Skip to main content

Full text of "A Manual of North Carolina [serial]"

See other formats


■  1-     I'A 

r  li 


« 


'\r:,.^ 


'']>'■ 


lihim 


THE  LIBRARY  OF  THE 

UNIVERSITY  OF 

NORTH  CAROLINA 


THE  COLLECTION  OF 
NORTH  CAROLINIANA 

PRESENTED  BY 


Miss  Mary  Henderson 


FOR  USE  ONLY  IN 
THE  NORTH  CAROLINA  COLLECTION 


v 


:9 


^^,fffii 


A  MANUAL  OF  NORTH  CAROLINA 


ISSUED    BY    THE 


NORTH    CAROLINA    HISTORICAL  COMMISSION 


FOR   THE    USE    OF 


j  Members  of  the  General  Assembly 
I 


SESSION    1913 


COMPILED   AND    EDITED 
BY 

R.  D.  W.  CONNOR 

SECRETARY    OF    THE    NORTH    CAROLINA    HISTORICAL 
COMMISSION 


RALEIGH 

E.    M.    UZZELL  a   CO..    STATE    PRINTERS 

1913 


CALENDAR,  1913. 


JANUARY. 

MAY. 

SEPTEMBER. 

s 

M 

'h 

13 

20 

27 

T    W    T 

._       1      2 
7      8      9 
14     15     16 
21    22    23 
28    29    30 

F 

3 

10 
17 
24 
31 

S 

4 
11 

18 
25 

S 

M 

T     W     T 
..     ..       1 

r 

2 
9 

16 
23 
30 

S 

3 

10 
17 
24 
31 

S 

"7 
14 
21 
28 

M     T    W    T 

12      3      4 

8      9     10     11 

15     16    17     18 

22    23    24    25 

29    30    ..     .. 

F 

5 
12 
19 
26 

S 
6 

5 
12 
19 

26 

4 
11 
18 
25 

5 

12 
19 
26 

6      7      8 
13     14     15 
20    21    22 
27    28    29 

13 
20 

27 

FEBRUARY. 

JUNE. 

OCTOBER. 

1 

8 

15 

22 

1 

8 

15 

22 

29 

2 

9 

16 

23 

30 

3      4      5 
10    11     12 
17     18     19 

24    25    26 

6 
13 
20 
27 

7 
.14 
21 

28 

1      2 

3 

10 
17 
24 
31 

4 

2 

9 

16 

23 

3 

10 
17 
24 

4      5      6 
11     12     13 
18     19    20 
25    26    27 

7 
14 
21 

28 

5 
12 
19 
26 

6      7      8      9 
13     14     15     16 
20    21     22    23 
27    28    29    30 

11 
18 
25 

MARCH. 

JULY. 

NOVEMBER. 

1 

8 

15 

22 

29 

'6 
13 
20 

27 

7 

14 
21 
28 

1      2      3 

8      9     10 

15     16    17 

22    23    24 

29    30    31 

4 
11 
18 
25 

5 
12 
19 
26 

1 

2 
9 

16 
23 
30 

3 
10 
17 
24 
31 

4      5      6 
11     12     13 
18     19    20 
25    26    27 

7 

14 
21 
28 

2 
9 

16 
23 
30 

3      4      5      6 
10     11     12     13 
17     18    19    20 
24    25    26    27 

7 
14 
21 

28 

8 
15 
22 
29 

APRIL. 

AUGUST. 

DECEMBER. 

7 
14 
21 
28 

1      2      3 

8      9     10 

15     16    17 

22    23    24 

29    30    .. 

4 
11 

18 
25 

5 
12 
19 
26 

1 

8 

15 

22 

29 

2 

9 

16 

23 

30 

"7 
14 
21 
28 

12      3      4 

8      9     10    11 

15     16    17     18 

22    23    24    25 

29    30    31     .. 

5 
12 
19 

26 

fi 

6 
13 
20 
27 

3 
10 
17 
24 
31 

4 
11 

18 
25 

5      6      7 
12     13     14 
19    20    21 
26    27    28 

13 

20 
27 

'C  9/7^  o^r 


,  /  - 


PREFACE. 


This  volume  is  issued  by  the  North  Carolina  Historical  Commission 
in  order  to  furnish  to  the  members  of  the  General  Assembly  of  1913, 
in  convenient  form,  information  about  the  State  which  otherwise 
would  require  much  investigation  in  many  different  sources.  It  is 
also  hoped  that  it  may  prove  of  value  and  service  to  others  who 
desire  to  have  in  succinct  form  such  data  about  North  Carolina. 
Similar  Manuals,  issued  in  1903,  1905,  and  1907  by  the  Secretary  of 
State,  and  in  1909  and  1911  by  the  North  Carolina  Historical  Com- 
mission, have  proven  of  very  general  utility  and  interest,  liequests 
for  copies  have  come  not  only  from  all  over  North  Carolina,  but  from 
most  of  the  States  of  the  Union,  and  the  demand  for  them  has  been 
so  great  that  these  editions  have  long  been  exhausted,  and  it  is  now 
extremely  difficult  to  secure  a  copy. 

The  Historical  Commission  trusts  that  the  members  of  the  General 
Assembly  of  1913  will  find  this  volume  of  service  to  them  in  their 
work. 


I 


NORTH  CAROLINA  HISTORICAL  COMMISSION 


J.  Bryan  Grimes,  Chairman,  Raleigh 

W.  J.  Peele Raleigh 

M.  C.  S.  Noble Chapel  Hill 

Thomas  M.  Pittman Henderson 

D.  H.  Hill Raleigh 

R.  D.  W.  Connor,  Secretary,  Raleigh 


OFFICIAL  REGISTER  FOR  1913. 


LEGISLATIVE  DEPARTMENT. 

Elijah  L.  Daughtridge President  of  the  Senate Edgecombe. 

George  W.  Connor Speaker  of  the  House  of  Representatives — Wilsoni 

EXECUTIVE  DEPARTMENT. 

Locke  Craig Governor Buncombe. 

J.  Bryan  Grimes Secretary  of  State Pitt. 

W.  P.  Wood Auditor Randolph. 

Benjamin  R.  Lacy Treasurer Wake. 

James  Y.  Joyner Superintendent  of  Public  Instruction Guilford. 

T.  W.  BiCKETT Attorney-General Franklin. 

OFFICIALS  AND  EMPLO^'EES  OF  THE  STATE  DEPARTMENTS. 

DEPARTMENT  OF  THE  EXECUTIVE. 

Locke  Craig Governor Buncombe. 

John  P.  Kerr Private  Secretary Buncombe. 

G.  A.  Thomason Executive  Clerk Buncombe. 

council  of  state. 

Secretary  of  State,  Treasurer,  Auditor,  Superintendent  of  Public  Instruction. 

department  of  state. 

J.  Bryan  Grimes Secretary  of  State Pitt. 

George  W.  Norwood Grant  Clerk .Wake. 

William  S.  Wilson Corporation  Clerk Caswell. 

J.  E.  Sawyer Clerk Wake. 

Miss  Minnie  Bagwell .Stenographer Wake. 

Edmund  B.  Norvell ..Enrolling  Clerk ...Cherokee. 

department  of  the  state  auditor. 

W.  P.  Wood Auditor Randolph. 

EvEHARD  H.  Bakeh Chief  Clerk Franklin. 

Baxter  Durham Tax  Clerk Wake. 

Mrs.  Fannie  W.  Smith Pension  Clerk  and  Stenographer Wake. 

DEPARTMENT  OF  THE  TREASURY. 

Benjamin  R.  Lacy Treasurer Wake. 

W.  F.  Moody Chief  Clerk Mecklenburg. 

A.  H.  Arrington Teller Nash. 

W.  W.  Newman Institution  Clerk Wake. 

Miss  Eva  Warters Stenographer Lenoir. 

department  of  education. 

James  Y.  Joyner Superintendent  of  Public  Instruction Guilford. 

E.E.  S.\M8 Chief  Clerk Madison. 

A.  S.  Brower Clerk  of  Loan  Fund., Cabarrus. 

T    »    T>  fSupt.  of  Teacher-training  and  Croatan  and\a.„„,„ 

J.  A.  Bivins [     (V^iored  Normal  Schools.  jStanly. 

N.  W.  Walker State  Inspector  Public  High  Schools Orange. 

L.  C.  Brogden State  Supervisor  Elementary  Schools Wayne. 

I.  O.  ScH.vuB Agent  for  Agricultural  Extension Stokes. 

Mrs.  Hattie  S.  Gay Stenographer Wayne. 


6  Official  Register,  1913. 

State  Board  of  Education. — Governor,  President;  Superintendent  of  Public  Instruction, 
Secretary;  Lieutenant  Governor,  Secretary  of  State,  Auditor,  Treasurer,  Attorney-General. 

State  Board  of  Examiners. — James  Y.  Joyner,  Chairman  ex  officio;  E.  E.  Sams,  Secretary; 
H.  E.  Ai'STiN,  N.  VV.  Walker,  W.  A.  Graham,  Zebulon  V.  Judd. 

ADJUTANT    general's   DEPARTMENT. 

Laurence  W.  Young Adjutant  General Buncombe. 

Gordon  Smith Assi.stant  Adjutant  General Wake. 

Capt.  Russell  C.  Langdon Inspector-Instructor U.  S.  A. 

DEP.4.RTMENT  OF  JUSTICE. 

T.  W.  BiCKETT Attorney-General Franklin . 

T.  H.  Calvert Assistant  Attorney-General Wake. 

Miss  Sarah  Burkhead Stenographer Columbus. 

corporation  commission. 

E.  L.  Travis Chairman.. Halifax. 

William  T.  Lee Commissioner Haywood. 

George  P.  Pell Commissioner Forsyth. 

A.J.  Maxwell Chief  Clerk Craven. 

Miss  E.  G.  Riddick .Assistant  Clerk Gates. 

J.  S.  Griffin Assistant  Clerk Guilford. 

Miss  Meta  Adams Assistant  Clerk .Haywood. 

S.  A.  Hubbard ..Bank  Examiner Rockingham. 

L.  E.  Covington Assistant  Bank  Examiner Scotland. 

department  of  labor  and  printing. 

M.  L.  Shipman. Commissioner Henderson. 

George  B.  Justice Assistant  Commissioner Mecklenburg. 

Miss  Daisy  Thompson Stenographer _ Wake. 

E.  M.  Uzzell  &  Co 1 

Edwards  &  Broughton  ^State  Printers Wake. 

Printing  Company J 

state  board  of  agriculture. 

W.  A.  Graham Commissioner,  ex  officio  Chairman Lincoln. 

H.  C.  Carter First  District. .- ...Hyde. 

K.  W.  Barnes Second  District Wilson. 

R.  L.  WoODARD Third  District Pamlico. 

I.  H.  Kearney Fourth  District Franklin. 

R.  W.  ScoTT... Fifth  District .Alamance. 

A.  T.  McCallum Sixth  District Robeson. 

J.  P.  McRae Seventh  Di-strict Scotland. 

William  Bledsoe Eighth  District. Ashe. 

W.  J.  Shuford Ninth  District ." Catawba. 

A.  Cannon Tenth  District Henderson. 

Officers  and  Staff. 

W.  A.  Graham Commissioner. 

Elias  Carr --- Secretary. 

D.  G.  Conn.. Stamp  Clerk. 

Miss  B.  W.  Pescud Bookkeeper. 

B.  W.  Kilgore State  Chemist,  Director  Test  Farms. 

Franklin  Sherman,  Jr Entomologist. 

W.N.  HuTT Horticulturist. 

H.  H.  Brimley Naturalist  and  Curator. 

T.  W.  Adickes .\.ssistant  Curator 

T.  B.  Parker ..Farmers'  Institutes. 

W.  M .  Allen Food  Chemist. 

W.  G.  Chrisman Veterinarian. 

Mlss  O.  I.  Tillman Botanist. 


Official  Register,  1913.  7 

J.  K.  Plummer Assistant  Chemist. 

VV.  G.  Haywood Fertilizer  Chemist. 

G.  M.  MacNider Feed  Chemist  and  Microscopist. 

L.  L.  Brinkley Assistant  Chemist. 

S.  C.  Clapp Nursery  and  Orchard  Inspector. 

S.  B.  Shaw Assistant  Horticulturist. 

J.  M.  Gray Assistant  Director,  Farmers'  Institutes. 

O.  M.  Clark Assistant  Horticulturist. 

C.  L.  Metcalf Assistant  Entomologist. 

W.  H.  Eaton Dairyman. 

J.  L.  Burgess Agronomist. 

G.  M.  Garren Assistant  Agronomist. 

E.  L.  WoRTHEN Soil  Investigations. 

J.  Q.  Jackson Assistant  ChemLst. 

S.  O.  Perkins Assistant  Chemist. 

E.  W.  Thornton Assistant  Chemist. 

C.  E.  Bell Assistant  Chemist. 

A.  M.  Flanery Second  Assistant  Dairyman. 

B.  B.  Flowe Second  Assistant  Veterinarian. 

F.  S.  PucKETT Assistant  to  Director  Test  Farms. 

Mlss  S.  D.  Allen Assistant  Botanist. 

W.  E.  Hearn* Soil  Survey. 

C.  R.  HuDSONt Demonstrator. 


R.  VV.  ScoTT,  Jr Supt.  Edgecombe  Test  Farm .Rocky  Mount. 

F.  T.  Meacham ---Supt.  Iredell  Test  Farm Statesville. 

John  H.  Jefferies Supt.  Pender  Test  Farm Willard. 

R.  W.  COLLETT jSupt^  Tjansylvaniaand  Buncombe  Test  jg^,^^^^^^^ 

department  of  insurance. 

James  R.  Young Commissioner V^ance. 

S.  W.  Wade Deputy Carteret. 

S.  F.  Campbell Chief  Clerk Harnett. 

C.  H.  Smith-- Deputy  and  Actuary Wake. 

W.  A.  Scott Deputy Guilford. 

A.  H.  Yerby License  Clerk Wake. 

Miss  Eva  B.  Powell Bookkeeper Wake. 

Miss  Ida  Montgomery Cashier  and  Stenographer Warren. 

historical  commission. 

J.  Bryan  Grimes Chairman --Pitt. 

W.  J.  Peele Commissioner _ Wake. 

Thomas  M.  Pittman Commissioner Vance. 

M.  C.  S.  Noble Commissioner Orange. 

D.  H.  Hill Commi.ssioner Wake. 

R.  D.  W.  Connor Secretary Wake. 

state  libr.yry  commission. 

Louis  R.  Wilson Orange. 

Charles  Lee  Smith Wake. 

James  Y.  Joyner Guilford. 

Miles  O.  Sherrill.-. ---Catawba. 

Mrs.  Sol.  Weil 1 , Wayne. 

Miss  Minnie  W.  Leatherman,  Secretary,  Raleigh. 


•Assigned  by  the  Bureau  of  Soils,  United  States  Department  of  Agriculture. 
fAssigned  by  the  United  States  Department  of  Agriculture. 


8  Official  Register,  1913. 

BOARD  OF  PUBLIC  BUILDINGS  AND  GROUNDS. 

Governor,       Secretary  of  State,       State  Treasurer,       Attorney-General. 

PUBLIC  BUILDINGS. 

C.  C.  Cherry Superintendent Edgecombe. 

STATE  LIBRARY. 

Miles  O.  Sherrill Librarian Catawba 

Miss  Carrie  E.  Broughton Assistant  Librarian -"."."^VVake 

TRUSTEES  OF  STATE  LIBRART. 

Governor,  Superintendent  of  Public  Instruction,  Secretary  of  State. 

purchasing  committee. 

Miles  O.  Sherrill,        Walter  Clark,        James  Y.  Joyner,        Daniel  H.  Hill. 

JUDICIAL  DEPARTMENT. 

JUSTICES  OF  THE  SUPREME  COURT. 

Walter  Clark ..Chief  Justice Raleigh Wake 

Platt  D.  Walker Associate  Justice Charlotte. ."."""  "Mecklenburg 

George  H.  Brown Associate  Justice Washington... Beaufort 

William  A.  Hoke Associate  Justice Lincolnton "...y  Lincoln 

W.  R.  Allen .Associate  Justice Goldsboro I.IIIWayne. 

OFFICIALS  OF  THE  SUPREME  COURT. 

J.  L.  Seawell Clerk Raleigh Wake. 

Robert  H.  Bradley Marshal  and  Librarian Raleigh Wake 

Robert  C.  Strong Reporter Raleigh.. -...Wake. 

JUDGES  OF  the  SUPERIOR  COURTS. 

Stephen  C.  Bragaw Washington .  Beaufort 

?T°?,?^,T,^-^^^''^^^ Jackson "I- "r.y -Northampton. 

H.  W.  Whedbee Greenville Pitt. 

Charles  M.  Cooke Louisburg ^^^llFranklin. 

Oliver  H.  Allen Kmston .^11^  Lenoir 

Frank  A.  Daniels Goldsboro "I "I        Wayne 

Ch-Itham  Calhoun  Lyon Elizabethtown .^I"  Bladen. 

W.  J.  Adams Carthage "."^  Moore 

Howard  A.  Foushee Durham .'  Durham 

Benjamin  F.  Long Statesville Iredell 

Henry  P.  Lane Reidsville "^^Rockingham. 

James  L.  Webb Shelby Cleveland 

Edward  B.  Cline Hickory Il'Catawba.  ' 

M.  H.  Justice Rutherfordton Rutherford. 

Frank  Carter Asheville Buncombe 

Garland  S.  Ferguson Waynesville ^^Haywood. 

solicitors. 

J.  C.  B.  Ehringh.^us Elizabeth  City Pasquotank. 

John  H.  Kerr Warrenton Warren 

C.  L.  Abernethy Beaufort Carteret. 

R.  G.  Allsbeook Tarboro .-Edgeconibe. 


Official  Register,  1913.  9 

Henry  E.  Shaw Kinston Lenoir. 

Herbert  E.  Norris Raleigh Wake. 

N.  A.  Sinclair Fayetteville Cumberland 

A.  M.  Stack Monroe Union. 

S.  M.  Gattis Hillsboro Orange. 

W.  C.  H.AMMER Asheboro Randolph. 

S.  P.  Gr.wes Mount  Airy Surry. 

G.  W.  Wilson Gastonia Gaston. 

Frank  A.  Linney Boone Watauga. 

A.  H.  Johnston Marion McDowell. 

R.  R.  Reynolds Asheville Buncombe. 

F.  E.  Alley Webster Jackson. 

SALARIES  OF  THE  STATE  OFFICERS. 

Governor $5,000 

Secretary  of  State 3,500 

State  Auditor 3,000 

State  Treasurer 3,500 

Superintendent  of  Public  Instruction 3,000 

Attorney-General 3,000 

Insurance  Commissioner.. 3,500 

Corporation  Commissioners 3,000 

Commissioner  of  Agriculture 3,250 

Commissioner  of  Labor  and  Printing 2,400 

SALARIES  OF  THE  JUDGES. 

Judges  of  the  Supreme  Court $4,650 

Judges  of  the  Superior  Court  (including  S750  for  traveling  and  other  neces- 
sary expenses  incident  to  rotation) 4,000 


PART  I. 


THE  LEGISLATIVE  DEPARTMENT. 


1.  Officers  and  Members  of  the  Senate, 

2.  Rules  of  the  Senate. 

3.  Standing  Committees  of  the  Senate. 

■i.  Officers  and  Members  of  the  House  of 

Representatives. 

5.  Rules  of  the  House  of  Representatives. 

6.  Standing  Comjsiittees  of  the  House  of 

Representatives. 


SENATE. 


OFFICERS. 

Elijah  L.  Daughtridge President Edgecombe. 

H.  N.  Pharr President  pro  tern Mecklenburg. 

R.  Ottis  Self Principal  Clerk Jackson. 

R.  M.  Phillips Reading  Clerk Guilford. 

W.  E.  Hooks Engrossing  Clerk Wayne. 

W.  G.  Hall Serge  an  t-at- Arms Cumberland. 

G.  W.  Huntley Asst.  Sergean t-at- Arms Anson. 


SENATORS,   1913. 

First  District— T>.  C.  Barnes  (D.),  Murfreesboro ;  W.  T.  Woodley 
(D.),  Tyner. 

Second  District — George  J.  Studdert  (D.),  Washington;  H.  W. 
Stubbs  (D.),  Williamston. 

Third  District— C.  G.  Peebles  (D.),  Jackson. 

Fourth  District— W.  E.  Daniel  (D.),  Weldon ;  H.  A.  Gilliam  (D.), 
Tarboro. 

Fifth  District— W.  F.  Evans  (D.),  Greenville. 

Sixth  District— T.  T.  Thorne  (D.),  Rocky  Mount;  Tbomas  M. 
Washington  (D.),  Wilson. 

Seventh  District — A.  D.  Ward  (D.),  New  Bern;  M.  Leslie  Davis 
(D.),  Beaufort. 

Eighth  District — J.  T.  Hooks  (D.),  Fremont. 

Ninth  District — E.  A.  Hawes  (D. ),  Atkinson. 

Tenth  District — Marsden  Bellamy    (D.),  Wilmington. 

Eleventh  District — Dr.  L.  B.  Evans  (D.),  Clarkton. 

Twelfth  District — George  B.  McLeod  (D.),  Lumbertou. 

Thirteenth  District — Q.  K.  Nlmocks  (D.),  Fayettevllle. 

Fourteenth  District — O.  A.  Barbour  (D.),  Benson;  George  L.  Peter- 
son (D.),  Clinton. 

Fifteenth  District— Z.  C.  Little  (D.),  Raleigh. 

Sixteenth  District — James  H.  Bridgers  (D.),  Henderson. 


14  LiiGisLATivE  Department. 

Seventeenth  District — J.  A.  Long  (D.),  Roxboro. 

Eighteenth  District — V.  S.  Bryant  (D.),  Durham;  J.  L.  Scott,  Jr. 
(D.),  Graham. 

Nineteenth  District — A.  D.  Ivie  (D.).  Leaksville. 

Txoentieth  District — F.  P.  Ilobgood.  Jr.  ( D. ) ,  Greensboro. 

Twenty-first  District — W.  L.  Parsons  (D.),  Rockingham;  Hector 
McLean  (D.),  Laurinburg. 

Twenty-second  District — W.  H.  Watkins  (D.),  Ramseur. 

Ticenty-third  District— R.  E.  Little  (D.),  Wadesboro ;  W.  PI.  Phil- 
lips (D. ),  Lexington. 

Ticenty-fourth  District — .L  P.  Cooke  (D.),  Concord;  H.  N.  Pharr 
(D.),  Charlotte. 

Tvcenty- fifth  District— Thomas  D.  Brown  (D.),  Salisbury,  R.F.D. 

Tiventy-sixth  District — E.  B.  Jones  (D.),  Winston. 

Twenty-seventh  District — John  W.  Hall  (R.),  Danbury. 

Tivcnty-eiglith  District— A.  T.  Grant,  Jr.  (R.).  Mocksville. 

Tivcnty-ninth  District — A.  D.  Watts  (D.),  Statesville. 

Thirtieth  District— W.  B.  Council  (D.),  Hickory. 

Thirty-first  District — O.  F.  Mason  (D.),  Gastonia, 

Thirty-second  District — James  M.  Carson  (D.),  Rutherfordtou ;  T. 
B.  Allen  (D.),  Fletchers,  R.F.D. 

Thirty-third  District — Lawrence  Wakefield  (D. ),  Lenoir;  Abner  C. 
Payne  (D.),  Taylorsville. 

Thirty-fourth  District— E.  S.  Coffey  (D.),  Boone. 

Thirty-fifth  District— Chavles  B.  Mashburn  (R.)  Marshall. 

Thirty-sixth  District — Zebulon  Weaver   (D.),  Asheville. 

Thirty-seventh  Dis^ric^— William  J.  Hannah  (D.),  Waynesville. 

Thirty-eighth  District — S.  W.  Lovingood  (D.),  Murphy. 


SENATORIAL  DISTRICTS. 

First  District — Perquimans,  Currituck.  Chowan.  Gates.  Pasquo- 
tank, Camden,  and  Hertford  shall  elect  two  Senators. 

Second  District — Martin,  Washington.  Tyrrell,  Dare.  Beaufort. 
Hyde,  and  Pamlico  shall  elect  two  Senators. 

Third  District — Northampton  and  Bertie  shall  elect  one  Senator. 


Senatorial  Districts.  15 

Fourth.  District — Halifax  aud  Edgecombe  shall  elect  two  Senators. 

Fifth  District — Pitt  shall  elect  one  Senator. 

Sixth  District — Franklin,  Nash,  and  Wilson  shall  elect  two  Sena- 
tors. ' 

Seventh  District — Carteret,  Craven,  Greene,  Jones,  Lenoir,  and  Ons- 
low shall  elect  two  Senators. 

Eighth  District — Wayne  shall  elect  one  Senator. 

Ninth  District — Duplin  and  Pender  shall  elect  one  Senator. 

Tenth  District — New  TIan(iver  and  P.runswick  shall  elect  one  Sen- 
ator. 

Eleventh  District — Bladen  and  Colunilms  shall  elect  one  Senator. 

Twelfth  District — Robeson  shall  elect  one  Senator. 

Thirteenth  District — Cumberland  and  Hoke  shall  elect  one  Senator. 

Fourteenth  District — Harnett.  Johnston.  Lee.  and  Sampson  shall 
elect  two  Senators. 

Fifteenth  District — Wake  shall  elect  one  Senator. 

Sixteenth  District — Vance  and  Warren  shall  elect  one  Senator. 

Seventeenth  District — Granville  and  Person  shall  elect  one  Sena- 
tor. 

Eighteenth  Distriet — -Caswell,  Alamance.  Orange,  and  Durham  shall 
elect  two  Senators. 

Nineteenth  District — Rockingham  shall  elect  one  Senator. 

Twentieth  District — Guilford  shall  elect  one  Senator. 

Twenty-first  District — Chatham,  ^Nloore,  Richmond,  and  Scotland 
shall  elect  two  Senators. 

Twentg-sccond  District — Montgomery  and  Randolph  shall  elect  one 
Senator. 

Twenty-third  District — Anson.  Davidson,  Stanly,  and  Union  shall 
elect  two  Senators. 

Twenty-fourth  District — Cabarrus  and  Mecklenburg  shall  elect  two 
Senators. 

Twenty-fifth  District — Rowan  shall  elect  one  Senator. 

Tiventy-sixth  District — Forsyth  shall  elect  one  Senator, 

Twenty-seventh  District — Stokes  and  Surry  shall  elect  one  Senator. 

Twenty-eighth  District — Davie,  Wilkes,  and  Yadkin  shall  elect  one 
Senator. 

Tu-enty-ninth  District — Iredell  shall  elect  one  Senator. 

Thirtieth  District — Catawba  and  Lincoln  shall  elect  one  Senator. 


16  Legislative  Depaetment. 

Thh-ty- first  District — Gaston  shall  elect  one  Senator. 

Thirty-second  District — Cleveland,  Henderson,  Polk,  and  Ruther- 
ford shall  elect  two  Senators. 

TMrtp-third  District— Alexanaev,  Burke,  Caldwell,  and  McDowell 
shall  elect  two  Senators. 

Thirty- fourth  District — Alleghany,  Ashe,  and  Watauga  shall  elect 
one  Senator. 

Thirty-fifth  District — Avery,  Madison,  Mitchell,  and  Yancey  shall 
elect  one  Senator. 

Thirty-sixth  District — Buncombe  shall  elect  one  Senator. 

Thirty-seventh  District — Haywood,  Jackson,  Transylvania,  and 
Swain  shall  elect  one  Senator. 

Thirty-eighth  District — Cherokee,  Clay,  Graham,  and  Macon  shall 
elect  one  Senator. 


SENATE   RULES. 

ORDER  OF  BUSINESS. 

1.  The  President  having  taken  the  chair  at  the  hour  to  which  the 
Senate  shall  have  adjourned,  and  a  quorum  being  present,  the  Journal 
of  the  preceding  day  shall  be  read,  unless  otherwise  ordei-ed  by  the 
Senate,  to  the  end  that  any  mistake  may  be  corrected. 

2.  After  reading  and  approval  of  the  Journal,  the  order  of  business 
shall  be  as  follows  : 

(1)  Reports  of  Standing  Committees. 

(2)  Reports  of  Select  Committees. 

(3)  Announcement  of  Petitions,  Bills  and  Resolutions. 

(4)  Unfinished  Business  of  preceding  day. 

(5)  Special  Orders. 

(6)  General  Orders:  First,  bills  and  resolutions  on  third  reading; 
second,  bills  and  resolutions  on  second  reading ;  but  messages  from 
the  Governor  and  House  of  Representatives,  and  communications  and 
reports  from  State  officers,  and  reports  from  the  Committees  on  En- 
grossed Bills  and  Enrolled  Bills  may  be  received  and  acted  on  under 
any  order  of  business. 

POWERS  AND   DUTIES   OF   THE   PRESIDENT. 

3.  He  shall  take  the  chair  promptly  at  the  appointed  time  and  pro- 
ceed with  the  business  of  the  Senate  according  to  the  rules  adopted. 


Senate  Rules.  17 

At  any  time  during  the  absence  of  the  President,  the  President  pro 
tempore,  who  shall  be  elected,  shall  preside,  and  he  is  hereby  vested, 
during  such  time,  with  all  powers  of  the  President,  except  that  of 
giving  a  casting  vote  in  case  of  a  tie,  when  he  shall  have  voted  as  a 
Senator. 

4.  He  shall  assign  to  Doorkeepers  their  respective  duties  and  sta- 
tions, and  shall  appoint  such  pages  and  laborers  as  may  be  author- 
ized by  the  Senate,  each  of  whom  shall  receive  the  same  compensa- 
tion as  is  now  provided  by  law. 

OF  THE  CLEEK. 

5.  The  President  and  Clerk  of  the  Senate  shall  see  that  all  bills 
shall  be  acted  upon  by  the  Senate  in  the  order  in  which  they  stand 
upon  the  Calendar,  unless  otherwise  ordered,  as  hereinafter  provided. 
The  Calendar  shall  include  the  numbers  and  titles  of  bills  and  joint 
resolutions  which  have  passed  the  House  of  Representatives  and  have 
been  received  by  the  Senate  for  concurrence. 

6.  The  Clerk  shall  certify  the  passage  of  bills  by  the  Senate,  with 
the  date  thereof,  together  with  the  fact  whether  passed  by  a  vote  of 
three-fifths  or  two-thirds  of  the  Senate,  whenever  such  vote  may  be 
required  by  the  Constitution  and  laws  of  the  State. 

ON  THE  BIGHTS  AND  DUTIES  OF  SENATORS. 

7.  Every  Senator  presenting  a  paper  shall  endorse  the  same;  if  a 
petition,  memorial,  or  report  to  the  General  Assembly,  with  a  brief 
statement  of  its  subject  or  contents,  adding  his  name ;  if  a  resolution, 
with  his  name ;  if  a  report  of  a  committee,  a  statement  of  such  report, 
with  the  name  of  the  committee,  and  member  making  the  same;  if  a 
bill,  a  statement  of  its  title,  which  shall  contain  a  brief  statement  of 
the  subject  or  contents  of  the  bill,  with  his  name ;  and  all  bills,  reso- 
lutions, petitions  and  memorials  shall  be  delivered  to  the  Clerk  and 
by  him  handed  to  the  President,  to  be  by  him  referred,  and  he  shall 
announce  the  titles  and  references  of  the  same,  which  shall  be  en- 
tered on  the  Journal. 

8.  All  motions  shall  be  reduced  to  writing,  if  desired  by  the  Presi- 
dent or  any  Senator,  delivered  at  the  table  and  read  by  the  President 
or  Clerk,  before  the  same  shall  be  debated ;  but  any  such  motion  may 
be  withdrawn  by  the  introducer  at  any  time  before  decision  or 
amendment. 

2 


IS  Legislati\'e  Department. 

9.  If  any  question  contains  several  distinct  propositions,  it  shall  be 
divided  by  the  President,  at  the  request  of  any  Senator :  Provided, 
each  subdivision,  if  left  to  itself,  shall  form  a  substantive  proposition. 

10.  When  the  President  is  putting  a  question,  or  a  division  by 
counting  shall  be  had,  no  Senator  shall  walk  out  of  or  across  the 
house,  nor,  when  a  Senator  is  speaking,  pass  between  him  and  the 
President. 

11.  Every  Senator  wishing  to  speak  or  debate,  or  to  present  a  peti- 
tion or  other  paper,  or  to  make  a  motion  or  report,  shall  rise  from 
his  seat  and  address  the  President,  and  shall  not  proceed  further  un- 
til recognized  by  him.  No  Senator  shall  speak  or  debate  more  than 
twice  nor  longer  than  thirty  minutes  on  the  same  day  on  the  same 
subject  without  leave  of  the  Senate,  and  when  two  or  more  Senators 
rise  at  once  the  President  shall  name  the  Senator  who  is  first  to 
speak. 

12.  Every  Senator  who  shall  be  within  the  bar  of  the  Senate  when 
the  question  is  stated  by  the  Chair  shall  vote  thereon,  unless  he  shall 
be  excused  by  the  Senate,  or  unless  he  be  directly  interested  in  the 
question ;  and  the  bar  of  the  Senate  shall  include  the  entire  Senate 
Chamber. 

13.  When  a  motion  to  adjourn,  or  for  recess,  shall  be  affirmatively 
determined,  no  member  or  officer  shall  leave  his  place  until  adjourn- 
ment or  recess  shall  be  declared  by  the  President. 

STANDING  COMMITTEES. 

14.  The  following-named  committees  shall  be  appointed  by  the  Lieu- 
tenant Governor : 

On  Agriculture. 

•On  Appropriations. 

On  Banks  and  Currency. 

On  Claims. 

On  Commerce. 

On  Congressional  Apportionment. 

On  Constitutional  Amendments. 

On  Corporation  Commission. 

On  Corporations. 

On  Counties,  Cities  and  Towns. 

On  Distribution  of  Governor's  Message. 

On  Education. 


Senate  Rules.  19 


On  Election  Law. 

On  Engrossed  Bills. 

On  Federal  Relations. 

On  Finance. 

On  Fish  and  Fisheries. 

On  Game  Law. 

On  Immigration. 

On  Insane  Asylums. 

On  Institutions  for  the  Blind. 

On  Institutions  for  the  Deaf. 

On  Insurance. 

On  Internal  Improvements. 

On  Journal. 

On  Judicial  Districts. 

On  Judiciary,  No.  1. 

On  Judiciary,  No.  2. 

On  Manufacturing. 

On  ]\Iilitary  Affairs. 

On  Mining. 

On  Penal  Institutions. 

On  Pensions  and  Soldiers'  Home. 

On  Propositions  and  Grievances. 

On  Public  Health. 

On  Public  Roads. 

On  Railroads. 

On  Rules. 

On  Salaries  and  Fees. 

On  Senate  Expenditures. 

On  Shellfish. 

JOINT  COMMITTEES. 

15.  On  Enrolled  Bills. 

On  Justices  of  the  Peace. 

On  Library. 

On  Printing. 

On  Public  Buildings  and  Grounds. 

On  Trustees  of  University. 

On  Revisal. 


20  Legislatiat:  Department. 

IG.  The  Committee  on  Engrossed  Bills  shall  examine  all  bills, 
amendments  and  resolutions  before  they  go  out  of  the  possession  of 
the  Senate,  and  make  a  report  when  they  find  them  correctly  en- 
grossed :  Provided,  that  when  a  bill  is  typewritten,  and  has  no  inter- 
lineations therein,  and  has  passed  the  Senate  without  amendment,  it 
shall  be  sent  to  the  House  without  engrossment,  unless  otherwise  or- 
dered. 

17.  The  Committee  on  Appropriations  shall  carefully  examine  all 
bills  and  resolutions  appropriating  or  paying  any  moneys  out  of  the 
State  Treasury,  keep  an  accurate  record  of  the  same  and  report  to 
the  Senate  from  time  to  time. 

18.  Every  report  of  the  committee  upon  a  bill  or  resolution  which 
shall  not  be  considered  at  the  time  of  making  the  same,  or  laid  on  the 
table  by  a  vote  of  the  Senate,  shall  stand  upon  the  General  Orders 
with  the  bill  or  resolution ;  and  the  report  of  the  committee  shall 
show  that  a  majority  of  the  committee  were  present  and  voted. 

19.  That  no  committee  shall  be  composed  of  more  than  nine  mem- 
bers, unless  the  Lieutenant  Governor  shall,  without  objection  from 
the  Senate,  appoint  a  greater  number  on  any  committee. 

ON  GENERAL  ORDERS  AND   SPECIAL  ORDERS. 

20.  Any  bill  or  other  matter  may  be  made  a  Special  Order  for  a 
particular  day  or  hour  by  a  vote  of  a  majority  of  the  Senators  vot- 
ing, and  if  it  shall  not  be  completed  on  that  day  it  shall  be  returned 
to  its  place  on  the  Calendar,  unless  it  shall  be  made  a  Special  Order 
for  another  day ;  and  when  a  Special  Order  is  under  consideration  it 
shall  take  precedence  of  any  Special  Order  or  a  subsequent  order  for 
the  day,  but  such  subsequent  order  may  be  taken  up  immediately  after 
the  previous  Special  Order  has  been  disposed  of. 

21.  Every  bill  shall  receive  three  readings  previous  to  its  being 
passed,  and  the  President  shall  give  notice  at  each  whether  it  be  the 
first,  second,  or  third.  After  the  first  reading,  unless  a  motion  shall 
be  made  by  some  Senator,  it  shall  be  the  duty  of  the  President  to  re- 
fer the  subject-matter  to  an  appropriate  committee.  No  bill  shall  be 
amended  until  it  shall  have  been  twice  read. 

PROCEEDINGS   WHEN   THERE  IS   NOT  A  QUORUM  VOTING. 

22.  If,  on  taking  the  question  on  a  bill,  it  shall  appear  that  a  con- 
stitutional quorum  is  not  present,  or  if  the  bill  require  a  vote  of  a 


Senate  Rules.  21 

certain  proportion  of  all  the  Senators  to  pass  it,  and  it  appears  that 
such  a  number  is  not  present,  the  bill  shall  be  again  read  and  the 
question  taken  thereon ;  if  the  bill  fail  a  second  time  for  the  want  of 
the  necessary  number  being  present  and  voting,  the  bill  shall  not  be 
finally  lost,  but  shall  be  returned  to  the  Calendar  in  its  proper  order. 

precedence  of  motions. 

23.  When  a  question  is  before  the  Senate,  no  motion  shall  be  re- 
ceived except  those  herein  si^ecified,  which  motions  shall  have  pre- 
cedence as  follows,  viz. : 

(1)  For  an  adjournment. 

(2)  To  lay  on  the  table. 

(3)  For  the  previous  question. 

(4)  To  postpone  indefinitely. 

(5)  To  postpone  to  a  certain  day. 

(6)  To  commit  to  a  standing  committee. 

(7)  To  commit  to  a  select  committee. 

(8)  To  amend. 

(9)  To  substitute. 

24.  The  previous  question  shall  be  as  follows :  "Shall  the  main 
question  be  put?"  and,  until  it  is  decided,  shall  preclude  all  amend- 
ments and  debate.  If  this  question  shall  be  decided  in  the  affirmative, 
the  "main  question"  shall  be  on  the  passage  of  the  bill,  resolution  or 
other  matter  under  consideration;  but  when  amendments  are  pend- 
ing, the  question  shall  be  taken  up  on  such  amendments,  in  their 
order,  without  further  debate  or  amendment.  However,  any  Senator 
may  move  the  previous  question  and  may  restrict  the  same  to  an 
amendment  or  other  matter  then  under  discussion.  If  such  question 
be  decided  in  the  negative,  the  main  question  shall  be  considered  as 
remaining  under  debate. 

25.  When  the  motion  for  the  previous  question  is  made,  and  pend- 
ing the  second  thereto  by  a  majority,  debate  shall  cease,  and  only  a 
motion  to  adjourn  or  lay  on  the  table  shall  be  in  order,  which  motions 
shall  be  put  as  follows :  Previous  question ;  adjourn ;  lay  on  the 
table.  After  a  motion  for  the  previous  question  is  made,  pending 
a  second  thereto,  any  member  may  give  notice  that  he  desires  to  offer 


22  Legislative  Depaktment. 

an  amendment  to  the  bill  or  other  matter  under  consideration ;  and 
after  the  previous  question  is  seconded,  such  member  shall  be  entitletl 
to  offer  his  amendment  in  pursuance  of  such  notice. 

OTHER    QUESTIONS    TO    BE    TAKEN    WITHOUT    DEBATE. 

26.  The  motions  to  adjourn  and  lay  on  the  table  shall  be  decided 
without  debate,  and  the  motion  to  adjourn  shall  always  be  in  order 
when  made  by  a  Senator  entitled  to  the  floor. 

27.  The  respective  motions  to  postpone  to  a  certain  day,  or  to  com- 
mit, shall  preclude  debate  on  the  main  question. 

28.  All  questions  relating  to  priority  of  business  shall  be  decided 
without  debate. 

29.  When  the  reading  of  a  paper  is  called  for,  except  petitions,  and 
the  same  is  objected  to  by  any  Senator,  it  shall  be  determined  by  the 
Senate  without  debate. 

30.  Any  Senator  requesting  to  be  excused  from  voting  may  make, 
either  immediately  before  or  after  the  vote  shall  have  been  called, 
and  before  the  result  shall  have  been  announced,  a  brief  statement 
of  the  reasons  for  making  such  request,  and  the  question  shall  then 
be  taken  without  debate.  Any  Senator  may  explain  his  vote  on  any 
bill  pending  by"  obtaining  permission  of  the  President  before  the  vote 
is  put :  Provided,  that  not  more  than  three  minutes  shall  be  con- 
sumed in  such  explanation. 

QUESTIONS   THAT   REQUIRE  A    TWO-THIRDS   VOTE. 

31.  No  bill  or  resolution  on  its  third  reading  shall  be  acted  on  out 
of  the  regular  order  in  which  it  stands  on  the  Calendar,  and  no  bill 
or  resolution  shall  be  acted  upon  on  its  third  reading  the  same  day 
on  which  it  passed  its  second  reading,  unless  so  ordered  by  two-thirds 
of  the  Senators  present. 

32.  Xo  bill  or  resolution  shall  be  sent  from  the  Senate  on  the  day 
of  its  passage,  except  on  the  last  day  of  the  session,  unless  otherwise 
ordered  by  a  vote  of  two-thirds  of  the  Senators  present. 

33.  No  bill  or  resolution,  after  being  laid  upon  the  table  upon 
motion,  shall  be  taken  therefrom  except  by  a  vote  of  two-thirds  of 
the  Senators  present. 


Senate  Rules.  23 


DECOBUM   IN  DEBATE. 


34.  No  remark  reflectiDg  personally  upon  the  action  of  any  Senator 
shall  be  in  order  in  debate,  unless  preceded  by  a  motion  or  resolution 
of  censure. 

85.  When  a  Senator  shall  be  called  to  order  he  shall  take  his  seat 
until  the  President  shall  have  determined  whether  he  was  in  order  or 
not ;  if  decided  to  be  out  of  order,  he  shall  not  proceed  without  the 
permission  of  the  Senate,  and  every  question  of  order  shall  be  decided 
by  the  President,  subject  to  an  appeal  to  the  Senate  by  any  Senator ; 
and  if  a  Senator  is  called  to  order  for  words  spoken,  the  words  ex- 
cepted to  shall  be  immediately  taken  down  in  writing,  that  the  Presi- 
dent or  Senate  may  be  better  enabletl  to  judge  of  the  matter. 

MISCELLANEOUS  BULES. 

36.  When  a  blank  is  to  be  filled,  and  different  sums  or  times  shall 
be  proposed,  the  question  shall  be  first  taken  on  the  highest  sum  or 
the  longest  time. 

37.  When  a  question  has  been  once  put  and  decided,  it  shall  be  in 
order  for  any  Senator  who  shall  have  voted  in  the  majority  to  move 
a  reconsideration  thereof ;  but  no  motion  for  the  reconsideration  of 
any  vote  shall  be  in  order  after  the  bill,  resolution,  message,  report, 
amendment  or  motion  upon  which  the  vote  was  taken  shall  have  gone 
out  of  the  possession  of  the  Senate ;  nor  shall  any  motion  for  recon- 
sideration be  in  order  unless  made  on  the  same  day,  or  the  next  fol- 
lowing legislative  day,  on  which  the  vote  proposed  to  be  reconsidered 
shall  have  taken  place,  unless  the  same  shall  be  made  by  the  Commit- 
tee on  Enrolled  Bills  for  verbal  or  grammatical  errors  in  the  bills, 
when  the  same  may  be  made  at  any  time.  Nor  shall  any  question  be 
reconsidered  more  than  once. 

38.  All  bills  and  resolutions  shall  take  their  place  upon  the  Calendar 
according  to  their  number,  and  shall  be  taken  up  in  regular  order, 
unless  otherwise  ordered. 

39.  No  smoking  shall  be  allowed  within  the  Senate  Chamber  during 
the  sessions. 

40.  Senators  and  visitors  shall  uncover  their  heads  upon  entering 
the  Senate  Chamber  while  the  Senate  is  in  session,  and  shall  con- 
tinue uncovered  during  their  continuance  in  the  Chamber. 


24  Legislative  Department. 

41.  No  Senator  or  officer  of  the  Senate  shall  depart  the  service  of 
the  Senate  without  leave,  or  receive  pay  as  a  Senator  or  officer  for 
the  time  he  is  absent  without  leave. 

42.  No  person  other  than  the  executive  and  judicial  officers  of  the 
State,  members  and  officers  of  the  Senate  and  House  of  Representa- 
tives, unless  on  invitation  of  the  President  or  by  a  vote  of  the  Senate, 
shall  be  permitted  within  the  bar. 

43.  No  rule  of  the  Senate  shall  be  altered,  suspended  or  rescinded 
except  on  a  two-thirds  vote  of  the  Senators  present :  Provided,  that 
a  majority  of  all  the  Senators  elected  may  change  the  rules  at  any 
time. 

44.  In  case  a  less  number  than  a  quorum  of  the  Senate  shall  con- 
vene, they  are  authorized  to  send  the  Doorlieeper,  or  any  other  per- 
son, for  any  or  all  absent  Senators,  as  a  majority  of  the  Senators 
present  shall  determine. 

45.  The  ayes  and  noes  may  be  called  for  on  any  question  before 
the  vote  is  taken,  and  if  seconded  by  one-fifth  of  the  Senators  pres- 
ent, the  question  shall  be  decided  by  the  ayes  and  noes,  and  the  same 
shall  be  entered  upon  the  Journal. 

46.  When  any  committee  shall  decide  that  it  is  advisable  to  em- 
ploy a  clerlv  for  such  committee,  the  chairman  of  the  committee 
shall  first  obtain  the  consent  of  the  Senate  for  such  employment, 
and  if  the  Senate  shall  allow  the  clerli  as  requested,  he  shall  be 
appointed  by  the  Lieutenant  Governor  upon  the  recommendation 
of  the  committee. 

47.  Every  bill  introduced  into  the  Senate  shall  be  printed  or  type- 
written.    Amendments  need  not  be  typewritten. 

48.  The  Clerk  of  the  Senate  shall  provide  a  box  of  sufficient  size, 
with  an  oi:»ening  through  the  top,  for  the  reception  of  bills.  Such  box 
shall  be  kept  under  lock  and  key  and  shall  be  stationed  on  the  Clerk's 
desk.  The  President  of  the  Senate  shall  have  in  his  charge  and  keep- 
ing the  key  to  such  box.  All  bills  which  are  to  be  introduced  into  the 
Senate  shall  be  deposited  in  such  box  before  the  session  begins.  At 
the  proper  time  the  President  shall  open  the  box  and  take  therefrom 
the  bills.  Such  bills  shall  be  read  by  their  titles,  which  reading  shall 
constitute  the  first  reading  of  the  bill,  and  unless  otherwise  disposed 
of  shall  be  referred  to  the  proper  committee.  A  bill  may  be  intro- 
duced by  unanimous  consent  at  any  other  time  during  a  session. 


Senate  Committees.  25 

49.  The  Chief  Engrossing  Clerk  of  the  Senate  shall  appoint,  with 
the  approval  of  the  President  of  the  Senate,  as  his  assistants,  not 
more  than  three  competent  stenographers  and  typewriters.  Such 
stenographers  and  typewriters  shall  work  under  the  direction  and 
supervision  of  the  Engrossing  Clerk.  They  shall  also  make  for  the 
member  of  the  Gteneral  Assembly  who  introduces  a  bill,  without  extra 
cost,  one  original  and  two  carbon  copies  of  all  bills. 

50.  The  Journal  of  the  Senate  shall  be  typewritten  in  duplicate, 
original  and  carbon,  the  original  to  be  deposited  in  the  oflace  of  Secre- 
tary of  State  as  the  record,  and  the  other  (carbon)  copy  to  be  deliv- 
ered to  the  State  Printer. 

51.  That  in  case  of  adjournment  without  any  hour  being  named, 
the  Senate  shall  reconvene  the  next  legislative  day  at  11  o'clock  a.  m. 

52.  All  bills  and  resolutions  reported  unfavorably  by  the  commit- 
tee to  which  they  were  referred,  and  having  no  minority  report, 
shall  lie  upon  the  table,  but  may  be  taken  from  the  table  and  placed 
upon  the  Calendar  at  the  request  of  any  Senator. 

53.  When  a  bill  is  materially  modified  or  the  scope  of  its  applica- 
tion extended  or  decreased,  or  if  the  county  or  counties  to  which  it 
applies  be  changed,  the  title  of  the  bill  shall  be  changed  by  the  Sena- 
tor introducing  the  bill  or  by  the  committee  having  it  in  charge,  or 
by  the  Engrossing  Clerk,  so  as  to  indicate  the  full  purport  of  the 
bill  as  amended  and  the  county  or  counties  to  which  it  applies. 


SENATE   STANDING   COMMITTEES. 

Agriculture — McLean,  chairman ;  Washington,  Hooks,  McLeod, 
Brown,  Studdert.  Woodley,  Long,  Peebles,  Allen,  Scott,  Evans  of 
Bladen,  Barnes,  Daniel,  I  vie,  Mashburn. 

Appropriations — Watts,  chairman ;  Gilliam,  Ward,  Coffey,  Coimcil, 
Mason,  Hobgood,  Hannah,  Little  of  Wake,  Wakefield,  Hooks,  Nimocks, 
Bellamy,  Carson,  Long,  Bryant,  Cook,  Thorne,  Peterson,  Evans  of 
Pitt.  Hall. 

Banking  and  Currency — Parsons,  chairman ;  Daniel,  Thorne,  Wash- 
ington, Davis,  McLeod,  Long,  Little  of  Anson,  Pharr,  Jones,  Payne, 
Barbour,  Lovingood,  Weaver,  Grant,  Hooks. 


26  Legislative  Department. 

Claims — Payne,  chairman;  Woodley,  Peebles,  Ivie,  Hawes,  Allen, 
Phillips. 

Commerce — Lovlugood,  cbairmau;  Barnes,  Studdert,  Evans  of  Pitt, 
Scott,  Watkins,  Mashburn. 

Congressional  Apportionment — Peebles,  chairman ;  Barnes,  Davis, 
Little  of  Wake,  Bryant,  Nimocks,  McLean,  Brown,  Pharr,  Allen. 

Constitutional  Amendments — Ivie,  chairman;  Bellamy,  Ward. 
Stnbbs,  Hobgood,  Jones,  Wakefield,  Council,  Mason,  Daniel,  Bryant, 
Barbour,  Davis,  Nimocks,  Grant. 

Corporation  Commission — Hobgood,  chairman ;  Thorne,  Washing- 
ton. Ha\Yes,  McLeod,  Peterson,  Gilliam.  Bridgers,  Scott,  Ivie,  Parsons, 
Cook.  Watkins,  Little  of  Anson,  Mashburn. 

Corporations — Bryant,  chairman;  Weaver,  Wakefield.  Lovingood, 
Coffey,  Jones,  Parsons,  Little  of  Anson,  Hobgood,  Cook,  Bellamy,  Gil- 
liam, Ward,  Nimocks,  Bridgers. 

Counties,  Cities,  and  Towns — Bellamy,  chairman ;  Washington.  Gil- 
liam, Daniel,  Pharr,  Weaver,  Ivie.  Nimocks,  McLeod,  Bridgers,  Hooks, 
Watts,  Carson,  Payne,  McLean.  Barbour,  Peterson,  Hall. 

DistributiQii  Govei-nor's  Message — Allen,  chairman ;  Phillips,  Watts, 
Little  of  Wake,  Evans  of  Bladen,  Peterson,  Hawes. 

Education — Thorne,  chairman ;  Cook.  Mason,  Payne,  Little  of  Wake, 
Ward,  Davis,  McLeod.  Peterson.  Bryant.  Council,  Coffey,  Wakefield, 
Hannah,  Lovingood.  Phillips.  Parsons.  Hall.  Barbour.  Hobgood. 

Election  Laic — Mason,  chairman  ;  Stubbs,  Hawes,  Little  of  Wake, 
Hobgood,  Jones,  Peterson,  McLeod.  Ivie.  Pharr.  Watts,  Coffey, 
Weaver,  Peebles,  Evans  of  Bladen.  Council,  Grant. 

Engrossed  BilU — Hannah,  chairman;  Woodley,  Studdert.  Peebles, 
Evans  of  Bladen,  Evans  of  Pitt.  Hall. 

Enrolled  Bills — Hannah,  chairman;  Hawes.  Bridgers.  Payne.  Grant. 

Federal  Relations — Bridgers,  chairman;  Watts,  Ward,  Thorne, 
Jones,  Wakefield,  Hooks. 

Finance — Cook,  chairman;  Long.  Barnes,  Woodley,  Thorne,  Wash- 
ington. Pharr,  Hooks,  Bellamy,  Evans  of  Bladen,  McLeod,  McLean, 
Scott,  Parsons.  Watkins,  Little  of  Anson,  Jones,  Mason,  Lovingood, 
Hannah,  Grant. 

Fish  and'  Fisheries — Gilliam,  chairman ;  Davis.  Woodley.  Studdert, 
Barnes.  Stubbs,  Barbour.  Evans  of  Pitt.  Peebles,  Daniel,  Ward,  Bel- 
lamy, Nimocks. 


Senate  Committees.  27 

Game  Law — WoocUey,  chairman;  Davis,  Ward,  Hobgootl,  Stiibbs, 
Bridgers,  Barbour,  Brown,  Allen,  Hannah,  Payne,  Grant. 

Immigration — Bro^Yn,  chairman;  Barbour,  Watkins,  Phillips,  Cook, 
McLean,  Washington. 

Insane  Asylums — Wakefield,  chairman;  Barbour,  Gilliam,  Little  of 
Wake,  Hooks,  Little  of  Anson,  Pharr,  Peterson.  Weaver,  Hannah, 
Bellamy,  Evans  of  Bladen,  Ivie,  Brown,  Masbburn. 

Institutions  for  the  Blind — Little  of  Anson,  chairman;  Barnes, 
Studdert,  Hawes,  Evans  of  Pitt,  Nlmocks,  Ivie,  Parsons,  Little  of 
Wake,  Phillips,  Brown,  Carson. 

Institutions  for  the  Deaf — Barnes,  chairman;  Scott,  Payne,  Davis, 
Evans  of  Bladen,  Bridgers,  Watkins,  Hawes,  Bryant,  McLean,  Jones, 
aiason,  Masbburn,  CofCey. 

Insurance — Pharr,  chairman;  Barnes,  Washington,  Studdert, 
Thorne,  Evans  of  Bladen,  Little  of  Wake,  Bellamy.  Parsons,  Little 
of  Anson,  Hobgood. 

Internal  Improvements — McLeod,  chairman ;  Mason,  Daniel,  Jones, 
Gilliam,  Pharr. 

Journal — Evans  of  Pitt,  chairman;  Davis,  Gilliam,  Peebles,  Brown. 

Judicial  Districts — Ward,  chairman;  Jones,  Council,  Mason,  Wake- 
field. Little  of  Anson,  Pharr,  Stubbs,  Gilliam,  Barnes,  CofCey,  Hob- 
good,  Davis. 

Judiciary,  Ko.  1 — Council,  chairman ;  Daniel,  Pharr,  Barnes,  Ma- 
son, Wakefield,  Ward,  Ivie,  Barbour,  Weaver,  Davis,  Little  of  Anson, 
Payne,  Hannah,  Grant. 

Judiciary,  No.  2 — Stubbs,  chairman ;  Gilliam.  Thorne,  Jones,  Bel- 
lamy, Nlmocks,  Bryant,  Hobgood,  Carson,  Peebles,  Evans  of  Pitt, 
Little  of  Wake,  Bridgers,  Coffey,  Phillips,  Masbburn,  Hall. 

Justices  of  the  Peace — Coffey,  chairman;  Wakefield,  Watts,  Scott, 
Phillips,  Gilliam,  Evans  of  Pitt. 

Legislative  Apportionment — Hawes,  chairman ;  Thorne,  Gilliam, 
Daniel,  Mason,  Watts,  Brown. 

Library — Carson,  chairman;  Thorne,  Barnes,  Nlmocks,  Bryant, 
Payne. 

Manufacturing — Long,  chairman;  Scott,  Watkins,  Parsons.  Cook, 
Hooks,  Ivie,  Mason,  Jones,  McLean,  Pharr. 

Military  Affairs — Phillips,  chairman ;  Peterson,  Hobgood,  Weaver, 
Davis,  Little  of  Wake,  Bryant. 


28  Legislative  Depaetment. 

Mining — Watkins,  chairman ;  Hooks,  Hannah,  Lovingood,  Brown, 
Thorne. 

Penal  Institutions — Daniel,  chairman;  Washington,  McLeod,  Ma- 
son, Carson,  Jones,  Hawes,  Evans  of  Bladen,  Scott,  Peterson,  Hall. 

Pensions  and  Soldiers'  Home — Weaver,  chairman;  Long,  Watkins, 
Thorne,  Davis,  Hooks.  Little  of  Anson,  Lovingood,  Parsons. 

Printing — Carson,  chairman;  Davis,  Little  of  Wake,  Hawes,  Grant. 

Privileges  and  Electio-ns — Scott,  chairman ;  Watts,  Stubbs,  Barnes, 
Weaver,  Hannah,  Gilliam. 

Propositions  and  Grievances — Nimocks,  chairman ;  Ward,  Long, 
Bryant,  Ivie,  McLean,  Bellamy,  Coffey,  Payne,  Mashburn. 

Public  Buildings  and  Grounds — Little  of  Wake,  chairman ;  Wash- 
ington, Thorne,  Hooks,  Weaver. 

Public  Health— Kxans  of  Bladen,  chairman ;  Scott,  Cook.  Wake- 
field, Pharr,  Phillips. 

Puhlic  Roads — ^Washington,  chairman;  Phillips,  Hooks.  Coffey, 
Council,  Gilliam,  Bryant.  Pharr,  Brown,  Long,  Mashburn. 

Railroads — Jones,  chairman;  Daniel,  Studdert,  Evans  of  Pitt, 
AVashington,  Ward,  McLeod,  Peterson,  Biyant,  Little  of  Wake, 
Weaver. 

Rules — Davis,  chairman;  Pharr,  Council,  Watts,  Bryant,  Weaver. 

Salaries  and  Fees — Barbour,  chairman ;  Ivie,  Hooks,  Parsons,  Hob- 
good. 

Senate  Expenditures — Peterson,  chairman ;  Carson,  Weaver,  Bel- 
lamy, Hall. 

Slicllfish — Studdert.  chairman;  Stubbs.  Woodley,  Davis,  Barnes. 
Peebles,  Nimocks. 

Trustees  of  the  University — McLeod,  chairman ;  Barnes.  Ivie,  Pharr, 
Bellamy.  Bryant,  Cook,  Evans  of  Bladen,  Barbour,  Carson,  Gilliam, 
Jones,  Stubbs,  Mason,  Hawes. 


HOUSE  OF  REPRESENTATIVES. 


OFFICERS. 


George  W.  Connor Speaker Wilson. 

T.  G.  Cobb Principal  Clerk Burke. 

Alfred  McLean Reading  Clerk . Harnett. 

M.  D.  KiNSLAND Engrossing  Clerk Haywood. 

J.  H.  MoRiNG Sergeant-at-Arms Wake. 

E.  J.  Jenkins Asst.  Sergeant-at-Arms Granville. 


REPRESENTATIVES. 

Alamance — J.  Elmer  Long  (D.),  Graham. 
Alexander — John  C.  Connally  (D.),  Taylorsville. 
Alleghany — R.  A.  Doughton   (D.),  Sparta. 
Anson — F.  E.  Thonias  (D.),  Wadesboro. 
Aslie—T.C.  Bowie  (D.),  Jefferson. 
Avery— R.  M.  :i3nrleson  (P.),  Elk  Park. 
Beaufort — W.  C.  Rodman  (D.),  Washington. 
Bertie — John  C.  Britton  (D.),  Powellsville. 
Bladen — Angus  Cromartie  (D.),  Garland. 
Brunswick — George  H.  Bellamy  (D.),  El  Paso. 

Buncomhe — Gallatin  Roberts  (D.),  Asheville;  R.  R.  Williams  (D.), 
Asheville. 
Burke — John  M.  Mull   (P.),  Morganton. 
Cabarrus — H.  S.  Williams  (R.),  Concord. 
Caldwell — E.  D.  Crisp  (D.),  Lenoir. 
Camden— D.  H.  Tillett  (D.),  Camden. 
Carteret — Charles  S.  Wallace   (D.),  Morehead  City. 
Caswell— T.  Henry  Hatchett    (D.),  Blanch,  R.F.D, 
Cataicia—W.  B.  Gaither  (D.),  Newton. 
Chatham — Fred.  W.  Bynum  (D.),  Pittsboro. 
Cherokee — A.  L.  Martin  (R.),  Murphy. 
Choican—P.  H.  Bell  (D.),  Edenton. 
Clay—U  H.  McClure  (P.),  Hayesville. 


30  Legislative  Department. 

Cleveland— It.  B.  Miller  (D.),  Shelby. 

Columbus — J.  R.  Williamson  (D.),  Whiteville. 

Craven— Gilbert  A.  Whitford   (D.),  New  Bern. 

Ctimbcrland — John  T.  Martin  (D.),  Fayetteville,  R.  5. 

Currituck — S.  J.  Payne  (D.),  Point  Harbor. 

Dare — A.  H.  Etheridge  (D.),  Manteo. 

Davidson— Ive J  G.  Thomas  (D.),  Thomasville,  R.  4. 

Davie— J.  L.  Sheek  (P.),  Mocksville. 

DupUn—W.  Stokes  Boney   (D.),  Wallace. 

Durham— S.  C.  Brawley  (D.),  Durham;  G.  C.  Stallings  (D.), 
Durham. 

Edgecombe — T.  F.  Cherry  (D.),  Rocky  Mount. 

Forsyth— S.  J.  Bennett  (D.),  Winston-Salem;  William  Porter  (D.), 
Kernersville. 

Franklin — J.  A.  Turner  (D.),  Louisburg. 

Gaston — S.  S.  Mauney  (D. ),  Cherry ville;  David  P.  Dellinger  (D.), 
Gastonia. 

Gates— G.  D.  Gatling  (D.),  Roduco. 

Graham — R.  L.  Phillips  (D.),  Robbinsville. 

Granville — William  A.  Devin  (D.),  Oxford. 

Greene — L.  J.  H.  Mewborne  (D.),  Snow  Hill. 

Guilford — E.  J.  Justice  (D.),  Greensboro;  Thomas  J.  Gold  (D.), 
High  Point;  J.  R.  Gordon  (D.),  Jamestown. 

Halifax— W.  T.  Clements  (D.),  Enfield;  W.  P.  White  (D.),  Hob- 
good. 

Harnett — Ernest  F.  Young  (D.),  Dunn. 

fl'ai/i{;oo(Z— David  R.  Noland  (D.),  Crabtree,  R.F.D.  1. 

Henderson — John  P.  Patton   (D.),  Flat  Rock. 

Hertford— :5.  T.  Williams  (D.),  Harrellsville. 

Hoke — Thomas  McBryde  (D.),  Red  Springs. 

Hyde — John  M.  Clayton  (D.),  Engelhard. 

Iredell— U.  P.  Grier  (D.),  Statesville ;  Thomas  N.  Hall  (D.), 
Mooresville. 

Jackson — M.  D.  Wike  (D.),  Cullowhee. 

Johnston— L>.  H.  Allred  (D.),  Smithfleld ;  C.  M.  Wilson  (D.),  Wil- 
son Mills. 

Jones — J.  K.  Dixon  (D.),  Trenton. 

Lee — A.  A.  F.  Seawell  (D.),  Jonesboro. 


Membeks  of  House  of  Repkesentatives. 


31 


Lenoir — E.  R.  Wooten  (D.),  Kinston. 

Lincoln — Robert  B.  Killian  (D.),  Lincolnton. 

Macon — J.  Frank  Ray  (D.),  Franklin. 

Madison — James  E.  Rector  (R.),  Hot  Springs. 

Martin — Arclier  R.  Dunning  (D.),  Williamston. 

McDowell— P.  H.  Mashburn  (R.),  Old  Fort. 

Mecklctilmrg—W.  A.  Grier  (D.),  Charlotte;  W.  G.  McLaughlin 
(D.),  Charlotte;  Plummer  Stewart  (D.),  Charlotte. 

Mitchell — M.  L.  Buchanan  (R.),  Bakersville. 

Montgomery — Barna  Allen  (D.),  Troy. 

Moore — Henry  A.  Page  (D.),  Aberdeen. 

Nash— John  L.  Cornwell  (D.),  Middlesex;  Paul  R.  Capelle  (D.), 
Nashville. 

Neio  Hanover — Woodus  Kellum  (D. ),  Wilmington. 

Ts/orthamiitou — Joseph  B.  Stephenson  (D.),  Severn. 

Onslow — E.  M.  Koonce  (D.),  Jacksonville. 

Orange — George  C.  Pickard  (D.),  Chapel  Hill. 

Pamlico — Henry  L.  Gibbs  (D.),  Oriental. 

Pasquotank— D.  C.  Perry  (D.),  Elizabeth  City. 

Pewrfe/-— Joseph  T.  Foy  (D.)-,  Scott's  Hill. 

Perquimans — James  S.  McNider  (D.),  Hertford. 

PersoM— Charles  A.  Whitfield  (D.),  Virgilina,  Va.,  R.F.D.  1. 

Pitt—Bv.  B.  T.  Cox  (D.),  Winterville;  D.  M.  Clark  (D.),  Green- 
ville. 

Polk— 3.  A.  Bolick  (D.),  Saluda. 

Randolph — Romulus  R.  Ross  (D.),  Asheboro. 

Richmond — A.  R.  McPhail  (D.),  Rockingham. 

Robeson— B..  C.  MacNair  (D.),  Maxton ;  B.  F.  McMillan  (D.),  Red 
Springs. 

Rockingham— Wniiam  I.  Witty  (D.),  Summerfield,  R.F.D. ;  J.  T. 
Wall  (D.),  Stoneville,  R.F.D. 

Rowan — Walter  Murphey  (D.),  Salisbury;  P.  S.  Carlton  (D.), 
Salisbury. 

Rutherford— O.  R.  Coffield  (D.),  Ellenboro. 

Sampson — Cyrus  M.  Faircloth  (P.),  Clinton. 

Bcotland — W.  PI.  Weatherspoon   (D. ),  Laurinburg. 

Stanly — Rufus  E.  Austin   (D.),  Albemarle. 

Stokes— B.  V.  Carroll  (R.),  Mizpah. 


32  Legislative  Depabtment. 

Surry— Hufus  L.  Haymore  (R.),  Mount  Airy, 

Sicain— Gala  P.  Ferguson  (R.),  Bryson  City. 

Transylvania — Charles  B.  Deaver  (R.),  Brevard. 

Tyrrell—Mark  Majette  (D.),  Columbia. 

Union— H.  L.  Price  (D.),  Monroe;  J.  C.  Sikes  (D.),  Monroe. 

Fence— Isaac  J.  Young  (D.),  Henderson,  R.F.D. 

Wake—E.  T.  Mills  (D.),  AiDex,  R.F.D. ;  M.  A.  Griffin  (D.),  Wen- 
dell; J.  Wilbur  Bunn  (D.),  Raleigh. 

Warren— F.  B.  Newell  (D.),  Warrenton. 

Washington— Charles  W.  Snell  (R.),  Mackey's  Ferry. 

Watauga— John  W.  Hodges  (R.),  Boone. 

Wayne— E.  A.  Stevens  (D.),  Goldsboro ;  Fred.  R.  Mintz  (D.),  Mount 
Olive. 

TFiZfces— Linville  Bumgaruer  (R.),  Wilkesboro. 
Wilson — George  W.  Connor  (D.),  Wilson. 
Ya(77iiH— Wade  Reavis   (R.),  Hamptonville. 
Yancey — Charles  Hutchins  (D.),  Burnsville. 


I 


HOUSE   RULES. 

TOUCHING  THE  DUTIES   OF  THE   SPEAKEB.  [] 

1.  It  Shall  be  the  duty  of  the  Speaker  to  have  the  sessions  of  this 
House  opened  with  prayer  in  accordance  with  the  order  of  this  body. 

2.  He  shall  take  the  chair  every  day  at  the  hour  fixed  by  the 
House  on  the  preceding  legislative  day,  shall  immediately  call  the 
members  to  order,  and,  on  appearance  of  a  quorum,  cause  the  Journal 
of  the  preceding  day  to  be  read. 

3.  He  shall  preserve  order  and  decorum,  may  speak  to  points  of 
order,  in  preference  to  other  members,  rising  from  his  seat  for  that 
purpose,  and  shall  decide  questions  of  order,  subject  to  an  appeal  to 
the  House  by  any  member,  on  which  appeal  no  member  shall  speak 
more  than  once,  unless  by  leave  of  the  House. 

4.  He  shall  rise  to  put  a  question,  but  may  state  it  sitting. 

5.  Questions  shall  be  put  in  this  form,  namely:  "Those  in  favor 
(as  the  question  may  be)  will  say  Aye,"  and  after  the  affirmative 
voice  has  been  expressed,  "Those  opposed  will  say  No."  Upon  a  call 
for  a  division,  the  Speaker  shall  count ;  if  required,  he  shall  appoint 
tellers. 


House  Rules.  33 

6.  The  Speaker  shall  have  a  general  direction  of  the  hall.  He  shall 
have  a  right  to  name  any  member  to  perform  the  duties  of  the  chair, 
but  substitution  shall  not  extend  beyond  one  day,  except  in  case  of 
sickness  or  by  leave  of  the  House. 

7.  All  committees  shall  be  appointed  by  the  Speaker,  unless  other- 
wise specially  ordered  by  the  House. 

8.  In  all  elections  the  Speaker  may  vote.  .  In  all  other  cases  he  may 
exercise  his  right  to  vote,  or  he  may  reserve  this  right  until  there  is 
a  tie,  but  in  no  case  shall  he  be  allowed  to  vote  twice  on  the  same 
question. 

9.  All  acts,  addresses  and  resolutions  shall  be  signed  by  the  Speaker, 
and  all  warrants  and  subpoenas  issued  by  order  of  the  House  shall 
be  under  his  hand  and  seal,  attested  by  the  Clerk. 

10.  In  case  of  any  disturbance  or  disorderly  conduct  in  the  galleries 
or  lobby,  the  Speaker  (or  Chairman  of  the  Committee  of  the  Whole) 
shall  have  power  to  order  the  same  to  be  cleared. 

11.  No  persons  except  members  of  the  Senate,  oiHcers  and  clerks  of 
the  two  Houses  of  the  General  Assembly,  Judges  of  the  Supreme  and 
Superior  Courts,  officers  of  the  State,  persons  particularly  invited  by 
the  Speaker  or  some  member,  and  such  gentlemen  as  have  been  mem- 
bers of  either  House  of  the  Legislature  or  of  a  convention  of  the 
people  of  the  State,  shall  be  admitted  within  the  hall  of  the  House : 
Provided,  that  no  person  except  members  of  the  Senate  and  the  offi- 
cers of  the  two  Houses  of  the  General  Assembly  shall  be  allowed 
on  the  floor  of  the  House  or  in  the  lobby  in  the  rear  of  the  Speaker's 
desk,  unless  invited  by  the  Speaker  or  the  House. 

12.  Reporters  wishing  to  take  down  debates  may  be  admitted  by 
the  Speaker,  who  shall  assign  such  places  to  them  on  the  floor  or 
elsewhere,  to  effect  this  object,  as  shall  not  interfere  with  the  con- 
venience of  the  House. 

13.  Smoking  shall  not  be  allowed  in  the  hall,  the  lobbies  or  the  gal- 
leries while  the  House  is  in  session. 

ORDER  OF  BUSINESS  OF  THE  DAT. 

14.  After  the  reading  of  the  Journal  of  the  preceding  day,  which 
shall  stand  approved  without  objection,  the  House  shall  proceed  to 
business  in  the  following  order,  viz. : 

(1)  The  receiving  of  petitions,  memorials,  and  papers  addressed  to 
the  General  Assembly  or  to  the  House.     Each  of  these  shall  be  placed 
3 


34  Legislative  Department. 

by  the  member  introducing  the  same  in  a  secure  box  prepared  under 
the  direction  of  tlie  presiding  officer,  which  shall  be  under  his  control 
and  direction,  and  which  shall  be  securely  locked  so  as  to  prevent 
any  paper  being  taken  therefrom  without  unlocking  the  box,  and  the 
presiding  officer  alone  shall  have  the  key  to  such  box ;  and  under 
this  order  of  business  the  presiding  officer  shall  withdraw  from  the 
box  and  hand  to  the  Clerk  each  such  paper  placed  therein  prior  to 
the  time  this  order  of  business  is  reached  and  shall  hand  each 
memorial  or  paper  to  the  Clerk  to  be  read  to  the  House,  and  a  record 
thereof  shall  be  made  by  the  Clerk  on  the  Journal. 

(2)  Reports  of  Standing  Committees. 

(3)  Reports  of  Select  Committees. 

(4)  Resolutions. 

These  shall  be  placed  in  a  box  and  labeled  and  kept  in  the  manner 
directed  under  subsection  1  of  this  section,  and  shall  be  removed 
from  the  box  in  like  manner  and  read  to  the  House  by  the  Clerk 
and  entered  upon  the  Journals  of  the  House  as  provided  in  said  sub- 
section for  petitions  and  other  papers. 

(5)  Bills. 

These  shall  be  placed  in  a  similar  box,  properly  labeled,  prepared 
and  kept  as  in  the  case  of  resolutions,  a«d  be  withdrawn  by  the  pre- 
siding officer  and  handed  to  the  Clerk  and  read  to  the  House,  and 
proper  entry  thereof  shall  be  made  by  the  Clerk  on  the  Journals. 

(6)  The  unfinished  business  of  the  preceding  day. 

(7)  The  consideration  by  the  House  of  bills,  resolutions,  petitions, 
memorials,  messages,  and  other  papers,  the  Public  Calendar  being 
given  precedence,  in  their  exact  numerical  order,  except  in  so  far  as 
the  House  or  the  Committee  on  Rules  by  a  special  rule  may  vary  the 
order  of  the  consideration  of  matters  on  the  Public  Calendar  by  set- 
ting said  public  matters  down  for  consideration  at  a  certain  time  as 
special  orders :  Provided,  that  on  Mondays  and  Saturdays  the  Public- 
local  and  Private  Calendars  shall  be  given  precedence  over  the  Public 
Calendar,  though  the  Public  Calendar  may  on  such  days  be  considered 
after  the  other  calendars  are  disposed  of. 

(S)  Bills,  resolutions,  petitions,  memorials,  messages  and  other 
papers  on  the  Public-local  Calendar  in  their  exact  numerical  order. 

(9)  Bills,  resolutions,  petitions,  memorials,  and  other  papers  on 
the  Private  Calendar  in  their  exact  numerical  order. 

No   bill,    resolution,    petition,    memorial,    message,    or    other   paper 


House  Rules.  35 

wliich  is  not  properly  ou  the  Public  Calendar  shall  be  made  a  special 
order  so  long  as  there  is  any  bill,  resolution,  petition,  memorial,  mes- 
sage, or  other  matter  on  the  Public  Calendar  which  under  the  rule 
may  then  be  considered  by  the  House,  and  no  matters  on  the  Public 
Calendar  shall  ever  be  displaced  by  and  on  account  of  the  bills  on 
the  Public-local  Calendar  or  on  the  Private  Calendar. 

OK  DECORUM  IN  DEBATE. 

15.  When  any  member  is  about  to  speak  in  .debate  or  deliver  any 
matter  to  the  House,  he  shall  rise  from  his  seat  and  respectfully 
address  the  Speaker. 

IG.  When  the  Speaker  shall  call  a  member  to  order,  the  member 
shall  sit  down,  as  also  he  shall  when  called  to  order  by  another  mem- 
ber, unless  the  Speaker  decide  the  point  of  order  in  his  favor.  By 
leave  of  the  House  a  member  called  to  order  may  clear  a  matter  of 
fact,  or  explain,  but  shall  not  proceed  in  debate  so  long  as  the  de- 
cision stands,  but  by  permission  of  the  House.  Any  member  may  ap- 
peal from  the  decision  of  the  Chair,  and  if,  upon  appeal,  the  decision 
be  in  favor  of  the  member  called  to  order,  he  may  proceed ;  if  other- 
wise, he  shall  not,  except  by  leave  of  the  House ;  and  if  the  case,  in 
the  judgment  of  the  House,  require  it,  he  shall  be  liable  to  its  censure. 

17.  No  member  shall  speak  until  recognized  by  the  Chair,  and  Avhen 
two  or  more  members  rise  at  the  same  time,  the  Speaker  shall  name 
the  member  to  speak. 

18.  No  member  shall  speak  more  than  twice  on  the  main  question, 
nor  longer  than  thirty  minutes  for  the  first  speech  and  fifteen  minutes 
for  the  second  speech,  unless  allowed  to  do  so  by  affirmative  vote  of  a 
majority  of  the  members  present ;  nor  shall  he  speak  more  than  once 
upon  an  amendment  or  motion  to  commit  or  postpone,  and  then  not 
longer  than  ten  minutes.  But  the  House  may,  by  consent  of  a  ma- 
jority, suspend  the  operation  of  this  rule  during  any  debate  ou  any 
particular  question  before  the  House,  or  the  Committee  on  Rules  may 
bring  in  a  special  rule  that  shall  be  applicable  to  the  debate  on  any 
bill. 

19.  While  the  Speaker  is  putting  any  question,  or  addressing  the 
House,  no  person  shall  speak,  stand  up,  walk  out  of  or  across  the 
House,  nor  when  a  member  is  speaking  entertain  private  discourse, 
stand  up,  or  pass  between  him  and  the  Chair. 


36  Legislative  Department. 

20.  No  member  shall  vote  ou  any  question  in  the  case  when  he  was 
not  present  when  the  question  was  put  by  the  Speaker,  except  by  the 
consent  of  the  House.  Upon  a  division  and  count  of  the  House  on 
any  question,  no  member  without  the  bar  shall  be  counted. 

21.  Every  member  who  shall  be  in  the  hall  of  the  House  when  the 
question  is  put  shall  give  his  vote,  upon  a  call  of  the  ayes  and  noes, 
unless  the  House  for  special  reasons  shall  excuse  him,  and  no  appli- 
cation to  be  excused  from  voting  or  to  explain  a  vote  shall  be  enter- 
tained unless  made  before  the  call  of  the  roll.  The  hall  of  the  House 
shall  include  the  lobbies,  galleries  and  offices  connected  with  the  hall. 

22.  When  a  motion  is. made  and  seconded,  it  shall  be  stated  by  the 
Speaker,  or  if  written  it  shall  be  handed  to  the  Chair  and  read  aloud 
by  the  Speaker  or  Clerk  before  debate. 

23.  Every  motion  shall  be  reduced  to  writing,  if  the  Speaker  or  any 
two  members  desire  it. 

24.  After  a  motion  is  stated  by  the  Speaker  or  read  by  the  Clerk, 
it  shall  be  deemed  to  be  in  possession  of  the  House,  but  may  be  with- 
drawn before  a  decision  or  amendment,  except  in  case  of  a  motion  to 
reconsider,  which  motion,  when  made  by  a  member,  shall  be  deemed 
and  taken  to  be  in  possession  of  the  House,  and  shall  not  be  with- 
drawn without  leave  of  the  House. 

25.  When  a  question  is  under  debate  no  motion  shall  be  received 
but  to  adjourn,  to  Jay  on  the  table,  to  postpone  indefinitely,  to  post- 
pone to  a  day  certain,  to  commit  or  amend,  which  several  motions 
shall  have  precedence  in  the  order  in  which  they  stand  arranged ; 
and  no  motion  to  lay  on  the  table,  to  postpone  indefinitely,  to  post- 
pone to  a  day  certain,  to  commit  or  amend,  being  decided,  shall  be 
again  allowed  on  the  same  day  and  at  the  same  stage  of  the  bill  or 
proposition. 

26.  A  motion  to  adjourn  or  lay  on  the  table  shall  be  decided  with- 
out debate,  and  a  motion  to  adjourn  shall  always  be  in  order,  except 
when  the  House  is  voting  or  some  member  Is  speaking ;  but  a  motion 
to  adjourn  shall  not  follow  a  motion  to  adjourn  until  debate  or  some 
business  of  the  House  has  intervened. 

27.  When  a  question  has  been  postponed  indefinitely,  the  same 
shall  not  be  acted  on  again  during  the  session,  except  upon  a  two- 
thirds  vote. 

28.  Any  member  may  call  for  a  division  of  the  question,  when  the 
same  shall  admit  of  it,  which  shall  be  determined  by  the  Speaker. 


House  Rules.  37 

29.  "When  a  motion  lias  been  once  made  and  carried  in  the  affirma- 
tive or  negative,  it  shall  be  in  order  for  any  member  of  the  majority 
to  move  for  the  reconsideration  thereof,  on  the  same  or  succeeding 
day,  unless  it  may  have  already  passed  the  Senate,  and  no  motion  to 
reconsider  shall  be  talieu  from  the  table  except  by  a  two-thirds  vote. 
But  unless  such  vote  has  been  taken  by  a  call  of  the  yeas  and  nays 
any  member  may  move  to  reconsider. 

30.  When  the  reading  of  a  paper  is  called  for,  which  has  been  read 
in  the  House,  and  the  same  is  objected  to  by  any  member,  it  shall 
be  determined  by  a  vote  of  the  House. 

31.  Petitions,  memorials  and  other  papers  addressed  to  the  House 
shall  be  presented  by  the  Speaker,  or  by  a  member  in  his  place;  a 
brief  statement  of  the  contents  thereof  shall  be  verbally  made  by  the 
introducer,  and  shall  not  be  debated  or  decided  on  the  day  of  their 
being  first  read,  unless  the  House  shall  direct  otherwise,  but  shall 
lie  on  the  table,  to  be  taken  up  in  the  order  they  were  read. 

32.  When  the  ayes  and  noes  are  called  for  on  any  question,  it  shall 
be  on  motion  before  the  question  is  put;  and  if  seconded  by  one-fifth 
of  the  members  present,  the  question  shall  be  decided  by  the  ayes  and 
noes ;  and  in  taking  the  ayes  and  noes,  or  on  a  call  of  the  House,  the 
names  of  the  members  will  be  taken  alphabetically. 

33.  Decency  of  speech  shall  be  observed  and  personal  reflection 
carefully  avoided. 

34.  Any  member,  after  the  expiration  of  the  morning  hour,  may 
rise  to  a  question  of  personal  privilege,  but  if  the  question  of  personal 
privilege  be  decided  against  him  he  shall  not  proceed,  unless  the 
ruling  of  the  Speaker  be  reversed  by  the  House. 

35.  Any  fifteen  members,  including  the  Speaker,  shall  be  authorized 
to  compel  the  attendance  of  absent  members. 

36.  No  member  or  officer  of  the  House  shall  absent  himself  from 
the  service  of  the  House  without  leave,  unless  from  sickness  or  ina- 
bility. 

37.  Any  member  may  excuse  himself  from  serving  on  any  com- 
mittee if  he  is  a  member  of  two  standing  committees. 

38.  If  any  member  shall  be  necessarily  absent  on  temporary  busi- 
ness of  the  House  when  a  vote  is  taken  upon  any  question,  upon 
entering  the  House  he  shall  be  permitted,  on  request,  to  vote,  pro- 
vided that  the  result  shall  not  be  thereby  affected. 


38  Legislative  Depaetmekt. 

39.  No  standing  rule  oi"  order  shall  be  rescinded  or  altered  without 
one  day's  notice  given  on  the  motion  thereof,  and  to  sustain  such 
motion  two-thirds  of  the  House  shall  be  required. 

40.  The  members  of  this  House  shall  uncover  their  heads  upon 
entering  the  hall  whilst  the  House  is  in  session,  and  shall  continue 
so  uncovered  during  their  continuance  in  the  hall,  except  Quakers. 

41.  A  motion  to  reconsider  shall  be  determined  by  a  majority  vote, 
except  a  motion  to  reconsider  an  indefinite  postponement,  or  a  motion 
to  reconsider  a  motion  tabling  a  motion  to  reconsider,  which  shall 
require  a  two-thirds  vote. 

STANDING  committees. 

42.  At  the  commencement  of  the  session  a  standing  committee  shall 
be  appointed  on  each  of  the  following  subjects,  namely : 

On  Agriculture. 

On  Appropriations. 

On  Banks  and  Currency. 

On  Claims. 

On  Constitutional  Amendment. 

On  Corporation  Commission. 

On  Corporations. 

On  Counties,  Cities,  Towns  and  Townships. 

On  Courts  and  Judicial  Districts. 

On  Education. 

Ou  Election  Law. 

On  Engrossed  Bills. 

On  Expenditures  of  the  House. 

On  Federal  Relations. 

On  Finance. 

On  Fish  and  Fisheries. 

On  Game. 

On  Health. 

On  Immigration. 

On  Insane  Asylums. 

On  Institutions  for  the  Blind. 

On  Institutions  for  the  Deaf  and  Dumb. 

On  Insurance. 

On  Internal  Improvements. 


House  Rules.  39 

On  Judiciary,  No.  1. 

On  Judiciary,  No.  2. 

On  Manufactures  and  Labor. 

On  Military  Affairs. 

On  Mines  and  Mining. 

On  Oyster  Interests. 

On  Penal  Institutions. 

On  Pensions. 

On  Private  and  Public-local  Bills. 

On  Privileges  and  Elections. 

On  Propositions  and  Grievances. 

On  Public  Roads  and  Turnpikes. 

On  Regulation  of  tbe  Liquor  Traffic. 

On  Regulation  of  Public-service  Corporations. 

On  Rules. 

On  Salaries  and  Fees. 

JOINT   COMMITTEES. 

On  Enrolled  Bills. 

On  Appointment  of  Justices  of  the  Peace. 

On  Library. 

On  Printing.  ^ 

On  Public  Buildings  and  Grounds. 

On  Trustees  of  University. 

On  Revision  of  the  Laws. 

To  be  appointed  by  the  Speaker,  and  tbe  first  announced  on  each 
committee  shall  be  chairman.  Before  any  private  or  public-local  bill 
shall  be  placed  on  the  Calendar,  it  shall  be  considered  by  the  Com- 
mittee on  Private  and  Public-local  Bills.  It  shall  be  the  duty  of  the 
Committee  on  Private  and  Public-local  Bills  to  see  that  all  taxes  and 
fees  required  by  law  have  been  paid;  and  it  shall  be  the  duty  of  such 
committee  to  consolidate  into  an  omnibus  bill  and  to  systematize,  in 
so  far  as  practicable  to  do  so,  all  private  and  public-local  bills  which 
deal  with  the  same  subject. 

43.  In  forming  a  Committee  of  the  Whole  House,  the  Speaker  shall 
leave  the  chair,  and  a  chaii*man  to  preside  in  committee  shall  be 
appointed  by  the  Speaker. 

44.  Upon  bills  submitted  to  a  Committee  of  the  Whole  House,  the 
bill  shall  be  first  read  throughout  by  the  Clerk,  and  then  again  read 
and  debated  by  sections,  leaving  the  preamble  to  be  last  considered. 


40  Legislative  Depabtment. 

The  body  of  the  bill  shall  not  be  defaced  or  interliued,  but  all  amend- 
ments, noting  the  page  and  line,  shall  be  duly  entered  by  the  Clerk 
on  a  separate  paper,  as  the  same  shall  be  agreed  to  by  the  commit- 
tee, and  so  reported  to  the  House.  After  report,  the  bill  shall  again 
be  subject  to  be  debated  and  amended  by  sections  before  a  question 
on  its  passage  be  taken. 

45.  The  rules  of  proceeding  in  the  House  shall  be  observed  in  a 
Committee  of  the  Whole  House,  so  far  as  they  may  be  applicable,  ex- 
cept the  rule  limiting  the  time  of  speaking  and  the  previous  question. 

46.  In  a  Committee  of  the  Whole  House,  a  motion  that  the  com- 
mittee rise  shall  always  be  in  order,  except  when  a  member  is  speak- 
ing, and  shall  be  decided  without  debate. 

47.  Every  bill  shall  be  introduced  by  motion  for  leave,  or  by  order 
of  the  House,  or  on  the  report  of  a  committee,  unless  introduced  in 
regular  order  during  the  morniug  hour. 

4S.  All  bills  and  resolutions  shall  be  reported  from  the  committee 
to  which  referred,  with  such  recommendation  as  the  committee  may 
desire  to  make. 

49.  Every  bill  shall  receive  three  several  readings  in  the  House, 
previous  to  its  passage,  and  the  Speaker  shall  give  notice  at  each 
whether  it  be  its  first,  second,  or  third  reading. 

50.  Any  member  introducing  a  bill  or  resolution  shall  briefly  en- 
dorse thereon  the  substance  of  the  same. 

51.  The  Speaker  shall  refer  all  bills  and  resolutions,  upon  their 
introduction,  to  the  appropriate  committee,  unless  otherwise  ordered. 
When  a  public  bill  or  resolution  has  been  referred  by  the  Speaker 
to  a  committee,  and  after  it  has  remained  with  such  committee  for 
the  space  of  five  days  without  being  reported  to  the  House,  it  shall, 
at  the  option  and  upon  the  request  of  the  member  who  introduced  it, 
be  recalled  from  such  committee  by  order  of  the  Speaker  and  b.y  him 
referred  to  some  other  regular  committee,  which  shall  be  indicated  in 
the  House  by  the  introducer  thereof,  and  the  request  and  order  re- 
calling such  bill  and  the  reference  thereof  shall  be  entered  on  its 
Journal. 

52.  The  Clerk  of  the  House  shall  keep  a  separate  calendar  of  the 
Public,  Local,  and  Private  bills,  and  shall  number  them  in  the  order 
in  which  they  are  introduced ;  and  all  bills  shall  be  disposed  of  in  the 
order  they  stand  upon  the  Calendar ;  but  the  Committee  on  Rules  may 


House  Rules.  41 

at  any  time  arrange  the  order  of  precedence  in  which  bills  may  be 
considered.  No  bill  shall  be  twice  read  on  the  same  day  without  the 
concurrence  of  two-thirds  of  the  members. 

53.  All  resolutions  which  may  grant  money  out  of  the  Treasury, 
or  such  as  shall  be  of  a  public  nature,  shall  be  treated  in  all  respects 
in  a  similar  manner  with  public  bills. 

54.  The  Clerk  of  the  House  shall  be  deemed  to  continue  in  office 
until  another  is  appointed. 

55.  Upon  the  motion  of  any  member  there  shall  be  a  call  of  the 
House,  a  majority  of  the  members  present  assenting  thereto,  and 
upon  a  call  of  the  House  the  names  of  the  members  shall  be  called 
over  by  the  Clerk  and  the  absentees  noted,  after  which  the  names  of 
the  absentees  shall  again  be  called  over.  The  doors  shall  then  be 
closed  and  those  from  whom  no  excuse  or  sufficient  excuses  are  made 
may,  by  order  of  those  present,  if  fifteen  in  number,  be  taken  into 
custody  as  they  appear,  or  may  be  sent  for  and  taken  into  custody 
wherever  to  be  found  by  special  messenger  appointed  for  that  pur- 
pose. 

PREVIOUS   QUESTION. 

56.  The  previous  question  shall  be  as  follows :  "Shall  the  main 
question  be  now  put?"  and,  until  it  is  decided,  shall  preclude  all 
amendments  and  debates.  If  this  question  shall  be  decided  in  the 
affirmative,  the  "main  question"  shall  be  on  the  passage  of  the  bill, 
resolution  or  other  matter  under  consideration ;  but  when  amend- 
ments are  pending  the  question  shall  be  taken  upon  such  amend- 
ments, in  their  order,  without  further  debate  or  amendment.  If  such 
question  be  decided  in  the  negative,  the  main  question  shall  be  con- 
sidered as  remaining  under  debate:  Provided,  that  no  one  shall 
move  the  previous  question  except  the  member  submitting  the  report- 
on  the  bill  or  other  matter  under  consideration,  and  the  member  in- 
troducing the  bill  or  other  matter  under  consideration,  or  the  member 
in  charge  of  the  measure,  who  shall  be  designated  by  the  chairman 
of  the  committee  reporting  the  same  to  the  House  at  the  time  the 
bill  or  other  matter  under  consideration  is  reported  to  the  House,  or 
taken  up  for  consideration. 

When  a  motion  for  the  previous  question  is  made,  and  pending  the 
second  thereto  by  a  majority,  debate  shall  cease,  but  if  any  member 


42  Legislative  Department. 

obtains  the  floor  he  may  move  to  lay  the  matter  under  consideration 
on  the  table,  or  move  an  adjournment,  and  when  both  or  either  of 
these  motions  are  pending  the  question  shall  stand : 

1.  Previous  question. 

2.  To  adjourn. 

3.  To  lay  on  the  table. 

And  then  upon  the  main  question,  or  amendments,  or  the  motion  to 
postpone  indefinitely,  postpone  to  a  day  certain,  to  commit  or  amend, 
in  the  order  of  their  precedence,  until  the  main  question  is  reached  or 
disposed  of;  but  after  the  previous  question  has  been  called  by  a 
majority,  no  motion,  amendment  or  debate  shall  be  in  order. 

All  motions  below  the  motion  to  lay  on  the  table  must  be  made 
prior  to  a  motion  for  the  previous  question ;  but,  pending  and  not 
after  the  second  therefor  by  the  majority  of  the  House,  a  motion  to 
adjourn  or  lay  on  the  table,  or  both,  are  in  order.  This  constitutes 
the  precedence  of  the  motion  to  adjourn  and  lay  on  the  table  over 
other  motions,  in  Rule  25. 

Motions  stand  as  follows  in  order  of  precedence  in  Rule  26 : 

Lay  on  the  table. 
Previous  question. 
Postpone  indefinitely. 
Postpone  definitely. 
To  commit  or  amend. 

When  the  previous  question  is  called,  all  motions  below  it  fall,  un- 
less made  prior  to  the  call,  and  all  motions  above  it  fall  after  its  sec- 
ond by  a  majority  required.  Pending  the  second,  the  motions  to 
adjourn  and  lay  on  the  table  are  in  order,  but  not  after  a  second. 
When  in  order  and  every  motion  is  before  the  House,  the  question 
stands  as  follows : 

Previous  question. 

Adjourn. 

Lay  on  the  table. 

Postpone  indefinitely. 

Postpone  definitely. 

To  commit. 


House  Rules.  43 

Ameudmeut  to  amendmeut. 

Amendmeut. 

Substitute. 

Bill. 

The  previous  question  covers  all  other  motions  when  seconded  by  a 
majority  of  the  House,  and  proceeds  by  regular  gradation  to  the  main 
question,  without  debate,  amendment  or  motion,  until  such  question 
is  reached  or  disposed  of. 

57.  All  bills  carrying  appropriations,  when  reported  favorably  from 
the  committee  having  them  in  charge,  shall  be  referred  to  the  Com- 
mittee on  Appropriations  before  reported  to  the  House. 

58.  The  Principal  Clerk,  the  Engrossing  Clerk,  and  the  Doorkeeper 
shall  appoint,  with  the  approval  of  the  Speaker,  and  by  affirmative 
order  of  the  House,  such  assistants  as  may  be  necessary  to  the  efficient 
discharge  of  the  duties  of  their  various  offices. 

59.  The  Speaker  shall  appoint  twelve  pages  to  wait  upon  the  ses- 
sions of  the  House,  and  when  the  pressure  of  business  may  require 
he  may  appoint  three  additional  pages. 

60.  The  chairmen  of  the  Committees  on  the  Judiciary  No.  1  and  No. 
2,  jointly;  Constitutional  Amendments  and  Propositions  and  Griev- 
ances, jointly;  Private  Bills,  and  Finance  and  Appropriations,  jointly, 
may  appoint  a  clerk,  with  the  approval  of  the  majority  of  said  re- 
spective committees;  and  no  other  clerks  of  committees  shall  be  ap- 
pointed except  upon  motion,  which  shall  first  be  referred  to  the  Com- 
mittee on  Rules,  and  a  favorable  report  from  said  committee  shall  not 
allow  the  appointment  of  additional  clerks  of  committees  unless  such 
report  be  adopted  bj'  two-thirds  vote  of  the  House. 

61.  The  chairmen  and  five  members  of  the  Committees  on  the  Ju- 
diciary and  the  chairmen  and  ten  members  of  the  Committees  on 
Education,  Finance,  and  Agriculture  shall  constitute  a  quorum  of 
either  of  said  respective  committees  for  the  transaction  of  business. 

62.  The  Speaker,  on  each  Monday  morning,  shall  appoint  a  com- 
mittee of  three  members,  whose  duty  it  shall  be  to  examine  daily  the 
Journal  of  the  House  before  the  hour  of  convening,  and  report  after 
the  opening  of  the  House  whether  or  not  the  proceedings  of  the  pre- 
vious day  have  been  correctly  recorded. 


44  Legislative  Depaktment. 

HOUSE  STANDING  COMMITTEES. 

Agriciiltnre — McLauglilin,  cliairmau;  White,  Wall,  Noland,  McNair, 
Stevens,  Whitfield,  Wilson,  Clayton,  Price,  Cherry,  Miller,  Griffin, 
Bouey,  Crisp,  Martin  of  Cumberland,  Ross,  Mewborne,  Williams  of 
Hertford,  Allred,  Snell,  Burleson,  Bumgarner,  Rector,  Bellamy, 
Grier  of  Iredell,  Grier  of  Mecklenburg. 

Appropriations — Doughton,  chairman ;  Gordon,  Grier  of  Mecklen- 
burg, Murphy,  Majette,  Cornwell,  Wooten,  McNair,  McBryde,  Martin 
of  Cumberland,  Page,  Seawell,  Stevens,  Wallace,  Wike,  Wilson,  Bel- 
lamy, Clark,  Stephenson,  Haymore,  Mull,  Williams  of  Cabarrus. 
Weather  spoon,  Hodges. 

Banks  and  Currency — Bowie,  chairman;  Mauney,  McNair,  Wooten, 
Page,  Capelle,  Gatling,  Gold,  Killian,  Martin  of  Cherokee,  Wike, 
Hutchins,  Mintz,  Turner,  Doughton,  Mills,  Williamson,  Young  of 
Vance,  Haymore,  Burleson,  Sheek. 

Claims — Dixon,  chairman ;  Bowie,  Britton,  McPhail,  Killian,  Con- 
nally,  Mills,  Stevens,  Phillips,  Tillett,  Witty,  Wooten,  Haymore, 
Buchanan. 

Constitutional  Amendments — Justice,  chairman;  Koonce,  Ray, 
Majette,  Gaither,  Stewart,  Porter,  Sikes,  Devin,  Thomas  of  Anson. 
Williamson,  Clark,  Bynum,  Carlton,  Clement,  Dixon,  Reavis,  Mull, 
Page. 

Corporation  Commission — Seawell,  chairman;  Allred,  Noland, 
White,  Porter,  Long,  Bell,  Wall,  Thomas  of  Davidson,  Patton,  Mc- 
Nider,  McLaughlin,  Mauney,  Mills,  Martin  of  Cherokee,  Hatchett, 
Etheridge,  Cox,  Connally,  Allen,  Burleson,  Rector. 

Corporations — Allred,  chairman;  Wooten,  Williams  of  Buncombe, 
Dellinger,  Young  of  Harnett,  Cornwell,  Gibbs,  Martin  of  Cherokee, 
Mills,  McNider,  Thomas  of  Davidson,  Bennett,  McPhail,  Perry,  Brit- 
ton, Williams  of  Cabarrus,  Deaver. 

Counties,  Cities,  Towns,  and  Townships — Roberts,  chairman ;  Dixon, 
Griffin,  Dunning,  Stevens,  Murphy,  Tillett,  Witty,  McMillan,  Gibbs. 
Hutchins,  Brawley,  Newell,  McBryde,  Britton,  Bennett,  Young  of 
Vance,  Bolick,  McPhail,  Sheek,  Haymore,  Buchanan,  Wallace. 


House  Standing  Committees.  ■  45 

Courts  and  Judicial  Districts — Weatherspoon,  chairman ;  Kellum, 
Bowie,  Ray,  Brawley,  Dunning,  Stevens,  Wliitford,  Allen,  Stephenson, 
Long,  Noland,  Tillett,  Haymore,  Mull,  Faircloth,  Wallace. 

Education — Majette,  chairman ;  Seawell,  Bowie,  Cox,  Wilson,  Cro- 
martie,  Griffin,  Pickard,  Price,  Bellinger,  White,  Miller,  Stallings, 
Turner,  Thomas  of  Anson,  Mintz,  Gibbs,  Martin  of  Cherokee,  Roberts, 
Justice,  Wike,  Page,  Austin,  Mashburn,  Hodges,  McClure. 

Election  Laics — Brawley,  chairman ;  Kellum,  Bowie,  Stevens, 
Turner,  Bynum,  Carlton,  Bunn,  Dunning,  Noland,  Whitford,  Hall, 
Gaither,  Stewart,  Mashburn,  Deaver,  Haymore,  Justice. 

Engrossed  Bills — Noland,  chairman ;  Austin,  Bynum,  Capelle,  Mintz, 
Deaver. 

Expenditures  of  the  House — Bunn,  chairman ;  Brittou,  Dellinger, 
Foy,  Hutchins,  Long,  Mintz,  McPhail,  Perry,  Bennett,  Reavis,  Rector, 
Bumgarner. 

Federal  Relations — Stewart,  chairman;  Bunn,  Weatherspoon,  By- 
num, Wallace,  Devin,  Gold,  Killian,  Mintz,  Murphy,  Payne,  Rodman, 
Mull,  Reavis. 

Finance — Williams  of  Buncombe,  chairman;  Doughton,  Wallace, 
Ray,  Koonce,  Majette,  Page,  Devin,  Clement,  Stewart,  Ross,  Seawell, 
Sikes,  Stevens,  Wooten,  Gordon,  Kellum,  Young  of  Harnett,  Wilson, 
Bennett,  Capelle,  Mashburn,  Snell,  Deaver,  McNair,  Dellinger. 

Fish  and  Fisheries — Wallace,  chairman ;  Bellamy,  Bell,  Koonce, 
Payne,  Gibbs,  Britton,  Rodman,  Clayton,  Bowie,  Noland,  White,  Grier 
of  Iredell,  Whitford,  Ross,  Ray,  Gaither,  Gold,  Snell,  Burleson,  Fer- 
guson, Kellum,  Foy,  Roberts. 

Game — Ross,  chairman ;  Bellamy,  Boney,  Allen,  Austin,  Coffield, 
Connally,  Hatchett,  Mills,  Payne,  Mewborne,  McNider,  Newell,  Carl- 
ton, Perry,  Thomas  of  Davidson,  Etheridge,  Hodges,  Bumgarner. 

Health — Cox,  chairman;  Gordon,  McMillan,  Killian,  Bellamy,  Hall, 
Turner,  Brawley,  Cherry,  Bynum,  Miller,  Bell,  Patton,  Price,  Del- 
linger,  Rodman,  White,  Faircloth,  Rector. 

Immigration — Wall,  chairman;  Austin,  Bennett,  Bolick,  Foy,  Cof- 
field, Dellinger,  Gatling,  Miller,  Patton,  Pickard,  Stallings,  Buchanan, 
McClure,  Ferguson,  Bumgarner. 


^^  "  Lkgislative  Depaetmext. 

Insane  Asylums-Govaou,  chairman;  Stevens.  Dixon,  Stephenson 
Bntton,  Bunn,  Foy,  Piclcard,  Price,  Witty,  Wilson,  Yonng  o  Vance 
McNair,  Mashburn,  Sheek,  Snell,  Faircloth,  Haymore,  Crfsp. 

Institutions  for  the  BWul-Wn^on,  chairman;  Cox,  Griffin,  Killian, 
Mewborne,    McLaughlin,    Witty.    Clayton.    Cherry.    Boney.    Manner 

Newen.  "'"'''  '^"'''''"''  ''''"°'''  ''"'*'"'  F^^-'^^o^-  Carroil. 

Institutions  for  the  Deaf  and  Dumb-Grier  of  Mecklenburg,  chair- 
man ;  Roberts,  Long,  Gaither,  Wallace,  Miller,  White,  Dixon.  Mintz 
Majette,  Koonce,  Wooten,  Cox,  Griffin,  Cromartie,  Wall,  Mull,  Mash- 
burn, Hodges,  Carroll. 

W-a»ce-Long,  chairman;  Bellamy,  Turner,  Dunning.  Gold   Hall 
Cape  le,   Foy,  Killian,   Allen.    Porter,  Austin,   Hatchett,^ Williams   o^ 
Hertford.  Stephenson,  McMillan,  Miller,  Catling,  Hodges,  Ferguson. 

Intenm  Improvements-Yoimg  of  Harnett,  chairman;  Thomas  of 
Anson,  Bntton,  Patton,  Mintz,  McPhail,  Wilson,  Bellamy.  Doughton, 

Sav;TVcci!r""''' """"'" ''  '^^^"'  ^^'^^'^'  ^^^"^^'^'  ^-■^--' 

Judiciaru.    Xo.    i-Wooten.    chairman;    Devin.    Justice,    Majette 
Bowie.  Allred,  Kellum,  Seawell,  Williamson,  Brawley,  Weatherspoon! 

r^S.  .       '     ''''^'  ^^'^'''^''''  ^'i^i'-i^^s  of  Buncombe,  Capelle,  Ben- 
nett, Hutchins,  Carlton,  Mull,  Rector,  Deaver,  Reavis. 

JtidMary,  Xo.  2-Sikes,  chairman;  Doughton.  Ray,   Koonce,  Mur- 
phy,   Roberts,    Young   of   Harnett,    Gaither,    Gold,    Grier    of    Iredell 
Thomas  of  Anson,   Rodman.  Austin,    Bunn.   Dellinger.   Tillett    Dun- 
ning,  Clark,   McPhail,   Bynum,   Phillips,   Haymore,    Williams   of  Ca- 
barrus,  Faircloth. 

Manufactt,res    and   Lahor-Koonce,    chairman;    Seawell,    Majette 
Murphy    Miller,  Mauney.  Turner,  Witty,  Wooten.  Devin,  Page.  Cof^ 
field.  K.lhan,  Brawley,  McMillan.  Ross,  Stewart.  Williamson.  Wilson 
Gold,  Hodges,  Mull,  Faircloth. 

mt<^U  Affairs-Roclman,  chairman;  Devin.  Bunn,  Cromartie. 
Hall.  Mintz,  Turner,  Bennett,  McPhail.  Sikes,  Wike.  Payne,  Newell 
Allen,  Faircloth.  ' 

Mines  and  Mininff-AUen,  chairman;  Carlton.  Coffield,  Miller  Mar- 
tin of  Cherokee,  Bowie,  Dellinger,  Noland,  Bolick,  Sheek,  Williams  of 
Cabarrus. 


House  Standing  Committees.  47 

Oyster  Interests— Gihhs,  chairman;  Dunning,  Clayton,  Bellamy, 
Rodman,  McNider,  Etlieridge,  Perry,  Foy,  Martin  of  Cumberland, 
Snell,  McClure. 

Penal  Institutions— Grier  of  Iredell,  chairman;  Ross,  Cornwell, 
McLaughlin,  Doughton,  Martin  of  Cumberland,  Clayton,  Bolick, 
Weatherspoon,  Stephenson,  Killian,  Foy,  Cromartie,  Mauney,  McBryde, 
Perry,  Pickard,  Whitfield,  Etheridge,  McClure,  Sheek,  Gordon. 

Pensions— ^IcBvyde,  chairman;  Wall,  Stallings,  Bell,  Grier  of 
Mecklenburg,  Koonce,  Foy,  Miller,  Rodman,  Whitfield,  Mewborne, 
Stevens,  McClure,  Snell,  Ross. 

Private  and  PuUic-Local  Bills— Kellwrn,  chairman;  Bowie,  Devin, 
Gordon,  Murphy,  Allred,  Roberts,  Seawell,  Majette,  Weatherspoon, 
Williams  of  Cabarrus,  Mull. 

Privileges  and  Elections — Austin,  chairman;  Martin  of  Cherolcee, 
Bell,  Boney,  Brawley,  Capelle,  Clement,  Crisp,  Etheridge,  Catling, 
Hall,  Hatchett,  Newell,  Phillips,  Price,  Thomas  of  Anson,  Haymore, 
Hodges. 

Propositious  and  Grievances — Ray,  chairman;  Bellinger,  Britton. 
Bunn,  Clark,  Clayton,  Crisp,  Foy,  Gordon,  Grier  of  Iredell,  Hatchett, 
Hutchins,  Martin  of  Cumberland,  Mintz,  McBryde,  McLaughlin,  Mc- 
Millan, McPhail,  Patton,  Payne.  Phillips,  Thomas  of  Anson,  Stallings, 
Whitfield,  Young  of  Harnett,  Bumgarner,  Deaver,  Ferguson,  Wallace. 

Pnhlic  Roads  and  Turnpikes — Grifiin,  chairman ;  Grier  of  Mecklen- 
burg, Doughton,  Cherry,  Murphy,  Price,  Hall,  Mewborne,  Turner, 
Bellamy,  Wike,  McNair,  Killian,  Coflield,  Xoland,  Pickard,  Haymore, 
Reavis,  Sheek,  Carroll. 

Regulation  of  PuWic-service  Corporations — Devin,  chairman;  Jus- 
tice, Sikes,  Williams  of  Buncombe,  Kellum,  White,  Bolick,  Coffleld, 
Boney,  Majette,  Cherry,  Crisp,  Dellinger,  Catling,  Griffin,  McMillan, 
Porter,  Stewart,  Whitfield,  Young  of  Harnett,  Mashburn,  Haymore, 
Mull,  Wallace. 

Regulation  of  Liquor  Traffic— UiUer,  chairman;  Roberts,  Wallace, 
Grier  of  Mecklenburg,  Cornwell,  Dellinger,  Bynum,  Weatherspoon. 
Stephenson,  Mills,  White,  Whitford,  Turner,  Stevens,  Bolick,  Bu- 
chanan, Carroll,  Ferguson. 

Rules — Murphy,  chairman;  Doughton,  Justice,  Majette,  Allred, 
Haymore. 


48  Legislative  Depabtment. 

Salaries  and  Fees — Clement,  chairman ;  Coi'nwell,  Witty,  Koonce, 
Murphy,  Gordon,  Gaitber,  Allred,  Bell,  Boney,  Cromartie,  Connally, 
McNider,  Austin,  Nolaud,  Thomas  of  Davidson,  Whitford,  Mull, 
Carroll. 

JOINT    COMMITTEES. 

Enrolled  Bills — Mintz,  chairman ;  Martin  of  Cherokee,  Austin, 
Bolick,  Bunn,  Connally,  Gatling,  Newell,  Phillips,  Rector. 

Justices  of  the  Peace — Cornwell,  chairman ;  Byuum,  Carlton,  Con- 
nally, Dixon,  Cromartie,  Gibbs,  Hatchett,  Patton,  Clayton,  McClure, 
Reavis. 

Lihrary — Tillett,  chairman ;  Pickard,  Williams  of  Buncombe,  Cro- 
martie, Gordon,  Majette,  Bynum,  Page,  Clark,  Williams  of  Cabarrus, 
Faircloth, 

Printing — Turner,  chairman ;  Mintz,  Capelle,  Gatling,  Hatchett, 
Hutchins,  McNider,  Rector. 

Pithlic  Buildings  and  Grounds — Bellamy,  chairman;  Mills,  Dough- 
ton,  Hall,  Hutchins,  Gaither,  Martin  of  Cumberland,  Miller,  Whitfield, 
Ross,  Stevens,  Clement,  Stallings,  Faircloth,  Mull. 

Trustees  of  tlic  University — Gold,  chairman;  Bowie,  Williams  of 
Buncombe,  Seawell,  Pickard,  Clark,  Kellum,  Page,  Thomas  of  Anson, 
Wike,  Mull,  Faircloth. 

Revision  of  the  Laws — Dunning,  chairman ;  Wooten,  Silies,  Wil- 
liams of  Buncombe,  Weatherspoon,  Devin,  Kellum,  Ray,  Haymore, 
Rector,  Deaver. 


PART  II. 


EXECUTIVE  DEPARTMENTS. 


1.  Department  of  the  Governor. 

2.  Department  of  the  Secretary  of  State. 

3.  Treasury  Department. 

4.  AuDiTOR^s  Department. 

5.  Department  of  Education. 

6.  Department  of  Justice. 


i 


DEPARTMENT   OF   THE    GOVERNOR. 
Locke  Cbaig,  Governor. 

The  Governor  is  the  chief  executive  officer  of  the  State.  He  is 
elected  by  the  people  for  a  term  of  four  years.  He  receives  a  salary 
of  $5,000  a  year,  and  in  addition  is  allowed  annually  $000  for  travel- 
ing expenses,  and  a  residence,  with  domestic  servants. 

Article  III,  section  2,  of  the  Constitution  of  North  Carolina  pre- 
scribes the  following  qualifications  for  the  Governor : 

1.  He  must  have  attained  the  age  of  thirty  years. 

2.  He  must  have  been  a  citizen  of  the  United  States  for  five  years, 
and  a  resident  of  North  Carolina  for  two  years  next  before  the  elec- 
tion. 

3.  No  person  shall  be  eligible  for  the  office  of  Governor  for  more 
than  four  years  in  any  term  of  eight  years,  unless  he  becomes  Gov- 
ernor by  having  been  Lieutenant  Governor  or  President  of  the  Senate. 

The  same  qualifications  apply  to  the  office  of  Lieutenant  Governor. 
The  Constitution  prescribes  the  powers  and  duties  of  the  Governor 
as  follows : 

1.  To  take  the  oath  of  office  prescribed  for  the  Governor. 

2.  To  reside  at  the  seat  of  government ;  to  keep  the  General  Assem- 
bly informed  respecting  the  affairs  of  the  State;  and  to  recommend 
to  the  General  Assembly  such  measures  as  he  deems  expedient. 

3.  To  grant  reprieves,  commutations  and  pardons  (except  in  cases 
of  impeachment),  and  to  report  each  case  of  reprieve,  commutation 
or  pardon  to  the  General  Assembly. 

4.  To  receive  reports  from  all  officials  of  the  Executive  Department 
and  of  public  institutions,  and  to  transmit  the  same  to  the  General 
Assembly. 

5.  He  is  commander  in  chief  of  the  militia  of  the  State,  except 
when  they  are  called  into  the  service  of  the  United  States. 

0.  To  call  extra  sessions  of  the  General  Assembly  when  he  thinks 
necessary,  by  and  with  the  advice  of  the  Council  of  State. 

7.  To  appoint,  by  and  with  the  advice  and  consent  of  the  Senate, 
all  officers  whose  offices  are  established  by  the  Constitution  and  whose 
appointments  are  not  otherwise  provided  for. 

S.  To  keep  "The  Great  Seal  of  the  State  of  North  Carolina."  and 
u.se  the  same  as  occasion  shall  require. 


52  Executive  Depabtme>'ts. 

He   has  no   veto   power,   beiug   the   ouly   Governor   in   the  United 
States  without  such  power. 
In  addition  to  these  duties  the  following  are  prescribed  by  statute: 

1.  To  supervise  the  official  conduct  of  all  executive  and  administra- 
tive officers,  and  to  visit  all  State  institutions  whenever  he  deems 
such  visitation  necessary  to  inquire  into  their  management  and  needs. 

2.  To  see  that  all  public  offices  are  filled  and  their  duties  per- 
formed. 

3.  To  make  appointments  and  supply  vacancies  not  otherwise  pro- 
vided for  in  all  departments. 

4.  To  be  the  sole  official  organ  of  communication  between  the  Gov- 
ernment of  this  State  and  other  States  or  the  Government  of  the 
United  States. 

5.  To  use  the  civil  and  military  power  of  the  State  to  prevent  the 
violation  of  the  statute  against  prize-fighting  in  North  Carolina. 

6.  To  convene  the  Council  of  State  for  consultation  whenever  he 
deems  it  necessary. 

7.  To  appoint  a  Private  Secretary,  who  shall  keep  a  record  of  all 
public  letters  written  by  or  to  the  Governor  in  books  provided  for 
that  purpose. 

8.  To  cause  to  be  kept  the  following  records :  a  register  of  all  appli- 
cations for  pardon  or  for  commutation  of  any  sentence ;  an  account 
of  his  official  expenses,  and  the  rewards  offered  by  him  for  the  appre- 
hension of  criminals,  which  shall  be  paid  upon  the  warrant  of  the 
Auditor. 

9.  Under  certain  conditions  to  employ  counsel  for  the  State. 

10.  To  appoint  by  proclamation  one  day  in  each  year  as  a  day  of 
solemn  and  public  thanksgiving  to  Almighty  God  for  past  blessings 
and  of  supplication  for  His  continued  kindness  and  care  over  us  as  a 
State  and  a  Nation. 

11.  To  procure  a  seal  for  each  department  of  the  State  Government 
to  be  used  in  such  manner  as  may  be  established  by  law. 

In  addition  to  the  above  duties,  the  Governor  is,  ex  officio,  chair- 
man of  the  State  Board  of  Education,  of  the  Board  of  Public  Build- 
ings and  Grounds,  of  the  State  Board  of  Pensions,  of  the  State  Board 
of  Internal  Improvements,  of  the  North  Carolina  Geological  Board,  of 
the  Board  of  Trustees  of  the  State  Library,  of  the  Board  of  Trustees 
of  the  Univei'sity  of  North  Carolina,  and  of  the  State  Text-book  Com- 
mission, of  the  committee  to  let  the  contract  for  State  printing,  and 
of  the  State  Board  of  Canvassers. 


Seceetary  of  State.  53 

DEPARTMENT  OF  THE  SECRETARY  OF  STATE. 
J.  Bryan  Grimes,  Secretary  of  State. 

The  Secretary  of  State  is  at  the  head  of  the  Department  of  State. 
He  is  elected  by  the  people  for  a  term  of  four  years  and  receives  a 
salary  of  $3,500.  He  is,  ex  officio,  a  member  of  the  Council  of  State, 
of  the  State  Board  of  Education,  of  the  State  Text-book  Commission, 
of  the  Board  of  Public  Buildings  and  Grounds,  and  is  a  trustee  of 
the  Public  Libraries. 

The  Secretary  of  State  countersigns  all  commissions  issued  by  the 
Governor  and  is  charged  with  the  custody  of  all  statutes  and  joint 
resolutions  of  the  Legislature,  all  documents  which  pass  under  the 
Great  Seal,  and  of  all  books,  records,  deeds,  parchments,  maps  and 
papers  now  deposited  in  his  office  or  which  may  hereafter  be  there 
deposited  pursuant  to  law. 

Through  the  Secretary  of  State  all  corporations  for  business  or 
charitable  purposes  under  the  general  laws  of  the  State  are  char- 
tered. This  includes  mercantile,  manufacturing,  banking,  insurance, 
railroad,  street  car,  electric,  steamboat,  and  other  companies.  There 
the  certificates  are  recorded,  annual  reports  of  same  filed,  except 
those  required  by  law  to  report  to  the  Corporation  Commission.  In 
the  last  two  years  there  have  been  domestic  corporations  filed  in  the 
office  of  Secretary  of  State  on  which  $48,(>46.50  organization  or  disso- 
lution taxes  have  been  paid.  In  the  last  two  years  74  banks  have 
been  incorporated  and  16  railroad  companies  have  filed  articles  of 
association  or  amendment  with  the  Secretary  of  State.  Foreign  cor- 
porations, before  being  permitted  to  do  business  in  North  Carolina, 
are  required  to  file  copies  of  their  charters  in  and  make  annual  state- 
ments to  the  office  of  Secretary  of  State.  One  hundred  and  five  for- 
eign corporations  have  filed  their  charters  and  have  been  admitted 
to  do  business  in  the  last  two  years. 

ENROLLMENT    OF   BILLS. 

All  bills  passed  by  the  General  Assembly  are  enrolled  for  ratifica- 
tion under  the  supervision  and  direction  of  the  Secretary  of  State 
and  shall  be  typewritten  or  written  with  pen  and  ink,  in  the  discre- 
tion of  the  Secretary  of  State.  All  bills  are  now  typewritten,  which 
change  is  very  much  in  the  interest  of  economy  and  accuracy.     Copy- 


54  Executive  Depaetmexts. 

ists  in  the  enrolling  office  are  paid  ten  cents  a  copy-sheet  for  original 
and  one  carbon  copy.  The  carbon  copy  Is  sent  to  the  State  Printer, 
from  which  copy  are  published  the  laws,  resolutions,  etc.  An  assist- 
ant to  the  Secretary  of  State  prepares  these  laws  for  publication, 
determines  which  are  "public."  "public  local,"  and  which  are  "pri- 
vate," side-notes  them  and  prepares  the  captions  and  indexes  the  laws 
of  the  session.  This  work  has  grown  very  much  in  the  last  few  years. 
The  Secretary  of  State  is  charged  with  the  work  of  distributing 
the  Supreme  Court  Reports,  The  Revisal,  Session  Laws,  Journals, 
Public  Documents,  etc. 

PEKMANENT  BOLL  REGISTERED  VOTERS. 

The  Secretary  of  State  furnishes  to  the  various  precincts,  counties, 
and  boards  all  books,  blanks,  forms,  and  other  printed  matter  neces- 
sary for  holding  elections;  prepares  blanks  for  the  State  Board  of 
Canvassers  and  issues  certificates  of  election  to  such  persons  as  are 
declar^l  elected  by  the  State  Board  of  Canvassers.  He  also  keeps 
in  his  office  a  permanent  roll  of  the  voters  of  the  precincts  and  coun- 
ties who  registered  under  the  "grandfather  clause"  in  the  Consti- 
tution. 

PUBLIC  LANDS. 

All  vacant  and  unappropriated  land  in  North  Carolina  is  subject 
to  entry  by  residents  or  citizens  of  the  State.  Almost  all  the  vacant 
land  in  the  State  has  been  granted  to  individuals  or  is  the  property 
of  the  State  Board  of  Education,  but  small  tracts  are  frequently 
discovered  and  entries  for  same  made.  In  the  last  two  years  255 
grants  have  been  issueil.  iind  on  this  account  $1.3.349.25  has  been  paid 
into  the  Treasury.  The  warrants,  plats,  and  surveys  and  a  record  of 
grants  for  all  lands  originally  granted  by  the  Lords  Proprietors,  by 
the  crown  of  Great  Britain,  or  by  the  State  of  North  Carolina  are 
preservetl  in  the  office  of  the  Secretary  of  State. 

The  General  Assembly  of  1909  increased  the  price  of  these  lands 
to  $1.50  an  acre,  and  provided  "that  all  lands  entered  under  this  act 
for  which  a  grant  has  been  obtained  at  the  price  of  $1..30  an  acre 
shall  be  free  from  all  claims,  title  or  interest  now  vested  in  the  State 
of  North  Carolina  or  the  State  Board  of  Education." 

Automobiles  are  now  required  to  be  licensetl  by  the  State,  and 
(1.106  have  registered,  and  there  has  been  paid  into  the  Treasury  from 
this  source  for  the  year  1912,  .$16,462.00. 


State  Treasurer.  55 

For  the  two  years  ending  November  30,  1912,  the  collections  made 
in  the  Secretary  of  State's  office,  paid  into  the  State  Treasury,  were 
$128,114.51. 

In  the  last  few  years  the  work  in  this  office  has  been  greatly  in- 
creased, everything  has  been  indexed  and  systematically  filed,  and 
the  dangerous  and  unsightly  paper  boxes  and  files  in  wooden  cup- 
boards have  been  replaced  with  steel,  fireproof  filing-cases. 


TREASURY    DEPARTMENT. 
B.  R.  Lacy,  Ntaie  Treasurer. 

The  State  Treasury  is  one  of  the  executive  departments  of  the 
State  Government.  The  State  Treasurer  is  elected  by  the  people  for  a 
term  of  four  years.  His  term  of  office  begins  the  first  day  of  January 
next  after  his  election  and  continues  until  his  successor  is  elected 
and  qualified.     He  receives  a  salary  of  $3,500  per  annum. 

The  duties  of  the  State  Treasurer  as  prescribed  by  law  are  as  fol- 
lows : 

1.  To  keep  his  office  in  the  city  of  Raleigh  and  attend  there  between 
the  hours  of  10  o'clock  a.  m.  and  3  o'clock  p.  m.,  except  Sundays  and 
legal  holidays. 

2.  To  receive  all  moneys  that  may  be  paid  into  the  Treasury  of  the 
State;  to  pay  interest  on  State  bonds  and  all  warrants  legally  drawn 
on  the  Treasury  by  the  Auditor  and  to  report  to  the  Governor  and  the 
General  Assembly  the  financial  condition  of  the  State,  including  a 
summary  of  the  receipts  and  disbursements  for  each  fiscal  year. 

3.  To  make  a  complete  revenue  bill  to  cover  estimated  expenses 
and  recommend  the  tax  rate. 

4.  To  construe  Revenue  aiid  Machinery  Acts. 


5(; 


Executive  Departments. 


STATEMENT  OF  TOTAL  RECEIPTS  AND  DISBURSEMENTS. 


summanr  of  the  receipts  and  disbursements  of  public  and  educational  funds, 
Showing  Balances  to  the  Credit  of  Each  Fund  at  the  Close  of  Each  of  the 
Fiscal  Years  Ending  November  30,  1911,  and  November  30,  1912. 


1910. 
Dec.     1 

Balance: 
Educational  Fund - 

$3,911,224.58 
101,921.09 

$      10,539.25 

1911. 
Nov.  30 

Receipts: 
Public  Fund 1 

Educational  Fund 

Total  receipts  for  1911.. 

4,013,145.67 

8     12,118.87 

3,687,7.36.48 

105,608.24 

$4,023,684.92 

Disbursements: 
Overdraft  from  1910 

Public  Fund 

Educational  Fund.  _. 

Balance  at  end  of  1911 

3,805,463.59 

S  211,369.23 
6,852.10 

$    218,221.33 

Balance: 
Public  Fund 

Educational  Fund 

Balance                                     .     - 

$  211,369.23 
6,852.10 

$    218,221.33 

Balance  brought  forward : 
Public  Fund  .  

1911. 
Dec      1 

Educational  Fund      .          .          _  . 

Total  balance . 

.53,321,647.27 
92,008.40 

$    218,221.33 

1912. 
Nov    30 

Receipts: 
Public  Fund                            

Educational  Fund .  

Total  receipts  for  1912                     ..     .  .  . 

3,413,655.67 

$3,246,529.18 
94,491.60 

$3,631,877.00 

Disbursements: 
Public  Fund 

Balance  at  end  of  1912                               

3,341,020.78 

$  286,487.32 
4,368.90 

$    290,856.22 

Balance: 
Public  Fund                                         -  

- 

Educational  Fund 

Balance             .          

S    290,856.22 

State  Auditor.  57 

AUDITOR'S    DEPARTMENT. 

W.  P.  Wood,  State  Auditor. 

The  Department  of  the  State  Auditor  is  one  of  the  Executive  De- 
partments of  the  State  Government.  The  Auditor  is  elected  for  a 
term  of  four  years  by  the  qualified  voters  of  the  State,  at  the  same 
time  and  places  and  in  the  same  manner  as  members  of  the  General 
Assembly  are  elected.  His  term  of  office  begins  on  the  first  day  of 
January  next  after  his  election  and  continues  until  his  successor  is 
elected  and  qualified.  (Constitution  of  North  Carolina,  Article  III, 
section  1.)  His  duties  as  prescribed  by  law  are  as  follows  (Revisal 
of  1905,  section  5305)  : 

1.  To  superintend  the  fiscal  concerns  of  the  State. 

2.  To  report  to  the  Governor,  annually,  and  to  the  General  Assem- 
bly at  the  beginning  of  each  biennial  session  thereof,  a  complete 
statement  of  the  funds  of  the  State,  of  its  revenues  and  of  the  public 
expenditures  during  the  preceding  fiscal  year,  and,  as  far  as  practi- 
cable, an  account  of  the  same  down  to  the  termination  of  the  current 
calendar  year,  together  with  a  detailed  estimate  of  the  expenditures 
to  be  defrayed  from  the  treasury  for  the  ensuing  fiscal  year,  specify- 
ing therein  each  object  of  expenditure  and  distinguishing  between 
such  as  are  provided  for  by  permanent  or  temporary  appropriations, 
and  such  as  must  be  provided  for  by  a  new  statute,  and  suggesting 
the  means  from  which  such  expenditures  are  to  be  defrayed. 

3.  To  suggest  plans  for  the  improvement  and  management  of  the 
public  revenue. 

4.  To  keep  and  state  all  accounts  in  which  tlie  State  is  interested. 

5.  To  examine  and  settle  the  accounts  of  all  persons  indebted  to  the 
State,  and  to  certify  the  amount  of  balance  to  the  Treasurer. 

6.  To  direct  and  superintend  the  collection  of  all  moneys  due  to 
the  State. 

7.  To  examine  and  liquidate  the  claims  of  all  persons  against  the 
State,  in  cases  where  there  is  sufficient  provisions  of  law  for  the  pay- 
ment thereof,  and  where  there  is  no  sufficient  provision,  to  examine 
the  claim  and  report  the  fact,  with  his  opinion  thereon,  to  the  Gen- 
eral Assembly. 

8.  To  require  all  persons  who  have  received  any  moneys  belonging 
to  the  State,  and  have  not  accounted  therefor,  to  settle  their  accounts. 


58  Executive  Departments. 

9.  To  have  the  exchisive  power  and  authority  to  issue  all  warrants 
for  the  payment  of  money  upon  the  State  Treasurer ;  and  it  shall  be 
the  Auditor's  duty,  before  issuing  the  same,  to  examine  the  laws 
authorizing  the  payment  thereof,  and  satisfy  himself  of  the  correct- 
ness of  the  accounts  of  persons  applying  for  warrants ;  and  to  this 
end  he  shall  have  the  power  to  administer  oaths,  and  he  shall  also 
file  in  his  office  the  voucher  upon  which  the  warrant  is  drawn  and 
cite  the  law  upon  said  warrant. 

10.  To  procure  from  the  books  of  the  banks  in  which  the  Treasurer 
makes  his  deposits,  monthly  statements  of  the  moneys  received  and 
paid  on  account  of  the  Treasurer. 

11.  To  keep  an  account  between  the  State  and  the  Treasurer,  and 
therein  charge  the  Treasurer  with  the  balance  in  the  Treasury  when 
he  came  into  ofiice,  and  with  all  moneys  received  by  him,  and  credit 
him  with  all  warrants  drawn  or  paid  by  him. 

12.  To  examine  carefully  on  the  first  Tuesday  of  every  month,  or 
oftener  if  he  deems  it  necessary,  the  accounts  of  the  debits  and  credits 
in  the  bank  book  kept  by  the  Treasurer,  and  if  he  discovers  any 
irregularity  or  deficiency  therein,  unless  the  same  be  rectified  or  ex- 
plained to  his  satisfaction,  to  report  the  same  forthwith  in  writing  to 
the  Governor. 

13.  To  require,  from  time  to  time,  all  persons  who  have  received 
moneys  or  securities,  or  have  had  the  disposition  or  management  of 
any  property  of  the  State,  of  which  an  account  is  kept  in  his  office, 
to  render  statements  thereof  to  him ;  and  all  such  persons  shall  ren- 
der such  statements  at  such  time  and  in  such  form  as  he  shall  re- 
quire. 

14.  To  require  any  person  presenting  an  account  for  settlement  to 
be  sworn  before  him  and  to  answer  orally  as  to  any  facts  relating  to 
its  correctness. 

In  addition  to  the  above,  the  State  Auditor  is  a  member  of  the 
Council  of  State,  of  the  State  Board  of  Education,  of  the  State  Text- 
boolv  Commission,  of  the  State  Board  of  Pensions,  and  ex  officio  Sec- 
retary of  the  Soldiers'  Home.  All  pension  matters  are  managed  in 
this  department ;  all  applications  for  pensions  examined,  and  all  pen- 
sion warrants  issued  to  more  than  fifteen  thousand  pensioners.  The 
Auditor  keeps  the  accounts  of  the  Soldiers'  Home. 


Superintendent  Public  Instruction.  59 

pensions  for  confederate  veterans. 

The  first  peusion  law  was  passed  by  the  Legish^ture  of  1885.  It 
appropriatetl  $30,000  annually  for  certain  classes  of  disabled  Confed- 
erate soldiers.  This  appropriation  has  been  increased  from  time  to 
time,  until  the  annual  appropriation  now  amounts  to  $400,000.  Of 
this  amount  $125,000  was  added  by  the  Legislature  of  1907. 

To  totally  blind  and  disabled  Confederate  soldiers  the  law  allows 
$120  each  per  year.     That  class  received  $13,280  in  1907. 

The  Soldiers'  Home  was  organized  by  the  Legislature  of  1891  and 
there  was  expended  that  year  $2,250.  That  has  gradually  increased 
from  year  to  year  until  the  last  Legislature  appropriated  $15,000  for 
maintenance  and  $5,000  for  building  purposes,  making  a  total  of 
$20,000  annually. 

We  have  now  on  the  pension  roll  of  North  Carolina  in  round  num- 
bers 15,000  pensioners,  an  increase  of  about  10,000  since  1900. 


DEPARTMENT  OF   EDUCATION. 
James  Y.  Joyner,  Superintendent. 

The  Department  of  Education  is  one  of  the  Executive  Departments 
of  the  State  Government.  The  Superintendent  of  Public  Instruction, 
head  of  the  department,  is  elected  by  the  people  for  a  term  of  four 
years.  His  term  begins  on  the  first  of  January  next  after  his  election 
and  continues  until  his  successor  has  been  elected  and  qualified.  His 
salary  is  $3,000  per  annum,  and  in  addition  he  is  allowed  "actual 
traveling  expenses"  when  engaged  in  the  performance  of  his  oQicial 
duties. 

Section  XLI  of  the  Constitution  of  North  Carolina  of  1776  is  as 
follows :  "That  a  school  or  schools  be  established  by  the  Legislature, 
for  the  convenient  instruction  of  youth,  with  such  salaries  to  the  mas- 
ters, paid  by  the  public,  as  may  enable  them  to  instruct  at  low  prices ; 
and  all  useful  learning  shall  be  duly  encouraged  and  promoted  in  one 
or  more  universities." 

Except  for  the  establishment  of  the  Tniversity  of  North  Carolina, 
no  attempt  was  made  by  the  Legislature  to  carry  out  this  injunction 
of  the  Constitution  until  nearly  three-quarters  of  a  century  had 
elapsed.  The  first  efforts  were  a  failure,  and  nothing  definite  was 
accomplished  until  the  creation  of  a  Department  of  Education  by  the 


60  Executi\t:  Departments. 

election  in  1S51  of  Calvin  H.  Wiley  Superintendent  of  Common 
Schools.  He  entered  upon  the  duties  of  his  office  in  January,  1852, 
and  was  continued  in  office  until  October  19,  1SG5.  The  following  fig- 
ures tell  the  story  of  his  work :  Number  of  teachers  in  1852,  800 ;  in 
1855,  2,064 ;  in  1860,  2,286.  Enrollment  in  the  schools  in  1853,  83,373 ; 
in  1855,  115,850 ;  in  1860,  110,507.  Number  of  schools  taught  in  1855, 
1,905;  1800,  2,854.  School  fund  in  1853,  $192,250;  in  1860,  $408,506. 
Expenditures  in  1S53,  $139,865;  in  1800,  $255,641.  The  schools  were 
kept  open  throughout  the  war,  and  in  1863  enrolled  more  than  50,000 
pupils.  In  1865,  as  one  of  the  results  of  the  war,  the  office  of  Super- 
intendent of  Common  Schools  was  abolished. 

By  the  Constitution  of  1868  the  office  of  Superintendent  of  Public 
Instruction  was  created,  and  the  Department  of  Education  made  one 
of  the  Constitutional  Departments  of  the  State  Government.  Since 
that  time  the  following  have  filled  the  office :  S.  S.  Ashley,  Alexander 
Mclver,  Stephen  D.  Pool,  John  C.  Scarborough,  Sidney  M.  Finger, 
Charles  H.  Mebane,  Thomas  F.  Toon,  and  James  Y.  Joyner. 

The  scope  and  general  nature  of  the  work  of  this  department  can 
be  best  understood  from  the  following  summary  of  the  general  powers 
and  duties  of  the  State  Superintendent  of  Public  Instruction: 

The  Superintendent  is  required  to  publish  the  school  law,  make  a 
biennial  report  to  the  Governor,  keep  his  office  at  the  capital,  and  sign 
all  orders  for  money  paid  out  of  State  Treasury  for  educational  pur- 
poses. He  has  general  direction  of  the  school  system  and  the  enforce- 
ment of  the  school  law,  all  school  officers  being  required  to  obey  his 
instructions  and  his  interpretation  of  the  law.  He  is  requii*ed  to  be 
acquainted  with  the  educational  conditions  of  all  sections  of  the  State, 
and  he  must  also  keep  in  touch  with  the  educational  progress  of  other 
States. 

In  addition  to  these  general  duties,  the  State  Superintendent  has 
the  following  duties :  Supervision  and  control  of  normal  department 
of  Cullowhee  High  School,  Rev.  1905,  4228;  secretary  Text-book  Com- 
mission, Rev.  1905,  4057;  trustee  of  State  Library,  Rev.  1905,  5069; 
president  of  board  of  directors  State  Normal  and  Industrial  College, 
Rev.  1905,  4252;  chairman  of  ti'ustees  of  East  Carolina  Training 
School,  Laws  1907;  chairman  State  Board  of  Examiners,  Laws  1907; 
prescribes  course  of  study  for  public  high  schools.  Laws  1907 ;  makes 
rules  and  regulations  for  rural  libraries.  Rev.  1905,  4175;  and  member 
board  of  trustees  of  Appalachian  Training  School,  Laws  1907. 


Superintendent  Public  Instbuction. 


61 


SCHOOL  FUND  AND  SOURCES,  1911-1912. 


Balance  from  1911 

Local  tax,  1911-1912 

Local  tax,  1910-1911 

Increase 

Percentage  of  increase 

Bonds,  loans,  etc.,  1911-1912 

Bonds,  loans,  etc.,  1910-1911 

Increase -. 

County  fund,  1911-1912 

County  fund,  1910-1911 

Increase 

Special  State  appropriations  for  elementary 
schools 

Special  State  appropriations  for  public  high 
schools 

Private  donations,  State  appropriations, 
tuitions,  etc.,  for  libraries,  1911-1912 

Private  donations.  State  appropriations, 
tuitions,  etc.,  for  libraries,  1910-1911 

Increase 

Total  available  school  fund,  1911-1912 

Total  available  school  fund,  1910-1911 

Increase 

Percentage  of  increase 

Rural  funds  (not  included  in  above),  1911-1912 

Rural  funds  (not  included  in  above),  1910-1911 

Increase 

'Decrease. 


Rural. 


S  220,139.19 
503,779.27 
357,271-38 
152,507.89 

42.1 

105,961.00 

84,695.00 

21,266.00 

1,827,130.26 

1,486,451.34 

340,678.92 

216,429.45 

64,850.00 

31,976.14 

26,071.47 

5,904.67 

2,976,755.31 

2,455,504.33 

521,250.98 

21.2 

65,112.56 

66,231.77 

*1, 119.21 


City. 


$    54,700.27 

669,987.41 

655,978.63 

14,008.78 

2.1 

358,125.31 

167,624.21 

190,501.10 

389,835.40 

354,263.20 

35,572.20 


39,348.87 


39,348.87 

1,511,997.26 

1,244,113.38 

267,883.88 

21.5 


North 
Carolina. 


$    274,839.46 

1,179,766.68 

1,013,250.01 

166,516.67 

15.45 

464,086.31 

252,319.21 

211,767.10 

2,216,965.66 

1,840,714.54 

376,251.12 

216,429.45 

64,850.00 

71,325.01 

26,071.47 

45,253.54 

4,488,752.57 

3,699,617.71 

789,134.86 

21.3 

65,112.56 

66,231.77 

*1,119.21 


G2 


Executive  Departments. 


PUBLIC  SCHOOL  EXPENDITURES. 


Rural. 

City. 

North 
Carolina. 

$2,703,990.72 

$1,374,129.32 

$4,078,120.04 

2,235,365.12 

1,189,403.13 

3,424,768.25 

468,625.60 

184,716.19 

653,351.79 

1,714,147.31 

813,469.43 

2,527,616.74 

1,489,167.98 

747,880.15 

2,237,048.13 

224,979.33 

65,589.28 

290,568.61 

519,225.83 

397,037.50 

916,263.33 

439,804.67 

284,589.72 

724,394.39 

79,421.16 

112,447.78 

191,868.94 

129,926.27 

34,499.07 

164,425.34 

112,160.93 

26,659.44 

138,820.37 

17,765.34 

7,839.63 

25,604.97 

168,819.49 

168,819.49 

171,871.82 

129,123.32 

300,995.14 

272,933.49 

137,699.04 

410,632.53 

63.39 

59.2 

61.6 

18.2 

28.8 

22.4 

4.4 

2.5 

4.03 

Total  expenditures,  1911-1912 

Total  expenditures,  1910-1911 

Increase... 

Teaching  and  supervision,  1911-1912 

Teaching  and  supervision,  1910-1911 

Increase __ 

Buildings  and  supplies,  1911-1912 

Buildings  and  supplies,  1910-1911 

Increase 

Administration,  1911-1912 

Administration,  1910-1911 

Increase ._ 

Public  High  Schools. 

Loans  repaid,  interest,  etc 

Balance  on  hand  June  30,  1912 

Percentage  for  teaching  and  supervision,  1911- 
1912 

Percentage  for  buildings  and  supplies,  1911-1912 

Percentage  for  administration,  1911-1912 


Superintendent  Public  Instruction. 


63 


MISCELLANEOUS  STATISTICS,  1911-1912. 


Total  school  population 

Total  enrollment 

Total  average  daily  attendance 

Total  number  rural  schools 

Total  number  teachers 

Average  monthly  salary  all  teachers 

Average  term  all  schools  (days) 

Total  number  schoolhouses 

New  rural  schoolhouses  built 

Total  value  public  school  property - 
Average  value  all  schoolhouses 


Rural. 


624,057 

441,826 

274,039.40 

7,688 

'     10,024 

33.82 

94.86 

7,491 

356 

$4,017,254.00 

534.94 


« 


City. 


137,550 

83,681 

58,506.75 


2,090 

$  41.15 

173.9 

286 

23 

$3,363,362.00 

11,760.59 


North 
Carolina. 


762,607 

525,507 

332,546.15 

7,688 

11,914 

$      35.80 

108.06 

7,777 

379 

$7,380,616.00 

950.32 


G4 


Executive  Depaktments. 


DEPARTMENT  OF  JUSTICE. 
T.  W.  BicKETT,  Attorney-General,  Raleigh. 

The  Attorney-General  is  a  member  of  the  Executive  Department  of 
the  State  Government.  He  is  elected  by  the  people  for  a  term  of  four 
years.  His  term  begins  the  first  of  January  next  after  his  election 
and  continues  until  his  successor  is  elected  and  qualified.  He  receives 
a  salary  of  $3,000  per  annum. 

It  is  the  duty  of  the  Attorney-Genei'al : 

1.  To  defend  all  actions  in  the  Supreme  Court  in  which  the  State 
shall  be  interested,  or  is  a  party ;  and,  also,  when  requested  by  the 
Governor  or  either  branch  of  the  General  Assembly,  to  appear  for  the 
State  in  any  other  court  or  tribunal  in  any  cause  or  matter,  civil  or 
criminal,  in  which  the  State  may  be  a  party  or  interested. 

2.  At  the  request  of  the  Governor,  Secretary  of  State,  Treasurer, 
Auditor,  Corporation  Commissioners,  Insurance  Commissioner,  or 
Superintendent  of  Public  Instruction,  he  shall  prosecute  and  defend 
all  suits  relating  to  matters  connected  with  their  departments. 

3.  To  represent  all  State  institutions,  including  the  State  Prison, 
whenever  requested  so  to  do  by  the  oflicial  head  of  any  such  insti- 
tution. 

4.  To  consult  with  and  advise  the  solicitors,  when  requested  by 
them,  in  all  matters  pertaining  to  the  duties  of  their  office. 

5.  To  give,  when  required,  his  opinion  upon  all  questions  of  law 
submitted  to  him  by  the  General  Assembly,  or  either  branch  thereof, 
or  by  any  oflicial  of  the  State. 

6.  To  pay  all  moneys  received  for  debts  due  or  penalties  to  the 
State  immediately  after  the  receipt  thereof,  into  the  Treasury. 

The  Attorney-General  is  also  a  member  of  the  State  Board  of  Edu- 
cation, of  the  State  Board  of  Public  Buildings  and  Grounds,  of  the 
State  Board  of  Pensions,  and  of  the  State  Text-book  Commission, 
and  is  the  legal  adviser  of  the  Council  of  State. 


PART  III. 


THE  JUDICIAL  DEPARTMENT. 


1.  Court  of  Impeachment. 

2.  Supreme  Court. 

3.  Superior  Courts. 

4.  Other  Inferior  Courts. 

5.  Corporation  Commission. 


,1 


i 


COURTS. 


The  judicial  power  of  the  State  is  vested  in : 

(1)  A  Court  for  the  Trial  of  Impeachments; 

(2)  A  Supreme  Court ; 

(3)  The  Superior  Courts; 

(4)  Courts  of  Justices  of  the  Peace; 

(5)  Such  other  inferior  courts  as  may  be  established  by  the  Gen- 

eral Assembly. 

COURT   OF    IMPEACHMENT. 

Article  IV,  section  3,  of  the  Constitution  of  North  Carolina  provides 
that  the  court  for  the  trial  of  impeachment  shall  be  the  Senate.  A 
majority  of  the  members  are  necessary  to  a  quorum,  and  the  judg- 
ment shall  not  extend  beyond  removal  from,  and  disqualification  to 
hold,  office  in  North  Carolina ;  but  the  party  shall  be  liable  to  indict- 
ment and  punishment  according  to  law.  The  House  of  Representa- 
tives solely  has  the  power  of  impeaching.  No  person  shall  be  con- 
victed without  the  concurrence  of  two-thirds  of  the  Senators  present. 
When  the  Governor  is  impeached,  the  Chief  Justice  presides.  The 
following  causes,  or  charges,  are  suflicient,  when  proven,  to  warrant 
conviction:  (1)  corruption  in  office;  (2)  habitual  drunkenness;  (3) 
intoxication  while  in  the  exercise  of  office;  (4)  drunkenness  in  any 
public  place;  (5)  mental  or  physical  incompetence  to  discharge  the 
duties  of  office;  (6)  any  criminal  matter  the  conviction  whereof 
would  tend  to  bring  the  office  into  public  contempt. 

Only  once  in  the  history  of  the  State  has  the  High  Court  of  Im- 
peachment been  organized  for  the  purpose  of  impeaching  the  Gov- 
ernor. This  was  in  1870,  when  the  House  of  Representatives  im- 
peached Governor  W.  W.  Holden  before  the  Senate,  for  "high 
crimes  and  misdemeanors."  The  trial  was  conducted  on  both  sides 
by  the  most  eminent  lawyers  of  the  State  and  resulted  in  the  con- 
viction of  the  Governor  and  his  removal  from  office.  In  1901  similar 
charges  of  impeachment  were  pi'eferred  against  Chief  Justice  David 
M.  Furches  and  Associate  Justice  Robert  M.  Douglas,  but  both  were 
acquitted. 


68  Judicial  Department. 

THE    SUPREME    COURT. 

The  Supreme  Court  consists  of  a  Chief  Justice  and  four  associate 
justices  elected  by  the  qualified  voters  of  the  State  for  a  term  of 
eight  years. 

The  Constitution  of  1776  required  the  General  Assembly  to  "ap- 
point judges  of  the  Supreme  Courts  of  Law  and  Equity,  Judges  of 
Admiralty,  and  Attorney-General,"  who  were  commissioned  by  the 
Governor  and  held  office  during  good  behavior.  Acting  under  this 
authority,  the  General  Assembly  in  1776  divided  the  State  into  six 
judicial  districts.  In  17S2  a  seventh  district,  and  in  1787  an  eighth 
district  were  added.  Under  the  act  of  1777  three  judges,  Samuel 
Ashe,  Samuel  Spencer,  and  James  Iredell,  were  chosen.  The  judges 
rode  the  circuits  separately,  but  sat  together  as  an  appellate  court. 
In  1790  the  eight  judicial  districts  were  divided  into  an  eastern 
and  a  western  riding,  and  a  fourth  judge  was  added,  two  being  as- 
signed to  each  riding.  In  each  riding  the  two  judges  sat  together  as 
an  appellate  court.  In  1797  the  General  Assembly  created  an  extraor- 
dinary court  for  the  purpose  of  trying  the  Secretary  of  State  and 
other  officials  who  had  been  discovered  confederating  with  others  in 
an  elaborate  scheme  for  defrauding  the  State  by  issuing  fraudulent 
land  warrants.  For  trial  of  these  criminals  the  General  Assembly 
deemed  it  expedient  to  create  a  new  court  to  sit  at  Raleigh  twice  a 
year,  not  exceeding  ten  days  at  each  term.  The  court  was  author- 
ized to  hear  appeals  of  causes  which  had  accumulated  in  the  district 
courts.  The  existence  of  this  court  under  the  act  was  to  expire  at 
the  close  of  the  session  of  the  General  Assembly  next  after  June  10, 
1802,  but  before  the  expiration  of  this  time  the  General  Assembly 
continued  the  court  for  three  years  longer,  for  the  purpose  of  hearing 
appeals  from  the  district  courts,  and  gave  to  it  the  name  of  "Court 
of  Conference."'  By  an  act  of  1801  the  court  was  made  a  permanent 
Court  of  Record.  The  judges  were  ordered  to  reduce  their  opinions  to 
writing  and  to  deliver  the  same  viva  voce  in  open  court.  The  next 
year  (ISOo)  the  name  of  the  court  was  changed  to  the  Supreme  Court. 
In  1810  the  judges  were  authorized  to  elect  one  of  their  members  a 
Chief  Justice.  John  Louis  Taylor  being  chosen  to  that  office.  The 
Supreme  Court  now  consisted  of  six  judges,  but  two  continued  to  be  a 
quorum,  and  all  the  judges  still  rode  the  circuits. 


Supreme  and  Other  Courts.  69 

In  ISIS  an  act  was  passed  establishing  the  present  Supreme  Court 
and  rei]uiring  it  to  sit  in  Raleigh  for  the  hearing  of  appeals.  The  act 
provided  for  three  judges  to  be  elected  by  the  General  Assembly. 
John  Louis  Taylor,  Leonard  Henderson,  and  John  Hall  composed  the 
first  court.  The  judges  elected  their  own  Chief  Justice,  Taylor  being 
continued  in  that  office.  The  number  of  judges  continued  to  be  three 
until  1S68,  when  the  Constitution  adopted  by  the  convention  of  that 
year  increased  the  number  to  five.  The  Convention  of  1875  reduced 
it  again  to  three,  but  by  an  amendment  adopted  in  ISSS  the  number 
was  raised  to  five,  where  it  has  continued  until  the  present  time. 
The  Supreme  Court  holds  annually  two  sessions  of  sixteen  weeks,  one 
beginning  the  first  Monday  in  September,  the  other  the  first  Monday 
in  February. 

The  court  is  authorized  to  choose  its  own  clerk,  marshal,  reporter, 
and  other  officers. 

SUPERIOR   COURTS. 

There  are  sixteen  Superior  Court  judges,  one  for  each  of  the  six- 
teen circuits,  or  judicial  districts,  who  are  elected  by  the  people  and 
hold  their  offices  for  a  term  of  eight  years.  The  Superior  Court  has 
appellate  jurisdiction  of  all  issues  of  law  or  of  fact  determined  by  a 
clerk  of  the  Superior  Court  or  justice  of  the  i^eace,  and  of  all  appeals 
from  inferior  courts  for  error  assigned  in  matters  of  law  as  provided 
by  law.     In  the  matter  of  original  jurisdiction  the  law  is : 

"The  Superior  Court  shall  have  original  jurisdiction  of  the  civil 
actions  whereof  exclusive  original  jurisdiction  is  not  given  to  some 
other  court,  and  of  all  criminal  actions  in  which  the  punishment  may 
exceed  a  fine  of  fifty  dollars  or  imprisonment  for  thirty  days ;  and 
of  all  such  affrays  as  shall  be  committed  within  one  mile  of  the  place 
where  and  during  the  time  such  court  is  being  held." 

OTHER    COURTS. 

The  Constitution  gives  to  the  General  Assembly  power  to  establish 
other  courts  inferior  to  the  Supreme  and  Superior  Courts,  and  to 
allot  and  distribute  to  them  such  powers  and  jurisdiction,  within 
constitutional  limits,  as  it  sees  fit.  From  the  decision  of  these 
inferior  courts  the  Legislature  has  power  to  provide  a  proper  system 
of  appeals. 


70  Judicial  Department. 

The  presiding  officers  and  clerks  of  these  courts  are  elected  in  such 
manner  as  the  General  Assembly  may  from  time  to  time  prescribe, 
and  they  hold  their  offices  for  a  term  not  exceeding  eight  j-ears. 

The  Constitution  also  requires  the  General  Assembly  to  provide 
for  the  establishment  of  special  courts  for  the  trial  of  misdemeanors 
in  cities  and  towns  where  the  same  may  be  necessary. 

Such  courts  are  the  mayors  of  cities  and  incorporated  towns. 
Their  election  or  appointment  is  usually  provided  for  in  the  charters 
of  incorporation,  the  acts  of  the  General  Assembly  prescribing  how 
particular  towns  and  cities  shall  be  governed. 

The  jurisdiction  of  such  special  courts — also  called  in  the  law, 
inferior  courts — is  usually  set  forth  in  the  charters. 

The  general  law  also  provides  that  "the  mayor  of  every  city  and 
incorporated  town  .  .  .  within  the  corporate  limits  of  his  city  or 
town,  shall  have  the  jurisdiction  of  a  justice  of  the  peace  in  all 
criminal  matters  arising  under  the  laws  of  the  State  or  under  the 
ordinances  of  such  city  or  town." 

Justices  of  the  peace,  in  their  respective  counties,  try  (1)  that  class 
of  civil  actions  which  involve  demands  for  small  debts  and  property 
of  little  value  and  (2)  that  class  of  criminal  actions,  called  petty 
misdemeanors,  which  involve  only  slight  punishment. 

They  try  all  cases  of  contract  or  promise  to  pay  money  where  the 
sum  demanded  does  not  exceed  two  hundred  dollars. 

They  may  try  certain  other  civil  actions  where  the  value  of  the 
property  in  controversy  or  the  amount  claimed  for  damages  does  not 
exceed  fifty  dollars. 

They  try  criminal  cases  arising  within  their  counties  the  punish- 
ment of  which  fixed  by  law  cannot  exceed  a  fine  of  fifty  dollars  or 
imprisonment  for  thirty  days. 


I 


Corporation  Commission.  71 

NORTH    CAROLINA    CORPORATION    COMMISSION. 
A.  J.  Maxwell,  Clerk. 

The  North  Carolina  Corporation  Commission  was  established  by  an 
act  of  the  General  Assembly  of  1899.  superseding  the  Railroad  Com- 
mission, which  was  established  in  1891.  The  offices  of  the  Commis- 
sion are  located  in  the  Agricultural  Building  at  Raleigh. 

The  Commission  has  general  supervision  over  all  railroad,  tele- 
graph, telephone,  street  railway,  steamboat,  canal,  waterworks,  and 
all  other  companies  exercising  the  right  of  eminent  domain. 

It  is  authorized  to  hear  and  adjust  complaints,  to  fix  and  revise 
tariffs  of  all  railroads  and  all  other  transportation  companies. 

The  Commission  is  a  Board  of  Appraisers  and  Assessors  for  all  the 
railroads  and  other  corporations  mentioned  above. 

The  Commission  is  also  a  State  Tax  Commission,  having  and  exer- 
cising general  supervision  over  the  tax-listers  and  assessing  officers 
of  the  State. 

In  1899  the  Commission  was  given  supervision  of  all  State  bahks. 
Since  that  time  there  have  been  only  two  failui-es  of  State  banks  in 
which  creditors  lost  anything,  and  in  these  two  the  losses  were  small. 
State  banks  have  increasetl  in  number  during  the  last  ten  years  from 
118  to  382,  with  a  corresponding  increase  in  resources.  The  Commis- 
sion has  authority  to  appoint  Bank  Examiners,  whose  duties  are  to 
examine  the  various  banks  of  the  State  and  report  to  the  Commission. 

COMPLAINTS. 

The  Commission  has  heard  4,230  complaints.  These  complaints 
consist  principally  of  overcharges,  discriminations,  freight  service, 
failure  of  railroad  companies  to  provide  cars  for  ti-ansporting  freights, 
storage  charges,  petitions  for  depots  and  sidings. 

The  Commission  is  authorized  to  make  rules  for  the  handling  of 
freight,  and  to  require  the  building  of  depots,  etc. 

When  the  complaint  is  filed,  the  attention  of  the  company  com- 
plained against  is  called  to  the  cause  of  the  complaint;  and  if  the 
matter  be  such  that  cannot  be  settled  by  correspondence  alone,  the 
officers  of  the  company  complained  against  are  cited  to  appear.  In  a 
large  majority  of  cases  these  claims  are  amicably  settled  to  the  en- 
tire satisfaction  of  the  parties  concerned  and  without  cost  to  the  com- 


72  Judicial  Depabtment. 

plaiuant ;  others  have,  however,  required  hearings.  The  records  of 
the  Commission  show  that  many  complaints  and  claims,  aggregating 
thousands  of  dollars,  have  been  paid  to  shippers.  Union  and  other 
stations  have  been  established  all  along  the  A^arious  lines  of  railroads. 

CORKESPON  DEN  CE. 

The  correspondence  of  the  office  has  been  voluminous — many  in- 
quiries touching  taxation  and  matters  pertaining  to  corporations,  etc. 
Shippers  have  found  that  by  applying  to  this  office  they  can  be  ad- 
vised of  the  proper  freight  rates  and  of  the  rules  governing  the  trans- 
portation of  freight  to  and  from  all  points,  and  they  are  taking  ad- 
vantage of  the  opportunity.  Much  correspondence  is  necessary  in 
the  preparation  of  cases  and  the  gathering  of  such  statistics  as  are 
contemplated  by  law.  All  of  this  involves  a  vast  amount  of  labor 
and  correspondence. 

ASSESSMENT   AND   VALUATION   OF   RAILROAD,    TELEGRAPH,    TELEPHONE   AND 
STREET  RAILWAY  PROPERTY  BY  THE  CORPORATION   COMMISSION. 

In  the  year  1900 — the  year  after  the  Commission  was  established— 
the  railroad  properties  of  the  State  were  valued  at  $12,321,704;  in 
the  year  1911  the  Commission  assessed  and  valued  the  properties  of 
railroads  and  other  coi-porations  as  mentioned  below  at  $126,052,267. 

The  valuations  are  as  follows: 


CoKPORATioN  Commission. 


73 


ASSESSMENT  AND  VALUATION  OF  RAILROAD,  TELEGRAPH,  TELEPHONE, 
STREET  RAILWAY,  STEAMBOAT,  AND  OTHER  PROPERTY. 

RECAPITULATION. 


Companies. 


Mileage. 


Main 
Line. 


Sidings. 


Total 
Valuation. 


Atlantic  Coast  Line  Railroad 

Norfolk  Southern  Railroad 

Seaboard  Air  Line  Railway 

Southern  Railway — owned  lines 

Southern  Railway — leased  lines,  etc. 
Miscellaneous  railroads 


947.57 
492.36 
606.39 
590.08 
773.21 
1,198.61 


339.53 
84.90 
187.14 
134.27 
149.18 
124.51 


32,995,567 
6, 782,. 305 
17,500,000 
23,602,400 
23,039,296 
11,320,116 


Totals — railroads . 


4,608.22 


1,019.53 


115,239,684 


Electric  light  and  gas  companies- 
Bridge  and  canal  companies 

Refrigerator  companies 

Steamboat  companies 

Flume  companies 

Turnpike  companies 

Telephone  companies 

Street  railway  companies 

Waterworks  companies 

Southern  Express  Co 

Pullman  Co 

Telegraph  companies..- 


Total- 


3,303,032 

151,350 

70,048 

71,710 

29,020 

13,025 

1,984,937 

2,559,943 

561,907 

800,000 

342,198 

925,413 


10,812,583 


Grand  total. 


126,052,267 


TAXES  PAID. 

Atlantic  Coast  Line _  

S    303,477.76 

Norfolk  Southern.      . 

42  722  87 

Atlantic  and  North  Carolina  Division  .     .-.  

15,531.67 

Seaboard  Air  Line 

160,094.66 
431,957.16 

Southern  Railway..       _   -         

Miscellaneous  roads  ..  

82  761  30 

Total 

1,036,545.42 

EARNINGS  AND  OPERATING  EXPENSES. 


Earnings. 

Operating 
Expenses. 

Atlantic  Coast  Line 

$  8,245,726.03 

2,401,367.10 

5,987,342.08 

13,894,676.15 

3,203,469.57 

$    5,347,489.71 
1  489  917  16 

Norfolk  Southern 

Seaboard  Air  Line __       .  

3,226,989.60 
8  250  175  34 

Southern  Railway  -   .. 

Miscellaneous  roads 

2,185,541.01 

Totals — all  roads 

33,732,580.93 

20  500  112  82 

li 


i 


PART  IV. 


ADMINISTRATIVE  DEPARTMENTS,  BOARDS, 
AND  COMMISSIONS. 


1.  Department  of  Agriculture. 

2.  Department  of  Labor  and  Printing. 

3.  Department  of  Insurance. 

4.  North  Carolina  Historical  Commission. 

5.  State  Library  of  North  Carolina. 

6.  Library  Commission  of  North  Carolina. 

7.  State  Board  of  Health. 

8.  Board  of  Public  Charities. 

9.  North  Carolina  Geological  and  Economic 

Survey. 

10.  Board  of  Internal  Improvements. 

11.  North  Carolina  National  Guard. 

12.  State  Prison. 


J 


I 


THE  DEPARTMENT  OF  AGRICULTURE. 
W.  A.  Graham,  Commissioner. 

The  Constitutiou  of  the  State  (1876)  provides  for  a  Department  of 
Agriculture,  Immigration  and  Statistics.  Under  tliis  fundamental  law 
the  General  Assembly  established  the  Department  of  Agriculture  in 
1877.     (Chapter  274.) 

Since  that  time,  it  has  been  fostered  and  enlarged  by  the  General 
Assembly,  and  its  field  expanded  by  the  enterprise,  energy,  and  capac- 
ity of  its  corps  of  workers,  until  it  stands  to-day  without  a  rival  in 
efficiency  in  the  South.  This  reputation  comes  from  without  more 
than  from  within  the  State.  It  is  a  condition  that  the  administration 
may  well  be  proud  of,  since  the  fact  retlouuds  to  the  credit  not  only 
of  the  Board  of  Agriculture  and  those  engaged  by  it  in  the  work,  but 
of  the  whole  State. 

At  present,  the  Board  consists  of  ten  members,  one  member  from 
each  Congressional  District,  who  is  appointed  by  the  Governor  and 
confirmed  by  the  Senate,  for  terms  of  six  years;  and  of  the  Commis- 
,  sioner  of  Agriculture,  who  is,  ex  officio,  a  member  of  and  chairman 
of  the  Board.  All  members  are  required  by  law  to  be  practical 
farmers. 

The  Commissioner  of  Agriculture,  who  is  chief  executive  officer  of 
the  Department,  was  formerly  elected  by  the  Board ;  but  the  Legisla- 
ture of  1899,  in  order  to  bring  the  Department  in  closer  touch  with 
the  people,  especially  the  farmers  of  the  State,  so  changed  the  law  as 
to  make  the  Commissioner  an  elective  officer. 

It  is  remarkable  that,  during  all  the  changes  of  the  years,  the 
essential  features  of  the  original  law  have  been  retained,  showing 
that  the  wise  men  who  originated  and  developed  the  idea  of  a  depart- 
ment for  the  betterment  of  the  State's  interests  builded  better  than 
they  knew. 

The  Department  is  charged  with  the  following  : 

1.  Investigations  relating  to  the  improvement  of  agriculture,  the 
beneficial  use  of  commercial  fertilizers  and  composts,  and  to  induce 
capital  and  labor  to  enter  the  State. 

2.  With  investigations  for  the  improvement  of  milk  and  beef  cattle, 
especially  with  investigations  relating  to  the  diseases  of  cattle  and 
other  domestic  animals — having  power  to  quarantine  infected  animals 
and  to  regulate  the  transportation  of  stock  within  the  State. 


TS  Administrative  Departments. 

3.  With  investigations  of  the  ravages  of  insects  injuriously  affecting 
market  gardens,  fruits,  etc.,  and  with  dissemination  of  information 
essential  for  their  abatement. 

4.  With  investigations  directed  to  the  introduction  and  fostering  of 
new  agricultural  industries  adapted  to  the  various  soils  and  climate 
of  the  State. 

5.  With  investigations  relative  to  the  subject  of  drainage  and  irri- 
gation, and  mineral  and  domestic  sources  of  fertilizer,  including  com- 
posting, etc. 

6.  With  the  collection  of  information  relating  to  the  subject  of 
farm  fences,  etc. 

7.  With  the  enforcement  of  the  laws  enacted  for  the  sale  of  com- 
mercial fertilizers,  seeds,  food  products,  and  with  authority  to  make 
regulations  concerning  the  same. 

8.  With  the  dissemination  of  information  relative  to  the  advantages 
of  soil  and  climate,  and  to  the  natural  resources  and  industrial  op-' 
portuuities  offered  in  the  State. 

To  these  have  been  added : 

The  issuing  of  monthly  bulletins ; 

The  Museum ;  ' 

Farmers'  Institutes ; 

Soil  Survey ; 

Enforcement  by  regulations  of 

The  Pure  Food  Law ; 

Concentrated  Commercial  Feeding-stuff  Law ; 

Cotton-seed  Meal  Law ; 

Law  regulating  the  statistics  of  leaf  tobacco ; 

Crop-pest  Commission ; 

Law  regulating  the  standard-weight  packages  of  meal  and  flour ; 

Registration  and  sale  of  condimental,  patented,  proprietary  or 
trade-mark  stock  or  poultry  tonics,  regulators  or  conditioners ; 

The  inspection  of  illuminating  oils  and  fluids ; 

Law  to  prevent  and  punish  the  sale  of  adulterated,  impure,  or 
misbranded  agricultural  and  vegetable  seed  and  those  lacking  via- 
bility. 

•  The  propagation  of  fish  has  been  undertaken  by  the  National  Gov- 
ernment to  such  an  extent  as  to  render  work  as  to  migratory  fish  un- 
necessary by  the  Department.  But  the  building  of  stone  dams  across 
the  rivers  in  the  Piedmont  section  in  many  cases — notably  the  Ca- 


Department  of  Agriculture. 


79 


lawba  ;md  Yaclkiu  rivers — practically  destroyed  the  inland  movement 
of  these  fish.  The  Department  will  endeavor  to  have  investigations 
made  as  to  the  practicability  of  restocking  streams  with  varieties  of 
local  kinds  of  native  fish. 

The  rapid  spread  of  the  "Stock  Law"  over  the  State  has  rendered 
unnecessary  any  action  by  the  Board  as  to  fences,  as  this  is  now 
largely  local.  A  map  showing  the  stock  law  and  no  stock  law,  quar- 
antine and  free  territory  in  the  State  has  recently  been  issued. 

The  Department  is,  to  a  considerable  extent,  a  sub-legislature.  The 
Legislature,  in  committing  to  its  execution  specified  laws,  confers  upon 
the  Board  power  to  make  regulations  for  this  purpose,  which  are 
given  the  authority  of  law,  and  violation  of  them  is  made  a  misde- 
meanor, cognizable  by  the  courts.  The  power  to  confer  this  authority 
has  been  tested  in  the  courts  and  approved  by  decision  of  the  Su- 
preme Court.  The  wisdom  of  this  action  is  apparent  to  any  one  giv- 
ing the  subject  consideration.  If  the  details  were  enacted  by  the 
Legislature  they  could  only  be  changed  by  the  same  authority,  and 
would  have  to  remain  as  enacted  for  at  least  two  years,  no  matter 
how  impracticable  any  of  them  might  be  found  in  execution,  while 
under  present  conditions,  the  Board  at  each  session  has  full  authority 
to  alter  existing  regulations  so  as  to  answer  the  condition  arising. 

No  body  of  the  State's  officers  has  more  important  duties  to  per- 
form, nor  do  more  efficient  work  in  the  same  length  of  time. 

statistics. 

The  following  statistics  will  show  some  of  the  results  of  the  work 
of  the  Department. 

North  Carolina  produced  in — 


1860. 

1909. 

1911. 

Corn 

30,000,000  bushels. 

4,743,706  bushels. 

145,514  bales. 

34,000,000  bushels. 

3,827,045  bushels. 

665,132  bales. 

50,000,000  bushels. 

Wheat 

7,433,000  bushels. 

Cotton.   

1,196,000  bales. 

DRAINAGE. 


The  Department  has  arranged  with  the  National  Department  for 
an  expert  in  this  work  who  will  give  information  to  the  farmers  con- 
cerning the  drainage  of  creeks,  cutting  ditches,  and  laying  tiles. 


80  Administrative  Departments. 

veterinary  division. 

The  Division  of  VeterinaiT  Science  is  under  the  direction  of  Dr.  W. 
G.  Chrisman.  whose  services  are  devoted  to  giving  information  as  to 
the  care  and  feeding  of  farm  animals,  improvement  of  live  stock, 
treatment  of  diseases,  the  gradual  extermination  of  the  tick,  which 
is  the  source  of  the  deadly  Texas  or  splenic  fever. 

The  Veterinarian  has  two  assistants  in  the  Veterinary  .Division 
and  three  in  Dairy  Demonstration  and  erection  of  silos.  Serum 
for  vaccination  of  hogs  to  prevent  the  spread  of  cholera  is  manu- 
factured by  this  division. 

anticholera  serum. 

Ninety-five  per  cent  of  the  hogs  vaccinated  escaped  cholera.  The 
Department  is  now  prepared  to  supply  all  requests  for  serum,  and  it 
is  expected  that  the  scourge  of  cholera  will  be  much  abated. 

cattle   quarantine  and  eradication   of  the   fever   TICK. 

The  United  States  and  State  laws  concerning  the  eradication  of  the 
cattle  tick  are  simply  improvements  on  the  act  of  the  Legislature  of 
1795  concerning  the  driving  of  cattle  from  the  oak  to  the  long-leaf 
pine  sections  of  the  State,  which  was  continued  as  a  statute  until  the 
Revisal  of  1905.  The  disease  was  called  murrain  or  distemper,  and 
its  malignity  known,  but  not  for  a  century  was  the  cause  ascertained 
and  direct  effort  made  for  cure  and  eradication. 

Starting  in  1S99.  with  the  crest  of  the  Blue  Ridge  as  the  location 
of  the  quarantine  line,  it  has  been  moved  east  to  the  Roanoke  River 
in  Warren  County  as  the  northern  boundary,  and  to  the  Pee  Dee  in 
Anson  as  the  southern  boundary  of  the  State.  This  quarantine  line  is 
established  by  the  F.  S.  Agricultural  Department.  The  movement  of 
cattle  is  restricted  to  a  few  months  each  year  and  subject  to  inspec- 
tions and  regulations,  while  exempted  territory  is  free  from  impedi- 
ments. The  price  of  cattle  in  the  exempted  section  (that  which  is 
free  of  the  tick)  is  thought  to  be  one  cent  per  pound  live  weight  over 
that  in  the  quarantined  sections.  The  value  of  exemption  is  appar- 
ent. The  stock  law  tends  to  destroy  the  tick,  and  where  it  has  pre- 
vailed for  several  years,  few  ticks  being  found,  the  county  is  soon 
declared  free. 


Department  of  Agriculture.  81 

At  the  suggestion  of  this  Department,  infected,  counties  or  parts  of 
counties  have  been  quarantined,  and  the  clear  territory  has  been 
given  the  benefit  of  exemption. 

farmers'  institutes. 

Mr.  T.  B.  Parker  is  the  director  of  the  institutes.  They  have  been 
greatly  extended  under  his  direction  and  are  now  held  in  every  county 
in  the  State. 

Meetings  of  farmers  to  hear  matters  pertaining  to  their  vocation 
discussed  by  scientific  men  and  also  by  practical  farmers  have  met 
with  great  encouragement  in  the  numbers  attending  and  interest 
shown  in  the  proceedings,  and  the  beneficial  results  to  farming  in  the 
communities  where  the  institutes  are  held  are  very  evident. 

Realizing  that  while  "A  good  farmer  without,  it  is  needful  there 
be,"  that  "A  good  housewife  within  is  as  needful  as  he,"  institutes 
for  the  benefit  of  the  farmers'  wives  and  daughters  were  introduced 
in  1907.  They  have  been  well  attended  and  have  been  equally  as 
beneficial  in  the  advancement  of  agricultural  conditions  as  have  the 
institutes  for  the  men;  usually  one  joint  session  is  held  at  each 
institute. 

There  were  held  in  1912,  235  regular  farmers'  institutes  and  230 
women's  institutes,  besides  the  round-up  institute  at  the  A.  and  M. 
College.  The  attendance  aggregated  39,368  men  and  20,2GS  women ; 
total,  59,336. 

CHEMISTRY. 

]\Ir.  B.  W.  Kilgore  is  in  charge  of  the  Division  of  Chemistry,  which 
makes  analyses  of  fertilizer,  cotton-seed  meal,  feed  and  foodstuffs, 
soils,  minerals  and  marls,  waters,  etc. 

The  following  is  the  law  as  to  deficient  fertilizers  (Revisal  1905, 
sec.  3949)  : 

Sec.  3949.  Sale  of  fertilizer  'below  guaranteed  quality;  poicers 
and  duties  of  Commissioner;  penalty  for  fraud.  Whenever  the  Com- 
missioner of  Agriculture  shall  be  satisfied  that  any  fertilizer  is  5  per 
cent  below  the  guaranteed  value  in  plant  food,  it  shall  be  his  duty  to 
assess  such  deficiency  against  the  manufacturer  of  the  fertilizer  and 
require  that  twice  the  value  of  the  deficiency  be  made  good  to  any 
person  who  purchases  for  his  own  use  such  low-grade  fertilizer ;  and 
should  any  fertilizer  fall  10  per  cent  below  the  guaranteed  value  in 

6 


82  Administrative  Departments. 

plant  food,  it  sliall  be  bis  duty  to  assess  tbree  times  tbe  value  of 
sucb  deficiency  against  tbe  manufacturer  of  tbe  fertilizer  and  require 
tbe  same  to  be  paid  to  tbe  consumer  of  sucb  fertilizer;  and  tbe  Com- 
missioner may  seize  any  fertilizer  belonging  to  sucb  manufacturer  if 
tbe  deficiency  sball  not  be  paid  witbin  tbirty  days  after  notice  to 
sucb  manufacturer.  If  the  Commissioner  sball  be  satisfied  tbat  sucb 
deficiency  in  plant  food  was  due  to  tbe  intention  of  tbe  manufacturer 
of  tbe  same  to  defraud,  tben  be  sball  assess  and  collect  from  tbe  said 
manufacturer  double  the  amount  of  the  deficiency  which  be  would 
have  assessed  and  collected  as  hereinbefore  provided,  and  pay  the 
same  over  to  tbe  consumer  of  sucb  fertilizer.  If  any  manufacturer 
shall  resist  sucb  collection  or  payment,  tbe  Commissioner  sball  imme- 
diately publish  the  analysis  and  tbe  facts  in  tbe  Bulletin  and  in  such 
newspapers  in  tbe  State  as  he  may  deem  necessary. 

By  section  3950,  it  is  unlawful  to  sell  or  offer  for  sale  in  this  State 
any  fertilizer  or  fertilizing  material  which  contains  hair,  hoof  meal, 
born,  leather  scraps  or  other  deleterious  substances  not  available  as 
food  for  plants,  but  in  which  such  forbidden  materials  aid  in  making 
up  the  required  or  guai'anteed  analysis. 

Mr.  B.  W.  Kilgore  also  superintends  experiments  at  the  Test  Farms. 

SOIL    SURVEY    AND    TEST    FARMS    AND    FARM    DEMONSTRATION    WORK. 

This  is  conducted,  like  tbe  cattle  quarantine,  in  conjunction  with 
tbe  U.  S.  Agricultural  Department,  tbe  expenses  being  defrayed  by 
each  Department.  The  object  is  to  locate  the  different  types  of  soil 
in  tbe  State.  Upon  these  types  it  is  desired  to  locate  test  farms  for 
practical  and  scientific  purposes.  Test  farms  have  been  established 
in  Edgecombe  County,  at  Willard  Station  in  Pender  County,  States- 
ville,  Blantyre  in  Transylvania  County,  near  Swannanoa  in  Buncombe 
County,  and  arrangements  are  on  foot  to  establish  one  in  the  old 
tobacco  belt  at  Oxford  and  another  in  tbe  newly  drained  black  lands 
of  eastern  North  Carolina  in  Beaufort  County.  Tbe  effort  is  to  con- 
duct these  farms  for  the  benefit  of  tbe  crops  grown  in  each  section, 
first  on  small  plats  and  then  on  a  large  scale,  showing  results  of 
different  kinds  and  amounts  of  home-made  and  commercial  fertilizers, 
preparation  of  land,  cultivation  and  rotation  of  crops  and  demon- 
stration work. 


d 


Department  of  Agriculture.  83 

As  it  might  be  supposed  that  all  children  of  the  same  parents 
would  be  exactly  alike,  so  it  might  be  inferred  that  all  soils  coiiiposed 
from  decomposition  of  the  same  rocks  would  be  identical ;  but  this  is 
known  to  be  true  in  neither  case. 

By  demonstration  work  on  different  fields  in  the  same  locality,  or 
type  of  soil,  the  variations  of  each  can  be  ascertained,  and  the  ma- 
nures prepared  and  cultivation  suitable  learned. 

The  Demonstrator  of  the  Department,  as  requested  or  as  oppor- 
tunity offers,  can  visit  localities  of  the  State,  make  suggestions  upon 
these  lines,  and  gather  statistics  for  promotion  of  the  work.  This 
bureau  of  the  work  is  under  the  direction  of  Mr.  T.  B.  Parker,  of 
Wayne  County,  a  successful,  practical  farmer.  The  Demonstrator  is 
the  Director  of  Farmers'  Institutes.  The  National  Department  is 
doing  a  large  amount  of  work  along  this  line  and  there  is  hearty  co- 
operation between  the  two  departments. 

Mr.  E.  L.  Worthen  has  conducted  the  work  in  Soil  Investigation. 

PURE  FOOD  DIVISION". 

In  charge  of  W.  M.  Allen,  Food  Chemist. 

The  Food  Law  was  passed  by  the  General  Assembly  of  1S99.  It 
was  amended  in  1905  and  rwlrafted  and  passed  as  a  new  act  in  1907. 

The  law  forbids  the  manufacture  or  sale  of  adulterated  or  mis- 
branded  food  or  beverages  and  charges  the  Department  of  Agriculture 
with  its  enforcement. 

Inspections  are  made  throughout  the  State  and  samples  collected 
for  analyses.  The  samples  are  examined  for  adulteration  and  the 
results  published,  showing  the  brand  name  of  the  article  and  the 
name  and  address  of  the  manufacturer.  The  first  report  was  pub- 
lished as  the  Department  Bulletin  for  December,  1900.  Since  that 
time  similar  reports  have  been  published  annually. 

Since  the  law  went  into  effect  examinations  have  been  made  of 
8,1(51  samples  of  food  materials. 

The  number  of  samples  examined  each  year  and  the  per  cent  of 
adulteration  found  were  as  follows  : 

1900.  Samples  examined,  507:  per  cent  adulteration,  5G.0 

1901.  Samples  examined,  308;  per  cent  adulteration.  35.7 

1902.  Samples  examined.  589;  per  cent  adulteration.  21.3 

1903.  Samples  examined,  477;  per  cent  adulteration,  32.1 


&i 


Administrative  Departments. 


1904.  Samples  examined,  347;  per  ceut  aclulteration,  17.0 

1905.  Samples  examined,  317;  per  cent  adulteration,  42.2 
190G.  Samples  examined,  544 ;  per  cent  adulteration,  24.7 

1907.  Samples  examined,  560;  per  cent  adulteration,  29.8 

1908.  Samples  examined,  684 ;  per  cent  adulteration,  16.45 

1909.  Samples  examined,  721 ;  per  cent  adulteration,  21.35 

1910.  Samples  examined,  919 ;  per  cent  adulteration,  16.21 

1911.  Samples  examined,  906 ;  per  cent  adulteration,  24.61 

1912.  Samples  examined,  1,282 ;  per  cent  adulteration,  .... 

There  are  two  classes  of  adulterants  found  in  food : 

1.  Substances  which  are  deleterious  to  health,  and 

2.  Substances  which  merely  render  the  food  less  valuable. 

The  use  of  the  first  is  prohibited ;  the  second  can  be  used,  provided 
their  presence  is  made  known  to  the  purchaser. 

Much  of  the  food  and  beverages  sold  in  the  State  is  in  the  hands 
of  unintelligent  men,  who  can  be  imposed  upon  by  shrewd  and  un- 
scrupulous manufacturers.  Owing  to  various  complications  the  en- 
forcement of  the  Food  Law  is  far  more  difficult  than  one  not  familiar 
with  the  situation  would  think. 

FEED  INSPECTION. 

George  M.  MacMder,  Feed  Chemist,  has  conducted  the  analyses. 

The  Legislature  of  1903  passed  a  law  regulating  the  sale  and  adul- 
teration of  feeds  in  North  Carolina.  This  law  was  amended  in  1909, 
and  is  similar  to  the  Fertilizer  Law.  It  has  for  its  object  that  all 
feeds  sold  in  North  Carolina  shall  be  pure  and  unadulterated. 

It  requires  the  Commissioner  of  Agriculture  to  employ  Feed  Inspect- 
ors, whose  duty  it  is  to  visit  the  different  towns  in  the  State,  see 
that  the  law  is  complied  with  as  to  the  branding  of  bags,  weight  of 
bags,  and  to  take  samples  of  all  feeds.  These  samples  are  examined 
microscopically  in  the  towns  in  which  they  are  found,  and  if  adulter- 
ated are  immediately  withdrawn  from  sale. 

All  samples  collected  are  analyzed  by  the  Feed  Chemist,  and  the 
results,  along  with  such  additional  information  as  circumstances  may 
advise,  are  published  in  the  Bulletins  of  the  Department  of  Agri- 
culture. 

In  enforcing  the  law,  there  are  four  main  objects  in  view : 

1.  To  stop  the  sale  of  adulterated  feeds  in  North  Carolina. 


Department  of  Agriculture.  85 

2.  To  educate  the  consumers  to  buy  feed  according  to  the  analyses 
on  the  bags,  just  as  he  buys  his  fertilizer  by  an  analysis. 

3.  To  teach  the  dairymen  and  farmers  the  best  way  to  combine 
their  home-grown  feeds  with  those  they  are  compelled  to  buy  to  get 
the  greatest  benefit  from  the  amount  consumed. 

4.  To  stimulate  a  desire  on  the  part  of  the  consumers  for  better 

entomology. 

The  work  of  this  Division  includes  the  inspection  of  fruit  trees, 
which  are  not  allowed  to  be  sold  in  this  State  unless  declared  free 
from  disease.  Experts  are  sent  to  examine  all  nurseries  for  insect 
pests,  and  many  commercial  orchards  are  inspected.  Directions  are 
furnished  for  preparation  of  material  for  spraying,  and  for  its  appli- 
cation. The  San  Jos6  scale  is  being  controlled  in  many  places,  and 
further  damage  prevented  by  directions  sent  from  this  office.  Other 
insect  pests  and  diseases  have  been  prevented  or  cured,  and  much 
valuable  information  given  the  people  of  the  State  on  matters  per- 
taining to  insects  of  all  kinds.  This  Division  is  under  the  direction 
of  Mr.  Franklin  Sherman,  Jr.,  a  thorough  and  enthusiastic  worker. 

HORTICULTURE. 

Mr.  W.  X.  Hutt  supervises  this  Division.  Its  work  is  devoted  to 
promoting  the  interests  of  trucking,  the  home  and  market  garden, 
also  the  culture,  preservation  and  marketing  the  fruits  of  the  State. 

The  test  farm  in  Pender  County  is  used  in  connection  with  the 
trucking  interests  of  the  eastern  part  of  the  State.  On  this  farm, 
$1,500  was  realized  from  the  sale  of  the  lettuce  raised  on  one  and 
one-fourth  acres  of  land. 

The  Blantyre  farm  in  Transylvania  County  will  be  used  largely  to 
illustrate  the  culture,  harvesting  and  marketing  of  fruit  and  the 
prevention  and  cure  of  diseases  of  fruit  trees,  and  for  demonstration 
in  reforestation. 

Mr.  Hutt  has  recently  held  in  the  apple  section  a  short  series  of 
institutes  to  illustrate  the  proper  packing  of  fruit  for  shipment.  In- 
stitutes on  pruning,  spraying,  etc.,  were  held  in  proper  season. 

For  three  successive  years  the  exhibit  of  apples  from  North  Caro- 
lina has  taken  the  sweepstake  prize  at  the  exhibits  at  the  National 
Horticultural  Congress,  and  the  western  part  of  the  State  is  now  re- 
garded as  one  of  the  most  important  apple-growing  sections  of  the 


86  Administrativk  Departments. 

Nation,  both  in  quantity  and  quality.  Tlie  section  adjacent  to  South- 
ern Pines  is  noted  for  its  peaches,  pears,  and  plums.  Mr.  S.  B.  Shaw- 
is  Assistant  Horticulturist. 

AGRONOMY. 

J.  L.  Burgess  is  the  Agronomist  of  the  Department.  Under  his 
direction  experiments  in  plant  breeding  and  selection  are  conducted 
upon  the  test  farms  and  the  farms  of  individuals  in  different  sections 
of  the  State.  This  work  is  very  valuable  in  giving  information  on 
these  subjects. 

BOTANY  AND  SEED  INSPECTION. 

Miss  O.  I.  Tillman  is  Botanist  of  the  Department.  The  inspection 
prevents  the  introduction  of  seeds  of  noxious  weeds  into  the  State 
and  enables  the  farmer  to  ascertain,  before  purchasing,  the  quality 
of  the  seed  as  to  purity  and  germination. 

INSPECTION  OF  ILLUMINATING  OILS. 

Mr.  Garland  Jones.  Jr.,  Oil  Chemist,  has  charge  of  this  work.  The 
quality  of  the  oil  has  been  kept  at  a  good  standard  and  the  price  has 
not  been  increased.  When  the  law  was  enacted  there  were  four 
tirms  transacting  business  in  this  State;  at  the  present  time  there 
are  nineteen. 

THE   BULLETIN. 

The  Bulletin  is  issued  monthly,  each  month  being  devoted  to  a  par- 
ticular subject.  Its  value  seems  to  be  appreciateil  both  within  and 
without  the  State,  as  is  attested  by  its  continually  increasing  mailing 
list,  which  is  now  nearly  30,000.  an  increase  of  8.000  in  four  years. 
Besides  the  regular  monthly  Bulletin,  special  papers  are  issued  when 
deemetl  of  enough  importance  to  justify  the  expense. 

THE    MUSEUM. 

The  State  Geologist  had,  since  the  establishment  of  his  Department 
in  1850.  collected  specimens  of  different  kinds,  principally  of  miner- 
als, representing  the  natural  resources  of  the  State.  In  1879,  the 
care  of  the  Museum  and  expense  of  maintenance  were  transferred  to 
the  Department  of  Agriculture.  A  building  has  been  erected  for  its 
occupancy,  and  its  contents  greatly  increased.  It  is  now  by  far 
the  most  extepsive  in  its  contents  of  anything  of  its  nature  south  of 


Department  of  Agriculture.  87 

Philadelphia,  save  the  National  Museum  at  Washington,  D.  C.  To 
it,  more  than  any  other  source,  is  attributable  the  fine  displays  the 
State  has  made  at  International,  National  and  State  Expositions.  It 
is  the  State's  object-lesson,  representing  its  resources  in  agriculture, 
timber,  minerals,  fishes,  birds,  game  animals,  and  flora  and  fauna  iu 
general. 

It  is  under  the  efiicient  management  of  Mr.  H.  H.  Brimley  as  Cura- 
tor, who  has  ably  filled  the  position  for  fifteen  years,  and  added 
much  in  value  and  number  to  the  contents. 

As  articles  affected  by  time  become  undesirable  they  are  replaced. 
The  idea  is  to  keep  the  Museum  constantly  growing,  with  no  chance 
for  stagnation. 

"  HALL    OF    HISTORY. 

The  Hall  of  History,  so  important  a  feature  of  the  great  State  Mu- 
seum, was  begun  in  1903,  and  in  the  time  which  has  intervened,  a 
collection  of  objects  illustrating  every  period  of  the  life  of  North 
Carolina,  as  Province,  Colony,  and  State,  has  been  so  rapid  that  the 
number  of  objects  considerably  exceeds  5,000.  The  collection  is  par- 
ticularly rich  in  objects  of  the  Colonial  and  Revolutionary  periods 
and  that  of  the  Civil  War.  The  Director  has  made  several  journeys 
in  the  State,  all  resulting  in  marked  additions  to  the  collection.  The 
gifts,  in  the  way  of  paintings,  photographs,  etc.,  already  exceed 
,$1,500  in  value.  Many  lectures  have  been  delivered  each  year  in  the 
Hall  of  History,  and  this  object-lesson,  the  finest  in  the  South,  has 
proved  a  great  stimulus  to  historical  research  and  popular  interest 
in  the  history  of  North  Carolina.  The  collection  has  been  made  by 
and  is  in  charge  of  Col.  F.  A.  Olds,  as  Director,  and  the  objects 
therein  are  either  gifts  or  loans.  Any  persons  having  possession  of, 
or  knowing  of  the  location  of  objects  which  have  a  bearing  upon 
North  Carolina  history  in  any  way,  are  particularly  requested  to  in- 
form the  Director  of  this  fact,  as  objects  are  thoroughly  protected 
against  injury  by  moths  or  other  insects  and  are  set  before  the  pul>- 
lic  in  the  most  attractive  way. 

IMMIGRATION. 

In  charge  of  Elias  Carr,  Secretary  of  the  Board  of  Agriculture. 

The  Legislature  in  1909  repealed  the  act  of  1907  concerning  immi- 
gration. There  are  now  no  agents  of  the  State  employed  iu  foreign 
countries ;    a   few   young  men   come   from    Scotland   each   year,   and 


88 


Administrative  Departments. 


laud  aiid  immigration  companies  bring  some  people  to  tlie  State  each 
year,  but  no  report  is  made  to  the  Department ;  however,  it  cooper- 
ates with  them  as  far  as  practicable. 

The  Department  has  no  lands  of  the  State  for  sale,  and  can  make 
no  contracts,  warrant  titles,  or  do  any  work  of  like  nature.  It  can 
only  put  parties  desiring  to  purchase  property  in  the  State  in  commu- 
nication with  citizens  who  have  property  to  sell,  and  leave  them  to 
perfect  sales,  if  it  is  found  desirable. 

Many  letters  are  received  from  persons  from  the  States  of  the 
Middle  West  requesting  information  as  to  the  resources  of  the  State, 
and  several  hundred  have  each  year  purchased  homes.  The  Depart- 
ment had  arranged  to  place  exhibits  at  the  fairs  in  these  States,  but 
this  was  abandoned  when  the  law  was  repealed. 

SALES  OF  LEAF  TOBACCO. 

Chapter  97,  Laws  1907,  requires  the  Department  to  preserve  a  rec- 
ord of  the  leaf  tobacco  sold  on  the  floors  of  the  warehouses  of  the 
State,  and  publish  it  monthly.  Each  warehouse  is  required  to  furnish 
an  account  of  its  sales,  and  is  guilty  of  a  misdemeanor  for  failure. 


DEPARTMENT  OF   LABOR   AND   PRINTING. 

M.  L.  Shipman,  Commissioner. 

The  Department  of  Labor  and  Printing  was  established  by  the 
Legislature  of  1887  as  the  Bureau  of  Labor  Statistics.  Under  this 
head  its  activities  had  to  do  with  gathering  and  presenting  statistics 
of  industrial  conditions.  A  high  standard  was  set  for  this  work,  and 
it  has  ever  since  been  the  policy  of  the  office  to  improve  upon  its  own 
work  from  year  to  year.  The  annual  report  is  now  recognized  as 
one  of  the  most  succinct  examples  of  statistical  work  issued  in  the 
United  States.  The  matter  has  been  boiled  down,  so  to  speak,  and 
one  chief  aim  has  been  to  present  the  greatest  possible  information 
in  the  least  possible  space,  accomplishing  thereby  two  very  desirable 
ends,  i.  c,  ease  of  reference  and  convenience,  and  a  minimum  ex- 
pense. Its  circulation  includes  every  State  in  the  Union,  and  many 
foreign  countries.  The  report  is  the  chief  medium  by  which  the 
State's  growth  and  progress  is  placed  before  the  world.  The  number 
of  requests  for  copies  attests  its  worth. 


Department  of  Labor  and  Printing.  89 

When  the  public  printing  had  become  of  such  importance  that  the 
old  practice  of  assumption  that  it  would  take  care  of  itself  was  proven 
inadequate  and  unsatisfactory,  the  duty  of  systematizing  and  super- 
intending this  work  was  added  to  the  duties  of  the  office.  (Chapter 
373,  Public  Laws  of  1S99.)  Since  that  time  the  growth  of  the  State 
has  been  great,  its  progress  indeed  wonderful.  Keeping  pace  with  this 
progress,  the  Department  of  Labor  and  Printing  shows  a  record  of 
quality  and  economy  in  performance  not  touched  by  any  other  Com- 
monwealth, and  approached  by  but  few. 

The  Commissioner,  Mr.  Shipman,  and  the  assistant,  Mr.  Justice, 
place  especial  emphasis  on  their  invitation  to  the  people  of  the  State 
to  make  use  of  the  Department.  Any  questions  bearing  on  subjects 
touched  by  the  report  will  be  gladly  answered,  wherever  possible; 
correspondence  cheerfully  and  promptly  attended  to. 

The  following  quotation  from  the  Manual  of  1911  still  holds : 

"The  handling  of  the  public  printing  has  been  brought  down  to  the 
point  where  figures  as  to  specifications  and  cost  may  be  given  before 
or  after  performance,  which  information  serves  well  where  economy 
enters  as  largely  into  any  proposition  as  it  does  iuto  the  public  print- 
ing. Changes  in  practice  are  made  as  often  as  it  is  found  that 
improvement  can  be  made,  and  the  policy  of  the  office  at  the  present 
time  makes  impossible  any  of  the  abuses  obtaining  under  the  arrange- 
ment in  force  prior  to  the  placing  of  the  public  printing  under  the 
Department's  charge. 

"Before  a  single  item  of  printing  expense  is  paid  for  by  the  State, 
the  account  of  the  printer  is  examined,  accompanied  by  an  inspection 
of  the  work  itself,  by  a  man  who  himself  knows  the  printing  business. 
Every  pound  of  paper  purchased  is  bought  by  the  State  to  fit  the 
pax-ticular  need,  and  is  subject  to  the  decision  of  the  expert  of  the 
Department — himself,  according  to  the  provisions  of  the  act,  a  'prac- 
tical printer.'  The  records  of  purchases  of  paper  show  a  great  sav- 
ing along  this  line  also. 

"The  work  of  the  Department  of  Labor  and  Printing  is  necessarily 
done  away  from  the  public  eye.  The  watchful  auditing  of  thousands 
of  dollars  of  accounts,  the  economical  purchase  of  thousands  of 
dollars  of  supplies,  the  skillful  exposition  and  appraisement  of  indus- 
trial facts  is  not  spectacular  labor,  but  a  work  of  the  highest  value 
and  largest  returns." 


90 


Administrative  Departments, 


THE   DEPARTMENT  OF   INSURANCE. 
James  R.  Young,  Commissioner. 

Prior  to  1899  the  supervision  of  insurance  companies  of  North  Caro- 
lina was  in  the  hands  of  the  Secretary  of  State,  who  received  certain 
fees  and  was  allowed  $1,000  for  clerical  help.  The  Legislature  of 
1899  created  the  Insurance  Department  and  placed  the  present  Com- 
missioner in  charge  of  it.  The  insurance  laws  as  set  forth  in  the 
Revisal  of  1905,  with  amendments  thereto,  are  looked  upon  as  the 
best  code  of  insurance  laws  of  any  Southern  State  and  are  certainly 
admirably  adapted  to  the  conditions  prevailing  in  this  section.  As 
revenue  producers  the  law  and  Department  are  a  success,  and  while 
the  benefits  accruing  from  a  proper  supervision  of  insurance  com- 
panies in  the  State  cannot  be  measureil  in  dollars  and  cents,  they  are, 
in  the  opinion  of  those  in  a  position  to  know,  of  much  more  value  to 
the  State  and  her  citizens  than  the  revenue  collected. 

The  duties  required  of  the  Insurance  Commissioner  are  as  impor- 
tant and  involve  as  much  work  and  responsibility  as  those  of  any 
other  department  in  the  State  Government.  In  addition  to  this,  the 
Insurance  Commissioner  is  taken  from  his  office  about  one-third  of 
the  time  by  official  duties.  The  work  of  the  Department  calls  for  as 
much  clerical  ability  and  labor  as  the  work  of  any  other  department. 
No  part  of  the  work  should  be  neglected,  and  it  is  increasing  every 
year,  and  becomes  of  more  and  more  value  to  the  State  and  her  citi- 
zens. The  efficiency  of  the  Department  can  only  be  kept  up  by  allow- 
ing sufficient  clerical  force,  and  this  will  call  for  such  help  as  is  com- 
mensurate with,  and  demanded  by,  the  development  and  rapid  in- 
crease of  the  work  of  the  Department.  The  Commissioner  should  be 
relieved,  as  far  as  possible,  of  clerical  work.  He  is  worth  more  to 
the  State  in  discharging  the  other  duties  of  his  office. 

Under  the  law  it  is  made  the  duty  of  the  Commissioner  to  collect 
all  licenses,  taxes  and  fees  due  the  State  by  any  company  or  associa- 
tion under  the  supervision  of  his  Department. 

The  Secretary  of  State  paid  into  the  State  Treasury  in  1S9S,  .$84,- 
879.28,  and  this  was  the  largest  amount  ever  reported  for  any  one 
year  prior  to  the  creation  of  the  Department. 


Insurance  Department.  91 

The  amounts  collected  since  by  the  Insurance  Commissioner  and 
paid  into  the  State  Treasury  are : 

For  year  1899 $  92,865.21 

For  year  1900 91,077.92 

For  year  1901 132,034.03 

For  year  1902 153,667.12 

For  year  1903 174,633.60 

For  year  1904 197,402.28 

For  year  1905 205,124.07 

For  year  1906 215,330.89 

For  year  1907 .• 1 224,680.23 

For  year  1908 234,469.63 

For  year  1909 246,566.89 

For  year  1910 270,300.08 

For  year  1911 285,040.50 

Total $2,523,192.45 

The  above  figures  do  not  include  the  special  amounts  collected  from 
insurance  companies  for  the  publication  of  their  statements  and  the 
investigation  of  fires.  These  are  special  funds,  and  are  collected  and 
must  be  used  only  for  the  special  objects  named.  The  investigation 
of  incendiary  fires  in  the  State  is  paid  out  of  a  fund  collected  of  the 
fire  insurance  companies  and  does  not  cost  the  State  one  cent. 

The  Commissioner  is  paid  a  salary  of  $3,500  per  annum  and 
allowed  $6,900  for  clerical  help,  which  can  only  be  used  for  this  pur- 
pose. During  seven  years  of  the  Department  the  Commissioner 
collected  and  paid  to  the  State  Treasurer,  of  the  class  of  fees  for- 
merly allowed  the  Secretary  of  State  for  his  services  in  this  behalf, 
as  follows : 

For  year  1899 $  9,184.00 

Foryear  1900 5,731.50 

For  year  1901 10,732.50 

For  vear  1902 11,168.50 

For  year  1903 13,240.00 

For  year  1904 16,476.50 

For  year  1905 16,750.50 

Total $83,283.50 

The  salary  of  the  Commissioner  during  these  years  was  $2,000  per 
annum.  So  it  will  be  seen  that,  taking  off  the  salary  allowed  the 
Commissioner  for  seven  years,  there  is  left  a  balance  of  $69,288.50 


! 


02  Administrative  Departments. 

saved  to  the  State  out  of  the  class  of  fees  formerly  allowed  the  Sec- 
retary of  State  as  his  salary  for  looking  after  insurance  companies. 

The  Legislature  of  1907,  seeing  the  necessity  of  additional  clerical 
force  to  do  the  increased  work  in  the  Department,  increased  the  force 
by  adding  an  actuary,  a  bookkeeper  and  a  license  clerk,  and  placed 
all  the  clerks  in  the  Department  upon  a  salary.  These  salaries 
amount  to  $6,900  annually.  The  same  class  of  fees  referred  to  above 
amounted  in  the  year  190(3  to  $18,006.80;  in  1907  to  $19,166.60;  in 
1908  to  $23,493.90 ;  in  1909  to  $2.5,322.32,  making  a  total  of  $85,989.02, 
showing,  after  taking  ofE  the  salary  of  the  Commissioner,  even  with 
the  increase  of  the  number  of  employees  made  necessary  by  the 
growth  of  the  Department,  that  the  amount  of  fees  collected  as  above 
and  paid  into  the  State  Treasury  amount  to  about  four  times  as 
much  as  these  salaries  in  the  Department.  The  collections  for  the 
same  class  of  fees  for  1910  and  1911  show  an  increase  and  make  an 
even  greater  ratio  of  comparison.  The  money  now  collected  and  paid 
into  the  State  Treasury  of  this  class  of  fees  amounts  annually  to  over 
twice  the  whole  cost  of  the  Department. 

One  great  benefit  that  has  accrued  from  the  North  Carolina  insur- 
ance laws  and  the  work  of  the  Department  has  been  the  organization 
of  home  insurance  companies  and  the  placing  of  considerable  insur- 
ance in  them,  thus  keeping  at  home  much  of  home  money  spent  for 
insurance. 

In  1899  there  were  only  six  home  fire  companies  doing  business  in 
the  State.  They  wrote  only  10  per  cent  of  the  risks  and  received 
$123,471.26,  or  12  per  cent  of  the  premiums,  while  in  1909  there  were 
20  home  companies  which  wrote  $142,584,653.64  of  the  fire  risks,  and 
received  therefor  $2,326,675.02.  It  further  appears  that  our  home 
companies  in  1909  not  only  received  22^5  per  cent— over  one-fifth— of 
all  fire  premiums  for  insurance  written  in  the  State,  but  received  as 
premiums  for  insurance  on  property  outside  of  the  State  $1,460,910.30. 

In  1899  there  was  only  one  home  life  insurance  company  (and  that 
an  assessment  one)  doing  business  in  North  Carolina,  with  $479.35  in 
assets.  In  1909  there  were,  including  assessment,  twenty-five  home 
life  companies.  The  five  legal  reserve  companies  reported  in  assets 
$3,342,918.56.  The  reports  of  the  five  North  Carolina  home  legal 
reserve  life  companies  show  as  their  receipts  during  1909,  $1,532,388.59, 
and  as  risks  at  the  end  of  the  year  in  insurance  $36,117,030. 


Insubance  Department.  93 

The  North  Carolina  or  home  companies  continue  to  show  marked 
improvement  each  year,  not  only  in  the  amount  of  business  transacted, 
but  in  a  steady  and  solid  growth  in  financial  ability  and  safety.  It  is 
gratifying,  or  should  be,  to  every  citizen  of  the  State  to  know  that  he 
can  not  only  keep  his  money  in  the  State  for  investment  by  patronizing 
home  companies,  but  that  he  is  fully  protected  by  the  financial  stand- 
ing of  the  companies  in  so  doing. 

It  is  worthy  of  note  that  while  there  have  been  startling  disclosures 
as  to  contributions  by  life  insurance  companies  to  political  campaign 
funds  and  other  graft  or  fraud,  none  has  been  perpetrated  by  the  life 
companies  domiciled  in  North  Carolina.  The  insurance  conditions  in 
the  State  are  very  gratifying,  and  promise  much  in  the  future  in 
aiding  the  industrial  progress  and  upbuilding  of  the  State. 

The  Legislature  of  1905  placed  all  building  and  loan  associations 
under  the  supervision  of  the  Insurance  Commissioner.  There  were 
then  forty-three  associations  doing  business  in  the  State.  There  are 
now  over  115  associations  working  in  the  State  and  no  class  of  corpo- 
rations is  doing  more  in  building  up  our  cities  and  towns  and  provid- 
ing homes  for  our  citizens,  especially  the  working  classes.  Associa- 
tions are  being  organized  rapidly  throughout  the  State.  The  owner- 
ship of  homes  is  very  conducive  to  good  citizenship  and  progress.  At 
the  close  of  business  in  1911  one  hundred  associations  reported  in 
assets  $8,457,559.39,  and  as  loaned  out  to  build  or  pay  for  homes 
$8,084,441.31. 

The  Insurance  Commissioner  represents  the  State  in  all  its  deal- 
ings with  insurance  companies,  associations  and  orders.  He  must 
pass  upou  applications  of  companies  under  his  Department  and  decide 
whether  to  license  them,  and  then  supervise  them  and  see  that  they 
comply  with  the  law  and  treat  the  citizens  of  the  State  right  or 
revoke  their  license  to  do  business  in  the  State. 

He  must  collect  all  licenses  and  taxes  due  the  State  by  companies 
and  associations  under  his  Department. 

He  must  collect  reports  of  all  fires  in  the  State  and  investigate  all 
suspicious  ones  and  have  all  persons  suspected  of  incendiarism  prose- 
cuted where  the  evidence  justifies  it.  One  hundred  and  thirty-four 
persons  have  been  convicted  under  this  law  since  it  was  passed,  and 
served  their  sentences  in  prisons. 

He  must  see  that  the  laws  regulating  the  erection  and  inspection 
of  buildings  are  observed.     Better   buildings  mean  fewer   fires  and 


94  Administrativk  Departments. 

lower  fire  insurance  rates.  Seventy-five  thousand  dollars  annually 
is  now  saved  in  fire  premiums  by  this  law.  He  must  look  into  all 
violations  of  the  insurance  law  and  hear  all  complaints  made  by  the 
citizens  of  the  State  against  companies  under  his  supervision  and  see 
that  the  citizen  is  protected  in  his  rights. 

He  must  Iveep  all  State  property  insured  as  provided  by  law,  and 
annually  inspect  all  State  institutions  and  buildings,  with  a  view  to 
the  protection  from  fire  of  them  and  their  inmates. 

Since  the  formation  of  this  Department  in  1899  and  the  adoption 
of  the  present  insurance  laws  there  has  been  a  gradual  but  decided 
improvement  in  the  insurance  conditions  of  the  State.  Better  prac- 
tices prevail  and  there  is  less  friction  between  the  people  and  this 
class  of  corporations.  Contracts  have  been  improved  and  rates  re- 
duced, and  will,  no  doubt,  be  still  further  reduced  under  the  present 
insurance  laws  and  their  strict  enforcement,  although  the  citizens  of 
the  State  are  now  paying  over  $225,000  annually  for  their  fire  insur- 
ance less  than  the.v  would  pay  at  the  rates  prevailing  in  any  other 
Southern  State. 

The  Insurance  Department  has  never  had  since  its  fox'mation  per- 
manent or  adequate  quarters  in  which  to  transact  its  rapidly  increas- 
ing business.  This  has  always  hampered  the  Commissioner  and  his 
force  in  carrying  on  the  work,  and  should  have  been  remedied  before. 
The  large  business  being  yearly  transacted  demands  proper  and  ade- 
quate files,  that  the  business  may  be  elficiently  done,  while  the  value 
and  importance  of  the  Department  records  and  statistics  are  such  as 
to  demand  their  safe-keeping  and  filing  for  ready  reference  by  the 
Department  and  citizens  of  the  State. 

Any  further  information  about  the  Department  will  be  furnished 
upon  application  to  the  Commissioner. 


THE    NORTH    CAROLINA   HISTORICAL   COMMISSION. 

R.  D.  W.  Connor,  Secretary,  BalcUjh,  ~S.  C. 

The  North  Carolina  Historical  Commission  was  created  b.v  an  act 
of  the  Legislature  of  1903.  It  consists  of  five  members  appointed  by 
the  Governor  for  terms  of  six  years.  They  receive  no  salary,  or  per 
diem,  but  are  allowed  their  actual  expenses  when  attending  to  their 
official  duties. 


Historical  Commission.  95 

The  offices  of  the  Commission  are  iii  the  State  Administratiou 
Building,  a  new  fire-proof  structure  erected  under  an  act  of  the  Gen- 
eral Assembly  of  1911. 

The  duties  of  the  Commission  are  as  follows : 

1.  To  have  collected  from  the  files  of  old  newspapers,  court  records, 
church  records,  private  collections  and  elsewhere,  historical  data  per- 
taining to  the  history  of  North  Carolina  and  the  territory  included 
therein  from  the  earliest  times. 

2.  To  have  such  material  properly  edited,  published  by  the  State 
Printer  as  other  State  printing,  and  distributed  under  the  direction 
of  the  Commission. 

3.  To  care  for  the  pi-oper  marking  and  preservation  of  battle-fields, 
houses,  and  other  places  celebrated  in  the  history  of  the  State. 

4.  To  diffuse  knowledge  in  reference  to  the  history  and  resources 
of  Nortli  Carolina. 

5.  To  encourage  the  study  of  the  history  of  North  Carolina  in  the 
schools  of  the  State,  and  to  stiinulate  and  encourage  historical  investi- 
gation and  research  among  the  people  of  the  State. 

6.  To  make  a  biennial  report  of  its  receipts  and  disbursements,  its 
work  and  needs,  to  the  Governor,  to  be  by  him  transmitted  to  the 
General  Assembly. 

The  powers  of  the  Commission  are  as  follows : 

1.  To  adopt  a  seal  for  use  in  official  business. 

2.  To  adopt  rules  for  its  own  government  not  inconsistent  with  the 
provisions  of  the  law. 

3.  To  fix  a  reasonable  price  for  its  publications  and  to  devote  the 
revenue  arising  from  such  sales  to  extending  the  work  of  the  Com- 
mission. 

4.  To  employ  a  secretary. 

5.  To  control  the  expenditure  of  such  funds  as  may  be  appropriated 
for  its  maintenance. 

GENERAI,  SUMMARY. 

Following  is  a  general  summary  of  the  work  of  the  Historical  Com- 
mission : 

1.  The  Commission  has  saved  from  destruction,  classified  and  filed 
14,754  letters  and  other  documents  of  the  Executive  Department, 
from  the  administration  of  Governor  Caswell.  1777,  to  that  of  Gov- 
ernor Vance.  1870. 


96  Administrative  Departments. 

2.  It  Ijas  secured  for  the  State  the  following  private  collections, 
numbering  many  thousands  of  valuable  manuscripts:  letters  and 
papers  of  Gov.  Zebulou  B.  Vance,  Judge  James  Iredell,  Gen.  Bryan 
Grimes.  Mrs.  Cornelia  P.  Spencer,  Gov.  David  L.  Swain,  Editor  E.  J. 
Hale,  Dr.  Calvin  H.  Wiley,  Hon.  John  H.  Bryan,  Gov.  Jonathan 
Worth,  Col.  William  L.  Saunders,  Gov.  William  A.  Graham,  the  Petti- 
grew  family,  Gov.  Charles  B.  Aycock,  Judge  Archibald  D.  Murphey, 
and  several  smaller  collections. 

3.  It  has  issued  the  following  publications :  "Public  Education  in 
North  Carolina,  1790-1840:  A  Documentary  History,"  2  vols.;  "The 
Correspondence  of  Jonathan  Worth,"  2  vols ;  "Literary  and  Historical 
Activities  in  North  Carolina,  1900-1905"  ;  "A  Legislative  Manual  of 
North  Carolina"  for  1909,  1911,  and  1913,  and  thirteen  bulletins. 

4.  It  recovered  for  the  State,  through  the  gift  of  the  Italian  Gov- 
ernment, Canova's  famous  statue  of  Washington. 

5.  It  has  erected  in  the  rotunda  of  the  capitol  a  marble  bust  of 
William  A.  Graham ;  and  obtained,  without  cost  to  the  State,  similar 
busts  of  Matt.  W.  Ransom,  Samuel  Johnston,  and  John  M.  More- 
head. 

It  has  assisted  a  large  number  of  students  in  their  investigations 
into  North  Carolina  history,  and  gave  information  about  the  history 
of  the  State  wherever  it  was  possible,  and  has  encouraged  in  many 
ways  the  study  of  our  history  in  the  schools  of  the  State. 

MEMBERS   OF  THE   HISTORICAL  COMMISSION. 

W.  J.  Peele 1903- 

J.  D.  HxjFHAM 1903-1905. 

r.  A.  SoNDLEY ...1903-1905. 

Richard  Dillard 1903-1905. 

R.  D.  W.  Connor 1903-1907. 

Charles  L.  Raper 1905-1907. 

Thomas  W.  Blount 1905-1911. 

J.  Bryan  Grimes 1905- 

M.  C.  S.  Noble 1907- 

D.  H.  Hn.L 1907- 

Thomas  M.  Pittman 1911- 

secretary. 
R.  D.  W.  Connor 1903- 


State  Library.  97 

THE   STATE    LIBRARY   OF   NORTH   CAROLINA. 

Miles  O.  Sherrill,  Librarian. 

The  State  Library  has  become  an  agency  of  great  importance  in  the 
educational  development  of  North  Carolina.  The  educational  move- 
ment of  recent  years  has  awakened  great  interest  in  library  work, 
and  our  people  realize  now  more  forcibly  than  ever  before  the  value 
of  this  work.  The  patronage  of  the  State  Library  by  students  in  our 
schools  and  colleges  and  by  the  general  public  within  the  past  two 
years  has  shown  a  marked  growth  and  an  increasing  realization  of  the 
place  of  the  Library  in  educational  work.  Not  a  day  passes  that 
students  are  not  found  in  the  Library,  at  work  investigating  various 
subjects  connected  with  the  history,  industries,  and  general  life  of 
North  Carolina,  or  with  the  great  problems  of  the  Nation,  and  of  the 
world.  This  patronage  is  not  confined  to  any  particular  school  or  race. 
It  comes  from  the  schools  and  colleges  of  Raleigh,  of  the  State  at 
large,  from  universities  such  as  Johns  Hopkins,  Columbia,  Harvard, 
and  from  students  who  are  not  connected  with  educational  institu- 
tions at  all.  The  practical  politician  studying  modern  problems 
comes  along  with  the  historian  whose  researches  are  among  records 
centuries  old. 

To  meet  all  these  various  needs,  the  Trustees  are  directing  their 
efforts  to  the  building  up  of  a  great  reference  library.  No  works  of 
fiction,  unless  they  be  by  North  Carolina  authors,  or  portray  North 
Carolina  life,  are  purchased.  The  meager  appropriation  is  better  ex- 
pended, in  the  judgment  of  the  Trustees,  in  the  purchase  of  works 
of  reference,  history,  biographies,  treatises  on  problems  of  modern 
life,  etc.,  etc. 

All  works  written  by  or  about  North  Carolinians,  or  about  North 
Carolina,  are  purchased.  The  North  Carolina  collection  now  -forms 
one  of  the  most  interesting  and  valuable  features  of  the  Library. 

Another  peculiarly  valuable  feature  of  the  Library  is  the  collection 
of  bound  newspapers.  This  now  contains  2,535  volumes.  There  is 
no  other  such  collection  of  North  Carolina  newspapers  in  existence. 
Ranging  in  unbroken  files  from  1791  to  date,  they  contain  the  history 
of  the  State  during  the  most  important  periods  of  her  existence. 

summary. 

Total  number  of  volumes  in  Library 32, 246 

Total  number  of  Government  books 5,852 

Total  number  of  boimd  newspapers 2, 825 

Total  number  of  boimd  magazines 1, 629 

7 


98 


Administrative  Departments. 


LIBRARY  COMMISSION  OF  NORTH  CAROLINA. 
Minnie  W.  Leathebman,  Secretary. 

The  Library  Commission  of  North  Carolina  was  created  by  the  Gen- 
eral Assembly  of  1909,  and  active  work  was  begun  September  15th  of 
the  same  year.  The  Commission  consists  of  five  members,  two  of 
whom  are  appointed  by  the  North  Carolina  Library  Association  and 
one  bj^  the  Governor ;  the  State  Librarian  and  the  Superintendent  of 
Public  Instruction  complete  the  membership. 

The  purpose  of  the  Commission,  as  expressed  in  the  law,  is  to  "give 
assistance,  advice,  and  counsel  to  all  libraries  in  the  State,  to  all  com- 
munities which  may  propose  to  establish  libraries,  and  to  all  persons 
interested,  as  to  the  best  means  of  establishing  and  administering  such 
libraries,  as  to  the  selection  of  books,  cataloguing,  maintenance,  and 
other  details  of  library  management  as  may  be  practicable." 

The  following  are  the  important  lines  of  activity : 

1.  Establishmeut  of  PiiNic  Libraries.  The  Commission  endeavors 
to  secure  the  establishment  of  public  libraries  in  localities  able  to 
support  them,  and  gives  advice  and  assistance  in  arousing  public 
interest.  After  preliminary  correspondence,  communities  proposing 
to  establish  libraries  are  visited  by  the  secretary,  and  the  practical 
details  of  organization  explained.  In  many  instances  she  classifies 
the  books,  starts  the  aetfession  record  and  shelf-list,  installs  a  proper 
charging  system,  and  teaches  the  librarian  how  to  keep  the  necessary 
records.  The  service  is  rendered  without  cost  to  the  libi'ary,  except 
that,  when  the  secretary  remains  more  than  one  day  in  a  place,  the 
local  expense  is  borne  by  the  library  aided. 

2.  Reorganization  of  Old  Libraries.  The  secretary  visits  libraries 
already  established  to  confer  with  the  librarian  and  library  board 
regarding  methods  of  work  and  plans  for  further  development. 
When  necessary,  libraries  are  reorganized  according  to  modern 
methods  which  insure  best  results  and  greatest  efficiency.  While 
much  information  and  advice  may  be  given  by  letters  and  circulars, 
personal  visits  are  much  more  effective,  as  they  invariably  give  new 
impulse  to  the  local  work  and  enable  the  secretary  to  become  familiar 
with  library  conditions  in  all  parts  of  the  State. 

3.  Library  Statistics.  Every  public  library  in  the  State,  including 
free  public  libraries,  subscription  libraries,  school,  college  and  uni- 
versity libraries.   Young  Men's  Christian  Association,   legal  associa- 


« 


LiBRAEY  Commission.  99 

tion,  medical  association,  Supreme  Court  and  State  libraries,  is  re- 
quired by  law  to  make  an  annual  report  to  the  Commission.  From 
the  data  thus  secured  the  Commission  compiles  an  annual  report  of 
library  conditions  in  North  Carolina. 

4.  The  North  Carolina  Library  Bulletin.  This  is  a  pamphlet  of 
12  pages,  published  quarterly.  It  is  sent  free  to  every  library  in  the 
State,  and,  upon  application,  to  library  trustees  and  to  others  inter- 
ested in  library  extension.  The  first  issue  appeared  in  December, 
1909.  Each  number  contains  important  library  articles,  book  lists, 
editorial  notes,  and  general  library  news.  It  is  intended  to  serve  as  a 
means  of  communication  with  each  and  every  library,  to  bring  the 
libraries  into  closer  relation  with  one  another,  and,  in  general,  to 
increase  the  interest  in  libraries  throughout  the  State,  and  to  improve 
the  quality  of  their  service  to  the  public. 

5.  Debate  and  Study  Club  Libraries.  In  response  to  requests  from 
high  schools  and  debating  societies,  a  number  of  debate  libraries  have 
been  prepared  and  are  loaned  without  charge  except  for  transporta- 
tion. A  circular  has  been  issued  giving  lists  of  questions  upon  which 
material  is  available  and  the  rules  governing  the  loan  of  libraries. 
These  debate  libraries  contain  books,  magazine  articles,  copies  of 
debates  in  Congress,  laws,  pamphlets  issued  by  societies,  briefs,  and 
bibliographies. 

Study  club  libraries  ai-e  of  a  similar  nature,  but  were  equipped 
from  funds  provided  by  the  Library  Extension  Department  of  the 
North  Carolina  Federation  of  Women's  Clubs. 

6.  Instruction.  In  addition  to  the  instruction  given  in  the  Commis- 
sion's office  and  on  personal  visits,  the  chairman  of  the  Commission 
gives  a  course  in  library  methods  as  a  regular  department  of  the  Sum- 
mer School  of  the  State  University.  The  course  is  intended  for 
teachers  in  charge  of  school  libraries.  During  the  summer  of  1911  a 
library  school  was  held  in  Raleigh  to  which  only  persons  already 
holding  library  positions  were  admitted.  The  course  will  be  given 
again  whenever  there  is  a  sufficient  demand  for  it. 

7.  State  Reports.  The  Commission  has  established  a  clearing  house 
for  State  reports.  Until  this  was  done  there  was  no  center  to  which 
surplus  reports  of  the  various  State  officers  could  be  sent  and  to 
which  request  from  students  both  within  and  without  the  State  could 
be  referred.  This  work  has  not  been  very  successful  because  of  the 
failure  of  many  of  the  departments  to  deposit  reports. 


100  Administrative  Departments. 

8.  Distribution  of  Library  Literature.  In  addition  to  the  North 
Carolina  Lihrari/  Bulletin,  the  following  publications  have  been  issued 
and  distributed  by  the  Commission : 

The  Public  Library ; 

Traveling  Libraries;  , 

Debating :  list  of  books  for  libraries,  high  schools,  and  debating 
societies ; 

Free  Debate  Libraries  for  1912-1913. 

Other  library  literature,  including  tracts  of  the  American  Library 
Association,  book  lists,  building  plans,  etc.,  is  sent  out  as  required. 

9.  School  Libraries.  The  development  of  school  libraries  is  a  spe- 
cial feature  of  the  work.  A  close  connection  has  been  established 
with  the  schools  by  giving  advice  on  the  care  and  use  of  school  libra- 
ries, assistance  in  starting  the  necessary  records,  and  help  in  the 
selection  and  purchase  of  books.  A  bulletin  on  school  libraries,  pre- 
pared by  the  secretary,  has  been  published  and  distributed  by  the 
Superintendent  of  Public  Instruction  to  all  schools  in  the  State. 
Other  literature  on  the  subject  is  distributed  by  the  Commission, 
and  talks  are  given  at  teachers'  meetings  to  arouse  the  interest  of 
superintendents  and  teachers  in  building  up  good  school  libraries.  A 
special  effort  is  made  to  bring  the  public  schools  and  the  public 
libraries  into  close  cooperation. 

MEMBERS  OF  THE  LIBRARY  COMMISSION. 

Loms  R.  Wilson,  Chairman Orange. 

Mrs.  Sol.  Weh^,  Vice  Chairman Wayne. 

Ch.\rles  Lee  S^^TH,  Treasurer Wake. 

James  Y.  Joyner Guilford. 

Miles  O.  Sherrill Catawba. 

Miss  Minnie  W.  Leatherman,  Secretary Raleigh. 


THE  STATE  BOARD  OF  HEALTH. 

W.  S.  Rankin,  Secretary  ami  Treasurer,  Raleigh,  N.  C. 

The  personnel  of  the  State  Board  of  Health  consists  of  nine  mem- 
bers ;  of  these,  five  are  appointed  by  the  Governor  and  four  are  elected 
by  the  State  Medical  Society.  Members  of  the  Board  serve  six  years. 
The  appointment  and  election  of  members,  as  authorized  in  the  origi- 
nal act,  is  such  that  not  more  than  four  are  elected  and  appointed 
during  any  biennial  period. 


State  Board  of  Health.  .  101 


THE  board  S   WORKING  CAPITAL. 

If  we  include  the  $4,000  collected  from  water  taxes,  with  $22,500 
appropriated  from  the  State  Treasury  for  the  use  of  the  Board,  as  a 
part  of  the  State's  appropriation,  we  find  that  the  total  annual  income 
of  the  State  Board  of  Health  amounts  to  $26,500. 

HOW  IT  IS  USED. 

Item  No.  1. — The  State  Laboratory  of  Hygiene  examines  annually 
2,250  specimens  microscopically.  The  specimens  consist  of  particles 
of  expectoration  from  suspected  consumptives,  mucus  from  the  throats 
of  suspected  diphtheria  patients,  blood  from  suspected  malaria  pa- 
tients, blood  from  those  suspected  of  having  typhoid  fever,  and  pus  or 
matter  from  discharging  membranes.  A  minimum  cost  of  2,250 
microscopic  examinations  would  be  $3,500.  One  may  consider  this 
$3,500  as  one  dividend  paid  by  the  State  Board  of  Health  to  the  people 
of  the  State  on  the  $26,500  intrusted  to  the  Board.     • 

Item  No.  2. — Last  year  2,500  samples  of  drinking-water  were  ana- 
lyzed by  the  State  Laboratory  of  Hygiene.  The  cost  of  an  analysis  of 
drinking-water  varies  from  $5  to  $10  in  different  laboratories.  It 
would  have  cost  the  people  of  this  State  at  least  $12,500  to  have  had 
the  samples  of  water  analyzed  at  the  minimum  fee  of  $5  an  analysis. 
The  State  Laboratory  of  Hygiene  made  these  analyses  for  a  total  cost 
of  $4,500,  saving  thereby  $S,000  to  the  State.  This  is  the  second 
dividend  which  the  State  Board  of  Health  pays  upon  the  public's 
investment  of  $26,500  a  year. 

Item  No.  3.— Last  year  195  patients  bitten  by  rabid  animals  were 
given  the  Pasteur  treatment  at  the  Laboratory  of  Hygiene.  The 
eflftcacy  of  the  treatment  administered  by  our  Laboratory  may  be 
judged  from  the  fact  that  the  average  Pasteur  Laboratory  loses  the 
life  of  one  patient  out  of  every  250  treated,  while  our  Laboratory  has 
treated  over  500  patients  without  a  single  death.  The  minimum  cost 
for  which  these  people  threatened  with  hydrophobia  may  obtain  the 
treatment  elsewhere  is  $65  a  patient.  It  would  have  cost  the  195 
patients,  at  this  figure,  $12,675  to  have  been  treated.  As  a  matter 
of  fact  the  State  charged  them  only  $600,  thereby  effecting  a  saving 
to  the  people  of  the  State  of  $12,025.  This  is  the  third  dividend  re- 
turned to  the  people  of  the  State  by  the  State  Board  of  Health  on 
their  investment  of  $26,500. 


102 


Administrative  Departments. 


Item  Xo.  Jf. — The  General  Assembly  of  1911  gave  the  State  Board 
of  Health  authority  to  contract  with  the  manufacturers  of  reliable 
diphtheria  antitoxin  for  a  State  supply  of  antitoxhi,  to  be  purchased 
from  the  lowest  bidder,  and  to  be  distributed  to  the  people  through  the 
State  Laboratory  of  Hygiene  and  through  antitoxin  distributing  sta- 
tions in  the  counties,  at  just  what  it  cost  the  State  to  buy  it.  We  may 
say  right  here  that  the  quality  of  all  antitoxin  is  guaranteed  by  the 
United  States  Government.  Antitoxin  is  sold  in  packages  which  are 
graded  according  to  the  number  of  units  of  potency  per  package  into 
packages  of  1,000,  3,000,  and  5,000  units.  The  prices  of  these  pack- 
ages of  antitoxin,  before  this  arrangement  on  the  part  of  the  State 
was  made,  were  as  follows : 

1,000  units $2.00 

3,000  units 5.00 

5,000  units 7.50 

Under  the  present  arrangement  the  same  antitoxin  can  be  pur- 
chased anywhere  in  North  Carolina  at  the  following  prices : 

1,000  units $0.50 

3,000  units 1.35 

5,000  units 1.95 

The  following  table  shows  the  amount  of  antitoxin  distributed  and 
the  saving  to  the  State  for  the  first  eight  months  of  the  operation  of 
this  new  law,  that  is,  until  June  1,  1912,  since  which  time  we  have  not 
looked  up  the  records : 


Number 
Packages. 

Size 
Packages. 

Former  Cost. 

Present  Cost. 

Saving. 

1,249 
1,071 
1,182 

1,000 
3,000 
5,000 

$      2,498.00 
5,355.00 
8,865.00 

$          624.50 
1,445.85 
2,304.90 

S      1,873.50 
3,909.15 
6,560.10 

Total  saving  in  eight  months $12,342.75 

Monthly  saving 1,542.84 

Yearly  saving 18,514.08 

As  a  matter  of  fact,  this  law  is  saving  the  State  nearer  $40,000  a 
year  than  $18,514.08,  for  just  as  soon  as  the  State  supply  of  antitoxin 
was  available  at  these  lower  rates  practically  all  antitoxin  manufac- 


State  Board  of  Health.  103 

turers  reduced  their  product  to  about  the  same  figure,  so  that  the  pur- 
chaser does  not  always  get  the  State  supply,  but  buys  the  antitoxin  of 
other  manufacturers,  on  which  he  gets  practically  the  same  reduction 
in  price  as  he  would  in  buying  the  State  antitoxin.  There  is  probably 
as  much  antitoxin  sold  by  other  manufacturers  in  North  Carolina  as  is 
distributed  by  the  State.  This  would  bring  the  saving  on  this  one  item 
to  somewhere  in  the  neighborhood  of  $40,000  a  year,  but  to  be  con- 
sistently overconservative  in  computing  all  of  these  items  of  economy, 
let  us  put  down  just  $18,514.08  as  a  fourth  dividend  paid  by  the  State 
Board  of  Health  to  the  people  on  their  investment  of  $26,500, 

Item  No.  5. — The  State  Board  of  Health  was  instrumental  in  secur- 
ing from  the  General  Assembly  of  1911  a  new  law  for  the  control  of 
smallpox.  A  blank  form  sent  out  to  the  county  superintendents  of 
health,  filled  out  and  returned  to  this  office,  where  the  data  which  had 
been  called  for  were  compiled,  shows:  That  for  the  five  years  pre- 
vious to  the  operation  of  the  new  law  there  was  an  average  annual 
number  of  7,500  cases  of  smallpox  in  the  State,  and  that  the  total 
cost  to  the  State  of  handling  the  disease  averaged  $66,000  a  year ;  that 
for  the  first  year's  operation  of  the  new  law  (and  it  has  been  in  force 
but  a  little  over  a  year)  there  were  3,300  cases  of  smallpox  in  the 
State  and  the  total  cost  was  $2,600.  This  $2,600,  deducted  from  the 
$66,000,  leaves  an  annual  saving  of  $63,400,  which  makes  the  fifth 
dividend  the  State  Board  of  Health  pays  on  the  $26,500  turned 
over  to  it. 

The  five  items  above  enumerated  and  considered  amount  to  an 
annual  saving  of  $125,439.08  on  an  investment  in  the  State's  health 
work  of  only  $26,500.  Health  work  appears  to  be  good  business,  and 
these  figures  bear  out  the  saying  of  Emerson  that  "The  first  wealth 
is  health." 

There  are  other  items  saved  to  the  State  which  space  will  not  per- 
mit us  to  discuss.  We  shall  content  ourselves  with  mentioning  only 
one  more,  viz.,  the  saving  to  the  municipalities  of  North  Carolina  by 
the  law  requiring  plans  and  specifications  for  proposed  public  water 
supplies  and  sewerage  systems  to  be  submitted,  examined,  and  ap- 
proved by  the  State  Board  of  Health  before  being  adopted  by  the  town 
or  city.  The  towns  and  cities  have  by  this  law  been  safeguarded 
against  the  work  of  cheap  engineers  and  contractors  and  against 
spending  their  money  in  building  waterworks  or  sewerage  systems  of 


104  Administrative  Departments. 

little  value.  We  know  of  one  town  tluit  constructed  a  public  water 
supply  before  this  law  was  in  operation,  the  plans  of  which  never 
have  been  approved  by  the  State  Board  of  Health,  and  after  com- 
pleting the  waterworks  found  that  their  plant  was  valueless  and  that 
they  had  lost  something  like  $15,000  in  the  venture. 

THE  GREAT  WORK  OF  THE  STATE  BOARD  OF   HEALTH, 

its  chief  end,  is  not  the  saving  of  dollars,  but  the  saving  of  lives.  The 
real  ledger  of  a  state  board  of  health  is  kept  not  in  dollars  and  cents, 
but  in  death  rates.  While  we  take  great  pride  in  the  economic  show- 
ing set  forth  in  the  preceding  figures,  be  it  far  from  us  to  leave  even 
the  suggestion  that  our  conception  of  a  board  of  health  is  an  economic 
institution. 

The  real  test  of  the  value  of  a  state  board  of  health  is  shown  by  its 
influence  on  the  State's  death  rate — either  a  reduction  of  a  death  rate 
higher  than  the  average  State  death  rate  or  in  the  maintenance  of  an 
average  or  lower  than  the  average  State  death  rate.  Unfortunately, 
there  is  no  State  law  (and  this  is  the  great  need  of  the  health  work  in 
North  Carolina)  requiring  the  registration  of  deaths.  There  is  a  law 
requiring  the  registration  of  deaths  for  one-sixth  of  the  population  of 
the  State  that  has  been  in  force  only  two  years,  and  that  carries  with 
it  insufficient  appropriation  to  permit  of  its  enforcement  to  a  degree  of 
completeness  that  will  permit  rigid  conclusions  based  upon  the  deaths 
registered  during  the  last  two  years.  We  believe  that  if  we  had  had  a 
registration  law  thoroughly  enforced  in  this  State  for  the  past  three 
years,  we  would  be  able  to  show  a  reduction  in  the  death  rate  from 
which  we  could  estimate  exactly  the  number  of  lives  saved  and  the 
number  of  days  of  sickness  prevented.  And  we  believe  further  that  in 
that  showing  the  State  Board  of  Health  would  most  impress  our 
people  with  its  value. 

Provisions  for  facilitating  quick  and  accurate  diagnoses  through  the 
microscopic  examinations  of  specimens  submitted  to  State  experts, 
close  supervision  of  public  water  supplies  and  the  safeguarding  of 
the  people  by  a  monthly  analysis  of  all  public  water  supplies  against 
drinking  polluted  water,  the  more  easily  obtainable  Pasteur  treatment 
and  diphtheria  antitoxin,  all  operate  in  their  more  important  spheres 
of  action,  not  to  save  money,  but  to  make  prevention  and  treatment 
quicker  and  more  effective  and  death  rates  lower. 


State  Board  op  Health.  105. 

But  effective  as  these  provisions  must  have  been  in  reducing  death 
rates,  the  most  valuable  work  of  the  Board  in  saving  life  has  been  the 
instruction  of  all  the  people  through  press,  special  literature,  and  sani- 
tary addresses  as  to  the  causes  of  the  more  important  preventable 
diseases  and  the  way  to  avoid  them.  The  past  year  the  State  Board 
of  Health  has  issued  40,000  regular  bulletins  monthly,  carrying  this 
life-saving  information  to  200,000  people,  or  about  one  white  family 
out  of  seven.  During  this  same  time  the  State  Board  of  Health  has, 
through  the  kind  and  valuable  cooperation  of  the  press  of  the  State, 
published  270  miles  of  columns  of  newspaper  health  matter.  Through 
the  Rockefeller  Commission  the  State  Board  of  Health  has  paid  for 
the  treatment  of  something  like  12,000  people  infested  with  hook- 
worms, and  practically  all  the  representative  people  of  North  Caro- 
lina have  been  reached  through  sanitary  addresses  to  the  various 
organizations  in  the  State. 

MEMBERS   OF  THE   STATE   BOARD   OF   HEALTH. 

J.  Howell  Way,  M.  D Haywood. 

Richard  H.  Lewis,  M.  D Wake. 

Edward  C.  Register,  M.  D Mecklenburg. 

J.  E.  Ashcraft,  M.  D Union. 

David  T.  Tayloe,  M.  D Beaufort. 

J.  L.  Ludlow,  C.  E Forsyth. 

W.  O.  Spencer,  M.  D Forsyth. 

Thomas  E.  Anderson,  M.  D Iredell. 

Charles  O'H.  Laughinghouse,  M.  D Pitt. 

officers  of  the  board. 

J.  Howell  Way,  M.  D.,  President Waynesville. 

W.  S.  Rankin,  M.  D.,  Secretary , Raleigh. 

John  A.  Ferrell,  M.  D.,  Asst.  Secretary  for 

the  Eradication  of  Hookworm  Disease Raleigh. 

Clarence  A.  Shore,  M.  D.,  Director  of  the 

State  Laboratory  of  Hygiene Raleigh. 


]0G  Administrative  Depabtments. 

BOARD  OF  PUBLIC  CHARITIES  OF   NORTH   CAROLINA. 

'  Miss  Daisy  Denson,  Secretary,  Raleigh. 

State  Constitution,  Article  XI,  sec.  7 :  "Beneficent  provision  for  the 
poor,  unfortunate  and  orphan  being  one  of  the  first  duties  of  a  civil- 
ized and  Christian  State,  the  General  Assembly  shall,  at  its  first 
session,  appoint  and  define  the  duties  of  a  Board  of  Public  Charities, 
to  whom  shall  be  intrusted  the  supervision  of  all  charitable  and  penal 
institutions,  and  who  shall  annually  report  to  the  Governor  upon 
their  condition,  with  suggestions  for  their  improvement." 

Sec.  3916,  Revisal  of  1905:  "This  Board  shall,  besides  their  own 
observation,  avail  themselves  of  correspondence  and  exchange  of  facts 
of  the  labors  of  others  in  these  departments,  and  thus  be  able  to 
afford  the  General  Assembly  data  to  guide  them  in  future  legislation 
for  the  amelioration  of  the  condition  of  the  people,  as  well  as  to  con- 
tribute to  enlighten  public  opinion  and  direct  it  to  interests  so  vital 
to  the  prosperity  of  the  State." 

It  has  the  right  to  inspect  and  report  upon  the  management  of 
State  charitable  and  penal  institutions,  including  access  to  all  por- 
tions of  the  premises,  and  the  right  to  examine  all  books  and  papers ; 
to  visit  and  inspect  county  and  municipal  institutions,  jails,  camps, 
and  Homes  in  the  same  manner  and  to  the  same  extent  as  the  State 
institutions.  It  must  visit,  inspect  and  issue  license  to  private  hos- 
pitals established  for  the  care  of  insane,  inebriates,  and  feeble-minded, 
and  can  prescribe  rules  and  regulations  for  licensed  hospitals.  It  has 
the  right  to  require  reports  from  officials  in  charge  of  all  public 
charitable  and  penal  institutions,  both  State  and  county. 

The  inspections  of  the  State  institutions  are  made  personally  by  the 
members  of  the  Board.  Local  boards  of  visitors  (volunteer  workers) 
have  been  organizetl  in  the  counties  by  the  Board,  who  inspect  the 
county  institutions  and  make  semiannual  reports.  These  local  boards 
cannot  be  too  highly  praised  for  the  noble  work  which  they  have 
accomplished  in  many  of  the  counties,  bettering  the  condition  of  the 
unfortunates. 

Printed  circulars  indicating  the  information  desired  are  mailed  to 
all  boards  of  county  commissioners  annually,  and  to  boards  of 
visitors  semiannually.  Questions  are  sent  to  all  State  institutions 
aimually    and    to    licensed    private    hospitals    twice    a    year.    Also, 


Board  of  Public  Charities.  107 

through  courtesy,  the  private  orphanages,  hospitals  aud  miscella- 
ueous  charitable  bodies  of  the  State  report  upon  blanks  sent  out 
from  the  office  of  the  Board. 

An  annual  report  Is  made  to  the  Governor,  and  a  biennial  report, 
which  the  Board  "shall  print,"  is  made  to  the  General  Assembly. 
These  reports  contain  in  detail  the  proceedings  of  this  Board,  the 
reports  of  the  institutions,  and  recommendations  for  changes  or 
improvements.  In  addition,  the  Secretary  makes  a  monthly  report 
to  the  Chairman,  and  a  quarterly  report  to  the  Board  at  their  regular 
meetings. 

It  is  charged  with  the  duty  of  collecting,  collating,  and  publishing 
such  facts  as  may  conduce  to  a  correct  judgment  of  the  needs  of  the 
several  institutions. 

Another  important  duty  is  "to  avail  themselves  of  correspondence 
and  exchange  of  facts  of  the  labors  of  others  in  these  departments." 
With  this  end  in  view,  a  systematic  exchange  of  reports  with  other 
States  and  countries  has  been  maintained.  The  library  of  philan- 
thropic books  and  pamphlets,  numbering  over  2,000,  has  not  cost  the 
State  a  cent. 

For  the  same  reason  members  of  the  Board  and  the  Secretary  have 
affiliated  with  the  National  Conference  of  Charities  and  Correction, 
the  American  Prison  Association,  and  the  Southern  Sociological  Con- 
gress, and  from  time  to  time  attended  the  meetings  of  these  notable 
bodies  at  their  own  expense.  Also,  without  expense  to  the  State, 
the  Secretary  has  attended  a  session  of  the  School  of  Philanthropy 
of  New  York,  the  meeting  of  the  International  Prison  Congress  at 
Washington,  and  has  visited  the  institutions  of  a  number  of  other 
States. 

The  Governor  annually  appoints  delegates  to  the  National  Confer- 
ence of  Charities  and  Corrections  and  to  the  American  Prison  Asso- 
ciation and  other  and  similar  organizations.  Reports  and  proceed- 
ings of  these  and  other  National  bodies  are  collected  for  reference. 

The  Board  of  Public  Charities  is  an  advisory  board ;  it  is  nonparti- 
san, and  its  members  receive  no  compensation.  It  is  untrammeled 
and  free  to  call  the  attention  of  those  officials  who  have  executive 
duties  to  perform  in  institutions  or  who  are  legally  over  them  to  any 
lack  of  proper  care  of  the  inmates.  The  Board  represents  primarily 
the  inmate  and  the  general  public.  It  investigates  complaints,  and 
if  necessary  calls  upon  judges  and  solicitors  to  prosecute. 


JOS  Administbative  Departments. 

The  policy  of  the  Board  has  been  not  to  criticise  unless  it  can  offer 
something  better,  some  ideal  towards  which  we  may  strive,  which 
has  been  tried  and  found  successful  elsewhere.  These  ideals  are 
embodied  in  the  recommendations  and  suggestions  which  are  made  in 
each  annual  report,  as  the  law  requires.  Constructive  philanthropy 
must  be  the  foundation-stone  for  the  proper  development  of  our 
charitable  and  penal  systems. 

The  influence  of  the  Board  is  seen  in  the  gradually  improved  condi- 
tion of  the  county  homes  and  jails,  new  buildings  for  these  classes 
having  been  erected  in  manj-  counties ;  in  the  separation  of  white  and 
black  prisoners  in  the  camps ;  the  enforcement  of  the  laws  requiring 
proper  apartments  in  the  jails,  and  the  separation  of  tuberculous  pris- 
oners from  others,  and  the  increased  accommodations  for  the  insane. 
Also  its  influence  has  been  exerted  in  behalf  of  the  several  new  State 
institutions  which  have  been  established  since  its  organization,  viz., 
the  School  for  the  White  Deaf  at  Morgantou ;  the  Dangerous  Insane 
Department;  the  Jackson  Training  School;  the  Soldiers'  Home;  the 
School  for  the  Feeble-minded ;  the  Epileptic  Colony,  and  the  Tuber- 
culosis Sanatorium.  The  Board  has  taken  an  active  part  in  secur- 
ing the  establishment  of  all  except  the  Sanatorium,  and  has  aided 
their  subsequent  growth.  The  State's  record  of  the  development  of 
her  charities  is  one  to  be  proud  of,  and  there  is  no  reason  why  her 
penal  institutions  and  care  of  all  her  prisoners  should  not  be  properly 
systematized  so  that  we  may  feel  an  equal  pride  in  the  State's  policy 
towards  them.  She  has  been  one  of  the  first  States  to  recognize  the 
benefit  of  outdoor  work  for  prisoners  and  to  put  it  into  practice. 

The  reports  of  the  institutions,  pay-rolls,  and  the  census  of  the  in- 
sane are  on  file  in  the  office  of  the  Board  in  the  Capitol,  and  are  open 
to  the  inspection  of.  the  members  of  the  Assembly,  who  are  cordially 
invited  to  visit  the  ofiice  and  make  use  of  the  data  gathered  there  for 
this  purpose. 

MEMBERS   OF  THE   BOARD   OF   PUBLIC  CHARITIES. 

William  A.  Blair,  Chairman Forsyth. 

Caret  J.  Hunter Wake. 

J.  A.  McAuLAY Moimt  Gilead. 

A.  C.  McAlister Randolph. 

Joseph  G.  Brown Wake. 


I 


GEOUX3ICAL  AND   ECONOMIC    SURVEY.  109 

NORTH   CAROLINA   GEOLOGICAL   AND   ECONOMIC   SURVEY. 
Joseph  Hyde  Pratt,  State  Geologist. 

The  act  establishing  the  North  Carolina  Geological  and  Economic 
Survey  was  passed  by  the  Legislature  of  1905,  and  outlines  in  detail 
the  phases  of  work  to  be  carried  out  by  this  Department  as  follows : 

(1)  The  examination  of  the  mineral,  forest,  fishery,  and  other 
resources  of  the  State. 

(2)  The  examination  of  the  geological  formations  of  the  State 
with  reference  to  their  economic  products. 

(3)  The  examination  of  the  road-building  materials  and  the  best 
methods  of  utilizing  same.* 

(4)  The  examination  and  classification  of  the  soils  and  forests 
and  other  physical  features  of  the  State,  with  special  reference  to 
their  bearing  upon  the  occupation  of  the  people. 

(5)  The  examination  of  the  streams  and  water-powers  of  the 
State,  with  special  reference  to  their  development  in  manufacturing 
enterprises  and  the  preservation  of  the  sources  of  these  streams 
through  the  protection  of  the  forests. 

(6)  The  examination  of  the  water  supplies  of  the  State,  with 
special  reference  to  sinking  deep  artesian  wells. 

(7)  The  preparation  of  reports  regarding  these  investigations. 

As  will  be  seen  from  the  above  outline,  the  work  of  this  Depart- 
ment is  varied  and  extensive,  and  in  many  respects  touches  the 
diverse  interests  of  every  section  of  North  Carolina,  with  their  varied 
climatic  and  topographical  conditions. 

To  carry  on  all  the  lines  of  work  outlined  as  being  the  objects 
of  the  Geological  Survey  at  one  time  would  be  an  impossibility  with 


*This  is  supplemented  by  an  act  passed  by  the  Legislature  of  1909,  which  made  a  small 
appropriation  of  $5,000  annually  to  be  used  by  the  Highway  Division  of  the  North  Carolina 
Geological  and  Economic  Survey  as  follows:  "The  object  and  purpose  of  this  appropriation 
shall  be  to  enable  the  North  Carolina  Geological  Board  to  advise  with  the  township  and 
county  authorities  in  the  building  and  improvement  of  the  public  roads,  by  sending  to  the 
township  or  county  a  competent  road  engineer  who  will  assist  them  in  locating  their  im- 
proved roads,  advising  them  as  to  best  road  to  build  and  how  to  build  it,  and  also  give 
advice  relating  to  the  best  kind  of  bridge  to  be  built  in  connection  with  the  improvement 
of  any  road.  The  Geological  Board,  through  the  State  Geologist,  may  make  inquiries  in  re- 
gard to  systems  of  road  building  and  management  throughout  the  United  States,  and  make 
investigations  and  experiments  in  regard  to  the  best  methods  of  road  making  and  the  best 
kinds  of  road  material,  and  shall  disseminate  such  knowledge  by  lectures  to  be  given  in  the 
different  counties,  and  by  preparing,  publishing,  and  distributing  bulletins  and  reports  on 
the  subject  of  road  improvement,  and  shall  also  gather  and  tabulate  information  and  statis- 
tics on  road  building  in  North  Carolina  and  disseminating  the  same  throughout  the  State." 


110  Administrative  Departments. 

the  present  small  auiiual  appropriation  allotted  for  doing  this  work; 
but  the  State  Geologist,  with  the  advice  and  consent  of  the  Geological 
Board,  undertakes  and  carries  out  such  of  these  investigations  as 
seem  to  be  most  urgent  and  as  can  be  accomplished  with  the  said 
appropriation,  supplemented  by  the  heartiest  cooperation  on  the 
part  of  the  various  Federal  bureaus,  such  as  the  United  States  Office 
of  Public  Roads,  the  United  States  Geological  Survey,  the  United 
States  Coast  and  Geodetic  Survey,  the  Unitetl  States  Forest  Service, 
the  National  Association  of  Audubon  Societies,  and  the  various 
State  associations,  such  as  the  North  Carolina  Good  Roads  Associa- 
tion, the  North  Carolina  Drainage  Association,  the  North  Carolina 
Forestry  Association,  and  the  North  Carolina  Fisheries  Association. 

The  Survej'  not  only  examines  into  the  present  conditions  of  these 
various  natural  resources,  but,  when  there  seems  to  be  a  crying 
need  for  the  conservation  and  perpetuation  of  certain  of  our  re- 
sources, stich  as  forestry  and  the  commercial  fisheries,  it  seeks  to  give 
this  information  such  publicity  as  will  bring  the  citizens  of  the  State 
to  realize  the  great  necessity  of  conserving  and  perpetuating  the 
wealth  with  which  Nature  has  so  abundantly  endowed  our  State.  No 
attempt  is  made  on  the  part  of  the  Survej'  to  cloak  any  adverse 
conditions,  but  an  effort  is  made  to  reveal  the  true  state  of  affairs, 
with  the  idea  that  by  making  a  correct  diagnosis  a  cure  can  the 
sooner  be  reached.  It  is  believed  by  those  familiar  with  the  work 
of  this  Department  that  many  of  the  great  economic  problems  of 
the  present  and  the  future  are  involved  in  its  work.  Every  effort 
has  been  made  to  educate  and  arouse  the  people  of  the  State  to  the 
importance  of  proper  methods  of  conservation  of  not  only  our  so- 
called  natural  resources,  but  of  our  time,  labor,  and  money  in  the 
construction  of  better  roads.  Such  educational  work  is  carried  on 
by  means  of  addresses,  bulletins,  newspai^er  articles,  conventions, 
demonstration  work,  etc. 

Below  is  given  in  some  detail  the  work  of  the  Survey  under  dif- 
ferent headings. 

ROAD  WORK. 

The  work  of  the  Highway  Division  of  the  North  Carolina  Geological 
and  Economic  Survey  has  grown  so  enormously  during  the  past  few 
years,  owing  to  the  widespread  interest  which  has  been  awakened 


Geological  and  Economic  Survey.         ^  111 

throughout  the  State  in  this  phase  of  advancemeut,  that  tlie  State 
Geologist  is  uuable  to  meet  all  the  demands  for  addresses,  engineer- 
ing assistance,  etc.,  that  come  in.  Wherever  conditions  permit, 
counties  and  tovs^nships  are  urged  to  employ  a  competent  road  engi- 
neer. Frequently  the  financial  condition  of  the  county  or  township 
and  the  amount  of  work  in  such  county  or  township  are  not  sufficient 
to  warrant  the  employment  of  a  first-class  highway  engineer  all  the 
year  round.  Plence  the  Geological  Survey  is  advocating  a  sufficient 
appropriation  on  the  part  of  the  State  to  warrant  the  State's  furnish- 
ing engineering  assistance  to  counties  in  connection  with  the  location, 
construction,  and  maintenance  of  their  roads. 

In  order  to  arrive  at  some  definite  conclusions  as  to  the  status  of 
the  road  work  in  the  State,  data  have  been  collected  in  cooperation 
with  the  United  States  Office  of  Public  Roads,  which  are  incor- 
jiorated  in  a  report  lately  published.  These  data  show  that  we  now 
have  in  North  Carolina  48,235  miles  of  public  road,  of  which  there 
are  1,175  miles  of  macadam,  1,502  miles  of  sand-clay,  683  miles  of 
gravel,  and  89%  miles  of  specially  surfaced  road,  making  a  total  of 
3,449^2  miles  of  improved  road  in  the  State.  Of  this  improved  road, 
1,0921/^  miles  was  built  during  1911  and  491  miles  of  dirt  road  was 
graded.  There  was  raised  by  special  tax  for  road  purposes  during 
1911  $1,116,260,  either  by  township  or  county"  tax.  About  one-eighth 
of  this  tax  was  used  in  paying  interest  on  bond  issues  and  the  bal- 
ance expended  on  the  roads.  During  1911  and  a  portion  of  1912, 
nineteen  counties  voted  $632,000  in  bonds  for  road  purposes.  Thir- 
teen of  these  issues  were  township  bond  issues.  To  give  in  detail  all 
the  data  contained  in  this  report  would  give  too  much  length  to  an 
article,  and  the  following  are  the  conclusions  reached  after  a  review 
of  this  matter : 

That  North  Carolina  is  yearly  spending  a  direct  tax  of  $1,466,354 ; 
a  labor  tax  equivalent  to  $916,003  (including  free  and  convict  labor)  ; 
making  a  total  of  $2,383,157  on  her  roads  in  maintenance  and  the 
construction  of  new  roads. 

That  the  present  system  of  maintenance  results  in  nothing  of  per- 
manent value,  and  seldom  affords  temporary  relief  from  bad  road 
conditions ;  so  that  the  enormous  expenditure  for  this  purpose  is  prac- 
tically thrown  away. 


112 


Administrating;  Departmb^nts. 


That  the  present  system  of  bad  roads  at  a  low  estimate  is  annually 
costing  the  people  of  the  State  over  ?12,000,000  in  increased  cost  of 
haulage  over  the  cost  of  hauling  a  similar  load  over  an  improved 
road. 

That  the  most  glaring  defect  in  our  present  system  of  road  con- 
struction and  maintenance  is  the  class  of  road  officials  employed,  i.  e., 
placing  the  work  of  road  construction,  maintenance,  and  the  handling 
of  road  funds  in  the  hands  of  men  untrained  for  this  kind  of  work. 

That  the  most  efficient  aid  which  a  State  can  render  its  counties  is 
by  furnishing  road  engineering  assistance  to  the  counties.  The  use 
of  a  State  engineer  in  county  work  would  insure  to  the  county  the 
proper  location  of  its  roads  and  expenditure  of  its  funds  regardless 
of  petty  local  politics  or  influence. 

That  the  State  could  very  soon  check  this  terrific  drain  on  its 
citizens  by  the  annual  expenditure  of  from  $50,000  to  $100,000  for 
the  maintenance  of  a  State  Highway  Department,  which  would 
furnish  engineers  for  highway  location,  construction,  bridge  con- 
struction, etc. 

That  with  the  privilege  of  such  aid  the  counties  will  be  encouraged 
to  issue  bonds  or  raise  money  in  other  ways  to  construct  good  roads 
through  their  borders. 

It  is  felt  by  those  connected  with  the  Survey  that  in  spite  of  the 
present  large  mileage  of  unimproved  roads  and  the  inadequate  meth- 
ods of  demonstration  in  connection  with  the  expenditure  of  the  road 
funds,  that  there  has  still  been  a  steady  advance  in  the  good  roads 
work  of  North  Carolina,  particularly  in  the  wealthier  and  more 
progressive  counties.  The  strongest  evidence  of  this  is  the  number 
of  counties  and  townships  which  have  employed  competent  engineers 
to  take  charge  of  their  road  work.  The  Geological  Survey  feels 
that  it  cannot  advocate  too  strenuously  the  abandonment  of  the  old 
haphazard  methods  of  road  location,  construction,  and  maintenance, 
and  the  adoption  of  scientific,  businesslike,  and  systematic  methods 
for  every  county  in  the  State  and  for  the  State  as  a  whole. 

One  feature  in  the  road  work  which  has  arisen  in  the  past  two 
years  has  been  the  idea  of  intercounty  and  interstate  roads.  The 
Legislature  of  1911  designated  two  highways,  one  to  be  known  as 
the  Central  Highway,  beginning  at  the  seacoast  and  traversing  the 
entire  length  of  the  State  to  the  Tennessee  line,  crossing  nineteen 


Geological  and  Economic  Sxirvey.  113 

counties:  and  another  to  be  known  as  the  Charlotte-Wilmington 
Highway,  which  traverses  the  southern  tier  of  counties.  In  estab- 
lishing these  highways,  the  State  Geologist  was  directed  to  designate 
the  routes. 

Other  intercounty  highways  of  interest  to  the  State  at  large  and 
which  have  begun  to  be  built  within  the  last  two  or  three  years  are: 

The  Crest  of  the  Blue  Kidge  Highway,  which  follows  along,  as  its 
name  suggests,  the  crest  of  the  Blue  Ridge  Mountains,  and  which 
when  completed  will  open  a  section  of  country  to  tourists  whose 
scenery  is  second  to  none  east  of  the  Rockies. 

The  Triangular  Highway,  running  from  Pinehurst  to  Raleigh, 
Raleigh  to  High  Point,  and  High  Point  to  Pinehurst.  This  highway 
is  now  pretty  well  completed,  with  the  exception  of  some  few  links. 

The  building  of  these  highways,  extending  from  county  to  county 
and  from  State  to  State,  marks  an  era  of  liberality  on  the  part  of 
the  various  counties  and  sections  of  the  State  which  has  heretofore 
not  been  felt  in  any  public  work.  By  making  it  possible  for  one 
section  of  the  State  to  have  a  good  road  to  another  section  will 
ilndoubtedly  bring  about  a  closer  bond  of  citizenship  than  has  ever 
existed  in  our  State. 

DRAINAGE. 

One  of  the  major  undertakings  of  the  Survey  during  the  past  several 
years  has  been  in  connection  with  the  reclaiming  of  swamp  lands  in 
the  eastern  part  of  the  State  and  overflowed  lands  in  the  piedmont  and 
mountain  sections.  The  Legislature  of  1909  passed  an  act  (chapter 
442,  Public  Laws  of  1909),  which  was  amended  by  the  Legislature  of 
1911,  to  promote  the  drainage  of  wet,  swamp,  and  overflowed  lands. 
Through  the  operations  of  this  act  it  has  been  possible  to  inaugurate 
a  system  of  drainage  not  only  in  eastern  North  Carolina  (where  the 
swamp  lands  are  so  abundant  and  so  inimical  to  health  and  agri- 
culture), but  also  of  the  wet  and  overflowed  lands  in  the  piedmont 
and  mountain  sections  of  the  State.  There  are  approximately  4,505 
square  miles,  or  2.883,000  acres,  in  eastern  North  Carolina,  together 
with  hundreds  of  thousands  of  acres  of  wet  and  overflowed  lands  in 
other  portions  of  the  State,  which  without  drainage  are  not  only  of 
no  value  to  their  sections,  but  are  a  positive  menace.  Realizing  this, 
it  will  readily  appear  that  the  State  would  reap  an  inestimable  ad- 

8 


114  Administrative  Depaetments. 

vantage  from  the  reclamatiou  of  these  swamp  lands  and  the  conser- 
vation of  this  wonderfully  rich  soil  for  agricultural  purposes. 

The  progress  of  the  drainage  work  since  the  passage  of  this  act  has 
not  only  been  surprising,  but  extremely  gratifying.  Fifty-odd  drain- 
age districts  have  been  established,  or  are  in  process  of  organization, 
embracing  over  700,000  acres  of  swamp  and  overflowed  land.  In  one 
district  where  the  drainage  is  an  accomplished  fact,  the  land  before 
it  was  drained  was  worth  barely  $3  an  acre,  the  cost  of  draining  was 
not  over  $6  an  acre,  and  the  owners  now  are  refusing  $100  per  acre. 
This  drainage  work  has  been  inaugurated,  fostered,  and  supervised 
by  the  Geological  Survey,  which  has  done  everything  in  its  power  to 
encourage  drainage  projects  which  were  after  a  preliminary  exami- 
nation considered  feasible  by  a  competent  drainage  engineer. 

FOKESTRY. 

When  it  is  realized  that  one-sixth  of  North  Carolina's  wealth  is  in 
her  forests,  and  that  this  iDcr  cent  is  rapidly  being  diminished  by 
their  devastation  due  to  forest  fires,  ruthless  cutting  of  timber,  the 
pasturage  of  hogs  and  cattle  (and  the  consequent  killing  out  of  the 
young  growth),  it  is  felt  by  those  who  have  studied  these  conditions 
very  carefully  that  this  is  one  of  the  most  vital  questions  in  the  State. 
The  Geological  Survey  has  continued  to  make  a  careful  study  of  the 
forest  conditions  of  the  State,  having  made  an  inventory  of  the 
forest  resources  of  Cherokee,  Clay,  Graham,  Swain,  Macon,  Jackson. 
Haywood,  Transylvania,  Henderson,  Buncombe,  Madison,  Yancey, 
Mitchell,  Watauga,  Ashe,  Alleghany,  Polk,  Rutherford.  McDowell, 
Burke,  Caldwell,  Wilkes,  Alexander,  Cleveland.  Catawba,  Mecklen- 
burg, Cabarrus,  Iredell,  Kowan,  Davie,  Yadkin,  Davidson.  Forsyth, 
Stokes,  Lincoln,  Surry,  and  Gaston  counties.  In  making  this  study 
the  following  points  were  covered : 

(1)  A  map  of  the  portion  of  the  State  studied,  showing  the  distri- 
bution of  the  forests. 

(2)  The  percentage  of  forest  lands  in  each  county,  together  with 
its  comparative  value  for  agriculture,  for  the  protection  of  timber, 
and  as  a  protection  for  streams. 

(3)  The  percentage  and  location  of  the  principal  forest  tyi>es, 
together  with  their  approximate  stand  of  timber  per  acre  of  different 
species. 


•  Geological  and  Economic  Survey.  115 

(4)  The  percentage  and  location  of  second-growth  pole  stand,  and 
the  age,  where  possible. 

(5)  Data  for  ascertaining  the  most  practicable  methods  of  manag- 
ing the  second-growth  stands  of  the  different  types. 

(6)  A  study  of  the  most  practicable  methods  of  managing  the  dif- 
ferest  forest  types  to  produce  as  nearly  as  possible  the  special  kinds 
and  amount  of  timber  required  by  the  industries. 

(7)  A  study  of  the  various  methods  of  lumbering  to  determine  the 
changes,  if  any,  which  may  be  recommended  to  improve  the  condition 
of  the  forest  and  to  prevent  unnecessary  waste. 

(S)  A  study  of  the  allied  industries,  such  as  farming,  stock  raising, 
and  mining,  in  their  relation  to  forests,  in  order  that  the  relative 
importance  of  each  may  be  determined. 

(9)  The  damage,  costs,  frequency,  and  effects  of  forest  fires,  with 
the  object  of  working  out  some  practical  system  of  fire  protection. 

(10)  The  practicability  of  planting  in  forest  trees  abandoned  fields 
or  other  waste  lands,  with  the  object  of  preventing  erosion  and  pro- 
ducing timber. 

The  Survey  has  also  made  a  close  statistical  study  of  the  damage 
annually  incurretl  by  the  State  in  forest  fires,  and  this  data  has  been 
published  in  reports.  The  conclusion  of  this  study  is  that  we  need 
(1)  better  laws  to  control  the  individual;  (2)  stricter  regulations 
controlling  railroads  or  other  companies  or  individuals  using  spark- 
producing  machines;  and  (3)  some  State  system  of  properly  enforcing 
these  laws,  and  an  adequate  appropriation  to  meet  the  needs  of  the 
State. 

As  such  a  large  part  of  North  Carolina's  wealth  is  invested  in 
timber  land  and  wood-using  industries,  and  realizing  the  growing 
shortage  in  the  supply  suitable  for  the  use  of  these  wood-using  indus- 
tries, and  the  consequent  gradual  modification  in  the  requirements 
fixed  by  these  consumers,  and  recognizing  the  value  both  to  the  pro- 
ducers and  the  consumers  of  timber  of  a  more  intimate  knowledge  of 
local  market  conditions,  the  Survey  has  made  a  statistical  study  of 
the  wood-using  industries  of  the  State.  The  wood-using  industries 
can  be  divided  into  three  classes :  (1)  those  taking  timber  in  the  log 
and  by  the  usual  operation  of  the  sawmill  converting  it  into  rough 
lumber;  (2)  those  manufacturing  directly  from  the  log  a  finished 
product,  which  cannot  be  changed  by  any  further  process  of  manu- 


IIG  Administrative  Departments. 

facture,  such  as  staves,  excelsior,  shingles,  veneer  boxes,  or  mine 
rollei's;  and  (3)  those  using  rough  lumber  and  by  the  application  of 
skilled  labor  and  the  aid  of  wood-using  machinery  converting  it  into 
such  finished  products  as  furniture,  etc. 

The  Survey  has  also  undertaken  the  examination  of  timber  areas  for 
individuals  and  companies,  with  the  idea  of  devising  some  plan  for 
their  practicing  scientific  management  so  as  to  insure  a  perpetual 
supply  on  such  lands.  Examinations  have  been  made  of  watersheds 
belonging  to  municipalities,  in  regard  to  their  protection  from  fire 
and  contamination.  Investigations  have  been  made  in  regard  to  re- 
forestation of  abandoned  farm  lands  and  cut-over  lands. 

The  influences  of  the  forests  are  so  far-reaching  as  to  make  their 
protection  a  vital  question  not  only  when  considering  the  future 
supply  of  timber,  but  when  it  is  taken  into  account  that  the  perpetua- 
tion of  our  water-powers  are  dependent  directly  upon  the  preservation 
of  the  forests  along  the  headwaters  of  the  streams. 

FISHERIES. 

One  natural  resource  of  great  importance,  particularly  to  eastern 
North  Carolina,  is  our  commercial  fisheries.  The  Survey  has  under- 
taken to  investigate,  and,  if  possible,  to  find  a  remedy  for  the  adverse 
conditions  which  appear  to  be  operating  to  the  destruction  of  our 
commercial  fishes.  During  the  past  several  years  reports  have  been 
constantly  coming  in  showing  that  the  fish  have  been  growing  scarcer 
each  year,  and  that  some  sort  of  State  protection  is  necessary  if  many 
of  our  edible  fish  are  to  be  saved  from  total  extinction.  The  Survey 
has  made  every  effort  to  bring  such  conditions  to  the  attention  of  the 
people  of  the  State  and  to  make  them  realize  that  this  great  natural 
resource  belongs  to  the  State  as  a  whole,  and  not  to  any  one  section, 
and  that  by  proper  protection  the  industry  can  be  made  to  yield  larger 
returns  to  the  State.  The  Geological  Survey,  in  cooperation  with 
other  departments,  has  held  a  number  of  fish  conventions,  published 
literature,  and  made  investigations  with  an  eye  to  solving  this  most 
important  problem.  A  convention  held  in  New  Bern,  December,  1911, 
was  attended  by  delegates  from  all  the  fishing  counties  of  the  State, 
and  was  most  unanimous  in  its  advocacy  of  State  protection  and  of 
the  State  Fish  Commission  having  jurisdiction  over  every  county  in 
the  State. 


Geological  and  Economic  Survey.  117 

geology  and  mineralogy. 

But  little  purely  geological  work  has  been  done  by  the  Survey  in 
the  past  two  years,  owing  to  the  amount  of  time  and  money  required 
by  other  phases  of  work  which,  for  the  time  being,  seemed  more 
important.  The  volume  on  the  Coastal  Plain  deposits,  including  the 
report  on  the  Artesian  Water  Supply  of  the  Coastal  Plain,  has  been 
carried  through  the  press  and  is  practically  ready  for  distribution. 
Further  studies  have  been  pursued  in  connection  with  the  Coastal 
Plain  Geology  and  Paleontology,  which  will  be  incorporated  into 
volumes  relating  to  the  Eocene  and  Miocene  of  the  Coastal  Plain  of 
North  Carolina. 

Statistics  relating  to  the  production  of  the  various  minerals  and 
ores  of  the  State  were  collected  in  cooperation  with  the  United  States 
Geological  Survey  and  published  each  year  by  the  State  Survey. 
Many  mineral  specimens  are  constantly  being  received  at  the  office, 
tested  and  reported  on.  The  majority  of  these  specimens  are  of  no 
value  whatever,  but  occasionally  one  is  sent  in  which  is  of  value  either 
commercially  or  as  a  matter  of  scientific  interest. 

MAPPING. 

Owing  to  a  ruling  of  the  United  States  Geological  Survey  that  the 
Federal  Survey  would  no  longer  couperate  in  the  making  of  traverse 
maps,  but  would  cooperate  in  the  preparation  of  topographic  maps,  it 
has  not  been  possible  for  the  Survey  to  arrange  any  plans  by  which 
further  areas  could  be  mapped.  A  geographical  map  of  the  whole 
State  has  been  prepared,  in  cooperation  with  the  United  States  Geo- 
logical Survey,  and  published  by  the  State  Survey.  This  is  believed 
to  be  the  most  accurate  geographical  map  of  the  State  yet  published. 

It  would  be  of  great  service,  not  only  in  connection  with  soil  work, 
agricultural  work,  road  work,  mining,  and  other  industries,  to  have 
topographic  maps  of  all  the  counties  of  the  State,  but  it  would  be  of 
inestimable  value  to  private  individuals  and  corporations  to  be  able  to 
secure  such  maps  to  assist  them  in  their  undertakings.  A  special 
appropriation  by  the  Legislature  would  therefore  be  most  timely  for 
continuing  this  work. 


118 


Administrative  Departments. 


N.  C.  GEOLOGICAL  AND  ECONOMIC  SURVEY. 

GEOLOGICAL    BOARD. 

Go\^RNOR  W.  W.  KiTCHiN,  ex  officio Person. 

F.  R.  Hewitt Buncombe. 

Hugh  McRae New  Hanover. 

R.  D.  Caldwell Robeson. 

M.  R.  Braswell Nash. 

SURVEY  STAFF. 

Joseph  Hyde  Pratt,  State  Geologist. 
J.  S.  Holmes,  Forester. 

E.  W.  Myers,  Hydraulic  and  Civil  Engineer. 

F.  B.  Laney,  Geologist. 

J.  E.  PoGUE,  Jr.,  Geologist. 

Highway  Engineers :     W.  S'.  Fallis,  R.  P.  Coble, 
T.  F.  Hickerson,  R.  T.  Brown,  E.  L.  Pickard. 
Miss  H.  M.  Berry,  Secretary. 


BOARD  OF  INTERNAL  IMPROVEMENTS. 
By  B.  C.  Beckwith,  Memlier  of  the  Board,  Raleigh,  N.  C. 

The  State  Board  of  Internal  Improvements  was  created  and  made 
a  body  corporate  by  chapter  982,  Acts  of  the  General  Assembly  of 
North  Carolina,  1819.  In  1836  the  board  was  made  to  consist  of  the 
Governor  of  the  State,  president  ex  officio,  and  two  commissioners,  to 
be  biennially  appointed  by  the  Governor  with  the  advice  of  the 
Council  of  State. 

Chapter  101  of  the  Revisal  of  1905  provides  that  the  two  commis- 
sioners be  now  appointed  biennially  by  the  Governor  with  "the  advice 
of  the  Senate."  The  private  secretary  of  the  Governor  is  secretary 
ex-  officio  of  the  board,  which  meets  in  the  Governor's  office,  or  at  any 
other  place  in  the  State  as  it  may  see  fit. 

The  Board  has  charge  of  all  the  State's  interest  in  all  railroads, 
canals,  and  other  works  of  internal  improvement ;  and  the  Legislature 
of  1905  added,  "also  all  public  institutions  in  which  the  State  has  an 
interest,  excepting  the  higher  educational  institutions  that  are  not 
also  charitable." 

The  board  shall  biennially  report  to  the  General  Assembly  the  con- 
dition of  all  public  or  State  institutions  and  buildings  in  their  charge, 
railroads,  roads,  and  other  works  of  internal  improvements  in  which 


Board  of  Internal  Improvements.  119 

the  State  has  an  iuterest ;  shall  suggest  such  improvements,  enlarge- 
ments, or  extensions  of  such  works  as  they  shall  deem  proper,  and 
such  new  works  of  similar  nature  as  shall  seem  to  them  to  be  de- 
manded by  the  growth  of  trade  or  the  general  prosperity  of  the  State; 
the  amount,  condition,  and  character  of  the  State's  interest  in  rail- 
roads, roads,  and  other  works  of  internal  improvements  in  which  the 
State  has  stock  or  whose  bonds  she  holds  as  security ;  the  condition  of 
such  roads  or  other  corporate  bodies  and  State  institutions  in  detail, 
financial  condition,  receipts  and  disbursements,  etc. 

The  board  may  require  of  the  president  or  chief  officer  of  any  rail- 
road or  other  works  of  public  improvement  or  any  public  institution 
in  which  the  State  has  an  interest,  a  written  report,  under  oath,  of 
the  affairs  of  his  company  or  institution  for  the  year,  and  a  failure  on 
part  of  such  chief  officer  of  any  public  institution  or  company  in  which 
the  State  has  an  interest  to  make  a  true  report  is  made  a  misde- 
meanor, punishable  by  fine  or  imprisonment. 

Provision  is  also  made  for  the  appointment  of  a  special  auditor  to 
audit  the  accounts  and  books  of  all  institutions,  corporate  bodies  and 
State  departments  whenever  the  Governor  and  the  board  may  deem 
it  necessary. 

When  the  board,  as  it  is  authorized  to  do,  is  making  an  investigation 
of  the  affairs  of  any  public  institution  or  company  in  which  the  State 
has  an  interest  or  the  official  conduct  of  any  official  thereof,  if  any 
person  shall  refuse  to  obey  any  summons  of,  or  shall  refuse  to  answer 
any  question  when  requested  so  to  do,  by  a  member  of  the  board,  he 
shall  be  guilty  of  a  misdemeanor,  and  may  be  fined  and  imprisoned. 
And  upon  report  of  the  board,  the  Governor  may  suspend  or  remove 
from  office  any  of  said  officials,  if  in  the  opinion  of  the  board  and  the 
Governor  the  interest  of  the  State  demands  it. 

The  Legislature  of  1909  amended  chapter  101  of  the  Revisal  so  that 
whenever  the  General  Assembly  shall  direct  or  authorize  directly  or 
indirectly  the  erection  or  alteration  of  any  building  or  buildings  at 
any  State  institution,  charitable,  educational,  or  penal,  the  Board  of 
Internal  Improvements  shall  let  the  same  out  by  contract,  and  take 
from  the  contractor  a  bond  with  sufficient  security  payable  to  the  State 
in  such  sum  as  the  board  may  deem  sufficient,  with  the  condition  that 
he  will  faithfully  perform  his  contract  according  to  plans  or  specifica- 


120  Administrative  Departments. 

tions  agreed  upon.  And  chapter  101  of  the  Revisal  was  also  amended 
by  the  Legishitiire  of  1911,  providing  that  no  corporation,  company,  or 
institution  in  which  the  State  has  an  interest  shall  lease,  mortgage,  or 
otherwise  encumber  its  property  except  by  and  with  the  consent  of  the 
Board  of  Internal  Improvements  and  the  Council  of  State. 


NORTH  CAROLINA  NATIONAL  GUARD. 

Laltbence  W.  Young,  Adjutant  General.  Raleigh. 

The  strength  of  the  North  Carolina  National  Guard  is  as  follows : 

Commissioned  officers,  land  forces 237 

Enlisted  men,  land  forces 2,277 

Naval  Militia,  commissioned  officers 40 

Naval  Militia,  enlisted  men 324 

Total  strength 2,878 

The  National  Guard  of  North  Carolina  is  divided  into  organiza- 
tions as  follows  :  The  general  staff  corps ;  three  regiments  of  infantry 
of  twelve  companies  and  band  each ;  a  coast  artillery  corps  of  six 
companies;  a  naval  brigade  of  six  divisions;  two  hospital  corps  de- 
tachments of  twelve  men  each,  one  ambulance  company,  one  field 
hospital  and  two  troops  of  cavalry. 

The  annual  appropriation  by  the  State  for  the  maintenance  of  the 
organized  militia  is  $27,000.  This  amount  is  expended  principally 
in  paying  armory  rent  and  in  paying  2.5  cents  per  drill  to  enlisted  men 
for  as  many  as  two  drills  per  month,  provided  they  comply  with  cer- 
tain rules  and  regulations. 

The  brigade  and  regimental  commanders  are  each  allowed  .$150 
per  year  for  expenses,  and  the  commanding  officer  of  the  Coast  Artil- 
lery Corps  is  allowed  $75  per  year  for  expenses.  The  pay,  transpor- 
tation, and  subsistence  of  the  North  Carolina  National  Guard  while 
in  camp  of  instruction  is  paid  by  the  United  States  Government,  and 
all  equipment  is  furnished  by  the  Federal  Government. 

Every  member  of  the  organized  militia  of  North  Carolina  is,  in  ac- 
cordance with  section  4897,  Revisal  of  1905,  as  amended  by  chapter 
316,  Public  Laws  of  1907,  and  United  States  Statutes.  Act  of  January 
21,  1903,  required  to  serve  his  term  of  enlistment  in  upholding  the 
civil  authority  of  the  State  or  Nation,  or  going  to  war  for  the  United 


National  Guard.  121 

States  if  called  upon  by  the  President.  It  seems  to  be  the  fixed 
policy  of  our  Government  to  maintain  a  well  organized,  well  dis- 
ciplined, and  efficient  militia  in  the  several  States  at  a  nominal  cost, 
thereby  obviating  the  necessity  for  a  large  regular  army.  During 
this  year  the  National  Government  paid  all  the  expenses  of  the 
encampment  of  the  First  and  Second  regiments  at  Camp  Glenn  and 
the  joint  seacoast  defense  exercises  of  the  Coast  Artillery  Corps  at 
Fort  Caswell,  N.  C,  and  all  of  the  expenses  of  the  Third  Regiment 
in  the  joint  maneuvers  at  Anniston,  Ala.  The  National  Government 
is  also  furnishing  two  ships  for  the  use  of  the  North  Carolina  Naval 
Militia,  without  expense  to  the  State.  The  U.  8.  S.  Elfrida  and  the 
torpedo  boat  Foote  are  assigned  for  this  purpose  and  are  now  at  New- 
Bern,  the  headquarters  of  the  Naval  Militia. 

The  Adjutant  General  is  chief  of  staff  and  is  in  control  of  the 
military  department  of  the  State,  and  is  subordinate  only  to  the  Gov- 
ernor in  matters  pertaining  to  said  department.  Through  the  office 
of  Adjutant  Gccneral  is  handled  all  reports  and  records  of  the  military 
establishment,  and  all  orders  pertaining  to  the  militia  are  issued  by 
the  Adjutant  General.  In  his  office  is  kept  a  record  of  all  the  com- 
missioned officers  and  enlisted  men  of  the  Guard.  All  military  text- 
books and  blank  forms  and  orders  from  the  War  Department  are 
handled  through  the  Adjutant  General's  office.  An  annual  report  to 
the  Governor,  covering  a  detailed  statement  of  the  work  and  expendi- 
tures for  the  year,  is  required  by  law  from  the  Adjutant  General. 
Inquiries  of  the  record  of  service  of  soldiers  in  any  of  the  wars  in 
which  our  troops  have  ever  been  engaged  are  answered  through  the 
Adjutant  General's  office.  The  work  in  this  office  is  increasing  rapidly 
each  year,  for  while  the  United  States  Government  is  spending  much 
more  on  the  militia  than  ever  before,  more  is  required,  and  as  all  the 
business  with  the  War  Department  is  handled  through  the  Adjutant 
General's  office,  the  volume  of  work  of  necessity  increases. 

During  the  past  year  there  has  been  assigned  to  the  North  Carolina 
National  Guard  an  officer  of  the  United  States  Army,  whose  duty  it  is 
to  visit  regularly  the  different  organizations  of  the  Guard  for  the  pur- 
pose of  giving  instruction  and  making  inspection.  His  services  have 
proven  of  great  value. 

There  are  now  two  troops  of  cavalry  in  the  North  Carolina  National 
Guard,  these  being  the  first  in  the  history  of  the  Guard.  They  are 
Troop  A  at  Lincolnton  and  Troop  B  at  Asheville. 


1-2  Administrative  Depaetments. 

In  May,  1912,  a  camp  of  instruction  for  officers  of  the  National 
Guard  was  held  at  Kaleigh.  This  Is  the  first  time  that  such  a  school 
has  been  held  in  this  State.  The  instructors  were  Regular  Army 
officers  detailed  by  the  War  Department. 

Rifle  ranges  have  been  established  at  many  of  the  company  stations, 
and  for  the  past  two  years  rifle  practice  and  competition  have  been 
held  on  the  ranges  at  Raleigh,  Goldsboro,  and  Asheville. 

In  1911  the  State  was  represented  in  the  National  Matches  at  Camp 
Perry,  Ohio,  by  a  rifle  team  which  made  a  higher  score  and  took  a 
higher  stand  than  any  of  the  teams  our  State  has  had  at  the  National 
Matches. 

Twenty-two  officers  of  the  North  Carolina  National  Guard  attended 
the  maneuvers  of  the  Regular  Army  near  San  Antonio,  Texas,  for 
periods  of  two  weeks  each  exclusive  of  time  consumed  in  travel. 
These  officers  gained  much  valuable  information  which  will  be  helpful 
to  them  in  handling  troops  in  the  field. 

adjutant   generals  of  north  CAROLINA. 

J.  G.  Martin 1861- 

Abial  W.  Fisher 1868-1871. 

John  C.  Gorman 1871-1876. 

Johnstone  Jones 1877-1 888! 

James  D.  Glenn 1889-1892. 

Francis  H.  Cameron .1893-1896! 

A.  D.  CowLES 1897-1898! 

B.  S.  RoYSTER 1899-1904. 

T.  R.  Robertson 1905-1909. 

J.  F.  Armfield* 1909-1910. 

R.  L.  LeinsterI 1910-1912. 

Gordon  Smith 1912-1913. 


THE  STATE  PRISON. 

J.  J.  Laughinghouse,  Superintendent,  Raleigh. 

This  institution  was  founded  by  an  act  of  the  General  Assembly, 
ratified  the  12th  day  of  April,  A.  D.  1869,  entitled  "An  Act  to  Provide 
for  the  Erection  of  a  Penitentiary."  Reference  is  made  to  the  act 
cited,  and  also  to  the  Report  of  the  Commission  to  Erect  a  Peniten- 
tiary, Document  No.  18,  Legislative  Documents,  1868-70. 

*Died  in  office,  1910.        fDied  in  office,  1912. 


The  State  Pbisoj?.  123 

The  Prison  building  is  a  magnificent  bricli  structure,  erected  upon 
granite  foundation.  Tlie  Prison  wall  is  of  granite,  and  is  twenty  feet 
in  lieight  and  six  feet  broad  at  the  top,  and  its  base  is  said  to  extend 
sixteen  feet  below  the  surface.  The  building  and  wall  are  estimated 
to  have  cost  the  State  more  than  a  million  and  a  quarter  dollars. 

The  institution  is  situated  about  one  mile  west  of  the  Capitol  on 
the  extension  of  Morgan  Street  and  near  Hillsboro  Road. 

The  affairs  of  the  Prison  are  administered  by  a  board  of  five 
directors,  appointed  by  the  Governor. 

The  Dangerous  Insane  Department  is  maintained  within  the  $5,000 
per  year  appropriated  by  the  Legislature  out  of  the  State  Prison 
earnings.  The  Legislature  of  1909  appropriated  $5,000  for  improve- 
ments, and  new  wards,  new  kitchen,  bathrooms  and  a  hall  on  two 
floors  have  been  added  and  they  are  now  more  comfortable  than  ever 
before  and  all  are  liept  in  that  department,  and  not  kept  in  the 
Prison  cells,  as  heretofore. 

SUMMARY. 

Foimded 1869 

Number  of  buildings 1 

Cost  (estimated  by  Prison  authorities) $1,225,000.00 

Number  of  acres  of  land 7,300 

Nimiber  of  employees '             150 

Number  of  inmates 695 

Paid  into  State  Treasury  by  Act  of  1907 $  175,000.00 

Surplus  January  1,  1910 $  109,400.19 

Liabilities None 

SUPERINTENDENTS. 

W.  T.  Hicks Wake. 

Paul  F.  Faison Wake. 

A.  Leazar Iredell. 

John  R.  Smith Wayne. 

J.  M.  Mewborne :____ Lenoir. 

W.  H.  Day Wake. 

J.  S.  Mann Dare. 

J.  J.  Laughinghouse Pitt. 


\ 


PART  V. 


STATE  EDUCATIONAL  INSTITUTIONS. 


1.  Univeesity  of  InToeth  Caeolixa. 

2.  ]S[oETH  Caeolina  a.  and  M.  College. 

3.  N^oETii  Caeoliista  State  ]S^oemal  and  Industeial 

College. 

4.  CULLOWHEE  I^ToEMAL  AND  InDUSTELIL   ScHOOL. 

5.  Appalachian  Teaining  School. 

6.  East  Caeolina  Teachees  Teaining  School. 

7.  State  Schools  foe  the  (White)  Blind  and  foe  the 

(Coloeed)  Blind  and  Deaf. 

8.  State  School  foe  the  (White)  Deaf. 

9.  Stonewall  Jackson  Teaining  School. 

10.  State  Noemal  Schools  foe  the  Coloeed  Race. 

11.  State  A.  and  M.  College  foe  the  Coloeed  Race. 


} 


UNIVERSITY  OF  NORTH  CAROLINA. 
Fbancis  p.  Venable,  President,  Chapel  Hill. 

The  University  of  North  Carolina  is  located  at  Chapel  Hill.  Its 
charter  was  granted  in  1789;  the  corner-stone  of  the  first  building 
was  laid  in  1793  and  it  was  opened  for  students  in  1795.  The  campus 
of  48  acres  and  about  550  acres  of  forest  contiguous  to  it  were  given 
by  the  citizens  of  Orange  County.  Its  first  buildings  were  also  given 
by  friends  of  the  Universitj',  the  Legislature  granting  a  loan  of 
$10,000  in  1793,  which  was  afterwards  converted  into  a  gift,  and 
making  the  first  direct  appropriation  for  a  building  in  1905,  when 
$50,000  was  given  for  a  chemical  laboratory. 

The  State  made  no  appropriation  for  the  maintenance  of  the 
University  for  the  first  eighty  years  of  its  existence.  In  1875  the 
interest  from  the  Land  Scrip  Fund  ($7,500)  was  paid  over  to  the 
University,  and  withdrawn  in  1887.  In  1881  the  annual  sum  of  $5,000 
was  appropriated  for  the  maintenance  and  support  of  the  University. 
This  annual  appropriation  is  now  $87,000. 

In  1861-65  and  the  following  Reconstruction  Period  the  University 
was  stripped  of  its  funds,  landed  property,  and  much  of  its  equip- 
ment. From  1871  to  1875  its  dooi's  were  closed.  It  was  reopened  in 
1875  with  practically  nothing  but  empty  halls  and  the  contributions 
of  its  friends  amounting  to  about  $20,000  for  the  purchase  of  new 
equipment. 

Its  property  now  consists  of 

Campus — 48  acres,  and  woodland  550  acres $      70,000 

Buildings— 25,  and  3  faculty  houses 690,000 

Equipment — books,  apparatus,  furniture,  etc 210,000 

$    970,000 
Its  endowment,  including  loan  fimds,  amounts  to.      216,000 

Total $1,186,000 

The  income  of  the  University  was  derived  from  the  following 
sources  for  the  year  1911-12 : 

State  appropriation $  87,000 

Students'  fees 57,000 

Invested  funds - 12,500 

Total $156,500 


128 


State  Educational  Institutions. 


The  University  comprises  the  following  departments :  Collegiate, 
applied  science,  teachers'  training,  graduate,  law,  medicine  and  phar- 
macy. There  are  thirty-two  professors,  thirteen  associate  professors, 
twelve  instructors,  twenty-nine  assistants.  A  number  of  the  assist- 
ants help  in  the  laboratories  and  librarj-  and  do  no  actual  teaching. 
The  number  of  students  for  the  session  1911-12  was  796.  In  addition, 
there  were  4G3  teachers  in  attendance  upon  the  summer  school.  Of 
the  students  attending  the  regular  session,  753  were  from  North 
Carolina.  As  the  University  has  been  cramped  for  equipment  and 
accommodations,  no  special  effort  has  been  made  to  attract  students 
from  outside  the  State. 

The  parents  of  the  students  represent  all  professions,  creeds,  and 
parties  in  the  State.  The  leading  professions  represented  are: 
farmers,  255 ;  merchants,  126 ;  lawyers,  65 ;  physicians,  52 ;  manufac- 
turers. 42 ;  ministers.  33 ;  teachers,  23.  The  leading  churches  are : 
Methodist,  235;  Baptists,  188;  Presbyterians,  150;  Episcopalians,  113. 
All  but  nine  of  the  counties  in  the  State  were  represented,  and  five 
of  these  were  represented  in  the  previous  session. 

Over  one-half  of  the  students  earn  or  borrow,  in  part  or  in  whole, 
the  money  for  their  education.  Some  forty  of  them  earn  their  bread 
by  waiting  at  table.  Few  of  the  families  from  which  these  students 
come  are  able  to  stand  the  strain  of  the  support  of  a  son  at  college 
without  stringent  economy  or  even  many  sacrifices.  About  one-half 
of  the  graduates  start  out  as  teachers. 

There  is  a  splendid  spirit  of  democracy  about  the  institution  which 
opens  the  doors  of  achievement  to  all  alike  and  places  attainment 
upon  merit  alone.  It  is  emphatically  a  place  "where  wealth  is  no 
prejudice  and  poverty  is  no  shame." 

The  State  has  not  been  able  to  equip  the  University  fully  for  its 
work.  It  should,  if  possible,  be  placed  on  a  footing  which  would 
enable  it  to  meet  every  proper  demand  made  upon  it  for  the  education 
of  the  youth  of  North  Carolina.  Unless  such  provision  is  made  the 
University  must  suffer  and  the  State  still  more. 

SUMMARY. 

Charter  granted 1789 

Opened 1795 

Acres  of  land  owned 598 

Value  of  buildings,  equipment,  and  land $970,000 


N.  C.  College  of  Agbicultuee  and  Mechanic  Arts.  129 

Invested  funds $216,000 

Number  of  volumes  in  library 60, 000 

Number  of  students 796 

Number  of  faculty 86 

Income  from  State $  87,000 

Income  from  students ' 57,000 

Invested  funds 12,500 

PRESIDENTS   OF  THE   UNIVERSITY. 

No  president 1795-1804. 

Joseph  Caldwell 1804-1835. 

David  L.  Swain 1835-1868. 

Solomon  Pool 1869-1870. 

University  closed 1870-1876. 

Is^MP  P.  Battle 1876-1891. 

George  T.  Winston 1891-1896. 

Edwin  A.  Alderman 1896-1900. 

Francis  P.  Venable 1900- 


NORTH    CAROLINA   COLLEGE   OF   AGRICULTURE   AND 

MECHANIC  ARTS. 

D.  H.  Hill,  President,  West  Raleigh. 

During  the  years  in  which  North  Carolina  was  slowly  emerging 
from  the  economic  havoc  wrought  by  Civil  War  and  Eecoustruction, 
some  farsighted  men  began  to  see  the  necessity  of  rearing  industrially 
equipped  men.  They  felt  keenly  the  need  of  competent  men  to  build 
and  direct  new  industries,  and  to  restore  the  land  which  had  been 
impoverished  by  slave  labor.  They  recognized  that  men  capable  of 
doing  what  was  needed  would,  have  to  be  educated  in  industrial 
schools  and  technical  colleges.  This  recognition  came  slowly,  because 
the  Southern  people  up  to  that  period  had  been  wedded  to  classical 
education. 

The  first  organized  body  to  take  steps  for  the  establishment  of  an 
industrial  institution  in  North  Carolina  was  the  Watauga  Club. 
This  club,  composed  of  bright  young  men,  explained  its  mission  by 
declaring  that  it  was  "an  association  in  the  city  of  Raleigh  designed 
to  find  out  and  make  known  information  on  practical  subjects  that 
will  be  of  public  use."  In  1885  this  club  presented  to  the  Legislature 
the  following  memorial : 

9 


130  State  Educational  Institutions. 

"We  respectfully  memorialize  your  honorable  botly : 
"First.     To  establish  au  industrial  school  in  North  Carolina  which 
shall  be  a  training  place  for  young  men  who  wish  to  acquire  skill  in 
the  wealth-producing  arts  and  sciences. 

"Second.  To  establish  this  school  in  Raleigh  in  connection  with 
the  State  Agricultural  Department. 

"Third.  To  make  provision  for  the  erection  of  suitable  buildings 
and  for  their  equipment  and  maintenance. 

(Signed)  Arthur  Winslow,   Chairman; 

W.  J.  Peele, 
Walter  H.  Page." 

This  memorial  quickened  general  interest  in  the  proposed  school, 
and  several  bills  looking  to  its  foundation  were  introduced  in  the 
Legislature  of  1SS5.  On  March  7th,  one  of  these  bills,  introduced  by 
Hon.  Augustus  Leazar  of  Iredell  County,  became  a  law.  This  law 
provideil  that  the  Board  of  Agriculture  should  seek  proposals  from 
the  cities  and  towns  of  the  State,  and  that  the  school  should  be 
placed  in  the  town  offering  most  inducements.  The  Board  of  Agri- 
culture finally  accepted  an  offer  from  the  city  of  Raleigh. 

Meantime,  the  ideas  of  the  advocates  of  the  school  had  been  some- 
what broadened  as  to  the  character  of  the  proposed  institution.  They 
saw  that  Congress  was  about  to  supplement  the  original  laud  grant 
by  an  additional  appropriation  for  agricultural  and  mechanical  col- 
leges in  each  State.  The  originators  of  the  conception  then  sought  the 
aid  of  progressive  farmers  in  order  to  change  the  school  into  an  Agri- 
cultural and  Mechanical  College.  Col.  L.  L.  Polk,  the  editor  of  the 
newly-established  Progressive  Farmer,  threw  the  weight  of  his  paper 
heartily  into  the  new  idea.  Meetings  were  held  in  various  places, 
and  two  very  large  meetings  in  Raleigh  considered  the  proposition. 
As  a  result,  the  school  already  provided  for  was  by  action  of  the 
Legislature  of  1S87  changed  into  an  Agricultural  and  Mechanical  Col- 
lege, and  the  Land  Scrip  Fund  was  given  the  newly  formed  institu- 
tion. In  addition,  the  law  directed  that  any  surplus  from  the  Depart- 
ment of  Agriculture  should  go  into  the  treasury  of  the  college.  Mr. 
R.  Stanhope  Pullen,  one  of  Raleigh's  most  broad-minded  citizens,  gave 
the  institution  eighty-three  acres  of  laud  in  a  beautiful  suburb  of 
Raleigh.  The  first  building  was  completed  in  1SS9  and  the  doors  of 
the  college  were  opened  for  students  in  October,  1SS9.  Seventy-two 
students,  representing  thirty-seven  counties,  were  enrolled  the  first 
year.     The  faculty  consisted  of  six  full  professors  and  two  assistants. 


N.  C.  College  of  Agriculture  and  Mechanic  Arts.  131 

From  this  small  beginning  in  1SS9,  the  college  has  grown  to  be  the 
second  in  size  in  students  and  faculty  among  the  colleges  for  men  in 
the  State. 

The  college  confines  its  curriculum  entirely  to  technical  and  indus- 
trial education.     No  genei'al  or  academic  courses  are  offered. 

The  courses  of  study  are  as  follows : 

First,  Agriculture,  including  under  this  general  term  Horticulture, 
Trucking,  Animal  Husbandry,  Dairying,  and  Veterinary  Science. 

Second,  Engineering.  This  course  includes  Civil,  Electrical,  Me- 
chanical, and  Mining  Engineering.  The  equipment  for  field  and  for 
laboratory  work  in  these  courses  makes  them  very  practical. 

Third,  Textile  Industry.  Students  in  Textiles  have  an  entire 
mill  building  for  their  use.  In  addition  to  carding,  spinning,  weav- 
ing and  designing,  they  have  a  thoroughly  practical  course  in  dyeing 
and  in  the  chemistry  of  dyes. 

Fourth,  Industrial  Chemistry.  A  four-year  course  in  Industrial 
Chemistry. 

In  all  these  courses,  mathematics,  English,  physics  and  chemistry 
are  recpiired. 

For  young  men  who  have  not  time  or  means  to  spend  four  years  in 
college,  and  yet  who  want  to  fit  themselves  as  far  as  possible  for 
industrial  employments,  short  courses  of  one  and  two  years  are 
offered  in  Agriculture,  and  two  years  in  Mechanic  Arts  and  Textiles. 

SUMMARY. 

Founded 1889 

Number  of  buildings 22 

Number  of  acres  of  land 485 

Value  of  buildings  and  equipment $605 ,  281 .  00 

Value  of  land $  70,310.00 

Number  of  volumes  in  library 7, 280 

Number  of  students 619 

Number  of  faculty 55 

State  appropriation  per  annum $  80, 000 .  00 

presidents. 

Alexander  Q.  Holladay 1889-1899. 

George  Tayloe  Winston 1899-1908. 

D.  H.  Hill 1908- 


132  State  Educational  Institltioxs. 

THE    NORTH    CAROLINA    STATE    NORMAL    AND    INDUSTRIAL 

COLLEGE. 

JuLiDS  I.  Foust,  President,  Greensboro,  N.  C. 

The  North  Carolina  State  Normal  and  Industrial  College  was  estab- 
lished by  an  act  of  the  General  Assembly  of  1891.  The  purpose  for 
which  the  institution  was  created,  as  stated  in  section  5  of  the  act 
establishing  it,  is  as  follows : 

"The  object  of  this  institution  shall  be  (1)  to  give  young  women 
such  education  as  shall  fit  them  for  teaching;  (2)  to  give  instruction 
to  young  women  in  drawing,  telegraphy,  typewriting,  stenography, 
and  such  other  industrial  arts  as  may  be  suitable  to  their  sex  and 
conducive  to  their  support  and  usefulness.  Tuition  shall  be  free  to 
those  who  signify  their  intention  to  teach  upon  such  conditions  as 
may  be  prescribed  by  the  board  of  directors." 

In  1892  the  institution  began  with  $50,000  donated  by  the  city  of 
Greensboro  and  ten  acres  of  land,  the  gift  of  Mr.  R.  S.  Pnllen.  Mr. 
R.  T.  Gray,  Mr.  E.  P.  Wharton,  and  others,  and  with  an  annual  ap- 
propriation of  $10,000  from  the  State.  In  addition  to  the  State 
appropriation  and  tuition  fees,  the  institution  received  during  the 
first  years  about  $3,000  annually  from  the  Peabody  Fund  and  for 
three  years  received  $2,500  annually  from  the  General  Education 
Board.  It  also  received  about  $11,000  from  the  faculty  and  students, 
and  a  small  amount  from  Mr.  George  Foster  Peabody,  and  a  library 
building  from  Mr.  Andrew  Carnegie.  The  plant  is  now  worth  more 
than  $600,000,  the  annual  State  appropriation  is  $87,000,  and  the  loan 
and  scholarship  funds  received  from  various  sources  in  the  State  and 
out  of  it  now  amount  to  $21,000.  The  faculty  numbers  65,  and  there 
were  enrolled  during  the  past  session  586  students  and  during  the 
summer  session  416  students.     Total,  1,002. 

The  chief  mission  of  the  institution  lies  in  furnishing  the  public 
school  system  of  the  State  well-equipped  teachers  who  are  capable 
of  rendering  the  State  intelligent  and  useful  service.  It  provides 
regular  degree  courses,  whose  admission  requirements,  curriculum  of 
instruction,  and  standards  of  scholarship  are  in  keeping  with  the  re- 
quirements of  our  best  Southern  colleges  for  men  and  women.  A  pre- 
paratory department  conducted  by  the  regular  college  faculty  is  main- 
tained for  those  students  who  do  not  have  access  to  good  preparatory 


Normal  and  Industrial  College.  133 

schools.  The  institution  does  not  receive,  however,  as  students  any 
who  have  not  completed  the  course  of  instruction  offered  in  the  home 
school. 

Special  industrial  and  commercial  courses  are  open  to  those  who 
do  not  have  free  tuition  and  are  not  under  contract  to  teach.  Pro- 
vision is  also  made  for  teachers  who  may  wish  to  take  brief  courses 
in  pedagogy  and  in  the  subjects  taught  in  the  public  schools.  For 
those  who  cannot  remain  longer,  a  one-year  course  is  offered.  For 
various  reasons  a  number  of  ambitious  teachers  are  not  able  to  avail 
themselves  of  the  one-year  course,  and  to  meet  the  demands  of  these 
a  regular  summer  session  has  been  inaugurated.  The  advantages  of 
the  institution  are  thus  open  to  every  worthy  young  white  woman 
who  has  availed  herself  of  the  opportunities  offered  in  the  public 
schools  of  the  State. 

The  patronage  of  the  institution  has  justified  the  wisdom  of  the 
founders.  During  the  twenty  years  of  its  life,  beginning  October, 
1892,  and  closing  with  the  session  of  May,  1912,  the  college  has  had  an 
average  enrollment  of  476  students.  These  students  have  come  from 
all  the  100  counties  of  the  State,  and  in  their  political  and  religious 
faith,  their  financial  condition,  their  professional  and  social  life,  their 
intellectual  ability  and  previous  educational  opportunities,  are  repre- 
sentative of  the  people  of  North  Carolina.  Of  the  5,30.3  young  women 
who  have  sought  the  help  and  strength  thus  provided,  more  than  80 
per  cent  received  their  training  in  the  rural  public  schools,  one-third 
defrayed  their  own  expenses,  and  two-thirds,  according  to  their  own 
written  statement,  would  not  have  attended  any  other  North  Carolina 
college.  In  brief,  one  of  the  strongest  forces  of  the  college,  and  a 
prime  source  of  its  usefulness,  has  been  the  representative  character 
of  its  patronage.  This  coming  together  of  all  classes  from  all  sections 
of  the  State  necessarily  results  in  creating  an  atmosphere  of  whole- 
some democracy  and  equal  opportunity.  The  spirit  of  the  State 
college  for  women  is,  therefore,  what  the  spirit  of  every  State  college 
should  be,  and,  as  a  result,  its  representatives  acquire  that  larger 
sympathy,  that  breadth  of  vision,  and  that  intelligent  insight  into  the 
needs  of  their  State  that  no  text-books  or  lectures  or  mere  academic 
training  can  ever  hope  to  give. 

Some  indication  of  the  serviceableness  of  the  college  is  suggested 
by  what  has  been  said  of  the  scope  and  character  of  its  patronage. 


134  State  Educational  Ixstitutions. 

It  has,  since  its  establishmeut,  been  an  open  door  of  opportunity  for 
the  white  women  of  North  Carolina.  Through  it  the  State  has  added 
to  its  resources  over  5.300  educated  women,  who  have  taught  lessons 
of  patriotism  and  right  living  to  at  least  200,000  North  Carolina  chil- 
dren. Two-thirds  of  all  the  students  enrolled  and  nine-tenths  of  all 
who  graduate  become  teachers  in  North  Carolina.  No  large  move- 
ment for  the  uplift  of  the  State  has  failed  to  have  support  from  its 
faculty  and  students,  and  to-tlay  there  is  not  a  county  in  the  State 
where  representatives  of  the  college  are  not  to  be  found  actively 
engaged  in  public  service. 

SUMMER   SESSION, 

The  special  purpose  of  the  State  Normal  and  Industrial  College  in 
organizing  the  Summer  Session  was  to  offer  the  advantages  of  its 
instruction  to  those  women  in  the  State  whose  occupation  during 
other  months  of  the  year  prevent  their  attendance  upon  the  regular 
session.  In  the  selection  and  arrangement  of  its  summer  courses 
the  college  has  in  view  the  needs  of  the  following  classes : 

1st.  Teachers  wishing  special  work  in  the  principles  and  methods 
of  teaching  (Primary,  Grammar,  and  High  School),  with  opportuni- 
ties for  practice  and  observation  work  under  experienced  super- 
visors. 

2d.  Teachers  desiring  advanced  or  collegiate  courses  in  Philosophy, 
Science,  Psychology,  and  the  History  of  Education. 

3d.  Teachers  of  special  subjects,  such  as  Agriculture,  Domestic 
Science,  Vocal  Music,  Drawing,  and  Manual  Arts. 

4th.  High-school  teachers  who  desire  advanced  or  extra  work  along 
the  line  of  their  specialties  with  free  use  of  good  department  libraries 
and  well-equipped  laboratories. 

5th.  College  students  who  wish  to  eai'n  advanced  credit  or  to  re- 
move conditions. 

Gth.  Students  preparing  for  college. 

Tth.  Mothers,  wives,  and  home-makers  who  feel  the  need  of  prac- 
tical hell)  in  such  subjects  as  food  and  food  values,  cookery,  kitchen 
conveniences,  home  nursing,  sanitation,  and  household  decoration. 

In  the  first  summer  session,  which  was  held  during  1912,  there 
were  enrolled  in  the  various  departments  416  students. 


Normal  and  Industrial  College. 


135 


SUMMARY  OF  ENROLLMENT  DURING  THE  SESSION  OF  1911-1912. 

Enrolled  during  the  regular  session,  .j86  students. 

Enrolled  during  the  summer  session,  416  students. 

Total  enrollment  in  college  during  the  session  1911-1912,  1,002 
students. 

Pupils  enrolled  in  Training  School,  319. 

Total  enrollment  in  all  departments  of  college  during  the  session  of 
1911-1912,  1,321. 

The  influence  and  benefits  of  the  college  have  been  shared  by  every 
section  of  North  Carolina.  The  following  table  gives  the  number  of 
matriculates  by  different  counties  during  the  past  twenty  years : 


Alamance 98 

Alexander 12 

.Alleghany 12 

Anson 66 

Ashe 22 

Beaufort 60 

Bertie 54 

Bladen, 27 

Brunswick 6 

Bimcombe 73 

Burke 57 

Cabarrus 59 

Caldwell 31 

Camden 7 

Carteret 24 

Caswell 51 

Catawba 43 

Chatham 45 

Cherokee 5 

Chowan 19 

Clay 1 

Cleveland 58 

Columbus 24 

Craven 47 

Cumberland 81 

Currituck 22 

Dare 9 

Davidson 42 

Davie 52 

Duplin 63 

Durham 77 

Edgecombe 92 

Forsyth 114 

Franklin 45 


Gaston 60 

Gates 35 

Graham 3 

Granville 77 

Greene 36 

Guilford 682 

Halifax 72 

Harnett 26 

Haywood 30 

Henderson 29 

Hertford 16 

Hyde 20 

Iredell 102 

Jackson 9 

Johnston 60 

Jones 8 

Lee 9 

Lenoir 111 

Lincoln 34 

Macon 24 

Madison 8 

Martin 29 

McDowell 19 

Mecklenburg 128 

Mitchell 4 

Montgomery 36 

Moore 70 

Nash 63 

New  Hanover 68 

Northampton 39 

Onslow 18 

Orange 66 

Pamlico 25 

Pasquotank 15 


136 


State  Educational  Institutions. 


Pender 20 

Perquimans 22 

Person 41 

Pitt 80 

Polk 6 

Randolph 98 

Richmond 55 

Robeson 73 

Rockingham 143 

Rowan 106 

Rutherford 24 

Sampson 68 

Scotland 28 

Stanly 36 

Stokes 29 


Surry 61 

Swain 4 

Transylvania 7 

Tyrrell 4 

Union 49 

Vance 59 

Wake 115 

Warren 50 

Washington 31 

Watauga 28 

Wayne 134 

Wilkes 34 

Wilson 52 

Yadkin 22 

Yancey 7 


SUMMARY. 

Founded 1891 

Number  of  buildings  used 13 

Number  of  acres  of  land 100 

Value  of  buildings  and  land $650 ,  000 

Number  of  volumes  in  library 7, 000 

Number  of  pupils  in  training  school 380 

Number  of  students  in  college,  regular  session 586 

Number  of  students  in  college,  summer  session 416 

Total  number  of  students  enrolled  during  sessions 

1911-1912 1,002 

Number  of  faculty 65 

Number  of  matriculates  since   college  was   estab- 
lished   5,363 

Number  of  graduates  since  college  was  established.  597 

Annual  State  appropriation  (maintenance) $  87,000 


presidents. 

Charles  D.  McIver 1891-1906. 

Julius  I.  Foust,  Dean 1906-1907. 

Julius  I.  Foust 1907- 


CULLOWHEE    AND    APPALACHIAN    SCHOOLS.  137 

CULLOWHEE  NORMAL  AND   INDUSTRIAL  SCHOOL. 

A.  C.  Reynolds,  Principal,  Cullowhee,  N.  C. 

The  Cullowhee  Normal  and  Industrial  School  is  a  State  coeduca- 
tional institution  for  the  training  of  teachers.  It  has  a  fine  history, 
having  prepared  more  than  six  hundred  teachers  for  public  school 
work  and  having  furnished  ten  county  superintendents  to  the  State. 
The  school  was  chartered  in  1891,  and  in  1905  became  a  State  insti- 
tution. 

The  prospects  were  never  brighter  than  at  present.  A  new  and 
well-equipped  dormitory  for  young  ladies  has  recently  been  erected 
and  other  buildings  are  in  contemplation.  The  school  owns  and 
operates  private  steam  heating  and  electric  lighting  plants  and  is 
installing  an  excellent  gravity  system  that  will  supply  the  institu- 
tion with  an  abundance  of  pure  water. 

The  organization  of  the  school  embraces  the  following  departments : 
Graded  School,  Normal,  Industrial,  Practice  School,  Music,  Art, 
Expression. 

Number  of  buildings •. 7 

Number  acres  of  land 27. 5 

Number  of  faculty ._ 10 

Value  of  buildings  and  land $  42,000 

Annual  appropriation $  10, 000 

PRINCIPALS. 

R.  L.  Madison 1888-1912. 

A.  C.  Reynolds 1912- 


THE  APPALACHIAN  TRAINING  SCHOOL. 

B.  B.  Dougherty,  Superintendent,  Boone,  N.  C. 

The  Appalachian  Training  School  for  Teachers  was  established  by 
act  of  the  Legislature  of  1903.  The  school  is  located  at  Boone, 
Watauga  County,  North  Carolina,  in  the  midst  of  North  Carolina's 
unsurpassed  mountain  scenery.  It  is  the  center  of  education  for  the 
northwestern  section  of  North  Carolina,  embracing  some  of  the  best 
of  her  mountainous  counties.  It  draws  its  patronage  from  twenty- 
five  counties. 


138  State  Educational  Institutions. 

The  iiistitution  makes  uo  pretensions  to  being  a  college.  It  is  a 
normal  school,  and  its  mission  is  to  give  a  higb-scliool  and  profes- 
sional e<lucation  to  linndreds  of  young  people  who  cannot  go  else- 
where. 

During  the  year  1911-1912  there  were  388  students  in  the  school. 
It  supplies  a  large  proportion  of  the  public  school  teachers  for  the 
surrounding  counties,  and  has  had  a  marked  influence  upon  the 
improvement  of  scholarship  and  professional  training  of  these  teach- 
ers. In  addition  to  this,  the  school  has  opened  a  way  to  the  State 
University  and  the  State  Normal  College  to  a  large  number  of  stu- 
dents who  otherwise  would  not  have  entered  those  institutions. 

The  first  appropriation  made  by  the  Legislature  was  $2,000  for 
maintenance,  voted  by  the  Legislature  of  1903.  The  Legislature  of 
IdOl  increased  this  to  $4,000,  and  made  an  additional  appropriation 
of  .$10,000  for  the  enlargement  of  the  plant.  In  1909  the  Legislature 
appropriated  $6,000  a  year  for  maintenance,  and  $8,000  per  year  for 
general  improvements.  The  Legislature  of  1911  appropriated  $10,000 
per  annum  for  maintenance,  and  $10,000  for  improvements. 

SUMMARY. 

Founded 1903 

Number  of  buildings 6 

Number  of  acres  of  land  owned 450 

Value  of  buildings  and  equipment $  80,000 

Value  of  the  land $  15,000 

Number  of  students 388 

Number  of  faculty 12 

Income  from  State  appropriation  for  maintenance 
per  annum $  10,000 

superintendent. 
B.  B.  Dougherty 1903- 


EAST   CAROLINA   TEACHERS   TRAINING   SCHOOL. 

Robert  H.  Wright,  President,  Greenville,  X.  C. 

The  East  Carolina  Teachers  Training  School  Avas  established  by 
act  of  the  General  Assembly  of  1907.  The  school  is  located  at  Green- 
ville. The  site  contains  50  acres  of  land,  a  large  part  of  which  is 
natural  forest. 


East  Carolina  Teachers  Training  School.  139 

Six  buildings  have  been  erected :  two  dormitories  witli  a  capacity 
for  104  students;  an  administration  building  containing  tlie  offices, 
auditorium,  and  classrooms ;  a  building  for  the  kitchen  and  dining- 
room  (this  building  contains  storerooms  for  supplies  and  a  refriger- 
•ating  plant)  ;  an  infirmary,  and  a  building  containing  the  power  plant 
and  laundry. 

The  buildings  and  equiianent  are  modern  in  every  sense  and  are 
valued  at  $200,000.  The  town  of  Greenville  and  county  of  Pitt  voted 
$100,000  in  bonds  for  this  school,  and  the  State  has  made  an  appro- 
priation of  $45,000  for  buildings  and  equipment.  These  buildings,  for 
lack  of  funds,  have  not  yet  been  thoroughly  e<iuippe<l,  but  enough 
equipment  has  been  installed  to  enable  the  school  to  do  efficient  work. 
The  equipment  installed  is  of  the  best  type  procurable. 

Section  3  of  the  charter  reads :  "That  the  said  school  shall  be 
maintained  by  the  State  for  the  purpose  of  giving  to  young  white  men 
and  women  such  education  and  training  as  shall  fit  and  qualify  them 
to  teach  in  the  public  schools  of  North  Carolina."  This  clearly  sets 
forth  the  purpose  of  this  school.  To  those  students  who  agree  to 
teach  there  is  no  charge  for  tuition.  Out  of  an  enrollment  of  595 
during  the  past  school  year,  there  were  only  five  students  who  paid 
tuition.  This  shows  that  the  management  of  the  school  is  adhering 
rigidly  to  the  purpose  of  the  school  as  stated  in  its  charter. 

The  school  first  opened  its  doors  for  students  October  5,  1000. 
During  the  past  three  years,  including  the  summer -terms,  there  have 
been  enrolled  1,612  students. 

summary. 

Founded * 1907 

Number  of  buildings 6 

Number  of  acres 50 

Value  of  buildings  and  grounds S200,000 

Number  of  students  1911-1912 595 

Annual  appropriation $  45,000 

Other  income $     1,159 

president. 
Robert  H.  Wright 1909- 


140  State  Educational  Institutions. 

THE   STATE   SCHOOL   FOR  THE   BLIND   AND   THE    DEAF.* 
John  E.  Ray,  Principal,  Raleigh. 

This  institution  was  established  by  act  of  the  General  Assembly 
passed  January  12,  1845,  while  Hon.  W.  A.  Graham  was  Governor  of 
North  Carolina.  On  the  first  day  of  May  following  the  school  opened 
with  seven  pupils,  which  number  increased  to  seventeen  during  the 
session.  The  first  appropriation  amounted  to  $5,000  annually.  Two 
years  later  it  was  made  $10,000.  W.  D.  Cooke,  of  Virginia,  was 
elected  first  principal,  and  for  some  years  the  school  was  conducted 
in  a  building  on  Hillsboro  Street,  rented  for  the  purpose. 

On  April  14,  1849,  the  corner-stone  of  the  present  main  building 
on  Caswell  Square,  was  laid  by  the  Grand  Lodge  of  Masons.  At  first 
deaf  children  only  were  received,  but  later  blind  children  were  also 
admitted. 

In  1868  a  department  for  the  education  of  the  negro  deaf  and  blind 
children  of  the  State  was  established  on  Bloodworth  Street,  in  the 
southeastern  part  of  the  city.  This  has  grown  to  be  the  largest  and 
best  equipped  school  for  the  negro  deaf  and  blind  in  the  South. 

In  1894  the  white  deaf  children  were  removed  to  their  elegant  new 
school  at  Morganton.  The  old  school  continued  to  grow  until  there 
were  186  pupils  actually  present  in  both  departments,  and  the  annual 
appropriation  was  $40,000.  It  has  now  grown  to  be  the  largest  of  its 
kind  in  America,  and  North  Carolina  has  the  proud  distinction  of 
doing  more  for  its  deaf  and  blind  children,  in  proportion  to  its  popu- 
lation, than  any  State  in  the  Tnion.  And  yet  this  is  done  at  a  smaller 
pi-o  rata  expense  than  in  any  other  State,  save  one.  During  these 
fourteen  years  the  old  main  building  has  been  greatly  enlarged,  a  new 
slate  roof  has  replaced  the  old  tin  one,  modern  plumbing  takes  the 
place  of  that  formerly  used. 

The  old  chapel  building  has  been  remodeled  and  enlarged,  the  main 
floor  converted  into  a  dining  hall,  and  the  upper  story  into  a  music 
hall  with  sixteen  well-equipped  practice  rooms  and  a  band  room. 
This  is  also  furnished  with  a  new  slate  roof. 

The  auditorium  building  furnishes  dormitories  for  the  boys,  with 
all  modern  conveniences,  and  a  good  auditorium. 


*The  State  schools  for  blind  white  children  and  for  the  blind  and  deaf  negro  children, 
though  separate  institutions,  in  separate  buildings  located  in  different  parts  of  the  city, 
are  under  the  same  supervision. — Ed. 


School  fob  the  Blind  and  the  Deaf.  141 

Four  years  ago  a  very  neat  and  convenient  library  was  constructed, 
which  is  entirely  fireproof,  at  a  cost  of  $5,000,  and  a  new  pipe  organ 
was  also  installed,  one  of  the  very  best  in  the  South. 

Four  years  ago  the  General  Assembly  made  provision  for  renewing 
the  heating  plant  and  installing  a  hot-water  plant  instead  of  steam. 
At  the  same  time  provision  was  made  for  ten  new  pianos ;  for  paving 
the  basement  floors  and  the  sidewalks  around  the  premises;  for  out- 
door gymnasium;  metal  ceilings  for  all  the  rooms  in  the  main  build- 
ings and  for  sick  wards  at  the  colored  school. 

The  industrial  building  furnishes  room  for  the  broom,  mattress, 
and  cane-seating  departments  of  the  school.  Similar  buildings  are  at 
the  colored  department. 

During  the  past  few  years  the  kitchen  has  been  covered  with  slate, 
the  laundry  enlarged  nearly  50  per  cent  and  covered  with  slate;  the 
basement  rooms  of  the  main  building  and  the  boiler  house  have  been 
furnished  with  cement  floors;  sick  wards  have  been  provided  in  the 
fourth  story  of  the  girls'  building  with  modern  conveniences,  to  be 
used  in  case  of  contagious  or  infectious  diseases ;  plumbing  has  been 
put  into  the  rooms  used  for  ordinary  sickness,  and  neat  covered- 
ways  connecting  all  the  principal  buildings  have  been  constructed  so 
as  to  protect  the  students  while  passing  from  one  building  to  another 
during  inclement  weather. 

The  increased  attendance  has  made  it  necessary  to  increase  the 
appropriation  for  maintenance,  and  the  Legislature  has  made  addi- 
tions from  time  to  time  until  the  annual  income  is  now  .$72,500. 

This  is  equivalent  to  only  about  $175  per  child — an  amount  far  less 
than  that  used  in  any  school  for  the  blind  in  the  United  States.  Fif- 
teen years  ago  the  allowance  per  child  was  more  than  $214.  With 
the  increased  cost  of  living,  one  can  readily  see  how  cramped  must 
be  the  financial  condition. 

A  distinguished  visitor  to  the  State  said  recently  in  a  public  address 
made  at  the  annual  meeting  of  the  State  Association  of  the  Blind 
held  at  Fayetteville :  "Your  school  for  the  blind  at  Raleigh  .  .  . 
needs,  and  should  have,  more  funds.  In  many  respects  it  is  the  best  of 
the  forty  State  schools  for  the  blind  in  this  country.  It  has  more 
pupils  than  any  other  State.  It  fits  more  of  them  for  independence 
than  any  other  school.  Between  SO  and  90  per  cent  of  the  pupils  of 
your  school  for  the  blind  become  self-supporting.  No  other  State 
makes  such  a  showing,  and  no  other  of  the  forty  schools  has  so  little 


142  State  Educational  Institutions. 

money  provided  for  the  pupils  as  your  State  school.  The  money 
spent  in  your  State  school  for  the  blind  is  the  best  investment  your 
State  ever  made.  Through  its  influence  doubtless  many  blind  are 
now  self-supporting,  useful  and  happy  citizens  of  your  State,  who 
otherwise  would  be  dependent  on  their  family  or  friends,  or  be  in- 
mates of  almshouses  at  the  expense  of  the  State. 

"When  I  asked  Dr.  Fraser,  the  great  educator  of  the  blind,  at 
Halifax  (Nova  Scotia),  after  his  recent  visit  to  the  schools  for  the 
blind  of  this  country,  which  he  considered  the  best,  he  replied  that 
none  was  better  than  the  school  at  Raleigh,  and  that  he  could  not 
understand  how  such  a  school  could  be  run  for  such  a  small  amount 
of  money.  ...  I  am  sure,  when  your  people  realize  your  needs 
and  the  great  work  you  are  doing,  they  will  come  liberally  to  your 
aid." 

The  school  is  now  seriously  haudicappetl  for  lack  of  room  and  of 
funds.  The  present  quarters  are  entirely  too  circumscribed.  There 
is  no  room  for  exercise  grounds,  and  if  any  children  need  exercise,  it 
is  the  blind;  nor  is  there  any  place  for  additional  buildings.  The 
overcrowded  condition  of  the  buildings  demands  serious  attention. 
His  Excellency,  the  Governor,  recommended  in  his  message  to  the 
last  General  Assembly  two  years  ago  the  purchase  of  100  acres  in  the 
suburbs  of  the  city  upon  which  to  erect  new  buildings  upon  the  cot- 
tage system.  This  suggestion  was  emphasized  by  the  State  Board  of 
Internal  Improvements,  the  State  Board  of  Health,  and  the  Board  of 
Charities. 

No  steps  were  taken,  however,  and  the  condition  is  much  worse 
than  formerly,  on  account  of  the  greatly  increased  attendance.  The 
situation  is  well-nigh  alarming.  It  is  hope<l  that  relief  will  soon  be  at 
hand.  Is  it  not  deplorable  that  an  institution  doing  such  good  work 
should  be  hindered  for  lack  of  funds? 

The  literary  work  of  the  school  may  be  well  understood  when  it  is 
known  that  the  course  of  study  pursued  is  modeled  after  the  report 
made  by  the  "Committee  of  Ten"  appointed  by  the  General  Govern- 
ment several  years  ago.  and  covers  a  thorough  course  in  kindergarten, 
primary,  grammar,  and  high-school  work,  as  good  as  that  done  in  the 
very  best  schools  in  the  State. 

One  naturally  wants  to  know  what  comes  of  all  this.  In  general 
terms  85  per  cent  of  the  graduates  of  the  school  are  self-supporting, 


School  fob  the  Blind  and  the  Deaf.  143 

and  a  good  many  of  tliem  have  accumulated  a  good  competency. 
Time  and  space  will  not  permit  a  detailed  statement.  Let  a  few- 
suffice.  The  musical  directors  of  Salemburg  Academy  and  of  Anniston 
(Alabama)  Seminary  are  graduates  of  our  school,  and  both  totally 
blind.  A  member  of  the  Board  of  County  Commissioners  of  Pamlico 
County,  a  member  of  the  Board  of  Education,  and  one  of  the  most 
influential  citizens,  is  a  graduate  of  our  scliool,  and  totally  blind.  A 
substantial  merchant  and  mill  man  of  Glass  is  another;  a  very  suc- 
cessful farmer  of  Alexander  County  is  another ;  until  recently  one  of 
the  leading  teachers  in  Caldwell  County  was  another.  Another  is  a 
successful  church  organist  in  Wilmington ;  the  principal  of  one  of  the 
high  schools  in  Union  County  is  another ;  one  is  a  successful  merchant 
in  West  Virginia ;  one  a  newsdealer  in  New  Bern ;  one  a  bandmaster 
and  music  teacher  in  Winston-Salem.  There  are  many  more  of  the 
graduates  who  are  filling  honorable  positions  as  public-school  teachers, 
music  teachers,  piano  tuners,  bandmasters,  merchants,  etc.,  etc. — 
men  and  women  who  are  a  credit  to  the  State  and  an  honor  to  the 
school. 

The  handicraft  exhibits  made  at  the  State  Fair  for  the  past  few 
years  have  not  only  received  universal  praise,  but  have  been  awarded 
the  tirst  premium  over  all  schools  exhibiting,  and  a  gold  medal  for 
leach  of  these  years  is  in  the  hands  of  the  Principal.  The  baud  of  the 
school  also  makes  music  at  the  Fair  each  year. 

A  still  greater  honor  was  bestowed  upon  the  school  when  the 
Jamestown  Exposition  authorities  selected  the  North  Carolina  School 
for  the  Blind,  out  of  all  the  schools  for  the  blind  in  America,  to  make 
a  live  exhibit  at  the  Exposition.  Both  departments  of  this  school 
made  exhibits,  for  which  a  gold  me<lal  was  awarded  each  department, 
and  these  medals  are  now  in  the  possession  of  the  management  of 
the  school. 

Some  of  our  students  have  passed  the  examinations  required  by 
the  best  colleges  in  our  State,  and  have  taken  their  degrees  from 
them.  Only  recently  one  young  man,  totally  blind,  took  his  A.B.  de- 
gree at  our  State  University  with  honor,  after  which  he  went  to 
Harvard,  from  which  he  graduated  with  high  distinction.  The  Bos- 
ton papers  have  several  times  written  him  up  as  a  '"wonderful  blind 
man."  He  has  since  taken  his  doctor's  degree  from  Chicago  Uni- 
versity, and  holds  license  to  practice  law  from  the  University  of 
Tennessee. 


144  State  Educational  Institutions. 


SUMMARY. 

Founded 1845 

Number  of  buildings 7 

Number  of  acres  of  land 42 

Value  of  buildings  and  equipment $200 ,  000 

Value  of  land - $  20,000 

Number  of  volumes  in  library  (ink  print) 1,500 

Number  of  volumes  in  library  (Tactile  print) 5,000 

Number  of  students 219 

Number  of  faculty 23 

State  appropriation  (including  both  Depts.) $  72,500 

Income  from  other  sources None 

NAMES  AND  TERMS  OF  SERVICE  OF  ALL  PRINCIPALS. 

W.  D.  CooKE 1845-1860. 

WiLLEY  J.  Palmer 1860-1869. 

John  Nichols 1869-1871. 

S.  F.  ToMLiNSON 1871-1873. 

John  Nichols 1873-1877. 

Hezekiah  a.  Gudger 1877-1883. 

William  J.  Young 1883-1896. 

Frederick  R.  Place June,  1896-September,  1896. 

John  E.  Ray 1896- 

colored  department. 

Founded . 1869 

Number  of  buildings 4 

Value  of  buildings  and  equipment $  75,000 

Number  of  volumes  m  library  (ink  print) 500 

Number  of  volumes  in  library  (Tactile  print) 1 ,  500 

Number  of  students 195 

Number  of  faculty 17 


THE    NORTH    CAROLINA   SCHOOL    FOR   THE    [WHITE] 

DEAF  AND  DUMB. 

E.  McK.  Goodwin,  Superintendent,  Morganton. 

In  1845  this  State  first  attempted  the  education  of  her  deaf  and 
dumb  children,  being  the  ninth  State  in  the  Union  to  undertake  the 
education  of  this  class  of  children.  The  first  year  seven  pupils  were 
admitted.  Soon  thereafter  the  blind  children  of  the  State  were  pro- 
vided for  under  the  same  management,  and  the  institution  became  the 


School  fob  the  Deaf  and  Dumb.  145 

Institution  for  the  Education  of  the  Deaf  and  Dumb  and  the  Blind. 
Both  classes  were  admitted  into  the  institution  at  Raleigh  till  the 
Legislature  of  1891  were  made  to  realize  that  there  was  only  a  small 
part  of  either  class  being  educated,  for  up  to  that  time  only  about  25 
per  cent  were  being  even  partially  educated. 

In  1891  the  General  Assembly  passed  an  act  creating  and  establish- 
ing the  North  Carolina  School  for  the  Deaf  and  Dumb  for  the  white 
.race  only,  and  located  it  at  Morganton.  The  school  was  opened  for 
the  reception  of  pupils  in  1894.  All  the  white  deaf  children  then  in 
school  at  Raleigh  were  admitted  to  the  new  school,  which  had  very 
limited  support  then.  There  were  only  102  present  the  iirst  year,  but 
as  soon  as  the  Legislature  made  provision,  the  school  admitted  162, 
and  the  attendance  has  increased  steadily  till  262  were  admitted  last 
year.  But  there  are  still,  perhaps,  33  per  cent  of  the  eligible  deaf 
Children  not  in  school,  and  there  are  many  adult  deaf  in  North  Caro- 
lina now  entirely  uneducated.  It  is  a  significant  fact,  however,  that 
this  State  has  the  largest  attendance  in  proportion  to  her  population 
of  any  Southern  State,  and,  indeed,  compares  favorably  with  the 
Northern  States  in  this  respect. 

The  statute  prescribes  the  public  school  course  of  the  State,  and 
allows  high  school  work  for  those  who  want  to  go  to  college. 

In  addition  to  the  regular  school  work,  we  have  four  industrial 
departments,  for  the  boys,  where  they  are  given,  as  far  as  possible, 
the  knowledge  of  handicraft  in  the  elementary  branches.  The  four 
departments  for  the  boys  are  farming  and  gardening,  woodwork  and 
carpentry,  typesetting  and  printing,  and  shoemaking.  The  girls  are 
taught  general  domestic  work,  including  cooking,  plain  sewing  and 
dressmaking.     Primary  handicraft  is  taught  to  the  small  children. 

America  leads  the  world  in  her  provision  for  the  education  of  the 
deaf.  From  1817,  when  the  first  school  was  established  in  America, 
till  about  1868,  all  the  schools  used  the  French  system,  which  is  the 
manual  or  sign  method ;  but  in  1868,  the  German  or  oral  method  was 
introduced,  and  while  the  progress  has  been  slow,  the  proportion  has 
constantly  increased  till  at  present  about  75  per  cent  of  all  the  deaf 
children  in  the  United  States,  now  in  school,  are  being  taught  by  the 
oral  method.  Many  of  these  children  learn  to  speak  and  read  speech 
of  others,  sufficiently  to  become  invaluable  to  themselves  and  to  the 
great  convenience   of  the   members  of  their   families.     But   even   if 

10 


140  State  Educational  Institutions. 

their  speech  is  not  natural  nor  good,  the  written  language  of  the 
orally  taught  deaf  is  more  natural  and  smoother  in  expression  than 
that  of  the  deaf  taught  manually. 

The  North  Carolina  School  has  two  departments  to  meet  the  de- 
mands, and  is  known  in  the  profession  as  a  combined  school.  Our 
orally  taught  pupils  become  as  adept  "sign  makers"  as  the  manually 
taught.  They  acquire  the  manual  language  by  association  with  those 
who  sign  and  spell  on  their  fingers.  The  orally  taught  get  all  the 
manually  taught  get,  and  also  what  speech  and  speech-reading  they 
get  from  the  system,  beyond  what  those  manually  taught  even  claim 
to  get.  Some  of  the  largest  and  best  schools  for  the  deaf  in  America 
are  "pure  oral"  schools. 

The  North  Carolina  School  has  prepared  a  number  of  students  for 
Gallaudet  College,  where  they  have  graduated  with  distinction.  Many 
of  our  former  students  have  done  well  in  the  race  of  life,  making  a' 
good  living  and  good  citizens. 

Our  school  plant  is  worth  at  least  $350,000,  and  our  greatest  needs 
to-day  are  a  hospital  building  and  an  adequate  boiler-house  and 
industrial  equipments.  The  school  from  its  creation  has  had  a  broad 
and  liberal-minded  board  of  directors  of  practical  business  men.  The 
present  board  is  composed  of  Prof.  M.  H.  Holt,  president ;  A.  C. 
Miller,  J.  L.  Scott,  Jr.,  Dr.  I.  P.  Jeter,  A.  L.  James,  W.  R.  Whitsou. 
and  Dr.  J.  H.  Mock.  E.  McK.  Goodwin  has  been  superintendent  since 
its  establishment. 

The  school  has  now  a  staff  of  twenty-four  regular  grade  teachers 
and  an  educational  principal,  a  supervising  teacher  in  Goodwin  Hall, 
our  new  primary  school,  and  four  industrial  teachers. 

About  800  pupils  have  been  enrolled  since  opening  in  1894. 

SUMMARY. 

Founded 1894 

Number  of  buildings 4 

Number  of  acres  of  land 327 

Value  of  buildings  and  equipment $350 ,  000 

Value  of  land $  15,000 

Number  of  volumes  in  library 3,100 

Number  of  faculty  (including  one  principal) 30 

State  appropriation $55, 000 

Income  from  other  sources $    3,700 


Stonewall  Jackson  Training  School.  141 


THE  STONEWALL  JACKSON   MANUAL  TRAINING   AND 
INDUSTRIAL   SCHOOL. 

Walter  Thompson,  Superintendent. 

The  Stonewall  Jacksou  Manual  Training  and  Industrial  School 
was  established  a  few  years  ago  as  the  result  of  the  labors  of  many 
public-spirited  citizens  who  had  advocated  such  an  institution  for  a 
number  of  years,  and  particularly  as  the  result  of  the  unceasing 
efforts  of  the  King's  Daughters. 

The  legislative  act  creating  the  board  of  trustees  and  providing 
for  its  conduct  was  passed  at  the  session  of  1907.  The  institution 
opened  January  12,  1909,  with  provision  for  30  boys.  The  capacity 
was  soon  increased  to  GO  and  will  be  increased  to  90  early  in  the 
year  1913.  J.  P.  Cook.  Concord,  X.  C,  is  chairman  of  the  board  of 
trustees.  Walter  Thompson  is  superintendent.  Value  of  buildings 
and  grounds,  $65,000.  Appropriation  for  maintenance,  $15,000.  Ap- 
propriation for  permanent  improvements,  $10,000.  Acres  in  farm. 
290. 

SUMMARY. 

Opened 1909 

Buildings 4     • 

Acres  of  land 290 

Value  of  buildings  and  equipment $  40,100 

Value  of  land $  10,000 

Pupils 60 

State  appropriation — 

Maintenance $10, 000 

Permanent  improvements $  10,000 

superintendent. 
Walter  Thompson 1909- 


148  State  Educational  Institutions. 

STATE  NORMAL  SCHOOLS  FOR  THE  COLORED  RACE  AND 
FOR  THE  INDIANS  OF  ROBESON  COUNTY. 

J.  A.  BiviNs,  Supervisor,  Raleigh. 

The  State  maintains  three  normal  schools  for  the  training  of  negro 
teachers,  and  one  for  the  training  of  teachers  for  the  Indians  of 
Robeson  County.  The  normal  schools  for  the  negroes  are  located  at 
Fayetteville,  Elizabeth  City,  and  Winston-Salem ;  the  school  for  the 
Indians  of  Robeson  County  is  located  at  Pembroke. 

The  first  superintendent  of  these  schools  was  Charles  L.  Coon, 
elected  in  1904.  In  January,  1907,  he  was  succeeded  by  John  Duckett, 
who  died  November  16,  190S.  J.  A.  Bivius  has  been  superintendent 
since  January,  1909. 

Most  of  the  negro  teachers  in  the  sections  where  these  schools  are 
located  have  received  their  training  in  these  schools.  Industrial 
training,  especially  in  domestic  science,  is  required  in  all  of  them. 
In  the  Slatej.-  School  at  Winston-Salem  shop  and  farm  work  are 
taught.  At  Fayetteville  shop  and  farm  work  are  also  taught  to  a 
limited  extent.  These  industrial  features  are  not  as  successful  as 
they  should  be,  owing  to  lack  of  funds.  The  salaries  of  the  teachers 
of  domestic  science  in  these  schools  are  paid  out  of  the  Slater  Fund, 
for  which  purpose  the  trustees  of  this  fund  appropriate  $1,200 
annually. 

There  has  been  a  gradual  expansion  in  the  plants  and  equipment 
of  these  schools,  as  well  as  a  satisfactory  increase  in  attendance. 
In  addition  to  the  new  dormitory  erected  at  Fayetteville  two  years 
ago,  costing  $10,000,  a  handsome  new  dormitory  was  erected  also  at 
Elizabeth  City  at  a  cost,  for  building  and  equipment,  of  about  $20,000. 
The  remainder  of  the  debt  on  the  Slater  property  at  Winston-Salem, 
originally  $12,000,  was  paid  off  two  years  ago.  Since  the  erection  of 
the  dormitory  at  Elizabeth  City,  the  school  has  moved  into  its  new 
quarters  in  the  suburbs  of  the  city.  The  Normal  School  building, 
which  was  erected  in  190S,  had  remained  unoccupied  for  lack  of  dor- 
mitory facilities,  while  the  school  continued  to  be  taught  in  the  old 
and  very  inadequate  structure  within  the  corporate  limits  of  the  city. 
The  school  at  Winston-Salem  will  erect  a  dormitory  next  year. 

The  trustees  of  the  Indian  Normal  School  at  Pembroke  by  deed, 
made  and  executed  in  the  year  1911,  conveyed  the  title  and  ownership 


NoBMAL  Schools  fob  Negeoes.  149 

of  their  property  to  the  State  Board  of  Education.  This  property  had 
formerly  belonged  to  the  trustees  of  the  Croatan  Normal  School,  as  it 
was  then  styled.  Prepai'ations  are  being  made  to  erect  a  dormitory  at 
this  school  costing  about  $4,000,  toward  which  amount  the  General 
Assembly  of  1911  appropriated  $2,000. 


FAYETTEVILLE   COLORED   NORMAL   SCHOOL. 
E.  E.  Smith,  Prinoipal. 

Founded 1877 

Number  of  buildings 3 

Number  of  acres  of  land 39 

Value  of  buildings $  20,000 

Value  of  land $  2,500 

Number  of  students  (primary) 63 

Number  of  students  (preparatory) 92 

Number  of  students  (normal) 131 

Number  of  faculty 8 

State  appropriation  (maintenance) $  3,500 

State  appropriation  (buildings) $  1,500 

From  Slater  Fimd $  1,000 

Income  from  sale  of  Woodard  land $  2, 500 


ELIZABETH  CITY  COLORED  NORMAL  SCHOOL. 
P.  W.  Moore,  Principal. 

Founded 1892 

Number  of  buildings 3 

Number  of  acres  of  land 18 

Value  of  buildings $  35,000 

Value  of  land $    3,500 

Number  of  students  (primary) 65 

Number  of  students  (preparatory) 112 

Number  of  students  (normal) 339 

Number  of  faculty 9 

State  appropriation  (maintenance) $    3,450 

State  appropriation  (building) $  18,500 

From  Slater  Fund S        450 

From  tuition,  etc $  474.38 


150  State  Educational  Institutions. 

STATE  INDUSTRIAL  AND  NORMAL   SCHOOL  AT 
WINSTON-SALEM. 

F.  M.  Kennedy,  Principal. 

Founded 1895 

Number  of  buildings 2 

Number  of  acres  of  land 17 

Value  of  buildings $18,000.00 

Value  of  land $  1,000.00 

Number  of  volumes  in  library 1, 000 

Number  of  students  (primary) 160 

Number  of  students  (preparatory) 35 

Number  of  students  (normal) 184 

Number  of  faculty 10 

State  appropriation  (maintenance) $  4,250.00 

From  Slater  Fund $      700.00 

,  Special  State  appropriation  for  building $  1,000.00 

From  tuition,  incidental  fees,  etc $      466 .  60 


INDIAN  NORMAL  SCHOOL  AT  PEMBROKE. 
O.  Y.  Hamrick,  Principal. 

Founded 1887 

Number  of  buildings 1 

Number  of  acres  of  land 10 

Value  of  building $  3, 000 

Value  of  land $  500 

Number  of  students  (primary) 85 

Intermediate  and  normal 77 

Number  of  faculty 3 

State  appropriation  (maintenance) $  2,250 

'State  appropriation,  special  (for  building) $  2,000 

superintendents. 

Charles  L.  Coon 1904-1907. 

John  Duckett 1907-1908. 

J.  A.  BiviNS 1908- 


Agriculttjkal  and  Mechanical  College  fob  Negroes.        151 

THE    STATE   AGRICULTURAL   AND    MECHANICAL   COLLEGE 
FOR  THE  COLORED   RACE. 

James  B.  Dudley,  President,  Greensboro. 

The  Agricultural  and  Mechanical  College  for  the  Colored  Race  was 
establishe<l  by  an  act  of  the  General  Assembly  of  North  Carolina, 
ratified  March  9,  1891.  The  leading  object  of  the  institution  is  de- 
clared by  the  act  to  be  instruction  in  practical  agriculture,  the  me- 
chanic arts,  and  such  branches  of  learning  as  relate  thereto. 

The  management  and  control  of  the  college  and  the  care  and  preser- 
A-ation  of  all  its  property  is  vested  in  a  board  of  trustees,  consisting  of 
fifteen  members,  who  are  elected  by  the  General  Assembly,  or  ap- 
pointed by  the  Governor,  for  a  term  of  six  years. 

The  trustees,  by  the  act  of  the  Legislature,  have  power  to  prescribe 
rules  for  the  management  and  preservation  of  good  order  and  morals 
at  the  college;  to  elect  the  president,  instructors,  and  as  many  other 
officers  and  servants  as  they  shall  deem  necessary ;  have  charge  of  the 
disbursements  of  the  funds,  and  have  general  and  entire  supervision 
of  the  establishment  and  maintenance  of  the  college. 

The  financial  support  of  the  college  for  the  payment  of  salaries  and 
purchase  of  apparatus  and  equipment  is  derived,  for  the  most  part, 
from  the  United  States,  under  an  act  of  Congress,  known  as  the 
"Morrill  Act."  passed  August  20.  1890.  This  act  makes  an  annual 
appropriation  for  each  State  and  Territory  for  the  endowment  and 
support  of  colleges  for  the  benefit  of  agriculture  and  mechanic  arts, 
to  be  applied  "only  to  instruction  in  agriculture,  the  mechanic  arts, 
the  English  language  and  the  various  branches  of  mathematics,  physi- 
cal, natural,  and  economic  sciences,  with  special  reference  to  their 
application  in  the  industries  of  life  and  to  the  facilities  of  such  in- 
struction." 

The  college  also  receives  an  appropriation  from  the  State  for  general 
maintenance,  which  cannot  be  provided  for  under  the  laws  governing 
the  use  of  Federal  appropriations. 

The  citizens  of  Greensboro  donated  fourteen  acres  of  land  and 
$11,000,  to  be  used  in  construction  of  buildings.  In  1893  this  was 
supplemented  by  an  appropriation  of  $10,000  by  the  General  Assembly. 
The  main  building,  one  of  the  finest  school  edifices  in  North  Carolina, 
was  completed  in  1893,  and  the  school  opened  in  the  fall  of  that  year. 


152  State  Educational  Institutions. 

Every  negro  who  will  observe  the  splendid  record  of  success  and  of 
usefulness  which  the  graduates  almost  without  exception  are  malting 
must  naturally  feel  grateful  to  the  "Old  North  State"  for  the  excellent 
work  that  this  Commonwealth  is  doing  for  the  uplift  of  its  negro  citi- 
zens. Every  intelligent  citizen,  black  or  white,  who  will  note  the  sub- 
stantial interest  and  splendid  support  that  this  institution  is  receiving 
from  every  State  official  and  from  the  representatives  of  the  people  in 
every  Legislature,  must  admire  the  wise  and  liberal  treatment  North 
Carolina  is  giving  for  the  maintenance  of  helpful  institutions  for  her 
negro  citizens,  and  ever  appreciate  the  excellent  results  that  are  being 
accomplished.  It  is  certain  no  negro  can  study  the  important  work 
of  this  institution  and  its  influence  for  the  advancement  of  all  people 
without  feeling  a  stronger  sense  of  obligation  to  his  State  that  he 
should  strive  to  be  a  better,  truer,  and  more  patriotic  citizen  of  the 
great  State  of  North  Carolina. 

The  institution  is  located  in  the  eastern  part  of  the  city  of  Greens- 
boro, about  one  mile  from  the  railway  station,  upon  an  elevated  tract 
of  about  25  acres  of  land.  About  a  mile  from  the  college  the  insti- 
tution has  a  farm  of  103%  acres,  most  of  which  is  under  cultivation. 

The  college  has  four  modern  brick  buildings,  two  barns,  a  small 
dairy  building,  two  small  greenhouses,  a  piggery,  and  a  few  smaller 
buildings. 

The  college  has  outgrown  its  facilities  for  instruction  in  mechanic 
arts.  The  present  equipment,  w-hich  is  the  original,  with  very  few 
additions,  is  wearing  out  and  in  some  cases  obsolete.  The  influence  of 
this  department  is  far-reaching,  as  is  evidenced  by  the  work  of  the 
graduates.  Among  the  graduates  of  this  institution  are  some  of  the 
best  and  most  progressive  mechanics  in  North  Carolina.  There  are 
substantial  evidences  of  their  work  in  Raleigh.  St.  Agnes  Hospital  is 
probably  the  most  conspicuous.  This  building  was  erected  by  J.  W. 
Holmes,  a  graduate  of  the  A.  and  M.  College.  He  is  superintendent 
of  industries  at  St.  Augustine's  School,  Raleigh.  The  Tupper  Memo- 
rial Building  at  Shaw  University  was  designed  and  built  by  G.  A. 
Edwards,  a  graduate  of  the  A.  and  M.  College.  G.  A.  Edwards  is  in 
chai-ge  of  the  mechanical  department  at  Shaw.  There  is  a  large 
■demand  for  graduates  in  mechanics  from  this  institution  to  organize 
and  take  charge  of  the  mechanical  courses  in  the  schools  of  the  State, 
showing  that  the  other  institutions  are  using  the  mechanical  depart- 
ment of  the  A.  and  M.  College  as  a  model.    The  superintendent  and 


Agkicultubal  and  Mechanical  College  fob  Negroes.         153 

manager  of  the  Durham  Textile  Mills,  C.  C.  Amey,  is  a  graduate  of 
this  institution.  The  negroes  of  the  State  are  appreciating  better 
every  day  the  advantages  of  this  school  as  a  trade  school,  and  this  is 
due  to  the  success  of  the  trade  students. 

The  A.  and  M.  College,  in  order  to  keep  its  standard  of  instruction 
and  usefulness,  will  have  to  increase  its  etiuipmeut  for  instruction  in 
the  trades.  The  etficiency  of  the  mechanical  department  of  the  A. 
and  M.  College  would  be  greatly  increased  if  provisions  were  made 
for  a  thorough  overhauling  of  such  machines  and  tools  as  are  now  in 
that  department  and  the  addition  of  a  few  new  machines  and  tools  to 
meet  the  greatly  increased  demands  for  instruction. 

For  instruction  in  agriculture,  the  college  has  no  building  and 
practically  no  facilities,  yet  the  college  has  made  greater  advance- 
ment and  has  achieved  greater  success  along  this  than  any  other  line. 
The  best  evidence  of  the  value  of  the  instruction  in  agriculture  as 
given  at  the  A.  and  M.  College  is  found  in  the  success  of  its  graduates. 
W.  T.  Johnson,  a  graduate,  is  running  a  very  successful  farm  near 
Greensboro,  and  is  doing  a  thriving  dairy  business  in  the  city.  One 
graduate  in  Cumberland  County  is  clearing  over  $1,000  a  year  on  his 
farm ;  a  graduate  of  the  class  of  1908,  who  is  operating  his  own  farm 
in  Cumberland  County,  has  recently  organized  a  dairy  company  in 
Fayetteville  which  is  doing  a  thriving  business.  Another  graduate  of 
the  class  of  1907,  who  has  been  running  his  own  farm  of  100  acres  in 
Chatham  County,  has  recently  been  appointed  farm  demonstrator  by 
the  U.  S.  Department  of  Agriculture  for  Guilford  County.  In  a  civil 
service  examination  held  last  year  to  secure  eligibles  for  the  appoint- 
ment of  a  teacher  of  agriculture  at  the  Carlisle  Indian  School,  one  of 
our  graduates  stood  the  highest  and  received  the  appointment.  A 
number  of  our  graduates  are  employed  in  dairy  industries.  A  member 
of  the  class  of  1910  is  employed  by  the  Rennie  Dairy  Company,  of 
Richmond,  Va.,  as  buttermaker.  This  company  churns  over  1,000 
gallons  of  cream  daily.  A  graduate  of  the  class  of  1907  is  employed 
as  head  teacher  at  the  Voorhees  Normal  and  Industrial  School  in 
South  Carolina ;  one  is  superintendent  of  a  1.200-acre  farm  at  the 
Brick  School,  Edgecombe  County ;  another  is  running  his  own  farm  in 
Alamance  County ;  a  graduate  of  the  class  of  1902  is  florist  at  Tuske- 
gee  Institute,  Tuskegee,  Ala. ;  another  has  charge  of  the  orchards,  and 
still  another  is  in  charge  of  the  live-stock  department  at  that  famous 
institution. 


154  State  Educational  Institutions. 

Several  gi-aduates  are  teaching  in  agricultural  schools.  One  is  in 
charge  of  the  agricultural  department  of  the  Colored  A.  and  M.  Col- 
lege of  West  Virginia,  and  one  of  the  graduates  of  the  class  of  1909 
is  teaching  in  the  State  Normal  School  at  Fayetteville,  X.  C.  Until 
recently  one  of  our  graduates  had  charge  of  the  agricultural  depart- 
ment in  the  State  Normal  School  for  negroes  at  Frankfort,  Ky.  A 
number. of  our  graduates  are  farming  and  teaching  rural  schools 
during  the  winter  months.  A  graduate  in  Halifax  County  is  one 
of  the  few  colored  teachers  who  has  succeeded  in  establishing  a  rural 
library  in  connection  with  his  school. 

The  number  of  students  in  the  agricultural  department  has  in- 
creased fivefold  in  the  past  five  years,  which  goes  to  show  that  the 
thoughtful  colored  boy  is  recognizing  the  fact  that  farming  offers 
better  inducements  than  any  other  line  of  industry,  and  he  is,  there- 
fore, seeking  training  to  that  end. 

All  of  the  graduates  of  last  year's  class  were  from  the  agricultural 
department.  These  students  come  directly  from  the  farm  for  the 
purpose  of  getting  instruction  in  the  modern  methods  of  farming  in 
order  to  produce  maximum  crops  at  a  minimum  cost.  It  is  a  business 
proposition  to  them,  pure  and  simple.  They  are  seeking  an  education 
in  order  to  increase  their  productive  capacity.  Every  time  the  A.  and 
M.  College  increases  the  productive  capacity  of  a  student,  it  increases 
the  productive  capacity  of  the  State,  and  thereby  increases  the  wealth 
of  the  State  to  that  extent.  Therefore,  every  dollar  exjiended  by  the 
State  in  increasing  the  productive  capacity  of  its  colored  citizens  is  a 
business  proposition  in  the  present  sense. 

In  order  that  the  A.  and  M.  College  may  meet  the  demands  made 
upon  it  for  instruction  in  agriculture,  it  is  necessary  that  a  building 
and  equipment  be  provided  for  this  purpose  similar  to  that  already 
provided  by  the  State  for  instruction  in  the  mechanic  arts.  Money 
invested  by  the  State  for  this  purpose  will,  in  course  of  time,  revert 
to  the  State  in  the  form  of  taxes  from  increased  agricultural  devel- 
opment. 


Agbicultueal  and  ^Iechanical  College  eok  Negroes.         155 


SUMMARY. 

Founded 1891 

Number  of  buildings 7 

Number  of  acres  of  land  owned. 128^ 

Value  of  buildings  and  equipment . $  102,572 

Value  of  land $  27,000 

Number  of  volumes  in  the  library 1, 494 

Number  of  students  (incomplete) 315 

Number  of  faculty 19 

Income  from  State  appropriation $  12,500 

Income  from  Federal  appropriation '_ 14,850 

presidents. 

John  O.  Crosby 1892-1896. 

James  B.  Dudley '_ 1896- 


1 


PART  VI. 


STATE  CHARITABLE  INSTITUTIONS. 


1.  Central  Hospital  fok  the  Insane. 

2.  Western  Hospital  for  the  Insane. 

3.  Eastern  Hospital  FOR  THE  (Colored)  Insane. 

4.  ISToRTH  Carolina  Sanatorium  for  the  Treatment  of 

Tuberculosis. 

5.  IsToRTH  Carolina  School  for  the  Feeble-minded. 

6.  Oxford  Orphan  Asylum. 

7.  The  Soldiers''  Home. 


CENTRAL  HOSPITAL  FOR  THE   INSANE. 
J.  L.  PicoT,  M.D.,  Superintendent,  Raleigh. 

The  State  Hospital  at  Raleigh  is  situated  one  mile  directly  south- 
west of  the  city  of  Raleigh,  just  over  the  city's  boundary  line.  The 
ht)use  was  erected  on  the  apex  of  the  watershed  between  Walnut 
Creek  on  the  south  and  Rocky  Branch  on  the  north  and  is  drained 
in  the  best  natural  sanitary  manner  possible. 

Every  one  knows  that  this  institution  was  built  for  the  unfortunate 
of  North  Carolina  by  the  unceasing  and  persistent  efforts  of  Miss 
Dorothy  Dix,  who  appeared  before  the  Legislature  in  1S48,  and  by  the 
effective  help  and  eloquent  plea  of  the  Hon.  James  C.  Dobbin,  of  Fay- 
etteville,  the  passage  of  the  bill  was  secured  by  a  vote  of  a  hundretl 
and  one  yeas  and  ten  nays. 

The  act  provided  for  the  appointment  of  six  commissioners — Hon- 
orables  John  M.  Morehead,  of  Guilford;  Calvin  Graves,  of  Caswell; 
T.  N.  Cameron,  of  Cumberland ;  G.  W.  Mordecai,  of  Wake ;  C.  L.  Hiu- 
ton,  of  Wake,  and  G.  O.  Watson,  of  Johnston — to  select  and  purchase 
a  tract  of  land  upon  which  to  erect  a  building  for  the  purpose  of 
providing  for  the  insane.  These  commissioners  did  their  work  with- 
out compensation,  and  that  they  did  it  well  is  manifested  by  the  ele- 
gant and  substantial  structure  upon  this  site. 

In  1S56  the  building  was  near  enough  to  completion  for  the  first 
board  of  directors  to  instruct  Dr.  E.  C.  Fisher  to  order  in  40  patients, 
Dr.  Fisher  having  been  elected  superintendent  by  the  board.  Dr. 
Fisher  held  this  office  until  July  7,  18G8.  when  he  was  superseded  by 
Dr.  Eugene  Grissom.  Dr.  Grissom  held  the  office  until  succeeded  by 
Dr.  William  K.  Wood,  of  Halifax  County,  who  remained  in  office  but 
a  short  w^hile,  and  was  succeeded  by  Dr.  George  L.  Kirby,  who  died 
of  itneumonia  in  February,  1901.  Dr.  James  McKee  was  elected  the 
following  March  as  his  successor.  He  died  in  office  in  1912  and  was 
succeeded  by  Dr.  J.  L.  Picot. 

The  Legislatures  have  gradually  awakened  to  the  necessity  of  pro- 
viding for  the  insane.  The  legislature  of  1904  gave  the  Hospital 
?40,UOO,  and  with  it  a  more  commodious  fireproof  building  was 
erected,  with  a  capacity  of  80  additional  female  patients.  The  Legis- 
lature of  1907  enacted  a  law  providing  for  a  Hospital  Commission, 
and  gave  them  $500,000  to  add  to  the  building  and  erect  upon  the 


160  State  Charitable  Institutions. 

grounds  such  structures  as  would  be  conducive  to  the  comfort  and 
restoration  of  the  health  of  the  insane.  A  storehouse  was  the  first 
building  i)ut  up  by  the  commission,  at  a  cost  of  $4,200 ;  then  a  car- 
penter shop  at  a  cost  of  $3,800.  Next  an  annex  for  100  men,  at  a  cost 
of  $48,265.  Out  of  the  $500,000  appropriation  the  Legislature  re- 
quired them  to  pay  for  the  Grimes  land,  1,136  acres,  at  a  cost  of 
$53,500. 

In  190S  the  commission  disbursed  the  following  amounts :  In  Feb- 
ruary, $11,405.75  for  heating,  plumbing,  sewer  pipes,  sewers,  and  an 
addition  to  complete  storeroom ;  in  October,  1908,  one  building  for 
women,  $21,900;  three  groups  of  buildings,  making  nine,  at  $14,813 
apiece,  one  of  these  groups  being  for  male  convalescent  patients,  and 
the  other  two  male  and  female  epileptic,  respectively,  and  with  the 
cost  of  sewer  and  pipe  connection  with  the  A.  and  M.  College,  costing 
$500,  aggregating  $66,919. 

SUMMARY. 

Foimded 1856 

Number  of  buildings 15 

Number  of  acres  of  land 1,311 

Number  of  patients 1,114 

Number  of  attendants 58 

Annual  appropriation $175,000 


WESTERN   HOSPITAL  FOR  THE   INSANE. 

John  McCampbell,  M.D.,  Superintendent,  Morganton. 

The  State  Hospital  at  Morganton  was  founded  in  1875,  but  was  not 
regularly  opened  for  the  reception  of  patients  until  18S3.  At  the 
time  of  its  opening,  it  had  a  capacity  of  about  225  patients.  Com- 
pletion of  the  north  wing  brought  the  capacity  up  to  420  beds.  From 
time  to  time  buildings  have  been  added  until  the  entire  plant  now 
comprises  ten  buildings  for  patients,  with  a  total  capacity  of  approxi- 
mately 1,250  beds.  The  present  population,  including  those  away  on 
parol,  is  1,309.  The  demand  for  admission  is  far  in  excess  of  the 
capacity  of  the  house,  and  more  than  one-third  of  those  applying 
have  to  be  rejected  for  lack  of  room.  The  hospital  is  in  sore  need  of 
increased  capacity  and  better  facilities  for  the  treatment  of  acute 
cases.  The  annual  appropriation  for  support  during  the  past  two 
years  has  been  $195,000,  which,  with  strict  economy,  has  been 
sufficient. 


Hospital  for  Colored  Insane.  IGl 


SUMMARY. 

Institution  founded 1875 

Number  of  buildings 10 

Nvimber  of  acres  of  land 900 

Number  .of  inmates 1, 309 

Number  of  attendants 90 

Annual  appropriation $  195,000 

superintendents. 

Dr.  p.  L.  Murphy 1882-1907. 

Dr.  John  McCampbell 1907- 


EASTERN    HOSPITAL  FOR  THE   (COLORED)    INSANE. 

Dr.  W.  W.  Faison,  Stiperintendent,  Ooldshoro. 

This  institution  was  opened  for  the  reception  of  patients  August  1, 
1880.  The  number  of  patients  received  since  Its  beginning  is  3,973, 
number  discharged  3,183,  number  of  patients  remaining  on  roll  790. 

SUMMARY. 

Founded 1880 

Number  of  buildings 13 

Number  of  acres  of  land 690 

Value  of  buildings  and  ecjuipment $  270,000 

Value  of  land___l $  27,000 

Number  of  inmates 790 

Number  of  attendants 52 

State  appropriation  per  annum $85 ,  000 .  00 

Income  from  other  sources  (estimated) 3, 500 

SUPERINTENDENTS. 

W.  H.  Moore 1880-1882. 

J.  D.  Roberts 1882-1888. 

J.  F.  Miller 1888-1906. 

W.  W.  Faison 1906- 


11 


162 


State  Charitable  Institutions. 


NORTH    CAROLINA   SANATORIUM    FOR  THE    TREATMENT   OF 

TUBERCULOSIS.* 

M,  E.  Stkeet,  M.D.,  Superintendent,  Aberdeen,  X.  C. 

The  North  Carolina  Sanatorium  for  the  Treatment  of  Tuberculosis 
was  authorized  by  an  act  of  the  General  Assembly  of  1907.  For  this 
purpose  the  General  Assembly  appropriated  the  sum  of  $15,000  for 
construction  and  $5,000  annual  maintenance.  The  sum  of  $7,750  was 
expended  for  land  amounting  to  950  acres.  Three  buildings  were 
begun  in  1908,  consisting  of  one  two-story  pavilion,  46x68,  which 
would  accommodate  about  35  patients  when  completed,  a  kitchen 
and  dining-room,  diuing-room  to  accommodate  20  patients,  and  one 
three-room  cottage  for  help  to  live  in.  A  part  of  this  tract  of  land 
consists  of  a  farm  with  an  eight-room  farmhouse;  there  are  about 
60  acres  in  cultivation. 

The  General  Assembly  of  1909  appropriated  $30,000  to  continue  the 
work  of  construction  and  increased  the  annual  maiutenance  to  $7,500. 
This  enabled  the  institution  to  install  power  plant,  to  furnish  lights 
and  pump  water — a  complete  water  system;  plenty  pure  fresh  water 
is  furnished  from  two  deep  wells,  one  of  these  wells  being  225  feet  and 
the  other  245  feet;  plumbing  in  all  the  buildings,  a  complete  sewer 
system;  finish  the  buildings  begun  with  the  first  appropriation, 
and  erect  the  following  new  buildings:  One  two-story  pavilion  to 
accommodate  about  20  patients;  one  large  club-house  for  amusement 
of  such  patients  as  can  take  exercise;  one  fourteen-room  nurses' 
building,  superintendent's  cottage,  four-room  cottage  for  colored  help, 
four-room  cottage  for  electrician  at  power  plant,  fumigating-room 
and  crematory.  A  large  kitchen  and  dining-hall  to  accommodate  100 
patients  are  in  course  of  construction,  with  funds  in  hand  to  pay  for 
same.  Also,  repairs  on  farmhouse,  for  the  fencing  of  300  acres  of 
land,  including  farm  and  200  acres  in  park;  50  acres  have  been 
parked ;  and  development  of  farm,  and  a  dairy.  Three  hundred  and 
twenty-five  acres  of  land  were  purchased  with  the  last  appropriation 
for  $1,200,  making  in  all  1,275  acres  of  land. 

♦This  is  the  same  statement  that  appeared  in  the  Manual  of  1911.  I  regret  that  I  have 
been  unable  to  secure  from  the  Superintendent  a  re^-ised  statement  for  the  present  Man- 
ual.— ^Ed. 


School  for  the  Feeble-minded.  163 

SUMMARY. 

Value  of  buildings  and  equipment $  35,000 

Number  of  acres 1,275 

Value  of  land $  18,000 

Number  of  patients 30 

Attendants 10 

Annual  appropriation $    7, 750 

SUPERINTENDENT. 

Dr.  J.  E.  Brooks term,  two  years. 


NORTH    CAROLINA    SCHOOL    FOR    THE    FEEBLE-MINDED. 

Ira  M.  Hardy,  M.D.,  Superintendent,  Kinston. 

According  to  the  Constitution  of  North  Carolina,  Article  II,  section 
9,  the  North  Carolina  School  for  the  Feeble-minded  was  authorized 
by  an  act  of  the  General  Assembly  of  1911  by  a  State  bond  issue  of 
$(30,000  to  begin  the  work. 

On  account  of  the  limited  amount  of  bonds  issued,  the  trustees 
decided  to  ask  communities  to  make  bids  for  the  location  of  said 
school.  After  a  spirited  contest  between  several  communities  the 
county  of  Lenoir,  through  a  committee  of  seventeen  of  its  represent- 
ative citizens,  raised  a  considerable  amount  of  money  and  bought 
847  acres  of  land  and  donated  it  to  the  school,  together  with  free 
electric  lights  from  the  power  plant  at  Kinston  for  a  period  of  five 
years.  The  board  of  trustees  later  bought  49  acres  of  land,  making  a 
total  of  895  acres  of  land.  On  this  laud  there  are  a  number  of  good 
farm  buildings  which  can  be  used  to  good  advantage  by  the  institu- 
tion. The  value  of  the  gift  is  not  less  than  $25,000,  which  does  not 
include  a  side-track  3,000  feet  long,  from  the  railroad  to  the  power- 
house, which  the  Norfolk  and  Southern  Railway  Company  donated; 
estimated  cost  of  building  $5,000;  making  a  total  valuation  of  the 
property  donated  $80,000. 

On  this  property  is  flowing  artesian  water.  The  land  is  part  of  the 
old  Richard  Caswell  grant,  near  where  his  remains  lie,  located  a  mile 
and  a  quarter  from  Kinston,  on  the  Norfolk  and  Southern  Railroad  at 
Hines  Junction,  and  on  the  Central  Highway  that  leads  from  Beau- 
fort to  Waynesville. 


164 


State  Charitable  Institutions. 


The  buildings  are  on  a  semi-circular  plan,  2,000  feet  from  the  high- 
way, on  a  hill  facing  the  south,  the  railroad,  and  the  highway,  and 
present  a  commanding  appearance.  There  will  be  four  substantial 
and  permanent  buildings  in  the  first  group.  The  main  building  will 
contain  a  dining-room,  a  matron's  ofBce,  and  eight  sleeping  rooms. 
The  kitchen  is  located  in  the  rear  of  this  building  and  is  connected 
to  it  by  a  covered  walkway.  There  will  be  a  dormitory  on  each  side 
of  the  central  building,  one  for  boys  and  one  for  girls,  to  accommodate 
about  sixty-five  each. 

The  superintendent  already  has  in  hand  six  times  as  many  applica- 
tions for  admission  as  the  institution  will  accommodate.  This  insti- 
tution takes  a  class  that  no  other  institution  in  the  State  cares  for, 
namely,  imbeciles,  idiots,  backward  and  feeble-minded  children.  This 
institution  is  a  part  of  the  State's  great  system  of  public  education. 


OXFORD  ORPHAN   ASYLUM. 
R.  L.  Brown,  Superintendent,  Oxford. 

In  the  year  1S72  the  Oxford  Orphan  Asylum  was  established  by  the 
Grand  Lodge  of  Ancient,  Free  and  Accepted  Order  of  Masons  of 
North  Carolina. 

It  was  the  first  institution  of  its  character  established  in  the  State 
and  one  of  the  first  in  the  South. 

This  property  was  originally  the  old  St.  John's  College,  and  was 
established  in  1S55  by  the  Grand  Lodge  of  North  Carolina  for  educa- 
tional purposes.  After  being  tried  for  a  number  of  years  and  proving 
a  failure  financially,  the  Grand  Lodge  in  1S72  decided  to  turn  the 
property  into  a  home  for  the  orphan  children  of  the  State. 

This  was  accomplished  largely  through  the  instrumentality  of  John 
H.  Mills,  who  offered  the  resolution  at  the  meeting  of  the  Grand 
Lodge  and  worked  for  its  adoption  without  very  great  encouragement. 
It  was,  therefore,  quite  fitting  that  he  should  have  been  chosen  to  be 
the  first  superintendent  of  the  orphanage. 

The  purpose  of  the  institution  is  to  provide  a  temporary  home  and 
ti-aining  school  for  the  homeless  boys  and  girls  of  the  State. 

The  conditions  of  admission  of  the  white  children  of  North  Caro- 
line are :  That  they  are  really  destitute  and  homeless ;  that  they  are 
of  sound  mind  and  body ;  and  they  are  not  under  six  years  of  age  or 
over  twelve. 


Oxford  Orphan  Asylum.  165 

The  benefits  of  Oxford  Orphan  Asylum  have  never  been  restricted  to 
the  children  of  Masons  alone.  Only  about  one-eighth  or  12^2  per  cent 
of  its  children  had  fathers  who  were  Masons. 

About  2,850  children  have  received  the  care  and  training  of  the 
institution  since  1872. 

The  institution  is  providing  the  necessities  of  life  for  these  children, 
the  opportunity  to  acquire  an  English  education,  industrial  training 
in  cottages,  kitchen,  sewing-room,  laundry,  shoeshop,  printing  office, 
telegraphy  and  typewriting,  woodworking  shop,  dairy,  and  on  farm. 
Each  child  is  in  school  at  least  the  half  of  each  school  day  during  the 
school  term  of  nine  months.  Moral  and  religious  instruction  is 
prominent  in  the  work. 

In  recognition  of  the  services  of  the  Oxford  Orphan  Asylum,  its 
value  to  our  Commonwealth  in  its  work,  the  State  of  North  Carolina 
appropriates  ?10,000  annually  to  aid  in  its  maintenance  and  extension. 

Annually  a  report  of  the  operations  of  the  institution  is  made  to 
the  Governor  of  the  State  and  to  the  State  Board  of  Public  Charities. 

At  the  request  of  the  Grand  Lodge  of  Masons,  the  State  of  North 
Carolina  is  represented  by  three  members  on  the  board  of  directors 
of  the  Orphanage.     These  are  appointed  by  the  Governor  of  the  State. 

SUMMARY. 

Founded 1872 

Number  of  buildings 24 

Number  of  acres  of  land 242 

Value  of  land,  buildings,  and  equipment $150,000.00 

Number  of  volumes  in  library 1, 800 

Number  of  children  in  institution  (Sept.  1,  1912).  320 

Number  of  officers  and  teachers 35 

Annual  income  (State  appropriation) $  10,000.00 

Annual  income  (other  sources) 22,300.00 

Annual  per  capita  cost 83. 60 

SUPERINTENDENTS. 

J.  H.  Mn^LS Served  11  years. 

B.  F.  Dixon Served    7  years. 

Junius  T.  Harris Served    3  months. 

W.  S.  Black Served    3  years. 

N.  M.  Lawrence Served    4  years. 

W.  J.  Hicks 1.. Served  12  years. 

R.  L.  Brown Served  since  1910. 


166  State  Charitable  Institutions. 

THE  SOLDIERS'   HOME.* 
Capt.  W.  S.  Linebekby,  Superintendent,  Raleigh. 

So  far  as  can  be  ascertained  from  the  records  on  file  in  ttie  office  of 
the  Soldiers'  Home,  a  home  for  indigent  Confederate  soldiers  was 
first  established  in  a  rented  house  at  the  corner  of  Polk  and  Blood- 
worth  streets,  in  the  city  of  Raleigh,  and  declared  to  be  opened  on 
October  15,  1890,  with  five  inmates.  W.  C.  Stronach,  under  the 
auspices  of  the  Daughters  of  the  Confederacy,  acted  as  superintendent, 
and  looked  after  the  personal  comforts  of  the  men. 

The  General  Assemblj-  of  1891,  chapter  GO,  Private  Laws,  incor- 
porated Gen.  Robert  F.  Hoke,  Col.  William  L.  Saunders,  Col.  A.  B. 
Andrews,  Capt.  S.  A.  Ashe,  Gen.  Rufus  Barringer,  Gen.  A.  M.  Scales, 
Gen.  Robert  B.  Vance,  Gen.  Thomas  L.  Cliugman,  Gen.  W.  P.  Roberts, 
Gen.  Julian  S.  Carr,  Capt.  Thomas  J.  Jarvis,  Col.  W.  P.  Wood,  Gen. 
Matt  W.  Ransom  and  other  members  of  the  Confederate  Veterans' 
Association,  under  the  name  and  style  of  "The  Soldiers'  Home  Asso- 
ciation," and  conferred  upon  this  association  the  usual  corporate 
powers.  The  act  gave  to  the  Soldiers'  Home  Association  a  tract  of 
laud  near  the  eastern  section  of  the  city  of  Raleigh,  known  as  Camp 
Russell,  to  be  used  for  the  purposes  of  a  Soldiers'  Home,  and,  if  it 
should  cease  to  be  so  used,  to  revert  to  and  belong  to  the  State.  The 
same  act  appropriated  $3,000  for  the  maintenance  of  the  Soldiers' 
Home  and  the  support  of  its  inmates.  Section  6  of  the  act  is  as 
follows : 

"The  directors  shall  cause  to  be  kept  a  minute-book  of  the  home,  in 
which  full  entries  shall  be  kept  concerning  memorable  incidents  in  the 
lives  of  its  inmates.  They  shall  also  take  steps  to  form  a  museum  of 
Confederate  relics  and  to  perpetuate  such  historical  records  of  the 
Confederate  soldiers  of  North  Carolina  as  they  shall  find  it  practi- 
cable to  do." 

The  act  was  ratified  February  14,  1901. 

On  April  27,  1891,  the  number  of  inmates  of  the  Soldiers'  Home 
having  increased  to  9,  they  were  removed  to  an  old  building  at  Camp 
Russell  which  had  been  fitted  up  for  the  purposes  of  the  home.  Miss 
Mary  Williams  was  appointed  matron  and  served  in  that  capacity 
until  February  15,  1893,  when  Capt.  J.  H.  Fuller  was  made  resident 


•This  article  was  prepared  for  The  Manual  by  Capt.  W.  F.  Drake. 


The  Soldiers'  Home.  167 

superintendent.  On  February  1,  1S9S,  Superintendent  Fuller  resigned. 
Feebleness  of  age  and  the  increase  in  number  of  inmates  had  made 
the  duties  too  arduous  for  one  of  his  strength. 

Capt.  R.  H.  Brooks  was  elected  to  succeed  Captain  Fuller,  and 
served  until  his  death  on  June  14,  1910.  The  number  of  inmates  con- 
tinued to  increase  during  his  term,  and  the  necessity  for  new  and  larger 
buildings  became  urgent.  A,  dormitory  was  built  to  accommodate 
70  inmates,  and  furnished  by  liberal  donations  from  the  Daughters 
of  the  Confederacy  and  others.  A  large  hospital  was  built,  medical 
attention  given,  nurses  employed,  water,  sewerage,  and  electric  lights 
provided  and  the  grounds  made  attractive.  Such  heavy  expense 
exceeded  the  appropriation  made  by  the  State,  and  at  the  close  of 
Captain  Brooks'  term  the  books  showed  the  home  to  be  in  arrears  to 
the  extent  of  $6,000 ;  but  all  felt  confident  that  the  Legislature  would 
provide  for  the  deficiency. 

The  present  superintendent,  Capt.  W.  S.  Lineberry,  was  elected  to 
succeed  Captain  Brooks,  and  entered  upon  his  duties  July  20,  1910. 

An  appropriation  of  $30,000  was  made  by  the  Legislature  of  1911 
for  the  support  of  the  home,  and  a  further  appropriation  of  $3,500  for 
the  construction  of  an  additional  building  of  ten  rooms,  which  has 
been  completed  and  is  now  occupied.  The  home  is  now  out  of  debt ; 
the  buildings  bright  with  new  paint ;  the  grounds  ornamented  with 
trees  and  shrubbery,  and  the  walks  clean.  The  old  comrades  are,  as  a 
rule,  contented.  The  fare  is  good,  the  rooms  comfortable,  the  regula- 
tions reasonable,  and  an  air  of  cheerfulness  pervades.  All  this  has 
come  from  the  humble  beginning  of  October,  1890. 

superintendents. 

Miss  Mary  Williams 1891-1893. 

Capt.  J.  H.  Fuller 1893-1898. 

Capt.  R.  H.  Brooks 1898-1910. 

Capt.  W.  S.  Lineberry 1910- 

summary. 

Founded 1890 

Number  inmates  received 986 

Number  died 414 

Number  now  in  Home 135 


1! 
ii 


PART  VII. 


MISCELLANEOUS. 


1.  The  ISToRTH  Carolina  Railroad  Company. 

2.  The  Atlantic  and  JSTorth  Carolina  Eailroad 

Company. 

3.  ISToRTH  Carolina  Agricultural  Society. 

4.  State  Capitol. 

5.  State  Administration  Building. 

6.  ITorth  Carolina  Day. 

1.  Constitution  of  North  Carolina. 
8.  Election  Returns. 


i 


THE    NORTH    CAROLINA    RAILROAD    COMPANY. 
A.  H.  Eller,  Secretary  and  Treasurer  * 

The  greatest  of  all  enterprises  so  far  attempted  by  the  State  of 
North  Carolina  in  the  nature  of  a  public  or  internal  improvement 
was  the  building  of  the  North  Carolina  Railroad  from  Goldsboro  by 
way  of  Raleigh,  Greensboro  and  Salisbury,  to  Charlotte. 

Considering  the  experimental  state  of  railroading  at  that  time,  the 
dread  of  public  or  private  indebtedness,  and  the  limited  resources, 
the  movement  was  a  monumental  enterprise — and  one  in  advance  of 
anything  attempted  by  almost  any  other  State  in  the  Union.  The 
success,  however,  which  has  crowned  the  labors  and  sacrifices  of  our 
fathers  has  established  beyond  all  question  that  their  wisdom  was 
equal  to,  or  superior  to,  any  displayed  before  or  since  their  day. 

In  1S33,  the  Raleigh  and  Gaston  Railroad  Company  and  the  Wil- 
mington and  Raleigh,  afterwards  known  as  the  Wilmington  and  Wel- 
don  Railroad  Company,  were  chartered,  and  later  these  roads  were 
built.  In  1848  the  former  was  in  the  hands  of  the  State,  and  was  in 
a  bankrupt  condition  for  the  want  of  patronage.  It  was  necessary  to 
give  it  some  connection,  or  to  extend  it.  At  the  session  of  November, 
1S4S,  the  western  counties  urged  a  charter  for  a  road  from  Charlotte 
to  Danville,  asking  no  State  aid;  but  the  eastern  members  opposed 
that  project.  The  finances  of  the  State  were  in  such  an  impoverished 
condition  that  it  was  generally  deemed  impracticable  for  the  State 
to  give  any  considerable  aid  to  any  railroad ;  but  William  S.  Ashe, 
the  Democratic  Senator  from  New  Hanover,  introduced  a  bill  to  con- 
struct a  road  from  Goldsboro  to  Charlotte,  under  the  name  of  tlie 
North  Carolina  Railroad,  and  appropriating  two  millions  of  dollars 
for  that  purpose,  on  condition,  however,  that  private  parties  could 
subscribe  one  million,  and  to  secure  the  payment  of  the  State  bonds 
when  issued,  a  lien  was  given  on  the  State's  stock. 

When  the  western  men  brought  up  the  Charlotte  and  Danville  bill 
in  the  House,  Stanley  and  other  eastern  men  opposed  it  so  bitterly 
that  it  could  not  pass,  and  then  in  a  dramatic  scene,  the  friends  of 
internal  improvement  agreed  to  send  to  the  Senate  and  take  the 
Ashe  bill  from  the  files  and  offer  it  as  a  substitute.     After  a  great  and 


*The  writer  acknowledges  his  indebtedness  to  Capt.  S.  A.  Ashe  for  the  historical  data 
contained  in  this  sketch. 


172  Miscellaneous. 

prolonged  struggle  the  bill  passed  the  House  of  Commous.  lu  the 
Senate  it  failed  by  an  adverse  majority  of  one ;  but  the  Senator  from 
Cumberland  was  led  to  support  it  by  passing  the  bill  for  the  State 
to  build  the  plank  road  from  Fayetteville  to  Salem ;  and  then  the  vote 
in  the  Senate  was  a  tie.  Speaker  Graves,  who  had  up  to  that  mo- 
ment maintained  an  impenetrable  silence  as  to  the  measure,  broke 
the  tie  in  favor  of  building  the  road  by  State  aid ;  and  the  measure 
was  passed.  Speaker  Graves  was  never  again  elected  to  any  office  by 
the  vote  of  his  people. 

To  secure  the  needed  one  million  of  private  stock,  Speaker  Graves, 
Govei'nor  Morehead.  and  Mr.  William  Boylan  made  great  exertions, 
and  by  their  efforts,  aided  by  Joseph  Caldwell.  Governor  "W.  A.  Gra- 
ham, Paul  C.  Cameron,  and  others,  the  necessary  stock  was  eventually 
raised.  On  January  29,  18.56,  the  railroad  was  ready  for  passage  of 
trains  from  Goldsboro  to  Charlotte,  and  charters  had  been  granted 
for  two  other  roads — from  Goldsboro  to  Morehead  City,  and  from 
Salisbury  to  the  Tennessee  line. 

By  act,  ratified  14th  of  February,  1855,  the  General  Assembly  in- 
creased the  capital  stock  to  $4,000,000,  and  subscribed  for  the  State 
the  whole  of  the  added  capital.  From  that  time  till  now  the  State 
has  owned  three-fourths,  and  individuals  one-fourth  of  this  road. 

The  first  president  of  the  company  was  Governor  John  M.  More- 
head,  to  whom  so  much  was  due  for  securing  the  subscription  of  the 
private  stock,  and  under  his  direction  the  road  was  constructed.  His 
successors  were  Charles  F.  Fisher,  of  Rowan ;  Paul  C.  Cameron, 
Josiah  Turner,  Jr..  of  Orange,  and  William  A.  Smith,  of  Johnston. 
During  the  administration  of  Mr.  Smith  the  road  was,  on  the  11th 
day  of  September,  1871,  leased  to  the  Richmond  and  Danville  Rail- 
road Company  for  thirty  years,  at  a  rental  of  6  per  cent  per  annum. 
The  subsequent  presidents  of  the  company  have  been :  Thomas  M. 
Holt,  Lee  S.  Overman,  S.  B.  Alexander,  J.  F.  Kornegay,  R.  M.  Xor- 
ment,  J.  L.  Armstrong,  H.  G.  Chatham,  Charles  M.  Stedmau,  and 
Bennehan. Cameron. 

On  the  16th  day  of  August,  189.5,  in  view  of  the  approaching  termi- 
nation of  the  lease,  the  property  was  leased  to  the  Southern  Railway 
Company  for  a  term  of  ninety-nine  years,  at  an  annual  rental  of  6i4 
per  cent  for  six  years  and  7  per  cent  for  the  remaining  ninety-three 
years,  and  the  stock  of  the  company  was  selling  at  $186  per  share 
until  the  panic  of  1907. 


North  Carolina  Railroad.  173 

On  the  readjustment  of  the  debt  of  the  State,  the  State  renewed 
the  bonds  issued  for  the  purchase  of  the  North  Carolina  Railroad 
stock,  pledging  the  original  lien  on  the  stock  for  the  payment  of  the 
debt. 

Col.  Peter  B.  RufRn,  for  more  than  thirty  years,  was  the  faithful 
and  efficient  secretary  and  treasurer  of  the  company. 

The  secretaries  of  the  company  in  the  order  of  their  election  and 
service  are  as  follows :  Cyrus  P.  Mendenhall,  Julius  B.  Ramsey.  R. 
M.  Mills,  F.  A.  Stagg,  J.  A.  McCauley,  W.  F.  Thornburg,  P.  B.  Ruffin, 
H.  B.  Worth,  Spencer  B.  Adams,  D.  H.  McLean,  and  A.  H.  Eller. 

The  State,  as  is  well  known,  has  continued  to  own  its  $3,000,000 
of  the  original  capital  stock,  and  has  acquired  two  (2)  additional 
shares,  thus  giving  it  80,002  shares  at  par  value,  amounting  to  $3,000,- 
200.  which,  however,  at  the  recent  market  value  aggregates  $5,580,372. 
And  it  is  confidently  believed  that  if  the  State  desired  to  part  with  a 
controlling  interest  in  the  company,  its  stock  would  command  a  mucli 
greater  price,  and  those  who  have  watched  the  constant  advance  in 
the  price  of  this  stock  expect  it  to  go  to  $200  ijer  share  at  an  early 
day. 

Under  the  lease  of  1871  to  the  Richmond  and  Danville  Railroad 
Company,  the  company  could  not  have  claimed  the  betterments  made 
by  the  lessee;  but  under  the  present  lease  the  company  is  not  only 
amply  secured  by  bond  for  the  prompt  payment  of  its  lease  money 
and  organization  expenses,  to  wit,  $143,000  on  the  first  day  of  Janu- 
ary and  July  of  each  j-ear,  but  upon  the  termination  of  said  lease  for 
any  cause,  the  company  acquires  the  betterments  made  thereon. 

In  addition  to  the  railroad  and  rolling  stock  leased  to  the  Southern 
Railway  Company,  the  company  still  owns  valuable  lands  in  and 
about  Company  Shops,  now  known  as  the  city  of  Burlington. 

When  the  Board  of  Directors,  appointed  by  Governor  Aycock,  took 
charge  of  the  company's  affairs,  there  was  a  floating  indebtedness  of 
$10,000.  The  May  balance,  1912,  of  the  present  secretary  and  treas- 
urer shows  that  said  indebtedness  has  been  paid  and  a  special  dividend 
of  %  of  1  per  cent,  amounting  to  $20,000,  and  the  company  has  to  its 
credit  in  the  bank  the  sum  of  $21,128.64,  all  of  which,  except  a  small 
balance,  is  drawing  4  per  cent  interest.  Again  on  August  1,  1912, 
an  extra  %  of  1  per  cent  dividend,  amounting  to  $20,000  was  paid. 
Promptly  upon  the  payment  of  the  lease  money  on  the  first  of  January 


174  Miscellaneous. 

and  July  in  each  year,  the  directors  declare  a  dividend  and  the  secre- 
tary and  treasurer  pays  to  the  State  Treasurer  immediately  $105,000, 
and  like  dividend  is  paid  to  the  private  stockholders  on  the  first  day 
of  February  and  August  of  each  year.  The  present  Board  of  Direct- 
ors, as  appointed  by  Governor  Kitchin  on  the  part  of  the  State,  are 
given  below.  The  State's  proxy  is  Jo.  M.  Reese;  the  expert  is  John 
W.  Thompson,  and  the  company's  attorney  is  Frank  R.  McNinch. 

A  true  sketch  of  this  company  would  be  incomplete  without  calling 
attention  to  the  long  and  invaluable  services  of  Gen.  R.  F.  Hoke  as 
director.  His  experience  and  great  knowledge  of  affairs,  and  lifelong 
devotion  to  the  best  interest  of  the  company,  entitle  him  to  the  grati- 
tude of  the  State,  as  well  as  the  private  stockholders.  His  death  on 
July  3,  1912,  was  deeply  and  universally  lamented. 

The  question  is  sometimes  asked  why  the  organization  of  the  North 
Carolina  Railroad  Company  is  kept  up,  and  what  particular  functions 
it  performs. 

This  company,  as  some  people  think,  does  not  belong  to  the  State 
of  North  Carolina.  It  is  a  g««s/-public  corporation  like  all  other 
railroad  companies,  in  which  the  State  owns  three-fourths  of  the 
stock.  It  is  managed  practically  as  any  private  corporation  would  be 
managed,  the  principal  difference  being  that  the  Governor  has  the 
appointment  of  eight  of  the  directors,  while  the  private  stockholders 
have  the  election  of  four  of  the  directors. 

The  organization  is  maintained  for  the  purpose  of  enforcing  the 
terms  of  the  lease  to  the  Southern  Railway  Company,  and,  in  case  of 
the  termination  of  that  lease  for  any  cause,  to  resume  the  operation 
of  the  road. 

It  is  required  to  see  that  the  bonds  given  for  the  prompt  payment  of 
the  rent,  and  also  the  bond  to  maintain  the  rolling  stock  in  good  condi- 
tion, are  kept  in  force.  It  receives  the  rent  money  of  $280,000  per 
year,  payable  semiannually,  and  declares  a  dividend  and  pays  the 
same  to  the  stockholders  of  record.  It  transfers  stock  like  other 
corporations. 

In  leasing  its  property  to  the  Southern  Railway  Company  it  re- 
served its  office  building,  which  is  the  residence  of  the  secretary  and 
treasurer,  containing  its  vault  and  records,  at  Burlington,  N.  C.  It 
owns  certain  real  estate  in  and  about  the  city  of  Burlington,  which  is 
sold  by  its  land  committee  from  time  to  time. 

The  secretary  and  treasurer  is  required  to  give  a  bond  in  the  sum  of 


Atlantic  and  North  Carolina  Railroad.  175 

$50,000  and  his  books  and  accounts  are  audited  by  a  finance  com- 
mittee at  stated  times.  It  is  required  to  file  a  report  annually  with 
the  State  Corporation  Commission  and  one  with  the  Interstate  Com- 
merce Commission  as  other  railroad  companies  must  do.  It  also  re- 
ports its  income  for  Federal  taxation  like  other  corporations.  Its 
stock  is  the  most  valuable  holding  that  the  State  of  North  Carolina 
has  amongst  its  assets,  and  whether  it  will  be  the  policy  of  the  State 
to  hold  its  stock  perpetually  or  to  dispose  of  the  same,  is  a  matter 
for  the  legislatures  of  the  future. 

officers  of  the  company. 

Presidents — John  M.  Morehead,  Guilford;  Charles  F.  Fisher, 
Rowan ;  Paul  C.  Cameron,  Orange ;  Josiah  Turner,  Jr.,  Orange ;  Wil- 
liam A.  Smith,  Johnston ;  Thomas  M.  Holt,  Alamance ;  Lee  S.  Over- 
man, Rowan ;  S.  B.  Alexander,  Mecklenburg ;  J.  F.  Kornegay,  Wayne ; 
R.  M.  Norment,  Robeson;  J.  L.  Armstrong,  New  Hanover;  Hugh  G. 
Chatham,  Surry;  Charles  M.  Stedman,  Guilford,  and  Bennehau  Cam- 
eron, Durham. 

Secretaries — Cyrus  P.  Mendenhall,  Julius  B.  Ramsey,  R.  M.  Mills. 
F.  A.  Stagg,  J.  A.  McCauley,  W.  F.  Thornburg,  Peter  B.  Ruffin.  II.  B. 
Worth,  Spencer  B.  Adams,  Dan  II.  McLean,  A.  H.  Filer. 

board  of  directors. 

Appointed  by  Governor  W.  W.  Kitchin,  on  the  part  of  the  State — 
A.  E.  Smith,  R.  L.  Holt,  N.  B.  McCanless,  J.  D.  Elliott,  T.  S.  Flesh- 
man,  J.  W.  Graham,  S.  C.  Penn,  C.  C.  Hargrove. 

Elected  by  the  Private  Stockholders — Bennehan  Cameron,  W.  E. 
Holt,  Hugh  McRae,  and  Alexander  Webb. 


THE  ATLANTIC  AND  NORTH  CAROLINA  RAILROAD  COMPANY. 

D.  J.  Broadhurst,  Secretary  and  Treasurer,  Goldsboro. 

The  Atlantic  and  North  Carolina  Railroad  was  chartered  by  the 
General  Assembly  of  North  Carolina  in  1852,  duration  of  the  charter 
being  ninety-nine  years.  The  charter  was  amended  in  1854  and  1855. 
Work  on  the  railroad  was  begun  shortly  afterwards,  and  pushed  to 
completion  from  Goldsboro  to  a  point  on  the  seacoast  now  known  as 
Morehead  City,  a  distance  of  95  miles,  in  1858. 


176  Miscellaneous. 

Not  having  tbe  necessary  data  at  hand,  I  state  from  memory,  and 
from  information  gained  from  other  sources,  the  names  of  the  different 
presidents  of  the  railroad  company,  in  the  order  of  their  service 
from  the  beginning  up  to  the  time  when  the  railroad  was  leased  to 
the  Rowland  Improvement  Company,  during  the  administration  of 
Hon.  C.  B.  Aycock  as  Governor  of  North  Carolina,  on  September  1, 
1904,  as  follows:  John  D.  Whitford,  Charles  R.  Thomas,  John  D. 
Whitford,  E.  R.  Stanley,  R.  W.  King,  L.  W.  Humphrey,  John  Hughes, 
John  D.  Whitford,  Washington  Bryan,  W.  S.  Chadwick,  Robert 
Hancock,  D.  W.  Patrick,  James  A.  Bryan. 

The  road  was  capitalized  at  ?1,800,(X)0 ;  the  par  value  of  the  stock 
was  fixed  at  $100  per  share.  The  State  of  North  Carolina  owns 
12,660  shares  of  the  stock.  The  county  of  Craven  owns  1,293  shares, 
the  county  of  Lenoir  owns  500  shares,  the  county  of  Pamlico  owns  202 
shares.  The  balance  of  the  stock  of  the  road  is  owned  by  private 
individuals.  The  equipment  of  the  road  was  by  no  means  complete 
when  the  War  Between  the  States  began,  ISOl,  and  by  reason  of  the 
fact  that  a  good  portion  of  the  road  was  under  the  control  of  the 
Federal  arms  from  the  fall  of  New  Bern  in  1862  to  the  close  of  the 
M-ar  in  1865,  the  road  when  turned  over  to  its  rightful  owners  was 
little  more,  if  any,  than  a  burden  to  carry,  which  was  in  part  the 
cause  of  no  returns  to  the  stockholders  on  their  investments  for  thirty- 
four  years  after  the  road  was  constructed.  Prior  to  the  lease  of 
the  road  to  the  Rowland  Improvement  Company  dividends  were 
declared  on  the  capital  stock  as  follows : 

September,  1892 2  per  cent. 

August,  1893 2  per  cent. 

September,  1894 2  per  cent. 

September,  1896 2  per  cent. 

February,  1897 1  Per  cent. 

October,  1897 ' 1  Per  cent. 

June,  1898 1  Per  cent. 

December,  1898 1  Per  cent. 

September,  1899 2  per  cent. 

During  the  administration  of  the  Hon.  T.  J.  Jarvis,  Governor  of 
North  Carolina,  the  railroad  was  leased  to  W.  J.  Best,  who  had 
control  and  operated  same  for  a  short  time  only,  and  then  turned  it 
back  to  its  rightful  owner. 


Atlantic  and  North   Carolina  Railroad.  177 

There  is  an  outstanding  bonded  indebtedness  against  the  road  of 
$325,000,  bearing  interest  at  6  per  cent  per  annum,  the  interest  pay- 
able semiannually.  Bonds  for  same  were  issued  in  1887  and  will 
mature  in  1917.  During  the  last  year  of  the  presidency  of  James 
A.  Bryan,  two  suits  were  instituted  in  the  Federal  Court  for  the 
Eastern  District  of  North  Carolina  for  the  appointment  of  receiv- 
ers of  the  road — first  by  K.  S.  Finch  of  New  York,  and  the  sec- 
ond by  John  P.  Cuyler  of  New  Jersey.  Receivers  were  appointed 
in  both  cases,  but  relief  was  granted  by  higher  courts.  Since  the 
execution  of  the  lease  of  the  Atlantic  and  North  Carolina  Railroad  to 
the  Rowland  Improvement  Company  the  following  named  gentlemen 
have  served  as  president  of  the  company  in  the  order  of  their 
service,  viz. :  Jesse  W.  Grainger,  Samuel  W.  Ferribee,  and  L.  P. 
Tapp.  Dividends  on  the  capital  stock  since  the  execution  of  the 
lease  have  been  declared  as  follows : 

December,  1904 1    percent. 

August,  1905 1|  per  cent. 

February,  1906 1    percent. 

July,  1906 H  per  cent. 

February,  1907 H  per  cent.    ' 

July,  1907 H  per  cent. 

January,  1908 H  per  cent. 

August,  1908 H  per  cent. 

January,  1909 H  per  cent. 

July,  1909 H  per  cent. 

January,  1910 1|  per  cent. 

July,  1910 1|  per  cent. 

January,  1911 * 1|  per  cent. 

July,  1911 1§  per  cent. 

January,  1912 1|  per  cent. 

July,  1912 IJ  per  cent. 

The  vast  amount  of  unsettled  business  in  which  the  Atlantic  and 
North  Carolina  Railroad  Company  was  in  any  way  interested  at  the 
time  the  Rowland  Improvement  Company,  "lessees,"  assumed  control 
of  the  railroad,  was  very  largely  adjusted  during  the  first  two  years. 
The  expiration  of  the  third  year  of  the  lease  found  only  a  small 
amount  of  difference  to  be  looked  after,  which  in  time  was  settled. 
Suit  was  brought  in  the  Superior  Court  of  Craven  County  in  1906, 
to  annul  the  lease  to  the  Rowland  Improvement  Company,  resulting 
in  a  decision  upholding  the  lease,  which  decision  was  affirmed  by  the 
Supreme  Court. 
12 


178  Miscellaneous. 

The  contract  for  lease  with  the  Howlaud  Improvement  Company 
terminates  in  ninety-one  years  and  four  months  from  the  date  of  its 
execution,  and  the  stipulations  contained  in  same  have,  up  to  the 
last  meeting  of  the  stockholders  of  the  Atlantic  and  North  Carolina 
Railroad  Company,  in  1912,  been  largely  complied  with,  as  will  be 
seen  from  the  annual  reports  to  the  stockholders'  meeting  of  the 
president,  treasurer,  and  expert  of  the  lessor  company.  The  Atlantic 
and  North  Carolina  Railroad  has,  with  some  other  short  lines  in 
Eastern  North  Carolina,  been  merged  into  and  now  forms  part  of  the 
Norfolk  Southern  Railway  system. 


THE    NORTH    CAROLINA    AGRICULTURAL    SOCIETY. 
Joseph  E.  Pogue,  Secretary,  Raleigh. 

The  North  Carolina  Agricultural  Society,  which  operates  the  State 
Fair  annually  at  Raleigh  in  the  third  week  of  October,  was  char- 
tered by  special  act  of  the  Legislature  more  than  a  half  century  ago, 
"to  provide  a  place  for  the  holding  of  annual  fairs,  in  order  that  the 
citizens  may  be  encouraged  by  exhibitions,  premiums,  and  other 
means  to  develop  and  improve  the  productions  of  agriculture,  and 
every  species  of  native  industry ;  and  to  this  end,  and  for  these  great 
and  valuable  i^urposes,  and  to  no  other,  shall  the  corporation  apply 
all  the  funds  which  by  any  means  it  may  acquire." 

No  capital  stock  was  provided  for  in  that  charter.  Various  public- 
spirited  citizens  of  the  State  loaned  to  the  society  a  sum  of  money 
sufficient  to  purchase  grounds  and  erect  buildings  for  the  purposes  of 
an  annual  fair,  taking  therefor  the  bonds  of  the  society.  The  real 
property,  pledged  to  secure  this  bonded  debt,  is  held  in  trust.  The 
bonded  debt  was  originally  $26,500,  but  was  reduced  in  1905  to 
$22,000,  and  refunded  for  twenty  years  at  5  per  cent,  instead  of  6  per 
cent,  the  former  rate.  These  bonds  are  now  generally  held  at  par 
value. 

Any  profits  made  in  the  operation  of  the  fair  go  into  a  surplus 
fund,  which  is  spent  in  permanent  improvements  of  all  kinds  at  the 
fair  grounds,  for  increased  premiums,  and  other  betterments  that  go 
toward  making  the  fair  more  and  more  complete. 


North  Carolina  Agricultural  Society.  179 

The  present  fair  grounds  are  just  west  of  the  city  of  Raleigh,  at  the 
terminus  of  the  electric  street-car  line.  They  were  purchased  about 
thirty-six  years  ago,  and  cover  more  than  60  acres  of  land,  in  one  of 
the  most  desirable  sections  of  Raleigh's  suburbs.  The  society  has  a 
number  of  large  buildings  on  these  grounds,  some  of  which  were 
erected  at  the  time  this  site  was  acquired.  The  others  have  been  put 
up  within  the  last  few  years. 

The  new  grandstand  was  built  a  half  dozen  years  ago  with  a  seat- 
ing capacity  of  about  2,000.  This  is  a  very  substantial  structure, 
with  a  metal  roof,  and  is  now  in  excellent  condition.  Last  year  its 
seating  capacity  was  considerably  enlarged  by  the  addition  of  bleach- 
ers reaching  from  the  front  of  the  stand  down  almost  to  the  race- 
track fence,  and  extending  almost  the  width  of  the  grandstand. 

Several  years  ago  a  shed,  covei'ed  with  a  metal  roof,  48  x  200  feet, 
was  put  up  for  the  accommodation  of  the  exhibitors  of  large  farm 
machinery.  It  proved  a  great  boon  to  these  exhibitors,  and  is  much 
appreciated  by  the  general  public. 

In  1910  a  modern  reinforced  concrete  building,  60  x  150  feet,  was 
erected  especially  for  the  use  of  exhibitors  of  agricultural  and  horti- 
cultural products.  This  is  a  very  handsome  addition  to  the  equip- 
ment of  the  grounds,  being  up-to-date  in  its  appearance,  and  well 
arranged  and  convenient  in  its  appointments. 

The  following  year  another  building  of  the  same  size,  also  of 
modern  fireproof  construction,  was  built  for  the  housing  of  poultry. 
It  harmonizes  perfectly  as  to  architecture  with  the  agricultural 
building  just  spoken  of,  and  in  its  arrangement  and  lighting  facilities 
offers  all  the  advantages  which  the  best  experience  of  years  has 
brought  into  use  in  such  buildings. 

Among  other  recent  improvements  might  be  mentioned  the  widening 
three  times  of  the  midway  within  the  last  dozen  years,  to  afford  room 
for  the  ever-increasing  crowds,  and  the  macadamizing  of  this  thorough- 
fare; the  overhauling,  and  remodeling  of  the  Arts  and  Crafts  build- 
ing, known  as  Floral  Hall ;  the  addition  of  about  one  hundred  new- 
box  stalls  for  the  accommodation  of  exhibit  and  race  horses ;  the 
wiring  of  the  buildings  for  electric  lights;  the  extension  of  the  city 
water  pipes  into  the  grounds,  and  the  consequent  providing  of  running 
water  throughout. 


180  Miscellaneous. 

The  auditing  committee  of  the  society,  in  their  report  last  year, 
took  occasion  to  state  that  after  a  brief  but  comprehensive  review  of 
the  expenditures  on  the  fair  grounds  since  January,  1900,  they  found 
that  the  present  management  had  paid  out,  in  round  figures,  nearly 
$30,000  for  permanent  improvements.  In  this  connection  the  auditing 
committee  also  found  that  during  that  period  about  $13,000  had  been 
paid  out  for  past-due  coupons,  bonds  paid  and  canceled,  unpaid  debts, 
and  premiums  due  from  former  fairs. 

Altogether,  it  may  be  said  in  the  most  conservative  terms  that  the 
fair  has  grovpn  from  modest  beginnings,  until  in  recent  years,  just  as 
the  Old  North  State  is  taking  her  proper  place  among  the  foremost- 
Commonwealths  of  the  Union,  her  State  Fair  is  taking  rank  with  the 
leading  institutions  of  its  kind  in  the  country.  Moreover,  it  has  been 
gaining  more  and  more  the  enthusiastic  support,  cooperation,  and 
advice  of  men  in  all  industries  of  the  State,  a  thing  that  is  absolutely 
necessary  for  the  making  of  a  larger  and  a  greater  fair. 

It  is  the  intention  of  the  management  to  continue  to  put  up  new 
permanent  buildings  as  fast  as  the  profits  from  the  fairs  will  permit, 
or  the  public  policy  of  the  State  towards  her  agricultural  and  indus- 
trial interests  as  expressed  at  the  State  Fair  will  make  possible, 
finally  replacing  all  of  the  old  wooden  structures  with  buildings  that 
are  adapted  to  the  rapidly  increasing  needs  of  the  more  and  more 
representative  exhibits  that  are  year  by  year  demanding  in  tones  less 
and  less  mistakable  larger  and  better  accommodations. 

Some  definite  idea  of  the  tremendous  growth  of  the  fair  during  the 
last  few  years  may  be  gathered  from  the  fact  that  in  one  year  the 
number  of  solid  car-loads  of  exhibits  jumped  from  42  to  S3,  and  the 
number  of  separate  entries  from  1,201  in  1909  went  to  3,501  in  1910, 
and  4,136  in  1911. 

As  to  attendance,  no  other  occasion  in  North  Carolina  draws  any- 
thing like  the  throngs  that  visit  the  "Great  State  Fair"  at  the  Capital 
City  each  year.  The  railroads  for  years  have  been  putting  on  special 
rates  and  extra  trains  to  handle  the  crowds. 

Keeping  pace  with  the  most  modern  methods  of  stimulating  the 
efforts  to  produce  better  and  better  crops  of  all  kinds,  the  manage- 
ment during  the  last  few  years  has  instituted  the  corn  contest  feature 
for  boys,  cotton  contests  for  men  and  boys,  the  tomato  contest  for 
girls,  and  still  more  and  larger  prizes  for  county  and  individual 
exhibits  and  agricultural  products. 


North  Carolina  Agricultural,  Society.  181 

The  list  of  great  National  live-stock  associations  offering  their 
special  premiums  at  the  State  Fair  keeps  growing  longer  as  the  years 
go  by,  and  in  the  case  of  one  of  the  most  prominent  of  these  associa- 
tions the  North  Carolina  State  Fair  is  honored  among  only  four 
Southern  fairs.  It  is  thus  apparent  that  the  State  Fair  is  recognized 
as  one  of  the  greatest  gathering  points  for  pure-bred  live  stock  in  the 
South. 

For  years  the  management  has  been  working  away  from  the  big 
midway  and  little  exhibit  condition  of  a  fair  back  to  the  fundamental 
purpose  of  its  existence,  the  competition  of  the  best  to  make  better, 
until  the  executive  committee,  upon  the  recommendation  of  the  secre- 
tary, resolved  unanimously  that  all  questionable  shows  and  doubtful 
games  be  absolutely  forbidden  in  the  grounds,  and  so  gave  a  clear 
field  to  the  best  shows  in  the  country  offering  legitimate  amusement 
as  well  as  educational  features,  and  reached  far  toward  the  final  rung 
of  the  climax,  the  ideal  State  Fair,  which  shall  be  the  meeting  place 
of  agriculture  and  industry,  a  delightful  outing  for  all  the  members 
of  the  family,  a  summer  school  for  the  men  and  women  and  boys  and 
girls,  the  best  short  course  in  agriculture  in  the  State,  a  great  indus- 
trial exchange,  a  university  of  experience  and  experiment,  an  annual 
advertisement  of  the  greatness  of  a  great  State. 


THE  NORTH  CAROLINA  STATE  CAPITOL. 

On  the  morning  of  June  21,  1831,  the  State  Capitol  of  North  Caro- 
lina was  destroyed  by  fire.  Though  the  public  records  of  the  State 
were  saved,  the  State  Library,  containing  many  valuable  books  and 
manuscripts,  was  lost. 

The  citizens  of  Raleigh  naturally  bemoaned  the  destruction  of  the 
building,  but  Governor  Stokes  did  not  regard  it  as  a  great  loss.  In 
his  opinion  there  were  some  mitigating  circumstances.  In  his  mes- 
sage to  the  General  Assembly,  when  it  met  the  following  November, 
he  said  that  the  calamity  was  not  so  great,  because  the  old  State- 
house,  built  in  1794,  was  almost  ready  to  tumble  down  of  its  own 
accord,  and  that  perhaps  many  valuable  lives  had  been  saved  by  its 
being  destroyed  by  fire  instead  of  tumbling  down  on  the  Legislature 
while  in  session. 


182  Miscellaneous. 

At  once  Senator  Seawell,  of  "Wake,  brought  forward  a  bill  pro- 
viding for  the  erection  of  a  new  Capitol  on  the  site  of  the  old  one. 
At  the  same  time  a  similar  bill  was  introduced  in  the  House  of  Com- 
mons. As  there  was  a  strong  sentiment  in  the  State  favorable  to  the 
removal  of  the  capital  from  Raleigh  to  Fayetteville,  these  two  bills 
to  rebuild  at  Raleigh  met  with  vigorous  opposition.  Accordingly 
Senator  Seawell's  bill  was  quickly  disposed  of.  Senator  Wilson,  of 
Edgecombe,  moved  to  table  it,  and  it  was  tabled.  The  House  bill 
was  longer  discussed.  The  discussion  was  prolonged  for  two  days, 
but  on  a  yea  and  nay  vote  the  bill  failed,  65  to  68.  The  Assembly 
of  1831  refused  to  rebuild. 

A  year  passed,  and  the  ruins  of  the  old  Statehouse  still  marked 
the  site  of  the  former  Capitol.  But  the  Constitution,  or  rather  the 
Ordinance,  of  1789  located  the  capital  at  Raleigh,  and  the  Legisla- 
ture had  no  power  to  move  it.  It  was  even  questioned  with  great 
seriousness  whether  the  Assembly  could  hold  its  sessions  in  the  Gov- 
ernor's Mansion,  at  the  end  of  Fayetteville  Street,  as  that  was  out- 
side of  the  limits  of  the  town.  To  move  the  capital  a  convention 
was  necessary,  and  a  majority  of  the  Legislature  was  not  favorable 
to  a  convention. 

At  the  session  of  November,  1832,  the  Assembly,  by  a  vote  of  35 
to  28  in  the  Senate  and  73  to  60  in  the  House,  resolved  to  rebuild  on 
the  old  site,  and  $50,000  was  appropriated  for  the  purpose. 

William  Boylan,  Duncan  Cameron,  Henry  Seawell.  Romulus  M. 
Saunders  and  William  S.  Mhoon  were  appointed  commissioners  to 
have  the  work  done.  The  commissioners,  with  $50,000  at  their  com- 
mand, did  not  dally.  The  rubbish  was  cleared  away,  the  excavations 
made  and  the  foundations  were  laid.  On  July  4,  1833.  the  corner- 
stone was  set  in  place.  Up  to  that  time  W.  S.  Drummond  was  the 
superintendent  and  chief  architect,  and  he  was  one  of  the  principal 
persons  in  the  ceremony  of  laying  the  corner-stone. 

After  the  foundations  were  laid  the  work  progressed  more  slowly, 
and  it  was  so  expensive  that  the  appropriation  was  exhausted.  The 
Legislature  at  its  next  session  appropriated  $75,000  more.  To  do  the 
stone  and  finer  work,  many  skilled  artisans  had  been  brought  from 
Scotland  and  other  countries.  Part  of  the  work  was  conducted 
under  the  supervision  of  W.  S.  Drummond  and  another  part  under 
Colonel  Thomas  Bragg,  but  these  arrangements  did  not  prove  satis- 


The  State  Capitol.  183 

factory,  and  a  year  later,  in  September,  1834,  Mr.  I.  Theil  Town,  of 
New  York,  acting  for  the  commissioners,  contracted  with  David 
Paton  to  come  to  Raleigh  and  superintend  the  work. 

Mr.  Paton  was  an  architect  who  had  come  from  Scotland  the  year 
before.  He  was  then  thirty-three  years  of  age.  He  was  the  son  of 
John  Paton,  of  Edinburgh,  who  was  an  extensive  builder  in  that  city 
and  vicinity  and  who  had  built  the  greater  part  of  the  new  town 
and  constructed  the  famous  Dean  Bridge  across  the  water  of  Leith, 
and  he  ranked  high  in  his  profession.  Having  received  a  liberal 
education  at  the  University  of  Edinburgh,  David  Paton  took  up  the 
profession  of  his  father  and  was  regularly  bred  as  an  architect  and 
builder  under  his  father  and  under  Sir  John  Sloan,  R.  A.,  professor 
of  architecture  to  the  Royal  Academy  of  London.  He  soon  demon- 
strated his  capacity.  When  he  first  came  to  Raleigh  the  cost  of  over- 
seeing the  work  on  the  Capitol  was  $25  a  day.  He  reduced  that  cost 
to  $9.  Twenty-eight  stonecuttei's  were  paid  $81  a  day.  This  he 
reduced  to  $56.  He  made  a  saving  in  these  two  items  alone  of  $42  a 
day.  He  found  himself  to  be  not  merely  the  supervisor  of  the  work, 
but  the  superintendent ;  not  merely  the  superintendent,  but  the  book- 
keeper and  paymaster.  He  had  every  detail  of  the  work  on  his 
shoulders.  And,  then,  he  had  to  make  the  working  drawings.  He 
was  the  builder,  the  architect,  the  designer. 

Both  the  commissioners  and  the  architect  had  large  ideas.  The 
former  were  wise  enough  to  expend  the  original  $50,000,  which  the 
General  Assembly  expected  would  complete  the  structure,  on  its 
foundation.  Their  work  being  severely  criticised,  they  resigned, 
January  1,  1835.  Their  successors  were:  Beverly  Daniel,  chair- 
man, Samuel  F.  Patterson,  Charles  Manly,  and  Alfred  Jones.  The 
Legislature  was  compelled  to  make  appropriations  for  the  work, 
from  time  to  time.  The  following  is  a  table  of  the  several  appro- 
priations made: 

Session  of  1832-33 $  50,000.00 

Session  of  1833-34 75,000.00 

Session  of  1834-35 75,000.00 

Session  of  1835 . 75,000.00 

Session  of  1836-37 120,000.00 

Session  of  1838-39 105,300.00 

Session  of  1840-41 31,374.46 

Total $531,674.46 


184  Miscellaneous. 

If  must  be  remembered  that  the  stone  with  which  the  building  was 
erected  was  the  property  of  the  State.  Had  the  State  been  compelled 
to  purchase  this  material,  the  cost  of  the  Capitol  would  have  been 
considerably  increased. 

The  following  is  a  description  of  the  Capitol,  written  by  David 
Paton,  the  architect : 

"The  State  Capitol  is  160  feet  in  length  from  north  to  south  by 
140  feet  from  east  to  west.  The  whole  height  is  97i/4  feet  in  the 
center.  The  apex  of  pediment  is  64  feet  in  height.  The  stylobate  is 
18  feet  in  height.  The  columns  of  the  east  and  west  porticoes  are 
5  feet  2i/^>  inches  in  diameter.  An  entablature,  including  blocking 
course,  is  continued  around  the  building,  12  feet  high. 

"The  columns  and  entablature  are  Grecian  Doric,  and  copied  from 
the  Temple  of  Minerva,  commonly  called  the  Parthenon,  which  was 
erected  in  Athens  about  500  years  before  Christ.  An  octagon  tower 
surrounds  the  rotunda,  which  is  ornamented  with  Grecian  cornices, 
etc.,  and  its  dome  is  decorated  at  top  with  a  similar  ornament  to  that 
of  the  Choragic  Monument  of  Lysicrates,  commonly  called  the  Lan- 
thorn  of  Demosthenes. 

"Tije  interior  of  the  Capitol  is  divided  into  three  stories :  First, 
the  lower  story,  consisting  of  ten  rooms,  eight  of  which  are  appro- 
priated as  offices  to  the  Governor,  Secretary,  Treasurer,  and  Comp- 
troller, each  having  two  rooms  of  the  same  size — the  one  containing 
an  area  of  649  square  feet,  the  other  528  square  feet — the  two  com- 
mittee rooms,  each  containing  200  square  feet,  and  four  closets ;  also, 
the  rotunda,  corridors,  vestibules,  and  piazzas,  contain  an  area  of 
4,370  square  feet.  The  vestibules  are  decorated  with  columns  and 
antse,  similar  to  those  of  the  Ionic  Temple  on  the  Ilissus,  near  the 
Acropolis  of  Athens.  The  remainder  is  groined  with  stone  and  brick, 
springing  from  columns  and  pilasters  of  the  Roman  Doric. 

"The  second  story  consists  of  Senatorial  and  Representatives' 
chambers,  the  former  containing  an  area  of  2,545  and  the  Tatter  2,849 
square  feet.  Four  apartments  enter  from  Senate  Chamber,  two  of 
which  contain  each  an  area  of  169  square  feet,  and  the  other  two 
contain  each  an  area  of  154  square  feet ;  also,  two  rooms  enter  from 
Representatives'  chamber,  each  containing  an  area  of  170  square 
feet;  of  two  committee  rooms,  each  containing  an  area  of  231  feet; 
of  four  presses  and  the  passages,  stairs,  lobbies,  and  colonnades,  con- 
taining an  area  of  3,204  square  feet. 


The  State  Capitol.  185 

"The  lobbies  and  Hall  of  Representatives  have  their  columns  and 
antae  of  the  Octagon  Tower  of  Audronicus  Cyrrbestes,  and  the  plan 
of  the  hall  is  of  the  formation  of  the  Greek  theater  and  the  columns 
and  antae  in  the  Senatorial  chamber  and  rotunda  are  of  the  Temple  of 
Erectheus,  Minerva  Polias,  and  Pandrosus,  in  the  Acropolis  of  Athens, 
near  the  above-named  Parthenon. 

"Third,  or  attic  story,  consists  of  rooms  appropriated  to  the  Su- 
preme Court  and  Library,  each  containing  an  area  of  693  square  feet. 
Galleries  of  both  houses  have  an  area  of  1,300  square  feet ;  also,  two 
apartments  entering  from  Senate  gallery,  each  169  square  feet,  of  four 
presses  and  the  lobbies'  stairs,  988  square  feet.  These  lobbies,  as 
well  as  rotunda,  are  lit  with  cupolas,  and  it  is  proposed  to  finish  the 
Court  and  Library  in  the  florid  Gothic  style." 

In  the  summer  of  1840  the  work  was  finished.  The  Assembly  had, 
in  December,  1832,  appropriated  $00,000  for  the  building.  Mr.  Boy- 
Ian,  Judge  Cameron  and  State  Treasurer  Mhoon  and  their  associates 
spent  that  sum  in  the  foundation.  They  proposed  to  have  a  Capitol 
worthy  of  the  State.  At  every  subsequent  session  the  Assembly  made 
additional  appropriations.  There  was  some  caviling,  and  the  com- 
missioners resigned ;  but  the  Legislature  and  the  new  commissioners 
took  no  step  backwards.  Year  by  year  they  pressed  on  the  work  as 
it  had  been  begun,  until  at  last,  after  more  than  seven  years,  the  sum 
of  $531,674.46  was  expended.  As  large  as  that  sum  was  for  the  time, 
when  the  State  was  so  poor  and  when  the  entire  taxes  for  all  State 
purposes  reached  less  than  $100,000,  yet  the  people  were  satisfied. 
The  building  had  been  erected  with  rigorous  economy,  and  it  was  an 
object  of  great  pride  to  the  people.  Indeed,  never  was  money  better 
expended  than  in  the  erection  of  this  noble  Capitol. 

Speaking  of  this  structure,  Samuel  A.  Ashe,  in  an  address  on  David 
Paton,  delivered  in  1909,  says : 

"Not  seventy  years  have  passed  since  the  completion  of  this  build- 
ing, yet  it  has  undying  memories.  It  was  finished  the  year  Henry 
Clay  was  set  aside  and  his  place  as  the  Whig  leader  given  to  General 
Harrison.  Four  years  later  Clay  spoke  from  the  western  portico; 
but,  like  Webster  and  Calhoun,  the  prize  of  the  presidency  was  de- 
nied him.  The  voices  of  other  men  of  large  mould  also  have  been 
heard  within  this  Capitol.  Here,  too,  our  great  jurists — Gaston, 
Ruffin,  Pearson  and  their  associates — held  their  sessions  and  brought 


186  MiSCELLAXEOrS. 

renown  to  North  Carolina.  Here  Badger,  Mangum,  Dobbin,  and 
scores  of  men  known  to  fame  held  high  debates.  Here  was  brought 
forth  in  great  travail  our  system  of  internal  improvements,  and  of 
education,  ramifying  the  State,  disseminating  enlightenment  and 
opening  the  pathways  to  prosperous,  contented  and  happy  homes  for 
our  people. 

"Here  Ellis  and  Clark  and  the  mighty  Vance  directed  the  affairs  of 
State  in  the  trying  days  of  war  and  suffering  and  desolation,  the 
glories  mingled  with  pain  and  sorrow,  and  fading  away  in  heart- 
rending defeat ;  but  through  it  all  the  women  and  men,  alike  heroes, 
worthy  the  poets'  loftiest  strains.  Then,  when  the  people  were  still 
bowed  in  anguish,  Carolinians  turned  their  faces  to  the  future,  and, 
with  resolution  and  intelligence,  themselves  modified  their  laws  and 
institutions  to  meet  the  new  conditions ;  but  in  vain,  for  these  mute 
walls  are  witnesses  of  the  saturnalia  of  Reconstruction  still  await- 
ing some  Dante  to  portray  the  scenes  with  realistic  power.  Yet  the 
dark  cloud  had  its  silver  lining,  and  the  courageous  devotion  of 
Jarvis,  John  Graham  and  their  Spartan  band  adds  historic  interest 
to  that  time  of  fearful  storm. 

"Later,  here  was  the  scene  of  the  great  State  trial,  the  impeach- 
ment of  the  Chief  Magistrate  of  the  Commonwealth  and  the  contest 
between  the  intellectual  giants  of  that  generation.  Governor  Graham 
and  Bragg  and  Merrimon,  contesting  with  Smith  and  Coningland  and 
Richard  Badger. 

"And  these  walls  have  witnessed  the  reversal  of  that  State  policy 
forced  on  an  unwilling  people  by  the  mailed  hand  of  the  conquering 
power,  and  the  full  restoration  of  Anglo-Saxon  control.  Never  in 
history  has  a  people  been  so  clearly  and  effectually  vindicated  as 
those  gallant  souls  of  North  Carolina,  who,  emulating  the  constancy 
of  Hamilcar,  swore  their  children  to  undying  opposition  to  those  who 
would  destroy  their  civilization.  Let  the  oppressed  of  future  ages 
gaze  on  the  scene  and  take  courage.  Ali*eady  hallowed  are  the  mem- 
ories that  these  chambers  evoke.  What  grand  occasions  yet  await 
them !  We  may  not  lift  the  veil  of  the  future,  but  experience  warns 
us  that  history  constantly  repeats  itself,  and  as  the  web  woven  by 
destiny  unrolls  itself  there  will  yet  occur  within  these  enduring  walls 
occasions  of  surpassing  magnitude  affecting  the  weal  and  woe  of  our 
posterity." 


State  Building  Commission.  187 

THE    NORTH    CAROLINA    STATE    BUILDING    COMMISSION. 
William  E.  Speingek,  Secretary,  Wilmington. 

Mindful  of  the  fact  that  only  a  little  more  than  a  generation  ago 
the  State  Capitol  of  North  Carolina  was  destroyed  by  fire,  entailing 
the  loss  of  many  valuable  records  and  papers,  for  some  years  prior 
to  the  convening  of  the  1911  session  of  the  General  Assembly  the 
demand  had  been  insistent  for  a  safer  housing  of  several  departments 
of  the  State  Government  at  Raleigh,  notably  the  books  and  records 
of  the  North  Carolina  Historical  Commission,  which  has  now  grown 
to  be  one  of  the  most  important  branches  of  work  at  the  seat  of 
government. 

Early  in  the  session  a  movement  was  started  for  the  building  of  a 
State  administration  building  at  the  capital,  and  after  numerous 
conferences  and  compromises  of  differences  as  to  the  amount  that 
should  be  appropriated  for  that  purpose,  a  bill  was  at  length  unani- 
mously passed  by  both  houses,  appropriating  the  sum  of  $250,000 
for  this  purpose  and  conferring  upon  the  Governor  the  appointment 
of  a  State  Building  Commission  for  the  consummation  of  this  worthy 
undertaking.  Soon  after  the  adjournment  of  the  Legislature  Gov- 
ernor W.  W.  Kitchin  named  as  the  members  of  the  Commission, 
Ashley  Home  of  Clayton,  William  E.  Springer  of  Wilmington,  Julian 
^.  Carr  of  Durham,  W.  L.  Parsons  of  Rockingham,  A.  S.  Rascoe  of 
Windsor,  J.  A.  Long  of  Roxboro,  and  J.  Elwood  Cox  of  High  Point, 
men  of  affairs  and  recognized  business  ability  in  the  State. 

The  State  Building  Commission  held  its  first  meeting  in  the  oflice  of 
the  State  Auditor  at  12  :30  p.  m..  May  9,  1911,  and  organized  by  the 
election  of  Ashley  Home  of  Clayton  as  chairman,  and  William  E. 
Springer  of  Wilmington  as  secretary.  Following  organization,  a 
conference  was  held  with  the  Board  of  Public  Buildings  and  Gi'ounds, 
composed  of  the  Governor,  Secretary  of  State,  Treasurer,  and  Attor- 
ney-General. It  was  stated  as  the  purpose  of  the  General  Assembly 
to  provide  ample  room  for  the  Supreme  Court,  all  valuable  State 
records,  the  State  Library,  offices  for  the  Attorney-General,  and  sev- 
eral of  the  other  State  departments:  The  grounds  were  carefully 
gone  over,  the  situation  canvassed,  and  a  subcommittee  composed  of 
Chairman  Home,  Secretary  Springer,  and  Commissioner  Cox,  was 
appointed  to  go  further  into  the  matter  of  a  building  and  site. 


188  ^  Miscellaneous. 

At  a  subsequent  meeting,  on.  May  19,  1911,  the  committee  reported 
tliat  it  had  secured  an  option  on  three  sites,  and  recommended  the 
purchase  of  the  Grimes  tract  for  $45,000.  This  recommendation  was 
accepted  by  the  Commission  as  a  whole,  and  on  June  6,  1911,  plans 
as  prepared  by  P.  Thornton  Marye,  of  Atlanta,  were  accepted  after 
hearing  a  number  of  others  and  after  several  conferences.  These 
plans  were  later  reviewed  by  Glenn  Brown,  of  Washington,  D.  C, 
another  expert  in  building  construction,  and  were  declared  emi- 
nently proper  and  in  order  in  every  respect.  The  plans  call  for  a 
modern  fireproof  building  four  stories  in  height  and  admirably 
adapted  to  the  purpose  to  which  it  will  be  put. 

On  November  1,  1911,  the  Commission  met  again  in  Raleigh,  after 
proposals  had  been  invited  for  the  building,  and  after  considering  a 
number  of  bids  for  the  construction,  the  contract  was  at  length 
awarded  to  the  John  T.  Wilson  Company,  of  Richmond,  Ya.,  at  a  cost 
of  $188,000,  the  building  to  be  completed  and  ready  for  occupancy  by 
January  19,  1913. 

How  well  the  State  Building  Commission  has  wrought  is  attested 
by  the  splendid  building  which  now  stands  opposite  the  Capitol 
grounds  and  which  will  be  occupied  by  the  several  departments  of 
government  as  agreed  upon  after  the  numerous  conferences  of  the 
Commission  since  the  building  has  been  under  way. 


NORTH   CAROLINA   DAY. 

The  following  act,  entitled  "An  Act  to  Provide  for  the  Celebration 
of  North  Carolina  Day  in  the  Public  Schools,"  is  chapter  164  of  the 
Public  Laws  of  1901 : 

The  General  Assenxbly  of  North  Carolina  do  enact: 

Section  1.  That  the  12th  day  of  October  in  each  and  every  year,  to 
be  called  "North  Carolina  Day,"  may  be  devoted,  by  appropriate  exer- 
cises in  the  public  schools  of  the  State,  to  the  consideration  of  some 
topic  or  topics  of  our  State  history,  to  be  selected  by  the  Superintend- 
ent of  Public  Instruction :  Provided,  that  if  the  said  day  shall  fall 
on  Saturday  or  Sunday,  then  the  celebration  shall  occur  on  the  Mon- 
day next  following :  Provided  further,  that  if  the  said  day  shall  fall 
at  a  time  when  any  such  schools  may  not  be  in  session,  the  celebration 


NoKTH  Carolina  Day.  189 

may  be  held  within  one  month  from  the  beginning  of  the  term,  unless 
the  Superintendent  of  Public  Instruction  shall  designate  some  other 
time. 

Sec.  2.  This  act  shall  be  in  force  from  and  after  its  ratification. 

In  the  General  Assembly  read  three  times,  and  ratified  this  the  9th 
day  of  February,  A.  D.  1901. 

October  12th,  the  date  selected  for  North  Carolina  Day,  is  the 
anniversary  of  the  laying  of  the  corner-stone  of  the  University  of 
North  Carolina,  October  12,  1793.  In  accordance  with  the  provisions 
of  this  act,  the  Superintendent  of  Public  Instruction  has  had  prepared 
and  distributed  to  the  schools  of  the  State  each  year  a  program  of  ex- 
ercises devoted  to  the  study  of  some  phase  of  North  Carolina  history. 

Since  the  creation  of  North  Carolina  Day  the  following  subjects 
have  been  studied  each  year  (back  numbers  of  the  programs  can  be 
secured  from  the  State  Superintendent  of  Public  Instruction,  Ra- 
leigh, N.  C.)  : 

1901.  The  Roanoke  Island  Colonies.     Prepared  by  Fred.  A.  Olds. 

1902.  The  Albemarle  Section.     Prepared  by  a  Committee. 

1903.  The  Lower  Cape  Fear  Section.     Prepared  by  R.  D.  W.  Con- 

nor. 

1904.  The  Pamlico-Neuse  Section.     Prepared  by  Charles  L.  Coon. 

1905.  The  Scotch    Highlanders   in   North   Carolina.     Prepared  by 

R.  D.  W.  Connor. 

1906.  Charles  D.  Mclver  Memorial   Day.     Prepared  by  R.  D.  W. 

Connor. 

1907.  The  Scotch-Irish   in   North  Carolina.     Prepared  by  Charles 

H.  Mebane. 

1908.  The  German  Settlements  in  North  \ 

Carolina.  ) 

1909.  Western  North  Carolina.  (  Each  prepared  by 

1910.  North  Carolina  Poets  and  Poetry.  /    R.  d.  W.  Connor. 

1911.  Local  and  County  History.  \ 

1912.  Charles  B.  Aycoclc  Memorial  Day.  / 


CONSTITUTION  OF  THE  STATE  OF  NORTH  CAROLINA. 


PREAMBLE. 

We,  the  people  of  the  State  of  North  Carolina,  grateful  to  Almighty 
God,  the  Sovereign  Euler  of  Nations,  for  the  preservation  of  the 
American  Union,  and  the  existence  of  our  civil,  political  and  re- 
ligious liberties,  and  acknowledging  our  dependence  upon  Him  for 
the  continuance  of  those  blessings  to  us  and  our  posterity,  do  for 
the  more  certain  security  thereof,  and  for  the  better  government  of 
this  State,  ordain  and  establish  this  Constitution : 

ARTICLE  I. 

DECLAEATION  OF  EIGHTS. 

That  the  great,  general  and  essential  principles  of  liberty  and 
free  government  may  be  recognized  and  established,  and  that  the 
relations  of  this  State  to  the  Union  and  Government  of  the  United 
States,  and  those  of  the  people  of  this  State  to  the  rest  of  the  Ameri- 
can people,  may  be  defined  and  affirmed,  we  do  declare : 

Section  1.  That  we  hold  it  to  be  self-evident  that  all  men  are 
created  equal ;  that  they  are  endowed  by  their  Creator  with  certain 
inalienable  rights ;  that  among  these  are  life,  liberty,  the  enjoyment 
of  the  fruits  of  their  own  labor,  and  the  pursuit  of  happiness. 

Sec.  2.  That  all  political  power  is  vested  in,  and  derived  from,  the 
people ;  all  government  of  right  originates  from  the  people,  is  founded 
upon  their  will  only,  and  is  instituted  solely  for  the  good  of  the 
whole. 

Sec.  3.  That  the  people  of  this  State  have  the  inherent,  sole,  and 
exclusive  right  of  regulating  the  internal  government  and  police 
thereof,  and  of  altering  and  abolishing  their  Constitution  and  form 
of  government  whenever  it  may  be  necessary  for  their  safety  and 
happiness ;  but  every  such  right  should  be  exercised  in  pursuance  of 
law,  and  consistently  with  the  Constitution  of  the  United  States. 

Sec.  4.  That  this  State  shall  ever  remain  a  member  of  the  Ameri- 
can Union ;  that  the  people  thereof  are  a  part  of  the  American  Na- 
tion ;  that  there  is  no  right  on  the  part  of  the  State  to  secede,  and 


State  Constitution.  191 

that  all  attempts,  from  whatever  source  or  upon  whatever  pretext, 
to  dissolve  said  Union,  or  to  sever  said  Nation,  ought  to  be  resisted 
with  the  whole  power  of  the  State. 

Sec.  5.  That  every  citizen  of  this  State  owes  paramount  alle- 
giance to  the  Constitution  and  Government  of  the  United  States, 
and  that  no  law  or  ordinance  of  the  State  in  contravention  or  sub- 
version thereof  can  have  any  binding  force. 

Sec.  6.  The  State  shall  never  assume  or  pay,  or  authorize  the  col- 
lection of  any  debt  or  obligation,  express  or  implied,  incurred  in  aid 
of  insurrection  or  rebellion  against  the  United  States,  or  any  claim 
for  the  loss  or  emancipation  of  any  slave ;  nor  shall  the  General 
Assembly  assume  or  pay,  or  authorize  the  collection  of  any  tax  to 
pay,  either  directly  or  indirectly,  expressed  or  implied,  any  debt  or 
bond  incurred,  or  issued,  by  authority  of  the  Convention  of  the  year 
one  thousand  eight  hundred  and  sixty-eight,  nor  any  debt  or  bond 
incurred  or  issued  by  the  Legislature  of  the  year  one  thousand  eight 
hundred  and  sixty-eight,  at  its  special  session  of  the  year  one  thou- 
sand eight  hundred  and  sixtj'-eight,  or  at  its  regular  sessions  of  the 
years  one  thousand  eight  hundred  and  sixty-eight  and  one  thousand 
eight  hundred  and  sixty-nine  and  one  thousand  eight  hundred  and 
seventy,  except  the  bonds  issued  to  fund  the  interest  on  the  old  debt 
of  the  State,  unless  the  proposing  to  pay  the  same  shall  have  first 
been  submitted  to  the  people  and  by  them  ratified  by  the  vote  of  a 
majority  of  all  the  qualified  voters  of  the  State,  at  a  regular  election 
held  for  that  purpose. 

Sec.  7.  No  man  or  set  of  men  are  entitled  to  exclusive  or  separate 
emoluments  or  privileges  from  the  community  but  in  consideration 
of  public  services. 

Sec.  8.  The  legislative,  executive  and  supreme  judicial  powers  of 
the  government  ought  to  be  forever  separate  and  distinct  from  each 
other. 

Sec.  9.  All  power  of  suspending  laws,  or  the  execution  of  laws,  by 
any  authority,  without  the  consent  of  the  representatives  of  the  peo- 
ple, is  injurious  to  their  rights,  and  ought  not  to  be  exercised. 

Sec.  10.  All  elections  ought  to  be  free. 

Sec.  11.  In  all  criminal  prosecutions,  every  man  has  the  right  to 
be  informed  of  the  accusation  against  him  and  to  confront  the  ac- 
cusers and  witnesses  with  other  testimony,  and  to  have  counsel  for 


192  State  Constitution. 

his  defense,  and  not  to  be  compelled  to  give  evidence  against  himself 
or  to  pay  costs,  jail  fees,  or  necessary  witness  fees  of  the  defense, 
unless  found  guilty. 

Sec,  12.  No  person  shall  be  put  to  answer  any  criminal  charge, 
except  as  hereinafter  allowed,  but  by  indictment,  presentment,  or  im- 
peachment. 

Sec  13.  No  person  shall  be  convicted  of  any  crime  but  by  the 
unanimous  verdict  of  a  jury  of  good  and  lawful  men  in  open  court. 
The  Legislature  may,  however,  provide  other  means  of  trial  for  petty 
misdemeanors,  with  the  right  of  appeal. 

Sec.  14.  Excessive  bail  should  not  be  required,  nor  excessive  fines 
imposed,  nor  cruel  or  unusual  punishments  inflicted. 

Sec.  15.  General  warrants,  whereby  any  oflicer  or  messenger  may 
be  commanded  to  search  suspected  places,  without  evidence  of  the 
act  committed,  or  to  seize  any  person  or  persons  not  named,  whose 
offense  is  not  particularly  described  and  supported  by  evidence,  are 
dangerous  to  liberty  and  ought  not  to  be  granted. 

Sec.  16.  There  shall  be  no  Imprisonment  for  debt  in  this  State, 
except  in  cases  of  fraud. 

Sec  17.  No  person  ought  to  be  taken,  imprisoned,  or  disseized  of 
his  freehold,  liberties  or  privileges,  or  outlawed  or  exiled,  or  in  any 
manner  deprived  of  his  life,  liberty  or  property,  but  by  the  law  of 
the  land. 

Sec  18.  Every  person  restrained  of  his  liberty  is  entitled  to  a 
remedy  to  inquire  into  the  lawfulness  thereof,  and  to  remove  the 
same,  if  unlawful ;  and  such  remedy  ought  not  to  be  denied  or  de- 
layed. 

Sec  19.  In  all  controversies  at  law  respecting  property,  the  an- 
cient mode  of  trial  by  jury  is  one  of  the  best  securities  of  the  rights 
of  the  people,  and  ought  to  remain  sacred  and  inviolable. . 

Sec  20.  The  freedom  of  the  press  is  one  of  the  great  bulwarks  of 
liberty,  and  therefore  ought  never  to  be  restrained,  but  every  indi- 
vidual shall  be  held  responsible  for  the  abuse  of  the  same. 

Sec  21.  The  privileges  of  the  writ  of  Jial)€as  corpus  shall  not  be 
suspended. 

Sec.  22.  As  political  rights  and  privileges  are  not  dependent  upon, 
or  modified  by,  property,  therefore  no  pi'operty  qualification  ought 
to  affect  the  right  to  vote  or  hold  office. 


State  Constitution.  193 

Sec.  23.  The  people  of  the  State  ought  not  to  be  taxed,  or  made 
subject  to  the  payment  of  any  impost  or  duty,  without  the  consent  of 
themselves,  or  their  representatives  in  General  Assembly,  freely  given. 

Sec.  24.  A  well-regulated  militia  being  necessary  to  the  security 
of  a  free  State,  the  right  of  the  people  to  keep  and  bear  arms  shall 
not  be  infringed ;  and,  as  standing  armies  in  time  of  peace  are  dan- 
gerous to  liberty,  they  ought  not  to  be  kept  up,  and  the  military 
should  be  kept  under  strict  subordination  to,  and  governed  by,  the 
civil  power.  Nothing  herein  contained  shall  justify  the  practice  of 
carrying  concealed  weapons,  or  prevent  the  Legislature  from  enact- 
ing penal  statutes  against  said  practice. 

Sec.  25.  The  people  have  a  right  to  assemble  together  to  consult 
for  their  common  good,  to  instruct  their  representatives,  and  to  ap- 
ply to  the  Legislature  for  redress  of  grievances.  But  secret  political 
societies  are  dangerous  to  the  liberties  of  a  free  people,  and  should 
not  be  tolerated. 

Sec.  26.  All  men  have  a  natural  and  inalienable  right  to  worship 
Almighty  God  according  to  the  dictates  of  their  own  consciences,  and 
no  human  authority  should,  in  any  case  whatever,  control  or  inter- 
fere with  the  rights  of  conscience. 

Sec.  27.  The  people  have  the  right  to  the  privilege  of  education, 
and  it  is  the  duty  of  tibe  State  to  guard  and  maintain  that  right. 

Sec.  28.  For  redress  of  grievances,  and  for  amending  and  strength- 
ening the  laws,  elections  should  be  often  held. 

Sec.  29.  A  frequent  recurrence  to  fundamental  principles  is  abso- 
lutely necessary  to  preserve  the  blessings  of  liberty. 

Sec.  30.  No  hereditary  emoluments,  privileges  or  honors  ought  to 
be  granted  or  conferred  in  this  State. 

Sec.  31.  Pei*petuities  and  monopolies  are  contrary  to  the  genius  of 
a  free  State,  and  ought  not  to  be  allowed. 

Sec.  .32.  Retrospective  laws,  punishing  acts  committed  before  the 
existence  of  such  laws,  and  by  them  only  declared  criminal,  are  op- 
pressive, unjust  and  incompatible  with  liberty ;  wherefore  no  ex  post 
facto  law  ought  to  be  made.  No  law  taxing  retrospectively  sales, 
purchases,  or  other  acts  previously  done,  ought  to  be  passed. 

Sec.  33.  Slavery  and  involuntary  servitude,  otherwise  than  for 
crime,  whereof  the  parties  shall  have  been  duly  convicted,  shall  be 
and  are  hereby  forever  prohibited  within  the  State. 

13 


194  State  Constitution. 

Sec.  34.  The  limits  and  boundaries  of  the  State  shall  be  and  re- 
main as  they  now  are. 

Sec.  35.  All  courts  shall  be  open;  and  every  person  for  an  injury 
done  him  in  his  lands,  goods,  person  or  reputation,  shall  have  remedy 
by  due  course  of  law,  and  right  and  justice  administered  without 
sale,  denial  or  delay. 

Sec.  36.  No  soldier  shall,  in  time  of  peace,  be  quartered  in  any 
house  without  the  consent  of  the  owner ;  nor  in  time  of  war  but  in 
a  mamier  prescribed  by  the  law. 

Sec.  37.  This  enumeration  of  rights  shall  not  be  construed  to  im- 
pair or  deny  others  retained  by  the  people ;  and  all  powers  not  herein 
delegated  remain  with  the  people. 

ARTICLE  II. 

LEGISLATIVE   DEPARTMENT. 

Section  1.  The  legislative  authority  shall  be  vested  in  two  dis- 
tinct branches,  both  dependent  on  the  people,  to  wit,  a  Senate  and 
House  of  Representatives. 

Sec  2.  The  Senate  and  House  of  Representatives  shall  meet  bien- 
nially on  the  first  Wednesday  after  the  first  Monday  in  January 
next  after  their  election ;  and,  when  assembled,  shall  be  denominated 
the  General  Assembly.  Neither  house  shall  proceed  upon  public  busi- 
ness unless  a  majority  of  all  the  members  are  actually  present. 

Sec.  3.  The  Senate  shall  be  composed  of  fifty  Senators,  biennially 
chosen  by  ballot. 

Sec  4.  The  Senate  Districts  shall  be  so  altered  by  the  General 
Assembly,  at  the  first  session  after  the  return  of  every  enumeration 
by  order  of  Congress,  that  each  Senate  District  shall  contain,  as  near 
as  may  be,  an  equal  number  of  inhabitants,  excluding  aliens  and 
Indians  not  taxed,  and  shall  remain  unaltered  until  the  return  of 
another  enumeration,  and  shall  at  all  times  consist  of  contiguous 
territory ;  and  no  county  shall  be  divided  in  the  formation  of  a  Sen- 
ate District,  unless  such  county  shall  be  equitably  entitled  to  two  or 
more  Senators. 

Sec  5.  The  House  of  Representatives  shall  be  composed  of  one 
hundred  and  twenty  Representatives,  biennially  chosen  by  ballot,  to 
be  elected  by  the  counties  respectively,  according  to  their  population, 
and  each  county  shall  have  at  least  one  representative  in  the  House 


State  Constitution.  195 

of  Representatives,  although  it  may  not  contain  the  requisite  ratio 
of  representation.  Tliis  apportionment  shall  be  made  by  the  General 
Assembly  at  the  respective  times  and  periods  when  the  Districts  of 
the  Senate  are  hereinbefore  directed  to  be  laid  off. 

Sec.  6.  In  making  the  apportionment  in  the  House  of  Representa- 
tives, the  ratio  of  representation  shall  be  ascertained  by  dividing 
the  amount  of  the  population  of  the  State,  exclusive  of  that  compre- 
hended within  those  counties  whicji  do  not  severally  contain  the  one 
hundred  and  twentieth  part  of  the  population  of  the  State,  by  the 
number  of  Representatives,  less  the  number  assigned  to  such  coun- 
ties ;  and  in  ascertaining  the  number  of  the  population  of  the  State, 
aliens  and  Indians  not  taxed  shall  not  be  included.  To  each  county 
containing  the  said  ratio  and  not  twice  the  said  ratio,  there  shall  be 
assigned  one  Representative ;  to  each  county  containing  two  but  not 
three  times  the  said  ratio,  there  shall  be  assigned  two  Representa- 
tives, and  so  on  progressively,  and  then  the  remaining  Representa- 
tives shall  be  assigned  severally  to  the  counties  having  the  largest 
fractions. 

Sec  7.  Each  member  of  the  Senate  shall  not  be  less  than  twenty- 
five  years  of  age,  shall  have  resided  in  the  State  as  a  citizen  two 
years,  and  shall  have  usually  resided  in  the  district  for  which  he  is 
chosen  one  year  immediately  preceding  his  election. 

Sec.  8.  Each  member  of  the  House  of  Representatives  shall  be  a 
qualified  elector  of  the  State,  and  shall  have  resided  in  the  county 
for  which  he  is  chosen  for  one  year  immediately  precetling  his  elec- 
tion. 

Sec.  9.  In  the  election  of  all  officers  whose  appointment  shall  be 
conferred  upon  the  General  Assembly  by  the  Constitution,  the  vote 
shall  be  viva  voce. 

Sec.  10.  The  General  Assembly  shall  have  the  power  to  pass  gen- 
eral laws  regulating  divorce  and  alimony,  but  shall  not  have  power 
to  grant  a  divorce  or  secure  alimony  in  any  individual  case. 

Sec  11.  The  General  Assembly  shall  not  have  power  to  pass  any 
private  law  to  alter  the  name  of  any  person,  or  to  legitimate  any 
person  not  born  in  lawful  wedlock,  or  to  restore  to  the  rights  of 
citizenship  any  person  convicted  of  an  infamous  crime,  but  shall 
have  power  to  pass  general  laws  regulating  the  same. 


196  State  Constitution. 

Sec.  12.  The  General  Assembly  shall  not  pass  any  private  law, 
unless  it  shall  be  made  to  appear  that  thirty  days'  notice  of  appli- 
cation to  pass  such  a  law  shall  have  been  given,  under  such  direction 
and  in  such  manner  as  shall  be  provided  by  law. 

Sec.  13.  If  vacancies  shall  occur  in  the  General  Assembly  by 
death,  resignation  or  otherwise,  writs  of  election  shall  be  issued  by 
the  Governor  under  such  regulations  as  may  be  prescribed  by  law. 

Sec.  14.  No  law  shall  be  passetl  to  raise  money  on  the  credit  of 
the  State,  or  to  pledge  the  faith  of  the  State,  directly  or  indirectly, 
for  the  payment  of  any  debt,  or  to  impose  any  tax  upon  the  people 
of  the  State,  or  allow  the  counties,  cities  or  towns  to  do  so,  unless 
the  bill  for  the  purpose  shall  have  been  read  three  several  times  in 
each  house  of  the  General  Assembly  and  passed  three  several  read- 
ings, which  readings  shall  have  been  on  three  different  days,  and 
agreed  to  by  each  house,  respectively,  and  unless  the  yeas  and  nays 
on  the  second  and  third  readings  of  the  bill  shall  have  been  entered 
on  the  journal. 

Sec.  15.  The  General  Assembly  shall  regulate  entails  in  such  man- 
ner as  to  prevent  perpetuities. 

Sec.  16.  Each  house  shall  keep  a  journal  of  its  proceedings,  which 
shall  be  printed  and  made  public  immediately  after  the  adjournment 
of  the  General  Assembly. 

Sec.  17.  Any  member  of  either  house  may  dissent  from  and  pro- 
test against  any  act  or  resolve  which  he  may  think  injurious  to  the 
public,  or  any  individual,  and  have  the  reasons  of  his  dissent  entered 
on  the  journal. 

Sec.  is.  The  House  of  Representatives  shall  choose  their  own 
Speaker  and  other  officers. 

Sec.  19.  The  Lieutenant  Governor  shall  preside  in  the  Senate,  but 
shall  have  no  note  unless  it  may  be  equally  divided. 

Sec.  20.  The  Senate  shall  choose  its  other  officers  and  also  a 
Speaker  (pro  tempore)  in  the  absence  of  the  Lieutenant  Governor, 
or  when  he  shall  exercise  the  office  of  Governor. 

Sec.  21.  The  style  of  the  acts  shall  be:  "The  General  Assembly 
of  North  Carolina  do  enact." 

Sec.  22.  Each  house  shall  be  judge  of  the  qualifications  and  elec- 
tion of  its  own  members,  shall  sit  upon  its  own  adjournment  from 
day  to  day,  prepare  bills  to  be  passed  into  laws ;  and  the  two  houses 
may  also  jointly  adjourn  to  any  future  day  or  other  place. 


State  Constitution.  197 

Sec.  23.  All  bills  and  resolutions  of  a  legislative  nature  shall  be 
read  three  times  in  each  house  before  they  pass  into  laws,  and  shall 
be  signed  by  the  presiding  officers  of  both  houses. 

Sec.  24.  Each  member  of  the  General  Assembly,  before  taking  his 
seat,  shall  take  an  oath  or  affirmation  that  he  will  support  the  Con- 
stitution and  laws  of  the  United  States,  and  the  Constitution  of  the 
State  of  North  Carolina,  and  will  faithfully  discharge  his  duty  as  a 
member  of  the  Senate  or  House  of  Representatives. 

Sec.  25.  The  terms  of  office  for  Senators  and  members  of  the  House 
of  Representatives  shall  commence  at  the  time  of  their  election. 

Sec.  26.  Upon  motion  made  and  seconded  in  either  house  by  one- 
fifth  of  the  members  present,  the  yeas  and  nays  upon  any  question 
shall  be  taken  and  entered  upon  the  journals. 

Sec.  27.  The  election  for  members  of  the  General  Assembly  shall 
be  held  for  the  respective  districts  and  counties,  at  the  places  where 
they  are  now  held,  or  may  be  directed  hereafter  to  be  held,  in  such 
manner  as  may  be  prescribed  by  law,  on  the  first  Thursday  in  Au- 
gust, in  the  year  one  thousand  eight  hundred  and  seventy,  and  every 
two  years  thereafter.  But  the  General  Assembly  may  change  the 
time  of  holding  the  elections. 

Sec.  28.  The  members  of  the  General  Assembly  for  the  term  for 
which  they  have  been  elected  shall  receive  as  compensation  for 
their  services  the  sum  of  four  dollwrs  per  day  for  each  day  of  their 
session,  for  a  period  not  exceeding  sixty  days ;  and  should  they  re- 
main longer  in  session  they  shall  serve  without  compensation.  They 
shall  also  be  entitled  to  receive  ten  cents  per  mile,  both  while  coming 
to  the  seat  of  government  and  while  returning  home,  the  said  dis- 
tance to  be  computed  by  the  nearest  line  or  route  of  public  travel. 
The  compensation  of  the  presiding  officers  of  the  two  houses  shall  be 
six  dollars  per  day  and  mileage.  Should  an  extra  session  of  the 
General  Assembly  be  called,  the  members  and  presiding  officers  shall 
receive  a  like  rate  of  compensation  for  a  period  not  exceeding  twenty 
days. 

ARTICLE  III. 

executive  department. 

Section  1.  The  Executive  Department  shall  consist  of  a  Governor, 
in  whom  shall  be  vested  the  supreme  executive  power  of  the  State ; 
a  Lieutenant  Governor,  a  Secretary  of  State,  an  Auditor,  a  Treasurer, 


198  State  Constitution. 

a  Superiuteudent  of  Public  Instruction,  and  an  Attoi-ney-General, 
v\-bo  shall  be  elected  for  a  term  of  four  years  by  the  qualified  electors 
of  the  State,  at  tbe  same  time  and  places  and  in  the  same  manner  as 
members  of  tbe  General  Assembly  are  elected.  Their  term  of  office 
shall  commence  on  tbe  first  day  of  January  next  after  their  election, 
and  continue  until  their  successors  are  elected  and  qualified:  Pro- 
vided, that  /the  officers  first  elected  shall  assume  the  duties  of  their 
office  ten  days  after  the  approval  of  this  Constitution  by  tbe  Congress 
of  tbe  United  States,  and  shall  hold  their  offices  four  years  from  and 
after  tbe  first  day  of  January. 

Sec.  2.  Xo  person  shall  be  eligible  as  Governor  or  Lieutenant  Gov- 
ernor unless  be  shall  have  attained  tbe  age  of  thirty  years,  shall 
have  been  a  citizen  of  tbe  United  States  five  years,  and  shall  have 
been  a  resident  of  this  State  for  two  years  next  before  the  election ; 
nor  shall  the  jx'rson  elected  to  either  of  these  two  oflSces  be  eligible 
to  tbe  same  office  more  than  four  years  in  any  term  of  eight  years, 
unless  the  office  shall  have  been  cast  upon  him  as  Lieutenant  Gov- 
ernor or  President  of  tbe  Senate. 

Sec.  3.  Tbe  return  of  every  election  for  officers  of  the  Executive 
Department  shall  be  sealed  up  and  transmitted  to  the  seat  of  gov- 
ernment by  the  returning  officers,  directed  to  tbe  Speaker  of  tbe 
House  of  Representatives,  who  shall  open  and  publish  the  same  in 
tbe  presence  of  a  majority  of  tbe  members  of  both  bouses  of  the 
General  Assembly.  The  person  having  the  highest  number  of  votes 
respectively  shall  be  declared  duly  elected ;  but  if  two  or  more  be 
equal  and  highest  in  votes  for  tbe  same  office,  the  one  of  them  shall 
be  chosen  by  joint  ballot  of  both  bouses  of  the  General  Assembly. 
Contested  elections  shall  be  determined  by  a  joint  ballot  of  both 
bouses  of  the  General  Assembly  in  such  manner  as  shall  be  prescribed 
by  law. 

Sec.  4.  The  Governor,  before  entering  upon  the  duties  of  bis  office, 
shall,  in  the  presence  of  the  members  of  both  branches  of  the  Genei-al 
Assembly,  or  before  any  Justice  of  the  Supreme  Court,  take  an  oath 
or  affirmation  that  be  will  support  the  Constitution  and  laws  of  tbe 
United  States,  and  of  the  State  of  North  Carolina,  and  that  he  will 
faithfully  perform  tbe  duties  apiiertaining  to  the  office  of  Governor, 
to  which  he  has  been  elected. 

Sec  o.  The  Governor  shall  reside  at  the  seat  of  government  of  this 
State,  and  he  shall,  from  time  to  time,  give  tbe  General  Assembly 


State  Constitution.  199 

information  of  the  affairs  of  the  State,  and  recommend  to  their  con- 
sideration such  measures  as  he  shall  deem  expedient. 

Sec.  6.  The  Governor  shall  have  power  to  grant  reprieves,  commu- 
tations, aud  pardons,  after  conviction,  for  all  offenses  (except  in 
cases  of  impeachment) ,  upon  such  conditions  as  he  may  think  proper, 
subject  to  such  regulations  as  may  be  provided  by  law  relative  to  the 
manner  of  applying  for  pardons.  He  shall  biennially  communicate 
to  the  General  Assembly  each  case  of  reprieve,  commutation,  or  par- 
don granted,  stating  the  name  of  each  convict,  the  crime  for  which  he 
was  convicted,  the  sentence  and  its  date,  the  date  of  the  commuta- 
tion, pardon,  or  reprieve  and  the  reasons  therefor. 

Sec.  7.  The  ofHcers  of  the  Executive  Department  and  of  the  public 
institutions  of  the  State  shall,  at  least  five  days  previous  to  each 
regular  session  of  the  General  Assembly,  severally  report  to  the 
Governor,  who  shall  transmit  such  reports  with  his  message  to  the 
General  Assembly ;  and  the  Governor  may,  at  any  time,  require  infor- 
mation In  writing  from  the  officers  in  the  Executive  Department  upon 
any  subject  relating  to  the  duties  of  their  respective  offices,  and  shall 
take  cai-e  that  the  laws  be  faithfully  executed. 

Sec.  8.  The  Governor  shall  be  Conmiander  in  Chief  of  the  militia 
of  the  State,  except  when  they  shall  be  called  into  the  service  of  the 
United  States. 

Sec.  9.  The  Governor  shall  have  power,  on  extraordinary  occa- 
sion, by  and  with  the  advice  of  the  Council  of  State,  to  convene  the 
General  Assembly  in  extra  session  by  his  proclamation,  stating 
therein  the  purpose  or  purposes  for  which  they  are  thus  convened. 

Sec.  10.  The  Governor  shall  nominate  and,  by  and  with  the  advice 
and  consent  of  a  majority  of  the  Senators-elect,  appoint  all  officers 
whose  offices  are  established  by  this  Constitution  and  whose  appoint- 
ments are  not  otherwise  provided  for. 

Sec.  11.  The  Lieutenant  Governor  shall  be  President  of  the  Sen- 
ate, but  shall  have  no  vote  unless  the  Senate  be  equally  divided.  He 
shall,  whilst  acting  as  President  of  the  Senate,  receive  for  his  services 
the  same  pay  which  shall,  for  the  same  period,  be  allowed  to  the 
Spealvcr  of  the  House  of  Representatives ;  and  he  shall  receive  no 
other  compensation  except  when  he  is  acting  as  Governor. 

Sec.  12.  In  case  of  the  impeachment  of  the  Governor,  his  failure 
to  qualify,  his  absence  from  the  State,  his  inability  to  discharge  the 


200  State  Constitution. 

duties  of  his  office,  or,  in  case  the  office  of  Governor  shall  in  anywise 
become  vacant,  the  powers,  duties  and  emoluments- of  the  office  shall 
devolve  upon  the  Lieutenant  Governor  until  the  disability  shall  cease 
or  a  new  Governor  shall  be  elected  and  qualified.  In  every  case  in 
which  the  Lieutenant  Governor  shall  be  unable  to  preside  over  the 
Senate,  the  Senators  shall  elect  one  of  their  own  number  President 
of  their  body ;  and  the  powers,  duties  and  emoluments  of  the  office 
of  Governor  shall  devolve  upon  him  whenever  the  Lieutenant  Gov- 
ernor shall,  for  any  reason,  be  prevented  from  discharging  the  duties 
of  such  office  as  above  provided,  and  he  shall  continue  as  acting  Gov- 
ernor until  the  disabilities  are  removed,  or  a  new  Governor  or  Lieu- 
tenant Governor  shall  be  elected  and  qualified.  Whenever,  during 
the  recess  of  the  General  Assembly,  it  shall  become  necessary  for  the 
President  of  the  Senate  to  administer  the  government,  the  Secretary 
of  State  shall  convene  the  Senate,  that  they  may  select  such  Presi- 
dent. 

Sec.  1.3.  The  respective  duties  of  the  Secretary  of  State,  Auditor, 
Treasurer,  Superintendent  of  Public  Instruction,  and  Attorney-Gen- 
eral shall  be  prescribed  by  law.  If  the  office  of  any  of  said  officei*s 
shall  be  vacated  by  death,  resignation  or  otherwise,  it  shall  be  the 
duty  of  the  Governor  to  appoint  another  until  the  disability  be  re-, 
moved  or  his  successor  t>e  elected  and  qualified.  Every  such  vacancy 
shall  be  filled  by  election  at  the  first  general  election  that  occurs 
more  than  thirty  days  after  the  va9ancy  has  taken  place,  and  the 
person  chosen  shall  hold  the  office  for  the  remainder  of  the  unexpired 
term  fixed  in  the  first  section  of  this  article. 

Sec.  14.  The  Secretai-y  of  State,  Auditor,  Treasurer,  and  Superin- 
tendent of  Public  Instruction  shall  constitute,  ex  officio,  the  Council 
of  State,  who  shall  advise  the  Governor  in  the  execution  of  his  office, 
any  three  of  whom  shall  constitute  a  quorum.  Their  advice  and  pro- 
ceedings in  this  capacity  shall  be  entered  in  a  journal  to  be  kept  for 
this  purpose  exclusively,  and  signed  by  the  members  present,  from 
any  part  of  which  any  member  may  enter  his  dissent ;  and  such  jour- 
nal shall  l3e  placed  before  the  General  Assembly  when  called  for  by 
either  house.  The  Attorney-General  shall  be,  ex  officio,  the  legal  ad- 
viser of  the  Executive  Department. 

Sec.  15.  The  officers  mentioned  in  this  article  shall,  at  stated 
periods,  receive  for  their  services  a  compensation  to  be  established 


State  Constitution.  201 

by  law,  which  shall  neither  be  increased  nor  diminished  during  the 
time  for  which  they  shall  have  been  elected,  and  the  said  officers 
shall  receive  no  other  emolument  or  allowance  whatever. 

Sec.  16.  There  shall  be  a  seal  of  the  State,  which  shall  be  kept  by 
the  Governor,  and  used  by  him  as  occasion  may  require,  and  shall 
be  called  "The  Great  Seal  of  the  State  of  North  Carolina."  All 
grants  and  commissions  shall  be  issued  in  the  name  and  by  the 
authority  of  the  State  of  North  Carolina,  sealed  with  "The  Great 
Seal  of  the  State,"  signed  by  the  Governor  and  countersigned  by 
the  Secretary  of  State. 

Sec.  17.  The  General  Assembly  shall  establish  a  Department  of 
Agriculture,  Immigration,  and  Statistics,  under  such  regulations  as 
may  best  promote  the  agricultural  interests  of  the  State,  and  shall 
enact  laws  for  the  adequate  protection  and  encouragement  of  sheep 
husbandry. 

ARTICLE  IV. 

JUDICIAI.   DE2'ARTMENT. 

Section  1.  The  distinctions  between  actions  at  law  and  suits  in 
equity,  and  the  forms  of  all  such  actions  and  suits,  shall  be  abol- 
ished; and  there  shall  be  in  this  State  but  one  form  of  action  for 
the  enforcement  or  protection  of  private  rights  or  the  redress  of 
private  wrongs,  which  shall  be  denominated  a  civil  action ;  and  every 
action  prosecuted  by  the  people  of  the  State  as  a  party  against  a 
person  charged  with  a  public  offense,  for  the  punishment  of  the 
same,  shall  be  termed  a  criminal  action.  Feigned  issues  shall  also 
be  abolished,  and  the  fact  at  issue  tried  by  order  of  court  before  a 

jury. 

Sec.  2.  The  judicial  power  of  the  State  shall  be  vested  in  a  Court 
for  the  Trial  of  Impeachments,  a  Supreme  Court,  Superior  Courts, 
Courts  of  Justice  of  the  Peace,  and  such  other  courts  inferior  to  the 
Supreme  Court  as  may  be  established  by  law. 

Sec.  3.  The  Court  for  the  Trial  of  Impeachments  shall  be  the  Sen- 
ate.    A  majority  of  the  members  shall  be  necessary  to  a  quorum, 
and  the  judgment  shall  not  extend  beyond  removal  from,  and  dis- 
qualification to  hold,  office  in  this  State;  but  the  party  shall  be  liable" 
to  indictment  and  punishment  according  to  law. 


202  State  Constitution. 

Sec.  4.  The  House  of  Representatives  solely  shall  have  the  powei- 
of  impeaching.  No  i^erson  shall  be  convicted  without  the  concur- 
rence of  two-thirds  of  the  Senators  present.  When  the  Governor  is 
impeached,  the  Chief  Justice  shall  preside. 

Sec.  5.  Treason  against  the  State  shall  consist  only  in  levying  war 
against  it.  or  adhering  to  its  enemies,  giving  them  aid  and  comfort. 
No  i>ersou  shall  be  convicted  of  treason  unless  on  the  testimony  of 
two  witnesses  to  the  same  overt  act,  or  on  confession  in  open  court. 
No  conviction  of  treason  or  attainder  shall  work  corruption  of  blood 
or  forfeiture. 

Sec.  6.  The  Supreme  Court  shall  consist  of  a  Chief  Justice  and 
four  Associate  Justices. 

Sec.  7.  The  terms  of  the  Supreme  Court  shall  be  held  in  the  city 
of  Raleigh,  as  now,  unless  othei-wise  provided  by  the  General  As- 
,  sembly. 

Sec.  8.  The  Supreme  Court  shall  have  jurisdiction  to  review,  upon 
appeal,  any  decision  of  the  courts  below,  upon  any  matter  of  law  or 
legal  inference.  And  the  jurisdiction  of  said  court  over  "issues  of 
fact"  and  "questions  of  fact"  shall  be  the  same  exercised  by  it  be- 
fore the  adoption  of  the  Constitution  of  one  thousand  eight  hundred 
and  sixty-eight,  and  the  court  shall  have  the  power  to  issue  any 
remedial  writs  necessary  to  give  it  a  general  supervision  and  control 
over  the  proceedings  of  the  inferior  courts. 

Sec.  9.  The  Supreme  Court  shall  have  original  jurisdiction  to  hear 
claims  against  the  State,  but  its  decisions  shall  be  merely  recom- 
mendatory; no  process  in  the  nature  of  execution  shall  issue 
thereon;  they  shall  be  reported  to  the  next  session  of  the  General 
Assembly  for  its  action. 

Sec.  10.  The  State  shall  be  divided  into  nine  judicial  districts, 
for  each  of  which  a  Judge  shall  be  chosen ;  and  there  shall  be  held 
a  Superior  Court  in  each  county  at  least  twice  in  each  year,  to 
continue  for  such  time  in  each  county  as  ma;^  be  prescribed  by  law. 
But  the  General  Assembly  may  reduce  or  increase  the  number  of 
districts. 

Sec.  11.  Every  Judge  of  the  Superior  Court  shall  reside  in  the 
district  for  which  he  is  elected.  The  Judges  shall  preside  in  the 
courts  of  the  different  districts  successively,  hut  no  Judge  shall  hold 
the   courts   in  the  same  district  oftener   than   once   in   four  years ; 


State  Constitution.  203 

but  in  case  of  the  protracted  illness  of  the  Judge  assigned  to  pre- 
side in  any  district,  or  of  any  other  unavoidable  accident  to  him,  by 
reason  of  which  he  shall  be  unable  to  preside,  the  Governor  may  re- 
quire any  Judge  to  hold  one  or  more  specified  terms  in  said  dis- 
trict, in  lieu  of  the  Judge  assigned  to  hold  the  courts  of  the  said 
district. 

Sec.  12.  The  General  Assembly  shall  have  no  power  to  deprive  the 
Judicial  Department  of  any  power  or  jurisdiction  which  rightfully 
pertains  to  it  as  a  coordinate  department  of  the  Government ;  but 
the  General  Assembly  shall  allot  and  distribute  that  portion  of  this 
power  and  jurisdiction  which  does  not  pertain  to  the  Supreme  Court 
among  the  other  courts  prescribed  in  this  Constitution  or  which 
may  be  established  by  law,  in  such  manner  as  it  may  deem  best; 
provide,  also,  a  proper  system  of  appeals,  and  regulate  by  law,  when 
necessary,  the  methods  of  proceeding,  in  the  exercise  of  their  pow- 
ers, of  all  the  courts  below  the  Supreme  Court,  so  far  as  the  same 
may  be  done  without  conflict  with  other  provisions  of  this  Consti- 
tution. 

Sec.  13.  In  all  issues  of  fact,  joined  in  any  court,  the  parties  may 
waive  the  right  to  have  the  same  determined  by  a  jury,  in  which 
case  the  finding  of  the  Judge  upon  the  facts  shall  have  the  force  and 
effect  of  a  vei-dict  by  a  jury. 

Sec.  14.  The  General  Assembly  shall  provide  for  the  establishment 
of  special  c-ourts,  for  the  trial  of  misdemeanors,  in  cities  and  towns 
where  the  same  may  be  necessary. 

Sec.  15.  The  Clerk  of  the  Supreme  Court  shall  be  appointed  by  the 
Coui-t,  and  shall  hold  his  office  for  eight  years. 

Sec.  16.  A  Clerk  of  the  Superior  Court  for  each  county  shall  be 
elected  by  the  qualified  voters  thereof,  at  the  time  and  in  the  man- 
ner prescribed  by  law  for  the  election  of  members  of  the  General 
Assembly. 

Sec.  17.  Clerks  of  the  Superior  Courts  shall  hold  their  offices  for 
four  years. 

Sec.  18.  The  General  Assembly  shall  prescribe  and  regulate  the 
fees,  salaries  and  emoluments  of  all  officers  provided  for  in  this 
article;  but  the  salaries  of  the  Judges  shall  not  be  diminished  dur- 
ing their  continuance  in  office. 


204  State  Constitution. 

Sec.  19.  The  laws  of  North  Carolina,  not  repugnant  to  this  Con- 
stitution, or  the  Constitution  and  laws  of  the  United  States,,  shall  be 
in  force  until  lawfully  altered. 

Sec.  20.  Actions  at  law,  and  suits  in  equity,  pending  when  this 
Constitution  shall  go  into  effect,  shall  be  transferred  to  the  courts 
having  jurisdiction  thereof,  without  prejudice  by  reason  of  the 
change ;  and  all  such  actions  and  suits  commenced  before,  and  pend- 
ing at  the  adoption  by  the  General  Assembly  of  the  rules  of  practice 
and  procedure  herein  provided  for,  shall  be  heard  and  determined 
according  to  the  practice  now  in  use,  unless  otherwise  provided  for 
by  said  rules. 

Sec.  21.  The  Justices  of  the  Supreme  Court  shall  be  elected  by  the 
qualified  voters  of  the  State,  as  is  provided  for  the  election  of  mem- 
bers of  the  Greneral  Assembly.  They  shall  hold  their  offices  for 
eight  years.  The  Judges  of  the  Superior  Courts,  elected  at  the  first 
election  under  this  amendment,  shall  be  elected  in  like  manner  as 
is  provided  for  Justices  of  the  Supreme  Court,  and  shall  hold  their 
offices  for  eight  years.  The  General  Assembly  may,  from  time  to 
time,  provide  by  law^that  the  Judges  of  the  Superior  Courts,  chosen 
at  succeeding  elections,  instead  of  being  elected  by  the  voters  of  the 
whole  State,  as  is  herein  provided  for,  shall  be  elected  by  the  voters 
of  their  respective  districts. 

Sec.  22.  The  Superior  Courts  shall  be  at  all  times  open  for  the 
transaction  of  all  business  within  their  jurisdiction,  except  the  trial 
of  issues  of  fact  requiring  a  jury. 

Sec.  23.  A  Solicitor  shall  be  elected  for  each  judicial  district  by 
the  qualified  voters  thereof,  as  is  prescribed  for  members  of  the  Gen- 
eral Assembly,  who  shall  hold  office  for  the  term  of  four  years,  and 
prosecute  on  behalf  of  the  State,  in  all  criminal  actions  in  the  Supe- 
rior Coui'ts,  and  advise  the  officers  of  justice  in  his  district. 

Sec.  24.  In  each  county  a  shei'iff  and  coroner  shall  be  elected  by 
the  qualified  voters  thereof,  as  is  prescribed  for  members  of  the  Gen- 
eral Assembly,  and  shall  hold  their  offices  for  two  years.  In  each 
township  there  shall  be  a  constable  elected  in  like  manner  by  the 
voters  thereof,  who  shall  hold  his  oflBce  for  two  years.  When  there 
is  no  coroner  in  a  county,  the  Clerk  of  the  Superior  Court  for  the 
county  may  appoint  one  for  special  cases.     In  case  of  a  vacancy 


State  Constittttion.  205 

existing  for  any  cause  in  any  of  the  offices  created  by  this  section, 
the  commissioners  of  the  county  may  appoint  to  such  office  for  the 
unexpired  term. 

Sec.  25.  All  vacancies  occurring  in  the  offices  provided  for  by  this 
article  of  the  Constitution  shall  be  filled  by  the  appointment  of  the 
Governor,  unless  otherwise  provided  for,  and  the  appointees  shall 
hold  their  places  until  the  next  regular  election  for  members  of  the 
General  Assembly,  when  elections  shall  be  held  to  fill  such  offices. 
If  any  person,  elected  or  appointed  to  any  of  said  offices,  shall  neg- 
lect and  fail  to  qualify,  such  offices  shall  be  appointed  to,  held  and 
filled  as  provided  in  case  of  vacancies  occurring  therein.  All  incum- 
bents of  said  office  shall  hold  until  their  successors  are  qualified. 

Sec.  2G.  The  officers  elected  at  the  first  election  held  under  this 
Constitution  shall  hold  their  offices  for  the  terms  prescribed  for 
them  respectively,  next  ensuing  after  the  next  regular  election  for 
members  of  the  General  Assembly.  But  their  terms  shall  begin 
upon  the  approval  of  this  Constitution  by  the  Congress  of  the  United 
States. 

Sec.  27.  The  several  justices  of  the  peace  shall  have  jurisdiction, 
under  such  regulations  as  the  General  Assembly  shall  prescribe,  of 
civil  actions,  founded  on  contract,  wherein  the  sum  demanded  shall 
not  exceed  two  hundred  dollars,  and  wherein  the  title  to  real  estate 
shall  not  be  in  controversy ;  and  of  all  criminal  matters  arising 
within  their  counties  where  the  punishment  cannot  exceed  a  fine  of 
fifty  dollars  or  imprisonment  for  thirty  days.  And  the  General 
Assembly  may  give  to  justices  of  the  peace  jurisdiction  of  other  civil 
actions  wherein  the  value  of  the  property  in  controversy  does  not 
exceed  fifty  dollars.  When  an  issue  of  fact  shall  be  joined  before 
a  justice,  on  demand  of  either  party  thereto,  he  shall  cause  a  jury 
of  six  men  to  be  summoned,  who  shall  try  the  same.  The  party 
against  whom  judgment  shall  be  rendered  in  any  civil  action  may 
appeal  to  the  Superior  Court  from  the  same.  In  all  cases  of  a  crimi- 
nal nature,  the  party  against  whom  judgment  is  given  may  appeal 
to  the  Superior  Court,  where  the  matter  shall  be  heard  anew.  In 
all  cases  brought  before  a  justice,  he  shall  make  a  record  of  the  pro- 
ceedings and  file  same  with  the  Clerk  of  the  Superior  Court  for  his 
county. 

Sec.  28.  When  the  office  of  justice  of  the  peace  shall  become  va- 
cant otherwise  than  by  expiration  of  the  term,  and  in  case  of  a  fail- 


206  State  Constitution. 

ure  by  the  voters  of  any  district  to  elect,  tlie  Clerk  of  the  Superior 
Court  for  the  county  shall  appoint  to  fill  the  vacancy  for  the  unex- 
pired term. 

Sec.  29.  In  case  the  office  of  Clerk  of  a  Superior  Court  for  a  county 
shall  become  vacant  otherwise  than  by  the  expiration  of  the  term, 
and  in  case  of  a  failure  by  the  people  to  elect,  the  Judge  of  the  Supe- 
rior Court  for  the  county  shall  appoint  to  fill  the  vacancy  until  an 
election  can  be  regularly  held. 

Sec.  30.  In  case  the  General  Assembly  shall  establish  other  courts 
inferior  to  the  Supreme  Court,  the  presiding  oflicers  and  clerks 
thereof  shall  be  elected  in  such  manner  as  the  General  Assembly 
may  from  time  to  time  prescribe,  and  they  shall  hold  their  ofiices 
for  a  term  not  exceeding  eight  years. 

Sec.  31.  Any  Judge  of  the  Supi'eme  Court,  or  of  the  Superior 
Courts,  and  the  presiding  oflicers  of  such  courts  inferior  to  the  Su- 
preme Court  as  maj'  be  established  by  law,  may  be  removed  from 
office  for  mental  or  physical  inability,  upon  a  concurrent  resolution  of 
two-thirds  of  both  houses  of  the  General  Assembly.  The  Judge  or 
presiding  officer,  against  whom  the  General  Assembly  may  be  about 
to  proceed,  shall  receive  notice  thereof,  accompanied  by  a  copy  of 
the  causes  alleged  for  his  removal,  at  least  twenty  days  before  the 
day  on  which  either  house  of  the  General  Assembly  shall  act  thereon. 

Sec.  32.  Any  Clerk  of  the  Supreme  Court,  or  of  the  Superior 
Courts,  or  of  such  courts  inferior  to  the  Supreme  Court  as  may  be 
established  by  law,  may  be  removed  from  office  for  mental  or  phys- 
ical inability ;  the  Clerk  of  the  Supreme  Court  by  the  Judges  of  said 
Court,  the  Clerks  of  the  Superior  Courts  by  the  Judge  riding  the 
district,  and  the  clerks  of  such  courts  inferior  to  the  Supreme  Court 
as  may  be  established  by  law  by  the  presiding  officers  of  said  courts. 
The  clerk  against  whom  proceedings  are  instituted  shall  receive 
notice  thereof,  accompanied  by  a  copy  of  the  causes  alleged  for  his 
removal,  at  least  ten  days  before  the  day  appointed  to  act  thereon, 
and  the  clerk  shall  be  entitled  to  an  api^eal  to  the  next  term  of  the 
Superior  Court,  and  thence  to  the  Supreme  Court  as  provided  in 
other  cases  of  appeals. 

Sec  33.  The  amendments  made  to  the  Constitution  of  North  Caro- 
lina by  this  Convention  shall  not  have  the  effect  to  vacate  any  office 
or  term  of  office  now  existing  under  the  Constitution  of  the  State 


State  Constitution.  207 

and  filled  or  held  by  virtue  of  any  election  or  appointment  under  the 
said  Constitution  and  the  laws  of  the  State  made  in  pursuance 
thereof. 

ARTICLE  V. 

BEVENUE  AND  TAXATION. 

Section  1.  The  General  Assembly  shall  levy  a  capitation  tax  on 
every  male  inhabitant  in  the  State  over  twenty-one  and  under  fifty 
years  of  age,  which  shall  be  equal  on  each  to  the  tax  on  property 
valued  at  three  hundred  dollars  in  cash.  The  commissioners  of  the 
several  counties  may  exempt  from  capitation  tax  in  special  cases, 
on  account  of  poverty  and  infirmity,  and  the  State  and  county  capi- 
tation tax  combined  shall  never  exceed  two  dollars  on  the  head. 

Sec.  2.  The  proceeds  of  the  State  and  county  capitation  tax  shall 
be  applied  to  the  purposes  of  education  and  the  support  of  the  poor, 
but  in  no  one  year  shall  more  than  twenty-five  per  cent  thereof  be 
appropriated  to  the  latter  purpose. 

Sec.  3.  Laws  shall  be  passed  taxing,  by  a  uniform  rule,  all  moneys, 
credits,  investments  in  bonds,  stocks,  joint-stock  companies,  or  other- 
wise ;  and,  also,  all  real  and  personal  property,  according  to  its  true 
value  in  money.  The  General  Assembly  may  also  tax  trades,  profes- 
sions, franchises,  and  incomes :  Provided,  that  no  income  shall  be 
taxed  when  the  property  from  which  the  income  is  derived  is  taxed. 

Sec  4.  Until  the  bonds  of  the  State  shall  be  at  par,  the  General 
Assembly  shall  have  no  power  to  contract  any  new  debt  or  pecuniary 
obligation  in  behalf  of  the  State,  except  to  supply  a  casual  deficit, 
or  for  suppressing  invasions  or  insurrections,  unless  it  shall  in  the 
same  bill  levy  a  special  tax  to  pay  the  interest  annually.  And  the 
General  Assembly  shall  have  no  power  to  give  or  lend  the  credit  of 
the  State  in  aid  of  any  person,  association  or  corporation,  except  to 
aid  in  the  completion  of  such  railroads  as  may  be  unfinished  at  the 
time  of  the  adoption  of  this  Constitution,  or  in  which  the  State  has 
a  direct  pecuniary  interest,  unless  the  subject  be  submitted  to  a 
direct  vote  of  the  people  of  the  State,  and  be  approved  by  the  ma- 
jority of  those  who  shall  vote  thereon. 

Sec.  5.  Proi:)erty  belonging  to  the  State,  or  to  municipal  corpora- 
tions, shall  be  exempt  from  taxation.  The  General  Assembly  may 
exempt  cemeteries  and  property  held  for  educational,  scientific,  lit- 
erary, charitable  or  religious  purposes ;  also  wearing  apparel,  arms 


20S  State  Constitution. 

for  muster,  household  and  kitchen  furniture,  the  mechanical  and 
agricultural  implements  of  mechanics  and  farmers,  libraries  and 
scientific  instruments,  or  any  other  personal  property,  to  a  value  not 
exceeding  three  hundred  dollars. 

Sec  6.  The  taxes  levied  by  the  commissioners  of  the  several  coun- 
ties for  county  purposes  shall  be  levied  in  like  manner  with  the  State 
taxes,  and  shall  never  exceed  the  double  of  the  State  tax,  except  for 
a  special  purpose,  and  with  the  special  approval  of  the  General 
Assembly. 

Sec.  7.  Every  act  of  the  General  Assembly  levying  a  tax  shall 
state  the  special  object  to  which  it  is  to  be  applied,  and  it  shall  be 
applied  to  no  other  purpose. 

ARTICLE  VI. 

SUFFRAGE  AND  ELIGIBILITY  TO  OFFICE. 

Section  1.  Every  male  person  born  in  the  United  States,  and  every 
male  person  who  has  been  naturalized,  twenty-one  years  of  age,  and 
possessing  the  qualifications  set  out  in  this  article,  shall  be  entitled 
to  vote  at  any  election  by  the  people  in  the  State,  except  as  herein 
otherwise  provided. 

Sec  2.  He  shall  have  resided  in  the  State  of  North  Carolina  for 
two  years,  in  the  county  six  months,  and  in  the  precinct,  ward  or 
other  election  district  in  which  he  offers  to  vote,  four  months  next 
preceding  the  election:  Provided,  that  removal  from  one  precinct, 
ward,  or  other  election  district,  to  another  in  the  same  county,  shall 
not  operate  to  deprive  any  person  of  the  right  to  vote  in  the  precinct, 
ward  or  other  election  district  from  which  he  has  removed  until 
four  months  after  such  removal.  No  person  who  has  been  convicted, 
or  who  has  confessed  his  guilt  in  open  court  upon  indictment,  of  any 
crime,  the  punishment  of  which  now  is  or  may  hereafter  be  impris- 
onment in  the  State's  Prison,  shall  be  permitted  to  vote  unless  the 
said  person  shall  be  first  restored  to  citizenship  in  the  manner  pre- 
scribed by  law. 

Sec  .3.  Every  person  offering  to  vote  shall  be  at  the  time  a  legally 
registered  voter  as  herein  prescribed  and  in  the  manner  hereafter 
provided  by  law,  and  the  General  Assembly  of  North  Carolina  shall 
enact  general  registration  laws  to  carry  into  effect  the  provisions  of 
this  article. 


State  CoNSTiTtfTioN.  209 

Sec.  4.  Every  person  presenting  himself  for  registration  shall  be 
able  to  read  and  write  any  section  of  the  Constitution  in  the  Eng- 
lish language ;  and  before  he  shall  be  entitled  to  vote  he  shall  have 
paid,  on  or  before  the  first  day  of  May  of  the  year  in  which  he  pro- 
poses to  vote,  his  poll  tax  for  the  previous  year  as  prescribed  by 
Article  V,  section  1,  of  the  Constitution.  But  no  male  person  who 
was  on  January  1,  1867,  or  at  any  time  prior  thereto,  entitled  to 
vote  under  the  laws  of  any  State  in  the  United  States  wherein  he 
then  resided,  and  no  lineal  descendant  of  any  such  person,  shall  be 
denied  the  right  to  register  and  vote  at  any  election  in  this  State 
by  reason  of  his  failure  to  possess  the  educational  qualifications 
herein  prescribed :  Provided,  he  shall  have  registered  in  accordance 
with  the  terms  of  this  section  prior  to  December  1.  1908.  The  Gen- 
eral Assembly  shall  provide  for  the  registration  of  all  persons  en- 
titled to  vote  without  the  educational  qualifications  herein  prescribed, 
and  shall,  on  or  before  November  1,  1908,  provide  for  the  making  of 
a  permanent  record  of  such  registi*ation.  and  all  persons  so  regis- 
tered shall  forever  thereafter  have  the  right  to  vote  in  all  elections 
by  the  people  in  this  State,  unless  disqualified  under  section  2  of 
this  article:  Provided,  such  person  shall  have  paid  his  poll  tax  as 
above  required. 

Sec.  5.  That  this  amendment  to  the  Constitution  is  presented  and 
adopted  as  one  indivisible  plan  for  the  regulation  of  the  suffrage, 
with  the  intent  and  pui-pose  to  so  connect  the  different  parts  and  to 
make  them  so  dependent  upon  each  other  that  the  whole  shall  stand 
or  fall  together. 

Sec.  6.  All  elections  by  the  people  shall  be  by  ballot,  and  all  elec- 
tions by  the  General  Assembly  shall  be  inva  voce. 

Sec.  7.  Every  voter  in  North  Carolina,  except  as  in  this  article 
disqualified,  shall  be  eligible  to  office,  but  before  entering  upon  the 
duties  of  the  office  he  shall  take  and  subscribe  the  following  oath : 

"I ,  do  solemnly  swear  (or  affirm)  that  I  will  sup- 
port and  maintain  the  Constitution  and  laws  of  the  United  States 
and  the  Constitution  and  laws  of  North  Carolina  not  inconsistent 
therewith,  and  that  I  will  faithfully  discharge  the  duties  of  my 
office  as  So  help  me,  God." 

Sec  S.  The  following  classes  of  persons  shall  be  disqualified  for 
office:     First,  all  persons  who  shall  deny  the  being  of  Almighty  God. 

14 


210  State  Constitution. 

Second  all  persons  who  shall  have  been  convictod  or  confessed  their 
guilt  on  indictment  pending,  and  whether  sentenced  or  not,  or  under 
judgment  susijendetl,  of  any  treason  or  felony,  or  of  any  other  crime 
for  which  the  punishment  may  be  imprisonment  in  the  penitentiary, 
since  becoming  citizens  of  the  United  States,  or  of  cormption  or  mal- 
practice in  ofRce,  unless  such  person  shall  be  restored  to  the  rights 
of  citizenship  in  a  manner  prescribed  by  law. 

Sec.  9.  That  this  amendment  to  the  Constitution  shall  go  into 
effect  on  the  first  day  of  July,  nineteen  hundred  and  two,  if  a  ma- 
jority of  votes  cast  at  the  next  general  election  shall  be  cast  in  favor 
of  this  suffrage  amendment. 

ARTICLE  VII. 

MITNICIPAi    CORPORATIONS. 

Section  1.  In  each  county  there  shall  be  elected  biennially  by  the 
qualified  voters  thereof,  as  provided  for  the  election  of  members  of 
the  General  Assembly,  the  following  officers:  A  treasurer,  register 
of  deeds,  surveyor,  and  five  commissioners. 

Sec.  2.  It  shall  be  the  duty  of  the  commis-sioners  to  exercise  a 
general  supervision  and  control  of  the  penal  and  charitable  institu- 
tions, schools,  roads,  bridges,  levying  of  taxes,  and  finances  of  the 
county,  as  may  be  prescribed  by  law.  The  register  of  deeds  shall 
be.  ex  oflicio,  clerk  of  the  board  of  commissioners. 

Sec.  3.  It  shall  be  the  duty  of  the  commissioners  first  elected  in 
each  county  to  divide  the  same  into  convenient  districts,  and  to 
report  the  same  to  the  General  Assembly  before  the  first  day  of 
January,  1869. 

Sec.  4.  Upon  the  approval  of  the  reports  provided  for  in  the  fore- 
going section  by  the  General  Assembly,  the  said  districts  shall  have 
corporate  powers  for  the  necessary  purposes  of  local  government, 
and  shall  be  known  as  townships. 

Sec.  5.  In  each  township  there  shall  be  biennially  elected  by  the 
qualified  voters  thereof  a  clerk  and  two  justices  of  the  peace,  who 
shall  constitute  a  board  of  trustees,  and  shall,  under  the  supervision 
of  the  county  commissioners,  have  control  of  the  taxes  and  finances, 
roads  and  bridges  of  the  townships,  as  may  l>e  prescribed  by  law. 
The  General  Assembly  may  provide  for  the  election  of  a  larger  num- 
ber of  the  justices  of  the  peace  in  cities  and  towns  and  in  those 


State  Constitution.  211 

townships  in  whicli  cities  and  towns  are  situated.  In  every  town- 
sliip  there  shall  also  be  biennially  elected  a  school  comnaittee,  con- 
sisting of  three  persons,  whose  duties  shall  be  prescribed  by  law. 

Sec.  G.  The  township  board  of  trustees  shall  assess  the  taxable 
property  of  their  townships  and  make  returns  to  the  county  commis- 
sioners for  revision,  as  may  be  prescribed  by  law.  The  clerk  shall 
be,  ex  officio,  treasurer  of  the  township. 

Sec.  7.  No  county,  city,  town  or  other  municipal  corporation  shall 
contract  any  debt,  pledge  its  faith  or  loan  its  credit,  nor  shall  any 
tax  be  levied  or  collected  by  any  officers  of  the  same  except  for  the 
necessary  expenses  thereof,  unless  by  a  vote  of  the  majority  of  the 
qualified  voters  therein. 

Sec  S.  No  money  shall  be  drawn  from  any  county  or  township 
treasury  except  by  authority  of  law. 

Sec.  9.  All  taxes  levied  by  any  county,  city,  town  or  township 
shall  be  uniform  and  ad  valorem  upon  all  property  in  the  same,  ex- 
cept property  exempted  by  this  Constitution. 

Sec  10.  The  county  officers  first  elected  under  the  provisions  of 
this  article  shall  enter  upon  their  duties  ten  days  after  the  approval 
of  this  Constitution  by  the  Congress  of  the  United  States. 

Sec  11.  The  Governor  shall  appoint  a  sufficient  number  of  justices 
of  the  peace  in  each  county,  who  shall  hold  their  places  until  sec- 
tions four,  five  and  six  of  this  article  shall  have  been  carried  into 
effect. 

Sec  12.  All  charters,  ordinances  and  provisions  relating  to  munici- 
pal corporations  shall  remain  in  force  until  legally  changed,  unless 
inconsistent  with  the  provisions  of  this  Constitution. 

Sec.  13.  No  county,  city,  town  or  other  municipal  corporation  shall 
assume  to  pay.  nor  shall  any  tax  be  levied  or  collected  for  the  pay- 
ment of  any  debt,  or  the  interest  upon  any  debt,  contracted  directly 
or  indirectly  in  aid  or  support  of  the  rebellion. 

Sec  14.  The  General  Assembly  shall  have  full  power  by  statute 
to  modify,  change  or  abrogate  any  and  all  of  the  provisions  of  this 
article  and  substitute  others  in  their  place,  except  sections  seven, 
nine  and  thirteen. 


212  State  Constitution. 

ARTICLE  VIII. 

CORPORATIONS   OTHER  THAN    MUNICIPAL. 

Section  1.  Corporations  may  be  formed  under  general  laws,  but 
shall  not  be  created  by  special  act  except  for  municipal  puiTDOses 
and  in  cases  where,  in  the  judgment  of  the  Legislature,  the  object 
of  the  coi"poration  cannot  be  attained  under  the  general  laws.  All 
general  laws  and  special  acts  passed  pursuant  to  this  section  may  be 
altered  from  time  to  time  or  repealed. 

Sec.  2.  Dues  from  corporations  shall  be  secured  by  such  individual 
liabilities  of  the  corporations  and  other  means  as  may  be  prescribed 
by  law. 

Sec.  3.  The  term  corporation,  as  used  in  this  article,  shall  be  con- 
strued to  include  all  associations  and  joint-stock  companies  having 
any  of  the  powers  and  privileges  of  corporations  not  possessed  by 
individuals  or  partnerships.  And  all  corporations  shall  have  the 
right  to  sue  and  shall  be  subject  to  be  sued  in  all  courts  in  like  cases 
as  natural  persons. 

Sec.  4.  It  shall  be  the  duty  of  the  Legislature  to  provide  for  the- 
organization  of  cities,  towns  and  incorporated  villages,  and  to  re- 
strict their  power  of  taxation,  assessment,  borrowing  money,  con- 
tracting debts  and  loaning  their  credit,  so  as  to  prevent  abuses  in 
assessment  and  in  contracting  debts  by  such  municipal  corporations. 

ARTICLE  IX. 

EDUCATION. 

Section  1.  Religion,  morality,  and  knowledge  being  necessary  to 
good  government  and  the  happiness  of  manlvind,  schools  and  the 
means  of  education  shall  forever  be  encouraged. 

Sec.  2.  The  General  Assembly,  at  its  first  session  under  this  Con- 
stitution, shall  provide  by  taxation  and  otherwise  for  a  general  and 
uniform  system  of  public  schools,  wherein  tuition  shall  be  free  of 
charge  to  all  the  children  of  the  State  between  the  ages  of  six  and 
twenty-one  years.  And  the  children  of  the  white  race  and  the  chil- 
dren of  the  colored  race  shall  be  taught  in  separate  public  schools; 
but  there  shall  be  no  discrimination  in  favor  of  or  to  the  prejudice 
of  either  race. 


State  Constitution.  213 

Sec.  3.  Each  county  of  the  State  shall  be  divided  iuto  a  convenient 
number  of  districts,  in  which  one  or  more  public  schools  shall  be 
maintained  at  least  four  mouths  in  every  year ;  and  if  the  commis- 
sioners of  any  county  shall  fail  to  comply  with  the  aforesaid  require- 
ments of  this  section  they  shall  be  liable  to  indictment. 

Sec.  4.  The  proceeds  of  all  lands  that  have  been  or  hereafter  may 
be  granted  by  the  United  States  to  this  State  and  not  otherwise 
appropriated  by  this  State  or  the  United  States,  also  all  moneys, 
stoclis,  bonds,  and  other  property  now  belonging  to  any  State  fund 
for  purposes  of  education,  also  the  net  proceeds  of  all  sales  of  the 
swamp  lands  belonging  to  the  State,  and  all  other  grants,  gifts,  or 
devises  that  have  been  or  hereafter  may  be  made  to  the  State  and 
not  otherwise  appropriated  by  the  State  or  by  the  terms  of  the  grant, 
gift,  or  devise,  shall  be  paid  into  the  State  Treasuiy,  and,  together 
with  so  much  of  the  ordinary  revenue  of  the  State  as  may  be  by  law 
set  apart  for  that  purpose,  shall  be  faithfully  appropriated  for  estab- 
lishing and  maintaining  in  this  State  a  system  of  free  public  schools 
and  for  no  other  uses  or  purposes  whatsoever. 

Sec.  5.  All  moneys,  stocks,  bonds  and  other  property  belonging  to 
a  county  school  fund,  also  the  net  proceeds  from  the  sale  of  estrays. 
also  the  clear  proceeds  of  all  penalties  and  forfeitures  and  of  all 
fines  collected  in  the  several  counties  for  any  breach  of  the  penal 
or  militai-y  laws  of  the  State,  and  all  moneys  which  shall  be  paid 
by  persons  as  an  equivalent  for  exemption  from  military  duty,  shall 
belong  to  and  remain  in  the  several  counties,  and  shall  be  faithfully 
appropriated  for  establishing  and  maintaining  free  public  schools  in 
the  several  counties  in  this  State :  Provided,  that  the  amount  col- 
lected in  each  county  shall  be  annually  i-eported  to  the  Superintend- 
ent of  Public  Instruction. 

Sec.  6.  The  General  Assembly  shall  have  power  to  provide  for  the 
election  of  trustees  of  the  University  of  North  Carolina,  in  whom, 
when  chosen,  shall  be  vested  all  the  privileges,  rights,  franchises 
and  endowments  thereof  in  anywise  granted  to  or  conferred  upon 
the  trustees  of  said  University ;  and  the  General  Assembly  may  make 
such  provisions,  laws  and  regulations  from  time  to  time  as  may  be 
necessary  and  expedient  for  the  maintenance  and  management  of 
said  University. 


214  State  CojStstitution. 

Sec.  7.  The  Geueral  Assembly  sball  provide  that  the  benefits  of 
the  University,  as  far  as  practicable,  be  extended  to  the  youth  of  the 
State  free  of  expense  for  tuition ;  also  that  all  the  property  which 
has  heretofore  accrued  to  the  State  or  shall  hereafter  accnie  from 
escheats,  unclaimed  dividends  or  distributive  shares  of  the  estates 
of  deceased  persons,  shall  be  appropriated  to  the  use  of  the  Uni- 
versity. 

Sec.  8.  The  Governor,  Lieutenant  Governor,  Secretary  of  State, 
Treasurer,  Auditor,  Superintendent  of  Public  Instruction,  and  At- 
torney-General shall  constitute  a  State  Board  of  Education. 

Sec.  9.  The  Governor  shall  be  president  and  the  Superintendent 
of  Public  Instruction  shall  be  secretary  of  the  Board  of  Education. 

Sec  10.  The  Board  of  Education  shall  succeed  to  all  the  powers 
and  trusts  of  the  president  and  directors  of  the  literary  fund  of  North 
Carolina,  and  shall  have  full  power  to  legislate  and  make  all  needful 
rules  and  regulations  in  relation  to  free  public  schools  and  the  edu- 
cational fund  of  the  State ;  but  all  acts,  rules  and  regulations  of  said 
board  may  be  altered,  amended  or  repealed  by  the  General  Assem- 
bly, and  when  so  altered,  amended  or  repealed  they  shall  not  be 
reenacted  by  the  board. 

Sec.  11.  The  first  session  of  the  Board  of  Education  shall  be  held 
at  the  capital  of  the  State  within  fifteen  days  after  the  organization 
of  the  State  Government  under  this  Constitution ;  the  time  of  future 
meetings  may  be  determined  by  the  boaixl. 

Sec  12.  A  majority  of  the  board  shall  constitute  a  quorum  for  the 
transaction  of  business. 

Sec  13.  The  contingent  expenses  of  the  board  shall  be  provided  by 
the  General  Assembly. 

Sec  14.  As  soon  as  practicable  after  the  adoption  of  this  Constitu- 
tion the  General  Assembly  shall  establish  and  maintain  in  connection 
with  the  University  a  department  of  agriculture,  of  mechanics,  of 
mining  and  of  normal  instruction.  ^ 

Sec  15.  The  General  Assembly  is  hereby  empowered  to  enact  that 
every  child  of  sufficient  mental  and  physical  ability  shall  attend  the 
public  schools  during  the  period  between  the  ages  of  six  and  eighteen 
years  for  a  term  of  not  less  than  sixteen  months,  unless  educated  by 
other  means. 


State  Constitution.  215 

ARTICLE  X. 

HOMESTEADS    AND    EXEMPTIONS. 

Section  1.  The  personal  property  of  any  resident  of  this  State  to 
the  value  of  five  hundred  dollars,  to  be  selected  by  such  resident, 
shall  be  and  is  hereby  exempted  from  sale  under  execution  or  other 
final  process  of  any  court  issued  for  the  collection  of  any  debt. 

Sec.  2.  Every  homestead,  and  the  dwellings  and  buildings  used 
therewith,  not  exceeding  in  value  one  thousand  dollars,  to  be  selected 
by  the  owner  thereof,  or  in  lieu  thereof,  at  the  option  of  the  owner, 
any  lot  in  a  city,  town  or  village,  with  the  dwellings  and  buildings 
used  thereon,  owned  and  occupied  by  any  resident  of  this  State,  and 
not  exceeding  the  value  of  one  thousand  dollars,  shall  be  exempt 
from  sale  under  execution  or  other  final  process  obtained  on  any 
debt.  But  no  property  shall  be  exempt  from  sale  for  taxes  or  for 
payment  of  obligations  contracted  for  the  purchase  of  said  premises. 

Sec.  3.  The  homestead,  after  the  death  of  the  owner  thereof,  shall 
be  exempt  from  the  payment  of  any  debt  during  the  minority  of  his 
children  or  any  one  of  them. 

Sec.  4.  The  provisions  of  sections  one  and  two  of  this  article  shall 
not  be  so  construed  as  to  prevent  a  laborer's  lien  for  work  done  and 
performed  for  the  person  claiming  such  exemj^tion.  or  a  mechanic's 
lien  for  work  done  on  the  premises. 

Sec.  5.  If  the  owner  of  a  homestead  die,  leaving  a  widow  but  no 
children,  the  same  shall  be  exempt  from  the  debts  of  her  husband, 
and  the  rents  and  profits  thereof  shall  inure  to  her  benefit  during 
her  widowhood,  unless  she  be  the  owner  of  a  homestead  in  her  own 
right. 

Sec.  G.  The  real  and  personal  property  of  any  female  in  this  State 
acquired  before  marriage,  and  all  property,  real  and  pei'sonal,  to 
which  she  may,  after  marriage,  become  in  any  manner  entitled,  shall 
be  and  remain  the  sole  and  separate,  estate  and  property  of  such 
female,  and  shall  not  be  liable  for  any  debts,  obligations  or  engage- 
ments of  her  husband,  and  may  be  devised  and  bequeathed,  and,  with 
the  written  assent  of  her  husband,  conveyed  by  her  as  if  she  were 
unmarried. 

Sec.  7.  The  husband  may  insure  his  own  life  for  the  sole  use  and 
benefit  of  his  wife  and  children,  and  in  case  of  the  death  of  the 
husband  the  amount  thus  insured  shall  be  paid  over  to  the  wife  and 


216  State  Constitution. 

children,  or  to  the  guardian  if  under  age,  for  her  or  their  own  use, 
free  from  all  the  claims  of  the  representatives  of  her  husband  or 
any  of  his  creditors. 

Sec.  S.  Nothing  contained  in  the  foregoing  sections  of  this  article 
shall  operate  to  prevent  the  owner  of  a  homestead  from  disposing 
of  the  same  by  deed ;  but  no  deed  made  by  the  owner  of  a  home- 
stead shall  be  valid  without  the  voluntary  signatui-e  and  assent  of 
his  wife,  signified  on  her  private  examination  according  to  law. 

ARTICLE  XI. 

PUNISHMENTS,    PENAL   INSTITUTIONS    AND   PUBLIC    CHARITIES. 

Section  1.  The  following  punishments  only  shall  be  known  to  the 
laws  of  this  State,  viz.,  death,  imprisonment  with  or  without  hai-d 
labor,  fines,  removal  from  office,  and  disqualification  to  hold  and 
enjoy  any  office  of  honor,  tnist  or  profit  under  this  State.  The  fore- 
going provision  for  imprisonment  with  hard  labor  shall  be  construed 
to  authorize  the  employment  of  such  convict  labor  on  public  works 
or  highways,  or  other  labor  for  public  benefit,  and  the  farming  out 
thereof,  where  and  in  such  manner  as  may  be  provided  by  law ;  but 
no  convict  shall  be  farmed  out  who  has  been  sentenced  on  a  charge 
of  murder,  manslaughter,  rape,  attempt  to  commit  rape,  or  arson : 
Provided,  that  no  convict  whose  labor  may  be  farmed  out  shall  be 
punished  for  any  failure  of  duty  as  a  laborer  except  by  a  responsible 
officer  of  the  State ;  but  the  convicts  so  farmed  out  shall  be  at  all 
times  under  the  supervision  and  control,  as  to  their  government  and 
discipline,  of  the  penitentiary  board  or  some  officer  of  the  State. 

Sec.  2.  The  object  of  punishment  being  not  only  to  satisfy  justice, 
but  also  to  reform  the  offender,  and  thus  prevent  crime,  murder, 
arson,  burglary,  and  rape,  and  these  only  may  be  punishable  with 
death,  if  the  General  Assembly  shall  so  enact. 

Sec  3.  The  General  Assembly  shall,  at  its  first  meeting,  make  pro- 
vision for  the  erection  and  conduct  of  a  State's  prison  or  peniten- 
tiary at  some  central  and  accessible  point  within  the  State. 

Sec.  4.  The  General  Assembly  may  provide  for  the  erection  of  a 
house  of  correction,  where  vagrants  and  persons  guilty  of  misde- 
meanors shall  be  restrained  and  usefully  employed. 

Sec  5.  A  house  or  houses  of  refuge  may  be  established  whenever 
the  public  interests  may  require  it,  for  the  correction  and  instruction 
of  other  classes  of  offenders. 


State  Constitution.  217 

Sec.  G.  It  shall  be  required  by  competent  legislation  that  the 
structure  and  superintendence  of  penal  institutions  of  the  State,  the 
county  jails  and  city  police  prisons  secure  the  health  and  comfort  of 
the  prisoners,  and  that  male  and  female  prisoners  be  never  confined 
in  the  same  room  or  cell. 

Sec.  7.  Beneficent  provisions  for  the  poor,  the  unfortunate  and 
orphan  being  one  of  the  first  duties  of  a  civilized,  and  Christian  State, 
the  General  Assembly  shall,  at  its  first  session,  appoint  and  define 
the  duties  of  a  board  of  public  charities,  to  whom  shall  be  entrusted 
the  sui:>ervision  of  all  charitable  and  penal  State  institutions,  and 
who  shall  annually  report  to  the  Governor  upon  their  condition, 
with  suggestions  for  their  improvement. 

Sec.  8.  There  shall  also,  as  soon  as  practicable,  be  measures  de- 
vised by  the  State  for  the  establishment  of  one  or  more  orphan 
houses,  where  destitute  orphans  may  be  cared  for,  educated,  and 
taught  some  business  or  trade. 

Sec.  9.  It  shall  be  the  duty  of  the  Legislature,  as  soon  as  practi- 
cable, to  devise  means  for  the  education  of  idiots  and  inebriates. 

Sec.  10.  The  General  Assembly  may  provide  that  the  indigent  deaf- 
mute,  blind,  and  insane  of  the  State  shall  be  cared  for  at  the  charge 
of  the  State. 

Sec  11.  It  shall  be  steadily  kept  in  view  by  the  Legislature  and 
the  Board  of  Public  Charities,  that  all  penal  and  charitable  institu- 
tions should  be  made  as  nearly  self-supporting  as  is  consistent  with 
the  purposes  of  their  creation. 

ARTICLE  XII. 

MILITIA. 

Section  1.  All  able-bodied  male  citizens  of  the  State  of  North  Car- 
olina, between  the  ages  of  twenty-one  and  forty  years,  who  are  citi- 
zens of  the  United  States,  shall  be  liable  to  do  duty  in  the  militia : 
Provided,  that  all  persons  who  may  be  averse  to  bearing  arms,  from 
religious  scruples,  shall  be  exempt  therefrom. 

Sec  2.  The  General  Assembly  shall  provide  for  the  organizing, 
arming,  equipping  and  discipline  of  the  militia,  and  for  paying  the 
same  when  called  into  active  service. 

Sec.  3.  The  Governor  shall  be  commander  in  chief,  and  shall  have 
power  to  call  out  the  militia  to  execute  the  law,  suppress  riots  or 
insurrection,  and  to  repel  invasion. 


218  State  Constitution. 

Sec.  4.  The  General  Assembly  shall  have  power  to  make  such 
exemptions  as  may  be  deemed  necessary,  and  enact  laws  that  may 
be  expedient  for  the  government  of  the  militia. 

ARTICLE  XIII. 

AMENDMENTS. 

Section  1.  No  convention  of  the  people  of  this  State  shall  ever  be 
called  by  the  General  Assembly,  unless  by  the  concurrence  of  two- 
thirds  of  V  all  the  members  of  each  bouse  of  the  General  Assembly, 
and  except  the  proposition,  Convention,  or  No  Convention,  be  first 
submitted  to  the  qualified  voters  of  the  whole  State,  at  the  next 
general  election  in  a  manner  to  be  prescribed  by  law.  And  should 
a  majority  of  the  votes  cast  be  in  favor  of  said  convention,  it  shall 
assemble  on  such  day  as  may  be  prescribed  by  the  General  Assembly. 

Sec.  2.  No  part  of  the  Constitution  of  this  State  shall  be  altered 
unless  a  bill  to  alter  the  same  shall  have  been  agreed  to  by  three- 
fifths  of  each  house  of  the  General  Assembly.  And  the  amendment 
or  amendments  so  agreed  to  shall  be  submitted  at  the  next  general 
election  to  the  qualified  voters  of  the  whole  State,  in  such  a  manner 
as  may  be  prescribed  by  law.  And  in  the  event  of  their  adoption 
by  a  majority  of  the  votes  cast,  such  amendment  or  amendments 
shall  become  part  of  the  Constitution  of  the  State. 

ARTICLE  XIY. 

MISCEIiANEOUS. 

Section  1.  All  indictments  which  shall  have  been  found,  or  may 
hereafter  be  found,  for  any  crime  or  offense  committed  before  this 
Constitution  takes  effect,  may  be  proceeded  upon  in  the  proper  courts, 
but  no  punishment  shall  be  infiicted  which  is  forbidden  by  this  Con- 
stitution. 

Sec.  2.  No  person  who  shall  hereafter  fight  a  duel,  or  assist  in 
the  same  as  a  second,  or  send,  accept,  or  knowingly  carry  a  challenge 
therefor,  or  agree  to  go  out  of  the  State  to  fight  a  duel,  shall  hold  any 
office  in  this  State. 

Sec.  3.  No  money  shall  be  drawn  from  the  Treasury  but  in  conse- 
quence of  appropriations  made  by  law :  and  an  accurate  account  of 
the  receipts  and  expenditures  of  the  public  money  shall  be  annually 
published. 


State  Constitution.  219 

Sec.  4.  The  General  Assembly  shall  provide,  by  proper  legislation, 
for  giving  to  mecbanics  and  laborers  an  adequate  lien  on  the  subject- 
matter  of  their  labor. 

Sec.  5.  In  the  absence  of  any  contrary  provision,  all  officers  of  this 
State,  whether  heretofore  elected  or  appointed  by  the  Governor, 
shall  hold  their  positions  only  until  other  appointments  are  made  by 
the  Governor,  or,  if  the  officers  are  elective,  until  their  successors 
shall  have  been  chosen  and  duly  qualified  according  to  the  provisions 
of  this  Constitution. 

Sec.  (3.  The  seat  of  government  of  this  State  shall  remain  at  the 
city  of  Raleigh. 

Sec.  7.  No  person  who  shall  hold  any  office  or  place  of  trust  or 
profit  under  the  United  States,  or  any  department  thereof,  or  under 
this  State,  or  under  any  other  State  or  Government,  shall  hold  or 
exercise  any  other  office  or  place  of  trust  or  profit  under  the  author- 
ity of  this  State,  or  be  eligible  to  a  seat  in  either  house  of  the  General 
Assembly :  Provided,  that  nothing  herein  contained  shall  extend  to 
officers  in  the  militia,  justices  of  the  peace,  commissioners  of  puldic 
charities,  or  commissioners  for  special  purposes. 

Sec.  8.  All  marriages  between  a  white  person  and  a  negro,  or  be- 
tween a  white  person  and  white  person  of  negro  descent  to  the  third 
generation,  inclusive,  are  hereby  forever  prohibited. 


'M 


INDEX  TO  STATE  CONSTITUTION. 


A.  Article.     S.  Section. 

Abuses  in  assessments  and   contracting  debts  by  municipal  corporations, 

General  Assembly  to  prevent,  A.  8,  S.  4. 
Actions  at  law  and  equity  suits,  no  distinction,  A.  4,  S.  1. 

Pending  when  Constitution  took  effect,  A.  4,  S.  20. 
Acts  of  General  Assembly,  style  of,  A.  2,  S.  21. 

Levying  taxes,  must  state  object,  A.  5,  S.  7. 
Agriculture,  Department  of,  A.  3,  S.  17. 

In  connection  with  University,  A.  9,  S.  14. 
Alimony,  General  Assembly  does  not  secure,  A.  2,   S.   10. 
Allegiance  to  U.  S.  Government,  A.  1,  S.  5. 
Amendments,  A.  13. 

Do  not  vacate  existing  offices,  A.  4,  S.  33. 
Answer  to  criminal  charge,  A.  1,  S.  12. 

Apportionment  of  Senators  and  Representatives,  A.  2,  SS.  4,  5,  6. 
Arms,  right  to  bear,  A.  1,  S.  24. 
Article  VII,  General  Assembly  may  modify  or  repeal  certain  sections.  A. 

7,  S.  14. 
Assemblage,  right  of,  A.  1,  S.  25. 
Attorney-General  advises  executive,  A.  3,   S.  14. 

Duties  of,  A.  3,  S.  13. 
Auditor,  duties  of,  A.  3,  S.  13. 
Bail,  excessive,  A.  1,  S.  14. 
Ballot,  elections  to  be  by,  A.  6,  S.  3. 

Bills  of  General  Assembly  read  three  times,  A.  2,  S.  23. 
Blind  provided  for,  A.  11,  S.  10. 
Board  of  Charities,  A.  11,  S.  7. 
Boundaries  of  State,  A.  1,  S.  34. 
Capitation  tax,  application  of  proceeds  from,  A.  5,  S.  2. 

Exempts,  A.  5,  S.  1. 
Capital  punishment,  A.  11,  S.  2. 
Charities,  public,  A.  11. 

Deaf-mutes  and  the  blind,  A.  11,  S.  10. 

Idiots  and  inebriates,  A.  11,  S.  9. 

Provision  for  orphans  and  the  poor,  A.  11,  S.  7. 

Self-supporting,  as  far  as  possible,  A.  11,  S.  11. 
Cities  organized  by  legislation,  A.  8,  S.  4. 
Citizenship,  restoration  to,  A.  2,  S.  11. 
Civil  and  criminal  actions,  A.  4,  S.  1. 
Claims  against  the  State,  A.  4,  S.  9. 
Clerk  of  Superior  Court,  election  of,  A.  4,  S.  10. 

Removal  for  inability,  A.  4,  S.  32. 

Term  of  office  of,  A.  4,   S.  17. 

Supreme  Court,  A.  4,  S.  15. 


Index  to  State  Constitution.  221 

Clerks,  removal  of,  A.  4,  S.  32. 

Commutations,  A.  3,  S.  6. 

Compulsory  education,  General  Assembly  may  provide,   A.   9,   S.  15. 

Concealed  weapons,  carrying  not  justified,  A.  1,  S.  24. 

Constitution,  how  changed,  A.  13,  S.  2. 

Controversies  at  law  about  property,  A.  1,  S.  19. 

Convention,  how  called,  A.  13. 

Convict  labor,  A.   11,   S.  1. 

Coroner  and  sheriff,  A.  4,  S.  24. 

Correction,  house  of,  A.  11,  S.  4. 

Corporations,  municipal,  A.  7. 

Charters  remain  in  force  till  legally  changed,  A.  7,  S.  12. 

Power  of  General  Assembly  over,  A.  7,  S.  12. 
Corporations  other  than  municipal,  A.  8. 

Debts  of,  how  secured,  A.  S,  S.  2. 

Definition  of,  A.  8,  S.  3. 

Under  general  laws,  A.  8,  S.  1. 
Correction,  houses  of,  A.  11,  S.  4. 
Council  of  State,  A.  3,  S.  14. 
Counsel  allowed  defendant,  A.  1,  S.  11. 
County  Commissioners,  election  and  duty  of,  A.  7,  SS.  1,  2. 

Commissioners  divide,  into  districts,  A.  7,  S.  3. 

Districts  have  corporate  powers  as  townships,  A.  7,  S.  4. 

Majority  of  voters  necessary  to  levy  taxes,  etc.,  A.  7,  S.  7. 

Money,  how  drawn  from  its  treasury,  A.  7,  S.  8. 

Officers  enter  on  duty,  when,  A.  7,  S.  10;  of  townships,  A.  7,  S.  5. 

School  districts,  A.  9,  S.  3;  fund,  A.  9,  S.  5. 

Taxes  to  be  ad  valorem,  A.  7,  S.  9. 

Township  trustees  assess  property,  A.  7,  S.  6. 
County  treasurer,  A.  7,  S.  1. 
Courts  to  be  open,  A.  1,  S.  35. 
Kinds  of,  A.  4,  S.  2. 

Criminal  charges,  an.swers  to,  A.  1,  S.  12. 
Criminal  and  civil  actions,  A.   4,  S.  1. 

Courts  for  cities  and  towns,  A.  4,  S.  14. 

Prosecutions,  A.  1,  S.  11. 
Deaf-mutes  provided  for,  A.  11,  S.  10. 
Death  punishment,  A.  11,  S.  2. 
Debt  does  not  affect  homestead,  A.  10,  S.  3. 

County,  city  or  town  cannot  contract,  except  by  majority  of  qualified 
voters,  A.  7,  S.  7. 

Imprisonment  for,  A.  1,  S.  16. 

In  aid  of  rebellion,  void,  A.  7,  S.  13. 
Debt,  restrictions  upon  increase  of  public,  etc.,  A.  5,  S.  4. 

What  bonds  declared  invalid,  A.  1,  S.  6. 
Declaration  of  rights,  A.  1. 
Department  of  Agriculture,  A.  3,  S.  17. 
Divorce,  General  Assembly  does  not  grant,  A.  2,  S.  17. 


222  Index  to  State  Constitution. 

Disqualification  for  office,  A.  6,  S.  5;  A.  14,   S.  7. 

Dueling  disqualifies,  A.  14,  S.  2. 
Education,  board  of,  A.  9,  S.  S;  officers,  A.  9,  S.  9;  expenses,  A.  9,  S.  13. 

First  session  of,  A.  9,  S.  11;  power  of,  A.  9,  S.  10. 

Quorum,  A.  9,  S.  12. 

County  school  fund,  A.  9,  S.  5. 

Encouraged,  A.  9,  S.  1;  A.  1,  S.  27. 

Property  devoted  to,  A.  9,  SS.  4,  5. 
Election  of  officers  by  General  Assembly,  viva  voce,  A.  2,  S.  9. 
Elections,  by  people  and  General  Assembly,  A.  6,  S.  3. 

Contested,  returns  of,  A.  3,  S.  3. 

Free,  A.  1,  S.  10;  frequent,  A.  1,  S.  2S. 
Electors,  oath  of  office  of,  A.  G,  S.  4. 

Qualification  of,  A.  6,  S.  1. 
Electors,  registration  of,  A.  6,  S.  2. 
Eligibility  to  office,  A.  6. 
Emoluments,  exclusive,  none,  A.  1,  S.  7. 

Hereditary,  A.  1,  S.  30. 
Entails  to  be  regulated,  A.  2,  S.  15. 

Enumeration  of  rights,  not  to  impair  others  retained  by  people,  A.  1,  S.  37. 
Equity  suits  and  actions  at  law,  distinction  abolished,  A.  4,  S.  1. 

Pending  when  Constitution  took  effect,  A.  4,  S.  20. 
Evidence  against  himself,  criminal  not  compelled  to  give,  A.  1,  S.  11. 
Executive,  Attorney-General  advises,  A.  3,  S.  14. 

Department  of,  A.  3;  distinct,  A.  1,  S.  8. 

Officers,  A.  3,  S.  1;  compensation,  A.  3,  S.  15. 

Duties,  A.  3,  S.  13;  reports  of,  A.  3,  S.  7. 

Terms  of  offilce  of,  A.  3,  S.  1. 

Seal  of  State,  A.  3,  S.  16. 

Vacancy  in,  how  filled,  A.  3,  S.  13. 
Exemption,  A.  10,  S.  1. 

By  reason  of  military  duty,  etc.,  A.  12,  S.  4. 

Property  of  feme  covert  not  liable  for  husband's  debts,  A.  10,  S.  6. 
Ex  post  facto  laws,  A.  1,  S.  32. 
Extra  session  of  General  Assembly,  A.  3,  S.  9. 
Feigned  issues  abolished,  A.  4,  S.  1. 

Feme  sole,  property  of,  not  liable  for  husband's  debts,  A.  10,  S.  6. 
Finos,  excessive,  A.  1,  S.  14. 
Freedom  of  the  press.  A.  1,  S.  20. 

Fundamental  principles,  frequent  recurrence  to,  A.  1,  S.  29. 
General  Assembly,  acts,  style  of,  A.  2,  S.  21. 

Article  VII  may  be  modified  or  repealed  by,  A.  7,  S.  14. 

Bills  and  resolutions  read  three  times,  A.  2,  S.  23. 

Compulsory  education  may  be  enforced  by,  A.  9,  S.  15. 

Election  by,  A.  6,  S.  3. 

Entails  regulated  by,  A.  2,  S.  15. 

Extra  sessions,  A.  2,  S.  28;  A.  3,  S.  9. 

Journals  kept,  A.  2,  S.  16;  protests  entered  on,  A.  2,  S.  17. 


< 


I 


Index  to  State  Constitution.  223 

Genei-al  Assembly,  members  of,  A.  2,  S.  24. 

Assemble  when,  A.  2,  S.  2. 

Election  for,  when  held,  A.  2,  S.  27. 

OfHce  a  disqualification,  A.  14,  S.  7. 

Terms  commence  with  election,  A.  2,  S.  25. 

Vacancies,  how  filled,  A.  2,  S.  13. 
Municipal  corporations  controlled  by,  A.  7,  S.  14. 
Names,  personal,  not  changed  by,  A.  2,  S.  11. 
Officers  of,  election,  viva  voce,  A.  2,  S.  9. 

Pay  of,  A.  2,  S.  28. 

President  of  Senate,  A.  2,  S.  19. 

Speaker  of  House,  A.  2,  S.  18. 
Powers  of,  A.  2,  S.  22. 

In  relation  to  divorce  and  alimony,  A.  2,  S.  10. 
Representation  apportioned  by,  A.  2,  SS.  4,  5. 
Revenue,  A.  2,  S.  14. 
Schools  provided  by,  A.  9,   S.  2. 
University  to  be  maintained  by,  A.  9,  SS.  6,  7. 
Yeas  and  nays,  A.  2,  SS.  14,  27. 
Government,  allegiance  to  U.  S.,  A.  1,  S.  5. 
Internal,  of  State,  A.  1,  S.  3. 
Origin  of,  A.  1,  S.  2. 

Seat  of,  remains  in  Raleigh,  A.  14,  S.  6. 
Governor  commands  militia,  A.  3,  S.  8. 

Commutations,  pardons,  reprieves,  A.  3,  S.  6. 
Justices  of  peace  appointed  by,  when,  A.  7,  S.  11. 
Governor,  compensation,  A.  3,  S.  15. 
Duties  of,  A.  3,  S.  12. 
Extra  session  called  by,  A.  3,  S.  9. 
Impeachment  of,  A.  3,  S.  12. 
Lieutenant,  qualification  of,  A.  3,  S.  2. 
Oath  of  office,  A.  3,  S.  4. 

Officers  appointed  by,  A.  3,  S.  10;  A.  14,  S.  5. 
Residence  of,  A.  3,  S.  5. 
Qualification  of,  A.  3,  S.  2. 
Vacancy  in  office  of,  A.  3,  S.  12. 
Habeas  corpus,  A.  1,  S.  21. 
Hereditary  emoluments,  A.  1,  S.  30. 
Homestead  and  exemption,  A.  10.  S.  2. 
Benefit  of  widow  in,  A.  10,  S.  5. 
Exempted  from  debt,  A  10,  S.  3. 
Laborer's  lien  attaches,  A.  10,  S.  4. 
Privy  examination  of  wife  to  dispose  of,  A.  10,  S.  8. 
House  of  correction,  A.  11,  S.  4. 
Orphans,  A.  11,  S.  8. 
Refuge,  A.  11,  S.  5. 
Representatives,  apportionment,  A.  2,  S.  5. 

Officers  of,  A.  2,  S.  18;  term  begins  when,  A.  2,  S.  25;  qualification 
for,  A.  2,  S.  8;  ratio  of,  A.  2,  S.  6. 


224  Index  to  State  Constitution. 

Husband  can  insure  life  for  benefit  of  family,  A.  10,  S.  7. 
Idiots  provided  for,  A.  11,  S.  9. 
Immigration,  Department  of,  A.  3,  S.  17. 
Impeachment,  A.  4,  S.  4. 

Court  of,  A.  4,  S.  3. 

Of  Governor,  A.  3,  S.   12. 
Imprisonment  for  debt,  A.  1,  S.  16. 

Except  by  law,  wrong,  A.  1,  S.  17. 
Indictments  for  ci'imes  committed  before  Constitution  took  effect,   A.    14, 

S.  1. 
Inebriates,  A.  11,  S.  9. 
Inferior  courts,  A.  4,  S.  12. 

Officers  of,  A.  4,  S.  30. 
Insane  provided  for,  A.  11,  S.  10. 
Institutions,  charitable,  A.  11. 

Penal,  A.  11. 

Public,  annual  reports  from,  A.  3,  S.  7. 

Self-supporting,  as  far  as  possible,  A.  11,  S.  11. 

Sexes  to  be  separated,  A.  11,  S.  6. 
Instruction,  Superintendent  of  Public,  A.  3,  S.  13. 
Intermarriage  of  whites  and  negroes  prohibited,  A.  14,   S.   S. 
Internal  government  of  State,  A.  1,  S.  3. 
Issues  of  fact,  by  whom  tried  and  how  waived,  A.  4,  S.  13. 
Judges,  election,  terms  of,  etc.,  A.  4,  S.  21. 

Fees,  salaries,  emoluments,  A.  4,  S.  18. 
Judges,  removal  of,  for  inability,  A.  4,  S.  31. 

Residence  of,  A.  4,  S.  11. 
Judicial  Department,  A.  4. 

Districts  for  Superior  Courts,  A.  4,  S.  10. 

General  Assembly  not  to  deprive  of  jurisdiction,  A.  4,  S.  12. 

Powers,  division  of,  A.  4,  S.  2. 

Term  of  first  officers  under  Constitution,  A.  4,  S.  26. 

Vacancies,  A.  4,  S.  25. 
Judicial  remedy  allowed  all,  A.  1,  S.  35. 
Judiciary  distinct,  A.  1,  S.  8. 
Jurisdiction,  courts  inferior  to  Supreme,  A.  4,  S.  12. 

Justices  of  the  peace,  A.  4,  S.  27. 

Supreme  Court,  A.  4,  S.  8. 
Jury,  right  of,  A.  1,  S.  13. 

Trial  by,  waived,  A.  4,  S.  13. 

Sacred  and  inviolable,  A.  1,  S.  19. 
Justices  of  the  peace,  Governor  appoints,  when,  A.  7,  S.  11. 

Jurisdiction  of,  A.  4,  S.  27. 

Vacancies  in  office,  A.  4,  S.  28. 
Laborers'  and  mechanics'  lien,  A.  14,  S.  4. 

Attaches  homestead,  A.  10,  S.  4. 
Law  of  the  land,   no  person   imprisoned,   or  deprived  of  life,   etc.,   but  by, 
A.  1,  S.  17. 


M 


Index  to  State  Constitution.  225 

Laws,  ex  post  facto  and  retrospective,  A.  1,  S.  32. 

Private,  thirty  days'  notice  before  passage,  A.  2,  S.  12. 

^Vhat  in  force,  A.  4,  S.  19. 
Legislature,  distinct,  A.  1,  S.  8. 

Two  branclies  of,  A.  2,  S.  1. 
Legislature  provides  for  organizing  towns,  etc.,  A.  8,  S.  4. 

Trials  other  than  jury,  A.  1,  S.  13. 
Legitimation,  General  Assembly  can  pass  general  laws  for,  A.  2,  S.  11. 
Liberty,  deprivation  of,  except  by  law,  A.  1,  S.  17. 

Religious,  A.  1,  S.  26. 

Restraint  of,  remedied,  A.  1,  S.  18. 

Warrants  without  evidence,  dangerous  to,  A.  1,  S.  15. 
Lien  of  laborers  and  mechanics,  A.  14,  S.  4. 
Lieutenant  Governor,  President  of  Senate,  duties  of,  A.  3,  S.  11. 

When  Governor,  A.  3,  S.  12. 
Literary  fund.  Board  of  Education  to  succeed  to  rights  of,  A.  9,  S.  10 
Marriages  between  whites  and  negroes  forbidden,  A.  14,  S.  8. 
Married  woman,  husband  can  insure  life  for  benefit  of,  A.  10,  S.  7. 

Privy  examination  of,  to  dispose  of  homestead,  A.  10,  S.  8. 

Property  of,  not  liable  for  husband's  debts,  A.  10,  S.  6. 
Mechanics'  lien,  A.  14,  S.  4. 
Men,  equality,  rights  of,  A.  1,  S.  1. 
Militia,  A.  1,  S.  24;  A.  12. 

Exemptions  from  duty,  A.  12,  S.  4. 

Governor  commands,  A.  3,  S.  8;  A.  12,  S.  3. 

Organization  of,  A.  12,  S.  2. 

Who  liable  to  bear  arms,  A.  12,  S.  1. 
Money,  how  drawn  from  State  Treasury,  A.  4,  S.  1. 

County  or  township  treasury,  A.  7,  S.  S. 
Monopolies  are  injurious,  A.  1,  S.  31. 
Municipal  corporations,  A.  7. 

Cannot  contract  debt  except  by  majority  of  qualified  voters,  A.  7,  S.  7. 

Charters  remain  in  force  till  changed,  A.  7,  S.  12. 
Municipal  corporations.   General  Assembly  to  provide  for  organization  of, 
taxation,  etc.,  by,  A.  8,  S.  4. 

Power  of  General  Assembly  over,  A.  7,  S.  14. 
Names,  personal,  how  changed,  A.  2,  S.  11. 
Normal  school  to  be  maintained  by  General  Assembly  at  University,  A.  9, 

S.  14. 
Oath  of  member  of  General  Assembly,  A.  2,  S.  24. 
Oath  of  Governor,  A.  3,  S.  4. 
Oath  of  office,  A.  6,  S.  4. 
Office,  cannot  hold  two,  A.  14,  S.  7. 

Disqualification,  A.  6,  S.  5. 

Dueling  disqualifies  for,  A.  14,  S.  2. 

Eligibility  to,  A.  6. 

Qualification,  property,  none,  A.  1,  S.  22. 

15 


226  Index  to  tSrAXE  Constitution. 

Officers,  county,  A.  7,  SS.  1,  10. 

First  elected,  A.  4,  S.  26. 

What,  appointed  by  Governor,  A.  3,  S.  10;  A.  14,  S.  5. 
Orphans,  liouses  for,  A.  11,  S.  S. 

Provisions  for,  A.  11,  S.  7. 
Pardons,  A.  3,  S.  6. 

Peace,  soldiers  quartered  in  time  of,  A.  1,  S.  36. 
Penitentiary,  A.  11,  S.  3. 

Convict  labor,  A.  11,  S.  1. 

Self-supporting,  as  far  as  possible,  A.  11,  S.  11. 

Sexes  separated,  A.  11,  S.  6. 
People,  right  of,  to  assemble  together,  A.  1,  S.  25. 
Perpetuities  injurious,  A.  1,  S.  31. 

General  Assembly  shall  prevent,  A.  2,  S.  15. 
Political  power  and  government,  A.  1,  S.  2. 

Societies  in  secret  dangerous,  A.  1,  S.  25. 
Poor,  provision  for,  A.  11,  S.  7. 
Power  of  General  Assembly,  A.  2,  S.  22. 

To  suspend  laws  injurious,  A.  1,  S.  9. 
Powers,  executive,  judicial,  and  legislative,  distinct,  A.  1,  S.  8. 

Judicial,  division  of,  A.  4,  S.  2. 
Press,  freedom  and  abuse  of,  A.  1,  S.  20. 
Principles,  recurrence  to  fundamental,  A.  1,  S.  29. 
Prisoners,  health  and  comfort  secured,  A.  11,  S.  6. 
Private  laws,  A.  2,  SS.  11,  12. 
Privileges,  exclusive,  none,  A.  1,  S.  7. 
Property,  controversies  at  law  about,  A.  1,  S.  19. 

Deprivation  of,  except  by  law,  wrong,  A.  1,  S.  17. 

Devoted  to  education,  A.  9,  S.  4. 

Exemptions  from  taxation,  A.  5,  S.  5. 

Feme  sole  not  liable  for  husband's  debts,  A.  10,  S.  6. 

Qualifications,  none,  A.  1,  S.  22. 
Prosecution,  criminal,  A.  1,  S.  11. 
Protest,  by  whom  and  when  made,  A.  2,  S.  17. 
Public  debt,  increase  of,  restricted,  etc.,  A.  5,  S.  4. 

What  bonds  declared  invalid,  A.  1,  S.  6. 
Public  money,  how  drawn,  A.  14,  S.  3. 

Public  schools.  General  Assembly  to  provide  for,  A.  9,  S.  2. 
Punishments,  penal  institutions  and  public  charities,  A.  11. 

Cruel  or  unusual,  A.  1,  S.  14;  A.  14,  S.  1. 
Qualification  and   election  of   members   of  General  Assembly,    each   house 

judge  of,  A.  2,  S.  22. 
Rebellion,  debt  in  aid  of,  not  to  be  paid,"  A.  7,  S.  13. 
Recurrence  to  fundamental  principles,  A.  1,  S.  29. 
Refuge,  houses  of,  A.  11,  S.  5. 
Register  of  deeds,  A.  7,  S.  1. 
Registration  of  electors,  A.  6,  S.  2. 
Religious  liberty,  A.  1,  S.  26. 

Scruples  against  bearing  arms,  A.  12,  S.  1. 


Indkx  to  State  Constitution.  227 

Removal  of  Judges,  A.  4,  S.  31;  of  clerks,  A.  4,  S.  32. 

Representation  and  taxation,  A.  1,  S.  23. 

Reprieves,  A.  3,  S.  6. 

Retrospective  laws,  A.  1,   S.  32. 

Revenue,  A.  2,  S.  14;  A.  5. 

Right  of  assemblage,  A.  1,   S.  25. 

Jury,  A.  1,  S.  13. 

Secession,  none,  A.  1,  S.  4. 

To  bear  arms,  A.  1,  S.  24. 

To  suspend  laws,  injurious,  A.  1,  S.  9. 
Rights,  declaration  of,  A.  1. 

Of  men,  A.  1,  S.  1;  A.  1,  S.  37. 
Salaries  and  fees.  General  Assembly  to  regulate,  A.  4,  S.  IS. 
Schools,  attendance  of  children,  A.  9,  S.  15. 

County  divided  into  districts,  A.  9,  S.  3. 

Fund,  A.  9,  S.  5. 

Provided  by  legislation,  A.  9,  S.  2. 
Schools,  races  separate,  A.  9,  S.  2. 
Seal  of  State,  A.  3,  S.  16. 

Search  warrants  without  evidence,  wrong,  A.  1,  S.  15. 
Seat  of  government  at  Raleigh,  A.  14,  S.  6. 
Secession,  no  right  of,  A.  1,  S.  4. 
Secretary  of  State,  duties  of,  A.  3,  S.  13. 
Senate,  presiding  ofHcer,  A.  2,  S.  19. 

Pro  tem.   Speaker,  when  elected,  A.  2,   S.  20. 
Senators,  number  of,  A.  2,  S.  3. 

Other  senatorial  officers,  A.  2,  S.  20. 

President  of,  A.  2,  S.  19. 

Qualifications  for,  A.  2,  S.  7. 

Regulating  senatorial  districts,  A.  2,  S.  4. 
Sexes  separated  in  confinement,  A.  11,  S.  6. 
Sheriff  and  coroner,  A.  4,  S.  24. 
Slavery  prohibited,  A.  1,   S.  33. 
Societies,  secret  political,  dangerous,  A.  1,  S.  25. 
Soldiers,  how  quartered,  A.  1,  S.  36. 
Solicitor,  how  elected,  A.  4,  S.  23. 
Special  courts,  A.  4,  S.  14. 
State  boundaries,  A.  1,  S.  34. 

Claims  against,  A.  4,  S.  9. 

Internal  government  of,  A.  1,  S.  3. 
Statistics,  department  of,  A.  3,  S.  17. 
Suffrage  and  eligibility  to  office,  A.  6. 
Superintendent  of  Public  Instruction,  A.  3,  S.  13. 

Reports  of  county  school  fund  to  be  made  to,  A.  9,  S.  5. 
Superior  Court  clerk,  his  election,  A.  4,  S.  16. 

Term,  A.  4,  S.  17;  vacancy,  A.  4,  S.  29. 

Districts,  A.  4,  S.  10. 

Judges,  election  and  term,  A.  4,  S.  21. 


22S  Index  to  State  Constitution. 

Superior  Court  Judges,  residence,  A.  4,  S.  11;  rotation,  A.  4,  S.  11. 

Open  at  all  times  except  for  jurj'  trials,  A.  4,  S.  22. 

Solicitor  for  each  district,  A.  4,  S.  23. 

Special  term,  A.  4,  S.  12. 

Transaction  of  business,  A.  4,  S.  22. 
Supreme  Court  Clerk,  A.  4,  S.  15;  jurisdiction,  A.  4,  SS.  8,  9. 

Justices,  A.  4,  S.  6;  election  and  terms  of,  A.  4,  S.  21. 

Terms  of,  A.  4,  S.  7. 
Surveyor,  A.  7,  S.  1. 
Suspending  laws  without  consent  of  Representatives,  not  to  be  exercised, 

A.  1,  S.  9. 
Taxation,  ad  valorem  and  uniform,  A.  5,  S.  3. 

And  revenue,  A.  5;  A.  1,  S.  23. 

Property,  exemptions  from,  A.  5,  S.  5. 

Of  purchases  and  sales  retrospectively  not  to  be  passed,  A.  1,  ^.  32. 
Taxes,  acts  to  levy,  to  state  object,  A.  5,  S.  7. 

Except   for   necessary   expenses,    not   levied    by   county,    city    or   town 
without  assent  of  majority  of  voters,  A.  7,  S.  7. 

Levied  by  county  commissioners,  A.  5,  S.  6. 

Of  county  to  be  ad  valorem,  A.  7,  S.  9. 
Towns,  etc.,  organized  by  legislation,  A.  S,  S.  4. 
Townships,  officers  of,  A.  7,  S.  5. 
Treason  against  State,  A.  4,  S.  5. 
Treasurer,  duties  of,  A.  3,  S.  13. 

University,    agricultural    department    of,    mechanics,    mining    and    normal 
instiniction  connected  with,  A.  9,  S.  14. 

Benefits  of.  A.  9,  S.  7. 

Election  of  trustees,  A.  9,  S.  6. 

General  Assembly  shall  maintain,  A.  9,   S.  7. 

Maintenance  of,  A.  9,  S.  6. 

Property  devoted  to,  A.  9,  S.  7. 
Vacancies  in  General  Assembly,  A.  2,  S.  13. 
Vacancies,  other,  A.  3,  SS.  12,  13;  A.  4,  SS.  25,  28,  29. 
Vagrants,  house  of  correction  for,  A.  11,  S.  4. 
Warrants  without  evidence  injurious,  A.  1,  S.  15. 
Whites  and  negroes  cannot  intermarrj-,  A.  14,  S.  8. 

Separated  in  schools,  A.  9,  S.  2. 
Widow,  homestead  benefits,  A.  10,  S.  5. 
Yeas  and  nays,  when  entered,  A.  2,  SS.  14,  26. 


I 


VOTE   FOR   PRESIDENT,   1912. 


I 


Counties. 

a 

11 

A 

1 

it 

0)  p 

o 

Q 
>-^ 

g.S 

bjD  =-» 

-3  O 

2,132 

852 

652 

1,487 

1,643 

217 

1,605 

1,571 

1,140 

777 

3,716 

1,365 

1,738 

1,627 

303 

1,153 

705 

2,110 

1,652 

906 

663 

372 

2,351 

1,668 

1,819 

1,678 

622 

397 

2,484 

823 

1,757 

2,197 

1,851 

3,042 

1,856 

2,333 

618 

416 

1,561 

894 

3,830 

2,300 

1,364 

2,068 

1,092 

1               742 

!               626 

'               636 

.     2,528 

1,210 

1            2,757 

1              635 

150 
523 
208 
125 
478 
138 
295 

43 

33 
280 
426 

48 
389 
482 

40 
218 
154 
203 

70 
734 

60 

17 

81 
155 

79 

235 

6 

238 

1,509 

810 

33 

124 

102 

1,689 

71 
244 

95 
261 
192 
124 
460 

42 
148 
354 
801 

61 

63 

76 

392 

315 

1,335 

35 

1,637 
497 
256 
118 

1,241 
950 
548 
61 
511 
456 

2,285 

1,288 

1,584 

1,167 

62 

537 

45 

1,872 

1,343 

477 

77 

387 

943 

892 

190 

870 

8 

80 

1,143 
345 

1,066 

1,204 
77 

1,262 
346 

1,279 
179 
223 
343 
152 

1,979 
135 

1,035 
861 
380 
105 
40 
300 

1,047 
729 

1,083 
125 

10 

Alpvandpr 

Anson 

Ashe 

1 

2 
61 

Avery 

Bertie 

■Rlnrlen 

101 

Burke 

Cn  If)  well 

11 

Camden 

Caswell 

Catawba 

3 

Chatham 

2 

Chowan 

Clay 

("'ipvpland 

Craven 

Cumberland 

10 

Davidson 

10 

12 
1 

Duplin 

Durham 

3 
1 

49 

325 

1 

46 

Edgecombe 

Forsyth 

4 

Gaston 

Gates 

22 

Oranville 

Guilford 

Halifax 

43 

26 

Harnett _ 

Haywood 

Henderson 

5 
6 
2 

1 

Hertford 

Hoke 

Hyde 

Iredell 

2 

Jackson 

Johnston 

5 

Jones 

1 

230 


Vote  for  President,  1912. 
VOTE   FOR   PRESIDENT,  1912. 


Counties. 

o 

H 
Is 

.1^ 

1 

O    Ct 

.  Eugene  V.  Debs 

(Socialist). 

ta  g 

Lee                   

862 

1,568 

1,280 

1,020 

897 

1,251 

1,037 

3,967 

385 

1,012 

1,167 

1,862 

2,021 

1,625 

901 

997 

694 

972 

967 

647 

820 

2,303 

675 

2,665 

1,319 

2,706 

1,939 

2,748 

2,180 

1,265 

751 

1,702 

1,144 

1,919 

766 

631 

297 

1,786 

1,204 

3,996 

987 

503 

933 

2,293 

1,636 

1,741 

713 

1,112 

451 
122 

49 
134 
430 
229 
343 
284 
203 
144 
252 
172 
140 

57 

66 
172 

74 

77 

19 
228 
784 
347 
153 
370 

82 
154 
694 
280 

82 

84 

9 

105 

1,450 

2,277 

220 

107 

224 

92 
168 
282 
112 
384 
420 

95 
331 

82 
791 

60 

60 
347 

1,066 
841 

1,320 
34 
773 
533 
716 
846 
678 
576 
107 
53 
550 
821 
329 
184 
268 
44 
184 
433 
501 

1,809 
174 
660 
778 

1,537 

1,553 

2,520 
75 

1,548 
210 
608 
858 
537 
100 
457 
234 

1,517 

46 

149 

819 

1,090 

2,571 
561 
599 

1,036 

Lenoir                                  

Lincoln                           

3 

12 

Macon 

Madison                                   -   -- 

McDowell            - 

10 

38 

Mecklenbure 

Mitchell                             

17 

42 

Nash                                       

Northamoton 

Onslow 

4 
20 

Paso  uotank 

Person 

Pitt 

3 
1 
6 
3 

Polk                                    

Randolph               -       _  __  _  _ 

8 

Hichmond 

Rockingham                  _ 

51 
50 

7 

9 

7 

Rutherford _     _   

1 

Scotland 

Stanlv 

Stokes                                    -  - 

22 

1 

1 

4 

19 

Tyrrell                               

Wake                                  

12 

Warren 

2 
16 

9 

Wilkes 

Wilson 

Yadkin 

Yancey -- 

Totals. 

144,507 

29,139 

69,130 

1,025 

117 

Vote  foe  Governor,  1912. 


231 


VOTE   FOR   GOVERNOR,   1912. 


Counties. 

SB 

Thomas  Settle 
(Republican). 

MS 

Alamance                              --   

2,168 

871 

676 

1,513 

1,700 

227 

1,825 

1,636 

1,229 

827 

3,875 

1,375 

1,864 

1,661 

317 

1,165 

830 

2,136 

1,683 

949 

695 

381 

2,398 

1,894 

1,859 

1,786 

629 

391 

2,505 

835 

1,829 

2,264 

1,823 

3,119 

1,941 

2,363 

640 

431 

1,670 

921 

3,874 

2,334 

1,409 

2,087 

1,086 

764 

658 

685 

2,649 

1,233 

2,959 

694 

888 

324 

852 

366 

135 

1,027 

172 

293 

28 

43 

380 

1,045 

91 

1,094 

593 

29 

222 

202 

300 

155 

1,165 

48 

9 

114 

343 

118 

499 

21 

243 

2,118 

1,082 

46 

349 

93 

2,646 

113 

390 

110 

411 

289 

163 

661 

40 

208 

561 

695 

.  88 

24 

57 

512 

764 

1,761 

76 

95 

1,416 
141 
103 

80 
641 
847 
482 

57 
414 
201 
1,493 
1,211 
782 
828 

48 
489 

10 
1,763 
1,219 

74 

60 
386 
845 
424 
135 
480 
4 

14 
567 

68 
970 
932 

43 

312 

202 

1,076 

100 

72 
198 

99 
1,685 
120 
901 
625 
805 

53 

32 

236 

1,000 

220 

502 

66 
386 

10 

Alexander                                              _     

Anson                                                              

Avery                                                       

Beaufort                                   .  -       

72 

Bertie                                                         

Bladen                                              

Rrunswick 

78 

Burke                       .  -  

2 

Cabarrus                                             -   - 

5 

Caldwell                             ---  -- 

12 

Camden                                                   - 

Caswell                                                        -     

Catawba                                       - 

2 

2 

Chowan 

Clay                                                  -  - 

Columbus                                                

Cumberland                                                  -  -- 

7 

3 

Davidson                               -  -  _  _  -  

5 

15 

Duplin                                                         - 

3 

6 

Edgecombe                                             - 

49 

301 

Franklin 

1 

39 

Gates 

Graham                       .  -_ 

Granville 

Guilford 

39 

Halifax                        

Harnett _-  -       -  .  - 

10 

4 

Henderson,.  ,                   -  . -  -  

2 

Hertford           -              .  

Hoke 

Hyde                               

Iredell 

1 

Jackson                  _           

4 

Johnston - 

Lee 

232 


Vote  for  Governor,  1912. 


VOTE    FOR   GOVERNOR,   1912. 


Counties. 


Lenoir 

Lincoln ^.-- 

Macon 

Madison 

Martin.-.- 

McDowell 

Mecklenburg. 

Mitchell 

Montgomery.. 

Moore 

Nash 

New  Hanover 
Northampton. 

Onslow 

Orange 

Pamlico 

Pasquotank -- 

Pender 

Perquimans- - 

Person 

Pitt 

Polk 

Randolph 

Richmond 

Robeson 

Rockingham-. 

Rowan 

Rutherford--. 

Sampson 

Scotland 

Stanly 

Stokes 

Surry 

Swain 

Transylvania- 
Tyrrell 

Union --. 

Vance 

Wake 

Warren 

Washington--. 

Watauga 

Wayne 

Wilkes 

Wilson- -- 

Yadkin 

Yancey 

Totals 


2g 
M  B 


,666 

,324 

,056 

925 

,264 

,062 

110 

412 

,132 

,208 

922 

,990 

,672 

904 

,096 

703 

,011 

988 

686 

847 

,420 

676 

,828 

,357 

,103 

,997 

,839 

241 

,289 

774 

,742 

,168 

,006 

799 

640 

382 

,724 

,223 

,221 

,044 

509 

981 

,390 

,622 

,877 

774 

,150 


149,975 


s  a 

CO  o 


214 

67 
314 
842 
231 
886 
452 
177 
291 
464 
200 
211 

43 

55 
516 
108 

61 

21 
310 
811 
457 
621 
475 
116 
211 
■  899 
808 
165 
176 
8 
600 
1,585 
2,529 
789 
310 
309 
114 
199 
593 

88 
471 
723 
131 
528 

65 
1,068 

50 


43,625 


111   "^ 


(Ih 


201 

1,015 

614 

900 

18 
189 
342 
717 
668 
410 
426 

69 

42 
444 
468 
279 
117 
234 

42 

62 

239 

5 

1,759 

85 

344 

453 

961 

1,423 

2,366 

48 
1,005 

48 
288 
246 
321 

43 
326 
151 
943 

22 

39 
455 
948 
2,332 
442 
426 
1,028 


49,930 


bO 
■  03 

.  o 

as 


30 


18 
39 


57 

27 


1 

21 

6 


19 

1 

10 


944 


Vote  foe  Congressmen,  1912. 


233 


VOTE   FOR  CONGRESS,  1912. 


FIRST  CONGRESSIONAL  DISTRICT. 


em 

bO 

Zt 

C3 

tJ 

« 

Counties. 

S 

Q 

K 

"3 

a 

£ 

C3 

•2. 

s 

Reaufort                        _       _       - .     _                     _  _ 

1,843 
325 
710 
614 
408 
654 
750 
838 

Chowan 

Currituck 

Dare 

Gates-      

Hertford 

Hyde-          

Martin-..     .   

1,270 

202 

Pasquotank 

1,006 

Perquimans 

698 

Pitt    -              

2,459 
462 

Tyrrell 

Washington 

500 

Totals 

12,537 

202 

SECOND  CONGRESSIONAL  DISTRICT. 


c 

is 

a 

2 

JS 

« 

t- 

Counties. 

M 

m 

c 

c 

o 

s 

O 

a 

O 

1-5 

O 

H 

< 

Bertie 

1,201 
1,734 

49 
58 

"PifltTpromh**      .     . 

Greene 

927 
2,224 
1,408 
1,304 

221 

Halifax      ....                          -  - 

Lenoir _-     

310 
3 

Northampton _                 .-     

Warren 

840 
1,453 

2 

Wilson  _                   _                                          - 

341 

Totals  —                                                 

11,091 

982 

0 

234 


Vote  foe  Congressmen,  1912. 


THIRD  CONGRESSIONAL  DISTRICT. 


Counties. 

0 

o 

.2 

fa 

a 

>> 

g 

a 

M 
5 

1-5 

Q 

0, 
1 

Carteret -.  

1,107 

1,821 

1,841 

632 

925 

687 

963 

1,284 

2,364 

336 
145 
983 
98 
487 
376 
256 
2,532 
829 

Craven  _                                          _              _  _> 

Duplin 

Jones 

Onslow 

Pamlico. .              

Pender 

Sampson 

1 

Wayne  -_._     _-  - 

Totals.— 

11,624 

6,042 

1 

J. 


FOURTH  CONGRESSIONAL  DISTRICT. 


3 

5 

Counties. 

(2 

-2 

.£3 
fa 

o 

1 

IB 

fa 

Edwa 

a 

o 

•-J 

fa' 

PQ 
X 

1-3 

Chatham..  . 

1,685 

159 

Franklin 

1,919 
2,981 

219 
2,102 

Johnston 

1 

1 

Nash 

1,904 

277 

Vance 

1,222 

65 

Wake 

4,195 

764 

1 

Totals 

13,906 

3,586 

1 

1 

1 

J 


Vote  fob  Congressmen,  1912. 


235 


FIFTH  CONGRESSIONAL  DISTRICT. 


d 

03 

s 

a 

■w 

t4 

^ 

£ 

C8 

Counties. 

CO 

b 

O 

« 

3 
o 

■d 

• 

^ 

^ 

o 

^ 

M 

o 

O 

o 

o 

Q 

AlamancG 

2,167 

825 

2,230 

3,108 

1,699 

212 

1,214 

2,957 

4 

7 

Durham 

5 
325 

Granville 

1,655 
3,918 
1,109 

482 

2,253 

949 

Guilford 

49 
1 

' 

Person 

882 
1,984 

797 
1,356 

54 

Stokes 

1,201 
1,996 

1,534 
2,542 

20 
11 

Totals 

21,075 

15,995 

469 

7 

SIXTH  CONGRESSIONAL  DISTRICT. 


Counties. 

1 
o 
O 

1 
a 
a 

a 
<p 

1 
< 

a 

0 

Bladen 

1,179 
971 
2,051 
2,020 
1,516 

Brunswick...       .         . 

21 

Cumberland 

33 

New  Hanover                                                m^ 

2,058                    117 

Robeson  . . ^ .  .. 

3,233 

10 

Totals - 

13,028 

181 

230 


Vote  for  Congressmen,  1912. 


SEVENTH  CONGRESSIONAL  DISTRICT. 


GJ 

bt 

, 

C9 
PL, 

g 

g 

— : 

Counties. 

^ 

,-1 

a 

>> 

S 

a 
o 

^ 

o 

o 

Q 

O 

1 

^ 

tf 

a 

^ 

1-5 

>-> 

Anson 

1,496 

2,541 

831 

142 

2,596 
1,009 

Davidson 

Davie..-  

Hoke 

678 

888 

1,142 

29 
468 
825 

Lee 

Montgomery 

Moore 

1,222 

747 

1 

i 

* 

Randolph 

Richmond 

2,719 

2,184 

1,372 

792 
1,765 

139 

39 

265 

Scotland 

Union 

Wilkes 

1,640 

787 

2,768 
1,238 

Totals 

17,873 

12,449 

1 

1 

1 

EIGHTH  CONGRESSIONAL  DISTRICT. 


Alexander 
Alleghany 

Ashe 

Cabarrus - 
Caldwell._ 

Iredell 

Rowan 

Stanly 

Wateuga.  _ 

Totals 


905 

957 

742 

395 

1,779 

1,567 

1,855 

1,8.54 

1,701 

1,383 

2,633 

1,518 

2,731 

1,821 

1,770 

1,519 

1,064 

1,064 

30 


17 


15,180 


12,078 


30 


17 


Vote  for  Congressmen,  1912. 


231 


NINTH  CONGRESSIONAL  DISTRICT. 


Counties. 

Edwin  Y.  Webb. 

3 
Ph 

Q 

1 
< 

1-5 

"3 

a 

-a 
o 

►-5 

J3 

's 

o 

1-5 

Avery 

Burke 

469 
1,413 
2,153 
2,442 
2,423 
1,324 

942 
4,202 

532 
1,172 

20 

40 

323 

194 

496 

133 

689 

297 

30 

6 

550 

1,208 
1,644 
585 
516 
894 
687 
117 
609 
1,059 

34 

41 

Catawba 

Cleveland 

Gaston 

Lincoln 

Madison . 

Mecklenburg 

Mitchell 

Yancey . 

Totals 

17,072 

2,228 

7,869 

34 

41 

TENTH  CONGRESSIONAL  DISTRICT. 


c 

1-5 

c 

o 

M 

C3 

o 

.+i 

Counties. 

3 

o 

? 

a 

s 

.3 

m 

C3 

m 

-^ 

w 

0^ 

- 

s 

M 

1 

cS 

1-5 

« 

C3 

1-5 

Buncombe 

3,697 

960 

383 

430 

2,079 

1,014 

1,230 

1,043 

1,039 

659 

2,217 

803 

629 

2,573 

1,149 

390 

468 

1,177 

1,530 

1,024 

1,117 

915 

630 

1,594 

1,029 

641 

78 
2 

Chierokee.. . 

Clay 

Graham 

Haywood 

3 
1 
1 

Henderson _ 

2 

Jackson. 

McDowell 

Macon ... 

Polk 

Rutherford...  _ 

Swain .  

Transylvania 

1 

Totals 

16,183 

14,237 

85 

2 

PART  IX. 


BIOGRAPHICAL  SKETCHES. 


1.  Executive  Officials. 

2.  Justices  of  the  Supreme  Court. 

3.  Members  of  Congress. 

4.  Members  of  the  General  Assembly, 


EXECUTIVE  OFFICIALS. 


LOCKE  CRAIG, 

GOVERNOR. 

Locke  Craig,  Democrat,  Governor  of  North  Carolina,  was  born  in 
Bertie  County,  N.  C,  August  IG,  1860.  Son  of  Andrew  Murdoclv  and 
Rebecca  (Gilliam)  Craig.  Attended  Horner's  Military  School,  1875- 
1870.  A.B.,  cum  laude  University  of  North  Carolina,  1880.  Repre- 
sentetl  the  Philanthropic  Society  as  one  of  Commencement  orators. 
Attended  the  University  Law  School,  1882.  Lawyer.  County  At- 
torney; Corporation  Counsel  for  City  of  Asheville;  District  Elector, 
1892;  Elector  for  State  at  Large,  1896;  Representative  in  General 
Assembly.  1899  and  1900.  Elected  Governor  in  1912.  Mason ;  Knight 
of  Pythias ;  Woodmen  of  the  World ;  Jr.  O.  U.  A.  M.  Baptist.  Mar- 
ried Miss  Annie  Burgin,  November  18,  1891.  Three  children,  all  boys. 
Address:     Official,  Raleigh;  home,  Asheville,  N.  C. 


JOHN  BRYAN  GRIMES, 

SECRETARY    OF    STATE. 

J.  Bryan  Grimes,  Democrat,  of  Pitt  County,  was  born  in  Raleigh, 
N.  C.  June  3,  1868.  Son  of  Bryan  and  Charlotte  Emily  (Bryan) 
Grimes.  Educated  at  private  schools ;  Raleigh  Male  Academy ;  Trin- 
ity School  ( Chocowinity,  N.  C.)  ;  Lynch's  High  School  (High  Point, 
N.  C.)  ;  University  of  North  Carolina;  Bryant  &  Stratton  Business 
College  (Baltimore,  Md.).  Planter.  Member  of  State  Farmers'  Alli- 
ance. Member  of  North  Carolina  Agricultural  Society.  Member 
State  Board  of  Agriculture,  1899-1900.  Was  elected  Secretary  of 
State  in  1900,  reelected  in  1904.  1908,  and  1912.  Term  expires  1916. 
Ex-President  Tobacco  Growers'  Association  of  North  Carolina. 
Chairman  North  Carolina  Historical  Commission.  Member  State 
Literary  and  Historical  Association.  President  of  the  North  Caro- 
lina Society  of  Sons  of  the  Revolution.  Member  Executive  Commit- 
tee. Trustees  University  of  North  Carolina ;  member  of  the  Farmers' 
Cooperative  and  Educational  Union.  Aide-de-camp  on  staff  of  Gov- 
ernor Elias  Carr,  with  rank  of  Colonel.  Fraternal  orders:  Masons, 
16 


242  BlOGEAPHICAL   SKETCHES. 

Kuights  of  Pythias,  Jr.  O.  U.  A.  M.  Episcopalian.  Married,  Novem- 
ber 14,  1894,  Miss  Mary  Octavia  Laugliiugliouse ;  February  3,  1904, 
Miss  Elizabetli  Forest  Laugliiugliouse.     Address:     Raleigh,  N.  C. 


BENJAMIN  RICE  LACY, 

STATE   TBEASXJKER. 

Benjamin  R.  Lacy,  Democrat,  of  Wake  Couuty,  was  born  in  Ra- 
leigh, N.  C,  June  19,  1854.  Sou  of  Rev.  Drury  and  Mary  Richie 
(Rice)  Lacy.  Educated  at  Preparatory  School  of  R.  H.  Graves  (Gra- 
ham, N.  C),  1SG8;  Bingham  School  (Mebane,  N.  C),  1869-1870.  Fif- 
teen years  a  locomotive  engineer.  Member  of  Brotherhood  oC  Loco- 
motive Engineers.  Delegate  to  three  Grand  Conventions  of  B.  of  L. 
E.  Alderman  of  City  of  Raleigh.  State  Commissioner  of  Labor  and 
Printing  for  six  years.  Elected  State  Treasurer  in  1900;  reelected  in 
1904,  1908,  1912.  Term  expires  1916.  Mason,  Odd  Fellow,  Jr.  O.  U. 
A.  M.  Presbyterian,  deacon.  Married,  June  27,  1882,  Miss  Mary 
Burwell.     Seven  children :     Address  :     Raleigh,  N.  C. 


WILLIAM  PENN  WOOD, 

STATE  AUDITOB. 

William  Penn  Wood.  Democrat,  of  Randolph  Couuty,  was  born  at 
Ashboro,  N.  C,  May  2,  1843.  Son  of  Penuel  and  Calista  (Birkhead) 
Wood.  Educated  in  common  schools  of  Randolph  County,  1S50-1S61. 
Merchant.  Member  Randolph  Business  Men's  Club.  Town  Treasurer, 
1880-1888;  County  Treasurer,  1890-1S{>4.  Represented  Randolph  and 
Moore  counties  in  State  Senate,  1901 ;  Representative  in  General  As- 
sembly from  Randolph  County,  1905,  1907.  Nominated  State  Auditor 
in  October,  1910,  by  the  Democratic  State  Executive  Committee,  to 
fill  vacancy  caused  by  the  death  of  Dr.  B.  F.  Dixon,  and  was  elected 
in  the  general  election  in  November,  1910 ;  reelected  1912.  Term 
expires  1916.  Sergeant  in  Confederate  Army.  Fraternal  orders : 
Knights  of  Pythias,  Mason.  Royal  Arch  Mason,  I.  O.  O.  F.,  Jr.  O.  U. 
A.  M.  Methodist.  Steward  since  1860.  Married,  September  4.  1872, 
Miss  Etta  Gunter.    Three  children.     Address :     Raleigh,  N.  C. 


Executive  Officials.  243 

JAMES  YADKIN  JOYNER, 

SUPERINTENDENT  OF  PUBLIC   INSTRUCTION. 

James  Yadkin  Joyner,  Democrat,  of  Guilford  County,  was  born  iu 
Davidson  County,  N.  C,  August  7,  1S62,  and  reared  iu  Lenoir  County. 
Son  of  Jolin  and  Sallie  A.  (Wooten)  Joyner.  Educated  at  La  Grange 
Academy;  University  of  North  Carolina,  Ph.  B.,  1881;  LL.D.  (Uni- 
versity of  North  Carolina).  Principal  of  La  Grange  Academy,  1881- 
1883 ;  County  Superintendent  of  Schools  of  Lenoir  County,  1882-1883 ; 
teacher  in  graded  schools  at  Winston.  N.  C,  1884-85 ;  lawyer  in  Golds- 
boro,  N.  C,  1886-1889;  Chairman  of  Wayne  County  Board  of  Educa- 
tion, 1887-1889;  Superintendent  of  Goldsboro  Graded  Schools,  1889- 
1893 ;  President  North  Carolina  Teachers'  Assembly ;  member  of  the 
Rockefeller  Sanitation  Commission ;  Professor  of  English  Language 
and  Literature  at  the  State  Normal  and  Industrial  College  of  North 
Carolina,  1893-1902 ;  Chairman  of  Sub-text-book  Commission  of  North 
Carolina,  1901 ;  appointed  by  Governor  Aycock  Superintendent  of 
Public  Instruction  of  North  Carolina  February,  1902,  to  fill  unexpired 
term  made  vacant  by  the  death  of  Gen.  T.  F.  Toon ;  elected  at  general 
election,  November,  1902;  reelected  1904.  1908,  1912.  Term  expires 
1916.  Secretary  of  the  Association  of  State  Superintendents  of  the 
Southern  States.  1903-1907 ;  president,  1907-1912.  President  National 
Educational  Association,  1910.  Member  of  the  Board  of  Aldermen  of 
Greensboro,  N.  C,  1899-1902.  Married  at  La  Grange,  December,  1887, 
Miss  Effie  E.  Rouse.  Two  children.  Baptist.  Address :  Raleigh, 
N.  C. 


THOMAS  WALTER  BICKETT, 

ATTORNEY-GENERAL. 

Thomas  W.  Bickett,  Democrat,  of  Franklin  County,  was  born  at 
Monroe,  N.  C,  February  28,  1869.  Son  of  T.  W.  and  Mary  A.  (Cov- 
ington) Bickett.  Educated  at  Wake  Forest  College,  A.B.,  1890. 
Studied  law  at  University  of  North  Carolina,  1892-1893.  Lawyer. 
Representative  iu  General  Assembly,  1907.  In  1908,  elected  Attorney- 
General  of  North  Carolina,  and  reelected  in  1912.  Term  expires  1916. 
Mason.  Episcopalian.  Married  Miss  Fannie  Yarborough,  November 
29,  1898.  One  child.  Home  address :  Louisburg,  N.  C. ;  official 
address :  Raleigh,  N.  C. 


244  BlOGBAPHICAL    SKETCHES. 

WILLIAM  ALEXANDER  GRAHAM, 

COMMISSIONER  OF  AGRICULTURE. 

William  A.  Graham,  Democrat,  of  Lincoln  County,  was  born  De- 
cember 26.  1S39,  at  Hillsboro,  N.  C.  Son  of  William  A.  and  Snsan 
(Washington)  Graham.  Educated  at  private  schools,  1.847-1848; 
Caldwell  Institute  (Hillsboro,  N.  C.)  ;  Union  Academy  (Washington, 
D.  C.)  ;  University  of  North  Carolina,  1856-1859;  Princeton  College, 
A.  B.,  ISGO.  Farmer.  President  North  Carolina  Farmers'  Alliance 
two  terms ;  State  Senator,  1S74-1875,  1879 ;  Representative,  1905. 
Member  of  North  Carolina  Board  of  Agriculture,  1899-1908.  Elected 
Commissioner  of  Agriculture  in  1908,  and  reelected  in  1912.  Term 
expires  1910.  Captain  Co.  K,  2d  N.  C.  Cavalry,  C.  S.  A.  Major  and 
Assistant  Adjutant  General  of  North  Carolina  State  Troops.  Baptist. 
Moderator  of  South  Fork  Association.  Thirty  years  Chairman  of 
Executive  Committee.  President  Baptist  State  Convention.  Author : 
Gen.  Joseph  Graham  and  His  Revolutionary  Papers ;  History  of  South 
Fork  Association;  Life  and  Services  of  Gen.  William  L.  Davidson; 
Battle  of  Ramsaur's  Mill;  History  of  Second  Regiment  North  Caro- 
lina Cavalry,  and  North  Carolina  Adjutant  General's  Department 
(North  Carolina  Regiments,  1861-1865,  Walter  Clark.  Editor).  Mar- 
ried Miss  Julia  R.  Lane,  June  9,  1864.  Eleven  children.  Address: 
Raleigh,  N.  C. 


MITCHELL  LEE  SHIPMAN, 

commissioner  of  laror  and  printing. 

M.  L.  Shipman,  Democrat,  of  Henderson  County,  was  born  at  Bow- 
man's Bluff,  Henderson  County,  December  31,  1866.  Son  of  F.  M.  and 
Martha  A.  (Dawson)  Shipman.  Educated  in  public  schools  and  pri- 
vate high  schools.  Editor.  Teacher.  Superintendent  Public  Instruc- 
tion Transylvania  County.  1892-1895.  Twice  First  Vice  President, 
twice  Historian,  and  once  President  North  Carolina  Press  Association. 
Member  National  Editorial  Association.  Chairman  Henderson 
County  Democratic  Executive  Committee.  1898-1906;  Chairman  Sena- 
torial and  Congressional  District  committees;  member  State  Demo- 
cratic Executive  Committee;  Calendar  Clerk.  State  Senate,  1899-1905; 
Assistant  Commissioner  of  Labor  and  Printing,  1905-1908.  Elected 
Commissioner  of  Labor  and  Printing,  1908-1912.     Term  expires  1916. 


Executive  Officials.  245 

Second  Vice  President  International  Association  of  Labor  Commis- 
sioners and  Chairman  of  the  Executive  Committee.  Fraternal  Orders : 
Odd  Fellows  (Deputy  Grand  Master).  Knights  of  Pythias  (Past  Chan- 
cellor), Royal  Arcanum,  Jr.  O.  U.  A.  M.  Baptist;  clerk  of  North 
Carolina  Association,  1902.  Married  Miss  Lula  Osborne,  of  Brevard. 
July  12,  1896.     Three  children.     Address :     Raleigh,  N.  C. 


JAMES  R.  YOUNG, 

INSURANCE  COMMISSIONER. 

James  R.  Young,  Democrat,  of  Vance  County,  was  born  February 
13,  1853,  in  Granville  Count.v,  N.  C.  Son  of  Dr.  P.  W.  and  Jane  Eliza 
(Cooper)  Young.  Educated  at  Horner's  Military  School  (Oxford,  N, 
C.)  ;  Hampden-Sidney  College  (Va.).  Insurance  agent.  Clerk  Vance 
County  Superior  Court,  18S1-1S90.  State  Insurance  Commissioner 
since  1899.  Fraternal  orders :  Masons,  Elks.  Odd  Fellows.  Presby- 
terian. Elder.  Married  Miss  Virginia  Nichols.  Address :  Raleigh, 
N.  C.  ■ 


•      MILES  OSBORNE  SHERRILL, 

STATE  LIBRARIAN. 

MiLES  Osborne  Sherrill,  Democrat,  of  Catawba  County,  was  born 
at  Sherrill's  Ford  on  the  Catawba  River  in  Catawba  County,  N.  C, 
July  26,  1841.  Son  of  Hiram  and  Sarah  Sherrill.  Was  educated  in 
the  common  schools,  Rhehobeth  Academy,  1859,  and  at  Taylorsville, 
N.  C,  in  1860  and  1861.  Volunteered  in  the  Catawba  Rifles,  1861. 
Was  elected  Judge  of  Probate  and  Clerk  of  the  Superior  Court  of 
Catawba  County  in  1868  and  served  for  fourteen  years.  Representa- 
tive In  General  Assembly  1882  and  1883,  and  State  Senator  1885.  1893. 
Cashier  in  the  Collector's  office  under  Hon.  C.  Dowd,  and  also  under 
Hon.  Kerr  Craige,  during  Cleveland's  administrations.  Servetl  in  the 
Confederate  army  from  the  beginning  of  the  war  until  he  lost  a  leg 
at  Spottsylvania  Court  House,  Va.,  May,  1864,  and  spent  the  remain- 
ing months  of  the  war  in  prison.  Past  Grand  Master  of  I.  O.  O.  F. 
Methodist.  ]Many  times  a  delegate  to  annual  conferences,  also  to 
General  Conference.  Married  Miss  Sarah  R.  Bost  in  May,  1867. 
Seven  children. 


JUSTICES  OF  THE  SUPREME  COURT. 


WALTER  CLARK, 

CHIEF  JUSTICE. 

Walter  Clark,  Democrat,  of  Wake  County,  was  born  in  Halifax 
County,  N.  C,  August  19,  1S4G.  Sou  of  David  and  Anna  M.  (Thorne) 
Clark.  Graduated  from  University  of  North  Carolina,  1S64.  Lieu- 
tenant Colonel,  C.  S.  A.  Admitted  to  the  Bar,  1868.  Judge  of  Supe- 
rior Court,  1SS5-1S89.  Associate  Justice  of  the  Supreme  Court,  1889- 
1902.  Chief  Justice  since  January  1,  1903.  Frequent  contributor  to 
periodical  literature.  Author:  Clark's  Annotated  Code  of  Civil  Pro- 
cedure. Translator  from  the  French:  Constant's  Memoirs  of  Napo- 
leon (3  vols.).  Editor:  The  State  Records  of  North  Carolina  (16 
vols.)  ;  The  North  Carolina  Regiments,  1861-186.5  (5  vols.)  ;  Reprints 
of  North  Carolina  Supreme  Court  Reports,  with  annotations  (132 
vols.).  President  North  Carolina  Literary  and  Historical  Association  ; 
Trustee  of  Trinity  College.  LL.D.  (University  of  N.  C).  Methodist. 
Married  Miss  Susan  W..  daughter  of  William  A.  Graham,  January  28, 
1874.     Address  :  Raleigh.  N.  C. 


PLATT  DICKINSON  WALKER, 

ASSOCIATE  JUSTICE. 

Platt  D.  Walker,  Democrat,  of  Mecklenburg  County,  was  born  in 
Wilmington,  N.  C.  Son  of  Thomas  D.  and  Mary  Vance  (Dickinson) 
Walker.  Educated  at  George  W.  Jewett's  School,  Wilmington,  and 
James  H.  Horner's  School,  Oxford,  N.  C. ;  University  of  North  Caro- 
lina, Class  of  1869.  Finished  collegiate  course  at  University  of  Vir- 
ginia and  studied  law  there  under  Prof.  John  B.  Minor  and  Prof. 
Southall,  receiving  LL.B.  diploma  in  1869.  Obtained  his  license  to 
practice  law  at  June  Term,  1870,  of  Supreme  Court ;  admitted  to  the 
Bar  of  North  Carolina  and  settled  at  Rockingham,  1870,  and  practiced 
law  with  the  late  Hon.  Walter  L.  Steele,  afterwards  member  of  Con- 
gress. Representative  from  Richmond  County  in  General  Assembly 
of  North  Carolina,  1874-1875.  Removed  to  Charlotte,  1876,  and  en- 
tered into  partnership  with  the  late  Hon.  Clement  Dowd  (afterwards 


Justices  of  Supreme  Court.  247 

member  of  Congress)  for  the  practice  of  the  law,  aud  in  November, 
ISSO,  with  Hon.  Armistead  Burwell,  afterwards  Justice  of  the  Supreme 
Court,  and  in  1892  with  E.  T.  Cansler,  Esq.  Has  been  Associate  Jus- 
tice of  the  Supreme  Court  of  North  Carolina  since  January  1,,  1903. 
First  President  of  the  North  Carolina  Bar  Association,  1S99.  Trustee 
of  the  University  of  North  Carolina.  Director  of  the  Highland  Park 
Manufacturing  Company  of  Charlotte.  LL.D.  (Davidson  College, 
1903)  and  LL.D.  (University  of  North  Carolina.  1908).  Episcopalian. 
Married  Miss  Nettie  Settle  Covington,  June  5,  1878,  at  Reidsville, 
N,  C. ;  Miss  Alma  Locke  Mordecai,  June  S,  1910.  Residence,  Char- 
lotte, N.  C.     Office,  Raleigh,  N.  C. 


GEORGE  H.  BROWN, 

ASSOCIATE  JUSTICE. 

George  H.  Brown,  Democrat,  of  Beaufort  County,  was  born  in 
Washington,  N.  C,  May  3,  1850.  Son  of  Sylvester  T.  and  Elizabeth 
(Bonner)  Brown.  Educated  at  Horner's  Military  School  (Oxford, 
N.  C).  Studied  law  and  was  admitted  to  the  Bar,  and  engaged  in 
the  practice  at  Washington,  N.  C,  from  1872  to  1889.  Judge  of  the 
Superior  Court  of  North  Carolina,  1889-1904.  Elected  Associate  Jus- 
tice of  the  Supreme  Court  1904 ;  reelected,  1912.  Term  expires,  1920. 
On  December  17,  1874,  was  married  to  Mrs.  Laura  Ellison.  Residence : 
Washington,  N.  C.     Office :  Raleigh,  N.  C. 


WILLIAM  ALEXANDER  HOKE, 

ASSOCIATE  JUSTICE. 

William  A.  Hoke,  Democrat,  of  Lincoln  County,  was  born  at  Lin- 
colnton,  N.  C,  October  25,  1851.  Son  of  Col.  John  Franklin  and 
Catherine  Wilson  (Alexander)  Hoke.  Educated  at  private  schools. 
Studied  law  under  Chief  Justice  Richmond  Pearson,  at  Richmond 
Hill,  N.  C.  Admitted  to  Bar,  1872.  Practiced  law  at  Shelby  and  Lin- 
colnton,  N.  C,  until  1891.  Representative  in  Legislature  of  North 
Carolina  in  1889.  Judge  of  the  Superior  Court,  1891-1904.  Elected 
Associate  Justice  of  the  Supreme  Court  of  North  Carolina  1904 ; 
reelected  1912.     Term  expires  1920.     Member  Society  of  the  Cincin- 


248  Biographical  Sketches. 

nati.     Episcopalian.  At  Liiicolnton,  December  16,  1897.  married  to 

Miss  Mary   McBee.  Residence:  Lincolnton,   N.   C.     Office:    Raleigli, 

N.  C. 


WILLIAM  REYNOLDS  ALLEN, 

ASSOCIATE  JUSTICE. 

William  Reynolds  Allen,  Democrat,  of  Wayne  County,  was  born 
at  Kenansville,  North  Carolina,  Marcli  26,  1860.  Son  of  William  A. 
and  Maria  Goodwin  (Hicks)  Allen.  Educated  at  R.  W.  Millard's  and 
Samuel  Clement's  schools,  Kenansville,  1868-1876,  and  at  Trinity  Col- 
lege, 1876-1877.  Studied  law  under  his  father.  Lawyer.  Repre- 
sentative from  Wayne  County  in  General  Assembly  1893,  1899,  1901. 
Chairman  Board  of  Education  Wayne  County.  Judge  Superior  Court, 
1894-1895;  1903-1911.  Elected  Associate  Justice  of  the  Supreme 
Court  of  North  Carolina,  1910.  Methodist.  Has  been  member 
Board  of  Stewards  and  now  Trustee  Methodist  Orphanage.  Mar- 
ried, November  3,  1886,  Miss  Mattie  M.  Moore.  Five  children.  Ad- 
dress :  Goldsboro,  N.  C. 


MEMBERS  OF  CONGRESS. 


SENATORS. 


FURNIFOLD  M.  SIMMONS. 

F.  M.  Simmons.  Democrat,  of  Ti-entou  (R.  F.  D.),  Jones  County, 
was  born  January  20,  1854,  in  the  county  of  Jones,  X.  C.  Graduated 
at  Trinity  College  witli  the  degree  of  A.B.,  in  June,  1S73;  was  ad- 
mitted to  the  Bar  in  1875,  and  has  practiced  the  iirofession  of  law 
since  then.  In  1886  was  elected  a  member  of  the  Fiftieth  Congress 
from  the  Second  Congressional  District  of  North  Carolina.  In  1893 
was  appointed  Collector  of  Internal  Revenue  for  the  Fourth  Collec- 
tion District  of  North  Carolina,  and  served  in  that  office  during  the 
term  of  Mr.  Cleveland.  In  the  campaigns  of  1892,  1898,  1900,  1902, 
1904,  and  1906,  was  Chairman  of  the  Democratic  Executive  Committee 
of  the  State.  Received  the  degree  of  LL.D.  from  Trinity  College,  N. 
C,  June,  1901.  He  was  elected  to  the  United  States  Senate  to  succeed 
Marion  Butler.  Populist,  for  the  term  beginning  March  4,  r901.  and 
reelectetl  in  1907,  and  again  in  1913,  having  been  chosen  in  the  Demo- 
cratic Primary,  November  5,  1912,  over  two  opponents.  Governor 
W.  W.  Kitchin  and  Chief  Justice  Walter  Clark.  His  term  of  service 
will  expire  March  3,  1919. 


LEE  SLATER  OVERMAN. 

Lee  Slater  Overman,  Democrat,  of  Salisbury,  was  born  January 
3,  1854,  in  Salisbury,  Rowan  County.  Graduated  Trinity  College, 
North  Carolina,  with  the  degree  of  A.B.,  June,  1874;  the  degree  of 
M.A.  was  conferred  upon  him  two  years  later;  taught  school  two 
years;  was  Private  Secretary  to  Governor  Z.  B.  Vance  in  1877-1878. 
and  Private  Secretary  to  Governor  Thomas  J.  Jarvis  in  1879.  Began 
the  practice  of  law  in  his  native  town  in  1880;  has  had  a  leading 
practice ;  was  five  times  a  member  of  the  Legislature,  sessions  of  1883, 
1885,  1887,  1893,  and  1899 ;  was  the  choice  of  the  Democratic  caucus 
for  Speaker  in  1887,  and  was  defeated  by  one  vote,  through  a  combi- 
nation of  Independents  and  Republicans:  was  the  unanimous  choice 
of  his  party  and  elected  Speaker  of  the  House  of  Representatives. 


250  Biographical  Sketches. 

session  of  1893 ;  was  President  of  the  North  Carolina  Railroad  Com- 
pany in  1894 ;  was  the  choice  of  the  Democratic  caucus  for  United 
States  Senator  in  1895,  and  was  defeated  in  open  session  by  Hon. 
Jeter  C.  Pritchard,  through  a  combination  of  Republicans  and  Popu- 
lists ;  was  chairman  of  Democratic  State  Convention,  1900,  1910 ; 
has  been  for  ten  years  a  member  of  the  Board  of  Trustees  of  the 
State  University ;  is  also  a  Trustee  of  Trinity  College ;  was  chosen 
Presidential  Elector  for  the  State  at  large  in  1900.  Married  Miss 
Mary  P.,  the  eldest  daughter  of  United  States  Senator,  afterwards 
Chief  Justice,  A.  S.  Merrimon,  October  31,  1878.  Was  elected  to  the 
United  States  Senate  to  succeed  Jeter  C.  Pritchard,  Republican,  for 
the  term  beginning  March  4,  1903.  His  first  term  expired  March  3. 
1909.  The  unanimous  choice  of  the  Democratic  caucus,  he  was 
reelected  January  19,  1909,  for  a  second  term. 


REPRESENTATIVES. 


JOHN  HUMPHREY  SMALL. 

(First  District. — Counties:  Beaufort,  Camden,  Chowan,  Currituck, 
Dare,  Gates,  Hertford,  Hyde,  Martin,  Pasquotank,  Perquimans,  Pitt, 
Tyrrell  and  Washington — 14  counties.) 

John  Humphrey  Small,  Democrat,  of  Beaufort  County,  was  born 
in  Washington,  N.  C.  Educated  in  the  schools  of  Washington,  and  at 
Trinity  College,  North  Carolina.  Is  a  lawyer  in  active  practice. 
Left  college  in  1876  and  taught  school  from  1876  to  1880.  Licensed  to 
practice  law  in  January.  ISSl.  Elected  Reading  Clerk  of  the  State 
Senate  in  ISSl.  Elected  Superintendent  of  Public  Instruction  of 
Beaufort  County  in  the  latter  part  of  ISSl.  Elected  and  continued 
to  serve  as  Solicitor  of  the  Inferior  Court  of  Beaufort  County  from 
1882  to  1885.  Proprietor  and  editor  of  the  Washington  Gazette  from 
18S3  to  1886.  Attorney  of  the  Board  of  Commissioners  of  Beaufort 
County  from  1888  to  1896.  A  member  of  the  City  Council  from  May, 
1887,  to  May,  1890,  and  for  one  year,  during  that  period,  was  Mayor 
of  Washington.  Chairman  of  the  Democratic  Executive  Committee 
of  the  First  Congressional  District  in  18SS.  Chairman  of  the  Demo- 
cratic Executive  Committee  of  Beaufort  County  from  1SS9  to  1898. 


Members  of  Congkess.  251 

Democratic  Presideutial  Elector  in  the  First  Congressional  District 
in  1S96.  Has  been  for  several  years,  and  is  now,  Chairman  of  the 
Public  School  Committee  of  Washington.  Elected  to  the  Fifty-sixth, 
Fifty-seventh,  Fifty-eighth,  Fifty-ninth,  Sixtieth,  Sixty-first,  Sixty- 
second,  and  Sixty-third  Congresses.    Address :  Washington,  N.  C. 


CLAUDE  KITCHIN. 

(Second  District . — Counties  :  Bertie,  Edgecombe,  Greene,  Halifax, 
Lenoir,  Northampton,  Warren,  and  Wilson — S  counties.) 

Claude  Kitchin,  Democrat,  of  Halifax  County,  was  born  in  Hali- 
fax County,  N.  C,  near  Scotland  Neck,  March  24,  1SG9.  Graduated 
from  Wake  Forest  College,  June,  18SS,  and  was  married  to  Miss  Kate 
Mills,  November  13th  of  the  same  year.  Admitted  to  the  Bar  Septem- 
ber, 1S90,  and  has  since  been  engaged  in  the  practice  of  tlie  law  at 
Scotland  Neck.  Elected  to  Fifty-seventh,  Fifty-eighth,  Fifty-ninth, 
Sixtieth,  Sixty-first,  Sixty-second,  and  Sixty-third  Congresses.  Ad- 
dress :  Scotland  Neck,  N.  C. 


JOHN  MILLER  FAISON. 

(Third  District. — Counties:  Carteret,  Craven,  Duplin,  Jones,  Ons- 
low, Pamlico,  Pender,  Sampson,  and  Wayne — 9  counties.) 

John  Miller  F41SON,  Democrat,  of  Faison,  was  born  near  Faison, 
N.  C,  April  17,  1862 ;  attended  Faison  Male  Academy  and  lived  on 
farm  in  early  life;  graduated  in  B.S.  course  at  Davidson  College, 
North  Carolina,  In  1883,  and  studied  medicine  at  University  of  Vir- 
ginia and  received  M.D.  diploma  ;  then  attended  post-graduate  medical 
course  at  New  York  Polyclinic  in  1885,  and  was  licensed  to  practice 
medicine  in  North  Carolina  in  1885.  and  became  a  member  of  the 
North  Carolina  Medical  Society ;  has  practiced  medicine  and  surgery 
and  farmed  at  Faison,  N.  C.  since;  has  for  many  years  taken  an 
active  interest  in  politics  and  other  public  questions ;  has  been  a 
member  of  the  County  Democratic  Executive  Committee ;  member  of 
the  North  Carolina  Jamestown  Exposition  Commission ;  was  married 
to  Miss  Eliza  F.  DeVane.  of  Clinton,  N.  C,  in  December,  1887,  who, 
with  their  six  children,  is  now  living.  Elected  to  the  Sixty-second 
and  Sixtj^-third  Congresses. 


252  Biographical  Sketches. 

EDWARD  WILLIAM  POU. 

(Fourth  District. — Counties :  Chatham,  Franklin,  Johnston,  Nash, 
Vance,  and  Waive — G  counties.) 

Edward  William  Pou,  Democrat,  of  Johnston  County,  was  born  at 
Tuskegee.  Ala.,  September  9,  1SG3.  Presidential  Elector  in  18SS. 
Elected  Solicitor  of  the  Fourth  Judicial  District  of  North  Carolina 
in  1890,  1894,  and  1898.  Elected  to  the  Fifty-seventh,  Fifty-eighth. 
Fifty-ninth,  Sixtieth,  Sixty-first,  Sixty-second,  and  Sixty-third  Con- 
gresses.    Address  :  Smithfield,  N.  C, 


CHAPvLES  MANLY  STEDMAN. 

r  ^  ^ 

(Fifth  District. — Counties:     Alamance,  Caswell,  Durham,  Forsyth. 

Granville,  Guilford,'  Orange,'  Person,  "Rockingham,   Stokes, ^urry^ll 

counties.) 

Charles  Manly  Stedman,  Democrat,  of  Greensboro,  was  born  Jan- 
uary 29,  1841,  in  Pittsboro,  Chatham  County ;  moved  with  his  father's 
family  to  Fayetteville  when  he  was  12  years  of  age.  Prepared  for 
college  at  the  Pittsboro  Academy,  and  at  the  Donaldson  Academy  in 
Fayetteville.  Graduatetl  from  the  University  of  North  Carolina  in 
1861.  In  response  to  the  call  for  volunteers,  he  left  the  University 
before  the  commencement  exercises  and  volunteered  as  a  private  in 
the  Fayetteville  Indei^endent  Light  Infantry  Company,  which  was  in 
the  first  North  Carolina  (or  Bethel)  Regiment.  Upon  the  disbanding 
of  this  regiment,  he  joined  a  company  from  Chatham  County;  was 
lieutenant,  then  captain,  and  afterwards  its  major.  This  company  be- 
longed to  the  Forty-fourth  North  Carolina  Regiment.  He  served 
with  Lee's  Army  during  the  entire  war ;  was  three  times  wounded, 
and  surrendered  at  x\ppomattox.  He  is  one  of  the  twelve  soldiers 
who  were  engaged  in  the  battle  at  Bethel  and  who  surrendered  with 
Lee  at  Appomattox.  At  the  close  of  the  Civil  War  he  returned  to 
Chatham  County,  where  he  taught  school  for  a  year ;  while  there  he 
studied  law  under  Hon.  John  Manning  and  procured  his  license  to 
practice.  Married  Miss  Catherine  de  Rosset  Wright,  January  8,  1866, 
In  1867  he  moved  to  Wilmington,  where  he  practiced  law  for  many 
years ;  he  was  a  member  of  the  firm  of  Wright  &  Stedman.  Delegate 
to  the  Democratic  National  Convention,  1880.  Elected  Lieutenant 
Governor,   1884.     In   1S98   he   moved   to   Greensboro    and   formed   a 


Members  of  Congress.  253 

copartuership  with  A.  Wayland  Cooke,  under  the  firm  name  of  Sted- 
man  &  Cooke.  Since  residing  in  Greensboro  he  has  served  as  presi- 
dent of  the  North  Carolina  Bar  Association.  In  1909  he  was  ap- 
pointed by  Governor  Kitchin  a  director  of  the  North  Carolina  Rail- 
road Company,  representing  the  State's  interest,  and  was  afterwards 
elected  its  president.  For  many  years  he  was  trustee  of  the  Uni- 
versity of  North  Carolina.  He  is  a  director  of  the  Guilford  Battle 
Ground  Company;  wa-s  elected  to  the  Sixty-second  and  Sixty-third 
Congresses. 


HANNIBAL  LAFAYETTE  GODWIN. 

(Sixth  District. — Counties :  Bladen,  Brunswick,  Columbus,  Cum- 
berland, Harnett,  New  Hanover,  and  Robeson — 7  counties.) 

Hannibal  Lafayette  Godwin,  Democrat,  of  Harnett  County,  was 
born  November  3,  1873,  on  a  farm  near  Dunn,  in  Harnett  County, 
N.  C.  Educated  in  the  schools  of  Dunn  and  at  Trinity  College,  Dur- 
ham, N.  C.  Read  law  at  the  University  of  North  Carolina  and  was 
admitted  to  the  Bar  in  September,  1S9G.  Married  Miss  Mattie  Barnes, 
December  23,  1896.  INIember  of  the  State  Senate  of  the  North  Caro- 
lina Legislature  in  1903.  Elected  in  1904  Democratic  Presidential 
Elector  for  the  Sixth  Congressional  District  of  North  Carolina.  Mem- 
ber of  the  State  Democratic  Executive  Committee  from  1904  to  1906. 
Electetl  to  the  Sixtieth,  Sixty-first,  Sixty-second,  and  Sixty-third  Con- 
gresses.    Address :  Dunn,  N.  C. 


ROBERT  NEWTON  PAGE. 

(Seventh  District. — Counties:  Anson,  Davidson,  Davie,  Hoke,  Lee, 
Montgomery,  Moore,  Randolph,  Richmond,  Scotland.  Union,  Wilkes, 
and  Yadkin — 13  counties.) 

Robert  Newton  Page,  Democrat,  of  Montgomery  County,  was  born 
at  Cary,  Wake  County,  N.  C,  October  26,  1859.  Educated  at  Cary 
High  School  and  Bingham  Military  School.  Movetl  to  Moore  County 
in  1880,  and  has  been  for  more  than  twenty  years  actively  engaged 
in  the  lumber  business.  Has  been  treasurer  of  the  Aberdeen  and 
Ashboro  Railroad  Company  since  1890.  Moved  to  Montgomery  County 
in  1897.     Elected  from  that  county  to  the  Legislature  of  1901.     Mar- 


254  Biographical  Sketches. 

ried,  in  ISSS,  to  Miss  Flora  Shaw,  of  Moore  Couuiy,  and  has  four 
children.  Elected  to  the  Fifty-eighth,  Fifty-ninth,  Sixtieth,  Sixty- 
first,  Sixty-second,  and  Sixty-third  Congresses.  Address :  Biscoe, 
N.  C. 


ROBERT  LEE  DOUGHTON. 

(Eighth  District. — Counties:  Alexander,  Alleghany,  Ashe,  Ca- 
barrus, Caldwell,  Iredell,  Rowan.  Stanly,  and  Watauga — 9  counties.) 

Robert  L.  Doughton,  Democrat,  Laurel  Springs,  N.  C,  was  born  at 
Laurel  Springs,  X.  C,  November  7,  1SG3 ;  was  educated  in  the  public 
schools  and  at  Laurel  Springs  and  Sparta  High  Schools;  is  a  farmer 
and  stock  raiser ;  was  appointed  a  member  of  the  Board  of  Agricul- 
ture in  1903;  elected  to  the  State  Senate  from  the  Thirty-fifth  Dis- 
trict of  North  Carolina  in  190S ;  served  as  a  director  of  the  State 
Prison  from  1909  to  1911 ;  elected  to  the  Sixty-second  and  Sixty-third 
Congresses. 

EDWIN  YATES  WEBB. 

(Xinth  District. — Counties:  Avery,  Burke,  Catawba.  Cleveland, 
Gaston,  Lincoln,  Madison,  Mecklenburg,  Mitchell,  and  Yancey — 10 
counties.) 

Edwin  Yates  Webb,  Democrat,  of ,  Cleveland  County,  was  born  in 
Shelby,  N.  C,  May  23,  1S72.  Attended  Shelby  Military  Institute; 
graduated  at  Wake  Forest  College,  1S93.  Studied  law  at  University 
of  North  Carolina.  Received  license  from  the  Supreme  Court  to 
practice,  in  February,  1804.  Took  post-graduate  c-ourse  in  law  at 
University  of  Virginia,  1S9G.  Began  practice  of  law  February,  1894, 
forming  partnership  with  his  brother,  J.  L.  Webb,  then  Solicitor  of 
the  Twelfth  Judicial  District,  which  partnership  existed  until  Decem- 
ber, 1904,  when  it  was  dissolved  by  the  appointment  of  his  brother 
to  the  Superior  Court  Judgeship.  Elected  State  Senator  in  1900. 
Temporary  Chairman  of  the  State  Democratic  Convention  in  1900. 
Chairman  of  the  Senatorial  District  in  1896.  Chairman  of  the  County 
Democratic  Executive  Committee,  1898-1902.  Married  Miss  Willie 
Simmons,  daughter  of  Dr.  W.  G.  Simmons,  of  Wake  Forest,  N.  C, 
November  1.5,  1894.  Elected  to  the  Fifty-eighth,  Fifty-ninth,  Sixtieth, 
Sixty-first,  Sixty-second,  and  Sixty-third  Congresses.  Address: 
Shelby,  N.  C. 


Membeks  of  Congress.  255 

JAMES  M.  GUDGER,  Jr. 

(Tenth  District. — Couuties:  Buncombe,  Cherokee,  Clay,  Graham, 
Haywood,  Henderson,  Jackson,  McDowell,  Macon,  Polk,  Rutherford, 
Swain,  Transylvania — 13  couuties.) 

James  M.  Gudger,  Jr.,  Democrat,  of  Asheville,  is  a  lawyer  by  pro- 
fession;  married  Miss  Katie  M.  Hawkins  of  Hendersonville;  educated 
at  Emory  and  Henry,  Virginia ;  elected  to  the  State  Senate  in  1900 ; 
was  Solicitor  of  the  Fifteenth  District;  elected  to  the  Fifty-eighth, 
Fifty-ninth,  Sixty-second,  and   Sixty-third  Congresses. 


MEMBERS  OF  THE  GENERAL  ASSEMBLY,  1913. 


OFFICERS   OF   THE   SENATE. 


ELIJAH  LONGSTREET  DAUGHTRIDGE, 

PKESIDENT  OF  THE  SENATE. 

Elijah  Long  street  Daughtridge,  Lieutenant  Governor  of  North 
Carolina,  was  born  near  Rocky  Mount,  N.  C,  January  17,  1863.  Son 
of  William  M.  and  Dellali  (Williford)  Daughtridge.  Attended  Bing- 
ham School,  1881-1882.  Farmer.  President  of  Daughtridge  Supply 
Company ;  President  Planters  Oil  and  Fertilizer  Company,  and  director 
in  other  companies.  Alderman  and  Vice  Recorder  of  Rocky  Mount, 
1910-1911;  County  Commissioner,  lS9S-i900;  Member  Legislature 
from  Edgecombe  County,  1901  and  1903;  Member  State  Board  of 
Agriculture  and  Board  of  Trustees  A.  and  M.  College,  1901  and  1902 ; 
President  State  Fair  Association,  1906  and  1907;  Member  and  Treas- 
urer of  North  Carolina  Jamestown  Commission,  1907 ;  Treasurer 
Rocky  Mount  Road  Commission,  1907-1913.  Lieutenant  and  Captain 
in  local  military  company,  1S96  and  1897.  Methodist.  Married  Miss 
Mary  W.  Odom  in  1883.  Seven  children,  five  sons  and  two  daughters. 
Address :  Rocky  Mount,  N.  C. 


ROBERT  OTTIS  SELF, 

PRINCIPAL   CLERK    OF  THE   SENATE. 

Robert  Ottis  Self,  Democrat,  was  born  at  Webster,  N.  C,  July  2, 
1884.  Son  of  Dr.  William  and  Octavia  (Cowan)  Self.  Educated  at 
Cullowhee  Normal  and  Industrial  School,  1897-1902.  Superintendent 
of  Public  Instruction  of  Jackson  County,  1909-1911.  Calendar  Clerk 
of  the  State  Senate,  1905.  1907,  1908  (special  session),  1909.  Principal 
Clerk  of  the  Senate,  1911.    Mason,  Odd  Fellow,  K.  of  P.     Baptist. 


SENATORS. 


DAVID  COLLIN  BARNES. 

(First  District. — Counties:  Camaen,  Chowan,  Currituck,  Gates, 
Hertford,  Pasquotank,  Perquimans.     Two  Senators.) 

David  Collin  Barnes,  Democrat,  Senator  from  tlie  First  District, 
was  born  at  Murfreesboro,  N.  C,  November  26,  1875.  Son  of  David 
Alexander  and  Bettie  (Vauglian)  Barnes.  Educated  at  Murfreesboro 
schools  and  at  Horner  Military  School ;  University  Law  School,  1895- 
1896.  Lawyer  and  banker.  President  Peoples  Bank,  Murfreesboro, 
since  1904.  Representative  in  the  General  Assembly  from  Hertford 
County,  1909.  State  Senator,  1911.  Fraternal  order:  Kappa  Alpha 
(college  fraternity).  Master  American  George  Lodge,  No.  17,  A.  F. 
and  A.  M.    Address :  Murfreesboro,  N.  C. 


WILLIAM  THOMAS  WOODLEY. 

(First  District. — Counties:  Camden,  Chowan.  Currituck,  Gates, 
Hertford,  Pasquotank,  Perquimans.    Two  Senators.) 

William  Thomas  Woodley,  Democrat,  Senator  from  the  First  Dis- 
trict, was  born  in  Chowan  County  in  1873.  Son  of  W.  T.  and  Mary 
Isabella  (Parker)  Woodley.  A.B.  of  Guilford  College,  1894;  A.B.  of 
the  University  of  North  Carolina,  1S96.  President  of  Debating  So- 
ciety at  Guilford  College,  and  commencement  orator  at  University  of 
North  Carolina.  Farmer  and  real  estate  agent.  Member  House  of 
Representatives,  1903.  Modern  Woodmen  of  America.  Camp  Lec- 
turer, 1912.  Episcopalian.  Taught  school  several  years.  Delegate  to 
State  Democratic  Convention,  1912.  Married  Miss  Margaret  Pretlow 
in  1905.     One  son.     Address :  Tyner,  N.  C. 


HARRY  W.  STUBBS. 

(Second  District. — Counties:     Martin,  Washington,  Tyrrell,  Dare, 
Beaufort,  Hyde,  Pamlico.     Two  Senators.) 

Harey  W.   Stubbs,  Democrat.   Senator  from  the  Second  District. 
Lawyer.     State  Senator,  1889,  1905,  1907,  1913.     Representative,  1899, 
1901,  1903,  1909,  1911.    Address :     Williamston,  N.  C. 
17 


258  BioGRAPHiCAx,  Sketches. 

GEORGE  J.  STUDDERT. 

(Second  District. — Counties:  Martin,  Washington.  Tyrrell,  Dare, 
Beaufort,  Hyde,  Pamlico.     Two  Senators.) 

George  J.  Studdebt,  Democrat,  Senator  from  the  Second  District, 
was  born  in  Clare  County,  Ireland,  October  26,  1857.  Son  of  Jonas 
and  Margaret  (Ayers)  Studdert.  Attended  National  schools  of  Ire- 
land. Farmer  and  life  insurance  solicitor.  Mayor  of  Washington 
three  terms,  1900-3.  Deputy  Sheriff  in  Edgecombe  County  for  several 
years.  Member  of  the  Chamber  of  Commerce  of  Washington  for 
several  years.  Justice  of  the  Peace  several  years.  Registrar  of  Sec- 
ond Ward,  Washington,  and  judge  of  election  for  twenty  years. 
Mason  for  more  than  twenty  years.  Protestant.  Married  Miss  Lyda 
Carter,  March,  1900.  Six  children,  four  boys  and  two  girls.  Address  : 
Washington,  N.  C. 


CALVERT  GOOSLEY  PEEBLES. 

(Third  District. — Counties:  Northampton  and  Bertie.  One  Sen- 
ator. ) 

Calvebt  Goosley  Peebles,  Democrat,  Senator  from  the  Third  Dis- 
trict, was  born  at  Jackson,  N.  C,  September  13,  1870.  Son  of  Wil- 
liam Wallace  and  Margaret  Rebecca  (Goosley)  Peebles.  Educated  at 
Bingham  School,  1884-5;  Davis  School,  La  Grange,  N.  C,  1886-89. 
B.L.  of  the  University  of  North  Carolina,  1890-91.  Editor  of  the 
Hellenian,  1891.  Lawyer.  Mayor  of  Jackson,  1893  and  1894.  Town 
Commissioner  several  years;  member  of  Board  of  Education  for 
Northampton  County,  1901-2 ;  member  Phi  Gamma  Delta  Fraternity, 
and  member  of  Jr.  O.  U.  A.  M.  Episcopalian ;  Vestryman  since  1892. 
Married  Miss  Julia  Southall  Bowen,  June,  1908.  Two  sons.  Ad- 
dress :  Jackson.  N.  C. 


HENRY  AUGUSTUS  GILLIAM. 
(Fourth  District. — Halifax  and  Edgecombe.     Two  Senators.) 

Henby  Augustus  Gilliam,  Democrat,  Senator  from  the  Fourth 
District,  was  born  in  Edenton,  N.  C,  September  7,  1870.  Son  of 
Henry  Augustus  and  Hannah  (Clements)  Gilliam.  Educated  at 
Horner's  Military  School.  1881-1883;  Tarboro  Male  Academy,  1883- 


State  Senators.  259 

1SS6;  University  of  North  Carolina,  18S6-1889.  Studied  law  at  the 
University  of  North  Carolina,  1891-92.  Lawyer.  Chairman  Demo- 
cratic County  Executive  Committee,  1896.  Member  State  Central  Ex- 
ecutive Committee,  1900-1912.  Representative  from  Edgecombe 
County,  1899.  County  Attorney  for  Edgecombe,  1908-12.  Trustee  of 
University  of  North  Carolina,  1908-1913.  Episcopalian.  Address : 
Tarboro,  N.  C. 


WALTER  EUGENE  DANIEL. 

(Fourth  District. — Counties :  Edgecombe  and  Halifax.  Two  Sen- 
ators. ) 

Walter  Eugene  Daniel,  Democrat,  Senator  from  the  Fourth  Dis- 
trict, was  born  at  Weldon,  N.  C.  August  14,  1859.  Son  of  R.  W.  and 
Narcissa  A.  (Allen)  Daniel.  Received  his  academic  education  in  the 
preparatory  schools  of  Weldon.  M.A.  of  Wake  Forest  College,  1878. 
Marshal,  anniversary,  1876;  first  debater,  Euzelian  Society,  anni- 
versary, 1877 ;  orator,  Euzelian  Society,  amiiversary,  1878 ;  valedic- 
torian. Class  of  1878.  Attended  law  school  of  Judge  George  V. 
Strong,  1879-80.  Admitted  to  bar,  1880.  Attorney  at  law  and  banker. 
President  of  Bank  of  Weldon  since  August,  1892.  Director  Weldon 
Cotton  Manufacturing  Company  since  1899 ;  Director  Shaw  Cotton 
Mills  since  1907.  Solicitor  Inferior  Court  of  Halifax  County,  1883-87 ; 
attorney  for  Board  of  Commissioners  for  Halifax  County,  1890-94 ; 
Solicitor,  Second  Judicial  District,  1894-1906,  three  terms ;  member 
State  Senate,  1907,  and  chairman  of  Judiciary  Committee  of  that  body. 
Baptist.  Superintendent  of  Sunday-school ;  deacon ;  trustee  of  Wake 
Forest  College.  Married  Miss  Jeannette  E.  Snead,  1888.  Eight  chil- 
dren, six  boys  and  two  girls.     Address :  Weldon,  N.  C. 


WILLIAM  FRANKLIN  EVANS. 

(Fifth  District.— County,  Pitt.     One  Senator.) 

William  Franklin  Evans,  Democrat,  Senator  from  the  Fifth  Dis- 
trict, was  born  in  Greenville,  N.  C,  February  25,  1883.  Son  of  W.  F. 
and  Anne  M.  (Sermons)  Evans.  Educated  in  the  public  schools  of 
Greenville,  1889-1892 ;  Goldsboro  graded  schools,  1892-1899.     Attorney 


260  Biographical  Sketches. 

at  law.  Member  of  Royal  Arcanum,  Odd  Fellows;  Grand  Conductor 
of  Grand  Lodge,  I.  O.  O.  F.,  1908-9 ;  now  Grand  Warden,  I.  O.  O.  F. 
Address  delivered  before  Alumni  Association,  I.  O.  O.  F.,  and  pub- 
lished in  the  North  Carolina  Odd  Fellow,  1912.  Married  Miss  Eva 
Glenn  Allen,  March,  1904.     Two  sons.     Address :  Greenville,  N.  C. 


T.  T.  THORNE. 

(Sixth  District. — Counties:  Franklin,  Nash,  Wilson.  Two  Sen- 
ators.) 

T.  T.  Thorne,  Democrat,  Senator  from  the  Sixth  District,  was 
born  August  %  1867.  Son  of  T.  T.  and  Mary  D.  Thorne.  Educated  at 
Whitaker's  Academy,  and  Harvey's  School,  Petersburg,  Va.  Lawyer. 
Mayor  of  Rocky  Mount  for  two  years,  and  served  on  Board  of  Alder- 
men for  twelve  years ;  member  Board  of  Trustees  of  Rocky  Mount 
Sunday-school  Association.  State  Senator,  1907,  1911,  1913.  Fra- 
ternal orders :  Mason,  Pythian,  Jr.  O.  U.  A.  M.  Formerly  Junior 
Warden  in  Masonic  Order.  Has  been  through  all  chairs  in  Pythian 
and  Jr.  O.  U.  A.  M.  Methodist;  trustee;  steward.  Married,  in 
1892,  Miss  Louise  C.  Fountain.  Three  children.  Address:  Rocky 
Mount,  N.  C. 


THOMAS  M.  WASHINGTON. 

(Sixth  District. — Counties :  Franklin,  Nash,  Wilson.  Two  Sen- 
ators. ) 

Thomas  M.  Washington,  Democrat,  Senator  from  the  Sixth  Dis- 
trict, was  born  in  Granville  County,  N.  C,  April  16,  1862.  Son  of  M. 
C.  and  Nancy  (Jones)  Washington.  Received  his  academic  education 
from  local  schools  in  his  home  town,  1874 ;  Knap  of  Reeds  Academy, 
1875-76;  Caldwell  Institute.  Farmer.  Vice  president  Farmers  Cot- 
ton Oil  Company.  President  Wilson  Ice  and  Fuel  Company.  Presi- 
dent Wilson  Live-stock  Company.  Register  of  Deeds  of  Granville 
County,  1884-86.  Member  House  of  Representatives,  1907.  Delegate 
National  Convention  at  Denver,  1908.  Captain  Wilson  Military  Com- 
pany. Odd  Fellow,  Elk,  Mason.  Married  Miss  Nettie  E.  Ellis,  July 
4,  1901.     Address  :    Wilson,  N.  C. 


State  Senators.  261 

MARION  LESLIE  DAVIS. 

(Seventh  District. — Counties :     Carteret,  Craven,  Greene,  Jones,  Le- 
noir and  Onslow.     Two  Senators.) 

Maeion  Leslie  Davis,  Democrat,  Senator  from  the  Seventti  District, 
was  born  at  Beaufort,  N.  C,  August  9,  1S79.  Son  of  John  D.  and 
Narcissa  Elizabeth  (Webb)  Davis.  Educated  at  Beaufort  High 
School;  Wake  Forest  College,  A.B.,  1905.  President  Y.  M.  C.  A.,  ■ 
1904 ;  senior  speaker,  1905 ;  commencement  orator,  1905 ;  College  Glee 
Club,  1903-1906;  orchestra,  1904-190G ;  senior  critic,  Phi.  Society. 
1904-1905 ;  assistant  keeper  of  rolls,  1903-1905 ;  assistant.  History  De- 
partment, 1905-1906 ;  member  Philomathesian  Society ;  chief  marshal 
(Phi.  Society),  anniversary,  1904.  LL.B.  Wake  Forest,  1906. 
Licensed  attorney  August  27,  1906.  Lawyer.  Alderman  of  Beaufort, 
1901-1903;  City  Clerk,  1903;  Town  Attorney,  1907-1909;  County  At- 
torney, 1907-1910.  County  Attorney,  1912,  and  reelected  for  next  two 
years.  Trustee  Beaufort  Graded  Schools  and  secretary  of  same  from 
organization  in  1909  until  day  before  election,  1910.  Representative 
in  General  Assembly  from  Carteret  County,  1907;  State  Senator, 
1911,  and  reelected  Session  1913  by  6,713  majority,  Fraternal  orders  : 
Mason,  Master  Franklin  Lodge,  No.  109 ;  I.  O.  O.  F. ;  Grand  Guardian, 
N.  C.  Grand  Lodge,  1910-1911 ;  Sui^ervisor,  Fifth  District,  since  May, 
1910 ;  Woodman  of  the  World ;  member  Committee  on  Law,  Supreme 
Knights  of  Harmony.  Baptist.  Deacon  since  1901 ;  clerk ;  chairman 
Board  of  Trustees;  superintendent  Sunday-school  for  eight  years; 
teacher  Baraca  Class  since  1906 ;  vice  moderator,  Neuse-Atlantic  As- 
sociation, 1908-1909 ;  moderator  of  same  since  November,  1909.  Presi- 
dent Wake  Forest  College  Alumni  Association,  1910-11.  Member 
Third  Judicial  Executive  Committee,  1908-10,  and  1912,  and  secretary 
of  same,  1908-1910.     Address  :  Beaufort,  N.  C. 


ALFRED  DECATUR  WARD. 

(Seventh   District. — Counties:     Carteret,    Craven,    Greene,    Jones, 
Lenoir,  Onslow.     Two  Senators.) 

Alfked  Decatur  Ward,  Democrat,  Senator  from  the  Seventh  Dis- 
trict, was  born  near  Rose  Hill,  Duplin  County,  N.  C,  December  25, 


262  BlOGKAPHICAL    SKETCHES. 

1859.  Son  of  William  Robinson  and  Keziah  Jane  (Johnson)  Ward. 
Educated  at  Wallace  High  School,  1874-1877;  Rockfish  Academy, 
ISSO-lSSl;  and  University  of  North  Carolina,  Ph.B.,  1885;  Univer- 
sity Law  School,  1886.  Attorney  at  law.  Member  and  vice  presi- 
dent North  Carolina  Bar  Association.  Delegate  to  American  Bar 
Association.  Mayor  of  Kenansville,  1888-92 ;  member  House  of  Rep- 
resentatives, 1893.  Chairman  Craven  County  Board  of  Education, 
1899-1903.  Chairman  of  Board  of  Trustees  Chowan  County  Farm- 
life  School,  1912.  President  local  University  Alumni  Association  at 
New  Bern,  1911-12.  Member  Royal  Arcanum.  Baptist;  deacon; 
first  vice  president  Baptist  State  Convention,  1907 ;  president  Board  of 
Trustees  Wake  Forest  College.  1907-9.  Married  Miss  Carolina  A'ir- 
ginia  Farrior.  October  22,  1899.  Two  sons  and  two  daughters.  Ad- 
dress :     New  Bern.  N.  C, 


J.   T.    HOOKS. 
(Eighth  District.— County  :     Wayne.     One  Senator.) 

J.  T.  Hooks,   Democrat,   Senator  from  the  Eighth  District.     Ad- 
dress:  Fremont,  N.  C. 


EDMUND  ALEXANDER  HA  WES,  Je. 
(Ninth  District. — Counties:  Duplin  and  Pender.  One  Senator.) 
Edmund  A.  Hawes.  Jr.,  Democrat,  of  Pender  County,  was  born  at 
Atkinson.  N.  C,  December  8,  1880.  Son  of  Edmund  A.  and  Virginia 
E.  (Russ)  Hawes.  Educated  at  Whitsett  Institute,  1897-1899;  Uni- 
versity of  North  Carolina,  A.B.,  1903.  Merchant.  President  Pen- 
der Telephone  Company.  Director  of  Bank  of  Atkinson.  Cotton 
buyer.  Representative  from  Pender  County  in  General  Assembly, 
1905.  State  Senator  from  Tenth  District.  1909.  Renominated  for 
Senate  in  1912  without  opposition.  Episcopalian.  Delivered  the 
oration  on  occasion  of  erection  of  monument  in  memory  of  the 
women  of  the  Revolution  at  Moore's  Creek  Bridge,  August  17,  1907. 
Address :     Atkinson,  N.  C. 


State  Senatoks.  263 

MARSDEN  BELLAMY. 

(Tenth  District. — Counties:  Brunswick  and  New  Hanover.  One 
Senator. ) 

Marsden  Bellami',  Democrat,  Senator  from  the  Tenth  District, 
was  born  at  Wilmington,  N.  C,  December  4,  1878.  Son  of  Marsden 
and  Harriet  (Harllee)  Bellamy.  Received  his  academic  education 
in  the  Cape  Fear  Academy,  Wilmington,  N.  C,  up  to  1894.  Attended 
Horner's  Military  School,  Oxford,  N.  C,  1894-95.  Graduated,  magna 
cum  laade,  from  the  University  of  North  Carolina  in  1899  with  the 
degree  of  A.B.  Editor  in  chief  of  The  Tar  Heel  Studied  law  at 
University  Summer  School  during  summer  of  1900.  Attorney  at  law. 
City  Attorney  of  Wilmington,  1905-9 ;  County  Attorney,  1909  to  1913 ; 
chairman  of  Democratic  Executive  Committee  of  New  Hanover 
County,  1910-12.  Mason,  Jr.  O.  U.  A.  M.,  Red  Man,  B.  P.  O.  E. 
Presbyterian.  Married  Miss  Sue  Clark,  November,  1906.  Two  chil- 
dren, one  son  and  one  daughter.     Address :    Wilmington,  N.  C. 


LESLIE  BALLARD  EVANS. 

(Eleventh  District. — Counties :  Bladen  and  Brunswick.  One  Sen- 
ator.) 

Leslie  Baixard  Evans,  Democrat,  Senator  from  the  Eleventh  Dis- 
trict, was  born  at  Fayetteville,  N.  C,  February  25,  1869.  Son  of  Jona- 
than and  Douglas  (Wright)  Evans.  Educated  in  private  schools  of 
Prof,  J.  E.  Kelly,  Moore  County,  and  Prof.  Quakenbush,  Laurinburg, 
N.  C.  A.B.  of  the  University  of  North  Carolina,  1896.  M.D.  of  the 
College  of  Medicine,  Richmond,  Va.,  1900.  Physician.  President 
Bank  of  Bladen.     Address :    Clarkton,  N.  C. 


GEORGE  B.  McLEOD. 

(Ttoelfth  District. — County:     Robeson.     One  Senator.) 

George  B.  McLeod,  Democrat,  Senator  from  the  Twelfth  District. 
Address :   Lumberton,  N.  C. 


264  Biographical  Sketches. 

Q.  K.  XIMOCKS. 

(Thirteenth  District. — Counties :  Cumberland  and  Hoke.  One 
Senator. ) 

Q.  K.  NiMOCKS,  Democrat,  Senator  from  the  Thirteenth  District. 
Lawyer.     State  Senator,  1909.     Address:    Fayetteville,  N.  C. 


GEORGE  LANGDON  PETERSON. 

(Fourteenth  District. — Counties:  Harnett,  Johnston,  Lee,  Samp- 
son.    Two  Senators.) 

George  Langdois*  Peterson,  Democrat.  Senator  from  the  Fourteenth 
District,  was  born  March  7,  1877.  Son  of  J.  Franlilin  and  Mary  Eliza- 
beth (Purvis)  Peterson.  Educated  in  the  public  schools  of  Clinton. 
Received  his  college  education  at  North  Carolina  A.  and  M.  College, 
1893-1895.  Received  essayist  medal.  Pullen  Literary  Society.  1895. 
Merchant.  Secretary  of  Clinton  Merchants'  Association.  Alderman 
of  Clinton,  1898  and  1912.  Enlisted  private  Sampson  Light  Infantiy ; 
served  as  sergeant,  captain,  and  paymaster  general  N.  C.  N.  G.,  rank 
of  colonel,  1904-1908.  Mason,  1898,  and  has  held  all  offices,  includ- 
ing Worshipful  Master,  served  as  secretary  ten  years.  Member  of 
Knights  of  Pythias  and  Woodmen  of  the  World.  Delivered  an  ad- 
dress in  1912  on  the  History  of  the  W.  O.  W.  in  North  Carolina. 
Married  Miss  Nettie  Chesnutt.  Two  daughters.  Address:  Clinton, 
N.  C.  

O.   A.   BARBOUR. 

(Fourteenth  District. — Counties:  Harnett,  Johnston,  Lee,  Samp- 
son.    Two  Senators.) 

O.  A.  Barbour,  Democrat,  Senator  from  the  Fourteenth  District. 
State  Senator,  1911.     Address:   Benson.  N.  C. 


JAMES  CRAWFORD  LITTLE. 

(Fifteenth  District. — County:     Wake.     One  Senator.) 
James  Crawford  Little,  Democrat,    Senator  from  the  Fifteenth 
District,  was  born  in  Union  County,  K  C,  October  22,  1877.     Son  of 


State  Senatoes.  265 

George  M.  and  Serena  K.  (Brooks)  Little.  Received  his  academic 
education  at  Union  Institute,  1891-2 ;  Marsliall  Academy,  1894-5 ; 
Bingham  School  at  Asheville,  1896-7 ;  graduated  at  Wake  Forest  Col- 
lege, 1002.  One  of  the  three  debaters  representing  Wake  Forest  in 
annual  debate  against  Trinity  at  Raleigh,  1901.  Studied  law  at  Wake 
Forest  Law  School.  Lawyer.  Member  of  North  Carolina  Bar  Asso- 
ciation and  American  Bar  Association.  Member  of  Senate  in  the 
first  Legislature  of  Oklahoma,  1907-8.  Mason.  William  Hill  Lodge, 
Raleigh,  N.  C.  Married  Miss  Alena  Marsh,  January  3,  1912.  Ad- 
dress:    Raleigh,  N.  C. 


JAMES  HARVEY  BRIDGERS. 

(Sixteenth  District. — Counties:  Vance  and  Warren.  One  Sena- 
tor.) 

James  Harvey  Bridgees,  Democrat,  Senator  from  the  Sixteenth 
District,  was  born  in  Northampton  County,  N.  C.  Son  of  Junius  A. 
and  Carolina  V.  (Stephenson)  Bridgers.  Educated  at  Seaboard 
Academy,  1878-1882,  and  Wake  Forest  College,  1882-1883.  Studied 
law  at  the  University  of  North  Carolina.  Lawyer.  Member  Na- 
tional Electric  Light  Association,  New  England  Watei'works  Associa- 
tion, North  Carolina  Bar  Association.  Mayor  of  Henderson,  1892- 
1893.  First  lieutenant.  North  Carolina  National  Guard.  A.  F.  and 
A.  M.  Methodist ;  steward,  district  steward ;  treasurer  Joint  Board 
of  Finance,  North  Carolina  Conference.  Married  Miss  Tucker  Mas- 
senburg  in  1898.     Address :    Henderson,  N.  C. 


JAMES  ANDERSON  LONG. 

(Seventeenth    District. — Counties:     Person    and     Granville.     One. 
Senator. ) 

James  A.  Long,  Democrat,  of  Person  County,  was  born  in  Person 
County,  May  23,  1841.  Son  of  RatlifC  and  Mary  (Walters)  Long. 
Educated  in  the  common  schools.  Farmer.  President  of  the  Peoples 
Bank  of  Roxboro.  President  Roxboro  Cotton  Mills  (two  mills). 
Owner  Loch  Lily  Roller  Flour  and  Grist  Mills,  Sawmills  and  Plan- 
ing Mills.     Member  House  of  Representatives  from  Person  County, 


266  Biographical  Sketches. 

18S5;  State  Senator,  1S89,  1901,  1005,  and  1909.  In  the  Civil  War, 
was  first  sergeant  Company  H,  24th  N.  C.  Regiment,  C.  S'.  A.  Major 
on  the  staff  of  Gen.  Julian  S.  Carr,  United  Confederate  Veterans. 
Appointe<l  by  Governor  Kitchin  a  member  of  the  State  Building  Com- 
mission to  supervise  the  erection  of  the  State  Administration  Build- 
ing provided  for  by  the  Legislature  of  1911.  Selected  by  Col.  Ashley 
Home  as  a  member  of  the  committee  to  supervise  the  erection  of 
the  monument  to  the  North  Carolina  Women  of  the  Confederacy, 
presented  by  Colonel  Home  to  the  State,  to  be  erected  in  Capitol 
Square,  Raleigh.  Methodist.  Trustee  of  Trinity  College.  Chair- 
man Board  of  Trustees  Greensboro  Female  College.  Trustee  Meth- 
odist Orphanage.  Married,  1882,  Miss  Laura  R.  Thompson.  Three 
children.     Address  :   Roxboro,  N.  C. 


JOHN  L.   SCOTT,  Jr. 

(Eighteenth  District. — Counties:  Alamance,  Caswell,  Durham,  Or- 
ange.    Two  Senators.) 

John  L.  Scott,  Jr.,  Democrat,  of  Alamance  County,  was  born  at 
Graham,  N.  C.  Son  of  James  S.  and  Margax-et  Elizabeth  (Donnell) 
Scott.  Educated  at  Graham  High  School,  1870-1875 ;  Horner  and 
Graves  Academy  (Hillsboro,  N.  C).  1875-1877;  Davidson  College, 
A.B.,  1881.  Commencement  marshal,  representative  speaker  at  com- 
mencement. President  Phi.  Society.  Cotton  manufacturer.  Pi*esi- 
dent  National  Bank  of  Alamance.  Graham.  Director  State  Deaf  and 
Dumb  School,  Morganton.  Trustee  Davidson  College,  1892-1907. 
President  Graham  Country  Club.  State  Senator  from  Nineteenth 
District,  1909.  Fraternal  orders:  A.  F.  and  A.  M.,  K.  of  P..  G.  C, 
1902-1903;  Supreme  representative,  1908-1915.  Presbyterian  Elder. 
IVIarried,  January  9,  1884,  Miss  Famiie  L.  Brady.  Six  children. 
Address :   Graham,  N.  C. 


VICTOR  S.  BRYANT. 

(Eighteenth  District. — Counties :     Caswell,  Alamance,  Orange,  Dur- 
ham..  Two  Senators.) 

Victor  S.  Bryant,   Democrat,   Senator  from  the  Eighteenth  Dis- 
trict.    Lawyer.     Address :    Durham,  N.  C. 


State  Senators.  267 

ALLAN  DENNY  IVIE. 
(Nineteenth  District. — County:     Rockingham.     One  Senator.) 

Allan  Denny  Ivie,  Democrat,  Senator  from  the  Nineteenth  Dis- 
trict, was  born  in  Patrick  County,  Va.,  May  3,  1873.  Son  of  William 
Sterling  and  Sallie  (Scales)  Ivie.  Educated  at  Oak  Ridge  Institute, 
1S96-189S,  and  at  the  University  of  North  Carolina.  President  of 
Y.  M.  C.  A. ;  chosen  by  Di.  Society  as  orator  on  Washington's  birth- 
day celebration.  1902.  President  of  Law  Class,  University  of  North 
Carolina,  1902.  Lawyer  and  farmer.  Methodist.  Steward.  Fra- 
ternal orders:  Jr.  O.  U.  A.  M.,  K.  of  P.  A  member  of  the  North 
Carolina  Senate,  1911.  Married  Miss  Annie  McKinney,  October  11, 
1905.     Three  sons.     Address :   Leaksville,  N.  C. 


FRANKLIN  P.  HOBGOOD,  Jb. 
(Twentieth  District. — County:     Guilford.     One  Senator.) 

Franklin  P.  Hobgood,  Jr.,  Democrat,  was  born  in  Granville 
County.  December  17,  1872.  Son  of  Franklin  P.  and  Mary  Anne 
Royal  Hobgood.  Educated  at  Horner  Military  School ;  Wake  Forest 
College,  A.B..  1893;  valedictorian;  George  Washington  University, 
LL.B.,  1898.  Lawyer.  Senator  from  Guilford  County  in  the  Gen- 
eral Assembly  of  1911.  Junior  Grand  Warden,  Grand  Lodge  of 
North  Carolina.  A.  F.  and  A.  M.  Baptist.  Married  October  9,  1907, 
Miss  Lucy  McGee  Glenn.     Address:    Greensboro,  N.  C. 


WALTER  LEAK  PARSONS. 

(T'loenty-first  District. — Counties:  Chatham,  Moore,  Richmond, 
Scotland.     Two  Senators.) 

Walter  Leak  Parsons,  Democrat,  Senator  from  Twenty-first  Dis- 
trict, was  born  at  Camden,  S.  C,  December  15,  1858.  Son  of  Hilliard 
Crawford  and  Frances  Cornelia  Leak.  Received  his  academic  educa- 
tion at  the  school  of  Rev.  J.  E.  Morrison  in  Anson  County,  1870-72. 
Received  his  collegiate  education  at  Woflford  College,   Spartanburg, 


2G8  Biographical  Sketches. 

S.  C,  1873-76.  Received  first  debater's  prize  ever  given  at  this 
college.  Banker.  Was  licensed  to  practice  law  in  1881.  Instru- 
mental in  organizing  Bank  of  Pee  Dee,  of  which  he  was  cashier  until 
1907;  since  that  time  l\e  has  been  its  president.  Member  of  the 
Academy  of  Political  Science  of  New  York  City.  Member  of  the 
National  Geographic  Society,  Washington,  D.  C.  Member  House  of 
Representatives,  1887,  .1907.  Was  permanent  chairman  State  Demo- 
cratic Convention  at  Charlotte  in  1908.  Appointed  by  Governor 
Kitchin  as  member  of  committee  to  erect  State  Administration  Build- 
ing at  Raleigh,  1911.  Methodist.  Married  Miss  Mary  Wall  Leak  in 
1SS2.  Seven  children,  three  boys  and  four  girls.  Address:  Rock- 
ingham, N.  C. 


HECTOR  McLEAN. 

(Ttcenty-first  District. — Counties:  Chatham,  Moore,  Richmond, 
Scotland.     Two  Senators.) 

Hector  McLean,  Democrat,  Senator  from  the  Twenty-first  Dis- 
trict. Representative  from  Richmond  County,  1899;  from  Scotland 
County,  1901.     State  Senator,  1905.    Address:    Laurinburg,  N.  C. 


WILLIAM  HENRY  WATKINS. 

(Twenty-second  District. — Counties:  Montgomery  and  Randolph. 
One  Senator.) 

William  Henry  Watkins,  Democrat,  Senator  from  Twenty-second 
District,  was  born  at  Norwood,  Stanly  County,  N.  C,  January  5, 
1839.  Son  of  Culpepper  and  Ann  Marshall  (Tomliuson)  Watkins. 
Attended  Jonesville  High  School,  1858-59.  Cotton  manufacturer. 
Sheriff  of  Montgomery  County,  1874-78.  State  Senator.  1905.  Mem- 
ber Board  of  Education  of  Randolph  County,  1897-99.  In  Civil  War 
from  beginning  to  end.  Army  of  Northern  Virginia.  Mason.  Meth- 
odist. Married  Miss  Louisa  Eunice  Smitherman,  March  17,  1868. 
Five  children,  three  sons  and  two  daughters.  Address:  Ramseur, 
N.  C. 


State  Senators.  269 

WADE  HAMPTON  PHILLIPS. 

(Ticentij-third  District. — Countiies:  Anson,  Davidson,  Stanly, 
Union.     Two  Senators. ) . 

Wade  Hampton  Phillips,  Democrat,  Senator  from  the  Twenty- 
third  District,  was  born  at  Yadliin  College,  N.  C,  July  7,  1879.  Son 
of  H.  T.  and  Linuie  ( Bobbins )  Phillips.  Received  his  academic  edu- 
cation at  Yadkin  College,  N.  C,  1889-90.  B.S.  of  Erskine  College, 
Due  West,  S.  C,  1900.  Law  School  of  the  University  of  North  Car- 
olina, summer  of  1904.  Lawyei*.  Chairman  Davidson  County  Dem- 
ocratic Committee,  1906-1910.  Deputy  Superior  Court  Clerk.  Da- 
vidson County,  1900-4.  Captain  Lexington  Rifles,  Company  A,  Third 
Infantry,  North  Carolina  National  Guard.  Married  Miss  Ora  Huck- 
abee.    Address :   Lexington,  N.  C. 


ROBERT  EUGENE  LITTLE. 

(Ttcenty-tliird  District.— CownXXe^ :  Anson,  Davidson,  Stanly, 
Union.     Two  Senators.) 

Robert  Eugene  Little,  Democrat,  Senator  from  the  Twenty-third 
District,  was  born  at  Ansonville,  N.  C,  November  21,  1852.  Son  of 
William  and  Sarah  (Ledbetter)  Little.  Received  academic  educa- 
tion in  public  schools.  A.B.  of  Davidson  College,  1873.  B.L.  of 
Columbia  College  Law  School,  1S79.  Chief  Justice  Pearson's  Law 
School,  1877.  Director  First  National  Bank  of  Wadesboro  since 
1895  and  vice  president  since  1902.  Counsel  for  the  Board  of  County 
Commissioners,  1S95-190S.  Chairman  Democratic  Executive  Com- 
mittee of  Anson  County,  1891-99.  Member  of  State  Democratic  Ex- 
ecutive Committee,  1888.  Delegate  to  the  Democratic  National  Con- 
vention, 1888.     State  Senator,  1889,  1893.    Address :   Wadesboro,  N.  C. 


HENRY  NEAL  PHARR. 

(Twentij-fonrth  District. — Counties:  Cabarrus  and  Mecklenburg. 
Two  Senators.) 

Henry  N.  Pharb,  Democrat,  of  Mecklenburg  County,  was  born 
October  26,  1865,  at  Statesville,  N.  C.  Son  of  Walter  W.  and  Emily 
S.   (Neal)   Pharr.     Educated  in  schools  of  Mecklenburg  County;  Da- 


270  Biographical  Sketches. 

vidson  College.  A.B.,  1887.  Studied  law  at  University  of  Xorth  Car- 
olina, 1889.  Lawyer.  State  Senator  from  Twenty-fifth  District, 
1903,  1907,  1909,  1911.  Presbyterian.  INIarried  Miss  Bettie  Yates, 
1896.     Widower  since  1899.     One  child.     Address :    Charlotte,  N:  C. 


JAMES  P.  COOK. 

(Ticenty-fourth  District. — Counties:  Cabarrus  and  Mecklenburg. 
Tv\'o  Senators.) 

James  P.  Cook,  Democrat,  Senator  from  the  T^;^'enty-fourth  Dis- 
trict, was  born  at  Mount  Pleasant,  N.  C,  January  12,  1863.  Son  of 
Matthew  and  Mary  (Costner)  Cook.  Received  his  academic  educa- 
tion from  private  teachers.  A.B.  of  North  Carolina  College,  Luth- 
eran Synod's  institution,  1885 ;  and  A.M.,  1888.  Editor.  President 
of  the  first  State  organization  of  County  Superintendents,  1889. 
Received  premium  at  State  Fair  Association  for  the  l>est  county 
sketch.  1890.  Established  aud  conducte<I  the  first  daily  paper  in 
Concord.  N.  C.  Appointed  by  Governor  Glenn.  1907.  member  Board 
of  Trustees  Stonewall  Jackson  Training  School,  and  by  them  made 
chairman.  Secretaiy  of  Concoi'd  Chamber  of  Commerce.  1888-9. 
Elected  County  Superintendent  of  Schools  of  Cabarrus,  1886,  and 
served  until  1900 ;  since  then  chairman  of  County  Board  of  Education. 
Member  of  North  Carolina  Press  Association.  State  and  National 
Building  and  Loan  Associations.  Member  of  State  Democratic  Exec- 
utive Committee,  Congressional  Democratic  Executive  Committee,  and 
chairman  of  the  Cabarrus  County  Democratic  Executive  Committee. 
Lutheran ;  deacon.  Delivered  the  following  addresses :  "Uplift  Work," 
before  the  State  Convention  of  King's  Daughters,  at  Rockingham, 
N.  C,  1910;  "The  State."  annual  oration  before  Press  Association  at 
Lenoir,  1911 ;  "Small  Things  in  Action,"  National  Building  and  Loan 
Association,  Atlantic  City.  N.  J.,  1912.  Married  Miss  Margaret  J. 
Norfleet,  October,  1892.     Address:    Concord,  N.  C. 


THOMAS  D.  BROWN. 

(Twenty-fifth  District. — County:       Rowan.     One  Senator.) 
Thomas  D.  Beown,  Democrat.  Senator  from  the  Twenty-fifth  Dis- 
trict.    Address :    Salisbury.  N.  C.  R.  F.  D. 


State  Sejstatoes,  271 

ERASTUS'  B.  JONES. 

(Twenty-sixth  District. — County:     Forsyth.    One  Senator.) 
Erastus  B.  Jones,  Democrat.  Senator  from  the  Twenty-sixth  Dis- 
trict.    Lawyer.     State   Senator,   1893.     Judge    Superior   Court,    1903- 
1909.     Address:     Winston-Salem,  N.  C. 


JOHN  W.  HALL. 

(Twenty-seventh  District. — Counties :  Stokes  and  Stirry.  One 
Senator.) 

John  W.  Hall,  Republican,  Senator  from  the  Twenty-seventh  Dis- 
trict, was  born  in  Yadliin  County,  near  East  Bend,  N.  C,  July  24, 
1880.  Son  of  James  H.  and  Carrie  E.  (Hamer)  Hall.  Educated  at 
Pinnacle  High  School.  1893-98;  Yadkin  Valley  Institute,  1897-1902; 
Wake  Forest  College,  1895-1897.  Attorney  at  law.  Baptist.  Married 
Miss  Sarah  Blanche  Pepiier,  February,  1911.  Address:  Danbury, 
N.  C. 


A.  T.   GRANT. 

(Twenty-eighth  District. — Counties:  Davie,  Wilkes,  Yadkin.  One 
Senator. ) 

A.  T.  Grant,  Republican,  Senator  from  the  T^^euty-eighth  District. 
Studied  law  at  University  of  North  Carolina.  Lawyer.  Representa- 
tive from  Davie  County,  1903,  1905,  1907,  1909.  Address:  Mocks- 
ville.  N.  C. 


A.  D.  WATTS. 
(Ticenty-ninth  District. — County:     Iredell.     One  Senator.) 

A.  D.  Watts,  Democrat,  Senator  from  the  Twenty-ninth  District, 
was  born  in  Iredell  County,  N.  C,  March  12,  1867.  Son  of  Thomas  A. 
and  Margaret  (Morrison)  Watts.  Educated  in  the  public  schools  of 
Iredell  County,  Bingham  Military  School,  and  Davidson  College. 
Politician.     Member  House  of  Representatives,  1901  and  1903.    Mem- 


272  Biographical  Sketches. 

ber  of  Democratic  State  Committee  since  189G.  Delegate  to  Demo- 
cratic National  Convention  at  Kansas  City,  1900.  Clerk  to  Senator 
Simmons,  1901-1912.     Mason,     Address:    Statesville,  N.  C. 


WILLIAM  B.  COUNCIL. 

(Thirtieth  District. — Counties:  Catawba  and  Lincoln.  One  Sena- 
tor.) 

William  B.  Council,  Democrat,  Senator  from  the  Thirtieth  Dis- 
trict. Lawyer.  Representative  from  Watauga  County,  1899.  Judge 
of  Superior  Court,  1900-1910.     Address :     Hickory,  N.  C. 


OSCAR  F.  MASON. 
(Thirty-first  District. — County:     Gaston.     One  Senator.) 

Oscar  F.  Mason,  Democrat,  Senator  from  the  Thirty-first  District, 
was  born  at  Dallas,  Gaston  County,  N.  C,  July  8,  1865.  Son  of  Law- 
son  A.  and  Catherine  (Lineberger)  Mason.  Educated  in  the  public 
schools  and  at  Dallas  High  School.  Attended  Col.  George  N.  Folk's 
Law  School  at  Yadkin  Valley.  Lawyer.  Admitted  to  the  bar  in 
1888.  Member  of  North  Carolina  Bar  Association ;  one  of  its  vice 
presidents  several  times ;  served  on  various  committees.  Representa- 
tive in  General  Assembly,  1901 ;  State  Senator,  1899,  1905,  and  1907. 
Member  Ancient  Free  and  Accepted  Masons ;  master  of  Gaston  Lodge, 
No.  26.3,  several  times.  Lutheran.  Married  Miss  Fannie  Durham, 
June  24,  1890.  Ten  children,  four  sons  and  six  daughters.  Address : 
Gastonia,  N.  C. 

THOMAS  B.  ALLEN. 

(Thirty-second,  District. — Counties :  Cleveland,  Henderson,  Polk, 
Rutherford.    Two  Senators.) 

Thomas  B.  Allen,  Democrat,  Senator  from  Thirty-second  District, 
was  born  at  Mills  River,  N.  C,  December  8,  1864.  Son  of  R.  I.  and 
Mary  I.  (Carson)  Allen.  Educated  at  Mills  River  Academy.  Farmer. 
Presbyterian.  Married  Miss  Ella  Jones,  February,  1891.  Nine  chil- 
dren, two  sons  and  seven  daughters.    Address :   Hendersonville,  N.  C. 


State  Senators.  273 

JAMES  M.  CARSON. 

(Thirty-second  District. — Counties:  Cleveland,  Henderson,  Polk, 
Rutherford.    Two  Senators.) 

James  M.  Cakson,  Democrat,  Senator  Thirty-second  District.  Edu- 
cated at  University  of  North  Carolina.  Lawyer.  Address :  Ruther- 
fordton,  N.  C. 


LAWRENCE  WAKEFIELD. 

(Thirty-third  District. — Counties:  Alexander,  Burke,  Caldwell, 
McDowell.     Two  Senators.) 

Lawrence  Wakefield,  Democrat,  Senator  from  the  Thirty-third 
District,  was  born  in  Lenoir,  N.  C,  November  7,  1854.  Son  of  Robert 
R.  and  Louisa  R.  (Ballew)  Wakefield.  Attended  Davenport  Col- 
lege, 1864-1866;  Finly  High  School,  1868-1872.  Studied  at  Colonel 
Folk's  Law  School,  1880-81.  Lawyer.  Mayor  of  Lenoir,  1892-3.  Ad- 
dress :    Lenoir,  N.  C. 


ABNER  CLINTON  PAYNE. 

(Thirty-third    District. — Counties:      Alexander,    Burke.    Caldwell, 
INIcDowell.    Two  Senators.) 

Abneb  Clinton  Payne,  Democrat,  Senator  from  the  Thirty-third 
District,  was  born  in  Caldwell  County,  N.  C,  August  7,  187].  Son 
of  Waller  L.  and  Mary  Elizabeth  (Downs)  Payne.  Educated  at 
Taylorsville  Collegiate  Institute,  1893-96.  Studied  law  at  Trinity 
College  Law  School,  1909-11.  Attorney  at  law.  Secretary  and  treas- 
urer of  the  Taylorsville  Cotton  Mill  Company,  1907-1909.  Mayor  of 
Taylorsville,  1901-1905 ;  Alderman  and  Treasurer,  1905-1909.  Elected 
Mayor  in  May,  1909;  resigned  in  May,  1909.  Mason,  Worshipful 
Master,  1909-1910,  1911-1913.  Jr.  O.  U.  A.  M.,  Corresponding  Secre- 
tary, 1897-1900 ;  Councilor,  1900-1901.  Odd  Fellow.  Woodman  of  the 
World.  Married  Miss  Grace  Sloan,  August,  1898.  Two  children,  one 
son  and  one  daughter.  Address:  Taylorsville,  N.  C. 
18 


274  Biographical  Sketches. 

E.   S.   COFFEY. 

(Thirty-Fourth  District. — Counties:  Alleghany,  Ashe,  Watauga. 
One  Senator.) 

E.  S.  Coffey,  Democrat,  Senator  from  Thirtj'-fourth  District.  Ad- 
dress:   Boone,  N.  C. 

CHARLES  B.  MASHBURN. 

(TJiirty-fifth  District. — Counties:  Avery,  Madison,  Mitchell,  Yan- 
cey.   One  Senator.) 

Charles  B.  Mashburn,  Republican,  Senator  from  the  Thirty-fifth 
District,  was  born  in  McDowell  County.  Son  of  Charles  and  Jane 
(Finley)  Mashburn.  Educated  in  the  public  schools,  at  Burnsville 
Academy,  and  at  Mars  Hill  College.  Lawyer.  Representative  from 
Madison  County,  1893.  Mayor  of  Marshall  three  years.  Republican 
nominee  for  Solicitor  of  the  Twelfth  Judicial  District  in  1898,  and 
Republican  nominee  for  Judge  of  the  Superior  Court  of  the  Fif- 
teenth Judicial  Disti'ict,  1902.  In  1910  was  nominated  for  Solicitor 
of  the  Fifteenth  Judicial  District.  Delegate  to  the  Republican  Na- 
tional Convention  at  Chicago,  1904.  Baptist.  Trustee  of  Mars  Hill 
College.    Address:   Marshall,  N.  C. 


ZEBULON  WEAVER. 

(Thirty-sixth  District. — County:     Buncombe.     One  Senator.) 

Zebulon  Weaver,  Democrat,  Senator  from  the  Thirty-sixth  Dis- 
trict. Educated  at  the  University  of  North  Carolina.  Lawyer.  Rep- 
resentative from  Buncombe  County,  1907,  1909.  Address:  Ashe- 
ville,  N.  C. 


WILLIAM  JOHNSON  HANNAH. 

(Thirty- seventh  District. — Counties:  Haywood,  Jackson,  Transyl- 
vania, Swain.    One  Senator.) 

William  Johnson  Hannah,  Democrat,  Senator  from  the  Thirty- 
seventh  District,  was  born  in  Cataloochee,  N.  C,  August,  1867.  Son 
of  John  J.  and  Martha  Ann   (Simmons)   Hannah.     Educated  in  the 


State  Senators.  275 

public  schools  of  Cataloochee,  at  Waynesville  and  Bethel  Academies, 
and  Wake  Forest  College.  Studied  law  at  the  University  of  North 
Carolina,  1897.  Attorney  at  law.  Admitted  to  the  bar,  1897.  Mem- 
ber North  Carolina  Bar  Association.  Taught  school  for  seven  years ; 
County  Treasurer  for  two  terms,  1894-98.  Enlisted  in  Company  C, 
Fourth  Regiment,  N.  C.  N.  G.,  1898.  Commissioned  as  captain  of 
Company  H,  First  N.  C.  Volunteers,  1898.  Served  during  the  Spanish- 
American  War ;  appointed  Judge  Advocate  General  with  the  rank 
of  Colonel  of  North  Carolina  by  Governor  Aycock.  Member  I.  O. 
O.  F. ;  Noble  Grand,  Chief  Patriot,  Grand  Guardian,  and  Grand 
Herald  of  the  State  of  North  Carolina;  member  Royal  Arcanum; 
member  Jr.  O.  U.  A.  M.  Baptist.  Compiled  "The  Code  of  Waynes- 
ville." Has  delivered  addresses  before  schools  and  Sunday-schools ; 
also  made  political,  temperance,  and  fraternal  speeches.  Married 
Miss  Josephine  Tucker,  1899.     One  son.     Address :  Waynesville.  N.  C. 


S.  W.  LOVINGOOD. 

(Thirty-eighth  District. — Counties:  Cherokee.  Clay,  Graham,  Ma- 
con.   One  Senator.) 

S.  W.  LoviNGOOD,  Democrat,  Senator  from  the  Thirty-eighth  Dis- 
trict, was  born  in  Cherokee  County,  February,  1865.  Son  of  Samuel 
and  Mahala  Lovingood.  Educated  in  public  schools.  Manufacturer. 
Secretary  and  manager  of  the  Woodworking  Company,  Murphy,  N.  C, 
secretary  Murphy  Light  and  Power  Company;  director  of  the  Com- 
mercial and  Savings  Bank.  Elected  County  Surveyor,  1886;  Super- 
intendent of  Public  Schools,  1888 ;  Government  stamper,  1894 ;  Mayor 
of  Murphy,  1896;  Clerk  Superior  Court,  1898;  Register  of  Deeds, 
1906;  taught  school  occasionally,  1885-1893.  Member  of  I.  O.  O.  F. 
since  1887;  has  held  every  position,  including  Noble  Grand,  1889. 
Address:   Murphy,  N.  C. 


OFFICERS   OF  THE    HOUSE   OF   REPRESENTATIVES. 


GEORGE  WHITFIELD  CONNOR, 

SPEAKER  OF  THE  HOUSE  OF  REPRESENTATIVES. 

George  ^yHITFIELD  Connor,  Democrat,  of  Wilson  County,  was  born 
in  Wilson.  N.  C.  October  24,  1872.  Son  of  H.  G.  and  Kate  (Whit- 
field) Connor.  Educated  at  Wilson  Graded  Schools;  University  of 
North  Carolina,  A.B.,  1892.  Editor  of  University  Magazine;  won 
Representatives'  Medal,  1S91,  and  Debaters'  Medal,  1892.  Lawyer. 
Sigma  Alpha  Epsilon  (college  fraternity).  Chairman  Board  of  Edu- 
cation of  Wilson  County,  1905-1908.  Representative  in  the  General 
Assembly  from  Wilson  County,  1909,  1911,  191.3.  Fraternal  order: 
Knights  of  Pythias.  Married  Miss  Bessie  Hadley.  Four  children, 
two  living.     Address:    Wilson.  N.  C. 


THEODORE  GETTYS  COBB, 

CHIEF  CLERK   OF  THE   HOUSE   OF  REPRESENTATIVES. 

THEODORE  G.  CoBB,  Democrat,  of  Burke  County,  was  born  May  9, 
1867,  at  Newton,  N.  C.  Son  of  R.  A.  and  Matilda  (Falls)  Cobb. 
Educated  at  private  schools  of  Morganton.  1875-1881.  Editor.  Alder- 
man of  town  of  Morganton.  Mayor,  1903-1904.  Chief  Clerk  of 
House,  1909  and  1911.  Fraternal  orders:  Knights  of  Pythias,  Odd 
Fellows,  Jr.  O.  U.  A.  M.  (State  Councilor  Junior  Order,  1906).  His- 
torian North  Carolina  Press  Association,  1907-1908.  Historical  ad- 
dress before  the  North  Carolina  Press  Association  at  Charlotte.  1908. 
Married  Miss  Martha  Ella  Kincaid,  December  14,  1887.  Six  children. 
Address  :    Morganton,  N.  C. 


REPRESENTATIVES. 


JACOB  ELMER  LONG. 

Jacob  Elmer  Long,  Democrat,  Representative  from  Alamance 
County,  was  born  in  Yancey ville,  N.  C,  July  31,  1880.  Son  of  Jacob 
Alson  and  Esta  Teague  Long.     Educated  at  Graham  College,  1888- 


Representatives  in  General  Assembly.  277 

1890;  Elon  College,  1891-1895;  Horner  Military  School,  1896-1898; 
University  of  North  Carolina,  1900-1903.  President  Franklin  Liter- 
ary Society  (Horner)  ;  President  Order  of  Sphinx  (U.  X.  C).  Grad- 
uated in  law,  University  of  North  Carolina,  1903.  Lavi^yer.  Chair- 
man Township  Executive  Committee ;  elected  Chairman  of  Demo- 
cratic Congressional  Executive  Committee,  Fifth  District,  1912.  Pri- 
vate Secretary  of  Hon.  Charles  M.  Stedman,  member  of  Congress 
from  Fifth  North  Carolina  District.  Representative  in  the  General 
Assembly,  1911.  Fraternal  orders:  Sigma  Nu  Fraternity  (college)  ; 
Omega  Tau  Legal  Fraternity  (college)  ;  Order  of  Sphinx  (college). 
Presbyterian.  Married,  November  10,  1909,  Miss  Lessie  Ermine 
Peay.     Address :    Gi'aham,  N.  C. 


JOHN  C.   CONNALLY. 

John   C.    Connallt,    Republican,    Representative  from   Alexander 
County.     Address :    Taylorsville,  N.  C. 


RUFUS  A.  DOUGHTON. 

RuFus  A.  DouGHTON,  Democrat,  of  Alleghany  County,  was  born  in 
Alleghany  County,  N.  C,  January  10,  1857.  Sou  of  J.  Horton  and 
Rebecca  (Jones)  Doughton.  Educated  at  Independence  (Va.)  High 
School,  1876-1877;  University  of  North  Carolina.  Studied  law  at 
University  of  North  Carolina,  1880.  Lawyer,  farmer  and  banker. 
President  of  Bank  of  Sparta.  Attorney  for  the  North  Carolina  Rail- 
road. Representative  from  Alleghany  County,  in  the  General  Assem- 
bly, 1887,  1889,  1891,  1909,  and  1911.  Lieutenant  Governor,  1893- 
1897.  Speaker  of  the  House,  1891.  Fraternal  order:  Masons. 
Methodist.  Married,  January  3,  1883,  Miss  Sue  B.  Parks.  Two  chil- 
dren.   Address  :     Sparta,  N.  C. 


FRANCIS  EDGAR  THOMAS. 

Francis  Edgar  Thomas.  Democrat,  Representative  from  Anson 
County,  was  boi'n  at  Diamond  Hill,  Anson  County,  N.  C,  December 
25,   1871.     Son  of  John  "Williams  and   Susan    (Liles)    Thomas.     Re- 


278  Biographical  Sketches. 

ceived  his  academic  education  in  the  public  schools  of  the  commu- 
nity and  later  attended  Polkton  High  School.  Wake  Foi-est  College, 
LL.B.,  1902.  Attended  the  University  of  North  Carolina  Law  School. 
Admitted  to  the  bar  in  1907.  Baptist.  Married  Miss  Lucy  Hawkins, 
1910.     One  son.     Address:    Wadesboro,  N.  C. 


THOMAS  C.  BOWIE. 

Thomas  C.  Bowie,  Democrat,  of  Ashe  County,  was  born  in  Louisi- 
ana, July  27,  1876.  Son  of  John  R.  and  Frances  (Calloway)  Bowie. 
Educated  at  Moravian  Falls,  1892  ;  Trap  Hill,  1893  ;  Booneville,  1894  ; 
Mars  Hill  College,  1894;  University  of  North  Carolina,  Ph.B.,  1899. 
Received  Declaimer's  Medal ;  W.  P.  Mangum  Medal.  Intercollegiate 
Debater  against  University  of  Georgia.  Studied  law  at  Yale  Univer- 
sity, 1900.  Lawyer.  Presidential  Elector,  1904.  Representative  in 
the  General  Assembly  from  Ashe  County,  1909.  Fraternal  orders: 
Masons,  Odd  Fellows.  Episcopalian.  Married,  May  8,  1906.  Miss 
Jean  Davis.     One  child.     Address :   Jefferson,  N.  C. 


ROBERT  M.  BURLESON. 

Robert  M.  Burleson,  Republican,  Representative  from  Avery 
County,  was  born  at  Plumtree,  N.  C,  February  28,  1871.  Son  of 
C.  W.  and  Olive  (English)  Burleson.  Educated  in  the  public  schools. 
Merchant  and  farmer.  President  of  Mitchell  County  Bank  since 
1911.  Member  of  Board  of  County  Commissioners,  1909-10.  Mason. 
Presbyterian ;  elder.  Mai-ried  Miss  Ora  English.  Four  children, 
two  sons  and  two  daughters.     Address :    Spruce  Pine,  N.  C. 


WILEY  CROOM  RODMAN. 

Wiley  Croom  Rodman,  Democrat.  Representative  from  Beaufort 
County,  was  born  at  Washington.  N.  C,  May  28,  1879.  Son  of  Wil- 
liam Blount  and  Lucilla  Dudley  (Croom)  Rodman.  Attended  Trinity 
School,  of  Chocowinity,  N,  C,  1893-95 ;  University  of  North  Carolina, 


Representatpves  in  General  Assembly.  279 

1895-1896;  United  States  Military  Academy,  1899-1901;  studied  law 
at  the  UniA'ersity  of  North  Carolina,  1901.  Attorney  at  law.  Former 
County  Attorney  and  County  Chairman ;  member  State  Democratic 
Executive  Committee;  member  Congressional  Executive  Committee, 
First  District ;  member  Judicial  Executive  Committee,  First  District ; 
chairman  Senatorial  Executive  Committee,  Second  District ;  School 
Trustee  of  Washington,  N.  C.  Colonel,  Second  Regiment,  North  Car- 
olina National  Guard.  Mason  and  Elk.  Member  of  Gorgon's  Head, 
Delta  Kappa  Epsilon,  Omega  Nu  Epsilon,  and  Pi  Sigma  fraternities. 
Episcopalian.  Married  Miss  Theodora  Grimes  in  1902.  Two  daugh- 
ters and  one  son.     Address  :  Washington,  N.  C. 


JOHN  C.   BRITTON. 

John  C.  Bbitton,  Democrat,  Representative  from  Bertie  County. 
Address:    Powellsville,  N.  C. 


ANGUS  CROMARTIE. 

Angus  Cromartie,  Democrat,  Representative  from  Bladen  County, 
was  born  in  Bladen  County,  June,  1874.  Son  of  Luther  and  Julia 
(Clark)  Cromartie.  Received  his  academic  education  at  Ingold 
Academy  and  his  collegiate  education  at  Davidson  College.  Farmer 
at  Garland,  N.  C.  Superintendent  of  Public  Instruction  of  Bladen 
County,  1902-1912.  Member  of  the  Knights  of  Pythias.  Presby- 
terian. Married  Miss  Annie  Belle  Black,  December  23,  1903.  Four 
children,  two  sons  and  two  daughters.     Address :  Garland,  N.  C. 


GEORGE  H.  BELLAMY. 

George  H.  Bellamy,  Democrat,  Representative  from  Brunswick 
County.  State  Senator,  1903,  1907,  1911.  Representative  from  Bruns- 
wick County,  1893.    Address:    El  Paso,  N.  C. 


ROBERT  RANSOM  WILLIAMS. 

Robert  Ransom  Williams.   Democrat,   Representative  from   Bun- 
combe County,  was  born  at  Newton,  N.  C,  April  21,  1883.     Son  of 


280  Biographical  Sketches. 

F.  M.  and  Fannie  Ransom  Williams.  Educated  at  Catawba  College, 
18S9-1S98 ;  University  of  North  Carolina,  A.B.,  1902.  Commencement 
orator,  intercollegiate  debater  with  University  of  Georgia  and  Johns 
Hopkins  University ;  member  "Varsity  football  team ;  managing  editor 
Tar  Heel.  Studied  law  at  University  of  North  Carolina.  Lawyer. 
Member  North  Carolina  Bar  Association.  Superintendent  Public  In- 
struction of  Catawba  County,  1904-190().  Representative  in  the  Gen- 
eral Assembly  of  1911.  Fraternal  orders:  Masons;  Knights  of 
Pythias;  Jr.  O.  U.  A.  M. ;  Past  Chancellor,  Pisgah  Lodge,  No.  32,  K.  of 
P.,  July,  1910;  chairman  Board  of  Trustees  and  Past  State  Repre- 
sentative, Asheville  Lodge,  No.  G,  Jr.  O.  U.  A.  M.  Presbyterian.  Ad- 
dress :  Asheville,  N.  C. 


GALLATIN  ROBERTS. 

Gallatin  Roberts,  Democrat,  Representative  from  Buncombe 
County,  was  born  at  Flat  Creek,  N.  C,  October  26,  1878.  Son  of 
J.  R.  and  Mary  Elizabeth  (Buckner)  Roberts.  Educated  at  Weaver- 
ville  College,  1895-1896;  Washington  College.  Tenn.,  1897;  King 
College,  Tenn.,  1898-1899.  Amiual  debater  at  King  College,  1898- 
1899.  Wake  Forest  College,  Law  Department,  1902-1903.  Lawyer. 
County  Attorney,  Buncombe  County,  1907-1908.  Attorney  for  the 
Board  of  Education  of  Buncombe  County,  1911-1912.  Elected  to  the 
Legislature  1910  by  a  majority  of  800.  In  May,  1912,  was  renomi- 
nated without  opposition,  and  elected  by  a  majority  of  1,400.  Fra- 
ternal orders:  I.  O.  O.  F.,  since  1902.  Presbyterian.  Married,  Jan- 
uary 19,  1907,  Miss  Mary  Altha  Sams.  One  child.  Taught  school 
six  years  before  practicing  law.     Address :    Asheville,  N.  C. 


JOHN  M.  MULL.' 

John  M.  Mull,  Progressive,  Representative  from  Burke  County, 
was  born  in  Burke  County  in  1873.  Son  of  P.  P.  and  Emaline  (Mull) 
Mull.  A.B.  of  Rutherford  College,  1896.  Studied  law  under  Judge 
A.  C.  Avery,  1896.  Lawyer.  Postmaster  of  Morganton,  1904-1908. 
Methodist.  Teacher  of  Baraca  Class.  Married  Miss  Ida  Alexander. 
Four  children,  two  sons  and  two  daughters.  Address:  Morganton, 
N.  C. 


Repeesentatives  in  Genebal  Assembly.  281 

HIETTE  SINCLAIR  WILLIAMS. 

Hiette  Sinclaik  Williams,  Republican,  of  Cabarrus  County,  was 
born  at  East  Bend,  N.  C,  March  3,  1872.  Son  of  J.  F.  and  Sarah  L. 
(Paterson)  Williams.  Educated  at  Union  High  School,  1899-1902; 
Guilford  College,  B.S.,  1905.  Studied  law  at  Wake  Forest  Law 
School.  Admitted  to  the  bar,  1899.  Attorney  for  Board  of  Commis- 
sioners of  Cabarrus  County.  President  Guilford  College  Alumni 
Association,  1908.  Representative  in  General  Assembly  from  Yadkin 
County,  1899,  and  from  Cabarrus  County,  1909.  Quaker.  Married, 
September  25,  1907,  Miss  Ethel  Reavis.  One  child.  Address:  Con- 
cord, N.  C. 


EDMUND  DEAN  CRISP. 

Edmund  Dean  Crisp,  Democrat,  Representative  from  Caldwell 
County,  was  born  in  Caldwell  County,  November  5,  1850.  Son  of 
John  and  Allie  (Green)  Crisp.  Educated  in  the  common  schools  of 
the  county.  Minister  of  the  gospel.  Has  been  in  the  ministry  about 
thirty-five  years.  Baptist.  Married  Miss  Chaney  Louisa  Hayes, 
July  18,  1878.  Seven  children,  five  sons  and  two  daughters.  Ad- 
dress :     Lenoir,  N.  C. 


DURANT  HOWARD  TILLETT. 

DuRANT  Howard  Tillett,  Democrat,  Representative  from  Camden 
County,  N.  C,  was  born  April  25,  1883,  near  Shiloh  in  Camden 
County.  Son  of  Gideon  Marchant  and  Bettie  Ferebee  (Sanderlin) 
Tillett.  Attended  Whitsett  Institute,  1902-4,  and  Wake  Forest  Col- 
lege, 1907-8.  Was  president  of  Senior  Class  of  Whitsett  Institute  and 
commencement  orator  at  commencements  of  1903  and  1904.  Athen- 
ian debater,  1903.  Attended  Wake  Forest  Law  School,  summer  ses- 
sion of  1909.  Attorney  at  law.  Representative  in  General  Assembly, 
1907.  Member  I.  O.  O.  F. ;  Right  Supporter  of  the  Noble  Grand  of 
Shiloh  Lodge.  1905;  Vice  Grand,  1906;  Noble  Grand.  lOOfi ;  repre- 
sented Shiloh  in  the  Grand  Lodge  of  North  Carolina,  1907  and  1909. 
Baptist;  Superintendent  Sunday-school,  190(>-8.  Has  delivered  Ma- 
sonic and  educational  addresses.    Address :   Camden,  N.  C. 


282  BioflEAPHiCAL  Sketches. 

CHARLES  SLOVER  WALLACE. 

Charles  SI.o^'ER  Wallace,  Democrat,  of  Carteret  County,  was  born 
at  Portsmouth.  N.  C,  December  2,  1864.  Son  of  Robert  and  Sally 
Ann  (Willis)  Wallace.  Manufacturer  of  ice  and  wholesale  dealer  in 
fish  and  oysters.  President  of  ice  company.  President  Marine  Bank, 
President  Morehead  City  Telephone  Company,  President  Morehead 
City  Hospital  Company.  Member  and  director  of  Chamber  of  Com- 
merce (Morehead  City).  Mayor  of  Morehead  City,  1896-1908.  Rep- 
resentative in  General  Assembly  from  Carteret  County,  1909  and 
1911.  Fraternal  orders:  Masons,  Odd  Fellows  (Noble  Grand),  K.  of 
P.,  X.  H.  Methodist.  Superintendent  of  Sunday-school  and  trustee, 
1887-1912.  Married,  December  18,  1890,  Miss  Nina  G.  Webb.  Three 
children.    Address :   Morehead  City,  N.  C. 


THOMAS  HENRY  HATCHETT. 

Thomas  Heney  Hatchett,  Democrat,  Representative  from  Cas- 
well County,  was  born  in  that  county,  July  16,  1865.  Son  of  Thomas 
Henry  and  Elizabeth  (Owen)  Hatchett.  Attended  the  public  schools 
of  Caswell  County.  Farmer.  Mason ;  Jr.  O.  U.  A.  M. ;  Farmers' 
Union;  Master  Masonic  Lodge,  A.  F.  and  A.  M.,  1911 ;  Councilor  Jr.  O. 
IT.  A.  M.,  1911.  Methodist.  Superintendent  of  Sunday-school ;  stew- 
ard, 1888-1909.  Married  Miss  Virginia  Owen.  Four  children,  two 
sons  and  two  daughters.     Address :     Blanch,  N.  C. 


WILLIAM  BO  ST  GAITHER. 

William  Bost  Gaitheb,  Democrat,  Representative  from  Catawba 
County,  was  born  at  Newton,  N.  C,  December  4,  1864.  Son  of  David 
B.  and  Mary  (Bost)  Gaither.  Educated  at  Catawba  High  School 
and  Catawba  College.  Lawyer.  Admitted  to  the  bar  in  1896.  Instru- 
mental in  organizing  B.  and  L.  Association  in  Newton  in  1904.  Its 
attorney  since  organization.  Commissioner  of  Newton,  1891 ;  Post- 
master at  Newton  for  four  years,  under  Cleveland ;  ^layor  of  New- 
ton, 1898-9,  1903-7.  Representative  in  the  General  Assembly.  1901 ; 
County  Attorney  eight  years,  and  City  Attorney  sevei*al  years ;  in- 


Representatives  in  General  Assembly.  283 

strumental  in  establishing  graded  schools  at  Newton,  and  served  on 
board  of  trustees  for  several  years.  Mason  and  Worshipful  Master 
of  Catawba  Lodge,  No.  248;  Secretary,  Worshipful  Master  for  five 
years  prior  to  present  term ;  was  for  one  year  Master  of  Maiden 
Lodge,  No.  592.  Presbyterian.  Superintendent  of  Sunday-school. 
Delivered  addresses  before  Y.  M.  C.  A.,  on  "Early  Settlers  of  Ca- 
tawba County,"  etc.  Married  Miss  Genevieve  Wilfong  on  November 
18,  1891.  Seven  children,  two  boys  and  five  girls.  Address:  New- 
ton, N.  C. 


FREDERICK  WILLIAMSON  BYNUM. 

Frederick  Williamson  Bynum,  Democrat,  Representative  from 
Chatham  County,  was  born  at  Pittsboro,  N.  C,  January  30,  1882. 
Son  of  Alvis  Jesse  and  Mary  Susan  (Headen)  Bynum.  Received  his 
academic  education  in  the  schools  of  Pittsboro  till  1898 ;  Oak  Ridge 
Institute,  1899;  University  of  North  Carolina,  1899-1901;  A.B.  of 
Trinity  College,  1902-1904;  University  Law  School,  1905.  Lawyer. 
Mayor  of  Pittsboro  two  terms.  Chairman  Democratic  Executive 
Committee,  1908-12.  Mason,  Secretary  of  Lodge;  Jr.  O.  U.  A.  M., 
Councilor.    Methodist.    Address:    Pittsboro,  N.  C. 


A.  L.  MARTIN. 

A.  L.  Martin,  Republican,  Representative  from  Cherokee  County. 
Address  :    Murphy,  N.  C. 


P.  H.  BELL. 


P.  H.  Bell,  Democrat,  Representative  from  Chowan  County.     Ad- 
dress :    Edenton,  N.  C. 


LUCIUS  H.  McCLURE. 

Lucius  H.  McClure,  Progressive,  Representative  from  Clay  County, 
was  born  in  Clay  County,  April  2,  1844.  Son  of  George  and  Mary  M. 
(Howard)     McClure.     Educated    in    the    public    schools.     Farmer. 


284  Biographical  Sketches. 

Postmaster  at  Twine,  N.  C,  1878.  Member  of  Company  D,  25th  North 
Carolina  Regiment,  C.  S.  A.  Reenlisted  in  Company  F.  G5th  North 
Carolina  Regiment,  C.  S.  A.  Methodist.  Married  Miss  Clara  E.  Kin- 
caid,  February,  1867.  Seven  children,  three  sons  and  four  daughters. 
Address  :     Hayesville,  N.  C. 


ROBERT  BURTON  MILLER. 

Robert  Burton  Miller,  Democrat,  Representative  from  Cleveland 
County,  was  born  at  Shelby,  January  29,  1852.  Son  of  W.  .J.  T.  and 
Elizabeth  (Frelenwider)  Miller.  Educated  at  the  Shelby  High 
School,  1859-71.  Farmer  and  real  estate  agent.  President  of  the 
Belmont  Cotton  Mills,  1888.  Secretary -treasurer  of  the  Laurel,  after- 
wards the  Lauraglenn  Cotton  Mills ;  member  of  the  committee  of 
the  Cotton  Manufacturers'  Association  that  secured  the  adoption  of 
a  resolution  for  the  establishment  of  the  Textile  Department  of  the 
A.  and  M.  College;  advocated  and  framed  resolutions  pertaining  to 
the  "open  door"  policy  for  promoting  the  sale  of  cotton  mill  products 
in  China.  Chairman  of  the  Prohibition  campaign  committee  of  Cleve- 
land County,  1881.  Canvassed  the  county  for  local  school  tax,  1898. 
Delivered  the  memorial  address  at  Shelby,  and  a  speech  at  Kings 
Mountain,  in  interest  of  the  celebration  of  the  battle  of  Kings  ]Moun- 
tain,  1880.  Commissioned  as  Major  in  State  Militia,  1878.  Member 
of  the  Masonic  Lodge,  the  Farmers'  Union,  and  Regent  of  the  Royal 
Arcanum.  Has  delivered  Masonic  speeches,  also  speeches  in  the 
interest  of  farming  and  Sunday-school  work.  Methodist;  steward, 
trustee,  and  teacher  twenty-five  years;  member  Quarterly  District 
and  Annual  conferences ;  member  of  the  Methodist  South-Atlantic 
Missionary  Convention ;  represented  church  at  the  Laymen's  Mis- 
sionary Movement  Convention.  In  1898  became  editor  of  the  Shelby 
Aurora.  Married  Miss  Laura  Glenn  McCants,  October,  1885.  Tn'O 
daughters.     Address:    Shelby,  N.  C. 


JULIUS  ROBERT  WILLIAMSON. 

Julius  Robert  Williamson,  Democrat,  Representative  from  Colum- 
bus County,  was  born  near  Cerro  Gordo,  N.  C,  Decemiier  25,  1869. 
Son  of  H.  D.  and  Sarah   (Davis)   Williamson.     Received  his  educa- 


Representatives  in  General  Assembly.  285 

tion  at  Fair  Bluff,  N.  C,  Ashpole,  N.  C,  Davis  School  at  LaGrange, 
N.  C.  Lawyer.  "Was  president  of  the  TurpeDtiue  Operative  Associa- 
tion, 1S99  and  1900.  Delegate  to  Democratic  National  Convention, 
Denver,  Col.,  1908.  Mason.  Baptist;  for  six  years  was  moderator  of 
Cape  Fear-Columbus  Association ;  deacon ;  superintendent  of  Sunday- 
school.  Married  Miss  Williamson,  Three  children,  one  daughter 
and  two  sons.    Address :     Whiteville,  N.  C. 


G.  A.  WHITFORD. 

G.  A.  Whitfobd,  Democrat,  Representative  from  Craven  County. 
Address  :    New  Bern,  N.  C. 


JOHN  T.  MARTIN. 

John    T.    Martin,    Democrat,    Representative    from    Cumberland 
County.     Address :    Fayetteville,  N.  C    R.  F.  D.  5. 


SAMUEL  JARVIS  PAYNE. 

Samuel  Jarvis  Payne,  Democrat,  Representative  from  Currituck 
County,  was  born  in  Dare  County,  N.  C,  1857.  Son  of  Ebenezer  W. 
and  Mary  (Perkins)  Payne.  Educated  in  private  school.  Farmer. 
Was  surfman  in  Live-saving  Service,  1883-89;  keeper,  1889-1893; 
member  Mutual  Benefit  Association ;  Treasurer,  1901-3.  Mason  and 
Odd  Fellow.  Disciple  of  Christ.  Teacher  in  Lord's  Day  School  since 
1895.  Married  Miss  Malissa  Parker,  1879.  Eight  children,  three  sons 
and  five  daughters.  Married  Mrs.  Virginia  Crank  in  1902,  three 
children,  two  girls  and  one  boy.     Address :     Point  Harbor,  N.  C. 


AUGUSTUS  H.  ETHERIDGE. 

Augustus  H.  Ethebidge,  Democrat,  Representative  from  Dare 
County,  was  born  on  Roanoke  Island,  July  5,  18G0.  Son  of  A.  D. 
and  Fannie    (Baum)    Etheridge.     Educated   in  public  schools,   1866- 


286  Biographical  Sketches. 

1S78.  Farmer.  Sheriff  of  Dare  County,  1899-1906  and  1910-1912. 
Served  iu  the  United  States  Life-saving  Service  for  ten  years.  A.  F. 
and  A.  M.  Married  Miss  Roxana  Etheridge,  January,  1888.  Three 
children,  one  son  and  two  daughters.     Address:   Manteo,  N.  C. 


IVEY  GREENE  THOMAS. 

IvEY  Greene  Thomas,  Democrat,  Representative  from  Davidson 
County,  vi-as  born  in  Davidson  County,  N.  C,  August  29,  1875.  Son 
of  David  and  Matilda  J.  (Andrews)  Thomas.  Educated  at  Trinity 
High  School  in  Randolph  County,  1891-4.  Teacher  and  farmer.  Jus- 
tice of  peace,  1906-1912.  Member  of  the  Farmers'  Union.  Business 
agent  of  Liberty  Local,  No.  914,  in  1911,  and  president  in  1912. 
Member  of  Jr.  O.  U.  A.  M.,  Council  No.  219,  at  Thomasville,  N.  C. 
Methodist.  Sunday-school  teacher,  steward,  and  sui^erintendent. 
Married  Miss  Ella  Lee,  1898.  Eight  children,  four  boys  and  four 
girls.    Address :   Thomasville,  N.  C,  R.  F.  D. 


JAMES  L.   SHEEK. 

James  L.  Sheer,  Republican,  Representative  from  Davie  County, 
was  born  at  Smith  Grove,  Davie  County,  N.  C,  December  1,  1866. 
Son  of  Daniel  S.  and  Martha  (Williams)  Sheek.  Educated  in  public 
schools.  Sheriff  of  Davie  County,  1898-1910.  Mason.  Methodist. 
Married  Miss  Rena  Kimbrough  in  1889.  One  son.  Address :  Mocks- 
ville,  N.  C. 


WILLIAM   STOKES  BONEY. 

William  Stokes  Boney,  Democrat,  Representative  from  Duplin 
County,  was  born  in  Duplin  County,  February  9,  1860.  Son  of  James 
W.  and  Mary  P.  (Wells)  Boney.  Received  his  elementary  educa- 
tion at  Clements  High  School.  Wallace,  N.  C.  Presbyterian.  Married 
Miss  Emma  C.  Boney  in  1897.  Four  children,  three  boys  and  one 
girl.     Address:    Wallace,  N.  C. 


KEPBESENTATrV'ES  IN  GENERAL  ASSEMBLY,  287 

SUMTER  C.  BRAWLEY. 

Sumter  Coe  Brawley,  Democrat,  Representative  from  Durham 
County,  was  born  in  Mooresville,  N.  C,  April,  1878.  Son  of  Hiram  A. 
and  Susan  A.  (Mayliew)  Brawley.  Educated  at  Mooresville  High 
School  and  Business  College  at  Charlotte,  1900.  Studied  law  at  the 
University  of  North  Carolina,  1905.  Lawyer.  Member  of  Durham 
County  Democratic  Executive  Committee,  1906-1912.  Chairman  of 
Durham  County  Democratic  Executive  Committee,  1908-1910.  Mem- 
ber Ninth  Judicial  Committee,  1906,  and  Fifth  Congressional  District 
Democratic  Committee,  1908,  and  member  of  State  Democratic  Exec- 
utive Committee,  1912.  Member  of  Knights  of  Pythias ;  B.  P.  O.  E., 
C.  C.  of  K.  of  P.,  1906.  Presbyterian.  Married  Miss  Margaret  Bur- 
kett,  October,  1907.    Three  sons.     Address :     Durham,  N.  C. 


GEORGE  C.  STALLINGS. 

George  C.  Stallings,  Democrat,  Representative  from  Durham 
County,  was  born  in  Wake  County  in  1847.  Son  of  Isaac  W.  and 
DeLacy  (Broadwell)  Stallings.  Farmer.  Member  of  Board  of  Edu- 
'cation  of  Durham  County  for  six  years.  Baptist.  Deacon  for  forty 
years.  Married  Miss  Margaret  Nichols  in  1875.  Ten  children,  seven 
sons  and  three  daughters.     Address :   Durham,  N.  C. 


THOMAS  FRANKLIN  CHERRY. 

Thomas  Franklin  Cherry,  Democrat,  Representative  from  Edge- 
combe County,  was  born  in  Edgecombe  County,  January  8,  1866. 
Son  of  T.  Thaddeus  and  Margaret  (Killebrew)  Cherry.  Received 
his  academic  education  in  private  schools  of  Tarboro,  Tarboro  Male 
Academy,  1881-82,  and  Bingham  Military  School,  1883-1884.  Farmer. 
Was  justice  of  the  peace  for  fourteen  years.  Superintendent  of  Edge- 
combe County  roads,  1901-3.  Master  Mason  for  twenty-two  years, 
also  Royal  Arch  Mason.  Secretary  of  Farmers'  Alliance  for  several 
years.  Methodist.  Steward  for  twenty  years.  Superintendent  of 
Sunday-school  for  twelve  years.  Married  Miss  Lucy  G.  Cherry,  June, 
1901.     Address:   Rocky  Mount,  N.  C. 


288  Biographical  Sketches. 


SILAS  J.  BENNETT. 


Silas  J.  Bennett,  Democrat,  Representative  from  Forsyth  County, 
was  born  in  Surry  County,  N.  C,  August  21,  1874.  Son  of  William 
and  Arenia  (Boyles)  Bennett.  Received  his  preparatory  education 
at  Pinnacle  High  School  and  his  collegiate  education  at  Wake  Forest 
College,  where  he  studied  law.  President  of  law  class,  1911.  Ad- 
mitted to  the  bar,  1912.  Member  Jr.  O.  U.  A.  M.  and  I.  O.  O.  F. 
Has  filled  all  chairs.  Baptist.  Married  Miss  Lula  Haley  in  1896. 
One  son.     Address :    Winston-Salem,  N.  C. 


WILLIAM  PORTER. 

William    Porter,    Democrat,   Representative   from   Forsyth.     Ad- 
dress :   Kernersville,  N.  C. 


JAMES  ARCHIBALD  TURNER. 

James  Archibald  Turner,  Democrat,  Representative  from  Frank- 
lin County,  was  born  at  Raleigh,  N.  C,  April  4,  1875.  Son  of  Henry 
C.  and  Katherine  (Black)  Turner.  Educated  at  the  Oxford  public 
schools  and  Oxford  High  School.  Real  estate  and  insurance  agent. 
Secretary  and  treasurer  of  the  Eastern  Realty  and  Trust  Company, 
Louisburg,  N.  C. ;  supervisor  for  the  State  of  North  Carolina  for  the 
Hartford  Life  Insurance  Company.  Secretary  of  the  Democratic 
County  Executive  Committee.  Member  of  Board  of  Aldermen,  1910; 
Mayor.  Member  of  Company  D,  Third  Infantry,  N.  C.  N.  G.  Mason 
since  1894.  Methodist.  Trustee  and  steward.  Married  Miss  Emily 
Burta  Harris,  November,  1897.  Five  children,  four  girls  and  a  boy. 
Address  :    Louisburg,  N.  C. 


SAMUEL   SYLVANUS  MAUNEY. 

Samuel  Sylvanus  Maukey,  Democrat.  Representative  from  Gas- 
ton County,  N.  C,  was  born  in  Cleveland  County,  N.  C,  October  11, 
1851.  Son  of  David  and  Fannie  (Carpenter)  Mauney.  Received  his 
academic  education  in  the  public  schools  in  the  60's.  Attended  Ca- 
tawba College,  1872-73.  Banker,  manufacturer,  farmer.  President 
Cherryville    Manufacturing    Company,    1900-1904;    president    Vivian 


Representatives  in  General  Assembly.  289 

Cotton  Mills  since  1897;  president  First  National  Bank  of  Cherry- 
ville,  1904;  director  of  Clierryville  Manufacturing  Company,  Gaston 
Manufacturing  Company,  First  National  Bank  of  Kings  Mountain, 
N.  C.  Public  school  teacher,  1873-1883;  trustee  of  Lenoir  College. 
Hickory,  N.  C,  since  1904;  chairman  of  Board  of  Trustees.  Cherry- 
ville  Graded  Schools  since  1907;  Mayor  of  Cherryville,  1903.  Luth- 
eran; deacon,  1890-1907;  elder  since  1907;  Sunday-school  teacher 
and  treasurer  since  1890.  Married  Miss  Margaret  Rudisill,  Septem- 
ber 1,  1875.  Eight  children,  four  girls  and  four  boys.  Address: 
Cherryville,  N.  C. 


DAVID  P.  DELLINGER. 

David  P.  Dellinger,  Democrat,  Representative  from  Gaston  County, 
was  born  near  Cherryville,  N.  C.  Son  of  John  C.  and  Barbara 
(Glenn)  Dellinger.  Received  his  preparatory  education  under  Syl- 
vanus  Erwin  and  at  the  Normal  Institute,  1893-1890.  A.B.  of  Ruth- 
erford College,  1898.  Represented  Newtonia  Literary  Society  in  An- 
nual Declamation  Contest,  1897.  Studied  law  at  Rutherford  Col- 
lege, 1898-99,  and  at  the  University  of  North  Carolina,  1900.  Law- 
yer. Mayor  of  Cherryville,  1900-2.  Member  of  General  Assembly, 
1909.  Mason,  Royal  Arch  Mason,  K.  of  P.,  D.  O.  K.  K.  Baptist. 
Sui^erintendent  Sunday-school,  1903,  1900,  1907-9.  Treasurer  of  South 
Fork  Baptist  Association.  Delivered  alumni  address  at  commence- 
ment, 1912,  Rutherford  College.  Married  Miss  Grace  Abernathy, 
July,  1903.    One  daughter.    Address :    Gastonia,  N.  C. 


GLADSTONE  DAUGHTRY   CATLING. 

Gladstone  Daughtry  Catling,  Democrat.  Representative  from 
Gates  County,  was  born  in  Gates  County,  April  27,  1880.  Son  of 
Riddick  and  Fenina  (Willey)  Catling.  Received  his  academic  edu- 
cation at  Reynoldson,  Gates  County,  N.  C,  1888-1894.  Merchant  and 
farmer.  Justice  of  the  peace,  1908-1912.  Member  of  Gatesville  Lodge, 
A.  F.  and  A.  M.,  No.  120 ;  Worshipful  Master,  1912 ;  delegate  to  the 
Grand  Lodge  in  Raleigh,  1906.  Episcopalian;  Senior  Warden,  1911- 
1912.  Address:  Roduco,  N.  C. 
19 


290  Biographical  Sketches. 

ROBERT  LEE  PHILLIPS. 

Robert  Lee  Phillips,  Democrat,  Representative  from  Graham 
County,  was  born  in  1S79.  Son  of  Mrs.  Martha  Ann  Phillips.  Edu- 
cated in  the  Robbinsville  public  schools,  and  at  the  University  of  North 
Carolina,  where  he  studied  law.  Lawyer.  Private  in  Third  United 
States  Cavalry;  served  in  Philippine  War  from  1899-1901.  Member 
of  Jr.  O.  U.  A.  M.  Married  Miss  Sallie  Rogers.  Two  children,  one 
girl  and  one  boy.     Address:    Robbinsville,  X.  C. 


WILLIAM  AUGUSTUS  DEVIX. 

William  Augustus  Devin,  Democrat,  Representative  from  Gran- 
ville County,  was  born  in  Granville  County,  July  12,  1871.  Son  of 
Robert  I.  and  Mary  Transou  Devin.  Educated  at  Horner  Military 
School,  18a3-1886;  Wake  Forest  College,  1886-1889.  Vice  president 
Literary  Society;  marshal;  member  baseball  and  football  teams;  K. 
A.  Greek  Letter  Fraternity.  University  Law  School.  1892-1893. 
Ghimghoul  Society.  Lawyer.  Member  Granville  Commercial  Club; 
member  Board  Graded  School  Trustees,  Oxford,  1901 ;  Mayor  of  Ox- 
ford, 1903-1909;  member  Board  Town  Commissioners.  1909-1910; 
chairman  County  Democratic  Executive  Committee.  1910;  chair- 
man County  Board  Elections,  1906-1908.  Representative  in  the  Gen- 
eral Assembly,  1911.  Captain  Company  E.  Third  Infantry,  N.  C.  N. 
G..  1901-1906.  Fraternal  order :  I.  O.  O.  F.,  1900.  Baptist ;  member 
missionary  committee,  deacon.  Delivered  number  of  addresses  on 
Layman's  Missionary  Movement  during  1910-1911.  Married.  No- 
vember 29,  1899.  Miss  Virginia  Bernard.  One  child.  Address:  Ox- 
ford. N.  C. 


LEVI   J.   H.   MEWBORN. 

Levi  J.  H.  Mewborx.  Democrat,  Representative  from  Greene 
County,  was  born  in  Greene  County,  August  31,  1842.  Son  of  Parrott 
and  Mary  (Aldridge)  Mewborn.  Educated  in  the  public  schools. 
Farmer.  Justice  of  the  peace  for  twenty  years ;  member  of  the 
Board  of  Education  for  sixteen  years.     Secretary  and  treasurer  of 


Representatives  in  General  Assembly.  291 

the  Greene  County  branch  of  the  Farmers'  Mutual  Fire  Insurance 
Association.  Served  in  the  Civil  War  as  a  private.  Primitive  Bap- 
tist ;  served  as  cleric  since  1883,  as  deacon  since  1900,  and  as  clerk 
of  the  Contentnea  Primitive  Baptist  Association  from  1885-1908. 
Married  Miss  Ruth  C.  Whitted,  July  4,  1806.  Eleven  children,  five 
sons  and  six  daughters.     Address  :    Snovv'  Hill,  N.  C. 


THOMAS  JACKSON  GOLD. 

Thomas  Jackson  Gold,  Democrat,  Representative  from  Guilford 
County,  was  born  in  Shelby,  N.  C,  April  11,  1879.  Son  of  W.  F.  and 
Margaret  (Elliott)  Gold.  Received  his  academic  education  at  Pied- 
mont High  School,  Lawnsdale,  N.  C,  1899.  Wake  Forest  College. 
Ph.B.  of  University  of  North  Carolina,  1903.  Was  Washington's 
birthday  orator,  business  manager  of  the  Tar  Heel,  commencement 
orator,  member  Athletic  Advisory  Committee,  1903.  Won  Freshman 
medal  for  oratory  and  debating.  1900.  Studied  at  Law  School  of 
Universit.v  of  North  Carolina.  Lawyer.  Member  of  Manufacturers' 
Club  of  High  Point.  Member  Industrial  Club  of  High  Point.  Judge 
Recordei"s  Court  of  city  of  High  Point,  1911-1912.  Mason  (Blue 
Lodge  and  Royal  Arch).  Junior  Order  United  American  Mechanics. 
EJks.  Red  Men.  Baptist.  INIarried  Miss  Nina  Wheeler,  April  24, 
1907.    Two  sous.    Address :    High  Point,  N.  C. 


EDWARD  J.  JUSTICE. 

Edward  J.  Justice,  Democrat,  Representative  from  Guilford 
County.  Lawyer.  State  Senator,  1903.  Representative  from  Mc- 
Dowell County,  1899;  from  Guilford  County,  and  Speaker,  1907. 
Address :     Greensboro,  N.  C. 


JAMES  RUFUS  GORDON. 

James  Rufus  Gordon,  Democrat,  of  Guilford  County,  was  born  at 
Jamestown,  N.  C,  February  23,  1857.  Son  of  James  J.  and  Eliza- 
beth   (Mills)    Gordon.      Educated    in   common   schools   of    Guilford 


292  Biographical  Sketches. 

County.  M.D.  of  Baltimore  Medical  College.  Physician.  Member 
of  Guilford  County  Medical  Society  and  North  Carolina  State  Medi- 
cal Society.  Representative  from  Guilford  County  in  General  Assem- 
bly, 1905,  1907,  1909.  Fraternal  order :  Jr.  O.  U.  A.  M.,  Past  Coun- 
cilor. Methodist;  trustee  and  steward.  Married,  1884,  Miss  Mary  E. 
Idol ;  1894,  Miss  Lizzie  Henley.  Six  children.  Address :  James- 
town, N.  C. 


WALTER  THOMAS  CLEMENT. 

Walter  Thomas  Cleme^-^t,  Democrat.  Representative  from  Hali- 
fax County,  was  born  in  Granville  County,  N.  C.  Son  of  Thomas  D. 
and  Mary  Elizabeth  Clement.  Attended  Horner's  Military  School, 
Oxford,  N.  C.  Tobacco  dealer  at  Enfield,  N.  C.  Mayor  of  Scotland 
Neck,  1900-1901;  Mayor  Enfield,  1905-1912;  member  General  Assem- 
bly, 1911.  Presbyterian.  Married  Miss  Elizabeth  Whitaker  in  1904. 
Two  children.     Address :    Enfield,  N.  C. 


W.  P.  WHITE. 

W.  P.  White,  Democrat.  Representative  from  Halifax.     Represent- 
ative from  Halifax.  1S99,  1901,  1903.     Address:     Hobgood,  N.  C. 


ERNEST  FOSTER  YOUNG. 

Ernest  Foster  Young,  Democrat,  Representative  from  Harnett 
County,  was  born  in  Dinwiddie  County,  Ya..  March  22,  1870.  Son 
of  John  T.  S.  and  Mary  E.  (Foster)  Young.  Educated  in  public 
schools  of  Wilson  and  at  Wilson  Collegiate  Institute.  Lawyer. 
Chairman  of  Board  of  County  Commissioners  of  Harnett  County, 
1898-1904.  Member  Knights  of  Pythias  and  I.  O.  O.  F.  Methodist. 
Married  Miss  Alma  Fleming,  November  26.  1890.  Two  children,  one 
son  and  one  daughter.       Address :    Dunn,  N.  C. 


REPEESENTATrV'ES  IN  GENERAL  ASSEMBLY.  293 

DAVID  R.  NOLAND. 

David  R.  Noland,  Democrat,  Representative  from  Haywood.     Ad- 
dress:   Crabtree,  R.  F.  D.  1. 


JOHN  P.  PATTON. 

John  P.  Patton,  Democrat,  Representative  from  Henderson  County, 
was  born  in  that  county.  Son  of  Aaron  F.  and  Rozilla  (Garven) 
Patton.  Attended  Newton  Academy,  Asheville,  N.  C,  1871-73.  Mer- 
chant. For  three  years  was  chairman  of  Board  of  Education  of  Hen- 
derson County.  Baptist ;  deacon  for  fifteen  years.  Married  Miss 
Sue  C.  Barnett  in  1881.  Four  children,  two  boys  and  two  girls. 
Address:    Flat  Rock,  N.  C. 


JOHN  THOMAS  WILLIAMS. 

John  Thomas  Williams,  Democrat,  Representative  from  Hert-' 
ford  County,  was  born  in  Bertie  County,  February  27,  1851.  Son  of 
Benjamin  B.  and  Elizabeth  (Harrell)  Williams.  Educated  in  public 
schools.  Farmer,  mex'chant,  and  banker.  President  Bank  of  Ahoskie 
since  its  organization ;  trustee  of  Chowan  College,  Murfreesboro,  and 
member  of  the  Executive  Committee.  County  Commissioner ;  chair- 
man of  County  Board  of  Education,  1911-12.  Member  I.  O.  O.  F. 
Baptist.  Married  Miss  Addie  C.  McDade.  October,  1878 ;  five  daugh- 
ters.    Address  :    Harrellsville,  N.  C. 


THOMAS  McBRTDE. 

Thomas  McBbyde,  Democrat,  Representative  from  Hoke  County, 
was  born  in  Robeson  County  in  1842.  Son  of  Malcolm  and  Mary 
(Gilchrist)  McBi-yde.  University  of  North  Carolina.  1856-57. 
Farmer.  County  Commissioner,  1888-92.  Chairman  Democratic  Ex- 
ecutive Committee,  1894-96.  State  Senator  from  Robeson  County, 
1903.  Commissioned  officer  in  Confederate  Army.  1861-65,  rank  of 
major  on  General  London's  staff  of  U.  C.  V.,  1903.  Presbyterian. 
Married  Miss  Mary  McDuffie,  1882.  Six  children,  three  sons  and 
three  daughters.    Address:   Red  Springs,  N.  C. 


294  Biographical  Sketches. 

JOHN  MONROE   CLAYTON. 

John  Monroe  Clayton,  Democrat,  Representative  from  Hyde 
County,  was  born  at  Engelhard,  N.  C,  October  IS,  1851.  Son  of  Wil- 
liam P.  and  Susan  Jane  (Henry)  Clayton.  Educated  at  Amity 
Academy,  Lake  Landing,  N.  C.  Farmer.  Chairman  of  Board  of 
Shellfish  Commissioners.  Member  of  Masonic  Lodge,  Farmers' 
Union,  United  Sous  of  Hyde  County.  Junior  and  Senior  Warden  of 
Masonic  Lodge,  and  president  of  Farmers"  Union  and  of  United  Sons 
of  Hyde  County.  Methodist.  Married  Miss  Mary  R.  Midyette.  Ad- 
dress :    Engelhard,  N.  C. 


THOMAS  NEWBERRY  HALL. 

Thomas  Newberry  Hall,  Democrat,  Representative  from  Iredell 
County,  was  born  in  Rowan  County,  May  4,  1869.  Son  of  Newberry  F. 
and  Martha  E.  (Shuford)  Hall.  Educated  in  the  county  schools  of 
Rowan.  Druggist  at  Mooresville,  N.  C.  Member  K.  of  P. ;  I.  O.  H. ; 
W.  O.  W.,  and  Royal  Arcanum.  Chancellor  commander,  K.  of  P., 
1896,  reelected  six  times ;  served  as  prelate  of  lodge  for  several  years 
past ;  flinaucier  of  I.  O.  H.  '  for  the  last  sixteeij  years ;  clerk  of 
W.  O.  W.  for  fifteen  years ;  collector  for  Royal  Arcanum  for  eight 
years.  Presbyterian.  Elder  since  1902.  Married  Miss  Lucy  Aber- 
nathy.  1893.  Two  children,  one  son  and  one  daughter.  Address : 
Mooresville,  N.  C. 


HARRY  PERCY  GRIER. 

Harry  Percy  Grier,  Democrat,  Representative  from  Iredell  County, 
was  born  at  Yorkville,  S.  C,  March  20,  1871.  Son  of  William  L.  and 
Mary  (Barron)  Grier.  Received  his  academic  education  in  States- 
ville.  Read  law  with  Major  Harvey  Bingham  of  Statesville,  and 
was  licensed  to  practice  in  South  Carolina  at  September  Term,  1893. 
Lawyer.  Chairman  County  Board  of  Elections  from  creation  of 
office  until  elected  Mayor  in  1907.  Member  of  Democratic  Congres- 
sional Committee  for  past  ten  years.  Associate  Reformed  Presby- 
terian. Deacon.  Married  Miss  Marietta  Leinster  on  October  10, 
1905.    Three  sons.    Address:    Statesville,  N.  C. 


Kepbesentatives  in  General  Assembly.  295 

WILLIAM  DALLAS  WIKE. 

William  Dallas  Wire,  Democrat,  Representative  from  Jackson 
County,  was  born  in  Jackson  County,  December  18,  18G7.  Son  of 
David  M.  and  Alice  (Norton)  Wike.  Attended  Cullowhee  High 
School,  and  graduated  therein  1893.  Took  teachers'  training  course 
of  study  in  Howard  Payne  College  (Tex.).  Taught  school  nine  years. 
Liuuberman  and  merchant  at  CuIIowhee.  Was  member  of  County 
Board  of  Examiners  for  teachers  in  McCullough  County,  Texas,  in 
1894.  Member  of  the  County  Board  of  Elections,  1900.  Methodist ; 
steward.  Married  Miss  Emma  J.  Hampton  in  1896.  Seven  children, 
all  girls.     Address :    CuIIowhee,  N.  C. 


CHARLES  MARSHALL  WILSON. 

Charles  Marshall  Wilson,  Democrat.  Representative  from  John- 
ston County,  was  born  in  Warrenton,  N.  C.  May  14,  1858.  Son  of 
John  M.  and  Susan  G.  (Bobbitt)  Wilson.  Received  his  academic  edu- 
cation in  Selma,  1873-1876,  and  Bingham  Military  School,  Mebane, 
N.  C,  1879-78.  Manufacturer,  farmer,  and  merchant.  President  of 
Johnston  Agricultural  Society,  1911-12.  Chairman  Board  County 
Commissioners.  1898-1906.  Chairman  Johnston  County  Finance  Com- 
mittee and  has  been  for  fourteen  years.  State  Senator,  1907.  Mem- 
ber Selma  Lodge.  320,  A.  F.  and  A.  M. ;  Junior  Warden,  1907.  Jr.  O. 
IT.  A.  M.  President  Johnston  County  branch  Farmers'  Educational 
and  Cooperative  Union  of  America,  1911.  Christian  Disciple ;  deacon. 
Married  ]Miss  Nova  K.  Uzzle.  Three  children,  two  sons  and  one 
daughter.     Address :    Wilsons  Mills,  N.  C. 


LINVILLE   H.  ALLRED. 

LiNViLLE  H.  Allred,  Democrat.  Representative  from  Johnston 
County,  was  born  at  Charlotte.  N.  C.  June  14.  1876.  Son  of  Rev.  B. 
C.  and  Sallie  J.  (Rives)  Allred.  Educated  at  Holly  Springs  High 
School,  1890-1896  ;  Trinity  College  :  Wake  Forest  Law  School :  licensed 
by  Supreme  Court,  1903.  Lawyer.  Member  of  North  Carolina  Bar 
Association;  Mayor  of  Youngsville  about  four  years;  Superintendent 


296 


Biographical  Sketches. 


Youngsville  High  School;  at  present  Town  Attorney  of  Selma.  Rep- 
resentative from  Johnston  County,  1911.  Fraternal  orders :  Odd 
Fellow  (Past  Grand  at  present)  ;  Jr.  O.  U.  A.  M.,  Smithfield,  N.  C. ; 
recipient  of  all  degrees  in  York  Rite  Masonry,  from  Master  Mason  to 
Shrine;  has  served  as  Master  of  Blue  Lodge,  now  High  Priest  of 
Royal  Arch  Chapter,  at  Selma  ;  for  past  three  years  District  Deputy 
Grand  Master,  Twelfth  Masonic  Distrfct,  North  Carolina.  Married, 
December  23,  1908,  Miss  Myrtle  May.  One  child.  Address:  Selma, 
N.  C. 

JACKSON  K.  DIXON. 

Jackson  K.  Dixon.  Democrat.  Representative  from  Jones  County, 
was  born  at  Tuckahoe.  N.  C,  January  27.  1878.  Son  of  F.  M.  and 
Susan  E.  Dixon.  Educated  in  public  schools  in  township;  Trenton 
High  School  two  years.  Merchant  and  farmer.  Mayor  of  Trenton; 
Register  of  Deeds,  Jones  County.  Representative  from  Jones  County, 
1911.  Fraternal  orders:  Mason;  Woodman  of  the  World  (has  been 
clerk  in  Woodman  Camp,  Trenton,  N.  C. ) .  Member  Christian  Church, 
and  clerk  in  same.  Married,  January  13,  1902,  Miss  Mamie  B, 
Gerock.     Three  children.     Address:     Trenton,  N.  C. 


AARON  ASHLEY  FLOWERS  SEAWELL. 

Aaron  Ashley  Flowers  Seawell,  Democrat,  Representative  from 
Lee  County,  was  born  in  Moore  County,  October  30,  1864.  Son  of 
A.  A.  F.  and  Jeannette  L.  (Buie)  Seawell.  Attended  the  Jonesboro 
High  School,  1879-1880.  Ph.B.  of  the  University  of  North  Carolina, 
1889.  Studied  law  at  the  University  of  North  Carolina.  Lawyer. 
Represented  Moore  County  in  the  General  Assembly,  1901;  Senator 
from  the  Twenty-second  District,  1907.  A.  F.  and  A.  M. ;  Jr.  O.  U. 
A.  M.  Presbyterian;  elder  since  1896.  Married  Miss  Bertha  Smith 
in  1905.    One  daughter  and  three  sons.      Address  :   Jonesboro,  N.  C. 


EMMETT  R.  WOOTEN. 

Emmett  R.  Wooten,  Democrat,  of  Lenoir  County,  was  born  at  Fort 
Barnwell,  Craven  County,  N.  C,  November  2,  1878.     Son  of  John  C. 


Representatives  in  General  Assembly.  297 

and  Mary  (Cobb)  Wooten.  Educated  at  private  school  iu  Kiuston, 
Wake  Forest  College,  University  of  North  Carolina.  Studied  law 
under  Judge  A.  C.  Avery  and  at  University  Law  School.  Admitted  to 
the  bar,  1900.  Lawyer.  Member  North  Carolina  Bar  Association. 
Attorney  for  the  city  of  Kinston,  1904,  1905,  190G.  County  Attorney, 
1903-1904.  Trustee  of  University  of  North  Carolina  ;  member  of  spe- 
cial committee  appointed  by  Governor  to  visit  and  report  to  Governor 
and  board  of  trustees  on  affairs  and  condition  of  University.  Repre- 
sentative in  General  Assembly  from  Lenoir  County,  1909,  1911.  Fra- 
ternal orders:  Kappa  Alpha  (college  fraternity).  Odd  Fellows,  Camp 
of  Odd  Fellows,  Junior  Order  United  American  Mechanics.  "Married, 
April  20,  1904,  Miss  Nannie  Cox.  Two  children.  Address :  Kinston. 
N.  C. 

ROBERT  BENJAMIN  KILLIAN. 

Robert  Benjamin  Killian,  Democrat,  Representative  from  Lin- 
coln County,  was  born  in  Catawba  County,  N.  C,  September  15,  1856. 
Son  of  Ephraim  Killian  and  Mary  (Killian)  Killian.  Attended  Rural 
District  School ;  Woodlawn  Business  School ;  Catawba  College.  New- 
ton; Conover  College,  Newton;  Louisville  (Ky.)  Medical  College, 
1S85,  M.D. ;  post-graduate  course,  New  York  Post-graduate  Hospital 
School,  1887-88  and  1891-92.  Physician  and  farmer.  Member  Lin- 
coln County  Medical  Society.  Lutheran;  elder  since  1908.  Married. 
Miss  Ella  Rhodes  in  1S92.  One  son  and  one  daughter.  Address : 
Lincolnton,  N.  C,  R.F.D.         

J.  FRANK  RAY. 

J.  Frank  Ray,  Democrat,  Representative  from  Macon  County,  was 
born  in  Macon  County,  N.  C,  in  1856.  Son  of  John  and  Nancy 
(Sumner)  Ray.  Educated  in  free  schools  of  the  county  and  at 
Franklin  Academy.  Lawyer.  Representative  in  General  Assembly 
1881,  1883,  1891,  1893,  1895,  1897,  1899,  1911,  and  1913.  In  the  session 
of  1895  he  was  nominated  for  Speaker  by  the  Democratic  minority  of 
the  House  and  was  defeated  by  the  Fusionists  by  a  very  small  vote. 
State  Senator,  1897.  Trustee  of  N.  C.  A.  and  M.  College  many  years. 
Baptist  in  principle.  Poet.  Married,  in  1889,  Miss  Josephine  Fonts. 
Five  children.     Address :     Franklin,  N.  C. 


298  BlOGKAPHICAL    SKETCHES. 

JAMES  ENOCH  RECTOR. 

James  Enoch  Rector,  Republican,  Representative  from  Madison 
County,  was  born  in  Tennessee,  December  21,  1SS2.  Son  of  Andrew 
Jackson  and  Mary  Elizabeth  (Perkins)  Rector.  Educated  in  tlie 
public  scliools,  Dorland  Institute  at  Hot  Springs,  1899,  and  Tusculum 
College.  Studied  law  under  J.  J.  Britt,  Asheville,  N.  C.  Admitted  to 
bar,  1909.  Lawyer.  Secretary  of  Merchants'  Association ;  president 
of  S.  P.  C.  A.  Member  of  Jr.  O.  U.  A.  M.  Has  been  secretary  and 
was  recently  made  vice  councilor.  Methodist;  steward;  superintend- 
ent of  Sunday-school.     Address :     Hot  Springs,  N.  C. 


ARCHER  R.  DUNNING. 

Archer  R.  Dunning,  Democrat,  Representative  from  Martin  County, 
was  born  in  Aulander,  October  2,  1877.  Son  of  W.  J.  and  Roxana 
(Rice)  Dunning.  Received  his  academic  education  at  the  High 
School  of  Aulander,  until  1896.  M.A.  of  Waive  Forest  College,  1900. 
President  Eu.  Society;  salutatorian,  Class  1900;  Senior  speaker,  1900; 
commencement  speaker,  1900;  represented  Wake  Forest  College  in 
debate  with  Trinity,  1900.  Manager  Baseball  Team.  Lawj-er. 
Mayor  of  Robersonville,  190.J-G ;  vice  president  and  general  counsel 
for  Bank  of  Jamesville  since  1911.  President  Lotus  Club,  Williams- 
ton,  N.  C.  Noble  in  Oasis  Temple,  Charlotte;  St.  John's  Commandery, 
No.  10,  New  Bern ;  Canaho  Chapter,  12.  Royal  Arch ;  Stonewall,  296, 
A.  F.  and  A.  M.,  Robersonville;  B.  P.  O.  E.,  No.  822,  Worthington. 
N.  C. ;  Jr.  O.  U.  A.  M.  City  Attorney  of  Robersonville,  1904-5.  Bap- 
tist.    Married  Miss  Alice  Grimes.    Address :     Williamston,  N.  C. 


PINCKNEY  H.  MASHBURN. 

PiNCKNEY  H.  Mashburn,  Republican,  Representative  from  Mc- 
Dowell County,  was  born  at  Old  Fort.  N.  C.  Son  of  William  and 
Martha  (Grant)  Mashburn.  Receive<l  his  academic  education  at 
Greenville  High  School.  Merchant.  Sheriff  of  McDowell  County, 
1903-1911.  State  Senator,  1911.  Member  of  Masonic  Lodge,  of  which 
he  is  the  secretary.  Married  Miss  Mamie  Sanderlin,  February  5, 
1899.     One  child.     Address  :     Old  Fort,  N.  C. 


Repbesewtatives  in  General  Assembly.  299 

PLUMMER  STEWART. 

Plummer  Stewart,  Democrat,  Representative  from  Meekleuburg. 
Studied  law  at  University  of  Nortli  Carolina.  Lawyer.  Address : 
Charlotte,  N.  C. 


w.  G.  Mclaughlin. 

W.  G.   McLaughlin,  Democrat,  Representative  from  Mecklenburg 
County,  1909,  1911.     Farmer.    Address :     Charlotte.  N.  C. 


WILLIAM  A.  GRIER. 

William  A.  Grier,  Democrat,  Representative  from  Mecklenburg 
County,  was  born  iil  Mecklenburg  County,  N.  C.  November  27,  1S50. 
Son  of  T.  P.  and  G.  (Strong)  Grier.  Educated  in  common  schools 
of  Mecklenburg  County.  Farmer.  Representative  in  General  Assem- 
bly from  Mecklenburg  County,  1907,  1909,  1911.  I'resbyterian ;  elder  ; 
superintendent  of  Sunday-school.  Married,  November  S,  1S77,  Miss 
Belle  Crawford.  Five  children.  Lived  in  Gaston  County,  1S77-1S92. 
Elected  by  Prohibition  Association  of  Gaston ,  County  to  push  bill 
through  Legislature  of  1891  prohibiting  sale  of  liquor  in  said  county, 
and  succeeded  in  getting  the  bill  passed.  Address :  Charlotte,  N.  C, 
R.F.D.  3. 


MARION  L.  BUCHANAN. 

Marion  L.  Buchanan,  Republican,  Representative  from  Mitchell 
County,  was  born  at  Bakersville,  N.  C,  January  16,  1872.  Son  of 
George  A.  and  Louise  (McKinney)  Buchanan.  Educated  in  public 
and  private  schools  of  Bakersville.  Farmer.  Taught  school  several 
years.  Justice  of  the  peace,  1898.  Elected  to  State  Senate,  1900. 
Elected  Clerk  of  the  Superior  Court  of  Mitchell  County,  1906;  held 
otiice  for  four  years.  Appointed  Deputy  Clerk  of  Superior  Court, 
1910.  Baptist ;  deacon.  Married  Miss  Emma  Byrd,  November,  1903. 
Four  children,  two  sons  and  two  daughters.  Address :  Bakersville. 
N.  C. 


300  .  BlOGBAPHICAL    SKETCHES. 


BARNA  ALLEN. 


Barna  Allen,  Democrat,  Representative  from  Montgomery  County, 
was  born  in  Montgomery  County,  November  27,  1873.  Son  of  George 
W.  and  Utah  (Leach)  Allen.  Attended  Troy  High  School,  1887-89; 
Moravian  Falls  High  School,  1890;  Oak  Ridge  Institute,  1891.  Mer- 
chant. On  Boai-d  of  Aldermen,  1900-1908;  member  of  board  of  trus- 
tees of  Graded  Schools  of  Troy  since  1908.  Baptist.  Superintendent 
Sunday-school.  Married  Miss  Etta  Brutou,  June  18,  1902.  Four 
children,  two  daughters  and  two  sons.     Address :     Troy,  N.  C. 


HENRY  ALLISON  PAGE. 

Henry  Allison  Page,  Democrat,  Representative  from  Moore 
County,  was  born  at  Cary,  N.  C,  May  12,  1862.  Son  of  Allison  Fran- 
cis and  Catherine  Frances  (Raboteau)  Page.  *  Received  academic 
education  in  Cary,  1870-78.  Farmer.  Methodist.  Delegate  to  last 
two  General  Conferences,  Birmingham  (1906)  and  Asheville  (1910). 
Married  Miss  Eva  L.  Pleasants,  November  4,  1885.  Six  children; 
four  sous,  two  daughters.     Address :     Aberdeen,  N.  C. 


PAUL  R.  CAPELLE. 

Paul  R.  Capelle.  Democrat,  Representative  from  Nash.  Educated 
at  University  of  North  Carolina.  Lawyer.  Address :  Nashville, 
N.  C. 


JOHN  LEE  CORNWELL. 

John  Lee  Coknwell,  Democrat.  Representative  from  Nash  County, 
was  born  near  Shelby,  N.  C,  September  4,  1872.  Son  of  Amos  H. 
and  S.  Clementine  (Gillespie)  Cornwell.  Educated  at  county  free 
schools;  Wake  Forest  College,  1S91-189.5,  A.B..  lS9.j.  President  Eu- 
zelian  Literary  Society;  assistant  editor  Wake  Forest  Student. 
Bookkeeper.  Commissioner  of  Town  of  Spring  Hope.  1909-1911.  Rep- 
resentative from  Nash  County.  1911.  Fraternal  orders :  Mason 
(Junior  and  Senior  Warden,  1908,  1909,  and  1910)  ;  Odd  Fellow  (has 


Representatives  in  General  Assembly.  301 

gone  through  all  chairs)  ;  Junior  (treasurer,  chaplain)  ;  Modern 
Woodman  of  America  (charter  member).  Baptist.  Married,  October, 
1S97,  Miss  Annie  Lyiian  Griffin.  Five  children.  Address :  Spring 
Hope,  N.  C. 


WOODUS  KELLUM. 

WooDus  Kellum,  Democrat,  Representative  from  New  Hanover 
County,  was  born  at  Kellum,  Onslow  County,  January  16,  1878.  Son 
of  W.  T.  and  Nancy  (Humphrey)  Kellum.  Educated  at  Trenton  High 
School.  Admitted  to  the  bar  in  August,  1903.  Lawyer.  Senior  mem- 
ber of  firm  of  Kellum  &  Loughlin.  Member  of  th'e  House  of  Repre- 
sentatives. 1911.  Married,  October  26,  1904,  Miss  Christian  Home. 
Two  children.     Address :     Wilmington,  N.  C. 


JOSEPH  BURTON  STEPHENSON, 

Joseph  Burton  Stephenson,  Democrat,  Representative  from  North- 
ampton County,  was  born  in  Northampton  County,  N.  C,  December  24, 
1861.  Son  of  E.  J.  A.  and  Mary  E.  (White)  Stephenson.  Educated 
at  Buckhorn  Academy,  1874-75,  and  at  Murfreesboro  Academy,  1875- 
76.  Merchant.  Member  of  County  Board  of  Education,  1905-1911. 
County  assessor,  1911.  Member  of  W.  O.  W.,  clerk,  1912.  Methodist ; 
steward  for  about  thirty  years.  Married  Miss  Fannie  Hoggard,  De- 
cember 16,  1884.  Five  children,  two  boys  and  three  girls.  Married 
Miss  Nannie  Clements,  February,  1905.  Three  boys.  Address : 
Severn,  N.  C. 


ELIJAH  M.  KOONCE. 

Elijah  M.  Koonce,  Democrat,  of  Onslow  County,  was  born  in  Ons- 
low County,  N.  C,  October  9,  1857.  Son  of  James  and  Harriet  (Da- 
vis) Koonce.  Educated  in  common  schools  and  Richlands  High 
School;  University  of  North  Carolina  Law  School,  1898.  Teacher, 
1881-1897.  County  Superintendent  of  Onslow,  1882.  Member  Cen- 
tral Committee  of  State  Democratic  Executive  Committee.  Chair- 
man Democratic  County  Executive  Committee.     Elected  delegate  to 


302 


Biographical  Sketches. 


National  Couveution  at  Denver,  Colorado,  by  Democratic  Congres- 
sional Convention  held  at  Goldsboro,  N.  C,  June  23,  1908.  Repre- 
sentative from  Onslow  County  in  General  Assembly,  1905,  1907,  1909, 
1911.  Fraternal  orders:  ]Masons  (several  times  Master  in  Lafayette 
Lodge,  No.  83;  Steward  of  the  Grand  Lodge;  District  Deputy  Grand 
Master  of  Grand  Lodge  for  the  Fifth  District)  ;  Knights  of  Pythias 
(Past  Chancellor  of  Knights  of  Pythias,  Grand  Representative  in 
Grand  Lodge).  Disciples  Church.  Married,  May  14,  1903,  Mrs.  Dora 
Warlick.     One  child.     Address :     Jacksonville,  N.  C. 


GEORGE  C.  PICKARD. 

George  C.  Pickaru,  Democrat,  Representative  fi-om  Orange  County, 
was  born  in  Alamance  County.  N.  C,  October  7,  1855.  Son  of  Alfred 
and  Abby  (Watkius)  Piclvard.  Educated  in  the  public  schools  of 
Alamance  County.  Superintendent  of  the  buildings  and  grounds  of 
the  University  of  North  Carolina.  Member  of  the  Board  of  Aldermen 
of  Chapel  Hill,  N.  C.  Knights  of  Pythias ;  Mason.  Presbyterian. 
Married  Miss  Sallie  Patterson,  December  21,  1881.  Nine  children, 
seven  daughters  and  two  sons.     Address :     Chapel  Hill,  X.  C. 


HENRY  L.  GIBBS. 

Henry  L.  Gibbs,  Democrat.  Representative  from  Pamlico  County. 
Address:     Oriental,  N.  C. 


DOCTRINE  CLARK  PERRY. 

Doctrine  Clark  Perry,  Democrat,  Representative  from  Pasquotank 
County,  was  born  in  Okisko,  N.  C,  October  18,  1868.  Son  of  Israel 
and  Laura  (Munden)  Perry.  Attended  public  schools.  Cotton  mer- 
chant and  dealer  in  lumber.  Postmaster  at  Okisko ;  appointed  by 
Cleveland.  I.  O.  O.  F.,  Lodge  No.  14.  Junior  Order  United  American 
Mechanics.  Methodist;  steward.  Married  Miss  Maggie  A.  Thomas. 
Eight  children  living,  five  daughters  and  three  sons.  Address: 
Elizabeth  City,  N.  C. 


Representatives  in  General  Assembly.  303 

JOSEPH  T.  FOY. 

JosErn  T.  Foy,  Democrat,  of  Peiider  County,  was  born  at  Scotts 
Hill,  N.  C,  November  16,  1846.  Son  of  Joseph  M.  and  Mary  A.  (Sim- 
mons) Foy.  Educated  at  Scotts  Hill  Academy  (N.  C),  1S55-1S61. 
Farmer.  On  tlie  Boai'd  of  County  Commissioners  of  Fender  County 
twelve  years ;  chairman  for  eight  years.  Representative  in  General 
Assembly  from  Pender  County.  1909.  Fraternal  order :  Royal  Ar- 
canum. Methodist.  Married,  November  S,  1S71,  Miss  Nora  Dozier. 
Address:     Burgaw,  N.  C. 


JAMES  SMALL  McNIDER. 

James  Small  McNider,  Democrat,  Representative  from  Perquimans 
County,  was  born  at  Durants  Neck,  N.  C,  January  25,  18S0.  Son  of 
Thomas  J.  and  Laura  (White)  McNider.  Received  his  academic 
education  at  Hertford  Academy,  1897;  Atlantic  Collegiate  Institute, 
1898;  Whitsett  Institute,  1900;  University  of  North  Carolina,  1906. 
Was  intersociety  debater  on  W^ashington's  birthday.  Studied  law  at 
University  of  North  Carolina.  Lawyer.  Member  of  the  Masonic 
Lodge.  Methodist ;  steward ;  president  Epworth  League ;  teacher  in 
Sunday-school.  Made  the  response  to  address  of  welcome  at  Lay- 
man's Movement,  Methodist  Conference,  in  1909 ;  address  of  welcome, 
Epworth  League  Convention,  1910.     Address  :     Hertford. 


CHARLES  ASBURY  WHITFIELD. 

Charles  Asbury  Whitfield,  Democrat,  Representative  from  Person 
County,  was  born  in  Person  County  in  1859.  Son  of  Thomas  L.  and 
Esperance  (Russell)  Whitfield.  Farmer.  County  surveyor  several 
years ;  County  Commissioner  two  years ;  Register  of  Deeds  two  years  ; 
member  of  Legislature.  1899 ;  County  Tax  Assessor  two  years.  Mem- 
ber of  Farmers'  Union ;  president  Tingen's  Five  Forks  Union ;  presi- 
dent County  Union.  Married  Miss  Fannie  C.  Brooch,  January  19, 
1882.  Eight  children,  five  sons  and  three  daughters.  Address :  Vir- 
gilina,  Va.,  R.F.D.  1. 


304  Biographical  Sketches. 


BERIAH  THADDEUS  COX. 


Bebiah  Thaddeus  Cox,  Democrat,  of  Pitt  Couuty,  was  born  in  Pitt 
County,  N.  C,  July  30,  1SG3.  Son  of  Josiah  and  Sarah  Ann  (Tyson) 
Cox.  Educated  at  Coxville  (N.  C.)  and  at  University  of  North  Caro- 
lina, 1SS4-18S6;  University  of  Maryland,  M.D.,  ISSS.  Physician. 
Superintendent  of  Health  for  Pitt  County,  1890-1893.  Member  of 
Medical  Society  of  North  Carolina  ;  ex-president  Pitt  County  Medical 
Society.  Representative  in  General  Assembly  from  Pitt  County,  1909. 
Fraternal  order :  Jr.  O.  U.  A.  M.  (Past  Grand  Councillor).  Married, 
in  1891,  Miss  Mary  V.  Smith.  Five  children.  Address :  Winterville, 
N.  C. 


DAVID  McKEXZIE  CLARK. 

David  McKenzie  Clark,  Democrat,  Representative  from  Pitt 
County,  was  born  in  Halifax,  N.  C,  1885.  Son  of  Edward  Thorne  and 
Margaret  (Lillington)  Clark.  Educated  in  Weldon  Graded  Schools, 
1SS8-1901,  and  North  Carolina  A.  and  M.  College,  1901-1905.  Civil 
Engineer,  1905-1911.  County  engineer  for  the  construction  of  steel 
bridges,  190,S-9.  City  Engineer  of  Greenville  and  E.  C.  T.  T.  School, 
1909-11.  Studied  law.  Wake  Forest  College.  Admitted  to  bar,  1911. 
Now  practicing  law  in  Greenville.  Member  of  Board  of  Governors  of 
Carolina  Club,  1910;  secretary  of  Carolina  Club,  1912.  Member 
Chamber  Commerce,  Good  Roads  Association,  North  Carolina  Bar 
Association.  Knights  of  Pythias,  C.  M. ;  Re<l  Men,  S.  S.  at  present. 
Methodist.    Address  :     Greenville,  N.  C. 


JOHN  ALONZO  BOLICK. 

John  Alonzo  Bolick,  Democrat,  Representative  from  Polk  County, 
was  born  in  Newton.  N.  C.  December,  1872.  Son  of  A.  E.  and  Bar- 
bara Caroline  (Dellinger)  Bolick.  Received  his  preparatory  educa- 
tion in  Barringer  schools  in  Catawba  County,  .1878-1886.  Took  me- 
chanical studies  under  G.  W.  Gates,  Salisbury,  1888.  Locomotive 
engineer  and  real  estate  dealer.  Trainmaster  of  the  Asheville  Divi- 
sion, Southern  Railway,  1907-1908.  Member  of  Brotherhood  of 
Locomotive  Engineers.     Served  the  organization  in  offices  and  repre- 


Representatives  in  General  Assembly.  305 

sented  them  on  the  Legislative  Board.  Alderman  of  Saluda,  1904; 
Mayor  in  1910-11;  delegate  to  State  and  Congressional  couv.entions. 
Lodge  No.  482,  A.  F.  and  A.  M.,  Master  of  the  Lodge,  1908-10.  Knight 
of  Pythias;  was  Chancellor  Commander,  1900  and  1901,  and  is  at 
present  Council  Commander,  Pine  Camp  482,  W.  0.  W.;  member  of 
Salisbury  Chapter,  No.  20,  R.  A.  M.;  Charlotte  Commandery,  No.  2, 
K.  T.  O.,  and  Oasis  Temple,  A.  A.  O.  N.  M.  S.,  Charlotte,  N.  C.  Meth- 
odist; steward  and  Sunday  School  superintendent  since  1903.  Mar- 
ried Miss  Sallie  McMahon,  1893.  Six  children,  all  boys.  Address: 
Saluda,  N.  C. 


ROMULUS   R.   ROSS. 

Romulus  R.  Ross,  Democrat,  Representative  from  Randolph 
County,  was  born  in  Guilford  County,  N.  C,  November  30,  1850.  Son 
of  Dr.  L.  G.  Ross.  Educated  in  private  school  at  Pleasant  Garden, 
N.  C.  Owner  of  sales  stables.  Sheriff  of  Randolph  County,  1890-94; 
delegate  to  Democratic  National  Convention,  1908;  delegate  to  all 
Democratic  State  conventions  since  1876.  Mason  and  Knight  of 
Pythias,  having  held  various  offices  in  both  lodges.  Methodist;  dele- 
gate to  Annual  Conference.  Married  Miss  McCuUoch.  Five  living 
sons  and  one  daughter.     Address:    Asheboro,  N.  C. 


A.  R.  McPHAIL. 

A.  R.  McPhail,  Democrat,  Representative  from  Richmond  County, 
was  born  near  Clinton,  N.  C,  March  2,  1883.  Son  of  J.  R.  and 
Martha  Ann  (Westbrook)  McPhail.  Educated  Glencoe  Institute, 
Horner's  Military  School,  1899-1900;  Trinity  College,  1903-1907;  and 
at  the  Law' School  of  the  University  of  North  Carolina,  1907-1908. 
Attorney  at  law.  Mason  and  Elk.  Methodist.  Married  Miss  Lily 
Lyon,  May,  1909.     One  child,  a  girl.     Address:    Rockingham,  N.  C. 


HOWARD  C.  MacNAIR. 

Howard  C.  MacNaik,  Democrat,  Representative  from  Robeson 
County,  was  born  at  Cowper  Hill,  N.  C,  October  23,  1863.  Son  of 
Murphy  C.  and  M.  Elizabeth    (Stubbs)    MacNair.     Educated   in  the 

20  ,        J   ^! 


306  Biographical  Sketches. 

public  schools  of  Robeson  County,  1872-1881;  attended  McMillan's 
Military  School,  1881-83;  Floral  College,  N.  C.  Farmer  and  real 
estate  agent.  President  of  Maxton  Real  Estate  Building  and  Devel- 
opment Company,  1909-1912;  president  Carolina  Electric  Company, 
1901-1912;  secretary  Maxton  Realty  Company;  first  vice-president 
and  director  Maxton  Commercial  Club,  1909-1912.  Member  Robeson 
County  Board  of  Commissioners,  1907-1908,  and  1911-1912.  Presby- 
terian; deacon,  1898-1912.  Married  Miss  Susannah  Morrison,  1888. 
Seven  children,  four  sons  and  three  daughters.  Address:  Maxton, 
N.  C. 


BENJAMIN  FRANKLIN   McMILLAN. 

Eexjamix  Fraxklix  McMillan,  Democrat,  Representative  from 
Robeson  County,  was  born  at  Red  Springs,  N.  C,  November  8,  1853. 
Son  of  John  and  Mary  E.  (Smith)  McMillan.  Educated  at  Red 
Springs  Academy,  1860-61;  public  schools  1861-1871;  Tusculum  High 
School,  1871-1874;  University  of  North  Carolina.  1879-1880.  M.D., 
University  of  Maryland,  1882.  Physician.  President  County  Medical 
Society,  1907-1908.  President  Fifth  District  Medical  Society,  1909. 
Member  North  Carolina  Medical  Society;  American  Medical  Society. 
Member  County  Democratic  Executive  Committee.  Mason;  Knight 
of  Pythias.  Presbyterian,  elder.  Married  Miss  Lou  A.  Purcell. 
Five  children,  three  sons  and  two  daughters.  Address:  Red  Springs, 
N.  C. 


J.  THOMAS  WALL. 

J.  Thomas  Wall.  Democrat,  Representative  from  Rockingham 
County,  was  born  near  Madison,  N.  C,  in  1845.  £on  of  Joshua  S. 
and  Carolina  F.  (Heggie)  Wall.  Educated  at  Beulah  Male  Institute. 
Member  of  Legislature  1911.  Introduced  the  Ten-hour  Bill.  Farmer. 
Private  Company  "F,"  First  Regiment  Eng.  Corps,  under  General 
Lee.  Baptist;  deacon  twenty  years.  Married,  April,  1879,  Miss 
Sadie  A.  Adkins.     Ten  children.     Address:   Stoneville,  N.  C,  R.F.D. 


Representatives  in  General  Assembly.  307 

WILLIAM  IRWIN  WITTY. 

William  Irwin  Witty,  Democrat,  of  Rockingham  County,  was 
born  in  Rockingham  County,  N.  C,  June  8,  1853.  Son  of  Ezekiel  and 
Martha  J.  (Williams)  Witty."  Educated  at  public  schools,  Hillsdale 
School,  1867-1873;  Yadkin  College,  1874-1875.  Farmer  and  surveyor. 
County  Surveyor,  1884-1886.  County  Commissioner,  1895-96,  1905- 
1906.  Justice  of  the  Peace,  1881-1911.  Representative  in  General 
Assembly  from  Rockingham  County,  1909,  1911.  Baptist.  Married, 
in  1890,  Miss  Carrie  Cummings.  Ten  children.  Address:  Summer- 
field,  N.  C,  R.P.D. 


PRITCHARD    SYLVESTER   CARLTON. 

Pritchard  Sylvester  Carlton,  Democrat,  Representative  from 
Rowan  County,  was  born  in  Duplin  County,  N.  C,  August  2,  1878. 
Son  of  Sylvester  M.  and  Virginia  Emma  (Wells)  Carlton.  Educated 
at  Warsaw  High  School,  1888-1895;  at  Wake  Forest  College,  A.B., 
1899.  Orator  from  Phi.  Society  for  anniversary,  1899.  Elected  by 
faculty  as  commencement  speaker.  Won  Senior  orator's  medal  in 
Phi.  Society,  1899.  Attended  Wake  Forest  College  Law  School,  1902- 
1903.  Lawyer.  Member  of  Knights  of  Pythias,  I.  0.  O.  F.;  lodge 
deputy  and  representative  to  Grand  Lodge,  K.  of  P.,  for  four  years, 
1908-12.  Baptist.  Superintendent  of  Sunday  School,  church  treas- 
urer, 1909-12.  For  three  years  after  graduation  from  Wake  Forest 
College,  held  chair  of  Latin  and  English  in  the  Atlantic  Collegiate 
Institute,  Elizabeth  City,  N.  C,  1899-1902.     Address:  Salisbury,  N.  C. 


WALTER   MURPHY. 

Walter  Murphy,  Democrat,  Representative  from  Rowan  County, 
was  born  in  Salisbury,  N.  C,  October  24,  1872.  Son  of  Andres  and 
Helen  (Long)  Murphy.  Educated  at  the  University  of  North  Caro- 
lina. Editor  in  chief  of  Tar  Heel:  president  U.  N.  C.  Athletic  Asso- 
ciation; president  Law  Class;  football  team,  1889-93.  Attended  Uni- 
versity Law  School,  1892-94.  Lawyer.  Managing  editor  of  Univer- 
sity of  N.  C.  Alutnni  Review.  Trustee  University  of  North  Carolina 
since  1905.     General   secretary  of  the  Alumni  of  the  University  of 


308  Biographical  Sketches. 

North  Carolina.  Trustee  State  Hospital  for  the  Cure  of  Tuberculosis 
since  1907.  Member  State  Democratic  Executive  Committee  since 
1898.  City  Attorney  for  Salisbury,  1903-8;  member  General  Assembly 
1897-1901-03-05-07-13.  Reading  Clerk  State  Senate,  1899.  Elector 
at  large  for  North  Carolina,  1908.  B.  P.  O.  E.,  District  Deputy  for 
North  Carolina,  1905-6;  F.  O.  E.;  Red  Men;  Knights  of  Pythias; 
Sigma  Nu  Fraternity.  Episcopalian.  Married  Miss  Maude  Harvey, 
1903.  Two  children,  one  son  and  one  daughter.  Address:  Salis- 
bury, N.  C. 


ORUS  REID   COFFIELD. 

Orrus  Reid  CoFFiELD,  Democrat,  Representative  from  Rutherford 
County,  was  born  in  Harnett  County,  N.  C,  December  3,  1876.  Son 
of  Robert  P.  and  Henrietta  (Betts)  CoflBeld.  Received  his  academic 
education  at  public  school,  1883-92.  Railroad  station  agent  and  tele- 
graph operator.  Member  of  Knights  of  Pythias  since  1900;  district 
deputy,  1906-7.  Methodist.  Married  Miss  Ada  Martin,  January  15, 
1908.  Two  children,  one  girl  and  one  boy.  Address:  Ellenboro, 
N.  C. 


CYRUS  MILLS  PAIRCLOTH. 

Cyrus  Mills  Faircloth,  Republican,  Representative  from  Samp- 
son County,  was  born  near  Salemburg,  in  Sampson  County,  N.  C, 
December  1,  1876.  Son  of  James  and  Elizabeth  (Averett)  Faircloth. 
Attended  public  preparatory  schools  and  Oakhurst  Academy  in 
Sampson  County.  Studied  law  at  University  of  Ngrth  Carolina,  1897. 
Lawyer.  County  Attorney  for  four  years.  Secretary  Sampson 
County  Bar  Association.  Member  of  Board  of  Commissioners  of 
town  of  Clinton  for  eight  years,  and  for  six  years  was  Clerk  and 
Treasurer  of  the  town.  Enlisted  in  Sampson  Light  Infantry,  18S8; 
served  as  private,  corporal,  sergeant,  first  sergeant,  second  lieutenant, 
and  captain.  Elected  Major  of  Third  Battalion  of  the  Second  Infan- 
try, N.  C.  N.  G.,  1912.  Mason;  Master  of  Hiram  Lodge,  1909-10; 
appointed  District  Deputy  Grand  Master  in  1910,  and  still  holds  that 
position.  Methodist.  Married  Miss  Alice  Wade  in  1899.  Four  chil- 
dren, two  sons  and  two  daughters.     Address:  Clinton,  N.  C. 


U 


Representatives  in  General  Assembly.  309 

WALTER  HERBERT  WEATHERSPOON. 

Walter  Herbert  Weathekspoon,  Democrat,  Representative  from 
Scotland  County,  was  born  in  Durliam  County,  N.  C,  February  7, 
1884.  Son  of  William  H.  and  Cynthia  Anne  Weatherspoon.  Edu- 
cated at  Cary  High  School,  1901-1903;  Wake  Forest  College,  A.B., 
1907.  Member  Glee  Club  four  years;  president  Y.  M.  C.  A.,  1906; 
anniversary  debater,  1906;  Wake  Forest-Mercer  University  debater, 
1906;  commencement  orator,  1907.  Lawyer.  Recorder  of  Town  of 
Laurinburg,  1909-1910.  Representative  from  Scotland  County,  1911. 
Fraternal  order:  K.  of  P.  (present  Chancellor  Commander,  Scotland 
Lodge,  No.  27).  Baptist.  Married,  July  28,  1909,  Miss  Maude  Lee. 
Address:  Laurinburg,  N.  C. 


RUFUS  E.  AUSTIN. 

RuFus  E.  Austin,  Democrat,  Representative  from  Stanly  County. 
Educated  at  University  of  North  Carolina.  Address:  Albemarle, 
N.  C. 


DeWITT  VALENTINE  CARROLL. 

DeWitt  Valentine  Carroll,  Republican,  Representative  from 
Stokes  County,  was  born  in  Stokes  County,  January,  1860.  Son  of 
Hardy  R.  and  Minnie  J.  (Gibson)  Carroll.  Received  his  academic 
education  at  Dalton  Institute,  1887.  Parmer.  Register  of  Deeds  for 
Stokes  County,  1887-1888,  1891-96.  Assistant  Enrolling  Clerk  Legis- 
lature, 1897.  Member  Jr.  0.  U.  A.  M.,  Councillor,  delegate  to  State 
Council,  1912.  Member  of  Farmers'  Educational  and  Cooperative 
Union  of  America;  president  of  Local  Union,  1911-12.  Baptist; 
church  clerk  for  sixteen  years;  deacon  and  trustee.  Married  Miss 
Sallie  A.  Lewis,  December,  1879.  Eleven  children,  six  sons  and  five 
daughters.     Address:    Mizpah,  N.  C. 


RUFUS  LAFAYETTE  HAYMORE. 

RuFus    Lafayette   Haymore,    Republican,    of   Surry   County,    was 
born  in  Surry  County  in  1851.     Lawyer.     County  Commissioner,  1883. 


310  Biographical  Sketches. 

Mayor  of  Mount  Airy,  N.  C,  1897.  Representative  in  General  Assem- 
bly of  1909.  State  Senator,  1911.  Baptist;  church  treasurer;  Sunday 
School  superintendent.  1896,  1897,  1898.     Address:  Mount  Airy,  N.  C. 


GALA   P.   FERGUSON. 

Gala  P.  Fergusox.  Republican,  Representative  from  Swain  County. 
Address:  Bryson  City,  N.  C. 


CHARLES  B.  DEAVER. 

Charles  B.  Deaver.  Republican,  Representative  from  Transylvania 
County,  was  born  in  Rutherford  County,  February,  1875.  Son  of 
William  N.  and  Mary  L.  (Green)  Deaver.  Educated  in  the  public 
schools,  Judson  High  School,  and  at  Trinity  and  Wake  Forest  col- 
leges. Lawyer.  Was  in  the  United  States  Internal  Revenue  Service, 
1897-1910.  Member  of  the  Knights  of  Pythias  and  Masons,  having 
held  nearly  every  office  in  the  subordinate  lodge.  Knights  of  Pythias, 
and  was  elected  Chancellor  Commander  of  Statesville  Lodge  twice  in 
succession.  Member  of  Grand  Lodge,  Knights  of  Pythias  of  North 
Carolina.  Has  written  numerous  poems;  made  political  speeches,  ad- 
dresses at  banquets,  etc.  Married  Miss  Nettie  Loftis,  1898.  Address: 
Brevard,  N.  C. 


MARK   MAJETTB. 

Mark  Majette,  Democrat,  of  Tyrrell  County,  was  born  at  Como, 
Hertford  County,  N.  C,  September  19,  1865.  Son  of  William  Jethro 
and  0.  V.  J.  (Barnes)  Majette.  Educated  at  Buckhorn  Academy 
(Como,  N.  C),  University  of  North  Carolina.  Studied  law  at  Uni- 
versity of  North  Carolina.  Lav,ryer.  Chairman  Democratic  Execu- 
tive Committee,  Tyrrell  County,  1892-1894.  Mayor  of  Columbia,  1888- 
1900,  1905-1907.  Representative  in  General  Assembly  in  1909  and 
1911.  Fraternal  orders:  Masons,  Jr.  O.  U.  A.  M.  Baptist.  Mar- 
ried, July,  1896,  Mrs.  Bettie  S.  Picot  (Jice  Jordan).  Address:  Co- 
lumbia, N.  C. 


Representatives  in  General  Assembly.  311 

JOHN  CUTHBERT  SIKES. 

John  Cuthbert  Sikes,  Democrat,  Representative  from  Union 
County,  was  born  in  Union  County,  N.  C,  August  31,  1880.  Son  of 
Jolin  Cuthbertson  and  Jane  Austin  Sikes.  Educated  in  Ttie  Wingate 
Scliool,  Wingate,  N.  C,  1896-1898  (first  student  to  enter  that  institu- 
tion) ;  Wake  Forest  College,  1902,  and  post-graduate,  1903,  A.B.  and 
LL.B.  Anniversary  debater;  Senior  speaker;  commencement  orator; 
won  debater's  medal,  1899;  manager  athletics,  1902-1903.  Lawyer. 
Baptist;  trustee  The  Wingate  School  (the  first  student  to  become  a 
trustee).  Representative  in  the  General  Assembly  of  1911.  Deliv- 
ered oration  at  laying  the  corner  stone  of  the  Confederate  monu- 
ment, Monroe,  N.  C,  June  10,  1910.  Married,  June  20,  1906,  Miss 
Maggie  Harwood  Crowell.     Three  children.     Address:   Monroe,  N.  C. 


HENRY  LAWSON  PRICE. 

Henry  Lawson  Price,  Democrat,  Representative  from  Union 
County,  was  born  in  Union  County,  N.  C,  August,  1871.  Son  of  J.  M. 
and  Sarah  E.  (McNeely)  Price.  Educated  at  Wesley  Chapel  public 
school,  and  at  Trinity  College,  1891-92.  Merchant  and  farmer. 
Director  Merchants  and  Farmers  Bank  of  Monroe.  County  Commis- 
sioner for  Union  County,  1902-6.  Chairman  of  Board  of  County  Com- 
missioners, 1904-1906.  Modern  Woodmen  of  America,  clerk.  Meth- 
odist; teacher  in  Sunday  School.  Married  Miss  Nora  Winchester. 
Nine  children,  seven  boys  and  two  girls.     Address:   Monroe,  N.  C. 


ISAAC  JONES  YOUNG. 

Isaac  Jones  Young,  Democrat,  Representative  from  Vance  County, 
was  born  in  Henderson,  April  25,  1873.  Son  of  W.  W.  and  Annie  E. 
(Young)  Young.  Received  his  academic  education  in  private  schools 
of  Henderson.  Real  estate  agent.  City  Alderman,  1906-1909.  Meth- 
odist. Married  Miss  Celestia  Jones  Gill.  Three  children,  one  son 
and  two  daughters.     Address:    Henderson,  N.  C,  R.F.D. 


312  Biographical  Sketches. 

MALLIE  ASA  GRIFFIN. 

Mallik  Asa  Griffin,  Democrat,  Representative  from  Wake  County, 
was  born  at  Stanhope,  N.  C,  May  19,  1869.  Son  of  Presley  and  Mar- 
garet Griffin.  Educated  at  Wakefield  Classical  and  Mathematical 
School,  1885-87.  L.I.  of  University  of  Nashville  (Tenn.),  1891.  Real 
estate  and  lumber  business.  Member  of  Lumbermen's  Hoo-Hoo  So- 
ciety. Odd  Fellow,  Knight  of  Pythias,  and  Farmers'  Union.  Married, 
August  28,  1891,  to  Miss  Sallie  J.  Richardson.  Has  seven  children, 
four  girls  and  three  boys.     Address:   Stanhope,  N.  C. 


ERNEST  T.  MILLS. 

Ernest  T.  Mills,  Democrat,  Representative  from  Wake  County, 
was  born  in  Wake  County,  November  15,  1877.  Son  of  Josh  H.  and 
Mary  (Whitehead)  Mills.  Received  his  academic  education  at  Green 
Level.  Merchant  and  farmer.  Mason;  has  held  every  office  in  the 
lodge;  Master  at  present.  Baptist.  Married  Miss  Ida  Maj'  Lassiter. 
Address:  Apex,  N.  C,  R.F.D. 


JULIAN  WILDER  BUNN. 

Julian  Wilber  Bunn,  Democrat,  Representative  from  Wake  Coun- 
ty, was  born  at  Wakefield,  N.  C,  March  24,  1883.  Son  of  C.  D.  and 
Bettie  A.  (Young)  Bunn.  Received  his  academic  education  in  the 
Wakefield  High  School,  1900-3.  B.L.  of  Wake  Forest  College,  1907. 
President  of  Law  Class;  vice  chairman  or  assistant  judge  of  "Moot" 
Court.     Attorney  at  law.     Baptist.     Address:   Raleigh,  N.  C. 


FRANK   B.   NEWELL. 

Frank  B.  Newell.  Democrat,  Representative  from  Warren  County, 
was  born  in  Warren  County,  May  5,  1867.  Son  of  John  D.  and  Emily 
(Brame)  Newell.  Received  his  early  education  at  Oakville  School, 
Hugins  School,  and  the  public  schools,  1875-1885.  Farmer  and  mer- 
chant. Engaged  in  work  in  connection  with  the  United  States  De- 
partment of  Agriculture.     Justice  of  the  Peace  and  County  Commis- 


Representatives  in  General  Assembly.  313 

sioner.  Member  of  the  Farmers'  Union.  Methodist;  trustee.  Has 
made  300  speeches  in  Nortli  Carolina  for  the  State  and  National  De- 
partments of  Agriculture,  from  1908-1913.  Married  Miss  Columbia 
Gray  Egerton,  October  29,  1890.  Ten  children,  three  daughters  and 
seven  sons.     Address:  Warrenton,  N.  C. 


CHARLES  W.   SNELL. 

Charles  W.  Snell,  Republican,  of  Washington  County,  vi^as  born 
in  Washington  County,  N.  C,  November  8,  1858.  Son  of  Silas  H. 
and  Frances  A.  (Leary)  Snell.  Educated  at  Pantego  Academy,  1879; 
J.  A.  W.  Thompson  High  School  (Siler  City,  N.  C),  1888;  Smith's 
Commercial  College  (Lexington,  Ky.),  1892.  Merchant  and  farmer. 
Chairman  of  Republican  County  Executive  Committee  of  Washington 
County.  Representative  in  General  Assembly  from  Washington 
County,  1887,  1891,  1909.  Fraternal  order:  Masons.  Disciple.  Mar- 
ried, November  19,  1897,  Miss  Eva  V.  Leggett.  Address:  Mackeys 
Ferry,   N.  C. 


JOHN  WAIGHSTILL  HODGES. 

John  Waighstill  Hodges,  Republican,  Representative  from  Wa- 
tauga County,  was  born  in  Granger  County,  Tenn.,  April  2,  1866.  Son 
of  Dillard  Burton  and  Eliza  (Northan)  Hodges.  Educated  at  New 
River  Academy.  Merchant  and  farmer.  Register  of  Deeds,  1894-1898, 
for  Watauga  County;  chairman  of  Board  of  County  Commissioners, 
1902-4;  Sheriff,  1904-1908;  chairman  Republican  County  Executive 
Committee,  1910-12.  Alderman  Town  of  Boone,  1911.  Mason;  Junior 
Warden,  1912.  Baptist.  Married  Miss  Mattie  Hopkins,  March,  1895. 
Five  children,  four  boys  and  one  girl.     Address:  Boone,  N.  C. 


FREDERICK   RANDOLPH   MINTZ. 

Fkeuerick  Randolph  Mintz,  Democrat,  Representative  from  Wayne 
County,  was  born  at  Southport,  N.  C,  May  11,  1883.  Son  of  J.  W.  and 
Emma  (Grissom)  Mintz.     Attended  the  public  schools  of  Brunswick 


314  Biographical  Sketches. 

County,  Southport  High  School,  and  private  schools.  Editor  Mount 
Olive  Tribune.  Farmer;  real  estate  dealer.  President  Mount  Olive 
^Merchants'  Association;  member  Chamber  of  Commerce;  member 
Democratic  Executive  Committee,  Wayne  County.  Knight  of 
Pythias;  Chancellor  Commander;  Deputy  Grand  Chancellor  for  Third 
District,  1909.  Methodist;  steward,  president  of  Epworth  League. 
Married  Miss  Carrie  McGee.     One  son.     Address:  Mount  Olive,  N.  C. 


EVERETT  ALLEN  STEVENS. 

Everett  Axlex  Stevex.s.  Democrat,  Representative  from  Wayne 
County,  was  born  in  Wayne  County,  January  31,  1859.  Son  of  Need- 
ham  B.  and  Mary. (Smith)  Stevens.  Attended  Woodland  Academy  in 
1878.  Farmer.  Was  the  only  Democratic  commissioner  elected  in 
Wayne  in  1896;  elected  again  in  1898,  and  made  chairman  of  that 
body  for  two  years.  Elected  Sheriff  in  1902  and  served  in  that 
capacity  for  eight  years.  Methodist;  steward  for  twenty-five  years. 
Married  Miss  Nancy  E.  Durham,  December,  1892.  Seven  children, 
five  boys  and  two  girls.     Address:   Goldsboro,  N.  C. 


LINVILLB  BUMGARNER. 

LiNviLLE    Bumgarner,    Republican,    Representative    from    Wilkes 
County.     Address:    M'^ilkesboro,  N.  C. 


GEORGE  WHITFIELD   CONNOR. 

George  Whitfield  Coxnor,  Democrat,  Representative  from  Wilson 
County.     (See  page  276.) 


WADE  REAVIS. 

Wade  Reavis.  Republican,  Representative  from  Yadkin  County, 
was  born  at  Hamptonville,  N.  C,  December  20,  1876.  Son  of  Charles 
S.  and  Esther  L.  (Segraves)  Reavis.     Educated  at  East  Bend  High 


Representatives  in  General  Assembly.  31" 

School;  Yadkinville  Normal  School;  "Wake  Forest  College,  B.A.,  1898; 
Georgetown  University,  B.L.,  1902;  Lawj-er.  Superintendent  of  Edu- 
cation, Yadkin  County,  1899-1900.  Representative  from  Yadkin 
County,  General  Assembly,  session  1911.  Fraternal  order:  A.  F.  and 
A.  M.,  Hickory  Lodge,  No.  512.     Address:    Hamptonville,  N.  C. 


CHARLES  HUTCHINS. 

Charles  Hutchins,  Democrat,  Representative  from  Yancey  County. 
Address:  Burnsville,  N.  C. 


PART  X. 


REGISTER  OF  COLONIAL  OFFICIALS,  1663-1776. 


1  LoKDS  Propkietors  of  Carolina. 

2.  Chief  Executives. 

3.  Councilors. 

4.  Secretaries. 

5.  Treasurers. 

6.  Attorneys-General. 

7.  Chief  Justices. 

8.  Presidents  of  the  Council,  or  Upper  House  of  the  General 

Assembly. 

9.  Officials  of  the  House  of  Commons. 

10.  Members  of  the  House  of  Commons. 

11.  Officers  and  Members  of  Provincial  Congresses. 

12.  Members  of  Provincial  Council. 

13.  Members  of  Council  of  Safety. 


THE  LORDS  PROPRIETORS  OF  CAROLINA. 

By  two  separate  charters,  dated  March  20,  1663,  and  June  30,  1665, 
King  Charles  II  granted  Carolina  to  the  following  Lords  Proprietors: 

Edward  Hyde,  Earl  of  Clarendon. 

George  Monk,  Duke  of  Albemarle. 

William,  Lord  Craven,  and  later  Earl  of  Craven. 

John,  Lord  Berkeley. 

Anthony  Ashley  Cooper,  Lord  Ashley,  and  later  Earl  of 

Shaftesbury. 
Sir  George  Carteret,  Baronet. 
Sir  William  Berkeley,  Knight. 
Sir  John  Colleton,  Baronet. 

The  subsequent  ownership  of  the  shares  held  by  the  above  men- 
tioned Lords  Proprietors  is  given  in  the  "History  of  North  Caro- 
lina" (Vol.  I,  p.  51),  by  Ashe,  as  follows: 

"After  Clarendon's  death,  his  share  was  bought  by  Seth  Sothel, 
on  whose  death  in  1694  it  was  assigned  to  Thomas  Amy,  a  London 
merchant,  who  had  been  very  active  in  promoting  colonization. 
Eventually  this  share  passed  to  Honorable  James  Bertie,  after 
whom  the  county  of  Bertie  was  named. 

"The  share  of  the  Duke  of  Albemarle  was  acquired  by  John 
Granville,  Earl  of  Bath,  who  dying  in  1701,  was  succeeded  by  his 
son,  John,  Lord  Granville.  In  1709  the  Duke  of  Beaufort  acquired 
this  share  and  devised  it  to  James  Bertie  in  trust  for  his  sons, 
Henry  and  Charles  Somerset.  His  name  appears  in  a  county  and  in 
the  seaport  town  called  in  his  honor,  when  he  was  Palatine. 

"The  Earl  of  Craven's  share,  he  having  no  descendants,  passed  to 
his  grand-nephew,  William,  Lord  Craven,  whose  son  William,  Lord 
Craven,  succeeded  him.     That  name  is  also  perpetuated  in  a  county. 

"The  share  of  John  Lord  Berkeley  came  to  his  son,  John,  an  ad- 
miral of  great  merit;  but  it  had  been  forfeited,  and  in  April,  1698, 
was  sold  to  Joseph  Blake,  on  whose  death  it  descended  to  his  son  of 
the  same  name. 

"On  the  death  of  Shaftesbury,  his  share  passed  to  his  son.  Lord 
Ashley. 


320  Colonial  Officials. 

"George  Carteret  dying  in  1679,  was  succeeded  by  his  infant  son, 
who  was  represented  by  the  Earl  of  Bath.  This  second  George 
Carteret  dying  about  1695,  was  succeeded  by  his  son,  George  Carteret, 
who  at  the  time  of  the  purchase  by  the  Crown  in  1729,  was  lieuten- 
ant-governor of  Ireland,  and  in  1742  overthrew  Walpole's  adminis- 
tration and  became  prime  minister.  About  that  time,  on  the  death 
of  his  mother,  the  Countess  of  Granville,  he  became  Lord  Granville. 
He  would  not  sell  his  share  to  the  Crown,  and  in  1744  it  was  set 
apart  to  him  in  the  northern  part  of  North  Carolina.  After  the 
Revolution  it  was  held  by  the  State,  although  his  heirs  brought  suit 
to  recover  it,  but  failed  in  the  courts. 

"On  the  death  of  Sir  William  Berkeley,  1677,  his  share  was  sold 
by  his  widow  to  John  Archdale  for  his  son  Thomas.  Afterward  in 
1684  she  and  her  husband,  Philip  Ludwell,  sold  it  again  to  Sir  Peter 
Colleton  for  300  pounds.  Sir  Peter  purchased  it  for  himself  and 
three  other  Proprietors  and  the  title  was  conveyed  to  Thomas  Amy 
in  trust  for  them. 

"In  1705  this  share  was  acquired  by  John  Archdale,  who  in  1709 
conveyed  it  to  John  Dawson,  his  son-in-law.  Later  it  was  sold  by 
decree  of  the  Court  of  Chancery  and  purchased  by  Hugh  Watson  as 
trustee  for  Henry  and  James  Bertie. 

"Sir  John  Colleton's  share  on  his  death  in  1666  descended  to  his 
son.  Sir  Peter,  who  held  it  until  1694,  and  who  was  succeeded  by  his 
son,  Sir  Peter  Colleton.  All  of  the  shares  were  bought  by  the 
Crown  in  1729,  except  that  of  Sir  George  Carteret." 


CHIEF  EXECUTIVES. 


GOVERNORS   OF   "VIRGINIA." 

Apr.   . .,  1585— June  . .,  1586 Ralph  Lanei 

Apr.   . .,  1587— Aug.  . .,  1587 John  Whitei 

CHIEF  EXECUTIVES   UNDER   THE   PROPRIETORS. 

Oct.    . .,  1663— Oct.    .  .,  1667 William  Drummondz 

Oct.    ..,1667— Dec.   ..,1669 Samuel  StephensS;* 

Oct.    . .,  1670— May   .  .,  1673 Peter  Carterets 

May  ..,1673— Nov.  ..,1676 John  Jenkins^ 

Nov.  . .,  1676^  . .,  1678 Thomas  Eastchurch3;6 

1677 —  Thomas  Miller^ 

, .,  1677 —  . .,  1678 John  Culpeppers 

. .,  1678—  Seth  Sothel3;9 

Feb.   .  .,  1679— Aug.  . .,  1679 John  Harvey3 

Nov.  . .,  1679 —  . .,  1681 John  Jenkinss 

.  .,  1682—  . .,  1689 Seth  Sothels 

Dec.   . .,  1689—  . .,  1691 Philip  Ludwells 

Nov.    2,1691—  ..,1694 Philip  Ludwellio 

. .,  1691 —  .  .,1694 Thomas  Jarvisn 

Aug.  31, 1694—  . .,  1696 John  Archdaleio 

.  .,1694—  . .,  1699 John  Harveyn 

. .,  1699— Aug.  14, 1704 Henderson  Walkers 

. .,  1704—  . .,  1705 Robert  Daniel^ 

. .,  1705—  . .,  1706 Thomas  Caryu 

. .,  1706 —  . .,  1708 William  Glovers 

. .,  1708— Jan.   .  .,  1711 Thomas  Carys 

. .,  1710— May     9, 1712 Edward  Hyde? 

May     9, 1712— Sept.    8, 1712 Edward  Hydei2 

Sept.  12, 1712— May  28, 1714 Thomas  Pollocks 

May  28, 1714— Mar.  26, 1722 Charles  Edens 

Mar.  30, 1722— Aug.  30, 1722 Thomas  Pollocks 

Aug.  30, 1722— Jan.  15, 1724 William  Reeds 

Jan.  15, 1724— July  17, 1725 George  Burringtons 

July  17, 1725— May   . .,  1728 Richard  Everards 

21 


322  CoLoxiAL  Officials. 

GOVERNORS  UNDER  THE  CROWN. 

May  .  .,  1728— Feb.  25, 1731 Richard  Everard^s 

Feb.  25, 1731— Apr.  15, 1734 George  Burringtoni* 

Apr.  15, 1734— Oct.    27,  1734 Nathaniel  Rices 

Oct.    27, 1734— July  17, 1752 Gabriel  Johnstoni* 

July  17, 1752— Nov.    2, 1754 Matthew  Rowans 

Nov.    2, 1754— Mar.  28, 1765 Arthur  Dobbsi* 

Mar.  28, 1765— Dec.  20,  1765 William  Tryonis 

Dec.  20,  1765— July     1, 1771 William  Tryoni* 

July     1, 1771— Aug.  12,  1771 James  Hasells 

Aug.  12, 1771— May   . . ,  1775 Josiah  Martini* 

NOTES. 

'Appointed  by  Sir  Walter  Raleigh. 

-Appointed  by  Sir  William  Berkeley  at  the  request  of  the  other  Lords  Proprietors. 

'Appointed  by  the  Lords  Proprietor. 

^Died  in  office. 

sActing-Govcmor  by  virtue  of  his  office  as  President  of  the  Council. 

^Died  before  qualifying. 

'Dep  uty  of  Gov.  Eastchurch.     Deposed  by  the  rebels  under  John  Culpepper. 

^Elected  by  the  rebels. 

'On  his  way  to  Carolina  he  was  captured  by  pirates  and  detained  until  1682. 

'"Governor  of  all  Carolina  with  headquarters  at  Charleston.  Governed  North  Caro- 
lina through  a  deputy.     This  plan  was  followed  until  1712. 

'  'Deputy-Governor. 

'^The  first  governor  of  North  Carolina  as  a  separate  and  distinct  province.  Appointed 
by  the  Lords  Proprietors. 

'^Continued  in  office  during  the  transfer  of  the  province  from  the  Lords  Proprietors  to 
the  Crown. 

'■•Appointed  by  the  Crown. 

'  "Lieutenant-Governor. 


Goveknor's  Council.  323 


PRESIDENTS  OF  THE  PROVINCIAL  COlNCIL.i 

Oct.    18,1775 — Mar.    5,1776 Cornelius  Harnett,  New  Hanover. 

June    5, 1776 — Aug.  21,  1776 Cornelius  Harnett,^  New  Hanover. 

Aug.  21, 1776— Sept.  27, 1776 Samuel  Ashe,2  New  Hanover. 

Sept.  27, 1776— Oct.    25,  1776 Willie  Jones,  Halifax. 

ME3IBERS   OF   THE   GOVERNOR'S   COlNCIL.i 

Note. — -Names  are  spelled  as  they  appear  in  the  lists  preceding  the  journals  of  each 
session,  with  variations  or  modern  forms  in  brackets. 

Samuel  Stephens,  Governor. 
Oct.  [?],  1667- 

1670 John  Jenkins 

1670 John  Willoughby 

1670 Peter  Carteret 

1670 [Francis?]  Godfrey 

Thomas  Eastchurch,  Governor 
Nov.  21,  1676-1677. 

1677 James  Hill 

1677 Timothy  Biggs 

1677 • John  Nixon 

John  Harvey,  Deputy  Governor. 
Feb.  5,  1678   [79]-Aug.   [?J,  1679. 

1679 Richard  Ffoster  [Foster] 

1679 John  Willoughby 

1679 John  Jenkins 

1679 Anthony  Slocum 

1679 Robert  Holden 


iThe  Provincial  Council  (after  April  1776  called  Council  of  Safety)  was  the  chief  execu- 
tive authority  of  the  revolutionary  government  during  the  interval  from  the  overthrow 
of  the  royal  government  in  1775  until  the  inauguration  of  the  independent  State  govern- 
ment Jan.  1,  1777. 

^Resigned. 


324  Colonial  Officials. 

John  Jenkins,  Deputy  Governor. 
Nov.,  1679-1681. 

1679 [80] Richard  Pfoster  [Foster] 

1679  [80] John  Willoughby 

1679[80] Will[ia]m  Crawford 

1679 [80] Rob[er]t  Holden 

John  Archdale,  Governor. 
Aug.  31,  1694- 

Thomas  Harvey,  Deputy  Governor. s 
Sept.   [?],  1694-July  3,  1699. 

1694 Hon[ora]ble  Ffrancis  Tomes    [Francis  Jones?] 

1694 Benjamin  Lakar 

1694 Maj[o]r  Sam[ue]l  Swann. 

1694 Dan  [ie]  1  Akehurst 

1694 Col  [one]  1  Thomas  Pollock 

1699 Capt[ain]  Henderson  Walker 

Hendebson  Walker,  Deputy  Governor. 
Dec.  3,  1699-1704. 

1702[3]-1704 Sam[ue]l  Swanne  [Swann] 

1702[3]-1704 Ffrancis  Toms  [Francis  Jones?] 

1702[3]-1704 W[illia]m  Glover 

Thomas  Cary,  Deputy  Governor. 

1705-1707. 

1705 Thomas  Pollock 

1705 Samuel  Swann 

1705 John  Arderne 

1705 Edward  Moseley 

William  Glover,  President  of  the  Council. 
1707-Aug.,  1708. 

1707 Edward  Moseley 

1707 Fran  [cis]  Foster 

1707 Samuel  Swann 


Goverxor's  Couxcil.  325 

Edward  Hyde,  President. 
1711. 


1711 [Christopher  de]  Graffenried 

1711 Tho [mas]  Pollocl?: 

1711 W[illiam]  Glover 

1711 Tho  [mas]  Boyd 

1711 Rich[ar]d  Sanderson 

1711 N [athaniel]  Chevin 

1711[12] W[illia]m  Reed 

1711  [12] Tho  [mas]  Peterson 

Edward  Hyde,  Governor. 
Jan.  24,  1711[12]-Sept.  8,  1712. 

1712 Tho  [mas]  Pollock 

1712 Nath [aniel]  Chevin 

1712 Tho  [ma]  s  Boyd 

1712 Will[ia]m  Reed 

1712 Tobias  Knight 

1712 Tho  [ma]  s  Peterson 

Thomas  Pollock,  President. 
Sept.  12,  1712-May  28,  1714. 

• 

1712-1714 Tho  [mas]  Boyd 

1712-1714 Nath  [aniel]  Chevin 

1712-1714 W[illia]m  Reid   [Reed] 

1712-1714 Tobt.  [Tobias]  Knight 

1712-1714^ Maj[o]r  Christopher  Gale 

Charles  Eden,  Governor. 
May  28,  1714-March  26,  1722. 

1714-1722 Tho[ma]s  Pollock 

1714 Tho  [ma]  s  Boyd^ 

1714-1722 .N [athaniel]  Chevin 

1714-1722 To  [bias]  Knight 

1714-1722 Maj[o]r  Christo[pher]  Gale 

1714-1722 W[illia]m  Reed 


326  Colonial  Officials. 

1714-1722 Ffrancis  Ffoster  [Francis  Foster] 

1716-1722 Capt[ai]n  Frederick  Jones 

1717-1722 Rich[ar]d  Sanderson 

1720-1722 John  Lovick 

Thomas  Pollock,  President.3 
March  26,  1722-Aug.  30,  1722. 

1722 Will[iam]  Reed 

1722 Fra[ncis]  Foster 

1722 Rich[ar]d  Sanderson 

1722 John  Lovick 

1722 Christoph[e]r  Gale 

1722 Tho[ma]s  Pollock,  Jun[io]r 

William  Reed,  President. 
Aug.  30,  1722-Jan.  15,  1723 [24]. 

1722-1723  [24] Christopher  Gale 

1722-1723 [24] Richard  Sanderson 

1722-1723  [24] John  Lovick 

1722-1723 [24] Thomas  Pollock 

1722-1723  [24] John  Blount 

1722-1723 [24] Fra[ncis]   Foster 

1723-1724 • . M [aurice]   Moore 

George  Burrington,  Governor. 
Jan.  15,  1723[24]-July  17,  1725. 

1723[24]-1725 William  Reed 

1723[24]-1725 John  Lovick 

1723[2.4]-1725 Edward  Moseley 

1723[24]-1725 John  Blount 

1723[24]-1725 Tho[ma]s  Pollock 

1723[24]-1725 A[rthur]  Goffe 

1723[24]-1725 Rich[ar]d  Sanderson 

1723  [-24] -1725 Thomas  Harvey 

1724-1725 Chris [tophe]r  Gale 

1724-1725 Fran[cis]  Foster 


Governor's  Council.  327 


1724-1725 Rob[er]t  West 

1724-1725 M  [aurice]  Moore 

1724-1725 William  Maule^ 

Sir  Richard  Everard,  Governor 
July  17,  1725-Feb.  25,  1730 [31]. 

1725-1728 William  Reed 

1725-1730 [31] Christopher  Gale 

1725-1730 [31] John  Lovick 

1725-1730[31] Edward  Moseley 

1725-1730  [31] Francis  Foster 

1725-1730  [31] Thomas  Pollock 

1725-1730 [31] Thomas  Harvey 

1725-1730[31] John  Palin 

1725 Henry  Claytons 

1725-1726 John  Blount3 

1725-1730[31] Richard  Sanderson 

1725-1730 [31] Robert  West 

1726-1730  [31] Edmond  Gale 

1726-1730 [31] John  Worley 

1727 Richard  Fitzwilliams'i 

17[?]-1730[31] Roger  Mo(ft-e6 

George  Burrington,  Governor. 
Feb.  25,  1730[31]-Nov.  2,  1734. 

1730[31]-1734 William  Smith 

1731-1732 Joseph  Jenoures 

1730[31]-1734 Robert  Halton 

1730[31]-1732 Edmund  PorterT 

1731-1734 Nathaniel  Rice 

1731-1734 John  Bapt[ista]  Ashe 

1731-1732 Cornelius  Harnett^ 

1731-1734 Edmond  Gale 

1731-1734 John  Lovick 

1731[32]-1734 Matthew  Rowan 

1732-1734 George  Rhenny 

1733-1734 W[illia]m  Owen 


328  Colonial  Officials. 

Gabriel  Johnston,  Governor. 
Nov.  2,  1734-July  17,  1752. 

1734 James  Stallards 

1734 Richard  Eganss 

1734-1749 Robert  Haltons 

1734-1750 Eleazer  Aliens 

1734-1752  [?] Roger  Moores 

1734-1749  [?] William  Smiths 

1734-1752 Matthew  Rowan 

1734-1749 .  .• Edward  Moseleys^ 

1732[33]-1752 Nathaniel  Rice 

1734-1752 Cullen  Pollocks 

1734[35]-1737[38] .  .Edmund  Porters 

1739[40]-1752 James  Murray 

1740[41]-1751 William  Forbes-? 

1749-1752 James  Hasell 

1750-1752 James  Innes 

1751-1752 John  Rutherford 

1751-1752 Francis  Corbin 

1751-1752 John  Swann. 

Nathaniel  Rice,  {"resident-^ 
July  17,  1752-Jan.  29,  1753. 

1752-1753 Matthew  Rowan 

1752-1753 James  Murray 

1752-1753 James  Hasell 

1752-1753 James  Innes 

1752-1753 John  Rutherford 

1752-1753 Francis  Corbin 

1752-1753 John  Swann 

Matthew  Rowan,  President. 
Jan.  29,  1753-Oct.  31,  1754. 

1753-1754 James  Murray 

1753-1754 James  Hasell 

1753-1754 James  Innes 


Governor's  Council.  329 


1753-1754 John  Rutherford 

1753-1754 John  Swann 

1753-1754 Lewis  de  Rosset 

1753-1754 Francis  Corbin 

1753-1754 James  Craven 

1753-1754 John  Rieusset 

1754 John  Dawson 

Arthur  Dobbs,  Governor. 
Oct.  31,  1754-March  28,  1765. 

1754-1760 Matthew  Rowans 

1754-1757 James  Murrayio 

1754-1765 James  Hasell 

1754-1761 John  Swanns 

1754-1759 James  Inness 

1754-1762 John  Dawsons 

1754-1762 John  Rieussets 

1754-1765 Lewis  Henry  de  Rossett 

1754-1760 Francis  Corbinio 

1754-1765 .Alexander  McCulloch 

1754-1765 '.  . .  .John  Rutherfordi2 

1754-1755 James  Cravens 

1754-1765 Henry  Eustace  McCulloch 

1756-1765 Edward  Brice  Dobb^ 

1757-1762  [?] Richard  Spaights 

1760-1765 Charles  Berry 

1760-1761 Maurice  Moore 

1761-1765 John  Sampson 

1764-1765 Robert  Palmer 

1764-1765 William  Dry 

1764-1765 Benjamin  Heron 

William  Tryon,  Lieutenant-Governor. 
April  3,  1765-Dec.  20,  1765. 

1765 James  Murrayis 

1765 James  Hasell 

1765 John  Rutherford 


330  Colonial  Officials. 

1765 Lewis  Henry  de  Rossett 

1765 William  Dry 

1765 Robert  Palmer 

1765 BenjaBiin  Heron 

1765 John  Sampson 

1765 Charles  Berry 

1765 Alexander  McCulloch 

William  Trtox,  Governor. 
Dec.  20,  1765-July  1,  1771. 

1765-1771 James  Hasell 

1765-1771 John  Rutherford 

1765-1771 Lewis  Henry  de  Rossett 

1765-1767 Edward  Brice  Dobbsi* 

1765-1771 John  Sampson 

1765-1770 Henry  Eustace  McCullochs 

1765-1771 Alexander  McCulloch 

1765-1766 Charles  Berryis 

1765-1771 William  Dry 

1765-1771 Robert  Palmer 

1765-1770 Benjamin  Herons 

1767 James  Murrayis 

1767-1771 Samuel  Strudwick 

1770-1771 Samuel  Cornell 

1770-1771 Martin  Howard 

JosiAH  Martin,  Governor. 
Aug.  12,  1771-July  4,  1776.17 

1771-1776 James  Hasell 

1771-1776 Martin  Howard 

1771-1776 Samuel  Cornell 

1771-1776 John  Rutherford 

1771-1776 Lewis  Henry  de  Rossett 

1771-1776 John  Sampson 

1771-1776 Alexander  McCulloch 

1771-1776 William  Dry 


Governor's  Council.  331 

1771-1776 Sir  Nathaniel  Dukenfield 

1771-1776 Marmaduke  Jones 

1771-1776 Samuel  Strudwick 

1775-1776 Thomas  McGwire  [McGuire] 

NOTES. 

'On  account  of  the  incompleteness  of  the  records,  and  the  frequent  disturbances  in  the 
colony  resulting  frequently  in  rapid  changes  in' the  government  and  sometimes  in  con- 
flicting claims  of  rival  governments,  it  is  impossible  to  make  a  complete  register  of  Coun- 
cilors prior  to  the  administration  of  Gov.  Edward  Hyde.  The  list  since  his  administra- 
tion seems  to  be  about  complete,  if  not  entirely  so.  For  the  hsts  before  Gov.  Hyde  the 
dates  given  are  merely  those  at  which  the  names  listed  first  and  last  appear:  they  do  not 
probably,  always  embrace  the  full  terms  served  by  the  Councilors. 

-Resigned. 

^Died  in  office. 

^Succeeded  Gale  who  had  left  the  province. 

^Being  Surveyor-General  of  the  Customs  and  "being  now  in  tliis  Government  in  the 
Execution  of  his'Office  and  having  instructions  from  the  Crown  to  sit  in  Council  in  each 
and  every  of  his  Majestie's  Governments  that  his  business  as  Surveyor-General  shall  call 
him  into?'  he  was  admitted  to  a  seat.    Attended  only  one  session. 

6His  name  nowhere  appears  in  any  of  the  Council  Journals  now  extant,  but  he  is  men- 
tioned among  the  councilors  in  a  protest  against  the  re-appointment  of  George  Burring- 
ton  Governor  of  North  Carolina.     (Col.  Rec.  Ill,  123.) 

'Suspended  by  the  Governor. 

^Appointed  by  the  Crown,  but  never  took  his  seat  in  the  Council. 

sProm  the  death  of  Gov.  Johnston,  July  17,  1752,  to  his  death,  January  29,  1753. 

'"Suspended  by  the  Governor  in  1757,  but  re-instated  by  the  Crown  in  1763. 

"Suspended  by  the  Governor  and  removed  by  the  Crown. 

'^Suspended  by  the  Governor  in  1757,  but  re-instated  by  the  Crown  in  1762. 

I'Left  the  Colony  in  1765  and  never  returned. 

i^Never  took  his  seat.    Resigned  in  1767. 

'^Committed  suicide  December  21,  1766.  _• 

i^His  name  having  been  accidentally  omitted  from  the  original  instructions  to  the 
Governor,  was  restored  in  1767,  but  he  never  took  his  seat.     See  note  12. 

"Gov.  Martin's  administration  really  came  to  an  end  in  May  1775,  when  he  fled  from 
the  Governor's  residence  at  New  Bern  and  took  refuge  in  Fort  Johnston  at  the  mouth  of 
the  Cape  Fear  River;  but  ofiicially  it  came  to  an  end  July  4,  1776. 


332  Colonial  Officials. 

SECRETARIES  OF  THE   COLOM. 

ALBEMARLE. 

1675-1677 Robert  Holden 

1677-1679 Thomas  Miller 

1679-1684 Robert  Holden 

1684-1685 Francis  Hartley 

1685 Woodrowe 

NORTH  CAROLINA. 

1694-1702 Daniel  Akehurst 

1702-1712 Samuel  Swann 

1712-1722 Tobias  Knight 

1722-1730 John  Lovick 

1730-1753 Nathaniel  Rice 

1753-1754 James  Murray 

1754-1755 Henry  McCulloch 

1755-1762 Richard  Spaight 

1762-1770 Benjamin  Heron 

1770-1770 John  London 

1770-1772 Robert  Palmer 

1772-1775 Samuel  Strudwicki 

f  OLOMAL  TREASURERS. 

Year  District  Treasurer 

1715-1740 Province-at-large Edward  Moseley 

1740-1749 Southern  District Edward  Moseley 

1740-1748 Northern  District. John  Hodgson 

1749-1750 Southern  District Eleazer  Allen 

1748-1752 Northern  District Thomas   Barker 

1750-1756 Southern  District John  Starkey 

1752-1754 Northern  District John    Haywood 

1766-1773 Southern  District John  Ashe 

1773-1776 Southern  District Richard  Caswell 

1754-1766 Northern  District Joseph  Montfort 


^Thomas  Falkner  was  appointed  in  1761,  but  never  qualified.     He  farmed  out  the  office 
to  Strudwick. 


Judicial  Officers.  333 

ATTORNEY-GENERALS  OF  THE  COLONY. 

1677-1679 George  Durant 

1694 John  Porter 

1703 Richard  Plater 

1705 , Thomas  Snowden 

1712-1713 Edward  Bonwicke 

1716-1724 William  Little 

1724-1725 Thomas  Boyd 

1725-1731 William  Little 

1731-1731 John  Conner 

1731-1734 John  Montgomery 

1734-1734 John  Hodgson 

1734-1741 John  Montgomery 

1741-1747 Joseph  Anderson 

1747-1755 Thomas  Child 

1755-1756 George  Nicholas 

1756-1756 Charles  Elliott 

1756-1766 Robert  Jonesi 

1759-1766 Thomas  Childi 

1766-1767 Marmaduke  Jones 

1767 Thomas  McGuire 

CHIEF  JUSTICES. 

1669 Anthony  Ashley  Cooper,  Earl  of  Shaftesburyi 

1712-1717 Christopher  Gale 

1717-1718 Tobias  Knight 

1718-1722 Frederick  Jones 

1722-1724 Christopher  Gale 

1724-1725 Thomas  Pollock,  Jr. 

1725-1731 Christopher  Gale 

1731 William  Smith 

1721-1732 John  Palin 

1732-1733 William  Little 

1733 Daniel  Hanmer 

1733-1741 William  Smith 

1741-1744 John  Montgomerya 

>Jones  and  Child  held  commissions  at  the  same  time,  but  Child  was  in  England  dm'- 
■  ing  part  of  his  term. 


f 


334  CoLo.xiAL  Officials. 

1744 Edward  Moseley 

1744-1755 Enoch  Hall 

1749-1755 James  Hasells  [ 

1755-1758 Peter  Henley  i 

1758 James  Hasell  \ 

1758-1766 Charles  Berry  ' 

1766-1767 James  Hasell 

1767-1776 Martin  Howard 

1774-1775 James  Hasell* 

NOTES. 

'Elected  under  Locke's  "Fundamental  Constitutions,"  but  never  came  to  the  colony. 

nn  1741,  while  Chief  Justice  Smith  was  absent  in  England,  John  Montgomery  received 
a  temporary  appointment  as  chief  justice.  Judge  Smith  dj-ing  in  England,  Judge  Mont- 
gomery was  commissioned  chief  justice  in  1743. 

'Served  as  chief  justice  in  the  absence  of  Judge  HaU. 

■•Served  as  chief  justice  in  the  absence  of  Judge  Howard. 


OFFICIAL  REGISTER  OF  THE  GENERAL  ASSEMBLY/ 


PRESIDEIVTS  OF  THE  COUNCIL,  OE  UPPEE  HOUSE. 

1673-1679 John  Jenkins 

1699 Henderson  Walker 

1706 William  Glover 

1708 Jhomas  Gary 

1711-1712 Edward  Hyde 

1712-1722 Thomas  Pollock 

1722-1723 William  Reed 

1727-1729 Christopher  Gale 

1731 William  Smith 

1733 Nathaniel  Rice 

1734-1740 William  Smith 

1741-1750 Nathaniel  Rice 

1751-1752 Matthew  Rowan 

1753 James  Murray. 

1754-1759 Matthew  Rowan 

1759-1761 James  Hasell 

1764 James  Murray 

1765-1766 James  Hasell 

1767 John  Rutherford. 

1768-1775 James  Hassell 

OFFICEES  OF  THE  HOUSE  OF  C03IM0NS. 

SPEAKERS. 

1666 George  Catchmaid Albemarle 

1675 Thomas  Eastchurch 

1676 Thomas  Cullen 

1697 John  Porter ,. .  Chowan 

1708 Edward  Moseley Chowan 

1711 William  Swann    Albemarle 

1712 Thomas  Snoden  [Snowden] 

1715-1723 Edward  Moseley Chowan 

1724 Thomas  Swann 


336  Colonial  Officials. 

Richard  Everard,  Governor. 

First  Assembly. 
First  session,  Edenton,  Nov.  1,  1725-Nov.  2,  1725. 
Second  session,  Edenton,  Apr.  5,  1726-Apr.  13,  1726. 

Speaker  (first  session) Maurice  Moore 

Speaker  (second  session)  .  .John  Baptista  Ashe Beaufort 

Clerk John  Hicks 

George  Burrington,  Governor. 

First  Assembly. 

Edenton,  April  13,  1731-May  27,  1731. 

Speaker Edward  Moseley Chowan 

Clerk Ayliffe  Williams 

Second  Assembly. 

Edenton,  July  3,  1733-July  18,  1733. 

Speaker Edward  Moseley Chowan 

Clerk Ayliffe  Williams 

Third  Assembly. 
Edenton,  Nov.  5,  1733-Nov.  8,  1733. 

[House  never  organized,  as  the  Council,  or  Upper  House,  failed  to 
secure  a  quorum.] 

Fourth  Assembly. 
Edenton,  Nov.  6,  1734-Nov.  13,  1734. 

Speaker Edward  Moseley Chowan 

Clerk Ahra[ham]    Blackall Chowan 

Gabriel  Johnston,  Governor. 

First  Assembly. 

Edenton,  Jan.  15,  1734[1735]-Mar.  1,  1734  [1735]. 

Speaker William  Downing ..Tyrrell 

Clerk Joseph  Anderson 


The  General  Assembly.  337 

Second  Assembly. 
Edenton,  Sept.  21,  1736-Oct.  12,  1736. 

Speaker William  Downing Tyrrell 

[Journals  of  the  Lower  House  have  been  lost.] 

Third  Assembly. 
First  session,  New  Bern,  Feb.  6,  1738[39]-Mar.  7,  1738[39]. 
Second  session,  New  Bern,  Mar.  7,  1738[39]-Mar.  8,  1738[39]. 
Third  session.  New  Bern,  Nov.  15,  1739. 

Speaker William  Downing Tyrrell 

Clerk William  Herritage 

Fourth  Assembly. 

First  session.  New  Bern,  Feb.  5,  1739[40]-Feb.  27,  1739 [40 J. 

Second  session,  Edenton,  July  31,  1740-Aug.  22,  1740. 

Speaker John  Hodgson Chowan 

Clerk .William  Herritage 

Fifth  Assembly. 

First  session,  Edenton,  Mar.  15,  1742-[?]. 

Second  session,  Edenton,  July  22,  1743-July  27,  1743. 

Speaker Samuel  Swann Onslow 

Sixth  Assembly. 

First  session,  New  Bern,  Nov.  15,  1744-Dec.  4,  1744. 
Second  session.  New  Bern,  April  8,  1745-April  20,  1745. 

Speaker Samuel  Swann Onslow 

Seventh  Assembly. 

First  session.  New  Bern,  June  12,  1746-June  28,  1746. 
Second  session,  Wilmington,  Nov.  21,  1746-Dec.  5,  1746. 

Speaker Samuel  Swann Onslow 

Eighth  Assembly. 

First  session.  New  Bern,  Feb.  25,  1746[47]-Mar.  7,  1746  [47]. 
Second  session.  New  Bern,  Oct.  2,  1747-Oct.  9,  1747. 
Third  session.  New  Bern,  Mar.  18,  1747[48]-April  6,  1748. 
Fourth  and  fifth  sessions.  Journals  lost. 
22 


338  Colonial  Officials. 

Sixth  session,  New  Bern,  Mar.  30,  1749-April  14,  1749. 
Seventh  session.  New  Bern,  Oct.  2,  1749-Oct.  18,  1749. 
Eighth  session,  New  Bern,  Mar.  28,  1750-April  9,  1750. 
Ninth  session.  New  Bern,  July  5,  1750-July  10,  1750. 
Tenth  session,  New  Bern,  Sept.  26,  1751-Oct.  12,  1751. 
Eleventh  session.  New  Bern,  April  2,  1752-April  15,  1752. 

Matthew  Rowax,  President  of  the  Council. - 

Twelfth  session.  New  Bern,  Mar.  29,  1753-April  12,  1753. 
Thirteenth  session,  Wilmington,  Feb.  19,  1754-Mar.  9,  1754. 

Speaker Samuel  Swann Onslow 

Clerk William  Herritage 

Abthub  Dobbs,  Governor. 
First  Assembly. 

First  session,  New  Bern,  Dec.  12,  1754-Jan.  15,  1755. 
Second  session.  New  Bern,  Sept.  25,  1755-Oct.  15,  1755. 
Third  session,  New  Bern,  Sept.  30,  1756-Oct.  26,  1756. 
Fourth  session,  New  Bern,  May  16,  1757-May  28,  1757. 
Fifth  session,  New  Bern,  Nov.  21,  1757-Dec.  14,  1757. 
Sixth  session,  New  Bern,  April  28,  1758-May  4,  1758. 
Seventh  session,  New  Bern,  Nov.  23,  1758-Dec.  23,  1758. 
Eighth  session,  New  Bern,  May  8,  1759-May  18,  1759. 
Ninth  session,  Wilmington,  Nov.  23,  1759-Jan.  9,  1760. 

Speakers John   Campbell^ Bertie 

Samuel    Swann Onslow 

Clerk William  Herritage 

Second  Assembly. 
First  session,  New  Bern,  April  24,  1760-May  23,  1760. 
Second  session,  New  Bern,  May  26,  1760-May  27,  1760. 
Third  session,  New  Bern,  June  30,  1760-July  14,  1760. 
Fourth  session,  Wilmington,  Nov.  7,  1760-Dec.  3,  1760. 
Fifth  session,  Wilmington,  Dec.  5,  1760-Dec.  6,  1760. 

Speaker Samuel  Swann Onslow 

Clerk William  Herritage 


The  Generajl  Assembly.  339 

Third  Assembly. 

Wilmington,  March  31,  1761-April  23,  1761. 

Speaker Samuel  Swann Onslow 

Clerk William  Herritage 

Fourth  Assembly. 

First  session,  Wilmington,  April  13,  1762-April  19,  1762. 
Second  session,  Wilmington,  April  20,  1762-April  24,  1762. 
Third  session,  Wilmington,  April  24,  1762-April  29,  1762. 

Speakers Samuel  Swanns Onslow 

John    Ashe New  Hanover 

Clerk William  Herritage 

Fifth  Assembly. 

Wilmington,  Nov.  3,  1762-Dec.  11,  1762. 

Speaker John  Ashe New  Hanover 

Clerk. William  Herritage 

Sixth  Assembly. 

First  session,  Wilmington,  Feb.  3,  1764-March  10,  1764. 
Second  session,  Wilmington,  Oct.  25,  1764-Nov.  26,  1764. 

William  Tbyon,  Lieutenant-Governor.c 

Third  session.  New  Bern,  May  3,  1765-May  18,  1765. 

Speaker John  Ashe New  Hanover 

Clerk William  Herritage 

William  Teyon,  Governor. 

First  Assembly. 

First  session,  New  Bern,  Nov.  3,  1766-Dec.  2,  1766. 
Second  session,  New  Bern,  Dec.  5,  1767-Jan.  16,  1768. 
Third  session,  New  Bern,  Nov.  7,  1768-Dec.  5,  1768. 

Speaker John  Harvey Perquimans 

Clerk William  Herritage 


340  Colonial  Officials. 

Second  Assem'bly. 
New  Bern,  Oct.  23,  1769-Nov.  6,  1769. 

Speaker John  Harvey Perquimans 

Clerk James  Green,  Jr. 

Mace  Bearer Benjamin  Fordham 

Third  Assembly. 
First  session.  New  Bern,  Dec.  5,  1770-Jan.  26,  1771. 

Speaker. Richard  Caswell New  Bern" 

Clerk James  Green,  Jr. 

Mace  Bearer Benjamin  Fordham 

JosiAH  Martin,  Governor. 
First  Assem'bly. 
Second  session.s  New  Bern,  Nov.  19,  1771-Dec.  23,  1771. 

Second  Assembly. 

New  Bern,,  Jan.  25,  1773-March  6,  1773. 

Speaker John  Harvey Perquimans 

Clerk James  Green,  Jr. 

Mace  Bearer Benjamin  Fordham 

Third  Assembly. 
First  session.  New  Bern,  Dec.  4,  1773-Dec.  21,  1773. 
Second  session.  New  Bern,  March  2,  1774-March  25,  1774. 

Speaker John  Harvey Perquimans 

Fourth  Assembly. 

New  Bern,  April  4,  1775-April  8,  1775.9 

Speaker John  Harvey Perquimans 

Clerk James  Green,  Jr. 

Assistant  Clerk James  Glasgow 

Mace  Bearer Benjamin  Fordham 

NOTES. 

lUnder  the  Colonial  Government  the  General  Assembly  met  only  at  the  call  of  the 
Governor,  who  alone  had  the  authority  to  summon,  prorogue,  and  dissolve  that  body. 
Assemblies,  therefore,  existed  at  the  will  of  the  Governor;  hence  the  varying  terms  of  the 
members  and  lengths  of  the  sessions.     Governors  frequently  prorogued  sessions  for  a  single 


The  Generai,  Assemblt.  341 


day  in  order  that  certain  measures  which  had  been  passed  or  rejected  and  could  not  be  re- 
considered at  the  same  session,  might  be  reconsidered  at  a  new  session.  This  explains 
the  frequent  very  short  sessions,  and  the  brief  periods  that  frequently  elapsed  between 
sessions. 

^Governor  Johnston  died  July  1",  1752.  Nathaniel  Rice  administered  the  government, 
as  president  of  the  Council,  until  his  death,  January  29,  1753.  He  was  succeeded  by  Mat- 
thew Rowan,  president  of  the  Council,  who  served  until  the  arrival  of  Governor  Dobbs. 
President  Rowan  continued  in  existence  the  last  Assembly  elected  during  Governor  John- 
ston's administration. 

■•Resigned . 

^Dec lined  on  account  of  his  health. 

^Governor  Dobbs  died  March  28,  1765,  and  Tryon  administered  the  government  as 
lieutenant-governor  until  his  appointment  as  governor. 

'Lived  in  Dobbs  county,  but  represented  New  Bern  in  the  General  Assembly. 

^The  first  ses.sion  of  the  Assembly  held  during  Martin's  administration  was  the  second 
session  of  the  last  Assembly  elected  during  Tryon's  administration. 

^The  last  Assembly  held  in  North  Carolina  by  authority  of  the  British  Crown. 


MEMBERS  OF  THE  HOUSE  OF  COMMONS.* 

Note  :     Names  are  spelled  as  they  appear  in  the  lists  of  members  preceding  the  journals 
of  each  session,  with  variations,  or  modern  forms  in  brackets. 


1677.1 

Tho[mas]  Collen,  Speakers 
James  Bl[o]unt 
Anthony  Slocum 
John  Vernham 
Henry  Bonner 
John  Jenkins 
Sam[uel]  Pricklove 
Will[ia]m  Therrill 
Caleb  Calloway 
Alexander  Lillington 
Wlll[ia]m  Cra[w]ford 
Vallantine  [Vallentine]  Bird 
Will[ia]m  Jen[n]ings 
Tho[mas]  Jarvies  [Jarvis] 
Enock  Billings 
Rich[ard]  Sanders 
Patrick  White 
Will[ia]m  Sears 
Francis  Jones 
Christopher  Nich[?] 

1711.1 

W[illia]m  Swan[n],  Speaker 

Fred[erick]  Jones 

■W[illia]m  Bray 

Rob[er]t  Wallice  [Wallace] 

James  Coles 

Edward  Smithwick 


John  Jordan 

Tho[mas]  Rolfe  [Relfe?] 
Tho[mas]  Long 
Rich[ar]d  Terry 
Tho[mas]  Lee 
Rich[ar]d  Stamp 
Fran  [cis]  Delamere 
John  Muncref 
Rich[ar]d  Jasper 
John  Bl[o]unt 
W[illla]m  Read 
Tho[mas]  Van  Dorumlem 
Lay  Reading 
Leonard  Laftin 
Edward  Boyner 

1712.1 

Tho[mas]  Snoden,  Speak[e]r 

Fred[erick]  Jones 

Tho[mas]  Harding 

Edw[ard]  Moseley 

John  Stepney 

Tho  [mas]  Luton 

John  Byrd 

Tho  [mas]  Taylor 

Elaxander  [Alexander]   Spence 

John  Ret  [Rhett?] 

Edward  Smethwick  [Smithwick?] 

W[illia]m  Linton 

W[illiam]  Lufman 


*The  members  of  the  Governor's  Council  formed  the  Upper  House.  For  a  list  of  them 
see  page  323-331. 


The  Generajl  Assembly.  343 

miscellane0us.3 

1725-1726 Maurice  Moore 

1742-1743 Mr.[?]  Barrers 

Mr.[?]  Hill 

Christopher  Reed 

Mr.[?]  Bryan 

Caleb  Wilson 

1746[47]-1747 John  Sampson 

1760 James  Cary  [Cavy,  or  Cary,  Jr.] 

1766-1768 Willie  Jones 

ANSON. 

1746[47]-1754 Cha[rle]s  Robinsonia 

Caleb  Howellio 
1754-1760 Anthony  Hutchings 

John  Hamer 
1760 Anthony  Hutchings 

Charles  Robinson 
1761 Anthony  Hutchings33 

Charles  Robinson 
1762   [April] William  Little 

John  Dunn 
1762   [November] Nathaniel  Alexander 

Anthony  Hutchin[g]s 
1764-1765 Anthony  Hutchin  [g]  s 

John  Crawford 

John  Crawford23 
1769 Samuel  Spencer 

Matthew  Raiford 
1770-1771 William  Mask 

James  Picket 
1773   [January] Charles  Robinson 

Charles  Robinson 
1773-1774 James  Picket 

James  Picket 

1766-1768 William  Robeson  [Charles  Robinson]45 

1775 


344  CoLONiAi.  Officials. 

BEAUFORT, 

BoBOUGH  Members  from  Bath. 

1731 Rog[e]r  Kennion  [Kenyon] 

1733  [July] John  Lahey  [Lakey] 

1733   [November] John  Leahey  [Lahey  or  Lakey] 5 

1734 Rog[e]r  Kenyon 

1734[35] Roger  Kenyon 

1736 ■ [The  Journal  for  this  session  has  been  lostjs 

1738[39]-1739 Col[onel]  Robert  Turner^ 

Richard  Rigby^ 

1739[40]-1740 Rich[ar]d  Rigby 

1742-1743 Robert  Turners 

1744-1745 Michael  Coutauch  [Coutanch] 

1746 Wyriot  Ormond 

1746[47]-1754 Michael  Coutauch  [Coutanch] le 

1754-1760 Wyriot  Ormondis 

Michael  Coutauch   [Coutanch]  is 

1760 Mich[ae]l  Coutanch  [Coutauch] 

1761 Michael  Coutanche  [Coutauch] 

1762   [April] Robert  Palmer 

1762   [November] Wyriot  Ormond 

1764-1765 Wyriot  Ormond 

1766-1768 Patrick  Gordonsr 

Peter  Blinn 

1769 John  Maule 

1770-1771 Wyriot  Ormond 

1773   [January] Wyriot  Ormond 

1773-1774 Wyriot  Ormondso 

William  Brownn 
1775 William  Brown 

County  Members. 

1725-1726 John  Baptism  Cushe   [John  Baptista  Ashe] 

Jcs[ia]h  Porter 
1731 Edw[ar]d  Salter 

Sym[on]  Alderson 


The  General  Assembly.  345 

1733  [July] Maj[o]r  Rob[er]t  Turner 

Doct[o]r  Patr[ic]k  Maul  [Maule] 
1733   [November] Patrick  Maull  [Maule] 5 

Rob[er]t  Turners 
1734 Ed  [ward]   Sailer  [Salter] 

R[ober]t  Turner 
1734 [35] Maj[o]r  Rob[er]t  Turner 

Doct[o]r  Patr[ick]  Maule 

1736 [Benjamin]  Peytons 

1738[39]-1739 Benjamin  Peytono 

1739[40]-1740 Benja[min]  Peyton 

Simon  [Symon]  Alderson 

1742-1743 Benjamin  Payton  [Peyton] 

1744-1745 John  Barrow 

Benjamin  Peyton 
1746 John  Barrow 

Benjamin  Peyton 
1746[47]-1754 Benj[a,min]  Payton  [Peyton]9,i3 

John  Barrow9 

Wyriot  Ormondis 
1754-1760 John  Hardy 

William  Spier 
1760 John  Barrow 

John  Simpson 
1761 John  Barrow 

Thomas  Respess 
1762   [April] John  Barrow 

Thomas  Respess 
1762   [November] John  Barrow 

James  Ellison 
1764-1765 , John  Barrow^i 

Thomas  Bonnersi 
1766-1768 John  Barron  [Barrow?] 

Thomas  Respess 
1769 Thomas  Bonner 

Moses  Hare 
1770-1771 James  Bonner 

Moses  Hare 


346  Colonial  Officials. 

1773  [January] Thomas  Respass  fRespess] 

Roger  Ormond 
1773-1774 Roger  Oimondu 

Thomas  Respess 
1775 Roger  Ormond 

Thomas  Respess,  Jun[io]r 

BERTIE. 
1725-1726 W[illia]m  Maule 

Arth[u]r  Goffe 

James  Castellaw 

Isa[ia]h   [Isaac?]  Hill 
1731 Authr  [Arthur]  Williams 

Jam[e]s  Castlaw  [Castellaw] 

Col  [one]  1  Tho[mas]   Pollock 

Isaac  Hill 

Capt[ain]  Geo[rge]  Winns  [Wynns] 
1733  [July] James  Castel[l]aw 

Capt[ain]  George  Winn  [Wynns] 

Arth[u]r  Williams 

Isaac  Hill 

W[illia]m  Kinchen 
1733   [November] Jam  [e] s  Castellaws 

Ar[thu]r  Williamss 

George  Winn  [Wynns]5 

Isaac  Hillo 

John  Harrolds 
1734 T.  [James?]  Castellaw 

Ar[thur]  Williams 

G[eorge  Winn   [Wynns] 

J[ohn]   Dav/son 

J[ohn]  Hodgson 
1734[35] James  Castel[l]aw 

Arth[u]r  Williams 

George  Wynn  [Wynns] 

John  Dawson 

John  Harrold    ) 

T  ,      TT  J  r  Equall  [sic]  votes'? 

John  Hodgson  j 


The  General  Assembly.  347 


1736 [Isaac?]  Hills 

[Thomas?]  Bryants 

1738[39;]-1739 Thomas  Bryants 

James  Castellawo 
Benjamin  Hilln 
John  Dawson" 
Arthur  Williams" 

1739[40]-1740 Benja[min]  Hill 

Ja[me]s  Castel[l]awio 
Tho[ma]s  Bryant 
John  Dawson 
John  Brown 

1742-1743 [Benjamin?]   Hilli2 

[James]  Castelawis 
[Thomas]  Barkeri^ 

1744-1745 James  Casteilaw 

Thomas  Barker 
Benjamin  Hilln 

1746 John  Wynns 

1746[47]-1754 [See  Note  17] 

1754-1760 John  Campbell 

Thomas  Whitmell 
Benj[amin]  Wynns 

1760 William  Williams 

John  Hill 
William  Gray 

1761 Cullen  Pollock 

George  Pollock 
William  Gray 

1762   [April] Cullen  Pollock 

Geo[rge]  Pollock 
Rob[er]t  West 

1762   [November] Cullen  Pollock 

George  Pollock 
William  Gray 

1764-1765 : Cullen  Pollocks* 

William  Gray 
Thomas  Pugh 


348  Colonial  Officials. 

1766-1768 Cullen  Pollock 

William  Gray 

Robert  Lennox-* 
1769 John  Campbell 

Cullen  Pollock 

Lilling[to]n  Lockhart 
1770-1771.. John  Campbell 

Lillington  Lockhartis 

Ja[me]s  Lockhart 

1773  [January] John  Campbell 

1773-1774 John  Campbell 

John  Johnston 

David  Stanley 
1775 John  Campbell 

John  Johns [t] on 

David  Stanley 

BLADEN. 

1734 [35] Hugh  Planing 

John  Dolleson 
1736 Sir  Richard  Evarard  [Everard]? 

Col[one]l  William  Forbess 
1738  [39] -1739 Sir  Richard  Everardo 

Col  [one]  1  William  Forbes" 
1739[40]-1740 S[i]r  Rich[ar]d  Everard,  Bar[one]t 

Will[ia]m  Bartram 
1742-1743 Thomas  Robinson 

Thomas  Brown 
1744-1745 Thomas  Prown 

Joseph  Clark 
1746 William  Partram 

Joseph  Clarkii 
1746[47]-1754 W[illia]m  Partram 

Joseph  Clark 
1754-1760 William  Partram 

Isaac  Jones 
1760 W[illia]m  Partram 

Robert  Howe 


< 


The  General  Assembly.  349 

1761 Robert  Howe 

William  Bartram 
1762   [April] Robert  Hov/e 

William  Bartram 
1762   [November] Hugh  Waddell 

William  Bartram 
1764-176.5 William  Bartram 

Joseph  Williams 
1766-1768 William  Bartram 

Hugh  Waddell 

1769 William  McRee 

1770-1771 William  McRee 

John  Gibbsis 

Hugh  Waddellii 
1773  [January] William  McRee 

Thomas  Robeson,  J[unio]r 
1773-1774 John  Burgwin 

Thomas  Robeson 
17.75 William  Salter 

James  White 

BRUNSWICK. 

Borough  Members  from  Towx  of  Brunswick 

1754-1760 Maurice  Moore^s 

1760 Maurice  Moore2o 

William  Dry^^s 

1761 William  Dry 

1762   [April] William  Dry 

1762   [November] Mau[rice]  Moore 

1762-1765 Maurice  Moore 

1766-1768 Maurice  Moore 

1769 Mau [rice]  Moore 

1770-1771 Mau  [rice]  Moore 

1773  [January] Maurice  Moore 

1773-1774 Mau  [rice]  Moore 

1775 Park  [er ]  Quince 


350  CoLoxiAL  Officials. 

County  Members. 

1764-1765 Robert  Howen 

Thomas  McGuiren 
1766-1768 Robert  Howe 

John  Paineis 
1769 John  Grange 

Robert  Howe 

William  Davis 
1770-1771 Robert  Howe 

William  Davis 
1773  [January] Robert  Howe 

William  Davis 
1773-1774 Robert  Howe 

John  Rowan 
1775 Robert  Howe 

John  Rowan 

BUTE. 

1764-1765 Benjamin  Personi^i 

Thomas  Beiln 
1766-1768 Benjamin  Person 

Benjamin  Ward 
1769 Thomas  Eaton 

Benja[min]  Ward 
1770-1771 Benja[min]    Person^s 

Thomas  Eaton 

William  Personn 
1773  [January] William  Person 

Benja[min]  Ward 
1773-1774 Benja[min]  Ward 

Memucan  Hunt 
1775 William  Person 

Green  Hill 

CARTERET. 

1725-1726 Knock  Ward 

1731 Rich[ar]d  Russell 

Josh[ua]  Bell 


The  General  Assembly.  351 

1733  [July] Ch[arle]s  Cogdal  [Cogdell] 

Josh[ua]  Wickers 

1733   [November] [Delegates  not  preseiit]5 

1734 Col[onel]  Tho[ma]s  Lovick 

J[ame]s  Winright 
1734[35] Tliom[a]s  Lovick 

Arthur  Mabson 

1736 [The  Journal  for  this  session  has  been  lost]8 

1738[39]-1739 Thomas  Lovick^ 

Arthur  Mabsons 
1739[40]-1740 Thorn  [a]  s  Lovick 

Arthur  Mabson 
1744-1745 Thomas  Lovick 

Arthur  Mabson 
1746 Thomas  Lovick 

Arthur  Mabson 
1746  [47]-1754 Thomas  Lovicks 

William  Bordenis 

Joseph  Bellii 
1754-1760 Thomas  Lovickis 

Joseph  Bell 

Mozes  [Moses]  Houstonss 
1760 Joseph  Bell 

Moses  Houston 
1761 William  Cole 

John  Backhouse 
1762   [April] John  Backhouse 

Rich[ar]d  Wallace 
1762   [November] John  Backhouse 

Rich[ar]d  Wallace 
1764-1765 Joseph  Bell 

William  Coale  [Cole] 
1766-1768 William  Cole 

Richard  Cogdell^s 
1769 William  Thom[p]son 

Joseph  Bell 
1770-1771 W^illiam  Thompson 

Jacob  Shepard 


352  CoLo.\i^\x  Officials. 

1773  [January] William  Thorn [p]son 

Jacob  Shepard 
1773-1774 Jacob  Shepardse 

William  Thom[p]son 

Solomon  Shepard^ 
1775 William  Thorn  [p] son 

Solomon  Shepard 

CHATHAM. 

1770-1771 John  Wilcoxn 

Isaac  Brooksii 
1773  [January] Isaac  Brooks 

William  Grave  I 

1773-1774 Stephen  Poese 

Richard  Parkern 

1775 

CHOWAN. 

Borough  Members  from  Edenton. 

1725-1726 Tho  [mas]  Parris^ 

Rpb[er]t  Loyd 

1731 Will[ia]m  Williams 

1733  [July] Ch[arle]s  Westbeer 

1733   [November] Ch[arle]s  Westbeere  [Westbeer] 5 

1734 W [illia] m  Badham 

1734[35] Cha[r]l[e]s  Weybeere  [Westbeer] 

1736 [The  Journal  for  this  session  has  been  lost]8 

1738[39]-1739 

1739  [40]-1740 James  Craven  ,  [ 

1742-1743 [James]  Craveni2 

1744-174(5 James  Craven 

1746 James  Craven  .t 

1746[47]-1754 Samuel  Stillwellis  f 

1754-1760 Thomas  Barker  *' 

1760 Joseph  Hewes 

1761 Samuel  Johnston 

1762   [April] Samuel  Johnston 

1762   [November] Samuel  Johnston 

1764-1765 Samuel  Johnston" 


I 


The  General  Assembly.  353 

1766-1768 Joseph  Hewes 

1769 

1770-1771 Joseph  Hewes 

1773  [January] Joseph  Hewes 

1773-1774 Joseph  Hewes 

1775 Joseph  Hewes 

County  Members. 

1725-1726 George  Pennington  [Burrington] 

Maj[o]r  Henry  Bonner 

Maj[o]r  Cullen  Pollock 

Capt[ain]  W[illia]m  Downing 

Edm[un]d  Porter 
1731 Col  [one]  1  Edward  Moseley 

Maj[o]r  Henry  Bonner 

Cullem  [Cullen]  Pollock 

Will[iam]  Downing 

John  Lovick 
1733  [July] Colo[nel]  Edw[ar]d  Moseley 

Colo[nel]  Henry  Bonner 

Edm[un]d  Porter 

Collen  [Cullen]  Pollock 

Capt[ain]  W[illia]m  Downing 

1733  [November] Col[onel]  Edw[ar]d  Moseleys 

Colo[nel]  Henry  Bonner^ 
Collen  [Cullen]  Pollocks 
Capt[ain]  W[illia]m  Downings 
Edm[un]d  Porters 

1734 Col[onel]  Edw[ar]d  Moseley 

CoUonel]  Cullen  Pollock 
Col[onel]  Henry  Bonner 
Capt[ain]  W[illia]m  Downing 
Tho[ma]s  Luten 

1734  [35] Col  [one]  1  Henry  Bonner 

Thomas  Luten 
W[illia]m  Badham 
Henderson  Luten 
Doct[o]r  George  Alleyn 
23 


354  Colonial  Officials. 

1736 [Henry?]  Bonners 

[Thomas?]  Lutens 
[Henry?]  Baker" 

1738[39]-1739 John  Blounto 

John  Hodgson" 
Thomas  Luten!> 
Joseph  Anderson' 

1739[40]-1740 John  Hodgson 

John  Blount 
Abra[ham]  Blackhall 
John  Benbury 
Thom[a]s  Walton 

1742-1743 John  Hodgson 

[John]   Benburyi2 
Joseph  Anderson 

1744-1745 John  Hodgson 

Joseph  Anderson 
Henry  Baker 
Dempsey  Sumner 
John  Campbell^i 

1746 Peter  Payne 

Joseph  Blount 
Joseph  Anderson 
John  Benbury 
John  Hodgson 

1746[47]-1754 [See  Note  17] 

1754-1760 Dem[p]sey  Sumner 

Joseph  Bl[o]unt25 
Timothy  Walton^s 
Joseph  Heron 
Edward  Vail 
Samuel  Johnstonso 
Luke  Sumnerso 

1760 Thomas  Child 

Thomas  Barker 
Francis  Corbin 
Samuel  Johnston 
Edward  Vail 


The  General  Assembly.  355 


1761 

. . .  Francis  Corbin 

Edward  Vail 

Thomas  Barker 

Robert  Beasley 

Henry  Bonner 

1762    [April] 

, . . .  Francis  Coi'bin 
Edward  Vail 
Robert  Beasley 
John  Benbury 
John  Vail 

1762    [November] 

, . . .  Francis  Corbin 
Edward  Vail 
William  Boyd 
John  Vail 
Joseph  Creecy 

1764-1765 

Francis  Corbin 

Thomas  Jonesn 
James  Blountu 
Lemuel  Benbury 
James  Bond 

1766-1768 

Samuel  Johnston 

Timothy  Walton 
James  Bond 
James  Blount 

1769 

Sam[ue]l  Johnston 

Edward  Vail 
James  Blount 
Thomas  Hoskins 
John  B.  Beasley 

1770-1771 

Samuel  Johnston 

Edw[ar]d  Vail 
Rich[ar]d  Brownriggis 
Sam[ue]l  Dunscombe^s 
James  Blount 
William  Alstonii 

1773  [January] 

.  . . .  Edward  Vail 
James  Blount 

1 

Samuel  Johnston 

1 

356  Colonial  Officials. 

Thomas  Oldham 

Thomas  Blountse 

Thomas  Benbury 
1773-1774 Samuel  Johnston 

Edward  Vail 

Tho[ma]s  Benbury 

Thomas  Oldham 

Thomas  Jones 
1775 Samuel  Johnston 

Thomas  Oldham 

Thomas  Benbury 

Thomas  Jones 

Thomas  Hunter 

CRAVEN. 

Borough  Members  from  New  Bern. 

1731 Joseph  Hannis* 

Walter  Lane 

1733  [July] Walter  Lane 

1733   [November] [Delegate  not  present]  s 

1734 S.  Powell 

1734[35] Walter  Lane 

1736 [The  Journal  for  this  session  has  been  lost]s 

1738[39]-1739 Walter  Laneo 

1739[40]-1740 George  Bould 

1744-1745 W[lllia]m  Wilsonis 

1746 Thomas  Pearson 

1746[47]-1754 John  Carrutherso,i3 

Jeremiah  Vail^o 
1754-1760 Solomon  Rew's 

James  Davisn 

1760 Joseph  Leech 

1761 Joseph  Leech 

1762    [April] Joseph  Leech 

1762   [November] Alexander  Elmsley 

1764-1765 Alexander  Elmsleyn 

1766-1768 Alexander  Elmsley 


The  General  Assembly.  357 

1769 Richard  Caswell 

1770-1771 Richard  Caswellss 

1773  [January] Christopher  Neale 

1773-1774 Isaac  Edwards 

1775 Isaac  Edwardsss 

County  Members. 

1725-1726 R[ichar]d  Groves 

1731 Willie  [William]  Willson  [Wilson] 

Evan  Jones 
1733  [July] W[illia]m  Handcock 

Evan  Jones 

1733   [November] [Delegates  not  present]6 

173i Wal[te]r  Lane 

D[anie]l  Shine 
1734[a5] Will[ia]m  Handcock 

George  Roberts 

1736 [Evan?]  Joness 

1738[39]-1739 William  Wilson  [Willson]^ 

1739[40]-1740 Geo[rge]  Roberts 

W[illia]m  Brice 
1742-1743 [William]  Briceis 

William  Wilson  [Willson] » 
1744-1745 William  Brice 

Richard  Nixon 
1746 James  Macklewean  [Mackilwean] 

Francis  Stringer 
1746[47]-1754 James  Mackilwean  [Macklewean]9 

Francis  Stringers, is 

Joseph  Bryants 
1754-1760 Joseph  Bryan 

John  Fonville 
1760 James  Davis 

Thomas  Graves 
1761 Thomas  Graves 

John  Fonville 
1762   [April] Thomas  Graves 

Thomas  Pollock 


358  Colonial  Officials. 

1762   [November] Joseph  Leech 

Tho[ma]s  Pollock 
1764-1765 Joseph  Leech 

Thomas  Clifford  Howe 
IV 66-1768 Thomas  Clifford  Howe 

Jacob  Blount. 
1769 Tho[ma]s  C[llfford]   Howe 

Jacob  Blount 
1770-1771 Jacob  Blount 

Christopher  Neale 
1773  [January] James  Coor 

Lemuel  Hatch 
1773-1774 James  Coor 

Lemuel  Hatch 
1775 James  Coor 

Lemuel  Hatch 

CUMBERLAND. 

Borough  Members  from  Campbellton. 

1766-1768 Richard  Grovels 

John  Walshii 

1769 

1770-1771.. Thomas  Hadley" 

1773  [January] William  Hooper 

1773-1774 Robert  Rowan 

1775 Robert  Rowan 

County  Members. 

1760 [Hector]  McNeal  [McNeil] 

[Thomas]  Gibson 
1761 Thomas  Gibson 

Hector  McNeil 
1762   [April] Hector  McNeil 

Alexander  McCallister  [McAllister] 
1762   [November] Hector  McNeil 

Alexander  McAl[l]ister 
1764-1765 Farquhar[d]  Campbell 

Walter  Gibson 


The  General  Assembly.  359 

1766-1768 Walter  Gibsonii 

Farquhar[dJ  Campbell 

1769 

1770-1771 Walter  Gibson 

Ferqd  [Farquhard]  Campbell 
1773  [January] Alexander  McAl[l]lster 

Ferquhard  [Farquhard]  Campbell 
1773-1774 Ferquhard  [Farquhard]  Campbell 

Alexander  McAUllister 
1775 Ferquhard  [Farquhard]  Campbell 

Thomas  Rutherford 

CURRITUCK. 

1725-1726 Rlch[ard]  Church 

Henry  Woodhouse 

John  Woodhouse 

John  Etheridge 

Capt[ain]  Jos[e]ph  Sanderson 
1731 John  Etheridge 

Henry  White 

Geo[rge]  Powers 

Rich[ar]d  Islands 

Thomas  Lowther^ 
1733    [July] Fran[ci]s  Morse 

John  Mann 

John  Etheridge 

Steph[e]n  Williams 

Tho[ma]s  White 

1733   [November] Thomas  Lowthers 

1734 H  [enry]  White 

G[eorge]  Bowers  [Powers] 

J[ohn]  Mann 

T.  [John?]  Etheridge 

Lew[i]s  Jenkins 
1734 [35] Thomas  Lowther 

John  Etheridge 

John  Caron  [Caroon] 


360  CoLoxiiVi,  Officials. 

James  Chetham 

Thorn  [a]  s  Williams 

1736 [The  Journal  for  this  session  has  been  lost]8 

1738[39]-1739 William  Learyo 

John  Etheridge^ 

Thomas  Williams^ 

William  Mackayo 
1739[40]-1740 Tho[ma]s  Lowder   [Lowther] 

W[illia]m  Leary 

Jacob  Caroon 

John  Caroon  [Caron] 

George  Powers 
1742-1743 John  Etheridge 

Geo[rge]  Powers 

Henry  White 
1744-1745 John  Leary 

Henry  White 

William  Shergooldn 

Thomas  Lowther 

William  Leary 
1746 Caleb  Wilson 

Henry  White 

Thomas  Lowther 

William  Shergoold 

1746[47]-1754 [See  note  15] 

1754-1760 William  Shergold  [Shergoold] 25 

John  Surry2c 

Francis  Brownsa 

Stephen  Williams 

John  Woodhouse25 
1760 Jacob  Parrowo 

W[illiam]  Ferebe[e]9 

Stephen  Williams 

W[illia]m  Bray 

Caleb  Everidge  [Etheridge] 
1761 Robert  Whitehall 

Stephen  Williams 

Henry  White 


The  General  Assembly.  361 

William  Williams 

Joshua  Campbell 
1762  [AprilJ Caleb  Etheridge  [Everidge] 

Willis  Eth[e] ridge 

Joseph  White 

Jacob  Farabee  [Ferebee] 

Thomas  Dudley 
1762   [November] Will[ia]m  Cumming 

Henry  White 

Samuel  Barnard 

WMllis  Eth[e]  ridge 

W[illia]m  Farebee  [Ferebee] 
1764-1765 William  Cumming^' 

Henry  White 

Stephen  Williams 

Francis  Brown' i 

Samuel  Barnard 
1766-1768 John  Woodhouse 

Henry  White 

Stephen  Williamsis 

Kader  [Keder]  Merchant^* 

Joshua  Campbell 
1769 John  Woodhouse 

Henry  White 

Kader  [Keder]  Merchant 

W[illia]m  Ferrify  [Ferebee?] 

Thomas  Jones 
1770-1771 John  Woodhouse 

Keder  Merchant 

Tho[ma]s  Macknight 

Henry  V\'hite 

Sam[ue]l  Jarvis 
1773    [January] Henry  White 

Tho[ma]s  Macknight 

Samuel  Jarvis 

John  Woodhousess 

Francis  Williamson 
1773-1774 Samuel  Jarvis 


362      .  Colonial  Officials. 

Thomas  Macknightu 
Soloraofl  Perkins 
Henry  White 
Francis  W^illiamson 

1775 Thomas  Macknight 

Francis  Williamson 
Solomon  Perkins 
Samuel  Jarvis 
Nathan  Joyner 

DOBBS. 

1760 Richard  Caswell 

Abraham  Shep[p]ard 
1761 Richard  Caswell 

William  Whitfield 
1762    [April] Richard  Caswell 

William  Whitfield 
1762   [November] Richard  Caswell 

Fran[ci]s  Mackilwean  [Mackelwean] 
1764-1765 Richard  Caswell 

Francis  Mackelwean 
1766-1768 Abra[ha]m  Sheppard 

Richard  Caswell 
1769 W[illia]m  McKinnie 

Ab[raha]m  Sheppard 
1770-1771 Fran[ci]s  Macelivean  [Mackelwean] 

Ab[raha]m  Sheppard 
1773    [January] Richard  Caswell 

Stephen  Blackman 
1773-1774 Richard  Caswell 

Simon  Bright 
1775 Richard  Caswell 

William  McKinnie 

DUPLIN. 

1746[47]-1754 Francis  Briceis 

W[illia]m  Houstonio 


• 


The  General  Assemri.y.  363 

1754-1760 Francis  Brice 

William  Houston 
1760 Andrew  Thompson 

William  McGehee 
1761 John  Sampson 

William  Houston 
1762   [April] Joseph  Williams 

John  Dickson 
1762   [November] Jos[eph]  Williams 

Felix  Kenan 
1764-176.5 Joseph  Williams 

Felix  Kenan 
1766-1768 Felix  Kenan 

Josepli  Williams 
1769 Felix  Kenan 

W[illia]m  Dickson 
1770-1771 William  Dickson    . 

Thomas  Gray 
1773    [January] Thcmas  Gray 

James  Kenan 
1773-1774 Thomas  Gray 

James  Kenan 
1775 Thomas  Gray 

Thomas  Hicks 

EDGECOMBE. 

1733    [November] Capt[ain]  W[illia]m  Whiteheads 

D[octo]r  Davy  Hopper-^ 
1734 W[illia]m  Whitehead 

J[ohn]  Spiers 

Bar[tholomew]  Macquinny 

D[avy]  Hopper 

J[ames]  Millikin 
1734[35] Col[one]l  Ja[me]s  Millikin 

Maj[o]r  Barny  McKinnie 

1736 [The  Journal  for  this  session  has  been  lost]s 

1738[39]-1739 William  Bryanto 


364 


Colonial  Officials. 


1739[40]-1740 

1742-1743 [John]  Popei-^ 

1744-1745 Jos[eph]  John  Alston 

John  Popeis 
1746 John  Haywood 

Joseph  Howell 
1746[47]-1754 John  Haywoodo 

Joseph  Howelia 

Thomas  Kerneyi^ 
1754-1760 William  Kinchin,  J[unio]ri3 

William  Williams 
1760 Duncan  Lemon'' 

W[illia]m  Hay  woods 
1761 William  Haywood 

Duncan  Lemon 
1762   [April] William  Haywood 

Joseph  Howell 
1762  [November] Samuel  Ruffin 

Joseph  Howell 
1764-1765 Aquilla  Sugg 

Joseph  Howell 
1766-1768 William  Haywood 

Duncan  Lemmon  [Lemon] 
1769 Micajah  Thomas 

Aquil[l]a  Sugg 
1770-1771 W[illia]m  Haywood 

Aquil[l]a  Sugg 
1773  [January] William  Haywood 

Aquil[l]a  Sugg 
1773-1774 William  Haywood 

Elisha  Battle 
1775 William  Haywood 

Elisha  Battle 

GRANVILLE. 

1746 William  Eaton 

Edward  Jones 


The  General  Assembly.  365 


1746[47]-1754 William  Eatono 

Edward  Jones9,i3 

Robert  Harris 
1754-1760 Robert  Harris 

James  Payne 
1760 Robert  Harris 

Samuel  Benton 
1761 Robert  Harris 

Samuel  Benton 
1762   [April] Samuel  Benton 

Robert  Harris 
1762   [November] Robert  Harris 

Samuel  Benton 
1764-1765 Robert  Harris 

Samuel  Benton 
1766-1768 Robert  Harris 

Samuel  Benton 
1769 Thomas  Person 

Howell  Lewis 
1770-1771 Thomas  Person 

Howell  Lewis 
1773    [January] Robert  Lewis 

Thomas  Person 
1773-1774 Thomas  Person" 

Memucan  Hunt 
1775 Thomas  Person 

Memucan  Hunt 

GUILFORD. 

1770-1771 William  Fields 

John  Kimbrough^i 

1773  [January] Alexander  Martin 

John  Kimbrough 

1773-1774 Alexander  Martin 

William  Field 

1775 [See  Note  49] 


366  Colonial  Officials. 

HALIFAX. 

Borough  Members  from  Towx  of  Halifax. 

1760 Stephen  Dewey 

1761 Stephen  Dewey 

1762   [April] Alexander  Elmsley 

1762    [November] [Note  35] 

1764-1765 Abner  Nash 

1766-1768 Joseph  Montfortu 

1769 Jos[eph]  Montfort 

1770-1771 Jos[eph]  Montford  [Montfort] 

1773  [January] Joseph  Montfort 

1773-1774 Joseph  Montfort 

1775 

County  Members. 

1760 Blake  Baker 

Alexander  McCulloch 
1761 Blake  Baker 

Alexander  McCulloch 
1762   [April] Blake  Baker 

Joseph  Montfort 
1762   [November] Blake  Baker 

John  Bradford 
1764-1765 Blake  Bakem 

Joseph  Montfort 
1766-1768 John  Bradford 

William  Branch 
1769 Blake  Bakerso 

W[illia]m  Alston 
1770-1771 Abner  Nash 

W[illia]m  Alston 
1773  [January] Benja[min]  McCullo[c]h 

John  Alston 
1773-1774 Benjamin  McCulloch 

John  Alston 
1775 Nicholas  Long 

Benjamin  McCulloch 


i 


The  General  Assembly.  367 

HERTFORD. 

1762   [April] Benjamin  Wynns 

William  Murfree 

1762   [November] Henry  Winborn 

1764-1765 Benjamin  Wynns 

Robert  Sumner 
1766-1768 Benjamin  Wynnso 

Matthias  Brickell 
1769 Benj[amin]  Wynn[s] 

Edward  Hare 
1770-1771 Edward  Hare 

Benjamin  Wynns,  Jun[io]r 
1773  [January] Benjamin  Wynns 

Benjamin  Wynns,  Jun[io]r 

1773-1774 

1775 William  Murfree 

George  Wynns 

HYDE. 

1725-1726 Doct[o]r  Patr[ic]k  Maule 

1731 Tho[mas]  Smith 

WilUia]m  Barrow 

1733  [July] Tho[ma]s  Smith 

*  W[illia]m  Barrow 

1733   [November] Tho[ma]s  Smiths 

W[illia]m  Barrows 
1734 Sam[uel]  Sinclaire  [Sinclare] 

W[il]ia]m  Cording 
1734 [3.5] Samuel  Sinclare 

Thom[a]s  Smith 

1736 [The  Journal  for  this  session  has  been  lost]* 

1738[39]-1739 Samuel  Sinclares 

Thomas  Smith^ 
1739[40]-1740 Sam[ue]l  Sinclare 

Joseph  Tart 
1742-1743 [Samuel]  Sinclareis 

[Thomas?]  Smithi^ 


368  Colonial  Officlals. 

1744-1745 Samuel  Sinclare 

John  Smith 
1746 John  Smith 

John  Smith,  Jun[io]r 
1746[47]-1754 Samuel  Sinclare" 

James  Calef'J 
1754-1760 Samuel  Sinclair  [Sinclare] is 

John  Harveyis 

Thomas  Smiths 

Thomas  Barron  [Barrow]  so 
1760 Thomas  Barrow 

W[illia]m  Webster 
1761 William  Webster 

Thomas  Smith 
1762   [April] George  Barrow 

Thomas  Smith 
1762   [November] Thomas  Smith 

George  Barrow 
1764-1765 Thomas  Smith's 

George  Barrow 
1766-1768 William  Webster 

John  Smith 
1769 Edward  McSwain 

Rotheas  Latham 
1770-1771 Edw[ar]d  McSwain 

Rotheas  Latham 
1773  [January] Samuel  Smith 

Edward  McSwainss 

Rotheas  Latham 
1773-1774 Rotheas  Latham 

Seth  Hovey 

1775 

JOHNSTON. 

1746 John  West" 

John  Smithii 
1746[47]-1754 John  Herringo 

[John]  Smith 


The  General  Assembly.  369 


1754-1760 Richard  Caswell,  Ju[mo]r 

Stephen  Cade 
1760 John  Hinton 

Needham  Bryan 
1761 John  Hinton 

Needham  Bryan 
1762   [April] Needham  Bryan 

John  Hinton 
1762   [November] Needham  Bryan 

John  Hinton 
1764-1765 Benjamin  Hardy 

Needham  Bryan 
1766-1768 Needham  Bryan 

Benjamin  Hardyn 
1769 Needham  Bryan 

John  Smith 
1770-1771 John  Smith 

Joel  Lane 
1773  [January] William  Bryan 

John  Smith 
1773-1774 John  Smith 

Needham  Bryan 
1775 Needham  Bryan 

Benjamin  Williams 

MECKLENBURG. 

1764-1765 Martin  Pifer  [Phifer] 

Richard  Berry 
1766-1768 Thomas  Polk 

Martin  Fifer  [Phifer] 
1769 Ab[raha]m  Alexander 

Thomas  Polk 
1770-1771 Ab[raha]m  Alexander 

Thomas  Polk 
1773  [January] Martm  Phifer 

John  Davidson 
1773-1774 Thomas  Polk 

John  Davidson 
1775 

24 


370  Colonial  Officials. 

NEW  HANOVER. 

Borough  Members  from  Wilmington; 

1739[40]-1740 W[illia]m  Farrisn 

1/42-1743 [William]  Farrlsi^ 

1744-1745 W[illia]m  Faris  [Farris] 

1746 Thomas  Clarkis 

J.746  [47  !  -1754 Lewis  deRossetia.so 

Cornelius  Harnett22 

1754-1760 Cornelius  Harnett 

1760 Cornelius  Harnett 

1761 Cornelius  Harnett 

1762   [April] Cornelius  Harnett 

1762    [November] Cornelius  Harnett 

1764-1765 Cornelius  Harnett 

1766-1768 Cornelius  Harnett 

1769 Corn[eliu]s  Harnett 

1770-1771 Corn[eliu]s  Harnett 

1773  [January] Corn[eliu]s  Harnett 

1773-1774 Corn[eliu]s  Harnett 

1775 Cornelius  Harnett 

County  Membebs. 
1734[35] James  Swann 

Job  How[e]4 

Maurice  Moore 
1736 Maurice  Moores 

[James?]  Swan[n]s 
1738[39]-1739 Math.   [Maurice]   Moores 

John  Swann 
1739 [40]-1740 John  Swann 

Maurice  Moor[e] 
1744-174.5 John  Swann 

George  Moore 
1746 Samuel  Swanni^ 

Pufus  Marsdenii 

John  Swannii 
1746[47]-1754 Rufus  Marsden 


i 


The  General  Assembly.  371 


John  Swann^o 

John  Ash[e] 
1754-1760 George  Moore 

John  Ashe 
1760 George  Moore 

John  Ashe 
1761 George  Moore 

John  Ashe 
1762   [April] George  Moore 

John  Ashe 
1762    [November] John  Ashe 

Alex[ande]r  Lillington 
1764-1765 John  Ashe 

James  Moore 
1766-1768 John  Ashe 

James  Moore 
1769 John  Ashe 

James  Moore 
1770-1771 John  Ashe 

James  Moore 
1773  [January] John  Ashe 

James  Moore 
1773-1774 John  Ashe 

William  Hooper 
1775 John  Ashe 

William  Hooper 

NORTHAMPTON. 

1742-1743 [Samuel]  Taylor 

1744-1745.    Samuel  Taylor 

John  Dawson 
1746 Benjamin  Hill 

James  MacDowell 
174e[47]-1754 John  Dawson" 

Ja[me]s  Washington" 
1754-1760 James  Washington-" 

Robert  Jones,  Jun[io]r 


372  Colonial  Officials, 

William  Murphree^^ 
1760 [James]  Washington 

[Robert]  Jones,  Ju[nio]r 
1761 Robert  Jones 

Joseph  Sykes 
1762    [April] Anthony  Arm[i]stead 

Joseph  Sykes 
1762    [November] Ant[hon]y  Armistead 

Thomas  Pace 
1764-1765 Joseph  Sykesn 

Robert  Jonesn 
1766-1768 Robert  Jonesse 

Henry  Dawson 

Edmund  Smithwick 
1769 Henry  Dawson 

Howell  Edmunds 
1770-1771 Henry  Dawsonis 

Howell  Edmunds 

Willie  Jones 
1773  [January] Allen  Jones 

Jeptha  Atherton 
1773-1774 Allen  Jones 

Jeptha  Atherton 
1775 Allen  Jones 

Jeptha  Atherton 

ONSLOW. 

1734 ..; J[ohn]  Starkey 

J.  Williams 
1734[35]. James  Foyle 

Charles  Harrison 

1736 [The  Journal  for  this  session  has  been  lostjs 

1738[39]-1739 John  StarkeyJ 

Samuel  Swanno 
1739  [40]-1740 Sam  [ue]  1  Swann 

John  Starkey 
174C-1743 Sam[uel]  Swann 

[John]  Starkeyi2 


The  General  Assembly.  373 

1744-1745 Samuel  Swann 

John  Starkey 
1746 Samuel  Swann 

John  Starkey 
1746 [47]-1754 Samuel  Swann 

John  Starkey 
1754-1760 Samuel  Swann 

John  Starkey 
1760 Samuel  Swann 

John  Starkey 
1761 Samuel  Swann 

John  Starkey 
1762   [April] .  . . : Samuel  Swann 

John  Starkey 
1762   [November] Sam[ue]l  Swann 

John  Starkey 
1764-1765 John  Starkeyis 

V/illiam  Cray 
1766-1768 William  Gray  [Cray] 

Richard  Ward 

Edward  Vail 
1769 William  Cray 

Richard  Ward 
1770-1771 William  Cray 

Richard  Ward 
1773  [January] Ezekiel  Hunter 

Edward  Starkey 
1773-1774 William  Cray 

John  Spicer 
1775 William  Cray 

Henry  Rhodes 

ORANGE. 

Borough  Members  from  Hillsborough. 

1770-1771 Edm[un]d  Panning 

1773  [January] Francis  Nash 

1773-1774 Francis  Nash 

1775  . Francis  Nash 


374  CoLONiAii  Officials. 

County  Members. 

1746[47]-1754 Josiah  Dicksonsi 

Mark  Morgans i 
1754-1760 William  ChurtonZT 

John  Gray2' 
1760 Tyree  Harris 

[?]  Cray  [John  Gray?] 
1761 William  Churton 

Thomas  Loyd  [Lloyd] 
1762   [April] William  Churton 

Thomas  Lloyd 
1762   [November] Thomas  Lloyd 

Edmund  Panning 
1764-1765 Thomas  Lloyd 

Francis  Nash 
1766-1768 Edmund  Fanning 

Thomas  Lloyd 
1769 Hermon  Husband 

John  Pryor 
1770-1771 Hermon  Husband^i 

John  Prj^oris 

Ralph  McNairii 

Francis  Nash'i 
1773  [January] John  Gray 

Ralph  McNair 
1773-1774 Ralph  McNair 

Thomas  Hart 
1775 Ralph  Macnair  [McNair] 

Thomas  Hart 

PASQUOTANK. 

1725-1726 Tho[ma]s  Swann 

Jam[e]s  Winright 

McCrora  [McRora]  Scarborough 

Rob[er]t  Morgan 

Gabr[ie]l  Burnham 
1731 Col[one]l  Tho[ma]s  Swann 


The  General  Assembly.  375 

Gabr[ie]l  Burnham 

GrifRn  Jones 

Jerem[ia]h  Symons 

Charles  Sayer  [Sawyer?] 
1733  [July] Cli[arle]s  Sawyer 

Gabr[ie]l  Burnham 

John  Sawyer 

Jer[eml]ah  Symons 

Colo[nel]  Tho[ma]s  Swann 
1733   [November] Gabr[ie]l  Burnham'' 

Jere[miah]  Symons^ 

Ch[arle]s  Sawyers 

John  Sawyerj 

Caleb  Sawyers 
1734 Gab[riel]  Burnham 

Ch[arle]s  Sawyer 

Cal[e]b  Sawyer 

Jer[emiah]   Simons  [Symons] 

Col[onel]  John  Palin 
1734 [35] Gabr[iel]  Burnham 

Cha[rle]s  Sawyer 

Jerem[i]a[h]  Symons 

Caleb  Sawyer 

Dan[ie]l  Sawyer 

1736 [The  Journal  for  the  session  has  been  lost]* 

1738[39]-1739 Simon  Bryano 

1739[40]-1740 Tho[ma]s  Hunter 

Will[ia]m  Relf[e] 

David  Bailey 

Thomas  Pendleton 

Caleb  Sawyer 
1742-1743 [Caleb]  Sawyeris 

Thomas  Phindilton  [Pendleton] 

[William]  Burgess'^ 
1744-1745 '. Griffeth  [Griffith]  Jones 

W[illia]m  Williams 

W[illia]m  Burgess 

Jos[eph]  Humphries 


1 

376  CoLoxiAL  Officials.' 

ft 

1746 Julius  Caesar  Park 

Thomas  Pendleton 

Symon  [Simon]  Bryan 

Joseph  Bayly 

Benjamin  Simons 

1746[47]-1754 [See  Note  17] 

1754-1760 Robert  Murden 

Thomas  Relfe 

Samuel  Swann,  Ju[nio]r 

John  Brothers^j 

Griffith  Jones 

Thomas  Taylorso 
1760 Thomas  Taylor 

Jervis  [Jarvis]  Jones 

Joseph  Jones 

Samuel  Swann,  Jun[io]r 

John  Lowry 
1761 Thomas  Taylor 

Benja[min]  Palmer 

Andrew  Miller 

Samuel  Swann  [Junior] 

Thomas  Sawyer 
1762   [April] Thomas  Taylor 

John  Lowry 

Andrew  Miller 

Thomas  McKnight  [Macknight] 

John  Burgess 
1762   [November] Tho[ma]s  Taylor,  Sen[io]r 

Sam[ue]l  Swann,  Jun[io]r 

Tho[ma]s  Sawyer 

Joseph  Jones 

Lem[ue]l  Sawyer 
1764-1765 Samuel  Swann 

Thomas  Taylor,  Jun[io]r 

Lemuel  Sawyer 

Joseph  Jones24 

Josiah  Nash 
1766-1768 Samuel  Swann,  Jun[ior]i3 


The  General  Assembly.  377 

Thomas  Taylor,  Jun[iorJ 

Joseph  Jones 

John  Sawyer 

Benja[min]  Palmer's 
1769 Jos[eph]  Jones 

Thomas  Relfe 

John  Lowry 

William  Relfe 

Jno.  [Jonathan]  Herring 
1770-1771 Thomas  Relfe 

Jos[eph]  Jones 

Jonathan  Herring 

John  Lowry 

William  Relfe 
1773  [January] Lemuel  Sawyer** 

Joseph  Jones** 

Thomas  Macknight*?,** 

Jonathan  Herring** 

Demsey  Burgess** 
1773-1774 Jonathan  Hearing  [Herring] 

Joseph  Jones 

Edward  Everigin 

Joseph  Re[a]ding 

Robert  Jordan  * 

1775 Jonathan  Hearring  [Herring] 

Isaac  Gregory 

Edward  Everigin 

Joseph  Reading 

Joseph  Jones 

PERQUIMANS. 

1725-1726 Joseph  Jessop  [Jessap] 

Tho[ma]s  Speight 

Cha[rle]s  Denman 

Sam[ue]l  Phelps 

Sam[ue]l  Swann 
1731 Mackrora  [McRora]  Scarborough 


378  Colonial  Officials. 

Sam[ue]l  Swann 

Rich[ar]d  Skinner 

Char[Ie]s  Denman 

Marma[du]k[e]  Norfleet 
1733  [July] Rich  [arid  Skinner 

Sam[iie]l  Swann 

Zebul[o]n  Clayton 

Cli[arle]s  Denman 

Capt[ain]  Rich[ar]d  Sanderson 
1733   [November] Cli[arle]s  Denman'^ 

Ricli[ar]d  Skinner^ 

Sam[ue]l  Swanns 
Capt[ain]  Rich[ar]d  Sandersons 

Zebul[o]n  Claytons 
1734 Zeb[ulon]  Clayton 

Sam[ue]l  Swann 

Ch[arle]s  Denman 

Rich[ar]d  Skinner 

Jos[hu]a  Long 
1734[35] Zebulon  Clayton 

Samuel  Swann 

Charles  Denman 

Rich[ar]d  Skinner 
•       Joshua  Long 

1736 [The  Journal  for  this  session  has  been  lost]8 

1738[39]-1739 Joshua  Longf 

McRora  Scarborough^ 

[Thomas]  Weeks^' 
1739[40]-1740 McRora  Scarborough 

Jos[eph]  Sutton 

James  Sumner 

Joshua  Long 

Natha[niel]  Carruthers 

1742-1743 [McRora]  Scarboroughis 

1744-1745 W[illiam]  Waite 

Tully  Williamsi^' 

McRora  Scarborough 

George  Durante  ^ 


The  General  Assembly.  379 

1746 Luke  Sumner 

Macrora  [McRora]  Scarborough 

John  Harvey 

Thomas  Weeks 

1746[47]-1754 [See  Note  17] 

1754-1760 John  Harvey 

Benj[amin]  Harvey 

William  Wyatt 

Joseph  Sutton 

Thomas  Weeks 
1760 Benjamin  Harvey 

Richard  Sanderson 

John  Harvey 

Francis  Brownsi 

Thomas  Bonner 
1761 Francis  Brown32 

William  Skinner 

John  Harvey 

Thomas  Bonner 

Ben]a[min]  Harvey 
17b2   [April] John  Harvey 

Benja[min]  Harvey 

W[illia]m  Skinner 

Fran[ci]s  Brown 

W[illia]m  Mackey 
1762   [November] Benjamin  Harvey 

John  Harvey 

Thomas  Bonner 

William  Skinner 

Charles  Blount 
1764-1765 John  Harveyn 

Benjamin  Harvey--i 

Charles  Blount-* 

Seth  Sumner 

Andrew  Knox 
1766-1768 Benjamin  Harvey 

John  Harvey 

Charles  Blount 


380  Colonial  Officials. 

John  Skinner 
Andrew  Knox 

1769 John  Harvey 

Benja[min]  Harvey 
Andrew  Knox 
John  Skinner 
Thomas  Harvey 

1770-1771 John  Harvey 

Benja[min]  Harvey 

'  Andrew  Knox 

John  Skinneri3 
Thomas  Harvey 

1773  [January] Benjamin  Harvey 

John  Harvey 
Andrew  Knox 
Nath[aniel]  Williams 
Thomas  Harvey 

1773-1774 John  Harvey 

Benjamin  Harveyn 
Andrew  Knox 
Nath[anie]l  Williams 
Thomas  Harvey 

1775 John  Harvey 

Andrew  Knox 
Thomas  Harvey 
John  Whedbee 

PITT. 

1762   [April] John  Hardy 

William  Spiers 
1762   [November] John  Hardy 

William  Speir  [Spiers] 
1764-1765 George  Moy 

John  Simpson 
1766-1768 John  Spier 

John  Simpson 
1769 John  Simpson 


The  General  Assembly.  381 

John  Spier 
1770-1771 Richard  Evans 

Alex[ande]r  Stewart 
1773  [January] John  Simpson 

George  Evans 
1773-1774 John  Simpson 

Edward  Salter 
1775 John  Simpson 

Edward  Salter 

ROWAN. 
Borough  Members  from  Salisbury. 

1766-1768 John  Mitchell 

1769 John  Dunn 

1770-1771 John  Dunn'  i 

1773  [January] Hugh  Montgomery 

1773-1774 Hugh  Montgomery!! 

1775 

County  Members. 

1746  [47]-1754 James  Carter-2 

John  Brandon22 
1754-1760 James  Carter-'s 

John  Bravard 

Hugh  Waddeir-;^ 
1760 [Hugh]  Waddell 

[John]  Frohock 
1/61 John  Frohock 

Alexander  Ozborn  [Osborne?] 
1762   [April] John  Frohock 

John  Kerr 
1762   [November] John  Frohcck 

John  Kerr 
1764-1765 John  Frohock** 

William  Giles"," 
1766-1768 John  Frohock 

Griffith  Rutherford 


382  Colonial  Officials. 

1769 Griffith  Rutherfoi d 

Christopher  Nation 
1770-1771 Griffith  Rutherford 

Matthew  Lock[e] 
1773  [January] Matthew  Locke 

Griffith  Rutherford 
1773-1774 Griffith  Rutherford 

Matthew  Lock[e] 
1775 Griffith  Rutherford 

Matthew  Lock[e] 

SURRY. 

1770-1771 Robert  Lanier^ 

Richard  Gorde  [Goode?]i2 

1773  [January] Robert  Lanier 

Jonathan  Hampton 

1773-1774 Robert  Lanier 

Charles  McAnallyn 

1775 

TRYON. 

1769 W[illia]m  Moore 

Tho[ma]s  Xeale 
1770-1771 Thomas  Neale 

William  Moore 

1773  [January] Robert  Blackburn 

1773-1774 William  Moore 

Christian  Reinhardt 
1775 William  Moore 

William  Alston 

TYRRELL. 

1734[35] Capt[ain]  Will[ia]m  Downing 

Stephen  Lee 
1736 Capt[ain]  William  Downings 

[Edmond]  Smithwicks 
1738  [391-1739 William  Downing^ 


The  General  Assembly.  383 

John  Montgomery^ 

Stevens  [Stephen!  Lee^ 

[Edmond]  Smithwicks* 

[Samuel]  Spruillo 
1739[40]-1740 Stevens  [Stephen]  Lee 

Edm[on]d  Smithwick 

John  Montgomery 

W[illia]m  Gardner 

Ja[me]s  Castelawio 

Will[ia]m  Kenneday  [Kennedy]" 
1742-1743 [William]  Gardiner  [Gardner]  12 

[Edmond]   Smithwicki^ 

William  Kennedy 

Stephen  Lee 
1744-1745 William  Kennedy 

Edm[on]d  Smithwick 

Stevens  [Stephen]  Lee 

Samuel  Spruel  [Spruill] 

John  Spiers 
1746 Steven  [Stephen]  Lee 

William  Maccay  [Mackay] 

Samuel  Spruell   [Spruill] 

Edward  Phelps 

James  Blount 
1746[47]-1754 Stephen  Lee^c 

[William]  Maccay  [Mackay] le 
1754-1760 William  Mackay 

James  Conner 

Jacob  Blount 

Francis  Ward" 

Samuel  Spruill 

X  1760 Edmond  Smithwick 

|L  Jacob  Blount 

r-  William  Mackey  [Mackay] 

James  Blountia 

Stephen  Hooker 

1761 Edmund  [Edn:!ond]  Smithwick 

Stephens  [Stephen]  Lee 


384  Colonial  Officials. 

Jacob  Blount 

William  Mackey  [Mackay] 

Stephen  Hooker 
1762   [April] Jacob  Blount 

William  Barns 

William  Currell 

Joseph  Alexander 
1762   [November] William  Mackey  [Mackay] 

L^dmund  [Edmond]  Smithwick 

Stephens   [Stephen]  Lee 

Francis  Ward 

William  Currell 
1764-1765 Willia-n  Mackey  [Mackay] 

Edm  T.d  Smithwickii 

Jaco".  Blount 

Willi  ^.m  Barns 

John  Hardison 
1766-1768 Stevens  [Stephen]  Lee 

Benjamin  Blount 

Jasper  Charlton 

Francis  Ward 
1769 Ebenezer  Slade     ' 

William  Slade 

Kenneth  McKinzie 

Peter  Wynn 

Benjamin  Hasell 
1770-1771 William  Slade 

Edmundson  Samuel  Smithwick  [Edmond 
Smithwick] 

John  Hookerii 
1773  [January] Thomas  Stewart 

Benja[min]   Spruill 

Jeremiah  Frazier 

William  Slade 

John  Hooker 
1773-1774 William  Slade+« 

Benjamin  Spruill 

Jeremiah  Frazier 


The  General  Assembly.  385 

Edward  Southwick  [Edmond  Smithwick?] 
Thomas  Hunter 
Tho[ma]s  Stewart 

1775.. Benjamin  Spruill 

Joseph  Spruill 
Jeremiah  Fraz[i]er 

WAKE. 

1770-1771 Thomas  Hinesn 

Benjamin  Hardyn 
1773  [January] Joel  Lane 

Thomas  Hines 
1773-1774 Michael  Rogers^T 

Tignal  Jonesi^ 
1775 

NOTES. 

'The  records  do  not  give  the  constituencies  represented. 

-The  names  in  this  list  are  members  of  the  Assembly  elected  by  the  rebels  during  Cul- 
pepper's Rebellion. 

^The  names  of  the  other  members  of  the  several  Assemblies  in  this  list  may  be  found 
under  their  respective  counties:  the  constituencies  represented  by  those  whose  names 
appear  here  cannot  now  be  determined.  It  should  be  remembered  that  in  Colonial  days 
members  frequently  represented  counties  or  boroughs,  of  which  they  were  not  residents. 

■■Election  conte.sted,  and  his  seat  declared  vacant. 

"House  never  organized  on  account  of  failure  of  the  upper  House  to  make  a  quorum. 

"House  adjourned  (see  note  5)  before  the  arrival  of  this  delegation. 

'House  seated  John  Harrokl. 

^The  Journal  of  the  House  of  Commons  for  this  session  has  been  lost,  but  a  few  of  the 
delegations  can  be  partially  filled  in  from  messages  appearing  in  the  Council  Journals. 

'The  Journal  does  not  state  the  county  he  represented,  but  it  has  been  ascertained 
from  other  lists  and  from  the  body  of  the  proceedings.  However,  see  list  under  head  of 
"Miscellaneous,"  supra. 

1  "Elected  from  both  Bertie  and  Tyrrell;  chose  to  sit  for  the  latter. 

"Took  his  seat  at  the  second  session. 

i^Only  the  surname  is  given  in  the  Journal. 

I'Died  during  the  session. 

'^Elected  for  both  New  Hanover  and  Onslow:  chose  to  sit  for  the  latter. 

i=A  Quaker.  The  Council  refused  to  qualify  him  on  his  affirmation,  and  as  he  refused 
to  take  an  oath  his  seat  was  declared  vacant. 

'"Taken  into  custody  by  the  serjeant-at-arms  for  refusal  to  qualify,  sit  and  vote.  See 
Note  17  below. 

"Delegates  were  refused  their  seats  in  the  Assembly.  The  early  charters  had  given 
the  counties  of  Chowan,  Perquimans,  Pasquotank,  Currituck,  Bertie  and  TjTrell,  five 
members  each  (Bertie  aften\-ards  surrendered  two  of  its  five  to  that  portion  of  its  terri- 
tory erected  into  Northampton)  to  the  Assembly.  These  northern  counties,  therefore, 
controlled  the  Assembly.  In  1746,  while  their  delegates  were  absent  from  the  session  at 
Wilmington,  a  minority  of  the  As.sembly,  compo.sed  of  members  from  the  Southern  coun- 
ties, was  recognized  by  the  Governor  as  a  quorum,  and  passed  an  act  cutting  down  the 
delegations  from  the  Northern  counties  to  two  members  each.  Accordingly  Governor 
Johnston  directed  the  sheriffs  of  those  counties  in  their  writs  of  election  to  require  the  elec- 
tion of  two  members;  the  counties  concerned  refused  to  recognize  the  authority  of  the  act  * 

25 


386  *  CoLoxiAL  Officials. 

as  havinK  been  passed  by  an  Assembly  having  less  than  a  majority  present,  and  continued 
to  choose  five  representatives  as  usual.  The  Assembly,  now  under  the  control  of  the  south- 
ern counties,  declared  the  elections  void  because  the  sheriffs'  writs  called  for  the  election  of 
five,  and  not  two  members.  Both  sides  appealed  to  the  King  in  Council,  and  while  the 
appeal  was  pending  the  northern  counties  were  not  represented  in  the  Assembly,  though 
at  each  election  they  chose  five  members  as  usual.  The  Crown  decided  in  favor  of  the 
northern  counties,  and  their  delegations  again  appeared  in  the  Assembly  at  New  Bern, 
Dec.  12,  1754. 

'^Took  his  seat  at  the  seventh  session. 

I'Took  his  seat  at  the  tenth  session. 

2 "Seat  vacated  by  his  appointment  as  a  member  of  the  Council. 

-  'Took  his  seat  at  the  twelfth  session. 

2  2Took  his  seat  at  the  thirteenth  session. 

2  3Resigned. 

2  ■'Took  his  seat  at  the  third  session. 

2^Seat  vacated  by  his  acceptance  of  another  office. 

2  6Took  his  seat  at  the  fourth  ses.sion. 

-'Took  his  seat  at  the  fifth  ses-sion. 

-'Expelled  for  misapplication  of  public  funds,  Nov.  23,  1757. 

2 'Expelled  for  perjury,  Oct.  5,  1758. 

3 "Took  his  seat  at  the  ninth  ses.sion. 

3 'Having  been  expelled  from  the  Assembly  as  a  member  from  Currituck  (see  note  29), 
he  was  declared  incapable  of  sitting  in  the  Assembly.  His  seat  being  therefore  declared 
vacant,  and  a  new  election  ordered,  he  was  re-elected  and  offered  again,  (Nov.  12,  1760), 
and  was  again  rejected  by  the  Assembly. 

'-Francis  Brown  having  again  been  returned  from  Perquimans,  this  time  at  the  head 
of  the  delegation,  the  Assembly  gave  up  the  fight  (see  note  29  and  .31)  and  permitted  him 
to  take  his  seat. 

^'Declared  disqualified  for  a  seat  in  the  Assembly  because  he  was  sheriff  of  the  county 
at  the  time  of  his  election. 

'^DecUned  on  account  of  his  health. 

'^Owing  to  the  failure  of  the  sheriff  to  receive  the  Governor's  writ  ordering  an  election 
no  member  was  elected.  ^ 

3^Died  before  taking  his  seat. 

'^Seat  contested  by  Peter  Blinn,  who  was  seated. 

'^The  Ust  of  members  affixed  at  the  beginning  of  the  Journal  of  this  session  credits  Cas- 
well to  Bath,  but  it  is  obviously  an  error  for  New  Bern. 

3 'Lived  in  Dobbs  county,  but  represented  New  Bern  in  the  General  Assembly. 

^"Thomas  Hadley  and  Thomas  Hardy  are  both  referred  to  in  the  Journal  as  the  mem- 
ber for  Campbellton;  the  former  is  probably  correct. 

^'Expelled  for  being  a  "principal  mover  and  promoter"  of  "riots  and  seditions,"  for 
publishing  a  "faLse,  seditious,  and  MaUcious  Libel"  on  Maurice  Moore,  for  "gross  pre- 
varication and  falsehood,"  and  for  offering  "a  daring  insult"  to  the  General  Assembly 
"tending  to  intimidate  the  Members  from  a  discharge  of  their  duty." 

^ -Never  took  his  seat. 

^'Elected  for  both  Currituck  and  Pasquotank;  chose  to  sit  for  Currituck. 

^*Elections  declared  illegal,  and  seats  vacated. 

*^In  the  list  of  members  preceding  the  Journal  it  is  William  Robeson;  in  the  Journal 
itself  it  is  Charles  Robinson;  the  latter  is  probably  correct. 

^^Seat  contested  by  and  awarded  to  Thomas  Stewart. 

^'Election  declared  void  on  account  of  irregularities.  Another  election  having  been 
ordered,  both  were  re-elected  and  took  their  seats  at  the  second  session. 

■•  *The  last  Assembly  held  in  North  Carolina  by  authority  of  the  British  Crown. 

* 'Sheriff  failed  to  make  the  return  of  the  writ  of  election. 


i 


OFFICERS  AND  MEMBERS  OF  THE  PROVINCIAL 

CONGRESSES. 

Note. — Names  are  spelled  as  they  appear  in  the  lists  of  members  preceding  the  journals 
of  the  Congresses,  with  variations,  or  modern  forms  in  brackets. 


OFFICIALS. 

First  Provincial  Congress. 

New  Bern,  Aug.  25-27,  1774. 

Moderator    John  Harvey Onslowi 

Clerk  Andrew  Knox Perquimans 

Second  Provincial  Congress. 

New  Bern,  April  3-7,  1775. 

Moderator    John   Harvey Perquimans 

Clerk  Andrew  Knox Perquimans 

Third  Provincial  Congress. 

Hillsborough,  Aug.  20-Sept.  10,  1775. 

President   Samuel    Johnston Craven 

Secretary   Andrew  Knox Perquimans 

Assistant   Secretary ....  James  Glasgow Dobbs 

Clerk  Thomas  Craike 

Clerk James  Green Craven 

Chaplain    Rev.  Henry  Patillo 

Chaplain    Rev.  Charles  Edward  Taylor 

Doorkeeper    Francis  Lynaugh 

Doorkeeper    Evan  Swann 

Fourth  Provincial  Congress. 

Halifax,  April  4-May  14,  1776. 

President   Samuel  Johnston Chowan 

Vice-President  Allen  Jones Northampton 


388  Colonial  Officials. 

Secretary   James  Green,  Jr Craven 

Assistant   Secretary ....  James  Glasgow Dobbs 

Clerk  John  Hunt 

Doorkeeper    Francis  Lyuaugli 

Doorkeeper    Evan  Swann 

Chaplain     Rev.  Ford 

Fifth  Provixcial  Coxgress. 
Halifax,  Nov.  12-Dec.  23,  1776. 

President   Richard  Caswell Dobbs 

Vice-president    Cornelius   Harnett New  Hanover 

Secretary   James  Green,  Jr Craven 

Assistant   Secretary James  Glasgow Dobbs 

Doorkeeper    Evan  Swann 

Doorkeeper    John  Gooding 

DELEGATES. 

ANSON.  ^ 

r 

Aug.,   1774 Samuel  Spencer 

William  Thomas 

April,  1775 

Aug.,   1775 Thomas  Wade 

Samuel  Spencer 

William  Thomas 

David  Love 

William  Picket 
April,  1776 Daniel  [David?]  Love 

Samuel  Spencer 

John  Crawford 

James  Picket 

John  Childs 
Nov.,   1776 Thomas  Wade 

David  Love 

William  Picket 

George  Davidson 

Charles  Robertson 


Provincial  Congresses. 

BEAUFORT. 

Borough  Members  from  Bath. 

Aug.,  1774 William  Brown 

April,  1775 William  Brown 

Aug.,  1775 William  Brown 

April,  1776 William  Brown 

Nov.,  1776 William  Brown 

County  Members. 

A'lig.,  1774 Roger  Ormond 

Thomas  Respess 

April,  1775 Roger  Ormond 

Thomas  Respess,  Jr. 

Aug..  1775 Roger  Ormond 

Thomas  Respess,  Jr. 

John  Patten 

John  Cooper  [Cowper?] 

April,  1776 Roger  Ormond 

Thomas  Respis  [Respess],  Jun[ior] 
John  Cowper  [Cooper] 

Nov..  1776 John  Barrow 

Thomas  Respis  [...espess] 
Thomas  Respis  [Respess],  Jr. 
Francis  Jones 
Robert  Tripp 

BERTIE. 

Aug.,  1774 John  Campbell 

April,  1775 John  Campbell 

David  Standley 

John  Johnston 
Aug.,  1775 . .    William  Gray 

Jonathan  Jaycocks 

Charles  Jaycocks 

William  Brimage 

William  Bryan 

Zedekiah  Stone 


389 


390  Colonial  Officials. 

Thomas  Ballard 
Peter  Clifton 
David  Standley 
John  Campbell 
John  Johnston 

April,  1776 John  Campbell 

John  Johnston 
Charles  W.  Jaycocks 

Nov.,  1776 Thomas  Pugh 

John  Johnston 
William  Gray 
Noah  Hinton 
Zedekiah  Stone 

BLADEN. 

Aug.,  1774 William  Salter 

Walter  Gibson 
April,  1775 William  Salter 

James  White 
Aug.,  1775 William  Salter 

Walter  Gibson 

Thomas  Owen 

Thomas  Robinson,  Jun[io]r 

Nathaniel  Richardson 
April,  1776 Nathaniel  Richardson 

Thomas  Robeson 

Muturan  Covill 
~     James  Council 

Thomas  Amis 
Nov.,  1776 Thomas  Robeson 

Thomas  Owen 

Thomas  Amis 

James  Council 


r 


Provincial  Congresses. 

BRUNSWICK. 
Borough  Members  from  Brunswick  [Town]. 


391 


Aug.,  1774.. 
April,  1775.. 
Aug.,  1775.. 
April,  1776.. 
Nov.,  1776... 


Parker  Quince 
Maurice  Moore 

Parker  Quince 


County  Members. 

Aug.,  1774 Robert  Howe 

April,  1775 John  Rowan 

Robert  Howe 
Aug.,  1775 Robert  Howe 

Robert  Ellis 

Parker  Quince 

Thomas  Allon  [Allen] 

Roger  Moore 

April,  1776 

Nov.,  1776 Maurice  Moore 

Cornelius  Harnett 

Archibald  McLean  [Maclalne] 

Lewis  Dupree 

William  Lord 


Aug.,  1774. 
April,  1775. 

Aug.,  1775. 


BUTB.2 

William  Person 
Green  Hill 
William  Person 
Green  Hill 
James  Ransom 
Thomas  Eaton 
Green  Hill 
William  Person 
Thomas  Eaton 
Revfi.  Henry  Patillo 
Jethro  Sumner 
Josiah  Reddick 


392 

Colonial  Officials 

April,  1776 

Green  Hill 

William  Alston 

William  Person 

Thomas  Sherrod 

Philemon  Hawkins 

Nov.,  1776 

James  Denton 

Thomas  Eaton 

Philemon  Hawkins 

Benjamin  Seawell 

Benjamin  Ward 

CARTERET. 

Aug.,  1774 William  Thorn  [p] son 

Solomon  Perkins 

April,  1775 William  Thom[p]son 

Solomon  Sheppard 

Aug.,  1775 John  Easton 

William  Thorn  [p] son 
*  Price  Williams 
Solomon  Sheppard 
Enoch  Ward 

April,  1776 William  Thompson 

Solomon  Shep[p]ard 
John  Blackhouse 

Nov.,  1776 Solomon  Shep[p]ard 

Brice  Williams 
William  Borden 
John  Easton 
Thomas  Chadwick 

CHATHAM. 

Aug.,  1774 Richard  Caswell 

William  McKinnie 

April,  1775 

Aug.,  1775 Elisha  Cain 

Richard  Kennon 
Matthew  Jones 


PBo\^iVCIAL  Congresses.  393 

Jeduthan  Harper 

John  Birdsong 

Ambrose  Ramsey  [Ramsay] 

Joshua  Rosser 

Robert  Rutherford 

John  Thompson 

William  Clark 


April,  1776 Ambrose  Ramsay  [Ramsey] 

John  Thompson 
Joshua  Rosser 
Jeduthan  Harper 
Elisha  Cain 

Nov.,  1776 Ambrose  Ramsey  [Ramsay] 

John  Birdsong 
Mial  Scurlock 
Isaiah  Hogan 
Jeduthan  Harper 

CHOWAN. 

Borough  Members  from  Edentox. 

Aug.,  1774 Joseph  Hewes 

April,  1775 Joseph  Hewes 

Aug.,  1775 Joseph  Hewes 

Jasper  Charlton 

April,  1776 Joseph  Hewes 

Nov.,  1776 Joseph  Hewes 

County  Members. 

Aug.,  1774 Samuel  Johnston 

Thomas  Oldham 
Thomas  Benbury 
Thomas  Jones 
Thomas  Hunter 

April,  1775 Samuel  Johnston 

Thomas  Oldham 
Thomas  Jones 
Thomas  Benbury 


394  Colonial  Officials, 

Thomas  Hunter 

Aug.,  1775 Samuel  Johnston 

Thomas  Jones 
Thomas  Benbury 
James  Blount 
Thomas  Hunter 
Josiah  Granbery 

April,  1776 Samuel  Johnston 

Thomas  Benbury 
Thomas  Jones 
John  Bap[tista]  Beasley 
Thomas  Hunter 

Nov.,  1776 James  Blount 

Thomas  Benbury 
Thomas  Jones 
Luke  Sumner 
Jacob  Hunter  . 

CRAVEN. 
Borough  Members  from  New  Bern. 

Aug.,  1774 Abner  Nash 

Isaac  Edwards 
April,  1775 Abner  Nash 

James  Davis 
Aug.,  1775 Abner  Nash 

James  Davis 

William  Tisdale 

Richard  Ellis 

April,  1776 Abner  Nash 

Nov.,  1776 Abner  Nash 

CouxTY  Members. 

Aug.,  1774 Lemuel  Hatch 

Joseph  Leech 
Richard  Cogdell 

April,  1775 James  Coor 

Lemuel  Hatch 


Provincial  Congresses.  395 

Jacob  Blount 

William  Bryan 

Richard  Cogdell 

Joseph  Leech 
Aug.,  1775 James  Coor 

William  Bryan 

Richard  Cogdell 

Joseph  Leech 

Jacob  Blount 

Edmond  Hatch 
April,  1776 James  Coor 

Lemuel  Hatch 

John  Bryan 

William  Bryan 

Jacob  Blount 
Nov.,  1776 James  Coor 

William  Bryan 

John  Bryan 

Christopher  Neale 

John  Tilghman 

CUMBERLAND. 
Borough  Members  froji  Campbellton.o 

Aug.,  1774 

April,  1775 Robert  Rowan 

Aug.,  1775 James  Hepburn 

April,  1776 Arthur  Council 

Nov.,  1776 Thomas  Hadley 

County  Members. 

Aug.,  1774 Farquard  [Farquhard]  Campbell 

Thomas  Rutherford 
April,  1775 Thomas  Rutherford 

Farquard  [Farquhard]  Campbell 
Aug.,  1775 Farquard  [Farquhard]  Campbell 

Thomas  Rutherford 

Alexander  McKay 

Alexander  McAlister 


396  Colonial  Officials. 

David  Smith 

April,  1776 David  Smitli 

Alexander  McAlister 
Farquard   [Farquhard]  Campbell 
Thomas  Rutherford 
Alexander  McCoy  [McKay] 

Nov.,  1776 Robert  Rowan 

Philip  Alston 
William  Rand 
Robert  Cobb 

CURRITUCK. 

Aug.,  1774 Nathan  Joyner 

Samuel  Jarvis 
April,  1775 Thomas  Macknight 

Francis  Williamson 

Samuel  Jarvis 

Solomon  Perkins 

Nathan  Joyner 
Aug.,  1775 Thomas  Jarvis 

Gidion  [Gideon]  Lamb 

James  Ryan 

James  White 

Solomon  Perkins' 
April,  1776 Samuel  Jarvis 

James  White 

James  Ryan 

Gideon  Lamb 

Solomon  Perkins 
Nov.,  1776 Samuel  Jarviss 

James  White 

Keder  Merchant 

Hollowell  Williams 
Thomas  Williams 


Provincial  Coxgkesses.  397 


DOBBS. 


Aug.,  1774 George  Miller 

Simon  Bright 

Thomas  Gray 

Thomas  Hix 
April,  1775 Richard  Caswell 

William  McKinnie 

Simon  Briglit,  Jr. 

George  Miller 
Aug.,  1775 Richard  Caswell 

Simon  Bright 

James  Glasgow 

Abraham  Sheppard 

Spyers  Singleton 

George  Miller 

Andrew  Bass 
April,  1776 Richard  Casv/ell 

Abraham  Shepherd  [Sheppard] 

Geo[rge]  Miller 

Simon  Bright 

\Villiam  McKinnie 
Nov.,  1776 Richard  Caswell 

Simon  Bright 

Abraham  Sheppard 

Benjamin  Exum 

Andrew  Bass 

DUPLIN. 

Aug.,  1774 James  Kenan 

William  Dickson 
April,  1775 Thomas  Grey  [Gray] 

Thomas  Hicks 
Aug.,  1775 James  Kenan 

William  Dickson 

Thomas  Gray 

Richard  Clinton 

Thomas  Hicks 


398  Colonial  Officials. 

April,  1776 Thomas  Gray 

William  Dickson 

Nov.,  1776 James  Kenan 

Thomas  Gray 

William  Dickson 

William  Taylor 

James  Gillaspie  [Gillespie] 

EDGECOMBE. 

Aug.,  1774 

April,  1775 

Aug.,  1775 Robert  Bignal 

Henry  Irwin 
Duncan  [Lemon]  Lamon 
Thomas  Hunter 
Tho[ma]s  Harminson  Hall 

April,  1776 William  Haywood 

Duncan  Lemon  [Lamon] 
Elisha  Battle 
Henry  Irwin 
Nathaniel  Boddie 

Nov.  1776 William  Haywood 

Elisha  Battle 
Jonas  Johnston 
Isaac  Sessums 
William  Horn 

GRANVILLE. 

Aug.,  1774 Thomas  Person 

Memucan  Hunt 

April,  1775 Thomas  Person 

John  Paine 
Robert  Montford 
Robert  Williams 
Memucan  Hunt 

Aug.,  1775 Thomas  Person 

John  Penn 


i 


ProviiS-cial  Coxgressks.  b99 

John  Williams 

John  Taylor 

Memucan  Hunt 
April,  1776 Thomas  Person 

John  Penn 

Memucan  Hunt 

John  Taylor 

Charles  Eaton 
Nov.,  1776 Thomas  Person 

Robert  Lewis 

Memucan  Hunt 

Thornton  Yancey 

John  Oliver 

GUILFORD. 

Aug.,  1774 

April,  1775 Alexander  Martin 

Aug.,  1775 Alexander  Martin 

Ransom  Southerland 

James  Park  Farley 

Thomas  Henderson 

William  Dent 

George  Cortner 

Nathaniel  Williams 
April,  1776 Ransome  [Ransom]  Southerland 

William  Dent 

Ralph  Gorrill  [Gorrell] 
Nov.,  1776 David  Caldwell 

Joseph  Hinds 

Ralph  Gorrell 

Charles  Bruce 

Isham  Browder 

HALIFAX. 
Borough  Members  from  Halifax   [Town]. 

Aug.,  1774 John  Geddy 

April,  1775 Joseph  Montfort 

John  Webb 


400  Colonial  Officials. 

Aug.,  1775 Willie  Jones 

Francis  Nash 
April,  1776 Willie  Jones 

John  Webb'o 

Nov  ,  1776 Willie  Jones 

County  Members. 

Aug.,  1774 Nicholas  Long 

Willie  Jones 
April,  1775 Willie  Jones 

Benjamin  McCulloch 

Nicholas  Long 
Aug.,  1775 Nicholas  Long 

James  Hogan 

David  Sumner 

John  Webb 

John  Geddy 
April,  1776 John  Bradford 

James  Hogan 

David  Sumner 

Joseph  John  Williams 

Willis  Alston  , 

Nov.,  1776 John  Bradford  | 

James  Hogans 

Vvillis  Alston 

Samuel  Weldon 

Benjamin  McCulloch 

Egbert  Haywood 

HERTFORD. 

Aug.,  1774 

April,  1775 George  Wynns 

Joseph  Worth 
Aug.,  1775 William  Murfree 

Lawrence  Baker 

Matthias  Brickie 

Day  Ridley 

George  Wynns 


Provixcial  Coxgresses.  401 

April,  1776 Robert  Sumner 

Matthias  Brickie 

Lawrence  Baker 

"William  Murfree 
Nov.,  1776 Lawrence  Baker 

William  Murfree 

Robert  Sumner 

Day  Ridley 

James  Wright 

HYDE. 

Aug.,  1774 Rothias  Latham 

Samuel  Smith 

April,  1775 

Aug.,  1775 Joseph  Hancock 

John  Jordan 
April,  1776 Rotheas  [Rothias]  Latham 

Joseph  Hancock 

John  Jordan 

Benjamin  Parmely  [Parme'rle] 
Nov.,  1776 Joseph  Hancock 

John  Jordan 

Benjamin  Parmerle  [Parmely] 

William  Russell 

Abraham  Jones 

JOHNSTON. 

x_ug.,  1774 Needham  Bryan 

Benjamin  Williams 

April,  1775 

Aug.,  1775 Benjamin  Williams 

Samuel  Smith 

Needham  Bryan 

William  Bryan 

John  Smith 
April,  1776 Samuel  Smith  jun[ior] 

Needham  Bryan  jun[ior] 

Henry  Rains 
26 


402 

Colonial  Officials. 

Nov.,  1776 

Needham  Bryan,  Jr. 

Samuel  Smith,  Jr. 

John  Stevens 

Henry  Rains 

Alexander  Averyt 

MARTIN. 

Aug.,  1774 Edmund  [Edward?]  Smythwick 

April,  1775 

Aug.,  1775 Kenneth  McKinzie  [McKenzie] 

Whitmill  Hill 

John  Everit 

William  Slade 

John  Stuart 

William  Williams 
April,  1776 William  Williams 

Whitmill  Hill 

Kenneth  McKenzie  [McKinzie] 

Thomas  Wiggins 

Edward  [Edmund?]  Smythwick 
Nov.,  1776 William  Williams 

Whitmill  Hill 

Thomas  Hunter 

John  Hardison 

Samuel  Smithwick 

MECKLENBURG. 

Aug.,  1774 Benjamin  Patten 

April,  1775 

Aug.,  1775 Thomas  Polk 

John  Phifer 
Waightstill  Avery 
Samuel  Martin 
James  Houston 
John  McNitt  Alexander 

April,  1776 John  Pfifer  [Phifer] 

Robert  Irwin 

John  McNitt  Alexander 


Provincial  Congresses.  403 


I 


Nov    1776 John  Pfifer  [Phifer] 

Robert  Erwin  [Irwin] 
Zacheus  Wilson 
Hezeliiali  Alexander 
Waightstill  Avery 

NEW   HANOVER. 

Borough  Members  from  Wllmingtois^. 

Aug.,  1774 Francis  Clayton 

April,  1775 Cornelius  Harnett 

Aug.,  1775 Cornelius  Harnett 

Archibald  Maclaine 

April,  1776 Cornelius  Harnett 

Nov.,  1776 William  Hooper 

County  Members. 

Aug.,  1774 John  Ashe 

William  Hooper 

April,  1775 William  Hooper 

John  Ashe 

Aug.,  1775 George  Moore 

Alexander  Lillington 
Samuel  Ashe 
William  Hooper 
James  Moore 
John  Ashe 

April,  1776 John  Ashe 

John  Devane 
Samuel  Ashe 
Sampson  Mosel[e]y 
John  Hollingsworth 

Nov.,  1776 John  Ashe 

Samuel  Ashe 
John  Devane 
Sampson  Moseley 
John  Hollingsworth 


< 


404  Colonial  Officials. 

NORTHAMPTON. 

Aug.,  1774 Allen  Jones 

April,  1775 Allen  Jones 

Jeptha  Atherton 
Aug.,  1775 Jeptha  Atherton 

Allen  Jones 

Howell  Edmunds 

Drewry  [Drury]  Gee-  j; 

Samuel  Lockhart 
April,  1776 Allen  Jones  ^ 

Jeptha  Atherton 

Drury  [Drewry]  Gee 

Samuel  Lockhart^ 

Howell  Edmunds 

Eaton  Haynes 
Nov.,  1776 Allen  Jones 

Jeptha  Atherton 

James  Ingram 

Howell  Edmunds^ 

Robert  Peoples 

Thomas  Parker 

ONSLOW. 

Aug.,  1774 William  Cray 

John  Harvey 

Benjamin  Harvey 
April,  1775 Edward  Starkey 

Henry  Rhodes 

William  Cray 
Aug.,  1775 Isaac  Guion 

Henry  Rhodes 

Edward  Starkey 

John  Spicer 

John  King 
April,  1776 George  Mitchell 

Benajah  Doty 

John  Spicer 


Provincial  Congresses.  405 

John  King 
John  Norman 

Nov.,  1776 John  Spicer 

Thomas  Johnston 
Benajah  Doty 
Edward  Starkey 
Henry  Rhodes 

ORANGE. 

Borough  Members  from  Hillsborough. 

Aug.,  1774 

April,  1775 

Aug.,  1775 William  Armstrong 

Nathaniel  Rochester 

April,  1776 William  Johnston 

Nov.,  1776 William  Johnston 

County  Members. 

Aug.,  1774 Thomas  Hart 

April,  1775 Thomas  Hart 

Thomas  Burke 

John  Kinchen 

Francis  Nash 
Aug.,  1775 Thomas  Bourk  [Burke] 

John  Kinchen 

Thomas  Hart 

John  Atkinson 

John  Williams 
April,  1776 John  Kinchen 

James  Saunders 

John  Butler 

Nathaniel  Rochester 

Thomas  Burke 
Nov.,  1776 James  Saunders^ 

William  Moored 

John  McCabe6 

John  Atkinsons 


406  Colonial  Officials. 

John  Painee 
Thomas  Burke 
Nathaniel  Rochester 
Alexander  Mebane 
John  Butler 
John  McCabe 

PASQUOTANK. 


i 


n 


Aug.,  1774 Edward  Everigin 

Joseph  Reading 
April,  1775 Jonathan  Hewing  [Hearing?] 

Edward  Everigin  a 

Isaac  Gregory  ■ 

Joseph  Jones 

Joseph  Reading 
Aug.,  1775 Joseph  Jones 

Thomas  Boyd 

Devotion  Davis 

Edward  Everigin 

Demsey  [Dempsey]  Burgess 
April,  1776 Thomas  Boyd 

Joseph  Jones 

William  Cuming 

Dempsey  Burgess 

Henry  Abbott 
Nov.,  1776 Henry  Abbott 

Devotion  Davis 

Isaac  Gregory 

Demsey  [Dempsey]  Burgess 

Lemuel  Sawyer 

PERQUIMANS. 

Aug.,  1774 Andrew  Knox 

Thomas  Harvey 
John  Whedbee,  Jr. 
Joseph  Jones 


Provincial,  Congresses.  407 


April,  1775 John  Harvey 

Benjamin  Harvey 
Andrew  Knox 
Thomas  Harvey 
John  Whedbee,  Jr. 

Aug.,  1775 Benjamin  Harvey 

Andrew  Knox 
Miles  Harvey 
Thomas  Harvey 
William  Skinner 

April,  1776 Miles  Harvey 

William  Skinner 
Thomas  Harvey 
Charles  Blount 
Charles  Moore 

Nov.,  1776 Benjamin  Harvey 

Miles  Harvey 
Thomas  Harvey 
William  Hooper 
William  Skinner 

PITT. 

Aug.,  1774 John  Simpson 

Edward  Salter 
William  Kenan 

April,  1775 John  Simpson 

Edward  Salter 
James  Gorham 
James  Lanier 
William  Robeson 

Aug.,  1775 John  Simpson 

Robert  Salter 
William  Bryan 
James  Gorham 
James  Latham 

April,  1776 John  Simpson 

Edward  Salter 
William  Rob  [e]  son 


408  CoLoxiAL  Officials. 

Nov.,  1776 Benjamin  May 

William  Rob[e]son 
James  Gorham 
George  Evans 
Edward  Salter 

ROWAN. 

Borough  Members  from  Salisbury. 

Aug.,  1774 William  Kennon 

April,  1775 

Aug.,  1775 Hugh  Montgomerj- 

Robert  Rowan 

April,  1776 David  Nisbet 

Nov.,  1776 David  Nisbet 

County  Members. 

Aug.,  1774 Moses  Winslow 

Samuel  Young 

April,  1775 Griffith  Rutherford 

William  Sharp 
W[illiam]  Kennon 

Aug.,  1775 Matthew  Locke 

James  Smith 
Moses  Winslow 
Samuel  Young 
William  Kennon 
William  Sharpe 
Robert  Lanier 

April,  1776 Griffith  Rutherford 

Matthew  Locke 

Nov.,  1776 Griffith  Rutherford 

Matthew  Locke 
William  Sharpe 
James  Smith 
John  Brevard 


I 


Provincial  Co>'Gresses.  409 

-^  SURRY. 


Aug.,  1774 

April,  1775 

Aug..  1775 Joseph  Williams 

William  Hill 
Martin  Armstrong 
Joseph  Winston 

April,  1776 Joseph  Williams 

Joseph  Winston 
Charles  Gordon 

Nov.,  1776 Robert  Lanier 

William  Hall 
Charles  Gordon 
Joseph  Williams 

TRY0N.7 

Aug.,  1774 David  Jenkins 

Robert  Alexander 

April,  1775 

Aug.,  1775 John  Walker 

Robert  Alexander 
Joseph  Hardin 
William  Graham 
Frederick  Hambright 
William  Kennon 

April,  1776 Charles  McLean 

•  James  Johnston 

Nov.,  1776 Joseph  Harden 

Robert  Abernathy 
William  Graham 
William  Alston 
John  Barber 

TYRRELL. 

Aug.,  1774 Joseph  Spruill 

Jeremiah  Fraiser  [Frazier] 
April,  1775 Joseph  Spruill 


410  CoLoxiAL  Officials. 

Benjamin  Spruill 
Jeremiah  Frazer  [Frazier] 

Aug.,  1775 Joseph  Spruill 

Jeremiah  Frazier 
Peter  Wynne  [Wynn] 
Stevens  [Stephens]  Lee 
Thomas  Hoskins 

April,  1776 Archibald  Corrie 

Nov.,  1776 Peter  Wynn 

Jeremiah  Frazier 
Isham  Webb 
Stephens  [Stevens]  Lee 
Benjamin  Blount 

WAKE. 

Aug.,  1774 

April,  1775 John  Hinton 

Michael  Rogers 
Tignal  Jones 

Aug.,  1775 Joel  Lane 

John  Hinton 
Theophilus  Hunter 
Michael  Rodgers  [Rogers] 
Tignal  Jones 
John  Rand 
Thomas  Hines 

April,  1776 Joel  Lane 

John  Hinton 
John  Rand 
William  Hooper 
Tignal  Jones 

Nov.,  1776 Tignal  Jones 

James  Jones 
Michael  Rogers 
John  Rice 
Britain  Fuller 


Pkovincial  Congresses.  411 


DISTRICT  OF  WASHINGTON.^ 

Nov.,  1776 Charles  Robeson 

John  Carter 
John  Haile 
John  Sevier 

NOTES. 

'Lived  in  Perciuinians,  but  represented  Onslow  in  the  Congress. 

^Name  changed  to  Warren  in  1779. 

'Seat  vacated  by  his  acceptance  of  a  commission  in  the  provincial  militia. 

■•In  1791  divided  into  Lenoir  and  Glasgow.    In  1799  Glasgow  was  changed  to  Green. 

'.Seat  vacated  by  his  acceptance  of  a  commission  in  the  Continental  Army. 

^Seats  declared  vacant  on  account  of  disorders  at  the  polls. 

'In  1779  Tryon  was  divided  into  Lincoln  and  Rutherford. 

*The  Watauga  Settlements,  now  in  Tennessee. 

'Now  Fayetteville. 

'"The  Continental  Congress  having  appointed  Willie  Jones  Superintendent  of  Indian 
Affairs  for  the  Southern  Department,  he  had  gone  to  Georgia  on  business  of  his  office, 
and  John  Webb  was  chosen  a  delegate  from  Halifax  in  the  Provincial  Congress  "until 
he  return  of  Willie  Jones,  Esq." 


412  Colonial  Officials. 


THE  PROVINCIAL  COinVCIL.i 

Created  by  the  Provincial  Congress,  August,  1775,  as  the  executive 
power  of  the  Revolutionary  government  established  after  the  flight 
from  the  province  of  the  royal  governor,  Josiah  Martin.  Its  princi- 
pal duty  was  to  carry  into  effect  the  resolves  of  the  Provincial  Con- 
gress. The  following  members  were  elected  by  the  Provincial  Con- 
gress, September  10,  1775: 

Districts  Councilors  Counties 

Member-at-large   Samuel  Johnston Chowan 

Wilmington  District Cornelius  Harnett New  Hanover 

Samuel  Ashe New  Hanover 

Edenton    District Thomas  Jones Chowan 

Whitmill  Hill Northampton 

New  Bern  District Abner  Nash Craven 

James  Coor Craven 

Hillsboro  District Thomas  Person Granville 

John   Kinchen Orange 

Halifax  District Willie  Jones Halifax 

Thomas   Eaton Halifax 

Salisbury   District Samuel  Spencer Anson 

Waightstill  Avery Mecklenburg 

After  the  adoption  of  the  Resolution  of  April  12,  1776,  by  the  Con- 
gress at  Halifax,  authorizing  the  delegates  from  North  Carolina  in 
the  Continental  Congress  to  vote  for  a  Declaration  of  Independence, 
the  word  "Provincial"  was  deemed  as  no  longer  appropriate  as  de- 
scriptive of  the  executive  council  of  the  Revolutionary  government, 
so  the  name  was  changed  to  "Council  of  Safety."  The  powers  re- 
mained practically  the  same.  The  Council  was  superceded  by  the 
government  established  by  the  Constitution  of  1776.  The  following 
members  cf  the  Council  of  Safety  were  elected  by  the  Congress,  May 
11,  1776: 

Districts  Councilors  Counties 

Member-at-large   Willie  Jones Halifax 

Wilmington  District Cornelius  Harnett New  Hanover 

Samuel   Ashe New  Hanover 


iFor  the  Presidents  of  the  Council  see  page  323. 


Provincial  Council.  413 

Edenton    District Thomas  Jones Chowan 

Whitmill  Hill Northampton 

New  Bern  District James  Coor Craven 

John   Simpson Pitt 

Hillsboro  District Thomas  Person Granville 

John  Rand Wake 

Halifax  District Thomas  Eaton Halifax 

Joseph  John  Williams Halifax 

Salisbury    District Hezekiah  Alexander Mecklenburg 

William   Sharpe Mecklenburg 


PART  XI. 


REGISTER  OF  STATE  OFFICIALS,  1777-1913. 


1.  Governors. 

2.  Councilors  of  State. 

3.  Secretaries  of  State. 

4.  Treasurers. 

5.  Comptrollers. 

6.  Auditors  of  Public  Accounts. 

7.  Auditors. 

8.  Superintendents  of  Public  Instruction. 

9.  Attorneys-General. 

10.  Commissioners  of  Agriculture. 

11.  Commissioners  of  Labor  and  Printing. 

12.  Commissioner  of  Insurance. 

13.  Justices  of  the  Supreme  Court. 

14.  Judges  of  the  Superior  Court. 

15.  General  Assembly:   Officers  and  Members. 

16.  'Constitutional  Conventions:  Officers 

AND  Members. 


GOVERNORS  OF  NORTH  CAROLINA  SINCE 
INDEPENDENCE. 


ELECTED  BY  THE  LEGISLATURE.! 

Dec.  19, 1776-Apr.  18,1777 Richd.  Caswell^ Lenoir 

Apr.  18, 1777-Apr.  18,1778 Richd.    Caswell Lenoir 

Apr.  18,  1778-May     4,1779 Richd.    Caswell Lenoir 

May     4,  1779-Apr.   ..,1780 Richd.    Caswell Lenoir 

Apr.   . .,  1780-June  26, 1781 Abner  Nash Craven 

June  26, 1781-Apr.  26, 1782 Thomas    Burke Orange 

Apr.  26, 1782-Apr.  30, 1783 Alex.    Martin Guilford 

Apr.  30, 1783-Apr.   . .,  1785 Alex.    Martin Guilford 

Apr.   . .,  1785-Dec.  12, 1785 Richd.    Caswell Lenoir 

Dec.  12, 1785-Dec.  23, 1786 Richd.    Caswell Lenoir 

Dec.  23, 1786-Dec.  20, 1787 Richd.    Caswell Lenoir 

Dec.  20, 1787-Nov.  18,  1788 Saml.  Johnston Chowan 

Nov.  18,  1788-Nov.  16,  1789 Saml.  Johnston Chowan 

Nov.  16, 1789-Dec.  17, 1789 Saml.  Johnstons Chowan 

Dec.  17, 1789-Dec.     9, 1790 Alex.    Martin Guilford 

Dec.     9, 1790-Jan.     2, 1792 Alex.    Martin Guilford 

Jan.     2, 1792-Dec.  14, 1792 Alex.    Martin Guilford 

Dec.  14, 1792-Dec.  26, 1793 R.  D.  Spaight Craven 

Dec.  26, 1793-Jan.     6, 1795 R.  D.   Spaight Craven 

Jan.     6,  1795-Nov.  19, 1795 R.  D.   Spaight Craven 

Nov.  19,  1795-Dec.  19, 1796 Saml.   Ashe New  Hanover 

Dec.  19, 1796-Dec.'    5,  1797 Saml.   Ashe New  Hanover 

Dec.     5, 1797-Dec.     7,1798 Saml.    Ashe New  Hanover 

Dec.     7, 1798-Nov.  23, 1799 W.  R.  Davie Halifax 

Nov.  23, 1799-Nov.  29, 1800 Benj.   Williams Moore 

Nov.  29, 1800-Nov.  28, 1801 Benj.   Williams Moore 

Nov.  28, 1801-Dec.     6,  1802 Benj.   Williams Moore 

Dec.     6, 1802-Dec.     1, 1803 James  Turner* Warren 

Dec.     1, 1803-Nov.  29, 1804 James   Turner Warren 

Nov.  29, 1804-Dec.  10, 1805 James  Turner Warren 

27 


418  State  Officials. 

Dec.  10,  1805-Dec.     1,1806 Nath.    Alexander Mecklenburg 

Dec.     1,  1806-Dec.     1,  1807 Nath.    Alexander Mecklenburg 

Dec.     1,  1807-Dec.  12, 1808 Benj.    Williams Moore 

Dec.  12, 1808-Dec.  13, 1809 David  Stone Bertie 

Dec.  13, 1809-Dec.     5, 1810 David  Stone Bertie 

Dec.     5,  1810-Dec.     9, 1811 Benj.  Smith Brunswick 

Dec.     9, 1811-Nov.  25, 1812 Wm.  Hawkins Warren 

Nov.  25,  1812-Nov.  20, 1813 Wm.  Hawkins Warren 

Nov.  20,  1813-Nov.  29, 1814 Wm.  Hawkins Warren 

Nov.  29, 1814-Dec.     7, 1815 Wm.  Miller Warren 

Dec.     7, 1815-Dec.     7,1816 Wm.  Miller Warren 

Dec.     7, 1816-Dec.     3, 1817 Wm.   Miller Warren 

Dec.     3, 1817-Nov.  24, 1818 John    Branch Halifax 

Nov.  24,  1818-Nov.  25, 1819 John   Branch Halifax 

Nov.  25, 1819-Dec.     7, 1820 John   Branch Halifax 

Dec.     7, 1820-Dec.     7,1821 Jesse   Franklin Surry 

Dec.     7, 1821-Dec.     7, 1822 Gabriel   Holmes Sampson 

Dec.     7, 1822-Dec.     6, 1823 Gabriel   Holmes Sampson 

Dec.     6, 1823-Dec.     7, 1824 Gabriel  Holmes Sampson 

Dec.     7, 1824-Dec.     6, 1825 H.  G.  Burton Halifax 

Dec.     6,  1825-Dec.  29, 1826 H.  G.  Burton Halifax 

Dec.  29, 1826-Dec.     8, 1827 H.  G.  Burton Halifax 

Dec.     8, 1827-Dec.  12, 1828 James  Iredell Chowan 

Dec.  12,  1828-Dec.  10, 1829 John  Owen Bladen 

Dec.  10, 1829-Dec.  18, 1830 John  Owen Bladen 

Dec.  18, 1830-Dec.  13, 1831 Montfort   Stokes Wilkes 

Dec.  13, 1831-Dec.     6, 1832 Montfort   Stokes Wilkes 

Dec.     6, 1832-Dec.     9,1833 D.L.Swain Buncombe 

Dec.     9,  1833-Dec.  10, 1834 D.  L.  Swain Buncombe 

Dec.  10, 1834-Dec.  10, 1835 D.  L.  Swain Buncombe 

Dec.  10, 1835-Dec.  31, 1836 R.  D.  Spaight,  Jr Craven 

GOVERNORS  ELECTED  BY  THE  PEOPLE.s 

Dec.  31, 1836-Dec.  29, 1838 E.  B.  Dudley New  Hanover 

Dec.  29, 1838-Jan.     1, 1841 E.  B.  Dudley New  Hanover 

Jan.     1,  1841-Dec.  31, 1842 J.  M.  Morehead .Guilford 

Dec.  31,  1842-Jan.     1, 1845 J.  M.  Morehead Guilford 


Governors  Since  Independence.  419 

Jan.     1, 1845- Jan.     1, 1847 W.  A.  Graham Orange 

Jan.     1, 1847-Jan.     1,  1849 W.  A.  Graham Orange 

Jan.     1, 1849-Jan.     1,  1851 Charles    Manly Wake 

Jan.     1, 1851-Dec.  22,1852 D.  S.  Reid Rockingham 

Dec.  22, 1852-Dec.     6, 1854 D.  S.  Reide Rockingham 

Dec.     6, 1854- Jan.     1,1855 Warren   Winslow" Cumberland 

Jan.     1,  1855- Jan.     1,1857 Thomas   Bragg Northampton 

Jan.     1, 1857- Jan.     1,1859 Thomas   Bragg Northampton 

Jan.     1,  1859-Jan.     1,1861 John  W.  Ellis Rowan 

Jan.     1, 1861-July     7, 1861 John  W.  Elliss Rowan 

J  uly    7,  1861-Sept.    8,1862 Henry  T.  Clark^ Edgecombe 

Sept.    8, 1862-Dec.  22, 1864 Z.  B.  Vance Buncombe 

Dec.  22, 1864-May  29, 1865 Z.  B.  Vancef Buncombe 

May  29, 1865-Dec.  15, 1865 W.  W.  Holdenio Wake 

Dec.  15, 1865-Dec.  22,  1866 Jonathan  Worth Randolph 

Dec.  22,  1866-July     1, 1868 Jonathan  Worths Randolph 

July     1, 1868-Dec.  15, 1870 W.  W.  Holdeni-^ Wake 

Dec.  15, 1870-Jan.     1,  1873 T.  R.  CaldwelH' Burke 

Jan.     1,  1873-July  11,  1874 T.  R.  Caldwell Burke 

July  11,  1874- Jan.     1, 1S77 C.  H.  Brogdeni* Wayne 

Jan.     1, 1877-Feb.     5, 1879 Z.  B.  Vanceis Mecklenburg 

Feb.     5,  1879-Jan.  18,  1881 T.  J.  Jarvisis Pitt 

Jan.  18, 1881-Jan.  21, 1885 T.  J.  Jarvis Pitt 

Jan.  21, 1885-Jan.  17, 1889 A.  M.  Scales Rockingham 

Jan.  17,  1889-Apr.     8,  1891 D.  G.  Fowlei^ Wake 

Apr.     8, 1891-Jan.  18, 1893 Thomas  M.  Holti* Alamance 

Jan.  18,  1893-Jan.  12, 1897 Elias  Carr Edgecombe 

Jan.  12,  1897-Jan.  15, 1901 D.  L.  Russell Brunswick 

Jan.  15, 1901-Jan.  11,  1905 C.  B.  Aycock Wayne 

Jan.  11, 1905-Jan.  12, 1909 R.  B.  Glenn Forsyth 

Jan.  12, 1909-Jan.  15, 1913 W.  W.  Kitchin Person 

Jan.  15, 1913-  Locke  Craig Buncombe 

NOTES. 

i"That  the  Senate  and  House  of  Commons,  jointly  at  their  first  meeting  after  each 
election,  shall  by  ballot  ele?t  a  Governor  for  one  year,  who  shall  not  be  eligible  to  that 
office  longer  than  three  years  in  each  six  successive  years."    Art.  XV,  Constitution  of  1776. 

-Chosen  by  the  Convention  of  December,  1776,  to  fill  interval  until  the  Legislature  could 
meet. 

^Elected  by  Convention  of  1789  to  United  States  Senate.  Did  not  qualify  for  his  third 
term  as  Governor. 


420 


State  Officials. 


<John  Baptista  Ashe,  of  Halifax,  was  first  chosen,  but  died  before  he  could  qualify. 
Turner  was  then  elected. 

6The  Convention  of  1835  amended  the  Constitution  to  provide  for  the  election  of  the 
governor  by  a  popular  vote,  increased  his  term  of  office  to  two  years  and  made  any  per- 
son inelipible  for  more  than  two  terms  successively. 

nEIected  to  the  United  States  Senate. 

'Ex-officio  as  President  of  the  Senate. 

8Died  in  office. 

'Turned  out  by  Provisional  government. 

1  "Provisional  governor  appointed  by  the  President  of  the  United  States. 

1 'Turned  out  by  reconstruction  government. 

'^Impeached  and  removed  from  office. 

I'Ex-ofiBcio  as  lieutenant-governor.  Elected  governor  by  the  people  in  1872.  Died  m 
office. 

1  ^Ex-officio  as  lieutenant-governor. 

'^Elected  to  the  United  States  Senate. 

i^Ex-officio  as  lieutenant-governor.     Elected  governor  by  the  people  in  1879. 

I'Died  in  office. 


COUNCILORS  OF  STATE. 


ELECTED  BY  THE  CONVENTION  OF  1776. 

Dec.  20, 1776 Cornelius  Harnett New  Hanover 

Dec.  20, 1776 Thomas  Personi Granville 

Dec.  20, 1776 William  Dryi Brunswick 

Dec.  20, 1776 William   Haywood Edgecombe 

Dec.  20, 1776 Edward  Starkey Onslow 

Dec.  20, 1776 Joseph    Leech Craven 

Dec.  20, 1776 Thomas  Eaton Bute 

John  Gray  Blount^ Beaufort 

James  Coor^ Craven 

Martin  Ferry^ 

ELECTED  BY  THE  ASSEMBLY  OF  1777. 

Apr.  18, 1777 William  Cray Onslow 

Apr.  18, 1777 William   Haywood .Edgecombe 

Apr.  18, 1777 Joseph  Leech Craven 

Apr.  18, 1777 Edward  Starkey Onslow 

Apr.  18, 1777 Thomas  Eaton Bute 

Apr.  18, 1777 Cornelius  Harnetts New  Hanover 

Apr.  18. 1777 William   Taylor Duplin 

ELECTED   BY  THE   ASSEMBLY   OF  1778-1779. 

Apr.  18,  1778 Joseph  Leech Craven 

Apr.  18, 1778 Thomas    Bonner ., Beaufort 

Apr.  18, 1778 William   Cray^ Onslow 

Apr.  18, 1778 Edward  Starkey Onslow 

Apr.  18, 1778 Robert  Bignall Edgecombe 

Apr.  18, 1778 Richard  Hendersoni Granville 

Apr.  18, 1778 William  Hay woodi Edgecombe 

Aug.  14,  1778 William  Bryan Craven 

Aug.  14,  1778 John  Simpson Pitt 

Feb.    3, 1779 Frederick  Jones New  Hanover 


422  State  Officials. 

ELECTED  BY  THE  ASSEMBLY  OF  1779. 

May    3, 1779 Joseph   Leech Craven 

May    3, 1779 Robert  Bignall Edgecombe 

May    3,  1779 John  Sampsoni 

May    3,  1779 John   Simpson Pitt 

May    3,  1779 Thomas  Respass.i  Senior Beaufort 

May    3,  1779 Isaac  Guion Craven 

May    3,  1779 William  Whitfield Dobbs 

Oct.  25, 1779 Waightstill  Avery Burke 

Oct.  30, 1779 Edward   Starkey Onslow 

ELECTED  BY  THE  ASSEMBLY  OF  1780. 

Joseph   Leech3 Craven 

James  Daviss 

Isaac  Guions Craven 

James  Graingers 

ELECTED  BY  THE  ASSEMBLY  OF  1781. 

June  26, 1781 John   Penn Granville 

June  26, 1781 Spruce   Macay Rowan 

June  26, 1781 Willie  Jones Halifax 

June  26, 1781 Benjamin    Seawell Franklin 

June  26, 1781 Philemon  Hawkins,  Jr.i Granville 

June  26,  1781 John  Butler Orange 

June  26,  1781 Edward  Jones W^arren 

July  11, 1781 Whitmel  Hill Martin 

ELECTED  BY  THE  ASSEMBLY  OF  1782. 

May  3, 1782 Richard  Henderson Granville 

May  3, 1782 Allen  Jones Northampton 

May  3,  1782 Spruce   Macay Rowan 

May  3,  1782 Philemon    Hawkins Granville 

May  3,  1782 Griffith  Rutherford Rowan 

May  3,  1782 Benjamin  Seawell Franklin 

May  3, 1782 John  Penn Granville 


ii 


Councilors  of  State.  423 

ELECTED  BY  THE  ASSEMBLY  OF  1783. 

May    9, 1783 James  Saunders Caswell 

May    9,  1783 Nathaniel  Macon Warren 

May    9, 1783 Spruce   Macay Rowan 

May    9, 1783 Philemon  Hawkins,  Senior Warren 

May    9, 1783 Thomas  Polk Mecklenburg 

May  11, 1783 Robert  Burton Granville 

May  11, 1783 Marquis  de  Bretigny Craven 

ELECTED  BY  THE  ASSEMBLY  OF  1784. 

May  8, 1784 Nathaniel  Macon Warren 

May  8,  1784 Philemon  Hawkins,  Senior Warren 

May  8, 1784 James   Saunders Caswell 

May  8, 1784 Thomas  Polk Mecklenburg 

May  8, 1784 Robert  Burton Granville 

May  8,  1784 Robert    Bignall Edgecombe 

May  11, 1784 Thomas  Eaton Warren 

ELECTED  BY  THE  ASSEMBLY  OF  1785. 

Dec.  10,  1785 James  Gillespie Duplin 

Dec.  10,  1785 Joseph   Leech Craven 

Dec.  10,  1785 John  Hawks Craven 

Dec.  10, 1785 John   Spicer Onslow 

Dec.  10, 1785 William   McClure Craven 

Dec.  12, 1785 Green  Hill Franklin 

Dec.  28, 1785 Miles  King Richmond 

ELECTED   BY   THE   ASSEMBLY   OF   1786-1787. 

Dec.  18, 1786 Frederick  Hargett Jones 

Dec.  18, 1786 Joseph   Leech Craven 

Dec.  18,  1786 Joseph  Green Dobbs 

Dec.  18,  1786 John  Hawks Craven 

Jan.    5,1787 Thomas  Brown - Bladen 

Jan.    5,  1787 Joseph   McDowell Burke 

Jan.    5, 1787 John  Nelson Mecklenburg 


424 


State  OFFiciAr.s. 


ELECTED  BY  THE  ASSEMBLY  OF  1787. 

Dec.  13,  1787 Willie  Jones Halifax 

Dec.  13, 1787 Charles   Johnson Chowan 

Dec.  13, 1787 Whitmel  Hill Martin 

Dec.  13,  1787 John  Kinchen Orange 

Dec.  15,  1787 John  Skinner Perquimans 

Dec.  15,  1787 Thomas  Brown Bladen 

Dec.  19, 1787 John  Mare Chowan 

ELECTED  BY  THE  ASSEMBLY  OF  1788. 

Nov.  11, 1788 John    Skinner Perquimans 

Nov.  11,  1788 James   Iredell Chowan 

Nov.  11, 1788 John    Kinchen Orange 

Nov.  11, 1788 James  Armstrong Pitt 

Nov.  11, 1788 Josiah   Collins Tyrrell 

Nov.  11,  1788 Whitmel  Hill Martin 

Nov.  11,  1788 Dempsey   Conner Pasquotank 

ELECTED  BY  THE  ASSEMBLY  OF  1789. 

Dec.  18, 1789 John  Hamilton Guilford 

Dec.  18, 1789 Wyatt  Hawkins Warren 

Dec.  18, 1789 James  Taylor 

Dec.  18, 1789 James  Gillespie Duplin 

Dec.  18,  1789 Charles  Bruce Guilford 

Dec.  18,  1789 Jesse   Franklin Surry 

Dec.  19, 1789 Griffith  Rutherford Rowan 


ELECTED  BY  THE  ASSEMBLY  OF  1790. 

Nov.  19, 1790 Charles   Bruce ,. . , Guilford 

Nov.  19,1790 Philemon  Hawkins Warren 

Nov.  27,  1790 Caleb  Phifer Mecklenburg 

Dec.    1,1790 John   Faulcon Warren 

Dec.    1,  1790 William  Gowdy Guilford 

Dec.    2, 1790 Griffith  Rutherford Rowan 

Dec.    2, 1790 William  P.  Little Hertford 


Councilors  of  State.  425 

ELECTED   BY   THE  ASSEMBLY  OP  1791-1792. 

Dec.  30,  1791 Wyatt  Hawkinsi Warren 

Dec.  30, 1791 Griffith  Rutherford Rowan 

Dec.  30, 1791 Charles  Bruce Guilford 

Dec.  30,  1791 William  P.  Littlei Hertford 

Jan.    2, 1792 Henry  W.  Harrington Richmond 

Jan.    2,  1792 Thomas   Brickell Franklin 

Jan.    2,  1792 Philemon  Hawkins Warren 

Jan.  12,  1792 Bythal  Bell Edgecombe 

Jan.  12, 1792 Thomas  Brown Bladen 

ELECTED  BY  THE  ASSEMBLY  OF  1792. 

Dec.  18,  1792 James  Coor Craven 

Dec.  18,  1792 Thomas  Brown Bladen 

Dec.  18,  1792 William   McClure Craven 

Dec.  19, 1792 Wyatt    Hawkins Warren 

Dec.  19,  1792 Thomas  Brickell Franklin 

Dec.  19,  1792 Spyers    Singleton Craven 

Dec.  28,  1792 Daniel    Carthy Craven 

ELECTED  BY  THE  ASSEMBLY  OF  1793. 

Dec.  19, 1793 James  Coor Craven 

Dec.  19, 1793 William   McClure Craven 

Dec.  19, 1793 Thomas  Brown Bladen 

Dec.  19, 1793 William  Brickell Franklin 

Dec.  26, 1793. Richard  Nixon Craven 

Dec.  28, 1793 John    Umstead Orange 

Dec.  30,  1793 John   Branch Halifax 

ELECTED   BY  THE   ASSEMBLY  OF   1794-1795. 

Jan.  10, 1795 Thomas    Brown Bladen 

Jan.  10, 1795 John    Branch Halifax 

Jan.  12, 1795 Benjamin  Seawell Franklin 

Jan.  12, 1795 George  Lucas Chatham 

Jan.  19, 1795 Ransome   Sutherland Wake 

Jan.  19, 1795 James   Kenan Duplin 

Jan.  20, 1795 James  Coor Craven 


426  State  Officials. 

ELECTED  BY  THE  ASSEMBLY  OF  1795. 

Nov.  21,  1795 Thomas   Brown Bladen 

Nov.  21, 1795 Thomas  Henderson Rockingham 

Nov.  24,  1795 John  M.  Binford Northampton 

Nov.  25, 1795 Nathaniel  Allen Chowan 

Nov.  25, 1795 Benjamin  Seawell Franklin 

Nov.  25,  1795 John  Branch Halifax 

Nov.  28,  1795 Daniel   Carthy Craven 

ELECTED  BY  THE  ASSEMBLY  OF  1796. 

Dec.  19, 1796 Thomas  Brown Bladen 

Dec.  19, 1796 John   Branch Halifax 

Dec.  19,  1796 Nathaniel  Jones,  of  White  Plains Wake 

Dec.  19,  1796 Henry   Watters New  Hanover 

Dec.  19,  1796 John  Waddell New  Hanover 

Dec.  20,  1796 John  Williams Caswell 

Dec.  22,  1796 Ransom   Sutherland Wake 

ELECTED  BY  THE  ASSEMBLY  OF  1797. 

Dec.  4, 1797 Thomas  Brown Bladen 

Dec.  4, 1797 Robert  Smith Chowan 

Dec.  4,  1797 Ransom    Sutherland Wake 

Dec.  4, 1797 Henry   Watters New  Hanover 

Dec.  4, 1797 John   Branch Halifax 

Dec.  4,1797 Thomas  Hill 

Dec.  4,  1797 John  Williams Caswell 

ELECTED  BY  THE  ASSEMBLY  OF  1798. 

Dec.  13,  1798 Thomas  Brown Bladen 

Dec.  13,  1798 John    Branch Halifax 

Dec.  13,  1798 Ransom   Sutherland Wake 

Dec.  13, 1798 Elijah  Mitchell Granville 

Dec.  13, 1798 Henry  Watters New  Hanover 

Dec.  13, 1798 Nathaniel  Jones,  of  White  Plains Wake 

Dec.  13,  1798 Thomas  Hill New  Hanover 


Councilors  of  State.  427 

ELECTED  BY  THE  ASSEMBLY  OF  1799. 

Dec.  3,  1799 Thomas  Brown Bladen 

Dec.  3,  1799 John  Hunt Rowan 

Dec.  3,  1799 Robert  Cochran Cumberland 

Dec.  3,  1799 Nathaniel  Jones,  of  White  Plains Wake 

Dec.  3, 1799 Ransom   Sutherland Wake 

Dec.  3,  1799 John  Hinton Wake 

Dec.  10,  1799 Bryan  Whitfield Lenoir 

ELECTED  BY  THE  ASSEMBLY  OF  1800. 

Nov.  29,  1800 John  Hinton Wake 

Nov.  29, 1800 Bryan    Whitfield Lenoir 

Nov.  29, 1800 Reuben  Wood 

Nov.  29,  1800 James    Gillespie Duplin 

Nov.  29, 1800 Joseph  John  Alston Chatham 

Nov.  29, 1800 Lawrence  Smith 

Nov.  29, 1800 Robert  Burton Granville 

ELECTED  BY  THE  ASSEMBLY  OF  1801. 

Dec.  8, 1801 Bryan  Whitfield Lenoir 

Dec.  8,  1801 Robert  Burton Granville 

Dec.  8,1801 John    Hinton Wake 

Dec.  8, 1801 Robert  Cochran Cumberland 

Dec.  8, 1801 Lawrence  Smith 

Dec.  8,  1801 Reuben  Wood 

Dec.  8,1801 John  Branch Halifax 

ELECTED  BY  THE  ASSEMBLY  OF  1802. 

Nov.  23,  1802 Bryan    Whitfield Lenoir 

Nov.  23, 1802 Reuben   Wood 

Nov.  23,  1802 Robert    Burton Granville 

Nov.  23, 1802 John    Branch Halifax 

Nov.  23,  1802 James    Kenan Duplin 

Nov.  23,  1802 Lawrence  Smith 

Nov.  23, 1802 Leonard    Henderson Granville 


428 


State  Officials. 


ELECTED  BY  THE  ASSEMBLY  OF  1803. 

Dec.  2, 1803 Bryan  Whitfield Lenoir 

Dec.  2,  1803 John    Ingles Edgecombe 

Dec.  2,1803 Gideon   Hunt Macon 

Dec.  2, 1803 Nathaniel  Jones,  of  Crabtree Wake 

Dec.  2,1803 Lawrence  Smith 

Dec.  2,  1803 Robert  Burton Granville 

Dec.  2, 1803 Reuben  Wood 

ELECTED  BY  THE  ASSEMBLY  OF  1804. 

Dec.  3,1804 Bryan    Whitfield Lenoir 

Dec.  3,1804 Reuben  Wood 

Dec.  3, 1804 John    Ingles Edgecombe 

Dec.  3,1804 Lemuel    Sawyer Camden 

Dec.  3,1804 Theophilus    Hunter Wake 

Dec.  3, 1804 Robert  Burton Granville 

Dec.  3, 1804 John  Branch Halifax 

ELECTED  BY  THE  ASSEMBLY  OF  1805. 

Nov.  29,  1805 Bryan    Whitfield Lenoir 

Nov.  29, 1805 Samuel  Alston Warren 

Nov.  29, 1805 John  Branch Halifax 

Nov.  29, 1805 Robert  Cochran Cumberland 

Nov.  29,  1805 James  Kenan Duplin 

Nov.  29, 1805 Reuben  Wood 

Nov.  29, 1805 Robert  Burton Granville 


ELECTED  BY  THE  ASSEMBLY  OF  1806. 

Dec.  10,  1806 Robert  Burton Granville 

Dec.  10, 1806 Nathaniel  Jones,  of  Crabtree Wake 

Dec.  10,  1806 William  Boylan Wake 

Dec.  10,  1806 William   Polk Wake 

Dec.  10, 1806 Bryan  Whitfield Lenoir 

Dec.  10, 1806 Reuben  Wood 

Dec.  10, 1806 Lawrence  Smith 


Councilors  of  State.  429 

ELECTED  BY  THE  ASSEMBLY  OP  1807. 

Dec.  2, 1807 Robert   Burton Granville 

Dec.  2, 1807 James  Clarke 

Dec.  2,  1807 J^Jeedham  Whitfield Wayne 

Dec.  2.  1807 Gideon  Alston Halifax 

Dec.  2,  1807 James  Mebane Orange 

Dec.  3, 1807 Jonathan   Jacocks Bertie 

Dec.  3,1807 Jordan  Hill Franklin 

ELECTED  BY  THE  ASSEMBLY  OF  1808. 

Dec.  15,  1808 Gideon  Alston ." Halifax 

Dec.  15,  1808 Needham  Whitfield Wayne 

Dec.  15,  1808 John  Umstead.- Orange 

Dec.  15, 1808 Thomas    Davis Cumberland 

Dec.  15, 1808 James   Kenan Duplin 

Dec.  15,  1808 Matthew  Brandon Rowan 

Dec.  15,  1808 William  Lenoir,  Senior Wilkes 

ELECTED  BY  THE  ASSEMBLY  OF  1809. 

Dec.  5.  1809 James  Kenan Duplin 

Dec.  5, 1809 Martin  Phifer Mecklenburg 

Dec.  5,1809 Gideon  Alston Halifax 

Dec.  5,  1809 Needham  Whitfield Wayne 

Dec.  5,  1808 William  Lenoir Wilkes 

Dec.  5, 1809 James  Marshall Anson 

Dec.  5,  1809 John    Umstead Orange 

ELECTED  BY  THE  ASSEMBLY  OF  1810. 

Dec.  4. 1810 James  Murphy Burke 

Dec.  4,  1810 James  Houston Iredell 

Dec.  4, 1810 John   Umstead Orange 

Dec.  4,  1810 Gideon  Alston Halifax 

Dec.  4,  1810 Jonathan  Jacocks-t Bertie 

Dec.  4,1810 Needham   Whitfield Wayne 

Dec.  4.  1810 Gabriel   Holmes Sampson 

Dec.  10, 1810 Stark  Armstead Bertie 


4ii0  State  Officials. 

ELECTED  BY  THE  ASSEMBLY  OF  1811. 

Dec.  16,  1811 Thomas  Kenan Duplin 

Dec.  16.  1811 Angus  Gilchrist Robeson 

Dec.  16,  1811 Gideon  Alston Halifax 

Dec.  16.  1811 Stark  Armistead Bertie 

Dec.  16,  1811 Needham  Whitiield "Wayne 

Dec.  16, 1811 Joseph  Winston Stokes 

Dec.  20, 1811 Peter   Forney Lincoln 

ELECTED  BY  THE  ASSEMBLY  OF  1812. 

Dec.  17,  1812 Gideon  Alston Halifax 

Dec.  17,  1812 Stark  Armistead Bertie 

Dec.  17, 1812 Thomas  Kenan Duplin 

Dec.  17, 1812 Thomas  Love Haywood 

Dec.  17, 1812 William  C.  Love Rowan 

Dec.  19,  1812 Bryan  Whitfield Lenoir 

Dec.  19, 1812 Benjamin  Robinson Cumberland 

ELECTED  BY  THE  ASSEMBLY  OF  1813. 

Dec.  14,1813 John   Umstead Orange 

Dec.  14,  1813 Bryan  Whitfield Lenoir 

Dec.  14,  1813 Robert   Burton Granville 

Dec.  14,  1813 Benjamin    Robinson Cumberland 

Dec.  14,  1813 Thomas  Kenan Duplin 

Dec.  14, 1813 Gideon  Alston Halifax 

Dec.  17,  1813 James  Cochran Person 

ELECTED  BY  THE  ASSEMBLY  OF  1814. 

Dec.  15, 1814 Gideon  Alston Halifax 

Dec.  15,  1814 Robert  Burton Granville 

Dec.  15,  1814 Gabriel  Holmes Sampson 

Dec.  15, 1814 James  Cochran Person 

Dec.  15, 1814 Benjamin    Robinson Cumberland 

Dec.  17, 1814 William  Blackledge Craven 

Dec.  17, 1814 Joseph  Graham Lincoln 


COUNCILOKS  OF   STATE.  431 

ELECTED  BY  THE  ASSEMBLY  OF  1815. 

Dec.  8, 1815 Gabriel  Holmes Sampson 

Dec.  8,  1815 Gideon  Alston Halifax 

Dec.  8,  1815 Robert  Burton Granville 

Dec.  8,  1815 Benjamin   Robinson Cumberland 

Dec.  8,1815 William  Blackledge Craven 

Dec.  8, 1815 James  Cochran Person 

Dec.  8, 1815 John  Umstead Orange 

ELECTED  BY  THE  ASSEMBLY  OP  1816. 

Nov.  29, 1816 Gabriel  Holmes Sampson 

Nov.  29, 1816 Nathaniel  Jones,  of  Crabtree Wake 

Nov.  29, 1816 Whitmel  H.  Pugh Bertie 

Dec.    4,  1816 William  Blackledge,  Senior Craven 

Dec.  13,  1816 Jesse  Franklin Surry 

Dec.  13, 1816 Thomas  Lenoir Haywood 

Dec.  13, 1816 Sterling  RufBn Rockingham 

ELECTED  BY  THE  ASSEMBLY  OF  1817. 

Dec.  6,  1817 Jesse  Franklin Surry 

Dec.  6, 1817 Gabriel  Holmes Sampson 

Dec.  6,1817 John  Umstead Orange 

Dec.  6, 1817 Gideon  Alston Halifax 

Dec.  6,  1817 David  Gillespie Bladen 

Dec.  6,1817 William  Blackledge Craven 

Dec.  6, 1817 Whitmel  H.  Pugh Bertie 

ELECTED  BY  THE  ASSEMBLY  OF  1818. 

Nov.  26, 1818 Jesse  Franklin Surry 

Nov.  26,  1818 John  Umstead Orange 

Nov.  26,  1818 Gabriel  Holmes Sampson 

Nov.  26,  1818 William  Blackledge Craven 

Nov.  26,  1818 Thomas  Wynns Hertford 

Nov.  28,  1818 Gideon   Alston Halifax 

Nov.  26, 1818 David  Gillespie Bladen 


I 


432  State  Officials. 

ELECTED  BY  THE  ASSEMBLY  OF  1819. 

Nov.  29,  1819 Jesse  Franklin Surry 

Nov.  29,  1819 Gabriel  Holmes Sampson 

Nov.  29, 1819 Thomas  Wynns Hertford 

Nov.  29, 1819 William  Blackledge Craven 

Nov.  29, 1819 David  Gillespie Bladen 

Nov.  29, 1819 John   Umstead Orange 

Nov.  29, 1819 Gideon   Alston Halifax 

ELECTED  BY  THE  ASSEMBLY  OP  1820. 

Dec.  18, 1820 Gabriel   Holmes Sampson 

Dec.  18, 1820 Thomas  Wynns Hertford 

Dec.  18, 1820 John  Umstead Orange 

Dec.  18, 1820 Davis  Gillespie Bladen 

Dec.  18, 1820 Gideon  Alston .Halifax 

Dec.  18, 1820 William  Blackledge Craven 

Dec.  18,  1820 Theophilus  Lacy 

ELECTED  BY  THE  ASSEMBLY  OF  1821. 

Dec.  11,  1821 William  Blackledge,  Senior Craven 

Dec.  11, 1821 Thomas  Wynns Hertford 

Dec.  11,  1821 Gideon  Alston Halifax 

Dec.  11, 1821 Davis  Gillespie Bladen 

Dec.  11,  1821 Thomas  Kenan Duplin 

Dec.  11,  1821 Theophilus  Lacy 

Dec.  13,  1821 William  Davidson Mecklenburg 

ELECTED  BY  THE  ASSEMBLY  OF  1822. 

Dec.  24, 1822 Theophilus  Lacy 

Dec.  24, 1822 William  Davidson Mecklenburg 

Dec.  24, 1822 Thomas  Wynns Hertford 

Dec.  24, 1822 Gideon    Alston Halifax 

Dec.  24, 1822 William  Blackledge .Craven 

Dec.  24,  1822 David  Gillespie .' Bladen 

Dec.  24, 1822 Edmund  Jones Wilkes 


Councilors  of  State.  .  433 

♦       ELECTED  BY  THE  ASSEMBLY  OF  1823. 

Dec.  18,  1823 William  Davidson Mecklenburg 

Dec.  18, 1823 Edmund  Jones Wilkes 

Dec.  18, 1823 Thomas  Wynns Hertford 

Dec.  18,  1823 Gideon  Alston Halifax 

Dec.  18, 1823 Theophilus  Lacy 

Dec.  18,  1823 William    Blackledge Craven 

Dec.  18, 1823 David  Gillespie Bladen 

ELECTED  BY  THE  ASSEMBLY  OF  1824. 

Dec.  27,  1824 William    Blackledge Craven 

Dec.  27, 1824 Gideon  Alston Halifax 

Dec.  27, 1824 John    Owen Bladen 

Dec.  27, 1824 Thomas  Wynns Hertford 

Dec.  27, 1824 George  Washington  Jeffreys Person 

Dec.  27, 1824 John  McDowell Rutherford 

Dec.  27, 1824 Meshack  Franklin Surry 

ELECTED  BY  THE  ASSEMBLY  OF  1825. 

Dec.  16,  1825 John    Owen Bladen 

Dec.  16, 1825 Meshack  Franklin ; Surry 

Dec.  16, 1825 Thomas  Maney Hertford 

Dec.  16, 1825 George  Washington  Jeffreys Person 

Dec.  16, 1825 John   McDowell Rutherford 

Dec.  16, 1825 Gideon    Alston Halifax 

Dec.  16, 1825 William    Blackledge Craven 

ELECTED   BY  THE   ASSEMBLY  OF  1826-1827. 

Jan.  22, 182.7 William  B.  Lockhart Northampton 

Jan.  22,  1827 Meshack  Franklin Surry 

Jan.  22, 1827 Gideon    Alston Halifax 

Jan,  22, 1827 George  Washington  Jeffreys Person 

Jan.  22, 1827 John    McDowell Rutherford 

Jan.  22,  1827 William    Blackledge Craven 

Jan.  22, 1827 John  Owen Bladen 

28 


434  State  Officials. 

ELECTED  BY  THE  ASSEMBLY  OF  1827. 

Dec.  15, 1827 Gideon  Alston Halifax 

Dec.  15, 1827 William    Blackledge Craven 

Dec.  15,  1827 George  Washington  Jeffreys Person 

Dec.  15,  1827 Meshack    Franklin Surry 

Dec.  15, 1827 William  B.  Lockharr Northampton 

Dec.  15,  1827 Isaac  T.  Avery Burke 

Dec.  18, 1827 Archibald    McBride Moore 

ELECTED   BY   THE   ASSEMBLY  OF   1828-1829. 

Jan.  6, 1829 William  B.  Lockhart Northampton 

Jan.  6, 1829 George  Washington  Jeffreys Person 

Jan.  6,  1829 Archibald  McBride Moore 

Jan.  6,  1829 Alexander  Gray Randolph 

Jan.  6,  1829 Thomas  Kenan Duplin 

Jan.  6, 1829 Nathan  B.  Whitfield Lenoir 

Jan.  6,  1829 Gideon  Alston Halifax 

ELECTED  BY  THE  ASSEMBLY  OF  1829. 

Dec.  19,  1829 George  Washington  Jeffreys Person 

Dec.  19,1829 Gideon  Alston Halifax 

Dec.  19, 1829 Thomas  Kenan Duplin 

Dec.  19, 1829 Alexander  Gray Randolph 

Dec.  19,  1829 Archibald  McBride Moore 

Dec.  19,  1829 Daniel  M.  Forney Lincoln 

Dec.  23, 1829 Joseph  B.  Outlaw Bertie 

ELECTED  BY   THE   ASSEMBLY  OF   1830-1831. 

Dec.  23, 1830 Alfred  Jones Wake 

Dec.  23, 1830 Daniel  M.  Forney Lincoln 

Dec.  23, 1830 George  Washington  Jeffreys Person 

Dec.  23, 1830 John  G.  Blounfi Beaufort 

Dec.  24, 1830 Nathan   B.   Whitfield Lenoir 

Dec.  24,  1830 Gideon  Alston Halifax 

Dec.  24,  1830 David  Newland 

Jan.    4, 1831 James  Bozman 


CouNCiLOES  OF  State.  435 

ELECTED  BY  THE  ASSEMBLY  OF  1831. 

Dec.  21, 1831 Nathan   B.   Whitfield Lenoir 

Dec.  21, 1831 Meshack   Franklin Surry 

Dec.  21,  1831 Owen  Holmes New  Hanover 

Dec.  21,  1831 Alfred  Jones Wake 

Dec.  21, 1831 George  Washington  Jeffreys Person 

Dec.  21, 1831 William  Williams Warren 

Dec.  21,  1831 Robert  C.  Watson 

ELECTED  BY  THE  ASSEMBLY  OF  1832. 

Dec.  15,  1832 Owen  Holmes New   Hanover 

Dec.  15, 1832 Meshack  Franklin Surry 

Dec.  15,  1832 Alfred  Jones Wake 

Dec.  15, 1832 Nathan   B.   Whitfield Lenoir 

Dec.  15, 1832 Joseph  B.   Skinner Chowan 

Dec.  15, 1832 George  Washington  Jeffreys Person 

Dec.  17, 1832 Clement   Marshall Anson 

ELECTED   BY   THE  ASSEMBLY  OF   1833-1834. 

Jan.  9, 1834 Clement    Marshall Anson 

Jan.  9, 1834 George  Washington  Jeffreys Person 

Jan.  9,  1834 Isham  Matthews Halifax 

Jan.  0,  1834 Alfred    Jones Wake 

Jan.  9, 1834 Henry    Skinner Perquimans 

Jan.  9, 1834 Meshack   Franklin Surry 

Jan.  10,  1834 Owen  Holmes New  Hanover 

ELECTED  BY  THE  ASSEMBLY  OF  1834. 

Dec.  24, 1834 William    Ashe New   Hanover 

Dec.  24, 1834 Louis  D.  Henry Cumberland 

Dec.  24, 1834 Allen  Rogers Wake 

Dec.  24,  1834 Daniel   Turner Warren 

Dec.  24,  1834 George    Williamson Caswell 

Dec.  24,  1834 Peter  H.  Dillard Rockingham 

Dec.  24, 1834 Henry    Skinner Perquimans 


436  State  Officials. 

ELECTED  BY  THE  ASSEMBLY  OF  1835. 

Dec.  4, 1835 Henry  Skinner Perquimans 

Dec.  4,  1835 Daniel  Turner Warren 

Dec.  4, 1835 George  Williamson Caswell 

Dec.  4, 1835 Peter  H.  Dillard Rockingham 

Dec.  4, 1835 Louis  D.  Henry Cumberland 

Dec.  4, 1835 William  S.  Ashe New  Hanover 

Dec.  4,  1835 Allen  Rogers Wake 

ELECTED   BY   THE   ASSEMBLY   OF   1836-1837. 

Dec.  28, 1836 James  Watt Rockingham 

Dec.  28, 1836 George  Williamson Caswell 

Dec.  28, 1836 Allen  Rogers Wake 

Dec.  28, 1836 Archibald  H.  Davis Franklin 

Dec.  28, 1836 .  Allen  Goodwin Chatham 

Jan.    3, 1837 Charles  E.   Johnson Chowan 

Jan.    3, 1837 Francis  L.  Dancy Edgecombe 

ELECTED   BY  THE   ASSEMBLY  OF  1838-1839. 

Dec.  3,  1838 John  A.  Anderson Hertford 

Dec.  3,  1838 Allen  Goodwin Chatham 

Dec.  3,  1838 .lames  P.  Leak Richmond 

Dec.  3, 1838 -.Johnson  Busbee Wake 

Dec.  3, 1838 Thomas    McGehee Person 

Dec.  3, 1838 Willie  Perry Franklin 

Dec.  3, 1838 Isaac  T.  Avery Burke 

ELECTED   BY   THE   ASSEMBLY   OF   1840-1841. 

Dec.  17, 1840 John  A.  Anderson Hertford 

Dec.  17, 1840 Willie  Perry Franklin 

Dec.  17, 1840 Johnson  Busbee Wake 

Dec.  17,  1840 Thomas    McGehee Person 

Dec.  17, 1840 Isaac  T.  Avery Burke 

Dec.  17, 1840 .James  P.  Leak Richmond 

Dec.  18,  1840 Allen  Goodwin Chatham 


CouxciLOKS  OF  State.  .  437 

ELECTED   BY   THE   ASSEMBLY  OF   1842-1843. 

Dec.  18,  1842 Henry  Fitts Warren 

Dec.  18,  1842 Henry  W.  Conner Lincoln 

Dec.  18, 1842 Richard  Dobbs  Spaigtit^ Craven 

Dec.  18, 1842 Gabriel    Holmes New  Hanover 

Dec.  18,  1842 Alexander  W.  Mebane Bertie 

Dec.  18, 1842 David  Watson Chatham 

Dec.  18,  1842 Thomas  N.  Cameron Cumberland 

Jan.  17, 1843 James  D.  Watt Rockingham 

ELECTED  BY  THE  ASSEMBLY  OF  1844. 

Dec.  7,1844 Richard  0.  Britton Bertie 

Dec.  7, 1844 James  W.  Howard Jones 

Dec.  7, 1844 Willie  Perry Franklin 

Dec.  7,  1844 Absalom    Myers Anson 

Dec.  7, 1844 Josiah  Cowles i. . .  .  Surry 

Dec.  7, 1844 James  Lowry Buncombe 

Dec.  7, 1844 Nathaniel  Roane Caswell 

ELECTED  BY  THE  ASSEMBLY  OF  1846. 

Nov.  25, 1846 David  W.  Saunders Onslow 

Nov  25, 1846 John  McLeod Johnston 

Nov.  25,  1846 Nathaniel   Roane Caswell 

Nov.  25,  1846 James  Lowry Buncombe 

Nov.  25,  1846 John  A.  Anderson Hertford 

Nov.  25, 1846 Absalom  Myers Anson 

Nov.  25, 1846 Josiah   Cowles Surry 

ELECTED  BY  THE  ASSEMBLY  OF  1848. 

Dec.  15, 1848 Lewis  Bond Bertie 

Dec.  15, 1848 Joshua  Tayloe Beaufort 

Dec.  15, 1848 Nathaniel  T.  Green Warren 

Dec.  15, 1848 Charles  L.   Payne Davidson 

Dec.  15, 1848 John    Winslow Cumberland 

Dec.  15,  1848 Thomas  A.  Allison Iredell 

Dec.  15, 1848 Adolphus  J.  Erwin McDowell 


438 


State  Officials. 


Jan. 
Jan. 
Jan. 
Jan. 
Jan. 
Jan. 
Jan. 


ELECTED   BY   THE   ASSEjVIBLY  OF   1850-1851. 

6, 1851 Montfort  Sydney  Stokes Wilkes 

6,1851 Wilson  S.  Hill 

6,1851 J.  U.  Kirkland Orange 

6,  1851 Archibald  Henderson Rowan  -4^ 

6,1851 W.  K.  Lane 

6,  1851 Whitmel  Stallings Gates 

6,  1851 James  J.  McKay Bladen 


ELECTED  BY  THE  ASSEMBLY  OF  1852. 

Dec.  22,  1852 Whitmel   Stallings Gates 

Dec.  22, 1852 W.  K.  Lane 

Dec.  22,  1852 Perrin    Busbee Wake 

Dec.  22, 1852 William  Hill 

Dec.  22,  1852 Archibald    Henderson Rowan    ^ 

Dec.  22,  1852 Columbus   Mills Cleveland 

Dec.  22,  1852 B.  S.  French 

ELECTED  BY  THE  ASSEMBLY  OF  1854. 

Dec.  20, 1854 William    Badham Chowan 

Dec.  20,  1854 Owen  R.  Kenan Duplin 

Dec.  20,  1854 Micajah  T.  Hawkins Warren 

Dec.  20,  1854 Benjamin  Trolinger 

Dec.  20,  1854 Owen  D.  Holmes 

Dec.  20,  1854 Larkin  Stowe 

Dec.  20,  1854 Samuel  R.  Love Haywood 


ELECTED  BY  THE  ASSEMBLY  OF  1856. 


Dec.  16,  1856.  . 
Dec.  16, 1856.  . 
Dec.  16,  1856.. 
Dec.  16,  1856.  . 
Dec.  16, 1856.  . 
Dec.  16, 1856.  . 
Dec.  16, 1856.. 


.  .  G.  C.  Marchant 

.  .  D.  G.  W.  Ward 

.  .N.  M.  Long 

.  .William   D.   Bethell 

.  .A.   A.    McKay 

.  .John  Walker 

.  .Clark  M.  Avery Burke 


COUNCILOBS  OF   STATE.  439 

ELECTED  BY  THE  ASSEMBLY  OF  1858. 

Dec.  22,  1858 Josiah  T.  Cranberry 

Dec.  22, 1858 John  A.  Averitt 

Dec.  22, 1858 John  L.  Bridgers Edgecombe 

Dec.  22,  1858 Jesse  A.  Waugh Forsyth 

Dec.  22,  1858 William  J.  Yates Mecklenburg 

Dec.  22, 1858 Columbus  Mills Cleveland 

Dec.  22, 1858 Pleasant  M.  Powell* Richmond 

ELECTED  BY  THE  ASSEMBLY  OF  1860. 

Dec.  20, 1860 John  W.  Cuningham Person 

Dec.  20, 1860 W.  L.  Hilliard 

Dec.  20, 1860 Council  Wooten Lenoir 

Dec.  20, 1860 W.  A.  Ferguson 

Dec.  20, 1860 John  J.  Long 

Dec.  20, 1860 David  Murphy 

Dec.  20,  1860 Jesse  F.  Graves Surry 

ELECTED  BY  THE  ASSEMBLY  OF  1862. 

Dec.  2, 1862 Jesse  R.   Stubbs Martin 

Dec.  2,  1862 Fenner  B.  Satterthwaite Pitt 

Dec.  2,  1862 L.  Etheridge Johnston 

Dec.  2, 1862 Robert  P.  Dick Guilford 

Dec.  2, 1862 J.  R.  Hargrove Anson 

Dec.  2, 1862 James  Calloway Wilkes 

Dec.  2,  1862 James  A.  Patton Buncombe 

ELECTED  BY  THE  ASSEMBLY  OF  1864. 

Dec.  15, 1864 Patrick  H.  Winston,  Jr Bertie 

Dec.  15,  1864 N.  L.  Williams Yadkin 

Dec.  15, 1864 A.  G.  Foster 

Dec.  16,  1864 Charles  E.  Shober Guilford 

Dec.  16, 1864 J.  R.  Hargrove Anson 

Dec.  16. 1864 William  Eaton,  Jr Warren 

Dec.  19,  1864 A.  T.  Davidson Buncombe 


440  State  Officials. 

ELECTED  BY  THE  ASSEMBLY  OF  1865. 

Dec.  11,  1865 William   Eaton,   Jr Warren 

Dec.  12, 1865 Henry  A.  Lemly Forsyth 

Dec.  12,  1865 Daniel  L.  Russell,  Sr Brunswick 

Dec.  12, 1865 Jesse    J.    Yeates Hertford 

Dec.  13,  1^65 W.   W.   Lenoiri Caldwell 

Dec.  13,  1865 William  A.  Wright New  Hanover 

Dec.  13,  1865 Calvin  J.  Cowles Wilkes 

Feb.  10,  1866 R.  A.  Simonton Iredell 

ELECTED  BY  THE  ASSEMBLY  OF  1866. « 

Dec.    1,  1866 William  A.  Wright New   Hanover 

Dec.    5,  1866 William  Eaton,  Jr Warren 

Dec.    7,1866 E.  W.  Jones Caldwell 

Dec.  10,  1866 Henry  Joyner Halifax 

Dec.  10, 1866 Giles    Mebane Alamance 

Dec.  10, 1866 Thomas  S.  Ashe Anson 

Dec.  10, 1866 Jesse  G.  Shepherd Cumberland 

NOTES. 

^Declined  to  serve. 

2His  name  appears  in  the  Journal  of  the  Council,  but  no  record  of  his  election  appears 
in  the  Journal  of  the  General  Assembly. 

^Office  vacated  by  his  election  to  the  Continental  Congress. 

^Died  in  office. 

^The  Journal  of  the  Assembly  for  1780  by  which  he  was  elected  was  lost,  but  his  name 
appears  in  the  Journal  of  the  Council  of  State. 

^Since  1868  the  Council  of  State  has  been  composed  of  the  Secretary  of  State,  the  State 
Treasurer,  the  State  Auditor,  and  the  Superintendent  of  Public  Instruction,  ex  officio. 


Secretakies  of  State  and  Treasurers.  441 

SECEETARIES  OF  STATE. 

1777-1798 James  Glasgow Dobbs 

1798-1810 William  White Lenoir 

1811-1859 William   Hill Rockingham 

1859-1862 Rufus  H.  Page Wake 

1862-1864 John  P.  H.  Russ '. Wake 

1864-1865 Charles  R.  Thomas Craven 

1866-1867 Robert  W.  Best Green 

1868-1871 Henry  J.  Memminger Wake 

1872-1875 William  H.  Howerton Rowan 

1876-1879 Joseph  A.  Engelhard New  Hanover 

1879-1891 Vv^illiam  L.  Saunders Wake 

1891-1895 Octavius    Coke Wake 

1895-1896 Charles  M.  Cooke Franklin 

1897-1900 Cyrus    Thompson Onslow 

1901-         J.  Bryan  Grimes Pitt 

TREASURERS. 

From  1777  to  1779,  the  State  was  divided  into  two  districts,  North- 
ern and  Southern,  each  with  a  treasurer.  From  1779  to  1782,  there 
were  six  districts,  each  with  a  treasurer,  as  follows:  Edenton,  Salis- 
bury, Hillsboro,  Halifax,  New  Bern,  Wilmington.  In  1782,  a  seventh 
district-Morgan-was  created.  In  1784,  the  district  system  was  aban- 
doned and  a  treasurer  for  the  State  was  elected.  The  district  treas- 
urers were  as  follows: 

1777-1779  Southern  District.  .  .  .John  Ashe,  New  Hanover 

1777-  Northern  District. ..  .Samuel  Johnstoni,  Chowan 

1777-1779  Northern  District William  Skinner 

1779-1784  Edenton  District William  Skinner 

1779-1782  Salisbury  District.  ...William  Cathey 

1782-1784  Salisbury  District.  ...Robert  Lanier 

1779-  Hillsboro  District..  .  .William  Johnstoni 

1779-  Hillsboro  District. ..  .Nathaniel  Rochesters 

1779-1782  Hillsboro  District Matthew  Jones 


'Declined  to  serve. 

^Election  declared  illegal  because  he  was  a  member  of  the  General  .\ssembl}'. 


442  State  Officials. 

1782-1784  Hillsboro  District Memucan  Hunt,  Granville 

1779-1784  Halifax  District .Green  Hill 

1779-1782  New  Bern  District... Ricliard   Cogdell,   Craven 

1782-1784  New  Bern  District.  .  .Benjamin  Exum 

1779-1782  Wilmington  District. John  Ashe,  New  Hanover 

1782-1784  Wilmington  District. Timothy  Bloodworth,  New  Hanover 

1782-1784  Morgan  District John  Brown 

1784-1787 Memucan   Hunt Granville 

1787-1827 John    Haywood Edgecombe 

1827-1827 John  S.  Haywood Wake 

1827-1830 William   Robards Granville 

1830-         Robert  H.  Burtoni Lincoln 

1830-1835 William  S.  Mhoon Bertie 

1835-1837 Samuel  P.  Patterson Wilkes 

1837-1839 Daniel   W.    Courts Surry 

1839-1843 Charles   L.   Hinton Wake 

1843-1845 John  H.  Wheeler Lincoln 

1845-1852 Charles  L.  Hinton Wake 

1852-1862 Daniel  W.  Courts Surry 

1862-1865 Jonathan  Worth Randolph 

1865-1865 William  Sloan '. Anson 

1865-1868 Kemp  P.  Battle Wake 

1869-1876 David  A.  Jenkins Gaston 

1876-1885 John  M.  Worth Randolph 

1886-1892 Donald  W.  Bain Wake 

1893-1896 Samuel  McD.  Tate Burke 

1897-1900 William  H.  Worth Guilford 

1901-         Benjamin  R.  Lacy Wake 

COMPTROLLERS. 

1782-1784 Richard    Caswell Dobbs 

1784-1808 John    Craven Halifax 

1808-1821 Samuel  Goodwin Cumberland 

1821-1827 Joseph  Hawkins Warren 

-1827 John  L.  Henderson Rowan 

1827-1834 James   Grant Halifax 

1834-1836 Nathan    Stedman Chatham 


Superintendents  of  Puhlk    IxstrlCtiox.  443 

1836-1851 William  F.  Collins Nash 

1851-1855 William  J.  Clarke Wake 

1855-1857 George  W.  Brooks Pasquotank 

1857-1867 Curtis  H.  Brogden Wayne 

1867-1868 S.  W.  Burgin 

AUDITORS  OF  PUBLIC  AtCOr>TS.i 

1862-1864 Samuel  F.  Phillips Orange 

1864-1865 Richard   H.   Battle Wake 

AUDITORS. 

1868-1873 Henderson  Adams 

1873-1875 John  Reilley Cumberland 

1876-1879 Samuel  L.  Love Haywood 

1880-1889 William    P.    Roberts Gates 

1890-1893 George  W.   Sanderlin Lenoir 

1893-1897 Robert  M.  Furman Buncombe 

1898-1900 Hal  W.  Ayer Wake 

1901-1910 Benjamin  F.  Dixon Cleveland     • 

1910-         Benjamin  F.  Dixon,  Jr Wake 

1911-         William  P.  Wood Randolph 

SUPERINTENDENT  OF  COMMON  SCHOOLS.- 

1853-1865 Calvin  H.  Wiley Guilford 

SUPERINTENDENTS  OF  PUBLIC   INSTRUCTION. 

1868-1872 S.  S.  Ashley New   Hanover 

1872-1874 Alexander  Mclver Guilford 

1874-1876 Stephen  D.  Pool Craven 

i877-1884 John   C.   Scarborough Johnston 

1885-1892 Sidney  M.  Finger Catawba 

1893-1896 John  C.  Scarborough Hertford 

1897-1900 Charles  H.  Mebane Catawba 

1901-1902 Thomas  F.  Toon Robeson 

1902-         James  Y.  Joyner Guilford 


iThis  office  was  created  by  the  Laws  of  1862,  and  abolished  a  few  years  later. 
^Office  abolished  in  1865. 


444  State  Officials. 


ATTORNEYS-GE^ERAL  OF   >ORTH   CAROLINA. 

1777-1779 Waightstill   Avery Burke 

1779-1782 James    Iredel! Chowan 

1782-1791 Alfred.  Moore Brunswick 

1791-1794 John   Haywood Halifax 

1795-1802 Blake    Baker Edgecombe 

1803-1808 Henry  Seawell Wake 

1808-1810 Oliver  Fitts Warren 

1810  William  Miller Warren 

1810-1816 Hutchins  G.   Burton Halifax 

1816-1825 William  Drew Halifax 

1825-1828 James  F.  Taylor Wake 

1828-         Robert  H.  Jones Warren 

1828-1835 Romulus  M.  Sauuder;? Caswell 

1835-1834 John  R.  J.  Daniel Halifax 

1840-1842 Hugh    McQueen Chatham 

1842-1846 Spier  Whitaker Halifax 

1846-1848 Edward  Stanly Beaufort 

18^8-1851 Bartholomew  F.  Moore Halifax 

1851-1852 William  Eaton,  Jr Warren 

1852-1855 Matt  W.  Ransom Northampton 

1855-1856 Joseph  B.  Batchelor Warren 

1856-1860 William  H.  Bailey l^VecklenburgA 

1860-1863 William  A.  Jenkins Granville     . 

1863-1868 Sion  H.  Rogers Wake 

1868-1870 William  M.  Coleman 

1870-1871 Lewis  P.  Olds Wake 

1871-1873 William  M.   Shipp Lincoln 

1873-1876 Tazewell  L.  Hargrove Granville  * 

1876-1885 Thomas  S.  Kenan Wilson 

1885-1893 Theodore  F.  Davidson Buncombe 

1893-1897 Frank  L  Osborne Mecklenburg 

1897-1900 Zeb  V.  Walser Davidson 

1900-1901 Robert  D.  Douglas Guilford 

1901-1909 Robert  D.  Gilmer Haywood 

1909-         Thomas  W.  Bickett '.  .Franklin 


COMMISSIOXERS.  445 


SOLICITORS-GENERAL. 

1790-1792 John   Haywood Halifax 

1792-1827 Edward  Jones New   Hanover 

1827-18— John  Scott Orange 

COMMISSIONERS  OF  AGRICULTURE. 

1877-1880 Leonidas  L.  Polk Anson 

1880-1887 Montford    McGehee Caswell 

1887-1895 John   Robinson Anson 

1895-1897 Samuel  L.  Patterson Caldwell 

1897-1898 J.  M.  Mewborn Lenoir 

1898-1899 John  R.  Smith Wayne 

1899-1908 Samuel  L.  Patterson Caldwell 

1908-         William  A.  Graham Lincoln 

COMMISSIONERS  OF  LABOR  AND  PRINTING. 

1887-1889 Wesley  N.  Jones Wake 

1889-1893 Joha  C.  Scarborough Hertford 

1893-1897 Benjamin  R.  Lacy Wake 

1897-1899 James  Y.  Hamrick Cleveland 

1899-1901 Benjamin  R.  Lacy Wake 

1901-1908 Henry  B.  Varner Davidson 

1909-         Mitchell  L.  Shipman Henderson 

COMMISSIONER  OF  INSURANCE. 

1899         James  R.  Young Vance 


446  State  Officials. 


JUSTICES  OF  THE  SCPKEME  COURT. 

NoTE.^Until  186S  the  Justices  of  the  Supreme  Court  were  elected  by  the  General  Assem- 
bly and  served  during  good  behavior.     The  court  chose  its  own  Cliief  Justice. 

Since  1.S68  the  Chief  Justiceship  has  been  a  distinct  office,  the  Chief  Justice  being 
elected  by  the  people  for  a  term  of  eight  years. 

CHIEF  JUSTICES. 

181S-1829 John  Louis  Taylor Cumberland 

1829-1833 Leonard  Henderson Granville 

1833-1852 Thomas  Ruffin Orange 

1852-1858 Frederick  Nash Orange 

1858-1868 Richmond  M.   Pearson Yadkin 

1868-1878 Richmond  M.  Pearson Yadkin 

1878-1889 William  N.  H.  Smith Wake 

1889-1893 Augustus  S.  Merrimon Wake 

1893-1895 James  E.  Shepherd Beaufort 

1895-1901 William  T.  Faircloth Wayne 

1901-1903 David  M.  Furches Iredell 

1903-         Walter    Clark Wake 


ASSOCIATE  JUSTICES. 

Elected  by  the  General  Assembly  Dvrixg  Good  Behavior. 

1818-1832 John  Hall Warren 

1818-1829 Leonard  Henderson Granville 

1829  Jcha  D.  Toomer' Cumberland 

1829-1833 Thomas  Ruffin Orange 

1832-1848 Joseph  J.  Daniel Halifax 

1833-1844 William    Gaston Craven 

1844-1852 Frederick  Nash Orange 

1848  William  H.  Battle^ Edgecombe 

1848-1858 Richmond  M.  Pearson Yadkin 

1852-1868 William  H.  Battle Edgecombe 

1858-1860 Thomas  Ruffin Orange 

1860-1865 Matthias  E.  Manly Craven 

1885-1868 Edwin  G.  Reade Person 


'Appointed  by  the  Governor  to  serve  until  the  General  Assemljly  filled  the  vacanc.v. 


Justices  of  Supkeme  Court.  447 

Elected  by  the  People  for  a  Term  of  Eight  Years. 

1868-1878 Edwin  G.  Reade Person 

1868-1878 William  B.  Rodman Beaufort 

1868-1876 Robert  P.  Dick Guilford 

1868-1876 Thomas  Settle Rockingham 

1871-1873 Nathaniel    Boyden Rowan 

1873-1879 William  P.  Bynum Mecklenburg 

1876-1879 William  T.   Faircloth Wayne 

1879-1887 Thomas  S.  Ashe Anson 

1879-1881 John  H.  Dillard Guilford 

1881-1885 Thomas  Ruffin,  Jr Orange 

1885-1889 Augustus  S.  Merrimon Wake 

1889-1893 Joseph  J.  Davis Franklin 

1889-1893 James  E.  Shepherd Beaufort 

1889-1897 Alphonso  C.  Avery Burke 

1889-1903 Walter  Clark Wake 

1893-1895 James  C.  MacRae Cumberland 

1893-1895 Armistead    Burwell Mecklenburg 

1895-1901 David  M.  Furches Iredell 

1895-1905 Walter  A.  Montgomery Wake 

1897-1905 Robert  M.  Douglas Guilford 

1901-1903 Charles  A.  Cook Warren 

1903-1909 Henry  G.  Connor Wilson 

190.3-         Piatt  D.  Walker Mecklenburg 

1905-         George  H.  Brown Beaufort 

1905-         William  A.  Hoke Lincoln 

1909-1910 James  S.  Manning Durham 

1911-         William  R.  Allen Wayne 

JUDGES  OF  THE  SUPERIOR  COURT. 

Note. — Until  18G8  elected  by  the  General  Assembly  to  serve  during  good  behavior. 
Since  18S8  elected  by  the  people  for  a,  term  of  eight  years. 

1777-1778 James  Iredell Chowan 

1777-1795 Samuel-  Ashe New  Hanover 

1777-1794 Samuel   Spencer Anson 

1778-1790 John  VvUlliams Granville 

1782-1808 Spruce   Macay Rowan 

1794-1800 John  Haywood Halifax 


448  State  Officials. 

1794-1798 David  Stone Bertie 

1798-1799 Alfred  Moore Brunswick 

1798-1818 John  Louis  Taylor Cumberland 

1800-1803 Samuel  Johnston Chowan 

1800-1818 John  Hall Warren 

1803-1814 Francis  Locke Rowan 

1806-1808 David  Stone Bertie 

1806-1818 Samuel  Lowrie Mecklenburg 

1808  Blake  Baker Warren 

1808-1816 Leonard    Henderson Granville 

1808-1811 Joshua  G.  Wright New  Hanover 

1811  Henry  Seawell Wake 

1811-1813 Edward  Harris Craven 

1813-1819 Henry  Seawell Wake 

1814-1816 Duncan  Cameron Orange 

1816-1818 Thomas  Ruffin Orange 

1816-1832 Joseph  J.  Daniel Halifax 

1818  Robert  H.  Burton Lincoln 

1818  Blake  Baker Warren 

1818-1826 John  Paxton Rutherford 

1818-1819 John  D.  Toomer Cumberland 

1818-1826 Frederick  Nash Orange 

1818-1820 Archibald  D.  Murphey Orange 

1819  James  Iredell Chowan 

1819-1837 John  R.  Donnell Craven 

1819-1820 Willie  P.  Mangum Orange 

1820-1836 William  Norwood Orange 

1820-1825 George   E.   Badger Wakei 

1825-1828 Thomas  Ruffin Orange 

1827-1836 Robert    Strange Cumberland 

1827  Willie  P.  Mangum Orange 

1827-1835 James  Martin Rowan 

1828-1829 Willie  P.  Mangum Orange 

1830-1832 David  L.  Swain Buncombe 

1832-1835 Henry  Seawell Wake 

1832-1857 Thomas   Settle Rockingham 

1835-1840 Romulus  M.  Saunders Caswell 

1835-1862 John  M.  Dick Guilford 


Judges  of  Superior  Court.  '     449 

1836-1844 Frederick  Nash Orange 

1836-1848 Richmond  M.  Pearson Davie 

1837-1863 John  L.  Bailey Pasquotank 

1837-1840 John  D.  Toomer Cumberland 

1840-1841 Edward  Hall Warren 

1840-1848 William  H.  Battle .Edgecombe 

1840-1860 Matthias  E.  Manly Craven 

1844-1859 David  F.  Caldwell Rowan 

1848  Augustus  Moore Chowan 

1848-1858 John  W.  Ellis Rowan 

1849-1852 William  H.  Battle Edgecombe 

1852-1867 Romulus  M.  Saunders Wake 

1854-1858 Samuel  J.  Person New  Hanover 

1859-1865 R.  R.  Heath Chowan 

1859-1860 Jesse  G.  Shepherd Cumberland 

1859-1865 James  W.  Osborne Mecklenburg 

1859-1865 George  Howard,  Jr -. . .  .Edgecombe 

1860-1865 Robert  S.  French Robeson 

1861-1862 Thomas  Ruffin,  Jr Rockingham 

1862-1863 John  Kerr Caswell 

1863-1868 Robert  B.  Gilliam p  . .  .Granville 

1863-1865 Edwin  G.  Reade Person 

1863-1868 William  M.  Shipp Lincoln 

1865-1868 David  A.  Barnes Hertford 

1865-1881 Ralph  P.  Buxton Cumberland 

1865-1867 Daniel  G.  Fowle Wake 

1865-1875 Anderson  Mitchell .Iredell 

1865-1867 Augustus    S.   Merrimon Buncombe 

1865-1868 Edward  J.  Warren Beaufort 

1867-1868 Alexander  Little Anson 

1867-1868 Clinton  A.  Cilley Caldwell 

1868-1872 Charles  C.  Pool Pasquotank 

1868-1871 Charles  R.  Thomas Craven 

1868-1874 Daniel  L.  Russell .Brunswick 

1868-1874 Albion  W.  Tourgee Guilford 

1868-1874 George  W.  Logan Rutherford 

1868-1871 Edmund  W.  Jones Edgecombe 

1868-1877 Samuel  W.  Watts Franklin 

29 


450  State  Officials. 

1868-1879 John  M.  Cloud 

1868-1879 James  L.  Henry Buncombe 

1868-1879 Riley  A.  Cannon 

1871-1879 William  A.  Moore Chowan 

1871-1874 William  J.  Clarke Craven 

1872-1874 Jonathan  W.  Albertson Perquimans 

1874-1883 Mills  L.  Eure • Gates 

1874-1879 John  Kerr Caswell 

1874-1885 Allmand  A.  McKoy Sampson 

1874-1882 Augustus  S.  Seymour ;. . .  .Craven 

1874-1881 David   Schenck Lincoln 

1877-1879 William  R.  Cox Wake 

1875-1879 David  M.  Furches Iredell 

1879-1888 Alphonso  C.  Avery Burke 

1879-1894 Jesse  F.  Graves Surry 

1879-1886 James  C.  L.  Gudger Haywood 

1881-1882 Risden  T.  Bennett Anson 

1881-1889 John  A.  Gilmer Guilford 

1881-1890 William  M.   Shipp Lincoln 

1882-1883 Henry  A.  Gilliam Edgecombe 

1882-1890 James  C.  MacRae Cumberland 

1883-1890 Frederick  Philips Edgecombe 

1883-1888 James  E.  Shepherd Beaufort 

1885-1893 Henry  G.  Connor Wilson 

1885-1889 Walter  Clark Wake 

1885-1888 William  J.  Montgomery Cabarrus 

1885-1896 Edwin  T.  Boykin Sampson 

1886-1892 James  H.  Merrimon Buncombe 

1888-1895 Robert  F.  Armfield Iredell 

1888-1904 George  H.  Brown,  Jr Beaufort    - 

1888-1895 John  Gray  Bynum Burke 

1890-1907 Henry  R.  Bryan Craven 

1890-1904 William  A.  Hoke Lincoln 

1890-1898 James  D.  Mclver Moore 

1889-1894 Spier  Whitaker Wake 

1889-1890 Thomas  B.  Womack Chatham 

1890-1895 Robert  W.  Winston Granville 

1892-1895 George  A.  Shuford Buncombe 


Judges  of  Superior  Court.  451 

1893-1895 Jacob  Battle Nash 

1894-1895 William  R.  Allen "Wayne 

1894-1895 W.  H.  Mebane Rockingham 

1895-1903 Albert  L.  Coble Iredell 

1895-1896 Augustus  W.  Graham Granville 

1895-1898 Leonidas  L.  Greene Watauga 

1895-1898 William  L.  Norwood Haywood 

1895-1903 William  S.  O'B.  Robinson Wayne 

1895-1903 Henry  R.  Starbuck Forsyth 

1895-1903 E.  W.  Timberlake Franklin 

1897-         Spencer  B.  Adams Person 

1897-         Oliver  H.  Alien Lenoir 

1899-1900 Jacob  W.  Bowman Mitchell 

1898-1907 Thomas  A.  McNeill Robeson 

1898-1908 Frederick    Moore Buncombe 

1898-1907 Thomas  J.  Shaw Guilford 

1900-1910 William  B.  Councill Catawba 

1901-         Michael   H.  Justice Rutherford 

1901-1903 George  A.  Jones Macon 

1901-1908 Walter  H.  Neal .Scotland 

1901-1903 Francis  D.  Winston Bertie 

1903-1910 William  R.  Allen Wayne 

1903-         Charles  M.  Cooke Franklin 

1903-         Garland  S.  Ferguson Haywood 

1903-1909 Erastus  B.  Jones Forsyth 

1903-         Benjamin  F.  Long ■ Iredell 

1903-         Robert  B.  Peebles Northampton 

1907-1909 Owen  H.  Guion Craven 

1904-1911 George  W.  Ward Pasquotank 

1904-         James  L.  Webb Lincoln 

1907-         C.  C.  Lyon Bladen 

1907-1911 J.  Crawford  Biggs Durham 

1908-         W.  J.  Adams Moore 

1908  J.  D.  Murphy Buncombe 

1908-1910 Joseph  S.  Adams Buncombe 

1909-1910 D.  L.  Ward Craven 

1909-1910 George  P.  Pell Forsyth 

1910-         Harry  W.  Whedbee Pitt 


452  State  Officials. 

1910-  Frank  A.  Daniels Wayne 

1910-  Henry  P.  Lane Rockingham 

1910-  Edward  B.  Cline Catawba 

1911-  Frank  Carter Buncombs 

1911-  Stephen  C.  Bragaw Beaufort 

1911-1913 Howard  A.  Foushee Durham 

1913-  George  Rountree New  Hanover 

1913-  George  W.  Connor Wilson 

1913-  Thomas  J.  Shaw Guilford 

1913-  C.  H.  Duls Mecklenburg 

1913-  Willam  A.  Devin Granville 


OFFICIALS  OF  THE  GENERAL  ASSEMBLY. 


ASSEMBLY  OP  1777. 

First  Session:     New  Bern,  April  7,  1777-May  9,  1777. 

Second  Session:     New  Bern,  November  15,  1777-December  24,  1777. 

SENATE. 

Speaker Samuel  Ashe New  Hanover 

Clerk James  Green,  Jr Craven 

HOUSE   OF  COMMONS. 

Speaker Abner   Nash Craven 

Clerk Benjamin  Exum Dobbs 

ASSEMBLY  OF  1778-1779. 

First  Session:     New  Bern,  April  14,  1778-May  2,  1778. 
Second  Session:     Hillsboro,  August  8,  1778-[August  19,  1778]. i 
Third  Session:      Halifax,  January  19,  1779-February  13,  1779. 

SENATE. 

Speaker Whitmel  Hills Martin 

Allen  Jones Northampton 

Clerk John  Sitgreaves Craven 

HOUSE  OF   COMMONS. 

Speaker John  Williams- Granville 

Thomas  Benbury. Chowan 

Clerk John  Hunt 

ASSEMBLY  OF  1779. 

First  Session:     Smithfield,  May  3,  1779-May  15,  1779. 

Second  Session:     Halifax,  October  18,  1779-November  10,  1779. 

SENATE. 

Speaker Allen   Joness Northampton 

Abner   Nash Craven 

Clerk John  Sitgreaves Craven 


454 


State  Officials. 


.  Chowan 


HOUSE  OP  COMMONS. 

Speaker Thomas  Benbury .  . . 

Clerk John    Hunt 


ASSEMBLY  OF  1780-1781. 

First  Session:     Journals  Missing. 

Second  Session:     Journals  Missing. 

Third  Session  :  Halifax,  January  27,  1781-February  13,  1781. 


SENATE. 

Speaker Alexander   Martin. 

Clerk John  Haywood . . . . 


HOUSE   OF   COMMONS. 

Speaker Thomas  Benbury. . . 

Clerk John  Hunt 


.  Guilford 
Edgecombe 

. Chowan 


ASSEMBLY  OF  1781. 
Wake   Court  House,   June  23,   1781-July   14,   1781. 


SENATE. 

Speaker Alexander  Martin. 

Clerk John    Haywood . . . 


HOUSE  OF   COMMONS. 

Speaker Thomas  Benbury. . . 

Clerk John  Hunt 


.Guilford 
.Edgecombe 

.  Chowan 


ASSEMBLY  OF  1782. 
Hillsboro,  April  15,  1782-May  18,  1782. 

SENATE. 

Speaker Alexander  Martin^ 

Richard  Caswell   

Clerk John  Haywood 


HOUSE  OF   COMMONS. 

Speaker Thomas  Benbury. . . 

Clerk .^ John  Hunt 


Guilford 
Dobbs 
.Edgecombe 

Chowan 


Officials  of  the  General  Assembly. 


455 


ASSEMBLY  OP  1783. 
Hillsboro,  April  18,  1783-May  17,  1783. 

SENATE. 

Speaker Richard  Caswell 

Clerk John    Haywood 


HOUSE  OF   COMMONS. 

Speaker Edward   Starkey . . . , 

Clerk John  Hunt 


Dobbs 
Edgecombe 

Onslow 


ASSEMBLY  OF  1784. 
April  19,   1784-June  3,  1784. 

SENATE. 

Speaker Richard  Caswell 

Clerk John  Haywood 


HOUSE  OF  COMMONS. 

Speaker Thomas  Benbury.  .  . 

Clerk John  Hunt 


Dobbs 
.Edgecombe 

.Chowan 


ASSEMBLY  OF  1784. 
New  Bern,  October  25,  1784-November  26,  1784. 


SENATE. 

Speaker Richard  Caswell. 

Clerk John  Haywood . . 


HOUSE  OF  COMMONS. 

Speaker William   Blount 

Clerk John  Hunt 


.Dobbs 
.Edgecombe 

. Craven 


ASSEMBLY  OP  1785. 
New  Bern,  November  19,  1785-December  29,  1785. 


SENATE. 

Speaker Alexander  Martin. 

Clerk John    Haywood . . . 


.Guilford 
.Edgecombe 


456  State  Officials. 

house  of  commons. 

Speaker Richard  Dobbs  Spaight Craven 

Clerk John  Hunt 

ASSEMBLY  OF  1786. 
Fayetteville,   November  20,   1786-January   6,   1787. 

SENATE. 

Speaker James    Coor Craven 

Clerk John  Haywood  > Edgecombe 

Sherwood  Haywood Edgecombe 

HOUSE  OF   COMMONS. 

Speaker John  B.  Ashe Halifax 

Clerk John  Hunt 

'ASSEMBLY  OF  1787. 
Tarboro,  November  19,  1787-December  22,  1787. 

SENATE. 

Speaker Alexander  Martin Guilford 

Clerk Sherwood  Haywood Edgecombe 

HOUSE   OF   COMMONS. 

Speaker John    Sitgreiaves New  Bern^ 

Clerk John  Hunt 

ASSEMBLY  OF  1788. 
Fayetteville,  November  3,   1788-December  6,   1788. 

SENATE. 

Speaker Alexander   Martin Guilford 

Clerk Sherwood  Haywood Edgecombe 

HOUSE   OF   COMMONS. 

Speaker John    Sitgreaves New  Bern^ 

Clerk John  Hunt 


Officials  of  the  Gexeual  Assembly.  457 

ASSEMBLY  OF  1789. 
Fayetteville,  November  2,  1789-December  22,  1789. 

SENATE. 

Speaker Richard    Caswelli* Dobbs 

Charles  Johnson Chowan 

Clerk Sherwood  Haywood Edgecombe 

HOUSE   OF   COMMONS. 

Speaker Stephen  Cabarrus Chowan 

Clerk John  Hunt 

ASSEMBLY  OF  1790. 
Fayetteville,  November  1,  1790-December  15,  1790. 

SENATE. 

Speaker William  Lenoir Wilkes 

Clerk Sherwood  Haywood Edgecombe 

HOUSE  OF   COMMONS. 

Speaker Stephen  Cabarrus Chowan 

Clerk John  Hunt 

ASSEMBLY  OF  1791. 
New  Bern,  December  5,  1791-January  19,  1792. 

SENATE. 

Speaker William  Lenoir Wilkes 

Clerk Sherwood  Haywood Edgecombe 

HOUSE  or   COMMONS. 

Speaker Stephen  Cabarrus Chowan 

Clerk John  Hunt 

ASSEMBLY  OF  1792. 
New  Bern,  November  15,  1792-January  1,  1793. 

SENATE. 

Speaker William  Lenoir Wilkes 

Clerk Sherwood  Haywood Edgecombe 


458  State  Officials. 

house  of  commons. 

Speaker Stephen  Cabarrus Chowan 

Clerk John  Hunt 

ASSEMBLY  OP  1793. 
Fayetteville,   December  2,    1793-January   11,   1794. 

SENATE. 

Speaker William  Lenoir Wilkes 

Clerk Sherwood  Haywood Edgecombe 

HOUSE  OF   COMMONS. 

Speaker .John  Leigh Edgecombe 

Clerk John  Hunt 

ASSEMBLY  OP  1794-1795. 
Raleigh,  December  30,  1794-February  7,  1795. 

SENATE. 

Speaker William  Lenoir Wilkes 

Clerk Sherwood  Haywood Edgecombe 

HOUSE  OF   COMMONS. 

Speaker Timothy  Bloodworth New  Hanover 

Clerk John  Hunt 

ASSEMBLY  OP  1795. 
November  2,  1795-December  9,  1795. 

SENATE. 

Speaker Benjamin  Smith Brunswick 

Clerk Sherwood  Haywood Edgecombe 

HOUSE  OF   COMMONS. 

Speaker John  Leigh Edgecombe 

Clerk John  Hunt 

ASSEMBLY  OP  1796. 
November  21,  1796-December  25,  1796. 

SENATE. 

Speaker Benjamin  Smith Brunswick 

Clerk Sherwood  Hayw^ood Edgecombe 


Officials  of  the  General  Assembly.  459 

house  of  commons. 

Speaker John  Leigh* Edgecombe 

Mussendine  Matthews Iredell 

Clerk John  Hunt 

ASSEMBLY  OP  1797. 
November  20,  1797-December  23,  1797. 

SENATE. 

Speaker Benjamin  Smith Brunswick 

Clerk Sherwood  Haywood Edgecombe 

HOUSE  OF   COMMONS. 

Speaker Mussendine  Matthews Iredell 

Clerk John  Hunt 

ASSEMBLY  OF  1798. 
November  19,  1798-December  24,  1798. 

SENATE. 

Speaker Benjamin    Smith Brunswick 

Clerk Sherwood  Haywood Edgecombe 

HOUSE  OF   COMMONS. 

Speaker Mussendine  Matthews Iredell 

Clerk John  Hunt 

ASSEMBLY  OF  1799. 
November  18,  1799-December  23,  1799. 

SENATE. 

Speaker Benjamin  Smith Brunswick/i 

Clerk Montfort  Stokes .JCWife^a.  /o^Vt^. 

HOUSE  OF   COMMONS. 

Speaker Mussendine  Matthews Iredell 

Clerk John  Hunt 


460  State  Officials. 

ASSEMBLY  OF  1800. 
November  17,  1800-December  20,  1800. 

SENATE. 

Speaker Joseph  Riddick Gates     rs 

Olerk Montfort   Stokes rWtJkes  \t\AN^\y\y. 

HOUSE  OF   COMMONS. 

Speaker Stephen   Cabarrus Chowan 

Clerk John    Hunt 

ASSEMBLY  OF  1801. 
November  16,  1801-December  19,  1801. 

SENATE. 

Speaker Joseph  Riddick Gates       a  J 

Clerk Montfort   Stokes WtH*«s         -     f^  ■ 


^WH^ 


HOUSE  OF   COMMONS. 

Speaker Stephen  Cabarrus Chowan 

Clerk John  Hunt 

ASSEMBLY  OF  1802. 
November  15,  1802-December  18,  1802. 

SENATE. 

Speaker Joseph  Riddick Gates 

Clerk Montfort  Stokes Wilkes   *>M^  v'  /X^V 

HOUSE  OF   COMMONS. 

Speaker Stephen  Cabarrus Chowan 

Olerk John  Hunt 

ASSEMBLY  OF  1803. 
November  21,  1803-December  22,  1803. 

SENATE. 

Speaker Joseph  Riddick Gatps     ^ 

Clerk Montfort  Stokes Wtfk^s  0  ^S^AW , 


Officials  of  the  General  Assembly.  461 

hoitse  of  commons. 

speaker Stephen  Cabarrus .  .Chowan 

Clerk John  Hunt 

ASSEMBLY  OP  1804. 
November  19,  1804-December  19,  1804. 


Cltr^'in^ 


SENATE. 

Speaker Joseph  Riddick Gates 

Clerk Montfort  Stokes *A¥i«4eB- 

HOUSE  OF   COMMONS. 

Speaker Stephen  Cabarrus Chowan 

Clerk John  Hunt 

ASSEMBLY  OF  1805. 
November  18,  1805-December  21,  1805. 

SENATE. 

Speaker Alexander  Martin Rockingham 

Clerk Montfort  Stokes Wilfcea.    /  ..  .  -  '■   M^^^ 

HOUSE   OF   COMMONS. 

Speaker Stephen  Cabarrus Chowan 

Clerk John  Hunt 

ASSEMBLY  OF  1806. 
November  17,  1806-December  21,  1806. 


SENATE. 

Speaker Joseph  Riddick Gates      /^i 

Clerk Montfort  Stokes WiH&es 

HOUSE  OF   COMMONS. 

Speaker John  Moore Lincoln 

Clerk John  Hunt 


(J6jlf^^ 


462 


State  Officials. 


ASSEMBLY  OF  1807. 
November  16,  1807-December  18,  1807. 

SENATE. 

Speaker Joseph  Riddick Gates 


Clerk Montfort  Stokes. 


HOUSE  OF   COMMONS. 

speaker Joshua  G.  Wright.  .  . 

Clerk Pleasant   Henderson. 


rWilfeee 


^ 


^W 


.Wilmington" 
.Granville 


Speaker . 
Clerk. . . . 


Speaker . 
Clerk..  .. 


ASSEMBLY  OF  1808. 
November  21,  1808-December  23,  1808. 

SENATE. 

Joseph  Riddick Gates 

Montfort  Stokes -.-^WTIkes 


(ili>r^ 


HOUSE  OF   COMMONS. 

.Joshua  G.  Wright Wilmington' 

.Pleasant  Henderson Granville 


Speaker. 
Clerk.... 


Speaker. 
Clerk.... 


ASSEMBLY  OF  1809. 
November  20,  1809-December  23,  1809. 

SENATE. 


.Joseph   Riddick Gates 

.Montfort  Stokes Wilkes 


^ 


HOUSE  OF   COMMONS. 

.Thomas  Davis Fayetteville" 

.Pleasant  Henderson Granville 


Speaker . 
Clerk...  , 


ASSEMBLY  OF  1810. 
November  19,  1810-December  22,  1810. 

SENATE. 

Joseph  Riddick Gates 

Montfort  Stokes Wilkes  ',}N 


Officials  of  the  General  Assembly.  463 

house  of  commons. 

Speaker William  Hawkins Granville 

Clerk Pleasant  Henderson Granville 

ASSEMBLY  OF  1811. 
November  18,  1811-December  23,  1811. 


SENATE. 

Speaker Joseph  Riddick Gates 

Clerk Montfort  Stokes JSOlkfls 


(UWL 


HOUSE  OF  COMMONS. 

Speaker William  Hawkinss Granville 

John  Steele Salisbury- 
Clerk Pleasant  Henderson Granville 

ASSEMBLY  OF  1812. 
November  16,  1812-December  25,  1812. 


SENATE. 

Speaker George  Outlaw Bertie 

Clerk Montfort  Stokes Wilkes 


flAni>^ 


HOUSE  OF  COMMONS. 

Speaker William  Miller Warren 

Clerk Pleasant  Henderson Granville 

ASSEMBLY  OF  1813. 
November  15,  1813-December  25,  1813. 


SENATE. 

Speaker George  Outlaw Bertie 

Clerk Montfort  Stokes Wilkes 


/(Wm. 


HOUSE  OF  COMMONS. 

Speaker William  Miller Warren 

Clerk Pleasant  Henderson Granville 


464  State  Officials. 

ASSEMBLY  OP  1814. 
November  21,  1814-December  27,  1814. 

SENATE. 

Speaker George  Outlaw Bertie    ^ 

Clerk Montfort  Stokes ,-Wttk«s  ^JV  5^ 

HOUSE  OF   COMMONS. 

Speaker William  Millers Warren 

Frederick  Nash Orange 

Clerk Pleasant  Henderson Granville 

ASSEMBLY  OF  1815. 
November  20,  1815-December  21,  1815. 


SENATE. 

Speaker .John  Branch Halifax 

Clerk Montfort  Stokes WU^gS 

« 

HOUSE   OF   COMMONS. 


PU>y^.,. 


Speaker John   Craige Orange 

Clerk Pleasant  Henderson Granville 

ASSEMBLY  OF  1816. 
November  18,  1816-December  28,  1816. 

SENATE. 

Speaker John  Branch Halifax  ^. 

Clerk Montfort  Stokess Wilkes    \' ...•^VfO^-, 

Robert  Williams 

HOUSE  OF   COMMONS. 

Speaker Thomas  Rufflne Hillsboro' 

James  Iredell Edenton'f 

Clerk Pleasant  Henderson Granville 


Officials  of  the  Ge.nesal  Assembly. 


465 


ASSEMBLY  OF  1817. 
November  17,  1817-December  24,  1817. 

SENATE. 

Speaker John  Branchs Halifax 

Bartlett  Yancey Caswell 

Clerk Robert  Williams 


HOUSE  OF   COMMONS. 

Speaker James  Iredell 

Clerk Pleasant  Henderson. 


.EdentonT 
.  Granville 


.Caswell 


ASSEMBLY  OF  1818. 
November  16,  1818-December  26,  1818. 

SENATE. 

Speaker Bartlett  Yancey 

Clerk Robert  Williams 

HOUSE   OF   COMMONS. 

Speaker James  Iredell Edenton^ 

Clerk. . . ; Pleasant   Henderson Granville 

ASSEMBLY  OF  1819. 
November  15,  1819-December  25,  1819. 


SENATE. 

Speaker Bartlett  Yancey 

Clerk Robert  Williams 

HOUSE  OF   COMMONS. 

Speaker Romulus  M.  Saunders. 

Clerk Pleasant  Henderson . . . 


.Caswell 


.  Caswell 
.  Granville 


ASSEMBLY  OF  1820. 
November  20,  1820-December  25,  1820. 

SENATE. 

Speaker Bartlett    Yancey Caswell 

Clerk Robert  Williams 

30 


466 


State  Officials. 


HOUSE  OF   COMMONS. 

Speaker Romulus  M.  Saunders. 

Clerk Pleasant  Henderson . . . 


.Caswell 
.Granville 


ASSEMBLY  OF  1821. 
November  19,  1821-January  1,  1822. 

SENATE. 

Speaker Bartlett    Yancey Caswell 

Clerk Benjamin    H.    Covington 


HOUSE  OF   COMMONS. 

Speaker James  Mebane 

Clerk Pleasant  Henderson. 


.  Orange 
.Granville 


ASSEMBLY  OF  1822. 
November  18,  1822-December  31,  1822. 

SENATE. 

Speaker Bartlett  Yancey Caswell 

Clerk Benjamin  H.  Covington 


< 


HOUSE   OF   COMMONS. 

Speaker John  D.  Jones 

Clerk Pleasant  Henderson. 


.Wilmington'^ 
.Granville 


ASSEMBLY  OF  1823. 
November  17,  1823-January  1,  1824. 

SENATE. 

Speaker Bartlett  Yancey 

Clerk Benjamin  H.  Covington 


HOUSE  OF   COMMONS. 

Speaker Alfred  Moore Brunswick 

Clerk Pleasant  Henderson Granville 


.Caswell 


Officials  of  the  General  Assembly.  467 

ASSEMBLY  OF  1824. 
November  15,  1824-January  5,  1825. 

SENATE. 

Speaker Bartlett    Yancey Caswell 

Clerk Benjamin  H.  Covington 

HOUSE  OF   COMMONS. 

Speaker ^Alfred  Moore Brunswick 

Clerk Pleasant  Henderson Gi'anville 

ASSEMBLY  OF  1825. 
November  21,  1825- January  4,  1826. 

SENATE. 

Speaker Bartlett  Yancey Caswell 

Clerk Benjamin  H.  Covington 

HOUSE   OF   COMMONS. 

Speaker John  Stanly New  Bernf 

Clerk Pleasant  Henderson Granville 

ASSEMBLY  OF  1826-1827. 
December  25,  1826-February  12,  1827. 

SENATE. 

Speaker Bartlett    Yancey Caswell 

Clerk Benjamin  H.  Covington 

HOUSE  OF   COMMONS. 

Speaker John  Stanlyis New  BernT 

James  Iredell Chowan 

Clerk Pleasant  Henderson Granville 

ASSEMBLY  OF  1827. 
November  19,  1827-January  7,  1828. 

'  SENATE. 

Speaker Bartlett  Yancey Caswell 

Clerk James  W.  Clark 


468  State  Officials. 

house  of  commons. 

Speaker James  Iredell Edenton' 

Clerk Pleasant   Henderson Granville  - 

ASSEMBLY  OF  1828. 
November  17,  1828-January  10,  1829. 

SENATE. 

Speaker Jesse  Speight Green 

Clerk James  W.  Clark 

HOUSE  OF   COMMONS. 

Speaker Thomas  Settle Rockingham 

Clerk Pleasant  Henderson Granville 

ASSEMBLY  OP  1829. 
November  16,  1829-January  8,  1830. 

SENATE. 

Speaker Bedford  Browns Caswell 

D.  F.  Caldwell Rowan 

Clerk Samuel   F.    Patterson 

HOUSE  OF   COMMONS. 

Speaker W.  J.  Alexander Mecklenburg 

Clerk Pleasant  Henderson Granville 

ASSEMBLY  OP  1830. 
November  15,  1830-January  8,  1831. 

SENATE. 

Speaker David  P.  Caldwell Rowan 

Clerk Samuel  P.  Patterson 

HOUSE  OF   COMMONS. 

Speaker Charles  Fisher Salisbury" 

Clerk Charles  Manly Wake 


Offici^u-s  of  the  Gexeral  Assembly.  469 

ASSEMBLY  OF  1831. 
November  21,  1831-January  14,  1832. 

SENATE. 

Speaker David  F.  Caldwell Rowan 

Clerk Samuel  F.  Patterson 

HOUSE   OF    COMirOXS. 

Speaker Charles  Fisher Salisbury^ 

Clerk ■ Charles  Manly Wake 

ASSEMBLY  OF  1833. 
November  18,  1833-January  13,  1834. 

SENATE. 

Speaker William  D.  Moseley Lenoir 

Clerk Samuel  F.  Patterson 

HOUSE   OF   COMMONS. 

Speaker William  J.  Alexander Mecklenburg 

Clerk Charles  Manly Wake 

ASSEMBLY  OF  1834. 
November  17,  1834-January  10,  1835. 

SENATE. 

Speaker William  D.  Moseley Lenoir 

Clerk Samuel  F.  Patterson 

HOUSE   OF   COMMONS. 

Speaker William  .J.  Alexander Mecklenburg 

Clerk Charles  Manly Wake 

ASSEMBLY  OF  1835. 
November  16,  1835-December  22,  1835. 

SENATE. 

Speaker William  D.  Moseley Lenoir 

Clerk William  J.  Cowan 


470  Statk  Officials. 

house  of  commons. 

Speaker William   H.  Haywood Wake 

Clerk Charles  Manly Wake 

ASSEMBLY  OP  1836-1837. 
November   21,    1836-January   23,   1837. 

SENATE. 

Speaker Hugh  Waddell Orange 

Clerk Thomas  G.   Stone Franklin 

HOUSE  OF   COMMONS. 

Speaker William  H.  Haywood Wake 

Clerk Charles  Manly Wake 

ASSEMBLY  OF  1838-1839. 
November  19,  1838-January  8,  1839. 

SENATE. 

Speaker Andrew  Joyner Halifax 

Clerk Thomas  G.  Stone Franklin 

HOUSE  OF   COMMONS.  . 

Speaker William  A.  Graham Orange 

Clerk Charles  Manly Wake 

ASSEMBLY  OF  1840-1841. 
November  16,  1840-January  12,  1841. 

SENATE. 

Speaker Andrew  Joyner Halifax- 
Clerk Thomas  G.   Stone Franklin 

HOUSE   OF    COMMOXS. 

Speaker William  A.  Graham^ Orange 

Robert  B.  Gilliam Granville 

Clerk Charles  Manly Wake 


Officials  of  the  General  Assembly. 


471 


ASSEMBLY  OF  1842-1843. 
November  21,  1842-January  28,  1843. 

SENATE. 

Speaker Louis  D.  Wilson 

Clerk Thomas  G.  Stone 


HOUSE  of   commons. 

Speaker Calvin   Graves 

Clerk.. Lewis  H.  Marsteller. 


.Edgecombe 
.  Franklin 


.Caswell 
.New  Hauover 


ASSEMBLY  OF  1844-1845. 
November  18,  1844-January  10,  1845. 

SENATE. 

Speaker Burgess  S.  Gaither Burke 

Clerk Thomas  G.  Stone Franklin 

HOUSE  OF   COMMONS. 

Speaker Edward  Stanly Beaufort 

Clerk , Charles  Manly .Wake 

ASSEMBLY  OF  1846-1847. 
November  16,  1846-January  18,  1847. 

SENATE. 

Speaker Andrev/  Joyner Halifax 

derk Henry  W.  Miller Wake 

HOUSE  OF   COMMONS. 

Speaker Edward    Stanly Beaufort 

Clerk Charles  Manly Wake 

ASSEMBLY  OF  1848-1849. 
November  20,  1848-January  27,  1849. 


Speaker . 


Clerk. 


SENATE. 

.  Calvin    Gravess Caswell 

Andrew  Joyner Halifax 

.Henry  W.  Miller Wake 


472 


State  Officials. 


HOUSE  OF   COMMONS. 

Speaker. Robert  B.  Gilliam. . , 

Clerk Perrin  Busbee 


.Granville 
.Wake 


ASSEMBLY  OF  1850-1851. 
November  18,  1850-January  29,  1851. 

SENATE. 

Speaker Weldon  N.  Edwards 

Olerk John  Hill 


HOUSE  OF   COMMONS. 

Speaker ,James  C.  Dobbin. . . . 

Olerk Perrin  Busbee 


.Warren 
. Stokes 

.Cumberland 
.Wake 


ASSEMBLY  OF  1852. 
October  4,  1852-December  27,  1852. 

SENATE. 

Speaker Weldon  N.  Edwards 

Cl6fk John  Hill 


HOUSE  OF   COMMONS. 

Speaker John  Baxter 

Clerk 3tephen  D.  Pool 


.Warren 
. Stokes 

.Henderson 
.Pasquotank 


Speaker. 
Olerk. , . 


ASSEMBLY  OF  1854-1855. 
November  20,  1854-February  16,  1855. 

SENATE. 

Warren  Winslow Cumberland 

John  Hill Stokes 


HOUSE  OF   COMMONS. 

Speaker Samuel  P.  Hill Caswell 

Clerk James  T.  Marriott Wake 

ASSEMBLY  OF  1856-1857. 
November  17,  1856-February  3,  1857. 


Speaker. 
Clerk..  . 


SENATE. 

.W.  W.  Avery Burke 

.John  Hill Stokes 


OfficiaLvS  of  the  General  Assembly.  473 

house  of  commons. 

Speaker Jesse  G.  Shepherd Cumberland 

Clerk Edward   Cantwell New  Hanover 

-    ASSEMBLY  OF  1858-1859. 
November  15,  1858-February  17,  1859. 

SENATE. 

Speaker Henry  T.  Clark Edgecombe 

Clerk John  Hill Stokes 

HOUSE   OF   COMMO.XS. 

Speaker Thomas   Settle,   Jr Rockingham 

Clerk Edward   Cantwell New  Hanover 

ASSEMBLY  OF  1860-1861. 

Regular  Session:     November  19,  1860-February  25,  1861. 

Extra  Session:     May  1,  1861-May  13,  1861. 

Extra  Session:     August  15,  1861-September  23,  1861. 

SENATE. 

Speaker Henry  T.  Clark Edgecombe 

Clerk J.  W.  Alspaugh Forsyth 

HOUSE   OF   COMMONS. 

Speaker William  T.  Dortch'O Wayne 

Nathan  N.  Fleming Rowan 

Clerk Edward   Cantwell New  Hanover 

James  H.  Moore 

ASSEMBLY   OF   1862-1863. 

Regular  Session:     November  17,  1862-December  22,  1862. 
Extra  Session:     January  19,  1863-February  12,  1863. 
Extra  Session:     June  30,  1863-July  7,  1863. 
Extra  Session:     November  23,  1863-December  14,  1863. 

.SENATE. 

Speaker Giles  Mebane Alamance 

Clerk Charles  R.  Thomas Carteret 


474  State  Officials. 

house  of  commons. 

Speaker Robert  B.  Gilliam'' Granville 

Richard  S.  Donnell Beaufort 

Clerk ". Henry  E.  Colton ^ Cumberland 

ASSEMBLY  OF  1864-1865. 

Regular  Session:   November  21,  1864-December  23,  1864. 
Extra  Session:  January  17,  1865-February  7,  1865. 

SENATE. 

Speaker Giles  Mebane Alamance 

Clerk Charles  R.  Thomass Carteret 

Neill  McKay 

HOUSE  OF  COMMONS. 

Speaker Richard  S.  Donnell Beaufort 

Clerk Rufus  S.  Tucker Wake 

ASSEMBLY  OP  1865-1866. 

Regular  Session:     November  27,  1865-December  18,  1865. 
Extra  Session:     January  18,  1866-March  12,  1866. 

SENATE. 

Speaker Thomas  Settle^ Rockingham 

C.  S.  Winstead Person 

Clerk Joseph  A.  Engelhard Edgecombe 

HOUSE  OF   COMMONS. 

Speaker Samuel  F.  Phillips Orange 

Clerk Seaton  Gales Wake 

■ASSEMBLY  OF  1866-1867. 

Regular  Session:     November  19,  1866-December  24,  1866. 
Extra  Session:     January  22,  1867-March  4,  1867. 

SENATE. 

Speaker Matthias  E.  Manly"' Craven 

Joseph  H.  Wilson Mecklenburg 

Clerk Joseph  Engelhard Edgecombe 


Officials  of  the  General  Assembly.  475 

house  of  commons. 

Speaker R.  Y.  McAden Alamance 

Clerk Seaton   Gales Wake 

ASSEMBLY  OP  1868-1869. 

Extra  Session:     July  1,  1868-August  24,  1868. 
Regular  Session:     November  16,  1868-April  12,  1869. 

SENATE. 

President Tod  R.  Caldwell Burke 

Clerk T.  A.  Byrnes 

•#■        HOUSE  OF  REPRESENTATIVES. 

Speaker Joseph  W.  Holden Wake 

Clerk John  H.  Boner Forsyth 

ASSEMBLY  OF  1869-1870. 
November  15,  1869-March  28,  1870. 

SENATE. 

President Tod  R.  Caldwell Burke 

Clerk T.  A.  Byrnes 

HOUSE  OF  REPRESENTATIVES. 

Speaker Joseph  W.  Holdens Wake 

W.  A.  Moore Chowan 

Clerk John  H.  Boner Forsyth 

ASSEMBLY  OF  1870-1872. 

Extra  Session:     November  21,  1870-April  6,  1871. 
Extra  Session:      November  20,  1871-February  18,  1872. 

SENATE. 

President Tod  R.  Caldwellu Burke 

Edward  J.  Warren Beaufort 

Clerk William  L.  Saunders Orange 

HOUSE  OF  REPRESENTATIVES. 

Speaker Thomas  J.  Jarvis Tyrrell 

Clerk W.  W.  Gaither Caldwell 


476 


State  Officials. 


ASSEMBLY  OP  1872-1874. 

Regular  Session:     November  IS,  1872-March  3,  1873. 
Extra  Session:     November  17,  1873-February  16,  1874. 

SENATE. 

President Curtis  H.  Brogden Wayne 

Clerk William  L.  Saunders Ne-v  Hanover 

HOUSE  OF  REPRESENTATIVES. 

Speaker James  L.  Robinson Macon 

Clerk S.  D.  Pool Craven 

ASSEMBLY  OF  1874-1875. 
November  16,  1874-March  22,  1875. 


President. . 
Clerk 


SENATE. 

,  R.  F.  Armfield Iredell 

.Johnstone  Jones Mecklenburg 


HOUSE  OF  REPRESENTATIVES. 

Speaker James  L.  Robinson 

Clerk John  D.  Cameron 


.Macon 
.Orange 


ASSEMBLY  OF  1876-1877. 
November  20,  1876-March  12,  1877, 

SENATE. 

President Thomas  J.  Jarvis 

Clerk Robert  M.  Furman 


HOUSE  OF  REPRESENTATIVES. 

Speaker Charles  Price 

Clerk John  D.  Cameron 


.Pitt 
.Buncombe 

.Davie 

.  Buncombe 


ASSEMBLY  OF  1879. 

Regular  Session:     January  8,  1879-March  14,  1879. 
Extra  Session:     March  15,  1880-March  29,  1880. 

SENATE. 

President Thomas  J.  Jarvisi  - Pitt 

James  L.  Robinson Macon 

Clerk Robert  M.  Furman Buncombe 


Officials  of  the  Gexekai.  Assembly. 


477 


HOUSE  OF  REPUESEXTATIVES. 

Speaker lolin  M.  Moring 

Clerk John  D.  Cameron 


.  Chatham 
.Orange 


ASSEMBLY  OF  1881. 
January  5-lVIarch  14. 


SENATE. 

President lames  L.  Robinson . 

Clerk Robert  M.  Furman . 


.  Macon 
.Buncombe 


HOUSE  OF  REPRESENTATIVES. 

Speaker Charles  M.  Cooke 

Clerk .John  D.  Cameron 


.Franklin 
.  Orange 


ASSEMBLY  OF  1883. 
January  3-March  12. 

SENATE. 

President James  L.  Robinson .  . 

Clerk Robert  M.  Furman .  . . 


.  Macon 
.Buncombe 


HOUSE  OF  REPRESENTATIVES. 

Speaker George  M.  Rose Cumberland 

Clerk John  D.  Cameron Buncombe 


ASSEMBLY  OF  1885. 
January  7-March  11. 

SENATE. 

President Charles  M.  Stedman New  Hanover 

Clerk Robert  M.  Furman Buncombe 

HOUSE  OF  REPRESENTATIVES. 

Speaker Thomas  M.  Holt Alamance 

Clerk John  D.  Cameron Buncombe 


478 


Statk  Officials. 


ASSEMBLY  OF  1887. 
January  5-March  7. 

SENATE. 

President Charles  M.  Stedman . 

Clerk Robert  M.  Furman .  . . 


.New  Hanover 
.Buncombe 


HOUSE  OF  REPRESENTATIVES. 

Speaker John  R.  Webster 

Clerk George  M.  Bulla 


.Rockingham 
.Davidson 


ASSEMBLY  OF  1889. 
January  9-March  11. 

SENATE. 

President Thomas  M.  Holt 

Clerk Robert  M.  Furman. . . 


.Alamance 
.Buncombe 


HOUSE  OF   REPRESENTATIVES. 

Speaker Augustus  Leazar Iredell 

Clerk Thomas  B.  Womack Chatham 

.     ASSEMBLY  OP  1891. 
January  7-March  9. 

SENATE. 

President Thomas  M.  Holt Alamance 

Clerk Robert  M.  Furman Buncombe 

HOUSE  OF  REPRESENTATIVES. 

Speaker Ruf us  A.  Doughton Alleghany 

Clerk J.  M.  Brown Stanly 


ASSEMBLY  OF  1893. 
January  4-March  6. 

SENATE. 

President Ruf  us  A.  Doughton . . 

Clerk W.  G.  Burkhead 


.Alleghany 
.Columbus 


Officials  of  the  General  Assembly. 


479 


HOUSE  OK  KEPUESENTATIVES. 

Speaker Lee  S.  Overman Rowan 

Clerk J.  M.  Brown Stanly 


ASSEMBLY  OP  1895. 
January  9-March  13. 

SENATE. 

President Rufus  A.  Doughton .  . 

Clerk Hill  E.  King 


HOUSE  OF  KEPRESENTATIVES. 

Speaker Zeb  V.  Walser 

Clerk S.  P.  Satterfield 


.Alleghany 
.Onslow 


.Davidson 
,  Person 


ASSEMBLY  OF  1897. 
January  6-March  9. 

SENATE. 

President Charles  A.  Reynolds . 

Clerk Hill  E.  King 


. Forsyth 
.Onslow 


Speaker. 
Clerk 


HOUSE  OF  REPRESENTATIVES. 

...  A.  F.  Hileman Cabarrus 

. .  .Edward  O.  Mastin Wilkes 


ASSEMBLY  OF  1899. 
January  4-March  8. 

SENATE. 

President Charles  A.  Reynolds. 

Clerk Charles  C.  Daniels .  . . 


HOUSE  OF  REPRESENTATIVES. 

Speaker H.  G.  Connor 

Clerk Brevard  Nixon 


.  Forsyth 
.Wilson 


.Wilson 

.  Mecklenburg 


480  State  Officials. 

ASSEMBLY  OF  1901. 
January  9-March  15. 

SENATE. 

President W.  D.  Turner Iredell 

Clerk A.  J.  Maxwell Richmond 

HOUSE  OF  EEPKESENTATIVES. 

Speaker Walter  E.  Moore Jackson 

Clerk Brevard    Nixon Mecklenburg 

ASSEMBLY  OF  1903. 
January  7-March  9. 

SENATE. 

President W.  D.  Turner Iredell 

Clerk A.  J.  Maxwell Richmond 

HOUSE  OF  REPRESENTATIVES. 

Speaker S.  M.  Gattis Orange 

Clerk Frank  D.  Hackett VvMlkes 

ASSEMBLY  OF  1905. 
January  4-March  6. 

SENATE. 

President Francis  D.  Winston Bertie 

Clerk A.  J.  Maxwell Lenoir 

HOUSE  OF  REPRESENTATIVES. 

Speaker Owen  H.  Guion Craven 

Clerk Frank  D.  Hackett Wilkes 

ASSEMBLY  OF  1907. 
Regular  Session:     January  9-March  11. 
Extra  Session:     January  21,  1908-February  1,  1908. 

SENATE. 

President Francis  D.  Winston Bertie 

Clerk A.  J.  Maxwell Lenoir 

HOUSE  OF  REPRESENTATIVES. 

Speaker E.J.  Justice Guilford 

Clerk Frank  D.  Hackett Wilkes 


Members  of  the  General  Assembly.  481 

ASSEMBLY  OF  1909. 
January  6-March  9. 

8ENATE. 

President William  C.  Newland Caldwell 

Clerk A.  J.  Maxwell Craven 

irOUSE  OF  REPRESENTATIVES. 

Speaker A.  W.  Graham Granville 

Clerk T.  G.  Cobb Burke 

ASSEMBLY  OF  1911. 
January  4-March  8. 

SENATE. 

President William  C.  Newland Caldwell 

Clerk R.  0.  Self Jackson 

HOUSE  OF  REPRESENTATIVES. 

Speaker W.  C.  Dowd Mecklenburg 

Clerk T.  G.  Cobb. Burke 

ASSEMBLY  OF  1913. 
Regular  Session:     January  8-March  12. 
Extra  Session:     September  24,  1913- 

SENATE. 

President Elijah  L.  Daughtridge Edgecombe 

Clerk R.  O.  Self Jackson 

HOUSE  OF   REPRESENTATIVES. 

Speaker George  Whitfield  Connor"' Wilson 

Walter  Murphyi"' Rowan 

Clerk T.  G.  Cobb. .: Burke 

NOTES. 

'Journal  after  August  19,  1778  is  lost. 

'Elected  a  delegate  to  the  Continental  Congress. 

'Elected  governor. 

^Prevented  attending  session  by  sickness.  * 

'Resigned. 

'Elected  judge  of  the  Superior  Coiu^t. 

'Borough  representative. 

^Elected  U.  S.  Senator. 

'Resigned  the  last  day  of  the  session.  He  was  succeeded  by  Andrew  Joyner,  whose 
only  act  as  Speaker  was  to  declare  the  Senate  adjourned. 

'"Elected  Confederate  States  Senator. 

"Became  governor  upon  the  impeachment  of  Governor  Holden. 

"'Became  governor  upon  the  resignation  of  Governor  Vance,  who  had  been  elected  U. 
S.  Senator. 

"Resigned  on  account  of  sickness. 

'*Died  in  office. 

"Speaker  at  the  extra  session. 

31 


MEMBERS  OF  THE  GENERAL  ASSEMBLY. 


ALAMANCE. 

Alamance  county  was  formed  in  1849  from  Orange.  The  name  is 
supposed  to  be  derived  from  an  Indian  word  meaning  "blue  clay." 
The  county  gets  its  name  from  Alamance  Creek,  on  the  banks  of 
which  was  fought  the  battle  between  the  colonial  troops  under  Gov- 
ernor Tryon  and  the  Regulators,  May  16,  1771.  The  county  seat  is 
Graham. 

Members  of  the  General  Assemblt. 

Senatorial 
Year    District-''  Senators  Representatives 

1854 31st (See  Randolph) Giles  Mebane 

J.  W.  Lancaster 
1856 31st Michael  W.  Holt Daniel  A.  Montgomery 

George  Patterson 
1858 31st (See  Randolph) Junius  I.  Scales 

Benjamin  F.  Roney 
1860 31st (See  Randolph) Giles  Mebane 

John  Tapscott 
1862 81st Giles  Mebane Rufus  Y.  McAden 

E.  F.  Watson 
1864 31st Giles  Mebane Rufus  Y.  McAden 

C.  F.  Faucett 
1865 31st (See  Randolph) Rufus  Y.  McAden 

John  A.  Moore 
1866 31st (See  Randolph) Rufus  Y.  McAden 

A.  H.  Boyd 

1868 26th T.  M.  Shoffner John  A.  Moore 

1870 26th James  A.  Graham A.  C.  McAlister 

1872 24th W.  J.  Murray Jesse  Gant 

1874 24th (See  Guilford) James  E.  Boyd 

1876 24th Thomas  M.  Holt Daniel  Worth 

1879 24th (See  Guilford) B.  F.  Mebane 


Members  of  the  General  Assembly.  483 

Senatorial 
Year    District-'  Senators  Representatives 

1881 24th B*  P.  Mebane J.  A.  Turrentine 

1883 22d (See  Chatham) Thomas  M.  Holt 

1885 22d J.  L.  Scott Thomas  M.  Holt 

1887 22d (See  Chatham) Thomas  M.  Holt 

1889 22d S.  J.  Crawford Robert  Walter  Scott 

1891 22d (See  Chatham) Robert  Walter  Scott 

1893 18th J.  A.   Burch J.  A.  Long 

1895 18th S.  A.  White J.  W.  McCauley 

1897 18th E.    S.   Parker Stephen  A.  White 

1899 18th (See  Orange  &  Caswell)  .  .W.  H.  Carroll 

1901 18th R.  W.  Scott E.  Long 

1903 19th (See  Caswell  &  Orange) .  .Robert  Walter  Scott 

1905 19th J.  A.  Turrentine W.  J.  Graham 

1907 19th (See  Caswell  &  Orange)  .  .John  A.  Pickett 

1909 19th J.  L.  Scott,  Jr John  A.  Pickett 

1911 19th (See  Orange  &  Caswell)  .  .Jacob  Elmer  Long 

1913 18th J.  L.  Scott Jacob  Elmer  Long 

ALEXANDER. 

Alexander  county  was  formed  in  1847  from  Iredell,  Caldwell,  and 
Wilkes.  Was  named  in  honor  of  William  J.  Alexander,  of  Mecklen- 
burg county,  several  times  a  member  of  the  Legislature  and  Speaker 
of  the  House  of  Commons.     The  county  seat  is  Taylorsville. 

Members  of  the  General  Assembly. 
Senatorial 
Year    District^''  Senators  Representatives 

1854 45th (See  Wilkes) A.  M.  Bogle 

1856 45th (See  Iredell) Alexander  C.  Mcintosh 

1858 45th (See  Wilkes) William  Burke 

1860 45th (See  Iredell) John  M.  Carson 

1862 45th (See  Iredell) John  M.  Carson 

1864 45th A.  M.  Bogle John  M.  Carson 

1865 45th A.  M.  Bogle Alexander  C.  Mcintosh 

1866 45th (See  Iredell) John  M.  Carson 

1868 36th. (See  Iredell) Robert  P.  Matheson      - 


484  State  Officials. 

Senatorial 
Year    District^'!  Senators  Representatives 

1870 36th Romulus  Z.  Linney John  M.  Carson 

1872 34th (See  Iredell  and  Wilkes)  .John  M.  Carson 

1874 34th Romulus  Z.  Linney John  M.  Carson 

1876 34th (See  Iredell  and  Wilkes)  .Lyndon  Stephenson 

1879 34th J.  P.   Matheson John  M.  Carson 

1881 34th (See  Iredell  and  Wilkes)  .James  B.  Pool 

1883 34th Romulus  Z.  Linney Robert  P.  Matheson 

1885 34th (See  Iredell  and  Wilkes)  .B.  B.  Jones 

1887 34th Eli  M.  Stephenson R.  Watts 

1889 34th (See  Iredell  and  Wilkes)  .Robert  P.  Matheson 

1891 34th W.  E.  White T.  F.  Murdock 

1893 29th (See  Catawba  &  Wilkes)  .N.  S.  Norton 

1895 29th W.  E.  White William  C.  Linney 

1897 29th (See  Lincoln  and  Wilkes)  John  Walter  Watts 

1899 29th H.  T.  Campbell Alexander  C.  Mcintosh 

1901 29th (See  Lincoln  and  Wilkes)  Charles  J.  Carson 

1903 34th (See  McDowell) Charles  J.  Carson 

1905 34th (See  Burke  &  Caldwell)  .H.  T.  Campbell 

1907 34th (See  Burke  &  McDowell)  .Arthur  L.  Watts 

1909 34th (See  Burke  and  Catawba) William  C.  Linney 

1911 34th (See  Burke  &  McDowell)  .Taylor  0.  Teague 

1913 33d A.  C.  Payne John  C.  Connally 

ALLEGHANY. 

Alleghany  county  was  formed  in  1859  from  Ashe.  The  name  is 
derived  from  an  Indian  tribe  in  the  limits  of  North  Carolina. 
Sparta  is  the  county  seat.     Alleghany  voted  with  Ashe  until  1866.* 

Membees  of  the  General  Assembly. 
Senatorial 
Year    District^^  Senators  Representatives 

1868 39th (See  Wilkes) John  L.  Smith 

1870 39th (See  Wilkes) Robert  Cambrel 

1872 35th (See  Ashe) A.  M.  Bryan 

1874 35th A.  J.  McMihan W.  C.  Fields 

1876 35th (See  Watauga) E.  L.  Vaughan 


Members  of  the  General  Assembly.  485 

Senatorial  , 

Year    District-'  Senators  Representatives 

1879 35tli (See  Ashe) E.  L.  Vaughan 

1881 35th F.  J.  McMillan E.  L.  Vaughan 

1883 35th (See  Watauga) Isaac  W.  Landreth 

1885 35th (See   Ashe) Berry  Edwards 

1887 35th W.  C.  Fields Rufus  A.  Doughton 

1889 35th (See  Watauga) Rufus  A.  Doughton 

1891 35th (See  Ashe) Rufus  A.  Doughton 

1893 30th W.  C.  Fields C.  T.  Taylor 

1895 30th (See  Watauga) R.  C.  Higgins 

1897 30th (See  Ashe) Hilary  F.  Jones 

1899 30th W.  C.  Fields James  M.  Gambill 

1901 30th (See  Watauga) J,  C.  Fields 

1903 35th (See  Ashe) Rufus  A.  Doughton 

1905 35th S.  A.  Taylor R.  K.  Finney 

1907 35th (See  Watauga) Rufus  A.  Doughton 

1909 35th Robert  L.  Doughton Rufus  A.  Doughton 

1911 35th John  M.  Wagoner Rufus  A.  Doughton 

1913 34th (See  Watauga) Rufus  A.  Doughton 

ANSON. 

Anson  county  was  formed  in  1749  from  Bladen.  Was  named  in 
honor  of  George,  Lord  Anson,  a  celebrated  English  admiral  who 
circumnavigated  the  globe.  He  lived  for  awhile  on  the  Pedee  in 
South  Carolina.  In  1761  he  was  given  the  honor  of  bringing  to  her 
marriage  with  King  George  III,  Charlotte,  Princess  of  Mecklenburg, 
for  whom  Mecklenburg  county  was  named.  The  county  seat  is 
Wadesboro. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 David   Love George  Davidson 

William  Pickett 

1778 John   Childs George  Davidson 

Stephen  Miller 

1779 John    Childs Stephen  Miller 

Charles  Medlock 


486  State  Officials. 

Year                                       Senators  Representatives 

1780 John    Childss Stephen  Miller 

Richard  Farrs 

1781 (See  Note  10) (See  Note  10) 

1782 Thomas  Wade Stephen  Miller 

John  Jackson 
1783 Thomas  Wade Jonathan  Jackson 

John  Auld 
1784,  Apr (See  Note  13) Jonathan  Jackson 

John  Auld 
1784,  Oct James  Terry 

John  Dejarnell 

1785 Stephen  Miller James  Terry-s 

1786 Thomas  Wadei^ ,  William  Wood 

Stephen  Miller Lewis  Lanier 

1787 Stephen  Miller Lewis  Lanier 

William  Wood 
1788 John  Auld Lewis  Lanier 

Pleasant  May 

1789 Thomas  Wadeis William  Wood 

Lewis  Lanier Pleasant  May 

1790 Lewis  Lanier William  Wood 

James  Pickett 
1791 Thomas  Wade William  Wood 

James  Pickett 
1792 James  Marshall William  Wood 

Pleasant  May 
1793 James  Marshall William  Wood 

Pleasant  May 
1794 James  Pickett Pleasant  May 

Daniel  Young 
1795 Walter  Leak Pleasant  May 

Daniel  Ross 
1796 William   May Isaac  Jackson 

Daniel  Young 
1797 James   Marshall Isaac  Jackson 

Daniel  Ross 


Members  of  the  General  Assembly.  487 

Year                                        Senators  Representatives 

1798 lames  Marshall Daniel  Ross 

Isaac  Lanier 
1799 William   May Daniel  Ross 

Isaac  Lanier 
1800 James  Marshall Daniel  Ross 

Isaac  Lanier 
1801 James  Marshall Clement  Lanier 

John  Culpepper 
1802 James  Marshall William  Lanier 

Robert  Troy 
1803 James  Marshall William  Lanier 

James  Hough 
1804 James   Marshall Adam  Lockhart 

William  Lanier 
1805 lames  Marshall Joseph  Pickett 

William  Lanier 
1806 James   Marshall William  Lanier 

Robert  Troy 
1807 James  Marshall Lawrence  Moore 

William  Johnston 
1808 Thomas  Threadgill William  Johnston 

Lawrence  Moore 
1809 Thomas  Threadgill William  R.  Pickett 

Lawrence  Moore 
1810 James  Marshall William  Johnston 

David  Cuthbertson 
1811 James   Marshall David  Cuthbertson 

William  R.  Pickett 
1812 James  Marshall William  Johnson 

William  R.  Pickett 
1813 William    Johnson David  Cuthbertson 

Joseph  Pickett 
1814 Lawrence  Moore Joseph  Pickett 

William  Dismukes 
1815 Lawrence  Moore William  Dismukes 

Joseph  Pickett 
1816 Lawrence  Moore William  Dismukes 

Joseph  Pickett 


488 


State  Officials. 


Year                                       Senators  Representatives 

1817 Joseph  Pickett James  Coleman 

Boggan  Cash. 
1818 "William  Marshall Jonathan  Taylor 

Boggan  Cash 
1819 William  Marshall Boggan  Cash 

George  Dunlap 
1820 William  Marshall Joseph  White 

George  Dunlap 
1821 William  Marshall Joseph  White 

Jeremiah  Benton 
1822 William  Marshall Joseph  White 

John  Smith 
1823 William  Marshall Joseph  White 

James  Gordon 

1824 William  Marshall John  Smith 

1825 Joseph  Pickett John  Smith 

Clement  Marshall 
1826 Joseph  Pickett John  Smith 

Clement  Marshall 
1827 Joseph  Pickett Alexander  Little 

Clement  Marshall 
1828 Clement  Marshall William  A.  Morris 

John  Smith 
1829 Clement  Marshall 


1830 Clement  Marshall 


1831 Clement  Marshall 


1832 William  A. 


1833 William  A. 


1834 Alexander 


1835 Alexander 


William  A.  Morris 

Joseph  White 

William  A.  Morris 

Joseph  White 

William  A.  Morris 

Alexander  Little 

Morris Moses  W.  Cuthbertson 

Thomas  D.  Park 

Morris Pleasant  W.  Kittrell 

Alexander  W.  Brandon 

Little Pleasant  W.  Kittrell 

Alexander  W.  Brandon 

Little John  A.  McRae 

Jeremiah  Benton 


Membeus  of  the  General  Assembly.  489 

Senatorial 
Year     District'^'  Senators  Representatives 

1836 32d Absalom  Myers John  A.  McRae 

John  Grady 
1838 32d J.    White George  Dunlap 

Patrick  H.  Winston 
1840 32d Absalom  Myers Patrick  H.  Winston 

John  McCollum 
1842 32d Absalom  Myers Thomas  S.  Ashe 

John  McCollum 
1844 32d P.  G.  Smith Jonathan  Trull 

James  M.  Waddill 
1846 32d D.  D.  Daniel Johnson  R.  Hargrave 

Jonathan  Trull 
1848 32d D.  D.  Daniel Johnson  R.  Hargrave 

Jonathan  Trull 
1850 32d Purdie  Richardson Atlas  Jones  Dargan 

Benjamin  I.  Dunlap 

1852 32d Purdie  Richardson Atlas  Jones  Dargan 

^  Gary  Tolson 

1854 35th Thomas  S.  Ashe Atlas  Jones  Dargan 

W.  W.  Wilkins 
1856 35th Albert  Myers Atlas  Jones  Dargan 

William  M.  Pickett 
1858 35th (See  Union) James  A.  Leak 

Atlas  Jones  Dargan 
I860; 35th (See   Union) Leonidas  L.  Polk 

Fdward  R.  Liles 
1862 35th William  C.  Smith Purdue  Richardson 

R.  H.  Burns 
1864 35th William  C.  Smith Atlas  Jones  Dargan 

Leonidas  L.  Polk 
1865 35th ( See  Union ) Atlas  Jones  Dargan 

Archibald  Niven 
1866 35th (See  Union) Atlas  Jones  Dargan 

W.  P.  Kendall 

1868 29th P.  T.  Beeman D.  Ingram 

1870 29th A.  J.  Dargan W.  E.  Smith 


490 


State  Officials. 


Senatorial 
Year    DistricW  Senators  Representatives 

1872 27th (See  Union) R.  T.  Bennett 

1874 27th (See  Union) W.  E.  Smith 

1876 27th E.  R.  Liles B.  I.  Dunlap 

1879 27th (See  Union) James  A.  Lockhart 

1881 27th James  A.  Lockhart James  A.  Leak 

1883 27th (See  Union) W.  A.  Liles 

1885 27tli James  A.  Leak John  J.  Dunlap 

1887 27th H.  B.  Adams W.  L.  Parsons 

1889 27th R.  E.  Little John  J.  Dunlap 

1891 27th (See  Union) W.  M.'  Pickett 

1893 23d R.  E.  Little T.  J.  Watkins 

1895 23d (See  Montgomery  and       L.  D.  Robinson 

Union) 

1897 23d W.  H.  Odum James  A.  Leak 

1901 23d James  A.  Leak J.  D.  Robinson 

1899 23d (See  Montgomery  and       J.  D.  Robinson 

Union) 

1903 24th (S8e  Union  and  S|,anly)  .  .  John  Albert  McRae 

1905 24th Fred  J.  Coxe James  A.  Lockhart,  Jr. 

1907 24th (See  Union  and  Staiily) .   James  A.  Lockhart 

1909 24th James  A.  Lockhart Thomas  C.  Coxe 

1911 24th .  (See  Union  and  Stanly)  .  .Thomas  C.  Coxe 

1913 23d R.  E.  Little P.  E.  Thomas 


ASHE. 

Ashe  county  was  formed  in  1799  from  Wilkes.  Was  named  in 
honor  of  Samuel  Ashe  of  New  Hanover,  brother  of  General  John 
Ashe.  Samuel  Ashe  was  a  revolutionary  patriot,  one  of  the  first 
judges  of  the  state,  and  afterwards  governor.  The  county  seat  is 
Jefferson. 

Members  of  the  General  Assembly. 


Year 
1800. 


1801. 


Senators  Representatives. 

.George  Koons John  Calloway 

Nathan  Horton 

.George  Koons Richard  Williams 

Nathan  Horton 


Members  of  the  General  Assembly.  ■    491 

Year  Senators  Representatives 

1802 George  Koons Nathan  Horton 

John  Calloway 
1803 John  Calloway Richard  Williams 

Jonathan  Baker 

1804 James  McCaleb Richard  Williams 

1805 Nathan  Horton Richard  Williams 

John  Koons 
1806 Nathan  Horton Joseph  Calloway 

Richard  Williams 
1807 John  Calloway Richard  Williams 

Thomas  McGimpsey 
1808 John  Calloway Richard  Williams 

Bedent  Baird 
1809 John  Calloway Thomas  McGimpsey 

Richard  Williams 

1810 Richard  Williams Martin  Gambell 

»  David  Miller 

1811 Richard  Williams David  Miller 

Martin  Gambell 
1812 George   Bower David  Edwards 

Elijah  Calloway 
1813 George    Bower Elijah  Calloway 

David  Miller 
1814 George   Bower Elijah  Calloway 

William  Horton 
1815 George   Bower Elijah  Calloway 

William  Horton 
1816 George    Bower Elijah  Calloway 

William  Horton 
1817 George   Bower Elijah  Calloway 

Joseph  Doughton 
1818 Elijah    Calloway Francis  Bryan 

Miles  Allen" 

Bedent  Baird 
1819 Elijah  Calloway Bedent  Baird 

Richard  Gentry 
1820 Elijah  Calloway John  Hardeh 

Richard  Gentry 


492  State  Officials. 

Year  ^Senators  Representatives 

1821 Richard  Gentry Alexander  B.  McMillan 

John  Harden 
1822 Elijah   Calloway Alexander  B.  McMillan 

Abner  Smith 
1823 Elijah  Calloway..' Alexander  B.  McMillan 

Joshua  Weaver 
1824 Elijah  Calloway Joshua  Weaver 

Alexander  B.  McMillan 
1825 Abner  Smith William  Herbert 

Reuben  Hartley 
1826 Alexander  B.  McMillan.  .  .James  Blevins 

Zacheriah  Baker 
1827 Alexander  B.  McMillan .  .  .  Zacheriah  Baker 

Anderson  Mitchell 
1828 John  Hardin Anderson  Mitchell 

James  Calloway 
1829 Anderson  Mitchell James  Calloway 

Zacheriah  Baker 
1830 John    Ray James  Horton 

James  Calloway 
1831 John    Ray James  Calloway     . 

Taliaferro  Witcher 
1832 John    Ray Taliaferro  Witcher 

Jonathan  Horton 
1833 George  Phillips Taliaferro  Witcher 

Jonathan  Horton 

1834 Noah   Mast Jonathan  Horton 

Taliaferro  Witcher 

1835 John  Gambill Taliaferro  Witcher 

Jonathan  Horton 

Senatorial 
Year    District^-!  Senators  Representatives 

1836 44th (See  Wilkes) James  M.  Nye 

1838 44th (See  Wilkes) James  M.  Nye 

1840 44th Anderson  Mitchell Alexander  B.  McMillan 

1842 44th (See  Wilkes) George  Bower 

1844 44th Alexander  B.  McMillan.  .  .Benjamin  C.  Calloway 


f 


Members  of  the  Geneu^vl  Assembly.  493 

Senatorial 
Year    District-'^  Senators  Representatives 

1846 44th Alexander  B.  McMillan.  .  .Benjamin  C.  Calloway 

1848 44th George   Bower Reuben  Mast 

1850 44th George    Bower Alexander  B.  McMillan 

1852 44th George   Bower Benjamin  C.  Calloway 

1854 44th George   Bower Allen  Gentry 

1856 44th A.  M.  Bryan Allen  Gentry 

1858 44th (See  Surry) Allen  Gentry 

1860 44th (See  Surry) Thomas  N.  Crumpleri:i   ^ 

James  M.  Gentry 

1862 44th Isaac  Jarratt lames  M.  Gentry 

1864 44th (See  Watauga) p.  A.  McMillan 

1865 44th (See  Watauga) Matthew  Carson 

1866 44th (See  Yadkin) Robert  Gambrill 

1868 39th (See  Wilkes) Matthew  Carson 

1870 39th (See  Wilkes) J.  O.  Wilcox 

1872 35th J.  W.  Todd Squire  Trivett 

1874 35th (See   Alleghany) Squire  Trivett 

1876 35th (See  Watauga) J.  W.  Todd 

1879 35th J.  Bledsoe J.  E.  Foster 

1881 35th (See   Alleghany) L.  C.  Gentry 

1883 35th (See  Watauga) J.  O.  Wilcox 

1885 35th J.  W.  Todd J.  C.  Plummer 

1887 35th (See   Alleghany) Riley  Blevins 

"1889 35th (See  Watauga) Riley  Blevins 

1891 35th Benjamin  P.  Griggsby .  . . .  H.  G.  Phipps 

1893 30th (See   Alleghany) R.  A.  Hamilton 

1895 30th (See  Watauga) T.  B.  Hopkins  [burn 

1897 30th J.  M.  Dickson Edmond  Spencer  Black- 

1899 30th (See  Alleghany) B.  E.  Reeves 

1901 30th (See  Watauga) Hiram  Weaver 

1903 35th H.  M.  Wellborn John  D.  Thomas 

1905 35th (See  Alleghany) F.  C.  Young 

1907 35th (See  Watauga) G.  L.  Parks 

1909 35th (See   Alleghany) Thomas  C.  Bowie 

1911 35th (See  Alleghany) Harrison  C.  Tucker 

1913 34th (See  Watauga) Thomas  C.  Bowie 


494  State  Officials. 

AVERY. 

Avery  county  was  formed  in  1911  from  Mitchell,  Watauga,  and 
Caldwell.  Was  named  in  honor  of  Colonel  Waightstill  Avery  "of 
Revolutionary  fame,"  Attorney-General  of  North  Carolina,  1777-1779. 
The  county  seat  is  Elk  Park. 

Members  of  the  General  Assembly. 
Senatorial 
Year    District^''                   Senators  Representatives 

1913 35th (See  Madison) R.  M.  Burleson 

BEAUFORT. 

Beaufort  county  was  formed  in  1705  from  Bath.  Was  first  called 
Archdale  and  name  changed  to  Beaufort  about  1712.  It  was  named 
in  honor  of  Henry  Somerset,  Duke  of  Beaufort,  who  in  1709  became 
one  of  the  Lords  Proprietors  of  Carolina.  He  purchased  the  share 
originally  owned  by  the  Duke  of  Albemarle.  The  county  seat  is 
Washington. 

Members  of  the  General  Assembly. 

Year                                      Senators  Representatives 

1111 Thomas  Respess Nathan  Keasi 

William  Brown 
1778 Thomas  Respess Alderson  Ellisons 

William  Brown 

Thomas  Respess,  Jr.« 
1779 Thomas  Respess,  Jr Robert  Tripp 

John  Kennedy 
1780 Thomas  Respess,  Jr.s William  Brown 

Samuel  Willis 
1781 William  Brown Thomas  Alderson 

Charles  Crawford^ 

Thomas  A.  Grists 
1782 William  Browns Richard  N.  Stephens 

.John  Gray  Blount 
1783 William  Brown Thomas  Alderson 

John  Gray  Blount 


d 


Members  of  the  General  Assembly.  495 

Year                                      Senators  Representatives 

1784.  Apr (See  Note  13) Thomas  Alderson 

John  Gray  Blount 
1784,  Oct John  Smaw Thomas  Aldersonis 

John  Gray  Blount 
1785 Jbhn    Smaws Henry  Smaw 

John  Gray  Blount 
1786 John  Bonner John  Gray  Blount 

Henry  Smawi* 
1787 Henry  Smaw 

John  Bonneris 
1788 William  Brown John  Gray  Blounts 

Henry  Smaw« 
1789 William    Brownis John  G.  Blount 

Richard  Grist 
1790 William  Groves Richard  Grist 

John  Lanier 
1791 John  Kennedy lUchard  Blackledge 

John  Lanier 
1792 Richard  Blackledge John  Lanier 

James  Bonner 
1793 Richard  Blackledge Charles  Crawford 

John  Gray  Blount 
1794 John  Gray  Blount Charles  Crawford 

Frederick  Grisc 
1795 John  Gray  Blount John  Kennedy,  Jr. 

Frederick  Grist 
1796 John  Gray  Blount John  Kennedy,  Jr. 

Thomas  Ellison 
1797 Hans  Patton Frederick  Grist 

Thomas  Ellison 
1798 Isaiah  Woodard Frederick  Grist 

Thomas  Ellison 
1799 Henry  S.  Bonner Frederick  Grist 

Charles  D.  Crawford 
1800 Henry  S.  Bonner John  Kennedy 

Frederick  Grist 


496  State  Officials. 

Tern-                                       Senators  Representatives 

1801 Henry  S.  Bonner Frederick  Grist 

John  Kennedy 
1802 Henry  S.  Bonner Frederick  Grist 

Thomas  Ellison 
1803 Henry  S.  Bonner Frederick  Grist 

Thomas  Ellison 
1804 N.  W.  Bonner Frederick  Grist 

Thomas  Ellison 
1805 Thomas  Smaw Stephen  Owens 

Frederick  Grist 
1806 Thomas   Smaw Frederick  Grist 

Stephen  Owens 
1807 Thomas  Smaw James  Williams 

Frederick  Grist 
1808 Frederick  Grist James  Williams 

Jonathan  Marsh 
1809 Frederick  Grist James  Williams 

Thomas  Boyd 
1810 Frederick  Grist James  Williams 

Thomas  Boyd 
1811 Frederick  Grist James  Latham 

Everard  Hall 
1812 Thomas  Bowen George  Boyd 

James  Latham 
1813 Stephen  Owens  William  Worsley 

Slade  Pearce 
1814 Reading  Grist James  O'K.  Williams 

George  Boyd 
1815 Reading   Grist James  O'K.  Williams 

Thomas  Latham 
1816 Reading  Grist James  O'K.  Williams 

William  Vines 
1817 Reading   Grist Thomas  Latham 

William  Vines 
1818 Reading   Grist Thomas  Latham 

Jesse  Robeson 


Members  of  the  General  Assemblt.  497 

Yeaj-  '  Senators  Representatives 

1819 Richard  Hines Jesse  Robeson 

John  S.  Smallwood 
1820 Jesse  Robeson Thomas  Blackledge 

"John  Adams 
1821 Jesse  Robeson Thomas  W.  Blackledge 

John  Adams 
1822 James  O'K.  Williams Thomas  W.  Blackledge 

Wyriott  Ormond 
1823 James  O'K.  Williams Wyriott  Ormond  • 

Thomas  W.  Blackledge 
1824 James  O'K.  Williams William  A.  Blount 

James  Satchwell 
1825 ".  .James  O'K.  Williams Thomas  Ellison 

William  A.  Blount 
1826 James  O'K.  Williams William  A.  Blount 

Thomas  Ellison 
1827 James  O'K.  William.s William  A.  Blount 

Thomas  W.  Blackledge 
1828 James  O'K.  Williams Thomas  Latham 

Thomas  W.  Blackledge 
1829 Joseph  B.  Hinton Samuel  Smallwood 

John  W.  Williams 
1830 Joseph  B.  Hinton Samuel  Smallwood 

John  W.  Williams 
1831 William  S.  Rowland Richard  H.  [A.?]  Bonner 

David  C.  Freeman 
1832 Joseph  B.  Hinton Richard  A.  rH.?J  Bonner 

Henry  S.  Clark 
1833 William  E.  Smaw William  L.  Kennedy 

Samuel  Small  wood 
1834 John  McWilliams Henry  S.  Clark 

Samuel  Smallwood 
1835 James  O'K.  Williams Henry  S.  Clark 

Samuel  Smallwood 


498  State  Officials. 

Senatorial 
Year    District27                   Senators  Represetitatives 

1836 19th James  O'K.  Williams Fenner  B.  Satterthwaite 

Samuel  Smallwood 
1838 19th James  O'K.  Williams William  A.  Blount 

John  McWilliams 
1840 19th (See  Hyde) James  O'K.  Williams 

Shadrack  P.  Allen 
1842 19th (See    Hyde) Shadrack  P.  Allen 

John  W.  Williams 
1844 12th Joshua  Tayloe Edward  Stanly 

Frederick  Grist 
1846 12th (See  Hyde) Edward  Stanly 

Thomas  D.  Smaw 
1848 12th Thomas  D.  Smaw Edward  Stanly 

Washington  W.  Hayman 
1850 12th Allen  Grist Jesse  R.  Stubbs 

William  H.  Tripp 
1852 12th (See  Hyde) William  H.  Tripp 

Jesse  R.  Stubbs 

1854 12th Allen  Grist Jesse  R.  Stubbs 

1856 12th Allen  Grist Jesse  R.  Stubbs 

Jehu  Eborn 
1858 12th Richard  S.  Donnell Thomas  Sparrow 

Samuel  Windley 
1860 12th Frederick  Grist Richard  S.  Donnell 

William  T.  Marsh 
1862 12th Edward  J.  Warren Richard  S.  Donnell 

William  M.  Carter 
18S4 12th Edward  J.  Warren Richard  S.  Donnell 

William  M.  Carter 
1865 12th Edward  J.  Warren William  Stilly 

Richard  S.  DonnelU 
1866 12th Isaiah  Respess Henry  Harding 

John  C.  Gorham 

1868 3d J.  B.  Respess Hiram  E.  Stilley 

1870 3d Edward  J.  Warren Thomas  Sparrow 


^ 


Members  of  the  General  Assembly.  499 

Senatorial 
Year    District-'^  Senators  Representatives 

1872 ?d J.  B.  Respess Samuel  Corson 

H.  E.  Stilley 
1874 2d (See  Hyde  and  Washing-  W.  H.  Thompson 

ton) 
1876 2d (See  Tyrrell  and  Wash-  D.  W.  Jarvis 

ington) 

1879 2d J.  T.  Respass S    F.Osborne 

1881 2d J.  T,  Respass Thomas  Sparrow 

1883 2d (See  Pamlico  and  Martin) E.  S.  Simmons 

1885 2d (See  Martin  and  Hyde)  . .  W.  H   Patrick 

1887 2d Charles  F.  Warren B.  W.  Waters 

1889 2d (See  Hyde  and  Martin)  .  .John  S.  Marsh 

1891 2d (See  Hyde  and  Washing-  J.  R.  Galloway 

ton) 

1893 2d John   S.   Marsh John  R.  Rowe 

1895 2d (See  Hyde  and  Martin)  .  .T.  B.  Hooker 

1897 2d (See   Washington   and       Henry  E.  Hodges 

Martin) 
1899 2d (See   Washington   and       B.B.Nicholson 

Pamlico) 
1901 2d (See  Pamlico  and  Wash-  B.  B.  Nicholson 

ington) 

1903 2d (See  Hyde  and  Tyrrell)  .  .  Frank  B.  Hooker 

1905 2d Stephen  C.  Bragaw James  H.  Harris 

William  A.  B.  Branch 

1907 2d (See  Dare  and  Martin)  .  .Frank  B.  Hooker 

W.  K.  Jacobson 

1909 2d F.  P.  Latham Frank  B.  Hooker 

John  F.  Latham 

1911 2d (See  Hyde  and  Martin) .  .John  F.  Latham 

William  A.  Thompson 
1913 2d George  J.  Studdert Wiley  C.  Rodman 


500  State  Officials. 


BERTIE. 

Bertie  county  was  formed  in  1722  from  Bath.  Was  named  in 
honor  of  James  and  Henry  Bertie,  Lords  Proprietors,  who  in  1728 
owned  the  share  of  Lord  Clarendon.     The  county  seat  is  Windsor. 

Members  of  the  General  Assembly. 

Year                                      Senators  Representatives 

1777 John  Campbell Zedekiah  Stone 

Simon  Turner 
1778 Zedekiah  Stone William  Jordan,  Jr. 

Simon  Turner 
1779 Jasper  Charlton James  Campbell 

John  Johnstoni 
1780 William  Hornes I;avid  Turners 

Jonathan  Jacocks 
1781 Jonathan  Jacockss William  Home 

David  Turner 
1782 Jonathan  Jacockss John  Johnston 

David  Turner 
1783 Jonathan  Jacockss William  Home 

David  Turner 
1784,  Apr John  Johnston^s Zedekiah  Stone 

Andrew  Oliver 
1784,  Oct Jonathan  Jacocks* Zedekiah  Stoneis 

Andrew  Oliveris 
1785 Jonathan  Jacocks^. . . Thomas  Collins 

Andrew  Oliver 

1786 Zedekiah  Stone Francis  Pugh 

1787 John  Johnston William  Hcrne 

Andrew  Oliver 
1788 John  Johnstons William  Horn 

Francis  Pugh 
1789 John  Johnstoni- William  Hornei^ 

Francis  Pugh 
1790 Francis  Pugh David  Stone 

David  Turner 


Members  of   the  Generai>  Asse-muly.  501 

Year  Senators  Representatives. 

1791 Jasper  Charlton David  Stone 

William  J.  Dawson 

1792 Jasper  Charlton David  Stone 

Tristram  Lowther 

1793 Jasper  Charlton David  Stone 

1794 John  Wolfendon Jonathan  Jacocks 

David  Stone 
1795 John  Wolfendon John  Outlaw 

John  Johnston 
1796 Timothy  Walton George  Outlaw 

John  Johnston 

1797 Francis  Pugh George  Outlaw 

James  B.  Jordan 
1798 Francis  Pugh John  Johnston 

George  Outlaw 
1799 George  Outlaw James  B.  Tunstall 

Joseph  Jordan 
1800 John  Johnston Joseph  Jordan 

Thomas  Fitt 
1801 Jonathan  Jacocks Henry  Peterson 

Joseph  Eason 
1802. George  Outlaw James  W.  Clarke 

Henry  Peterson 
1803 Henry  Peterson James  W.  Clarke 

James  Tunstall 
1804 Joseph  Jordan "William  Cherry 

Joseph  H.  Bryan 
1805 Joseph  Jordan William  Cherry 

Joseph  H.  Bryan 
1806 George'Outlaw Prentis  Law 

Joseph  Eason 
1807 George  Outlaw Joseph  H.  Bryan 

Joseph  Eason 
1808 George  Outlaw Joseph  H.  Bryan 

Joseph  Eason 
1809 Joseph  Jordan Joseph  H.  Bryan 

George  L.  Ryan 


^^2  State  Officials. 

■^^"^                                      Senators  Representatives 

1^1*^ George  Outlaw George  L.  Ryan 

Thomas  Speller 
1811 George  Outlaw David  Stone 

William  Sparkman 
1812 George  Outlaw David  Stone 

William  Sparkman 
1813 George  Outlaw Timothy  Walton 

Whitmel  H.  Pugh 
1814 George  Outlaw William  Sparkman 

Whitmel  H.  Pugh 

1815 Timothy  Waltonsi Whitmel  H.  Pugh 

William  Sparkman Jonathan  Jacocks 

1816 William  Sparkman Simon  A.  Bryan 

Jonathan  H.  Jacocks 
1817 ■ George  Outlaw Thomas  L.  West 

Jonathan  H.  Jacocks 
1818 Thomas  L.  West William  Hinton 

Joseph  Jordan 
1819 William  Hinton George  B.  Outlaw 

Simon  A.  Bryan 
1820 Joshua  Taylor George  B  Outlaw 

Thomas  Brickell 
1821 George  Outlaw Robert  C.  Watson 

Thomas  Brickell 
1822 George  Outlaw Thomas  Brickell 

Simon  A.  Bryan 
1823 George  B.  Outlaw James  G.  Mhoon 

Simon  A.  Bryan 
1824 George  B.  Outlaw William  H.  Rascoe 

James  G.  Mhoon 
1825 Jehu   Nichols William  H.  Rascoe 

James  G.  Mhoon 
1826 Williajn  Gilliam James  G.  iMhoon 

Joseph  D.  White 
1827 George  O.  Askew Thomas  H.  Speller 

J.  D.  White 


Members  of  the  General  Assembly.  503 

Year  Sejiators  Representatives 

1828 George  O.  Askew Joseph  Watford 

William  S.  Mhoon 
1829 George  O.  Askew William  S.  Mhoon 

Alexander  W.  Mebane 
1830 George  O.  Askew William  S.  Mhoon 

Alexander  W.  Mebane 
1831 George  0.  Askew Lewis  Thompson 

David  Outlaw 
1832 George  0.  Askew David  Outlaw 

Lewis  Thompson 
1833 Alexander  W.  Mebane.  . . .  David  Outlaw 

Thomas  J.  Pugh 
1834 Alexander  W.  Mebane David  Outlaw 

Thomas  J.  Pugh 

1835 Alexander  W.  Mebane. . .  ..John  F.  Lee 

Thomas  H.  Speller 
Senatorial 

Year    District^''  Senators  Representatives 

1836 7th Alexander  W.  Metane John  F.  Lee 

Thomas  H.  Speller 
1838 7th William  W.  Cherry Lewis  Bond 

James  R.  Rayner 
1840 7th Lewis  Bond Lewis  Thompson 

John  R.  Gilliam 
1842 7th James  S.  Mitchell James  R.  Rayner 

John  F.  Lee 
1844 7th Lewis    Thompson William  W.  Cherry 

Lewis  Bond 
1846 7th John  R.  Gilliam John  W.  Bond 

Richard  0.  Britton 
1848 7th Lewis  Thompson Joseph  B.  Cherry 

Kedar  Biggs 
1 850 7th Lewis  Bond Joseph  B.  Cherry 

Patrick  H.  Winston 
1852 7th Lewis  Thompson Joseph  B.  Cherry 

S.  B.  Spruill 
1854 7th Joseph  B.  Cherry Patrick  H.  Winston,  Jr. 

David  Outlaw 


504  State  Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1856 '. .  7th Joseph  B.  Cherry David  Outlaw 

John  Wilson 
1858 7th Joseph  B.  Cherry David  Outlaw 

Peyton  T.  Henry 
1860 7th David  Outlaw Peyton  T.  Henry 

John  R.  B'erguson 
1862 7th Thomas  M.  Garrett Peyton  T.  Henry 

James  Bond 
1864 7th John  Pool Peyton  T.  Henry 

James  Bond 

1865 7th John  Pool 

1866 7th David  Outlaw Peyton  T.  Henryi 

James  W.  Beasley 

1868 5th James  W.  Beasley Parker  D.  Robbinssr 

1870 5th James  \V.  Beasley Parker  D.  Robbinssr 

1872 3d (See  Northampton) F.  C.  Miller 

1874 3d (See  Northampton) W.  T.  Ward 

1876 3d George  A.  Mebanesi w.  T.  Ward 

1879 3d (See  Northampton) W.  C.  Etheridge 

1881 3d ( See  Northampton) Augustus  Robbinsa^ 

1883 3d George  A.  Mebanes^ t.  R.  Speller 

1885 3d ( See  Northampton ) L.  Roulhac 

1887 3d Francis  D.  Winston T.  R.  Speller 

1889 3d (See  Northampton) Edward  R.  Outlaw 

1891 3d George  Bishop M.  L.  Wood 

1893 3d C.  W.  Mitchell A.  S.  Rascoe 

1895 3d C.  W.  Mitchell A.  S.  Rascoe 

1897 3d J.  M.  Earley King  W.  White 

1899 3d (See  Northampton) Francis  D.  Winston 

1901 3d (See  Northampton) Francis  D.  Winston 

1903 3d C.  W.  Mitchell D.  V/.  Britton 

1905 3d (See  Northampton) C.  W.  Mitchell 

1907 3d C.  W.  Mitchell Thomas  Gillam 

1909 3d (See  Northampton) A.  S.  Rascoe 

1911 3d A.  S.  Rascoe Walter  R.  Johnson 

1913 3d (See  Northampton) John  C.  Britton 


Mexihkks  ok  the  General  Assembly.  505 


BLADEN. 

Bladen  county  was  formed  in  1734  from  Batb.  Was  named  in 
honor  of  Martin  Bladen,  one  of  the  members  of  the  Board  of  Trade 
which  had  charge  of  colonial  affairs.  The  county  seat  is  Eliza- 
bethtown. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Thomas  Robeson Thomas  Owen 

1778 Thomas  Owen Samuel  Cain 

Thomas  Ames-; 

Benjamin  Clarki 
1779 Thomas  Owen Thomas  Brown 

Samuel  Cain 
1780 Samuel  Cain 

Francis  Lucas 

1781 Samuel  Cain 

1782 Thomas  Brown Benjamin  Clark 

John  Willis 
1783 Thomas  Brown Samuel  Cain 

Francis  Lucas 
1784,  Apr Thomas  Brownis .Francis  Lucasi- 

Samuel  Caiui- 
1784,  Oct Thomas  Owen Peter  Robeson 

Samuel  Cain 

1785 Thomas  Brown James  Richardson 

1786 Thomas  Brown Peter  Robertson 

James  Richardson 
1787 Thomas  Owen Samuel  Cain 

John  Brown 
1788 Thomas  Brown John  Brown 

Samuel  Cain 
1789 Thomas  Brown John  Cowan 

Duncan  Stewart 
1790 Thomas  Owen Joseph  R.  Gaut  ier 

Duncan  Stewart 
1791 Joseph  R.  Gautier Duncan  Stewart 


506  State  Officials. 

Year                                       Senators  Representatives 

1792 Duncan   Stewart Josiah  Lewis 

John  Hall 
1793 Duncan   Stewart Josiah  Lewis 

John  Hall 
1794 Duncan   Stewart James  Bradley 

Josiah  Lewis 
1795 Josiah  Lewis James  Bradley 

Hugh  Waddell 
1796 Josiah  Lewis Hugh  Waddell 

James  Bradley 
1797 Josiah  Lewis James  Morehead 

James  Bradley 

1798 Josiah  Lewis James  Bradley 

1799 Josiah  Lewis James  Bradley 

Samuel  N.  Richardson 
1800 Josiah  Lewis Street  Ashford 

James  Bradley 
1801 Travers  W.  Harvey Samuel  N.  Richardson 

Richard  Holmes 
1802 Samuel  N.  Richardson . .  .  Richard  Holmes 

Michael  Molton 
1803 Samuel  N.  Richardson .  . .  Amos  Richardson 

Street  Asbford 
1804 Richard  Holmes Amos  Richardson 

Amos  Richardson. 
1805 Richard   Holmes Amos  Richardson 

Michael  MoUon 
1806 Richard   Holmes James  B.  White 

Amos  Richardson 
1807 Richard   Holmes James  B.  White 

David  Gillaspie 
1808 Samuel  Andres Thomas  Brown 

James  Ov/en 
1809 Samuel  Andres Thomas  Brown 

James  Owen 
1810 Samuel  Andres Thomas  Brown 

James  Owen 


Members  of  the  General  Assembly.  507 

Year  Senators  Representatives 

1811 Isaac  Wright Thomas  Brown 

James  Owen 
1812 Isaac  Wright David  Gillaspie 

John  Owen 
1813 Isaac  Wright David  Giilaspie 

John  Owen 
1814 Richard  Parish James  J.  Gumming 

John  Sellers 
1815 James  J.  McKay John  Sellers 

James  J.  Gumming 
1816 James  J.  McKay William  J.  Cowan 

John  Sellers 
1817 lames  J.  McKay William  J.  Cowan 

John  Sellers 
1818 James  J.  McKay Thomas  White 

William  G.  Beatty 
1819 John  Owen Thomas  White 

Joseph  Wilson 

1820 John  Owen John  Wilson 

1821 Simon  Green Samuel  B.  Andres 

William  J.  Cowan 
1822 James  J.  McKay Robert  Melvin 

.John  Ives  McMillan 
1823 Daniel   Shipman Robert  Melvin 

William  Davis 
1824 Daniel   Shipman John  Ives  McMillan 

William  M.  Singletary 
1825 Robert  Melvin Isaac  Wright 

John  Ives  McMillan 
1826 James  J.  McKay John  Ives  McMillan 

John  T.  Gilmore 
1827 John  Owen John  Ives  McMillan 

John  T.  Gilmore 
1828 Malcom  Mclnuis lohn  Ives  McMillan 

Alfred  Waddoll 
1829 James  J.  McKay Robert  Melvin 

John  Ives  Mc^tlillan 


508  State  Officiax-s. 

Year                                      Senators  Representatives 

1830 _ James  J.  McKay John  W.  McMillan 

Salter  Lloyd 
1831 John  T.  Gilmore John  Ives  McMillan 

Robert  Lyon 
1832 Robert  Melvin Robert  Lyon 

John  Ives  McMillan 
1833 Robert  Melvin Robert  Lyon 

William  Jones 
1834 John  Ives  McMillan Robert  Lyon 

George  Cromartie 
1835 George  Cromartie Robert  Lyon 

Benjamin    Fitzrandolph 
Seiiatorial 
Year    District^-  Senators  Representatives 

1836 30th (See  Columbus) Joseph  M.  Gillaspie 

1838 30th Robert  Melvin George  T.  Barksdale 

1840 30th Robert  Melvin George  W.  Bannerman 

1842 30th Robert  Melvin George  W.  Bannerman 

1844 19th Robert  Melvin Herman  H.  Robinson 

1846 19th (See  Columbus) Thomas  S.  D.  McDowell 

1848 19th (See  Columbus) Thomas  S.  D.  McDowell 

1850 19th (See  Columbus) Thomas  S.  D.  McDowell 

1852.  . .  .  .19th Thomas  S.  D.  McDowell.  .J.  G.  McDugald 

1854 19th Thomas  S.  D.  McDowell.  .George  M.  White 

1856 19th (See  Brunswick) George  M.  White 

1858 19th Thomas  S.  D.  McDowell . .  John  W.  Purdie 

1860 19th (See  Brunswick) Charles  T.  Davis 

1862 19th (See  Columbus) J.  W.  Russ 

1864 19th (See  Columbus) J.  W.  Russ 

1865 19th (See  Columbus) J.  J.  D.  Lucas 

1866 19th (See  Brunswick) J.  A.  Richardson 

1868 14th John  W.  Purdie F.  W.  Foster 

1870 14th J.  C.  Currie A.  W.  Fisher 

1872 13th (See  Brunswick) A.  H.  Perry 

1874 13th Joseph  Cashwell John  Newelisr 

1876 13th (See  Brunswick) John  H.  Clarke 

1879 13th Asa  Ross John  Newell- 


Members  of  the  General  Assembly.  509 

Year  Senatois  Representatives 

1881 13th W.  T.  Pridgen John  Newell^T 

1883 13th R.  H.  Lyon John  Newells^ 

1885 13th (See  Brunswick) W.  J.  Sutton 

1887 13th W.  J.  Sutton C.  C.  Lyon 

1889 13th (See  Brunswick) C.  C.  Lyon 

1891 13th R.  P.  Allen M.  McI.  Tatom 

1893 14th W.  H.  G.  Lucas S.  M.  King 

1895 14th (See  Harnett  &  Sampson) R.  S.  White 

1897 14th E.  N.  Roberson Sydney  Meares 

1899 14th (See  Harnett  &  Sampson) George  H.  Currie 

1901 14th E.  R.  Robeson E.  F.  McCulloch 

* 

George  H.  Currie 

1903 12th (See  Columbus) Forney  Willis 

1905 12th E.  F.  McCulloch J.  O.  West 

1907 12th ( See  Columbus) F.  B.  McLean 

1909 12th O.  L.  Clark Gaston  B.  Perry 

1911 12th (See  Columbus) Edwin  H.  Anders 

1913 11th L.  B.  Evans Angus  Cromartie 

BRUNSWICK. 

Brunswick  county  was  formed  in  1764  from  New  Hanover  and 
Bladen.  Was  named  in  honor  of  the  famous  House  of  Brunswick, 
of  which  the  four  Georges,  Kings  of  England,  were  members.  The 
county  seat  is    Southport. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Archibald   Maclaine William  Lord 

Richard  Quince 

1778 Alexius  M.  Foster^ Lewis  Dupree' 

William  Gausei 

1779 

1780 Archibald  Maclaine 

1781 

1782 Alfred  Moore William  Waters 

Dennis  Hawkins 


510  State  Officials. 

Year                                      Senators  Representatives 

1783 Benjamin  Smith William  Waters 

Dennis  Hawkins 
1784,  Apr Alfred   Moores Jacob  Leonardi-' 

David  Plowersi2 
1784,  Oct William  Walters Jacob  Leonard'* 

David  Flowers 
1785 Dennis  Hawkins Jacob  Leonard 

David  Flowers 
1786 Robert  Howe'" 

Jacob  Leonard 
1787 Alexius  M.  Foster Lewis  J)upree 

Jacob  Leonard 
1788 Lewis    Dupree Jacob  Leonard 

John  Cains 
1789 Jacob  Leonard 

Benjamin  Smith 
1790 Jacob  Leonardi^ Benjamin  Smith 

William  E.  Lord 
1791 Dennis  Hawkins' '^ Benjamin  Smith 

William  E.  Lord 
1792 Benjamin  Smith Alfred  Moore 

William  E.  Lord 
1793 Benjamin  Smith William  Wingate 

William  E.  Lord 

1794 Benjamin  Smith William  Wingate 

1795 Benjamin  Smith William  Wingate 

William  E.  Lord 
1796 Benjamin  Smith William  E.  Lord 

Abraham  Bessant 
1797 Benjamin  Smith Abraham  Bessant 

George  Davis 
1798 Benjamin  Smith Abraham  Bessant 

Benjamin  Mills 
1799 Benjamin  Smith Benjamin  Mills 

Abraham  Bessant 
1800 Benjamin  Smith Benjamin  Mills 

Abraham  Bessant 


Members  of  the  Gexkkai.  Assembly.  511 

Year  Senators  Representatives 

1801 William  Wingate John  G.  Scull 

Benjamin  Mills 
1802 William    Wingate John  G.  Scull 

Benjamin  Mills 
1803 William    Wingate John  G.  Scull 

Thomas  Leonard 
1804 Benjamin  Smith Thomas  Leonard 

Maurice  Moore 
1805 Benjamin  Smith Thomas  Leonard 

Richard  Parrish 
1806 Benjamin  Smith Richard  Parrish 

Tholnas  Leonard 

1807 Benjamin  Smith .Thomas  Leonard 

1808 Benjamin  Smith Thomas  Leonard 

Thomas  Russ 
1809 Benjamin  Smith Thomas  Leonard 

George  Davis 
1810 Benjamin  Smith Yhomas  Leonard 

gliomas  Russ 

1811 Thomas  Leonard^^ Jacob  W.  Leonard 

William    Wingate Thomas  Russ  , 

1812 William   Wingate Maurice  Moore 

Robert  Potter 
1813 William  Wingate Maurice  Moore 

Thomas  Russ 
1814 Jacob  W.  Leonard Alfred  Moore 

Thomas  Russ 
1815 Jacob  W.  Leonard. Uriah  Sullivan 

John  C.  Baker 
1816 Benjamin  Smith Edward  Mills 

William  Simmons 
1817 Jacob  W.  Leonard Alfred  Moore 

John  C.  Baker 
1818 Jacob  W.  Leonard John  C.  Baker 

Alfred  Moore 
1819 John  C.  Baker Alfred  Moore 

John  Xeale 


512  State  Officials. 

Year                                      Se7}ators  Representatives 

1820 Jacob  W.  Leonard Alfred  Moore 

John  Neale 
1821 Jacob  W.  Leonard Francis  N.  Waddell 

Alfred  Moore 
1822 John  C.  Baker Samuel  Frink 

Alfred  Moore 
1823 John  C.  Baker Alfred  Moore 

Jacob  W.  Leonard 

1824 John  C.  Bak^r Jacob  W.  Leonardis 

•  •  Alfred  Moore 

Haynes  Waddell 
1825 John  C.  Baker John  J.  Gause 

Alfred  Moore 
1826 Benjamin  R.  Locke Alfred  Moore 

Jacob  Leonard 
1827 Benjamin  R.  Locke Alfred  Moore 

Jacob  Leonard,  Jr. 
1828 Jacob  Leonard Thomas  B.  Smith 

William  L.  Hall 
1829 Jacob  Leonard John  J.  Gause 

r\Iarsden  Campbell 
1830 William  R.  Hall Benjamin  S.  Leonard 

John  J.  Gause 
1831 William  R.  Hall John  J.  Gause 

Samuel  A.  Laspeyre 
1832 William  R.  Hall Samuel  A.  Laspeyre 

John  Waddell 
1833 William  R.  Hall Samuel  A.  Laspeyre 

Benjamin  S.  Leonard 
1834 Maurice    Moore Robert  M.  McCracken 

Abram  Baker 
1835 Frederick  J.  Hill William  R.  Hall 

Abram  Baker 


Memmeks  of  the  General  Assembly.  513 

Senatorial 
Year    District-''  Senators  Representatives 

1836 30th (See  Columbus) Frederick  J.  Hill 

1838 30th (See  Bladen) Frederick  J.  Hill 

1840 30th (See  Bladen) Frederick  J.  Hill 

1842 30th (See  Bladen) Armelin  Bryan 

1844 19th (See  Bladen) Henry  H.  Waters 

1846 19th (See  Columbus) Henry  H.  Waters 

1848 19th (See  Columbus) David  D.  Allen 

1850 19th (See  Columbus) John  H.  Hill 

1852 19th (See  Bladen) Henry  H.  Waters 

1854 19th (See  Bladen) Gaston  Meares 

1856 19th A.  J.  Jones Thomas  D.  Meares 

1858 19th (See  Bladen) Thomas  D.  Meares 

1860 19th John  D.  Tayior Thomas  D.  Meares 

1862 19th (See  Columbus) Daniel  L.  Russell 

1864 19th (See  Columbus) Daniel  L.  Russell,  Jr. 

1865 19th (See  Columbus) Daniel  L.  Russell,  Jr. 

1866 19th Salter  Lloyd D.  C.  Allen 

1868 13th Edwin  Legg B.  T.  Morrell 

1870 13th (See  New  Hanover) John  A.  Brooks 

1872 13th G.  N.  Hill John  A.  Brooks 

1874 13th (See  Bladen) John  N.  Bennett 

1876 13th John  N.  Bennett Daniel  L.  Russell 

1879 13th (See  Bladen) A.  C.  Meares 

1881 13th (See  Bladen) J.  H.  Brooks 

1883 13th (See  Bladen) W.  M.  Grissett 

1885 13th S.  P.  Swain D.  B.  McNeill 

1887 13th (See  Bladen) S.  P.  Swain 

1889 13th John  N.  Bennett Rufus  Galloway 

1891 13th (See  Bladen) E.  Hickman 

1893 10th (See  New  Hanover) George  H.  Bellamy 

1895 10th (See  New  Hanover) William  W.  Drew 

1897 10th G.  H.  Cannon William  W.  Drew 

1899 10th W.  J.  Davis D.  B.  McNeill 

1901 10th (See  New  Hanover) D.  B.  McNeill 

1903 11th George  H.  Bellamy W.  H.  Phillips 

33 


514  State  Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1905 11th (See  New  Hanover) C.  Edward  Taylor 

1907 11th George  H.  Bellamy C.  Edward  Taylor 

1909 11th (See  New  Hanover) C.  Edward  Taylor 

1911 11th George  H.  Bellamy C.  Edward  Taylor 

1913 10th (See  New  Hanover) George  H.  Bellamy 

BUNCOMBE. 

Buncombe  county  was  formed  in  1791  from  Burke  and  Rutherford. 
Was  named  in  honor  of  Colcmel  Edward  Buncombe,  a  Revolutionary 
soldier  who  was  wounded  and  captured  at  the  battle  of  Germantown, 
October  4,  1777,  and  died  a  paroled  prisoner,  May,  1778,  in  Phila- 
delphia. Colonel  Buncombe  lived  in  Tyrrell  county.  He  was  noted 
for  his  hospitality.     Over  the  door  of  his  house  were  these  lines: 

"Welcome  all 
To  Buncombe  Hall." 

The  county  seat  is  Asheville. 

Members  of  the  General  Assembly. 

Year                                      Senators  Representatives 

1792 William    Davidson Gabriel  Ragsdale 

William  Brittain 
1793 Robert  Love William  Brittain 

Gabriel  Ragsdale 
1794 Robert  Love William  Brittain 

Gabriel  Ragsdale 
1795 Robert  Love William  Brittain 

Gabriel  Ragsdale 
1796 James  Brittain William  Brittain 

Philip  Hoodenpyl 
1797 James  Brittain William  Brittain 

Thomas  Love 
1798 James  Brittain William  Brittain 

Thomas  Love 
1799 James  Brittain Thomas  Love 

John  Patton 


Members  of  the  General  Assembly.  515 

Year  Senators  Representatives 

1800 Joshua  Williams Thomas  Love 

Zebulon  Baird 
1801 Joshua  Williams Thomas  Love 

Zebulon  Baird 
1802 James  Brittain Thomas  Love 

Zebulon  Baird^ 
1803 Joshua  Williams Thomas  Love 

Zebulon  Baird 
1804 Thomas  Love 

Jacob  Byler 
1805 James  Brittain Thomas  Love 

Jacob  Byler 
1806 Zebulon  Baird Thomas  Love 

Joseph  Pickens 
1807 James  Brittain Thomas  Love 

Joseph  Pickens 
1808 John  McFarland Thomas  Love 

Malcolm  Henry 
1809 Zebulon  Baird Thomas  Foster 

Joseph  Pickens 
1810 Robert  Williamson Philip  Brittain 

Zephaniah  Horton 
1811 Robert  Williamson Philip  Brittain 

Samuel  Davidson 
1812 John  Longraire Zephaniah  Horton 

Thomas  Foster 
1813 John  Longmire Hamilton  Hyde 

Thomas  Foster 
1814 John  Longmire Hamilton  Kyle 

Thomas  Foster 
1815 Epaphroditus  Hightower. Zephaniah  Horton 

James  Lowrie 
1816 John  Longmire Philip  Brittain 

James  Lowrie 
1817 Thomas   Foster Philip  Brittain 

Charles  Moore 


516  State  Officials. 

Year  Senators  Representatives 

1818 Zebulon  Baird Charles  Moore 

James  Whitaker 
1819 Thomas  Foster James  Whitaker 

John  McClatchy 

1820 Zebulon  Baird James  Whitaker 

,  John  Anderson 

1821 Zebulon  Baird William  D.  Smith 

William  Brittain,  Sr. 
1822 Zebulon  Baird William  D.  Smith 

John  Anderson 
1823 Philip    Brittain James  Lowrie 

James  Whitaker 
1824 Philip    Brittain David  Lovvrie  Swain 

Benoni  Sams 
1825 Athan  A.  McDowell David  Lowrie  Swain 

James  Weaver 
1826 Athan  A.  McDowell David  Lowrie  Swain 

John  Clayton 
1827 Athan  A.  McDowell John  Clayton 

James  Allen 
1828 Athan  A.  McDowell John  Clayton 

David  Lov/rie  Swain 
1829 James  Allen David  Lowrie  Swain 

William  Orr 
1830 James  Gudger James  Weaver 

William  Orr 
1831 James  Allen John  Clayton 

James  Brevard 
1832 James  Allen James  Weaver 

John  Clayton 
1833 John  Clayton James  Weaver 

Joseph  Henry 
1834 James  Lowrie Joseph  Henry 

James  Weaver 
1835 Hodge  Rabun Nathaniel  Harrison 

Joseph  Pickett 


Membeks  of  the  General  Assembly.  517 

Seiiatorial 
Year    District-'^  Senators  Representatives 

1836 49th James  Gudger Montreville  Patton 

John  Clayton 
1838 49th (See  Haywood ) Montreville  Patton 

Philip  Brittain 
1840 49lh Thomas  L.  Clingman Montreville  Patton 

Thomas  Morris 
1842 49th J.  M.  Cathey John  Burgin 

George  W.  Candler 
1844 49th Nicholas  W.  Woodfin John  A.  Fagg 

John  Thrash 
1846 49th Nicholas  W.  Woodfin John  A.  Fagg 

Alfred  B.  Chunn 
1848 49th Nicholas  W.  Woodfin Newton  Coleman 

Thomas  W.  Atkin 
1850 49th Nicholas  W.  Woodfin Marcus  Erwin 

James  Sharpe 
1852 49th Nicholas  W.  Woodfin James  Lowrie 

John  A.  Fagg 

1854 49th David  Coleman Zebulon  B.  Vance 

1856 49th David  Coleman Marcus  Erwin 

1858 49th B.  M.  Edney James  S.  T.  Baird 

1860 49th Marcus  Erwin Augustus  S.  Merrimon 

1862 49th William  M.  Shipp John  Burgin 

1864 49th Montreville   Patton J.  M.  Gudger 

1865 49th L.  S.  Gash William  Gaston  Candler 

1866 49th (See  Transylvania) Montreville  Patton 

1868 40th (See   Henderson) William  Gaston  Candler 

1870 40th James  H.  Merrimon T.  D.  Johnston 

1872 40th James  H.  Merrimon T.  D.  Johnston 

D.  A.  Blackwell 

1874 40th John  S.  McElroy William  Gaston  Candler 

1876 40th Thomas  D.  Johnston Melvin  E.  Carter 

J.  C.  Sams 

1879 40th Theodore  F.  Davidson Nat  Atkinson 

1881 40th Theodore  F.  Davidson Melvin  E.  Carter 

W.  E.  Weaver 


518  State  Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1883 40th (See    Madison) B.  G.  Giidger 

C.  M.  McLoud 
1885 40th H.  A.  Gudger Johnston  Jones 

Richmond  Pearson 
1887 40th J.  J.  Fox Richmond  Pearson 

L.  N.  Wells 
1889 40th V.  S.  Lusk James  S.  T.  Baird 

Melvin  E.  Carter 
1891 40th (See    Madison) M.  L.  Reed 

J.  P.  Lowery 
1893 33d J.  M.  Campbell Robert  B.  Vance 

John  W.  Starnes 

1895 33d (See  Madison   and  Hay-  Virgil  S.  Lusk 

wood)  G.  H.  Burnham 

1897 33d W.  W.  Rollins William  Gaston  Candler 

Virgil  S.  Lusk 
1899 33d W.  J.  Cocke Locke  Craig 

J.  C.  Curtis 
1901 33d J.  M.  Gudger,  Jr Locke  Craig 

J.  C.  Curtis 
1903 37th Charles  A.  Webb J.  C.  Curtis 

Theodore  F.  Davidson 
1905 37th Charles  A.  Webb J.  Frazier  Glenn 

James  D.  Murphy 
1907 37th Charles  A.  Webb Zebulon  Weaver 

R.  J.  Gaston 
1909 37th J.  J.  Britt Zebulon  Weaver 

R.  J.  Gaston 
1911 37th Julius  C.  Martin Gallatin  Roberts 

Robert  R.  Williams 
1913 36th Zebulon  Weaver Gallatin  Roberts 

Robert  R.  Williams 


Mejibeks  of  the  General  Assejibly.  519 

BURKE. 

Burke  county  was  formed  in  1777  from  Rowan.  Was  named  in 
honor  of  Dr.  Thomas  Burke,  member  of  the  Continental  Congress  and 
governor  of  North  Carolina.     The  county  seat  is  Morganton. 

Membeks  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Charles  McDowelli Ephraim  McLeani 

James  Wilsoni 
1778 Charles  McDowell^ Ephraim  McLean 

Cliarles  McLean 
1779 Ephraim   McLean Thomas  Whitson 

William  Morrison 
1780 Ephraim    McLean* Hugh  Brevards 

Joseph  McDowell 
1781 Andrew  Woods^ Hugh  Brevard 

Joseph  McDowell 
1782 Charles  McDowell Joseph  McDowell 

Waightstill  Avery 
1783 Charles  McDowell Joseph  McDowell 

Waightstill  Avery 
1784,  Apr Charles  McDowellis Waightstill  Avery 

Joseph  McDowell 
1784,  Oct Charles  McDowell Waightstill  Avery 

Joseph  McDowelli-* 
1785 Charles  McDowell Joseph  McDowell 

Waightstill  Avery 
1786 Charles  McDowell David  Vance  j 

Joseph  McDowell 
1787 Charles  McDowell. Joseph  McDowell 

Joseph  McDowell,  Jr. 
1788 Charles  McDowell Joseph  McDowell 

Joseph  McDowell,  Jr. 

1789 Charles  McDowelli- Joseph  McDowell 

—  Joseph  McDowell,  Jr. 

1790 Joseph   McDowell Joseph  McDowell,  Jr. 

David  Vance 


520  State  Officials. 

Year                                      Senators  Representatives 

1791 Joseph  McDowell Joseph  McDowell,  Jr. 

David  Vance 
1792 Joseph  McDowell John  McDowell 

Joseph  McDowell,  Jr. 
1793 Joseph   McDowell Waightstill  Avery 

Alexander  Erwln 
1794 Joseph  McDowell Alexander  Erwin 

John  McDowell 
1795 William    Morrison Alexander  Erwin 

Conrad  Hildebrand 
1796 Waightstill  Avery William  White 

Alexander  Erwin 
1797 James  Murphy Alexander  Erwin 

Conrad  Heldebrand 
1798 John  Hall William  Davenport 

William  White 
1799 Waightstill  Avery William  Davenport 

Joseph  Morgan 
1800 Andrew  Baird William  Davenport 

William  Walton 
1801 Andrew  Baird B.  Smith 

David  Tate 
1802 William    Davenport David  Tate 

Thomas  McEntire 
1803 Andrew  Baird David  Tate 

Thomas  Coleman 
1804 John  Henry  Stevelie Alexander  Erwin 

Hodge  Rabourne  [Ra- 
1805 John  Henry  Stevelie John  Carson  burn] 

Brice  Collins 
1806 John  Henry  Stevelie John  Carson 

Brice  Collins 
1807 , William  Tate Brice  Collins 

David  Tate 
1808 Israel  Pickens Abraham  Fleming 


t 


Membkks  of  the  General  Assembly.  521 

Year  Senators  '  Representatives 

1809 Israel  Pickens Charles  McDowell 

Isaac  T.  Avery 
1810 David  Tate Isaac  T.  Avery 

Charles  McDowell 
1811 David  Tate Charles  McDowell 

Isaac  T.  Avery 
1812 Hodge  Rayburn William  Dickson 

John  M.  Greenlee 
1813 Hodge  Rayburn William  Dickson 

Brice  Collins 
1814 David  Tate Brice  Collins 

William  Dickson 
1815 Arthur  A.  McDowell Brice  Collins 

Joel  Coffee 
1816 Alexander  Perkins Brice  Collins 

John  Phagan 
1817 Alexander  Perkins Brice  Collins 

James  R.  McDowell 
1818 David  Tate James  R.  McDowell 

Matthew  Baird 
1819 Alexander  Perkins Brice  Collins 

James  R.  McDowell 
1820 James  McDowell James  R.  McDowell 

Merritt  Burgin 
1821 Alexander  Perkins Brice  Collins 

Matthew  Baird 
1822 Samuel  P.  Carson Matthew  Baird 

Merritt  Burgin 
1823 James  R.  McDowell William  Roane 

Brice  Collins 
1824 Samuel  P.  Carson Alney  Burgin 

Peter  Ballew 
1825 James  R.  McDowell Peter  Ballew 

Edwin  Poor 
1826 Matthew   Baird David  Newland 

Edwin  Poor 


522  State  Officials. 

Year                                      Senators  Representatives 

1827 Merritt    Burgin David  Newland 

David  nSIeill 
1828 Merritt    Burgin David  Newland 

:Mark  Brittain 
1829 Merritt   Burgin Joseph  Neul 

David  Newland 
1830 David  Newland Elias  A.  Hooper 

Alney  Burgin 
1831 Mark  Brittain Alney  Burgin 

Francis  P.  Glass 
1832 James  McDowell Alney  Burgin 

Francis  P.  Glass 
1833 Mark  Brittain Alney  Burgin 

David  Corpening 
1834 Samuel  P.  Carson lames  H.  Perkins 

Samuel  Fleming 
1835 Peter   Ballew Edward  J.  Erwin 

James  H.  Perkins 
Senatorial 
Year    District-''  Senators  Representatives 

1836 45th (See  Yancey) Edward  J.  Erwin 

James  H.  Perkins 
Elisha  P.  Miller 

1838 45th (See  Yancey) Edward  J.  Erwin 

William  M.  Carson 
Elisha  P.  Miller 

1840 45th Burges  S.  Gaither William  M.  Carson 

Elisha  P.  Miller 
Joseph  Neal 

1842 45th Alney   Burgin Samuel  J.  Neal 

Tod  R.  Caldwell 
William  W.  Avery 

1844 48th .....  Burges  S.  Gaither Tod  R.  Caldwell 

Benjamin  Burgin 

1846 48th (See  Caldwell) William  F.  McKesson 

Joseph  J.  Erwin 


Members  of  the  Gexeral  Assembly.  523 

Sc7iatorial 
Year    District-''  Senators  Representatives 

1848 48th (See  Caldwell) Tod  R.  Caldwell 

John  S.  Erwin 

1850 48th Tod  R.  Caldwell William  W.  Avery 

T.  George  Walton 

1852 48th (See  Wilkes) William  W.  Avery 

John  S.  Erwin 

1854 46th C.  T.  N.  Davis W.  F.  McKesson 

1856 46th William  W.  Avery 

1858 46th (See   Caldwell) Tod  R.  Caldwell 

1860 46th William  AV.  Avery John  H.  Pearson 

1862 46th Samuel  J.  Neal John  Parks 

1864 46th (See  Caldwell) Joseph  J.  Erwin 

1865 46th (See  Caldwell) J.  B.  Marler 

1866 46th A.  C.  Avery Samuel  C  Wilson 

1868 41st. (See  Caldwell) John  R.  Sudderth 

1870 41st (See  Watauga) J.  C.  Mills 

1872 36th (See  McDowell  &  Yancey)  P.  Warlick 

1874 36th J.  C.  Mills Samuel  McD.  Tate 

1876 36th.  ....  (See  Yancey  &  Caldwell)  .James  W.  Wilson 

1879 36th J.  G.  Bynum D.  H.  Berry 

1881 36th (See  Caldwell  &  Mitchell)  Samuel  McD.  Tate 

1883 36th B.  A.  Berry Samuel  McD.  Tate 

1885 36th (See    Caldwell    and    Mc-  Samuel  McD.  Tate 

Dowell) 

1887 36th John   Tull J.  C.  Mills 

1889 36th (See  Caldwell  &  Yancey)  .Julius  H.  Hoffman 

1891 36th L.  T.  Avery C.  Houch 

1893 31st (See  Mitchell  &  Caldwell)  Julius  H.  Hoffman 

1895 31st (See    Mitchell    and    Mc-  S.  Huffman 

Dowell) 

1897 31st (See  Caldwell  &  Yancey)  ..John  H.  Pearson 

1899 31st (See    Mitchell    and    Mc-  Julius  H.  Hoffman 

Dowell) 
1901 31st (See  Mitchell  and  Cald-  Joseph  F.  Spainhour 

well) 
1903 34th (See  McDowell) John  Ernest  Erwin 


524  •  State  Officials. 

Senatorial 
Year    District-'  Senators  Representatives 

1905 34th W.  S.  Pearson B.  F.  Davis 

1907 34th B.  P.  Davis Isaac  T.  Avery 

1909 34th Samuel  A.  McCall Thomas  L.  Sigmon 

1911 34th Thomas  L.  Sigmon Joseph  P.  Spainhour 

1913 33d (See  Caldwell  and  Alex-  John  M.  Mull 

ander) 

BUTE. 

Bute  county  was  formed  in  1764  from  Granville.  Was  named  for 
John  Stuart,  Earl  of  Bute,  one  of  the  Principal  Secretaries  of  State, 
and  also  Pirst  Lord  of  the  Treasury  under  King  George  III.,  over 
v/hich  monarch  he  exercised  a  dominant  influence.  The  Earl  be- 
came very  unpopular  with  the  Americans,  and  in  1778  the  General 
Assembly  of  North  Carolina  passed  an  act  which  wiped  Bute  county 
from  the  map  by  dividing  its  territory  into  new  counties  called 
Warren  and  Franklin,  after  the  Revolutionary  patriots  Joseph  War- 
ren and  Benjamin  Franklin. 

Membeks  of  the  General  Assemble. 
Year  Senators  Representatives 

1777 Benjamin  Seaweli Green  Hill 

Benjamiii  Ward 

1778 Edward   Jones Benjamin  Hawkins 

Adkin  McLemore 


Members  of  the  General  Assembly.  525 

CABARRUS. 

Cabarrus  county  was  formed  in  1792  from  Mecklenburg,  was  named 
in  honor  of  Stephen  Cabarrus,  of  Edenton,  several  times  a  member 
of  the  Legislature  and  often  Speaker  of  the  House  of  Commons.  The 
county  seat  is  Concord. 

Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1793 Caleb  Phifer Paul  Barringer 

James  Bradshaw 
1794 Caleb  Phifer Robert  Smith 

James  Bradshaw 
1795 Caleb  Phifer Robert  Smith 

James  Bradshaw 
1796 Caleb  Phifer Robert  Smith 

Archibald  McCurdy 
1797 Caleb  Phifer James  Bradshaw 

Archibald  McCurdy 
1798 Caleb  Phifer James  Bradshaw 

John  Allison 
1799 Caleb  Phifer James  Bradshaw 

Robert  Smith 
1800 Caleb  Phifer James  Bradshaw 

John  Allison 
1801 Caleb  Phifer Robert  Smith 

James  Bradshaw 
1802 James  Bradshaw John  Allison 

Archibald  McCurdy 
1803 William  Lee  Alexander. .  .John  Allison 

John  Phifer 
1804 William  Lee  Alexander.  .  .John  Allison 

John  Phifer 
1805 William  Lee  Alexander. .  .John  Allison 

John  Phifer 
1806 Gedrge  Harris Paul  Barringer 

Archibald  Houston 


526  State  Officials. 

Year  Senators  Representatives 

1807 George  Harris Paul  Barringer 

Archibald  Houston 
1808 George  Harris Paul  Barringer 

Archibald  Houston 
1809 Robert  W.  Smith Paul  Barringer 

Archibald  Houston 
1810 Robert  W.  Smith Paul  Barringer 

John  Phifer 
1811 Robert  W.  Smith Paul  Barringer 

John  Phifer 
1812 Robert  W.  Smith Paul  Barringer 

John  Phifer 
1813 Robert  W.  Smith Paul  Barringer 

John  Phifer 

1814 Robert  W.  Smith Paul  Barringer 

John  Phifer 

1815 Robert  W.  Smith Paul  Barringer 

John  Phifer 

1816 Abraham  C.  McRee Samuel  Morrison 

John  P.  Phifer 

1817 Abraham  C.  McRee John  F.  Phifer 

George  Kluttz 

1818 John  N.  Phifer John  F.  Phifer 

1819 William  R.  Pharr William  McLean 

George  Kluttz 

1820 William  R.  Pharr William  McLane 

Christopher  Melchor 

1821 William  R.  Vharr William  McLean 

Christopher  Melchor 

1822 Paul  Barringer William  McLean 

Christopher  Melchor 

1823 John  Phifer William  McLean 

Christopher  Melchor 

1824 Paul  Barringer Robert  Pickens 

Christopher  Melchor 


Members  of  the  General  Assembly.  527 

Year  Senators  Representatives 

1825 Lawson  [H.]  Alexander.  .Christopher  Melchor 

Robert  Pickens 
1826 Lawson  H.  Alexander J.  C.  Earnhardt 

Robert  Pickens 
1827 Lawson  H.  Alexander.  . .  .William  McLean 

J.  C.  BarnhardL 
1828 Lawson  H.  Alexander William  McLean 

J.  C.  Earnhardt 
1829 Christopher  Melchor Daniel  M.  Barringer 

William  McLean 
1830 Christopher  Melchor Daniel  M.  Earringer 

J.  C.  Earnhardt 
1831 Christopher  Melchor Daniel  M.  Earringer 

William  McLean 
1832 Archibald  Houston Daniel  M.  Earringer 

George  Ury 
1833 George   Kluttz Daniel  M.  Earringer 

William  McLean 
1834 George  Kluttz Daniel  M.  Barringer 

Jacob  Williams 
1835 David  Long Levi  Hope 

Daniel  M.  Earringer2i 

George  Earnhardt 
Senatorial 
Year    District'^'  Senators  Representatives 

1836 33d Christopher  Melchor William  S.  Harris 

1838 33d Christopher  Melchor Daniel  Eoger 

1840 33d Christopher  Melchor Daniel  M.  Barringer 

f842 33d W.  P.  Pharr Daniel  M.  Barringer 

1844 40th W.  F.  Pharr Caleb  Phifer 

Thomas  H.  Robinson 
1846 40th Christopher   Melchor Joseph  W.  Scott 

Lewis  E.  Krimminger 
1848 40th (See  Stanly) Rufus  Earringer 

Joseph  W.  Scott 


528  State  Officials. 

Senatorial 
Year    District-''  Senators  Representatives 

1850 40tli Rufus  Barringer Joseph  W.  Scott 

John  Shimpock 

1852 40th (See  Stanly) .¥/illiam  S.  Harris 

John  Shimpock 

1854 40th (See  Stanly) Daniel  M.  Barringer 

1856 40th....  .E.  R.  Gibson Caleb  N.  White 

1858 40th (See  Stanly) E.  B.  Burns 

1860 40th Victor  C.  Barringer William  S.  Harris 

1862 40th (See  Stanly) William  S.  Harris 

1864.. 40th J.  E.  McEachern P.  B.  C.  Smith 

1865 40th J.  E.  McEachern R.  W.  Allison 

1866 40th (See  Stanly) John  M.  Long 

1868 31st Christopher  Melchor John  P.  Gibson 

1870 31st (See  Stanly) .J.  L.  Henderson 

1872 28th J.  C.  Bernhardt Thomas  J.  Shinn 

1874 28th (See   Stanly) Paul  B.  Means 

1876 28th L.  G.  Heilig Ervin  Harris 

1879 28th (See  Stanly) W.  H.  Orchard     . 

1881 28th A.  Foil A.  Hileman 

1883 28th (See  Stanly) "...H.  C.  McAllister 

1885 28th Paul  B.  Means T.  D.  Miller 

1887. 28th (See  Stanly) J.  W.  Long 

1889 28th Paul  B.  Means Charles  McDonald 

1891 28th (See  Stanly) A.  F.  Hileman 

1893 24th W.  G.  Means D.  Henry  White 

1895; 24th (See  Stanly) A.  F.  Hileman 

1897 24th C.  D.  Barringer A.  F.  Hileman 

1899 24th (See  Stanly) L.  T.  Hartsell 

1901 24th L.  C.  McAllister W.  W.  Morris 

1903 25th J.  P.  Allison Charles  H.  Hamilton 

1905 25th W.  R.  Odell Morgan  B.  Stickley 

1907 25th W.  R.  Odell Morgan  B.  Stickley 

1909 25th Paul  B.  Means Hiette  S.  Williams 

1911 25th L.  T.  Hartsell William  L.  Morris 

1913 24th J.  P.  Cook Hiette  S.  Williams 


I 


Members  of  the  General  Assembly.  529 

CALDWELL. 

Caldwell  county  was  formed  in  1841  from  Burke  and  Wilkes. 
Was  named  in  honor  of  Joseph  Caldwell,  the  first  president  of  the 
University  of  North  Carolina.  He  was  one  of  the  first  and  strongest 
advocates  of  the  public  school  system  and  of  the  railroad  through 
the  center  of  the  state  from  Morehead  City  to  Tennessee.  Lenoir  is 
the  county  seat. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^'  Senators  Representatives 

1842 Alney  Burgin 

1844 48th (See  Burke) William  Dickson 

1846 48th Samuel  P.  Patterson Elisha  B.  [P.]  Miller 

1848 48th Samuel  F.  Patterson Elisha  P.  Miller 

1850 48th (See  Burke) John  Hayes 

1852 48th (See  Wilkes) Elisha  P.  Miller 

1854 46th (See  Burke) Samuel  F.  Patterson 

1856 46th (See  Burke) Cornelius  W.  Clark 

1858 46th Elisha  P.  Miller T.  J.  Dula 

1860 46th (See  Burke) William  W.  Dickson 

1862 46th (See  Burke) Matthias  A.  Bernhardt 

1864 46th Samuel  P.  Patterson James  M.  Isbell 

1865 46th James  M.  Isbell James  C.  Harper 

1866 46th (See  Burke) James  C.  Harper 

1868 41st Edmund  W.  Jones James  C.  Harper^ 

W.  H.  Malone 

1870 41st (See  Watauga) Edmund  Jones 

1872 36th (See  McDowell  &  Yancey) Edmund  Jones 

1874 36th (See  Burke  and  Mitchell)  Matthias  A.  Bernhardt 

1876 36th George  N.  Folk J.  M.  Houck 

1879 36th (See  Burke  &  McDowell)  .Edmund  Jones 

1881 36th William  C.  Newland G.  W.  F.  Harper 

1883 36th (See  Burke  and  Yancey) .  W.  H.  Bower 

1885 36th .    . .  .  W.  H.  Bower R.  R.  Wakefield 

1887 36th (See  Burke  &  Mitchell)  .  .D.  D.  Coffey  ; 

34 


530  State  Officials. 

Senatorial 
Year    District-'  Senators  Representatives 

1889 36th H.  S.  Blair William  C.  Newland 

1891 36th (See  Burke  &  McDowell)  .Samuel  L.  Patterson 

1893 31st Samuel  L.  Patterson Edmund  Jones 

1895 31st (See    Mitchell    and    Mo-  James  L.  Nelson 

Dowell) 

1897 31st E.  F.  Wakefield James  L.  Nelson 

1899 31st (See    McDowell    and 

Mitchell)  Samuel  L.  Patterson 

1901 31st A.  V.  Miller   John  B.  Isbell 

1903 34th (See  McDowell) William  C.  Newland 

1905 34th A.  V.  Miller J.  A.  Crisp 

1907 34th. ... .  .  (See  Burke  &  McDowell)  .Moses  N.  Harshaw 

1909 34th J.  C.  Sherrill Moses  N.  Harshaw 

1911 34th (See  Burke  &  McDowell)  .Alfred  A.  Kent 

1913 33d Lawrence  Wakefield E.  D.  Crisp 

CAMDEN. 

Camden  county  was  formed  in  1777  from  Pasquotank.  Was  named 
in  honor  of  the  learned  Englishman,  Charles  Pratt,  Earl  of  Camden, 
who  was  one  of  the  strongest  friends  of  the  Americans  in  the  British 
Parliament.  He  took  their  side  in  the  dispute  over  taxation  without 
representation.     The  county  seat  is  Camden  Courthouse. 

Members  of  the  General,  Assembly. 

Year  Senators  Representatives 

nil John  Grayi Thomas  Humphriesi 

Caleb  Grandyi 

1778 Joseph    Jonesi John  Gray^ 

Caleb  Grandy2 
Willis  Brights 

1779 John  Gray Willis  Bright 

Caleb  Grandy 

1780 John  Grays William  Burgess 

Isaac  Gregory 

1781 


» 


Members  of  the  General  Assembly.  531 

Year  Senators  Representatives 

1782 Isaac  Gregory Dempsey  Sawyer 

Benjamin  Jones 

1783 Isaac  Gregory Benjamin  Jones 

1784,  Apr Isaac  Gregoryis Enoch  Sawyeri^ 

Benjamin  Joneses 
1784,  Oct Isaac   Gregory Abner  Harrison 

Benjamin  Jones 
1785 Isaac  Gregory Enoch  Sawyer 

Selby  Harney 
1786 Isaac  Gregory Enoch  Sawyer 

Peter  Dauge 
1787 Isaac  Gregory Enoch  Sawyer 

Peter  Dauge 
1788 Isaac  Gregory Peter  Dauge 

Enoch  Sawyer 
1789 Isaac  Gregoryi^ Enoch  Sawyer 

Peter  Dauge 
1790 Peter  Dauge Charles  Grandy 

Enoch  Sawyer 
1791 Peter  Dauge Charles  Grandy 

William  Burgess 
1792 Peter  Dauge Charles  Grandy 

William  Burgessis 

Caleb  Grandy 
1793 Peter  Dauge Caleb  Grandy 

Nathan  Snowden 

1794 John  Gray^s William  Neaville 

Stephen  Sawyer  Nathan  Snowden 

1795 Isaac    Gregory Nathan  Snowden 

Caleb  Grandyis 

Zephenia  Burgess 
1796 Nathan  Snowden Enoch  Dailey 

Josiah  Morgan 
1797 Joseph  Torksey Enoch  Daily 


532  State  Officials. 

Year  Senators  Representatives 

1798 Joseph  Torksey Zephaniah    [Zephenia] 

Burgess 

Nathan  Snowden 
1799 Joseph  Torksey Thomas  Mercer 

Enoch  Dailey 
1800 Joseph  Torksey Thomas  Mercer 

Lemuel  Sawyer 
1801 Joseph  Torksey Thomas  Mercer 

Thomas  Burgess 
1802 Thomas  Burgess . . .  „ Thomas  Mercer 

Caleb  Perkins 
1803 Nathan  Snowden. Joseph  Morgan 

Caleb  Perkins 
1804 Arthur  Old Joseph  Morgan 

David  Dunkin 
1805 Arthur  Old Joseph  Morgan 

Caleb  Perkins 
1806 Arthur  Old Joseph  Morgan 

Caleb  Perkins 
1807 Arthur  Old Caleb  Perkins 

Thomas  Bell 
1808 Nathan  Snowden Caleb  Perkins 

Thomas  Bell 
1809 Caleb  Perkins Thomas  Bell 

Joseph  Dozier 
1810 Gideon  Lamb Thomas  Bell 

Dempsey  Sawyer 
1811 Caleb  Perkins Dempsey  Sawyer 

William  Mercer 
1812 Joseph   Dozier Dempsey  Sawyer 

John  Kelly 
1813 Thomas  Bell Dempsey  Sawyer 

Thomas  Btheridge 
1814 Thomas  Bell John  Kellar 

Baily  Barco 


Members  of  the  Gexeeal  Assembly.  533 

Year                                     Senators  Representatives 

1815 Caleb   Perkins Baily  Barco 

John  A.  Brockett 
1816 Caleb   Perkins Willis  Wilson 

Ezekiel  Trotman 
1817 Caleb  Perkins Baily  Barco 

Willis  Wilson 
1818 John  Kelly William  Hearing 

William  Mercer 
1819 Caleb   Perkins William  Mercer    ' 

John  Jones 
1820 Caleb   Perkins William  Mercer 

John  Jones 
1821 Luke  G.  Lamb Wilson  B.  Webster 

Samuel  Mercer 
1822 Mason  Culpepper Wilson  B.  Webster 

John  Jones 
1823 Caleb   Perkins Wilson  B.  Webster 

Thomas  Tillett 
1824 Caleb   Perkins Wilson  B.  Webster 

Thomas  Tillett 
1825 Willis  Wilson Thomas  Tillett 

William    [Wilson]    B. 
Webster 
1826 Willis  Wilson Thomas  Dozier  •/ 

Simeon  Jones 
1827 Willis  Wilson Thomas  Tillett 

Thomas  Dozier 
1828 Haywood  S.  Bell Thomas  Dozier 

William    [Wilson]    B. 
Webster 
1829 Haywood  S.  Bell Thomas  Dozier 

Abner  H.  Grandy 
1830 Caleb   Perkins Abner  H.  Grandy 

Thomas  Dozier 
1831 Haywood  S.  Bell Abner  H.  Grandy 

Thomas  Dozier 


534  State  Officials. 

Year  Senators  Representatives 

1832 Haywood  S.  Bell Benjamin  D.  Hardison 

Thomas  Tillett 
1833 Enoch  Nash Thomas  Tillett 

Caleb  Barco 
1834 Edmund  J.  Barco Thomas  Tillett 

James  N.  McPherson 
1835 Thomas   Tillett James  N.  McPherson 

John  S.  Burgess 

Senatorial 
Year    District^-!  Senators  Representatives 

1836 2d (See  Currituck) David  Pritchard 

1838 2d (See  Currituck) John  S.  Burgess 

1840 2d (See  Currituck) Abner  H.  Grandy 

1842 2d (See  Currituck) Cornelius  G.  Lamb      . 

1844 2d (See  Currituck) Caleb  Barco 

1846 2d (See  Currituck) Dennis  D.  Ferebee 

1848 2d (See  Currituck) Dennis  D.  Ferebee 

1850 2d (See  Currituck) Caleb  Barco 

1852 2d (See  Currituck) Caleb  Barco 

1854 2d (See  Currituck) Wilson  Harrison 

1856 2d (See  Currituck)... Dennis  D.  Ferebee 

1858 2d Charles  C.  Williams Dennis  D.  Ferebee 

I860 2d (See  Currituck) Dennis  D.  Ferebee 

1862 2d D.  McD.  Lindsay 

1864 2d D.  McD.  Lindsay William  A.  Duke 

'    1865 2d ; G.  G.  Luke 

1866 2d W.  B.  Ferebee W.  J.  Morisett 

1868 1st (See  Perquimans  and       W.  B.  Ferebee 

Currituck) 

1870 1st (See  Chowan) John  L.  Chamberlain 

1872 1st John  L.  Chamberlain Simeon  A.  Jones 

1874 1st (See  Currituck  and  Hert-  F.  N.  Nullin 

ford) 
1876 1st (See    Currituck    and  John  K.  Abbott 

Chowan) 


Members  of  the  General  Assembly. 


535 


I 


Senatorial 
Year    District^'!  Senators 

1879 1st (See  Perquimans  and 

Hertford) 

1881 1st (See  Gates  &  Currituck)  . 

1883 1st (See  Gates  &  Currituck) . 

1885 1st (See  Gates  and  Chowan) . 

1887 1st (See   Hertford   and  Pas- 
quotank) 

1889 1st John  K.  Abbott 

1891 1st (See  Currituck  6  Gates) . 

1893 1st John  K.  Abbott 

1895 1st (See   Hertford   and   Per- 
quimans) 

1897 1st (See   Hertford   and  Per- 
quimans) 

1899 1st (See  Hertford   and   Per- 
quimans) 

1901 1st ( See    Currituck    and 

Chowan) 

1903 1st ( See    Chowan    and    Pas- 
quotank) 

1905 1st (See  Chowan  and   Curri- 
tuck)      ^ 

1907 1st (See  Gates  and  Pasquo- 
tank) 

1909 1st (See  Gates  &  Currituck) . 

1911 1st Jesse  B.  Williams 

1913 1st (See  Hertford  &  Chowan) 


Representatives 
S.  J.  Forbes 

George  H.  Riggs 
John  K.  Abbott 
H.  W.  Scott 
J.  W.  Holstead 

E.  M.  DeFord 
W.  P.  Walston 
Felix  Jones 
D.  R.  Squires 

James  E.  Burgess 

John  K.  Abbott 

G.  C.  Barco 

M.  B.  Hughes 

G.  C.  Barco 

D.  H.  Tillett 

James  E.  Cooke 
Dennis  P.  Bartlett 
D.  H.  Tillett 


536  State  Officials. 

CARTERET. 

Carteret  county  was  formed  in  1722  from  Bath.  Was  named  in 
honor  of  Sir  John  Carteret,  afterwards  (1744)  Earl  Granville,  one 
of  the  Lords  Proprietors.  When  the  other  Lords  Proprietors  sold 
their  shares  to  the  king  in  1728,  Carteret  refused  to  sell,  and  an  im- 
mense tract  of  land  in  North  Carolina  was  laid  off  as  his  share  in 
1744.  It  was  called  the  Granville  District  and  was  the  cause  of  a 
great  deal  of  trouble.  He  lost  it  by  confiscation  when  the  Revolu- 
tion freed  North  Carolina  from  British  rule.  Beaufort  is  the  county 
seat. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 James  Parrott Thomas  Chadwicki 

1778 William    Thompson Solomon  Shepard 

John  Easton 

1779 William  Thompson 

1780 : Solomon  Shepard 

1781 John  Easton 

1782 

1783 John  Easton Enoch  Ward 

Eli  West 

1784,  Apr (See  Note  13) Eli  West 

1784,  Oct Enoch  Ward Eli  West  . 

John  Eastoni-i 
1785 John  Easton David  Cooper  J 

Eli  West 
1786 John  Easton Eli  West 

John  Fulford 

1787 John  Easton Nathan  Fuller 

1788 Joseph  Hill John  Fulford 

William  Shepard 
1789 John  Eastoni2 Malachi  Bell 

John  Wallace 
1790 Malachi  Bell John  Fulford 

William  Borden 


I 


Members  of  the  General  Assembly.  537 

Year  Senators  Representatives 

1791 Malachi  Bell John  Fulford 

Aden  Jones 

1792 David  Ward Adam  Gaskins 

William  Russell 
1793 David  Ward Adam  Gaskins 

William  Burden 
1794 David  Ward James  Wallace 

William  Russell 
1795 David  Ward James  Wallace 

William  Russell 
1796 John  Fulford Tames  Wallace 

Aden  Jones 
1797 John  Fulford Asa  Bishop 

Newell  Bell 
1798 John  Fulford Nathaniel  Pinkham 

Micajah  Piggott 
1799 Nathaniel  Pinkham 

William  Fisher 
1800 Newell  Bell Elijah  Piggot 

John  McKaim 
1801 Asa  Bishop Elijah  Piggot 

John  McKaim 

1802 William  Fisher Elijah  Piggot 

J  Samuel  Easton 

1803 Asa   Bishop Samuel  Easton 

Thomas  Harris 
1804 Asa  Bishop Samuel  Easton 

John  Roberts 
1805 Nathaniel  Pinkham Thomas  Russell 

John  Roberts 
1806 Nathaniel  Pinkham Thomas  Russell 

John  Roberts 
1807 Nathaniel  Pinkham Thomas  Russel  1 

John  Roberts 
1808 Elijah  Piggot Jacob  Henry 

John  Roberts 


538  State  Officials. 

Year                                      Senators  Representatives 

1809 Belcher  Fuller Jacob  Henry 

John  Roberts 
1810 Belcher  Fuller John  Roberts 

Nathaniel  Pinkham 
1811 Belcher  Fuller John  Roberts 

Abraham  Piggot 
1812 Belcher  Fuller John  Roberts 

Nathaniel  Pinkham 
1813 Belcher  Fuller John  Roberts 

Nathaniel  Pinkham 
1814 Andrew  Wilson lehn  Roberts 

Hatch   Hill 
1815 Lebbeus  Hunter .Hatch  Hill 

John  Roberts 
1816 John  RobertsG Whittington  Davis 

Elijah  Piggot 
1817 George  H.  Dudley John  Mayo 

Nathaniel  Pinkham 
1818 Whittington  Davis Natha,niel  Pinkham 

Isaac  Hellen 

1819 Andrew  AVilson,  Jr.".'. ...  .Isaac  Hellen 

Whittington  Davis Nathaniel  Pinkham 

1820 Andrew  Wilson Wallace  D.  Styron* 

Edward  H.  Bell 
1821 Yv^hittington  Davis Wallace  D.  Styron 

Garrettson  L.  Morganis 

Otway  Burns 
1822 Whittington  Davis Otway  Burns 

Isaac  Hellen 
1823 Andrew  Wilson Isaac  Hellen 

Edward  H.  Bell 
1824 Whittington  Davis Otway  Burns 

Walter  D.  Styron 
1825 Whittington  Davis Otway  Burns 

William  H.  Borden 


Members  of  the  General  Assembly.  539 

Yeat'  Senators  Representatives 

1826 Whittington  Davis Edward  H.  Bell 

-»  Otway  Burns 

1827 Nathan  Fuller Otway  Burns 

David  W.  Borden 
1828 Otway  Burns J.  S.  W.  Hellen 

David  W.  Borden 
1829 Otway  Burns J.  S.  W.  Hellen 

David  W.  Borden 
1830 David  W.  Borden Thomas  Marshall 

John  F.  Jones 
1831 Thomas  Marshall John  F.  Jones 

James  W.  Hunt 
1832 Thomas  Marshall Otway  Burns 

David  W.  Borden 
1833 Otway  Burns Samuel  Leffers 

Elijah  Whithurst 
1834 Otway  Burns James  Maney 

Elijah  S.  Bell 
1835 James  W.  Bryan James  W.  Hunt 

Thomas  Marshall 
Senatorial 
Year    District-''  Senators  Representatives 

.  James  W.  Bryan Thomas  Marshall 

(See  Jones) Elijah  S.  Bell 

,  Isaac   Hellen Elijah  Whitehurst 

(See  Jones) Thomas  Marshall 

,  Isaac  Hellen David  W.  Whitehurst 

(See  Jones) Jennings  Piggot 

.Elijah  S.  Bell Jennings  Piggot 

.M.  F.  Arendell Jennings  Piggot 

,M.  F.  Arendell David  W.  Whitehurst 

(See  Jones) L.  T.  Oglesby 

(See  Jones) William  W.  Rumley 

(See  Jones) Saml.  Leffors   [Leffers] 

.M.  F.  Arendell David    W.    Whitehurst 

.M.  P.  Arendell 


1836.., 

...20th 

1838... 

...20th 

1840... 

...20th 

1842... 

...20th 

1844... 

...14th 

1846... 

. . . 14th 

1848.. 

...14th 

1850... 

...14th 

1852.. 

...14th 

1854... 

...14th 

1856... 

...14th 

1858... 

...14th 

I860.. 

...14th 

1862.. 

...14th 

540  State  Officials. 

Senatorial 
Year    DistiHct^'i  Senators  Representatives 

1864 14th M.  F.  Arendell Stephen  D.  Pool 

1865 14th M.  F.  Arendell M.  J.  Davis 

1866 14th (See  Jones) John  M.  Perry 

1868 10th W.  A.  Moore Joel  Henry  Davis 

1870 10th (See  Craven) L.  W.  Martin 

1872 9th (See  Onslow) Silas  Webb 

1874 9th W.  T.  R.  Bell Appleton  Oaksmith 

1876 9th (See  Jones) W.  V.  Geoffrey 

1879 9th (See  Onslow) A.  H.  Chadwick 

1881 9th..  .^  .R.  H.  Jones .George  W.  Smith 

1883 9th (See  Jones) L.  H.  Hardy 

1885 9th (See  Onslow) A.  H.  Chadwick 

1887 9th J.  W.  Saunders Charles  R.  Thomas,  Jr. 

1889 9th (See  Jones) A.  H.  Chadwick 

1891 9th (See  Onslow) Charles  M.  Edwards 

1893 8th L.  A.  Potter David  W.  Russell 

1895 8th (See  Onslow  and  Lenoir)  .Edward  C.  Duncan 

1897 8th (See  Craven) Edward  C.  Duncan 

1899 8th (See  Craven  and  Lenoir)  .John  B.  Russell 

1901 8th (See  Greene  and  Jones)  .  .M.  W.  Taylor 

1903 8th (See  Jones  and  Lenoir)  .  .J.  V/.  Mason 

1905 8th W.  L.  Arendell T.  D.  Webb 

1907 8th (See  Lenoir  and  Onslow)  .M.  Leslie  Davis 

1909 8th (See  Lenoir  and  Onslovv')  .Charles  S.  Wallace 

1911 8th M.  Leslie  Davis Charles  S.  Wallace 

1913 7th M.  Leslie  Davis Charles  S.  Wallace 


Members  of  the  General  Assembly.  541 

CASWELL. 

Caswell  county  was  formed  in  1777  from  Orange.  Was  named  in 
honor  of  Richard  Caswell,  member  of  the  First  Continental  Con- 
gress, first  Governor  of  North  Carolina  after  the  Declaration  of  Inde- 
pendence, six  times  reelected  Governor,  and  Major-Genei-al  in  the 
Kevolutionary  army.     Yanceyvllle  is  the  county  seat. 

Members  of  the  General  Assembly. 

Year                                     Senators  Representatives 

mi James   Saunders John  Atkinsoni 

Richard  Moorei 
1778 James   Saunders John  Williams 

Peter  Farrow 
1779 James   Saunders William  Moore 

Peter  Farrow 
1780 Peter  Farrow 

John  Williams 

Stephen  Moore 

1781 Josiah  Cole 

1782 John  Williams William  Moore 

1783 William    Moore David  Shelton 

1784,  Apr William  Mooreis David  Shelton 

John  Atkinson 
1784,  Oct ■. Edward  Clayc 

William  Moore 
1785 Dempsey  Moore Robert  Dickens 

Adam  Sanders 
1786 Dempsey  Moore Adam  Sanders 

Robert  Dickens 
1787 Dempsey  Moore Adam  Sanders 

Robert  Dickens 
1788 Robert  Payne Benjamin  Douglass 

John  Graves 
1789 Robert  Payneiz Jqhn  Womack 

Robert  Dickens 
1790 Robert  Payne Robert  Dickens 

John  Graves 


542  State  Officials. 

Year                       -              Senators  Representatives 

1791 .Robert  Dickens James  Williamson 

John  Graves 
1792 James  Williamson John  Graves 

David  Shelton 
1793 John  Williams Gabriel  Lea 

Daniel  Burford 
1794 John  Williams Gabriel  Lea 

William  Parr 
1795 John  Williams Solomon  Graves 

Daniel  Burfort 
1796 Wynn  Dixon Robert  Blackwell 

Solomon  Graves 
1797 Wynn  Dixon Robert  Blackwell 

Solomon  Graves 
1798 Azariah  Graves Saml.  Molton  [Morton?] 

James  Yancey 
1799 Wynn  Dixon Samuel  Morton 

Samuel  Moore 
1800 Samuel  Morton James  Yancey 

Richard  Simpson 
1801 Samuel  Morton James  Yancey 

John  McAden 
1802 Marmaduke  Williams John  McAden 

James  Yancey 
1803 Samuel  Morton James  Yancey 

John  McAden 
1804 Samuel  Morton Richard  Hornbuckle 

Laurence  Lea 
1805 Azariah  Graves Richard  Hornbuckle 

John  McMullin 
1806 Azariah  Graves James  Burton 

John  McMullin 
1807 Azariah  Graves James  Burton 

James  Yancey 
1808 Azariah  Graves James  Yancey 

James  Burton 


I 


1810 Azariah  Graves. 


1811 Azariah  Graves . 


1812 Nathan  Williams. 


Members  of  the  General  Assembly.  543 

Year  Senators  Representatives 

•  1809 Azariah  Graves Isaac  Rainey 

Nathan  Williams 
Isaac  Rainey 

Nathan  Williams 
James  Yancey 

Isaac  Rainey 
Samuel  Dabney 

James  Rainey 
1813 Nathan  Williams Quentin  Anderson 

Barzillai  Graves 
1814 Barzillai  Graves Isaac  Rainey 

John  P.  Harrison 
1815 Barzillai  Graves Romulus  M.  Saunders 

Bedford  Brown 
1816 Romulus  M.  Saunders Warmer  Williams 

Bedford  Brown 
1817 Bartlett  Yancey Bedford  Brown 

John  P.  Harrison 
Romulus  M.  Saunders 

Barzillai  Graves 
Romulus  M.  Saunders 

Barzillai  Graves 
Barzillai  Graves 

Romulus   M.    Saunders 
Quentin  Anderson 

Barzillai  Graves 
James  Yancey 

Barzillai  Graves 
Bedford  Brown 

James  Rainey 
James  Rainey 


1818.  -. Bartlett  Yancey-. 

1819 Bartlett  Yancey. 

1820 Bartlett  Yancey . 

1821 Bartlett  Yancey . 

1822 Bartlett  Yancey. 


1823 Bartlett  Yancey. 


1824 Bartlett  Yancey 

Charles  D.  Donoho 
1825 Bartlett  Yancey John  E.  Lewis 

Charles  D.  Donoho 
1826 Bartlett  Yancey John  E.  Lewis 

Charles  D.  Donoho 


544 


State  Officials. 


Senators  Representatives 

Bartlett  Yancey John  E.  Lewis 

Charles  D.  Donoho 

Bartlett  Yanceyi'' James  H.  RuflBn 

Bedford  Brown Charles  D.  Donohoi^ 

James  Rainey 

Bedford  Brown26 John  Wilson 

James    Rainey James  Kerr 

1830 James  Kerr Littleton  A.  Gwinn 

Stephen  Dodson 
James  Kerr •. Littleton  A.  Gwinn 

John  T.  Garland 
James  Kerr Barzillai  Graves 

Littleton  A.  Gwinn 
James  Kerr John  E.  Brown 

Stephen  Dodson 
James  Kerr John  E.  Brown 

Littleton  A.  Gwinn 
James  Kerr Littleton  A.  Gwinn 

Stephen  Dodson 


Year 
1827. 

1828. 
1829. 


1831. 


1832. 


1833. 


1834. 


1835. 


Year 

1836. 

1838. 


Senatorial 
District"' 


1840. 


1842, 


1844. 


1846. 


1848. 


Senators  Representatives 

.35th James  Kerr '. Littleton  A.  Gwinn 

William  A.  Lea 

.35th James  Kerr Levi  Walker 

Littleton  A.  Gwinn 
.35th James  Kerr Calvin  Graves 

Levi  Walker 
.35th Bedford  Brown Calvin  Graves 

Levi  Walker 
.37th Littleton  A.  Gwinn Calvin  Graves 

James  K.  Lea 
.37th Calvin  Graves John  B.  McMullen 

Richard  Jones 

.37th Calvin  Graves John  B.  McMullen 

Richard  Jones 


Members  of  the  General  assembly.  545 

Senatorial 

c 

Year    District-'                  Senators  Representatives 

1850 37th George  Williamson Samuel  P.  Hill 

David  S.  Johnson 
1852 37th Elijah  K.  Withers Samuel  P.  Hill 

William  Long 
1854 37th J.  A.  Graves Samuel  P.  Hill 

William  Long 
1856 37th Samuel  P.  Hill William  Long 

Elijah  K.  Withers 
1858 37th Bedford  Brown John  Kerr 

Stephen  E.  Williams 
1860 37th Bedford  Brown John  Kerr^i 

Elijah  K.  Withers 

Samuel  P.  Hill 

1862 37th Bedford  Brown Samuel  S.  Harrison 

.  William  Long 
1864 37th William  Long Montford  McGehee 

Samuel  S.  Harrison 
1865 37th T.  A.  Donaho Samuel  S.  Harrison 

Philip  Hodnett 
1866 37th Livingston  Brown Philip  Hodnett 

William  B.  Bowe 
1868 24th Bedford  Brown Philip  Hodnett 

William  Long" 

Wilson  Cary3T 
1870 24th Wilson  Cary^' W.  Paylor 

E.  B.  Withers 
1872 20th (See  Orange  and  Person)  .Thomas  J.  Foster 

George  Bowe 
1874 20th George  Williamson Thomas  S.  Harrison 

Wilson  Carys" 
1876 20th (See  Person  and  Orange)  .Wilson  CarysT 

Thomas  S.  Harrison 

1879 20th Giles  Mebane Wilson  Cary37 

George  Williamson Thomas  S.  Harrison 

1881 20th (See  Orange  and  Person)  .A.  Bigelow 

Thomas  S.  Harrison 

35 


546  State  Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1883 20th C.  N.  B.  Evans James  W.  Poesr 

1885 20th (See  Person  and  Orange)  .George  N.  Thompson 

1887 20th Thomas  S.  Harrison W.  P.  Webster 

1889 20th (See  Person  and  Orange)  .Wilson  Carys^ 

1891 20th R.  S.  Mitchell Robert  L.  Walker 

1893 18th (See  Alamance  &  Orange)  David  Williamson 

1895 18th W.  G.  Stephens Calvin  L.  Smith 

1897 18th (See  Alamance  and  Dur-  Charles  J.  Yarborough 

ham) 

1899 18th J.  M.  Satterfield Charles  J.  Yarborough 

1901 18th (See  Alamance  and  Dur-  William  S.  Wilson 

ham) 

1903 19th R.  L.  Walker John  F.  Walters 

1905 19th (See    Durham    and    Ala-  W.  T.  Sledge 

mance) 

1907 19th C.  H.  King Julius  Johnston 

1909 19th (See    Durham    and    Ala-  Archibald  E.  Henderson 

mance) 

1911 19th J.  A.  Hurdle W.  Osmond  Smith 

1913 18th (See  Alamance  and  Dur-  T.  H.  Hatchett 

ham) 

CATAWBA. 

Catawba  county  was  formed  in  1842  from  Lincoln.  Was  named 
after  a  tribe  of  Indians  which  dv/elt  in  that  section  of  the  State. 
Newton  is  the  county  seat.  Catawba  county  voted  with  Gaston  and 
Lincoln  until  1854. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^-  Senators  Representatives 

1848 46th Henry  W.  Conner 

1850 46th (See  Lincoln) 

1852 46th (See  Lincoln) 

1854 47th (See  Lincoln) H.  Sherrill 


Members  of  the  General  Assembly.  547 

Senatorial 
Year    District^'i  Senators  Representatives 

1856 47th (See  Lincoln) Gilbert  P.  Routh 

1858 47tli (See  Lincoln) H.  Sherrill 

1860 47tli (See  Lincoln) Jonas  Cline 

1862 47th (See  Lincoln) George  S.  Hooper^i 

Horace  L.  Robards 


I 


1864 47th M.  L.  McCorkle. 

1865 47th (See  Lincoln)  .  . 

1866 47th M.  L.  McCorkle. 

1868 37th (See  Gaston)  .  . . 

1870 37th (See  Lincoln) . . 

1872 37th James  R.  Ellis .  . 

1874 37th (See  Lincoln)  .  . 

1876 37th Sidney  M.  Finger 

1879 37th (See  Lincoln)  . 

1881 37th Sidney  M.  Finger 

1883 37th (See  Lincoln)  . . 

1885 37th Miles  O.  Sherrill 

1887 37th (See  Lincoln)  .  . 

1889 37th J.    Turner 

1891 37th (See  Lincoln)  .  . 

1893 29th Miles  0.  Sherrill 


W.  P.  Reinhardt29 

•  W.  P.  Reinhardt 

•  W.  P.  Reinhardt 

•  W.  P.  Reinhardt 

•  James  R.  Ellis 

•  R.  B.  B.  Houston 

•  R.  B.  B.  Houston 

•  Sidney  M.  Finger 

•  D.  McD.  Yount 

•  R.  B.  Davis 

•  D.  McD.  Yount 

•  Miles  0.  Sherrill 

•  A.  A.  Shuford 

•  M.  F.  Hull 

•  A.  M.  Huitt 
.S.T.  Wilfong 

•  P.  A.  Hoyle 
.Lee  R.  Whitener 


1895 29th A.  Y.  Sigmon. . 

1897 29th (See  Wilkes  and  Lincoln)  Lee  R.  Whitener 

1899 29th (See   Lincoln   and   Alex-  A.  C.  Boggs 

ander) 

1901 29th (See  Lincoln  and  Wilkes)  W.  B.  Gaither 

1903 31st ( See  Lincoln) William  Augustus  Self 

1905 31st C.  L.  Turner Walter  C.  Feimster 

1907 31st (See  Lincoln) Marshall  H.  Yount 

1909 31st J.  D.  Elliott •  •  J.  Yates  Killian 

1911 31st (See  Lincoln) George  W.  Rabb 

1913 30th W.  B.  Council W.  B.  Gaither 


548  State  Officiaxs. 

CHATHAM. 

Chatham  county  was  formed  in  1770  from  Orange.  Was  named 
in  honor  of  the  great  Englishman  who  won  for  England  all  of  French 
America  and  was  the  most  eloquent  defender  of  the  American  cause 
in  the  British  Parliament  during  the  Revolution — William  Pitt,  Earl 
of  Chatham.     Pittsboro  is  the  county  seat. 

Members  of  the  Genebajl  Assembly. 

Year                                      Senators  Representatives 

1777 .Ambrose  Ramsay Mial  Scurlock^ 

Alexander  Clarki 

John  Birdsong 

1778 Ambrose  Ramsay^ Alexander  Clark 

John  Birdsongi James  Williams 

1779 Ambrose  Ramsay Jonathan  Harper 

John  Lutrell 
1780 Ambrose  Ramsay Mial  Scurlcck 

James  Williams 
1781 Ambrose  Ramsay James  Williams 

John  Lutrell 

1782 William  B.  Smithn Elisha  Cain 

James  Williams^ Matthew  Ramsey 

1783 Ambrose  Ramsay Matthew  Jones 

Richard  Kennon 

1784,  Apr Ambrose  Ramsayis Williafn  Clarkis 

1784,  Oct Ambrose  Ramsay Elisha  Cain 

Joseph  Stewart 
1785 Ambrose  Ramsay '.  .Joseph  Stewart 

Roger  Griffith 
1786 Ambrose  Ramsay James  Anderson 

Joseph  Stewart 
1787 Ambrose  Ramsay James  Anderson 

Joseph  Stewart 
1788 Ambrose  Ramsay James  Anderson 

Joseph  Stewart 
1789 George  Lucasi^ James  Anderson 

Joseph  Stewart 


Members  of  the  Gexer.^l  Assembly.  549 

Year  Senators  Representatives 

1790 Joseph  Stewart James  Anderson 

John  Mebane 
1791 Joseph  Stewart John  Mehane 

James  Anderson 
1792 Joseph  Stewart James  Anderson 

John  Mebane 
1793 Joseph  Stewart George  Lucas 

John  Mebane 
1794 Joseph  Stewart George  Lucas 

John  Dabney 
1795 Joseph  Stewart John  Mebane 

Mial  Scurlock 
1796 Lemuel  Smith John  Dabney 

Thomas  Stokes 
1797 George  Lucas Thomas  Stokes 

John  Dabney 
1798 George  Lucas John  Dabney 

Thomas  Stokes 
1799 James    Gaines John  Dabney 

John  Mebane 
1800 James  Gaines James  Alston 

John  Mebane 
1801 Lemuel  Smith John  Dabney 

John  Mebane 
1802 Joseph  John  Alston George  Dismukes 

John  Dabney 
1803 Joseph  John  Alston John  Mebane 

John  Dabney 
1804 William  Brantly John  Parrar 

Andrew  Headen 
lg05 John  Farrar 

William  O'Kelly 

1806 Winship  Stedman Andrew  Headen 

John  Parrar 

1807 John  Farrar .' John  Mebane 

Andrew  Headen 


550  State  Officials. 

Year  Senators  Representatives 

1808 John  Farrar John  Mebane 

Andrew  Headen 
1809 Roderick  Gotten John  Mebane 

Charles  Kennon 
1810 Micajah  McGee Mark  Bynum 

Nathan  Stedman 
1811 Roderick   Gotten Andre\N  Headen 

John  Mebane 
1812 Micajah  McGee Mark  Bynum 

William  O'Kelly 
1813 John  Farrar Bartholomew    Lightfoot 

John  B.  Mebane 
1814 Andrew  Headen John  A.  Ramsay 

William  O'Kelly 
1815 John  Farrar John  A.  Ramsay 

William  O'Kelly 
1816 ;  .John  Farrar William  O'Kelly 

Richard  Garney  Gotten 
1817 John  Farrar Richard  Garney  Gotten 

John  Joe  Alston 
1818 William   O'Kelly Richard  Garney  Gotten 

John  A.  Ramsay 
1819 John  Farrar Thomas  Hill 

John  A.  P',amsay 
1820 Thomas  Hill John  W.  Bynum 

Jesse  Bray 
1821 Jesse   Bray Richard  Freeman 

James  G.  Barbee 
1822 *. Jesse  Bray Richard  Garney  Gotten 

William  Underwood 
1823 Robert  Marsh William  Underwood 

A.  Ramsay 
1 824 Robert  Marsh Ambrose  K.  Ramsay 

Richard  Garney  Gotten 
1825 Robert  M&rsh William  Underwood 

Joseph  J.  Brooks 


Members  of  the  General,  Assembly.  551 

Year  Senators  Representatives 

1826 Robert  Marsh Ambrose  K.  Ramsay 

Thomas  Hill 

1827 Joseph  Ramsay Nathaniel  G.  Smith 

■  Nathan  A.  Stedman 
1828 Joseph  Ramsay Nathaniel  G.  Smith 

Joseph  J.  Brooks 
1829 Joseph  Ramsay Joseph  J.  Brooks 

Nathaniel  G.  Smith 
1830 Joseph  Ramsay Nathaniel  G.  Smith 

Joseph  J.  Brooks 
1831 William  Rencher Joseph  J.  Brooks 

Hugh  McQueen 
1832 Nathan  A.  Stedman John  S.  Guthrie 

Hugh  McQueen 
1833 Nathan  A.  Stedman Richard  Carney  Gotten 

John  S.  Guthrie 
1834 Hugh   McQueen Richard  Carney  Cotten 

John  S.  Guthrie 

Senatorial 
Year    District-'^  Senators  Representatives 

1836 22d William  Albright Spence  McClenahan 

John  S.  Guthrie 
Richard  Carney  Cotten 

1838 22d William  Albright Maurice  Q.  Waddell 

John  S.  Guthrie 
Isaac  Clegg 

1840 22d William  Albright Spence  McClenahan 

John  S.  Guthrie 
Isaac  Clegg 

1842 22d William  Albright John  S.  Guthrie 

Thomas  Lassiter 
John  J.  Jackson 

1844 31st William  Albright Daniel  Hackney 

John  H.  Haughton 
John  S.  Guthrie 


552  State  Officials. 

8enato7'ial 

Year    District^-!  Senators  Representatives 

1846 31st William  Albright Daniel  Hackney 

Thomas  Lassiter 
Maurice  Q.  Waddell 

1848 31st William  Albright Daniel  Hackney 

Spence  McClenahan 
James  H.  Headen 

1850 31st John  H.  Haughton Richard  Carney  Gotten 

Daniel  Hackney 
G.  M.  Brazier 

1852 31st William  Albright J.  F.  Reeves 

Richard  Carney  Gotten 
Turner  Bynum 

1854 32d John  H.  Haughton James  H.  Headen 

Richard  Carney  Gotten 
A.  D.  Gotten 

1856 32d R.  E.  Rives Richard  Carney  Gotten 

Daniel  Hackney 
Turner  Bynum 

1858 32d E.  B.  Straughn John  A.  Moore 

Robert  N.  Green 
William  P.  Taylor 

1860 32d W.  S.  Harris William  P.  Taylor 

Robert  N.  Green 
Turner  Bynum 

1862 32d William  P.  Taylor Thomas  B.  Harris 

William  J.  Headen 
Maurice  Q.  Waddell 

1864 32d E.  H.  Straughan J.  H.  Headen 

William  J.  Headen 
William  P.  Hadley 

1865 32d L.  W.  Gorrell J.  A.  McDonald 

R.  D.  Paschall 
George  P.  IMoore 

1866 32d R.  B.  Paschall George  P.  Moore 

George  W.  May 
Thomas  W.  Womble 


Members  of  the  Gexeral  Assembly.  553 

Senatorial 
Year    District-''  Senators  Representatives 

1868 23d Silas  Burns* William  T.  Gunter 

James  B.  Long 
1870 23d Gaston  Albright R.  J.  Powell 

John  A.  Womack 
1872 22d R.  J.  Powell John  M.  Moring 

O.  A.  Hanner 
1874 22d W.  G.  Albright O.  A.  Hanner 

John  M.  Moring 
1876 22d W.  G.  Albright John  M.  Moring 

James  R.  Powell 
1879 22d A.  H.  Merritt J.  J.  Golcistou 

John  M.  Moring 
1881 22d A.  H.  Merritt 0.  A.  Hanner 

John  Manning 
1883 22d Thomas  B.  Womack W.  A.  Lawrence 

D.  H.  Marsh 
1885 22d (See  Alamance) J.  A.  Alston 

Thomas  B.  Womack 
1887 22d H.  D.  Mason J.  A.  Parham 

J.  T.  Paschall 
1889 22d (See  Alamance) S.  G.  Wilson 

John  M.  Edwards 
1891 22d J.  W.  Atwater A.  H.  Perry 

J.  M.  Foust 
1893 19th J.  W.  Atwater Alfred  Self 

A.  W.  Wicker 
1895 19th A.  W.  Wicker J.  E.  Bryan 

Alfred  Self 
1897 19th J.  W.  Atwater J.  E.  Bryan 

Los  L.  Wrenn 
1899 19th J.  A.  Goodwin Los  L.  Wrenn 

J.  A.  Giles 
1901 19th Henry  A.  London Roland  H.  Hayes 

J.  D.  Mclver 
1903 22d Henry  A.  London.  . !" Walter  D.  Siler 


554  State  Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1905 22d (See  Scotland  and  Rich-  J.  R.  Rives 

mond) 

1907 22d J.  R.  Rives Henry  M.  London 

1909 22d (See  Scotland  and  Rich-  Roland  H.  Hayes 

mond) 

1911 22d Henry  M.  London Naomil  J.  Wilson 

1913 21st (See  Richmond  and  Scot- Fred  W.  Bynum 

land) 

CHEROKEE. 

Cherokee  county  was  formed  in  1839  from  Macon.  Was  named 
after  an  Indian  tribe  which  still  dwells  in  that  section  of  the  State. 
Murphy  is  the  county  seat.  y 

Members  of  the  General  Assembly. 

Senatorial 
Year    Distriet^'  Senators  Representatives 

1842 50th William   H.   Thomas George  W.  Hays 

1844 50th (See  Haywood) George  W.  Hays 

1846 50th (See  Haywood) George  W.  Hays 

1848 50th (See  Haywood) George  W.  Hays 

1850 50th (See  Haywood) George  W.  Hays 

1852 50th (See  Haywood) Charles  M.  Stiles 

18.54 50th (See   Jackson) John  Roland 

1856 50th (See  Jackson) Charles  M.  Stiles 

1858 50th (See  Jackson) William  C.  Walker 

I860 50th (See  Jackson) George  W.  Hays 

1862 50th (See   Macon) James  H.  Bryson2i 

John  W.  Fentress3o 

1864 50th S.  C.  Bryson W.  H.  Herbert 

1865 50th (See  Jackson) W.  H.  I.  Dickey 

1866 50th (See  Jackson) H.  H.  Davidson 

1868 43d (See  Macon) J.  R.  Simonds 

1870 43d (See  Macen) B.  K.  Dickey 

1872 42d (See  Macon) B.  K.  Dickey 


Members  of  the  General  Assembly. 


555 


Senatoj'ial 

District-'  Senators 

. . . . 42d ( See  Jackson) . . 

42d (See  Macon)... 

42d (See  Macon)  . .. 

42d B.  K.  Dickey.  .. 

42d M.  C.  King 

42d J.  W.  Cooper.  .. 

42d (See  Macon)  . .  , 

. .  . . 42d ( See  Jackson) . 


,J.  S.  Bell. 


Year 

1874. 
1876. 
1879. 
1881. 
1883. 
1885. 
1887. 
1889. 

1891 42d.. 

1893 35th Benjamin   Posey 

1895 35th (See  Clay) 

1897 35th (See  Macon)  .  .  . 

1899 35th (See   Graham )  . . 

1901 35th (See  Graham)  . . 

1903 39th (See  Graham)  . . 

1905 39th (See  Graham)  .  . 

1907 39th A.  H.  Dickey.  . . 

1909 39th (See   Macon)  . .  . 

1911 39th (See  Clay) 

1913 38th S.  W.  Lovingood 


Representatives 

.M.  C.  King 
.J.  W.  Cooper 
.R.  B.  Bruce 
.  R.  C.  Washburn 
.R.  B.  Bruce 
.J.  P.  McGee 
.W.  O.  Patton 
.William  R.  Trull 
.J.  M.  Cobb 
.F.  P.  Axley 
.A.  A.  Campbell 
.  D.  W.  Deweese 
.W.  E.  Manney 
.W.  G.  Payne 
.W.  M.  West 
.V/.  M.  West 
.  S.  W.  Davidson 
.Thomas  C.  McDonald 
.John  H.  Dillard 
.A.  L.  Martin 


CHOWAN. 

Chowan  county  was  formed  in  1672  from  Albemarle.  Was  named 
for  an  Indian  tribe  dwelling  in  the  northeastern  part  of  the  State 
when  the  English  first  came  to  North  Carolina.  Edenton  is  the 
county  seat. 

Members  of  the  House  of  Commons  from  Edenton.36 


1777 John  Greens 

1778 Joseph  Hewes 

1779 Robert  Smith 

1780 Robert  Smith 

1781 Robert  Smith 

1782 Hugh  Williamson 

1783 William  Gumming 


1784,  Apr.William  Gumming 
1784,  Oct.  Stephen  Cabarrus 

1785 Stephen  Cabarrus 

1786 Stephen  Cabarrus 

1787 Stephen  Cabarrus 

1788 William  Gumming 

1789 John  Hamilton 


556 


State  Officials. 


1790 John  Hamilton 

1791 John  Hamilton 

1792 John  Hamilton 

1793 Jacob  Blount 

1794 Robert  Hardy 

1795 Nathaniel  Allen 

1796 Thomas  Johnson 

1797 Thomas  Johnson 

1798 James  Granberry 

1799 John  Blount 

1800 William  Slade 

1801 Josiah  Collins 

1802 Nathaniel  Allen 

1803 Joseph  B.  Littlejohn 

1804 Thomas  Johnson 

1805 William  Slade 

1806 William  Slade 

1807 Joseph  B.  Skinner 

1808 Wm.  A.  Littlejohn 

1809 John  Beasley 

1810 Mathias  E.  Sawyer 

1811 Mathias  E.  Sawyer 

1812 Henry  Flury 

1813 James  Iredell 


1814 Joseph  B.  Skinner 

1815 Joseph  B.  Skinner 

1816 James  Iredell 

1817 James  Iredell 

1818 James  Iredell 

1819 James  Iredell 

1820 James  Iredell 

1821 George  Blair,  Jr. 

1822 George  Blair,  Jr. 

1823 .Tames  Iredell 

1824 James  Iredell 

1825 James  Iredell 

1826 James  Iredell 

1827 James  Iredellio 

James  Bozman 

1828 James  Bozman 

1829 Samuel  T.  Sawyer 

1830 Samuel  T.  Sawyer 

1831 Samuel  T.  Sawyer 

1832 Samuel  T.  Sawyer 

1833 Jonathan  H.  Haughton 

1834 Frederick  Norcum 

1835 Hugh  W.  Collins 


Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Luke  Sumner Thomas  Benbury 

Jacob  Hunter 
1778 Luke  Sumner Jacob  Hunter 

Thomas  Benbury 
1779 Samuel  Johnston William  Boyd 

Thomas  Benbury 
1780 Charles  Johnson"' William  Boyd 

Thomas  Benbury 


Members  of  the  General  Assembly.  557 

Year  Senators  Representatives 

1781 Charles  Johnson Michael  Payne 

Edmund  Blount 

Thomas  Benbury 
1782 Joseph  Blount Michael  Payne 

Thomas  Benbury 
1783 Charles  Johnson Stephens  Chambers 

Richard  Benbury 
1784,  Apr Samuel  Johnstonis Thomas  Benburyi^ 

Michael  Payneis 
1784,  Oct William   Bontz Clement  Hall 

Michael  Payne 
1785 Michael  Payne Hugh  Williamson 

Clement  Hall 
1786 Jacob  Jordan Josiah  Copeland 

Lemuel  Creecy 
1787 Jacob  Jordan Josiah  Copeland 

Lemuel  Creecy 
1788 Charles  Johnson Stephen  Cabarrus 

Lemuel  Creecy 
1789 Charles  Johnsoni^ Stephen  Cabarrus 

Lemuel  Creecy 
1790 Charles  Johnson Stephen  Cabarrus 

Lemuel  Creecy 
1791 Charles  Johnson Stephen  Cabarrus 

Richard  Benbury 
1792 Charles  Johnson Stephen  Cabarrus 

Lemuel  Creecy 
1793 Lemuel  Creecy Stephen  Cabarrus 

James  Robertsis 

Richard  Benbury 
1794 ■ Lemuel  Creecy Benjamin  Coffield 

Richard  Benbury 
1795 Lemuel  Creecy Benjamin  Coffield 

Richard  Benbury 
1796 Lemuel  Creecy Richard  Benbury 

Benjamin  Coffield 


i 


558  State  Officials. 

Year  Senators  Representatives 

1797 Lemuel  Creecy Richard  Benbury 

Benjamin  CoflBeld 
1798 Lemuel  Creecy Richard  Benbury 

Shadrack  Felton 

1799 Frederick  Luten John  Bennet 

1800 Richard   Benbury Stephen  Cabarrus 

Reuben  Small 
1801 John  Bond Stephen  Cabarrus 

Reuben  Small 
1802 John   Bond Stephen  Cabarrus 

Reuben  Small 
1803 John   Bond Stephen  Cabarrus 

Samuel  McGuire 
1804 John   Bond Stephen  Cabarrus 

Reuben  Small 
1805 Thomas    Brownrigg Stephen  Cabarrus 

Benjamin  CofReld 
1806 Thomas   Brownrigg Samuel  McGuire 

Baker  Hoskins 
1807 Thomas   Browniigg Frederick  Norcom 

Baker  Hoskins 
1808 Thomas   Brownrigg Samuel  McGuire 

Baker  Hoskins 
1809 Frederick   Norcom Samuel  McGuire 

Miles  Welch 
1810 Richard  Hoskins Samuel  McGuire 

Micajah  Bunch 
1811 Richard  Hoskins Thomas  Coffield 

Samuel  McGuire 

1812 Richard  Hoskins Micajah  Bunch 

Thomas  Coffield 

1813 .Thomas  Coffield John  Goodwin 

Henry  Skinner 

1814 Richard  Hoskins John  Goodwin 

Henry  Skinner 


Members  of  the  General  Assembly.  559 

Year  Senators  Representatives 

1815 Richard  iloskins William  Saunders 

Henry  Skinner 

1816 Henry    Skinner Richard  T.  Brownrigg 

■  Jeremiah  Mixon 
1817 Charles  E.  Johnson Jeremiah  Mixon 

James  Skinner 
1818 Richard  T.  Brownrigg.  . .  .Samuel  McGuiro 

Samuel  Gregory 
1819 Charles  E.  Johnson James  Skinner 

Samuel  Gregory 
1820 Charles  E.  Johnson James  Skinner 

Samuel  Gregory 
1821 Richard  Hoskins James  Skinner 

Samuel  Gregory 
1822 Richard  T.  Brownrigg Henry  Elliott 

James  Skinner 
1823 William  Bullock Joshua  Mewborn 

James  Skinneri"' 

William  Walton 
1824 William  Buliock , William  Walton 

Joseph  N.  Hoskins 
1825 William  Bullock William  Walton 

Joshua  Mewborn 
1826 William  Bullock Josiah  McKeil 

William  Jackson 
1827 William   Walton William  Byrum 

William  Jackson 
1828 William  Walton Josiah  McKeil 

William  Byrum 
1829 William    Walton William  Byrum 

George  Blair 
1830 William   Walton William  Jackson 

George  Blair 
1831 Richard  T.  Brownrigg.  . .  .Josiah  H.  Skinner 

William  Jackson 


560  State  Officials. 

Year  Senators  Representatives 

1832 William  Bullock Josiah  H.  Skinner 

Baker  P.  Welch 
1833 Joseph  B.  Skinner Baker  F.  Welch 

Charles  W.  Nixon 
1834 Samuel  T.  Sawyer Baker  F.  Welch 

William  Byrum 
1835 William  Bullock William  Byrum 

Thomas  S.  Hoskins 

Senatorial 
Year    District^-'  Senators  Representatives 

1836 3d (See  Gates).' Thomas  S.  Hoskins 

1838 3d Rufus  K.  Speed Robert  T.  Paine 

1840 3d Rufus  K.  Speed Robert  T.  Paine 

1842 3d (See  Gates) William  R.  Skinner 

1844 3d (See  Gates) Robert  T.  Paine 

1846 3d (See  Gates) Robert  T.  Paine 

1848 3d Henry  Willey Robert  T.  Paine 

1850 3d Henry  Willey William  E.  Bond 

1852 3d Henry  Willey Hugh  W.  Collins 

1854 3d Henry  Willey John  C.  Badham 

1856 3d Richard  Dillaro John  C.  Badham 

1858 3d Richard  Dillard John  C.  Badham 

I860 3d (See  Gates) Richard  H.  Small 

1862 3d (See  Gates) Lemuel  C.  Benbury 

1864 3d (See  Gates) Lemuel  C.  Benbury 

1865 3d (See  Gates) W.  H.  Bonner 

1866 3d Henry  Willey R-  D.  Simpson 

1868 1st (See   Perquimans   and      William  A.  Moore 

Currituck) 

1870 1st Rufus  K.  Speed. John  R.  Pages^ 

James  C.  Skinner 
1872 1st (See    Pasquotank   and       John  L.  Winslow 

Camden) 
1874 1st (See  Currituck  and  Hert-  Richard  Elliott37 

ford) 
1876 1st Octavius  Coke T.  E.  Ward 


Members  of  the  General  Assembly.  561 

Senatorial 
Year    District-'^  Senators  Representatives 

1879 1st (See   Perquimans   and       II.  H.  Hobbs 

Hertford) 

1881 1st (See  Gates  &  Currituck)  .T.  F.  Benbury 

1883 1st (See  Gates  &  Currituck)  .E.  H.  Sutton 

1885 1st W.  M.  Bond E.  P.  Waff 

1887 1st (See  Hertford   and   Pas-  Elihu  Copeland 

quotank) 

1889 1st (See  Hertford  &  Camden) Henry  A.  Bond,  Jr. 

1891 1st (See  Gates  &  Currituck)  .Henry  A.  Bond,  Jr. 

1893 1st (See  Gates  and  Camden)  .W.  B.  Shepard 

1895 1st (See   Hertford   and   Per-  W.  H.  Leary 

quimans) 
1897 1st (See   Hertford   and   Per-  Richard  Elliott 

quimans) 
1899 1st (See   Hertford   and   Per-  W.  Dorsey  Welch  ■ 

quimans) 

1901 1st C.  S.  Vann W.  Dorsey  Welch 

1903 1st C.  S.  Vann William  T.  Woodley,  Jr. 

1905 1st C.  S.  Vann W.  T.  Perry 

1907 1st (See  Gates  and  Pasquo-  C.  S.  Vann 

tan) 

1909 1st (See  Gates  &  Currituck)  .W.  Scott  Privott 

1911 1st (See  Hertford  &  Camden)  W.  Scott  Privott 

1913 1st W.  T.  Woodley P.  H.  Bell 

CLAY. 

Clay  county  was  formed  in  1861  from  Cherokee.  Was  named  in 
honor  of  the  great  orator  and  statesman,  Henry  Clay.  Hayesville 
is  the  county  seat.     Prior  to  1868  Clay  voted  with  Cherokee. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District-'^  Senators  Representatives 

1868 43d (See  Macon) John  O.  Hicks 

1870 43d (See  Macon) J.  S.  Anderson 

1872 42d (See  Macon) J.  S.  Anderson 

36 


562  State  Officials. 

Senatorial 
Year    District-^-  Senators  Reirresentatives 

1874 42d (See  Jackson) John  O.  Hicks 

1876 42d (See  Macon) W.  H.  McClure 

1879 42d (See  Macon) J.  S.  Anderson 

1881 42d (See  Cherokee) W.  H.  McClure 

1883 42d (See  Cherokee) J.  S.  Anderson 

1885 42d (See  Cherokee) T.  C.  Kitchen 

1887 42d (See  Macon) W.  H.  McClure 

1889 42d (See  Jackson) J.  S.  Bell 

1891 42d (See  Cherokee) W.  H.  McClure 

1893 35th (See  Cherokee) J.  S.  Anderson 

1895 35th R.  L.  Herbert J.  A.  Buchanan 

1897 35th (See   Macon) William  F.  Plott 

1899 35th (See  Graham) George  M.  Fleming 

1901 35th (See  Graham) R.  T.  Coleman 

1903. ; . .  .39th (See  Graham) Owen  L.  Anderson 

1905 39th (See  Graham) J.  A.  Buchanan 

1907 39th (See  Cherokee) R.  T.  Coleman 

1909 39th (See   Macon) Everette  Crawford 

1911 39th O.  L.  Anderson Robert  L.  Herbert 

1913 38th (See  Cherokee) L.  H.  McClure 

CLEVELAND. 

Cleveland  county  was  formed  in  1841  from  Rutherford  and  Lin- 
coln. Was  named  in  honor  of  Colonel  Benjamin  Cleveland,  a  noted 
partisan  leader  on  the  western  Carolina  frontier  in  the  Revolution, 
and  one  of  the  "Heroes  of  King's  Mountain."  Shelby  is  the  county 
seat. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District-'  Senators  Representatives 

1844 47th (See  Rutherford ) James  Y.  Hamrick 

1846 47th (See  Rutherford) Joshua -Beam 

1848 47th (See  Rutherford) James  Y.  Hamrick 

1850 47th (See  Rutherford ) G.  G.  Holland 

1852 47th (See  Rutherford) A.  W.  Burton 


» 


Members  of  the  Genekal  Assembly.  563 

Senatorial 
Year    District-'  Senators  Representatives 

1854 48tli (See   Rutherford) G.  G.  Holland 

W.  W.  Wright 
1856 48th (See  Rutherford) William  M.  Blanton 

Frederick  S.  Ramsour 
1858 48th ..  (See   Rutherford) Abraham  G.  Waters 

G.  Dickson 
1860 48th A.  W.  Burton Abraham  G.  Waters 

John  R.  Logan 
1862 48th (See  Rutherford) David  Beam 

John  R.  Logan 
1864 48th (See  Rutherford) J.  W.  Gidney 

David  Beam 
1865 48th (See   Rutherford) J.  W.  Gidney 

John  R.  Logan 
1866 48th .  (See   Rutherford) George  W.  Whitfield 

Plato  Durham 

1868 38th (See   Rutherford ) Plato  Durham 

1870 38th (See  Rutherford) Lee  M.  McAfee 

1872 38th W.  J.  T.  Miller John  W.  Gidney 

1874 38th Jesse  Jenkins. Allen  Bettis 

1876 38th (See  Gaston) Reuben  McBrayer 

1879 38th L.  J.  Hoyle L.  E.  Powers 

1881 38th (See  Gaston) J.  Y.  Hamrick 

1883 38th J.  L.  Webb L.  E.  Powers 

1885 38th (See   Gaston) Thomas  Dixon 

1887 38th J.  L.  Webb H.  F.  Schenck 

1889 38th (See  Gaston) W..C.  Hamrick 

1891 38th L.  N.  Durham E.  D.  Dickson 

1893 32d (See   Gaston    and   Ruth-  Sylvanus  Erwin 

erford) 

1895 32d J.   B.  Fortune L.  L.  Smith 

J.  Y.  Hamrick 

1897 32d J.  A.  Anthony Benjamin  F.  Dixon 

1899 32d (See  Rutherford  and  Gas-  Clyde  R.  Hoey 

ton) 
1901 32d E.  Y.  Webb Clyde  R.  Hoey 


564  State  Officials. 

Senatorial 
Year    District-''  Senators  Representatives 

1903 33d Clyde  R.  Hoey William  A.  Goode 

1905 33d (See    Henderson    and         R.  L.  Ryburn 

Rutherford) 

1907 33d W.  A.  Manney O.  M.  Mull 

1909 33d (See   Henderson   and        Drury  S.  Lovelace 

Rutherford) 

1911 33d O.  Max  Gardner Charles  J.  Woodson 

1913 32d (See   Henderson    and         R.B.Miller 

Rutherford) 

COLUMBUS. 

Columbus  county  was  formed  in  1808  from  Bladen  and  Brunswick. 
Was  named  in  honor  of  the  Discoverer  of  the  New  World.  White- 
ville  is  the  county  seat. 

Members  of  the  General  Assembly. 

Year                                      Senators  Representatives 

1809 James  B.  White Wynn  Nance 

Thomas  Frink 
1810 James  B.  White Thomas  Frink 

Wynn  Nance 
1811 Wynn  Nance Jonathan  Pierce 

Thomas  Frink 
1812 Wynn  Nance Thomas  Frink 

Jonathan  Pierce 
1813 Wynn  Nance Goldborough  Flowers 

Jacob  Guiton 
1814 Thomas  Frink Absalom  Powell 

Philip  Coleman 
1815 Thomas  Frink John  Gore 

David  Guyton 
1816 Thomas  Frink Caleb  Stephens 

John  Guyton 
1817 Thomas  Frink Caleb  Stephens 

Jacob  Guyton 


Members  of  the  General  Assembly.  565 

Year  Senators  Representatives 

1818 Jonathan  Pierce Caleb  Stephens 

Jacob  Guyton 
1819 Thomas  Frink J.  H.  White 

R.  Wooten 
1820 Jacob  Guyton Luke  R.  Simmons 

Isham  Williamsonis 

John  A.  White 
1821 Thomas  Frink L.  R.  Simmons 

Levi  Stepliens 
1822 Alexander  Troy Caleb  Stephens 

Richard  Wooten 
1823 Thomas  Frink J.  H.  White 

Caleb  Stephens 
1824 Thomas  Frink Richard  Wooten 

Luke  R.  Simmons 
1825 Alexander  Formyduval. .  .Luke  R.  Simmcns 

Caleb  Stephens 
1826 James  Burney Caleb  Stephens 

Luke  R.  Simmons 
1827 James  Burney Caleb  Stephens 

Luke  R.  Simmcns 
1828 James  Burney Caleb  Stephens 

Luke  R.  Simmcns 
1829 James  Burney Luke  R.  Simmcns 

Richard  Wooten 
1830 Luke  R.  Simmons Marmaduke  Powell 

Caleb  Stephens 
1831 Luke  R.  Simmons Caleb  Stephens 

Marmaduke  Powell 
1832 Luke  R.  Simmons Joseph  Maultsby 

Caleb  Stephens 
1833 Luke  R.  Simmons Caleb  Stephens 

Marmaduke  Powell 
1834 Caleb   Stephens Marmaduke  Powell 

Thomas  Frink 
1835 Caleb  Stephens Thomas  Frink 

Marmaduke  Powell 


% 


566  State  Officials. 

Senatorial 
Year    District-'  Senators  Representatives 

1836 30tli James  Burney Joseph  Maultsby 

1838 30th (See  Bladen) Augustus  Smith 

1840 30th (See  Bladen) Absalom  Powell 

1842 30th (See  Bladen) Xathan  L.  Williamson 

1844 19th (See  Bladen) Xathan  L.  Williamson 

1846 19th Richard  Wooten Xathan  L.  Williamson 

1848 19th Richard  Wooten Nathan  L.  Williamson 

1850 19th Richard  Wooten John  A.  Maultsby 

1852 19th (See  Bladen) Forney  George 

1854 19th (See  Bladen) A.  J.  Jones 

1856 19th (See  Brunswick) P.  Williamson 

1858 19th (See  Bladen) John  H.  Stephens 

1860 19th (See  Brunswick) Nathan  L.  Williamson 

1862 19th John  W.  Ellis William  M.  Baidwin^i 

1864 19th John  W.  Ellis Forney  George 

1865 19th A.  J.  Jones T.  M.  Smith 

1866 19th (See  Brunswick) I.  M.  McGougan 

1868 14th (See  Bladen) Daniel  P.  High 

1870 14th (See  Bladen) C.  C.  Gore 

1872 15th John  W.  Ellis V.  V.  Richardson 

1874 15th (See  Robeson) V.  V.  Richardson 

1876 15th H.  B.  Short V.  V.  Richardson 

1879 15th (See    Robeson) V.  V.  Richardson 

1881 15th V.  V.  Richardson Thomas  P.  Toon 

1883 15th Thomas  P.  Toon H.  D.  Williamson 

1885 15th D.  S.  Cowan H.  D.  Williamson 

1887 15th H.  D.  Williamson A.  C.  Meares 

1889 15th Melton   Campbell John  J.  Long 

1891 15th N.  M.  Culbreth John  J.  Long 

1893 15th Joseph  A.  Brown J.  B.  Schulken 

1895 15th J.  J.  Long H.  M.  Harrelson 

1897 15th J.  G.  Maultsby J.  B.  Schulken 

1899 15th Joseph  A.  Brown D.  C.  Allen 

1901 15th Joseph  A.  Brown D.  C.  Allen 

1903 12th Joseph  A.  Brown James  M.  Shipman 

1905 12th (See  Bladen) James  M.  Shipman 


Membeks  of  the  General  Assembly. 


567 


Senatorial 
Year    District-'  Senators  Representatives 

1907 12th Jackson  Greer Donald  McRacken 

1909 12th (See  Bladen) John  G.  Butler 

1911 12th Joseph  A.  Brown James  M.  Shipman 

1913 11th (See   Bladen) J.  R.  Williamson 


CRAVEN. 

Craven  county  was  formed  about  1712  from  Bath.  Was  named  in 
honor  of  William,  Lord  Craven,  one  of  the  Lords  Proprietors  of 
Carolina.     New  Bern  is  the  county  seat. 

Members  or  the  House  of  Commons  from  New  Bern.36 

1798 John  Stanly 

1799 John  Stanly 

1800 George  Ellis 

1801 George  Ellis 

1802 Edward  Harris 

1803 Edward  Harris 

1804 Frederick  Nash 

1805 Frederick  Nash 

1806 Francis  X.  Martin 

1807 William  Gaston 

1808 William  Gaston 

1809 William  Gaston 

1810 Daniel  Carthy 

1811 Daniel  Carthy 

1812 John  Stanly 

1813 John  Stanly 

1814 John  Stanly 

1815 John  Stanly 

1816 George  E.  Badger 

1818 John  Stanly 

1819 John  Stanly 

1820 Edward  E.  Graham 

1821 Francis  L.  Hawks 

1822 E.  E.  Graham 

1823 John  Stanly 


1777. 

....  Abner  Nashs 

1778. 

. .  .  .Richard  Cogdell 

1779. 

Richard  Cogdell^ 

Richard  Dobbs  Spaighti 

1780. 

. .  .  .James  Green,  Jr.2 

William  Blounts 

1781. 

. .  .  .Richard  D.  Spaight 

1782. 

Richard  D.  Spaight 

1783. 

. .  .  .Richard  D.  Spaight 

1784, 

Apr. John  Sitgreaves 

1784, 

Oct.Spyers  Singleton 

1785. 

William  Tisdale 

1786. 

. . .  .John  Sitgreaves 

1787. 

. . .  .John  Sitgreaves 

1788. 

....  John  Sitgreaves 

1789. 

....  Isaac  Guion 

1790. 

....  Isaac  Guion 

1791. 

. .  .  .James  Coor 

1792. 

Richard  D.  Spaighti^ 

John  F.  Smith 

1793. 

. . .  .Isaac  Guion 

1794. 

Daniel  Carthy 

1795. 

....  Isaac  Guion 

1796. 

....  Thomas  Badger 

1797. 

....  Edward  Graham 

568 


State  Officials. 


1824 John  Stanly 

1825 John  Stanly 

1826 John  Stanly 

1827 William  Gaston 

1828 William  Gaston 

1829 William  Gaston 

1830 Charles  G.  Spaight 


1831 Charles  G.  Spaighti^ 

William  Gaston 

1832 Charles  B.  Shepard 

1833 Charles  B.  Shepard 

1834 Matthias  E.  Manly 

1835 Matthias  E.  Manly 


Members  of  the  General  Assembly. 


Year                                      Senators  Representatives 

mi James  Coor John  Tillman 

Nathan  Bryan 
1778 James  Coor Nathan  Bryan 

John  Tillman- 

Abner  Nashi 
1779 James   Coori Hardy  Bryan* 

Benjamin  Williamss 
1780 James  Coor William  Bryan 

William  Blount 
1781 James  Coor William  Bryan 

John  Tillman 
1782 James  Coor William  Bryan 

John  Tillman 
1783 James  Coor William  Blount 

William  Bryan 
1784,  Apr James    Cooris William  Blount 

William  Bryan 
1784,  Oct James  Coor William  Blount 

William  Bryan 
1785 James  Coor Richard  D.  Speight 

Abner  Neale 
1787 James  Coor Richard  Nixon 

Richard  D.  Speight 
1788 Benjamin  Williams Richard  Nixon 

John  Allen 


Memueks  of  the  General  Assembly.  569 

Year  Senators  Representatives 

1789 Richard  Nixon 

John  Allen 
1790 John  Bryan Levi  Davison 

John  Allen 
1791 John  Carney Levi  Dawson 

John  Allen 
1792 John  Carney John  Tillman 

John  Allen 
1793 John  Carney John  Tillman 

John  Allen 

1794 John  C.  Bryan John  Tillman 

1795 William  McClure John  S.  West 

John  Tillman 
1796 William  McClure John  S.  West 

William  Bryan 
1797 William  McClure Henry  Tillman 

William  Blackledge 
1798 Lewis  Bryan Philip  Neale 

William  Blackledge 
1799 Lewis    Bryan Philip  Neale 

William  Blackledge 
1800 William  Gaston James  Gatling 

John  S.  Nelson 
1801 Richard  D.  Spaight,  Sr. .  .Lewis  Fonville 

Henry  Tillman 

1802 Richard  D.  Spaight,  Sr.i5. Lewis  Fonville 

William  Blackledgeso William  Bryan 

1803 Stephen  Harris Lewis  Fonville 

William  Bryan 
1804 William    Bryan John  S.  Richardson 

Lewis  Fonville 
1805 William  Bryan John  S.  Nelson 

Charles  Hatch 
1806 William  Bryan Lewis  Fonville 

John  S.  Nelson 
1807 William  Bryan Edward  Harris 


570  State  Officials. 

Year  Senators  Representatives 

1808 Henry   Tillman Stephen  Harris 

John  S.  Nelson 
1809 William  Bryan William  Blackledge 

John  S.  Nelson 
1810 John  S.  West Vine  Allen 

John  S.  Nelson 
1811 Vine  Allen 

John  S.  Nelson 
1812 William   Gaston Henry  Tillman 

Frederick  Isler  Cox 
1813 Vine  Allen Frederick  Isler  Cox 

Benners  Vail 

1814 Wright  C.  Stanly Henry  Carroway 

1815 Reuben  P.  Jones Joseph  Nelson 

1816 John  S.  Smith John  S.  Nelson 

Thomas  O'Bryan 
1817 John  S.  Smith John  S.  Nelson 

Thomas  O'Bryan 
1818 William  Gaston Abner  Neale 

Vine  Allen 
1819 William  Gaston Richard  D.  Spaight 

Abner  Neale 
1820 Richard  Dobbs  Spaight.  .  .Amos  Rowe 

William  S.  Blackledge 
1821 Richard  Dobbs  Spaight.  .  .John  M.  Bryan 

John  Stanly 
1822 Richard  Dobbs  Spaight.  .  .John  M.  Bryan 

James  C.  Cole 
1823 John  H.  Bryan John  M.  Bryan 

Samuel  Whitehurst 
1824 John  H.  Bryan Samuel  Whitehurst 

John  M.  Bryan 

1825 John  H.  Bryan^i Samuel  Whitehurst 

Richard  Dobbs  Spaight.  .  .Andrew  H.  Richardson 
1826 Richard  Dobbs  Spaight.  .  .Andrew  H.  Richardson 

Samuel  Whitehurst 


Meiibers  of  tue  General  Assembly. 


571 


Year 

1827. 


Setiators 
.Richard  Dobbs  Spaight. 


1828 Richard  Dobbs  Spaight. 


1829 Richard  Dobbs  Spaight.  . 


1830 Richard  Dobbs  Spaight. 


1831 Richard  Dobbs  Spaight. 


1832 Richard  Dobbs  Spaight. . 


1833 Richard  Dobbs  Spaight.  . 


1834 Richard  Dobbs  Spaight. . 


1835. 


.Richard  Dobbs  Spaightio 
Thomas  J.  Pasteur 


Senatorial 
Year    District-'  Senators 

1836 21st John  M.  Bryan. 


1838. 


.21st Samuel  J.  Biddle. 


1840. 


.21st Thomas  J.  Pasteur. 


1842. 


.21st Thomas  J.  Pasteur. 


1844 13th Thomas  J.  Pasteur 


1846. 


.13th Nathan  H.  Street. 


1848 13th William  H.  Washington. 


1850. 


,13th William  H.  Washington 


Representatives 

Charles  J.  Nelson 
Lucas  Benners 
Charles  J.  Nelson 
Eliakim  Patrick 
Nathaniel  Smith 
John  M.  Bryan 
John  M.  Bryan 
Alexander'  P.  Gaston 
.  Abner  Hartley 
William  M.  Nelson 
.Abner  Hartley 
Willie  M.  Nelson 
.John  B.  Dawson 
Frederick  P.  Latham 
.Abner  Hartley 
Frederick  P.  Latham 
.John  M.  Bryan 
.Abner  Neale 

Representatives 

.Abner  Hartley 

Abner  Neale 
.  Samuel  Hyman 

William  B.  Wadsworth 
.  Samuel  Hyman 

William  B.  Wadsworth 
.Oliver  S.  Dewey 

Nathan  H.  Street 

•  William  H.  Washington 
Francis  J.  Prentiss 

•  William  H.  Washington 
Henry  T.  Guion 

•  William  B.  Wadsworth 
George  S.  Stevenson 

.  George  S.  Stevenson 
Alonzo  T.  Jerkins 


572  State  Officials. 

Senatorial 
Year    District-'  Senators  Representatives 

1852 13th William  H.  Washington.  .Richard  A.  Russell 

C.  B.  Wood 
1854 13th C.  B.  Wood Samuel  W.  Chadwick 

George  Green 
1856 13th James   Miller Charles  Kelly 

Henry  Clay  Jones 
1858 13th J.  D.  Planner John  H.  Bryan 

Henry  Clay  Jones 
1860 13th Nathan  H.  Street Charles  C.  Clark 

Frederick  E.  Alfred 
1862 13th William  B.  Wadsworth.  . .  J.  B.  J.  Barrowis 

Richard  A.  Russell 

Thomas  H.  Gaskinssi 
1864 13th Nathaniel  Whitfield Thomas  H.  Ga&kins 

William  Lane 
1865 13th John  D.  Whitford Matthias  E.  Manly 

Samuel  W.  Chadwick 
1866 13th Matthias  E.  Manly Samuel  W.  Chadwick 

A.  C.  Latham 
1868 10th W.  H.  S.  Sweet Augustus  S.  Seymour 

A.  W.  Stevens37 

B.  W.  Morris37 
1870 10th L.  J.  Moore R.  Tuckers? 

R.  F.  Lehman E.  R.  Dudleys? 

G.  B.  Willis37 
1872 10th Augustus  S.  Seymour E.  R.  Dudleys? 

L  B.  AbbcttsT 
1874 8th Richard  Tuckers? John^R.  Goods? 

Fdward  H.  Hills? 
1876 8th George  Green H.  H.  Simmons 

William  E.  Clarke 
1879 8th Edward  Bull William  E.  Clarke 

Willis  D.  Pettiphers? 
1881 8th William  E.  Clarke George  Green,  .Ir. 

J.  [George]  H.  Whites 
1883 8th William  E.  Clarke W.  H.  Johnson 


Members  of  the  General  Assembly.  573 

Senatorial 
Year    District^'  Senators  •  Representatives 

1885 8th George  H.  White"' John  E.  Husseysr 

1887 8th Charles  C.  Clarke John  E.  Hussey37 

George  Green,  Jr 

1889 8th George  Green,  Jr John  E.  Hussey37 

1891 8th E.  W.  Bull John  Chapman 

1893 8th (See  Lenoir  &  Carteret) '.  .R.  P.  Williams 

1895 8th (See  Onslow  and  Lenoir)  .R.  P.  Williams 

1897 8th W.  T.  McCarthy 

G.  L.  Hardison Robert  Hancock 

1899 8th James  A.  Bryan Isaac  H.  Smiths^ 

1901 8th (See  Greene  and  Jones)  .  .W.  B.  Pearce 

1903 8th (See  Jones  and  Lenoir)  .  .Owen  H.  Guion 

1905 8th David  L.  Ward Owen  H.  Guion 

1907 8th (See  Lenoir  and  Onslow)  W.  C.  Brewer 

1909 8th (See  Lenoir  and  Onslow)  Ernest  M.  Green 

1911 8th Ernest  M.  Green Romulus  A.  Nunn 

1913 7th A.  D.  Ward Gilbert  A.  Whitford 

CUMBERLAND. 

Cumberland  county  was  formed  in  1754  from  Bladen.  Was  named 
in  honor  of  William  Augustus,  Duke  of  Cumberland,  second  son  of 
King  George  IL  Cumberland  was  the  commander  of  the  English 
army  at  the  battle  of  Culloden,  in  which  the  Scotch  Highlanders 
were  so  badly  defeated.  Many  of  them  came  to  America,  and  their 
principal  settlement  was  at  Cross  Creek  in  Cumberland  county. 
Fayetteville  is  the  county  seat. 

Members  of  House  of  Commons  from  Fayetteville.sg 

1790 . "... .  John  Hay  1798 Thomas  Davis 

1791 James  Porterfield  1799 John  Hay 

1792 John  L.  Taylor  1800 Thomas  Davis 

1793 John  Hay  1801 William  Watts  Jones 

1794 John  L.  Taylor  1802 Robert  Cochran 

1795 John  L.  Taylor  1803 Thomas  Davis 

1796 Robert  Cochran  1804 Robert  Cochran 

1797 James  Dick  1805 John  Hay 


574 


State  Officials. 


1806 William  Duffy 

1807 Samuel  Goodwin 

1808 Samuel  Goodwin 

1809 Thomas  Davis 

1810 John  A.  Cameron 

1811 John  A.  Cameron 

1812 John  A.  Cameron 

1813 Larkin  Newley 

1814 Thomas  Davis 

1815 John  Winslow 

1816 John  Winslow 

1817 John  Winslow 

1818 John  Winslow 

1819 John  Winslow 

1820 John  A.  Cameron 

1821 Robert  Strange 


1822 Robert  Strange 

1823 Robert  Strange 

1824 John  Matthews 

1825 John  Matthews 

1826 Robert  Strange-i 

John  D.  Toomer 

1827 John  D.  Eccles 

1828 John  D.  iiiccles 

1829 John  D.  Eccles 

1830 Louis  D.  Henry 

1831 Louis  D.  Henry 

1832 Louis  D.  Henry 

1833 James  Seawell 

1834 James  Seawell 

1835 Thomas  L.  Hybart 


Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 William  Rand-; 

Philip  Alstoni 
1778 -; Ebenezer  Folsome Robert  Rowan 

Peter  Mallett 
1779 Robert  Cochrans 

Robert  Rowan? 
1780 Robert  Cochran 

Edward  Winslow 
1781 David  Smith 

Thomas  Armstrong 
1782 James  Atkins Edward  Winslow  . 

Thomas  Armstrong 
1783 lea  Adkins Patrick  Travis 

Edward  Winslow 
1784,  Apr David  Smithis James  Emmetfi^ 

Edward  Winslow 
1784,  Oct (See  Fayette  County) 


Members  of  the  Gexekai,  Assembly.  575 

Year                                     Senators  Representatives 

1785 Thomas   Armstrong Robert  Rowan 

David  Smith 
1786 Thomas   Armstrong John  Hay 

Edward  Winslow 
1787 Alexander    McAllister William  B.  Grove 

James  Thackston 
1788 Alexander  McAllister John  McKay 

William  B.  Grove 
1789 Alexander  McAllisteri^. .  .John  McKay 

William  B.  Grove 
1790 Alexander  McAllister John  McKay 

William  B.  Grove 
1791 Farquhar[d]   Campbell.  .  .John  McKay 

Joseph  Theam[e]s 
1792 Farquhar[d]   Campbell. .  .Joseph  Theam[e]s 

Neill  Smith 
1793 Parquhar[d]   Campbell.  .  .Joseph  Theames 

Hector  McAllister 
1794 John  McNeill Hector  McAllister 

Neill  Smith 
1795 John  McNeill Hector  McAllister 

Philemon  Hodges 
1796 John  McNeill Neill  Smith 

Samuel  Northington 
1797 Hector  McAllister Daniel  McLean 

Neill  Smith 
1798 Daniel  McLean Neill  Smith 

Samuel  D.  Purviance 
1799 Daniel  McLean Samuel  Northington 

Samuel  D.  Purviance 
1800 Hector  McAllister John  Dickson 

William  Lord 
1801 Samuel  D.  Purviance John  Dickson 

William  Lord 
1802 William   Lord John  Dickson 

Daniel  Smith 


576  State  Officials. 

Year  Senators  Representatives 

1803 John  DicksonT Daniel  Smith 

Hector  McAllister Samuel  Northington 

1804 Hector  McAllister Archibald  McNeill 

1805 John  McKay Stephen  Gilmore 

John  Theames 
1806 John  McKay Colin  Shaw 

John  Theames 
1807 John  McKay John  Theames 

Colin  Shaw 
1808 John  Dickson James  Campbell 

Donald  McQueenis 

Colin  Shaw 
1809 William  Lord John  Ray 

James  Campbell 
1810 Colin  Shaw Israel  Folsome 

Thomas  Gilmore 
1811 John  Dickson Thomas  Gilmore 

Farquard  McKay 
1812 John  Smith Robert  Campbell 

Richard  Huckabee 
1813 John  Smith Richard  Huckabee 

Robert  Campbell 
1814 John  Smith Richard  Huckabee 

Mark  Christian 
1815 John  Dickson Richard  Huckabee 

Neill  McNeill 
1816 Richard   Huckabee Neill  McNeill 

John  C.  Williams 
1817 Lauchlan   Bethune John  C.  Williams 

Neill  McNeill 
1818 Lauchlan   Bethune Jonathan  Evans 

Neill  McNeill 
1819 Richard  Huckabee Jonathan  Evans 

Neill  McNeill 
1820 John  Black Neill  McNeill 

Alexander  McAllister 


Members  of  the  General  Assembly.  577 

Year  Senators  Representatives 

1821 Richard  Huckabee Neill  McNeill 

Louis  D.  Henry 
1822 Lauchlan   Bethune Neill  McNeill 

Louis  D.  Henry 
1823 Lauchlan  Bethune Neill  McNeill 

Samuel  P.  Ashe 
1824 Lauchlan  Bethune Samuel  P.  Ashe 

Alexander  Elliott 
1825 Lauchlan  Bethune Alexander  Elliott 

Samuel  P.  Ashe 
1826 Alexander  Elliott Joseph  Hodges 

Archibald  McDearmid 
1827 Lauchlan  Bethune. Joseph  Hodges 

A.  McDearmid 
1828 Archibald  McDearmid Alexander  McNeill 

Joseph  Hodges 
1829 Archibald  McDearmid ....  Alexander  McNeill 

Alexander  Buie 
1830 William    Murchison Alexander  McNeill 

Alexander  Buie 
1831 John  D.  Toomer David  McNeill 

John  Barclay 
1832 John  D.  Toomer David  McNeill 

John  D.  Eccles 
1833 Duncan  McCormick David  McNeill 

Dillon  Jordan 
1834 Duncan  McCormick Dillon  Jordan,  Jr. 

David  McNeill 
1835 Duncan  McCormick Dillon  Jordan,  Jr. 

David  McNeill 

Senatorial 
Year    District^'^  Senators  Representatives 

1836 25th Duncan  McCormick Stephen    Hollingsworth 

Dillon  Jordan 

1838 25th Archibald  McDearmid Stephen   Hollingsworth 

David  Reid,  Jr. 

37 


578  State  Officials. 

Senatorial 
Year    District^'                  Senators  Representatives 

1840 25th Archibald  McDearmid David  Reid 

John  Munroe 
1842 25th David  Reid John  Munroe 

Duncan  K.  McRae 
1844 20th Thomas  N.  Cameron Duncan  Shaw 

Benjamin  F.  Atkins 
1846 20th Thomas  N.  Cameron George  W.  Pegram 

Duncan  Shaw 
1848 20th Alexander  Murchison James  C.  Dobbin 

George  W.  Pegram 
1850 20th Thomas  N.  Cameron James  C.  Dobbin 

George  W.  Pegram 
1852 20th Alexander  Murchison James  C.  Dobbin 

George  W.  Pegram 
1854 20th Warren  H.  Winslow Jesse  G.  Shepherd 

Malcolm  J.  McDuffie 

C.  H.  Coffield 
1856 20th D.  McDearmid Jesse  G.  Shepherd 

Eldridge  Stewart 

John  L.  Bethea 
1858 20th J.  T.  Gilmore William  McL.  McKay 

Christopher  C.  Barbee 

James  S.  Harrington 
1860 20th Duncan  Shaw Clement  G.  Wright 

James  S.  Harrington 

John  C.  Williams 
1862 20th W.  B.  Wright Jesse  G.  Shepherd 

John  McCormick 

Neill  McKay 
1864 20th W.  B.  Wright Jesse  G.  Shepherd 

A.  D.  McLean 

John  McCormick 
1865 20th (See  Harnett) A.  R.  Smith 

Duncan  Shaw 
18C6 20th (See  Harnett) William  McL.  McKay 

T.  S.  Lutterloh 


Members  of  the  General  Assembly.  579 

Senatorial 
Year    District-''  Senators  Representatives 

1868 16th L.  D.  Hall John  S.  Learysr 

Isham  Sweats T 
1870 16th W.  C.  Troy C.  W.  Broadfoot 

G.  H.  Currie 
1872 16th W.  C.  Troy G.  W.  Bullard 

T.  S.  Lutterloh 
1874 16th (See  Harnett)  . .' S.  McD.  Jessup    . 

James  C.  McRae 
1876 16th W.  C.  Troy J.  W.  Godwin 

George  M.  Rose 
1879 16th (See  Harnett) J.  C.  Blocker 

T.  S.  Lutterloh 
1881 16th J.  Blue George  M.  Rose 

J.  T.  Townsend 
1883 16th (See  Harnett) E.  P.  Powers 

George  M.  Rose 
1885 16th W.  C.  Troy I.  A.  Murchison 

C.  C.  McClelland 
1887 16th (See  Harnett)  .  . ; John  G.  Shaw 

Thomas  H.  Sutton 
1889 16th W.  L.  Williams Thomas  H.  Sutton 

Archibald  D.  McGill 
1891 16th (See  Harnett) Thomas  H.  Sutton 

Archibald  D.  McGill 
1893 16th John  W.  McLauchlin Henry  L.  Cook 

Alexander  Thagard 
1895 16th Warren   Carver J.  C.  Currie 

Z.  Taylor 
1897 16th J.  McP.  Geddie Thomas  H.  Sutton 

William  P.  Wemyss 
1899 16th W.  L.  Williams D.  J.  Ray 

H.  McD.  Robinson 
1901 16th James  D.  McNeill F.  R.  Hall 

E.  R.  MacKethan 
1903 14th James  M.  Lamb Van  C.  Bullard 

John  W.  Moore 


580  State  Officials. 

Senatorial 
-Year    District-''  Senators  -  Representatives 

1905 14th N.  A.  Sinclair Archibald  D.  McGill 

N.  C.  Thaggard 
1907 14th John  W.  McLauchlin J.  W.  McNeill 

H.  H.  Bolton 
1909 14th Q.  K.  Nimocks J.  H.  Cuirie 

John  Underwood 
1911 14th John  W.  McLauchlin Archibald  D.  McGill 

Charles  G.  Rose 
1913 13th Q.  K.  Nimocks John  T.  Martin 

CURRITUCK. 

Currituck  county  was  formed  in  1672  from  Albemarle.     Was  named 
after  an  Indian  tribe.     Currituck  Courthouse  is  the  county  seat. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Samuel  Jarvis James  White 

James  Ryan 
1778 Solomon  Perkins William  Ferebee 

Howell  Williams 
1779 Thomas  Younghusband 

John  Humphriesi 
1780 Samuel  Jarviss James  Phillips 

John  Humphries 
1781 Samuel   Jarvis^ James  Phillips 

John  Humphries 
1782 William  Ferebee Thomas  Jarvis 

Joseph  Ferebee 
1783 James  Phillips 

Joseph  Ferebee 
1784,  Apr James   Phillipsis Joseph  Ferebeei2 

John  Humphries 
1784,  Oct James  Phillips James  White 

Joseph  Ferebee 
1785 Willis  Etheridge Joseph  Ferebee 

James  White 


1 


Members  of  the  General  Assembly.  581 

Year  Senators  Representatives 

1786 Joseph  Ferebee 

John  Humphries 
1787 Howell  Williams Joseph  Ferebee 

John  Humphries 
1788 John   Humphries Thomas  P.  Williams 

Griffith  Dauge 
1789 Thomas  P.  Williams 

Andrew  Duke 
1790 ' John   Humphries Joseph  Ferebee 

Andrew  Duke 
1791 John   Humphries r. .  .Spence  Hall 

Joseph  Ferebee 
1792 John  Humphries Spence  Hall 

Alexander  L.  Whitehall 
1793 Spence  Hall Alexander  L.  Whitehall 

Andrew  Duke 
1794 Joseph  Ferebee Andrew  Duke 

Samuel  Ferebee 
1795 Joseph  Ferebee Thomas  Williams 

Jesse  Simmons     , 
1796 Joseph  Ferebee Thomas  Williams 

Jesse  Simmons 
1797 James  Phillips Thomas  Marchant 

Malachi  Jones 
1798 Samuel  Salyear Malachi  Jones 

Thomas  Williams 
1799 Samuel  Salyear Malachi  Jones 

Thomas  Williams 
1800 Samuel  Salyear Thomas  Williams 

Thomas  C.  Ferebee 
1801 Jonathan    Lindsay Thomas  Garrett 

Thomas  C  Ferebee 
1802 Jonathan  Lindsay Thomas  C.  Ferebee 

Thomas  Garrett 
1803 Thomas  Poyner Jacob  Perkins 

Thomas  Sanderson 


582 


State  Officials. 


Yeai'  Senators  Representatives 

1804 Samuel  Ferebee Aaron  Bright 

Willis  Simmons 

1805 Samuel  Ferebee Willoughby  Dauge 

Willis  Simmons 

1806 Samuel  Ferebee Willoughby  Dauge 

Daniel  Lindsay 

1807 Thomas  Williams Willis  Simmons 

Jonathan  Lindsay 
.  .  .Willis  Simmons 

Willoughby  Dauge-- 
.  .  .Brickhouse  Bell 

Jesse  Barnard 
. . .Jesse  Barnard 

Brickhouse  Bell 
..  .Brickhouse  Bell 
Thomas  Garrett 
...Brickhouse  Bell 
Thomas  Garrett 
. .  .Simeon  Sawyer 
Willis  Simmons 
.  .  .Brickhouse  Bell 
Samuel  Salyear 
.  .  .Brickhouse  Bell 
John  T.  Hampton 

1816 Thomas  Williams Brickhouse  Bell 

John  T.  Hampton 

1817 Spence  Hall John  T.  Hampton 

Caleb  Etheridge 

1818 Spence  Hall John  T.  Hampton 

Caleb  Etheridge 

1819 Edmund  S.  Lindsay John  T.  Hampton 

Enoch  Ball 

1820 ..  ■ Edmund  S.  Lindsay Enoch  Ball 

John  T.  Hampton 

1821 Edmund  S.  Lindsay John  Forbes 

John  Shipp 


1808 Thomas  Williams.  . 

1809 Jonathan  Lindsay .  . 

1810 Thomas  Williams .  . 

1811 Jonathan  Lindsay.  . 

1812 Jonathan  Lindsay. . 

1813 Thomas  Sanderson. 

1814. Thomas  Sanderson. 

1815 Thomas  Williams.  . 


I 
I 


I 


Members  of  the  General  Assembly.  583 

Year  Senators  Representatives  ■ 

1822 Edmund  S.  Lindsay Cartwright  Beil 

Jesse  Barnard 
1823 Thomas  C.  Ferebee W.  D.  Barnard 

John  Forbes 
1824 Samuel  Salyear Enoch  Ball 

Willoughby  D.  Barnard 
1825 Samuel  Salyear Willoughby  D.  Barnard 

Enoch  Ball 
1826 Samuel  Salyear Willoughby  D.  Barnard 

Enoch  Ball 
1827 Samuel  Salyear Willoughby  D.  Barnard 

Enoch  Ball 
1828 Samuel  Salyear Enoch  Bail 

Benjamin  T.  Simmons 
1829 Caleb  Etheridge Willoughby  D.  Barnard 

Benjamin  T.  Simmons 
1830 Jonathan  J.  Lindsay Willoughby  D.  Barnard 

Benjamin  T.  Simmons 
1831 Jonathan  J.  Lindsay John  B.  Jones 

Benjamin  T.  Simmons 
1832 Jonathan  J.  Lindsay John  B.  Jones 

Benjamin  T.  Simmons 
1833 Daniel  Lindsay John  B.  Jones 

James  M.  Sanderson 
1834 Daniel  Lindsay,  Jr Joshua  Harrison 

Wallace  Bray 
1835 Daniel  Lindsay Joshua  Harrison 

Alfred  Perkins 

Senatorial 
Tear    District^'  Senators  Representatives 

1836 2d Daniel  Lindsay Alfred  Perkins 

1838 2d Caleb  Etheridge Alfred  Perkins 

1840 2d Caleb   Etheridge John  B.  Jones 

1842 2d Caleb  Etheridge John  B.  Jones 

1844 2d Caleb   Etheridge John  B.  Jones 

1846 2d John   Barnard Thomas  Griggs 


584  State  Officials. 

8enato7Hal 
Year    District-'  Senators  Representatives 

1848 2d John   Barnard Thomas  Griggs 

1850 2d John   Barnard Samuel  B.  Jarvis 

1852 2d H.  M.  Shaw Samuel  B.  Jarvis 

1854 2d John  B.  Jones Samuel  B.  Jarvis 

1856 2d John  B.  Jones Samuel  B.  Jarvis 

1858 2d (See  Camden) Burwell  M.  Baxter 

1860 2d Benjamin  T.  Simmons. .  .Burwell  M.  Baxter 

1862 2d (See  Camden) 

1864 2d (See  Camden) Joseph  J.  Baxter 

1865 2d (See  Camden) Joseph  J.  Baxter 

1866 2d (See  Camden) W.  G.  Granberry 

1868 1st Joseph  W.  Etheridge Thomas  C.  Humphries 

1870 1st (See  Chowan) J.  M.  Woodhouse 

1872 1st (See   Pasquotank  and       J.  M.  Woodhouse 

Camden) 

1874 1st W.  B.  Shaw J.  M.  Woodhouse 

1876 1st W.  C.  Mercer H.  E.  Baxter 

1879 1st (See   Perquimans   and      J.  M.  Woodhouse 

Hertford) 

1881 1st J.  M.  Woodhouse W.  H.  Cowell 

•1883 1st J.  M.  Woodhouse W.  H.  Cowell 

1885 1st (See  Gates  and  Chowan)  .W.  H.  Cowell 

1887 1st (See  Hertford   and  Pas-  Pierce  Hampton 

quotank) 

1889 1st ( See  Hertford  &  Camden)  Pierce  Hampton 

1891 1st P.  H.  Morgan John  J.  Morse 

1893 1st (See  Gates  and  Camden)  .A.  O.  Day 

1895 1st (See  Hertford   and  Per-  W.  C.  Gallop 

quimans) 
1897 1st (See  Hertford   and   Per-  Willis  H.  Gallop 

quimans) 
1899 1st (See  Hertford   and   Per-  Samuel  H.  [M.]  Beasley 

quimans) 

1901 1st W.  H.  Bray Samuel  M.  Beasley 

1903 1st (See   Pasquotank  and       Samuel  M.  Beasley 

Chowan) 


Members  of  the  General  Assembly.  585 

Senatorial 
Year    District-'  Senators  Representatives 

1905 1st Samuel  M.  Beasley W.  L.  Owens 

1907 1st (See  Gates  and  Pasquo-  Pierce  Hampton 

tank) 

1909 1st E.  R.  Johnson Pierce  Hampton 

1911 1st (See  Hertford  &  Camden) Pierce  Hampton 

1913 1st (See  Hertford  &  Chowan )  S.  J.  Payne 

DARE. 

Dare  county  was  former  in  1870  from  Currituck,  Tyrrell,  and 
Hyde.  Was  named  in  honor  of  Virginia  Dare,  the  first  English 
child  born  in  America.     Manteo  is  the  county  seat. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^''  Senators  Representatives 

1872 2d (See  Beaufort) O.  N.  Gray 

1874 2d (See  Hyde  &  Washington)  John  B.  Etheridge 

1876 2d (See  Tyrrell  and  Wash-  George  L.  Fulcher 

ington) 

1879 2d (See  Beaufort  &  Martin)  .George  L.  Fulcher 

1881 2d (See  Washington  and       Joshua  Simpson 

Beaufort) 

1883 2d (See  Martin  &  Pamlico ) .  E.  H.  Riggs 

1885 2d (See  Martin  and  Hyde)  .  .E.  H.  Riggs 

1887 2d (See  Tyrrell  &  Beaufort)  A.  V.  Evans 

1889 2d (See  Hyde  and  Martin)  ..S.  M.  S.  Rolinson 

1891 2d ( See  Hyde  &  Washington)  P.  C.  Daniels 

1893 2d (See  Beaufort  and  Wash-  I.  B.  Midgett 

ington) 

1895 2d (See  Hyde  and  Martin)  .  .John  B.  Etheridge 

1897 2d (See  Washington  and       George  C.  Daniels 

Martin) 
1899 2d (See  Washington  and       Charles  T.  Williams 

Pamlico) 
1901 2d (See  Washington  and       Charles  T.  Williams 

Pamlico) 


>86 


State  Officials. 


Senatorial 
Year    District-'' 

1903 2d 


1905. 
1907. 
1909. 
1911. 
1913. 


..2d. 
..2d. 
..2d. 
..2d, 
..2d. 


Senators  Representatives 

.  (See  Hyde  and  Tyrrell)  .  .R.  Bruce  Etheridge 
.  (See  Martin  &  Beaufort)  .R.  Bruce  Etheridge 

.R.  Bruce  Etheridge 

.  (See  Martin  &  Beaufort) 
.  (See  Martin  and  Hyde)  . 
.  (See  Beaufort  &  Martin) 


C.  R.  Pugh 
Charles  T.  Williams 
Charles  H.  Scarborough 
A.  H.  Etheridge 


DAVIDSON  (now  in  Tennessee). 
Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1784,  Apr (See  Note  13) Elijah  Robertsonia 

Ephraim  McLean 

1784,  Oct 

1785 Anthony  Bledsoe William  Polk 

Elijah  Robertson 
1786 Anthony  Bledsoe James  Robertson 

William  Polk 
1787 James  Robertson Robert  Ewing 

Robert  Hayes 
1788 James  Robertson Elijah  Robertson 

Thomas  Hardiman 
1789 Robert  Ewing 

Joel  Rice 


MEMBERS  OF  THE  GENERAL  ASSEMBLY.  587 

DAVIDSON. 

Davidson  county  was  formed  in  1822  from  Rowan.  Was  named  in 
honor  of  General  William  Lee  Davidson,  a  soldier  of  the  Revolution, 
who  was  killed  at  the  battle  of  Cowan's  Ford.  When  Genei'al  Greene 
retreated  across  North  Carolina  before  Cornwallis  in  1781,  he  sta- 
tioned some  troops  under  General  Davidson  at  Cowan's  Ford  over 
the  Catawba  River  to  delay  the  British  army.  The  British  attacked 
the  Americans,  killed  General  Davidson,  and  forced  the  passage. 
The  United  States  has  erected  a  monument  in  his  honor  on  Guilford 
Battleground.     Lexington  is  the  county  seat. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1823 Alexander  R.  Cladcleugh.  Jesse  Hargrave 

William  Bodenhamer 
1824 Jesse  Hargrave William  Bodenhamer 

John  demons 
1825 Jesse  Hargrave John  M.  Smith 

Joseph  Spurgeon 
1826 John  M.  Smith Thomas  Hampton 

John  Ward 
1827 John  M.  Smith Thomas  Hampton 

Absalom  Williams 
1828 John  M.  Smith Thomas  Hampton 

Absalom  Williams 
1829 Ransom  Harris William  W.  Wiseman 

Lewis  Snyder 
1830 Ransom  Harris Joseph  Spurgin 

William  W.  Wiseman 
1831 Charles  Hoover John  A.  Hogan 

John  W.  Thomas 
1832 John  A.  Hogan William  Wiseman 

Henry  Ledford 
1833 John  A.  Hogan. William  Wiseman 

Henry  Ledford 
1834 ;  .John  A.  Hogan George  Smith 

Charles  Brummell 


588  State  Officials. 

Year  Senators  Representatives 

1835 John  A.  Hogan George  Smith 

Charles  Brummell 
Senatorial 
Year    District^'  Senators  Representatives 

1836 42d John  L.  Hargrave Charles  Brummell 

Meshack  Pinckston 
1838 42d William  R.  Holt Burgess  S.  Beall 

Charles  Brummell 
1840 42d Alfred   Hargrave Charles  Brummell 

Burgess  S.  Beall 
1842 42d John  W.  Thomas Charles  Brummell 

Henry  Walser    ' 
1844 42d Alfred   Hargrave Benton  C.  Douthitt 

Charles  L.  Payne 
1846 42d Samuel  Hargrave Charles  Hoover 

Henry  Walser 
1848 42d John  W.  Thomas James  M.  Leach 

Henry  Walser 
1850 42d Samuel  Hargrave James  M.  Leach 

Alfred  G.  Forster 
1852 42d Samuel  Hargrave James  M.  Leach 

W.  Harris 
1854 42d John  W.  Thomas James  M   Leach 

Henry  Walser 
1856 42d John  W.  Thomas John  P.  Mabry 

James  M.  Leach 
1858 42d Benton  C.  Douthitt Henry  Walser 

Hiram  W.  Brummell 
1860 42d John  W.  Thomas Lewis  Hanes 

Edmund  B.  Clark 
1862 42d H.  Adams Robert  L.  Beall 

Henry  Walser 
1864 42d H.  Adams C.  F.  Lowe 

Lewis  Hanes 
1865 42d James  M.  Leach S.  S.  Jones 

Isaac  Kinney 


Members  of  the  General  Assembly.  589 

Senatorial 
Year    District-'^  Senators  Representatives 

1866 42d James  M.  Leach C.  F.  Lowe 

J.  H.  Shelton 
1868 33d P.  A.  Long Jabez  Mendenliall 

George  Kinney 
1870 33d P.  C.  Robbins Jacob  Clinard 

J.  T.  Brown 
1872 33d John  T.  Cramer J.  T.  Brown 

John  Michael 
1874 31st Alfred   Hargrave Marshall  H.  Pinnix 

T.  A.  Mock 
1876 31st B.  B.  Roberts James  A.  Leach 

Marshall  H.  Pinnix 
1879 31st James  M.  Leach J.  C.  Miller 

G.  F.  Smith 
1881 31st Lewis  Hanes P.  C.  Thomas 

S.  W.  Wall 
1883 31st Marshall  H.  Pinnix J.  F.  Beall 

H.  J.  Harris 
1885 31st P.  C.  Thomas George  M.  Bulla 

I.   [S.]  W.  Wall 
1887 31st S.  E.  Williams N.  W.  Beeson 

J.  G.  Surratt 
1889 31st P.  C.  Thomas Zeb  V.  Walser 

S.  W.  Wall 
1891 31st Zeb  V.  V/alser W.  A.  Beck 

J.  A.  Hedrick 

1893 26th W.  S.  Owen John  C.  Thomas 

1895 26th S.  W.  Wall Zeb  V.  Walser 

J.  F.  Westmoreland 

1897 26th (See  Rowan) J.  R.  McCrary 

1899 26th John  C.  Thomas C.  M.  Thompson 

1901 26th John  C.  Thomas H.  H.  Hartley 

1903 24th (See  Union  and  Stanly)  .  .Harllee  MacCall 

1905 24th S.  E.  Williams G.  Foster  Hankins 

1907 24th (See  Union  and  Stanly)  .  .G.  Foster  Hankins 

1909 24th G.  Foster  Hankins T.  Earle  McCrary 


590  State  Officials. 

Senatorial 
Year    District-^''  Senators  Representatives 

1911 24th (See  Union  and  Stanly) .  .Benjamin  W.  Parham 

1913 23d W.  H.  Phillips Ivey  G.  Thomas 

DAVIE. 

Davie  county  was  formed  in  1836  from  Rowan.  Was  named  in 
honor  of  William  R.  Davie,  distinguished  as  a  soldier  of  the  Revolu- 
tion, member  of  the  Federal  Convention  of  1787,  Governor  of  North 
Carolina,  special  Envoy  Extraordinary  and  Minister  Plenipotentiary 
to  France,  "Father  of  the  University  of  North  Carolina."  Mocksville 
is  the  county  seat. 

Membeks  of  the  General  Assembly. 

Senatorial 
Year    District-'  Senators  Representatives 

1842 41st Samuel    Rebelin Gustavus  A.  Miller 

1844 41st (See  Rowan) Gustavus  A.  Miller 

1846 41st (See  Rowan) Gustavus  A.  Miller 

1848 41st John  A.  Lillington John  M.  Clement 

1850 41st John  A.  Lillington Stephen  Douthitt 

1852 41st John  A.  Lillington Burgess  S.  Gaither 

1854 41st (See  Rowan) W.  B.  Marsh 

1856 41st ( See  Rowan) W.  B.  Marsh 

1858 41st ( See  Rowan) Ephraim  Gaither 

1860 41st (See  Rowan) Henry  B.  Howard 

1862 41st ( See  Rowan) Henry  B.  Howard 

1864 41st W.  B.  Marsh R.  F.  Johnson 

1865 41st (See  Rowan).. James  McGuire 

1866 41st R.  F.  Johnston J.  H.  Clement 

1868 32d.  ..'...  (See  Rowan) James  A.  Kelley 

1870 32d (See  Rowan) James  A.  Kelley 

1872 30th Charles  Price Charles  Anderson 

1874 30th J.  H.  Clement Charles  Anderson 

1876 30th (See  Rowan) Charles  Price 

1879 30th (See   Rowan) F.M.Johnston 

1881 30th J.  A.  Williamson Isaac  Roberts 


Membeks  of  the  General  Assembly. 


591 


Senatorial 

Year 

District-' 

Senators 

Representatives 

1883. 

....30th.... 

.  (See   Rowan) 

P.  H.  Cain 

1885. 

30th 

.J.  W.  Wiseman 

H.  E.  Robertson 

1887. 

....30th.... 

.  (See   Rov/an) 

W.  J.  Ellis 

1889. 

30th 

....30th.... 

.Thomas  B.  Bailey.  .  . 

.John  A.  Hendricks 

1891. 

.  (See  Rowan) 

John  A.  Hendricks 

1893 27th (See  Iredell  and  Yadkin)  .W.  R.  Ellis 

1895 27th (See  Iredell  and  Yadkin)  .W.  R.  Ellis 

1897 27th (See  Iredell  and  Yadkin)  .William  A.  Bailey 

1899 27th Frank  C.  Hairston Gaston  L.  Vv^hite 

1901 27th (See  Yadkin  and  Iredell)  .C.  M.  Sheets 


1903. 
1905. 
1907. 
1909. 
1911. 
1913. 


.29th. 
.29th. 
.29th. 
.29th. 
.29th. 
.28th. 


,  (See  Yadkin) A.  Turner  Grant,  Jr. 

,  (See  Wilkes) A.  Turner  Grant,  Jr. 

,  (See  Yadkin) A.  Turner  Grant,  Jr. 

,  (See  Wilkes) A.  Turner  Grant,  Jr. 

.  (See  Yadkin) William  A.  Bailey i* 

.A.  Turner  Grant,  Jr J.  L.  Sheek 


DOBBS  COUNTY   (Abolished  in  1791). 
Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Benjamin  Exum 

1778 Benjamin  Exum William  Fellows 

Jesse  Cobb 
1779 Benjamin  Exum Thomas  Gray^ 

Jesse  Cobb7 

William  Caswelli 

Abraham  Shepperdi 
1780 Richard  Caswell William  Caswell 

Abraham  Shepperd 

1781 Benjamin  Shepperd 

1782 Richard  Caswell William  Caswell 

1783 Richard  Caswell Richard  Caswell,  Jr. 

John  Herritage 
1784,  Apr Richard    Caswellis John  Herritageis 

John  Sheppard 


592  State  Officials. 

Year  Senators  Representatives 

1784,  Oct Richard  Caswell William  Caswell 

John  Sheppard 
1785 John  Herritage Benjamin  Coleman 

William  Sheppard 
1786 John  Herritage Bryan  Whitfield 

Moses  Westbrook 
1787 Benjamin  Sheppard Bryan  Whitfield 

William  Sheppard 
1788 Richard  Caswell Benjamin  Sheppard 

Nathan  Lassiter 

1789 Richard   Caswell^ Benjamin  Sheppard 

John  Herritage  Nathan  Lassiter 

1790 Simon  Bright Willoughby  Williams 

Joshua  Croom 
1791 Benjamin    Sheppardis.  . .  .Willoughby  Williams 

HemericV.  Hooker 

DUPLIN. 

Duplin  county  was  formed  in  1749  from  New  Hanover.  Was 
named  in  honor  of  George  Henry  Hay,  Lord  Duplin,  an  English 
nobleman.     Kenansville  is  the  county  seat. 

Members  of  the  General  Assembly. 

Year  Senators  ^         Representatives 

1777 James  Kenan Richard  Clinton 

Robert  Dickson 
1778 James  Kenan Richard  Clinton 

Thomas  Hicks 
1779 James  Kenan Richard  Clinton 

James  Gillaspie 
1780 Richard   Clinton Joseph  Dickson 

James  Gillaspie 

1781 James  Kenan Thomas  Hicks 

1782 James  Kenan David  Doddi  2 


Members  of  the  Gener^u.  Assembly.  593 

Year  Senators  Representatives 

1783 James  Kenan James  Gillaspie 

Richard  Clinton 
1784,  Apr Richard   Clintoni- James  Gillaspiei^ 

Thomas  Grayi2 
1784,  Oct James  Gillaspie Robert  Dickson 

Thomas  Gray 
1785 James  Gillaspie Robert  Dickson 

Joseph  T.  Rhodes 
1786 James  Gillaspie Joseph  T.  Rhodes 

Robert  Dickson 
1787 James  Kenan Joseph  Dickson 

Joseph  T.  Rhodes 
1788 James  Kenan Robert  Dickson 

Charles  Ward 
1789 James  Gillaspie'- Robert  Dickson 

William  Beck 
1790 James  Kenan Joseph  Dickson 

Shadrack  Stallings 
1791 James  Kenan Toseph  T.  Rhodes 

James  Pearsall 
1792 James  Gillaspie Shadrack  Stallings 

William  Beck 
1793 James  Kenan Joseph  T.  Rhodes 

James  Pearsall 
1794 Levin  Watkins Daniel  GJisson 

Joseph  T.  Rhodes 
1795 Levin    Watkins William  Dickson 

James  Middleton 
1796 Joseph  T.  Rhodes Daniel  Glisson 

James  Middleton 
1797 Joseph  T.  Rhodes Joseph  Dickon 

Daniel  Glisson 
1798 Joseph  T.  Rhodes . Shadrach  Stallings 

Thomas  Kenan 
1799 Levin    Watkins Thomas  Kenan 

Daniel  Glisson 

38 


594  State  Officials. 

Year                                      Senators  Representatives 

1800 Levin  Watkins ..Charles  Hooks 

Daniel  Glisson 
1801 Levin  Watkins Shadrach  Stallings 

Charles  Hooks 
1802 Levin  Watkins Charles  Hooks 

Daniel  Glisson 
1803 Levin  Watkins Charles  Hooks 

Daniel  Glisson 
1804 Thomas  Kenan Charles  Hooks 

Hugh  McCann 
1805 Joseph  T.  Rhodes Daniel  Glisson 

Hugh  McCann 
1806 Joseph  T.  Rhodes Daniel  Glisson 

Andrew  Mclntire 
1807 Joseph  T.  Rhodes Daniel  Glisson 

Andrew  Mclntire 
1808 Joseph  T.  Rhodes Daniel  Glisson 

Andrew  Mclntire 
1809 Joseph  T.  Rhodes Daniel  Glisson 

David  Wright 
1810 Charles  Hooks Daniel  Glisson 

David  Wright 
1811 Charles  Hooks David  Wright 

Daniel  Glisson 
1812 Stephen    Miller David  Wright 

John  Beck 
1813 Joseph   Gillaspie David  Wright 

John  Beck 
1814 Joseph  Gillaspie David  Wright 

Basil  Kornegay 
1815 Joseph  Gillaspie David  Wright 

John  E.  Hussey 
1816 Daniel  Glisson John  Pearsall 

John  E.  Hussey 
1817 Daniel  Glisson John  Pearsall  " 

John  E.  Hussey 


k 


Members  of  the  General  Assembly.  595 

Year  Senators  Representatives 

1818 Daniel  Glisson John  Pearsall 

John  E.  Hussey 
1819 Daniel   Glisson John  Pearsall 

Stephen  Graham 
1820 Daniel  Glisson Daniel  L.  Kenan 

John  Watkins 
1821 Daniel  L.  Kenan John  Watkins 

Andrew  Hurst 
1822 Daniel   Glisson James  M.  Nixon 

Archibald  Maxwell 
1823 Jeremiah    Pearsall Stephen  Miller 

William  K.  Frederick 
1824 Jeremiah    Pearsall James  M.  Nixon 

Stephen  Miller 
1825 John  E.  Hussey Benjamin  Best 

Stephen  Miller 
1826 Stephen  Miller Benjamin  Best,  Jr. 

William  K.  Frederick 
1827 Andrew  Hurst Daniel  Glisson 

Joseph  Gillaspie 
1828 Stephen  Miller William  Wright 

Joseph  Gillaspie 
1829 Stephen  Miller William  Wright 

John  Farrior 
1830 Stephen  Miller William  Wright 

William  K.  Frederick 
1831 Stephen  Miller William  Wright 

Joseph  G'llasple 
1832 John  E.  Hussey Joseph  Gillaspie 

Alexander  O'Grady 
1833 John  E.  Hussey Alexander  O'Grady 

Joseph  Gillaspie 
1834 John  E.  Hussey James  K.  Hill 

Owen  R.  Kenan 
1835 John  E.  Hussey James  K.  Hill 

Owen  R.  Kenan 


596  State  Officials. 

Senatorial 
Year    District^'                   Senators  Representatives 

1836 28th John  E.  Hussey Owen  R.  Kenan 

James  H   Jarman 
1838 28th James  K.  Hill James  H.  Jarman 

Hampton  Sullivan 
1840 28th James  K.  Hill James  G.  Dickson 

Hampton  Sullivan 
1842 28th Austin  Levinson Isaac  B.  Kelly 

James  G.  Dickson 
1844 18th James  K.  Hill Isaac  B.  Kelly 

James  G.  Dickson 
1846 18th James  K.  Hill Isaac  B.  Kelly 

James  P.  Davis 
1848 18th Stephen  Traham Isaac  B.  Kelly 

James  G.  Dickson 
1850 18th B.  W.  Hening Isaac  B.  Kelly 

N.  P.  Matthis 
1852 18th B.  W.  Hening David  Reid 

W.  E.  Hill 
1854 17th B.  W.  Hening N.  B.  Whitfield 

W.  J.  Houston 
1856 17th W.  J.  Houston Bryant  Southerland 

William  P.  Ward 
1858 17th W.  J.  Houston John  D.  Stanford 

William  P.  Ward 
1860 17th James  Dickson John  D.  Stanford 

James  G.  Branch 
1862 17th James  Dickson John  D.  Stanford 

L.  W.  Hodges 
1864 17th R.  W.  Ward A.  M.  Faison 

Zack  Smith 
1865 17th J.  D.  Stanford Thomas  S.  Kenan 

A.  M.  Smith 
1866 17th Isaac  B.  Kelly Thomas  S.  Kenan 

Zack  Smith 
1868 .' 12th William  A.  Allen Isaac  B.  Kelly 

N.  E.  Armstrong 


Members  of  the  General  Assembly.  597 

Senatorial 
Year    District^'  Senators  Representatives 

1870 12th William  A.  Allen John  D.  Stanford 

N.  E.  Armstrong 
1872 10th William  A.  Allen John  D.  Stanford 

J.  K.  Outlaw 
1874.  .*.  .  .10th John  D.  Stanford W.  B.  Wells 

A.  G.  Moseley 
1876 10th John  D.  Stanford J.  G.  Kenan 

A.  G.  Moseley 
1879 10th J.  A.  Bryan A.  S.  Colwell 

G.  W.  Lamb 
1881 10th A.  M.  Faison D.  B.  Nicholson 

J.  E.  Pigford 

1883 10th E.  J.  Hill John  D.  Stanford 

1885 10th E.  J.  Hill John  D.  Stanford 

1887 10th John  A.  Bryan J.  D.  Southerland 

1889 10th Ahner   Robinson John  R.  Miller,  Sr. 

1891 10th John  A.  Bryan D.  J.  Middleton 

1893 9th (See  Pender  and  Wayne)  .A.  D.  Ward 

1895 9th (See  Pender  and  Wayne)  F.  M.  K3athley 

1897 9th R.  G.  Maxwell Maury  Ward 

1899 9th S.  F.  Hill .James  O.  Carr 

1901 9th (See  Pender  and  Wayne)  D.  L.  Carlton 

1903 10th .....  A.  D.  Hicks D.  L.  Carlton 

1905 10th (See   Pender) H.  D.  Williams 

1907 10th Thomas  Perrett H.  D.  Williams 

1909 10th (See   Pender) John  A.  Gavin.  Jr. 

1911 10th R.  D.  Johnson Ransom  L.  Carr 

1913 10th (See  Pender) W.  C.  Boney 


598  State  Officials. 

DURHAM. 

Durham  county  was  formed  in  1881  from  Orange  and  Wake.  Was 
named  after  the  town  of  Durham,  a  thriving  manufacturing  city. 
Durham  is  the  county  seat. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^''  Senators  Representatives 

1881 20th (See  Orange  &  Person)  .  .C.  B.  Green 

1883 20th (See  Orange  &  Caswell)  .R.  C.  Strudwick 

1885 20th (See  Person  &  Orange)  .  .C.  B.  Green 

1887 20th (See  Caswell  &  Orange)  .T.  C.  Oakley 

1889 20th (See  Person  &  Orange)  .  .John  T.  Nichols 

1891 20th (See  Caswell  &  Orange) .  .W.  M.  Lowe 

1893 18th (See  Alamance  &  Orange)  Frank  L.  Fuller 

1895 18th (See  Caswell  &  Alamance)  W.  G.  Vickers 

1897 18th J.  E.  Lyon J.  W.  Umstead 

1899 18th (See  Orange  &  Caswell) .  .Howard  A.  Foushee 

1901 18th Howard  A.  Foushee R.  G.  Russell 

1903 19th (See  Caswell  &  Orange) .  .Jones  Fuller 

1905 19th Howard  A.  Foushee J.  Crawford  Biggs 

1907 19th (See  Caswell  &  Orange)  .  .James  S.  Manning 

1909 19th James  S.  Manning Young  E.  Smith 

1911 19th (See  Orange  &  Caswell) .  .Julian  S.  Carr 

1913 18th Victor  S.  Bryant S.  C.  Brawley 

G.  C.  Stallings 


« 


Members  of  the  General  Assembly.  599 

EDGECOMBE. 

Edgecombe  county  was  formed  in  1735  from  Bertie.  Was  named 
in  honor  of  Richard  Edgecombe,  who  became  Baron  Edgecombe  in 
1742,  an  English  nobleman  and  a  lord  of  the  treasury.  Tarboro  is 
the  county  seat. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Elisha  Battle Jonas  Johnston 

Nathan  Boddie 
1778 Elisha  Battle Jonas  Johnston 

Isaac  Sessums 
1779 Elisha  Battle William  Haywood 

Ethelred  Exum 
1780 Elisha  Battle Ethelred  Gray 

Henry  Horn,  Jr. 
1781 Elisha  Battle Henry  Irwin  Toolei:; 

James  Wilson- 
Robert  Diggsa 
1782 Isaac  Sessums Ethelred  Phillips^-; 

James  Wilson 
1783 Elisha  Battle Robert  Diggs 

James  Wilson 

1784,  Apr Elisha   Battleis Isaac  Sessumsi-' 

1784,  Oct Isaac   Sessumss Robert  Diggs 

John  Dalvin 
1785 Elisha  Battle Ethelred  Phillips 

Robert  Diggs 
1786 Elisha  Battle Ethelred  Phillips 

Robert  Diggsi* 
1787 Elisha  Battle Robert  Diggs 

John  Dalvin 
1788 Ethelred  Gray William  Fort 

Joshua  Fort 
1789 Ethelred  Grays Ethelred  Phillips 

Thomas  Blount 


600 


State  Officials. 


Year 


Senators 


Representatives 


1790 Ethelred    Phillips John  Leigh 

Bythel  Bell 
1791 Ethelred    Phillips John  Leigh 

Bythel  Bell 
1792 Ethelred   Phillips John  Leigh 

Thomas  Blount 
1793 Ethelred    Phillips John  Leigh 

Jeremiah  Hilliard 
1794 William  Gray John  Leigh 

Jeremiah  Hilliard 
1795 Nathan  Mayo John  Leigh 

David  Coffield 
1796 Nathan  Mayo Bythel  Bell 

John  Leigh 
1797 Nathan  Mayo Nathan  Gilbert 

Frederick  Phillips 
1798 Nathan  Mayo Adam  John  Haywood 

Jeremiah  Hilliard 
1799 Thomas  Blount Lawrence  O'Bryan 

Jeremiah  Hilliard 
1800 Bythell  Bell Jeremiah  Hilliard 

William  Hyman 
1801 Richard  Harrison Jeremiah  Hilliard 

George  Brownrigg 
1802 Richard  Harrison George  Brownrigg 

Jeremiah  Hilliard 
1803 Richard  Harrison Jeremiah  Hilliard 

George  Brownrigg 

1804 Richard  Harrison. . . . 

f 

1805 Richard  Harrison. . . . 


. . .  .George  Brownrigg 

Henry  Haywood 
. .  .  .Joseph  Farmer 

Duke  W.  Sumner 
.  .  .  .Duke  W.  Sumner 

Henry  Irwin  Toole 
1807 Richard  Harrison Henry  Irwin  Toole 

John  Cotton 


1806 Richard  Harrison. 


Members  of  the  General  Assembly.  601 

Year  Senators  Representatives  • 

1808 .  .Henry  Irwin  Toole Nathan  Standi 

Hardy  Flowers 
1809 Henry  Irwin  Toole Hardy  Flowers 

William  Balfour 
1810 Henry  Irwin  Toole James  W.  Clark 

Hardy  Flowers 
1811 Henry  Irwin  Toole William  Balfour 

.Tames  W.  Clark 
1812 James  W.  Clark Joseph  Farmer 

Hardy  Flowers 
1813 James  W.  Clark Joseph  Farmer 

James  Benton 
1814 James  W.  Clark Joseph  Farmer 

James  Benton 
1815 Joseph  Bell James  Benton 

Louis  D.  Wilson 
1816 Joseph  Bell James  Benton 

Louis  D.  Wilson 
1817 James  Benton Louis  D.  Wilson 

John  Horn 
1818 James   Benton Louis  D.  Wilson 

John  Horn 
1819 James  Benton Louis  D.  Wilson 

Moses  Baker 
1820 Louis  D.  Wilson William  Wilkins 

Moses  Baker 
1821 Hardy  Flowers Joseph  R.  Lloyd 

William  Wilkins 
1822 Hardy   Flowers William  Wilkins 

Moses  Baker 
1823 Hardy   Flowers William  Wilkins 

Moses  Baker 
1824 Louis  D.  Wilson Henry  Bryan 

Richard  Hines 
1825 Louis  D.  Wilson Henry  Bryan 

Moses  Baker 


602  State  Officials. 

Year  Senators  Representatives 

1826 Louis  D.  Wilson Benjamin  Sharpe 

Hardy  Flowers 
1827 Louis  D.  Wilson Benjamin  Sharpe 

Benjamin  Wilkinson 
1828 Louis  D.  Wilson Benjamin  Sharpe 

Benjamin  Wilkinson 
1829 Louis  D.  Wilson Moses  Baker 

Gray  Little 
1830 Louis  D.  Wilson Hardy  Flowers 

Gray  Little 
1831 Louis  D.  Wilson Redding  Pittman 

Hardy  Flowers 
1832 Louis  D.  Wilson Gray  Little 

John  W.  Potts 
1833 Hardy   Flowers John  W.  Potts 

Turner  Bynum 
1834 Hardy  Flowers John  W.  Potts 

Turner  Bynum 
1835 Benjamin  Sharpe L.  Deberry 

Joseph  J.  Pipkin 

Senatorial 
Year    District-''  Senators  Representatives 

1836 15th Thomas  H.  Hall Joseph  J.  Daniel 

James  George 
1838 15th Louis  D.  Wilson Robert  Bryan 

William  S.  Baker 
1840 15th Louis  D.  Wilson William  S.  Baker 

Joshua  Barnes 
1842 15th Louis  D.  Wilson Joshua  Barnes 

Ralph  E.  McNair 
1844 10th Louis  D.  Wilson Joshua  Barnes 

Robert  R.  Bridgers 
1848 10th Louis  D.  Wilson .Wyatt  Moye 

William  F.  Dancy 
1846 10th Louis  D.  Wilson William  F.  Dancy 

William  Thigpen 


Members  of  the  General  Assembly.  603 

Senatorial 
Year    District-'  Senators  Representatives 

1850 10th Henry  T.  Clark Joshua  Barnes 

Kenneth  Thigpen 
1852 10th Henry  T.  Clark William  Norflaet 

W.  Ellis 
1854 10th Henry  T.  Clark Joshua  Barnes 

David  Williams 
1856 10th Henry  T.  Clark Robert  R.  Bridgers 

John  S.  Dancy 
1858 10th Henry  T.  Clark Robert  R.  Bridgers 

John  S.  Dancy 
1860 10th Henry  T.  Clerk Robert  R.  Bridgers 

James  S.  Woodard 
1862 10th Jesse  H.  Powell David  Cobb 

Robert  Bynum 
1864 10th Jesse  H.   Powell David  Cobb 

L.  D.  Farmer 
1865 10th George  Howard Joseph  H.  Hyman 

Kenneth  Thigpen 
1866 10th Henry  T.  Clark J.  H.  Baker 

J.  S.  Woodard 
1868 7th N.  B.  Bellamy George  Peck 

Henry  C.  Cherrysi 
1870 7th N.  B.  Bellamy Willis  Bunnsr 

R.  M.  Johnson^T 
1872 7th Henry  Eppes:- Willis  Bunns^ 

Joseph  Cobb 
1874 5th W.  P.  Mabsons- T.  Goodwin 

Willis  BunnST 
1876 5th W.  P.  Mabson37 Willis  Bunns^ 

W.  A.  Duggan 
1879 5th Frank  D.  Dancy C.  W.  Battle 

D.  Wimberly 
1881 5th W.  P.  Williamson C.  W.  Battle 

W.  W.    Watson 
1883 5th Robert  R.  Gray37 William  Belcher 

A.  R.  BridgersST 


604  State  Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1885 5th R.  S.  Tayloi-sT X.  D.  Bellamy 

B.  W.  ThorpeS" 
1887 5th R.  S.  TaylorST c.  C.  Crenshaw 

D.  Wimberly 
1889 5th D.    Wimberly Edward  Bridges 

Daniel  [R.  H.]  Justice 
1891 5th R.  H.  Speight W.  Aaron  Bridgers 

Jesse  Brake 
1893 5th W.  P.  Mercer Jesse  Brake 

W.  L.  Barlow 
1895 5th W.  P.  Mercer J.  H.  Baker,  Jr. 

W.  0.  Howard 
1897 5th W.  L.  Person Elbert  E.  Bryan 

J.  H.  Daucy 
1899 5th R.  H.   Speight Henry  A.  Gilliam 

S.  L.  Hart 
1901 5th R.   H.   Speight E.  L.  Daughtridge 

B.  P.  Shelton 
1903 5th Donnell  Gilliam B.  F.  Shelton 

E.  L.  Daughtridge 
1905 5th Donnell  Gilliam Mark  B.  Pitt 

P.  C.  Vestal 
1907 5th W.  Stamps  Howard Mark  B.  Pitt 

P.  C.  Vestal 
1909 5th L.  V.  Bassett Hugh  B.  Brj-ant 

Mark  B.  Pitt 
1911 5th L.  V.  Bassett Hugh  B.  Bryant 

Mark  B.  Pitt 
1913 4th Henry  A.  Gilliam T.  F.  Cherry 

FAYETTE    (Abolished). 
Members  of  the  Gexeral  Assembly. 

Year  Senator  Representatives 

1784,  Oct John  Armstrong William  Rand 

Alexander   McAllisteri^ 


Membkrs  of  the  General  Assembly.  605 

FORSYTH. 

Forsyth  county  was  formed  in  1849  from  Stokes.  Was  named  in 
honor  of  Colonel  Benjamin  Forsyth,  U.  S.  A.,  a  citizen  of  Stokes 
county,  who  was  killed  on  the  Canadian  frontier  on  June  28,  1814, 
during  the  second  war  with  Great  Britain.  Winston-Salem  is  the 
county  seat. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District-''  Senators  Representatives 

1854 43d (See  Stokes) Jesse  A.  Waugh 

Allen  Flynt 
1856 43d (See  Stokes) Jesse  A.  Waugh 

John  Hasten 
1858 43d (See  Stokes) Francis  Fries 

John  Masten 
1860 43d John  A.  Waugh John  F.  Poindexter 

Philip  Barrow 
1862 43d (See  Stokes) John  P.  Nissen 

E.  Kerner 
1864 43d (See  Stokes) William  FI.  Wheeler 

W.  B.  Stipe 
1865 43d J.    Boner Charles  Teague 

W.  H.  Wheeler 
1866 43d (See  Stokes) Peter  A.  Wilson 

E.  B.  Teague 

1868 34th Peter  A.  Wilson John  P.  Vest 

1870 34th (See  Stokes) John  P.  Nissen 

1872 32d John  M.  Stafford William  H.  Wheeler 

1874 32d H.  S.  Cook ....William  H.  Wheeler 

1876 32d T.  J.  Wilson Edgar  Leinbach 

1879 32d G.  B.  Everett William  A.  Lowrey 

1881 32d W.  B.  Glenn Edgar  Leinbach 

1883 32d Cyrus  B.  Watson G.  W.  Wilson 

1885 32d John  C.  Buxton W.  H.  Shepperd 

1887 32d (See  Stokes) Henry  E.  Fries 

1889 32d Edgar   Leinbach John  F.  Reynolds 


606  State  Officials. 

Senatorial 
Year    DistricW  Senators  Representatives 

1891 32d J.  F.  Reynolds Edgar  Leinbach 

1893 26th Erastus  B.  Jones Cyrus  B.  Watson 

A.  E.  Shore 
1895 26th (See  Davidson) Edgar  Leinbach 

J.  W.  Speas 
1897 26th (See  Rowan) William  P.  Ormsby 

John  L.  Grubbs 
1899 26th Robert  B.  Glenn J.  K.  P.  Carter 

William  A.  Lowrey 
1901 26th (See  Rowan  &  Davidson)  J.  B.  Whitaker,  Jr. 

Frank  T.  Baldwin 
1903 27th Frank  T.  Baldwin Robert  S.  Nissen 

J.  D.  Waddill 
1905 27th A.  H.  Eller G.  H.  Hasten 

J.  D.  Waddill 
1907 27th John  C.  Buxton Robert  M.  Cox 

W.  T.  Carter 
1909 27th Henry  R.  Starbuck. Shirley  E.  Hall 

Pleasant  H.  Stimpson 
1911 27th Henry  R.  Starbuck Frank  P.  Alspaugh 

Pleasant  H.  Stimpson 
1913 26th Erastus  B.  Jones S.  J.  Bennett 

William  Porter 

FRANKLIN. 

Franklin  county  was  formed  in  1779  from  Bute.     Was  named  in 
honor  of  Benjamin  Franklin.     Louisburg  is  the  county  seat. 

Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1779 Benjamin  Seawell Thomas  Sherrod 

Green  Hill^ 
John  Norwood! 

1780 Henry  Hill : Joseph  Bryant 

William  Brickells 


Members  of  the  General  Assembly.  607 

Year  Senators  Representatives 

1781 Henry  Hill William  Brickell 

William  Green 
1782 Henry  Hill Simon  Jeffreys 

Harrison  Macon 
1783 Alexius  M.  Foster Simon  Jeffreys 

Harrison  Maconi- 
1784,  Apr (See  Note  13) Thomas  Sherrodis 

Richard  Ransomi2 
1784,  Oct Durham  Hall 

Thomas  Sherrod 
1785 Henry  Hill Durham  Hall 

Thomas  Sherrod 
1786 Henry  Hill Durham  Hall 

Richard  Ransom 
1787 Henry  Hill Thomas  Sherrod 

Jordan  Hill 
1788 Thomas  Biickell Jordan  Hill 

Brittain  Harris 
1789 Henry  Hill^s Thomas  Sherrod 

Jordan  Hill 
1790 Henry  Hill Archibald  Davis 

Jordan  Hill 
1791 Henry  Hill Archibald  Davis 

John  Foster 
1792 William   Christmas John  Foster 

Thomas  K.  Wynn 
1793 William  Christmas John  Foster 

Brittain  Harris 
1794 Henry  Hill John  Foster 

Brittain  Harris 
1795 Henry  Hill Brittain  Harris 

Archibald  Davis 
1796 James   Gray Brittain  Harris 

Archibald  Davis 
1797 Henry  Hill John  Foster 

Brittain    Harris 


608  State  Officials. 

Year                                      Senators  Representatives 

1798 Henry  Hill John  Foster 

Archibald  Davis 
1799 Jordan  Hill Brittain  Harris 

Archibald  Davis 
1800 Jordan  Hill Brittain  Harris 

Thomas  Lanier 
1801 Jordan  Hill Eppes  Moody 

James  Seavpell 
1802 Jordan  Hill Eppes  Moody 

James  Seawell 
1803 Jordan  Hill Brittain  Harris 

James  Seawell 
1804 John  Foster Eppes  Moody 

Brittain  Harris 
1805 John  Foster Eppes  Moody 

James  J.  Hill 
1806 John  Foster Eppes  Moody 

Thomas  Lanier 
1807 John  Foster Eppes  Moody 

Thomas  Lanier 
1808 John  Foster James  J.  Hill 

Thomas  H.  Alston 
1809 Benjamin   Brickell James  J.  Hill 

Thomas  Lanier 
1810 Benjamin  Brickell Eppes  ?vIoody 

Thomas  Lanier 
1811 Benjamin  Brickell Benjamin  P.  Hawkins 

Eppes  Moody 
1812 James  J.  Hill Thomas  Lanier 

Benjamin  F.  Hawkins 
1813 James  J.  Hill Benjamin  F.  Hawkins 

Thomas  Lanier 
1814 Benjamin  F.  Hawkins.  . .  .Thomas  Lanier 

Nathaniel  Hunt 
1815 Thomas  Lanier Nathaniel  Hunt 

Marmaduke  N.  Jeffreys 


\ 


Members  of  the  General  Assembly.      "  609 

Year  Senators  Representatives 

1816 Benjamin  P.  Hawkins. . .  .Nathaniel  Hunt 

Marmaduke  N.  Jeffreys 
1817 James  J.  Hill James  Houze 

William  Harrison 
1818 James  J.  Hill William  Harrison 

James  Houze 
1819 Benjamin  P.  Hawkins. . .  .Marmaduke  N.  Jeffreys 

T.  Terrell 
1820 : James  Houze William  Moore 

James  J.  Hill 
1821 James  Houze John  D.  Hawkins 

Marmaduke  N.  Jeffreys 
1822 James  Houze Lark  Pox 

Guilford  Lewis 
1823 Charles  A.  Hill Lark  Pox 

Guilford  Lewis 
1824 Charles  A.  Hill Lark  Pox 

Guilford  Lewis 
1825 Charles  A.  Hill William  T.  Williams 

James  Houze 
1826 Charles  A.  Hill James  Houze 

Joel  King 
1827 James  Houze Joel  King 

Henry  J.  G.  Ruffin 
1828 Henry  J.  G.  Ruffin Richard  Ward 

William  Branch 
1829 William  P.  Williams William  Branch 

Thomas  T,  Russell 
1830 William  P.  Williams William  Branch 

Gideon  Glenn 
1831 William  P.  Williams Gideon  Glenn 

James  Davis 
1832 William  P.  Williams Alfred  A.  Lancaster 

Nathaniel  R.  Tunstall 
1833. Thomas  G.  Stone William  H.  Battle 

Joseph  J.  Maclin 

39 


610  State  Officials. 

^ear                                      Senators  Representatives 

1834 John  D.  Hawkins William  H.  Battle 

Joseph  J.  Macklin 
1835. Henry  G.  Williams Thomas  Howerton 

Simon  G.  Jeffreys 
Senatorial 
Year    District^'                    Senators  Representatives 

1836 12th John  D.  Hawkins Thomas  Howerton 

Joseph  J.  Macklin 
1838 12th John  D.  Hawkins Thomas  Howerton 

William  P.  Williams 
1840 12th John  D.  Hawkins Young  Patterson 

Thomas  Howerton 
1842 12th William  P.  Williams Young  Patterson 

John  E.  Thomas 
1844 26th William  A.  Jeffries William  K.  Martin 

James  Collins 
1846 26th John  E.  Thomas William  K.  Martin 

James  Collins 
1848 26th James  Collins William  K.  Martin 

David  W.  Spring 
1850 26th .James  Collins William  K.  Martin 

Josiah  Bridgers 
1852 26th James  Collins William  K.  Martin 

Philemon  B.  Hawkins 

1854 26th James  Collins William  K.  Martin 

1856 26th Philemon  B.  Hawkins.  . .  .Leonidas  A.  Jeffriess 

William  P.  Green 

1858 26th M.  Lankford William  F.  Green 

1860 26th Washington  Harris William  F.  Green 

1862 26th Washington  Harris A.  W.  Pearce 

1864 26th Washington  Harris William  K.  Davis 

1865 26th Washington  Harris P.  S.  Foster 

1866 26th Washington  Harris Joseph  J.  Davis 

1868 19th (See  Wake) James  T.  Harris 

John  H.  Williamsonsi^ 


Members  of  the  General  Assembly.  611 

Senatorial 
Year    District^''  Senators  Representatives 

1870 19th Philemon  B.  Hawkins James  T.  Harris 

John  H.  Williamson37 

1872 7th William  K.  Davis John  H.  Williamsonsi 

1874 7th Charles  M.  Cooke T.  T.  Mitchell 

1876 7th (See  Wilson  and  Nash) .  .John  H.  WilliamsonST 

1879 7th W.  S.  Harris Charles  M.  Cooke 

1881 7th W.   S.  Harris Charles  M.  Cooke 

1883 7th (See  Wilson  and  Nash)  .  .B.  F.  Bullock,  Jr. 

W.  P.  Green 
1885 7th Joshua  Perry J.  F.  Clifton 

N.  Y.  Gulley 
1887 7th T.  S.  Collie Nathaniel  H.  Macon 

John  H.  Williamsons? 
1889 7th (See  Wilson  and  Nash) .  .Charles  M.  Cooke 

John  T.  Clifton 
1891 7th P.  A.  Davis P.  G.  Alston,  Jr. 

G.  G.  Gill 

1893 7th G.  W.  Newell Frank  S.  Spruill 

1895 7th (See  Wilson  and  Nash) .  .J.  F.  Mitchell 

1897 7th John  F.  Mitchell W.  T.  Barrow 

1899 7th T.  S.  Collie P.  A.  Davis 

1901 7th (See  Wilson  and  Nash) .  .W.  H.  Yarborough 

1903 7th R.  B.  White Ivey  Goodman  Riddick 

1905 7th W.  W.  Boddie B.  W.  Ballard 

1907 7th (See  Nash  and  Wilson) .  .Thomas  W.  Bickett 

1909 7th Benjamin  T.  Holden Robert  P.  Floyd 

1911 7th Benjamin  T.  Holden Robert  P.  Floyd 

1913 6th (See  Nash  and  Wilson) .  .J.  A.  Turner 

W.  H.  Ruffin 


612  ■  State  Officials. 

GASTON. 

Gaston  county  was  formed  in  1846  from  Lincoln.  Was  named  in 
honor  of  Judge  William  Gaston,  Member  of  Congress  and  Justice  of 
the  Supreme  Court  of  North  Carolina.  Dallas  is  the  county  seat. 
From  1846  to  1852  Gaston  voted  with  Lincoln  and  Catawba. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^"  Senators  Representatives 

1854 47th (See  Lincoln) James  H.  White 

1856 47th (See  Lincoln) Richard  Rankin 

1858 47th (See  Lincoln) Daniel  T.  Ragan 

1860 47th (See  Lincoln) James  H.  White 

1862 47th (See  Lincoln) A.  W.  Davenport 

1864 47th (See  Catawba) W.  T.  Shipp 

1865 47th (See  Lincoln) David  A.  Jenkins 

1866 47th (See   Catawba) David  A.  Jenkins 

1868 37th Lawson  A.  Mason Jonas  Hoffman 

1870 37th (See  Lincoln) J.  G.  Gulick 

1872 38th (See  Cleveland) W.  A.  Stowe 

1874 38th (See  Cleveland) W.  A.  Stowe 

1876 38th R.  W.  Sandifer W.  G.  Morris 

1879 38th (See  Cleveland) H.  B.  Huffstetler 

1881 38th J.  Stowe Eli  Pasour 

1883 38th (See  Cleveland) J.  W.  Reid 

1885 38th George  F.  Bason J.  W.  Reid 

1887 38th (See  Cleveland) J.  F.  Wilson 

1889 38th John  F.  Leeper Robert  A.  White 

1891 38th (See  Cleveland) Moses  Stroup 

1893 32d R.  W.  Sandifer J.  B.  White 

1895 32d (See  Cleveland) G.  H.  Harris 

1897 32d (See  Cleveland  and  Ruth-  Samuel  M.  Wilson 

erford) 

1899 32d O.  F.  Mason L.  H.  J.  Hauser 

1901 32d (See  Cleveland  and  Ruth-  Oscar  F.  Mason 

erford) 


Members  of  the  General  Assembly. 


613 


Year 
1903. 


1905. 


1907. 


1909. 


1911. 


1913. 


Senatorial 
District^-! 


.32d. 


.32d. 


,32d, 


}2d. 


.31st.. 


Senators  Representatives 

.S.   J.   Durham John  F.  Leeper 

W.  T.  Love 
.  0.  F.  Mason R.  A.  White 

C.  E.  Hutchinson 
.0.  F.  Mason A.  G.  Mangum 

F.  pilling 
.W.  T.  Love Richard  K.  Davenport 

Noah  B.  Kendricli 
.John  G.  Carpenter Abel   C.  Stroup 

Noah  B.  Kendrick 
.0.  F.  Mason S.  S.  Mauney 

David  P.  Dellinger 


GATES. 

Gates  county  was  formed  in  1778  from  Chowan,  Perquimans,  and 
Hertford.  Was  named  in  honor  of  General  Horatio  Gates,  who  com- 
manded the  American  army  at  the  battle  of  Saratoga.  At  this  battle 
an  entire  British  army  was  captured,  but  General  Gates  contributed 
nothing  to  that  success.  It  is  regarded  as  one  of  the  most  important 
battles  in  the  history  of  the  world.     Gatesville  is  the  county  seat. 

Members  of  the  General  Assembly. 

Tear  Senators  _  Representatives 

1779 Jacob  Hunter 

William  Baker 
1780 James  Gregorys Jethro  Sumner 

James  Garretts 
1781 James  Gregorys Jethro  Sumners 

Joseph  Riddick 
1782 William  Baker Jethro  Sumner 

Joseph  Riddick 
1783 Jacob  Hunter Joseph  Riddick 

David  Rice 
1784,  Apr Jacob  Hunteris 


614  State  Officials. 

Year                                      Senators  Representatives 

1784,  Oct William  Baker Seth  Riddick 

Joseph  Riddick 

1785 Joseph  Riddick Seth  Riddick 

1786 Joseph  Riddick Seth  Eason 

1787 Joseph  Riddick William  Baker 

John  Baker 

1788 Joseph  Riddick 

1789 Joseph    Riddickiz David  Rice 

John  Baker 

1790 Joseph  Riddick James  B.  Sumner 

1791 Joseph  Riddick Thomas  Granberry 

1792 Joseph  Riddick James  Baker 

Isaac  Miller 
1793 Joseph  Riddick Henry  Goodman 

Miles  Benton 
1794 Joseph  Riddick William  Lewis 

Miles  Benton 
1795 Joseph  Riddick William  Lewis 

Humphrey  Hudgins 

1796 Joseph  Riddick James  Gatling 

,  John  B.  Walton 

1797 Joseph  Riddick Humphrey  Hudgins 

James  Gatling 
1798 Joseph  Riddick Humphrey  Hudgins 

James  Gatling 
1799 Joseph  Riddick Humphrey  Hudgins 

James  Gatling 
1800 Joseph  Riddick James  Gatling 

Humphrey  Hudgins 
1801 Joseph  Riddick Humphrey  Hudgins 

James  Gatling 
1802 Joseph  Riddick Humphrey  Hudgins 

Elisha  Hunter 
1803 Joseph  Riddick Humphrey  Hudgins 

James  Gatling 


Members  of  the  Geneeal  Assembly.  615 

Year  Senators  Representatives 

1804 Joseph  Riddick Humphrey  Hudgins 

Willis  Woodley 
1805 Joseph  Riddick Humphrey  Hudgins 

Jethro  D.  Goodman 
1806 Joseph  Riddick Humphrey  Hudgins 

Jethro  D.  Goodman 
1807 Joseph  Riddick Humphrey  Hudgins 

Kedar  Ballard 
1808 Joseph  Riddick Humphrey  Hudgins 

Kedar  Ballard 
1809 Joseph  Riddick Humphrey  Hudgins 

Kedar  Ballard 
1810 Joseph  Riddick Humphrey  Hudgins 

Kedar  Ballard 
1811 Joseph  Riddick John  B.  Baker 

Humphrey  Hudgins 
1812 Kedar  Ballard John  B.  Baker 

Humphrey  Hudgins 
1813 Kedar  Ballard Robert  Ballard 

Richard  Barnes 
1814 Kedar  Ballard Robert  Riddick 

Richard  Barnes 
1815 Joseph  Riddick Robert  Riddick 

Humphrey  Hudgins 
1816 Kedar  Ballard Humphrey  Hudgins 

Joseph  Gordon 
1817 Joseph  Riddick Humphrey  Hudgins 

Isaac  R.  Hunter 
1818 John  B.  Baker Isaac  R.  Hunter 

John  Mitchell 
1819 Humphrey    Hudgins David  E.  Sumner 

Abraham  Harrell 
1820 John  B.  Baker William  W.  Riddick 

William  Barnes 
1821 John  C.  Gordon William  W.  Riddick 

Abraham  Harrell 


616  State  Officials. 

Year                                    Senators  Representatives 

1822 John  B.  Baker John  Walton 

Abraham  Harrell 
1823 Abraham  Harrell William  W.  Stedman 

John  Walton 
1824 Abraham  Harrell John  Walton 

William  W.  Stedman 
1825 Abraham  Harrell John  Walton 

William  W.  Stedman 
1826 Edward  R.  Hunter John  Walton 

William  W.  Stedman 
1827 Abraham   Harrell William  Vv^.  Stedman 

Lemuel  Riddick 
1828 Abraham  Harrell William  W.  Stedman 

Lemuel  Riddick 
1829 William  W.  Cowper William  W.  Stedman 

Riseup  Rawls 
1830 William  W.  Cowper William  W.  Stedman 

John  Willey 
1831 William  W.  Cowper Whitmel  Stallings 

Lemuel  Riddick 
1832 .William  W.  Cowper Whitmel  Stallings 

John  Willey 
1833 John   Walton Lemuel  Riddick 

John  Willey 
1834 William  W.  Cowper Lemuel  Riddick 

John  Willey 
1835 William  W.  Cowper Whitmel  Stallings 

Lemuel  Riddick 

Senatorial 
Year    District^'  Senators  Representatives 

1836 3d William  W.  Cowper Whitmel  Stallings 

1838 3d (See  Chowan) Whitmel  Stallings 

1840 3d (See  Chowan) Whitmel  Stallings 

1842 3d Whitmel   Stallings John  Willey 

1844 3d Whitmel   Stallings Riddick  Catling 

1846 3d Whitmel  Stallings Riddick  Catling 


Members  of  the  General  Assembly.  617 

Senatorial 
Tear    District^''  Senators  Representatives 

1848 3d ( See  Chowan) Charles  E.  Ballard 

1850 3d (See  Chowan) Mills  H.  Eure 

1852 3d (See  Chowan) Mills  H.  Eure 

1854 3d (See  Chowan) '.Mills  H.  Eure 

1856 3d (See  Chowan) Hardy  W.  Parker 

1858 3d ( See  Chowan) Riddick  Catling,  Jr. 

I860 3d M.  L.  Eure John  Boothe 

1862 3d M.  L.  Eure William  H.  Manning 

1864 3d M.  L.  Eure R.  H.  L.  Bond 

1865 3d M.  L.  Eure William  H.  Lee 

1866 3d (See  Chowa^n) William  H.  Lee 

1868.  .^ .  ..1st (See   Perquimans  and       John  Catling 

Currituck) 

1870 1st (See  Chowan) Riddick  Catling 

1872 1st (See   Pasquotank  and       R.H.Ballard 

Camden) 

1874 1st (See  Currituck  and  Hert-R.  H.  Ballard 

ford) 

1876 1st (See  Currituck  and  William  ^  Roberts 

Chowan) 

1879 1st (See  Perquimans  and       John  J.  Catling 

Hertford) 

1881 1st W.  H.  Manning John  J.  Catling 

1883 1st W.  W.  Speight John  J.  Catling 

1885 1st James   Parker Henry  Clay  Williams 

1887 1st (See  Hertford  and  Pas-  Riddick  Catling 

quotank) 

1889 1st (See  Hertford  &  Camden) Martin  Kellogg 

1891 1st James  Parker Riddick  Catling 

1893 1st John  J.  Catling Mills  R.  Eure 

1895 1st (See  Hertford   and  Per-  L.  L.  Smith 

quimans) 

1897 1st (See  Hertford  and  Per-  Timothy  H.  Rountree 

quimans) 

1899 1st (See  Hertford  and  Per-  John  M.  Trotman 

quimans) 


618  State  Officials. 

Senatorial 
Year    District^''  Senators  Representatives 

1901 1st (See  Currituck  and  L.  L.  Smith 

Chowan) 
1903 1st (See    Chowan    and    Pas-  L.  L.  Smith 

quotank) 
1905 1st (See  Chowan  and  Curri-  R.  W.  Simpson 

tuck) 

1907 1st A.  Pilson  Godwin R.  W.  Simpson 

1909 1st A.  Pilson  Godwin Lycurgus  Hofler 

1911 1st (See  Hertford  &  Camden) Lycurgus  Hofler 

1913 1st (See  Hertford  &  Chowan) G.  D.  Catling 

GLASGOW  (Abolished  in  1799). 
Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1792 Hymrick  Hooker 

1793 Benjamin  Sheppard Hymrick  Hooker 

Martin  G.  Sheppard 
1794 •. .  .Benjamin  Sheppard Martin  G.  Sheppard 

John  Holliday 
1795 Benjamin  Sheppard Graves  Bright 

John  Holliday 
1796 Benjamin  Sheppard John  Holliday 

Martin  G.  Sheppard 
1797 Benjamin  Sheppard Martin  G.  Sheppard 

William  Taylor 
1798 Martin  G.  Sheppard 

William  Taylor 
1799 Hamrick  Hooker William  Taylor 

Graves  Bright 


Members  of  the  General  Assembly.  619 

GRAHAM. 

Graham  county  was  formed  in  1872  from  Cherokee.  "Was  named  in 
honor  of  Governor  William  A.  Graham,  United  States  Senator,  Gov- 
ernor of  North  Carolina,  Secretary  of  the  Navy,  Confederate  States 
Senator.  Robbinsville  is  the  county  seat.  Graham  county  voted 
with  Cherokee  until  1883. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District  Senators  Representatives 

1883 42d (See  Cherokee) George  B.  Walker 

1885 42d (See  Cherokee) M.  M.  E.  Slaughter 

1887 42d (See  Macon) Joel  L.  Crisp 

1889 42d ( See  Jackson) Reuben  Carver 

1891 42d (See  Cherokee) W.  M.  Taylor 

1893 35th (See  Cherokee) John  G.  Tatham 

1895 35th (See  Clay) J.  W.  King 

1897 35th (See  Macon) John  Deyton 

1899 35th Joel  L.  Crisp O.  P.  Williams 

1901 35th Joel  L.  Crisp W.  F.  Manney 

1903 39th Joel  L.  Crisp T.  A.  Morphew 

1905 39th Joel  L.  Crisp W.  W.  Fleming 

1907 39th (See  Cherokee) William  P.  Rose 

1909 39th (See   Macon) William  P.  Rose 

1911 39th (See-  Clay) J.  C.  Edwards 

1913 38th (See  Cherokee) R.  L.  Phillips 


620  State  Officials. 

GRANVILLE. 

Granville  county  was  formed  in  1746  fi'om  Edgecombe.  Was 
named  in  honor  of  John  Carteret,  Earl  Granville,  who  owned  the 
Granville  District.  He  was  Prime  Minister  under  King  George  II, 
and  a  very  brilliant  man.     Oxford  is  the  county  seat. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Memucan  Hunt Thomas  Person 

John  Penn 
1778 Robert  Harris Thornton  Yancey 

John  Williams^ 

Thomas  Person 
1779 Memucan  Hunt Thomas  Person 

Philemon  Hawkins,  Jr. 
1780 Memucan  Hunt Thomas  Person 

Philemon   Hawkins 
1781 Joseph  Taylor Thomas  Person 

Richard  Henderson  ^ 
1782 William    Gill Thomas  Person 

Philemon  Hawkins 
1783 Robert  Harris Thomas  Person 

Philemon  Hawkins 
1784,  Apr Robert  Harris^^ Philemon  Hawkinsi^ 

Thomas  Personis 
1784,  Oct John   Taylor Thomas  Person 

Thornton  Yancey 
1785 Howell  Lewis Thomas  Person 

Philemon   Hawkins 
1786 Howell  Lewis Thornton  Yancey 

Philemon   Hawkins 
1787 Thomas  Person Thornton  Yancey 

Howell  Lewis 
1788 Memucan  Hunt Thomas  Person 

Elijah  Mitchell 
1789 Samuel  Clayi2 Thornton  Yancey 

Thomas  Person 


Members  of  the  General  Assembly.  621 

Year  Senators  Representatives 

1790 Samuel  Clay Thornton  Yancey 

Thomas  Person 
1791 Thomas   Personia Elijah  Mitchell 

Thornton  Yancey 
1792 William  P.  Little Elijah  Mitchell 

Thornton  Yancey 
1793 William  P.  Little Thomas  Person 

Elijah  Mitchell 
1794 William  P.  Little James  Vaughan 

Thomas  Person 
1795 William  P.  Little Thomas  Person 

Thomas  Taylor 
1796 William  P.  Little Thomas  Taylor 

Elijah  Mitchell 
1797 William  P.  Little Thomas  Taylor 

Thomas  Person 
1798 William  P.  Little John  R.  Eaton 

Sterling  Yancey 
1799 Washington    Salter Thomas  Taylor 

Sterling  Yancey 
1800 Thomas  Taylor Sterling  Yancey 

Benjamin  E.  Person 
1801 Thomas  Taylor John  R.  Eaton 

Samuel  Parker 
1802 Thomas  Taylor John  R.  Eaton 

Samuel  Parker 
1803 Joseph  Taylor John  Washington 

Samuel  Parker 
1804 Thomas  Perron Barnett  Pulliam 

Henry  Yancey 
1805 Thomas  Person John  Washington 

Henry  Yancey 
1806 Thomas  Person Henry  Yancey 

William  Robards 
1807 Thomas  Person Henry  Yancey 

John  Washington 


622  State  Officials. 

Year                                      Senators  Representatives 

1808 Thomas  Taylor Samuel  Parker 

William  Robards 
1809 Thomas  Taylor William  Hawkins 

Henry  Yancey 
1810 Thomas  Taylor Daniel  Jones 

William  Hawkins 
1811 Thomas  Taylor William  Hawkins^'-' 

John  Hare 

Daniel  Jones 
1812 Thomas  Person Woodson  Daniel 

John  R.  Eaton 
1813 Thomas  Falconer. . . .  ^. .  .John  Hare 

Woodson  Daniel 
1814 Thomas  Person Benjamin  Bullock 

Daniel  Jones 
1815 James  Young Daniel  Jones 

John  J.  Inge 
1816 Willis  Lewis Daniel  Jones 

John  J.  Inge 

1817 Willis  Lewis William  Hawkins 

1818 Daniel   Jones Nath.  M.  Taylor 

Benjamin   Hester 
1819 Daniel   Jones Richard  Sneed 

Samuel  Hillman 
1820 Thomas  Person Richard  Sneed 

Samuel  Hillman 
1821 Joseph  H.  Bryan Richard  Sneed 

Samuel  Hillman 
1822 William  M.  Sneed Robert  Jeter 

Thomas  Hunt 
1823 William  M.  Sneed Robert  Jeter 

William  G.  Bower 
1824 James  Nuttall J.  C.  Taylor 

William  G.  Bower 
1825 William  M.  Sneed John  Glasgow 

Nicholas  Jones 


Members  op  the  General  Assembly.  623 

Year  Senators  Representatives 

1826 William  M.  Sneed Nicholas  Jones 

Willis  Lewis 
1827 James  Nuttall John  C.  Taylor 

John  Glasgow 
1828 Thomas  T.  Hunt James  Wyche 

Robert  Potter 
1829 William  M.  Sneed James  Wyche 

Spencer  O'Brien 
1830 William  M.  Sneed James  Wyche 

Spencer  O'Brien 
1831 William  M.  Sneed Spencer  O'Brien 

James  Wyche 
1832 Thomas  W.  Norman Spencer  O'Brien 

John  C.  Ridley 
1833 Thomas  W.  Norman William  R.  Hargrove 

James  Wyche 
1834 James  Wyche Sandy  Harris 

Robert  Potter- s 
1835 James  Wyche Charles  R.  Eaton 

Elijah  Hester 

Senatorial 
Year    District^''  Senators  Representatives 

1836 23d John  C.  Taylor Robert  B.  Gilliam 

Charles  R.  Eaton 
William  Fleming 

1838 23d John  C.  Taylor Robert  B.  Gilliam 

Horace  L.  Robards 
Elijah  Hester 

1840 23d William  A.  Johnson Robert  B.  Gilliam 

Horace  L.  Robards 
James  A.  Russell 

1842 23d Elijah   Hester Jonathan  M.  Stone 

William  Russell 
Kemp  P.  Hill 


624 


State  Officiaxs. 


Senatorial 
Year    District-''  Senators 

1844 28th George  C.  Eaton. 

1846 28th James  A.  Russell. 

1848 28th John  Hargrove.  . . 


1850 28th.  .  .-.  .Nathaniel  E.  Cannady. 


1852 28th Nathaniel  E.  Cannady. 


1854 28th C.  H.  K.  Taylor. 


1856 28th C.  H.  K.  Taylor. 


1858 28th C.  H.  K.  Taylor. 


1860 28th C.  H.  K.  Taylor. 


1862 28th R.  W.  Lassiter 


1864 28th R.  W.  Lassiter. 


1865. . .  .  .28th B.  F.  Bullock. 


Representatives 

.  .Jonathan  M.  Stone 

James  M.  Bullock 

James  T.  Littlejohn 
. .  .Robert  B.  Gilliam 

James  M.  Bullock 

Jonathan  M.  Stone 
...Robert  B.  Gilliam 

George  W.  Green 

Nathaniel  E.  Cannady 
.  .James  S.  Amis 

Lewis  Par  ham 

William  R.  Wiggins 
.  .William  H.  Lyon 

Willie  Perry 

James  S.  Amis 
.  .James  M.  Bullock 

William  H.  Lyon 

James  S.  Amis 
..Tazewell  L.  Hargrove 

James  M.  Bullock 

Thomas  B.  Lyon,  Jr. 
. .  Tazewell  L.  Hargrove 

James  M.  Bullock 

Edward  B.  Lyon 
..James  M.  Bullock 

William  H.  P.  Jenkins 

Samuel  H.  Cannady 
..Robert  B.  Gilliam 

James  S.  Amis 

Eugene  Grissom 
.  .  .James  S.  Amis 

Eugene  Grissom 

P.  P.  Peace 
.  .William  H.  [P.]  Jenkins 

Edward  B.  Lyon 

Edward  Dalby 


Members  of  the  General  Assembly.  625 

Senatorial 
Year    District^"!  Senators  Representatives 

1866 28th John  D.  Bullock Edward  B.  Lyon 

William  H.  [P.]  Jenkins 

H.  Freeman 
1868 21st R.  W.  Lassiter J.  W.  Ragland 

A.  A.  Crawford  3" 

Cuffie  MayoS' 
1870 21st L.  C.  Edwards Edward  B.  Lyon 

Tazewell  L.  Hargrove 

W.  H.  Reavis37 
1872 21st Bourbon  Smith Richard  G.  Sneed 

H.  T.  HughessT 
1874 21st Richard  G.  Sneed W.  H.  CrewsST 

H.  T.  Hughes37 
1876 21st Hanson  T.  Hughes3T Henry  C.  Rogers 

W.  H.  Crews37 
1879 21st E.  E.  Lyon Rufus  Amis 

J.  E.  Burroughs 
1881 21st William  H.  [P.]  Jenkins. John  Hays 

G.  W.  Rogers 
1883 21st B.  H.  Cozart E.  J.  Jenkins 

A.  H.  A.  Williams 
1885 21st Robert  W.  Winston R.  W.  Hobgood 

A.  H.  A.  Williams 
1887 21st William  H.  [P.]  Jenkins. J.  M.  Davis 

H.  G.  Tilley 
1889 21st J.  W.  Brown H.  G.  Tilley 

Rufus  Amis 
1891 21st G.  L.  Allen W.  T.  Adams 

J.  F.  Cole 
1893 17th ( See    Person) W.  H.  CrewsST 

T.  L.  Taylor 
1895 17th A.  J.  Dalby S.  J.  H.  Mayes 

William  H.  Crews,  Jr. 
1897 17th (See    Person) William  H.  Crews,  Jr. 

John  King 

40 


626  State  Officials. 

Setiatorial 
Year    Districf^'  Senators  Representatives 

1899 17th A.  A.  Hicks C.  W.  Bryan 

A.  A.  Lyon 

1901 17th (See   Person) William  H.  P.  Jenkins 

Augustus  W.  Graham 

1903 18th A.  A.   Hicks Augustus  W.  Graham 

1905 18th (See  Person) Augustus  W.  Graham 

1907 18th A.  A.  Hicks B.  S.  Royster 

1909 18th (See  Person) Augustus  W.  Graham 

1911 18th A.  A.  Hicks William  A.  Devin 

1913 17th (See  Person) William  A.  Devin 

Augustus  W.  Graham 

GREENE    (Now  in  Tennessee). 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1784,  Oct Alexander  Outlaw 

1787 Daniel  Keneda David  Campbell 

1788 James  Roddy Josepli  Hardin 

Alexander  Outlaw 
1789 •. John  Ellison 

Alexander  Outlaw 

GREENE. 

Greene  county  was  formed  in  1799  from  Glasgow.  Was  named  in 
honor  of  General  Nathanael  Greene,  Washington's  "right-hand  man." 
Next  to  Washington,  General  Greene  is  regarded  as  the  greatest 
soldier  of  the  Revolution.  He  fought  the  battle  of  Guilford  Court- 
house and  saved  North  Carolina  from  the  British.  Snow  Hill  is  the 
county  seat. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1800 Robert    Whyte Jonas  Williams 

William  Taylor 


Members  of  the  General  Assembly.  627 

Year                                    Senators  Representatives 

1801 Hymrick  Hooker William  Taylor 

Jonas  Williams 
1802 .Hymrick  Hooker William  Taylor 

Jonas  Williams 
1803 Hymrick  Hooker Jonas  Williams 

Henry  Best 
1804 Hymrick  Hooker Jonas  Williams 

Alexander  Kilpatrick 
1805 Hymrick  Hooker Jonas  Williams 

Alexander  Kilpatrick 
1806 Hymrick  Hooker Jonas  Williams 

Kinchen  Garland 
1807 Hymrick  Hooker Jonas  Williams 

Henry  J.  G.  Ruffin 
1808 William  V.  Speight .Henry  J.  G.  Ruffin 

Jonas  Williams 
1809 William  V.  Speight Henry  J.  G.  Ruffin 

Jonas  Williams 
1810 William  V.  Speight Jonas  Williams 

Benjamin  Evans 
1811 William  V.  Speight Abraham  Darden 

Jonas  Williams 
1812 William  V.  Speight William  Holliday 

Abraham  Darden 
1813 William  V.  Speight William  Pope 

William  Holliday 

1814 William  V.  Speight J.  C.  Sheppard 

>    William  Pope 
1815 William  V.  Speight William  Pope 

James  Eastwood  ■ 

1816 William  V.  Speight.." James  Eastwood 

'  William  Pope 

1817 William  V.  Speight Richard  G.  Bright 

William  Pope 
1818 William  V.  Speight. ......  Reuben  Wilcox 

William  Pope 


628  State  Officials. 

Tear  Senators  Representatives 

1819 William  V.  Speight Abraham  Darden 

William  Pope 
1820 William  V.  Speight Abraham  Darden 

William  Pope 
1821 William  V.  Speight Hymrick  Hooker 

Abraham  Darden 
1822 William  V.  Speight Charles  Edwards 

Jesse  Speight 
1823 Jesse   Speight R.  G.  Bright 

Charles  Edwards 
1824 Jesse  Speight Charles  Edwards 

Richard  H.  F.  Harper 
1825 Jesse  Speight Charles  Edwards 

Richard  H.  F.  Harper 
1826 Jesse  Speight Charles  Edwards 

Joseph  Ellis 
1827 Jesse  Speight James  Harper 

Joseph  Ellis 
1828 Jesse  Speight James  Harper 

Joseph  Ellis 
1829 Wyatt  Moye James  Harper 

Arthur  Speight 
1830 Wyatt  Moye James  Harper 

Elisha  Uzzell 
1831 Wyatt  Moye Arthur  Speight 

James  Harper 
1832 Wyatt  Moye -James  Harper 

John  Beemond 

1833 Wyatt  Moye James  Harper 

■  Robert  L.  Allen 
1834 Wyatt  Moye James  Harper 

James  Williams 
1835 Wyatt  Moye James  Harper 

Thomas  Hooker 


Members  of  the  Genebal  Assembly.  629 

Senatorial 
Year    District^^  Senators  Representatives 

1836 17th ( See  Lenoir) Thomas  Hooker 

1838 17th James  Harper James  Williams 

1840 17th ( See  Lenoir) John  W.  Taylor 

1842 17th Edwin  G.  Speight John  W.  Taylor 

1844 15th Edwin  G.  Speight James  G.  Edwards 

1846 15th Edwin  G.  Speight James  G.  Edwards 

1848 15th Edwin  G.  Speight James  G.  Edwards 

1850 15th Edwin  G.  Speight Benjamin  F.  Williams 

1852 15th James  P.  Speight Benjamin  P.  Williams 

1854 15th James  P.  Speight Benjamin  F.  Williams 

1856 15th James  P.  Speight Arthur  D.  Speight 

1858 15th James  P.  Speight Arthur  D.  Speight 

1860 15th James  P.  Speight Arthur  D.  Speight 

1862 15th (See  Lenoir) Henry  H.  Best 

1864' 15th James  P.  Speight Henry  H.  Best 

1865 15th (See  Lenoir) J.  B.  Faircloth 

1866 15th (See  Lenoir) F.  M.  Rountree 

1868 18th (See  Wayne) Joseph  Dixon 

1870 18th (See  Wayne) B.  S.  Hardy 

1872 10th (See  Lenoir) John  Patrick 

1874 11th Josiah  Sugg • F.  E.  Hooker 

1876 11th (See  Lenoir) W.  P.  Ormond 

1879 11th W.  P.  Ormond W.  T.  Dixon 

1881 11th (See  Lenoir) W.  T.  Dixon 

1883 11th (See  Lenoir) W.  T.  Dixon 

1885 11th (See  Lenoir) W.  A.  Darden 

1887 11th (See  Lenoir) W.  M.  Dorsett 

1889 11th (See  Lenoir) Noah  H.  Beaman 

1891 11th W.  C.  Galloway A.  J.  Edmundson 

1893 8th (See  Lenoir  &  Carteret)  .W.  M.  Carraway 

1895 8th (See  Onslow  and  Lenoir)  S.  G.  Mewborne 

William  R.  Dixon 

1897 8th (See  Craven) William  R.  Dixon 

1899 8th (See  Craven  and  Lenoir)  .Benjamin  F.  Mitchell 

J.  E.  W.  Sugg 
1901 8th John  E.  W.  Sugg Fred  L.  Carr 


630  State  Officials. 

Senatorial 
Year    District-''  Senators  Representatives 

1903 8th (See  Jones  and  Lenoir)  .  .Fred  L.  Carr 

1905 8th (See  Craven  &  Carteret)  .J.  T.  Frizzelle 

1907 8th (See  Lenoir  and  Onslow)  Swift  Galloway 

1909 8th (See  Lenoir  and  Onslow)  J.  A.  Albritton 

1911 8th (See  Craven  &  Carteret)  .Verranows  R.  Smith 

1913 7th (See  Craven  &  Carteret)  .L.  J.  H.  Mewborne    • 

GUILFORD. 

Guilford  county  was  formed  in  1770  from  Rowan  and  Orange. 
Was  named  in  honor  of  Francis  North,  Earl  of  Guilford,  an  English 
nobleman.  He  was  the  father  of  Lord  North,  who  was  Prime  Min- 
ister under  King  George  III  during  the  Revolution.  Lord  North 
afterwards  succeeded  his  father  as  Earl  of  Guilford.  Greensboro  is 
the  county  seat. 

Membeks  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 • Ralph  Gorrell John  Collier 

Robert  Lindsay 

1778 Ralph  Gorrell^ James  Hunter 

Alexander  Martini Robert  Lindsay 

1779 Alexander   Martin James  Hunter 

Daniel  Gillespie 
1780 Alexander   Martin James  Hunter 

William  Gowdy 
1781 Alexander   Martin William  Gowdy 

James  Hunter 
1782 Alexander  Martin William  Gowdy 

James  Hunter 
1783 Charles  Bruce James  Galloway 

John  Leak 
1784,  Apr (See  Note  13) James  Galloway 

Ralph  Gorrell 
1784,  Oct .James  Galloway John  Hamilton 

John  Leak 


i 


I 


Members  of  the  General  Assembly.  631 

Year  Senators  Representatives 

1785 Alexander  Martin John  Hamilton 

Barzillai  Gardner 
1786 William  Gowdy John  Hamilton 

Barzillai  Gardner 
1787 Alexander  Martin Barzillai  Gardner 

William  Gowdy 
1788 Alexander   Martin John  Hamilton 

William  Gowdy 
1789 William   Gowdyi^ John  Hamilton 

Daniel  Gillespie 
1790 Daniel  Gillespie Hance  Hamilton 

Robert  Hannah 
1791 Daniel  Gillespie Robert  Hannah 

Barzilla  Gardner 
1792 Daniel  Gillespie Robert  Hannah 

Barzilla  Gardner 
1793 Daniel  Gillespie Robert  Hannah 

Barzilla  Gardner 
1794 Daniel  Gillespie. .      Barzilla  Gardner 

Robert  Hannah 
1795 Ralph  Gorrell Hance  Hamilton 

Hance  McCain 
1796 Ralph  Gorrell Barzilla  Gardner 

Hance  Hamilton 
1797 Hance  McCain Hance  Hamilton 

Samuel  Lindsay 
1798 Hance  McCain Samuel  Lindsay 

George  Bruce 
1799 Hance  Hamilton   Samuel  Lindsay 

George  Bruce 
1800 Hance  Hamilton. .    Samuel  Lindsay 

Jonathan  Parker 
1 801 Samuel   Lindsay George  Bruce 

Jonathan  Parker 
1802 George   Bruce Zaza  Brashier 

Jonathan  Parker 


J 


632  State  Officiaxs. 

Year                                      Senators  Representatives 

1803 Samuel   Lindsay John  Moore 

Jonathan  Parker 
1804 Samuel   Lindsay Jonathan  Parker 

Zaza  D.  Brashier 
1805 Hance  McCain Zaza  D.  Brashier 

Richard  Mendenhall 
1806 Hance  McCain Zaza  D.  Brashier 

Richard  Mendenhall 
1807 Jonathan  Parker Robert  Hannah 

John  Howell 
1808 Jonathan  Parker Robert  Hannah 

John  Howell 
1809 Jonathan  Parker Robert  Hannah 

John  Howell 
1810 Samuel  Lindsay Robert  Hannah 

William  Armfield 
1811 Jonathan  Parker Robert  Hannah 

John  Howell 
1812 Jonathan  Parker John  Howell 

Robert  Lindsay 
1813 Jonathan  Parker Obed  Macey 

James  Gibson 
1814 Jonathan  Parker James  Gibson 

James  McNairy 
1815 Jonathan  Parker John  Howell 

James  McNairy 
1816 John  Caldwell James  McNairy 

William  Ryan 
1817 John  W.  Caldwell William  Ryan 

Robert  Donnell 
1818 John  Caldwell James  McNairy 

William  Ryan  • 

1819 John  M.  Dick Robert  Donnell 

William  Dickey 
1820 John  Caldwell John  Rankin 

David  Worth 


Members  of  the  General  Assembly.  633 

Year  Senators  Representatives 

1821 Jonathan  Parker John  Gordon 

William  Adams 
1822 Jonathan  Parker Samuel  Hunter 

David  Worth 
1823 Jonathan  Parker Samuel  Hunter 

David  Worth 
1824 Jonathan  Parker William  Unthank 

James  Neely 
1825 Jonathan  Parker Francis  L.  Simpson 

William  Unthank 
1826 Jonathan  Parker Francis  L.  Simpson 

John  M.  Morehead 
1827 Jonathan  Parker Francis  L.  Simpson 

John  M.  Morehead 
1828 Jonathan  Parker Francis  L.  Simpson 

George  C.  Mendenhall 
1829 John  M.  Dick George  C.  Mendenhall 

Francis  L.  Simpson 
1830 John  M.  Dick Allen  Peoples 

Amos  Weaver 
1831 John  M.  Dick Amos  Weaver 

Allen  Peoples 
1832 ! . .  .Jonathan  Parker Allen  Peoples 

David  Thomas 
1833 George  C.  Mendenhall David  Thomas 

Allen  Peoples 
1834 Jonathan  Parker William  AdamsST 

Ralph  Gorrell^T 

Jesse  H.  Lindsay 
1835 James  T.  Morehead Jesse  H.  Lindsay 

Ralph  Gorrell 

Senatorial 
Tear    District^'  Senators  Representatives 

1836 39th James  T.  Morehead Jesse  H.  Lindsay 

Peter  Adams 
Francis  L.  Simpson 


634  State  Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1838 39th James  T.  Morehead Jesse  H.  Lindsay 

William  Doak 
David  Thomas 

±840 39th James  T.  Morehead George  C.  Mendenhall 

William  Doak 
James  Brannock 

1842 39th James  T.  Morehead George  C.  Mendenhall 

William  Doak 
Joel  McLean 

1844 36th Jesse  H.  Lindsay William  Doak 

William  McLean 
John  A.  Smith 

1846 36th John  A.  Gilmer Nathan  Hunt 

Edmund  W.  Ogburn 
Peter  Adams 

1848 36th John  A.  Gilmer David  F.  Caldwell 

Calvin  Johnson 
James  W.  Doak 

1850 36th John  A.  Gilmer David  F.  Caldwell 

Calvin  Henderson  Wiley 
Peter  Adams 

1852 36th John  A.  Gilmer Calvin  Johnston 

David  F.  Caldwell 
Calvin  H.  Wiley 

1854 36th John  A.  Gilmer David  F.  Caldwell 

Ralph  Gorrell 
Calvin  C.  Johnston 

1856 36th Ralph  Gorrell David  F.  Caldwell 

Levi  M.  Scott 
Edwin  W.  Ogburn 

1858 36th Ralph  Gorrell John  M.  Morehead 

David  F.  Caldwell 
Abraham  Clapp 

1860 36th John  M.  Morehead. Cyrus  P.  Mendenhall 

Charles  B.  Shober 
Julius  L.  Gorrell 


Members  of  the  General  Assembly.  635 

Senatorial 
Year    District-''  Senators  Representatives 

1862 36th Peter  Adams M.  S.  Sherwood 

R.  W.  Glenn 

William  R.  Smith 

1864 36th R.  P.  Dick David  F.  Caldwell 

•  Abraham  Clapp 

A.  S.  Helton 
1865 36th James  T.  Morehead J.  A.  Houston 

W.  A.  Caldwell 

William  R.  Smith 
1866 36th Peter  Adams James  T.  Morehead,  Jr. 

A.  S.  Houston 

W.  R.  Smith 
1868 26th G.  W.  Welker Stephen  G.  Horney 

David  Hodgin 
1870 26th John  A.  Gilmer Jonathan  Harris 

S.  C.  Rankin 
1872 24th James  T.  Morehead,  Jr... Joseph  Gilmer 

William  Wiley 

1874 24th James  T.  Morehead Nereus  Mendenhall 

A.  S.  Holton John  N.  Staples 

1876 24th J.  I.  Scales John  N.  Staples 

Lyndon  Swaim 

1879 24th J.  I.  Scales J.  A.  McLean 

David  F.  Caldwell C.  J.  Wheeler 

1881 24th J.  N.  Staples J.  A.  Pritchett 

J.  S.  Ragsdale 
1883 24th James  T.  Morehead James  W.  Forbis 

J.  L.  King 
1885 24th J.  L.  King John  A.  Barringer 

J.  A.  Turner 
1887 24th J.  S.  Murrow B.  G.  Chilcutt 

J.  A.  Pritchett 
1889 24th A.  S.  Holton Ogden  A.  Starbuck 

James  R.  Woods 
1891 24th J.  L.  King R.  K.  Denny 

W.  M.  Wiley 


636  State  Officials. 

Senatorial 
Year    District^i                 Senators  Representatives 

1893 21st J.  L.  King Martin  H.  Holt 

Jotin  H.  Gilmer 
1895 21st Ogden  A.  Starbuck J.  H.  Sutton 

B.  G.  Chilcutt 
1897 21st Alfred  M.  Scales B.  G.  Chilcutt    • 

John  C  Bunch 
1899 21st J.  N.  Wilson John  C.  Kennett 

John  C.  Bunch 
1901 21st James  D.  Glenn Wescott  Roberson 

T.  E.  Whitaker 
1903 21st James  D.  Glenn Wescott  Roberson 

T.  E.  Whitaker 
1905 21st Alfred  M.  Scales Wescott  Roberson 

James  R.  Gordon 
1907 21st J.  Allen  Holt Edward  J.  Justice 

James  R.  Gordon 
1909 21st John  A.  Barringer Thomas  J.  Murphy 

James  R.  Gordon 
1911 21st Franklin  P.  Hobgood,  Jr. J.  E.  Kirkman 

Thomas  R.  Dillard 
1913 20th Franklin  P.  Hobgood,  Jr. Edward  J.  Justice 

James  R.  Gordon 

Thomas  J.  Gold 

HALIFAX. 

Halifax  county  was  formed  in  1758  from  Edgecombe.  Was  named 
in  honor  of  George  Montagu  Dunk,  Earl  of  Halifax,  president  of  the 
board  of  trade,  which  had  control  of  the  colonies  before  the  Revolu- 
tion.    Halifax  is  the  county  seat. 

Members  of  the  House  of  Commons  from  Halifax  (Town). 36 

1777 Willie  Jones  1781 Henry  Montforts 

1778 Willie  Jones  1782 Henry  Montfort 

1779 Henry  Montfort  1783 Henry  Montfort 

1780 Henry  Montfort  1784,  Apr.Henry  Montfort 


'1 


Members  of  the  General  Assembly. 


637 


1784,  Oct. Henry  Montfort 

1785 Charles  Pasteur 

1786 William  R.  Davie 

1787 William  R.  Davie 

1788 Goodorum  Davis 

1789 William  R.  Davie 

1790 

1791 William  R.  Davie 

1792 Richard  H.  Long 

1793 William  R.  Davie 

1794 William  R.  Davie 

1795 John  B.  Ashe 

1796 William  R.  Davie 

1797 Thaddeus  Barnes 

1798 William  R.  Davieis 

Richard  H.  Long 

1799 Richard  H.  Long 

1800 Richard  H.  Long 

1801 Isaac  Hilliard 

1802 Basset  Stith 

1803 William  Drew 

1804 Thomas  Hall 

1805 Allen  Gilchrist 

1806 Allen  J.  Davie 

1807 Joseph  J.  Daniel 

1808 William  P.  Hall 


1809 William  Drew 

1810 Halcott  J.  Pride 

1811 Jeptha  Dupree 

1812 Peter  Brown 

1813 William  Drew 

1814 William  Drew 

1815 Joseph  J.  Daniel 

1816 William  Drew 

1817 Hutchins  G.  Burton 

1819 Thomas  Burges 

1820 Robert  A.  Jones 

1821 Thomas  Burges 

1822 Elisha  H.  Eure 

1823 Jesse  A.  Bynum 

1824 Jesse  A.  Bynum 

1825 (See  Note  35) 

1826 Robert  Potter 

1827 Jesse  A.  Bynum 

1828 Jesse  A.  Bynum 

1829 William  L.  Long 

1830 William  L.  Long 

1831 William  L.  Long 

1832 William  L.  Long 

1833 William  L.  Long 

1834 Thomas  Ousby 

1835 Robert  C.  Bond 


Members  of  the  Genebal  Assembly. 


Year  Senators 

1777 John  Bradford. . 


1778 Oroondates  Davis . 


1779 Oroondates  Davis . 


Representatives 

.Joseph  John  Williams 
Egbert  Haywood 

.Egbert  Haywood 
John  Whitaker 

.Willie  Jones 
Augustus  Willisi 


638  State  Officials. 

Year                                      Senators  Representatives 

1780 Oroondates  Davis Willie  Jones- 
John  Whitaker 

William  Weldon 
1781 Oroondates  Daviss John  Branch 

Benjamin  McCulloch" 
1782 Willie  Jones John  Branch 

Benjamin   McCulloch 
1783 Benjamin  McCulloch John  Whitaker 

John  Geddy 
1784,  Apr Willie  Jonesis Benjamin  McCullochi- 

Nicholas  Long 
1784,  Oct Nicholas  Long Benjamin  McCulloch 

John  B.  Ashe 
1785 Benjamin  McCulloch John  Whitaker 

John  B.  Ashe 
1786 Benjamin  McCullochs John  B.  Ashe^ 

Augustus  Willis 
1787 Nicholas  Long John  Dawson 

John  Branchii 
1788 Willie  Jones John  Jones 

John  Branch 
1789 John  B.  Asheis Peter  Quails 

Marmaduke  Norfleet 
1790 Peter   Quails John  Dawson 

Willis  Alston 
1791 Peter   Quails Willis  Alston 

Thomas  Tabbis 

Stephen  W.  Carney 
1792 Peter   Quails Willis  Alston 

Eaton  Pugh 
1793 Peter   Quails James  A.  Tabb 

Stephen  W.  Carney 

1794 Willis  Alston Eaton  Pugh 

1795 Willis  Alston Eaton  Pugh 

Stephen  W.  Carney 


Members  of  the  General  Assembly.  633 

Year  Senators  Representatives 

1796 Stephen  W.  Carney James  A.  Tabb 

Eaton  Pugh 
1797 Stephen  W.  Carney Wood  Jones  Hamblin 

James  A.  Tabb 
1798 Stephen  W.  Carney Starling  Harwell 

Matthew  Gary  Whitaker 
1799 Stephen  W.  Carney Starling  Harwell 

Wood  Jones  Hamblin 
1800 Stephen  W.  Carney Matthew  Cary  Whitaker 

Starling  Harwell 
1801 Stephen  W.  Carney Matthew  Cary  Whitaker 

Starling  Harwell 
1802 Stephen  W.  Carney Starling  Harwell 

Matthew  Cary  Whitaker 
1803 Joseph  John  Alston Starling  Harwell 

Matthew  Cary  Whitaker 
1804 John  Alston William  Williams 

Matthew  Cary  Whitaker 
1805 Gideon  Alston William  Williams 

Matthew  Cary  Whitaker 
1806 Gideon  Alston Daniel  Mason 

Matthew  Cary  Whitaker 
1807 Matthew  Cary  Whitaker.. William  Williams 

Daniel  Mason 
1808 Matthew  Cary  Whitaker.. Lewis  Daniel 

William  Williams 
1809 Matthew  Cary  Whitaker.. William  E.  Webb 

Joseph  Bryan 
1810 Matthew  Cary  Whitaker.. William  E.  Webb 

Benjamin  Edmonds 
1811 John   Branch William  E.  Webb 

J.  J.  Daniel 
1812 Matthew  Cary  Whitaker. .  J.  J.  Daniel 

William  E.  Webb 
1813 John    Branch James  Barnes 

Wood  Jones  Hamblin 


640  State  Officials. 

Year                                      Senators  Representatives 

1814 John   Branch James  Grant 

Richard  Jones 
1815 John   Branch Richard  Jones 

Wilson  W.  Carter 
1816 John    Branch Jesse  A.  Dawson 

Richard  Jones 

1817 .John   Branchiy Richard  Jones 

John  Alston Jesse  A.  Dawson 

1818 John  Alston Jesse  A.  Dawson 

Xevill  Gee 
1819 John  Alston Richard  Jones 

Willis  Alston 
1820 John  Alston Willis  Alston 

Jesse  A.  Dawson 
1821 John  Alston Willis  Alston 

Jesse  A.  Dawson 
1822 John  Branch Robert  A.  Jones 

Isham  Matthews 
1823 Thomas   Burges Willis  Alston 

Robert  A.  Jones 
1824 Isham  Matthews Willis  Alston 

Robert  B.  Daniel 
1825 Isham  Matthews George  E.  Spruill 

Robert  B.  Daniel 
1826 Isham  Matthews A.  A.  Wyche 

George  E.  Spruill 
1827 Isham  Matthews George  E.  Spruill 

William  E.  Shine 
1828 Isham  Matthews Rice  B.  Pierce 

George  E.  Spruill 
1829 Isham  Matthews Jesse  A.  Bynum 

Thomas  Nicholson 
1830 Isham  Matthews Jesse  A.  Bynum 

Thomas  Nicholson 
1831 Isham  Matthews Thomas  Nicholson 

John  R.  J.  Daniel 


i 


Members  of  the  General  Assembly.  641 

Year  Senators  Representatives 

1832 Isham  Matthews Charles  Gee 

John  R.  J.  Daniel 
1833 Isham  Matthews William  M.  West 

John  R.  J.  Daniel 
1834 John    Branch William  L.  Long 

John  R.  J.  Daniel 
1835 Andrew  Joyner Sterling  H.  Gee 

William  M.  West 

Senatorial 
Year    District^''  Senators  Representatives 

1836 9th Andrew  Joyner Isham  Matthews 

Sterling  H.  Gee 
Bartholomew  F.  Moore 

1838 9th Andrew  Joyner William  W.  Daniel 

Major  A.  Wilcox 
Spier  Whitaker 

1840 9th Andrew  Joyner Sterling  H.  Gee 

Benjamin  A.  Pope 
Bartholomew  F.  Moore 

1842 9th Andrew  Joyner Benjamin  A.  Pope 

Sterling  H.  Gee 
Bartholomew  F.  Moore 

1844 9th Andrew  Joyner Sterling  H.  Gee 

Bartholomew  F.  Moore 

1846 9th Andrew  Joyner Lemuel  M.  Long 

Matthew  C.  Whitaker 

1848 9th Andrew  Joyner William  L.  Long 

Richard  Smith 

1850 9th Andrew  Joyner William  B.  Pope 

Dudley  C.  Clanton 

1852 9th Andrew  Joyner Richard  H.  Smith 

James  D.  Perkins 

1854 9th M.  L.  Wiggins Richard  H.  Smith 

James  D.  Perkins 

1856 9th M.  L.  Wiggins William  Hill 

John  W.  Johnson 

41 


642  State  Officials. 

Senatorial 
Year    District^'!  Senators  Representatives 

1858 9th Matthew  Gary  Whitaker. .  William  Hill 

William  L.  Long 
1860 9th xMatthew  Gary  Whitaker.  .Archibald  H.  Davis 

William  B.  Pope 
1862 9th M.  L.  Wiggins Henry  Joyner 

Archibald  H.  Davis 
1864 9th M.  L.  Wiggins Henry  .Joyner 

Archibald  H.  Davis 
1865 9th M.  L.  Wiggins Henry  Joyner 

Archibald  H.  Davis 
1866 9th M.  L.  Wiggins D.  G.  Clarke 

W.  A.  Daniel 
1868 6th Henry  EppsST John  H.  Renfrow 

H.  T.  J.  HayesST 

Ivey  Hutchings^T 
1870 6th Henry  Eppss^ Gharles  Smith 

John  R.  Bryant^' 

J.  J.  Goodwyn 
1872 4th Henry  Epps"^ j.  j.  Goodwyn 

John  R.  BryantsT 
1874 4th John  R.  Bryant-^' J.  A.  Jones"- 

John  A.  White"-^ 
1876 4th John  R.  Bryant-*" J.  S.  Reynolds 

John  A.  Whites" 
1879 4th Henry  Eppes37 j.  T.  [S.]  Reynolds 

John  A.  Whitest 
1881 4th Spier  Whitaker William  H.  Day 

M.  T.  Savage 
1883 4th J.  J.  Goodwyn H.  J.  Hewlin 

James  M.  Pittman 
1885 4th J.  M.  Mullen David  Bell 

A.  J.  Burton 
1887 4th Henry  Eppess^ James  M.  Pittman 

John  A.  Whitest 
1889 4th T.  L.  Emry W.  H.  Anthony 

Thomas  H.  Taylor 


Members  of  the  General  Assembly.  643 

Senatorial 
Year    District^'  Senators  Representatives 

1891 4th W.  E.  Bowers W.  W.  Hall 

A.  B.  Hill 

1893 4th William  H.  Day William  H.  Kitchin 

1895 4th I.  E.  Green J.  M.  Grizzard 

J.  A.  House 
1897 4th E.  T.  Clark Scotland  Harris 

J.  H.  Arrington 
1899 4th E.  L.  Travis H.  S.  Harrison 

W.  P.  White 
1901 4th E.  L.  Travis W.  P.  Parker 

W.  P.  White 
1903 4th.' E.  L.  Travis W.  F.  Parker 

W.  R.  [P.]  White 
1905 4th W.  H.  Thorne T.  C.  Harrison 

Sandys  Gale 
1907 4th Walter  E.  Daniel John  B.  Neal 

A.  Paul  Kitchin 
1909...... 4th E.  L.  Travis A.  Paul  Kitchin 

Henry  S.  Harrison 
1911 4th A.  Paul  Kitchin William  T.  Clements 

P.  N.  Stainback 

A.  H.  Green 
1913 4th Walter  E.  Daniel William  T.   Clement 

W.  P.  White 


644  State  Officiai^s. 

HARNETT. 

Harnett  county  was  formed  in  1855  from  Cumberland.  Was 
named  in  honor  of  Cornelius  Harnett,  eminent  Revolutionary  pa- 
triot, President  of  the  Provincial  Council,  President  of  the  Council 
of  Safety,  delegate  to  the  Continental  Congress,  author  of  the  Hali- 
fax Resolution  of  April  12,  1776.  Lillington  is  the  county  seat. 
Harnett  voted  with  Cumberland  until  1865. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^-!  Senators  Representatives 

1865 20th A.  D.  McLean Neill  McKay 

1866 20th Archibald  McLean B.  C.  Williams 

1868 16th James  S.  Harrington Neill  S.  Stewart^ 

B.  C.  Williams 
1870 16th (See  Cumberland  and       Neill  S.  Stev/art 

Sampson) 

1872 16th (See  Cumberland) J.  R.  Grady 

1874 16th George  W.  Pegram John  A.  Spears 

1876 16th (See   Cumberland) Daniel  H.  McLean 

1879 16th N.  S.  Stewart C.  H.  Coffield 

1881 16th (See  Cumberland) D.  E.  Green 

1883 16th D.   Morrison Daniel  Stewart 

1885 16th (See  Cumberland) Daniel  Stewart 

1887 16th John  McCormick Thomas  W.  Harrington 

1889 16th (See  Cumberland) William  Pearson 

1891 16th J.  A.  Greene M.  V.  Prince 

1893 14th (See  Sampson  &  Bladen)  .Neill  A.  Smith 

1895 14th I.  W.  Taylor Neill  McLeod 

1897 14th (See  Sampson  &  Bladen)  .Lillias  B.  Chapin 

1889 14th F.  P.  Jones Dan  Hugh  McLean 

1901 14th (See  Bladen) W.  A.  Stewart 

1903 15th H.  L.  Godwin Thomas  AV.  Harrington 

1905 15th (See  Johnston  and  Samp- W.  A.  Stewart 

son) 
1907 15th Thomas  W.  Harrington..  .J.  C.  Clifford 


Members  of  the  General  Assembly.  645 

Senatorial 
Year    District-''  Senators  Representatives 

1909 15th W.  G.  Turner Neill  A.  Smith 

1911 15th J.  R.  Baggett Charles  Ross 

1913 14th ( See  Johnston  and  Samp-  Ernest  F.  Young 

son) 

HAWKINS   (Now  in  Tennessee). 
Members  of  the  General  Assembly. 
Year  -       Senators  Representatives 

1788 Thomas  Amis Thomas  King 

William  Cocke 

1789 Thomas  Amisis Thomas  King 

James  White 

HAYWOOD. 

Haywood  county  was  formed  in  1808  from  Buncombe.  Was  named 
in  honor  of  John  Haywood,  who  for  forty  years  (1787-1827)  was  the 
popular  Treasurer  of  the  State.     Waynesville  is  the  county  seat. 

Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1809 John  Welch Thomas  Love 

Thomas  Lenoir 
1810 John  Welch Thomas  Love 

Thomas  Lenoir 
1811 John  McFarland Thomas  Love 

Thomas  Lenoir 
1812 John  McFarland Thomas  Lenoir 

John  Dobson 
1813 John  McFarland Thomas  Lenoir 

Joseph  Chambers 
1814 John  McFarland Thomas  Love 

Thomas  Lenoir 
1815 James  Welch Thomas  Love 

Joseph  Chambers 


646  State  Officials. 

^^«^  Senators  Representatives 

1816 Hodge  Rayburn John  Stephenson 

William  Welch 
1817 Thomas  Teatham Thomas  Love 

Daniel  McDowell 
1818 Hodge  Rayburn Thomas  Love 

William  Welch 
1819 Hodge  Rayburn Thomas  Love 

Joseph  Chambers 
1820 Hodge  Rayburn James  R.  Love 

William  Welch 
1821 Hodge  Rayburn James  R.  Love 

Ninian  Edmondson 
1822 Hodge  Rayburn James  R.  Love 

Benjamin  Clark 
1823 Thomas  Love James  R.  Love 

Ninian  Edmondson 
1824 Thomas   Love James  R.  Love 

Ninian  Edmondson 
1825 Thomas   Love James  R.  Lqve 

Ninian  Edmondson 
1826 Thomas   Love James  R.  Love 

Ninian  Edmondson 
1827 Thomas   Love James  R.  Love 

Benjamin  S.  Brittain 
1828 Thomas    Love Benjamin  S.  Brittain 

Ninian  Edmondson 
1829 William  Welch James  R.  Love 

Ninian  Edmondson 
1830. William  Welch Ninian  Edmondson 

James  R.  Love 
1831 William   Parham Ninian  Edmondson 

John  L.  Smith 
1832 William   Parham John  L.  Smith 

Ninian  Edmondson 
1833 William  Sitton Ninian  Edmondson 

John  L.  Smith 


Members  of  the  General  Assembly.  647 

Year  Senators  Representatives 

1834 Ninian    Edmondson John  L.  Smith 

Joseph  H.  Walker 

1835 Ninian    Edmondson Joseph  H.  Walker 

John  L.  Smith 
Senatorial 

Year    District^'!  Senators  Representatives 

1836 49th (See  Buncombe) 

1838 49th Hodge  Ray  burn Joseph  Keener 

1840 49th (See  Buncombe) Joseph  Keener 

1842 49th (See  Buncombe) Michael  Francis 

1844 50th Michael    Francis James  Keener 

1846 50th Michael   Francis Andrew  Ferguson 

1848 50th William  H.  Thomas Robert  G.  A.  Love 

1850 50th William  H.  Thomas Robert  G.  A.  Love 

1852 50th William  H.  Thomas Robert  G.  A.  Love 

1854 50th (See  Jackson) Robert  G.  A.  Love 

1856 50th (See  Jackson) Samuel  L.  Love 

1858 50th (See  Jackson) Samuel  L.  Love 

1860 50th (See  Jackson) Samuel  L.  Love 

1862 50th (See   Macon) Samuel  L.  Love 

1864 50th (See  Cherokee) Samuel  L.  Love 

1865 50th (See  Jackson) William  J.  Wilson 

1866 50th (See  Jackson) W.  G.  B.  Garrett 

1868 43d (See  Macon) Walter  Brown^ 

W.  P.  Welch 

1870 43d (See  Macon) W.  P.  Welch 

1872 43d W.  P.  Welch H.  P.  Haynes 

1874 41st (See  Henderson) F.  M.  Davis 

1876 41st Garland  S.  Ferguson F.  M.  Davis 

1879 41st (See  Henderson) F.  M.  Davis 

1881 41st (See  Transylvania) F.  M.  Davis 

1883 41st (See  Henderson) W.  W.  Stringfield 

1885 41st W.  L.  Tate William  T.  Crawford 

1887 41st (See  Transylvania) William  T.  Crawford 

1889 41st (See  Henderson) W.  H.  Hargrove 

1891 41st J.  S.  Davis Robert  D.  Gilmer 


648  State  Officials. 

8e7iatorial 
Year    District^'!  Senators  Representatives- 

1893 33d J.  S.  Davis Robert  D.  Gilmer 

1895 33d J.  M.  Moody William  T.  Lee 

1897 33d George  H.  Smathers James  W.  Ferguson 

1899 33d (See  Buncombe  and  Mad- Joseph  S.  Davis 

ison) 

1901 33d W.  W.  Stringfield J.  A.  Collins 

1903 38th (See  Jackson) M.  D.  Kinsland 

1905 38th YV.  W.  Stringfield Joseph  S.  Davis 

1907 38th (See  Transylvania) D.  L.  Boyd 

1909 38th (See  Swain) William  T.  Lee 

1911 38th (See  Jackson) John  N.  Mease 

1913 37th W.  J.  Hannah David  R.  Noland 

HENDERSON. 

Henderson  county  was  formed  in  1838  from  Buncombe.  Was 
named  in  honor  of  Leonard  Henderson,  Chief  Justice  of  the  Supreme 
Court  of  North  Carolina.     Hendersonville  is  the  county  seat. 

Members  of  the  Genebal  Assembly. 

Senatorial 
Year    District^-^  Senators  Representatives 

1844 49th (See  Buncombe) John  Clayton 

1846 49th (See  Buncombe).. John  Baxter 

1848 49th (See  Buncombe) Henry  T.  Farmer 

1850 49th (See  Buncombe) Henry  T.  Farmer 

1852 49th ( See  Buncombe) John  Baxter 

1854 49th (See  Buncombe) John  Baxter 

1S56 49th (See  Buncombe) John  Baxter 

1858 49th (See  Buncombe) Valentine  Ripley 

I860 49th (See  Buncombe) Joseph  P.  Jordan 

1862 49th ( See  Buncombe) Alexander  Henry 

1864 49th (See  Buncombe) M.  M.  Patton 

1865 49th (See  Buncombe) James  Blythe 

1866 49th (See   Transylvania) James  Blythe 

1868 40th James   Blythe W.  D.  Justus 


Members  of  the  General  Assembly.  649 

Senatorial 
Year    District-'  Senators  Representatives 

1870 40th (See  Buncombe) Brownlow  Morris 

1872 41st (See  Haywood) James  Blythe 

1874 41st T.  W.  Taylor Jam.es  Blythe 

1876 41st (See  Transylvania) J.  L.  Hood 

1879 41st T.  W.  Taylor T.  F.  Bird 

1881 41st ( See  Transylvania) J.  L.  Hood 

1883 41st W.  W.  Jones B.  F.  Posey 

1885 41st (See  Haywood) W.  D.  Whitted 

1887 41st (See  Transylvania) Hamilton  G.  Ewart 

1889 41st M.  C.  Toms John  G.  Grant 

1891 41st (See  Haywood) J.  W.  Anderson 

1893 34th (See  Swain) J.  Williams 

1895 34th (See  Jackson) Hamilton  G.  Ewart 

1897 34th H.  S.  Anderson Jerome  B.  Freeman 

1899 34th (See  Swain) M.  S.  Justus 

1901 34th (See  Jackson) O.  V.  F.  Blythe 

1903 33d (See  Cleveland  &  Polk)  .  .J.  B.  Freeman 

1905 33d Charles  F.  Toms Wiley  C.  Rector 

1907 33d (See  Cleveland  &  Polk)  .  .Wiley  C.  Rector 

1909 33d McD.  Ray Jesse  S.  Rhodes 

1911 33d ( See  Cleveland  &  Polk)  .  . Hamilton  G.  Ewart 

1913 32d T.  B.  Allen J.  P.  Patton 

HERTFORD. 

Hertford  county  was  formed  in  1759  from  Chowan,  Bertie,  and 
Northampton.  Was  named  in  honor  of  Francis  Seymour  Conway, 
Marquis  of  Hertford,  an  English  nobleman.  He  was  a  brother  of 
General  Conway,  a  distinguished  British  soldier  and  member  of  Par- 
liament, who  favored  the  repeal  of  the  Stamp  Act.  The  word  Hert- 
ford is  said  to  mean  "Red  Ford."     Winton  is  the  county  seat. 

Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1777 Robert  Sumner Joseph  Dickenson 

James  Garrett 


650  State  Officials. 

Year  Senators  Representatives 

1778 Robert  Sumner William  Baker 

Arthur  Cotton 
1779 George  Wynn William  Wynns 

Arthur  Gotten 
1780 John  Baker 

Pleasant  Jordan 

James  Manney 
1781 Pleasant  Jordan Lewis  Brown^ 

Thomas  Brickells 
1782 John  Baker Louis  Brown 

John  Brickell 
1783 John  Brickell Lewis  Brown 

Thomas  Brickell 
1784,  Apr Hardy   Murfreei- William  Hilli2 

Thomas  Brickell 
1784,  Oct John    Baker William  Hill 

Thomas  Brickell 
1785 James  Manney 

Robert  Montgomery 
1786 Thomas  Wynns William  Hills 

Thomas  Brickell 
1787 Wynns Thomas  Wynns 

Robert  Montgomery 
1788 Robert  Montgomery Henry  Baker 

Henry  Hill 
1789 Thomas  Wynnsis Robert  Montgomery 

Henry  Baker 
1790 Thomas  Wynns Robert  Montgomery 

Henry  Hill 
1791 Thomas  Wynns Robert  Montgomery 

Henry  Hill 
1792 Thomas  Wynns Henry  Hill 

James  Jones 
1793 Thomas  Wynns Jethro  Darden 

Henry  Hill 


Members  of  the  General  Assembly.  651 

Year  Senators  Representatives 

1794 Thomas  Wynns Robert  Montgomery 

Jethro  Darden 
1795 Thomas  Wynns Robert  Montgomery 

Henry  Hill 
1796 Thomas  Wynns Henry  Hill 

Robert  Montgomery 
1797 Thomas  Wynns James  Jones 

Jethro  Darden 
1798 Thomas  Wynns Robert  Montgomery 

James  Jones 
1799 Thomas  Wynns .Robert  Montgomery 

James  Jones 
1800 Thomas  Wynns Robert  Montgomery 

James  Jones 
1801 Robert  Montgomery James  Jones 

Abner  Perry 
1802 Robert  Montgomery James  Jones 

Abner  Perry 
1803 Robert  Montgomery James  Jones 

Abner  Perry 
1804 Robert  Montgomery Abner  Perry 

James  Jones 
1805 Robert  Montgomery James  Jones 

William  Murfree 
1806 Robert  Montgomery James  Jones 

Abner  Perry 
1807 Robert  Montgomery Lewis  Walters 

Abner  Perry 

1808 Robert  Montgomeryi^. . .  .Lewis  Walters 

Thomas  Wynns Abner  Perry 

1809 Thomas  Wynns Boon  Felton 

Abner  Perry 
1810 Thomas  Perry Boon  Felton 

William  H.  Boyceis 

Jethro  Darden 


652  State  Officials. 

Year  Senators  Representatives 

1811 Thomas  Wynns Boon  Felton 

William  Jones 
1812 Thomas  Wynns William  H.  Murfree 

Jethro  Darden 
1813 Thomas  Wynns William  Jones 

Boon  Felton 
1814 Thomas  Wynns William  Jones 

Boon  Felton 
1815 Thomas  Wynns Thomas  Deans 

V/illiam  Jones 
1816 Thomas  Wynns William  Jones 

Thomas  Deans 
1817 Thomas  Wynns Boon  Felton 

Thomas  Maney 
1818 Boon  Felton John  H.  Fraser 

Bridger  J.  Montgomery 
1819 John  H.  Fraser Bridger  J.  Montgomery 

Isaac  Carter 
1820 .  -. . .    1  homas  Deans Isaac  Carter 

James  Copeland 
1821 David  E.  Sumner James  Copeland 

James  D.  Wynns 
1822 David  E.  Sumner Isaac  Carter 

Lewis  M.  Jiggitts 
1823 David  E.  Sumner James  Copeland 

John  Vann 
1824 James  Copeland John  Vann 

Isaac  Carter 
1825 James  Copeland John  "Vann 

Isaac  Carter 
1826 Elisha  H.  Sharp Bridger  J.  Montgomery 

Leonard  Martin 
1827 David  O.  Askew Bridger  J.   Montgomery 

John  H.  V/heeler 
1828 David  O.  Askew Bridger  J.   Montgomery 

John  H.  Wheeler 


Members  of  the  General  Assembly.  653 

Year  ,    Senators  Representatives 

1829 Bridger  J.  Montgomery..  .John  H.  Wheeler 

Elisha  A.  Chamlee 
1830 Jacob  Hare John  H.  Wheeler 

Isaac  Carter 
1831 Bridger  J.  Montgomery..  .Elisha  A.  Chamlee 

Godwin  C.  Moore 
1832 Bridger  J.  Montgomery..  .Isaac  Carter 

Thomas  V.  Roberts 
1833 John  Vann Isaac  Carter 

Sipha  Smith 
1834 George  W.  Montgomery..  .Isaac  Carter 

Sipha  Smith 
1835 John  Vann Roscius  C.  Borland 

Kenneth  Rayner 

Senatorial 
Year    District-''  Senators  Representatives 

1836 6th George  W.  Montgomery.  .Kenneth  Rayner 

1838 6th Thomas  B.  Sharp.  ... Kenneth  Rayner 

1840 6th B.  T.  Spiers William  N.  H.  Smith 

1842 6th Godwin  C.  Moore Starkey  Sharpe 

1844 6th Richard  G.  Cowper Jacob  Sharpe 

1846 6th Richard  G.  Cowper Kenneth  Rayner 

1848 6th William  N.  H.  Smith Kenneth  Rayner 

1850 6th D.  V.  Sessoms Kenneth  Rayner 

1852 6th Richard  G.  Cowper W.  L.  Daniel 

1854 6th Kenneth  Rayner W.  L.  Daniel 

1856 6th Richard  G.  Cowper Joseph  B.  Slaughter 

1858 6th Richard  G.  Cowper William  N.  H.  Smith 

1860 6th Joseph  B.  Slaughter Jesse  J.  Yeates 

1862 6th Joseph  B.  Slaughter John  A.  Vann 

1864 6th J.  M.  Wynns John  A.  Vann 

1865 6th Richard  G.  Cowper Yv'illiam  N.  H.  Smith 

1866 6th Joseph  B.  Slaughter Godwin  C.  Moore 

1868 5th (See  Bertie) Thomas  Snipes 

1870 5th (See  Bertie) W.  D.  NewsomsT 


654  State  Officials. 

Senatorial 
Year    District-!  Senators  Representatives 

1872 1st ( See   Pasquotank   and       James  Sharp 

Camden) 

1874 1st Thomas  R.  Jernigan Solomon  Parker 

1876 1st (See  Currituck  and  J.  J.  Horton 

Chowan) 

1879 1st George  H.  Mitchell J.  J.  Horton 

1881 1st (See  Gates  &  Currituck)  .E.  T.  Snipes 

1883 1st (See  Gates  &  Currituck)  .George  H.  Mitchell 

1885 1st (See  Gates  and  Chowan)  .R.  W.  Winborne 

1887 1st W.  P.  Shaw E.  T.  Snipes 

1889 1st W.  P.  Shaw James  L.  Anderson 

1891 1st (See  Gates  &  Currituck)  .James  S.  [L.]  Anderson 

1893 1st (See  Gates  and  Camden)  .William  P.  Taylor 

1895 1st E.  T.  Snipes Benjamin  B.  Winborne 

1897 1st John  F.  Newsome Starkey  Hare 

1899 1st George   Cowper Isaac  F.  Snipes 

1901 1st (See    Currituck    and  L.J.Lawrence 

Chowan) 
1903 1st (See  Chowan  and   Pas-   -John  E.  Vann 

quotank) 
1905 1st (See  Chowan  and  Curri-  Benjamin  B.  Winborne 

tuck) 

1907 1st (See  Gates  &  Pasquotank) Benjamin  B.  Winborne 

1909 1st (See  Gates  &  Pasquotank) David  C.  Barnes 

1911 1st David  C.  Barnes William  P.  Taylor 

1913.  ....  .1st David  C.  Barnes J.  T.  Williams 

HOKE. 

Hoke  county  was  formed  in  1911  from  Cumberland  and  Robeson. 
Was  named  in  honor  of  Robert  P.  Hoke,  of  North  Carolina,  Major- 
General  in  the  Confederate  States  Army.     Raeford  is  the  county  seat. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District'^^  Senator  Representative 

1913 13th (See  Cumberland) Thomas  McBryde 


Members  of  the  General  Assembly.  655 

HYDE. 

Hyde  county  was  formed  in  1705  from  Bath.  Called  Wlckham 
until  about  1712.  Named  Hyde  in  honor  of  Governor  Edward  Hyde, 
of  North  Carolina,  a  grandson  of  the  Earl  of  Clarendon.  The  Earl 
was  one  of  the  Lords  Proprietors.  Governor  Hyde  was  a  first  cousin 
of  Queen  Anne.     The  county  seat  is  Swan  Quarter. 

Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1777 William   Russell John  Jordan2 

Joseph  Hancocki 

Benjamin  Parmele 
1778 William    Russell Abraham  Jones 

Joseph  Hancock 
1779 William    Russell Joseph  Hancock 

Benjamin  Parmele"* 
1780 William  Russell* Rotheas  Latham 

George  Barrow 
1781 William  Russellf* Rotheas  Latham^ 

Robert  Jennetfs 
1782 Abraham  Jones Robert  Jennett 

John  Eborne 
1783 William    Russell John  Eborne 

Benjamin  Parmele 

1784,  Apr Abraham    Jonesis John  Ebornei- 

1784,  Oct Abraham  Jones John  Eborne 

William  Russell 
1785 Abraham  Jones John  Eborne 

Thomas  Jordan,  Jr. 
1786 Abraham  Jones John  Eborne 

Southey  Rew 
1787 Abraham  Jones John  Eborne 

Southey  Rew^* 

1788 ••  .. 

1789 John  Ebornei2 Michael  Peters 

John  Alderson 


656  State  Officials. 

Year  Senators  Representatives 

1790 James  Jasper 

Michael  Peters 
1791 John  Eborne James  Jasper 

Michael  Peters 
1792 Benjamin  Russell James  Jasper 

James  Watson 
1793 James   Jasper James  Watson 

Simon  Alderson 
1794 James  Jasper James  Watson 

Hutchins  Selby 
1"95 Henr-y  Selby :  James  Watson 

Simon  Alderson 
1796 Henry  Selby James  Watson 

Thomas  Jordan 
1797 Pxenry  Selby Simon  Alderson 

James    Watson 
1798 Joseph  Masters Seldon  Jasper 

William  Clarke 
1799 Henry  Selby John  Jordan 

William  Clarke 
1800 Joseph  Masters John  Jordan 

Adam  Gaskins 
1801 Henry  Selby John  Satchwell 

John  Jordan 
1802 Henry  Selby John  Satchwell 

David  Carter 
1803 Henry  Selby John  Jordan 

David  Carter 
1804 Henry  Selby David  Carter 

Thomas  Spencer 
1805 John  Jordan David  Carter 

Zacheriah  Jarvis 
1806 Henry  Selby David  Carter 

Zacheriah  Jarvis 
1807 Henry  Selby David  Carter 

James  Credle 


Members  oe  the  General  Assembly.  657 

Year  Senators  Representatives 

1808 Henry  Selby David  Carter 

James  Watson 
1809 John  B.  Jasper James  Watson 

David  Carter 
1810 John  B.  Jasper John  Adams 

David  Carter 
1811 Benjamin  Sanderson Thomas  Spencer 

Zachery  Eborn 
1812 Benjamin  Sanderson Thomas  Spencer 

John  Adams 
1813 Benjamin  Sanderson John  Adams 

Thomas  Spencer 
1814 Samuel  Clarke Thomas  Spencer 

William  Jordan 
1815 Samuel  Clarke \Villiam  Jordan 

Thomas  Spencer. 
1816 David   Carter William  Jordan 

Thomas  Spencer 
1817 Benjamin  P.  Eborn Thomas  Spencer 

William  Jordan 
1818 Benjamin  F.  Eborn Marvel  Wilkinson 

Matthias  Credle 
1819 Benjamin  F.  Eborn Littlejohn  Pugh 

Matthias  Credle 
1820 Thomas    Singleton Littlejohn  Pugh 

Thomas  Spencer 
1821 George  W.  Jordan Littlejohn  Pugh 

Thomas  Spencer 
1822 George  W.  Jordan Littlejohn  Pugh 

William  Watson 
1823 David  Gibbs Littlejohn  Pugh 

William  Watson 
1824 David  Gibbs William  Watson 

Tillman  Farrow 
1825 David  Gibbs Littlejohn  Pugh 

John  J.  Bonner 

42 


658  State  OFFiciAiiS. 

Year  Senators  Representatives 

1826 Benjamin   Foreman Tillman  Farrow 

John  J.  Bonners 
1827 .Benjamin  Sanderson Wallace  D.  Styron 

John  B.  Jasper 
1828 Littlejohn  Pugh Wallace  D.  Styron 

John  B.  Jasper 
1829 Benjamin  Sanderson Foster  Jarvis 

Marvel  Wilkinson 
1830 William  Selby,  Sr Thomas  S.  Singleton 

Foster  Jarvis 
1831 William  Selby Thomas  S.  Singleton 

Foster  Jarvis 
1832 Caleb   Spencer Daniel  Murray 

Foster  Jarvis 
1833 Dameron  Pugh ...Daniel  Murray 

John  B.  Jasper 
1834 Caleb   Spencer Benjamin  Watson 

John  L.  Swindell 
1835 William  Selby John  L.  Swindell 

Richard  M.  G.  Moore 

Senatorial 
Year    District^''  Senators  Representatives 

1836 19th (See  Beaufort) Tillman  Farrow 

1838 19th (See  Beaufort) Tillman  Farrow 

1840 19th William  Selby Tillman  Farrow 

1842 19th Wilson  B.  Hodges Andrew  Shanklin 

1844 12th (See  Beaufort) Wilson  Credle 

1846 12th David   Carter Wilson  Credle 

1848 12th (See  Beaufort) Tillman  Farrow 

1850 12th (See  Beaufort) .Erasmus  H.  Sanderson 

1852 12th Riley  Murray R.  J.  Wynne 

1854 4th (See  Tyrrell) Milton  Selby 

1856 4th Francis  M.  Burges Joseph  C.  Jennett 

1858 4th (See  Tyrrell) Tillman  Farrow 

1860 4th (See  Tyrrell) Tillman  Farrow 


I 


Members  of  the  General  Assembly.  659 

Senatorial 
Year    District^^  Senators  Representatives 

1862 4th (See  Tyrrell) Edward  L.  Mann     " 

1864 4th Edward  L.  Mann H.  S.  Gibbg 

1865 4th Tillman  Farrow 

1866 4th (See  Tyrrell) Peleg  Spencer 

1868 3d (See  Beaufort) Tillman  Farrow 

1870 3d (See  Beaufort) W.  A.  Lucas 

1872 2d (See  Beaufort) William  S.  Carter 

1874 2d Milton  S.  Selby A.  J.  Smith 

1876 2d (See  Tyrrell  and  Wash-  William  S.  Carter 

ington) 

1879 2d (See  Beaufort  &  Martin)  .Theodore  P.  Bonner 

1881 2d (See  Washington  and       Abram  Cox 

Beaufort) 

1883 2d (See  Martin  &  Pamlico)  .J.  B.  Baum 

1885 2d P.  H.  Simmons J.  B.  Watson 

1887 2d (See  Tyrrell  &  Beaufort)  J.  B.  Watson 

1889 2d W.  H.  Lucas Metrah  Makely 

1891 2d W.  H.  Lucas Julian  S.  Mann 

1893 2d (See  Beaufort  and  Wash-D.  H.  Carter 

ington) 

1895 2d.  ....  .J.  B.  Parsons John  G.  Harris 

1897 2d (See  Washington  and'      John  G.  Harris 

Martin) 
1899 2d (See  Washington  and       Claude  W.  Davis 

Pamlico) 
1901 2d (See  Washington  and       Julian  S.  Mann 

Pamlico) 

1903 2d S.  S.  Mann W.  H.  Lucas 

1905 2d (See  Martin  &  Beaufort)  .Walter  Jones 

1907 2d (See  Martin  and  Dare) .  .C.  W.  Davis 

1909 2d (See  Martin  &  Beaufort)  .John  W.  McWilliams 

1911 2d Robert  N.  Cartwright John  W.  McWilliams 

1913 2d (See  Martin  &  Beaufort)  .Monroe  Clayton 


660  State  Officials. 


IREDELL. 

Iredell  county  was  formed  in  1788  from  Rowan.  Named  in  honor 
of  James  Iredell,  of  Edenton,  who  was  one  of  the  foremost  lawyers 
of  the  State.  In  1788  and  1789  he  was  one  of  the  leaders  in  the 
State  in  advocating  the  adoption  of  the  Constitution  of  the  United 
States.  His  speeches  in  the  Convention  of  1788  at  Hillsboro  were 
among  the  ablest  delivered  by  any  of  the  advocates  of  the  Constitu- 
tion. Washington  appointed  him  in  1790  a  Justice  of  the  Supreme 
Court  of  the  United  States.  The  county  seat  of  Iredell  county  is 
Statesville. 

Members  of  the  Genebal  Assembly. 

Year  Senators  Representatives 

1789 John  Nesbitt Adam  Brevard 

Mussendine  Matthews 
1790 John  Nesbitt David  Caldwell 

Mussendine  Matthews 
1791 David   Caldwell Mussendine  Ma^tthews 

Alexander  Worke 
1792 David  Caldwell Mussendine  Matthews 

Bui-gess  Gaither 
1793 John   Huggins James  Crawford 

Mussendine  Matthews 
1794 John   Huggins Mussendine  Matthews 

Alexander  Worke 
1795 John  Huggins Mussendine  Matthews 

Alexander  Worke 
1796 David  Caldwell Burgess  Gaither 

Mussendine  Matthews 
1797 David  Caldwell Mussendine  Matthews 

Burgess  Gaither 
1798 David  Caldwell Burgess  Gaither 

Mussendine  Matthews 
1799 John  Huggins Mussendine  Matthews 

Burgess  Gaither 


Members  of  the  General  Assembly. 


661 


Year  Senators  Representatives 

1800 Ephraim  Davidson Archibald  Sloan 

Burgess  Gaither 
1801 Ephraim  Davidson Mussendine  Ms.tthews 

Burgess  Gailher 
1802 Ephraim  Davidson Archibald  Sloan 

Mussendine  Matthews 
1803 Ephraim  Davidson Archibald  Sloan 

George  Lee  Davidson 
1804 David  Caldwell William  Young 

George  Lee  Davidson 
1805 John   Huggins George  J^ee  Davidson 

William  Young 
1806 John   Huggins George  Lee  Davidson 

Andrew  Caldwell 
1807 John   Huggins George  Lee  Davidson 

Andrew  Caldwell 
1808 James    Hart George  Lee  Davidson 

Andrew  Caldwell  ■ 
1809 James  Hart George  Lee  Davidson 

Samuel  King 
1810 James  Hart Andrew  Caldwell 

George  Lee  Davidson 
1811 Joseph  Guy George  Lee  Davidson 

Samuel  King 
1812 Andrew   Caldwell Samuel  King 

James  Stewart 
1813 Andrew   Caldwell Samuel  King 

James  Stewart 
1814 Samuel  King 

James  Stewart 
1815 John   Huggins James  Stewart 

Samuel  King 
1816 James   Campbell Samuel  King 

David  Franklin  Caldwell 
1817 Charles  D.  Connor David  Franklin  Caldwell 

Samuel  King 


662  State  Officials. 

Year                                      Senators  Representatives 

1818 Charles  D.  Connor Samuel  King 

David  Franklin  Caldwell 
1819 Charles  D.  Connor Samuel  King 

David  Franklin  Caldwell 
1820 Charles  D.  Connor Azariah  Beall 

Theophilus  Falls 
1821 James   Campbell Asa  Beall 

James  Hill 
1822 Alexander  Torrence William  Harbin 

Asa  Beall 
1823 Alexander  Torrence James  Hill 

Asa  Beall 
1824 George  L.  Davidson Asa  Beall 

James  Hill 
1825 George  L.  Davidson James  L.  Hill 

Alexander  Torrence 
1826 Samuel  King Richard  Allison 

Alexander  Torrence 
1827 Abner   Franklin William  Falls 

William  J.  Summers 
1828 Abner  Franklin Richard  Allison 

Joseph  M.  Bogle 
1829 Thomas  A.  Allison Joseph  M.  Bogle 

William  King 
1830 Pinckney  Caldwell Joseph  M.  Bogle 

Richard  Allison 
1831 Pinckney  Caldwell George  F.  Davidson 

Joseph  M.  Bogle 
1832 Thomas  A.  Allison Solomon  Lowdermilk 

George  F.  Davidson 
1833 Joseph  P.  Caldwell James  A.  King 

William  Potts 
1834 Joseph  P.  Caldwell Solomon  Lowdermilk 

James  A.  King 
1835 John  M.  Young James  A.  King 

Solomon  Lowdermilk 


Members  of  the  General  Assembly.  663 

Senatorial 
Year    District^''  Senators  Representatives 

1836 47tii George  F.  Davidson James  A.  King 

Solomon  Lowdermilk 
Theophilus  H.  Campbell 

1838 47th George  F.  Davidson Joseph  P.  Caldwell 

John  A.  Long 

John  H.  McLaughlin 

1840 47th R  H.  Parks Joseph  P.  Caldwell 

John  A.  Young 
J.  H.  McLaughlin 

1842 47th Thomas  Allison Joseph  P.  Caldwell 

John  A.  Young 
John  H.  McLaughlin 

1844 45th Joseph  M.  Bogle Rufus  Reid 

William  Emmerson 
Wm.  [Wesley]  H.  George 

1846 45th Joseph  M.  Bogle Rufus  Reid 

Wesley  H.  George 
William  H.  Haynes 

1848 45th George  F.  Davidson Robert  G.  McDowell 

Alexander  C.  Mcintosh 
E.  Mansfield  Campbell 

1850 45th George  F.  Davidson Joseph  M.  Bogle 

G.  G.  McKay 

E.  Mansfield  Campbell 

1852 45th R.  H.  Parks William  Turner 

v.  Teague 

J.  R.  B.  Adams 

1854 45th (See  Wilkes) J.  R.  B.  Adams 

William  Turner 
V.  Teague 

1856 45th R.  H.  Parks Leander  Q.  Sharpe 

Asa  B.  F.  Gaither 

1858 45th (See  Wilkes) Absalom  Knox  Sim.onton 

Asa  B.  F.  Gaither 

1860 45th L.  Q.  Sharpe Absalom  Knox  Siraonton 

Asa  B.  F.  Gaither 


664  State  Officials. 

Senatorial 
Year    District-"                   Senators  Representatives 

1862 45th L.  Q.  Sharpe Thomas  A.  Allison 

John  Young 
1864 45th (See  Alexander) Thomas  A.  Allison 

Leander  Q.  Sharpe 
1865 45th (See  Alexander) Leander  Q.  Sharpe 

J.  A.  Rosehoro 
1866..  ...45th J.  H.  Hill J.  A.  Rosehoro 

J.  H.  Stevenson 
1868 36th J.  H.  McLaughlin T.  A.  Nicholson 

George  Davidson 
1870 36th (See  Alexander) T.  A.  Nicholson 

J.  H.  Hill 
1872 34th Thomas  A.  Nicholson C.  L.  Shinn 

C.  L.  Turner 
1874 34th R.  F.  Armiield A.  P.  Gaither 

A.  C.  Sharpe 
1876 34th (See  Alexander  &  Wilkes) A.  F.  Gaither 

A.  C.  Sharpe 
1879 34th (See  Alexander) J.  D.  Click 

J.  McCorkle 
1881 34th T.  S.  Tucker J.  D.  Click 

A.  F.  Gaither 
1883 34th J.  F.  Dotson Augustus  Leazar 

A.  C.  Tomlin 
1885 34th J.  F.  Dotson John  B.  Holman 

Augustus  Leazar 
1887 34th W.  D.  Turner John  B.  Hoiman 

Augustus  Leazar 
1889 34th W.  D.  Turner Augustus  Leazar 

John  B.  Holman 
1891 34th W.  D.  Turner John  B.  Holman 

Thomas  J.  Williams 
1893 27th R.  B.  McLaughlin John  R.  McClelland 

R.  E.  King 
1895 27th A.  C.  Sharpe T.  M.  Stikeleather 

LeRoy  Morrow 


Membkrs  of  the  General  Assembly.  665 

Senatorial 
Year    District^!  Senators  Representatives 

1897 27th A.  C.  Sharpe S.   [James]  A.  Haitness 

John  R.  McClelland 
1899 27th James  A.  Butler John  B.  Holman 

Thomas  J.  Williams 
1901 27th T.  M.  Stikeleather S.  W.  Stevenson 

A.  D.  Watts 
1903 30th R.  B.  McLaughlin S.  W   Stevenson 

A.  D.  V/atts 
1905 30th Zebulon  V.  Long T.  M.  C.  Davidson 

Zebulon  V.  Turlington 
1907 30th Zebulon  V.  Long T.  M.  C.  Davideon 

Zebulon  V.  Turlington 
1909 30th Zebulon  V.  Long Zebulon  V.  Turlington 

Notley  D.  Tomlin 
1911 30th Zebulon  V.  Long Zebulon  V.  Turlington 

Notley  D.  Tomlin 

1913 29th A.   D.  Wattsss H.  P.  Grier 

Dorman  Thompson T.  N.  Hall 

JACKSON 

Jackson  county  was  formed  in  1851  from  Haywood  and  Macon. 
Named  in  honor  of  Andrew  Jackson,  who  was  born  in  Mecklenburg 
county  (the  site  of  his  birthplace  is  now  in  Union),  won  the  brilliant 
victory  over  the  British  at  New  Orleans  in  1815,  and  was  twice 
elected  President  of  the  United  States.     The  county  seat  is  Webster. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^''  Senators  Representatives 

1854 50th William  H.  Thomas Thaddous  D.  Bryson 

1856 50th William  H.  Thomas John  Ramsay  Dills 

1858 50th William  H.  Thomas Thaddeus  D.  Bryson 

1860 50th William  H.  Thomas James  R.  Love,  Jr.21 

Allen  Fisher 
1862 50th ( See  Macon) Joseph  Keener 


% 


666  State  Officials. 

Senatorial 
Year    District-''  Senators  Representatives 

1864 50th (See  Cherokee) W.  A.  Enloe 

1865 50th Joseph  Keener Thadcleus  D.  Bryson  ) 

1866 50th James  R.  Love •. Thaddeus  D.  Bryson 

1868 43d (See  Macon) Joseph  Keener^ 

E.  M.  Painter 

1870 43d (See  Macon) Thaddeus  D.  Bryson 

1872 42d (See  Macon) J.  N.  Bryson 

1874 42d James  R.  Love E.  D.  Davis 

1876 42d (See  Macon) G.  W.  Spake 

1879 42d (See  Macon) P.  H.  Leatherwood 

1881 42d ( See  Cherokee) J.  W.  Terrell 

1883 42d (See    Cherokee) James  M.  Candler 

1885 42d (See    Cherokee) R.  H.  Brown 

1887 42d (See  Macon) James  M.  Candler 

1889 42d L.  J.  Smith W.  A.  Dills 

1891 42d (See    Cherokee) Coleman  C.  Cowan 

1893 34th (See  Swain) Walter  E.  Moore 

1895 34th James  M.  Candler James  Thomas 

1897 34th (See   Henderson) John  C.  Ensley 

1899 34th (See  Swain) Walter  E.  Moore 

1901 34th James  M.  Candler Walter  E.  Moore 

1903 38th James  H.  Cathey Coleman  C.  Cowan 

1905 38th (See  Haywood) Felix  E.  Alley 

1907 38th (See   Transylvania) James  M.  Candler 

1909 38th (See  Swain) Robert  F.  Jarrett 

1911 38th Thomas  A.  Coxe Frank  H.  Brown 

1913 37th (See  Haywood) M.  O.  Wike 


Members  of  the  General  Assembly.  667 


JOHNSTON. 

Johnston  county  was  formed  in  1746  from  Craven.  Afterwards 
parts  of  Duplin  and  Orange  were  added.  Was  named  in  honor  of 
Gabriel  Johnston,  Governor  of  North  Carolina  from  1734  to  1752. 
The  county  seat  is  Smithfield. 

Members  of  the  General  Assembly. 

Year                                     Senators  Representatives 

1777 Needham    Bryan Henry  Rains 

Alexander  Averitt 
1778 .Needham   Bryan William  Bryani 

John  Bryan,  Jr.s 
1779 Samuel  Smith Lewis  Bryans 

Philip  Raifords 
1780 Benjamin  Williams James  Lockhart 

John  Whitley 
1781 Benjamin  Williams Joseph  Boon 

Hardy  Bryan 
1762 Thomas  Gay Arthur  Bryan 

Nathan  Williams 
1783 Hardy  Bryan Arthur  Bryan 

Nathan  Williams 
1784,  Apr Benjamin  Williamsi^ Samuel  Smith 

Arthur  Bryan 
1784,  Oct Benjamin  Williams Joseph  Qoon 

Kedar  Powell 
1785 Arthur  Bryan Hardy  Bryan 

Benjamin  Williams 
1786 Benjamin  Williams William  Avera 

Needham  Bryan 
1787 Joseph  Boon Everett  Pierce 

William  Bridges 
1788 Arthur  Bryan William  Ward 

John  Bryan,  Jr. 
1789 Arthur  Bryanis Benjamin  Williams     ' 

John  Bryan,  Jr. 


668  State  Officials. 

Year  Senators  Representatives 

1790 Matthias  Handy 

Hardy  Bryan 
1791 Thomas  Gray Everett  Pierce 

Lovard  Bryan 
1792 Hardy  Bryan Everett  Pierce 

Lovard  Bryan 
1793 Hardy  Bryan William  Hackney 

Joseph  Ingram 
1794 Samuel   Smith John  Whitley 

Richard  Rivers 
1795 Samuel  Smith Everett  Pierce 

John  Whitley 
1796 Samuel  Smith Matthias  Handy 

Richard  Rivers 
1797 Samuel  Smith Matthias  Handy 

John  Williams 
1798 Samuel   Smith John  Williams 

Joseph  Ingram 
1799 Samuel  Smith John  Williams 

Calvin  Jones 
1800 Samuel   Smith John  Williams 

Joseph  Ingram 

1801 John  Williams John  Smith 

Richard  Rivers 

1802 John  Williams Calvin  Jones 

•  John  A.  Smith 

1803 John  Williams Edwin  Smith 

1804 John  Williams John  A.  Smith 

Isaac  Williams 
1805 John  Williams John  A.  Smith 

Joseph  Ingram 
1806 Samuel  Smith Robert  Gulley 

John  Sanders 
1807 Robert  Gulley,  Jr Joseph  Richardson 

John  Boon,  Jr. 


Members  of  the  General  Assembly.  669 

Year  Senators  Representatives 

1808 John  Williams Joseph.  Richardson 

Joseph  Boon 
1809 John  Williams Samuel  Norsworthy 

Joseph  Richardson 
1810 John  Williams Samuel  Norsworthy 

Henry  Guy 
1811 John  Williams Henry  Guy 

Samuel  Norsworthy 
1812 Ellick  Sanders Joseph  Ingram 

William  Bryan 
1813 John  Williams William  Bryan 

Jesse  Adams 
1814 William  Bryan Jesse  Adams 

John  A.  Smith 
1815 William  Hinton Jesse  Adams 

Henry  Bryan 
1816 John  Williams Jesse  Adams 

Henry  Bryan 
1817 John  Williams Henry  Bryan 

Jesse  Adams 
1818 Reuben   Sanders Robert  H.  Helme 

John  Atkinson 

1819 John  Williams2i Philip  Raiford 

Jesse  Adams Henry  Bryan 

1820 Jesse  Adams-3 John  McLeod 

Joseph  Richardson 
1821 Joseph  Richardson John  McLeod 

Hilary  Wilder 
1822 Joseph  Richardson Hardy  Adams 

Samuel  Lee 
1823 John  McLeod Robert  H.  Helme 

Hilary  Wilder 
1824 John  McLeod Hilary  Wilder 

Robert  H.  Helme 
1825 Reuben  Sanders Kinchen  Q.  Adams 

Hilary  Wilder 


670  State  Officials. 

Year  Senators  Representatives 

1826 Reuben  Sanders Hilary  Wilder 

Kinchen  Q.  Adams 
1827 David  Thomason Hilary  Wilder 

Kinchen  Q.  Adams 
1828 David  Thomason Hilary  AVilder 

Josiah  O.  Watson 
1829 Reuben  Sanderss Hilary  Wilder 

Allen  Richardson 
1830 Hilary  Wilder Josiah  Holder 

Kedar  Whitley 
1831 .David  Thomason Josiah  Holder 

Ashley  Sanders 
1832 Hilary  Wilder John  McLeod 

Josiah  Adams 
1833 Hilary  Wilder John  McLeod 

Josiah  Holder 
1834 Hilary  Wilder James  Tomlinson 

Josiah  Holder 
1835. Josiah  Holder James  Tomlinson 

Kedar  Whitley 

Senatorial 
Year    District^-!  Senators  Representatives 

1836 13th Josiah  Holder James  Tomlinson 

Kedar  Wnitley 

1838 13th Josiah  Holder John  F.  Ellington 

James   Tomlinson 

1840 13th Josiah  Holder Jesse  Adams 

James  Tomlinson 

1842 13th James  Tomlinson Lunsford  Richardson 

Kedar  Whitley 

1844 23d James  Tomlinson Jesse  Adams 

Lunsford   Richardson 

1846 23d James  Tomlinson Lunsford  Richardson 

Ashby  Sanders 

1848 23d William  H.  Watson Andrew  J.  Leach 

Linn  B.  Sanders 


Members  of  the  General  Assembly.  671 

Senatorial 
Year    BistricW  Senators  Representatives 

1850 23d William  H.  Watson Andrew  J.  Leach 

Linn  B.  Sanders 
1852 23d William  H.  Watson Willis  H.  Sanders 

S.  Goodwin 
1854 23d William  H.  Watson Burness  H.  Tomlinson 

Asa  Barnes 
1856 23d Linn  B.  Sanders Burness  H.  Tomlinson 

Asa  Barnes 
1858 23d J.  T.  Leach Willis  H.  Sanders 

Burness  H.  Tomlinson 

1860 23d J.  W.  B.  Watson William  H.  Watson 

\  James  Mitchiner 

[  1862 23d C.  B.  Sanders Seth  Woodall 

\                          '  W.  H.  Avera 

1864 23d Thomas  D.  Sneed W.  A.  Smith 

W.  G.  Banks 
1865 23d Thomas  D.  Sneed Charles  Eeasley 

John  R.  Coats 
1866 23d Thomas  D.  Sneed Perry  Godwin 

B.  R.  Hinnant 
1868 17th J.  B.  Cook B.  R.  Hinnant 

Edward  W.  Pou 
1870 17th L.  R.  Waddell Jesse  Hinnant 

W.  H.  Joyner 
1872 17th W.  H.  Avera Jesse  Hinnant 

W.  H.  Joyner 
1874 17th L.  R.  Waddell E.  J.  Holt 

E.  A.  Bizzell 
1876 17th L.  R.  Waddell .H.  J.  Ryals 

Farquard  Smith 
1879 17th L.  R.  Waddell E.  A.  Bizzell 

E.  J.  Holt 
1881 17th J.  J.  Harper J.  T.  Ellington 

W.  H.  Joyner 
1883 17th William  Richardson Jesse  Brown 

H.  M.  Johnson 


672  State  Officials. 

Senatorial 
Tear    District-^'                  Senators  Representatives 

1885 17th.. ...Ashley  Home J.  W.  Perry 

James  H   Pou 
1887 17th James  H.  Pou Edward  S.  Abell 

John  Sanders 
1889 17th James  H.  Pou Josephus  Johnson 

B.  A.  Wellons 
1891 17th W.  N.  Rose,  Jr R.  H.  Gower 

Charles  F.  Kirby 
1893 13th James  H.  Pou R.  B.  Whitley 

J.  Y.  Lawhon 
1895 13th Edward  S.  Abell J.  W.  Vick 

Rufus  Saunders 
1897 13th Edward  S.  Abell Charles  M.  Creech 

Claude  W.  Smitfi 
1899 13th J.  A.  T.  Jones J.  F.  Brown 

D.  G.  Johnson 
1901 13th Allen  K.  Smith J.  M.  Morgan 

Clarence  W.  Richardson 
1903 15th C.  W.  Richardson Edward  S.  Abell 

Joseph  W.  Wood 
1904 15th J.  A.  T.  Jones Romulus  H.  Gower 

James  P.  Canady 
1907 15th C.  M.  Wilson Josephus  Johnson 

George  L.  Jones 

1909 ir.th (See.  Sampson  and  Har-  J.  Walter  Myatt 

nett)  Josiah  W.  Barnes 

1911 15th 0.  A.  Barber Linville  H.  Allred 

"Ashley  Home 
1913 14th O.  A.   Barber Linville  H.  Allred 

C.  M.  Wilson 


Members  of  the  General  Assembly.  673 


JONES. 

Jones  county  was  formed  in  1778  from  Craven.  Was  named  in 
honor  of  Willie  Jones,  of  Halifax.  He  was  one  of  the  leading 
patriots  of  the  Revolution,  was  President  of  the  Council  of  Safety, 
and  was  opposed  to  the  adoption  of  the  Constitution  of  the  United 
States.  It  was  due  to  his  influence  that  the  Convention  of  1788  re- 
jected it.     The  county  seat  is  Trenton. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1779 Abner  Nashi Frederick  Hargett 

Samuel  H.  Lincoln 
1780 Frederick  Hargett 

John  Isler 

1781 Nathan  Bryan Frederick  Hargett 

1782 Nathan  Bryan Abner  Nash^ 

1783 Nathan  Bryan Frederick  Hargett 

William  Randall 
1784,  Apr Frederick  Hargettis William  Randalli-' 

Abner  Nash 
1784,  Oct Frederick  Hargett Abner  Nash 

William  Randall 
1785 Frederick   Hargett Abner  Nash 

John  Isler 
1786 Frederick  Hargett William  Randall 

John  Isler 
1787 Frederick  Hargett Nathan  Bryan 

William  Randall 
1788 > Frederick  Hargett William  Randall 

John  Hill  Bryan 
1789 Frederick  Hargetti2 John  Hill  Bryan 

Jacob  Johnston 
1790 Frederick  Hargett Edward  Bryan 

David  WJtherspoon 
1791 Frederick   Hargett Nathan  Bryan 

Edward  Bryan 

43 


674  State  Officials. 

Year                                      Senators  Representatives 

1792 Frederick  Hargett Edward  Bryan 

Nathan  Bryan 
1793 Frederick   Hargett Nathan  Bryan 

Joseph  Hatch 
1794 John  Isler Nathan  Bryan 

George  Pollock 
1795 John  Hatch William  Bush 

Benjamin  Fordham 
1796 John  Hatch William  Bush 

Benjamin  Fordham 
1797 John  Hatch William  Bush 

Amos  Johnston 
1798 William  Bush Amos  Johnston 

Benjamin  Fordham 
1799 Edmund  Hatch Benjamin  Harrison 

Amos  Simmons 
1800 Durant   Hatch Amos  Johnston 

John  T.  Bryan 
1801 Durant  Hatch Amos  Johnston 

Thomas  Dudley 
1802 Durant   Hatch Benjamin  Fordham 

John  Isler 
1803 Durant   Hatch Benjamin  Fordham 

Enoch  Foy 
1804 Durant   Hatch Benjamin  Fordham 

Enoch  Foy 
1805 Durant   Hatch Edward  Bryan 

Thomas  P.  Ives 
1806 Durant   Hatch Thomas  P.  Ives 

Frederick  Foscue 
1807 Enoch  Foy James  C.  Bryan 

Edmund  Hatch 
1808 Enoch  Foy James  C.  Bryan 

Edmund  Hatch 
1809 Durant  Hatch James  C.  Bryan 

Leander  Simmons 


Members  of  the  General  Assembly.  675 

Tear  Senators  Representatives 

1810 Benjamin  Simmons Christopher  Bryan 

James  C.  Bryan 
1811 Edmund  Hatch 

Christopher  Bryan 
1812 Durant   Hatch Josiah  Howard 

Cliristopher  Bryan 
1813 Enoch  Foy James  G.  Bryan 

Christopher  Bryan 
1814 Christopher  Bryan William  McDaniel 

Hardy  Perry 
1815 James  Shine Hardy  Perry 

William  McDaniel 
1816 James  Shine John  B.  W.  Smith 

William  McDaniel 
1817 John  Simmons William  McDaniel 

John  B.  W.  Smiths 

Leander  Simmons 
1818 Lewis  Foscue Risden  [M.]  McDaniel 

McLindall  Jarman 
1819 Lewis  Foscue Risden  [M.]  McDaniel 

Edmund  Hatch 
1820 Lewis  Foscue Risden  [M.]  McDaniel 

Emanuel  Jarman 
1821 Durant  Hatch    , Emanuel  Jarman 

Risden  [M.]  McDaniel 
1822 Durant  Hatch Risden  [M.]  McDaniel 

Emanuel  Jarman 
1823 Durant  Hatch Risden  [M.]  McDan'el 

Emanuel  Jarman 
1824 Risden  [M.]  McDaniel ....  Emanuel  Jarman 

Amos  W.  Simmonsis 

James  N.  Smith 
1825 Risden  M.  McDaniel Lemuel  H.  Simmons 

James  N.  Smith 
1826 Risden  M.  McDaniel Owen  B.  Cox 

Enoch  Foy 


676  State  Officials. 

Tear  Senators  Representatives 

1827 Risden  M.  McDaniel O'Brien  Cox 

Enoch  Foy 
1828 Risden  M.  McDaniel Owen  B.  Cox 

Emmanuel  Jarman 
1829 Risden  [M.]  McDaniel.  ...Owen  B.  Cox 

Alfred  Stanly 
1830 Risden  M.  McDaniel Nathan  B.  Bush 

Owen  B.  Cox 
1831 Risden  M.  McDaniel Owen  B.  Cox 

James  W.  Howard 

1832 James  Harrison Nathan  Foscue 

,  John  H.  Hammond 

1833 James  Harrison Nathan  Foscue 

John  H.  Hammond 
1834 James  Harrison Nathan  Foscue 

James  W.  Howard 
1835 James  Harrison John  H.  Hammond 

James  W.  Howard 

Senatorial 
Year    District^''  Senators  Representatives 

1836 20th (See  Carteret) James  W.  Howard 

1838 20th Enoch  Foy William  Huggins 

1840 20th (See  Carteret) William  Huggins 

1842 20th James  W.  Howard Calvin  Koonce 

1844 14th (See  Carteret) Vv^illiam  Foy 

1846 14th James  W.  Howard William  Foy 

1848 14th (See  Carteret) Calvin  Koonce 

1850 14th (See  Carteret) F.  G.  Simmons 

1852 14th (See  Carteret) William  P.  Ward 

1854 14th Richard  Oldfield F.  G.  Simmons 

1856 14th William  P.  Ward William  A.  Cox 

1858 14th William  P.  Ward William  A.  Cox 

I860 14th (See  Carteret) William  P.  Ward 

1862 14th (See  Carteret) Anthony  E.  Rhodes 

1864 14th (See  Carteret) F.  G.  Simmons 

1865 14th (See  Carteret) F.  G.  Simmons 


I 


;*: 


Members  of  the  General  Assembly.  677 

Senatorial 
Year    District^^  Senators  Representatives 

1866 14th Calvin  Koonce Jacob  F.  Scott 

1868 11th D.  D.  Colgrove L.  D.  Wilkie 

1870 11th (See  Lenoir) B.  L.  Bryan 

1872 9th (See  Onslow) Jacob  F.  Scott 

1874 9th (See  Carteret) Jacob  F.  Scott 

1876 9th Benjamin  Askew Jacob  F.  Scott 

1879 9th (See  Onslow) C.  D.  Foy 

1881 9th (See  Carteret) E.R.Page 

1883 9th J.  N.  Whitford E.  R.  Page 

1885 9th ( See  Onslow) P.  M.  Pearsall 

1887 9th (See  Carteret) F.  F.  Green 

1889 9th Benjamin  Brock E.  M.  Foscue 

1891 9th (See  Onslow) Samuel  Hudson 

1893 8th (See  Lenoir  &  Carteret)  .John  C.  Parker 

1895 8th (See  Onslow) Frank  Brown 

1897 8th (See  Craven) H.  F.  Brown 

1899 8th ( See  Craven  and  Lenoir) .  G.  G.  Noble 

1901 8th Thomas  D.  Warren Alexander  H.  White 

1903 8th Thomas  D.  Warren Alexander  H.  White 

1905 8th (See  Craven  &  Carteret)  .Thomas  D.  Warren 

1907 8th (See  Lenoir  and  Onslow)  .John  C.  Parker 

1909 8th (See  Lenoir  and  Onslow)  .John  C.  Parker 

1911 8th (See  Craven  &  Carteret)  .Jackson  K.  Dickson 

1913 7th (See  Craven  &  Carteret)  .Jackson  K.  Dickson 

LEE. 

Lee  county  was  formed  in  1907  from  Chatham  and  Moore.     Named 
in  honor  of  Robert  E.  Lee.     The  county  seat  is  Laurinburg. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^''  Senator  Representative 

1913 14th (See  Johnston  and  Samp- A.  A.  F.  Seawell 

son) 


678  State  Officials. 


LENOIR. 

Lenoir  county  was  formed  in  1791  from  Dobbs  and  Craven.  Was 
named  in  honor  of  General  William  Lenoir,  one  of  the  heroes  of 
King's  Mountain.     Kinston.is  the  county  seat. 

Membebs  of  the  Geneeal  Assembly. 

Year                                      Senators  Representatives 

1792 Joshua  Groom Isaac  Groom 

William  White 
1793 William  Groom Isaac  Groom 

William  White 
1794 William  Grooin William  White 

Isaac  Groom 
1795 William  White Henry  Goodman 

Simon  Bruton 
1796 William  White Shadrack  Wooten 

Robert  Gollier 
1797 Robert  White Henry  Goodman 

Probate  Gollier 

1798 William   Whiter Henry  Goodman^ 

William  Groom Probate  Gollier 

James  Westbrook 
1799 Simon  Bruton John  Tutle 

Hardy  Groom 
1800 ".  .Simon  Bruton Hardy  Groom 

William  Easterling 
1801 Simon   Bruton Shadrach  Wooten 

Benjamin   Witherington 
1802 Simon  Bruton Benjamin  Witherington 

William  Goodman 
1803 Simon   Bruton James  Bright 

Allen  Wooten 
1804 Simon  Bruton James  Bright 

Lazarus  Pierce 
1805 William  Groom James  Bright 

Lazarus  Pierce 


Members  of  the  General  Assembly.  67& 

Year                                     Senators  Representatives 

1806 William  Croom James  Bright 

Lazarus  Pierce 
1807 William  Croom Rigdon  White 

John  Wooten 
1808 Simon  Bruton John  Wooten 

William  Branton 
1809 Simon  Bruton John  Wooten 

Lazarus  Pierce 
1810 James  Bright Francis  Kilpatrick 

Alexander  Mosely 
1811 James  Bright Francis  Kilpatrick 

Alexander  Mosely 
1812 James  Bright Abraham  Croom 

Joseph  Loften 
1813 Simon  Bruton Francis  Kilpatrick 

Joseph  Loften 
1814 Simon  Bruton *.  .  .Joseph  Loften 

Nathan  Byrd 
1815 Jesse  H.  Croom Joseph  Loften 

Nathan  Byrd 
1816 Joseph  Loften John  Mosely 

Blount  Coleman 
1817 Simon  Bruton James  Cox 

Joshua  Mosely 
1818 Simon  Bruton John  Whitfield 

John  Williams 
1819 Joseph  Loften James  Cox 

John  Williams 
1820 Joseph  Loften Abraham  Croom 

John  Cobb 
1821 Abraham  Croom Isaac  TuU 

Nathan  B.  Whitfield 
1822 Nathan  B.  Whitfield William  B.  Kilpatrick 

James  Cox 
1823 Nathan  B.  Whitfield Isaac  Croom 

William  B.  Kilpatrick 


680  State  Officials. 

Year                     •                 Senators  Representatives 

1824 John  Williams James  Cox 

Robert  W.  Goodman 
1825 Nathan  B.  Whitfield Jesse  Lassiter 

James  Cox 
1826 Isaac  Groom James  Cox 

William  B.  Kilpatrick 
1827 Nathan  B.  Whitfield George  Whitfield 

William  B.  Kilpatrick 
1828 Hardy  B.  Croom George  Whitfield 

William  B.  Kilpatrick 
1829 William  D.  Moseley Allen  W.  Wooten 

Council  Wooten 
1830 William  D.  Moseley Allen  W.  Wooten 

Council  Wooten 
1831 William  D.  Moseley Council  Wooten 

Allen  M.  Wooten 
1832 William  D.  Moseley Allen  W.  Wooten 

Council  Wooten 
1833 William  D.  Moseley Blount  Coleman 

Pinckney  Hardie 
1834 William  D.  Moseley George  Whitfield 

Windall  Davis 
1835 William  D.  Moseley Windall  Davis 

Council  Wooten 
Senatorial 
Year    District^!  Senators  Representatives 

1836 17th William  D.  Moseley Windall  Davis 

1838 17th (See  Greene) Windall  Davis 

1840 17th James  B.  Whitfield Windall  Davis 

1842 17th (See  Greene) Windall  Davis 

1844 15th (See  Greene) Jesse  Jackson 

1846 15th ( See  Greene) Jesse  Jackson 

1848 15th (See  Greene) Council  Wooten 

1850 15th (See  Greene) William  Sutton 

1852 15th (See  Greene) William  Sutton 

1854 15th ;  (See  Greene) William  Sutton 


Members  of  the  General  Assembly.  681 

Senatorial 
Year    District-'^  Senators  Representatives 

1856 15th (See  Greene) Simou  W.  Bright 

1858 15th (See  Greene) Nathan  B.  Whitfield 

1860 15th (See  Greene) John  C.  Wooten 

1862 15th Edward  Patrick V/illiam  W.  Dunn 

1864 15th (See  Greene)...; Allen  W.  Wooten 

1865 1.5th John  H.  Coward William  W.  Dunn 

1866 15th John  H.  Coward R.  F.  Bright 

1868 11th (See  Jones) Wallace  Ames 

1870 11th R.  W.  King B.  F.  Parrottai 

W.  F.  Loftin 

1872 11th R.  W.  King Anthony  Davis 

1874 11th (See  Greene) I.  F.  Parrott 

1876 11th William  W.  Dunn J.  K.  Davis 

1879 11th (See  Greene) William  W.  Dunn 

1881 11th R.  W.  King William  W.  Dunn 

1883 11th F.  B.  Loftin Dempsey  Wood 

1885 11th F.  M.  Rountree J.  W.  Grainger 

1887 11th William  Arthur M.  A.  Gray 

1889 11th John  Warters Shade  I.  Wooten 

1891 11th (See  Greene) Nathan  B.  Whitfield 

1893 8th G.  F.  Parrott E.  J.  Brooks 

1895 8th J.  M.  Mewborne Council  S.  Wooten 

1897 8th (See  Craven) E.  P.  Houser 

1899 8th J.  Q.  Jackson W.  W.  Carraway 

1901 8th (See  Greene  and  Jones) .  .W.  W.  Carraway 

1903 8th John  A.  Pollock Shade  Wooten 

1905 8th (See  Craven  &  Carteret)  .George  Turner 

1907 8th Y.  T.  Ormond J.  A.  McDaniel 

1909 8th Y.  T.  Oj-mond Emmett  R.  Wooten 

1911 8th (See  Craven  &  Carteret)  .Emmett  R.  Wooten 

1913 7th (See  Craven  &  Carteret)  . Emmett  R.  Wooten 


682  State  Officials. 


LINCOLN. 

Lincoln  County  was  formed  in  1779  from  Tryon.  Was  named  in 
honor  of  General  Benjamin  Lincoln,  a  distinguished  general  of  the 
Revolution,  whom  Washington  appointed  to  receive  the  sword  of 
Lord  Cornwallis  at  the  surrender  of  Yorktown.  Lincolnton  is  the 
county  seat. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1779 William  Graham Miles  Abernathy 

1780 James  Johnston Valentine  Mauneys 

John  Sloan 
1781 James  Johnston* Robert  Alexander 

John  Sloans 
1782 James  Johnston John  Moorei2 

John  Sloan 
1783 Robert  Alexander John  Sloan 

Daniel  McKissick 
1784,  Apr Robert    Alexander's John  Sloani^ 

Daniel  McKissick 
1784,  Oct Daniel  McKissick 

John  Sloan 
1785 Robert  Alexander John  Sloan 

Daniel  McKissick 
1786 Robert  Alexander Daniel  McKissick 

John  Sloan 

1787 Joseph  Jenkins 

1788 Joseph  Dickson John  Moore 

William  Maclain 
1789 Joseph   Dicksoni^ '. . . .  John  Moore 

William  Maclain 
1790 Joseph  Dickson John  Moore 

William  Maclain 
1791 Joseph  Dickson William  Maclain 

John  Moore 


i 


Members  of  the  General  Assembly.  683 

Year  Senators  Representatives 

1792 Joseph  Dickson John  Moore 

Nathaniel  Alexander 

1793 Joseph  Dickson John  Moore 

Nathaniel  Alexander 

1794 Joseph  Dickson John  Moore 

Peter  Forney 
1795 John  Perkins Peter  Forney- 
David  Robeson 
1796 Wallace  Alexander Peter  Forney- 
David  Robeson 
1797 Wallace  Alexander Peter  Forney 

John  Ramsour 
1798 Wallace  Alexander John  Moore 

John  Ramsour 
1799 Wallace  Alexander John  Moore 

John  Reinhardt 
1800 Peter  Forney John  Moore 

John  Reinhardt 
1801 Peter  Forney Jesse  Robinson 

John  Moore 
1802 Peter  Forney John  Moore 

Peter  Hoyle 
1803 Henry  Hoke John  Moore 

Peter  Hoyle 
1804 Henry  Hoke John  Moore 

Peter  Hoyle 
1805 Ephraim   Perkins John  Moore 

Peter  Hoyle 
1806 David  Shuford John  Moore   . 

Peter  Hoyle 
1807 Andrew  Hoyle Peter  Hoyle 

Jones  Abernathy 
1808 Andre-w  Hoyle Peter  Hoyle 

Jones  Abernathy 
1809 Andrew  Hoyle Daniel  Hoke 

Robert  Patterson 


684 


State  Officials. 


Year                                      Senators 
1810 John  Reid 


1811 John  Reid. 


1812 David  Shuford. 


1813 David  Shuford. 


Representatives 

Peter  Hojie 

Daniel  Hoke 

Daniel  Holie 

Peter  Hoyle 

Daniel  Hoke 

Peter  Hoyle 

Peter  Hoyle 

Daniel  Hoke 

1814 William  McLean Robert  Patterson 

John  Ramsour 

1815 David  Shuford Peter  Hoyle 

Daniel  Hoke 

, Peter  Hoyle 

Daniel  Hoke 

Peter  Hoyle 

Henry  Y.  Webb 

Robert  Williamson 

J.  F.  Brevard 

.Peter  Hoyle Robert  Williamson 

Daniel  Conrad 

1820 David  Shuford Daniel  Conrad 

William  Johnson 

1821 Robert  Williamson Peter  Hoke 

Oliver  W.  Holland 

1822 Robert  Williamson Peter  Hoke 

Daniel  Conrad 

1823 Daniel  M.  Forney Oliver  W.  Holland 

Daniel  Conrad 

1824 Daniel  M.  Forney Bartlett  Shipp 

Daniel  Conrad 

1825 Daniel  M.  Forney Oliver  W.  Holland 

Daniel  Conrad 

1826 Daniel  M.  Forney Oliver  W.  Holland 

Bartlett  Shipp 

1827 Michael  Reinhardt Alexander  J.  M.  Brevard 

Daniel  Conrad 


1816 David  Shuford. 


1817 John  Reid. 


1818 John  Reid. 


1819. 


Members  of  the  General  Assembly.  685 

Year  Senators  Representatives 

1828 Michael  Reinhardt Bartlett  Shipp 

Andrew  H.  Loretz 
1829 Daniel  Hoke Bartlett  Shipp 

Andrew  H.  Loretz 
1830 Daniel  Hoke Bartlett  Shipp 

Andrew  H.  Loretz 
1831 Daniel   Hoke Miles  W.  Abernathy 

Henry  Cansler 
1832 Daniel   Hoke Miles  W.  Abernathy 

Henry  Cansler 
1833 Daniel   Hoke P.  Roberts 

Henry  Cansler 
1834 Bartlett  Shipp Michael  Hoke 

Henry  Cansler 
1835 John  B.  Harry Henry  Cansler 

Michael  Hoke 

Senatorial 
Year    District-'  Senators  Representatives 

1836 46th Michael  Reinhardt Michael  Hoke 

Henry  Cansler 
Oliver  W.  Holland 
Thomas  Ward 

1838 46th Michael  Reinhardt Michael  Hoke 

John  Killian 
Oliver  W.  Holland 
William  W.  Monday 

1840 46th Thomas  Ward Michael  Hoke 

Oliver  W.  Holland 
William  W.  Monday 
John  Killian 

1842 46th A.  Ray Larkin  Stowe 

James  H.  White 
Nathaniel  Wilson 
John  Yount 


686  State  Officials. 

Senatorial 
Year    District^''  Senators  Representatives 

1844 46th Larkin  Stowe James  H.  White 

Nathaniel  Wilson 
Francis    [Franklin]   D. 

Reinhardt 
Richard  Rankin 

1846 46th Larkin  Stowe James  H.  White 

Franklin  D.  Reinhardt 
Nathaniel  Wilson 
John  Webster 

1848 46th (See  Catawba) James  H.  White 

Franklin  D.  Reinhardt 
Samuel  N.  Stowe 
Andrew  H.  Shuford 

1850 46th John  F,  Hoke Richard  Rankin 

Franklin  D.  Reinhardt 
Samuel  N.  Stowe 
Henderson  Sherrill 

1852 46th John  F.  Hoke William  Lander 

Henderson  Sherrill 
John  H.  Wheeler 
James  A.  Caldwell 

1854 47th John  F.  Hoke Henry  Cansler 

1856 47th James  H.  White Adolphus  P.  Cansler 

1858 47th F.  D.  Reinhardt Ambrose  Costner 

1860 47th J.  Stowe John  F.  Hoke2i 

V.  A.  McBee 

1862 47th James  White Ambrose  White 

1864 47th ( See  Catawba) * Ambrose  Costner 

1865 47th W.  P.  Bynum John  F.  Hoke 

1866 47th (See   Catawba) M.  L.  Brown 

1868 37th (See  Gaston) A.  C.  Wiswall 

1870 37th E.  Crowell David  Kincaid 

1872 37th (See  Catawba) A.  J.  Morrison 

1874 37th William  A.  Graham,  Jr..  .W.  A.  Thompson 

1876 37th (See   Catawba) B.  C.  Cobb 

1879 37th William  A.  Graham B.  C.  Cobb 


Members  of  the  Genekal  Assembly. 


687 


Senatorial 
Year    District-''  Senators 

1881 37th (See   Catawba). 

1883.. 
1885.. 

1887.. 


1889. 
1891. 
1893. 
1895. 


Representative^, 

J.  G.  Morrison 

37th A.  Costner W.  L.  Grouse 

37th (See   Catawba) W.  L.  Grouse 

37th W.  L.  Grouse F.  H.  Proctor 

37th (See   Catawba) William  A.  Hoke 

37th W.  A.  Paine C.  L.  Wilson 

29th (See  Wilkes  &  Catawba)  .W.  L.  Grouse 

29th (See  Catawba  and  Alex-  John  F.  Reinhardt 


ander) 

1897 29th R.  H.  W.  Barker.  . 

1899 29th D.  A.  Lowe 

1901 29th J.  0.  Mcintosh 

1903 31st John  F.  Reinhardt 

1905 31st (See  Catawba)  .  . . 

1907 31st John  F.  Reinhardt 

1909 31st (See  Catawba)  ... 

1911 31st John  F.  Reinhardt 

1913 30th (See   Catawba)  . . . 


.Luther  A.  Abernathy 
.John  F.  Reinhardt 
.John  F.  Reinhardt 
.A.  L.  Quickel 
.William  A.  Graham 
.  W.  N.  Keener 
.Henry  D.  Warlick 
.A.  L.  Quickel 
.R.  B.  Killiaii 


MACON. 

Macon  county  was  formed  in  1828  from  Haywood.  Was  named  in 
honor  of  Nathaniel  Macon,  Speaker  of  the  National  House  of  Repre- 
sentatives, United  States  Senator,  President  of  the  Constitutional 
Convention  of  1835.     The  county  seat  is  Franklin. 


Tear 
1829. 


Members  of  the  Genekal  Assembly. 

Senators  Representatives 

. .  .Thomas  Love Asaph  Enloe 


1830 James  W.  Gwinn. 


1831 James  W.  Gwinn. 


1832 Benjamin  S.  Brittain. 


James  Whitaker 
.Thomas  Tatham 

James  Whitaker 
.Thomas  Tatham 

James  Whitaker 
.James  Whitaker 

Asaph  Enloe 


688  State  Officials. 

Year  Senators  Representatives 

1833 Benjamin  S.  Brittain James  W.  Gwinn 

Thomas  Tatham 

1834 Benjamin  S.  Brittain James  W.  Gwinn 

Thomas  Tatham 

1835 Benjamin  S.  Brittain James  W.  Gwinn 

Jacob  Siler 

Senatorial 
Year    District^'!  Senators  Representatives 

1836 49th (See  Buncombe) James  W.  Gwinn 

1838 49th (See  Haywood) Jacob  Siler 

1840 49th (See  Buncombe) Jacob  Siler 

1842 49th (See  Buncombe) James  Whitaker 

1844 50th (See  Haywood) Thomas  J.  Roane 

1846 50th (See  Haywood) John  Y.  Hicks 

1848 50th (See  Haywood) John  Y.  Hicks 

1850 50th (See  Haywood) David  W.  Siler 

1852 50th (See  Haywood) Stephen  Muaday 

1854 50th (See  Jackson) A.  J.  Patton 

1856 50th (See  Jackson) David  W.  Siler 

1858 50th (See  Jackson) Henry  G.  Woodfin 

1860 50th (See  Jackson) David  W.  Siler2i 

Henry  G.  Woodfin 

1862 50th C.  D.  Smith J.  M.  Lyle 

1864 50th (See  Cherokee) J.  M.  Lyle 

1865 50th (See  Jackson) J.  G.  Crawford 

1866 50th (See  Jackson) J.  G.  Crawford 

1868 43d W.  Levi  Love James  L.  Robinson 

1870 43d W.  Levi  Love James  L.  Robinson 

1872 42d W.  Levi  Love James  L.  Robinson 

1874 42d (See  Jackson) James  L.  Robinson 

1876 42d J.  L.  Robinson G.  N.  Rush 

1879 42d J.  L.  Robinson John  Reid 

1881 42d (See  Cherokee) J.  Frank  Ray 

1883 42d (See  Cherokee) J.  Frank  Ray 

1885 42d ( See  Cherokee) James  L.  Robinson 

1887 42d Kope  Elias W.  N.  Allman 


Senatoriql 

Year 

District^'' 

1889. 

42d 

1891. 

42d 

1893. 

....35th 

1895. 

35th 

1897. 

....35th 

1899. 

....35th 

1901. 

35th 

1903. 

39th 

1905. 

....39th 

1907. 

....39th 

1909. 

39th 

1911. 

....39th 

1913. 

....38th 

Members  of  the  General  Assembly.  689 


Senators  Representatives 

(See  Jackson) George  A.  Jones 

( See  Cherokee) J.  Frank  Ray 

( See  Cherokee ) J.  Frank  Ray 

(See  Clay) J.  Frank  Ray 

J.  Frank  Ray S.  H.  Lyle 

(See  Graham) J.  Frank  Ray 

(See  Graham) H.  D.  Dean 

(See  Graham) H.  H.  Jarrett 

(See  Graham) W.  A.  Rogers 

(See  Cherokee) John  Burnett 

W.  J.  West Thomas  B.  Higdon 

(See  Clay) J.  Frank  Ray 

(See  Cherokee) J.  Frank  Ray 

MADISON. 

Madison  county  was  formed  in  1851  from  Buncombe  and  Yancey. 
Was  named  in  honor  of  James  Madison,  fourth  President  of  the 
United  States.     The  county  seat  is  Marshall. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District-'^  Senators  Representatives 

1854 49th (See  Buncombe) John  Yancey 

1856 49th (See  Buncombe) John  Yancey 

1858 49th (See  Buncombe) John  A.  Fagg 

1860 49th (See  Buncombe) John  A.  Fagg 

1862 49th (See  Buncombe) Jesse  Wallen 

1864 49th (See  Buncombe) W.  H.  Brown 

1865 49th (See  Buncombe) Lewis  Palmer 

1866 49th :  (See  Transylvania) Nat.  Kelsey 

1868 42d ( See  Yancey) George  W.  Gahagan 

1870 42d (See  McDowell) Nat.  Kelsey 

1872 40th (See  Buncombe) Hezekiah  A.  Gudger 

1874 40th (See  Buncombe) Hezekiah  A.  Gudger 

1876 40th (See  Buncombe) Hezekiah  A.  Gudger 

44 


690 


State  Officials. 


Senatorial 
Year    DistricW  Senators 

1879 40th (See  Buncombe) 

1881 40th (See  Buncombe) 

1883 40th Isaac  N.  Ebbs. . 

1885 40th (See  Buncombe) 

1887 40th (See  Buncombe) 

1889 40th (See  Buncombe) 

1891 40th W.  C.  Sprinkle.. 

1893 33d (See  Buncombe  and  Hay- 
wood) 

1895 33d John  Ammons 

1897 33d (See  Buncombe  and  Hay- 
wood) 

1899 33d T.  J.  Murray 

1901 33d (See  Buncombe  and  Hay- 
wood) 

1903 36th (See  Yancey) 

1905 36th (See  Yancey) 

1907 36th (See  Mitchell) 

1909 36th J.  F.  Tilson 

1911 36th (See  Yancey) 

1913 35th Charles  B.  Mashburn 


Representatives 

D.  F.  Davis 
D.  F.  Davis 
D.  S.  Ball 
Jeter  C.  Pritchard 
Jeter  C.  Pritchard 
D.  F.  Lawson 
Jeter  C.  Pritchard 
Chailes  B.  Masbhurn 

W.  G.  Hunter 
James  Will  Roberts 

A.  B.  Bryant 
Isaac  N.  Ebbs 

Levi  Hamlin 
James  "Will  Roberts 
.Lewis  J.  Baley 
.Andrew  J.  McDevitt 
.J.  Coleman  Ramsey 
.J.  B.  Rector 


MARTIN. 

Martin  county  was  formed  in  1774  from  Halifax  and  Tyrrell. 
Was  named  in  honor  of  Josiah  Martin,  the  last  royal  governor  of 
North  Carolina.  It  is  probable  that  this  name  would  have  been 
changed  like  those  of  Dobbs  and  Tryon,  but  for  the  popularity  of 
Alexander  Martin,  who  was  Governor  in  1782  and  again  in  1790. 
The  county  seat  is  Williamston. 


Year 
1777. 


Members  of  the  Genebal  Assembly. 

Senators  Representatives 

William  Williams Whitmell  Hill 

William  Slade 


Membees  of  the  General  Assembly.  691 

Year  Senators  Representatives 

1778 Whitmell  Hills Nathan  Mayo 

Kenneth  McKenzies Edmondson  B.  Smith- 
wick 
1779 Kenneth  McKenzie Samuel  Smithwick 

Samuel  Williams 
1780 Kenneth  McKenzie Edward  Smithwick 

John  Averit 
1781 Kenneth  McKenzie Samuel  Smithwick 

Samuel  Williams 

1782 Kenneth  McKenzies William  Sladei-^ 

1783 Whitmell  Hill Samuel  Smithwick 

Samuel  Williams 

1784,  Apr Whitmell  HilUs Nathan  Mayois 

1784,  Oct Whitmell   Hill.  . , Nathan  Mayo 

Thomas  Hunter* 

John  Ross 
1785 Edmund  Smithwick 

Samuel  Williams 
1786 Nathan  Mayo Joseph  Bryan 

William  McKenzie 
1787 Nathan  Mayo Joseph  Bryan 

Edmund  Smithwick 
1788 Whitmell  Hilli2 William  Williams 

Ebenezer  Slade 
1789 Nathan  Mayoi2 .William  Williams 

John  Stewart 
1790 Ebenezer  Slade 

Jesse  Cherry 
1791 Nathan  Mayo Ebenezer  Slade 

Jesse  Cherry 
1792 Ebenezer  Slade Jesse  Cherry 

Ebenezer  Smithwick 
1793 Ebenezer  Slade Ebenezer  Smithwick 

William  Griffin 
1794 Ebenezer  Slade Matthew  Yarrell 

John  Kennedy 


692  State  Officials. 

Year  Senators  Representatives 

1795 Joseph  Bryan 

Jesse  Cherry 
1796 Ebenezer  Slade John  Hyman 

John  Stewart 
1797 William  McKenzie Jeremiah  Slade 

John  Hyman 
1798 Samuel   Johnston Jeremiah  Slade 

Thomas  Wiggins 
1799 Samuel   Johnston Thomas  Wiggins 

Jesse  Cherry 
1800 William  McKenzie Jeremiah  Slade 

John  Hyman 
1801 John   Hyman ; William  Biggs 

Jesse  Cherry 
1802 John   Hyman Jeremiah  Slade 

Edmund  Smithwick 
1803 Jeremiah  Slade Thomas  Hyman 

William    Pierce 
1804 John   Hyman Stephen  Pagan 

Joel  Cherry 
1805 John  Stewart James  Burroughs 

Solomon  B.  Williamsi^ 

Joel  Cherry 
1806 Jeremiah  Slade James  Wiggins 

James  Burroughs 
1807 James  Burroughs Joel  Cherry 

James  Sheppard 
1808 James  Burroughs Joel  Cherry 

James  Sheppard 
1809 Jeremiah  Slade Henry  G.  Williams 

Joel  Cherry 
1810 Jeremiah  Slade Henry  G.  Williams 

James  Sheppard 
1811 Jeremiah  Slade Joel  Cherry 

Andrew  Joyner 


Members  of  the  General  Assembly.  693 

Year  Senators  Representatives 

1812 Jeremiah  Slade Andrew  Joyner 

Joel  Cherry 
1813 Jeremiah  Slade Andrew  Joyner 

Joel  Cherry 
1814 Jeremiah  Slade Simmons  J.  Baker 

John  Guyther 
1815 Jeremiah  Slade Simmons  J.  Baker 

Gabriel  L.  Stewart 
1816 Simmons  J.  Baker Joel  Cherry 

Gabriel  L.  Stewart 
1817 Simmons  J.  Baker. Darling  Cherry 

Joseph  J.  Williams 
1818 ". William  Roulhac 

Darling  Cherry 
1819 William    Darlett Joseph  R.  Ballard 

Darling  Cherry 
1820 Llewellin  Bowers Joseph  R.  Ballard 

Darling  Cherry 
1821 Samuel  Hyman Alfred  M.  Slade 

Joseph  R.  Ballard 
1822 Samuel  Hyman Jesse  Cooper 

Lawrence  Cherry 
1823 Llewellen  Bowers Lawrence  Cherry 

Gabriel  L.  Stewart 
1824 John  A.  Smithwick Lawrence  Cherry 

Gabriel  L.  Stewart 
1825 John  A.  Smithwick David  Latham 

Jesse  Cooper 
1826 Joseph  J.  Williams David  Latham 

Jesse  Cooper 
1827 Joseph  J.  Williams Gabriel  L.  Stewart 

Jesse  Cooper 
1828 Joseph  J.  Williams Jesse  Cooper 

David  Latham 
1829 Joseph  J.  Williams Jesse  Cooper 

William  Watts 


694  State  Officials. 

^e«^                                      Senators  Representatives 

1830 Joseph  J.  Williams Jesse  Cooper 

William  Watts 
1831 Jesse  Cooper Joseph  Robinson 

John  Cloman 
1832 David  Latham James  L.  C.  Baker 

John  Cloman 
1833 David  Lathams John  Cloman 

Edwin  S.  Smithwick 
1834 Jesse    Cooper Raleigh  Roebuck 

Edwin  S.  Smithwick-' 

Alfred  M.  Slade 
1835 Jesse  Cooper Raleigh  Roebuck 

Alfred  M.   Slade 
Senatorial 
Year    District^'  Senators  Representatives 

1836 8th Jesse  Cooper Raleigh  Roebuck 

1838 8th Jesse  Cooper Raleigh  Roebuck 

1840 8th Jesse  Cooper Asa  Biggs 

1842 8th Jesse  Cooper Asa  Biggs 

1844 8th Asa  Biggs William   T.  Woodward 

1846 8th Daniel  Ward Archibald  H.  Coffield 

1848 8th Daniel  Ward Archibald  H.  Coffield 

1850 8th W.  R.  W.  Sherrod William  L.  Mizell 

1852 8th Daniel  Ward A.  S.  Moring 

1854 8th Asa  Biggs John  Watts 

1856 8th (See  Washington) Stephen  W.  Outerbridge 

1858 8th (See  Washington) Augustus  Moore 

1860 8th Jesse  R.  Stubbs Joshua  L.  Ewell 

1862 8th (See  Washington) James  Robinson 

1864 8th Jesse  R.  Stubbs Stephen  W.  Outerbridge 

1865 8th (See  Washington) James  E.  Moore 

1866 8th (See  Washington) Abner  S.  Williams 

1868 2d Franklin  G.  Martindale.  .Jesse  J.  Smith 

1870 2d (See  Washington) . . .  i . .  .George  H.  Gregorj^ 

1872 2d (See  Beaufort) J.  R.  Mizell 

1874 2d (See  Hyde  &  Washington)  J.  R.  Mizell 


Members  of  the  General  Assembly.  695 

*  Senatorial 
Year    Districf^~  Senators  Representatives 

1876 2d (See  Tyrrell  and  Wash-  N.  B.  Fagan 

ington) 

1879 2d J.  T.  Waldo H.  D.  Roberson 

1881 2d (See  Washington  and       David  Worthington 

Beaufort) 

1883 2d Theodore  W.  Poole. . . David  Worthington 

1885 2d Theodore  W\  Pool David  Worthington 

1887 2d (See  Tyrrell  &  Beaufort)  .J.  W.  Manning 

1889 2d Harry  W.  Stubbs J.  B.  Coffield 

1891 2d (See  Hyde  &  Washington)!.  B.  Coffield 

1893 2d (See  Beaufort  and  Wash-  M.  T.  Lawrence 

ington) 

1895 2d T.  E.  McCaskey M.  T.  Lawrence 

1897 2d T.  E.  McCaskey Charles  C.  Fagan 

1899 2d (See  Pamlico  and  Wash-  Harry  W.  Stubbs 

ington) 
1901 2d (See  Pamlico  and  Wash-  Harry  W.  Stubbs 

ington) 

1903 2d (See  Hyde  and  Tyrrell)  .  .Harry  W.  Stubbs 

1905 2d Harry  W.  Stubbs J.  B.  Coffield 

1907 2d Harry  W.  Stubbs J.  A.  Whitley 

1909 2d Van  B.  Martin Harry  W.  Stubbs 

1911 2d Van  B.  Martin Harry  W.  Stubbs 

1913 2d Harry  W.  Stubbs A.  R.  Dunning 

McDowell. 

McDowell  county  was  formed  in  1842  from  Rutherford  and  Burke. 
Was  named  in  honor  of  Colonel  Joseph  McDowell,  an  active  officer 
of  the  Revolution.  McDowell  voted  with  Rutherford  and  Burke 
until  1854.     Marion  is  the  county  seat. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^''  Senators  Representatives 

1854 46th (See  Burke) S.  J.  Neal 

1856 46th (See  Burke) Jason  C.  Whitson 


696  State  Officials. 

Senatorial 
Year    DistricW  Senators  Representatives 

1858 46th (See  Caldwell) Albertus  Higgins 

I860 46th (See  Burke) Charles  H.  Burgin 

1862 46th (See  Burke) William  F.  Craig 

1864 46th (See  Caldwell) William  F.  Craig 

1865 46th (See  Caldwell) William  F.  Craig 

1866 46th (See  Burke) James  M.  Neal 

1868 42d (See  Yancey) W.  W.  Gilbert 

1870 42d W.  W.  Fleming J.  C.  Grayson 

1872 36th W.  W.  Fleming G.  W.  Freeman 

1874 36th (See  Burke  &  Mitchell) .  .A.  M.  Erwin 

1876 36th (See  Yancey  &  Caldwell)  .J.  S.  Brown 

1879 36th A.  M.  Erwin J.  F.  Reid 

1881 36th (See  Caldwell  &  Mitchell)  .G.  H.  Gardin 

1883 36th (See  Burke  and  Yancey)  .J.  C.  McCurry 

1885 36th John  S.  Brown G.  H.  Garden 

1887 36th (See  Burke  &  Mitchell)  .  .G.  W.  Crawford 

1889 36th (See  Caldwell  &  Yancey)  .William  M.  Blanton 

1891 36th J.  T.  Reid J.  W.  Biddix 

1893 31st (See  Caldwell  &  Mitchell). J.  C.  McCurry 

1895 31st A.  J.  Dula Lee  Crawford 

1897 31st (See  Caldwell  &  Yancey)  .W.  A.  Conley 

1899 31st G.  G.  Eaves Edward  J.  Justice 

1901 31st (See  Caldwell  &  Mitchell). M.  F.  Morphew 

1903 34th Edward  J.  Justice James  Morris 

W.  A.  Conley 

1905 34th (See  Burke  &  Caldwell )..M.  F.  Morphew 

1907 34th W.  F.  Wood Lee  P.  Crawford 

1909 34th (See  Burke  &  Caldwell) .  .B.  B.  Price 

1911 34th Pinckney  H.  Mashburn. .  .Thomas  W.  Wilson 

1913 33d (See  Caldwell  and  Alex-  Pinckney  H.  Mashburn 

ander) 


Members  of  the  General  Assembly.  6'J7 


MECKLENBURG. 

Mecklenburg  county  was  formed  in  1762  from  Anson.  Was  named 
in  honor  of  Princess  Charlotte,'  of  Mecklenburg,  Queen  of  George  III, 
King  of  England.  The  county  seat,  Charlotte,  one  of  the  prettiest 
cities  in  the  State,  was  also  named  in  her  honor.  Mecklenburg 
county  was  the  scene  of  some  of  the  most  stirring  events  of  the 
Revolution. 

Members  of  the  General  Assembly. 

Year                                      Senators  Representatives 

1777 John  McK.  Alexander Martin  Phifer 

Waightstill  Avery 
1778 Robert  Irwin Caleb  Phifer 

David  Wilson 
1779. .. ." Robert  Irwin Caleb  Phifer 

David  Wilson 
1780 Robert  Irwin Caleb  Phifer 

David  Wilson 
1781 Robert  Irwin Caleb  Phifer 

David  Wilson 
1782 Robert  Irwin Caleb  Phifer 

David  Wilson 
1783 Robert  Irwin Caleb  Phifer 

David  Wilson 
1784,  Apr Robert  Irwinis Caleb  Phifer 

David  Wilson 
1784,  Oct James  Harris Caleb  Phifer 

David  Wilson 
1785 James   Harris Caleb  Phifer 

George  Alexander 
1786 James  Harris Caleb  Phifer 

George  Alexander 
1787 Robert  Irwin William  Polk 

Caleb  Phifer 
1788 Joseph  Graham Caleb  Phifer 

Joseph  Douglass 


698  State  Officials. 

year                                      Senators  Representatives 

1789 Joseph  Graham Caleb  Phifer 

Joseph  Douglass 
1790 Joseph  Graham Robert  Irwin 

William  Polk 
1791 Joseph  Graham Caleb  Phifer 

Robert  Irwin 
1792 Joseph  Graham Caleb  Phifer 

James  Harris 
1793 Robert  Irwin Charles  Polk 

George  Graham 
1794 Robert  Irwin Charles  Polk 

George  Graham 
1795. Robert  Irwin Charles  Polk 

George  Graham 
1796 George  Graham David  McKee 

William  Morrison 
1797 Robert   Irwin James  Conner 

Nathaniel  Alexander 
1798 Robert  Irwin James  Conner 

Hugh  Parks 
1799 Robert  Irwin James  Conner 

Sherrod  Gray 
1800 Charles  Polk 

Hugh  Parks 
1801 Mathaniel  Alexander Alexander  Morrison 

Sherrod  Gray 
1802 Nathaniel  Alexander Alexander  Morrison 

Thomas  Henderson 
1803 George  Graham Alexander  Morrison 

Thomas  Henderson 
1804 George  Graham Thomas  Henderson 

Samuel  Lowrie 
1805 George  Graham Samuel  Lowrie 

George  W.  Smart 
1806 George  Graham Samuel  Lowrie 

Thomas  Henderson 


Members  of  the  General  Assembly.  699 

Year  Senators  Representatives 

1807 George  Graham John  Harris 

1808 George  Graham George  W.  Smart 

John  Harris 
1809 George  Graham Thomas  Henderson 

Hutchins  G.  Burton 
1810 George  Graham Thomas  Henderson 

Hutchins  G.  Burton 
1811 George  Graham Jonathan  Harris 

Henry    Massey 
1812 George  Graham Jonathan  Harris 

Henry  Massey 
1813 William  Davidson Cunningham  Harris 

Jonathan  Harris 
1814 Jonathan  Harris William  Beattie 

George  Hampton 
1815 William  Davidson John  Ray 

Abdon  Alexander 
1816 William  Davidson Joab  Alexander 

John  Wilson 
1817 William  Davidson John  Rhea 

John  Wilson 

1818 William  Davidson2i John  Rhea 

William  Lee  Davidson. .  .John  Wilson 
1819 Michael   McLeary John  Rhea 

Miles  J.  Robinson 
1820 Michael  McLeary John  Rhea 

Miles  J.  Robinson 
1821 Michael   McLeary Samuel  McComb 

John  Rhea 
1822 Michael   McLeary Matthew  Bain 

John  Rhea 
1823 Michael  McLeary Thomas  G.  Polk 

Matthew  Bain 
1824 Michael  McLeary Thomas  G.  Polk 

Matthew  Bain 


700  State  Officials, 

Year  Senators  Representatives 

1825 William  Davidson Thomas  G.  Polk 

Matthew  Bain 
'1826 Michael   McLeary Matthew  Bain 

Wm.  Julius  Alexander 
1827 William  Davidson Joseph   Blackwood 

William  J.  Alexander 
1828 William  Davidson Joseph  Blackwood 

William  J.  Alexander 
1829 William  Davidson William  J.  Alexander 

Evan  Alexander 
1830 Joseph  Blackwood William  J.  Alexander 

Evan  Alexander 
1831 Henry  Massey James  Dougherty 

John  Hart 
1832 .^ Henry  Massey John  Hart 

James  Dougherty 
1833 Washington  Morrison.  . .  .William  J.  Alexander 

Andrew  Grier 
1834 William  H.  McLeary William  J.  Alexander 

James  M.  Hutchinson 
1835 Stephen  Fox James  M.  Hutchinson 

James  A.  Dunn 
Senatorial 
Year    District-'^  Senators  Representatives 

1836 50th Stephen  Fox James  M.  Hutchinson 

Green  W.  Caldwell 
James  A.  Dunn 

1838 50th Stephen  Fox Green  W.  Caldwell 

James  T.  J.  Orr 
Caleb  Irwin 

1840 50th James  T.  J.  Orr Green  W.  Caldwell 

John  Walker 
^  Benjamin  Morrow 

1842 50th John  Walker John  Kirk 

Joseph  W.  Ross 
Caleb  Irwin 


Members  of  the  General  Assembly".  701 

Senatorial 
Year    District^''  Senators  Representatives 

1844 39th John    Walker Robert  M.  Lemmond 

James  A.  Dunn 

John  Kirk 
1846 39th John  Walker John  W.  Potts 

John  N.  Davis 

Robert  Lemmons 
1848 39th John  Walker Nehemiah  A.  Harrison 

James  J.  Williams 

John  N.  Davis 
1850 39th Green  W.  Caldwell James  J.  Williams 

John  K.  Harrison 

E.Constantine  Davidson 
1852 39th Green  W.  Caldwell William  Black 

James  A.  Dunn 

John  Ingram 
1854 39th John  Walker William  R.  Myers 

William  Black 
1856 39th William  R.  Myers William  M.  Matthews 

William  F.  Davidson 
1858 39th William  F.  Davidson Henry  M.  Pritchard 

Williamson  Wallace 
1860 39th John  Walker Stephen  W.  Davis 

John  McK.  Potts 
1862 39th John  A.  Young .John  L.  Brown 

E.  C.  Grier 
1864 39th W.  M.  Grier John  L.  Brown 

E.  C.  Grier 
1865 39th J.  H.  Wilson James  M.  Hutchinson 

Robert  D.  Whitley 
1866 39th J.  H.  Wilson Robert  D.  Whitley 

James  M;  Hutchinson 
1868 30th James  W.  Osborne Robert  D.  Whitley 

W.  Grier 
1870 30th H.  C.  Jones R.  P.  Waring 

J.  C.  Reid 


702  State  Officials. 

Senatorial 

Tear    DistricW  Senators  Representatives 

1872 29th R.  P.  Waring John  E.  Brown 

S.  W.  Reid 

1874 29th R.  P.  Waring J.  L.  Setton 

J.  Sol.  Reid 

1876 29th T.  J.  Moore W.  E.  Ardrey 

Randolph  A.  Shotwell 

1879 29th Syd'enham  B.  Alexander.  .W.  E.  Ardrey 

J.  L.  Brown 

1881 29th Armistead  Burwell A.  G.  Neal 

Edgar  H.  Walker 

1883 29th Sydenham  B.  Alexander.  .W.  H.  Bailey 

J.  S.  Myers 
T.  T.  Sandifer 

1885 29th Sydenham  B.  Alexander.  .W.  B.  Ardrey 

H.  P.  Stowe 
R.  P.  Waring 

1887 29th Sydenham  B.  Alexander.  .J.  T.  Kell 

J.  W.  Moore 

E.  K.  P.  Osborne 

1889 29th J.  Sol.  Reid James  C.  Long 

N.  Gibbon 
J.  Watt  Hood 

1891 29th W.  E.  Ardrey J.  Watt  Hood 

D.  W.  Mayes 
R.  A.  Grier 

1893 25th P.  B.  McDowell Hugh  W.  Harris 

John  R.  Erwin 

1895. . . .  .25th William  Carey  Dowd J.  T.  Kell 

J.  D.  McCall 
John  G.  Alexander 

1897 25th J.  B.  Alexander Walter  P.  Craven 

R.  M.  Ranson 
J.  Sol.  Reid 
M.  B.  Williamson 
W.  S.  Clanton 


Members  of  the  General  Assembly.  703 

Senatorial 
Year    District-''  Senators  Representatives 

1899 25tli Frank  I.  Osborne .Heriot  Clarkson 

R.  M.  Ranson 
J.  E.  Henderson 

1901 25th S.  B.  Alexander W.  E.  Ardrey 

C.  H.  Duls 

Frank  M.  Shannonhouse 

1903 25th H.  N.  Pharr H.  Q.  Alexander 

R.  C.  Freeman 
Thomas  0.  Gluyas 

1905 25th C.  H.  Duls H.  Q.  Alexander 

R.  C.  Freeman 
Frank  R.  McNinch 

1907 25th H.  N.  Pharr William  Carey  Dowd 

William  A.  Grier 
E.  R.  Preston 

1909 25th H.  N.  Pharr W.  G.  McLaughlin 

William  A.  Grier 
William  Carey  Dowd 

1911 2.5th H.  N.  Pharr William  Carey  Dowd 

William  A.  Grier 
W.  G.  McLaughlin 

1913 24th H.  N.  Pharr William  A.  Grier 

W.  G.  McLaughlin 
Plummer  Stewart 
William  Carey  Dowd 


704  State  Officials. 


MITCHELL. 

Mitchell  county  was  formed  in  1861  from  Yancey,  Watauga,  Cald- 
well, Burke,  and  McDowell.  Was  named  in  honor  of  Dr.  Elisha 
Mitchell,  a  professor  in  the  University  of  North  Carolina.  While 
on  an  exploring  expedition  on  Mt.  Mitchell,  the  highest  peak  east  of 
the  Ro(jky  Mountains,  Dr.  Mitchell  fell  from  a  high  peak  and  was 
killed.  His  body  is  buried  on  the  top  of  this  lofty  mountain.  The 
county  seat  is  Bakersville.  Mitchell  county  voted  with  Yancey  county 
until  1868. 

Members  of  the  Geneeal  Assembly. 
Senatorial 
Year    District'^''  Senators  Representatives 

1868 42d (See  Yancey) Jacob  W.  Bowman 

1870 42d (See  McDowell) S.  M.  Collis 

1872 36th (See   McDowell   and  Jacob  W.  Bowman 

Yancey) 

1874 36th D.  W.  Young Moses  Young 

1876 36th (See  Yancey  &  Caldwell)  .John  P.  Heap 

1879 36th (See  Burke  &  McDowell)  .S.  W.  Blalock 

1881 36th J.  W.  Gudger Jacob  W.  Bowman 

1883 36th (See  Burke  &  Yancey) . .  .H.  Lineback 

1885 36th (See  Caldwell    and  Mc-     T.  C.  Green 

Dowell) 

1887 36th Isaac  H.  Bailey S.  J.  Turner 

1889 36th (See  Caldwell  &  Yancey)  .Luke  M.  Banner 

1891 36th (See  Burke  &  McDowell)  .Luke  M.  Banner 

1893 31st S.  W.  Blalock T.  D.  Vance 

1895 31st S.  J.  Black Samuel  J.  Turner 

1897 31st (See  Caldwell  &  Yancey)  .Landon  H.  Green 

1899 31st W.  L.  Lambert J.  R.  Pritchard 

1901 31st M.  L.  Buchanan J.  E.  Burleson 

1903 36th (See  Yancey) J.  Clayton  Bowman 

1905 36th (See  Yancey) J.  Clayton  Bowman 

1907 36th J.  E.  Burleson J.  Clayton  Bowman 

1909 36th (See  Madison) Samuel  J.  Turner 

1911 36th (See  Yancey) Henry  T.  Norman 

1913 35th (See  Madison) M.  L.  Buchanan 


Membees  of  the  Geneeal  Assembly.  .  705 


MONTGOMERY. 

Montgomery  county  was  formed  in  1778  from  Anson.  Was  named 
in  honor  of  the  brave  General  Richard  Montgomery,  who  lost  his 
life  at  the  battle  of  Quebec  in  1775  while  trying  to  conquer  Canada. 
The  county  seat  is  Troy. 

Membees  of  the  Geneeal  Assembly. 

Year  Senators  Representatives 

1779 John  Kimbrough 

Solomon  Gross 
1780 Drury  Ledbetters James  Roper 

Edward  Moore 
1781 Thomas  Childs Robert  Moss 

Peter  Randle 
1782 Thomas  Childss Robert  Moss 

Peter  Randle 
1783 Edward  Moore James  McDonald 

Mark  Allen 
1784,  Apr Charles    Robertsoni" William  Kendalli^ 

James  McDonaldi2 
1784,  Oct Samuel   Parsons William  Kendall 

Mark  Allen 
1785 Samuel   Parsons James  McDonald 

Charles  Robertson 
1786 John  Stokes James  McDonald 

John  Palmer 
1787 Thomas  Childsi* 

William  Kendall 
1788 David  Nesbitt James  Tindall 

Thomas  Ussory 
1789 William   Kendalli2 William  Johnston 

James  Tindall 
1790 Thomas  Childs Thomas  Butler 

John  Ussory 

1791 ,. .  .  .James  Turner James  Tindall 

•  James  Gray 

45 


706  State  Officials. 

Year  Senators  Representatives 

1792 James  Turner Williani  Rush 

West  Harris 
1793 James  Turner William  Rush 

William  Loften 
1794 Thomas  Childs William  Loften 

Thomas  Ussory 
1795 Thomas    Childs Thomas  Ussory 

Henry  Deberry 
1796 Thomas    Childs William  Loften 

Henry  Deberry 
1797 West  Harris Henry  Deberry 

Arthur  Harris 
1798 West  Harris Henry  Deberry 

Arthur  Harris 
1799 West  Harris Henry  Deberry 

Arthur  Harris 
1800 Thomas  Blewett ? Henry  Deberry 

Thomas  Childs,  Jr. 
1801 West  Harris Thomas  Childs 

Silas  Billingsly 
1802 West  Harris William  R.  Allen 

James  Sanders 
1803 George  W.  Davidson John  Maske 

James  Sanders 
1804 James  Sanders James  Allen 

John  Maske 
1805 James  Sanders John  Maske 

James  Allen 
1806 Edmund  Deberry James  Allen 

David  Cochran 
1807 Edmund   Deberry David  Cochran 

Clement  Lavier 
1808 Edmund   Deberry Claiborn  Harris 

Joseph  Parsons 
1809 Edmund   Deberry Joseph  Parsons 

William  Crittenden 


Members  of  the  General  Assembly.  707 

Yea7'                                     Senators  Representatives 

1810 Edmund   Deberry George  W.  Davidson 

Joseph  Parsons 
1811 Edmund   Deberry James  Legrand 

Joseph  Parsons 
1812 George  W.  Davidson James  Legrand 

John  Randall 
1813 Edmund   Deberry John  Crump 

Thomas  Butler 
1814 Edmund   Deberry John  Crump 

John  Randall 
1815 James  Legrand John  Randall 

John  Crump 
1816 James  Legrand John  Crump 

John  Randall 
1817 John  Crump John  Lilley 

Andrew  Wade 
1818 George  W.  Davidson John  Kendall 

John  Lilley 
1819 George  W.  Davidson John  Lilley 

John  Kendall 
1820 Edmund   Deberry John  Dargan 

John  Lilley 
1821 Edmund   Deberry John  Dargan 

Hardy  Morgan 
182^ James  Legrand Hardy  Morgan 

John  Dargan 
1823 James  Legrand Hardy  Morgan 

John  Dargan 
1824 James  Legrand John  Culpepper 

John  Dargan 
1825 James  Legrand John  Dargan 

Thomas  C.  Dunn 
1826 Edmund   Deberry John  Dargan 

Thomas  C.  Dunn 
1827 Edmund   Deberry James  Allen 

James  M.  Lilley 


708  State  Officials. 

Year                                      Senators  Representatives 

1828 Edmund   Deberry Reuben  Kendall 

James  M.  Lilley 
1829 John  Crump Reuben  Kendall 

James  M.  Lilley 
1830 John  Crump James  M.  Lilley 

Reuben  Kendall 
1831 Reuben    Kendall George  W.  McCain 

Pleasant  M.  Mask 
1832 James  M.  Lilley Francis  Locke 

Pleasant  M.  Mask 
1833 Reuben  Kendall Francis  Locke 

Edmund  F.  Lilley 
1834 Reuben  Kendall Francis  Locke 

Edmund  F.  Lilley 
1835 Reuben  Kendall William  Harris 

Peter  R.  Lilley 

Senatorial 
Year    District^'                   Senators  Representatives 

1836 34th (See  Moore) William  Harris 

Enoch  Jordan 
1838 34th (See  Moore) William  Harris 

Thomas  Pemberton 
1840 34th ( See  Moore) Thomas  Pemberton 

Edmund  F.  Lilley 
1842 34th John  M.  Worth Calvin  J.  Cochran      . 

Francis  Locke 

1844 32d John  M.  Worth Calvin  J.  Cochran 

1846 32d (See  Moore) Zebedee  Russell 

1848 32d John  M.  Worth Zebedee  Russell 

1850 32d (See  Moore) Zebedee  Russell 

1852 32d (See   Moore) Z.  V.  Simmons 

1854 33d Samuel  H.  Christian Zebedee  Russell 

1856 33d Samuel  H.  Christian James  M.  Crump 

1858 33d (See  Moore) Edward  C.  Chambers 

1860 33d (See  Moore) Edmund  G.  L.  Barringer 

1862 33d Calvin  W.  Wooley Edmund  G.  L.  Barringer 


Members  of  the  Genebal  Assembly.  709 

Senatorial 
Year    Distnct-''  Senators  Representatives 

1864 33d James  M.  Crump Allen  Jordan 

1865 33d (See  Moore) E.  D.  Gaines 

1866 33d (See  Moore) Allen  Jordan 

1868 27th John  H.  Davis George  A.  Graham 

1870 27th (See   Randolph) J.  G.  Morgan 

1872 26th (See  Richmond) Allen  Jordan 

1874 26th (See  Richmond) Ellas  Hurley 

1876 26th (See  Richmond) W.  T.  H.  Ewing 

1879 26th George  A.  Graham W.  T.  H.  Ewing 

1881 26th O.   Spears George  A.  Graham 

1883 26th George  A.  Graham A.  L.  Henderson 

1885 26th (See  Richmond) J.  F.  Crowder 

1887 26th J.  F.  Crowder Allen  Jordan 

1889 26th (See  Richmond) J.  F.  Crowder 

1891 26th J.  G.  Skinner C.  R.  Watkins 

1893 23d (See  Anson  &  Richmond)  Joseph  R.  Blair 

1895 23d Elias    Hurley Joseph  A.  Reynolds 

1897 23d (See  Richmond  &  Anson)  Joseph  A.  Reynolds 

1899 23d Charles  Stanback W.  A.  Cochran 

1901 23d (See  Anson  &  Richmond)  Robert  N.  Page 

1903 23d N.  M.  Thayer Charles  T.  Luther 

1905 23d (See  Randolph) C.  C.  Wade 

1907 23d J.  Reese  Blair R.  A.  Bruton 

1909 23d (See  Randolph) Robert  T.  Poole 

1911 23d Charles  A.  Armstrong.  . .  .John  L.  Stuart 

1913 22d (See  Randolph) Barna  Allen 


710  State  Officials. 


MOORE. 

Moore  county  was  formed  in  1784  from  Cumberland.  Was  named 
in  honor  of  Captain  Alfred  Moore,  of  Brunswick,  a  soldier  of  the 
Revolution  and  afterwards  a  Justice  of  the  Supreme  Court  of  the 
United  States.     The  county  seat  is  Carthage. 

Members  of  the  General  Assembly. 

Year                                       Senators  Representatives 

1784,  Oct Henry  Lightfoot John  Cox 

William  Seals 
1785 Henry  Lightfoot John  Carroll 

John  Cox 

1786 Phillip  Alstonie John  Cox 

Thomas  Tyson Charles  Crawford 

1787 Thomas  Overton John  Cox 

Thomas  Tyson 
1788 Thomas  Overton William  Martin 

William  Mears 
1789 Thomas    Overtoni2 Thomas  Tyson 

William  Barrett 
1790 Thomas  Tyson William  Martin 

Cornelius  Dowd 
1791 Thomas  Tyson Cornelius  Dowd 

William  Martin 
1792 Thomas  Overton William  Barrett 

William  Dunn 
1793 William  Martin . William  Dunn 

Daniel  Mcintosh 
1794 Daniel  Mcintosh Thomas  H.  Perkins 

Malcolm  Gilchrist 
1795 Daniel  Mcintosh Malcolm  Gilchrist 

William  Barrett 
1796 Malcolm  Gilchrist Jacob  Gastor 

Murdock  Martin 
1797 Daniel  Mcintosh Cornelius  Dowd 

Jacob  Gastor 


Members  of  the  General  Assembly.  711 

Year  Senators  Representatives 

1798 William   Martin William  Barrett 

Cornelius  Dowd 
1799 Malcolm  Gilchrist John  Mclvor 

Jacob  Gastor 

1800 Malcolm  McNeill3 Murdock  Martin 

Laughlan  McNeill Jacob  Gastor 

1801 Duncan   Buie Allen  McLennan 

Archibald  Dalrymple 
1802 Murdoch  McKenzie Jacob  Gastor 

Allen  McLennan 
1803 Duncan   Buie John  Atkinson 

Cornelius  Dowd 
1804 Jacob   Gastor Allen  McLennan 

Francis  Bullock 
1805 Thomas  Tyson Allen  McLennan 

Francis  Bullock 
1806 Jacob   Gastor William  Barrett 

Cornelius  Dowd 
1807 Benjamin  Williams Cornelius  Dowd 

Allen  McLennan 
1808 Thomas  Tyson Archibald  McNeill 

William  Buie 
1809 Benjamin  Williams Archibald  McNeill 

Edmund  Wade 
1810 Allen    McClennan William  Buie 

David  Reid 

1811 Archibald  McNeill Atlas  Jones 

,  John  McLennan 

1812 John  Gastor James  Seawell 

Atlas  Jones 
1813 Archibald   McBryde James  Seawell 

Josiah  Tyson 
1814 Archibald   McBryde Josiah  Tyson 

Malcolm  Blue 
1815 Archibald   McNeill Jacob  Gastor 

Josiah  Tyson 


712  State  Officials. 

Year                                      Senators  Representatives 

1816 Atlas  Jones Josiah  Tyson 

John  Murchison 
1817 Atlas  Jones John  Murchison 

Josiah  Tyson 
1818 John  B.  Kelly Benjamin  Person 

John  Murchison 
1819 Josiah  Tyson Malcolm  Blue 

Benjamin  Person 
1820 Benjamin   Person Alexander  McNeill 

Josiah  Tyson 
1821 Benjamin   Person Josiah  Tyson 

Alexander  McNeill 
1822 Benjamin   Person Josiah  Tyson 

Alexander  McNeill 
1823 William  Jackson Gideon  Seawell 

Angus  Martin 
1824 Benjamin  W.  Williams . . .  Alexander  McNeill 

Josiah  Tyson 
1825 Cornelius  Dowd John  Murchison 

Vv'^illiam  Crawford 
1826 Josiah  Tyson Gideon  Seawell 

William  Wadsworth 
1827 Alexander  McNeill Gideon  Seawell 

William  Wadsworth 
1828 Alexander  McNeill Josiah  Tyson 

William  V/adsworth 
1829 Alexander  McNeill William  Hancock 

Duncan  Murchison 
1830 Alexander  McNeill William  Wadsworth 

Willis  D.  Dowd 
1831 Josiah  Tyson William  Wadsworth 

Gideon  Seawell 
1832 Josiah  Tyson William  Wadsworth 

John  H.  Montgomery 
1833 Duncan  Murchison William  Wadsworth 

John  H.  Montgomery 


Members  of  the  General  Assembly.  713 

Year  Senators  Representatives 

1834 Cornelius  Dowd William  Wadswcrth 

Angus  McDonald 

1835 Cornelius    Dowd John  B.  Kelly 

John  A.  D.  McNeill 

Senatorial 
Year    District^'^  Senators  Representatives 

1836 34th John  B.  Kelly John  A.  D.  McNeill 

1838 34th John  H.  Montgomery John  A.  D.  McNeill^i 

David  McNeill 

1840 34th John  H.  Montgomery Duncan  Murchison 

1842 34th (See  Montgomery) William  D.  Harrington 

1844 32d (See  Montgomery) Donald  Street 

1846 32d Alexander  Kelly Mardock  B.  Person 

1848 32d (See  Montgomery) Samuel  J.  Person 

1850 32d Angus  R.  Kelly Samuel  J.  Person 

1852 32d Angus  R.  Kelly William  Barrett 

^854 33d (See  Montgomery) Hugh  Leach 

1856 33d (See  Montgomery) William  B.  Richardson 

1858 33d A.  R.  McDonald John  Shaw 

1860 33d Willis  D.  Dowd Alexander  Kelly 

1862 33d (See  Montgomery) Alexander  Kelly 

Ritter"o 

1864 33d (See  Montgomery) E.  J.  Harrington 

1865 33d D.  A.  Bond William  M.  Black 

1866 33d William  B.  Richardson .  .  .William  M.  Black 

1868 28th William  B.  Richardson. .  .Abel  Kelly 

1870 28th (See  Richmond) Alexander  Kelly 

1872 25th (See   Randolph) John  Shaw 

1874 25th K.  H.  Worthy A.  A.  Mclver 

1876 25th (See   Randolph) James  D.  Mclver 

1879 25th William  M.  Black Neill  Leach 

1881 25th (See   Randolph) H.  Turner 

1883 25th J.  C.  Black H.  Turner 

1885 25th (See   Randolph) George  Wilcox 

1887 25th Duncan  B.  Mclver D.  C.  McKinnon 

1889 25th (See   Randolph) M.  J.  Blue 


714  State  Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1891 25th George   Wilcox W.  P.  M.  Currie 

1893 22d (See  Randolph) W.  J.  Adams 

1895 22d W.  J.  Adams E.  J.  Harrington 

1897 22d (See  Randolph) William  H.  H.  Lawhon 

1899 22d J.  C.  Black John  L.  Currie 

1901 22d (See  Randolph) A.  A.  P.  Seawell 

1903 22d U.  L.  Spence E.  J.  Harrington 

1905 22d (See  Scotland  and  Rich-  J.  R.  McQueen 

mond) 

1907 22d A.  A.  P.  Seawell J.  E.  Buchan 

1909 22d (See  Scotland  and  Rich-  Daniel  A.  McDonald 

mond) 

1911 22d D.  A.  McDonald William  H.  McNeill 

1913 21st ( See  Richmond  and  Scot-  Henry  A.  Page 

land) 

NASH. 

Nash  county  was  formed  in  1777  from  Edgecombe.  Was  named  in 
honor  of  General  Francis  Nash,  a  soldier  of  the  Revolution,  who  was 
mortally  wounded  while  fighting  under  Washington  at  Germantown. 
The  United  States  has  erected  a  monument  in  his  honor  at  the  Guil- 
ford Battleground  near  Greensboro.     The  county  seat  is  Nashville. 

Members  of  the  General  Assembly. 

Year                                       Senators  Representatives 

1778 Nathan  Boddie' Thomas  Hunteri 

Hardy  Griffini 
1779 Nathan  Boddie William  Horn 

Thomas  Hunter 
1780 Nathan  Boddie Hardy  Griffin 

Micajah  Thomas 
17S1 Hardy  Griffin Joseph  Arrington 

Edward  Nicholsono 
1782 Hardy  Griffin Joseph  Arrington 

Edward  Nicholson 


II 


i 


Members  of  the  General  Assembly.  715 

Year  Senators  Representatives 

1783 Hardy  Griffin Micajah  Thomas 

John  Bonds 
1784,  Apr Hardy  Griffinis Micajah  Thomasi  ^ 

John  Bonds 
1784,  Oct Micajah  Thomas 

John  Bonds 
1785 Hardy  Griffin John  Bonds 

Micajah  Thomas 
1786 Hardy  Griffin John  Bonds 

Joseph  J.  Clinch 
1787 Hardy  Griffin Micajah  Thomas 

John  Bondss 
1788 Redmond  Bunu Wilson  Vick 

John  Bonds 
1789 Hardy   Griffini2 Wilson  Vick 

John  Bonds 
1790 Hardy  Griffin James  Battle 

John  Bonds 
1791 Hardy  Griffin Howell  Ellen 

Joseph  Arrington 
1792 Hardy  Griffin .' John  H.  Drake 

Joseph  Arrington 
1793 Hardy  Griffin John  H.  Drake 

John  Bonds 
1794 William  Arrington John  H.  Drake 

John  Bonds 
1795 William  Arrington John  H.  Drake 

Archibald  Hunter 
1796 William  Arrington John  H.  Drake 

Archibald  Hunter 
1797 Archibald  Griffin Redmond  Bunn 

Archibald  Hunter 
1798 John  Arrington Redmond  Bunn 

John  H.  Drake 
1799 John  Arrington Redmond  Bunn 

Archibald  Hunter 


716  State  Officials. 

Year  Senators  Representatives 

1800 John  H.  Drake George  Boddie 

Redmond  Bunn 
1801 Jolin  Arrington George  Boddie 

Archibald  Hunter 
1802 John  Arrington John  Hilliard 

Archibald  GrifBn 
1803 John  Arrington Archibald  Griffin 

John  Hilliard 
1804 John  Arrington Archibald  Griffin 

Nathan  Whitehead 
1805 John  H.  Drake Nathan  Whitehead 

Henry  Hines 
1806 John  Arrington Archibald  Griffin 

Redmond  Bunn 
1807 John  Arrington Archibald  Griffin 

Redmond  Bunn 
1808 William  Arrington . . .  Am^os  Gandy 

Redmond  Bunn 
1809 William  Arrington Michael  Collins 

Exum  Phillips 
1810 William  Arrington Amos  Gandy 

Michael  Collins 
1811 William  Arrington Michael  Collins 

Exum  Philips 
1812 Archibald  Griffin George  Boddie 

Michael  Collins 
1813 George  Boddie Robert  Carter  Hilliard 

Michael  Collins 
1814 George  Boddie Robert  Carter  Hilliard 

Michael  Collins 
1815 George  Boddie Robert  Carter  Hilliard 

Michael  Collins 
1816 Michael  Collins Bartley  Deans 

David  Ricks 
1817 Robert  C.  Hilliard Archibald  Lamon 

Joel  Terrell 


Members  of  the  General  Assembly. 


717 


Year  Senators  Representatives 

1818 Michael  Collins William  W.  Boddie 

Archibald  Lamon 
1819 Joel  Terrell William  W.  Boddie 

Archibald  Lamon 
1820 William  W.  Boddie Archibald  Lamon 

Henry  Blount 
1821 William  W.  Boddie Henry  Blount 

Archibald  Lamon 
1822 William  W.  Boddie Archibald  Lamon 

Thomas  N.  Mann 
1823 William  W.  Boddie Archibald  Lamon 

Thomas  N.  IMann 
1824 William  W.  Boddie Archibald  Lamon 

Nicholas  J.  Drake 
1825 William  W.  Boddie Nicholas  J.  Drake 

Major  A^  Wilcox 
1826 William  W.  Boddie Duncan  York 

Joseph  Arrington 
1827 Nicholas  Drake Frederick  Battle 

James  N.  Mann 
1828 William  W.  Boddie Frederick  Battle 

Gideon  Bass 
1829 William  W.  Boddie Duncan  York 

Joseph  Arrington 
1830 William  W.  Boddie Joseph  Arrington 

Robert  C.  Hilliard 
1831 William  W.  Boddie Joseph  Arrington 

George  Boddie 
1832 William  W.  Boddie Joseph  Arrington 

George  Boddie 
1833 Samuel  L.  Arrington George  Boddie 

Ford  Taylor 
1834 Samuel  L.  Arrington George  Boddie 

Ford  Taylor 
1835 Samuel  L.  Arrington Samuel  Brown 

Ford  Taylor 


"^^^  State  Officials. 

Senatorial 
Year    District  Senators  Representatives 

1836 10th Samuel  L.  Arrington Henry  Blount 

1838 10th Samuel  L.  Arrington Ford  Taylor 

1840 10th Samuel  L.  Arrington Ford  Taylor 

1842 10th Samuel  L.  Arrington Ford  Taylor 

1844 25th John  H.  Drake William  D.  Harrison 

1846 25th Jchn  H.  Drake William  D.  Harrison 

1848 25th John  H.  Drake Joseph  M.  Taylor 

1850 25th John  H.  Drake Ford  Taylor 

1852 25th John  H.  Drake John  W.  Bryant 

1854 25th John  H.  Drake John  W.  Bryant 

1856 25th L.  N.  B.  Battle George  N.  Lewis 

1858 25th L.  N.  B.  Battle George  N.  Lewis 

I860 25th A.  G.  Taylor Henry  G.  Williams 

1862 25th A.  G.  Taylor Henry  G.  Williams 

1864 25th. .  . .  .A.  G.  Taylor George  N.  Lewis 

1865 25th Henry  G.  Williams N.  W.  Arrington 

1866 25th L.  N.  B.  Battle Jonathan  M.  Stone 

1868 9th (See  Wilson) William  W.  Boddie 

1870 9th Lawrence  F.  Battle J.  A.  Drake 

1872 7th (See  Wilson  &  Franklin)  .John  E.  Lindsay 

1874 7th Nick  W.  Boddie W.  T.  Griffin 

1876 7th Nick  W.  Boddie T.  P.  Braswell 

1879 7th (See  Franklin  &  Wilson)  .George  N.  Lewis 

1881 7th James  S.  Battle J.  E.  Lindsay 

1883 7th James  S.  Battle Benjamin  H.  Bunn 

1885 7th (See  Wilson  &  Franklin)  .J.  H.  Exum 

1887 7th John  H.  Thorpe J.  J.  Sharp 

1889 7th J.  G.  Sills J.  B.  Philips 

1891 7th (See  Wilson  &  Franklin)  .J.  B.  Philips 

1893 7th Jacob  Battle L.  A.  Lloyd 

1895 7th J.  C.  Bellamy M.  C.  Strickland 

1897 7th (See  Franklin  &  Wilson)  .Van  B.  Carter 

1899 7th R.  A.  P.  Cooley Cicero  T.  Ellen 

1901 7th Thomas  M.  Arrington Cicero  T.  Ellen 

1903 7th (See  Franklin  &  Wilson)  .Robert  H.  Ricks 

1905 7th Robert  H.  Ricks S.  F.  Austin 


Members  of  the  General  Assembly. 


719 


Senatorial 
Year    District-^''  Senators  Representatives 

1907 7th T.  T.  Thorne M.  S.  Griffin 

1909 7tli (See  Franklin  &  Wilson)  .James  C.  Braswell 

1911 7th T.  T.  Thorne • ". .  John  L.  Cornwell 

1913 6th T.  T.  Thorne Jolm  L.  Cornwell 

Paul  R.  Capelle 


NEW  HANOVER. 

New  Hanover  county  was  formed  in  1729  from  Bath.  Was  named 
after  Hanover,  a  country  in  Europe  whose  ruler  became  King  of 
England  with  the  title  of  George  I.     The  county  seat  is  Wilmington. 

Members  of  the  House  of  Commons  from  Wilmington.ss 


1777 William  Hoopers 

1778. . .  .  .William  Hooperi 

1779 William  Hooper 

1780 William  Hooper 

1781 Vv^iUiam  Hooper'> 

1782 William  Hooper^ 

1782 Archibald  Maclaine 

1784,  Apr.Archibald  Maclaine 
1784,  Oct.  Archibald  Maclaine 

1785 Archibald  Maclaine 

1786 Archibald  Maclaine 

1787 Joshua  Potts- 

1788 Edward  Jones 

1789 Edward  Jones 

1790 Edward  Jones 

1791 Edward  Jones 

1792. . .  .'.Joshua  G.  Wright 

1793 Joshua  G.  Wright 

1794 Joshua  G.  Wright 

1795 Joshua  G.  Wright 

1796 Henry  Urquhart 

1797 William  H.  Hill 

1798 James  Walker 


1799 Joshua  G.  Wright 

1800 Joshua  G.  Wright 

1801 Joshua  G.  Wright 

1802 Joshua  G.  Wright 

1803 Joshua  G.  Wright 

1804 Joshua  G.  Wright 

1805 Joshua  G.  Wright 

1806 Joshua  G.  Wright 

1807 Joshua  G.  Wright 

1808 Joshua  G.  Wright 

1809 William  W.  Jones 

1810 William  W.  Jones 

1811 William  W.  Jones 

1812 William  W.  Jones 

1813 William  W.  Jones 

1814 William  W.  Jones 

1815 William  W.  Jones 

1816 Edward  B.  Dudley 

1817 Edward  B.  Dudley 

1818 William  B.  Meares 

1819 William  B.  Meares 

1820 John  D.  Jones 

1821 John  D.  Jones 


720 


State  Officials. 


1822 John  D.  Jones 

1823 M.  W.  Campbell 

1824 Robert  H.  Cowan 

1825 Robert  H.  Cowan 

1826 Joseph  A.  Hill    • 

1827 Joseph  A.  Hill 

1828 John  Walker 


1830 Joseph  A.  Hill 

1831 Daniel  Sherwood 

1832 Daniel  Sherwood 

1833 John  D.  Jones 

1834 Edward  B.  Dudley 

1835 Edward  B.  Dudley 


Members  of  the  General  Assembly. 


Representatives 
.Alexander  Lillington 


Year  Senators 

1777 Samuel  Ashe 

Samuel  Swann 
1778 John  Ashe John  Devane 

Timothy  Bloodworth 
1779 John   Devane John  A.  Campbell 

Timothy  Bloodworth 
1780 John   Devane John  A.  Campbell 

James  Bloodworth 

Timothy  Bloodworth 
1781 John    Devanes Thomas  Bloodworths 

Caleb  Grangers 
1782 Caleb  Granger Timothy  Bloodworth 

James  Bloodworth 
1783 John  A.  Campbell Timothy  Bloodworth 

Thomas  Bloodworth* 
1784,  Apr Caleb    Grangeris Timothy  Bloodworthi^ 

John  Moore 
1784,  Oct John  A.  Campbell Timothy  Blooworth 

James  Bloodworth 
1785 John  A.  Campbell James  Bloodworth 

John  Pugh  "Wilfiams 

1786 John  A.  Campbell James  Bloodworth 

1787 Thomas  Devane,  Jr. 

Timothy  Bloodworth 
1788 Timothy  Bloodworth John  Pugh  Williams 

Thomas  Devane 


Members  of  the  General  Assembly.  721 

Year  Senators  Representatives 

1789 Timothy   Bloodworthi^ .  . .  John  A.  Campbell 

1790 John  A.  Campbell Henry  Walters 

John  Gambler  Scull 
1791 John  A.  Campbell John  Gambler  Scull 

Timothy  Bloodworth 
1792 John  A.  Campbell Thomas  Devane 

George  Moore 
1793 John  A.  Campbell Samuel  Ashe 

James  Larkins 

1794 John  A.  Campbellis Timothy  Bloodworth 

William  H.  Hill James  Larkins 

1795 James  Bloodworth David  Jones 

John  Gambler  Scull 
1796 James  Bloodworth Samuel  Ashe 

Alexander  D.  Moore 
1797 John  Hill Samuel  Ashe 

Alexander  D.  Moore 
1798 James  Bloodworth Alexander  D.  Moore 

James  Larkins 
1799 John  Hill Thomas  Hill 

Samuel  Ashe 
1800 John  Hill Alexander  D.  Moore 

Samuel  Ashe 
1801 Samuel  Ashe Timothy  Bloodworth 

Richard  Nixon 
1802 Samuel   Ashe Richard  Nixon 

James  Larkins 
1803 Samuel  Ashe James  Poye 

Franklin  T.  Bloodworth 
1804 John   Bloodworth James  Poye 

Franklin  T.  Bloodworth 
1805 John  Hill Richard  Nixon 

Franklin  T.  Bloodworth 
1806 Samuel  Ashe Richard  Nixon 

Roger  Moore 


46 


722  State  Officials. 

Year                                      Senators  Representatives 

1807 Samuel   Ashe William  W.  Jones 

Hinton  James 
1808 Franklin  T.  Bloodworth.  .William  W.  Jones 

Hinton  James 
1809 Franklin  T.  Bloodworth.  .Hinton  James 

David  Jones 
1810 Thomas  Devane David  Jones 

Joseph  Lamb 
1811 William  Hill Joseph  Lamb 

John  D.  Jones 
1812 David  Jones Joseph  H.  Lamb 

George  Fennell 
1813 David  Jones George  Fennell 

Joel  Parrish 
1814 David  Jones Joel  Parrish 

George  Fennell 
1815 James    Larkins George  Fennell 

Joel  Parrish 
1816 .... , Richard  Nixon Owen  Fillyaw 

Joel  Parrish 
1817 Samuel  Ashe Joseph  Lamb 

Ed.  St.  George 
1818 M.  W.  Campbell Joseph  Lamb 

John  Bunting 
1819 George  Fennell Joseph  Lamb 

John  Bunting 
1820 George  Fennell John  Walker 

Abel  Morgan 
1821 M.  W.  Campbell Abel  Morgan 

Lewis  Thomas2i 

Eli  L.  Larkins 
1822 Thomas  Devane Joseph  Lamb 

Stokely  Sidbury 
1823 Thomas  Devane Stokely  Sidbury 

Joseph  A.  Hill 


Membebs  of  the  General  Assembly.  723 

Tear  Senators  Representatives 

1824 Thomas  Devane Joseph  A.  Hill 

Joseph  Lamb 
1825 Thomas  Devane Joseph  Lamb 

William  Watts  Jones 
1826 Thomas  Devane John  Kerr 

William  Watts  Jones 
1827 Thomas  Devane John  Kerr 

William  Watts  Jones 
1828 William  B.  Meares John  Kerr 

William  S.  Larkins 
1829 William  B.  Meares William  S.  Larkins 

Patrick  Murphey 
1830 William  B.  Meares William  S.  Larkins 

Thomas  Hill 
1831 M.  W.  Campbell William  S.  Larkins 

William  J.  Wright 
1832 Joseph  H.  Lamb Thomas  Hill 

Lewis  H.  Marsteller 

1833 Joseph  A.  Hili^i Lewis  H.  Marsteller 

William  B.  Meares Stephen  Register 

1834 Owen  Holmes Lewis  H.  Marsteller 

Stephen  Register 
1835 Lewis  H.  Marsteller Charles  Henry 

John  R.  Walker 

Senatorial 
Year    District^"!  Senators  Representatives 

1836 27th Lewis  H.  Marsteller John  R.  Walker 

Charles  Henry 
1838 27th Charles  Henry James  T.  Miller 

Evan  Larkins 
1840 27th William  S.  Larkins James  T.  Miller 

James  Kerr 
1842 27th William  S.  Larkins Jeremiah  Nixon 

David  Mclntire 
1844 16th Owen  IJolmes Jeremiah  Nixon 

David  Mclntire 


724  State  Officials. 

Senatorial 
Year    District^''                  Senators  Representatives 

1846 16th William  S.  Ashe Edward  D.  Hall 

Thomas  H.  Williams 
1848 16th William  S.  Ashe Thomas  H.  Williams 

Nicholas  N.  Nixon 
1850 16th Nicholas  N.  Nixon William  Hill 

John  D.  Powers 
1852 16th James  Kerr Robert  Strange 

J.  A.  Corbett 
1854 16th Owen  Fennell Thomas  H.  Williams 

Dugald  McMillan 
1856 16th Owen  Fennell Robert  H.  Tate 

Samuel  H.  Holmes 
1858 16th William  S.  Ashe Robert  K.  Bryan 

George  J.  Moore 
1860 16th Eli  W.  Hall Samuel  J.  Person 

Daniel  Shaw 
1862 16th Eli  W.  Hall Samuel  J.  Person 

John  R.  Hawes 
1864 16th Edward  D.  Hall Samuel  J.  Person 

John  R.  Hawes 
1865 16th Edward  D.  Hall Robert  H.  Cowan 

John  R.  Hawes 
1866 16th Edward  D.  Hall Robert  H.  Cowan 

C.  W.  McClammy 
1868 13th A.  H.  Gallowaysv Joseph  C.  Abbotf-^s 

George  Z.  French 

Llewellen  G.  Estes2i 

John  S.  W.  Eagles37 

George  W.  Price^T 

R.  C.  Parkers 

1870 13th Charles   McClammy Samuel  A.  Ashe 

G.  W.  Price,  Jr.sr George  Z.  French 

George  L.  Mabson^T 

1872 12th George  L.  MabsonST James  Heaton 

♦  William  H.  McLaurinST 

Alfred  Lloydsi 


Members  of  the  General  Assembly.  725 

Senatorial 
Year    District-'^                  Senators  Representatives 

1874 12th Edward   Cantwell H.  Brewingtonsr 

W.  H.  MooresT 

Alfred  Lloyds^ 
1876 12th W.  H.  MooreST '. J.  C.  Hillsr 

James  Wilson 
1879 12th R.  K.  Bryan H.  E.  Scott^T 

W.  H.  Waddell 
1881 12th H.  E.  ScottsT W.  H.  Waddell 

James  Wilson 
1883 12th H.  E.  Scotts^ E.  E.  Green 

W.  H.  Waddell 
1885 12th W.  H.  Chadbourn Luke  Grady 

C.  P.  Lockey 
1887 12th C.  P.  Lockey John  Holloway 

Valentine  Howe 
1889 12th Frederick  B.  Rice John  Holloway 

Valentine  Howe 
1891 12th John  D.  Bellamy George  L.  Morton 

J.  T.  Kerr 
1893 10th George  L.  Morton E.  G.  Parmele 

G.  W.  Westbrook 
1895 10th Frederick  B.  Rice G.  Z.  French 

Herbert  McClammy 
1897 10th (See  Brunswick) David  B.  Sutton 

John  T.  Howe 
1899 10th (See  Brunswick) George  Rountree 

Martin  S.  Willard 
1901 10th George  L.  Morton Martin  S.  Willard 

George  Rountree 

1903 11th (See  Brunswick) George  L.  Morton 

1905 11th Brooke  G.  Empie G.  J.  Boney 

1907 11th (See  Brunswick) George  L.  Morton 

1909 11th Brooke  G.  Empie George  L.  Morton 

1911 11th (See   Brunswick) Woodus  Kellum 

1913 10th Marsden  Bellamy Woodus  Kellum 


726  State  Officials. 


NORTHAMPTON. 

Northampton  county  was  formed  in  1741  from  Bertie.  Was  named 
in  honor  of  George,  Earl  of  Northampton,  an  English  nobleman.  His 
son,  Spencer  Ccmpton,  Earl  of  Wilmington,  was  high  in  oflBce  Vv-hen 
Gabriel  Johnston  was  Governor  of  North  Carolina,  who  had  the  town 
of  Wilmington  named  in  his  honor.     The  county  seat  is  Jackson. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Allen  Jones Robert  Peebles^ 

Jeptha  Atherton2 

Howell  Edmundsi 
1778 Allen  Jones Robert  Peebles 

Joseph  Bryan 
1779 Allen  Jones- Robert  Peebles 

James  Vaughan 
1780 Robert  Peebles 

James  Vaughan 

John  Dawson 
1781 James  Vaughan John  Dawson 

James  Sikes 
1782 Samuel   Lockhart John  Dawson 

James  Vaughanis 
1783 Allen  Jones James  Vaughan 

Drury  Gee 
1784,  Apr.. , : Samuel  Lockhartis Howell  Edmundsi2 

William  R.  Davie 
1784,  Oct Allen  Jones James  Vaughan^ 

William  R.  Davie 
1785 Samuel    Lockhart* Howell  Edmunds 

Augustin  Wood 
1786 James  Wood 

Nehemiah  Long 
1787 Allen  Jones Robert  Peebles 

James  Vaughan 


Members  of  the  General  Assembly.  72'i 

Year  Senators  Representatives 

1788 John  M.  Binford John  Knox 

1789 John  M.  Binfordia Samuel  Peete 

Halcott  Briggs  Pride 
1790 John  M.  Binford Halcott  Briggs  Pride 

Samuel  Tarver 
1791 John  M.  Binford William  Amis 

Samuel  Tarver 
1792 John  M.  Binford William  Amis 

Nicholas  Edmunds 
1793. John  M.  Binford William  Amis 

Nicholas  Edmunds 
1794 John  M.  Binford Benjamin  Williamson 

Nicholas  Edmunds 
1795 William   Amis Benjamin  Williamson 

Henry  Gotten 
1796 John  M.  Binford Benjamin  Williamson 

Henry  K.  Peterson 
1797 John  M.  Binford Benjamin  Williamson 

William  Edmunds 
1798 Benjamin  Williams William  Edmunds 

James  Binford 
1799 John  M.  Binford Henry  Gotten 

James  Long 
1800 John  M.  Binford Howell  Peebles 

Henry  Gotten 
1801. John  M.  Binford Henry  Gotten 

Howell  Peebles 
1802 John  M.  Binford Henry  Gotten 

William  Edmunds 
1803 Henry  Gotten Peter  Woodlief 

William  Edmunds 
1804 Richard  W.  Freear Green  Turner 

William  Edmunds 
1805 John  M.  Binford Green  Turner 

Samuel  Tarver 


728  State  Officials. 

Year                                      Senators  Representatives 

1806 John  M.  Binford William  Edmunds 

John  Peebles 
1807 John  M.  Binford Charles  Harrison 

Francis  A.  Bynum 
1808 William  Edmunds Charles  Harrison 

Francis  A.  Bynum 
1809 William  Edmunds Green  Turner 

Andrew  Jones 
1810 William  Edmunds Andre?/  Jones 

John  Peebles 
1811 William  Edmunds Peter  Woodlief 

Cornelius  Moore 
1812 William  Edmunds Peter  Woodlief 

Cornelius  Moore 

1813 Francis  Dancy Henry  Boon 

1814 Howell  Peebles Henry  Boon 

Thomas  W.  Jenkins 
1815 Howell   Peebles John  R.  Moore 

Henry  Boon 
1816 Howell   Peebles Henry  Boon 

John  R.  Moore 
1817 Cornelius  Moore Henry  Boon 

William  Moody 
1818 Henry  Boon Henry  Abington 

B.  C.  Smith 
1819 Henry  Boon W.  Sandiford 

Allen  Deberry 
1820 Henry  Boon Allen  Deberry 

T.  Barrow 
1821 John  Peebles Roderick  B.  Gary 

Thomas  Peete 
1822 John  Peebles L.  P.  Williamson 

Roderick  B.  Gary 
1823 John   Peebles Roderick  B.  Gary 

L.  P.  Williamson 


Members  of  the  General  Assembly.  729 

Year  Senators  Representatives 

1824 John   Peebles Roderick  B.  Gary 

Thomas  Bynum 
1825 Exum  Holliman-o Thomas  Bynum 

Roderick  B.  Gary 
1826 Exum  Holliman Roderick  B.  Gary 

J.  H.  Patterson 
1827 Exum  Holliman Roderick  B.  Gary 

J.  H.  Patterson 
1828 John  H.  Patterson Roderick  B.  Gary 

Joseph  M.  S.  Rogers 
1829 Colin  W.  Barnes James  T.  Hayley 

Roderick  B.  Gary 
1830 Colin  W.  Barnes Roderick  B.  Gary 

James  T.  Hayley 
1831 James  T.  Hayley Richard  Crump 

John  Moody 
1832 Herod  Paison Roderick  B.  Gary 

Allen  Pierce 
1833 Herod  Faison Allen  Pierce 

Samuel  Calvert 
1834 William  B.  Lockhart A.  B.  Smith 

"William  E.  Crump 
1835 William  Moody William  E.  Crump 

Roderick  B.  Gary 

Senatorial 
Year    District^''                   Senators  Representatives 

1836 5th William  Moody Roderick  B.  Gary 

Herod  Paison 
1838 5th William  Moody Junius  Amis 

Herod  Faison 
1840 5th Herod  Faison Samuel  B.  Spruill 

Edmund  Jacobs 
1842 5th Joseph  M.  S.  Rogers John  B.  Odom 

Thomas  Bragg,  Jr. 
1844 5th John  M.  Moody John  B.  Odom 

David  A.  Barnes 


730  State  Officials. 

Senatorial 
Year    District^-!                  Senators  Representatives 

1846 5th John  M.  Moody Ethelred  J.  Peebles 

David  A.  Barnes 
1848 5th Joseph  M.  S.  Rogers Thomas  J.  Person 

Ethelred  J.  Peebles 
1850 5th Joseph  M.  S.  Rogers Thomas  J.  Person 

David  A.  Barnes 
1852 5th T.  J.  Person John  B.  Bynum 

B.  F.  Lockhart 

1854 5th J.  B.  Bynum John  B.  Bynum 

1856 5th Thomas  J.  Person Joseph  R.  Mason 

Marcus  W.  Smallwood 
1858 5th Thomas  J.  Person Matt  W.  Ransom 

Marcus  W.  Smallwood 
I860 5th Joseph  M.  S.  Rogers Matt  W.  Ransom 

William  W.  Peebles 
1862 5th W.  S.  Copeland William  W.  Peebles 

Samuel  T.  Standi 
1864 5th John  B.  Odom S.  J.  Calvert' 

Samuel  T.  Standi 
1865 5th R.  H.  Garner J.  W.  Newsome 

Jesse  Plythe 
1866 5th H.   C.   Edwards Robert  R.  Peebles 

E.  A.  Martin 
1868 4th William   Barrow Roswell  C.  Parker 

John  T.  Reynolds 
1870 4th Jesse   Blythe Samuel  N.  Buxton 

R.  Buxton  Jones 

1872 5th George  D.  Holloman Burton  H.  Jones 

1874 3d William  W.  Peebles R.  J.  Walden 

1876 3d (See  Bertie) A.  J.  Allen 

1879 3d George  D.  Holloman J.  W.  Grant 

1881 3d S.  G.  Newsom Paul  Hailey 

1883 3d (See   Bertie) Wiley  Bakersi 

Robert  B.  Peebles 

James  H.  Parker 


Members  of  the  General  Assembly. 


731 


Year 

1885. 


Senatorial 
District-' 


1887. 


1889. 

1891. 
1893. 
1895. 
1897. 
1899. 
1901. 
1903. 
1905. 
1907. 
1909. 
1911. 
1913. 


,  3d Thomas  W.  Mason . 


Senators  Representatives 

. .  .  J.  H.  Edwards 
J.  W.  Grant 

,  3d ( See  Bertie) Edward  R.  Rawls 

R.  H.  Stancill 

.3d Benjamin  T.  Copeland. 


...Edward  R.  Rawls 

A.  R.  Jacobs 
...R.  H.  Stancill 
...C.  R.  Harrell 
. .  .Robert  B.  Peebles 
...Edward  R.  Rawls 
...W.  C.  Coates 
. .  .F.  R.  Harris 
. .  .Benjamin  S.  Gay 
...W.  T.  Joyner 

(See  Bertie) Garland  E.  Midgette 

Benjamin  S.  Gay Mahlon  Bolton 


.3d......  (See  Bertie). 

.3d (See  Bertie). 

.3d (See  Bertie). 

.3d (See  Bertie). 

.3d W.  E.  Harris 

.3d S.  J.  Calvert. 

.3d (See  Bertie). 

.3d Thomas  W.  Mason 

.3d... 
.3d... 


.3d (See  Bertie) Benjamin  S.  Gay 

.3d C.  G.  Peebles J.  B.  Stevenson 


ONSLOW. 

Onslow  county  was  formed  in  1734  from  Bath.  Was  named  in 
honor  of  Arthur  Onslow,  for  more  than  thirty  years  Speaker  of  the 
House  of  Commons  in  the  British  Parliament.  The  county  seat  is 
Jacksonville. 

Members  of  the  General  Assembly. 

Year  Senator's  Representatives 

1777 William  Gray John  King 

John  Spieri  [Spicer] 
1778 Henry  Rhodes 


1 779 Henry  Rhodes . . 

1780 Henry  Rhodess. 


.Benejah  Doty 
George  Mitchell 

.James  Howard 
Edward  Starkey 
Edward  Starkey 
George  Mitchell 


732  State  Officials. 

Year                                      Senators  Representatives 

1781 John    Spicer . Edward  Starkey 

Lewis  Williams 
1782 Isaac  Guion Thomas  Johnston 

George  Mitchell 
1783 John  Spicer ^ Edward  Starkey 

James  Howard 

1784,  Apr Thomas   Johnston Edward  Starkey 

1784,  Oct Thomas  Johnston Edward  Starkey 

David  Yates 
1785 John  Spicer Reuben  Grant 

Edward  Starkey 
1786 George  Mitchell Daniel  Yates 

Reuben  Grant 
1787 George  Mitchell Daniel  Yates 

Edward  Starkey 
1788 Thomas  Johnston Daniel  Yates 

Reuben  Grant 
1789 David  Yatesi2 Robert  W.  Sneed 

John  Spicer 
1790 Robert  W.  Sneed John  Spicer 

Christopher  Dudley 
1791 Robert  W.  Sneed Reuben  Grant 

Christopher  Dudley 
1792 Reuben   Grant John  Spicer 

Joseph  S.  Cray 
1793 Robert  [W.]   Sneed Joseph  S.  Cray 

Christopher  Dudley 
1794 John    Spicer Zacheriah  Barrow 

Joseph  S.  Cray 
1795 John  Spicer Zacheriah  Barrow 

Joseph  S.  Cray 
1796 John  Spicer Zacheriah  Barrow 

Nathaniel  Loomis 
1797 Christopher  Dudley Nathaniel  Loomis 

Joseph  S.  Cray 


Members  of  the  Genebal  Assembly.  733 

Year  Senators  Representatives 

1798 Christopher  Dudley Jesse  Williams 

Nathaniel  Loomis 
1799 Jesse  Williams 

Nathaniel  Loomis 
1800 Christopher  Dudley Jesse  Williams 

William  Russell 
1801 Christopher  Dudley George  W.  Mitchell 

George  Ward 
1802 George  Ward Stephen  Williams 

George  W.  Mitchell 
1803 .Christopher  Dudley George  W.  Mitchell 

John  Fullwood 
1804 John    Fullwood Stephen  Williams 

William  French 
1805 John  Fullwood William  French 

Stephen  Williams 
1806.. William  French Lemuel  Doty 

Edward  Ward 
1807 William  French Edward  Williams 

Benjamin  Farnell 
1808 Stephen  Williams Edward  Williams 

John  E.  Spicer 
1809 Christopher  Dudley Edward  Williams 

William  Jones 
1810 John  E.  Spicer Edward  Ward 

Edward  Williams 
1811 Edward  Ward,  Jr Edward  B.  Dudley 

George  W.  Noble 
1812 Edward  Williams Lott  Humphrey 

William  Jones 
1813 Brice  Bender Edward  B.  Dudley 

James  Thompson 
1814 Edward  B.  Dudley Jason  Gregory 

Solomon  E.  Grant 
1815 Edward  Ward William  Mitchell 

Jason  Gregory 


734  State  Officials. 

Year  Senators  Representatives 

1816 Christopher  Dudley Eli  W.  Ward 

Solomon  E.  Grant 
1817 Christopher  Dudley Eli  W.  Ward 

Basil  R.  Smith 
1818 Christopher  Dudley Eli  W.  Ward 

Basil  R.  Smith 

1819 Eli  W.  Ward Basil  R.  Smith 

1820 Christopher  Dudley Edward  Williams 

Daniel  M.  Dulany 
1821 Basil  R.  Smith Daniel  M.  Dulany 

W.  D.  Humphrey 
1822 Edward  Ward Eli  W.  Ward 

Daniel  M.  Dulany 
1823 Edward  Ward Lewis  T.  Oliver 

Eli  W.  Ward 
1824 Edward  Ward Frederick  Foy 

Lewis  T.  Oliver     ' 
1825 Edward  Ward Edward  Williams 

Frederick  Foy 
1826 Edward  Ward John  Giles 

William  P.  Ferrand 
1827 Edward  Ward Edward  Williams 

Frederick  Foy 
1828 Edward  Ward Edward  Williams 

Frederick  Foy 
1829 Edward  Ward Richard  P.  Hatch 

John  B.  Thompson 
1830 Edward  Ward Frederick  Foy 

James  Rowe 
1831 Lewis  Dishongh John  B.  Thompson 

George  A.  Thompson 
1832 Lewis  Dishongh George  A.  Thompson 

Joseph  D.  Ward 
1833 Thomas  Foy Daniel  Thompson 

Thomas  Ennett 


Members  of  the  General  Assembly.  735 

Year  Senators  Representatives 

1834 Thomas  Ennett Nathaniel  L.  Mitchell 

Daniel  S.  Sanders 

1835 David  W.  Simmons Daniel  S.  Sanders 

Daniel  Thompson 

Senatorial 
Year    District^!  Senators  Representatives 

1836 29th Daniel  S.  Sanders John  A.  Averitt 

1838 29th Joshua  Foy John  B.  Pollock 

1840 29th John  B.  Pollock Thomas  Ennett 

1842 29th Thomas  Ennett Timothy  Haskins 

1844 17th W.  Ennett Edward  W.  Sanders 

1846 17th William  Ferrand Harvey  Cox 

1848 17th John  F.  Spicer Christopher  D.  Foy 

18,50 17th George  H.  McMillan Edward  W.  Fonville 

1852 17th George  H.  McMillan Edward  W.  Fonville 

1854 18th Edward  W.  Fonville Lott  W.  Humphrey 

1856 18th Edward  W.  Fonville .Lott  W.  Humphrey 

1858 18th Lott  W.  Humphrey James  H.  Foy 

I860 18th Lott  W.  Humphrey James  H.  Foy 

1862 18th A.  J.  Murell James  H.  Foy 

1864 18th Isaac  N.  Sanders A.  J.  Murell 

1865 18th Isaac  N.  Sanders A.  J.  Murell 

1866 18th Jasper    Etheridge A.  J.  Murell 

1868 12th (See  Duplin) Franklin  Thompson 

1870 12tb- (See  Duplin) James  G.  Scott 

1872 9th James  G.  Scott John  W.  Shackleford 

1874 9th (See  Carteret) John  W.  Shackleford 

1876 9th (See  Jones) John  W.  Shackleford 

1879 9th John  W.  Shackleford C.  S.  Hewett 

1881 9th (See  Carteret) William  P.  Ward 

1883 9th (See  Jones) Cyrus  Thompson 

1885 9th Cyrus  Thompson H.  E.  King 

1887 9th (See  Carteret) H.  E.  King 

1889 9th (See  Jones) T.  E.  Gilnian 

1891 9th T.  E.  Gilman S.  W.  Venters 

1893 8th (See  Lenoir  &  Carteret) .  .E.  L.  Franck,  Jr. 


736 


State  Officials. 


Senatorial 
Year    District-'  Senators  Representatives 

1895 8th E.  L.  Franck,  Jr Rodolph  Duffy 

1897 8th (See  Craven) Rodolph  Duffy 

1899 8th (See  Craven  and  Lenoir)  .Prank  Thompson 

1901 8th; ....  (See  Greene  and  Jones)  .  .Prank  Thompson 

1903 8th (See  Jones  and  Lenoir)  . .  Walter  M.  Thompson 

1905 8th (See  Craven  &  Carteret).. Elijah  M.  Koonce 

1907 8th John  W.  Burton Elijah  M.  Koonce 

1909 8th John  W.  Burton Elijah  M.  Koonce 

1911 8th (See  Craven  &  Carteret)  .Elijah  M.  Koonce 

1913 7th (See  Craven  &  Carteret)  .Elijah  M.  Koonce 


ORANGE. 

Orange  county  was  formed  in  1753  from  Granville,  Johnston,  and 
Bladen.  Was  named  in  honor  of  William  of  Orange,  who  became 
King  William  III  of  England.  He  was  one  of  the  greatest  of  the 
kings  of  England  and  saved  the  English  people  from  the  tyranny  of 
James  II.  His  name  is  held  in  honor  wherever  English  liberty  is 
enjoyed.     The  county  seat  is  Hillsboro. 

Members  of  the  House  of  Commons  from  Hillsboko.ss 


1777 William  Courtney 

1778 William  Courtney 

1779 Thomas  Tullock 

1780 Thomas  Tullocks 

1781 Thomas  Tullock 

1782 Thomas  Farmer 

1783 Thomas  Farmer 

1784,  Apr.Archibald  Lytle 
1784,  Oct. Archibald  Lytle 

1785 John  Taylor 

1786 John  Taylor 

1787 John  Taylor 

1788 Absalom  Tatom 

1789 William  Nash 

1790 William  Nash 


1791 David  Ray 

1792 Samuel  Benton 

1793 Alexander  D.  Moore 

1794 John  Hogg 

1795 Samuel  Benton 

1796 John  Hogg 

1797 Absalom  Tatom 

1798 Absalom  Tatom 

1799 Absalom  Tatom 

1800 Absalom  Tatom 

1801 Absalom  Tatom 

1802 Absalom  Tatom 

1803 Barnaby  O'Farrel 

Catlett  Campbell2i 
1804 Catlett  Campbell 


Membeks  of  the  General  Assembly. 


737 


1805 Catlett  Campbell 

1806 William  Norwood 

1807 William  Norwood 

1808 Catlett  Campbell 

1809 Catlett  Campbell 

1810 Henry  Thompson 

1811 Henry  Thompson 

1812 John  Street 

1813 Thomas  Ruffin 

1814 James  Child 

1815 Thomas  Ruffin 

1816 Thomas  Ruffln-'i 

John  Scott 

1817 William  Lockhart 

1818 John  Scott 

1819 John  Scott 


1820 John  Scott 

1821 James  S.  Smith 

1822 Thomas  Clancy 

1823 Thomas  Clancy 

1824 John  Scott 

1825 John  Scott 

1826 John  Scott 

1827 John  Scott 

1828 Frederick  Nash 

1829 .Frederick  Nash 

1830 William  H.  Phillips 

1831 Thomas  J.  Faddis 

1832 Thomas  J.  Faddis 

1833 William  A.  Graham 

1834 William  A.  Graham 

1835 William  A.  Graham 


Members  of  the  General  Assembly, 


Year  Senators 

1777 Thomas  Hart. . 


1778. 


Representatives 
Nathaniel  Rochester2 

Thomas  Burkei 

John  Butler 
John  Kincheni John  Butlers 

Thomas  Burkei,^ 

William  McCauley 

Mark  Pattersons 
1779 John  Hogan William  McCauley 

Mark  Patterson 
1780 William  Courtney William  McCauley 

Mark  Patterson 
1781 John   Butler. Jesse  Benton 

Robert  Campbell 
1782 William  Mebane William  McCauley 

Mark  Patterson 
1783 William  McCauley Alexander  Mebane 

Thomas  Burke 


47 


738  State  Officials. 

Year                                      Senators  Representatives 

1784,  Apr ...William  McCauleyis William  Hooperia 

John  Butlery 
1784,  Oct William  McCauley Alexander  Mebane 

John  Butler 
1785 William  McCauley William  Courtney 

William  Cain 
1786 William  McCauley Jonathan  Lindley 

John  Butleri"' 

William  Hooper 
1787 William  McCauley Alexander  Mebane 

Jonathan  Lindley 
1788 William  McCauley Alexander  Mebane 

Jonathan  Lindley 
1789 .  .Joseph  Hodgeis Alexander  Mebane 

Jonathan  Lindley 
1790 William    Courtney Alexander  Mebane 

John  Carrington 
1791 Joseph  Hodge Alexander  Mebane 

Jonathan  Lindley 
1792 William  F.  Strudwick Alexander  Mebane 

William  Nash 
1793 William  Sheppard Walter  Alves 

William  Nash 
1794 William   Cain William  Lytle 

Walter  Alves 
1795 William  Cain Walter  Alves 

William  Lytle 
1796 William  Cain Samuel  Benton 

John  Cabe 
1797 William  F.  Strudwick Samuel  Benton 

John  Cabe 
1798 David  Ray James  Mebane 

John  Cabe 
1799 David  Ray Samuel  Benton 

William  F.  Strudwick 


Membeks  of  the  General  Assembly.  739 

Year  Senators  Representatives 

1800 David  Ray Samuel  Benton 

John  Cabe 
1801 William  Shepperd William  P.  Strudwick 

James  Mebane 
1802 William   Cain William  F.  Strudwick 

Duncan  Cameron 
1803 William  Shepperd James  Mebane 

William  P.  Strudwick 
1^04 David  Ray John  Thompson 

Michael  Holt 
1805 Jonathan  Lindley John  Thompson 

David  Mebane 
1806 David  Ray Duncan  Cameron 

David  Mebane 
1807 David  Ray Duncan  Cameron 

John  Thompson 
1808 James   Mebane John  Thompson 

David  Mebane 
1809 James  Mebane John  Thompson 

David  Mebane 
1810 James  Mebane John  Thompson 

David  Mebane 
1811 James  Mebane :  John  Craig 

John  Thompson 
1812 Archibald  D.  Murphey  —  Duncan  Cameron 

Isaac  Holt 
1813 Archibald  D.  Murphey. .  . .  Duncan  Cameron 

John  Craig 
1814 Archibald  D.  Murphey John  Craig 

Frederick  Nash 
1815 Archibald  D.  Murphey..  .  .Frederick  Nash 

John  Craig 
1816 •. .  .Archibald  D.  Murphey William  Holt 

Frederick  Nash 
1817 Archibald  D.  Murphey.. .  .William  Holt 

Frederick  Nash 


740  State  Officials. 

Year                                      Senators  Representatives 

1818 Archibald  D.  Murphey James  Mebane 

Willie  P.  Mangum 
1819 ^. . .  .Duncan  Cameron W.  Barbee 

Willie- P.  Mangum 
1820 Michael   Holt Willie  Shaw 

James  Mebane 
1821 Michael   Holt Willie  Shaw 

James  Mebane 
1822 Duncan  Cameron James  Mebane 

John  McCauley 
1823 Duncan  Cameron James  Mebane 

John  McCauley 
1824 .^ William  Montgomery William  McCauley 

John  Boon 
1825 William  Montgomery William  McCauley 

John  Boon 
1826 William  Montgomery John  Boon 

John  Stockard 
1827 William  Montgomery John  Boon 

John  Stockard 
1828 James  Mebane Hugh  Waddell 

John  Stockard 
1829 William  Montgomery Thomas  H.  Taylor 

John  Stockard 
1830 William  Montgomery John  Stockard 

Joseph  Allison 
1831 William  Montgomery Joseph  Allison 

James  Mebane 
1832 William  Montgomery Joseph  Allison 

Priestly  H.  Mangum 
1833 William  Montgomery Joseph  Allison 

John  Stockard 

1834 William  Montgomery Joseph  Allison 

John  Stockard 


Members  of  the  General  Assembly.  741 

Year  Senators  Representatives 

1835 Joseph  Allison John  Stockard 

James  Forestia 
Hugh  Waddell 

Senatorial 
Year    District-'^  Senators  Representatives 

1836 37th Hugh  Waddell William  A.  Graham 

Nathaniel  J.  King 
John  Boon 
John  Stockard 

1838 37th Joseph  Allison B.  Trollinger 

John  Stockard 
H.  Sims 

William  A.  Graham 

1840 37th Willie  P.  Mangum William  A.  Graham^c. 

Nathan  J.  King 
M.  W.  Holt 
James  Graham 
Cadwallader  Jones,  Jr. 

1842 37th Joseph   Allison Cadwallader  Jones,  Jr. 

Julius  S.  Bracken 
John  Stockard 
Henry  K.  Nash 

1844 30th Hugh  Waddell John  B.  Leathers 

Loftin  K.  Pratt 
Giles  Mebane 
Chesley  P.  Faucett 

1846 30th Hugh  Waddell Giles  Mebane 

Chesley  P.  Paucett 
John  B.  Leathers 
Sidney  Smith 

1848 30th John   Berry Cadwallader  Jones,  Jr. 

Patterson  H.  McDade 
John  Stockard 
Giles  Mebane 


742  State  Officials. 

Se7iatorial 
Year    District^''                  Senators  Representatives 

1850 30th John  Berry Cadwallader  Jones,  Jr. 

Daniel  A.  Montgomery 

Bartlett  A.  Durham 

George  Patterson 
1852 30th John  Berry Samuel  F.  Phillips 

Josiah  Tui'ner,  Jr. 

Bartlett  A.  Durham 

J.  T.  Lyon 
1854 30th "William  A.  Graham Samuel  F.  Phillips 

Josiah  Turner,  Jr. 
1856 30th P.  H.  Cameron William  F.  Strayhorn 

John  F.  Lyon 
1858 30th Josiah  Turner,  Jr Pride  Jones 

John  W.  Norwood 
1860 30th Josiah  Turner,  Jr Hugh  B.  Guthrie 

William  N.  Patterson 
1862 30th William  A.  Graham John  Berry 

William  N.  Patterson 

J.  S.  Leathers23 
1864 30th John  Berry Samuel  F.  Phillips 

William  N.  Patterson 
1865 30th William  A.  Graham Samuel  F.  Phillips 

Robert  F.  Webb 
1866 30th John  Berry W.  W.  Guess 

S.  D.  Umsted 
1868 22d Josiah  Turner,  Jr J.  J.  Allison2i 

Thomas  M.  Argo 

Frederick  N.  Strudwick 
1870 22d John  W.  Graham Frederick  N.  Strudwick 

Matthew  Atwater 
1872 20th John  W.  Norwood Pride  Jones 

Jones  Watson 
1874 20th Calvin  E.  Parish Joseph  W.  Latta 

Matthew  Atwater 
1876 20th John  W.  Graham J.  Knox  Hughes 

Calvin  E.  Parish 


Membeks  of  the  General  Assembly.  743 

Senatorial 
Year    District^''  Senators  Representatives 

1879 20tli (See  Caswell) M.  E.  Angler 

Josiah  Turner 

1881 20th Calvin  E.  Parish W.  K.  Parish 

1883 20th I.  R.  Strayhorn James  A.  Cheek 

1885 20th Augustus  W.  Graham C.  W.  Johnson 

1887 20th James  B.  Mason James  A.  Cheek 

1889 20th Thomas  H.  Hughes Thomas  M.  Cheek 

1891 20th R.  G.  Russell R.  N.  Hall,  Jr. 

1893 18th Thomas  M.  Cheek James  Norwood 

1895 18th (See  Caswell  &  Alamance)  James  A.  Cheek 

1897 18th (See   Alamance  and  Albert  K.  Holmes 

Durham) 

1899 18th Thomas  M.  Cheek Samuel  M.  Gattis 

1901 18th (See    Alamance    and         Samuel  M.  Gattis 

Durham) 

1903 19th W.  N.  Pritchard Samuel  M.  Gattis 

1905 19th (.See  Durham  and  Ala-     Ira  E.  D.  Andrews 

mance) 

1907 19th John  W.  Graham I.  W.  Pritchard 

1909 19th (See  Alamance   and  Thomas  E.  Sparrow 

Durham) 

1911 19th John  W.  Graham John  T.  Johnston 

1913 18th (See  Alamance  and  George  C.  Pickard 

Durham) 


744  State  Officials. 


PAMLICO. 


Pamlico  county  was  formed  in  1872  from  Craven  and  Beaufort. 
Was  named  after  the  sound  of  ttie  same  name,  wtiicli  was  the  name 
of  a  tribe  of  Indians  in  eastern  North  Carolina.  There  was  a  Pam- 
lico Precinct  in  North  Carolina  as  early  as  1705.  Pamlico  county 
voted  with  Beaufort  up  to  1883.     The  county  seat  is  Bayboro.  .^ 


Membebs  of  the  Geneeal  Assembly. 

Senatorial 
Year    District^'^  Senators  Representatives 

1883 2d W.  T.  Caho R.  D.  McCotter 

1885 2d (See  Martin  and  Hyde)  . ,  J.  B.  Martin 

1887 2d (See  Tyrrell  &  Beaufort)  .J.  B.  Martin 

1889 2d (See  Hyde  and  Martin) .  .R.  D.  McCotter 

1891 2d (See  Hyde  &  Washington)  J.  F.  Brinson 

1893 2d ( See    Beaufort    and  Leroy  Harper 

Washington) 

1895 2d (See  Hyde  and  Martin)  .  .D.  H.  Abbott 

1897 2d (See  Washington  and       Charles  M.  Babbitt 

Martin) 

1899 2d I.  W.  Miller Dudley  Paul 

George  Dees 

1901 2d I.  W.  Miller George  Dees 

1903 2d (See  Hyde  and  Tyrrell) .  .R.  L.  Woodard 

1905 2d (See  Martin  &  Beaufort)  .R.  L.  Woodard 

1907 2d (See  Dare  and  Martin)  . .  J.  J.  Brinson 

1909 2d (See  Martin  &  Beaufort)  .John  B.  Martin 

1911 2d (See  Martin  and  Hyde)  .  .Zebulon  V.  Rawls 

1913 2d (See  Beaufort  &  Martin)  .H.  L.  Gibbs2i 

D.  H.  Hooker 


J. 


Members  of  the  General  Assembly.  745 


PASQUOTANK.  , 

Pasquotank  county  was  formed  in  1672  from  Albemarle.  Was 
named  for  a  tribe  of  Indians  in  eastern  North  Carolina.  The  county 
seat  is  Elizabeth  City. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Joseph  Jones James  Ferebee^ 

Thomas  Harveyi 
1778 John  Lowry Thomas  Harvey 

Thomas  Relfe 
1779 Thomas  Relfe John  Blackstock 

Thomas  Reading 
1780 Edward  Everagin John  Blackstock 

Thomas  Harvey 

1781 Edward  Everagin 

1782 Edward  Everagin Joseph  Jones 

1783 Edward  Everagin Thomas  Reading 

William  Lane 

1784,  Apr Edward   Everaginis Thomas  Harveyi2 

1784,  Oct Thomas  Relfe Thomas  Reading 

John  Smithson,  Jr. 
1785 Thomas  Relfe Edward  Everagin 

Abraham  Symons 
1786 Thomas  Relfe Thomas  Reading 

Edward  Everagin 
1787 Thomas  Relfe Caleb  M.  Koen 

Edward  Everagin 
1788 Joseph  Keaton Edward  Everagin 

Devotion  Davis 
1789 Joseph  Keatonis Edward  Everagin 

Thomas  Reading 
1790 Joseph  Keaton Edward  Everagin 

Thomas  Reading 
1791 John  Swanni2 Thomas  Reading 

Thaodeus  Freshwater 


746  State  Officials. 

Year  Senators  Representatives 

1792 John  Swann Thomas  Harvey- 
Devotion  Davis 
1793 Thomas  Reading John  Lane 

John  Hamilton 
1794 Joseph    Keaton Devotion  Davis 

Thomas  Banks 
1795 Thomas  Banks Bailey  Jackson 

John  Lane 
1796 John  Hamilton John  Lane 

Bailey  Jackson 
1797 Thomas  Banks William  Ferange 

Bailey  Jackson 
1798 Thaddeus  Freshwater.  . .  .John  Shaw 

William  S.  Hinton 
1799 Bailey  Jackson John  Shaw 

William  S.  Hinton 
1800 Bailey  Jackson Thomas  Banks 

William  S.  Hinton 
1801 Bailey  Jackson Thomas  Banks 

William  S.  Hinton 
1802 Thomas  Banks Timothy  Cotter 

Fred  B.  Sawyer 
1803 Timothy  Cotter Fred  B.  Sawyer 

Jesse  Reading 
1804 Timothy  Cotter Fred  B.  Sawyer 

Jesse  Reading 
1805 Thaddeus  Freshwater Fred  B.  Sawyer 

Marmaduke  Scott 
1806 William  S.  Hinton Fred  B.  Sawyer 

Marmaduke  Scott 
1807 William  S.  Hinton John  Hamilton 

Marmaduke  Scott 
1808 William  S.  Hinton Marmaduke  Scott 

John  Mullen 
1809 William  S.  Hinton William  T.  Relfe 

James  Carver 


Members  of  the  General  Assembly.  747 

Year  Senators  Representatives 

1810 Thaddeus  Freshwater William  T.  Relfe 

Marmaduke  Scott 

1811 Thaddeus  Freshwater Marmaduke  Scott 

1812 Samuel  Warner William  T.  Relfe 

James  Carver 
1813 William  S.  Hinton William  T.  Relfe 

Thomas  Jordan 
1814 .William  S.  Hinton William  T.  Relfe 

William  Martin 
1815 William  T.  Relfe John  Mullen 

Josiah  Whiteis 

James  Jennings 
1816 • Leonard  Martin 

Tliomas  Jordan 
1817 Asa  Sanderlin John  Pool,  Jr. 

Henry  P.  Overman 
1818 William  Martin John  Pool,  Jr. 

Leonard  Martin 
1819 William   Martin John  C.  Ehringhaus 

Leonard  Martin 
1820 William  Martin John  C.  Ehringhaus 

Leonard  Martin 
1821 John  Pool Leonard  Martin 

Thomas  Bell 
1822 William  C.  George Thomas  Bell 

Leonard  Martin 
1823 John  Pool Carter  Barnard 

Thomas  Bell 

1824 John  Pool John  L.  Bailey 

Carter  Barnard 
1825 John  Pool William  J.  Hardy 

Thomas  Bell 
1826 Thomas    Bell William  J.  Hardy 

'inomas  Jordan 
1827 John  L.  Bailey John  Pool 

William  J.  Hardy 


748  State  Officials. 

Year                                      Senators  Representatives 

1828 John  L.  Bailey John  Pool 

William  Gregory 
1829 John  Pool Thomas  Jordan 

Thomas  Bell 
1830 Lemuel    Jennings Thomas  Bell 

John  M.  Skinner 
1831 John  Pool Thomas  Bell 

John  M.  Skinner 
1832 John  L.  Bailey William  T.  Relfe 

Frederick  A.  Sawyer 
1833 Joseph  M.  Skinner William  T.  Relfe 

Nathan  M.  Roper 
1834 Frederick  Whitehurst John  C.  Blatchford 

Thomas  C.  Matthews 
1835 Frederick  Whitehurst Thomas  Bell 

John  B.  Muse 

Senatorial 
Year    District^!  Senators  Representatives 

1836 1st John  M.  Skinner John  B.  Muse2i 

David  Kenyan 

1838 1st William  B.  Shepard Albert  G.  Proctor 

1840 1st William  B.  Shepard Albert  G.  Proctor 

1842 1st (See  Perquimans) John  C.  B.  Ehringhaus 

1844 1st William  B.  Shepard John  C.  B.  Ehringhaus 

1846 1st John  C.  B.  Ehringhaus.  .  .William  Charles 

1848 1st William  B.  Shepard Frederick  S.  Proctor 

1850 1st William  B.  Shepard George  D.  Pool 

1852 1st (See  Perquimans) George  Brooks 

1854 1st Nathan  Winslow William  E.  Mann 

1856 1st John  Pool William  E.  Mann 

1858 1st John  Pool Timothy  Morgan 

1860 1st (See  Perquimans) John  T.  Williams 

1862 1st (See  Perquimans) William  E.  Mann 

1864 1st (See  Perquimans) William  E.  Mann 

1865 1st Timothy  Morgan John  S.  Burgess 

1866 1st Rufus  K.  Speed Joseph  S.  Jones 


Members  of  the  General  Assembly.  749 

Senatorial 
Year    District-'  Senators  Representatives 

1868 1st (See  Perquimans  and       Thomas  A.  Sykes^i 

Currituck) 

1870 1st (See  Chowan) Thomas  A.  Sykessi 

1872 1st C.  W.  Grandy F.  M.  Godfrey 

1874 1st (See    Currituck    and  W.  J.  Munden 

Hertford) 
1876 1st (See  Currituck  and  Hugh  Cale 

Chowan) 
1879 1st (See  Perquimans  and       Hugh  Cale 

Hertford) 

1881 1st (See  Gates  &  Currituck)  .W.  J.  Munden 

1883 1st (See  Gates  &  Currituck ).N.  R.  Newby 

1885 1st (See  Gates  &  Chowan) . . . Hugh  Cale 

1887 1st W.  J.  Griffin.... P.  A.  Hinton 

1889 1st (See  Hertford  &  Camden)  S.  J.  Barco 

1891 1st (See  Gates  &  Currituck)  .Hugh  Cale 

1893 1st (See  Camden  and  Gates)  .H.  N.  Pritchard 

1895 1st (See  Hertford  and  Per-     William  G.  Pool 

quimans) 
1897 1st (See  Hertford  and  Per-     William  G.  Pool 

quimans) 
1899 1st (See  Hertford  and  Per-     J.  B.  Leigh 

quimans) 
1901 1st (See  Currituck  and  T.  P.  Nash 

Chowan) 

1903 1st P.  V/.  McMullen W.  M.  Hinton 

1905 1st (See  Chowan  and  Curri-  J.  C.  B.  Ehringhaus 

tuck) 

1907 1st Roscoe  W.  Turner J.  C.  B.  Ehringhaus 

1909 1st (See  Currituck  &  Gates)  . Seth  M.  Morgan 

1911 1st (See  Hertford  &  Camden) Thomas  J.  Markham 

1913 1st (See  Hertford  &  Chowan)  D.  C.  Perry 


750  State  Officials. 


PENDER. 

Pender  county  was  formed  in  1875  from  New  Hanover.  Was 
named  in  houor  of  General  William  D.  Pender,  of  Edgecombe  County, 
a  brave  Confederate  soldier  who  was  killed  at  the  battle  of  Gettys- 
burg. The  last  order  ever  given  by  the  famous  "Stonewall"  Jackson 
on  the  battlefield  was  to  General  Pender:  "You  must  hold  your 
ground,  General  Pender,  you  must  hold  your  ground,"  he  cried  as 
he  was  carried  off  the  field  to  die.  General  Pender  held  his  ground. 
The  county  seat  is  Burgaw. 

Members  of  the  Genebal  Assembly. 

Senatorial 
Year    DistricW!  Senators  Representatives 

1876 12th (See  New  Hanover) Alfred  Loyd37 

1879 12th (See  New  Hanover) T.  J.  Armstrong 

1881 12th (See  New  Hanover) W.  E.  Cowan 

1883 12th (See  New  Hanover) R.  B.  Frayser 

1885 12th (See  New  Hanover) J.  T.  Bland 

1887 12th (See  New  Hanover) R.  M.  Croom 

1889 12th (See  New  Hanover) Robert  C.  Johnson 

1891 12th (See  New  Hanover) Robert  C.  Johnson 

1893 9th T.  J.  Armstrong. ". Robert  C.  Johnson 

1895 9th A.  H.  Paddison Robert  M.  Croom 

1897 9th (See  Wayne  and  Duplin)  .Gibson  James 

1899 9th (See  Wayne  and  Duplin)  .Gibson  James 

1901 9th J.  T.  Foy John  R.  Bannerman 

1903 10th (See  Duplin) Joseph  T.  Foy 

1905 10th James  F.  Moore Edmund  A.  Hawes,  Jr. 

1907 10th (See  Duplin) T.  H.  Wells 

1909 10th Edmund  A.  Hawes,  Jr Joseph  T.  Foy 

1911 10th (See  Duplin) Walter  W.  Alderman 

1913 9th Edmund  A.  Hawes,  Jr Joseph  T.  Foy 


Members  of  the  General  Assembly.  751 


PERQUIMANS. 

Perquimans   was    formed   in    1672    from    Albemarle.     Was    named 
after  a  tribe  of  Indians.     The  county  seat  is  Hertford. 

Members  of  the  General  Assembly. 

Year  •  Senators  Representatives 

1777 "William  Skinner Benjamin  Harvey 

John  Harveys 

1778 Jesse  Eason2 Charles  Blount* 

Thomas  Harveys John  Harveys 

1779 Thomas  Harveyi John  Whedbee* 

Jonathan  Skinner- 
1780 Jesse  Eatons Charles  Blount 

John  Harvey 
1781 Jesse  Eatons John  Whedbees 

Jonathan  Skinner 
1782 John  Whedbee Jonathan  Skinner 

Richard  Whedbee 
1783 Jesse   Eaton John  Skinner 

John  Reed 
1784,  Apr (See  Note  13) John  Skinneri2 

Robert  Riddicki^ 
1784,  Oct John  Skinner John  Reed 

Robert  Riddick 
1785 William  Skinner2 Robert  Riddick 

John  Skinner 

1786 John  Skinner Foster  Toms 

1787 John  Skinner Thomas  Harvey 

1788 Thomas    Harvey Joshua  Skinner 

Joseph  Harvey 
1789 Joshua  Skinneria Asbury  Sutton 

Benjamin  Perry 
1791 Joshua  Skinner Robert  Riddick 

Asbury  Sutton 
1792 Joshua  Skinner Robert  Riddick 

Cosby  Toms 


752  State  Officials. 

Year  Senators  Representatives 

1793 Joshua  Skinner Charles  Harvey 

Robert  Riddick 
1794 Robert  Riddick John  Skinner 

Joseph  Harvey 
1795 Joshua  Sliinner Francis  Newby 

Joseph  Harvey 
1796 .Joseph  Harvey Charles  Harvey 

William  Blount 
1797 Joseph  Harvey John  Skinner 

Joseph  White 
1798 Joseph  Harvey Charles  W.  Harvey 

Joseph  White 
1799 Joseph  Harvey Charles  W.  Harvey 

Charles  W.  Blount 
1800 Joseph  Harvey John  Nixon 

Charles  W.  Blount 
1801 Joseph  White ' William  Blount 

Josiah  Jordan 
1802 Joseph  White William   Robinson 

William  Blount 
1803 Joseph  White Joseph  B.  Skinner 

Thomas  Harvey 
1804 Joseph  White Erie  Barrow 

Thomas  H.  Harvey 
1805 Joseph  White Willis  Riddick 

Thomas  Nicholson 
1806 William  Blount Thomas  Nicholson 

Willis  Riddick 
1807 Joseph  White. Willis  Riddick 

Josiah  Townsend 
1808 Willis  Riddick Isaac  Barber 

Josiah  Townsend 
1809 Willis  Riddick Isaac  Barber 

John  Clary32 
1810 Willis  Riddick Isaac  Barber 

Jesse  Copeland 


Members  of  the  General  Assembly.  753 

Year  Senators  Representatives 

1811 Willis  Riddick Isaac  Barber 

Jesse  Copeland 
1812 Willis  Riddick Isaac  Barber 

Henry  Copeland 
1813 Willis  Riddick William  Riddick 

William  Jones 
1814 Willis  Riddick William  Jones 

Francis  Toms 
1815 Willis  Riddick .Francis  Toms 

William  Jones 
1816 Willis  Riddick William  Jones 

William  Riddick 
1817 Willis  Riddick Robert  Perry 

William  Riddick 
1818 Willis  Riddick Robert  Perry 

James  Leigh 
1819 Willis  Riddick Theophilus  Barrow 

Robert  Perry 
1820 Willis  Riddick Theophilus     Barrow 

John  Nixon 
1821 Willis  Riddick John  Nixon 

Matthew  Jordan 
1822 Jonathan  H.  Jacocks Theophilus  Barrow 

Henry  Skinner 
1823 Willis  Riddick Theophilus  Barrow 

M.  Elliott 
1824 Willis  Riddick Theophilus  Barrow 

Henry  Skinner 
1825 Willis  Riddick Henry  Skinner 

Elisha  Burke 
1826 Willis  Riddick Elisha  Burke 

John  Bogueis 

John  Nixon 
1827 Willis  Riddick Elisha  Burke 

Robert  Perry 


48 


754  State  Officials. 

Year                                      Senators  Representatives 

1828 "Willis  Riddick Thomas  Wilson 

Daniel  Rogerson 
1829 Willias  Riddick Thomas  Wilson 

Benjamin  Mullen 
1830 Henry  Skinner Benjamin  Mullen 

Thomas  Wilson 
1831 Henry  Skinner Joseph  W.  Townsena 

Thomas  Wilson 
1832 Henry  Skinner Joseph  W.  Townsend 

Benjamin  Mullen 
1833 Henry  Skinner Benjamin  Mullen 

Thomas  Wilson 
1834 Jesse  Wilson Benjamin  Mullen 

Josiah  Perry 
1835 Jesse  Wilson Jonathan  H.  Jacocks 

Josiah  T.  Cranberry 
Senatorial 
Tear    District^''  Senators  Representatives 

1836 1st (See   Pasquotank) Josiah  T.  Cranberry 

1838 1st (See  Pasquotank) Thomas  Wilson 

1840 1st (See  Pasquotank) Thomas  Wilson 

1842 1st John  H.  Jacocks Thomas  Wilson 

1844 1st ( See  Pasquotank) Thomas  Wilson 

1846 1st (See  Pasquotank) Tristam  L.  Skinner 

1848 1st (See  Pasquotank) Tristam  L.  Skinner 

1850 1st (See  Pasquotank) Thomas  Wilson 

1852 1st Thomas  F.  Jones Jonathan  Albertson 

1854 1st ( See  Pasquotank ) John  P.  Jordan 

1856 1st (See  Pasquotank) Joseph  M.  Cox 

1858 Ist (See  Pasquotank) Nathan  Newby 

1860 1st James  M.  Whedbee Nathan  Newby 

1862 1st William  H.  Bagley James  H.  Riddick 

1864 1st William  H.  Bagley James  H.  Riddick 

1865 1st (See  Pasquotank) David  Cox 

1866 1st (See  Pasquotank) Thomas  Wilson 

1868 1st Elihu  A.  White Jeptha  Wliite 


Members  of  the  General  Assembly.  755 

Senatorial 
Year    District-'^  Senators  Representatives 

1870 1st (See  Chowan) T.  E.  Darden 

1872 1st (See   Pasquotank  and       J.  R.  Darden 

Camden) 
1°74 1st (See  Currituck  and  J.  Q.  A.  Wood 

Hertford) 
1876 1st (See  Currituck  and  Willis  Bagley 

Chowan) 

1879 1st R.  White Ira  S.  Blaisdell 

1881 1st (See  Gates  &  Currituck)  .Ira  S.  Blaisdell 

1883 1st (See  Gates  &  Currituck)  .Francis  Nixon,  Jr. 

1885 1st (See  Gates  &  Chowan) .  .B.  O.  Chappell 

1887 1st (See  Hertford  and  Pas-     Elihu  A.  White 

quotank) 

1889 1st (See  Hertford  &  Camden)  John  D.  Parker 

1891 1st (See  Currituck  &  Gates)  .Theo.  White 

1893 1st (See  Camden  and  Gates)  .J.  H.  Parker 

1895 1st Theophilus  White J.  R.  Darden 

1897 1st J.  L.  Whedbee J.  H.  Parker 

1899 1st T.  G.  Skinner F.  H.  Nicholson 

1901 ist (See  Chowan  and  Curri-  Thomas  R.  Ward 

tuck) 
1903 1st (See  Chowan  and  Pas-     Elisha  G.  Simpson 

quotank) 
1905 1st (See  Chowan  and  Curri-    William  G.  Cox 

tuck) 

1907 1st (See  Gates  &  Pasquotank )W.  S.  Blanchard 

1909 1st (See  Gates  &  Currituck)  .Ernest  L.  Reed 

1911 1st.. . . . .  (See  Hertford  &  Camden )L.  Byron  Perry 

1913 1st (See  Hertford  &  Chowan)  James  S.  McNider 


756  State  Officials. 

PERSON. 

Person  county  was  formed  in  1791  from  Caswell.  Was  named  in 
honor  of  General  Thomas  Person,  Revolutionary  patriot,  member  of 
the  Council  of  Safety,  and  trustee  of  the  University.  He  gave  a  large 
sum  of  money  to  the  University,  and  a  building  was  erected  in  his 
honor  called  Person  Hall.     The  county  seat  is  Roxboro. 

Members  of  the  Genebal  Assembly. 

Year  Senators  Representatives 

1792 James  Jones John  Womack 

George  Lea 
1793 William  Cocke George  Lea 

Herndon  Harralson 
1794 James  Jones Herndon  Harralson 

George  Lea 
1795 .  .John  Womack Edward  Atkinson 

Herndon  Harralson 
1796 John  Campbell Edward  Atkinson 

George  Lea 
1797 John  Campbell George  Lea 

John  Hall 
1798 John  Campbell George  Lea 

Joseph  D.  McFarland 
1799 John  Campbell .George  Lea 

John  Hall 
1800 T John  Womack George  Lea 

Herndon  Harralson 
1801 Samuel  Smith James  Williamson 

William  Mitchell 
1802 Samuel  Smith James  Williamson 

James  Cochran 
1803 Samuel  Smith James  Cochran 

William  Mitchell 
1804 George  Lea James  Cochran 

William  Mitchell 


Members  of  the  General  Assembly.  757 

Year                                     Senators  Representatives 

1805 George  Lea James  Cochran 

William  Mitchell 
1806 George  Lea James  Cochran 

Richard  Atkinson 
1807 James  Cochran Robert  Vanhook 

Richard  Atkinson 
1808 Richard  Atkinson Robert  Vanhook 

John  Paine 
1809 Richard  Atkinson Robert  Vanhook 

Benjamin   Chambers 
1810 Richard  Atkinson Robert  Vanhook 

John  Paine 
1811 Alexander  Cuningham.. .  .Robert  Vanhook 

Benjamin  Chambers 
1812 Richard  Atkinson Robert  Vanhook 

Lawrence  Vanhook 
1S13 Richard  Atkinson Benjamin  Chambers 

Samuel  Dickens 
1814 Richard  Atkinson Samuel  Dickens 

Robert  Vanhook 
1815 Robert  Vanhook Sampson  M.  Glenn 

Samuel  Dickens 
1816 Robert  Vanhook Thomas  Webb 

Sampson  M.  Glenn 
1817 Richard  Atkinson Thomas  Webb 

Ira  Lea 
1818 Richard  Atkinson William  A.  Lea 

Samuel  Dickens 
1819 Richard  Atkinson Lemuel  Rainey 

Benjamin  Chambers 
1820 Richard  Atkinson Benjamin  Chambers 

Thomas  Sneed 
1821 Robert  Vanhook Thomas  Webb 

Thomas  Sneed 
1822 Robert  Vanhook Thomas  Sneed 

Thomas  Webb 


758  State  Officials. 

Year  Senators  Representatives 

1823 Robert  Vanhook Thomas  Webb 

J.  G.  A.  Williamson 
1824 Robert  Vanhook J.  G.  A.  Williamson 

Thomas  Webb 
1825 Robert  Vanhook Thomas  Webb 

J.  G.  A.  Williamson 
1826 Robert  Vanhook Thomas  McGehee 

Thomas  Webb 
1827 Robert  Vanhook Thomas  Lawson 

Thomas  Webb 
1828 Maurice  Smith Thomas  Webb 

Elijah  Hester 
1829 Maurice    Smith Thomas  Webb 

Thomas  M.  McGehee 
1830 Robert  Vanhook Thomas  McGehee 

Thomas  Lawson 
1831 Robert  Vanhook Benjamin  Sumner 

Thomas  McGehee 
1832 Robert  Vanhook Benjamin  Sumner 

Robert  Jones 
1833 Robert  Vanhook Robert  Jones 

Thomas  McGehee 

1834 Robert  Vanhookis Robert  Jones 

Isham  Edwards James  N.  Williamson 

1835 James  N.  Williamson 

Robert  Jones 
Senatorial 
Year    District^"'  Senators  Representatives 

1836 24th John  Barnett Moses  Chambers 

James  M.  Williamson 
1838 24th John  W.  Williams Robert  Jones 

Moses  Chambers 
1840 24th John  W.  Williams Robert  Jones 

Moses  Chambers 
1842 24th John  W.  Williams John  A.  Holloway 

Hiram  Satterfield 
1844 29th Robsrt  H.  Hester John  W.  Cuningham 


Members  of  the  General  Assembly.  759 

Senatorial 
Tear    District^''  Senators  Representatives 

1846 29th Robert  H.  Hester James  Holeman 

1848 29th Robert  H.  Hester Charles  H.  K.  Taylor 

1850 29th Robert  H.  Hester C.  S.  Winstead 

1852 29th John  W.  Cuningham James  Holeman 

1854 29th John  W.  Cuningham Major  Green 

1856 29th John  W.  Cuningham Robert  H.  Hester 

1858 29th John  W.  Cuningham Robert  H.  Hester 

1860 29th C.  S.  Winstead John  D.  Wilkerson 

1862 29th James  Holeman M.  D.  C.  Bumpass 

1864 29th C.  S.  Winstead John  W.  Cuningham 

1865 29th C.  S.  Winstead Samuel  C.  Barnett 

1866 29th John  W.  Cuningham W.  A.  Bradshaw 

1868 21st C.  S.  Winstead Samuel  C.  Barnett 

1870 21st S.  C.  Barnett H.  T.  Jordan 

1872 20th John  W.  Cuningham Montford  McGehee 

1874 20th (See  Orange  &  Caswell)  .  .S.  C.  Barnett 

1876 20th John  W.  Cuningham Montford  McGehee 

1879 20th (See  Caswell) .Montford  McGehee 

1881 20th John  W.  Cuningham C.  S.  Winstead 

1883 20th (See  Orange  &  Caswell)  .  .W.  F.  Reade 

1885 20th James  Holeman James  A.  Long 

1887 ,20th (See  Caswell  &  Orange)  .  .  J.  F.  Woody 

1889 20th James  A.  Long J.  T.  Yancey 

1891 20th (See  Caswell  &  Orange)  . .  J.  T.  Yancey 

1893 17th William   Merritt S.  P.  Satterfield 

1895 17th (See  Granville) S.  P.  Gentry 

1897 17th William  Merritt John  S.  Cuningham 

1899 17th (See  Granville) Charles  A.  Whitfield 

1901 17th James  A.  Long William  T.  Bradsher 

1903 18th (See  Granville) William  A.  Warren 

1905 18th James  A.  Long John  S.  Cuningham 

1907 18th (See  Granville) W.  J.  V/hite 

1909 18th James  A.  Long Flemiel  Oscar  Carver 

1911 18th (See  Granville) William  A.  Warren 

1913 17th .James  A.  Long Charles  A.  Whitfield 


760  State  Officials. 

PITT. 

Pitt  county  was  formed  in  1760  from  Beaufort.  Was  named  in 
honor  of  William  Pitt.  (See  Chatham  county.)  The  county  seat  is 
Greenville. 

Members  of  the  General  Assembly. 

Year                                       Senators  Representatives 

1777. . . .' Robert  Salter William  Robeson 

John  Williams 
1778 Robert  Salter William  Robesons 

John  Simpsoni^,2 

John  Williams 

James  Gorham 
1779 Edward  Salter James  Gorham 

John  Williams 
1780 John   Simpson George  Moye 

John  Williams 
1781 Edward  Salter James  Gorham 

George  Evans 
1782 Edward  Salter James  Gorham 

John  Simpson 
1783 John  Williams John  Jordan 

Richard  Moye 
1784,  Apr John  Williamsis Richard  Moyeis 

John  Jordan^2 
1784,  Oct John  Williams John  Jordan 

Richard  Moye 
1785 John  Williams Richard  Moye 

John  Jordan 
1786 John   Simpson Reading  Blount 

Robert  Williams 
1787 John  Williams Reading  Blount 

Robert  Williams 
1788 William  Blount John  Moye 

Shadrack  Allen 
1789 William   Blounti2 James  Armstrong 

Shadrack  Allen 


Members  of  the  General  Assembly.  761 

Year  Senators  Representatives 

1790 James  Armstrong Shadrack  Allen 

Samuel  Simpson 
1791 John  Moye Robert  Williams 

Richard  Moye 
1792 Stephen  Brooks Benjamin  Bell 

Samuel  Simpson 
1793 Robert   Williams William  Grimes 

Richard  Moye 
1794 Robert  Williams Benjamin  Bell 

William  Grimes 
1795 Richard  Moye Holland  Johnston 

Frederick  Bryan 
1796 Samuel   Simpson Frederick  Bryan 

Holland  Johnston 
1797 Samuel  Simpson Holland  Johnston 

William  Grimes' ■'' 

Frederick  Bryan 
1798 Frederick  Bryan Richard  Evans 

Holland  Johnston 
1799 Frederick  Bryan William  Moye 

Holland  Johnston 
1800 Frederick  Bryan William  Moye 

Richard  Evans 
1801 P'rederick  Bryan William  Moye 

William  Eastwood 
1802 Robert  Williams .William  Moye 

William  Eastwood 
1803 Robert  Williams William  Eastwood 

George  Eason 
1804 Robert  Williams John  Moring 

Benjamin  May 
1805 Robert  Williams John  Moring 

Benjamin  May 
1806 Robert  Williams Benjamin  May 

John  Moring 
1807 William   Moye John  Moring 

Benjamin  May 


762 


State  Officials. 


Year  Senators 

1808 Robert  Williams. 


1809 Robert  Williams. 


1810. 


Representatives 

John  Moring 

Benjamin  May 
Benjamin  May 

John  Moring 
.Benjamin  May Elias  Carr 

Hardie  Smith 
1811 Benjamin  May Franklin  Gorham 

Hardie  Smith 
1812 Benjamin  May Hardie  Smith 

James  Sheppard 
1813 Robert  Williams Hardie  Smith 

James  Sheppard 
1814 Robert  Williams Hardie  Smith 

James  Sheppard 
1815 Hardie  Smith Oliver  Prince 

Luke  Albritton 
1816 Luke   Albritton Roderick  Cherry 

Oliver  Prince 
1817 Luke   Albritton Roderick  Cherry 

Oliver  Prince 
1818. Luke  Albritton Oliver  Prince 

Roderick  Cherry 
1819 Luke  Albritton Joel  Patrick 

Marshall  Dickinson 
1820 Robert  Williams William  Clark 

Gideon  Bynum 
1821 Luke  Albritton Lanier  Daniel 

John  Joynersi 
1822 Luke   Albritton John  Cherry 

Lanier  Daniel 
1823 Luke  Albritton John  Cherry 

Wilkes  Brookes 
1824 John  Joyner Shadrack  P.  Allen 

John  C.  Gorham 
1825 John  Joyner John  C.  Gorham 

Shadrack  P.  Allen 


Members  of  the  General  Assembly,  763^ 

Year  Senators  Representatives 

1826 John  Joyner Marshall  Dickinson 

William  W.  Andrews 
1827 John  Joyner John  Cherry 

Marshall  Dickinson 
1828 John  Joyner Marshall  Dickinson 

Alfred  Moye 
1829 • Marshal  Dickinson. ..... .Alfred  Moye 

William  Clark 
1830 Marshall  Dickinson William  Clark 

William  Clemmons 
1831 Alfred  Moye Henry  Toole 

Roderick  Cherry 
1832 Alfred  Moye Thomas  Jordan 

James  Blow 
1833 Alfred  Moye John  L.  Foreman 

Roderick  Cherry 
1834 Alfred  Moye Luke  Albritton 

John  L.  Foreman 
1835 Alfred  Moye John  L.  Foreman 

Macon  Moye 
Senatorial 
Year    District^i  Senators  Representatives 

1836 18th Alfred  Moye Macon  Moye 

John  Spiers 
1838 18th Alfred  Moye John  L.  Foreman 

John  C.  Gorham 
1840 18th Alfred  Moye John  L.  Foreman 

Isaac  Joyner 
1842 18th Alfred  Moye John  L.  Foreman 

Isaac  Joyner 
1844 11th John  L.  Foreman Henry  F.  Harris 

Churchill  Perkins 
1846 11th B.  F.  Eborn Elias  J.  Blount 

Henry  F.  Harris 
1848 11th B.  F.  Eborn Fenner  B.  Satterthwait 

William  J.  Blow 


764  State  Officials. 

Senatorial 
Year    District-''                    Senators  Representatives 

1850 11th William    Eborn Marshall  Dickinson 

William  J.  Blow 
1852 11th B.  G.  Albritton William  J.  Blow 

John  I.  [L.]  Foreman 

1854 11th B.  F.  Eborn George  Edmund  Badger 

Singletary 

William  J.  Blow 
1856 11th M.  L.  Kerr William  J.  Blow- 
Edmund  Moore 
1858 11th Elias  J.  Blount Jacob  McCotter 

Thomas  Cox 
1860 11th Elias  J.  Blount Burton  J.  Albritton 

Churchill  Perkins 
1862 11th Elias  J.  Blount Burton  J.  Albritton 

Churchill  Perkins 
1864 11th Elias  J.  Blount Burton  J.  Albritton 

Churchill  Perkins 
1865 11th Elias  J.  Blount E.  C.  Yellowly 

W.  L.  Hanrahan 
1866 11th Churchill  Perkins W.  R.  Williams 

John  Galloway 
1868 8th W.  A.  Cherry Byron  Laflin 

Richard  Short 
1870 8th Jacob  McCotter B.  S.  Atkinson 

C.  Joyner 

1872 6th Jacob  McCotter William  P.  Bryan 

Guilford  Cox 

1874 6th Joseph  B.  Stickney Joseph  S.  Staton 

J.  L.  Barrett 

1876 6th Joseph  B.  Stickney E.  A.  Moye 

Samuel  Quinnerly 

1879 6th E.  A.  Moye Germain  Bernard 

D.  C.  Moore 
1881 6th Germain  Bernard J.  B.  Kilpatrick 

D.  C.  Moore 

1883 6th John  King L.  J.  Barrett 

Calvin  Stokes 


Members  of  the  General  Assembly.  765 

Senatorial 
Year    District-'  Senators  Representatives 

1885 6th W.  R.  Williams R.  E.  Mayo 

G.  W.  Venters 
1887 6tli W.  R.  Williams E.  C.  Blount 

M.  C.  S.  Cherry 
1889 6th W.  R.  Williams M.  C.  S.  Cherry 

George  B.  King 
1891 6th W.  R.  Williams Harry  Skinner 

John  D.  Cox 
1893 6th F.  G.  James I.  K.  Witherington 

Fred  McGlohon 
1895 6th A.  A.  Forbes John  T.  Phillips 

Edward    Victor  Cox 
1897 6th A.  J.  Moye Edward    Victor  Cox 

Slade  Chapman 
1899 6th F.  G.  James W.  J.  Nichols 

T.  H.  Barnhill 
1901 6th F.  G.  James W.  J.  Nichols 

T.  H.  Barnhill 
1903 6th A.  L.  Blow Henry  T.  King 

James  B.  Little 
1905 6th J.  L.  Fleming Jos.  J.  Laughinghouse 

James  B.  Little 
1907 6th J.  L.  Fleming Jos.  J.  Laughinghouse 

S.  M.  Jones 
1909 6th A.  L.  Blow Robert  R.  Gotten 

Beriah  T.  Cox 
1911 6th Robert  R.  Gotten Guilford  Moring 

John  T.  Thorne 
1913 5th W.   T.   Evans Beriah  T.  Cox 

D.  M.  Clark 


766  State  Officials. 


POLK. 


Polk  county  was  formed  in  1855  from  Rutherford  and  Henderson. 
Was  named  in  honor  of  Colonel  William  Polk,  "who  rendered  dis- 
tinguished services  in  the  battles  of  Germantown,  Brandywine,  and 
Eutaw,  in  all  of  which  he  was  wounded."  The  county  seat  is  Colum- 
bus.    Polk  county  voted  with  Rutherford  until  1868. 

Membebs  of  the  Genkrat,  Assemblt. 


Senatorial 

Year 

District^'' 

Senators 

Representatives 

1868. 

....38th.... 

.(See 

Rutherford) 

. ..Ashbury  Waldrop 

1870. 

....38th.... 

.(See 

Rutherford) 

.  .John  Garrison 

1872. 

....39th.... 

.(See 

Rutherford) 

.  .N.  B.  Hampton 

1874. 

....39th.... 

.(See 

Rutherford) 

.  .John  Garrison 

1876. 

....39th.... 

.(See 

Rutherford) 

.  .James  K.  Simpson 

1879. 

....39th.... 

.(See 

Rutherford) 

.  .N.  Dimsdale 

1881. 

....39th.... 

.(See 

Rutherford) 

...James  Blythe 

1883. 

....39th.... 

.(See 

Rutherford) 

.  .T.  C.  Bradley 

1885. 

....39th.... 

.(See 

Rutherford) 

.  .H.  C.  Morgan 

1887. 

....39th.... 

.(See 

Rutherford) 

.  .H.  C.  Morgan 

1889. 

....39th.... 

.(See 

Rutherford) 

. .  Grayson  Arledge 

1891. 

....39th.... 

.(See 

Rutherford) 

.  .  A.  B.  Thompson 

1893. 

. ...32d.... 

.(See  Rutherford  and 
Gaston) 

Grayson   Arledge 

1895. 

32d 

.(See 

Cleveland) 

:.J.  V.  Turner 

1897. 

....32d.... 

.(See 

Cleveland   and 

Grayson  Arledge 

Rutherford) 

1899. 

32d 

.(See 

Rutherford  and 

J.  W.  McFarland 

Gaston) 

1901. 

. ...32d.... 

.(See 

Rutherford  and 

J.  W.  McFarland 

Cleveland) 

1903. 

....33d.... 

.T.  T. 

Ballinger 

.  .James  P.  Morris 

1905. 

....33d.... 

.  (See 

Henderson   and 

J.  U.  [W.]  McFarland 

Rutherford) 

1907. 

....33d.... 

.T.  T. 

Ballinger 

.  .H.  C.  Morgan 

1909. 

....33d.... 

.(See 

Henderson  and 

Joseph  B.  Livingston 

Rutherford) 

Members  of  the  General  Assembly.  767 

Senatorial 
Year    District  Senators  Representatives 

1911 33d James  C.  Fisher Joseph  B.  Livingston 

1913 32d (See   Henderson  and         J.  A.  Bolick 

Rutherford) 

RANDOLPH. 

Randolph  county  was  formed  in  1779  from  Guilford.  Was  named 
in  honor  of  Peyton  Randolph,  of  Virginia,  the  President  of  the  first 
Continental  Congress.     The  county  seat  is  Ashboro. 

Members  of  the  General  Assembly, 

Year  Senators  '  Representatives 

1779 John  Collier Absalom  Tatum* 

John  Arnoldi 

Jacob  Shepperdi 
1780 John  Collier Andrew  Balfour 

Jeduthan  Harpers 
1781 John  Collier Jeduthan  Harpers 

Andrew  Balfour 

Absolom  Tatums 
1782 John  Collier Edward  Williams 

Jeduthan  Harper 
1783 Thomas  Dougan Robert  McLean 

Jeduthan  Harper 

1784,  Apr Thomas  Douganis Joseph  Robbins' - 

1784,  Oct Joseph  Robbins 

Aaron  Hill 
1785 Edward  Sharpe Aaron  Hill 

Joseph  Robbins 
1786 Edward  Sharpe William  Bell 

Zebedee  Wood 
1787 Jesse  Hendley John  Stanfield 

Edmund  Waddell 
1788 Thomas  Dougan Zebedee  Wood 

William  Bell 
1789 John  Arnoldis Zebedee  Wood 

Aaron  Hill 


768  State  Officials. 

Year                                      Senators  Representatives 

1790 John    Smold William  Bailey 

William  Hill 
1791 Zebedee  Wood William  Bell 

Reuben  Wood 
1792 Zebedee  Wood Y/illiam  Bailey 

Henry  Branson 
1793 Edmund  Waddell William  Bailey 

Henry  Branson 
1794 Edmund  Waddell Henry  Branson 

William  Bailey 
1795 Samuel    Parks William  Bailey 

Henry  Branson 
1796 Edmund  Waddell William  Bailey 

Henry  Branson 
1797 Edmund  Waddell William  Bailey 

Henry  Branson 
1798 Alexander  Gray William  Bailey 

Michael  Harvey 
1799 Alexander  Gray William  Bailey 

Simon  Green 
1800 Henry  Branson William  Bailey 

Michael  Harvey 
1801 Henry  Branson Michael  Harvey 

John  Brower 
1802 Henry  Branson William  Bailey 

Michael  Harvey 
1803 Henry  Branson John  Brower 

Michael  Harvey 
1804 Alexander  Gray Whitlock  Arnold 

Colin  Steed 
1805 Alexander  Gray John  Brower 

Michael  Harvey 
1806 Alexander  Gray Colin  Steed 

Whitlock  Arnold 
1807 Alexander  Gray Whitlock  Arnold 

Seth  Wade 


Members  of  the  Genebal  Assembly.  769 

Year  Senators  Representatives 

1808 Colin  Steed Whitlock  Arnold 

Seth  Wade 

1809 .• Michael  Harvey John  Brower 

Solomon  K.  Goodman 
1810 Michael  Harvey Solomon  K.  Goodman 

Josiah  Lyndon 
1811 Lewis   Spinks John  Long 

Josiah  Lyndon 
1812 Alexander  Gray John  Long 

Josiah  Lyndon 
1813 Whitlock  Arnold William  Hogan 

Seth  Wade 
1814 John  Long Josiah  Lyndon 

John  Lane,  Jr. 
1815 John  Long,  Jr Solomon  K.  Goodman 

Joshua  Craven 
1816 Seth  Wade Joshua  Craven 

Shubal  Gardner 
1817 Seth  Wade Joshua  Craven 

West.  Armistead 
1818 Charles  Steed Shubal  Gardner 

West.  Armistead 
1819 Seth  Wade Shubal  Gardner 

John  Brower 
1820 William  Hogan Charles  Steed 

Joshua  Craven 
1821 Seth  Wade Abraham  Brower 

Tidence  Lane 
1822 Seth  Wade Abraham  Brower 

Benjamin  Marmon 
1823 Alexander  Gray Abraham  Brower 

George  Hoover 
1824 William  Hogan Abraham  Brower 

George  Hoover 
1825 William  Hogan George  Hoover 

Abraham  Brower 

49 


770  State  Officials. 

^6«^  Senators  Representatives 

1826 Alexajader  Gray Abraham  Brower 

Robert  Walker 
1827 Alexander  Gray Hugh  Walker 

John  B.  Troy 
1828 Alexander  Gray Thomas  Hancock 

Hugh  Walker 
1829 Abraham   Brower Alexander  Cunningham 

Abraham  Brower 
1830 Abraham  Brower Jonathan  Worth 

Abraham  Brower 
1831 Benjamin  Elliott Jonathan  Worth 

Alexander  Cunningham 
1832 Hugh  Moffitt Alexander  Cunningham 

Abra[ha]m  Brower 
1833 Henry  B.  Elliott Abra[ha]m  B'rower 

Benjamin  Hawkins 

1834 Alfred  Staley Zebedee  Rush 

"  Benjamin  Hawkins 

1835 Alfred   Staley William  B.  Lane 

Zebedee  Rush 
Senatorial 
Year    District^y                   Senators  Representatives 

1836 38th Jonathan  Reading Michael  Cox 

William  B.  Lane 
1838 38th Jonathan  Redding Zebedee  Rush 

William  B.  Lane 
1840 38th Jonathan  Worth William  B.  Lane 

Alfred  Brower 
1842 38th Henry  B.  Elliott Alfred  Brower 

Julian  E.  Leach 
1844 35th Henry  B.  Elliott Alfred  Brower 

Zebedee  Rush 
1846 35th Alexander  Hogan Alfred  Brower 

Isaac  White 
1848 35th William  B.  Lane Allen  Skeen 

Isaac  White 


Members  of  the  General  Assembly.  771 

Senatorial 
Year    District-'^  Senators  Representatives 

1850 35th William  B.  Lane Jesse  Thornberg 

J.  M.  A.  Drake 
1852 35th William  B.  Lane William  J.  Long 

Jesse  Thornburg 
1854 31st William  B.  Lane John  A.  Craven 

Jesse  Thornburg 
1856 31st (See  Alamance) H.  B.  Elliott 

Alfred  G.  Forster 
1858 31st Jonathan  Worth John  A.  Craven 

Jesse  Thornburg 
1860 31st Jonathan  Worth Isaac  H.  Foust 

Thomas  L.  Winslow 
1862 31st (See  Alamance) Jonathan  Worth-' 

Marmaduke  S.  Robins 

Isaac  H.  Foust^s 
1864 31st (See  Alamance Joel  Ashworth 

E.  T.  Blair 
1865 31st Thomas  Black Joel  Ashworth 

E.  T.  Blair 
1866 31st Marmaduke  S.  Robins..  .  .Joel  Ashworth 

E.  T.  Blair 
1868 27th (See    Montgomery) Joel  Ashworth 

E.  T.  Blair 

1870 27th J.  M.  Worth Jonathan  Lassiter 

S.  F.  Tomlinson 

1872 25th J.  M.  Worth J.  W.  Bean 

George  W.  Reed 

1874 25th (See  Moore) M.  T.  Moffitt 

A.  H.  Kendall 

1876 25th Marmaduke  S.  Robins .  . . .  M.  L.  Fox 

F.  L.  Winslow 
1879 25th (See    Moore) L.  G.  B.  Bingham 

N.  C.  English 

1881 25th O.  W.  Carr G.  S.  Bradshaw 

A.  S.  Horney 


772  State  Officials. 

Senatorial 
Year    District'^'!  Senators  Representatives 

1883 25th (See  Moore) Marmaduke  S.  Robins 

B.  W.  Steed 
1885 25th Marmaduke  S.  Robins.  . .  .1.  F.  Caviness 

B.  W.  Steed 
1887 25th (See  Moore) T.  J.  Redding 

J.  M.  Worth 
1889 25th J.  J.  White Benjamin  Millikan 

I.  H.  Pugh 
1891 25th (See  Moore) E.  B.  Kearns 

W.  A.  Woollen 
1893 22d L.  C.  Phillips T.  M.  Robertson 

H.  K.  Fuller 
1895 22d (See  Moore) J.  W.  Bean 

E.  C.  Phillips 
1897 22d D.  Reid  Parker James  J.  White 

James  M.  Allen 
1899 22d (See  Moore) T.  J.  Redding 

J.  M.  Burrow 
1901 22d William  P.  Wood John  T.  Brittain 

Charles  Ross 
1903. ...  .23d (See  Montgomery) D.  I.  Offman 

John  T.  Brittain 
1905 23d W.  H.  Watkins William  P.  Wood 

T.  J.  Redding 
1907 23d (See  Montgomery) William  P.  Wood 

W.  T.  Foushee 
1909 23d J.  A.  Spence Thomas  J.  Redding 

James  Romulus  Smith 
1911 23d (See  Montgomery) Orlando  R.  Cox 

Hampton  B.  Carter 
1913 22d W.  H.  Watkins Romulus  R.  Ross 


Members  of  the  Genebal  Assembly.  773 

RICHMOND. 
Richmond  county  was  formed  in  1779  from  Anson.  Was  named  in 
honor  of  Charles  Lennox,  Duke  of  Richmond,  principal  Secretary  of 
State  in  William  Pitt's  second  administration.  He  was  a  strong 
friend  of  the  American  colonies  and  made  the  motion  in  the  House 
of  Lords  that  they  be  granted  their  independence.  The  county  seat 
is  Rockingham. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1780 Charles  Medlock Henry  Wm.  Harrington 

Robert  Webbs 
1781 Charles  Medlocks Edward  Williams 

Charles  Medlock 
1782 Charles  Medlock Robert  Webb 

Thomas  Crawford 
1783 Henry  Wm.  Harrington.  .John  Childs 

Robert  Webb 
1784,  Apr (See  Note  13) John  Speed 

William  Pickettiz 
1784,  Oct Charles  Medlocks Robert  Webbi* 

Charles  Robertson 
1785 Henry  Wm.  Harrington.  .Robert  Webb 

Benjamin  Covington 
1786 Charles  Medlock Robert  Webb 

Benjamin  Covington 
1787 William  Crawford William  Pickett 

Robert  Webb 
1788 Robert  Webb Miles  King 

Euward  Williams 
1789 Robert  Webbis William  Robeson 

Edward  Williams 
1790 Robert  Webb William  Robeson 

Thomas  Blewitt 
1791 Edward  Williams Thomas  Blewitt 

John  McAllister 
1792 James  Terry James  Coleman 

Duncan  McFarland 


774  State  Officials. 

Year                                      Senators  Representatives 

1793 Duncan  McParland John  McAllister 

Thomas  Blewltt 
1794 William  Wall Malcolm  Smith 

William  Robinson 
1795 Duncan  McFarland Malcolm  Smith 

Joseph  Hines 
1796 Robert  Webb James  Coleman 

James  T.  Sanford 
1797 Robert  Webb William  Robinson 

James  T.  Sanford 
1798 Henry  Wm.  Harrington.  .Lauchlin  McKenan 

James  Stewart 
1799 John  Speed 

James  Stewart 
1800 Duncan  McParland John  Speed 

Stephen  Cole 
1801 Peter  Hunter  Cole John  Clarke 

Moses  Knight 
1802 James  Stewart John  Clarke 

Moses  Knight 
1803 John  Wall,  Jr Moses  Knight 

John  Clarke 
1804 James  Stewart Moses  Knight 

Robert  Webb 
1805 Thomas  Blewitt John  Clarke 

John  McParland 
1806 Moses  Knight John  Clarke 

Robert  Webb 
1807 Duncan  McParlandsi James  Speed 

John  Smith,  Jr. 
1808 Duncan  McParland John  Smith 

James  A.  Harrington 
1809 .Duncan  McParland John  Smith 

Thoroughgood  Pate 
1810 Alexander  McMillan William  Thomas 

Neill  Smith 


Members  of  the  General  Assembly.  775 

Year  Senators  Representatives 

1811 Alexander    McMillan John  R.  Blue 

Neill  Smith 
1812 Alexander  McMillan Allen  Stewart 

William  P.  Leake 
1813 James  Stewart Robert  Powell 

William  McLeod 
1814 James  Stewart Edward  G.  Williams 

William  Thomas 
1815 James  Stewart Thomas  Steele 

William  McLeod 
1816 Thomas  Steele Henry  W.  Harrington 

William  Thomas 
1817 Thomas  Steele Henry  W.  Harrington 

Neill  McNair 
1818 William  McLeod James  L.  Vaughan 

John  McAllister,  Jr. 
1819 Thomas   Steele James  L.  Vaughan 

William  Thomas 
1820 William  McLeod Robert  Powell 

William  Thomas 
1821 William  Thomas James  L.  Vaughan 

W.  H.  Leake 
1822 Stephen  Wall Duncan  McLaurin 

Alfred  Dockery 
1823 Stephen    Wall John  Cole 

Tryon  McParland 
1824 William  L.  Cole Tryon  McFarland 

Saunders  Meredith 
1825 Francis  T.  Leake Henry  Dockery 

Archibald  McNair 
1826 Francis  T.  Leake Archibald  McNair 

Henry  Dockery 
1827 Erasmus  Love George  Thomas 

Archibald  McNair 
1828 Tryon  McFarland Neill  Nicholson 

Nathan  Gibson 


776  State  Officials. 

Year                                    Senators  Representatives 

1829 Tryon  McFarland Neill  Nicholson 

James  Murphey 
1830 Tryon  McFarland James  Murphey 

Isham  A.  Dumas  ^ 
1831 •. Tryon  McFarland Walter  F.  Leake 

Duncan  McLaurin 

1832 Walter  F.  Leake Isaac  Dockery 

,  Duncan  McLaurin 

1833 Alexander  Martin James  Williams 

Duncan  Malloy 
1834 John  L.  Fairley James  Williams 

Isaac  Dockery 
1835 Alexander  Martin George  Thomas 

John  R.  Buie 
Senatorial 
Year    District-'                   Senators  Representatives 

1836 31st Alfred  Dockery John  McAllister 

George  Thomas 

1836 31st Alfred  Dockery 

1838 31st Alfred  Dockery Duncan  McLaurin 

George  Thomas 
1840 31st Alfred   Dockery Duncan  McLaurin 

John  W.  Covington 
1842 31st Alfred   Dockery Alexander  Martin 

Isaac  Dockery 

1844 33d Alfred  Dockery Neill  McNair 

1846 33d (See  Robeson) Walter  L.  Steele 

1848 33d (See  Robeson) Walter  L.  Steele 

1850 33d John  Malloy Walter  L.  Steele 

1852 33d Walter  L.  Steele Daniel  C.  Mclntyre 

1854 34th (See  Robeson) Walter  L.  Steele 

1856 34th Alfred  Dockery Benjamin  F.  Little 

1858 34th Walter  L.  Steele Oliver  H.  Dockery 

1860 34th Alfred  Dockery John  G.  Blue 

1862 34th (See  Robeson) Sanders  M.  Ingram 

1864 34th..'. .  .(See  Robeson) Benjamin  F.  Little 

1865 34th (See  Robeson) John  W.  Cameron 


Members  of  the  General  Assembly.  777 

Senatorial 
Year    District^''  Senators  Representatives 

1866 34th (See  Robeson) Peter  McRae 

1868 28th (See  Moore) Richmond  T.  Long 

1870 28th R.  S.  Ledbetter Robert  FletchersT 

1872 26th R.  T.  Long Robert  Pletcher37 

1874 26th James  LeGrand Piatt  D.  Walker 

1876 26th Henry  C.  Dockery W.  R.  Terry 

1879 2Dth (See  Montgomery) D.  M.  Henderson 

1881 26th (See  Montgomery) W.  H.  Chappell 

1883 26th (See  Montgomery) H.  H.  Covington 

1885 26th W.  I.  Everett J.  W.  Sneed 

1887 26th (See  Montgomery) Joshua  Chappell 

1889 26th James  T.  LeGrand T.  J.  Wooten 

1891 26th (See  Montgomery) Joshua  Chappell 

1893 23d Peter   McRae W.  R.  Covington 

L.  M.  Blue 
1895 23d (See  Union  and   Mont-    J.D.Yates 

gomery)  John  McLean 

1897 23d D.  A.  Patterson Young  C.  Morton 

Claudius  Dockery 
1899 23d (See  Montgomery  and      Henry  Clay  Wall 

Union)  Hector  McLean 

1901 23d Cameron  Morrison A.  J.  Little 

1903 22d (See  Chatham  &  Moore)  .A.  Settle  Dockery 

1905 22d W.  I.  Everett George  Warburton 

1907 22d (See  Chatham  &  Moore)  .Walter  L.  Parsons 

1909 22d A.  Settle  Dockery Martin  C.  Freeman 

1911 22d (See^  Chatham  &  Moore)  .Walter  S.  Thomas 

1913 21st Walter  L.  Parsons.  .,. A.  R.  McPhail 


778  State  Officials. 

ROBESON. 

Robeson  county  was  formed  in  1786  from  Bladen.  Was  named  in 
honor  of  Colonel  Thomas  Robeson,  a  soldier  of  the  Revolution.  He 
was  one  of  the  leaders  at  the  battle  of  Elizabethtown,  which  was 
fought  in  September,  1781.  By  this  battle  the  Tories  in  the  south- 
eastern part  of  the  State  were  crushed  forever.  The  commander  of 
the  Whigs  was  Colonel  Thomas  Brown.  The  county  seat  is  Lum- 
berton. 

Members  of  the  Genebai.  Assembly. 

Year  Senators  Representatives 

1787 John  Willis Elias  Barnes 

William  Tatham 
1788 John  Willis Elias  Barnes 

Neill  Brown 
1789 John  Willisia Elias  Barnes 

Neill  Brown 
1790 Elias   Barnes Neill  Brown 

Ralph  Regan 
1791 John  Willis Elias  Barnes 

Jacob  Alford 
1792 Elias  Barnes Ralph  Regan 

John  Gilchrist 
1793 Elias   Barnes Jacob  Alford 

John  Gilchrist 
1794 Elias   Barnes .James  McQueen 

John  Willis 
1795 Elias   Barnes .J^ohn  Willis 

Joseph  Wade  [Wood?] 
1796 John  Gilchrist Joseph  Wood 

James  McQueen 
1797 John  Gilchrist John  Regan 

Joseph  Wood 
1798 John  Willis Jacob  Rhodes 

Jesse  Lea 
1799 Jacob  Rhodes Peter  Smith 

Sion  Alford 


Members  of  the  General  Assembly,  77& 

Year  Senators  Representatives 

1800. ..." Elias    Barnes Robert  Hails 

Hugh  Brown 
1801 Elias  Barnes Hugh  Brown 

James  McQueen 
1802 Elias  Barnes Benjamin  Lee 

James  McQueen 
1803 Elias  Barnes Benjamin  Lee 

James  McQueen 
1804 Benjamin  Lee Zacheriah  Jordan 

Hugh  Brown 
1805 Benjamin   Lee Zacheriah  Jordan 

Duncan  McNeill 
1806 Benjamin  Lee Zacheriah  Jordan 

Duncan  McNeill 
1807 Benjamin  Lee Hugh  Brown 

Alexander  Rowland 
1808 Benjamin  Lee Alexander  Rowland 

Hugh  Brown 
1809 Benjamin  Lee Hugh  Brown 

William  Sterling 
1810 Benjamin  Lee Hugh  Brown 

John  Gilchrist 
1811 Alfred  Rowland John  Gilchrist 

Duncan  McAlpin 
1812 Alfred  Rowland Duncan  McAlpin 

Isaac  Sullivan 
1813 Alfred  Rowland Archibald  S.  Brown 

Kenneth  Black 
1814 Alfred  Rowland Murdoch  McLean 

William  Sterling 
1815 Kenneth    Black Archibald  S.  Brown 

Murdoch  McLean 
1816 Kenneth  Black John  Gilchrist 

William  Starling 
1817 William  Brown John  Gilchrist 

Francis  L.  Haynes 


780  State  Officials. 

Year                                      Senators  Representatives 

1818 William  Brown Francis  L.  Haynes 

Kenneth  Black 
1819 William  Sterling ^John  Gunn 

Isaac  Sullivan 
1820 Archibald  McEachin 

Willis  Pope 
1821 Kenneth  Black Jacob  Alford 

Archibald  McEachin 
1822 Isaac  Sullivan John  Gilchrist 

Jacob  Alford 
1823 M.  D.  Murphey Jacob  Alford 

Shadrach  Howell 
1824 Isaac  Sullivan Warren  Alford 

Shadrach  Howell 
1825 John  Gilchrist Shadrach  Howell 

Warren  Alford 
1826 John  Gilchrist Shadrach  Howell 

Warren  Alford 
1827 Archibald  McEachin R.  C.  Rhodes 

Malcolm  Purcell 

1828 Archibald  McEachin Warren  Alford 

*■  Malcolm  Purcell 

1829 Neill  B.  Johnson John  Purcell 

John  Brown 
1830 Shadrack  Howell John  Purcell 

John  Brown 
1831 Shadrack  Howell William  L.  Miller 

Alexander  Watsoii 
1832 Shadrack   Howell Alexander  Watson 

Benjamin  Lee 
1833 Shadrack  Howell Alexander  Watson 

Giles  S.  McLean 
1834 Shadrack  Howell Benjamin  Lee 

Giles  S.  McLean 
1835 Malcolm  Patterson Oliver  K.  Tuton 

Alexander  Watson 


Members  of  the  General  Assembly.  781 

Senatorial 
Year    District  Senators  Representatives 

1836 31st (See  Richmond) Alexander  Watson 

Oliver  K.  Tuton 
1838 31st (See  Richmond) Oliver  K.  Tuton 

James  Blount 
1840 31st (See  Richmond) Daniel  A.  Graham 

Neill  Regan 
1842 31st (See  Richmond) Neill  Regan 

Alexander  Watson 
1844 33d (See  Richmond)..., Neill  Regan 

John  McNeill 
1846 33d John  Gilchrist Neill  Regan 

John  McNeill 
1848 33d J.  A.  Rowland Neill  Regan 

John  McNeill 
1850 33d (See  Richmond) William  McNeill 

Neal  McNeill 
1852 33d (See  Richmond ) William  McNeill 

Jacob  Alford 
1854 34th Thomas  J.  Morisey Thomas  A.  Norment 

Neill  Regan 
1856 34th (See  Richmond) Giles  Leitch 

Daniel  M.  Morriison 
1858 34th (See  Richmond) James  Blount 

Alexander  Watson 
1860 34th (See  Richmond) Alexander  McMillan 

Eli  Wishart 
1862 34th Giles  Leitch Murdock  McRae 

Neill  McNeill 
1864 34th Giles  Leitch Thomas  J.  Morrisey 

David  Bethune 
1865 34th Giles  Leitch Rory  McNair 

John  H.  McEachern 
1866 34th Murdoch   McRae Rory  McNair 

J.  S.  McArthur 
1868 15th O.  S.  Hayes James  Sinclair 

Edward  K.  Proctor 


782  State  Officials. 

Senatorial 
Year    District'^'!                   Senators  Representatives 

1870 15th R.  M.  Norment Thomas  A.  McNeill 

H.  B.  Regan 
1872 15th (See  Columbus) W.  S.  Norment 

Thomas  A.  McNeill 
1874 15th W.  F.  French R.  M.  Norment 

Neill  McNeill 
1876 15th (See  Columbus) Alfred  Rowland 

M[urdock]  McRae 
1879 15th D.  P.  McEachern R.  M.  Norment 

A.  C.  Oliver 
1881 15th (See  Columbus) H.  McEacherji 

Alfred  Rowland 
1883 15th Neal  A.  McLean O.  S.  Hayes 

Edward  K.  Proctor 
1885 15th R.  F.  Lewis Hamilton  C.  McMillan 

M[urdock]  McRae 
1887 15th J.  E.  Purcell Hamilton  C.  McMillan 

D.  C.  Regan 
1889 15th J.  F.  Payne T.  M.  Watson 

T.  D.  Regan 
1891 15th J.  S.  McLean J.  S.  Oliver 

T.  M.  Watson 
1893 15th E.  F.  McRae T.  A.  McNeill 

J.  S.  Oliver 
1895 15th Angus  Shaw J.  P.  Smith 

R.  M.  Norment 
1897 15th Angus  Shaw William  J.  Currie 

Duncan  E.  McBryde 
1899 15th Stephen  Mclntyre Gilbert  B.  Patterson 

J.  S.  Oliver 
1901 15th Stephen  Mclntyre Gilbert  B.  Patterson 

J.  S.  Oliver 
1903 13th Thomas  McBryde Everitt  J.  Britt 

George  H.  Hall 
1905 13th A.  L.  Shaw Everitt  J.  Britt 

George  C.  Fisher 


Members  of  the  General  Assembly.  783 

Senatorial 
Year    District-''  Senators  Representatives 

1907 13th Neal  A.  McLean E.  F.  McRae 

H.  M.  John 
1909 13th D.  P.  Shaw William  J.  McLeod 

Marshall  Shepherd 
1911 13th W.  S.  Cobb Wilbur  A.  McPhaul 

John  0.  McArthur 
1913 12th George  B.  McLeod H.  C.  McNair 

B.  F.  McMillan 

ROCKINGHAM. 

Rockingham  county  was  formed  in  1785  from  Guilford.  Was 
named  in  honor  of  Charles  Watson  Wentworth,  Marquis  of  Rock- 
ingham, who  was  the  leader  of  the  party  in  the  British  Parliament 
that  advocated  American  independence.  He  was  Prime  Minister 
when  the  Stamp  Act  was  repealed.     The  county  seat  is  Wentworth. 

Members  of  the  Genebal  Assembly. 

Tear  Senators  Representatives 

1786 James  Galloway William  Bethell 

Peter  Perkins 
1787 James  Galloway William  Bethell 

Peter  Perkins 
1788 James  Galloway William  Bethell 

Abram  Phillips 
1789 James  Gallowayi2 William  Bethell 

Abram  Phillips 
1790 William  Bethel Abram  Phillips 

James  Taylor 
1791 Charles  Galloway Henry  Scales 

John  Leake 
1792 Robert  Williams Thomas  Henderson 

James  Taylor 
1793 Robert  Williams Henry  Scales 

George  Peay 
1794 Robert  Williams Thomas  Henderson 

George  Peay 


784  State  Officials. 

Year                                      Senators  Representatives 

1795 Robert  Williams George  Peay 

Alexander  Joyce 
1796 ; . . .  .Thomas  Henderson Alexander  Joyce 

Henry  Scales 
1797 Abraham  Phillips John  Peay 

Henry  Scales 
1798 Abraham   Phillips Henry  Scales 

Drury  Smith 
1799 -.Abraham    Phillips Drury  Smith 

Theophilus  Lacy 
1800 Henry  Scales Drury  Smith 

Joshua  Smith 
1801 Abraham   Phillips Theophilus  Lacey 

Nathaniel  Williams 
1802 Abraham    Phillips Samuel  Hill 

Nathaniel  Williams 
1803 Abraham    Phillips Samuel  Hill 

Alexander  Sneed 
1804 Alexander  Martin Nathaniel  Scales 

Joseph  Gentry 
1805 Alexander  Martin Alexander  Sneed 

Sampson  Lanier 
1806 Nathaniel   Scales Alexander  Sneed 

Mark  Harden 
1807 Nathaniel  Scales Mark  Harden 

Sampson  Lanier 
1808 Nathaniel  Scales Thomas  Wortham 

Mark  Harden 
1809 Nathaniel  Scales Mark  Harden 

Hugh  C.  Mills 
1810 Nathaniel  Scales William  Douglas 

Joseph  L.  Gentry 
1811 Nathaniel   Scales William  Douglas 

Joseph  S.  [L.]  Gentry 
1812 Abraham   Phillips Samuel  Hill 

John  Odeneal 


Members  of  the  Genebal  Assembly.  785 

Year  Senators  Representatives 

1813 Abraham   Phillips Samuel  Hill 

William  Douglas 
1814 Abraham   Phillips William  Douglas 

Thomas  Blackwell 
1815 William  Bethell William  Douglas 

Thomas  Blackwell 
1816 William  Douglas, Thomas  Settle 

Thomas  Blackwell 
1817 William  Bethell Thomas  Hill 

Nathaniel  Scales 
1818 William  Bethell Richard  W.  Micheaux 

Nathaniel  Scales,  Jr. 
1819 William    Bethel Henry  Baughn 

William  Donnell 
1820 William  Bethell Thomas  Blackwell 

William  Donnell 
1821 Nathaniel   Scales John  M.  Morehead 

James  Miller 
1822 Thomas  Blackwell Robert  Martin 

Edward  T.  Brodnax 
1823 Nathaniel  Scales Edward  T.  Brodnax 

Robert  Martin 
1824 Thomas  Blackwell William  Donnell 

Robert  Martin 
1825 Henry  Baughn Robert  Martin 

James  Barnett 
1826 Thomas  Blackwell James  Barnett 

Thomas  Settle 
1827 Edward  T.  Broadnax James  Barnett 

Thomas  Settle 
1828 Edward  T.  Broadnax Thomas  Settle 

William  Bethell 
1829 Robert  Martin William  S.  Hill 

William  Bethell 
1830 Robert  Martin Philip  Irion 

William  Donnell 

50 


786  State  Officials. 

Year                                      Senators  Representatives 

1831 Robert  Martin William  S.  Hill 

Benjamin  Settle 
1832 Robert  Martin Benjamin  Settle 

Philip  Irion 
1833 Robert  Martin Benjamin  Settle 

Philip  Irion 
1834 Robert  Martin Philip  Irion 

Blake  W.  Braswell 
1835 David  S.  Reid Philip  Irion 

Blake  W.  Braswell 
Senatorial 
Year    District^i                   Senators  Representatives 

1836 36th David  S.  Reid Philip  Irion 

Blake  W.  Braswell 
1838 36th David  S.  Reid Richard  P.  Cardwell 

Blake  W.  Braswell 
1840 36th David  S.  Reid Richard  P.  Cardwell 

George  D.  Boyd 
1842 36th George  D.  Boyd Richard  P.  Cardwell 

Peter  Scales 
1844 38th George  D.  Boyd Peter  Scales 

Robert  P.  Williamson 
1846 38th George  D.  Boyd Daniel  W.  Courts 

Joseph  W.  Neal 
1848 38th William  D.  Bethell Daniel  W.  Courts 

Thomas  W.  Keen 
1850 38th Daniel  W.  Courts Thomas  Ruffin,  Jr. 

Horatio  Kallam 
1852 38th George  D.  Boyd Alfred  M.  Scales 

Alfred  Reid 
1854 38th George  D.  Boyd Thomas  Settle,  Jr. 

Joseph  W.  Neal 
1856 38th George  D.  Boyd Alfred  M.  Scales 

Thomas  Settle,  Jr. 
1858 38th George  D.  Boyd Thomas  Settle,  Jr. 

Francis  L.  Simpson 


^  Members  of  the  General  Assembly.  787 

Senatorial 
Year    Districf^'  Senators  Representatives 

1860 38th F.  L.  Simpson Rawley  Galloway 

Thomas  S.  Slade 
1862 38th F.  L.  Simpson W.  J.  Gilliam 

James  I.  Reynolds 
1864 38th '.Daniel  W.  Courts John  Strong 

A.  J.  Boyd 
1865 38th Thomas  Settle John  Holderby 

Jones  W.  Burton 
1866 38th W.  Hand Joseph  Holderby 

R.  B.  Henderson 
1868 25th John  M.  Lindsay Henry  Barnes 

D.  S.  Ellington 
1870 25th James  T.  Morehead A.  B.  Johns 

David  Settle 
1872 25th James  T.  Morehead A.  B.  Johns 

David  Settle 
1874 23d James  Irvin W.  N.  Mebane 

John  S.  Johnston 

1876 23d W.  N.  Mebane J.  P.  Dillard 

1879 23d J.  P.  Dillard W.  R.  Lindsay 

T.  L.  Rawley 
1881 23d H.  R.  Scott James  D.  Glenn 

J.  R.  Webster 
1883 23d H.  R.  Scott James  D.  Glenn 

Pryor  Reynolds 
1885 23d J.  S.  Johnston John  M.  Galloway 

James  D.  Glenn 
1887 23d H.  N.  Simpson '.John  R.  Webster 

W.  R.  Lindsey 
1889 23d A.  L.  Moore Thomas  W.  Hopkins 

G.  T.  Walker 
1891 23d W.  J.  Courts Thomas  W.  Hopkins 

R.  P.  Henry 
1893 20th W.  H.  Schoolfield A.  J.  Hudson,  Jr. 

J.  A.  Walker 


788 


State  Officials. 


Senatorial 
Year    District-''    •  Senators 

1895 20th W.  K.  Lindsey 


1897. 


,20th. 


.J.  A.  Walker. 


1899. 


,20th William  Lindsay. 


1901. 


,20th William  Lindsay. 


*   1903 20th A.  J.  Burton. 


1905. 


.20th A.  J.  Burton. 


1907. 


.20th Reuben  D.  Reid. 


1909. 


.20th. 


.W.  B.  Wray. 


1911. 


.20th Allan  D.  Ivie. 


1913. 


.19th Allan  D.  Ivie. 


Representatives 

...J.  A.  Walker 

F.  G.  McKinney 
.  ..A.  E.  Walters 

P.  P.  Foster 
. .. .  J.  H.  Lane 

J.  R.  Garrett 
... .  J.  H.  Lane 

J.  R.  Garrett 
Ira  R.  Humphrey 

John  T.  Price 
R.  A.  Stokes 

Ira  R.  Humphrey 
, . . .  J.  L.  Sharp 

R.  P.  Price 
...  George  T.  Davis 

William  I.  Witty 
J.  Thomas  Wall 

William  I.  Witty 
William  I.  Witty 

J.  Thomas  Wall 


ROWAN. 


is 


Rowan  county  was  formed  in  1753  from  Anson.  Was  named  in 
honor  of  Matthew  Rowan,  a  prominent  leader  before  the  Revolution, 
and  for  a  short  time  after  the  death  of  Governor  Gabriel  Johnston, 
acting  governor.     The  county  seat  is  Salisbury. 


i 


Members  of  the  House 

1777 Davis  Nesbitts 

1778 Matthew  Troyi 

1779 Maxwell  Chambers 

1780 Anthony  Newman 

1781 Anthony  Newmans 

1782 Anthony  Newman 

1783 Anthony  Newman 

1784,  Apr.Thomas  Frohock 


OF  Commons  from  SAXiSBxrBT.se 

1784,  Oct. Spruce  McKayJ 

1785 Thomas  Frohock 

1786 Thomas  Frohock 

1787 John  Steele 

1788 John  Steele 

1789 Maxwell  Chambers 

1790 Maxwell  Chambers 

1791 Lewis  Beard 


Members  of  the  General  Assembly. 


789 


1792 Lewis  Beard 

1793 John  Steele 

1794 John  Steele 

1795 John  Steele 

1796 Evan  Alexander 

1797 John  Newman 

1798 Evan  Alexander 

1799 Evan  Alexander 

1800 Evan  Alexander 

1801 Evan  Alexander 

1802 Evan  Alexander 

1803 Evan  Alexander 

1804 Joseph  Pearson 

1805 Joseph  Pearson 

1806 John  Steele 

1807 Archibald  Henderson 

1808 Archibald  Henderson 

1809 Archibald  Henderson 

1810 Joseph  Chambers 

1811 John  Steele 

1812 John  Steele 

1813 John  Steele 

1814 Archibald  Henderson 


1815 John  Steeleis 

John  L.  Henderson 

1816 John  L.  Henderson 

1817 Stephen  L.  Ferrand 

1818 John  Beard,  Jr. 

1819 Archibald  Henderson 

1820 Archibald  Henderson 

1821 Charles  Fisher 

1822 Alfred  McKay 

1823 John  L.  Henderson 

1824 John  L.  Henderson 

1825 David  F.  Caldwell 

1826 Charles  Fisher 

1827 Charles  Fisher 

1828 Charles  Fisher 

1829 Charles  Fisher 

1830 '.  Charles  Fisher 

1831 Charles  Fisher 

1832 Burton  Craige 

1833 Richard  H.  Alexander 

1834 Richard  H.  Alexander 

1835 William  Chambers 


Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1777 Griffith  Rutherford Matthew  Lock 

James  Smith 
1778 Griffith  Rutherford Matthew  Locki 

Moses  Winslowi 
1779 Griffith  Rutherford Matthew  Locks 

Moses  Winslow 
1780 Griffith  Rutherfords Matthew  Lock 

George  H.  Berger 
1781 Matthew  Lock William  Sharped 

Samuel  Youngs 
1782 Matthew  Lock William  Sharpe 

Samuel  Young 


790 


State  Officials. 


Year  Senators  Representatives 

1783 Griffith  Rutherford Matthew  Lock 

George  H.  Berger 
1784,  Apr Griffith  Rutherfordi3 George  H.  Bergeri2 

Matthew  Lock 
1784,  Oct Matthew  Lock William  Sharpe 

James  Kerr 
3785. Griffith  Rutherford Matthew  Lock 

George  H.  Berger 
1786 Griffith  Rutherford Thomas  Carson 

Richard   [Richmond] 
Pearson 
1787 George  H.  Berger Richmond  Pearson 

Thomas  Carson 
1788 Basil  Gaither David  Caldwell 

Thomas  Carson 
1789 » George  H.  Bergens Matthew  Lock 

John  Stokes 
1790 George  H.  Berger Matthew  Lock 

Basil  Gaither 
1791 George  H.  Berger Matthew  Lock 

Basil  Gaither 
1792 George  H.  Berger Matthew  Lock 

Basil  Gaither 
1793 Lewis  Beard Thomas  Carson 

Basil  Gaither 
1794 William   Cathey Basil  Gaither 

Thomas  Carson 
1795 William  Cathey Basil  Gaither 

Thomas  Carson 
1796 Basil  Gaither 


i  ■ 


1797 Basil  Gaither. 


1798 Francis  Locke. 


1799 Basil  Gaither, 


.Matthew  Brandon 

Thomas  Carson 
.Matthew  Brandon 

Thomas  Carson 
.Samuel  Dusenbury 

George  Fisher 
.Matthew  Brandon 

George  Fisher 


Members  of  the  General  Assembly.  791 

Year  Senators  Representatives 

1800 Basil  Gaither George  Fisher 

Samuel  Dusenbury 
1801 Basil  Gaither George  Fisher 

John  Monroe 
1802 Basil  Gaither Matthew  Brandon 

Daniel  Leatherman 
1803 George  Fisher Daniel  Leatherman 

Daniel  Hunt 

1804 Jacob   Fisher John  Hunt 

1805 Matthew  Brandon Daniel  Leatherman 

Daniel  Hunt 
1806 Jacob   Fisher Daniel  Leatherman 

Daniel  Hunt 
1807 Jacob   Fisher Daniel  Leatherman 

Jesse  [A.]  Pearson 
1808 Jacob  Fisher Jesse  A.  Pearson 

John  Smith 
1809 Jacob   Fisher Jesse  A.  Pearson 

William  Wellborn 
1810 Jacob  Fisher Alexander  Caldcleugh 

George  Mumford 
1811 Jacob  Fisher Daniel  Leatherman 

George  Mumford 
1812 William  Bodenhamer Jesse  A.  Pearson 

John  Lindsay 
1813 William   Bodenhamer George  McCulloh 

Jesse  A.  Pearson 
1814 William    Bodenhamer Jesse  A.  Pearson 

George  McCulloh 
1815 William    Bodenhamer. . .  .George  McCulloh 

Jesse  A.  Pearson 
1816 Jesse  A.  Pearson Henry  Chambers 

Joel  McCorkle 

1817 Daniel   Leatherman Michael  Holdshouser 

1818 Charles  Fisher Michael  Holdshouser 

Ransom  Powell 
1819 Francis  Locke George  Smith 

Samuel  Jones 


792 


State  Officials. 


Year  Senators 

1820 Francis  Locke. 


1821 John  Lindsay. . . . 

1822 Joseph   Spurgen . . 

1823 James  Martin,  Jr. 

1824 Jacob   Fisher 

1825 Samuel  Jones . . . . 

1826 John  Beard 

1827 

1828 


Representatives 

Samuel  Jones 

Thomas  Hampton 

John  Clements 

Henry  Rats 

Charles  Fisher 

George  Smith 

Charles  Fisher 

John  Clement 

John  Linn 

George  Andrews 

George  Andrews 

John  Clement 

John  Clement 

John  Linn 

John   Scott .Hamilton  C.  Jones 

John  Clement 

John   Scott. John  Clement 

Hamilton  C.  Jones 

1829 David  F.  Caldwell Thomas  G.  Polk 

Richmond  M.  Pearson 

1830 David  F.  Caldwell Thomas  G.  Polk 

Richmond  [M.]  Pearson 

1831 David  F.  Caldwell Thomas  G.  Polk 

Richmond  [M.]  Pearson 

1832 Archibald  G.  Carter Thomas  G.  Polk 

Richmond  M.  Pearson 

1833 John  Beard,  Jr John  Clement 

Charles  Fisher 

1834 John  Beard,  Jr Burton  Craige 

John  Clement 

1835 Thomas  G.  Polk John  Clement 

Jesse  W.  Walton 
Senatorial 
Year    District^''  Senators  Representatives 

1836 41st Thomas  G.  Polk John  Clement 

Charles  Fisher 
William  D.  Crawford 


Members  of  the  General  Assembly.  793 

Senatorial 
Year    District-^  Senators  Representatives 

1838 41st Samuel  Ribelin William  D.  Crawford 

Hamilton  C.  Jones 

Jesse  A.  Clement 
1840 41st Samuel  Ribelin Hamilton  C.  Jones 

Isaac  Burns 

Francis  Williams 
1842 41st Samuel  Ribelin Alexander  W.  Brandon 

Francis  Williams 

John  B.  Lord 
1844 41st Nathaniel  Boyden John  B.  Lord 

John  W.  Ellis 
1846 41st Samuel  E.  Kerr Isaac  Ribelin 

John  W.  Ellis 
1848 41st (See  Davie) John  W.  Ellis2 

Willie  Bean 

Hamilton  C.  Jones 
1850 41st (See  Davie) A.  H.  Caldwell 

0.  G.  Foard 
1852 41st (See  Davie) William  A.  Walton 

Levi  Trexler 
1854 41st Charles  F.  Fisher A.  H.  Caldwell 

C.  A.  Rose 
1856 41st James  G.  Ramsay .Newberry  F.  Hall 

William  F.  Houck 
1858 41st James  G.  Ramsay Nathan  Neely  Fleming 

Newberry  F.  Hall 
1860 41st James  G.  Ramsay Nathan  Neely  Fleming 

Newberry  F.  Hall 
1862 41st James  G.  Ramsay P.  E.  Shober 

Nathan  Neely  Flemings* 
1864 41st (See  Davie) W.  H.  Crawford 

F.  E.  Shober 
1865 41st F.  E.  Shober ^ Moses  L.  Holmes 

Luke  Blackmer 
1866 41st (See  Davie) O.  G.  Foard 

W.  H.  Crawford 


794  State  Officials. 

Senatorial 
Year    District-"  Senators  Representatives 

1868 32d W.  M.  Robbins Joseph  Hawkins 

Isaac  M.  Shaver 
1870 32d W.  M.  Robbins William  H.  Crawford 

F.  N.  Luckey 
1872 30th (See  Davie) F.  N.  Luckey 

Kerr  Craige 
1874 30th (See  Davie) J.  S.  McCubbins 

G.  M.  Bernheardt 
1876 30th W.  H.  Crawford J.  S.  McCubbins 

John  S.  Henderson 
1879 30th John  S.  Henderson D.  Barringer 

H.  C.  Bost 
1881 30th (See   Davie) Frank  Brown 

J.  L.  Graeber 

1883 30th James  G.  Ramsay Lee  S.  Overman 

1885 30th ( See   Davie) Lee  S.  Overman 

1887 30th F.  E.  Shober Lee  S.  Overman 

1889 30th (See   Davie) J.  S.  McCubbins 

1891 30th S.  N.  Hobson S.  A.  Earnhardt 

1893 26th (See  Forsyth  and  David-  Lee  S.  Overman 

son)  J.  H.  McKenzie 

1895 26th (See    Davidson) D.  R.  Julian 

J.  W.  McKenzie 

1897 26th. .'..  .3.  A.  Ramsay James  H.  McKenzie 

S.  A.  Earnhart Walter  Murphy 

1899 26th (See  Forsyth  and  David-  Lee  S  .Overman 

son)  D.  R.  Julian 

1901 26th John  S.  Henderson R.  Lee  Wright 

L.  H.  Lothrock 
1903 26th John  S.  Henderson Walter  Murphy 

Burton  Craige 
1905 26th R.  L.  Wright Walter  Murphy 

H.  S.  Hall 
1907 26th Whitehead  Kluttz John  M.  Julian 

Walter  Murphy 


Members  of  the  Geneai,  Assembly.  795 

Senatorial 
Year    District^''  Senators  Representatives 

1909 26th Whitehead  Kluttz John  M.  Julian 

John  W.  Carlton 

1911 26th A.  H.  Boyden Walter  D.  Pethel 

Robert  D.  Coleman 

1913 25th Thomas  D.  Brown Walter  Murphy 

P.  S.  Carlton 

RUTHERFORD. 

Rutherford  county  was  formed  in  1779  from  Tryon  and  Burke. 
Was  named  in  honor  of  General  Griffith  Rutherford,  one  of  the  most 
prominent  of  the  Revolutionary  patriots.  He  led  the  expedition  that 
crushed  the  Cherokees  in  1776,  and  rendered  other  important  services, 
both  in  the  Legislature  and  on  the  battlefield.  The  county  seat  is 
Rutherfordton. 

Members  of  the  General  Assembly. 

Year                                     Senators  Representatives 

1780 David  Whitesidess 

William  Porter^ 

William  Gilbert 
1781 William  Porter James  Withrow 

George  Moore 

David  Miller 
1782 James   Miller William  Gilbert 

David  Dickey 
1783 James    Holland William  Gilbert^ 

Richard  Singleton^ 
1784,  Apr (See  Note  13) Richard  Singleton 

James  Withrow 
1784,  Oct. James  Miller James  Singleton 

James  Withrow 
1786 James  Miller George  Moore 

Richard  Singleton 
1786 James    Whitesides James  Withrow 

James  Holland 


796 


State  Officials. 


Year                                      Senators  Representatives 

1787 James  Miller Richard  Singleton 

James  Withrow 
1788 Richard   Singleton William  Porter 

James  Withrow 
1789 Richard   Singletoni2 William  Porter 

James  Holland 
1790 Richard   Singleton William  Porter 

James  Withrow 
1791 Richard   Singleton William  Davison 

William  Porter 
1792 Richard    Singleton William  Porter 

Felix  Walker 
1793 Richard    Singleton Samuel  Carpenter 

William  Porter 
1794 William  Porter 

Samuel  Carpenter 
1795 Charles  Wilkins Samuel  Carpenter 

Jonas  Bedford 
1796 .William  Porter Jonas  Bedford 

Samuel  Carpenter 
1797 James   Holland Samuel  Carpenter 

Jonas  Bedford 
1798 Samuel    Carpenter William  Greene 

Charles  Lewis 
1799 Samuel    Carpenter William  Porter 

Felix  Walker 
1800 William  Greene Felix  Walker 

Arthur  Clarke 
1801 William  Greene Felix  Walker 

John  Miller 
1802 Jonathan   Hampton Felix  Walker 

James  Withrow 
1803 William  Greene William  Porter 

John  Miller 
1804 Jonathan   Hampton James  Withrow 

Housen  Harrell 
1805 Jonathan    Hampton William  Porter 

James  Withrow 


Members  of  the  General,  Assembly.  797 

Year  Senators  Representatives 

1806 Felix  Walker 

James  Terrell 
1807 William   Greene William  Porter 

James  L.  Terrell 
1808 William  Greene James  L.  Terrell 

John  Carson 
1809 William   Greene Daniel  Gold 

George  Camp 
1810 William   Carson Daniel  Gold 

George  Camp 
1811 William   Greene William  Porter 

Daniel  Gold 
1812 Jonathan   Hampton William  Porter 

Joseph  Carson 
1813 Jonathan   Hampton Joseph  M.  Carson 

Abraham  Crow 
1814 William  Greene Joseph  M.  Carson 

William  Porter 
1815 William  Greene William  Porter 

John  Carson 
1816 John   Moore William  Porter 

John  Carson 
1817 William  Greene John  H.  Alley 

Robert  H.  Taylor 
1818 William   Greene John  H.  Alley 

James  L.  Terrell 
1819 George  Walton Daniel  Gold 

John  Carson 
1820 George  Walton John  Carson 

John  McDowell 
1821 Benjamin  H.  Bradley. . .  .John  Carson 

John  McDowell 
1822 William  Greene James  Graham 

John  Carson 
1823 Elias    Alexander John  Carson 

James  Graham 
1824 William  Greene John  Carson 

James  Graham 


798  State  Officials. 

Year  Senators  Representatives 

1825 Martin   Shuford John  Carson 

Joseph  Greene 
1826 Martin   Shuford John  Carson 

William  Richardson 
1827 Martin   Shuford Daniel  Gold 

Joseph  Greene 
1828 Martin  P.  Shuford James  Graham 

James  Webb 
1829 John  Mclntyre James  Graham 

James  M.  Carson 
1830 John  Mclntyre Robert  McAfee 

James  Webb 

1831 John  Mclntyre James  M.  Webb 

1832 Joseph  McDowell  Carson. Thomas  Dewes 

Asmyn  B.  Irvine 
1833 Martin  P.  Shuford Osmyn  B.  Irvine 

Alanson  W.  Moore 
1834 Bremen  H.  Durham David  Hannick 

John  H.  Bedford 
1835 Alanson  W.  Moore John  H.  Bedford 

Jos.  McDowell  Carson 
Senatorial 
Year    District27  Senators  Representatives 

1836 48th Joseph  McDowell  Carson. William  J.  T.  Miller 

Thomas  Jefferson 
John  H.  Bedford 

1838 48th Joseph  McDowell  Carson. William  J.  T.  Miller 

Willam  E.  Mills 
John  H.  Bedford 

1840 48th John  G.  Bynum William  J.  T.  Miller 

William  E.  Mills 
Thomas  Jefferson 

1842 48th William  J.  T.  Miller Thomas  Jefferson 

William  E.  Mills 
John  Baxter 

1844 47th Thomas  Jefferson William  E.  Mills 

Toliver  Davis 


I 


Members  of  the  General  Assembly.  799 

Senatorial 
Year    District-''  Senators  Representatives 

1846 47th Columbus  Mills William  F.  Jones 

Simeon  McCurry 
1848 47tli William  J.  T.  Miller Albert  G.  Logan 

William  Wilkins 
1850 47tli John  G.  Bynum Calvin  J.  Webb 

Jesse  B.  Sloan 
1852 47th John  G.  Bynum C.  J.  Webb 

Ladson  A.  Mills 
1854 48th Columbus  Mills William  M.  Shipp 

John  G.  Bynum 
1856 48th Columbus  Mills Edward  Toms 

Amos  Harrell 
1858 48th L.  A.  Mills Benjamin  Washburne 

Owen  P.  Gardner 
1860 48th (See  Cleveland) Champion  T.  N.  Davis 

Berryman  H.  Paget 
1862 48th M.  O.  Dickson A.  R.  Bryan 

J.  B.  Carpenter 
1864 48th William  J.  T.  Miller A.  R.  Bryan 

James  L.  Carson 
1865 48th C.  L.  Harris Nathan  Scoggin 

J.  M.  Hamilton 
1866 48th C.  L.  Harris George  W.  Logan 

Nathan  Scoggin 

1868 38th J.  B.  Eaves James  M.  Justice 

1870 38th G.  M.  Whitesides James  M.  Justice 

1872 39th Martin  Walker Eli  Whisnant 

1874 39th Martin    Walker Eli  Whisnant 

1876 39th M.  H.  Justice D.  Beam 

1879 39th J.  B.  Eaves Nathan  Young 

1881 39th J.  B.  Eaves . .' J.  P.  Bradley 

1883 39th J.  B.  Eaves G.  B.  Pruett 

1885 39th T.  B.  Twitty J.  B.  Harrell 

1887 39th J.  B.  Eaves George  C.  Stewart 

1889 39th T.  B.  Twitty T.  J.  Wilkins 

1891 39th T.  B.  Twitty Thomas  F.  Toms 


800  State  Officials. 

Senatoiial 
Year    District-'  Senators  Representatives 

1893 32d T.  B.  Twitty A.  L.  Rucker 

1895 32d (See  Cleveland) M.  H.  Flack 

1897 32d M.  H.  Justice Lindsey  Purgason 

1899 32d M.  H.  Justice J.  F.  Alexander 

1901 32d M.  H.  Justice J.  F.  Alexander 

1903 33d (See  Cleveland  &  Polk) .  .William  F.  Rucker 

1905 33d J.  F.  Alexander L.  E.  Powers 

1907 33d (See  Cleveland  &  Polk) .  .Solomon  Gallert 

1909 33d John  C.  Mills Logan  C.  Daily 

1911 33d (See  Cleveland  &  Polk)  .  .H.  Craig  Richardson 

1913 32d James  M.  Carson 0.  R.  Coffield 

SAMPSON. 

Sampson  county  was  formed  in  1784  from  Duplin  and  New  Han- 
over. Was  named  in  honor  of  Colonel  Sampson,  who  was  a  member 
of  Governor  Martin's  Council.     The  county  seat, is  Clinton. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1784,  Oct Richard    Clinton David  Dodd 

John  Hay 
1785 Richard    Clinton David  Dodd 

Lewis  Holmes 
1787 Richard    Clinton David  Dodd 

Lewis  Holmes 
1788 Hardy  Holmes Lewis  Holmes 

William  King 
1789 Richard  Clintoni2 James  Spiller 

James  Thompson 
1790 Richard    Clinton. . .' William  King 

James  Thompson 
1791 Richard   Clinton William  King 

James  Thompson 
1792 Richard   Clinton James  Thompson 

William  King 


« 


Members  of  the  Geneeal  Assembly.  801 

Year  Senators  Representatives 

1793 Richard   Clinton Laban  Taylor 

Gabriel  Holmes 
1794 Richard  Clintons Gabriel  Holmes 

James  Thompson 
1795 Josiah  Blackman James  Thompson 

Gabriel  Holmes 
1796 Josiah   Blackman Claiborn  Ivey 

James  Thompson 
1797 Gabriel   Holmes James  Thompson 

Kedar  Bryan 
1798 Josiah   Blackman Kedar  Bryan 

James  Thompson 
1799 William  S.  Clinton 

James  Thompson 
1800 Josiah   Blackman William  S.  Clinton 

James  Thompson 
1801 Gabriel   Holmes William  Robeson 

Joab  Blackman 

1802 Joab  Blackman 

1803 Joab  Blackman Raiford  Grumpier 

Ollin  Mobley 
1804 Joab  Blackman Thomas  King 

Ollin  Mobley 
1805 Joab  Blackman Ollin  Mobley 

Thomas  King 
1806 Joab  Blackman Thomas  D.  King 

Ollin  Mobley 
1807 Joab  Blackman John  Bryan 

William  Blackman 
1808 Joab  Blackman William  R.  King 

Jesse  Darden 
1809 Joab  Blackman James  Matthews 

William  R.  Kings 
1810 Joab  Blackman James  Matthis 

Hardy  Royal 
1811 Ollin    Mobley Hardy  Royal 

James  Matthis 
51 


802 


State  Officials. 


Year  Senators  Representatives 

1812 Gabriel  Holmes James  Matthis 

Thomas  King 
1813 Gabriel   Holmes James  Matthis 

William  Blackman 
1814 Ollin  Mobley William  Blackman 

James  Matthis 
1815 Ollin  Mobley William  Blackman 

James  Matthis 
1816 John  Ingram William  Blackman 

James  Matthis 
1817 Michael  J.  Kenan James  Matthis 

William  Blackman 
1818 ]\Iichael  J.  Kenan James  Matthis 

William  Blackman- 

Thomas  Sutton 
1819 James  Holmes Thomas  Sutton 

John  Sellers 
1820 Edward  C.  Gavin Thomas  Sutton 

John  Sellers 
1821 Edward  C.  Gavin John  Sellers 

Thomas  Boykin 
1822 William    Robinson Alexander  Fleming 

Thomas  Boykin 
1823 Edward  C.  Gavin John  Sellers 

David  Underwood 
1824 Thomas  Boykin John  Grumpier 

David  Underwood 
1825 Thomas  Boykin Daniel  Joyner 

David  Underwood 
1826 John  Sellers David  Underwood 

Thomas  Sutton 
1827 Hardy  Royall 


1828 Hardy  Royall. 


1829 David  Underwood. 


.David  Underwood 
Thomas  Boykin 

.David  Underwood 
Thomas  Boykin 

.Dickson  Sloan 
Archibald  Monk 


Members  of  the  General,  Assembly.  803 

Year  Senators  Representatives 

1830 Edward  C.  Gavin Archibald  C.  Monk 

Dickson  Sloan 
1831 David  Underwood Archibald  C.  Monk 

Dickson  Sloan 
1832 Edward  C.  Gavin Archibald  Monk 

Dickson  Sloan 
1833 Edward  C.  Gavin Archibald  Monk 

Dickson  Sloan 
1834 Edward  C.  Gavin Archibald  Monk 

Dickson  Sloan 
1835 Edward  C.  Gavin Dickson  Sloan 

Isaac  W.  Lane 
Senatorial 
Year    District^''  Senators  Representatives 

1836 26th Thomas  Bunting Isaac  W.  Lane 

Dickson  Sloan 
1838 26th Thomas  Bunting Timothy  Underwood 

Dickson  Sloan 
1840 26th Dickson  Sloan Joseph  Herring 

Isaac  W.  Lane 
1842 26th John    Boykin Joseph  Herring 

Edward  C.  Gavin 
1844 21st Edward  C.  Gavin John  R.  Beaman 

David  Murphy 
1846 21st Edward  C.  Gavin David  Murphy 

Arthur  Brown 
1848 21st Matthew  J.  Faison Arthur  Brown 

Amos  Herring 
1850 21st Thomas  Bunting Amos  Herring 

John  L.  Boykin 
1852 21st Thomas  Bunting A.  B.  Chesnut 

Amos  Herring 
1854 21st Thomas  I.  Faison George  H.  Daughtry 

E.  F.  Shaw 
1856 21st W.  H.  Holmes Oliver  P.  White 

James  M.  Mosely 


804 


State  Officials. 


Senatorial 
Year    District^"!  Senators 

1858 21st A.  A.  McKay... 


1860. 


.21st Thomas  I.  Faison. 


1862. 


.21st Thomas  I.  Faison. 


1864. 


,21st William  Kirby. 


1865. 


.21st Thomas  I.  Faison. 


1866. 


.21st John  C.  Williams. 


1868 16th (See  Cumberland  and 

Harnett) 

1870 16th 0.  Tate  Murphy 

1872 16th C.  Tate  Murphy 


1874. 


.14th Edwin  W.  Kerr 


1876. 


,14th J.  L.  Stewart. 


1879. 


,14th Robinson  Ward 


1881. 


,14th. 


.J.  A.  Gates. 


1883. 


.14th E.  T.  Boykin. 


1885. 


,14th. 


.E.  T.  Boykin. 


1887. 


,14th .^dwin  W.  Kerr. 


1889. 


,14th Edwin  W.  Kerr. 


1891. 


,14th Marion  Butler. 


Representatives 

.Franklin  J.  Faison 

William  Kirby 
.Nehemiah  C.  Faison 

George  W.  Autrey 
.William  Kirby 

D.  A.  Bizzell3 

Thomas  H.  Powell^i 
.Luke  A.  Powell 

Patrick  Murphy 

•  J.  C.  Williams 
Patrick  Murphy 

.John  Barden 
George  W.  Autrey 
John  C.  Williams 

.J.  R.  Maxwell 
.W.  R.  Maxwell 

W.  H.  Bryan 
.James  J.  McCalop 

W.  H.  Bryan 

•  J.  A.  Bizzell 
N.  H.  Fennell 

.L.  R.  Carroll 

J.  C.  Hines 
.E.  T.  Boykin 

J,  D.  O.  Culbreth 
.W.  S.  Matthews 

C.  H.  Williams 
.J.  O.  Beaman 

J.  W.  S.  Robinson 
.R.  R.  Bell 

W.  E.  Stevens 
.W.  E.  Stevens 

William  B.  Murphy 
.R.  R.  Bell 

W.  K.  Pigford 


Members  of  the  Geneeal  Assembly.  805 

Senatorial 
Year    District^'^  Senators  Representatives 

1893 14th F.  R.  Cooper C.  E.  Daniel 

A.  F.  Howard 
1895 14th. .  ...J.  E.  Fowler Cicero  H.  Johnson 

Robert  M.  Crumpler 
1897 14th George  B.  Butler Robert  M.  Crumpler 

Cicero  H.  Johnson 
1899 14th J.  W.  S.  Robinson .Robert  M.  Crumpler 

Cicero  H.  Johnson 
1901 14th (See  Bladen) N.  G.  Duncan 

Thomas  E.  Owen 
1903 15th (See  Harnett  &  Johnston) Thomas  E.  Owen 

N.  G.  Duncan 
1905 15th Henry  A.  Grady George  E.  Butler 

John  E.  Fowler 
1907 15th (See  Harnett  &  Johnston) Thomas  E.  Owen 

James  T.  Kennedy 
1909 15th J.  O.  Matthews James  T.  Kennedy 

Buck  H.  Crumpler 
1911 15th (See  Harnett  &  Johnston)  James  T.  Kennedy 

Buck  H.  Crumpler 
1913 14th George  L.  Peterson C.  M.  Faircloth 

SCOTLAND. 

Scotland  county  was  formed  in  1899  from  Richmond.  "Was  named 
after  the  country  of  Scotland,  the  northern  part  of  the  island  of 
Great  Britain.  Most  of  the  people  of  this  county  are  descendants  of 
Scotch  Highlanders.     The  county  seat  is  Laurinburg. 

Members  of  the  Genebal  Assembly. 

Senatorial 
Year    District^'  Senators  Representatives 

1901 Hector  McLean 

1903 22d (See  Chatham  &  Moore)  .John  Charles  McNeill 

1905 22d Hector  McLean Mark  Morgan 

1907 22d (See  Chatham  &  Moore)  .Jonathan  Peele 


806  State   Officials. 

Senatorial 
Year    District-'  Senators  Representatives 

1909 22d Jonathan  Peele Thomas  C.  Everett 

1911 22d. . ; . . .  (See  Chatham  &  Moore)  .Walter  H.  Weatherspoon 

1913 21st Hector  McLean Walter  H.  Weatherspoon 

STANLY. 

Stanly  county  was  formed  in  1841  from  Montgomery.  Was  named 
in  honor  of  John  Stanly,  for  many  years  a  member  of  the  Legisla- 
ture, and  several  times  Speaker  of  the  House  of  Commons.  The 
county  seat  is  Albemarle. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^'^  Senators  Representatives 

1844 40th (See  Cabarrus) Francis  Locke 

1846 40th (See  Cabarrus) Daniel  A.  G.  Palmer 

1848 40th R.  Kendall Daniel  A.  G.  Palmer 

1850 40th (See  Cabarrus) Francis  Locke 

1852 40th D.  A.  G.  Palmer John  Furr 

1854 40th A.  C.  Freeman John  Furr 

1856 40th A.  C.  Freeman Matthew  T.  Waddill 

1858 40th. ..  ..B.  W.  Davis Matthew  T.  Waddill 

1860 40th (See  Cabarrus) Lafayette  Green 

1862 40th J.  W.  Smith Lafayette  Green 

1864 40th (See  Cabarrus) Richard  Harris 

1865 40th (See  Cabarrus) John  Furr 

1866 40th Joseph  Marshall Levi  C.  Morton 

1868 .....  31st ( See  Cabarrus) Lafayette  Green 

1870 31st Valentine  Mauney John  Furr 

1872 28th (See  Cabarrus) Matthew  T.  Waddill 

1874 28th R.  Anderson A.  C.  Freeman 

1876 28th (See  Cabarrus) J.  E.  Hartsell 

1879 28th J.  M.  Redwine Daniel  Ritchey 

1881 28th (See  Cabarrus) Julian  A.  Turner 

1883 28th Samuel  J.  Pemberton D.  N.  Bennett 

1885 28th (See  Cabarrus) D.  N.  Bennett 

1887 28th Samuel  J.  Pemberton D.  N.  Bennett 

1889 28th (See  Cabarrus) W.  K.  Littleton 


^1 


Members  of  the  General  Assembly.  807 

Senatorial 
Year    District-'  Senators  '        Representatives 

1891 28th Eli  Shankle James  P.  Nash 

1893 24th (See  Cabarrus) James  P.  Nash 

1895 24th W.  A.  Moody R.  L.  Smith 

1897 24th (See  Cabarrus) Edgar  F.  Eddins 

1899 24th R.  L.  Smith J.  M.  Brown 

1901 24th (See  Cabarrus) M.  E.  Blalock 

1903 24th S.  H.  Milton James  R.  Price 

1905 24th (See  Anson  &  Davidson)  .A.  R.  Kirk 

1907 24th J.  S.  Efird Edgar  F.  Eddins 

1909 24th (See  Anson  &  Davidson)  .James  I.  Campbell 

1911 24th D.  N.  Bennett R.  Lane  Brown 

1913 23d (See  Anson  &  Davidson)  .Rufus  E.  Austin 

STOKES. 

Stokes  county  was  formed  in  1798  from  Surry.  Was  named  in 
honor  of  Colonel  John  Stokes,  a  brave  soldier  of  the  Revolution,  who 
was  desperately  wounded  at  the  Waxhaw  massacre,  when  Colonel 
Buford's  regiment  was  cut  to  pieces  by  Tarletcn.  After  the  war 
Washington  appointed  him  a  judge  of  the  United  States  Court  in 
North  Carolina.     The  county  seat  is  Danbury. 

Members  of  the  General  Assembly. 
Year                                     Senators  Representatives 

1790 Joseph  Winston George  Houser 

Absalom  Bostick 
1791 Joseph  Winston James  Martin 

Absalom  Bostick 
1792 Peter  Hairston James  Martin 

George  Houser 
1793 Matthew  Brooks George  Houser 

Absalom  Bostick 
1794 Matthew  Brooks Absalom  Bostick 

George  Houser 

1795 Matthew  Brooks Absalom  Bostick 

1796 Peter  Hairston William  Hughlet 

George  Houser 


808  State  Officials. 

Year                                      Senators  Representatives 

1797 Matthew  Brooks William  Hughlet 

Charles    Banner 
1798 William  Hughlet John  Martin 

Charles  Banner 
1799 Peter  Hairston John  Martin 

Charles  Banner 
1800 Peter  Hairston Henry  B.  Dobson 

Charles  Banner 
1801 William  T.  Hughlet John  Bostick 

Charles    Banner 
1802 Joseph   Winston Charles    Banner 

Henry  B.  Dobson 
1803 Joseph  Cloud Henry  B.  Dobson 

John  Bostick 
1804 William  Hughlet John  Bostick 

Henry  B.  Dobson 
1805 Gotloeb  Shober Henry  B.  Dobson 

Isaac  Dalton 
1806 Johnston  Clement John  Bostick 

Isaac  Dalton 
1807 Joseph  Winston Jacob  Salmons 

Benjamin  Forsyth 
1808 Gotloeb  Shober Jonathan  Dalton 

Benjamin  Forsyth 
1809 Henry  B.  Dobson Jonathan  Dalton 

Charles    Banner 
1810 Henry  B.  Dobson Joseph  Wilson 

Isaac  Nelson 
1811 Henry  B.  Dobson James  Martin 

Joseph  Wilson 
1812 Joseph  Winston James  Martin 

Joseph  Wilson 
1813 Edward  Moore Thomas  Longina 

Charles  F.  Bagge 
1814 Andrew  Bowman William  P.  Dobson 

Isaac  Dalton 


Members  of  the  General  Assembly.  809 

Year                                     Senators  Representatives 

1815 Andrew  Bowman Isaac  Dalton 

Joseph  Allen 
1816 Isaac  Nelson Joseph  Allen 

William  Hughes 
1817 Joseph  Allen John  L.  Houser 

Joseph  Winston 
1818 Charles  Banner Jacob  Salmons 

Samuel  Welch 
1819 Emmanuel  Shober Edward  Tatum 

John  Hill 
1820 Emmanuel  Shober John  Hill 

Salathiel  Stone    . 
1821 Archibald  R.  Ruffin John  Hill 

Joseph  M.  Plynt 
1822 Emmanuel  Shober Augustine  H.  Sheperd 

John  Hill 
1823 John  Hill Augustine  H.  Shepherd 

Joseph  M.  Plynt 
1824 Emmanuel  Shober Augustine  H.  Shepherd 

Joseph  M.  Plynt 
1825 John    Hill Augustine  H.  Shepherd 

William  Carter 
1826 John  Hill Augustine  H.  Shepherd 

William  Carter 
1827 Emmanuel  Shober Jacob  Salmons 

Elisha  Plummer 
1828 Emmanuel  Shober Gabriel  T.  Moore 

Henry  A.  Martin 
1829 ^Gabriel  T.  Moore John  Banner 

John  Butner 
1830 John  Hill Leonard  Zigler 

Joseph  W.  Winston 
1831 John  Hill Joseph  W.  Winston 

Leonard  Zigler 
1832 Gabriel  T.  Moore John  P.  Poindexter 

Leonard  Zigler 
1833 Matthew  R.  Moore Leonard  Zigler 

John  P.  Poindexter 


810 


State   Officials. 


Year  Senators 

1834 William  Flynt. . . 


Representatives 

. John  F.  Poindexter 

Leonard  Zigler 

1835 Matthew  R.  Moore Caleb  H.  Matthews 

John  F.  Poindexter 
Senatorial 

Year    District^''  Senators  Representatives 

1836 40th Matthew  R.  Moore Caleb  H.  Matthews 

James  M.  Covington 
Peter  Critz 

1838 40th Matthew  R.  Moore Caleb  H.  Matthews 

James  M.  Covington 
James  Stafford 

1840 40th Matthew  R.  Moore James  M.  Covington 

Leonard  Zigler 
William  Withers 

1842 40th James    Stafford Jacob  Shultz 

Albert  F.  Nelson 
William  A.  Mitchell 

1844 43d John  F.  Poindexter 

Reuben  D.  Golding 
Wm.  A.  Mitchell 

1846 43d John  F.  Poindexter Reuben  D.  Golding 

Henry  Marshall 
John  Martin 

1848 43d John   Reich Andrew  M.  Gamble 

John  Blackburn 
Anderson  Nicholson 

1850 43d Philip  Barrow Allen  Flynt 

Henry  Marshall 
Jesse  A.  Waugh 

1852 43d Philip  Barrow Jesse  A.  Waugh 

Henry  Marshall 
J.  E.  Matthews 

Martin Joel  F.  Hill 

Martin Joel  F.  Hill 

Martin Joel  F.  Hill 

.  (See  Forsyth) Horatio  P.  Kallum 

.James  E.  Matthews William  H.  Flynt 


1854. 
1856. 
1858. 
1860. 
1862. 


.43d. 

.43d. 

.43d. 

.43d.. 

.43d. 


..J.  J. 
..J.  J. 
..J.  J. 


Members  of  the  Genebal  Assembly.  811 

Senatorial 
Year    District-''  Senators  Representatives 

1864 43d James  E.  Matthews William  H.  Flynt 

1865 43d (See  Forsyth) William  C.  Matthews 

1866 43d James  B.  Matthews Silas  Westmoreland 

1868 34th (See  Forsyth) W.  W.  McCanless 

1870 34th Sterling  Adams J.  G.  H.  Mitchell 

1872 32d (See  Forsyth) J.  G.  H.  Mitchell 

1874 32d (See  Forsyth) Thomas  Martin 

1876 32d (See  Forsyth) Walter  W.  King 

1879 32d (See  Forsyth) S.  Venable 

1881 32d (See  Forsyth) Robert  B.  Glenn 

1883 32d (See  Forsyth) John  Y.  Phillips 

1885 32d (See  Forsyth)  . .  .' John  Y.  Phillips 

1887 32d W.  C.  Matthews J.  C.  Newsom 

1889 32d (See  Forsyth) James  A.  Leak 

1891 32d (See  Forsyth) J.  C.  Newsom 

1893 28th A.  M.  Stack Riley  J.  Petree 

1895 28th (See  Surry) Riley  J.  Petree 

1897 28th (See  Surry) Riley  J.  Petree 

1899 28th J.  C.  Newsom Riley  J.  Petree 

1901 28th (See  Surry) Riley  J.  Petree 

1903 28th (riee  Surry) J.  C.  Kreeger 

1905 28th C.  0.  Boyles Isaac  M.  Gordon 

1907 28th (See  Surry) J.  H.  Helsebeck 

1909 28th John  M.  Reynolds James  M.  Fagg 

1911 28th (See   Surry) James  M.  Fagg 

1913 27th John  W.  Hall D.  V.  Carroll 

SULLIVAN  (Now  in  Tennessee). 
Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1780 Evan  Shelby David  Looney 

1781 

1782 Anthony  Bledsoe Isaac  Shelby 

Joseph  Martin 
1783 Joseph  Martin Abraham  Bledsoe 

William  Cage 


812  State   Officials.  j; 

Year                                      Senators  Representatives  1 

1784,  Apr (See  Note  13) William  Cage 

David  Looney 

1784,  Oct 

1786 Joseph  Martin John  Scott 

Thomas  Hutchins 
1787 Joseph  Martin George  Maxwell 

John  Scott 
1788 George  Maxwell 

John  Scott 
1789 Joseph   Martinis John  Rhea 

John  Scott 
1790 

SUMNER  (Now  in  Tennessee). 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1787 Anthony  Bledsoe James  Sanders 

1788 William  Walton 

^  James  Clendening 

1789 David  Wilson 

SURRY. 

Surry  county  was  formed  in  1770  from  Rowan.  Was  named  in 
honor  of  Lord  Surrey,  a  prominent  member  of  Parliament  who  op- 
posed the  taxation  of  the  American  colonies  by  Parliament.  The 
county  seat  is  Rockford. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Robert  Lanier Joseph  Winston 

Charles  Gordons 

1778 William  Sheppard Matthew  Brooks 

Frederick  Miller 

1779 William  Sheppardi Gray  Bynums 

Frederick  Millers 


Members  of  the  General  Assembly.  813 

Year  Senators  Representatives 

1780 William    Sheppard Samuel  Cummings 

Samuel  Freeman 
1781 William   Sheppard Samuel  Cummings 

William  T.  Lewis 
1782 William  Sheppard^ Samuel  Cummingss 

Trangott  Bagge 
1783 Martin  Armstrong William  T.  Lewis 

James  Martin 

1784,  Apr (See  Note  13) William  T.  Lewis 

1784,  Oct John  Armstrong. Joel  Lewis 

James  Martin 
1785 John  Armstrong James  Martin 

William  Lewis 
1786 John  Armstrong James  Martin 

William  T.  Lewisi" 
1787 Joseph  Winston James  Gaines 

Seth  Coffin 
1788 John  Armstrong George  Houser 

William  T.  Lewis 
1789 Joseph  Winstoni^ Gideon  Edwards 

Absalom  Bostick 
1790 Gideon  Edwards '. .  .Edward  Lovell 

Samuel  Moselsey 
1791 Gideon  Edwards Jonathan  Haines 

Jacob  Sheppard 
1792 Gideon  Edwards Jonathan  Haines 

Jacob  Sheppard 
1793 Gideon  Edwards Henry  Speer 

Jesse  Franklin 
1794 Gideon  Edwards Jesse  Franklin 

Micajah  Oglesby 
1795 Gideon  Edwards Micajah  Oglesby 

Hugh  Armstrong 
1796 Gideon  Edwards Hugh  Armstrong 

Francis  Poindexter 
1797 Gideon  Edwards Jesse  Franklin 

Hugh  Armstrong 


814 


State   Officials. 


Year  Senators 

1798 Gideon  Edwards. 


Representatives 

Jesse  Franklin 

Thomas  Wright 

Martin  Armstrong 

Joseph  Williams,  Jr. 

Meshack  Franklin 

Thomas  Wright 

Thomas  Wright 

Meshack  Franklin 

Thomas  Wright 

Nicholas  Horn 

.Gideon  Edwards Thomas  Wright 

Nicholas  Horn 

.  Peter  Eaton Micajah  Oglesby 

Nicholas  Horn 

.  Jesse  Franklin Nicholas  Horn 

David  Davis 

.Jesse  Franklin Nicholas  Horn 

Nathan  ChaflBn 

1807 Thomas  Wright Nicholas  Horn 

Daniel  Scott 

Nicholas  Horn 

Micajah  Oglesby 

Nicholas  Horn 

William  Dowling 

Nicholas  Horn 

Matthew  M.  Hughes 

Nicholas  Horn 

Charles  Taliaferro 

1812 Thomas  Wright Nicholas  Horn 

Charles  Taliaferro 

1813 Thomas  Wright Lewis  Williams 

Charles  Taliaferro 

1814 Thomas  Wright Lewis  Williams 

Nicholas  Horn 

1815 Thomas  Wright Edward  Sweatt 

Gabriel  Hanby 


1799 Gideon  Edwards. 


1800 Gideon  Edwards. 


1801 Gideon  Edwards. 


1802 Gideon  Edwards. 


1803. 


1804. 


1805. 


1806. 


1808 Thomas  Wright. . 

1809 Gideon  Edwards. 

1810 Thomas  Wright. 

1811 Thomas  Wright. . 


Members  of  the  General  Assembly.  815 

Year  Senators  Representative^ 

1816 . '. Thomas  Wright Gabriel  Hanby 

Josiah  Hatley 
1817 Thomas  Wright Josiah  Hatley 

Edward  Sweatt 
1818 William  P.  Dobson Solomon  Graves 

Henry  P.  Poindexter 
1819 William  P.  Dobson Solomon  Graves 

Edward  Lovell 
1820 Solomon   Graves Henry  P.  Poindexter 

Pleasant  B.  Roberts 
1821 Solomon  Graves Thomas  Mampton 

Pleasant  B.  Roberts 
1822 Solomon  Graves E.  Thompson 

Pleasant  B.  Roberts 
1823 .' Solomon   Graves T.  B.  Wright 

E.  Thompson 
1824 Pleasant  B.  Roberts David  Durett 

William  C.  Martin 
1825 Henry  P.  Poindexter David  Durett 

Golihu  Moore 
1826 Pleasant  B.  Roberts Elisha  Arnold 

Golihu  Moore 
1827 William  P.  Dobson William  Douglas 

Ephraim  Hough 
1828 Meshack  Franklin Mordecai  Fleming 

Alfred  C.  Moore 
1829 Meshack   Franklin Alfred  C.  Moore 

Ephraim  Hough 
1830 William  P.  Dobson Mordecai  Fleming 

Alfred  C.  Moore 
1831 William  P.  Dobson Daniel  W.  Courts 

Mordecai  Fleming 
1832 William  P.  Dobson Thomas  J.  Word 

Daniel  W.  Courts 
1833 William  P.  Dobson Daniel  W.  Courts 

Harrison  M.  Waugh 
1834 William  P.  Dobson Harrison  M.  Waugh 

Pleasant  Henderson 


816  State   Officials. 

Year  Senators  Representatives 

18S5 '. Harrison  M.  Waugh Thomas  L.  Clingman 

Mordecai  Fleming 
Senatorial 

Year    District-''  Senators  Representatives 

1836 43ci William  P.  Dobson Daniel  W.  Courts 

Pleasant  B.  Roberts 
James  Calloway 

1838 43d Meshack  Franklin Richard  C.  Puryear 

Nathaniel  Boyden 
Mieajah  Oglesby 

1840 43d R.  C.  Puryear Nathaniel  Boyden 

Columbus  Franklin 
Henry  P.  Poindexter 

1842 43d William  P.  Dobson Dickson  Talliaferro 

Theophiliis  C.  Houser 
John  J.  Conrad 

1844 44th (See  Ashe) Richard  C.  Puryear 

George  W.  Brown 
Dickson  Taliaferro 

1846 44th (See  Ashe) Richard  C.  Puryear 

Hugh  Gwynn 
James  Sheek 

1848 44th (See    Ashe) James  Sheek 

Crawford  W.  Williams 
Albert  A.  Oglesby 

1850 44th (See    Ashe) J.  R.  McLean 

James  Sheek 
Joseph  Cockerham 

1852 44th (See  Ashe) Richard  C.  Puryear 

James  Gwynn 
Joseph  H.  Dobson 

1854 44th ^(See  Ashe) Charles  Whitlock 

1856 44th (See  Ashe) Richard  E.  Reeves 

1858 44th Joseph  H.  Dobson Richard  E.  Reeves 

1860 44th Joseph  H.  Dobson Harrison  M.  Waugh 

1862 44th (See  Ashe) 

1864 44th (See  Watauga) Harrison  M.  Waugh 

1865 44th (See  Watauga) Harrison  M.  Waugh 


Members  of  the  General  Assembly.  817 

Senatorial 
Year    District-'^  Senators  Representatives 

1866 44tli (See  Yadkin) Harrison  M.  Waugh 

1868 35th Samuel  Porltner A.  L.  Hendriclis 

1870 35tli (See  Yadkin) H.  C.  Hampton 

1872 33d (See  Yadkin) Harrison  M.  Waugh 

1874 33d (See  Yadkin) William  M.  Haymore 

1876 33d (See  Yadkin) J.  F.  Graves 

1879 33d J.  M.  Brower N.  P.  Foard 

1881 33d H.  C.  Hampton R.  R.  Gwynn 

1883 33d (See  Yadkin) Winston  Fulton 

1885 33d J.  A.  Franklin I.  G.  Brim 

1887 33d (See  Yadkin) S.  C.  Franklin 

1889 33d W.  W.  Hampton L.  G.  Waugh 

1891 33d (See  Yadkin) C.  B.  Denny 

1893 28th (See  Stokes) Stephen  Venable 

1895 28th S.  E.  Marshall W.  N.  Norman 

1897 28th J.  A.  Ashburn John  M.  Brower 

1899 28th (See  Stokes) W.  W.  Hampton 

1901 28th Samuel  E.  Marshall Samuel  J.  Brim 

1903 28th Samuel  E.  Marshall John  H.  Dobson 

1905 28th (See  Stokes) John  H.  Dobson 

1907 28th J.  Guy  Carter J.  E.  Albright 

1909 28th (See  Stokes) Rufus  L.  Haymore 

1911 28th Rufus  L.  Haymore Samuel  E.  Marshall 

1913 27th (See  Stokes) Rufus  L.  Haymore 

SWAIN. 

Swain  county  was  formed  in  1871  from  Jackson  and  Macon.  Was 
named  in  honor  of  David  Lowrie  Swain,  Governor  of  North  Carolina 
and  president  of  the  University.     The  county  seat  is  Bryson  City. 

Members  of  the  General  Assembly. 
Senatorial 
Year    District^'!  Senators  Representatives 

1872 42d (See  Macon) T.  D.  Bryson 

1874 42d (See  Jackson) T.  D.  Bryson 

1876 42d (See  Macon) T.  D.  Bryson 

52 


818  State   Officials. 

Senatorial 
Year    District^-!  Senators  Representatives 

1879 42d (See  Macon) T.  D.  Bryson 

1881 42d (See  Cherokee) T.  D.  Bryson 

1883 42d (See  Cherokee) A.  H.  Hayes 

1885 42d (See  Cherokee) A.  H.  Hayes 

1887 42d (See  Macon) A.  H.  Hayes 

1889 42d (See  Jackson) J.  A.  Franks 

1891 42d (See  Cherokee) J.  A.  Buchanan 

1893 34th R.  L.  Leatherwood W.  H.  Quean 

1895 34th (See  Jackson) J.  S.  Woodard 

1897 34th (See  Henderson) James  H.  Cathey 

1899 34th J.  A.  Franks R.  L.  Leatherwood 

1901 34th (See  Jackson) John  Burnett 

1903 38th (See  Jackson) Andrew  J.  DeHart 

1905 38th (See  Haywood) A.  S.  Patterson 

1907 38th (See  Transylvania) J.  M.  [Ulrich]  Gibbs 

1909 38th A.  M.  Fry J.  Ulrich  Gibbs 

1911 38th (See   Jackson) Oliver  P.  Williams 

1913 37th (See  Haywood) Gala  P.  Ferguson 

TENNESSEE  (Now  Part  of  the  State  of  Tennessee). 

Members  of  the  Genebal  Assembly. 
Year  Senators  Representatives 

1789 Thomas  Johnson 

John  Drew 
1790 


TRANSYLVANIA. 

Transylvania  county  was  formed  in  1861  from  Henderson  and 
Jackson.  The  name  is  derived  from  two  Latin  words,  "trans" 
across,  "sylva"  woods.  The  county  seat  is  Brevard.  Transj'lvania 
county  voted  with  Henderson  until  1868. 

Members  of  the  General  Assembly. 
Senatorial 
Year    District^'  Senators  Representatives 

1868 40th (See  Henderson) James  W.  Clayton 

1870 40th (See  Buncombe) J.  C.  Duckworth 


Members  of  the  General  Assembly.  819 

Senato7-ial 
Year    District-^  Senators  Representatives 

1872 41st (See  Haywood) F.  J.  Whitmire 

1874 41st (See  Henderson) Thomas  D.  Cash 

1876 41st (See  Haywood) George  W.  Wilson 

1879 41st (See  Haywood) J.  H.  Paxton 

1881 41st J.  P.  Deaver W.  Brooks 

1883 41st (See  Henderson) R.  Hamilton 

1885 41st (See  Haywood) J.  H.  Lanning 

1887 41st George  W.  Wilson J.  P.  Deaver 

1889 41st (See  Henderson) T.  N.  Cooper 

1891 41st......  (See  Haywood) W.  W.  Zachary 

1893 34th (See  Swain) Thomas  S.  Wood 

1895 34th (See  Jackson) Edwin  A.  Aiken 

1897 34th (See   Henderson) Edwin  A.  Aiken 

1899 34th (See  Swain) George  W.  Wilson      . 

1901 34th (See  Jackson) R.  H.  Zachary 

1903 38th (See  Jackson) Edwin  A.  Aiken 

1905 38th (See  Haywood) W.  M.  Henry 

1907 38th William  E.  Breese,  Jr T.  H.  Galloway 

1909 38th (See  Swain) George  W.  Wilson 

1911 38th (See  Jackson) Thomas  S.  Wood 

1913 37th (See  Haywood ) Charles  B.  Deaver 

TRYON    (Abolished  in  1779). 
Members  of  the  Genebal  Assembly. 

Year  Senators  Representatives 

1777 Charles  McLean 

1778 William  Graham William  Gilberte 

Joseph  Hardini 
1779 Robert  Abernathyi 


820  State   Officials. 

TYRRELL. 

Tyrrell  county  was  formed  in  1729  from  Albemarle.  Was  named 
in  honor  of  Sir  John  Tyrrell,  who  at  one  time  was  one  of  the  Lords 
Proprietors.     The  county  seat  is  Columbia. 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 Archibald  Currie Benjamin  Spruill 

John  Hooker 
1778 Jeremiah  Frazier Joshua  Swain 

Isham  Webbs 

Benjamin  Spruilli 
1779 Jeremiah  Frazieri Benjamin  Spruilis 

Joshua  Swains 
1780 Jeremiah  Fraziers John  Warringtons 

Edmund  Blounts 
1781 Jeremiah   Fraziers Isham  Webb* 

Nehemiah  Norman® 
1782 Jeremiah   Fraziers Nehemiah  Norman 

Nathan  Hooker 
1783 Jeremiah    Frazier Nehemiah  Norman 

Nathan  Hooker 

1784,  Apr John  Warringtonis Benjamin  Spruill 

1784,  Oct John  Warrington Benjamin  Spruill 

Nathan  Hooker 
1785 John  Warrington Nehemiah  Norman^ 

Nathan  Hooker 

1786 Simeon  Spruill 

1787 John  Warrington Simeon  Spruill 

Benjamin  Spruill 
1788 Thomas  Stewart Simeon  Spruill 

Samuel  Chesson 
1789 Jeremiah  Frazieri2 Simeon  Spruill 

Samuel  Chesson 
1790 Simeon  Spruill 

Samuel  Chesson 

\ 


Members  of  the  General  Assembly.  821 

Year  Senators  Representatives 

1791 Thomas   Stewarts Hezekiah  Spruill 

Richart  Howett 
1792 John  Warrington Simeon  Spruill 

Charles  Spruill 
1793 John  Warrington Simeon  Spruill 

Charles  Spruill 
1794 Richard  Howett Charles  Spruill 

Levi  Blount 
1795 Richard  Howett .Charles  Spruill 

Robert  Gushing 
1796 Richard  Howett Charles  Spruill 

John  Guyther 
1797 Charles  Spruill John  Guyther 

James  Hoskins 
1798 Charles  Spruill Martin  R.  Byrd 

James  Hoskins 
1799 Charles  Spruill John  Clayton 

Samuel  Spruill 
1800 Samuel   Spruill John  Clayton 

Thomas  Hoskins 
1801 Samuel   Spruill John  Clayton 

Thomas  Hoskins 
1802 Richard  Davis Elijah  Warrington 

John  Clayton 
1803 Richard  Davis John  Clayton 

Jesse  Alexander 
1804 Richard  Davis Jesse  Alexander 

Moses  E.  Cator 
1805 Richard  Davis Teremiah  Wynne 

Benjamin  Spruill 
1806 Richard  Davis Jeremiah  Wynne 

Levi  Bateman 
1807 Richard  Davis Jeremiah  Wynne 

Moses  Cator 
1808 Jesse  Alexander Leve  Bateman 

Moses  E.  Cator 


822  State    Officials. 

Year  Senators  Representatives 

1809 James   Alexander Thomas  Garrott 

Moses  E.  Cator 
1810 Jesse   Alexander Levi  Bateman 

Solomon  Hassell 
1811 Zebulon  Tarkington Solcmon  Hassell 

Levi  Bateman 
1812 Zebulon  Tarkington Solomon  Hassell 

Daniel  Sawyer 
1813 Charles  Hoskins Solomon  Hassell 

Daniel  Sawyer 
1814 Charles  Hoskins Solomon  Hassell 

Daniel  Sawyer 
1815 Charles  Hoskins Da'niel  Bateman 

Daniel  Sawyer 
1816 Charles  Hoskins Solcmon  Hassell 

Thomas  Leigh 
1817 Zebulon  Tarkington Thomas  Leigh 

Daniel  Bateman 
1818 Zebulon  Tarkington Thomas  Leigh 

Daniel  Bateman 
1819 Richard  Davis Daniel  Bateman 

Enoch  Hassell 
1820 T>ictia,rd  Davis Daniel  Bateman 

Enoch  Hassell 
1821 John  B.  Beasley Daniel  Bateman 

Enoch  Hassell 
1822 John  B.  Beasley Daniel  Bateman 

Enoch  Hassell 
1823 John  B.  Beasley Enoch  Hassell 

Ephraim  Mann 
1824 John  B.  Beasley Frederick  Davenport 

Enoch  Hassell 
1825 John  B.  Beasley Daniel  N.  Bateman 

Frederick  Davenport 
1826 John  B.  Beasley Daniel  N.  Bateman 

Frederick  Davenport 


Members  of  the  General  Assembly.  823 

Year  Senators  Representatives 

1827 John  B.  Beasley Daniel  N.  Bateman 

Frederick  Davenport 
1828 John  B.  Beasley Daniel  N.  Bateman 

Frederick  Davenport 
1828 -. . .  .  .John  B.  Beasley Daniel  N.  Bateman 

Frederick  Davenport 
1829 John  B.  Beasley Daniel  N.  Bateman 

Frederick  Davenport 
1830 John  B.  Beasley Daniel  N.  Bateman 

Benjamin  Sikes 
1831 Daniel  N.  Bateman Hezekiah  G.  Spruill 

Charles  McCleese 
1832 Daniel  N.  Bateman Charles  McCleese 

Samuel  B.  Spruill 
1833 Ephraim  Mann Charles  McCleese 

George  H.  Alexander 

1834 Ephraim  Mann3 Charles  McCleese 

Daniel  N.  Bateman George  H.  Alexander 

1835 George  H.  Alexander Charles  McCleese 

Thomas  Hassell 
Senatorial 
Year    District-''  Senators  Representatives 

1836 4th Hezekiah  G.  Spruill Silas  Davenport 

1838 4th Hezekiah  G.  Spruill Charles  McCleese 

1840 4th Hezekiah  G.  Spruill. . Charles  McCleese 

1842 4th Hezekiah  G.  Spruill Joseph  Halsey 

1844 4th Joseph  Halsey Silas  Davenport 

1846 4th Joseph  Halsey Silas  Davenport 

1848 4th Joseph  Halsey Charles  McCleese 

1850 4th (See  Washington) Joseph  McCleese 

1852 4th Charles  McCleese Jordan  L.  Jones 

1854 4th Charles  McCleese James  Davenport 

1856 4th ( See  Hyde) John  A.  Benbury 

1858 4th B.  S.  Basnight John  A.  Benbury 

1860 4th Jones   Spencer Charles  McCleese 

1862 4th Charles  McCleese Eli  Spruill 

1864 4th (See  Hyde) L.  L.  Hassell 


824  State   Officials. 

Senatorial 
Year    District^'  Senators  Representatives 

1865 4th Charles  McCleese Ephraim  Leigh 

1866 4th Jones  Spencer N.  W.  Walker 

1868 2d (See  Martin) Thomas  J.  Jarvis 

1870 2d (See  Washington) Thomas  -J.  Jarvis 

1872 2d (See  Beaufort) B.  Jones 

1874 2d (See  Hyde  &  Washington )W.  W.  Walker 

1876 2d W.  T.  Caho Edward  Ransom 

1879 2d (See  Beaufort  &  Martin)  .W.  G.  Melson 

1881 2d (See  Washington  and       B.  F.  Sykes 

Beaufort) 

1883 2d (See  Martin  &  Pamlico )..F.  C.  Patrick 

1885 2d (See  Martin  and  Hyde)  .  .R.  P.  Felton 

1887 2d J.  A.  Spruill R.  P.  Felton 

1889 2d (See  Hyde  and  Martin)  .  .David  Alexander 

1891 2d (See  Hyde  &  Washington) David  Alexander 

1893 2d (See  Beaufort  and  Wash-c.  E.  Tatem 

ington) 

1895 2d (See  Hyde  and  Martin)  .  .Abner  Alexander 

1897 2d (See  Washington  and       Abner  Alexander 

Martin 
1899 2d (See  Washington  and       William  Maitland 

Pamlico) 
1901 2d ( See  Washington  and       A.  W.  Owen 

Pamlico) 

1903 2d Joe  A.  Spruill Abner  Alexander 

1905 2d (See  Martin  &  Beaufort)  .J.  C.  Meekins 

1907 2d (See  Martin  and  Dare)  .  .G.  L.  Liverman 

1909 2d (See  Martin  &  Beaufort)  .Mark  Majette 

1911 2d (See  Martin  and  Hyde)  .  .Mark  Majette 

1913 2d (See  Martin  &  Beaufort)  .Mark  Majette 


Members  of  the  General  Assembly.  825 

UNION. 

Union  county  was  formed  in  1842  from  Anson  and  Mecklenburg. 
The  county  seat  is  Monroe. 

Membeks  of  the  Geneeal  Assembly. 

Senatorial 
Year    District^''  Senators  Representatives 

1854 35th (See  Anson) .James  A.  Dunn 

1856 35th ( See  Anson ) Darling  Rushing 

1858 35th Samuel  H.  Walkup Thomas  C.  Wilson 

1860 35th Samuel  H.  Walkup Cyrus  Q.  Lemmond 

1862 35th (See  Anson) Cyrus  Q.  Lemmond 

1864 35th (See  Anson) C.  Austin 

1865 35th D.  A.  Covington Jonathan  Trull 

1866 35th D.  A.  Covington Jonathan  Trull 

1868 29th (See  Anson) Hugh  Downing 

1870 29th (See  Anson) C.  M.  T.  McCauley 

1872 27th C.  M.  T.  McCauley Lemuel  Presson 

1874 27th C.  M.  T.  McCauley Samuel  Presson 

1876 27th (See  Anson ) C.  Austin 

1879 27th C.  Austin D.  A.  Covington 

1881 27th (See  Anson) C.  M.  T.  McCauley 

1883 27th J.  P.  Payne James  Houston 

1885 27th (See  Anson) H.  B.  Adams 

1887 27th H.  B.  Adams C.  A.  Ashcraft 

1889 27th (See  Anson) James  A.  Marsh 

1891 27th G.  C.  McLarty V.  T.  Chears 

1893 23d (See  Anson  &  Richmond) .T.  C.  Eubanks 

1895 23d O.  M.  Sanders R.  L.  Stevens 

1897 23d (See  Richmond  &  Anson). James  N.  Price 

1899 23d Thomas  J.  Jerome R.  L.  Stevens 

1901 23d (See  Anson  &  Richmond ) .John  W.  Bivens 

1903 24th R.  F.  Beasley Ellis  C.  Williams 

Charles  N.  Simpson 
1905 24th. (See  Anson  &  Davidson)  .Robert  B.  Red  wine 

Chas.  M.  [N.J  Simpson 


826  State   Officials. 

Senatorial 
Year    District                   Senators  Representatives 

1907 24th R.  B.  Redwine R.  L.  Stevens 

James  N.  Price 
1909 24th (See  Anson  &  Davidson)  .Reuben  W.  Lemmond 

Ney  McNeely 
1911 24th R.  W.  Lemmond R.  V.  Houston 

John  C.  Sikes 
1913 23d (See  Anson  &  Davidson)  .John  C.  Sikes 

H.  L.  Price 

VANCE. 
♦ 

Vance  county  was  formed  in  1881  from  Granville,  Warren,  and 
Franklin.  Was  named  in  honor  of  Zebulon  B.  Vance,  "the  Great 
War  Governor,"  a  Member  of  Congress,  Governor  of  North  Carolina, 
United  States  Senator.     The  county  seat  is  Henderson. 

Memeees  of  the  General  Assembly. 

Senatorial 
Year    District-'^  Senators  Representatives 

1883 19th (See  Warren) H.  B.  Eaton 

1885 19th (See  Warren) H.  B.  Eaton 

1887 19th (See  Warren) James  M.  Watson 

1889 19th (See  Warren) James  W.  [M.]  Watson 

1891 19th (See  Warren) James  M.  Watson 

1893 11th (See  Warren) James  M.  Watson 

1895 11th (See  Warren) Moses  M.  Peace 

1897 11th W.  B.  Henderson Moses  M.  Peace 

1899 11th (See  Warren) J.  Y.  Eaton 

1901 17th John  E.  Burroughs William  B.  Daniel 

1903 17th (See  Warren) William  B.  Daniel 

1905 17th A.  C.  Zollicoffer Thomas  Taylor 

1907 17th (See  Warren) Thomas  Taylor 

1909 17th H.  T.  Powell Bennett  H.    Perry 

1911 17th (See  Warren) Thomas  Taylor 

1913 16th J.  H.  Bridgers I.  J.  Young 


f1 


Members  of  the  General  Assembly.  827 

WAKE. 

"Wake  county  was  formed  in  1770  from  Johnston,  Cumberland,  and 
Orange.  Was  named  in  honor  of  Govei'nor  Tryon's  wife,  whose 
maiden  name  was  Margaret  Wake.  Some  historians  say  that  the 
county  was  named  for  "Esther  Wake,"  the  popular  sister  of  Tryon's 
wife,  but  there  is  no  reason  to  suppose  that  any  such  person  ever 
existed.  She  is  purely  a  creature  of  the  imagination.  The  county 
seat  is  Raleigh. 

Members  of  the  Genebal  Assembly. 
Year  Senators  Representatives 

1777 James   Jones John  Rices 

Michael  Rogersi Thomas  Wooten2 

John  Randi 

Tignal  Jonesi 
1778 Michael  Rogers Lodwick  Alford 

Hardy  Sanders 
1779 John   Rand Thomas  Hiness 

John  Hinton,  Jr.s 
1780 John  Hinton Nathaniel  Jones 

John  Humphries 
1781 Michael  Rogers Burwell  Pope 

James  Hinton 
1782 Joel   Lane James  Hinton 

Burwell  Pope 
1783 Joel  Lane Theophilus  Hunter 

Hardy  Sanders 
1784,  Apr Joel  Laneis Nathaniel  Jones 

James  Hinton 
1784,  Oct Joel  Lane Tignal  Jones 

John  Humphries 
1785 Thomas  Hlnes James  Hinton 

William  Hayes 
1786 Thomas  Hlnes John  Humphries 

James  Hinton 
1787 Joel  Lane Nathaniel  Jones 

Brittain  Sanders 


828  State   Officials. 

Year  Senators  Representatives 

1788 Joel   Lane James  Hinton 

Brittain  Sanders 
1789 Joel   Lanei2 Brittain  Sanders 

Thomas  Hines 
1790 Joel   Lane » Brittain  Sanders 

Ransom  Sutherland 
1791 Joel  Lane Ransom  Sutherland 

Brittain  Sanders 
1792 Joel   Lane Brittain  Sanders 

William  Hinton 
1793 James  Hinton William  Hinton 

Brittain  Sanders 
1794 Joel   Lane William  Hinton 

Michael  Ro^ersi' 

Nathaniel  Jones 
1795 Thomas  Hines Nathaniel  Jones 

William  Hinton 
1796 Thomas  Hines Nathaniel  Jones 

John  Rogers 
1797 Tignall  Jones William  Hinton 

Henry  Seawell 
1798 Thomas  Hines John  Rogers 

John  Humphries 
1799 Thomas  Hines William  Hinton 

Henry  Seawell 

1800 Nathaniel   Jones Matthew  McCullers 

,  Henry  Seawell 

1801 Nathaniel  Jones Henry  Seawell 

Matthew  McCullers 
1802 William  Hinton Henry  H.  Cook 

Henry  Seawell 
1803 William  Hinton Allen  Rogers 

Henry  H.  Cook 
1804 William  Hinton Nathaniel  Jones 

Henry  H.  Cook 
1805 Nathaniel  Jones Nathaniel  Jones 

Henry  H.  Cook 


Members  of  the  General  Assembly.  829 

Year  Senators  Representatives 

1806 Allen   Rogers Walter  Rand 

Henry  H.  Cook 
1807 Allen  Rogers Calvin  Jones 

Henry  H.  Cook 

1808 Allen  Rogers Nathaniel  Jones 

(of  White  Plains) 

Allen  Gilchi'ist 
1809 .William  Hinton Nathaniel  Jones 

Kimbrough  Jones 
1810 William  Hinton Henry  Seawell 

Kimbrough  Jones 
1811 William  Hinton Nathaniel  Jones 

Kimbrough  Jones 
1812 Allen  Rogers Henry  Seawell 

Kimbrough  Jones 
1813 John  Hinton,  Jr William  Boylan 

Daniel  L.  Barringer 
1814 John  Hinton,  Jr William  Boylan 

Seth  Jones 
1815 John  Hinton,  Jr William  Boylan 

Seth  Jones 
1816 John  Hinton,  Jr William  Boylan 

Seth  Jones 
1817 Nathaniel  Jones Seth  Jones 

Stephen  Haywood 
1818 Nathaniel   Jones Seth  Jones 

Stephen  Haywood 
1819 Stephen  Haywood Kimbrough  Jones 

Daniel  L.  Barringer 

1820 Josiah  Crudup23 Daniel  L.  Barringer 

Allen  W.  Gilchrist Charles  L.  Hinton 

1821 Henry  Seawell Charles  L.  Hinton 

Daniel  L.  Barringer 
1822 Henry  Seawell. Daniel  L.  Barringer 

Samuel  Whitaker 
1823 Henry  Seawell James  F.  Taylor 

Samuel  Whitaker 


830  State   Officials. 

Year  Senators  Representatives 

1824 Henry  Seawell Samuel  Whitaker 

Johnson  Busbee 

1825 Samuel  Alstonis Samuel  Whitaker 

Henry  Seawell Nathaniel  G.  Rand 

1826 Henry  Seawell . ; Samuel  Whitaker 

Nathaniel  G.  Rand 
1827 Charles  L.  Hinton Samuel  Whitaker 

Johnson  Busbee 
1828 Charles  L.  Hinton Wesley  Jones 

Samuel  Whitaker 
1829 Charles  L.  Hinton Samuel  Whitaker 

Wesley  Jones 
1830 Charles  L.  Hinton Samuel  Whitaker 

Nathaniel  G.  Rand 
1831 Henry  Seawell Wm.  H.  Haywood,  Jr. 

Nathaniel  G.  Rand 
1832 Henry  Seawell Nathaniel  G.  Rand 

Charles  L.  Hinton 
1833 Charles  L.  Hinton Nathaniel  G.  Rand 

Wesley  Jones 
1834 Samuel  Whitaker Wm.  H.  Haywood,  Jr. 

Wesley  Jones 
1835 Samuel  Whitaker Wm.  H.  Haywood,  Jr. 

Allen  Rogers,  Jr. 
Senatorial 
Year    District^!  Senators  Representatives 

1836 11th Samuel  Whitaker Weston  R.  Gales 

Wm.  H.  Haywood,  Jr. 
Nathaniel  G.  Rand 

1836 11th Samuel  Whitaker .Nathaniel  G.  Rand 

Dempsey  B.  Massey 
James  M.  Mangum 

1840 11th Samuel  Whitaker Nathaniel  G.  Rand 

Dempsey  B.  Massey 
James  M.  Mangum 


Membeks  of  the  General  Assembly.  831 

Senatorial 
Year    District-''  Senators  Representatives 

1842 11th James  B.  Shepard Nathaniel  G.  Rand 

Gaston  H.  Wilder 
Dempsey  B.  Massey 

1844 24th George  W.  Thompson James  M.  Mangum 

Gaston  H.  Wilder 
James  B.  Shepard 

1846 24th George  W.  Thompson Berry  D.  Sims 

Gaston  H.  Wilder 
William  W.  Holden 

1848 24th George  W.  Thompson Berry  D.  Sims 

James  D.  Newsom 
Rufus  H.  Jones 

1850 24th Wesley  Jones Romulus  M.  Saunders 

James  D.  Newsom 
Burwell  Rollins 

1852 24th Wesley  Jones Romulus  M.. Saunders 

Gaston  H.  Wilder 
W.  A.  Allen 

1854 24th Gaston  H.  Wilder Nathaniel  G.  Rand 

W.  W.  Whitaker 
Jacob  Mordecai 

1856 24th Gaston  H.  Wilder Nathaniel  G.  Rand 

Augustus  M.  Lewis 
Moses  A.  Bledsoe 

1858 24th M.  A.  Bledsoe Henry  Mordecai 

Ed.  Graham  Haywood^i 
John  F.  Hutchins 
George  H.  Faribault 

1860 24th M.  A.  Bledsoe Sion  H.  Rogers 

John  P.  H.  Russ 
Henry  Mordecai 

1862.  ..  ..24th J.  P.  H.  Russ Daniel  G.  Fowlesi 

J.  H.  Alford 
William  Laws 
Calvin  J.  Rogerssi 


832  State   Officials. 

Senatorial 
Year    District-''  Senators  Representatives: 

1864 24th Willie  D.  Jones Daniel  G.  Fowle 

Calvin  J.  Rogers 
J.  H.  Alford 

1865 24th Willie  D.  Jones Kenneth  Rayner 

R.  K.  Ferrali 
A.  F.  Page 

1866 24th Willie  D.  Jones Calvin  J.  Rogers 

J.  P.  H.  Russ 
R.  S.  Perry 

1868 19th Willie  D.  Jones Joseph  W.  Holden 

R.  I.  Wynne Stokes  D.  Franklin 

Fielding  G.  Moring 
James  H.  Harriss^ 

1870 19th L.  P.  Olds S.  F.  Phillips 

T.  W.  Young 
Willis  MorganST 
Stewart  Ellisons^ 

1872 18th James  H.  HarrisST Richard  Badger 

John  C.  Gorman 
R.  S.  Perry 
Stewart  EllisonST 

1874 18th Charles  M.  Busbee Michael  Whitley 

George  V.  Strong 
L.  D.  Stephenson 
M.  W.  Page 

1876 18th R.  W.  Wynne James  Enniss 

J.  E.  Bledsoe 
Thomas  R.  Purnell 
M.  G.  Todd 

1879 18th George  H.  Snow..' Stewart  EllisonST 

J.  J.  Ferrell 

W.  E.  Richardson 

R.  W.  Wynne 

1881 18th R.  W.  Wynne J.  E.  Bledsoe 

J.  N.  Bunting 
W.  R.  Perry 
G.  M.  Smedes 


Members  of  the  Genebal  AssEiiBLV.  833 

Senatorial 
Year    District^''  Senators  Representatives 

1883 18th Thomas  R.  Purnell E.  M.  Bledsoe 

James  H.  Harris^T 
J.  O.  Harrison 
J.  A.  Temple 

1885 18th John   Catling J.  D.  Allen 

Charles  M.  Busbee 
J.  Walker  Myatt 
Herbert  E.  Norris 

1887 18th W.  L.  Terrell C.  W.  Hoover 

J.  S.  Mangum 
P.  A.  Sorrell 
James  A.  Temple 

1889 18th T.  L.  Banks W.  H.  Bennett 

James  A.  Temple 
Eugene  C.  Beddingfield 
L.  D.  Baucom 

1891 18th A.  C.  Greene A.  D.  Jones 

A.  M.  Sorrell 
W.  B.  Upchurch 
G.  W.  Davis 

1893 12th H.  C.  Olive C.  H.  Clarke 

Fred  L.  Merritt 
Walter  H.  Grimes 

1895...  ..12th H.  W.  Norris James  H.  YoungST 

/  A.  L.  Davis 

J.  J.  Bagwell 

1897 12th C.  H.  Utley James  M.  Ferrell 

J.  P.  H.  Adams 
James  H.  Youngs^ 

1899 12th F.  A.  Whitaker John  D.  Boushall 

Gaston  Powell 
W.  H.  Holland 

1901 12th Needham  B.  Broughton.  .Eugene  C.  Beddingfield 

Robert  N.  Simms 
J.  P.  Pearson 

53 


834  State   Officials. 

Senatorial 
Year    District-''  Senators  Representatives 

1903 16th Herbert  E.  Norris A.  B.  Hunter 

P.  A.  Whitaker 
John  C.  Drewry 

1905 16th J.  C.  Ellington Alexander  B.  Stronach 

Percy  J.  Olive 
R.  E.  Sentelle 

1907 16th John  C.  Drewry Charles  U.  Harris 

Millard  Mial 
■William  C.  Douglass 

1909 16th William  B.  Jones Albert  L.  Cox 

John  W.  Hinsdale 
E.  T.  Scarboro 

1911 16th E.  W.  Sikes Richard  H.  Battle 

Edward  R.  Pace 
J.  T.  Judd 

1913 15th J.  C.  Little E.  T.  Mills 

M.  A.  Griffin 
J.  W.  Bunn 

WARREN. 

Warren  county  was  formed  in  1779  from  Bute.  Was  named  in 
honor  of  General  Joseph  Warren,  a  brave  Massachusetts  soldier  who 
fell  while  fighting  at  the  battle  of  Bunker  Hill.  The  county  seat  is 
Warrenton. 

Members  of  the  General  Assembly.  ^ 

Year  Senators  Representatives 

1779 John  Faulcon John  Macon 

Joseph  Hawkins 
1780 Herbert  Haynes John  Macon 

Joseph  Hawkins 
1781 Nathaniel  Jones., Joseph  Hawking 

John  Macon 
1782 Nathaniel  Macon Joseph  Hawkins 

John  Macon 
1783 Herbert   Haynes Joseph  Hawkins 

John  Macon 


Members  of  the  General  Assembly.  835 

Year  Senators  '  Representatives 

1784,  Apr Nathaniel  Maconis Benjamin  Hawltins 

James  Paine 
1784,  Oct Nathaniel    Macon James  Paine 

John  Macon 
1785 John  Macon Henry  Montfort 

Wyatt  Hawkins 
1786 John  Macon Wyatt  Hawkins 

Henry  Montforts 

Edward  Jones 
1787 John  Macon Philemon  Hawkins 

Wyatt  Hawkins 
1788 John  Macon Wyatt  Hawkins 

Henry  Montfort 
1789 John  Maconi2 Philemon  Hawkins 

Wyatt  Hawkins 
1790 John  Macon Nathaniel  Macon 

Wyatt  Hawkins 
1791 John  Macon Wyatt  Hawkins 

Solomon  Green 
1792 John  Macon Wyatt  Hawkins 

Henry  Montfort 
1793 John  Macon Wyatt  Hawkins 

William  Person  , 

1794 John  Macon William  Person 

Kemp  Plummer 
1795 John  Macon William  Person 

Wyatt  Hawkins 
1796 James  Payne James  Callier 

William  Person 
1797 Solomon   Green James  Callier 

William  Person 
1798 John  Ward James  Turner 

Oliver  Fitts 
1799 '.  .  .James  Callier James  Turner 

Oliver  Fitts 
1800 James  Callier James  Turner 

Thomas  E.  Sumner 


836  State   Officials. 

Year                                      Senators  Representatives 

1801 James   Turner Thomas  E.  Sumner 

Robert  Parke 

1802 James  Turneri'J John  Macklin 

Solomon  Green Robert  Parke 

1803 Solomon  Green Philemon  Hawkins 

John  Harwell 
1804 William  P.  Little William  Hawkins 

John  Harwell 
1805 William  P.  Little William  Hawkins 

Philemon  Hawkins 
1806 William  P.  Little Philemon  Hawkins 

John  Harwell 
1807 Philemon  Hawkins Blake  Baker 

William  R.  Johnson 
1808 Philemon  Hawkins William  R.  Johnson 

John  Harwell 
1809 Henry  Pitts John  H.  Hawkins 

William  R.  Johnson 
1810 Philemon  Hawkins William  Miller 

William  R.  Johnson 
1811 Philemon  Hawkins William  Miller 

William  R.  Johnson 
J.812 Joseph  Hawkins William  R.  Johnson 

William  Miller 
1813 Joseph  Hawkins William  Miller 

William  R.  Johnson 
1814 William  Williams William  Milleria 

Weldon  N.  Edwards 

William  R.  Johnson 
1815 Kemp  Plummer Weldon  N.  Edwards 

John  M.  Walker 
1816 Kemp  Plummer Robert  H.  Jones 

John  M.  Walker 
1817 Robert  R.  Johnson Robert  H.  Jones 

Philemon  Hawkins 
1818 Robert  R.  Johnson Robert  H.  Jones 

Philemon  Hawkins 


Members  of  the  General  Assembly.  837 

Year                                     Senators  Representatives 

1819 Robert  R.  Johnson Daniel  Turner 

Micajah  T.  Hawkins 
1820 Robert  R.  Jolinson Micajah  T.  Hawkins 

Daniel  Turner 
1821 William    Miller Francis  A.  Thornton 

Daniel  Turner 
1822 William    Miller Daniel  Turner 

Francis  A.  Thornton 
1823 Micajah  T.  Hawkins Daniel  Turner 

Robert  H.  Jones 
1824 Micajah  T.  Hawkins Gideon  Alston 

Robert  H.  Jones 
1825 Micajah  T.  Hawkins Gideon  Alston 

Ransom  Walker 
1826 Micajah  T.  Hawkins Robert  H.  Jones 

Thomas  J.  Green 
1827 Micajah  T.  Hawkins Robert  H.  Jones 

Ransom  Walker 
1828 Richard  Davis William  G.  Jones 

Ransom  Walker 
1829 Richard  Davis William  G.  Jones 

John  H.  Green 
1830 John  H.  Hawkins John  Bragg 

Ransom  Walker 
1831 John  H.  Hawkins John  Bragg 

Thomas  J.  Judkins 
1832 John  H.  Hawkins John  Bragg 

Thomas  J.  Judkins 
1833 Weldon  N.  Edwards John  Bragg 

Thomas  J.  Judkins 
1834 Weldon  N.  Edwards John  Bragg 

Thomas  J.  Judkins 
1835 Weldon  N.  Edwards John  H.  Hawkins 

Thomas  J.  Judkins 
Senatorial 
Year    District^'                  Senators  Representatives 

1836 14th Weldon  N.  Edwards John  H.  Hawkins 

Thomas  J.  Judkins 


838  State   Officials. 

Senatorial 
Year    District^''                  Senators  Representatives 

1838 14th Weldon  N.  Edwards "William  Eaton,  Jr. 

Samuel  A.  Williams 
1840 .....  14th Weldon  N.  Edwards William  Eaton,  Jr. 

John  H.  Hawkins 
1842 14th Weldon  N.  Edwards John  H.  Hawkins 

Oliver  D.  Fitts 
1844 27th Weldon  N.  Edwards John  H.  Hawkins 

Anderson  F.  C.  Brame 
1846 27th M.  T.  Hawkins Alexander  A.  Austin 

John  H.  Hawkins 
1848 27th A.  B.  Hawkins James  L.  Mosely 

Francis  A.  Thornton 
1850 27th Weldon  N.  Edwards Francis  A.  Thornton 

William  Eaton,  Jr. 
1852 27th Weldon  N.  Edwards Thomas  Christmas 

Samuel  A.  Williams 
1854 27th William  Eaton,  Jr William  A.  Jenkins 

Samuel  A.  Williams 
1856 27th William  Eaton,  Jr William  A.  Jenkins 

Thomas  J.  Pitchford 
1858 27th Thomas  J.  Pitchford David  C.  Hall 

Edwin  D.  Drake 
1860 27th Thomas  J.  Pitchford Joseph  B.  Batchelor 

William  H.  Clark 
1862 27th Thomas  J.  Pitchford Thomas  J.  Judkins 

L.  Henderson 
1864 27th Thomas  J.  Pitchford William  T.  Alston 

Thomas  J.  Judkins 
1865 27th Thomas  J.  Pitchford Thomas  J.  Judkins 

William  A.  Jenkins 
1866 27th Frank  A.  Thornton John  R.  Turnbull 

Thomas  J.  Judkins^ 

B.  M.  Collins 
1868 20th John  A.  Hyman3T William  CawthornST 

Richard  FalknerST 
1870 20th John  A.  HymanSi William  Cawthornsv 

Richard  Falkner37 


Members  of  the  General  Assembly.  839 

Senatorial 
Year    District^''  Senators  Representatives 

1872 19th John  A.  HymanST George -H.  King 

J.  W.  H.  PaschallsT 
1874 19th John  M.  Paschallsr J.  William  Thorne 

Hawkins  W.  Carter 
1876 19th J.  W.  Thorne D.  R.  Johnson 

Hawkins  W.  Carter 
1879 19th Isaac  Alstonsr Hawkins  W.  Carter 

L.  T.  Christmas 
1881 19th H.  W.  Carter D.  R.  Johnson 

George  King 

1883 19th H.  W.  Carter J.  H.  Montgomery 

1885 19th J.  H.  Montgomery B.  [R.]  C.  Ward 

1887 19th Charles  A.  Cook R.  C.  Ward 

1889 19th Henry  A.  Falkener R.  C.  Ward 

1891 19th Isaac  Alstons" W.  W.  Long 

1893 11th John  P.  Leach J.  H.  Wright 

1895 11th Charles  A.  Cooke W.  B.  Fleming 

1897 11th (See  Vance) Charles  A.  Cook 

1899 11th Thomas  0.  Fuller J.  H.  Wright 

1901 11th (See  Vance) S.  E.  Daniel 

1903 17th H.  B.  Hunter,  Jr S.  D.  Daniel 

1905 17th (See  Vance) S.  G.  Daniel 

1907 17th Tasker  Polk Thomas  O.  Rodwell 

1909 17th (See  Vance) Thomas  O.  Rodwell 

1911 17th M.  J.  Hawkins Thomas  0.  Rodwell 

1913 16th (See  Vance) Frank  B.  Newell 

WASHINGTON    (Now  in  Tennessee). 

Members  of  the  General  Assembly. 

Year  Senators  Representatives 

1777 '. John  Carter 

1778 Charles   Robertson William  Cocked 

Luke  Bayer 
Jesse  Waltons . 


J 


840  State   Officials. 

Year  Senators  Representatives 

1779 Charles  Robertsoni Jesse  Waltoni 

Henry  Clarki 
1780 John  Carter Charles  Allison 

Charles  Robertson 
1782 William   Cocke Joseph  Hardin 

Thomas  Haughton 
1783 Daniel  Kennedy^ 

Joseph  Hardin^ 
1784,  Apr William  Cockeis Charles  Robertson 

Langdon  Carter  | 

1784,  Oct I 

1786 John  Tipton Richard  White  f 

James  Stewart 
1787 Robert  Allison 

James  Stewart  | 

1788 John  Tipton James  Stewart 

John  Blair 
1789 John   Sevier Robert  Love 

John  Blair 

WASHINGTON. 

Washington  county  was  formed  in  1799  from  Tyrrell.     Was  named 
in  honor  of  George  Washington.     The  county  seat  is  Plymouth. 

Members  of  the  Genebal  Assembly. 
Year  Senators  Representatives 

1800 Daniel  Davenport Miles  Hardy 

Isaac  Long 
1801 Samuel   Chesson John  Guyther 

Miles  Hardy 
1802 Samuel  Chesson. Miles  Hardy 

John  Guyther 
1803 Daniel  Davenport Edmund  Blount 

Miles  Hardy 
1804 Daniel  Davenport Laven  Boazman 

Joseph  Christopher 


Members  of  the  General  Assembly.  841 

Year  Senators  Representatives 

1805 Daniel  Davenport Laven  Boazman 

Joseph  Christopher 
1806 Daniel  Davenport . .    Laven  Boazman 

Joseph  Christopher 
1807 Daniel  Davenport Laven  Boazman 

John  Frazier 

1808 Daniel   Davenporti^ Laven  Boazman 

Thomas  Johnson John  Frazier 

1809 Ebenezer  Pettigrew James  Freeman 

Josiah  Flowers 
1810 Ebenezer  Pettigrev/   Josiah  Flowers 

Samuel  Blount 
1811 Laven  Boazman Samuel  Blount 

William  Garrett 
1812 Thomas  Johnson James  Freeman 

Daniel  Bateman 
1813 William  Garrett E^ekiel  Hardison 

Daniel  Bateman 
1814 Thomas  Johnson Miles  Hardy 

Daniel  Bateman 
1815 Thomas  Norman James  Freeman 

Daniel  Bateman 
1816 Thomas  Norman Daniel  Bateman 

Taylor  H.  Walker 
1817 Downing  Leary Daniel  Bateman 

Thomas  B.  Haughton 
1818 Downing  Leary Daniel  Bateman 

Thomas  B.  Haughton 
1819 Charles  Phelps B.  Tarkinton 

Thomas  B.  Haughton 
1820 Charles  Phelps Benjamin  Tarkington 

Aaron  Harrison 
1821 Thomas  Walker William  A.  Bozman 

Abnefr  N.  Vail 
1822 Benjamin  Phelpe. Taylor  H.  Walker 

Samuel  Davenport 


842  State   Officials. 

Year  Senators  Representatives 

1823 Thomas  Cox Taylor  H.  Walker 

Samuel  Davenport 
1824 Thomas  Johnson Abner  N.  Vail 

Peter  O.  Picot 
1825 Samuel  Davenport Peter  O.  Picot 

William  A.  Bozman 
1826 Samuel  Davenport William  A.  Bozman 

William  J.  Armistead 
1827 Samuel  Davenport William  A.  Bozman 

Abner  N.  Vail^ 
^  Francis  Ward 

1828 Samuel  Davenport Abner  N.  Vail 

Thomas  Sanderson 
1829 Samuel  Davenport James  A.  Chesson 

Thomas  B.  Haughton 
1830 Samuel  Davenport James  A.  Chesson 

Uriah  W.  Swanner 
1S31 Samuel  Davenport Watrus  Beckwith 

Uriah  W.  Swanner 
1832 Josiah  Collins,  Jr Samuel  Hardison 

Joseph  A.  Norman 
1833 Josiah  Collins,  Jr Samuel  Hardison 

Charles  Phelps 
1834 Charles  Phelps Uriah  W.  Swanner 

A.  Davenport 
1835 John  B.  Beasley Uriah  W.  Swanner 

A.  Davenport 
Senatorial 
Year    District-'  Senators  Representatives 

1836 4th (See  Tyrrell) Joshua  S.  Swift 

1838 4th (See  Tyrrell) David  C.  Guyther 

1840 4th (See  Tyrrell) David  C.  Guyther 

1842 4th (See  Tyrrell) Joseph  C.  Norcum 

1844 4th (See  Tyrrell) David  C.  Guyther 

1846 4th (See  Tyrrell) Thomas  B.  Nichols 

1848 4th (See  Tyrrell) Thomas  B.  Nichols 

1850 4th.  .  . .  .Thomas  E.  Pender Uriah  W.  Swanner 


Members  of  the  General  Assembly.  843 

Senatorial 
Year    District^''  Senators  Representatives 

1852 4th (See  Tyrrell) Charles  Phelps 

1854 8th (See  Martin) Henry  A.  Gilliam 

1856 8th Andrew  L.  Chesson Henry  A.  Gilliam 

1858 8th D.  C.  Guyther Joseph  S.  Norman 

1860 8th (See  Martin) Charles  Latham 

1862 8th James  G.  Galloway James  H.  Smithss 

1864 8th (See  Martin) L.  C.  Latham 

1865 8th Charles  Latham J.  A.  Melson 

1866 8th J.  E.  Moore Charles  Latham 

1868 2d (See  Martin) James  J.  Rea 

1870 2d L.  C.  Latham D.  C.  Guyther 

1872 2d (See  Beaufort) D.  C.  Guyther 

1874 2d Charles  Latham G.  B.  Wiley 

1876 2d Charles  Latham S.  L.  Johnston 

1879 2d (See  Beaufort  &  Martin)  .J.  M.  Bateman 

1881 2d S.   B.   Spruill Alexander  Hicks3r 

1883 2d (See  Martin  &  Pamlico) .  .E.  H.  Leary 

1885 2d (See  Martin  &  Hyde)  .  .  .N.  H.  Harrison 

1887 2d (See  Tyrrell  &  Beaufort). Charles  W.  Snell 

1889 2d (See  Hyde  and  Martin) . .  J.  N.  Snell 

lg91 2d W.  R.  Chesson Charles  W.  Snell 

1893 2d Charles  L.  Pettigrew H.  J.  Starr 

1895 2d (See  Hyde  and  Martin) .  .John  M.  Bateman 

1897 2d M.  B.  Yeager L.  N.  C.  Spruill 

1899 2d H.  S.  Ward T.  L.  Tarkenton 

1901 2d H.  S.  Ward Thomas  W.  Blount 

1903 2d (See  Hyde  and  Tyrrell)  .  .Thomas  W.  Blount 

1905 2d (See  Martin  &  Beaufort)  .W.  R.  Chesson 

1907 2d (See  Martin  and  Dare)  ...Thomas  W.  Blount 

1909 2d (See  Martin  &  Beaufort)  .Charles  W.  Snell 

1911 2d (See  Martin  and  Hyde)  .  .Arthur  W.  Swain 

1913 2d (See  Martin  &  Beaufort)  .Charles  W.  Snell 


844 


State   Officials. 


WATAUGA. 

Watauga  county  was  formed  in  1849  from  Ashe,  Wilkes,  Caldwell 
and  Yancey.  Was  named  after  an  Indian  tribe.  The  county  seat  is 
Boone. 

Members  of  the  Geneeal  Assembly. 


Senatorial 
Year    District-''  Senators 

1854 44th (See  Ashe)  . . . . 

1856 44th (See   Ashe) 

1858 44th (See  Surry) 

1860 44th (See  Surry) 


1862 44th (See  Ashe)... 

1864 44th Jonathan  Horton 

1865 44th A.  C.  Cowles 

1866 44th (See  Yadkin)  . . 

1868 41st (See  Caldwell)  . 

1870 41st W.  C.  Council.. 

1872 35th (See  Ashe) 

1874 35th (See  Alleghany) 

1876 35th Hervey  Bingham 

1879 35th (See  Ashe) 

1881 35th (See  Alleghany) 

1883 35th E.  F.  Lovill... 

1885 35th (See  Ashe).. . 

1887 35th (See  Alleghany) 

1889 35th W.  S.  Farthing 

1891 35th (See  Ashe).... 

1893 30th (See  Alleghany) 

1895 30th W.  H.  Farthing 

1897 30th (See  Ashe).... 

1899 30th (See  Alleghany) 

1901 30th L.  H.  Michael. 

1903 35th (See  Ashe)... 

1905 35th (See  Alleghany) 

1907 35th E.  F.  Lovill 

1909 35th (See  Alleghany) 


Representatives 

...Jonathan  Horton 
. .  George  N.  Folk 
.  .Mark  Holdsclaw 
.  .George  N.  Folk^i 
Thomas  Farthing 
.  .William  Horton 
.  .William  Horton 
.  .Charles  Potter 
.  .William  Horton 
.  .Lewis  B.  Banner 
. .  W.  P.  Shull 
..J.  B.  Todd 
. .  L.  L.  Greene 
..W.  R.  Council 
.  .W.  R.  Council 
..Thomas  Bingham 
.  .W.  W.  Lenoir 
.  .E.  F.  Lovill 
.  .Thomas  Bingham 
.  .  J.  A.  Crisp 
.  .D.  B.  Phillips 
.  .E.  F.  Lovill 
.  .L.  H.  Michael 
.  .Thomas  Bingham 
.  .W.  B.  Council,  Jr. 
.  .William  H.  Caloway 
..Lindsay  H.  Michael 
.  .C.  W.  Phipps 
.  .W.  D.  Farthing 
. .  Smith  Hageman 


Members  of  the  General  Assembly.  845 

Senatorial 
Year    Districf^^  Senators  Representatives 

1911 35tli (See   Alleghany ) Smith  Hageman 

1913 34th E.   S.  Coffey John  W.  Hodges 

WA-YNE. 

Wayne  County  was  formed  in  1779  from  Dobbs  and  Craven.  Was 
named  in  honor  of  General  Anthony  Wayne,  one  of  Washington's 
most  trusted  soldiers.  His  courage  was  so  great  as  to  amount  al- 
most to  rashness,  and  his  soldiers  called  him  "Mad  Anthony  Wayne." 
The  county  seat  is  Goldsboro. 

Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1780 Stephen  Cobb 

Burwell  Mooring 
1781 Joseph  Green 

Burwell  Mooringif> 
1782 Andrew  Bass Burwell  Mooring 

Richard  McKinnie 
1783 Burwell  Mooring Richard  McKinnie 

Needham  Whitfield 
1784,  Apr (See  Note  13) William  Alford 

Benjamin  Sherrod 
1784,  Oct Burwell    Mooring William  Alford 

John  Handley 
1785 Burwell  Mooring William  Taylor 

John  Handley 
1786 Burwell  Mooring William  Taylor 

Richard  McKinnie 
1787 Burwell  Mooring Richard  McKinnie 

William  Taylor 
1788 Richard  McKinnie William  Taylor 

James  Handley 
1789 Richard  McKinnieis James  Handley 

Burwell  Mooring 
1790 Burwell  Mooring John  .Coor  Pender 

Richard  McKinnie 
1791 Richard   McKinnie John  Coor  Pender 

Benjamin  Fort 


846  State   Officials. 

Year  Senators  Representatives 

1792 Richard  McKinnie John  Coor  Pender 

William  Taylor 
1793 Richard   McKinnie John  Coor  Pender 

William  Taylor 
1794 Richard  McKinnie William  Taylor 

John  Coor  Pender 
1795 Richard  McKinnie John  Garland 

John  Coor  Pender 
1796 Richard  McKinnie John  Garland 

Benjamin  Fort 
1797 Richard  McKinnie John  Coor  Pender 

Richard  Croom 
1798 Richard  McKinnie John  Coor  Pender 

Richard  Croom 
1799 Richard  McKinnie Needham  Whitfield 

Richard  Croom 
1800 Richard  Croom .Joseph  Everett 

Barnabas  McKinnie 
1801 Richard  Croom Abram  Simms 

Bzekiel  Slocumb 
1802 John  Coor  Pender William  Smith 

James  Rhodes 
1803 Needham  Whitfield James  Rhodes 

William  Smith 
1804 Richard  McKinnie James  Rhodes 

William  Smith 
1805 Richard  McKinnie William  Smith 

James  Rhodes 
1806 Richard   McKinnie James  Rhodes 

William  Smith 
1807 James  Rhodes William  Smith 

James  Deans 
1808 James  Rhodes William  Smith 

Ezekiel  Slocumb 
1809 James  Rhodes William  Smith 

James  Deans 


Members  of  the  General  Assembly.  847 

Year  Senators  Representatives 

1810 John  Davis Cullen  Blackman 

James  Deans 
1811 John  Davis Cullen  Blackman 

James  Deans 
1812 Barnabas  McKinnie Joab  Newsom 

Bzekiel  Slocumb 
1813 Barnabas  McKinnie,  Jr..  .Ezekiel  Slocumb 

Stephen  Cook 
1814 Barnabas  McKinnie Ezekiel  Slocumb 

Stephen  Cook 
1815 Barnabas  McKinnie Ezekiel  Slocumb 

Stephen  Cook 
1816 Barnabas  McKinnie,  Jr..  .Ezekiel  Slocumb 

Stephen  Cook 
1817 Barnabas  McKinnie Stephen  Smith 

Stephen  Cook 
1818 Barnabas  McKinnie Ezekiel  Slocumb 

Lewis  Coor  Pender 
1819 Barnabas  McKinnie Ephraim  Daniel 

Sampson  Lane 
1820 Josiah  Garland Joshua  Hastings 

Ephraim  Daniel 
1821 Ephraim  Daniel Joshua  Hastings 

Arthur  Bardin 

1822 Ephraim   Danielis Joshua  Hastings 

Jethro  Howell Stephen  Smith 

1823 Richard  B.  Hatch Joshua  Hastings 

Stephen  Smith 
1824 Gabriel  Sherrard Philip  B.  Raiford 

Arthur  Barden 
1825 Jethro  Howell Philip  B.  Raiford 

John  Wasden 
1826 John  Wasden Philip  B.  Raiford 

Joshua  Hastings 
1827 Gabriel    Sherard Joshua  Hastings 

James  Rhodes 


848  State   Officials. 

Year  Senators  Representatives 

1828 Gabriel    Sherard James  Rhodes 

Jchn  W.  Sasser 
1829 Gabriel    Sherard James  Rhodes 

John  W.  Sasser 
1830 Gabriel    Sherard James  Rhodes 

John  W.  Sasser 
1831 Gabriel    Sherard John  W.  Sasser 

John  Broadhurst 
1832 James  Rhodes John  B.  Hurst 

Patrick  S.  Cromwell 
1833 Gabriel    Sherard .Cullen  A.  Blackman 

Patrick  S.  Cromwell 
1834 Gabriel   Sherard Calvin  Coor 

William  B.  Fort 
1835 John  Exum Calvin  Coor 

Giles  Smith 

Senatorial 
Year    District^'  Senators  Representatives 

1836 16th John  Exum Calvin  Coor 

Raiford  Whitley 
1838 16th John  Exum Curtis  H.  Brogden 

Elias  Barnes 
1840 16th John  Exum Curtis  H.  Brogden 

Elias  Barnes 
1842 16th John  Exum Curtis  H.  Brogden 

Elias  Barnes 
1844.' 22d John  Exum Curtis  H.  Brogden 

Elias  Barnes 

1846 22d John  Exum Curtis  H.  Brogden 

^  Elias  Barnes 

1848 22d John  Exum Cutris  H.  Brogden 

John  V.  Sherard 
1850 22d William  Thompson Curtis  H.  Brogden 

John  v.  Sherard 
1852 22d William  Thompson William  T.  Dortch 

Ethelred  Sauls 


Members  of  the  General  Assembly.  849 

Senatorial 
Year    District-'  Senators  Repiesentatives 

1854 22d William  Thompson William  T.  Dortch 

Lewis  Whitfield 
1856 22d William  Thompson Ethelred  Sauls 

Erwin  A.  Thompson 
1858 22d William  K.  Lane William  T.  Dortch 

Erwin  A.  Thompson 
1860 22d William  K.  Lane William  T.  Dortch 

Marcus  K.  Crawford 
1862 22d William  K.  Lane Marcus  K.  Crawford 

B.  B.  Rives 
1864 22d Benjamin  Aycock J.  M.  Caho 

Marcus  K.  Crawford 
1865 22d Benjamin  Aycock James  H.  Everitt 

William  T.  Faircloth 
1866 22d William  A.  Thompson James  H.  Everitt 

G.  G   Garriss 
1868 18th Curtis  H.  Brogden John  T.  Person 

D.  E.  Smith 
1870 18th Curtis  H.  Brogden D.  E.  Smith 

E.  G.  Copeland 
1872 10th Lott  W.  Humphey John  C.  Rhodes 

E.  G.  Copeland 
1874 10th D.  E.  Smith J,  T.  Dortch 

John  N.  Isler 
1876 10th I.  F.  Dortch Owen  Peel 

F;   M.  Aycock 
1879 10th W.  T.  Dortch G.  C.  Buchan 

W.  A.  Deanes 
1881 10th W.  T.  Dortch W.  A.  Deanes 

H.  F.  Grainger 
1883 10th W.  T.  Dortch John  B.  Person 

John  R.  Smith 
1885 10th.  ....J.  T.  Kennedy F.  M.  Aycock 

J.  W.  Hatch 
1887 10th W.  G.  Broadhurst Curtis  H.  Brogden 

J.  B.  Person 
54 


850  State   Officials. 

Senatorial 
Year    District^'!                   Senators  Representatives 

1889 10th B.  F.  Aycock Matthew  J.  Ham 

John  R.  Overman,  Jr. 
1891 10th B.  F.  Aycock John  W.  Bryan 

H.  [Matthew]  J.  Ham 
1893 9th B.  F.  Aycock William  R.  Allen 

John  A.  Stevens 
1895 9th H.  L.  Grant W.  C.  Monroe 

J.  H.  Edwards 
1897 9th H.  L.  Grant Joseph  E.  Person 

Thomas  B.  Parker 
1899 9th Frank  A.  Daniels William  R.  Allen 

J.  M.  Wood 
1901 9th Benjamin  F.  Aycock William  R.  Allen 

George  E.  Hood 
1903 9th D.J.  Aaron A.  T.  Uzzell 

H.  B.  Parker,  Jr. 
1905 9th D.  J.  Aaron A.  T.  Uzzell 

J.  M.  Hollowell 
1907 9th Benjamin  F.  Aycock J.  M.  Hollowell 

J.  M.  Edgerton 
1909 9th J.  L.  Barham J.  Edgar  Kelly 

John  M.  Mitchell 
1911 9th J.  L.  Barham J.  Edgar  Kelly 

John  M.  Mitchell 
1913 8th J.  T.  Hooks E.  A.  Stevens 

Fred  R.  Minz 


Members  of  the  General  Assembly.  851 

WILKES. 

Wilkes  county  was  formed  in  1777  from  Surry  and  Burlte.  Was 
named  in  honor  of  John  Wilkes.  Wilkes  was  a  violent  opponent  of 
the  Tory  party  in  England,  who  would  not  let  him  take  his  seat  in 
Parliament  to  which  he  had  been  elected.  The  Americans  imagined 
he  was  suffering  in  the  cause  of  liberty  and  named  the  county  in  his 
honor.     The  county  seat  is  Wilkesboro. 

Members  of  the  Genebal  Assembly. 

Year                                     Senators  Representatives 

1778 John  Browni Benjamin  Cleveland 

Elisha  Isaacs 
1779 Benjamin  Clevelandi Benjamin  Thorntons 

Elisha  Isaacs 
1780 Benjamin    Cleveland Joseph  Herndon 

Elisha  Isaacs 
1781 Charles  Gordon Joseph  Herndon 

William  Lenoir 
1782 Elijah  Isaacs William  Lenoir 

Joseph  Herndon 
1783 Elisha  Isaacs Benjamin  Herndon 

William  Lenoir 
1784,  Apr (See  Note  13) William  Lenoir 

Jesse  Franklin 
1784,  Oct William  Lenoir Benjamin  Herndon 

Jesse  Franklin 
1785 Benjamin    Herndon Jesse  Franklin 

William  T.  Lewis 
1786 Benjamin   Franklin Jesse  Franklin 

John  Brown 
1787 William  Lenoir Jesse  Franklin 

John  Brown 
1788 William  Lenoir John  Brown 

Joseph  Herndon 
1789 William    Lenoiri2 John  Brown 

Benjamin  Jones 
1790 William  Lenoir Jesse  Franklin 

William  T.  Lewis 


852  State   Officials. 

Year                                      Senators  Representatives 

1791 "William  Lenoir Jesse  Franklin 

Benjamin    Jones 
1792 William  Lenoir Jesse  Franklin 

Benjamin  Jones 
1793 William  Lenoir Richard  Allen 

Joseph  Herndon 
1794 William  Lenoir Benjamin  Jones 

Theophilus  Evans 
1795 James  Wellborn Jesse  Robinett 

David  Witherspoon 
1796 James  Wellborn David  Witherspoon 

Jesse  Robinett 
1797 James  Wellborn jesse  Robinett 

James  Bunyard 
1798 James  Wellborn Jesse  Robinett 

Edmund  Jones 
1799 lames  Wellborn Jesse  Robinett 

George  Koonce 
1800 James  Wellborn Andrew  Erwin 

William  Hulme 

1801 James  Wellborn William  Hulme 

'     Andrew  Erwin 
1802 James  Wellborn Edmund  Jones 

William  Hulme 

1803 James  Wellborn Robert  Martin 

Edmund  Jones 

1804 James  Wellborn Edmund  Jones 

William  Hulme 

1805 James  Wellborn Edmund  Jones 

William  Hulme 

1806 James  Wellborn William  Hulme 

John  Martin 

1807 James  Wellborn William  Hulme 

Edmund  Jones 

1808 James  Wellborn William  Hulme 

Edmund  Jones 


Members  of  the  Genekal  Assembly.  853 

Year  Senators  Representatives 

1809 James  Wellborn Edmund  Jones 

Benjamin  Parks 
1810 James  Wellborn Edmund  Jones 

William  Hulme 
1811 James  Wellborn Jesse  Allen 

Edmund  Jones 
1812 James  Waugh Edmund  Jones 

Jesse  Allen 
1813 James   Waugh John  Martin 

William  Davenport 
1814 William  Hulme Jesse  Allen 

John  Saintclair 
1815 William  Hulme Jesse  Allen 

John  Saintclair 
1816 William  Hulme John  Saintclair 

Jesse  Allen 

1817 William   Hulmeis John  Saintclair 

James  Martin John  Witherspoon 

1818 James  Wellborn John  Saintclair 

John  Witherspoon 

1819 James  Wellborn H.  M.  Stokes 

Nathaniel  Gordon 

1820 James  Wellborn .William  Hampton 

John  I  shell 

1821 James  Wellborn John  Isbell 

Nathaniel  Gordon 

1822 Edmund  Jones William  Horton 

Nathaniel  Gordon 

1823 James  Wellborn Nathaniel  Gordon 

William  Horton 

1824 James  Wellborn William  Miller 

Thomas  W.  Wilson 

1825 Edmund  Jones Thomas  W.  Wilson 

Nathaniel  Gordon 

1826 Montfort  Stokes Nathaniel  Gordon- 
John  Saintclair 


-c- 


854  State   Officials. 

Year                                      Senators  Representatives 

1827 Edmund  Jones Malachi  Roberts 

Nathaniel  Gordon 
"1828 James  Wellborn John  Saintclair 

Nathaniel  Gordon 
1829 James  Wellborn William  Horton 

Montfort  Stokes 
1830 Edmund  Jones William  Horton 

Montfort  Stokes 
1831 John  Martin Eli  Petty 

William  C.  Emmett 
1832 James  Wellborn William  C.  Emmett 

John  Saintclair 
1833 Edmund  Jones Benjamin  F.  Martin 

William  Horton 

1834 James  Wellborn William  Horton 

^  Benjamin  F.  Martin 

1835 William  Horton 

John  Watts 
Senatorial 
Year    District-'^  Senators  Representatives 

1836 44th Edmund  Jones William  Horton 

Eli  Petty 
1838 44th Edmund  Jones William  Horton 

Eli  Petty 
1840 44th (See  Ashe) Eli  Petty 

William  W.  Peden 
1842 44th Edmund  W.  Jones John  J.  Bryan 

David  Gray 
1844 48th ( See    Burke) Robert  L.  Steel 

John  J.  Bryan 
1846 48th (See  Caldwell) Jesse  A.  Gambell 

Anderson  Church 
1848 48th (See  Caldwell) Leander  B.  Carmichael 

Jesse  A.  Gambell 

1850 48th (See  Burke) James  B.  Gordon 

Alfred  M.  ITorster 

1852  48th Anderson   Mitchell L.  B.  Carmichael 

C.  L.  Cook 


Members  of  the  General  Assembly.  855 

Senatorial 
Year    District-"  Senators  Representatives 

1854 45th Anderson  Mitchell L.  B   Carmichael 

C.  L.  Cook 
1856 45th (See  Iredell) Augustus  H.  Martin 

Peter  P.  Eller 
1858 45th L.  B.  Carmichael Augustus  H.  Martin 

Peter  Eller 
1860 45th (See  Iredell) Augustus  H.  Martin 

Phineas  T.  Horton 
1862 45th (See  Iredell) E.  M.  Welborn 

W.  W.  Hampton 
1864 45th (See  Alexander) A.  S.  Calloway 

Phineas  T.  Horton 
1865 45th (See  Alexander) Tyre  York 

Phineas  T.  Horton 
1866 45th (See  Iredell) Phineas  T.  Horton 

Tyre  York 

1868 39th Samuel  P.  Smith William  B.  Segrist 

1870 39th C.  L.  Cook Tyre  York 

1872 34th Phineas  Horton Thomas  J.  Dula 

A.  C.  Bryan 
1874 34th (See  Iredell  &  Alexander) Thomas  J.  Dula 

J.  H.  Foote 
1876 34th Tyre   York C.  J.  Horton 

John  Q.  A.  Bryan 
1879 34th (See  Alexander) L.  Harrell 

Tyre  York 
1881 34th Tyre   York W.  M.  Cooper 

R.  A.  Spainhour 

1883 34th (See  Iredell  &  Alexander)  John  Q.  A.  Bryan 

1885 34th R.  F.  Hackett J.  R.  Henderson 

1887 34th (See  Iredell  &  Alexander) Tyre  York 

1889 34th W.  W.  Barber Edward  O.  Mastin 

1891 34th (See  Iredell  &  Alexander)  John  Q.  A.  Bryan 

1893 29th J.  S.  Cranor J.  S.  Holbrook 

William  M.  Lee 

1895 29th (See  Catawba  and  Alex-    J.  R.  Henderson 

ander)  J.  P.  Elledge 


856  State   Officials. 

Senatorial 
Year    District^'                 Senators  Representatives 

1897 29th Milton  McNeill John  Q.  A.  Bryan 

Charles  H.  Somers 

1899 29th (See  Lincoln  and  Alex-    E.  B.  Hendren 

ander)  W.  A.  Tharpe 

1901 29th T.  J.  Dula Edward  O.  Mastin 

H.  L.  Green 
1903 29th (See  Yadkin) John  Q.  A.  Bryan 

R.  W.  S.  Pegram 
1905 29th L.  P.  Somers Charles  H.  Cowles 

John  A.  Holbrook 
1907 29th (See  Yadkin) Charles  G.  Bryant 

Charles  H.  Cowles 
1909 29th William  M.  Lee Thomas  N.  Hayes 

Abner  Caudill 
1911 29th (See  Yadkin) Herman  C.  Caviness 

Abner  Caudill 
1913 28th (See  Davie) Linville  Bumgarner 

■      WILSON. 

Wilson  county  was  formed  in  1855  from  Edgecombe,  Nash,  John- 
ston, and  Wayne.  Was  named  in  honor  of  Louis  D.  Wilson,  many 
times  a  member  of  the  Legislature  from  Edgecombe  County,  a  sol- 
dier of  the  Mexican  War  who  died  near  Vera  Cruz  of  fever,  and  the 
benefactor  of  the  poor  of  his  native  county.  The  county  seat  is 
Wilson.     From  1856  to  1868  Wilson  county  voted  with  Edgecombe. 

Members  of  the  General  Assembly. 

Senatorial 
Year    District^''  Senators  Representatives 

1868 9th Joshua  Barnes George  W.  Stanton 

1870 9th (See  Nash) J.  W.  Dunham 

1872 7th John  W.  Dunham H.  C.  Moss 

1874 7th (See  Franklin  and  Nash)  .T.  J.  Eatman 

1876 7th Henry  G.  Williams R.  W.  Singletary 

1879 7th R.  W.  King J.  M.  Taylor 


Members  of  the  General  Assembly.  857 

Senatorial 
Year    District^'  Senators  Representatives 

1881 7th (See  Franklin  and  Nash)  .R.  J.  Taylor 

1883 7th W.  W.  Farmer J    L.  Bailey 

1885 7th H.  G.  Connor John  E.  Woodard 

1887 7th (See  Franklin  and  Nash)  .W.  W.  Farmer 

1889 7th R.  W.  King Nathan  Bass 

1891 7th H.  F.  Freeman Nathan  Bass 

1893 7th (See  Nash  and  Franklin)  .James  T.  Graves 

1895 7th J.  T.  B.  Hoover Jonathan  Tomlinson 

1897 7th John  T.  Sharpe Benjamin  H.  Person 

1899 7th (See  Nash  and  Franklin)  .Henry  Groves  Connor 

1901 7th John  E.  Woodard Henry  Groves  Connor 

1903 7th John  E.  Woodard S.  H.  Crocker 

1905 7th (See  Nash  and  Franklin)  .Sydney  A.  Woodard 

1907 7th John  D.  Dawes Thomas  M.  Washington 

1909 7th John  D.  Dawes Geo.  Whitfield  Connor 

1911 7th (See  Franklin  and  Nash)  .Geo.  Whitfield  Connor 

1913 6th Thomas  M.  Washington.  .Geo.  Whitfield  Connorsi 

F.  A.  Woodard33 
YADKIN. 

Yadkin  county  was  formed  in  1850  from  Surry.  Its  name  is  de- 
rived from  the  Yadkin  river  which  runs  through  it.  It  is  supposed 
to  be  an  Indian  name.  The  county  seat  is  Yadkinville.  Yadkin 
voted  with  Surry  in  1852. 

Members  of  the  Genebal  Assembly. 

Senators  Representatives 

(See  Ashe) C.  W.  Williams 

(See  Ashe) William  H.  A.  Speer 

(See  Surry) William  H.  A.  Speer 

(See  Surry) Andrew  C.  Cowles 

(See  Ashe) Andrew  C.  Cowles 

(See  Watauga) Andrew  C.  Cowles 

(See  Watauga) George  Nicks 

.  .A.  C.  Cowles J.  M.  Vestal 

(See  Surry) J.  M.  Vestal 


Senatorial 

Year 

District27 

1854. 

....44th 

1856. 

44th 

1858. 

44th 

1860. 

....44th 

1862. 

....44th 

1864. 

44th 

1865. 

....44th 

1866. 

44th 

1868. 

....35th 

858  State   Officials. 

Senatorial 
Year    District^i  Senators  Representatives 

1870 35th A.  C.  Cowles John  G.  Marler 

1872 33d A.  C.  Cowles John  G.  Marler 

1874 33d John  G.  Marler William  B.  Glenn 

1876 33d John  G.  Marler Thomas  Haynes 

1879 33d (See  Surry) B.  R.  Brown 

1881 33d (See  Surry) A.  E.  Holton 

1883 33d J.  A.  Hampton A.  E.  Holton 

1885 33d (See  Surry) Joel  C.  Pinnix     . 

1887 33d John  A.  Lillington Joel  C.  Pinnix 

1889 33d (See  Surry) M.  H.  Vestal 

1891 33d E.  D.  Stanford M.  H.  Vestal 

1893 27th M.  A.  Royall John  A.  Lillington 

1895 27th B.  R.  Brown J.  W.  Crumel 

1897 27th S.  F.  Shore Joel  C.  Pinnix 

1899 27th (See  Davie  and  Iredell)  .  .H.  S.  Williams 

1901 27th Joel  C.  Pinnix Frank  B.  Benbow 

1903 29th J.  Q.  Holton Frank  B.  Benbow 

1905 29th (See  Wilkes) Joel  C.  Pinnix 

1907 29th S.  D.  Brown Frank  W.  Hanes 

1909 29th (See  Wilkes) Frank  W.  Hanes 

1911 29th Joel  C.  Pinnix Wade  Reavis 

1913 28th (See  Davie) Wade  Reavis 

YANCEY. 

Yancey  county  was  formed  in  1833  from  Burke  and  Buncombe. 
Was  named  in  honor  of  Bartlett  Yancey,  an  eloquent  orator,  many 
times  a  member  of  the  Legislature,  Speaker  of  the  State  Senate,  and 
a  Member  of  Congress.  He  was  one  of  the  earliest  advocates  of  the 
public  school  system  of  North  Carolina.  The  county  seat  is  Burns- 
ville. 

Members  of  the  General  Assembly. 
Year  Senators  Representatives 

1834 Thomas  Baker Tillman  Blalock 

William  Dayton 

1835 Thomas  Baker May  Jervis 

Samuel  Byrd 


Members  of  the  General  Assembly.  859 

Senatorial 
Year    District^^  Senators  Representatives 

1836 45th Thomas  Baker Samuel  Byrd 

1838 45th Thomas  Baker Tillman  Blalock 

1840 45th (See  Burke) Samuel  Fleming 

1842 45th (See  Burke) Samuel  Byrd 

1844 49th (See  Buncombe) Samuel  Fleming 

1846 49th (See  Buncombe) Samuel  Fleming 

1848 49th (See  Buncombe) Samuel  Fleming2i 

Calvin  Edney 

1850 49th (See  Buncombe) Samuel  Fleming 

1852 49th (See  Buncombe) Cornelius  R.  Byrd 

1854 49th (See  Buncombe) C  W.  Williams 

1856 49th (See  Buncombe) Isaac  A.  Pearson 

1858 49th (See  Buncombe) Samuel  Byrd 

I860 49th (See  Buncombe) Jacob  W.  Bowman 

1862 49th (See  Buncombe) D.  M.  Young 

1864 49th (See  Buncombe) D-  M.  Young 

1865 49th (See  Buncombe) John  W.  Garland 

1866 49th (See  Transylvania) E.  Williams 

1868 42d William  M.  Moore David  Proffltt 

1870 42d (See  McDowell) C.  F.  Young 

1872 36th J.  M.  Gudger J-  C.  Byrd 

1874 36th (See  Burke  &  Mitchell)  .  .W.  W.  Proffltt 

1876 36th C.  F.  Young W.  W.  Proffltt 

1879 36th (See  Burke  &  McDowell)  .D.  G.  Carter 

1881 36th (See  Caldwell  &  Mitchell) W.  M.  Austin 

1883.".  ...36th J.  R.  Neill James  F.  Byrd 

1885 36th (See  Caldwell  and   Mc-    L-  Whittington 

Dowell) 

1887 36th (See  Burke  &  Mitchell) .  .J-  Williams 

1889 36th S.  B.  Briggs W.  P.  Whittington 

1891 36th (See  Burke  &  McDowell)  .W.  A.  Robertson 

1893 31st (See  Caldwell  &  Mitchell)  James  F.  Byrd 

1895 31st (See  McDowell  and  J-  H.  Higgins 

Mitchell) 
1897 31st James  L.  Hyatt Charley  L.  McPheeters 


860  State   Officials. 

Senatorial 
Year    Districf^-  Senators  Representatives 

1899 31st See  McDowell  &  Mitch-    W.  M.  Austin 

ell) 

1901 31st (See  Caldwell  &  Mitchell )W.  M.  Mcintosh 

1903 36th W.  E.  Griffin J.  Bis  Ray 

1905 36th A.  B.  Bryan James  F.  Byrd 

1907 36th (See  Mitchell) James  F.  Byrd 

1909 36th (See   Madison) David  M.  Buck 

1911 36th James  L.  Hyatt David  M.  Buck 

1913 35th (See  Madison) Charles  Hutchins 

OTHER  MEMBERS. 

The  following  persons  were  members  of  the  General  Assembly,  but 
nothing  appears  in  the  Journals  from  which  it  can  be  ascertained 
what  counties  they  represented: 

SENATE. 

1780 Evan  Shelby 

1789 Carter 

Donaldson 

Montgomery 

^ —  Smith 

1818-1820 .• Robert  Williams 

1821-1826 Benjamin  Covington 

1827-1828 James  W.  Clark 

1829-1833 S.  L.  Patterson 

1835 William  J.  Cowan 

1864-1865 Neill  McKay 

1868-1870 T.  A.  Byrnes 

HOUSE. 

1780 John  Shields 

Henry  Clark 
Charles  Biddle 
Shem  Thompson 


Members   of  the  General  Assembly.  861 

1781 John  Melton  [Melton?] 

,  Edward  Whitty 

1782 Samuel  Carr  [Cain?] 

Elisha  McBride 
William  Slade 
James  Gilbert 

1784,  April White 

Dempsey  Conner 
Joshua  Gist 

1791 Singletary 

NOTES. 

•Took  his  seat  at  the  second  session. 

2Seat  vacated  by  his  acceptance  of  another  office. 

'Died  in  office. 

'Declared  ineligible  to  his  seat  because  he  held  another  office. 

'Took  his  seat  at  the  third  session. 

'Expelled. 

'Election  declared  illegal.  ... 

sHis  name  appears  in  the  list  of  members  published  in  Wheeler's  "North  Carolina 
Manual,  1874,"  but  not  in  the  Senate  Journal.  Wheleer's  authority  is  unknown;  the  Jour- 
nal is  incomplete. 

•Disqualified  ' '  by  his  being  a  prisoner  on  parole. ' ' 

loNo  election  held. 

"Contested  election.  Both  members  were  allowed  to  take  their  seats  pending  the  con- 
test, and  no  report  was  ever  made  on  it. 

i2The  Journal  does  not  indicate  the  county  he  represented,  but  this  information  has 
been  obtained  from  other  sources. 

"The  Senate  Journal  for  the  session  of  April  1784  has  been  lost.  The  names  of  some  of 
the  senators,  however,  are  reocrded  in  messages  from  the  Senate  entered  in  the  House  Jour- 
nal, but  it  is  not  always  possible  to  ascertain  with  certainty  the  counties  they  represented. 

"Never  took  his  seat. 

isDied  without  having  taken  his  seat. 

"Seat  declared  vacant  because  Alston  "stands  indicted  in  the  Superior  Court  of  the 
District  of  VMlmington  for  murder,"  that  "did  make  use  of  sundry  threats"  that  if  his  op- 
ponent were  elected  ' '  he  would  raise  a  riot, ' '  and  that ' '  he  hath  frequently  declared  that  he 
believed  there  was  no  God,  and  that  the  Scriptures  were  set  forth  as  a  Scare-Crow  to  chil- 
dren, and  that  he  endeavored  to  corrupt  the  conductors  of  the  election." 

"The  Journal  erroneously  credits  him  to  \^  ilkes. 

isSeat  declared  vacant  because  he  had  not  settled  fully  as  sheriff  of  the  county  with  the 
treasurer. 

''Elected  governor  and  seat  vacated. 

^"Elected  to  succeed  Richard  Dobbs  Speight,  Sr.,  who  had  been  mortally  wounded  in  a 
duel  just  before  the  meeting  of  the  Assembly. 

21  Resigned. 

22W  illoughby  Dauge  changed  his  name  to  Dozier. 

23Seat  declared  vacant  because  the  Constitution  forbade  a  minister  of  the  Gospel,  while 
exercising  his  ministerial  functions,  to  hold  a  public  office. 

2<Seat  declared  vacant. 

2iExpelled  for  cheating  at  cards. 

^Resigned  upon  his  election  to  the  United  States  Senate. 

2'Until  1836  each  county  was  entitled  to  one  senator.  The  Convention  of  1835  amended 
the  Constitution  so  as  to  provide  for  the  division  of  the  State  into  senatorial  districts. 


862  State  Officials. 


28Declared  disqualified  for  having  borne  arms  against  the  State  in  the  Hevolution. 

^Took  his  seat  at  the  fourth  extra  session.  , 

^Took  his  seat  at  the  third  extra  session. 

3'Took  his  seat  at  the  second  extra  session. 

32VVhile  under  charges.  Clary  resigned,  and  was  at  once  re-elected.  When  he  re-appeared 
to  take  his  seat,  the  House  adopted  the  following  resolution: 

' '  Whereas,  It  appears  to  the  satisfaction  of  this  House,  from  the  proceedings  which  have 
heretofore  been  had,  relative  to  John  Clary,  that  he  hath  been  guilty  of  a  crime  so  enor- 
mous as  renders  it  unfit  that  he  should  be  permitted  to  continue  a  member  thereof, 

"And  whereas,  After  the  resignation  of  the  said  John  Clary,  he  hath  in  consequence 
of  a  re-election,  again  taken  his  seat  in  this  House, 

' '  Resolved,  therefore.  That  John  Clary  be,  and  he  is,  hereby  expelled  from  this  House. ' ' 

33Took  his  seat  at  the  first  extra  session. 

s^ Killed  at  the  battle  of  the  Wilderness  during  his  term  of  office. 

35No  member  was  elected  in  conse  quence  of  a  brawl  between  the  contending  candidates, 
Bynum  and  Potter,  and  their  friends,  which  broke  up  the  election. 

35[Jntil  1835  the  following  towns,  EdentDn,  Fayetteville,  Halifax,  Hillsboro,  New  Berne 
Salisbury,  and  Wilmington  sent  a  member  each  to  the  House  of  Commons.  This  privilege, 
was  taken  away  from  them  by  an  amendment  to  the  Constitution  submitted  by  the  Con- 
vention of  1835,  and  ratified  by  the  people. 

"Negro. 


OFFICIALS  AND  MEMBERS  OF  CONSTITUTIONAL 

CONVENTIONS. 


CONVENTION  OF  1788. 

Hillsborough,  July  25-August  4,  1788. 

President  Samuel   Johnston Perquimansi 

Secretary  John  Hunt 

Assistant  Secretary James  Taylor 

Doorkeepers    William  Murfree 

Peter  Gooding 

Nicholas  Murfree 

James  Mulloy 

CONVENTION  OF  1789. 

Fayetteville,  November  17-November  23,  1789. 

President Samuel  Johnston Perquimans' 

Vice-President Charles  Johnson Chowan 

Secretary John  Hunt 

Assistant  Secretary James  Taylor 

Doorkeepers    Peter  Gooding 

James  Mulloy 

William  Murphy 

Nicholas  Murphey 

CONVENTION  OF  1835. 

Raleigh,  June  4-July  11,  1835. 

President Nathaniel  Macon Warren 

Secretary Edmund  B.  Freeman 

Assistant  Secretary Joseph  D.  Ward 

Doorkeepers   Green  Hill 

John  Cooper 


864  State  Officials. 

CONVENTION  OF  1861. 

First  Session,  Raleigh,  May  20-June  28,  1861. 
Second  Session,  Raleigh,  November  18-December  18,  1861. 
Third  Session,  Raleigh,  January  20-February  26,  1862. 
Fourth  Session,  Raleigh,  April  21-May  13,  1862. 

President Weldon  N.  Edwards Warren 

Secretary Walter  L.  Steele Richmond 

Assistant  Secretary Leonidas  C.  Edwards Granville 

Doorkeepers    James  Page- Randolph 

William  R.  Lovell Surry 

John  C.  Moore Wake 

Drury  King 

CONVENTION  OF  1865. 

First  Session,  Raleigh,  October  2-October  19,  1865. 
Second  Session,  Raleigh,  May  24-June  25,  1866. 

President Edwin  G.  Reade Person 

Secretary James  H.  Moore 

Assistant  Secretary Richard  C.  Badger Wake 

Doorkeepers    H.  B.  Kingsbury 

John  H.  Hill 
Enrolling  Clerk Theophilus  H.  Hill Wake 

CONVENTION  OP  1868. 

Raleigh,  January  14-March  17,  1868. 

President Calvin  J.  .Cowles Wilkes 

Secretary T.  A.  Byrnes Cumberland 

Assistant  Secretary John  H.  Boner Forsyth 

Doorkeepers   James  H.  Jones Wake 

J.  T.  Ball 

Sergeant-at-Arms  I.  A.  Peck 

Kngrossing  Clerk James  E.  O'Hara 


Members  of  Conventions.  865 

CONVENTION  OF  1875. 
Raleigh,  September  6-October  11,  1875. 

President Edward  Ransom Tyrrell 

Secretary Johnstone  Jones Wake 

Assistant  Secretary W.  M.  Hardy Buncombe 

Doorkeepers   John  H.  Hill Randolph 

James  P.  Norton McDowell 

Enrolling  Clerk Samuel  C.  Herren Haywood 

Assistant  Enrolling  Clerk. Maurice  Q.  Waddell Chatham 

MEMBERS  OF  CONVENTIONS. 

ALAMANCE. 

1861 Thomas  Ruffin 

Giles  Mebane 
1865 Giles  Mebane 

John  W.  McCauley 

1868 Henry  M.  Ray 

1875 James  E.  Boyd 

ALEXANDER. 

1861 A[zariah]  C.  Stewarts 

A.  M.  Bogle 

1865 E.  M.  Stephenson 

1868 [Together  with  Caldwell,  Wilkes,  Iredell] 

Calvin  J.  Cowles  [of  Wilkes] 

Calvin  C.  Jones 

Wesley  H.  George  [of  Iredell] 

John  Q.  A.  Bryan  [Bryant?],  [of  Wilkes] 

Jerry  Smith 
1875 Reuben  Watts 

ALLEGHANY. 

1865 [Together  with  Ashe] 

[?]  Baker 

55 


866  State  Officials. 

1868 [Together  with  Ashe,   Surry,  Watauga,  Yadkinl 

Sam[ue]l  Forkner  [Faulkner?],  [of  Surry] 

Evan  Benbow 

Geo[rge]  W.  Bradley 

Edwin  C.  Bartlett 

John  G.  Marler  [of  Yadkin] 
1875 E.  L.  Vaughan 

ANSON. 

1788 The  Hon.  Samuel  Spencer,  Esq. 

Lewis  Lanier 

Thomas  Wade 

Frame  Wood 

Daniel  Gould 
1789      The  Hon.  Samuel  Spencer,  Esq. 

Jesse  Gilbert 

Pleasant  May  t 

Thomas  Wade  ^J 

David  Jameson 
183£      William  A.  Morris  ^  j 

Joseph  White  I' 

1861 Albert  Meyers  | 

James  A.  Leak  ■ 

1865 W[illia]m  G.  Smith 

L[eonidas]  L.  Polk 
1868 George  Tucker 

Henry  Chillson 
1875 Risden  T.  Bennett. 

ASHE. 

1835 Alexander  B.  McMillan 

George  Bower 

1861 Joel  E.  Foster 

1865 [See  Alleghany] 

1868 [See  Alleghany] 

1875 J.  O.  Vv^ilcox 


Members  of  Conventions.  867 


BEAUFORT. 


1788 Nathan  Keais 

John  G.  Blount 
Charles  Crawford 
James  Bonner 
Thomas  Alderson 

1789 John  G.  Blount 

William  Brown 
Richard  Grist 
Alderson  Ellison 
Silas  W.  Arnett 

1835 Joshua  Tayloe 

Richard  H.  Bonner 

1861 W.  J.  Ellisons 

E[dward]  J.  Warren 
Richard  S.  Donnell 

1865 R[ichard]  S.  Donnell 

E[dward]  J.  Warren 

1868 W[illiam]  B.  Rodman 

William  Stilley 

1875 ; .  [Together  with  Pamlico] 

James  E.  Shepherd 

BERTIE. 

1788 William  Gray 

John  Johnston 

Andrew  Oliver 

David  Turner 

William  Johnston  Dawson 
1789 John  Johnston 

Francis  Pugh 

William  Johnston  Dawson 

David  Turner 
^Dav'id  Stone 
1835 David  Outlaw 

Joseph  B.  G.  Roulhac 
1S61 S.  B.  Spruill 


868  State  Officials. 

1865 Lewis  Thompson 


John  Pool  ■ 


1868 P.  D.  Robbinsis 

Bryant  Leeis 
1875 F.  W.  Bell 

BLADEN. 

1788 Thomas  Brown 

Goodwin  Elleston 
Joseph  Gaitier 
Samuel  Cain 
Thomas  Owen 

1789 John  Cowan 

Duncan  Stewart 
Thomas  Owen 
Joseph  Gaitier 
Thomas  Brown 

1835 John  Owen 

Samuel  B.  Andres 

1861 Thomas  D.  McD  Dwells 

Neill  Kelly 

1865 Duncan  Kelly 

John  A.  Richardson 

1868 A.  W.  Fisher 

F.  F.  French 

1875 A.  McDonald 

BRUNSWICK. 

1788 Lewis  Dupree 

Alexious  M.  Forster 
John  Caims  [Cains] 
Jacob  Leonard 
Benjamin  Smith 

1789 Benjamin  Smith 

William  E.  Lord 
William  Gause 
John  Hall 
Dennis  Hawkins 


^. 


Members  of  Conventions.  869 

1835 Frederick  J.  Hill 

William  R.  Hall 

1861 Thomas  D.  Meares 

1865 Daniel  L.  Russell,  Sr. 

1868 Edwin  Legg 

1875 Edward  W.  Taylor 

BUNCOMBE. 

1835 David  L.  Swain 

James  Gudger 

1861 N[icholas]  W.  Woodfln 

1865 L.  L.  Stewart 

1868 [Together  with   Madison,   Henderson,   Transyl- 
vania] 

Geo[rge]  W.  Gahagan   [of  Madison] 

J.  H.  Duckworth 

Tho[ma]s  J.  Candler 
1875 Thomas  L.  Clingman 

David  Coleman 

BURKE. 

1788 .■ .  .  Charles  McDowell 

James  Greenlee 

Joseph  McDowell 

Robert  Miller 

Joseph  McDowell,  Jun. 
1789 Charles  McDowell 

Joseph  McDowell 

Joseph  McDowell,  Jun. 

William  E.  Erwin 

John  Carson 
1835 Surges  S.  Gaither 

Samuel  P.  Carson 

1861 John  C.  McDowell 

1865 Tod  R.  Caldwell 


870  State  Officials. 

1868 [Together  with  McDowell] 

John  S.  Parks 
W.  A.  B.  Murphy 

1875 Alphonso  C.  Avery 

CABARRUS. 

1835 Daniel  M.  Barringer 

Christopher  Melchor 

1861 Caleb  Phifer 

1865 Dr.  L.  S.  Bingham 

1868 W.  T.  Blume 

1875 R.   W.   Allison 

CALDWELL. 

1861 Edmund  W.  Jones 

1865 Rufus  L.  Pattersons 

Samuel  F.  Patterson 

1868 [See  Alexander] 

1875 Edmund  W.  Jones 

CAMDEN. 

1788 Henry  Abbott 

Isaac  Gregory 

Peter  Dauge 

Charles  Grandy 

Enoch  Sawyer 
1789 Isaac  Gregory 

Peter  Dauge 

Enoch  Sawyer 

Henry  Abbott 

Charles  Grandy 
1835 Willie  McPherson 

George  Ferebee 

1861 Dennis  D.  Ferebee 

1865 Dennis  D.  Ferebee 


Members  of  Conventions.  871 


1868 [Together  with  Pasquotank] 

C.  C.  Pool 

M.  Taylor 
1875 John  L.  Chamberlain 

CARTERET. 

1788 David  Wallace 

Willis  Styron 

W[illia]m  Borden 

Thomas  Borden,  Junr. 

W[illia]m  Sheppard 
1789 John  Easton 

Malachi  Bell 

John  Fulford 

Wallace  Styron 

John  Wallace 
1835 Wallace  H.  Styron 

James  W.  Bryan 

1861 Charles  R.  Thomas 

1865 James  Rumley 

1868 Abraham  Congleton 

1875 James  Rumley 

CASWELL. 

1788 Robert  Dickens 

George  Roberts 

John  Wommack  [Womack] 

John  Graves 

James  Boswell 
1789 John  Womack 

Robert  Dickens 

John  Graves 

Robert  Payne 

Robert  Bowman 
1835 William  A.  Lea 

Calvin  Graves 


872  State  Officials. 

1861 Bedford  Brown 

John  A.  Graves2 
James  E.  Williamson 

18G5 Bedford  Brown 

M[ontfort]  McGehee 

1868 Wilson  Caryis 

P.  Hodnett 

1875 E.  B.  Withers 

Wilson  Caryis 

CATAWBA. 

1861 P.  C.  Henkle2 

George  Setzer 

1865 J[ames]   R.  Ellis 

1868 James  R.  Ellis 

1875 M.  L.  McCorkle 

CHATHAM. 

1788 Ambrose  Ramsey 

James  Anderson 
Joseph  Stewart 
George  Lucas 
W[illia]m  Vestal! 

1789 Robert  Edwards 

William  Vestall 
John  Thompson 
John  Ramsay 
James  Anderson 

1835 Joseph  Ramsay 

Hugh  McQueen    . 

1861 J.  H.  Headen 

J[ohn]   Manning,  Jr. 
L.  J.  Merritt 

1865 G.  P.  Moore 

Rob[er]t  Love 
John  A.  McDonald 


Members  of  Conventions.  873 

1868 J[ohn]  A.  McDonald 

W.  T.  Gunter 
1875 John  Manning 

W.  F.  Strowd 

CHEROKEE. 

1861 Allen  T.  Davidsons 

James  H.  Bryson 

1865 George  W.  Dickey 

1868 [Together  with  Macon  and  Clay] 

Geo[rge]  W.  Dickey  [of  Cherokee] 

Mark  May   [of  Macon]  ^ 

1875 [Together  with  Graham] 

J.  W.  Cooper 

CHOWAN. 
Borough  Members  from  Edenton.is 

1788 James  Iredell 

1789 John  Mare 

County  Members. 

1788 Michael  Payne 

Charles  Johnston   [Johnson] 

Stephen  Cabarrus 

Nathaniel  Allen 

Edmund  Blount 

1789 Stephen  Cabarrus 

'    Charles  Johnson 

Lemuel  Creecy 

Edmund  Blount 

William  Righton 
1835 Joseph  B.  Skinner 

Samuel  T.  Sawyer 

1861 Richard  Dillard 

1865 R.  H.  Winburne 

1868 John  R.  French 

1875 John  R.  Pageis 


874  State  Officials. 

CLAY. 

1868 [See  Cherokee] 

1875 J.  S.  Anderson 

CLEVELAND. 

1861 W.  J.  T.  Miller 

J.  W.  Tracy 

1865 D[avid]  Beam 

R.  Swan 

1868 Plato  Durham 

1875 Plato  Durham 

• 

COLUMBUS. 

1835 Alexander  Troy 

Absalom  Powell 

1861 Richard  Wooten 

1865 A.  J.  Jones 

1868 Haynes  Lennon 

1875 Forney  George 

CRAVEN. 

BoBOUGH  Members  fbom  New  Bern. is 

1788 John  Sitgreaves 

1789 Isaac  Guion 

County  Members. 

1788 Richard  D[obbs]  Spaight 

Joseph  Leech 

Abner  Neale 

Benjamin  Williams 

Richard  Nixon 
1789 John  Allen 

Richard  Nixon 

Joseph  Leech 

Thomas  Williams 
1835 William  Gaston 

Richard  D[obbs]  Spaight 


Members  of  Conventions,  875 

1861 George  Green 

John  D.  Whitford 
1865 C.  C.  Clark 

M[atthias]  E.  Manly 
1868 David  Heaton 

W.  H.  S.  Sweet 

C.  D.  Piersonis 
1875 R.F.Lehman 

John  S.  Mannix 

CUMBERLAND. 
Borough  Members  from  Payetteville.is 

1788 John  Ingrami* 

County  Members. 

1788 Alexander  McCallaster   [McAllister] 

Thomas  Armstrong 

William  Barry  Grove 

James  Porterfield 

George  Elliott 
1789 John  Ingram 

John  Hay 

William  B[arry]  Grove 

James  Moore 

Robert  Adam 
1835 John  D.  Toomer 

Archibald  McDiarmid 
1861 David  McNeill 

Warren  Winslow 

M.  J.  McDuffie* 
1865 [Together  with  Harnett] 

Neill  McKay 

R[alph]  P.  Buxton 

D.  G.  McRae 
1868 W.  A.  Mann 

J.  W.  Hoodi-i 

1875 Ralph  P.  Buxton 

J.  C.  Blocker 


• 


876  State  Officials. 

CURRITUCK. 

1788 John  Humphries 

Joseph  Ferebee 

James  Phillips 

W[illia]m  Ferebee 
1789 William  Ferebee 

Thomas  P.  Williams 

Samuel  Ferebee 

Andrew  Duke 

Spence  Hall 
1835 Gideon  C.  Marchant 

Isaac  Baxter 
1861 Henry  M.  Shaw2 

John  B.  Jones2  ■* 

D.  McDonald  Lindsay 

1865 Thomas  J.  Jarvis 

1od8 Thomas  Sanderlin 

1875 W.  H.  Cowell 

DARE. 
1875 G.  B.  Bliven 

DAVIDS0N.5 

1788 Thomas  Evans 

Thomas  Hardiman 
Robert  Weakley 
W[illia]m  Donaldson 
W[illia]m  Dobins  [Dobbin] 

1789 Charles  Gerrard 

« 

Joel  Rice 
Robert  Ewing 
James  C.  Mountflorence 
William  Dobbin 


Members  of  Conventions. 


877 


DAVIDS0N.6 

1835 

John  A.  Hogan 

John  L.  Hargrave 

1861 

B.  C.  Douthitt 

B.  A.  Kittrell 

1865 

Henderson  Adams 

S.  S.  Jones 

1868 

Isaac  Kinney 

S.  Mullican 

1875 

B.  B.  Roberts 

DAVIE. 

1861 Robert  Sprouse 

1865 D[avid]  M.  Furches 

1868 [Together  with  Rowan] 

Allen  Rose 
Dr.  Milton  Hobhs 
Isaac  M.  Shaver 
1875 Charles  Price 

DOBBS.' 

1788 Richard  Caswelis 

James  Glasgows 
Winston  Caswell^ 
Bennett  Sheppard? 
Nathan  Lasseters   [Lassiter] 

1789 Benjamin  Sheppard 

Nathan  Lassiter 
Simeon  Bright 

DUPLIN. 


1788. 


.James  Gillespie 
Charles  Ward 
James  Kenan 
Francis  Oliver 
William  Dicks   [Dickson] 


878  State  Officials. 

1789 James  Pearsall 

James  Gillespie 
Robert  Dickson 
Lavan  Watkins 
James  Kenan 

1835 Jeremiah  Pearsall 

John  E.  Hussey 

1861 W[illia]m  J.  Houstons 

Joseph  T.  Rhodes 
James  Dickson 

1865 D[avid]  B.  Nicholsons 

W[illiam]  A.  Allen 
Jeremiah  Pearsall 

1868 J.  W.  Petersonis 

Samuel  Highsmithis 

1875 John  N.  Stallings 

William  Farrior 

EDGECOMBE. 

1788 Elisha  Battle 

Robert  Digges 
Ethelred  Gray 
W[illia]m  Fort 
Bythel  Bell 

1789 Ethelred  Phillips 

Thomas  Blount 
Jeremiah  Milliard 
Ethelred  Gray 
William  Port 

1835 Louis  D.  Wilson 

Phesanton  S.  Sugg 

1861 William  S.  Battle 

George  Howard,  Jr. 

1865 [Together  with  Wilson] 

John  Norfleet 
George  Howard 


Membebs  of  Conventions.  879 


1868 

J.  H.  Baker 

Henry  A.  Dowd 

Henry  C.  Cherryis 

1875 

W.  P.  Mabsonis 

A.  McCabe 

FORSYTH. 

1861 

Rufus  L.  Patterson 

Thomas  J.  Wilson 

D.  H.  Starbucko 

1865 

D.  H.  Starbuck 

I.  G.  Lash 

1868 

E.  B.  Teague 

1875 

W.  H.  Wheeler 

FRANKLIN 

1788 W[illia]m  Lancaster 

Thomas  Sherrod 
Durham  Hall 
John  Norwood 
Henry  Hill 

1789 Henry  Hill 

Thomas  Sherrod 
Jordan  Hill 
William  Lancaster 
William  Christmas[s] 

1835 Henry  J.  G.  Ruffin 

William  P.  Williams 

1861 Archibald  D.  Williams 

1865 P[atrick]  H.  Winston 

1868 John  H.  Williamsonis 

James  T.  Harris 

1875 W.  F.  Green 


880  State  Officials. 

GASTON. 

1861 Sidney  X.  Johnston 

1865 Dr.  William  Sloan 

1868 Milot  J.  Aydlott 

1875 Jonas  Hoffman 

GATES. 

1788 W[illia]m  Baker 

Joseph  Reddick  I 

James  Gregory 

Thomas  Hunter 
1789 David  Rice 

Joseph  Riddick  [Reddick] 

John  Baker 
1835 Riddick  Gatling 

Whitmell  Stallings 

1861 Alfred  J.  Watson 

1865 Henry  Willey 

1868 Thomas  L.  Hoffler 

1875 W[illiam]  P.  Roberts 

GRANVILLE. 

1788 Thomas  Person 

Joseph  Taylor 

Thornton  Yancey 

Howel[l]   Lewis,  Junr. 

Elijah  Mitchell 
1788 Elijah  Mitchell 

Thomas  Person 

Thornton  Yancey 

Peter  Bennett 

Edmund  Taylor,  Jun. 
1835 Robert  B.  Gilliam 

Josiah  Crudup 


Members  of  Conventions.  881 


1861 T.  L.  Hargrove 

A[bram]  W.  Venable- 

S.  S.  Royster 

T.  B.  Lyon 
1865 R[obert]  B.  Gilliam 

Eugene  Grissom 

E.  B.  Lyon 
1868 J[olin]  W.  Ragland 

J.  J.  Moore 

Cuffee  Mayoi5 
1875 Isaac  J.  Young 

J.  A.  Bullock 

GREEN.5 

1788 Asabel  Rawlings 

James  Wilson 

James  Roddy 
1789 John  Sevier 

Alexander  Outlaw 

John  Allison 

George  Doherty 

James  Wilson 

GREENE.io 

1835 Jesse  Speight 

Thomas  Hooper 

1861 William  A.  Darden,  Jr. 

1865 R.  J.  Williams 

1868 J.  M.  Patrick 

1875 Joseph  Dixon 

GUILFORD. 

1788 David  Caldwell 

W[illia]m  Goudy  [or  Gowdy?] 
Daniel  Gillespie 
John  Anderson 
John  Hamilton 
56 


882  State  Officials. 

1789 John  Hamilton 

William  Gowdy   [or  Goudy?] 

Richard  D.  Caldwell 

Daniel  Gillespie 
1835 John  M.  Morehead 

Jonathan  Parker 
1861 John  A.  Gilmer 

Robert  P.  Dick 

Ralph  Gorrell 
1865 D.  F.  Caldwell 

Jonathan  Harris 

Robert  P.  Dick 
1868 G.  W.  Welker 

A[lbion]  W.  Tourgee 
1875 Albion  W.  Tourgee 

A.  S.  Holton. 

HALIFAX. 

Borough  Members  from  Halifax  Town.is 

1788 William  R.  Davie 

1789 William  R.  Davie 

County  Members. 

1788 John  Jones 

Egbert  Haywood 

William  Wootten 

John  Branch 

Willie  Jones 
1789 Lunsford  Long 

John  B[aptista]  Ashe 

Peter  Quails 

John  Whitaker 

Marmaduke  Norfleet 
1835 John  Branch 

Joseph  J.  Daniel 
1861 Richard  H.  Smith 

Charles  J.  Gee 


Members  of  Conventions.  883 


1865 Edward  Conigland 

W.  W.  Brickell 
1868 Henry  Eppsis 

J.  H.  Renfrew 

W.  J.  T.  Hayesis 
1875 J.  E.  O'Harais 

J.  J.  Goodwyn 

HARNETT. 

1861 Archibald  S.  McNeill 

1865 [See  Cumberland] 

1868 J.  M.  Turner 

1875 John  H.  Harrington 

HAWKINS.5 

1788 Stokely  Donelson 

Thomas  King 

William  Marshall  • 
1789 Nathaniel  Henderson 

James  White 

John  Hunt 

Elijah  Chessen 

HAYWOOD. 

1835 William  Welch 

Joseph  Cathey 

1861 William  Hicks 

1865 W.  G.  B.  Garrett 

1868 [Together  with  Jackson] 

W.  G.  B.  Garrett 
1875 Samuel  L.  Love 

HENDERSON. 

1861 William  M.  Shipp 

1865 [Together  with  Transylvania] 

A.  H.  Jones 

1868 [See  Buncombe] 

1875 John  F.  Woodfin 


884  State  Officials. 

HERTFORD. 

1788 George  Wynns 

Thomas  Wynns 
Lemuel  Burkitt 
W[illia]m  Little 
Sam[uel]   Harrell 

1789 Thomas  Wynns 

s  Robert  Montgomery 

Hardy  Murf[r]ee 
Henry  Hill 
Henry  Baker 

1835 Isaac  Pipkin 

Kenneth  Rayner 

1861 Kenneth  Rayner 

1865 Richard  G.  Cowper 

1868 J.  B.  Hare 

1875 J.  J.  Horton 

HYDE. 

1788 Abraham  Jones 

John  Eborne  [or  Eborn?] 

James  Jasper 

Caleb  Foreman 

Seth  Hovey  [Harvey?] 

1789 John  Eborn   [or  Eborne?] 

James  Watson 

John  Alderson 

James  Jasper  , 

Michael  Peters 

1835 Wilson  B.  Hodges 

Alexander  F.  Gaston 

1861 Edward  L.  Mann 

1865 Jones  Spencer 

1868 Andrew  J.  Glover 

1875 W.  S.  Carter 


Members  of  Conventions.  885 

IREDELL. 

1789 Adlai  Osborn  [e] 

Adam  Brevard 

Musentine  [Mussendine]  Matthews 

John  Nesbitt 

David  Caldwell 
1835 Samuel  King 

John  M.  Young 
1861 Anderson  Mitchell 

Thomas  A.  Allison 
1865 John  H.  McLaughlin 

S.  B.  Bell 

1868 [See  Alexander] 

1875 T.  A.  Nicholson 

C.  A.  Summers 

JACKSON. 

1861 William  H.  Thomas 

1865 J.  R.  Love 

1868 [See  Haywood] 

1875 G.  W.  Spake 

JOHNSTON. 

1788 William  Bridges   [Bridgers?] 

Joseph  Boon 

W[illia]m  Farmer 

John  Bryan 

Everet  Pearce 
1789 Samuel  Smith 

Hardy   Bryan 

William  Bridgers 

William  Hackney 

Matthias  Handy 
1835 Jesse  Adams 

Hillary  Wilder 
1861 Claudius  B.  Sanders 

William  A.  Smith 


886  State  Officiai,s. 

1865 William  A.  Smith 

Simon  Godwin 

1868 Dr.  James  Hay 

Nathan  Gulley 

1875 B.  R.  Hinnant 

P.  T.  Massey 

JONES. 

1788 Nathan  Bryan 

John  Hill  Bryan 
Edward  Whitty 
W[illia]m  Randall 
Frederick  Hargett 

1789 Frederick  Hargett 

Edward  Whitty 
John  H.  Bryan 
Jacob  Johnston 

1835 William  Huggins 

James  W.  Howard 

1861 William  Foy 

1865 F.  G.  Simmons 

1868 David  D.  Colgrove 

1875 J.  F.' Scott 

LEN0IR.7 

1835 James  Cox 

Council  Wooten 

1861 John  C.  Washington 

1865 R.  W.  King 

1868 R.  W.  King 

1875 R.  W.  King 

LINCOLN. 

1788 Robert  Alexander 

Ja[me]s  Johnston 
John  Sloane 
John  Moore 
W[illia]m  Maclaine 


Members  of  Conventions.  887 


1789 Joseph  Dickson 

John  Moore 
William  M[ac]laine 
Robert  Alexander 
John  Caruth 

1835 Bartlett  Shipp 

Henry  Cansler 

1861 William  Landers 

David  Schenck 

1865 W[illiam]  P.  Bynum 

1868 Joseph  H.  King 

1875 Caleb  Motz 

MACON. 

1835 Benjamin  S.  Brittain 

James  W.  Guinn 

1861 C.  D.  Smith 

1865 R.  M.  Henry 

1868 [See  Cherokee] 

1875 W.  N.  Allman 

MADISON. 

1861 Joseph  A.  McDowell 

1865 G[eorge]  W.  Gahagan 

1868 [See  Buncombe] 

1875 J.  G.  Anderson 

MARTIN 

1788 Whitmill  Hill 

Nathan  Mayo 
William  Slade 
Thomas  Hunter 
William  McKinzie 

1789 John  Stewart 

William  Williams 
Nathan  Mayo 
Thomas  Hunter 


888  State  Officials. 

1835 Jesse  Cooper 

Asa  Biggs 
1861 Asa  Biggs2 

D.  W.  Bagley 
1865 Jesse  R.  Stubbs-' 

D.  W.  Bagley 

1868 Samuel  W.  Watts 

1875 C.  B.  Hassell 

Mcdowell. 

1861 James  H.  Greenlee 

1865 Alney  Burgin 

1868 [See  Burke] 

1875 Samuel  J.  Neal 

MECKLENBURG. 

1788 Joseph  Graham 

Robert  Irwin 

Caleb  Phifer 

Zachias  Wilson 

Joseph  Douglass 
1789 Zachias  Wilson 

Joseph  Douglass 

Caleb  Phifer 

Joseph  Graham 

James  Porter  ^. 

1835 James  M.  Hutcheson  ^ 

Isaac  Grier  .;[ 

1861 William  Johnstons  f 

James  W.  Osborne 

P.  C.  Caldwell 

J.  M.  Strong 
1865 Thomas  N.  Alexander 

Alexander  Mclver 
1868 Edward  Fullings 

Silas  N.  Stillwell 
1875 Rufus  Barringer 

W.  M.  Kerr 


Members  of  Conventions.  S89 


MITCHELL. 


1865 [Together  with  Yancey] 

G.  Garland 
1868 [Together  with  Yancey] 

Julius  S.  Garland 
1875 J.  W.  Bowman 

MONTGOMERY. 

• 

1788 W[illia]m  Loftin 

W[illia]m  Kindall 

James  McDonald 

Thomas  Ussory 

Thomas  Butler 
1789 "William  Johnston 

James  Turner 

James  Tindall 

David  Nesbitt 

James  Crump 
1835 John  B.  Martin 

James  L.  Gaines 

1861 Samuel  H.  Christian 

1865 J.  S.  Spencer 

1868 Geo[rge]   A.  Graham 

1875 Allen  Jordan 

MOORE. 

1788 John  Cox 

John  Carrel 
,  Cornelius  Doud   [or  Doub?] 

Thomas  Tyson 

W[illia]m  Martin 
1789 William  Martin 

Thomas  Tyson 

Donald  Mcintosh 

Neill  McLeod 

Cornelius  Doub  [or  Doud?] 


890  State  Officials. 

1835 John  B.  Kelly 

Charles  Chalmers 

1861 Hector  Turner 

1865 A.  R.  McDonald 

1868 S.  S.  McDonald 

1875 W.  M.  Black 

NASH. 

1788 W[illla]m  S.  Marnes  * 

Howel[l]  Ellin 

Redman  Bunn 

John  Bonds 

David  Pridgen 
1789 Howell  Ellin 

"Wilson  Vick 

William  S.  Marnes 

John  Bonds 

Hardy  Griffin 
1835 John  Arrington 

William  W.  Boddie 
1861 Archibald  H.  Arringtonz 

L.  N.  B.  Battle 

1865 A.  B.  Baines 

1868 Jacob  Ing 

1875 B[enjamin]  H.  Bunn 

County  Members. 

BououGH  Members  from  Wilmington.is 

1788 Archibald  Maclaine 

1789 William  N.  Hill 

NEW  HANOVER. 

1788 John  A.  Campbell 

John  Pugh  Williams 
John  Huske 
Timothy   Bloodworth 
James  Bloodworth 
Thomas  Devane 


Members  of  Conventions.  891 


1789 Timothy  Bloodworth 

John  G.  Scull 
John  Huske 
John  A.  Campbell 

1835 Lewis  H.  Marsteller 

Owen  Holmes 

1861 William  S.  Ashe2 

Robert  H.  Cowans 
John  L.  Holmes 
Robert  Strange 

1865 "William  A.  Wright 

Dr.  H.  F.  Murphy 

1868 General  J.  C.  Abbott 

S.  S.  Ashley 

A.  H.  Gallowayis 

1875 [Together  with  Pender] 

G.  Z.  French 
S.  H.  Manning 
J.  H.  Smytheis 

NORTHAMPTON. 

1788 John  [M.]  Bendford 

James  Vaughan 
Robert  Peebles 
John  Peterson 
James  Vinson 

1789 John  M.  Ben[d]ford 

Halcott  B.  Pride 
Samuel  Tarver 
Robert  Peebles 
Samuel  Peete 

1835 Roderick  B.  Gary 

Samuel  Calvert 

1861 David  A.  Barnes 

John  M.  Moody 

1865 John  B.  Odom 

William  Barrow 


892  State  Officials. 

1868 R.  C.  Parker 

H.  T.  Grant 
1875 W[illiam]   Barrow 

ONSLOW. 

1788 Robert  W.  Snead  [or  Sneed?] 

Daniel  Yates 

Thomas  Johnston 

John  Spicer,  Junr. 

Edward  Starkey 
1789 Robert  W.  Sneed  [or  Snead?]     , 

John  Spicer 

Daniel  Yates 

George  Mitchell 

Edward  Ward 
1835 David  W.  Saunders 

John  A.  Averitt 
1861 Edward  W.  Ward^ 

A.  J.  Murrill 
1865 Isaac  N.   Sanderss 

J.  H.  Foy 

1868 Jasper  Etheridge 

1875 James  G.   Scott 

ORANGE. 

BoEouGH  Members  from  Hillsboro.is 

1788 Absalom  Tatom 

1789 Samuel  Benton 

County  Members. 

1788 Alexander  Mebane 

W[illia]m  Mebane 
W[illia]m   ]\IcCauley 
W[illia]m  Sheppard 
Johnathan  [sic]  Lindley 


Members  of  Conventions.  893 


1789 James  Christmass 

Alexander  Mebane 
Thomas  H.  Perkins 
William  F.  Strudwick 
Joseph  Hodge 

1835 James  S.  Smith 

William  Montgomery 

1861 William  A.  Graham 

John  Berry 

1865 John  Berry 

S[amuel]   F.  Phillips 

1868 E[dwin]  M.  Holt 

J[ohn]  W.  Graham 

1875 Josiah  Turner 

William  A.  Grahamn 

PASQUOTANK. 

1788 John  Lane 

Thomas  Reading 
Edward  Everegain 
Enoch  Relfe 
Devotion  Davis 

1789 Edward  Everegain 

John  Swan 
Thomas  Banks 
Devotion  Davis 

1835 Richard  H.  Ramsay 

John  L.  Bailey 

1861 Rufus  K.  Speed 

1865 G[eorge]  W.  Brooks 

1868 [See  Camden] 

1875 W.  J.  Munden 


894  State  Officials. 

PERQUIMANS 

1788 His  Excellency,  Samuel  Johnston,  Esq. 

W[illia]m  Skinner 

Joshua  Skinner 

Thomas  Harvey 

John  Skinner 
1789 His  Excellency,  Samuel  Johnston 

John  Skinner 

Joseph  Harvey 

Benjamin  Perry 

Asbury  Sutton 
1835 Jonathan  H.  Jacobs 

Jesse  Wilson 

1861 Joseph  S.  Cannon 

1865 Thomas  Wilson 

1868 Dr.  W[illia]m  Nicholson 

1875 J.  W.  Albertson 

PERSON. 

1835 Moses  Chambers 

John  W.  Williams 

1861 John  W.  Cunningham 

1865 Edwin  G.  Reade 

1868 William  Merritt 

1875 J[ohn]  W.  Cunningham 

PITT. 

1788 Sterling  Dupree 

Robert  Williams 

Richard  Moye 

Arthur  Forbes 

David  Perkins 
1789 William  Blount 

Shadrick  Allen 

James  Armstrong 

Samuel  Simpson 

Benjamin  Bell 


Membeks  of  Conventions.  895 


1835 Robert  Williams,  Sr. 

John  Joiner  [Joyner] 
1861 Bryan  Grimes2 

F.  B.  Satterthwaite 

Peyton  A.  Atkinson 
1865 Churchill  Perkins 

Walter  S.  Hanrahans 

P.  B.  Satterthwaite 
1868 Byron  Laflin 

D.  J.  Rich 
1875 Thomas  J.  Jarvis 

W[illia]m  M.  King 

POLK. 

1866 [Together  with  Rutherford] 

G[eorge]  W.  Logan 

C.  L.  Harris 
1868 [Together  with  Rutherford] 

W.  H.  Logan 

Jesse  Rhodes 
1875 N.  B.  Hampton 

RANDOLPH. 

1788 W[illia]m  Bowdon 

Zebedee  Wood 

Edm[und]  Waddill 

Thomas  Dougan 

Jeffe  Hanley 
1789 Zebedee  Wood 

Reuben  Wood 
•  Nathan  Stedman 

William  Bailey 
1835 Alexander  Gray 

Benjamin  Elliott 
1861 William  J.  Long 

Alfred  G.  Foster 
1865 S.  S.  Jackson 

Zebedee  Rush 


896  State  Officials.  •  4 

1868 T.  L.  L.  Cox  '* 

R.  P.  Trogden  '  *^ 

1875 J.  W.  Bean 

A.  M.  Lowe 

RICHMOND. 

1788 John  McCallaster   [McAllister] 

Charles  Robertson 

Edward  Williams 

Benj[amin]  Covington 
1789 Edward  Williams 

Alexander  Watson 

William  Robinson' 

Duncan  McFarland 

Darby  Harragan 
1835 Alfred  Dockery 

Henry  W.  Harrington 

1861 Walter  F.  Leake 

1865 Alfred  Dockery 

1868 R.  T.  Long,  Sr. 

1875 Oliver  H.  Dockery 

ROBESON. 

1788 John  Willis 

John  Cade 

Elias  Barnes 

Neill  Brown 

John  Regan 
1789 John  Willis 

Elias  Barnes 

Neill  Brown  • 

John  Cade 

Sion  Alford 
1835 John  W.  Powell 

Richard    C.    Bunting 
1861 John  P.  Fuller 

John  C.  Sutherland 


Members  of  Conventions.  897 

186.5 Neal  A.  McLean 

Nathaniel  McLean 
1868 Joshua  L.  Nance 

O.  S.  Hayes 
1875 Duncan  Sinclair 

C.  A.  McEachin 

ROCKINGHAM. 

1788 James  Gallaway 

W[illia]m  Bethell 

Abraham  Phillips 

John  May 

Charles  Gallaway 
1789 William  Bethell 

James  Gallaway 

Ipaac  Clarke 

Abr[ah]am  Phillips 

John  Dabney 
1835 Edward  T.  Broadnax 

John  L.  Lesueur 
1861 David  S.  Reid 

Edward  T.  Broadnax 
1865 Thomas  Settle 

Robert  H.  Ward 
1868 H.  Barnes 

John  French 
1875 David  S.  Reid 

J[ames]  Turner  Morehead 

ROWAN. 

BoEouGH  Members  from  Salisbury. is 

1788 John  Steele 

1789 John  Steele 


57 


898  State  Officials, 

County  Members. 

1788 Thomas  Carson 

Griffith  Rutherford 
George  Henry  Barringer 
James  Brannon  [Brandon] 
Matthew  Lock[e] 

1789 George  H.  Berger 


Bazil  Gaither 


John  Stokes 

Maxwell  Chambers 

Matthew  Locke 
1835 Charles  Fisher 

John  Giles 

1861 Burton  Craige^ 

"   Hamilton  C.  Jones 

Richard  A.  Caldwell 
1865 Nathaniel  Boyden 

I.  W.  Jones 

1868 [See  Davie] 

1875 F.  E.  Shober 

John  S.  Henderson 

RUTHERFORD. 

1788 George  Moore 

George  Ledbetter 
W[illia]m  Porter 
Richard  Singleton 
James  Whitesides 

1789 William  Porter 

James  Holland 
Richard  Lewis 
William  Johnson 
George  Ledbetter 

1835 Joseph  McD.  Carson 

Theodorick  F.  Birchett 


Members  of  Conventions.  899 


1861 Jason  H.  Carsons 

Micajah  Durham 
G.  W.  Michal 

1865 [See  Polk] 

1868 [See  Polk] 

1875 James  M.  Justice 

SAMPSON. 

1788 David  Dodd 

Curtis  Ivey 
Lewis  Holmes 
Richard  Clinton 
Hardy  Holmes 

1789 Richard  Clinton 

James  Spiller 
James  Thompson 
Hardy  Holmes 
William  King 

1835 William  B.  Meares 

Thomas  I.  Faison 

1861 Thomas  Bunting 

Robert  A.  Moseley 

1865 A.  A.  McCoy 

Thomas  I.  Faisons 

1868 Sylvester  Carter 

Alexander  Williams 

1875 William  Kirhy 

S.  J.  Faison 

STANLY. 

1861 Eben  Hearne 

1865 James  M.  McCorkle 

1868 Levi  C.  Morton 

1875 Joseph  Marshall 


900  State  Officials. 

STOKES. 

1835 Matthew  R.  Moore 

Emanuel  Shober 
1861 John  Hill2 

A.  H.  Joyce 

1865 A.  H.  Joyce 

1868 R.  F.  Petree 

1875 .• .  W.  W.  McCanless 

SULLIVAN.5 

1788 Joseph  Martin 

John  Scott 

John  Dunkin 

David  Looney 

John  Sharpe 
1789 John  Rhea 

William  Nash 

John  Scott 

Joseph  Martin. 

SUMNER.5 

1788 James  Winchester 

William  Stokes 

Daniel  Smith 

David  Wilson 

Edward  Douglass 
1789 Daniel  Smith 

David  Wilson 

Samuel  Mason 

Edward  Douglass 

John  Overton 

SURRY. 

1788 Joseph  Winston 

James  Gains 
Charles  McAnnelly 
Absolam  Bostick  [Bostwick?| 
Matthew  Brooks 


Members  of  Conventions.  901 


1789 Joseph  Winston 

Gideon  Edwards 

Absalom  Bostwick  [Bostick?] 

Edward  Lovell 

George  Houser 
1835 Mesliack  Franklin 

William  P.  Dobson 

1861 T.  V.  Hamlin 

1865 Samuel  Faulkner  [Forkner?] 

1868 [See  Alleghany] 

1875 Joseph  Dobson 

SWAIN. 

1875 B.  Everett 

TBNNESSEE.5 

1789 John  Montgomery 

John  Drew 
Thomas  Johnston 
William  Blount 
Benjamin  Menees 

TRANSYLVANIA. 

1868 [See  Buncombe] 

1875 G.  W.  Wilson 

TYRRELL. 

1788 Hezekiah  Spruill 

Edmund  Blount 

Thomas  Stuart 

Josiah  Collins 

Simeon   [Simeon]   Spruill 
1789 Thomas  Stewart 

Hugh  Williamson 

Jeremiah  Frazier 

Simeon  Spruill 

Samuel  Chesson 


902  ■State  Officials.  -I 

i 

1835 Hezekiah  G.  Spruill  , 

Joseph  Halsey 

1861 Eli  Spruill  i 

1865 Charles  McCleese  1 

1868 [Together  with  Washington]  { 

E.  W.  Jones  j 

1875 Edward  Ransom  I 

UNION.  i 

1861 H.  M.  Houston  _  , 

1865 Samuel  H.  Walkup  * 

1868 W[illia]m  Newsom 

1875 T.  W.  Redwine 

/  WAKE. 

1788 Joel  Lane 

Thomas  Hines 

James  Hinton 

Nathaniel  Jones 

Brittain  Sanders 
1789 Joel  Lane 

Thomas  Hines 

Henry  Lane 

Brittain  Sanders 

William  Hayes 
1835 Henry  Seawell 

Kimbrough  Jones 
1861 Geo  [rge]  E.  Badger 

W[illiam]  W.  Holden 

K[emp]  P.  Battle 
1865 B[artholomew]   F.  Moore 

H.  A.  Hodge 

W.  H.  Harrison 
1868 S.  D.  Franklin 

J.  P.  Andrews 

B.  S.  D.  Williams 

James  H.  Harrisi^ 


Members  of  Conventions.  903 


1875 M.  C.  Hodge 

A.  L.  Davis 
J.  J.  Nowell 
R[ichard]   C.  Badger 

WARREN. 

1788 Wyot   [Wyatt]   Hawkins 

James  Payne 
John  Macon 
Thomas  Christmas  [s] 
Henry  Montfort 

1789 Benjamin  Hawkins 

Philemon  Hawkins 
Solomon  Green 
Wyatt  Hawkins 
Thomas  Christmass 

1835 Nathaniel  Macon 

Weldon  N.  Edwards 

1861 Weldon  N.  Edwards 

Francis  A.  Thornton 

1865 William  Eaton,  Jr. 

P.  H.  Joyner 

1868 John  Hymanis 

John  Read 

1876 J.  W.  Thorne 

J.  O.  Crosbyis 

WASHINGT0N.3 

1788 Robert  Allison 

James  Stuart 
John  Tipton 
John  Blair 
Joseph  Tipton 

1789 Landon  Carter 

Robert  Love 
John  Blair 
William  Houston 
Andrew  Green 


904  State  Oeficials. 

WASHINGTON. la 

1835 Joseph  C.  Norcom 

Josiah  Collins,  Jr. 

1&61 William  S.  Pettigrew 

1865 J.  C.  Johnston 

1868 [See  Tyrrell] 

1875 J.  M.  Bateman 

WATAUGA. 

1861 J.  W.  Council 

1865 - George  W.  Bradley 

1868 [See  Alleghany] 

1875 Hervey  Bingham 

WAYNE. 

1788 William  Taylor 

James  Handley 
Richard  McKinnie 
Andrew  Bass 
Burwell  Mooring 

1789 Richard  McKinnie 

Burwell  Mooring 
David  Cogdell 
Josiah  Jernigan 
James  Handley 

1835 Gabriel  Sherard 

Lemuel  H.  Whitfield 

1861 George  V.  Strong 

E.  A.  Thompson 

1865 W[illiam]  T.  Faircloth 

J.  T.  Kennedys 
B[enjamin]  T.  Person 

1868 H[iram]  L.  Grant 

J.  Hollowell 

1875 W[illiam]   T.  Faircloth 

G.  H.  Grantham 


Members  of  Conventions. 

WILKES. 

17gg William  Lenoir 

Richard  Allen 

John  Brown 

Joseph  Herndon 

James  Fletcher 
1789 John  Brown 

William  Lenoir 

Joseph  Herndon 

Benjamin  Jones 

William  Nail 
1835 Edmund  Jones 

James  Wellborn 
1861 James  Calloway 

Peter  Eller 

1865 P.  Smith 

J[ohn]  Q.  A.  Bryant  [Bryan?] 

1868 [See  Alexander] 

1875 T.  J.  Dula 

J[ohn]  Q.  A.  Bryan  [Bryant?] 

WILSON. 

1865 [See  Edgecombe] 

1868 W[iley]  Daniel 

1875 R.  W.  Singletary 

YADKIN. 

1861 R.  F.  Armfield2 

*  1865 Thomas  Haynes 

1868 [See  Alleghany] 

1875 B.  F.  Jones 

YANCEY. 

1835 Abner  Jervis 

Bacchus  J.  Smith 
1861 M.  P.  Penland 


905 


^^6  State  Officials. 

1865 [See  Mitchell] 

1868 [See  Mitchell] 

1875 C.  R.  Byrd 

NOTES. 

venS'*""''  ^""^^  ^""^  '"^  ^''°'^^°  '°"°*y'  b"*  ^"^  represented  Perquimans  in  the  Con- 
2Resigned  during  the  session. 
'Died  during  the  session. 
^Elected  in  place  of  Warren  Winslow. 
'Ip  what  is  now  the  State  of  Tennessee. 
6The  present  county  of  Davidson,  formed  in  1822 

8Qo  ♦  P^^'^'t''*  counties  of  Lenoir  and  Greene  were  formed  from  Dobbs 
"Seats  declared  vacant  on  account  of  irregularities  at  the  polls. 
^Elected  in  place  of  Rufus  L.  Patterson. 

ifv  jP^f  "*  county  of  Greene  formed  from  Dobbs  (See  note  7)  in  1799 
Died  before  the  meeting  of  the  Convention. 
'2  1  he  present  county  of  Washington,  formed  in  1799. 
"Borough  repr  sentation  was  abolished  by  the  Convention  of  1835. 

resentftiS^ttirCo^tion.  '''"'""^^  ' '  '^^*  ''''  ^^'^  *°"-"  ^"^^^^^^^  ^°^  ^^^  "^l^^  ^^  -P" 
'^Negro. 


PART  XII. 


NORTH  CAROLINA  IN  THE  FEDERAL  CONGRESS. 


1.  Continental  Congress:   Time  and  Place  of  Sessions. 

2.  Continental  Congress:   Members  from  North  Carolina. 

3.  Congress  of  the  United  States:  Table  Showing  Apportionment 

of  Members,  1790-1910. 

4.  Senators  and  Representatives  from  North  Carolina. 

5.  Members    of    Congress    from    the    Several    States    Who    Were 

Natives  of  North  Carolina. 

6.  Members  of  Congress  from  North  Carolina  Who  Were  Natives 

OF  Other  States. 


THE  CONTINENTAL  CONGRESS. 


TIME  AND  PLACE  OF  THE  SESSIONS. 

September  5,  1774,  to  October  26,  1774 Philadelphia. 

May  10,  1775,  to  December  12,  1776 Philadelphia. 

December  20,  1776,  to  March  4,  1777 Baltimore. 

March  4,  1777,  to  September  18,  1777 Philadelphia. 

September  27,  1777,  to  September  27,  1777 Lancaster,  Pa. 

September  30,  1777,  to  June  27,  1778 York,  Pa. 

July  2,  1778,  to  June  21,  1783 Philadelphia. 

June  30,  1783,  to  November  4,  1783 Princeton,  N.  J. 

November  26,  1783,  to  June  3,  1784 Annapolis,  Md. 

November  1,  1784,  to  December  24,  1784 Trenton,  N.  J. 

January  11,  1785,  to  November  4,  1785 New  York  City. 

November  7,  1785,  to  November  3,  1786 New  York  City. 

November  6,  1786,  to  October  30,  1787 New  York  City. 

November  5,  1787,  to  October  21,  1788 New  York  City. 

MEMBERS  OF  THE  CONTINENTAL  CONGRESS  FROM  NORTH 

CAROLINA. 

1774-1776 Richard   Caswell Dobbsi 

1774-1777 William  Hooper New  Hanover 

1774-1777 Joseph  Hewes Chowan 

1775-1776 John  Penn Granville 

1777-1780 Cornelius  Harnett New  Hanover 

1777-1780 John  Penn Granville 

1777-1781 Thomas  Burke Orange 

1778-1779 John  Willams Granville 

1778-1781 Whitmill   Hill Martin 

1779-1779 Joseph   Hewes^ Chowan 

1779-1780 Allen  Jones Northampton 

1779-1782 William    Sharpe Rowan 

1780-1781 Willie  Jones Halifax 

1780-1782 Samuel  Johnston Chowan 

1781-1784 Benjamin  Hawkins Warren 


* 

>' 


910  North  Carolina  in  Congrkss. 

1782-1783 William  Blount Craven 

1782-1784 Abner  Nash Craven  \\ 

1782-1785 Hugh  Williamson Chowan 

1783-1785 Richard  Dobbs  Spaight Craven 

1784-1784 William  Cumming Pasquotank 

1784-1785 John  Sitgreaves Craven 

1785-1786 Abner  Nash Craven 

1786-1787 Timothy  Bloodworth New  Hanover 

1786-1787 William  Blount Craven 

1786-1787 Benjamin  Hawkins Warren 

1786-1788 Alexander  White 

1787-1788 John  B.  Ashe Halifax 

1787-1788 Robert  Burton Granville 

1787-1788 John  Swann Pasquotank 

1787-1788 Hugh  Williamson Chowan 


I 


UNITED  STATES  CONGRESS. 


NORTH  CAEOLIJVA'S  APPORTIONMENT  OF  REPRESENTATIVES 

SINCE  1790. 


United 

North 

Relative  Rank 

States 

Carolina 

North  Carolina 

1790 

105 

10 

3 

1800 

141 

12 

4 

1810 

181 

13 

4 

1820 

213 

13 

4 

1830 

240 

13 

5 

1840 

223 

9 

7 

1850 

234 

8 

10 

1860 

241 

7 

12 

1870 

292 

8 

14 

1880 

325 

9 

15 

1890 

356 

9 

16 

1900 

386 

10 

15 

1910 

394  ...... 

10 

15 

REPRESENTATION. 


FIRST  CONGRESS. 

First  session:  March  4,  1789,  to  September  29,  1789. 
Second  session:  January  4,  1790,  to  August  12,  1790. 
Third  session:    December  6,  1790,  to  March  3,  1791. 

Vice-President — John  Adams,  of  Massachusetts. 

President  of  the  Senate,  pro  tern— John  Langdon,  of  New  Hampshire. 

Speaker  of  the  House — F.  A.  Muhlenberg,  of  Pennsylvania. 

Senators  from  North  Carolina.s 

Samuel   Johnston Federalist Chowan 

Benjamin   Hawkins Federalist Warren 


912  North  Carolina  in  Congress. 

Representatives  from  North  Carolina. 

John  B.  Ashe^ Halifax 

Timothy  Bloodworths Republican New  Hanovar 

John  Seviero Washington^ 

John   Steele" Federalist Rowan 

Hugh  Williamsons Federalist Chowan 

SECOND  CONGRESS. 

First  session:    October  24,  1791,  to  May  8,  1792. 
Second  session:    November  5,  1792,  to  March  2,  1793. 

Vice-President — John  Adams,  of  Massachusetts. 

Presidents  of  the  Senate,  pro  tern — Richard  Henry  Lee,  of  Virginia; 

John  Langdon,  of  New  Hampshire. 
Speaker  of  the  House — Jonathan  Trumbull,  of  Connecticut. 

Senators  from  North  Carolina. 

Samuel   Johnston Federalist Chowan 

Benjamin  Hawkins Federalist Warren 

Representatives  from  North  Carolina. 

John  B.  Ashe Halifax 

William  B.  Grove Federalist Cumberland 

Nathaniel    Macon Republican Warren 

John  Steele Federalist Rowan 

Hugh  Williamson Federalist Chowan 

THIRD  CONGRESS. 

First  session:    December  2,  1793,  to  June  9,  1794. 
Second  session:     November  3,  1794,  to  March  3,  1795. 

Vice-President — John  Adams,  of  Massachusetts. 

Presidents  of  the  Senate,  pro  tern — Ralph  Izard,  of  South  Carolina; 

Henry  Tazewell,  of  Virginia. 
Speaker  of  the  House — F.  A.  Muhlenberg,  of  Pennsylvania. 

Senators  from  North  Carolina. 

Benjamin   Hawkins Federalist Warren 

Alexander  Martin Republican Guilford 


United  States  Congress.  913 

Representatives  from  North  Carolina. 

Thomas  Blount Republican Edgecombe 

William  J.  Dawson Federalist Chowan 

James  Gillespie Duplin 

William  B.  Grove Federalist Cumberland 

Matthew  Locke Republican Rowan 

Nathaniel  Macon Republican Warren 

Joseph   McDowell Republican Burke 

Alexander  Mebane Orange 

Benjamin  Williams Moore 

Joseph  Winston Republican Surry 

FOURTH  CONGRESS. 

First  session:    December  7,  1795,  to  June  1,  1796. 
Second  session:    December  5,  1796,  to  March  3,  1797. 

Vice-President — John  Adams,  of  Massachusetts. 

Presidents  of  the  Senate,  pro  tern — Samuel  Livermore,  of  New  Hamp- 
shire;  William  Bingham,  of  Pennsylvania. 
Speaker  of  the  House — Jonathan  Dayton,  of  New  Jersey. 

Senators  from  North  Carolina. 

Alexander  Martin Republican Guilford 

Timothy  B'loodworth Republican New  Hanover 

Representatives  from  North  Carolina. 

Thomas  Blount Republican Edgecombe 

Nathan  Bryan Republican Jones 

Dempsey  Burgess Republican  (?) Camden 

Jesse  Franklin Republican Surry 

James  Gillespie Duplin 

William  B.  Grove Federalist Cumberland 

James   Holland Guilford 

Matthew  Locke Republican Rowan 

Nathaniel  Macon Republican Warren 

Absalom  Tatumio .  .Republican Orange 

William  Strudwickn Orange (?). 

58 


914  North  Carolina  in  Congress. 

FIFTH  CONGRESS. 

First  session:    May  15,  1797,  to  July  10,  1797. 
Second  session:    November  13,  1797,  to  July  16,  1798. 
Third  session:    December  3,  1798,  to  March  3,  1799. 

Vice-President — Thomas  Jefferson,  of  Virginia. 

Presidents  of  the  Senate,  pro  tern — William  Bradford,  of  Rhode 
Island;  Jacob  Read,  of  South  Carolina;  Theodore  Sedgwick,  of 
Massachusetts;  John  Lawrence,  of  New  York;  James  Ross,  of 
Pennsylvania. 

Speaker  of  the  House — Jonathan  Dayton,  of  New  Jersey. 

Speaker  of  the  House,  pro  tern — George  Dent,  of  Maryland. 

Senators  from  North  Carolina. 

Alexander  Martin Republican Guilford 

Timothy  Bloodworth Democrat New  Hanover 

Representatives  from  North  Carolina. 

Thomas  Blount Republican Edgecombe 

Nathan   Bryan^ Republican Jones 

Dempsey  Burgess Republican Camden 

James    Gillespie Duplin 

William  B.  Grove Federalist Cumberland 

Matthew  Locke Republican Rowan 

Nathaniel  Macon Republican Warren 

Joseph    McDowell Republican Burke 

Richard  Dobbs  Spaighti- Republican Craven 

Richard  Stanford Republican Person 

Robert  Williams Republican Caswell 

SIXTH  CONGRESS. 

First  session:    December  2,  1799,  to  May  14,  fSOO. 
Second  session:    November  17,  1800,  to  March  3,  1801. 

Vice-President — Thomas  Jefferson,  of  Virginia. 

Presidents  of  the  Senate,  pro  tevi — Samuel  Livermore,  of  New  Hamp- 
shire; Uriah  Tracy,  of  Connecticut;  John  E.  Howard,  of  Mary- 
land; James  Hillhouse,  of  Connecticut. 

Speaker  of  the  House — Theodore  Sedgwick,  of  Massachusetts. 


United  States  Congress.  915 

Senators  from  North  Carolina. 

Timothy   Bloodworth Democrat New  Hanover 

Jesse  Franklin Democrat Surry 

Representatives  from  North  Carolina. 

Willis  Alston,  Jr Democrat Halifax 

Joseph  Dickson Federalist Lincoln 

William  B.  Grove Federalist Cumberland 

Archibald  Henderson Federalist Rowan 

William  H.  Hill Federalist New  Hanover 

Nathaniel  Macon Democrat Warren 

Richard  D.  Spaight Democrat Craven 

Richard  Stanford Democrat Person 

David  Stone Democrat Bertie 

Robert  Williams Democrat Caswell 

SEVENTH  CONGRESS. 

First  session:    December  7,  1801,  to  May  3,  1802. 
Second  session:    December  6,  1802,  to  March  3,  1803. 

Vice-President — Aaron  Burr,  of  New  York. 

Presidents  of  the  Senate,  -pro  tern — Abraham  Baldwin,  of  Georgia; 

Stephen  R.  Bradley,  of  Vermont. 
Speaker  of  the  House — Nathaniel  Macon,  of  North  Carolina. 

Senators  from  North  Carolina. 

Jesse  Franklin Democrat Surry 

David  Stone Democrat Bertie 

Representatives  from  North  Carolina. 

Willis  Alston,  Jr Democrat Halifax 

William  B.  Grove Federalist Cumberland 

Archibald  Henderson Federalist Rowan 

William  H.  Hill Federalist New  Hanover 

James  Holland Guilford 

Charles  Johnsons Federalist Chowan 

Nathaniel  Maconis Democrat Warren 

Richard  Stanford Democrat Person 


916  NoBTH  Carolina  in  Congress. 

John  Stanly Federalist Craven 

Robert  Williamsi* Democrat Caswell 

Thomas   Wynnsis Hertford 

EIGHTH  CONGRESS. 

First  session:    October  17,  1803,  to  March  27,  1804. 
Second  session:  November  5,  1804,  to  March  3,  1805. 

Vice-President — Aaron  Burr,  of  New  York. 

Presidents  of  the  Senate,  pro  tern — John  Brown,  of  Kentucky;  Jesse 

Franklin,  of  North  Carolina;  Joseph  Anderson,  of  Tennessee. 
Speaker  of  the  House — Nathaniel  Macon,  of  North  Carolina. 

Senators  from  North  Carolina. 

Jesse  Franklin Democrat Surry 

David  Stone Democrat Bertie 

Representatives  from  North  Carolina. 

Nathaniel  Alexander Mecklenburg 

"Willis  Alston,  Jr Democrat Halifax 

William  Blackledge Democrat Craven 

James  Gillespies Duplin 

James  Holland Rutherford 

William  Kennedy Federalist 

Nathaniel  Macon Democrat Warren 

Samuel  D.  Purviance Democrat .Cumberland 

Richard  Stanford Democrat Person 

Marmaduke  Williams Democrat Caswell 

Joseph  Winston Surry 

Thomas  Wynns  ,. Hertford 

NINTH  CONGRESS. 

First  session:    December  2,  1805,  to  April  21,  1806. 
Second  session:    December  1,  1806,  to  March  3,  1807. 

Vice-President — George  Clinton,  of  New  York. 

President  of  the  Senate,  pro  tevi — Samuel  Smith,  of  Maryland. 

Speaker  of  the  House — Nathaniel  Macon,  of  North  Carolina. 


* 


United  States  Congress.  917 

Senators  from  North  Carolina. 

David   Stoneio Democrat Bertie 

James  Turner Democrat Warren 

Representatives  from  North  Carolina. 

Evan  Alexanderis Rowan 

Willis  Alston,  Jr Democrat Halifax 

William  Blackledge Democrat Craven 

Thomas  Blount Edgecombe 

James   Holland Rutherford 

Thomas   Kenan Duplin 

Nathaniel  Macon Democrat Warren 

Duncan  McParlan Richmond 

Richard  Stanford Democrat Person 

Marmaduke  Williams Democrat Caswell 

Joseph  Winston Surry 

Thomas  Wynns Hertford 

TENTH  CONGRESS. 

First  session:    October  26,  1807,  to  April  25,  1808. 
Second  session:    November  7,  1808,  to  March  3,  1809. 

Vice-President — George  Clinton,  of  New  York. 

Presidents   of   the   Senate,   pro   iem— Samuel    Smith,    of   Maryland; 

Stephen  R.  Bradley,  of  Vermont;  John  Millege,  of  Georgia. 
Speaker  of  the  House — Joseph  B.  Varnum,  of  Massachusetts. 

Senators  from  North  Carolina. 

Jesse  Franklin Democrat Surry 

James  Turner Democrat Warren 

Representatives  from  North  Carolina. 

Evan   Alexander Rowan 

Willis  Alston,  Jr Democrat Halifax 

William  Blackledge Democrat Craven 

Thomas  Blount Edgecombe 

John  Culpepper Federalist Montgomery 


918  NoBTH  Carolina  in  Congress. 

Meshack  Franklin Democrat SVirry 

James  Holland Rutherford 

Thomas  Kenan Duplin 

Nathaniel  Macon Democrat Warren 

Lemuel  Sawyer Democrat Camden 

Richard  Stanford Democrat Person 

Marmaduke  Williams Democrat Caswell 

ELEVENTH  CONGRESS. 

First  session:    May  22,  1809,  to  June  28,  1809. 
Second  session:    November  27,  1809,  to  May  1,  1810. 
Third  session:    December  3,  1810,  to  March  3,  1811. 

Vice-President — George  Clinton,  of  New  York. 

Presidents  of  the  Senate,  pro  tern — Andrew  Gregg,  of  Pennsylvania; 

John  Gaillard,  of  South  Carolina;  John  Pope,  of  Kentucky. 
Speaker  of  the  House — Joseph  B.  Varnum,  of  Massachusetts. 

Senatoks  from  North  Carolina. 

Jesse  Franklin Democrat Surry 

James  Turner Democrat Warren 

Representatives  from  North  Carolina. 

Willis  Alston,  Jr Democrat Halifax 

James  Cochrane Democrat 

Mechack  Franklin Democrat Surry 

James  Holland Rutherford 

Thomas  Kenan Duplin 

William  Kennedy Federalist 

Nathaniel    Macon Democrat Warren 

Archibald  McBryde Democrat Moore 

Joseph  Pearson Federalist Rowan 

Lemuel  Sawyer Democrat Camden 

Richard  Stanford Democrat Person 

John  Stanly Federalist Craven 


United  States  Congress.  919 

TWELFTH  CONGRESS. 

First  session:    November  4,  1811,  to  July  6,  1812. 
Second  session:    November  2,  1812,  to  March.  3,  1813. 

Vice-President — George  Clinton,  of  New  York. 

President  of  the  Senate,  pro  tern — William  H.  Crawford,  of  Georgia. 

Speaker  of  the  House — Henry  Clay,  of  Kentucky. 

Senators  from  North  Carolina. 

Jesse  Franklin Democrat Surry 

James  Turner Democrat Warren 

Representatives  from  North  Carolina. 

Willis  Alston Democrat Halifax 

William  Blackledge Democrat Craven 

Thomas  Blount^ Edgecombe 

James  Cochrane Democrat 

Meshack   Franklin Democrat Surry 

William   Kennedyi " Federalist 

William  R.  King Democrat Sampson 

Nathaniel  Macon Democrat Warren 

Archibald  McBryde Democrat ^ Moore 

Joseph  Pearson Federalist Rowan 

Israel  Pickens Democrat Burke 

Lemuel  Sawyer Democrat Camden 

Richard  Stanford Democrat Person 

THIRTEENTH  CONGRESS. 

First  session:    May  24,  1813,  to  August  2,  1813. 
Second  session:    December  6,  1813,  to  April  18,  1814. 
Third  session:    September  19,  1814,  to  March  2,  1815. 

Vice-President — Elbridge  Gerry,  of  Massachusetts. 

Presidents  of  the  Senate,  pro  ^em— Joseph  B.  Varnum,  of  Massachu- 
setts; John  Gaillard,  of  South  Carolina. 

Speakers  of  the  House— Henry  Clay,  of  Kentucky;  Langdon  Cheeves, 
of  South  Carolina. 


920  North  Carolina  in  Congress. 

Senators  from  North  Carolina. 

David  Stone Democrat Bertie 

James   Turner Democrat "Warren 

Representatives  from  North  Carolina. 

Willis  Alston Democrat Halifax 

John  Culpepper Federalist Montgomery- 
Peter  Forney Democrat Lincoln 

Meshack   Franklin Democrat Surry 

William  Gaston Federalist Craven 

William  Kennedy Federalist 

William  R.  King Democrat Sampson 

Nathaniel  Macon Democrat Warren 

William  H.  Murf ree Democrat Chowan 

Joseph  Pearson Federalist Rowan 

Israel   Dickens Democrat Burke 

Richard  Stanford Democrat Person 

Bartlett  Yancey .Caswell 

FOURTEENTH   CONGRESS. 

First  session:    December  4,  1815,  to  April  30,  1816. 
Second  session:    December  2,  1816,  to  March  3,  1817. 

President  of  the  Senate,  pro  tern — John  Gaillard,  of  South  Carolina. 
Speaker  of  the  House — Henry  Clay,  of  Kentucky. 

Senators  from  North  Carolina. 

Nathaniel   Maconis Democrat Warren  -^ 

Montford    Stokesis '. .  Democrat rWTTk^s  !K-OV^y 

James  Turnerio Democrat Warren 

Representatives  from  North  Carolina. 

Joseph  H.  Bryan Bertie 

James  W.  Clark '. . .  Democrat Edgecombe 

John  Culpepper Federalist Montgomery 

Samuel  Dickensso Democrat Person 

Weldon  N.  Edwardssi Democrat Warren 

Daniel  M.  Forney Democrat Lincoln 


41 


United  States  Congress.  921 

William  Gaston Federalist Craven 

Charles   Hooks-2 Democrat Duplin 

William  R.  Kingio Democrat Sampson 

William  C.  Love Democrat Rowan 

Nathaniel  Macon^a Democrat Warren 

William  H.  Murfree Democrat Chowan 

Israel  Pickens Democrat Burke 

Richard   Stanfords Democrat Person 

B'artlett  Yancey Caswell 

FIFTEENTH  CONGRESS. 

First  session:    December  1,  1817,  to  April  20,  1818. 
Second  session:   November  16,  1818,  to  March  3,  1819. 

Vice-President — Daniel  D.  Tompkins,  of  New  York. 
Presidents  of  the   Senate,  pro   tern — John  Gaillard,   of  South  Caro- 
lina; James  Barbour,  of  Virginia. 
Speaker  of  the  House — Henry  Clay,  of  Kentucky. 

Senators  from  North  Carolina. 

Nathaniel  Macon Democrat Warren     ,. 

Montford  Stokes Democrat Wilkes     A '.    ■.  •:' .  Vv 

Representatives  from  North  Carolina. 

Joseph  H.  Bryan Bertie 

William  Davidsons* Federalist Mecklenburg 

Weldon  N.  Edwards Democrat Warren 

Charles  Fisherss Democrat Rowan 

Daniel  M.  Forneyio Lincoln 

Thomas  H.  Hall Democrat Edgecombe 

George  Mumf ord^ Rowan 

James  Owen Democrat Bladen 

Lemuel  Sawyer Democrat Camden 

Thomas    Settle Democrat .Rockingham 

Jesse  Slocumb Federalist Wayne 

James  S.  Smith Democrat . .  Orange 

James  Stewartss 

Felix  Walker Haywood 

Lewis  Williams Democrat Surry 


922  North  Carolina  in  Congress. 

SIXTEENTH  CONGRESS. 

First  session:    December  6,  1819,  to  May  15,  1820. 
Second  session:    November  13,  1820,  to  March  3,  1821. 

Vice-President — Daniel  D.  Tompkins,  of  New  York. 

Presidents   of  the    Senate,   pro   tern — James   Barbour,   of  Virginia; 

John  Gaillard,  of  South  Carolina. 
Speakers  of  the  House — Henry  Clay,  of  Kentucky;  John  W.  Taylor, 

of  New  York. 

Senators  from  North  Carolina. 

Nathaniel  Macon Democrat Warren    > 

Montford  Stokes Democrat Wi«fe§  iAAVTaXA 

Representatives  from  North  Carolina. 

William  S.  Blackledge^" Democrat Craven 

Hutchings  G.  Burton Federalist Halifax 

John   Culpepper Federalist  (?) ) Montgomery 

William    Davidson Federalist Mecklenburg 

Weldon  N.  Edwards Democrat Warren 

Charles  Fisher Democrat Rowan 

Thomas  H.  Hall Democrat Edgecombe 

Charles  Hooks Democrat Duplin 

Lemuel   Sawyerss Democrat Camden 

Thomas  Settle Democrat Rockingham 

Jesse  Slocumb- Federalist Wayne 

James  S.  Smith Democrat Orange 

Felix  Walker Haywood  ^ 

Lewis  Williams Democrat Surry  \ 

SEVENTEETH  CONGRESS. 

First  session:    December  3,  1821,  to  May  8,  1822. 
Second  session:    December  2,  1822,  to  March  3,  1823. 

Vice-President — Daniel  D.  Tompkins,  of  New  York. 

President  of  the  Senate,  pro  tern — John  Gaillard,  of  South  Carolina. 

Speaker  of  the  House — Philip  S.  Barbour,  of  Virginia. 


United  States  Congress.  923 

Senators  from  North  Carolina. 

Nathaniel  Macon Democrat ^Warren  x? 

Montford  Stokes Democrat Wlltt^s  ..V^Vl/Xw 

Representatives  from  North  Carolina. 

William  S.  Blackledge Democrat Craven 

Hutchings  G.  Burton Federalist(?) Halifax 

Henry  W.  Conner Democrat Catawba 

Josiah  Crudup Wake 

Weldon  N.  Edwards Democrat Warren 

Thomas  H.  Hall Democrat Edgecombe 

Charles  Hooks Democrat Duplin 

John  Long Randolph 

Archibald   McNeill Cumberland 

Romulus  M.  Saunders Democrat Caswell 

Lemuel  Sawyer Democrat Camden 

Felix  Walker Haywood 

Lewis  Williams Democrat Surry 

EIGHTEENTH  CONGRESS. 

First  session:    December  1,  1823,  to  May  27,  1824. 
Second  session:    December  6,  1824,  to  March  3,  1825. 

Vice-President — Daniel  D.  Tompkins,  of  New  York. 

President  of  the  Senate,  pro  tern — John  Gaillard,  of  South  Carolina. 

Speaker  of  the.  House — Henry  Clay,  of  Kentucky. 

Senators  from  North  Carolina. 

Nathaniel  Macon Democrat Warren 

John  Branch Democrat Halifax 

Representatives  from  North  Carolina. 

Hutchings  G.  Burtonio Anti-Democrat  (?) Halifax 

Henry  W.  Conner Democrat Catawba 

John  Culpepper Federalist Montgomery 

Weldon  N.  Edwards Democrat Warren 

Alfred  M.  Gatlin Chowan 

Thomas  H.  Hall Democrat Edgecombe 


924  North  Carolina  in  Congress. 

Charles  Hooks Democrat Duplin 

John  Long Randolph 

Willie  P.  Mangum Federalist Orange 

George  Outlaw^o Bertie 

Romulus  M.  Saunders Democrat Caswell 

Richard  D.  Spaight Democrat Craven 

Robert  B.  Vance Democrat Buncombe 

Lewis  Williams Democrat Surry 

NINETEENTH  CONGRESS. 

First  session:    December  5,  1825,  to  May  22,  1826. 
Second  session:    December  4,  1826,  to  March  3,  1827. 

Vice-President — John  C.  Calhoun,  of  South  Carolina. 

Presidents  of  the  Senate,  pro  tern — John  Gaillard,  of  South  Carolina; 

Nathaniel  Macon,  of  North  Carolina. 
Speaker  of  the  House — John  W.  Taylor,  of  New  York. 

Senators  from  North  Carolina. 

Nathaniel  Macon Democrat Warren 

John  Branch Democrat Halifax 

Representatives  fijom  North  Carolina. 

Willis  Alston Democrat Halifax 

Daniel  L.  Barringerso Democrat Wake 

John  H.  Bryan ^Craven 

Samuel  P.  Carson Democrat Burke 

Henry  W.  Conner Democrat Catawba 

Weldon  N.  Edwards Democrat Warren 

Richard  Hines Edgecombe 

Gabriel  Holmes Sampson 

John    Long Randolph 

Archibald    McNeill Cumberland 

Willie  P.  Mangumio Federalist Orange 

Romulus  M.  Saunders Democrat Caswell 

Lemuel  Sawyer Democrat Camden 

Lewis  Williams Democrat Surry 


United  States  Congress.  925 

TWENTIETH   CONGRESS. 

First  session:    December  3,  1827,  to  May  26,  1828. 
Second  session:    December  1,  1828,  to  March  3,  1829. 

Vice-President — John  C.  Calhoun,  of  South  Carolina. 
Presidents  of  the  Senate,  pro  tern — Nathaniel  Macon,  of  North  Caro- 
lina;  Samuel  Smith,  of  Maryland. 
Speaker  of  the  House — Andrew  Stevenson,  of  Virginia. 

Senators  from  North  Carolina. 

Nathaniel  Macon32 Democrat Warren 

John  B'ranch Democrat Halifax; 

James  Iredell^s Democrat Chowan 

Representatives  from  North  Carolina. 

Willis  Alston Democrat Halifax 

Daniel  L.  Barringer Democrat Wake 

John  H.  Bryan Craven 

Samuel  P.  Carson Democrat Burke 

Henry  W.  Conner Democrat Catawba 

John   Culpepper Federalist Montgomery 

Thomas  H.  Hall Democrat Edgecombe 

Gabriel  Holmes Sampson 

John  Long Randolph 

Lemuel  Sawyer Democrat Camden 

Augustine  H.  Shepperd Stokes 

Daniel  Turner Democrat Warren 

Lewis  Williams Democrat Surry 

TWENTY-FIRST    CONGRESS. 

First  session:    December  7,  1829,  to  May  31,  1830. 
Second  session:    December  6,  1830,  to  March  3,  1831. 

Vice-President — John  C.  Calhoun,  of  South  Carolina. 

Presidents   of   the    Senate,   pro   tern — Samuel    Smith,   of   Maryland; 

Littleton  W.  Tazewell,  of  Virginia. 
Speaker  of  the  House — Andrew  Stevenson,  of  Virginia. 


926  North  Cabolixa  in  Congress. 

Senators  from  North  Carolina. 

John  Branchio Democrat Halifax 

James  Iredell Democrat Chowan 

Bedford  Browns* Democrat Caswell 

Representatives  from  North  Carolina. 

Willis  Alston Democrat Halifax 

Daniel  L.  Barringer Democrat Wake 

Samuel  P.  Carson Democrat Burke 

Henry  W.  Conner Democrat Catawba 

Edmund   Deberry National-Republican Montgomery 

Edward  B.  Dudley Democrat New  Hanover 

Thomas  H.  Hall Democrat Edgecombe 

Robert  Potter Democrat Granville 

Abraham  Rencher National-Republican Chatham 

William  B.  Shepard National-Republican Pasquotank 

Augustine  H.  Shepperd Stokes 

Jesse  Speight Democrat Greene 

Lewis  Williams Democrat Surry 

TWENTY-SECOND  CONGRESS. 

First  session:    December  5,  1831,  to  July  16,  1832. 
Second  session:    December  3,  1832,  to  March  2,  1833. 

Vice-President — John  C.  Calhoun,  of  South  Carolina. 
Presidents  of  the  Senate,  pro   tern — Littleton  W.   Tazewell,   of  Vir- 
ginia; Hugh  L.  White,  of  Tennessee. 
•  Speaker  of  the  House — Andrew  Stevenson,  of  Virginia. 

Senators  from  North  Carolina. 

Bedford  Brown Democrat Caswell 

Willie  P.  Mangum National-Republican Orange 

Representatives  from  North  Carolina. 

Daniel  L.  Barringer Democrat Wake 

Laughlin  Bethune Democrat Cumberland 

John  Branch Democrat Halifax 

Samuel  P.  Cai-son Democrat Burke 


United  States  Congress.  927 

Henry  W.  Conner Democrat Catawba 

Thomas  H.  Hall Democrat Edgecombe 

M.  T.  Hawkins Democrat Warren 

James  J.  McKays^ Democrat Bladen 

Abraham    Rancher National-Republican Chatham 

William  B.  Shepard National-Republican Pasquotank 

Augustine  H.  Shepperd Stokes 

Jesse   Speight Democrat Greene 

Lewis  Williams Democrat Surry 

TWENTY-THIRD  CONGRESS. 

First  session:    December  2,  1833,  to  June  30,  1834. 
Second  session:    December  1,  1834,  to  March  3,  1835. 

Vice-President — Martin  Van  Buren,  of  New  York. 

Presidents  of  the  Senate,  pro  tern — Hugh  L.  White,  of  Tennessee; 

George  Poindexter,  of  Mississippi;  John  Tyler,  of  Virginia. 
Speakers  of  the  House — Andrew  Stevenson,  of  Virginia;   John  Bell, 

of  Tennessee. 
Speaker  of  the  House,  pro  tern — Henry  Hubbard,  of  New  Hampshire. 

Senators  from  North  Carolina. 

Bedford  Bi'own Democrat Caswell 

Willie  P.  Mangum Whig Orange 

Representatives  from  North  Carolina. 

Daniel  L.  Barringer Democrat Wake 

Jesse  A.  Bynum Democrat Halifax 

Henry  W.  Conner Democrat Catawba 

Edmund   Deberry Whig Montgomery 

James  Graham Whig Rutherford 

Thomas  H.  Hall Democrat Edgecombe 

M.  T.  Hawkins Democrat Warren 

James  J.  McKay Democrat Bladen 

Abraham    Rencher Whig Chatham 

William  B.  Shepard Whig Pasquotank 

Augustine  H.  Shepperd Stokes 

Jesse  Speight Democrat Greene 

Lewis  Williams Democrat Surry 


928  North  Carolina  in  Congress. 

TWENTY-FOURTH    C0NGRESS.3G 

First  session:    December  7,  1835,  to  July  4,  1836. 
Second  session:    December  5,  1836,  to  March  3,  1837. 

Vice-President — Martin  Van  Buren,  of  New.  York. 

President  of  the  Senate,  pro  tern — William  R.  King,  of  Alabama. 

Speaker  of  the  House — James  K.  Polk,  of  Tennessee. 

Senators  from  North  Carolina. 

Bedford  Brown Democrat Caswell 

Willie  P.  Mangumio Whig Orange 

Robert  Strange^  < Democrat Cumberland 

Representatives  from  North  Carolina. 

Jesse  A.  Bynum Democrat Halifax 

Henry  W.  Conner Democrat Catawba 

Edmund   Deberry Whig Montgomery 

James  Grahamss Whig Rutherford 

M.  T.  Hawkins Democrat Warren 

James  J.  McKay Democrat Bladen 

William  Montgomery Democrat Orange 

Ebenezer  Pettigrew Whig Washington 

Abraham  Rencher Whig Chatham 

William  B.  Shepard Whig Pasquotank 

Augustine  H.  Shepperd Stokes 

Jesse  Speight Democrat Greene 

Lewis  Williams Democrat Surry 

TWENTY-FIFTH    CONGRESS. 

First  session:    September  4,  1837,  to  October  16,  1837. 
Second  session:    Decem.ber  4,  1837,  to  July  9,  1838. 
Third  session:    December  3,  1838,  to  March  3,  1839. 

Vice-President — Richard  M.  Johnson,  of  Kentucky. 

President  of  the  Senate,  pro  tern — William  R.  King,  of  Alabama. 

Speaker  of  the  House — James  K.  Polk,  of  Tennessee. 

Senators  from  North  Carolina. 

Bedford  Brown Democrat Caswell 

Robert  Strange Democrat Cumberland 


United  States  Congress.  929 

Representatives  from  North  Carolina, 

Jesse  A.  Bynum Democrat Halifax 

Henry  W.  Conner Democrat Catawba 

Edmund  Deberry Whig Montgomery 

James  Graham Whig Rutherford 

M.  T.  Hawkins Democrat Warren 

James  J.  McKay Democrat Bladen 

William  Montgomery Democrat Orange 

Abraham  Rencher Whig Chatham 

Samuel  T.  Sawyer Democrat Chowan 

Charles  Shepard Craven 

Augustine  H.  Shepperd Stokes 

Edward  Stanly Whig Beaufort 

Lewis  Williams Democrat Surry 

TWENTY-SIXTH   CONGRESS. 

First  session:    December  2,  1839,  to  July  21,  1840. 
Second  session:    December  2,  1840,  to  March  3,  1841. 

Vice-President — Richard  M.  Johnson,  of  Kentucky. 

President  of  the  Senate,  pro  tern — William  R.  King,  of  Alabama. 

Speaker  of  the  House — R.  M.  T.  Hunter,  of  Virginia. 

Senators  from  North  Carolina. 

Bedford  Brownio Democrat Caswell 

William  A.  Grahamso Whig Orange 

Willie  P.  Mangumio f. .  .Whig Orange 

Robert  Strangeio Democrat Cumberland 

Representatives  from  North  Carolina. 

Jesse  A.  Bynum Democrat Halifax 

Henry  W.  Conner Democrat Catawba 

Edmund  Deberry Whig Montgomery 

Charles  Fisher Democrat Rowan    ---.^ 

James  Graham Whig Rutherford 

M.  T.  Hawkins Democrat Warren 

John  Hill Democrat Stokes 

James  J.  McKay Democrat Bladen 

59 


930  North  Carolina  in  Congress. 

William  Montgomery Democrat Orange 

Kenneth  Rayner AVhig Bertie 

Charles  Shepard , Craven 

Edward   Stanly Whig Beaufort 

Lewis  Williams Democrat Surry 

TWENTY-SEVENTH  CONGRESS. 

First  session:    May  31,  1841,  to  September  13,  1841. 
Second  session:    December  6,  1841,  to  August  31,  1842, 
Third  session:    December  5,  1842,  to  March  3,  1843. 

Vice-President — John  Tyler,  of  Virginia. 

Presidents   of  the   Senate,   pro   tern — Samuel   S.   Southard,   of  New 

Jersey;  Willie  P.  Mangum,  of  North  Carolina. 
Speaker  of  the  House — John  White,  of  Kentucky. 

Senators  from  North  Carolina. 

William  A.  Graham Whig Orange 

Willie  P.  Mangum Whig Orange 

Representatives  from  North  Carolina. 

Archibald  H.  Arrington Democrat Nash 

Green  W.  Caldwell Democrat Mecklenburg 

John  R.  J.  Daniel Democrat Halifax 

Edmund  Deberry V/hig Montgomery 

James  Graham Whig Rutherford 

James  J.  McKay Democrat Bladen 

Anderson  Mitchell^i Democrat Wilkes 

Kenneth  Rayner Whig Bertie 

Abraham  Rencher Whig Chatham 

Romulus  M.  Saunders Democrat Wake 

Augustine  H.  Shepperd Stokes 

Edward    Stanly Whig Beaufort 

William  H.  Washington Whig Craven 

Lewis  Williamsi2 Democrat Surry 


11 


United  States  Congress.  931 

TWENTY-EIGHTH    CONGRESS. 

First  session:    December  4,  1843,  to  June  17,  1844. 
Second  session:    December  2,  1844,  to  March  3,  1845. 

President  of  the  Senate,  pro  tern — Willie  P.  Mangum,  of  North  Caro- 
lina. 
Speaker  of  the  House — John  W.  Jones,  of  Virginia. 

Senators  from  North  Carolina. 

William  H.  Haywood Democrat Wake 

Willie  P.  Mangum Whig Orange 

Representatives  from  North  Carolina. 

Archibald  H.  Arrington Democrat Nash 

Daniel  M.  Barringer Whig Cabarrus 

Thomas  L.  Clingman Whig Buncombe 

John  R.  J.  Daniel Democrat Halifax 

Edmund   Deberry Whig " >  . .  .Montgomery 

James  J.  McKay Democrat .Bladen 

Kenneth  Rayner Whig Bertie 

David  S.  Reid Democrat Rockingham 

Romulus  M.  Saunders Democrat Wake 

TWENTY-NINTH   CONGRESS. 

First  session:    December  1,  1845,  to  August  10,  1846. 
Second  session:    December  7,  1846,  to  March  3,  1847. 

Vice-President — George  M.  Dallas,  of  Pennsylvania. 

President  of  the  Senate,  pro  tern — David  R.  Atchison,  of  Missouri. 

Speaker  of  the  House — John  W.  Davis,  of  Indiana. 

Senators  from  North  Carolina. 

George  E.  Badger*3 Whig Wake 

William  H.  Haywoodio Democrat Wake 

Willie  P.  Mangum Whig Orange 

Representatives  from  North  Carolina. 

Daniel  M.  Barringer Whig Cabarrus 

Asa  Biggs Democrat Martin 


932  North  Carolina  in  Congress. 

Henry  S.  Clark Democrat Beaufort 

John  R.  J.  Daniel Democrat Halifax 

James  C.  Dobbin Democrat Cumberland 

Alfred  Dockery Whig Richmond 

James  Graham "Whig Rutherford 

James  J.  McKay Democrat Bladen 

David  S.  Reid Democrat Rockingham 

THIRTIETH  CONGRESS. 

First  session:    December  6,  1847,  to  August  14,  1848. 
Second  session:    December  4,  1848,  to  March  3,  1849. 

Vice-President — George  M.  Dallas,  of  Pennsylvania. 

President  of  the  Senate,  pro  tern — David  R.  Atchison,  of  Missouri. 

Speaker  of  the  House — Robert  C.  Winthrop,  of  Massachusetts. 

Senators  from  North  Carolina. 

George  E.  Badger Whig Wake 

Willie  P.  Mangum Whig Orange 

Representatives  from  North  Carolina. 

Daniel  M.  Barringer Whig Cabarrus 

Nathaniel  B'oyden Whig Rowan 

Thomas  L.  Clingman Democrat Buncombe 

John  R.J.  Daniel Democrat Halifax 

Richard  S.  Donnell Whig Craven 

James  J.  McKay Democrat Bladen 

David    Outlaw Whig Bertie 

Augustine  H.  Shepperd Stokes 

Abraham  W.  Venable Democrat Granville 

THIRTY-FIRST  CONGRESS. 

First  session:    December  3,  1849,  to  September  30,  1850. 
Second  session:    December  2,  1850,  to  March  3,  1851. 

Vice-President — Millard  Fillmore,  of  New  York. 

Presidents  of  the  Senate,  pro  tern — David  R.  Atchison,  of  Missouri; 

William  R.  King,  of  Alabama. 
Speaker  of  the  House — Howell  Cobb,  of  Georgia. 


United  States  Congress.  933 

Senators  from  North  Carolina. 

George  E.  Badger Whig Wake 

Willie  P.  Mangum Whig Orange 

Representatives  from  North  Carolina. 

William  S.  Ashe Democrat New  Hanover 

Joseph  P.  Caldwell Whig Iredell 

Thomas  L.  Clingman Democrat Buncombe 

John  R.  J.  Daniel Democrat Halifax 

Edmund  Deberry Whig Montgomery 

David  Outlaw Whig Bertie 

Augustine  H.  Shepperd ■. . . .  Stokes 

Edward   Stanly Whig Beaufort 

Abraham  W.  Venable Democrat Granville 

THIRTY-SECOND   CONGRESS. 

First  session:    December  1,  1851,  to  August  31,  1852. 
Second  session:    December  6,  1852,  to  March  3,  1853. 

Vice-President — William  R.  King,  of  Alabama. 

Presidents  of  the  Senate,  pro  tern — William  R.  King,  of  Alabama; 

t)avid  R.  Atchison,  of  Missouri. 
Speaker  of  the  House — Linn  Boyd,  of  Kentucky. 

Senators  from  North  Carolina. 

George  E.  Badger Whig Wake 

Willie  P.  Mangum Whig Orange 

Representatives  from  North  Carolina. 

William  S.  Ashe Democrat New  Hanover 

Joseph  P.  Caldwell Whig Iredell 

Thomas  L.  Clingman Democrat Buncombe 

John  R.  J.  Daniel Democrat Halifax 

Alfred  Dockery Whig Richmond 

James  T.  Morehead Whig < Guilford 

David  Outlaw Whig Bertie 

Edward    Stanly Whig Beaufort 

Abraham  W.  Venable Democrat Granville 


934  North  Carolina  in  Congress. 

THIRTY-THIRD  CONGRESS. 

First  session:    December  5,  1853,  to  August  7,  1854. 
Second  session:    December  4,  1854,  to  March  3,  1855. 

Presidents  of  the  Senate,  pro  tern — David  R.  Atchison,  of  Missouri; 

Lewis  Cass,  of  Michigan;  Jesse  D.  Bright,  of  Indiana. 
Speaker  of  the  House — Linn  Boyd,  of  Kentucky. 

Senators  from  North  Carolina. 

George  E.  Badger Whig Wake 

David  S.  Reid Democrat Rockingham 

Representatives  from  North  Carolina. 

William  S.  Ashe Democrat New  Hanover 

Thomas  L.  Clingman Democrat Buncombe 

Burton  Craige Democrat Rowan 

John  Kerr Whig Caswell 

Richard  C.  Puryear Whig Surry 

Sion  H.  Rogers Democrat Wake 

Thomas  RufRn Democrat Wayne 

Henry  M.  Shaw Democrat Currituck 

THIRTY-FOURTH  CONGRESS. 

First  session:  December  3,  1855,  to  August  18,  1856. 
Second  session:  August  21,  1856,  to  August  30,  1856. 
Third  session:    December  1,  1856,  to  March  3,  1857. 

Presidents   of  the   Senate,   pro   tern — Jesse   D.   Bright,   of   Indiana; 

Charles  E.  Stuart,  of  Michigan;  James  M.  Mason,  of  Virginia. 
Speaker  of  the  House — Nathaniel  P.  Banks,  of  Massachusetts. 

Senators  from  North  Carolina. 

Asa  Biggs Democrat Martin 

David  S.  Reid Democrat Rockingham 

Representatives  from  North  Carolina.  ^ 

Lawrence  O'B.  Branch Democrat , . .  Rbwani 

Thomas  L.  Clingman Democrat.  .TT7>^\ Wake 

Burton  Craige Democrat.  ,/f7. . .  TTTTTT-v-^Buncombe 


United  States  Congress.  935 

Robert  T.  Paine American Chowan 

Robert  C.  Puryear Whig Surry 

Edwin  G.  Reade American Person 

Thomas  Ruffin Democrat Wayne 

Warren  Winslow Democrat Cumberland 

THIRTY-FIFTH  CONGRESS. 

First  session:    December  7,  1857,  to  June  14,  1858. 
Second  session:    December  6,  18'58,  to  March  3,  1859. 

Vice-President — John  C.  Breckinridge,  of  Kentucliy. 

Presidents  of  the  Senate,  pro  tern — James  M.  Mason,  of  Virginia; 

Thomas  J.  RusIj,  of  Texas;  Benjamin  Fitzpatrick,  of  Alabama. 
Speaker  of  the  House — James  L.  Orr,  of  South  Carolina. 

Senators  from  North  Carolina. 

Asa  Biggsio Democrat Martin 

Thomas  L.  Clingman^* Democrat.. . .  .^ Buncombe 

David  S.  Reid Democrat Rockingham 

Representatives  from  North  Carolina. 

Lawrence  O'B.  Branch Democrat Wake 

Thomas  L.  Clingmanio Democrat Buncombe 

Burton  Craige Democrat Rowan 

John  A.  Gilmer American Guilford 

Thomas   Ruffin Democrat .Wayne 

Alfred  M.  Scales Democrat .Rockingham 

Henry  M.  Shaw Democrat Currituck 

Zebulon  B.  Vance*5 American Buncombe 

Warren  Winslow Democrat Cumberland 

THIRTY-SIXTH  CONGRESS. 

First  session:    December  5,  1859,  to  June  25,  1860. 
Second  session:    December  3,  1860,  to  March  3,  1861. 

Vice-President — John  C.  Breckinridge,  of  Kentucky. 
Presidents  of  the  Senate,  pro  tern — Benjamin  Fitzpatrick,  of  Ala- 
bama; Jesse  D.  Bright,  of  Indiana;  Solomon  Foot,  of  Vermont. 
Speaker  of  the  I^ouse — William  Pennington,  of  New  Jersey. 


936  North  Carolina  in  Congress. 

Senators  from  North  Carolina. 

Thomas  Bragg Democrat Wake 

Thomas  L.  Clingman Democrat Buncombe 

Representatives  from  North  Carolina. 

Lawrence  O'B.  Branch Democrat Wake 

Burton  Craige Democrat Rowan 

John  A.  Gilmer American Guilford 

James  M.  Leach American Davidson 

Thomas  Ruffin Democrat Wayne 

William  N.  H.  Smith American Hertford 

Zebuion  B.  Vance American Buncombe  . 

Warren  Winslow Democrat Cumberland 

THIRTY-SEVENTH  CONGRESS. 
First  session:    July  4,  1861,  to  August  6,  1861. 
Second  session:    December  2,  1861,  to  July  17,  1862. 
Third  session:    December  1,  1862,  to  March  3,  1863. 

Vice-President — Hannibal  Hamlin,  of  Maine. 

President  of  the  Senate,  pro  ^em— Solomon  Foot,  of  Vermont. 

Speaker  of  the  House — Galusha  A.  Grow,  of  Pennsylvania. 

Senators  from  North  Carolina. 
(Vacant.46) 

Representatives  from  North  Carolina. 
(Vacant.46) 

THIRTY-EIGHTH  CONGRESS. 
First  session:    December  7,  1863,  to  July  4,  1864. 
Second  session:    December  5,  1864,  to  March  3,  1865. 

Vice-President — Hannibal  Hamlin,  of  Maine. 

Presidents  of  the  Senate,  pro  tern — Solomon  Foot,  of  Vermont;  Dan- 
iel Clark,  of  New  Hampshire. 
Speaker  of  the  House— Schuyler  Colfax,  of  Indiana. 

Senators  from  North  Carolina, 
(Vacant.46) 


United  States  Congress.  937 

Representatives  from  North  Carolina. 
(Vacant.46) 

THIRTY-NINTH    CONGRESS. 

First  session:    December  4,  1865,  to  July  28,  1866. 
Second  session:    December  3,  1866,  to  March  3,  1867. 

Presidents  of  the  Senate,  pro  tern — Lafayette  S.  Foster,  of  Connecti- 

cut3;  Benjamin  P.  Wade,  of  Ohio.* 
Speaker  of  the  House — Schuyler  Colfax,  of  Indiana. 

Senators  from  North  Carolina. 
(Vacant.-ic) 

Representatives  from  North  Carolina. 
(Vacant.'ie) 

FORTIETH   CONGRESS. 

First  session:  March  4,  1867,  to  March  30,  1867;  July  3,  1867,  to  July 
20,  1867;   November  21,  1867,  to  December  2,  1867. 

Second  session:  December  2,  1867,  to  July  27,  1868;  September  21, 
1868;  October  16,  1868;  November  10,  1868. 

Third  session:     December  7,  1868,  to  March  3,  1869. 

President  of  the  Senate,  pro  tern — Benjamin  F.  Wade,  of  Ohio. 
Speakers  of  the  Hous& — Schuyler  Colfax,  of  Indiana;    Theodore  M. 
Pomeroy,  of  New  York. 

Senators  from  North  Carolina. 

Joseph  C.  Abbott*" Republican New  Hanover 

John    Pool*" Republican Pasquotank 

Representatives  from  North  Carolina. 

Nathaniel  Boyden^s Republican Rowan 

John  T.  Deweese*9 Republican Wake 

Oliver  H.  Dockery^s Republican Richmond 

John  R.  French.  .19 Republican Chowan 

David   Heatonso Republican Craven 

Alexander  H.  Joneses Republican Buncombe 

Israel  G.  Lashsi Republican Forsyth 


938  North  Cabolina  in  Congress. 

FORTY-FIRST   CONGRESS. 

First  session:    March  4,  1869,  to  April  10,  1869. 
Second  session:    December  6,  1869,  to  July  15,  1870. 
Third  session:    December  5,  1870,  to  March  3,  1871. 

Vice-President — Schuyler  Colfax,  of  Indiana. 

President  of  the  Senate,  pro  tern — Henry  B.  Anthony,  of  Rhode  Island. 

Speaker  of  the  House — James  G.  Blaine,  of  Maine. 

Senators  from  North  Carolina. 

Joseph  C.  Abbott Republican New  Hanover 

John  Pool Republican Pasquotank 

Representatives  from  North  Carolina. 

Clinton  L.  Cobb Republican Pasquotank 

John  T.  Deweeseio Republican Wake 

Joseph  Dixon52 Republican Greene 

Oliver  H.  Dockery Republican Richmond 

David  Heaton2 Republican Craven 

Alexander  H.  Jones Republican Buncombe 

Israel  G.  Lash Republican Forsyth 

John  Manning,  Jr.53 Democrat Chatham 

Francis  E.  Shober Democrat Rowan 

FORTY-SECOND    CONGRESS. 

First  session:     March  4,  1871,  to  April  20,  1871. 
Second  session:    December  4,  1871,  to  June  10,  1872. 
Third  session:    December  2,  1872,  to  March  3,  1873. 

Vice-President — Schuyler  Colfax,  of  Indiana. 

President  of  the  Senate,  pro  tern — Henry  B.  Anthony,  of  Rhode  Island. 

Speaker  of  the  House — James  G.  Blaine,  of  Maine. 

Senators  from  North  Carolina. 

John  Pool Republican New  Hanover 

Matt  W.  Ransom54 Democrat Northampton 

Representatives  from  North  Carolina. 

Clinton  L.  Cobb Republican Pasquotank 

James  C.  Harper Conservative .Caldwell 


United  States  Congress.  939 

James  M.  Leach Democrat Davidson 

Sion  H.  Rogers55 Democrat Wake 

Francis  E.  Shober Democrat Rowan 

Charles  R.  Thomas Republican Craven 

Alfred  M.  Waddell Democrat New  Hanover 

FORTY-THIRD   CONGRESS. 

First  session:    December  1,  1873,  to  June  23,  1874. 
Second  session:     December  7,  1874,  to  March  3,  1875. 

Vice-President — Henry  Wilson,  of  Massachusetts. 
Presidents  of  the  Senate,  pro  tern — Matthew  H.  Carpenter,  of  Wiscon- 
sin; Henry  B.  Anthony,  of  Rhode  Island. 
Speaker  of  the  House — James  G.  Blaine,  of  Maine. 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat Northampton 

Augustus  S.  Merrimon Democrat Buncombe 

Representatives  from  North  Carolina. 

Thomas  S.  Ashe Conservative Anson 

Clinton  L.  Cobb Republican Pasquotank 

James  M.  Leach Democrat Davidson  ^ 

William  M.  Robbins Conservative Jrpj^e^l   ^.tl/\fMfU\,„^_^ 

William  A.  Smith Republican Wayne 

Charles  R.  Thomas Republican Craven 

Robert  B.  Vance Democrat ' Buncombe 

Alfred  M.  Waddell Democrat New  Hanover 

FORTY-FOURTH    CONGRESS. 

First  session:    December  6,  1875,  to  August  15,  1876. 
Second  session:    December  4,  1876,  to  March  3,  1877. 

President  of  the  Senate,  pro  tern — Thomas  W.  Ferry,  of  Michigan. 
Speakers   of  the  House — Michael   C.   Kerr,   of   Indiana;    Samuel  J. 
Randall,  of  Pennsylvania. 

Senators  from  North  Carolina. 

Augustus  S.  Merrimon Democrat Buncombe 

Matt  W.  Ransom Democrat Northampton 


940 


North  Caboli.na  in  Congress. 


Representatives  from  North  Carolina. 


Thomas  S.  Ashe . . .  . 
Joseph  J.  Davis. . . . 
John  A.  Hyman.  . .  . 
William  M.  Robbins. 

Alfred  M.  Scales 

Robert  B.  Vance 

Alfred  M.  Waddell.. 
Jesse  J.  Yeates 


.  Conservative Anson 

.  Democrat Franklin 

.Republican Warren 

.  Conservative Iredell 

.  Democrat Rockingham 

.Democrat Buncombe 

.  Democrat Nevtr  Hanover 

.  Democrat Hertford 


FORTY-FIFTH   CONGRESS. 

First  session:    October  15,  1877,  to  December  3,  1877. 
Second  session:    December  3,  1877,  to  June  20,  1878. 
Third  session:    December  2,  1878,  to  March  3,  1879. 

Vice-President — William  A.  Wheeler,  of  New  York. 

President  of  the  Senate,  pro  tern — Thomas  W.  Ferry,  of  Michigan. 

Speaker  of  the  House — -Samuel  J.  Randall,  of  Pennsylvania. 

Senators  from  North  Carolina. 


Augustus  S.  Merrimon. 
Matt  W.  Ransom 


.Democrat Buncombe 

.Democrat Northampton 


Representatives  from  North  Carolina. 

Curtis  H.  B'rogden Republican Wayne 

Joseph  J.  Davis 

William  M.  Robbins 

Alfred  M.  Scales 

Walter  L.  Steele 

Robert  B.  Vance 

Alfred  M.  Waddell 

Jesse  J.  Yeates 


.  Democrat Franklin 

.Conservative Iredell 

.  Democrat Rockingham 

.Democrat Richmond 

.  Democrat Buncombe 

.Democrat New  Hanover 

.Democrat Hertford 


United  States  Congress.  941 

FORTY-SIXTH   CONGRESS. 

First  session:    March  18,  1879,  to  July  1,  1879. 
Second  session:    December  1,  1879,  to  June  16,  1880. 
Third  session:    December  6,  1880,  to  March  3,  1881. 

Vice-President — William  A.  Wheeler,  of  New  Yorlc. 

President  of  the  Senate,  pro  tern — Allen  G.  Thurman,  of  Ohio. 

Speaker  of  tlie  House — -Samuel  J.  Randall,  of  Pennsylvania. 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat Northampton 

Zebulon  B.  Vance Democrat Mecklenburg 

Representatives  from  North  Carolina. 

Joseph  J.  Martinse Republican Martin 

Daniel  L.  Russell Republican Brunswick 

Alfred  M.  Scales Democrat Rockingham 

Robert  F.  Armfield Democrat Iredell 

Jesse  J.  Yeatess" Democrat Hertford 

William  H.  Kitchin Democrat Halifax 

Joseph  J.  Davis Democrat Franklin 

Walter  L.  Steele Democrat Richmond 

Robert  B.  Vance Democrat Buncombe 

FORTY-SEVENTH  CONGRESS. 

First  session:    December  5,  1881,  to  August  8,  1882. 
Second  session:    December  4,  1882,  to  March  3,  1883. 
Special  session  of  the  Senate:    October  10,  1881,  to 
October  29,  1881. 

Vice-President — Chester  A.  Arthur,  of  New  York. 
President  of  the  Senate,  pro  tern — David  Davis,  of  Illinois. 
Speaker  of  the  House — J.  Warren  Keifer,  of  Ohio. 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat Northampton 

Zebulon  B.  Vance Democrat Mecklenburg 


942  NoBTH  Carolina  in  Congress. 

Representatives  from  North  Carolina. 

Louis  C.  Latham Democrat Pitt 

John  W.  Shackleford Democrat Onslow 

Alfred  M.  Scales Democrat Rockingham 

Robert  F.  Armfield Democrat Iredell 

Orlando  Hubbs Republican Craven 

William  R.  Cox Democrat Wake 

Clement  Dowd Democrat Mecklenburg 

Robert  B.  Vance Democrat Buncombe 

FORTY-EIGHTH    CONGRESS. 

First  session:    December  3,  1883,  to  July  7,  1884. 
Second  session:    December  1,  1884,  to  March  3,  1885. 

President  of  the  Senate,  pro  tem — George  F.  Edwards,  of  Vermont. 
Speaker  of  the  House — John  G.  Carlisle,  of  Kentucky. 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat .Northampton 

Zebulon  B.  Vance Democrat Mecklenburg 

Representations  from  North  Carolina. 

Risden  T.  Bennett Democrat Anson 

James  E.  O'Hara Republican Halifax 

William  R.  Cox Democrat Wake 

James  W.  Reidss Democrat Rockingham 

Tyre  York Republican Wilkes 

Alfred  M.  Scalesio Democrat Rockingham 

Thomas  G.  Skinnerss Democrat Perquimans 

Wharton  J.  Green Democrat Cumberland 

Clement  Dowd Democrat Mecklenburg 

Robert  B.  Vance Democrat Buncombe 


United  States  Congress.  943 

FORTY-NINTH   CONGRESS. 

First  session:    December  7,  1885,  to  August  5,  1886. 
Second  session:    December  6,  1886,  to  March  3,  1887. 
Special  session  of  the  Senate:    March  4,  1885,  to 

April  2,  1885. 
Vice-President — -Thomas  A.  Hendricks,  of  Indiana. 
Presidents  of  the  Senate,  pro  tern — John  Sherman,  of  Ohio;  John  J. 

Ingalls,  of  Kansas. 
Speaker  of  the  House — John  G.  Carlisle,  of  Kentucky. 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat Northampton 

Zebulon  B.  Vance Democrat Mecklenburg 

Representatives  from  North  Carolina. 

Thomas  G.  Skinner Democrat Perquimans 

"Wharton  J.  Green Democrat -.Cumberland 

James  W.  Reidio ;  .Democrat Rockingham 

John  S.  Henderson Democrat Rowan 

T.  D.  Johnston Democrat Buncombe 

James  B.  O'Hara Republican Halifax 

William  R.  Cox Democrat Wake 

Risden  T.  Bennett Democrat Anson 

W.  H.  H.  Cowles Democrat Wilkes 

FIFTIETH  CONGRESS. 

First  session:    December  5,  1887,  to  October  20,  1888. 
Second  session:    December  3,  1888,  to  March  3,  1889. 

President  of  the  Senate,  pro  tern — John  J.  Ingalls,  of  Kansas. 
Speaker  of  the  House — John  G.  Carlisle,  of  Kentucky. 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat Northampton 

Zebulon  B.  Vance *. .  . .  .Democrat Mecklenburg 

Representatives  from  North  Carolina. 

Louis  C.  Latham Democrat Pitt 

Charles  W.  McClammy Democrat Pender 


944  North  Cabolina  in  Congress. 

John  M.  B'rower Republican Surry 

John  S.  Henderson Democrat Rowan 

T.  D.  Johnston Democrat. Buncombe 

Furnifold  M.  Simmons Democrat Craven 

John  Nicliols Republican Wake 

Alfred  Rowland Democrat Robeson 

W.  H.  H.  Cowles Democrat Wilkes 

FIFTY-FIRST  CONGRESS. 

First  session:    December  2,  1889,  to  October  1,  1890. 
Second  session:    December  1,  1890,  to  March  2,  1891. 

Vice-President — Levi  P.  Morton,  of  New  York. 

Presidents   of   the   Senate,   pro    tern — John   J.    Ingalls,    of   Kansas; 

Charles  F.  Manderson,  of  Nebraska. 
Speaker  of  the  House — -Thomas  B.  Reed,  of  Maine. 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat Northampton 

Zebulon  B.  Vance Democrat Mecklenburg 

Representatives  from  North  Carolina. 

Thomas  G.  Skinner Democrat Perquimans 

Charles  W.  McClammy Democrat Pender 

John  M.  Brower Republican Surry 

John  S.  Henderson Democrat Rowan 

Hamilton  G.  Ewart Republican Henderson 

Henry  P.  Cheatham Republican Vance 

Benjamin  H.  Bunn Democrat Nash 

Alfred    Rowland Democrat Robeson 

W.  H.  H.  Cowles Democrat Wilkes 

FIFTY-SECOND    CONGRESS. 

First  session:    December  7,  1891,  to  August  5,  1892. 
Second  session:    December  5,  1892,*to  March  3,  1893. 

Vice-President — Levi  P.  Morton,  of  New  York. 

President  of  the  Senate,  pro  tern — Charles  F.  Manderson,  of  Nebraska. 

Speaker  of  the  House — Charles  F.  Crisp,  of  Georgia. 


-S 


United  States  Congress.  945 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat Northampton 

Zebulon  B.  Vance Democrat Mecklenburg 

Representatives  from  North  Carolina. 

William  A.  B.  Branch Democrat Beaufort 

Benjamin  F.  Grady Democrat Sampson 

Archibald  H.  A.  Williams Democrat Granville 

John  S.  Henderson Democrat Rowan 

William  T.  Ci'awford Democrat Haywood 

Henry  P.  Cheatham Republican Vance 

Benjamin  H.  Bunn Democrat Nash 

Sydenham  B.  Alexander Democrat Mecklenburg 

W.  H.  H.  Cowles Democrat Wilkes 

FIFTY-THIRD  CONGRESS. 

First  session:    August  7,  1893,  to  November  3,  1893. 
Second  session:    December  4,  1893,  to  August  28,  1894. 
Third  session:    December  3,  1894,  to  March  3,  1895. 

Vice-President — Adlai  E.  Stephenson,  of  Illinois. 

Presidents  of  the  Senate,  pro  tem — Isham  G.  Harris,  of  Tennessee; 

Matt  W.  Ransom,  of  North  Carolina. 
Speaker  of  the  House — Charles  F.  Crisp,  of  Georgia. 

Senators  from  North  Carolina. 

Matt  W.  Ransom Democrat Northampton 

Zebulon  B.  Vance^o Democrat Mecklenburg 

Thomas  J.  Jarvisei Democrat Pitt 

Jeter  C.  Pritchardss Republican Madison 

Representatives  from  North  Carolina. 

William  A.  B.  Branch Democrat Beaufort 

Benjamin  F.  Grady Democrat Sampson 

Thomas  Settle Republican Rockingham 

John  S.  Henderson Democrat Rowan 

WMlliam  T.  Crawford Democrat Haywood 

Frederick  A.  Woodard Democrat Wilson 

60 


946  North  Carolina  in  Congress. 

Benjamin  H.  Bunn Democrat Nash 

Sydenham  B.  Alexander Democrat Mecklenburg 

William  A.  Bower Democrat Caldwell 

FIFTY-FOURTH    CONGRESS. 

First  session:    December  2,  1895,  to  June  11,  1896. 
Second  session:    December  7,  1896,  to  March  2,  1897. 

"Vice-President — Adlai  E.  Stephenson,  of  Illinois. 

President  of  the  Senate,  pro  tern — William  P.  Frye,  of  Maine.     ■ 

Speaker  of  the  House — Thomas  B.  Reed,  of  Maine. 

Senators  from  North  Carolina. 

■Teter  C.  Pritchard Republican Madison 

Marion  Butler Populist Sampson 

Representatives  from  North  Carolina. 

Harry  Skinner Populist Pitt 

John  G.  Shaw Democrat Cumberland 

Thomas  Settle Republican Rockingham 

Alonzo  C.  Shuford Populist Catawba 

Richmond  Pearson Republican Buncombe 

Frederick  A.  Woodard Democrat Wilson 

William  F.  Strowd Populist Chatham 

Charles  H.  Martin Populist Anson 

Romulus  Z.  Linney Republican Alexander 

James  A.  Lockhart^s Democrat Anson 

FIFTY-FIFTH    CONGRESS. 

First  session:    March  15,  1897,  to  July  24,  1897. 
Second  session:    December  6,  1897,  to  July  8,  1898. 
Third  session:    December  5,  1898,  to  March  3,  1899. 

Vice-President — Garret  A.  Hobart,  of  New  Jersey. 

President  of  the  Senate,  pro  tern — William  P.  Frye,  of  Maine. 

Speaker  of  the  House — Thomas  B.  Reed,  of  Maine. 

Senators  from  North  Carolina. 

Jeter  C.  Pritchard Republican Madison 

Marion  Butler Populist Sampson 


United  States  Congress.  947 

Representatives  from  North  Carolina. 

Harry  Skinner Populist Pitt 

John  B.  Fowler Populist Sampson 

William  W.  Kitchin Democrat Person 

Alonzo  C.  Shuford Populist Catawba 

Richmond   Pearson Republican Buncombe 

George  H.  White Republican Edgecombe 

William  F.  Strowd Populist Chatham 

Charles  H.  Martin Populist Anson 

Romulus  2.  Linney Republican. Alexander 

FIFTY-SIXTH    CONGRESS.     ' 

First  session:    December  4,  1899,  to  June  7,  1900. 
Second  session:    December  3,  1900,  to  March  4,  1901. 

Vice-President — Garret  A.  Hobart,  of  New  Jersey. 

President  of  the  Senate,  pro  tern — William  P.  Frye,  of  Maine. 

Speaker  of  the  House — David  B.  Henderson,  of  Iowa. 

Senators  from  North  Carolina. 

Marion  Butler Populist Sampson 

Jeter  C.  Pritchard Republican Madison 

Representatives  from  North  Carolina. 

John  H.  Small .'....  .\ Democrat Beaufort 

George  H.  White Republican Edgecombe 

Charles  R.  Thomas Democrat Craven 

John  W.  Atwater Populist Chatham 

William  W.  Kitchin Democrat Person 

John  D.  Bellamy Democrat New  Hanover 

Theodore  F.  Kluttz Democrat Rowan 

Romulus  Z.  Linney Republican Alexander 

William  T.  Crawford"^ Democrat Haywood 

Richmond   Pearson Republican Buncombe 


948  North  Carolina  in  Congress. 

FIFTY-SEVENTH  CONGRESS. 

First  session:    December  2,  1901,  to  July  1,  1902. 
Second  session:    December  1,  1902,  to  March  4,  1903. 

President  of  the  Senate,  pro  tern — William  P.  Frye,  of  Maine. 
Speaker  of  the  House — David  B.  Henderson,  of  Iowa. 

Senators  from  North  Carolina. 

Jeter  C.  Pritchard Republican Madison 

Furnifold  M.  Simmons Democrat Jones 

Representatives  from  North  Carolina. 

John  H.  Small Democrat Beaufort 

Claude  Kitchin Democrat Halifax 

Charles  R.  Thomas Democrat Craven 

Edward  W.  Pou Democrat Johnston 

William  W.  Kitchin Democrat Person 

John  D.  Bellamy Democrat New  Hanover 

Theodore  F.  Kluttz Democrat Rowan 

Edmond  S.  Blackburn Republican Wilkes 

James  M.  Moody Republican Haywood 

FIFTY-EIGHTH    CONGRESS. 

First  session,  extra;    November  9,  1903,  to  December  7,  1903. 
Second  session:    December  7,  1903,  to  April  28,  1904. 
Third  session:    December  5,  1904,  to  March  3,  1905. 

President  of  the  Senate,  pro  tern — William  P.  Frye,  of  Maine. 
Speaker  of  the  House — Joseph  G.  Cannon,  of  Illinois. 

Senators  from  North  Carolina. 

Furnifold  M.  Simmons Democrat Jones 

Lee  S.  Overman Democrat Rowan 

Representatives  from  North  Carolina. 

John  H.  Small Democrat Beaufort 

Claude  Kitchin Democrat Halifax 

Charles  R.  Thomas Democrat Craven 

Edward  W.  Pou Democrat Johnston 


United  States  Congress.  949 

William  W.  Kitchin Democrat Person 

Gilbert  B.  Patterson Democrat Robeson 

Robert  N.  Page Democrat Moore 

Theodore  F.  Kluttz Democrat Rowan 

Edwin  Y.  Webb Democrat Cleveland 

James  M.  Gudger,  Jr Democrat Haywood 

FIFTY-NINTH   CONGRESS.  ^ 

First  session:    December  4,  1905,  to  June  30,  1906. 
Second  session:  December  3,  1906,  to  March  2,  1907. 

Vice-President-^Charles  W.  Fairbanks,  of  Indiana. 
President  of  the  Senate,  pro  tern — William  P.  Frye,  of  Maine. 
Speaker  of  the  House — Joseph  G.  Cannon,  of  Illinois. 

Senators  from  North  Carolina. 

Furnifold  M.  Simmons Democrat Jones  • 

Lee  S.  Overman Democrat Rowan 

Representatives  from  North  Carolina. 

John  H.  Small Democrat Beaufort 

Claude  Kitchin Democrat Halifax 

Charles  R.  Thomas Democrat Craven 

Edward  W.  Pou Democrat Johnston 

William  W.  Kitchin Democrat Person 

Gilbert  B.  Patterson Democrat Robeson 

Robert  N.  Page Democrat Moore 

Edmond  S.  Blackburn Republican Wilkes 

Edwin  Y.  Webb Democrat Cleveland 

James  M.  Gudger,  Jr Democrat.. Haywood 

SIXTIETH  CONGRESS. 

First  session:     December  2,  1907,  to  May  30,  1908. 
Second  session:     December  7,  1908,  to  March  3,  1909. 

Vice-President— Charles  W.  Fairbanks,  of  Indiana. 
President  of  the  Senate,  pro  tem — William  P.  Frye,  of  Maine. 
Speaker  of  the  House — Joseph  G.  Cannon,  of  Illinois. 


950  North  Carolina  in  Congress. 

Senators  from  North  Carolina. 

Furnifold  M.  Simmons Democrat Jones 

Lee  S.  Overman Democrat Rowan 

Representatives  from  North  Carolina. 

John  H.  Small Democrat Beaufort 

Claude   Kitchin Democrat Halifax 

Charles  R.  Thomas Democrat Craven 

Edward  W.  Pou Democrat Johnston 

William  W.  Kitchin Democrat Person 

Hannibal  L.  Godwin Democrat Harnett 

Robert  N.  Page Democrat Moore 

Richard  N.  Hackett Democrat Wilkes 

Edwin  Y.  Webb Democrat Cleveland 

W.  T.  Crawford Democrat Haywood 

SIXTY-FIRST    CONGRESS. 

First  session:     March  15,  1909,  to  August  5,  1909. 
Second  session:     December  6,  1909,  to  June  25,  1910. 
Third  session:     December  5,  1910,  to  March  3,  1911. 

Vice-President — James  S.  Sherman,  of  New  York. 
Speaker  of  the  House — Joseph  G.  Cannon,  of  Illinois. 

Senators  from  North  Carolina. 

Furnifold  M.  Simmons Democrat Jones 

Lee  S.  Overman Democrat Rowan 

Representatives  from  North  Carolina. 

John  H.  Small Democrat Beaufort 

Claude  Kitchin Democrat Halifax 

Charles  R.  Thomas Democrat Craven 

Edward  W.  Pou Democrat Johnston 

John  M.  Morehead Republican Rockingham 

Hannibal  L.  Godwin Democrat Harnett 

Robert  N.  Page Democrat Moore 

Charles  H.  Cowles Republican Wilkes 

Edwin  Yates  Webb Democrat Cleveland 

J.  G.  Grant Republican Buncombe 


United  States  Congress.  951 

SIXTY-SECOND  CONGRESS. 

First  session:     April  4,  1911,  to  August  21,  1911. 
Second  session:     December  4,  1911,  to  August  24,  1912. 
Third  session:     December  2,  1912,  to  March  3,  1913. 

Vice-President — James  S.  Sherman,  of  New  Yorli. 
Speaker  of  the  House — Champ  Clarli,  of  Missouri. 

Senators  from  North  Carolina. 

Furnifold  M.  Simmons Democrat Craven 

Lee  S.  Overman Democrat Rowan 

Representatives  from  North  Carolina. 

John  H.  Small Democrat Beaufort 

Claude  Kitchin Democrat Halifax 

John  Miller  Faison Democrat Duplin 

Edward  W.  Pou Democrat Johnston 

Charles  Manly  Stedman Democrat Guilford 

Hannibal  L.  Godwin Democrat Harnett 

Robert  N.  Page Democrat Moore 

Robert  L.  Doughton Democrat Alleghany 

Edwin  Y.  Webb Democrat Cleveland 

James  M.  Gudger,  Jr Democrat Buncombe 

SIXTY-THIRD  CONGRESS. 

First  session:     April  7,  1913,  to  November  29,  1913. 
Second  session:     December  1,  1913 — 

Vice-President — Thomas  R.  Marshall,  of  Indiana. 
Speaker  of  the  House — Champ  Clark,  of  Missouri. 

Senators  from  North  Carolina. 

Furnifold  M.  Simmons Democrat Craven 

Lee  S.  Overman Democrat Rowan 


952 


North  Carolina  in  Congress. 


Representatives  from  North  Carolina. 


.  .Democrat Beaufort 

.  .Democrat Halifax 

. .  Democrat Duplin 

.  .Democrat Johnston 

. .  Democrat Guilford 

. .  Democrat Harnett 

. .  Democrat Moore 

. .  Democrat Alleghany 

. .  Democrat Cleveland 

James  M.  Gudger,  Jr Democrat Buncombe 


John  H.  Small 

Claude  Kitchin 

John  Miller  Faison 

Edward  W.  Pou 

Charles  Manly  Stedman. 

Hannibal  L.  Godwin 

Robert  N.  Page 

Robert  L.  Doughton 

Edwin  Y.  Webb 


f 


Natives  of  the  State. 


953 


© 
< 

© 
© 
r^ 

■H 

H 
< 

I 

© 

Eh 

© 

as 

P^ 

PQ 


o 

o 

09 

o 
ID 


o 


CQ 


CO 

00 

r-l 
I 

\a 
oo 


oOCT>o'3-*i-tooTt<Ttiaic-ii50ioro-*aio^ooiou:) 
oooooooooooooooooot^ooooasoooooooooioooooooo 

T— It— (i— ItHtHi— li— li— It-Ht— li—lrHi— li— It— li— ItHt— IrHi— It— li— I 

tocoi— ico-*irooiT-icOT— looaioicDcocoi— ioscococoth 
oooooooocooooooooot^oooooooooooooooooooooooo 


o 


CO 
CO 

ai 

m 

0) 

OJ 

d 

0)    aJ    a5 

o    oi    <D    a5    q5 

QJ 

o    q;    a5    oi    o3    tii    a5 

aj 

03 

CO 

O! 

m 

m    m    m 

m    m    m    m    m 

C^ 

HI    m    m    m    ui    m    ui 

O 

3 

3 

3 

3 

3    P    3 

3     S     3     S     3 

pj 

3     3    3    3     3     3     3 

o 

O 

o 

o 

o    o    o 

o    o    o    o    o 

o    o    o    o    o    o    o 

ffi 

w 

ffi 

K 

"CC 

M  M  W 

^rt      ^^n       "^       ^^       ^T^ 

hH     HH     hH     HM     HH 

72 

ffi  K  ffi  ffi  w  K  5h 

cc 

o  u  u  .2 

^"  ^'  ^'  o 


o 


CD     O 


o 


C-    00     00 


Ift     00 


o 
Q 


o    o 
O  O 

bC    bC 


CIS 

X 


3 
,Q 
3 

s 

g 


3 


3 
3 

o 


3 
o 

3 

0) 


cd 


O)      CP 

3    3 


a 

03 


03 
(V 


3 

:z;  ^  z  ^  z  ^  ^  ^  :izz''B^<zS 


a 


<Z>    OS 
t-     00 


3 


r^    -t_) 


o 


o 


03     3 


ffi 


OOiN-<*l01000tC>lO-* 
Tf<THTH-^OiOOOCOlO 

t~oooooot-t-oooooo 


0) 


o 


ci 

Q 


o 

o 


o    t^ 

CO     iH 


<l  o 


>  is 

O     03 


3  3 
3  3 
o    o 


^   ftj   ^ 


m  m 


S  O 


o3 
m 

P.  M 
o3 


3     i5     I' 

■^  ^  m 


§  go-^ 


ctl  rt  (D  3 

^  ^  ^J  ^ 

►-,   ,3    a>     03  o3  03  -r 

^   O   ^   O  O  O  ^ 


^    ^    ^ 


J    § 


<|  <|  •<  <5 


§1 


<    < 


3 
O 

-M 

3 
<3 


3 
O 

,3 
m 

< 


C/3       03 


.2  o 

<     < 


W  -3 


O  (M 
■*  00 
00     t- 


S  => 

3  o 

o  o 

3  Ml 

°  3 

<1  O 


Eh  W 


0) 
bJD 

o 
a> 
O 


03- 


aw  t, 
■3  !- 
.3     c3 


a 

P     cc 
O 

^:  ^ 

bJO    3 
3     OS 

•c  a 


3 

o 

1-5 


m 

CO 

a 

o3 


"3  "3 


-73  a 

CO  o 

3  +j 

3  3 

PQ  fC 


954 


North  Carolina  in  Congress. 


u 

OS 

p 

00 

e 


l—< 

CT5 

00 

CO 

1—1 

00 

.  ^ 

T-H 

05 

OS 

o 

S<1 

l« 

00 

o 

I— 1 

QO 

ML—     OOCOOiCO^Hi-H  t^C-LftCSi— ICOOii— li— lOii— IOCOC5 

lO-^lAOOlTQOlO  •■-O5C^O5LftCCiC0Kl!CiC>qt—  Ci-<*(irq(M 
OOQOOOCiOOOOt—  OOCiC-oOOOOOOOOOOOOOOOOOOOOOOOOO 
rHrHrHrHT-HrMTHTHa5THrHrH,-Hl-lrHT-lT-lT-l.-lT-l,-HT-lTH 

thuslot— icoi— lOirtMcdirtcOi—iaii— icOLOa3t--t--<j5criiAi 
c<o-^iflOo:Ma5a5<J»a5c<io5LOLftco(Mifti— it-oocfli— iM 
oooooooiooooc^t-t^-t^-oooooooooooooooooooooooooo 


05 


O 

<LI 

<D 

<ij    a3    CD    oj 

dj 

a; 

OJ 

<u    0)    a> 

ai 

0) 

oj 

a3    oJ    oJ    <D 

01 

dj    QJ 

OJ 

7J 

m 

X    m    m    m 

cd 

02 

rrj 

m    m    xn 

g3 

CO 

CO     CO     tc     to 

3 
a; 
xn 

CO      CO 

S 

s 

ii 

3    S    5    3 

f< 

p 

PI 

3     3     3 

3 

3 

3    3    3    3 

3     3 

o 

O 

o 

o    o    o    o 

<D 

o 

11 

O     O     O 

o 

o 

o    o    o    o 

o    o 

ffi 

ffi 

cc 

ffi  ffi  ffi  ffi 

02 

ffi 

m 

ffl  K  K 

M 

ffi 

TO 

ffi  ffi  ffi  ffi 

ffi  ffi 

cq 

o 

« 
o 


00 
l-H 


o 
O 

T3  3 

=  2 

oj  5 

ffi  Co 

a  5 


J3 
M 

3 

CO 

oT  •< 

3     co" 

A     be 


o  o  o  o 
z  z  ^  ^ 


00 

to 

00 


P< 

03 


CO    cc> 
05     CO 


02 

-a  S 

3  rt 

o  •.::: 

3  ^ 

o  o 


3    ti 

^  5  S 


02 

a 


,3 
O 

a 


-3  O 

S  -a 

CJ  o 

cti  o 


O 


U 


3      • 
3    ^ 

^   H   ►S   ^ 


QO         ^  XJ  Kj  ^  l5    ^  l5 


<  ^  'z 


O  ■<*i  l-H  O  00  o  c^ 
5£)  '^  00  m  O  iH  00 
t-     t-     t-     OO    00     00     t- 


3 
3 

•-5 


3     3 
3 

o 

0     3". 


O 


o 

O 

3  O 


3     3 
3     o 


CO 

a 

o 

xi 


3 
<B 
>     3 

ce     cS 


3 


3 
cS 


3 
O 


3 
3 


3 
5     °     O 


o 


>   > 
o    c 

2:  ^ 


3     -^ 
O     ° 


a   c   •/< 

<x>    (O     Qi 

ca    03 


10 

cS 


be    be 
b£    bX] 


3i 


fQCQCQm       cqcQcqcQfqcq 


3 
,3 
O 


.£3 
o 

3 
03 


z  03  ^  ;z  ^  H  2: 


O  :r>  ?Ci  LO  LO 
C<J  CD  rH  Tt*  05 
00     t~-     00     00     C~ 


C^    Oi    <x>    o 


>3         >»         ^ 


3    3 

>-5     >-5 


>.  o    ,• 

-M  rj    ■** 

3  *^ 

3  be    S 

'-^  ^  o 


00 

as 


X 


3 
3 
O 

u 


OJ    o    CO   -t; 


.03    .^     -. 


cS     O     " 


3 

01 


pq 
b 

Ol 

o 

a  -3 

Ol     Q, 
CO 

o 


.2  S 


3 
-    ^    <" 


q;    CO    „>    - 
PC   S   ^   O   Q   ^   Z 


03 


CS      CD 


t-     3 

3    J3 

"^ 

be  ^ 
o    o 

eq  m 


O  >) 

O)  <D  -t; 

fq  ffi  ^ 

S"  p^"  s" 

&  o3  o3 

O  >>  >. 

Sh  ^  tH 

m  m  m 


Natives  of  the  State. 


955 


CO  CO 
tH  CO 
OS  00 


OO 

m 

00 


CO  (35 
OS  1—1 
00  OO 


00 


Oi  00  CO  irt  00  -# 

tH  C5  Oi  Oi  05  C<1 
OO  t-  00  00  t-  00 


T-irHcocoajasrHt-cocot-t^ioirtTHutiivicocot— 

O-^Tj<L0«DC00ii— IC0O5T-HTti->!»<Tti5C>t-i— ItHOIOO 
0500000000000000000000000000000000000000 


lOirtasosmoiirtcoiHCst-i— ico-'j^Loasioirt'fcoooast—  oiu5i-( 
rH(35ooooa5i-ia5eo-<+i-«tii:cic<it-,-ic<ioOi-i'*iTti-^u55000oooo 
oot-oooot-oooooooooooooooooooooooooooooooooooooooooo 


OJ 


0) 


a)(Da>iDcuaj<u<P(Da>Q;a>CJi3Qja)flJ0Ja> 


q;      q;      a>      ^      q;      d; 

CO    CO    !/2     M    CO    tn 

33PP:33(-.^^,j^r-'-'-'-j.-'.-.-'ijp-'e 


CO 

o 


03 


C    S    U   O   Q   U 


o 


o 


o  o  o 


«s 


Z  <^  Z  Z  Z 


00     00     rji 

Tt<      C<1      ■<*< 

t-     00     00 


Q  O 


CD 


eOU5i-IOOOO«D«5i-400C-i-li-lt-C<l 
C005iHOC<IOOCOOOa5lOOOOOO^ 

ootr-oooooot-oot-t^ooi^ooc-oo 


o 


oS 


a 


a> 


3   <D   g  o 


CO     S     ^ 

<=!     F     JS 
o     ^     " 


C3 


K 


X 


o 


>.     CO 
CO     c! 

ft  .^ 


a) 
PQ    co 


c    c    " 

U     u     3 

m  PQ  m 


0 

o 

K  I 

35    S    ^' 
w)  5  .2 

3     3     3 


f=  ? 


4J  C  JH  -^ 

C  ^  3  ti 

3  o  o  B  i:  c 

O  O  u  S     ^     3 


>>  >-.  ^ 

w  +J  "^ 

3  3  ■  ■ 

3  3 


o    o 

c  o  u  ^5 

I  ^  §- 

S  =3  cs  ?^ 


OZoOtnECi*^: 


CO 
o 

1-5 


a> 

-a 


-td  -a  ;= 


m  pq  ffl  CQ  CQ 


03     03 


Cvl     t-     C<I 


3 
o3 

3 

-a 


CO     t^ 
cq 

^--    ^ 
O    3 


03 


3 
3 
O 

U 


&c 


3  O 
3  O 
O 


0) 


■a  -a   -;:i  ^  U  t: 


,3      =4-1 


O     cS 

tw      CO 


3     3    i^ 
O    C3   Pu 


>      <D 

3    r 
03     t- 


3 
O 

c 

o3     W)    S 


U 


C! 


CD 

"j^     3'    3 
O     O 


Ph 


"3  5^ 


.22  ^   S   a 


3  3  3 
o3  03  cti 
O  Q  O 


03 

3" 
o 

73 


03 


o3 
Q  O  O 


^  3 

>.  o3 

3  e 

<U  3 

ffi  Q 


CO 

S 
o 
xi 


3 
o3 


c3    _CC    ._^    ._« 

~  5  0  5 


C<1    o 

00  t- 


3 


>. 


O  CO 
■^  CO 
00     00 


CO     1-1 
CO     iH 


3 

55 


3     >. 


,is) 


=::  .3 


3 
3 
o 

CD    O 


0) 
03 


q; 

C.1 

Q) 

> 

z 

3 

13 

+j 

a 

ft 

03 

a 

03 

0 

OP^mHW       [aoeufficn 


CD 

o 


W 


d  S  ffi 


tf 


^•^ 


o 


3 
o3 

o    o 


O  O  O  U  O 


956 


North  Carolina  in  Congress. 


r-l 

CTS 
C<1 

w 

•S 

00 

1 
OO 

00 

iH 

CO 
OO 

OS 

• 

>— 1 

CO 
r-l 
■0 

T-l 

1-1 
us 

lis" 

1 
CO 

IH 

iH 
LO 
00 
iH 

o 

CO 

00 

;2^ 

i-i 

lO 

CO 

00 
r-l 

o-j 

CO 

t- 

Oi 

iH 

T— 1 

m 

r- 

1— 1 

in 

iH 

r^ 

CO 

r^ 

r- 

iH 

CD 

Oi 

(M 

.    .s 

la 

lO 

'^ 

00 

CM 

OO 

a> 

iH 

o 

lO 

r^ 

o 

iH 

■* 

Tt< 

r^ 

00 

00 

00 

03 

OO 

00 

00 

OO 

OO 

OO 

I— 

r-l 

00 

00 

00 

00 

Ol 

OS 

00 

00 

00 

r-l 

T— 1 

T— 1 

O 

rH 

tH 

iH 

rH 

r-l 

T— 1 

r-t 

CO 

1—1 

rH 

iH 

iH 

iH 

iH 

iH 

iH 

iH 

CO 

T— 1 

1-H 

00 

1—1 

-^ 

T— 1 

7—1 

U3 

IC 

00 

lO 

CO 

CT5 

'^ 

Oi 

<^^ 

O 

CO 

h- 

US 

lO 

r^ 

U5 

05 

CJ 

o 

C<I 

00 

-*l 

Irt 

Ttl 

00 

TH 

t- 

Oi 

CM 

T— 1 

(3i 

IfS 

t^ 

O 

o 

■* 

■*! 

<^ 

00 

00 

00 

00 

c- 

00 

OO 

00 

00 

00 

OO 

C^ 

OO 

00 

t- 

00 

00 

03 

03 

OO 

00 

OO 

-a; 

o 


CO      :     :     :     :        3     :     :     :     •     : 

?5     dj    d    oj    ttJ  a>    oJ    0)    a;    dj    oj    oj    oi    oJ    oj    q5   S    <i3    a5    ?^    (i5    q3    oi 

j>oooo  000000000005005000 
o     •     •     • 


.si 

o 
e 


o 
o 


■so 

00 


a 


o  o  u  o 

^'  ^'  ^  ^ 


iH  IX) 
iH  us 
00    00 


u 


PI 

s 

i-s 


>  -4-) 

O  =!  g 

^  >>  -3  CO 

o  03  =0  iH 

Qi  tn  ^  ■ 


a 

■2  .  a 

1=1  :=:-=)  S 

O  1^  _2  o 

t^     ^  "w  '"5 

3  O  . 

o;  =2  g-  a 

03     rf  S  -^ 

fn       fH  tn  3 

Q     O  O  O 


00    ."jjooooQO    :ort 

..o^iS >..o 


CM    CO    us    ■:£>    00    00 

O     O     O     CM     [-     CM 
00    00     00     00     t-     00 


O  us     «0  CM  CO 

iH  iH     CM  rH  iH 

y  f-<    o  a  !h 

(u  a  o)  cu  a 

Q  <)  Q  M  <3 


(^00 

^   r*^    O    O 


o 

+-1 
3 

■3 


5| 


OS 


o 

>,  M  Ml 

r^  tn  iH 

S  3  3 

c]  .Q  ^ 

§  fl  rt 

y  a>  CD 

bXJ  .H  ^ 

-ti  ^  -i«S 

R  «  o 

o  a>  o 


3 
O 

O 


SI   K   Q.   §   S   § 


a 


> 

fl 

d 

be 

a 

0 
i-s 

a 
a 

r— < 
■3 

3 

03 

Q 

Q 

02 

=  !<< 

X2    bfi  -H 

in     ;h      t» 

cd    c€    c^ 

Q  Q  Q 


a 

03 

2  1-5  5 

s  1^  S 

.  CO  f> 

O  '"5  H 

|a  _co  TO 

'?  ">  ^ 

c^  c€  cd 

Q  Q  Q 


00 
c- 


3 


o3 

CD 

5 


•a 

a  "3  ^ 

2  3ft 

I  §  ^ 

H  M  i-j 


in 


2  i=l 

3  o 

„^        <l^  "2 

%      ^  ^ 

"S  .H  .s 

Q  Q  Q 


CM    00    t- 

O     C<1     C£> 
00     00     00 


CM     03  iH 

CM  CO 

^  '-•  h 

ft  ft  3 

<3  <j  1-5 


3 
3 
o 
O 


3 
3 
O 
O     03 


=:  ~  o 


CO 

o3 


<0 

a 


o 

-     ^    d 

O  O  cc 


o3 
2 


.  <: 


A 
ft 

<D 
03 
O 
1-5 


ft 
CO 

o 


3  3  3 
000 
«     X     X 


P  Q  Q 


000 

^  ^  2: 


■*   t-   o 

iH     03     CO 
00     t-     00 


C-    rH    CM 


a   o   bo 

rt    <"    3 


QJ 


o 

O 


> 

(D 


o 
O 


3 
o 


-a 
3 
o 

c.  a  a 
^  -^  -^ 

cd   '^   -^ 

fc  tf  oi 


^       in 

CO      <I>     m 
<D      ^      >> 

a  5-^ 

03   <5   o 


O 

Q 


0 

o 

Q 


Natives  of  the  State. 


957 


to 

00 


00 


05  Oi 

lO  CO 

00  00 


CO 
00 

I-i 

00 


o 

00 

tH 

o 
oo 


00 

r-l 

I 

00 


(3 


<31 
00 

I 

00 


00 
00 


o 


iH     OS 
00     (Nl 

00   oo 


00 
tH 


CO 
00     00 


03 


1— I   oo 

00     00 


Ift 


O  OS  lO  00 

0  tH  i-H  tH 

••-I  00  oo  00 

CC  r-l  rH  tH 


05 

Oi 

00 

rH 
I 

Oi 
00 


lO  C-  Ifl 

00  00  00 

iH  T-H  T-H 

l>-  00  CO 

O  tH  C^l 

00  00  oo 


OS 

00 
00 


CO 
00 


Oi  OS 
CO  c^ 
00     00 


03 

CO 

03 


«5 
00 

I 

00 


o 

02 


.s 


CO     CO 
■<*i    o 

00   oo 


rH     CO 
03     CO 

00   oo 


o 

00 


o 

Ol 

T-H 
• 

CO 

o 

03 


OOOOOOOOOOOOOOOO      OOOOOOOqJOO 

K^H      f^M      ^^^      ^T"      ^^      ^^      M"      '^      M"      M"      T*^      ^M      "^      ^T^      ^^      ^T^      ^T^      ^T^      ^T^      ^^      ^^      ^T^     ^f\      ^'     ^^ 
tJnhHI-HHHhHHMhlHHHhMI-HI-Hh^l-HI-H)-!-!      HHH-I)-HMHHHH-I1-1-(C/J|JhHH 


:z,  z  :z,  z  z  ^  ^  z  z"  z  <  ^  z  ^  z  <  b^  z  2  ^  ^  z  ^  ^  z  z 


OCOC<lt-0003>NI03-*'^CO<y5lMOO 
CvJCOCOOOOOiH«OOOOOlrtC5COC-t- 
O00OOOt-t>OOO0t-C-C-00O0t-t- 


t-     t-     lO 

0     3     0) 

^  <»1  Q 


00     t-  »0  03     00 

eg      T-l      C<1 

oj  <j  O  §  <ii  ;z;  m 


s    o 


U    CQ    Q     bD      _     u 


cl    ^  O     Cl     p 

§   g   «  -3   S  - 

1>      ^       t!       S       t^       tn 


O    "-<     ^ 


>1  +->   +J 
o    o 


a 

3 


o    o    o 

o    o    o 
c    1=1    a 


►"I         "       I-;       »-5.       S»         -^         "         '^      .„       .r-t      -r^ 


M2 


TJ 

^ 

• 

Si 

<u 

• 

efl 

43 

,0 

O 

l-l 

tf 

a 

sJ 

^ 

o 

o 

r— 1 

0) 

,c3 

» 

■fl 

bf) 

-a 

0 

3 

!S 

o 

O 

o 

Q 

Q 

Q 

m  3 

H     - 


o 

CO 

;-( 

a  ^ 

W     3 

•1 « 

S-i     o 

-t-'      CO 


M     

O 


a 

03 


Q    d,    ^ 


»:  >>  >~. 

a3  2  2 

-«  S  S 

.22  o  o 

fc  fc  fc 


p. 

<D 

m 


3 
0) 

m 


^  ^ 


cc     eg 


^  g  03  eg 
O  O  s^  ci 
fc    fc    fe    O 


3     f- 

03    U2    ^    H 


00  03  00 
CO  O  00 
00    00    c~ 


O-l       T-l 


<U    3 
73    H-j 


o 


'O     3 
oj    aj 


<5 
3' 


ce    oi 


o    o 


■"  a 

isj     03 


fq  tf  tf 


CD 
\. 

>;^ 

3    ii 


lO  CO  T-i  CO  -^ 
O  t~  CO  03  O 
00    00    00    t-    00 


■*    CO    o 


o 


05 


03  1=1 

o 

Qj 

'p.  ^ 

to  0) 

^  a 

5  3 


LO 


ZZ  O  ^  m 


+j    3 

31 

3 

o 

a 


>.  >> 


a 


.5    o    oj 

33=^ 
Q  O  W 


'   la  3 

3  31 

o  o 

5  ^  U 

3     «  ^ 


1=1 
3 
O 


03 


a  % 
rt  a 


■  m  -- 

•S  -  s 

•i.  f*>  CS 

P  -a  .3 

'O  03  o3 

O  !-  •« 

C  C3  O 


o 

Q  J 


10 

LO 
00 


a 
p 
o 
O 

3 
o 

03 


a«g 

S-^  a 

-^  ^ 
a     ^" 

03     O    "2 
;h     ;-.    3 


958 


North  Carolina  in  Congress. 


o 

CO 

•<^ 

00 

ii 

1-H 

2Q 

oo 

"t-^ 

T-H 

o 

CO 

CO 

lO 

o 

^ 

C\J 

OS 

00 

I— 1 

r-l 
0 

t- 

CI 

rH 

fl 

00 
00 
I— I 

oo 


OCOLOt-HiAiOCDCO 
001>-05-*'t-0-*'0 

t-oot-ooooosoooo 


o 

00 


oa   00 


00 


OSOS'^OOCSLOC^oicOi— lOOt-lO 
OOOOOOt-OOOOOOC^OOOO     t^oooo 


C-  05  O  r-l 
C-  CD  OS  CO 
!>•     00 


1-1     W     rH     rH     iH     i-H     rH 


Mi— ICOOiOOlOlftOJOOOS 
t-OO-^OSLOOOOlCO 
00     00    00 


t>-     OO     00     00     OO     t- 

H     rH     7-1 


^.      .-IftlOLftlACDCit^t- 
t~-t^0000O0000     t-0000 


s 


CO 

oo 


«5 

o 

B 


05 

o 


a> 


03      02 


«   i^   (i3 


a> 


<Ba)(U(Dctiaja>ajoaja)tt><i> 


MC273CC;^Ma!|j3^M'JrtC0Ma5a!ttlC0t/2MC0MMMm 


o 


s  2  s  2  ^ 


a 
o 
O 


00  CO  t-  ■*  O  CO 
irt  M  cq  U5  OJ  C-5 
00     t-     00     C~-     t-     00 


c-  o 


CD     U5 


o 


o 
o 

o  ti 

t3     i- 


<J     1-5 


>>  >> 


o 


s 
o 
O 

o 


(3 
3 
O 

U 

OJ 

PI 


H  pa  o  o 


a  fl  o 

3  3  U 

o  o 

O  U  -a 

3 

3  3  O 

<U  Oi  3 

fn  Ph  P* 

u  u  ,^ 

rf  cS  o 

^  ^  2 


03 

>»    3 

01 


MH       3       03 


^  W 


aj 
CIS 

a 

o 


3 
o 
O 


3   ti 


d  a  g 

c^    cd    cd 

ffi  ffi  K 


CD 
O 

a; 


3    >> 


;        •     73        • 

o  d  ^  d    :  o  a  o 
;?■  :?:  ^  ;?■  w  2;'  z  z 


1— I  oo  00  CD  05 
O  CD  O  ■*  Tti 
OO  C~  OO  00  OO 


CO     t-     iH     CO     O 
cq  CO  rH 

O    <11    §    •-!    O 


S  « 

^    3 
>>  U  O 


3 
3 
O 

u 


3     !=l 


M    -    r,- 
03    ^     «S 


r  <: 


3 
o3 

O 


3 
O 


CO 


3 
3 
O 

O 


■-J     I-! 


-3 

o 

o 


3 
o 


3 
o 
m 
u 

OJ     <D      0) 

~    "3    '3 
3     3 


M      CO 


)< 


O 

1-5 


03  03 

^  ^  ^'  ^'  ;^'  ^  ^'  ^ 


00 

o 

00 


3 


> 

43 
03 

o3 


O 

O 

03 
,3 

s 

O 

C3 
03 
M 


3    .^ 

.a  ^ 


a 

o3 


3     o3 
03    ^ 


-3 
OS 


05 
CD 


c    s  n:  iz:  :z:  ir: 


o3    03    03    03    a  :^  7^  :^  z^  ."    o 


o  o 

t-     00 


CO 
Cvl 


3 

3 

3 
O 
Q 

o 
O 

3 

3 

3 

o 

O 

O 

CO 

3 

en 

03 

03 

3 

^H 

JJ 

01 

03 

03 

W 

03 

U 

3 


3     >v 


3 
O 

O 
3 

03 


-3    en   .2   <!   ^ 


a  S  - 


oi  03 

O  ^ 

.  O 

CO 

03  73 

a  -^ 

.il  o 

o  o 


SlKlJ^BKHKIlffiffiffiffi 


3 
.3 
O 

3 

1-5 

a 

3 

., 

03 

o 

3 

W 

+-' 

01 

3 

a 

03 

O 

>i 

ffi 

X 

I-H 

Natives  of  the  State. 


959 


la 


00 


t- 

00 


e<3 

00 


CO 

us 

00 


eo 

00 


us 

00 


iHt-OOLftTHCvJC^COOS 
C001050iU5?OOlCOO 

oot-t-oooooooooooo 


us 

00 


CO  1— I  O  Ifl  t-H 
tH  t~-  00  lO  t~ 
Ol     00     t-     00     00 


00«>t^'*'COt:^.-lrHlOO000aj 
(MOlOSOl-^USOlftOOOCOt- 
00t-t-0000000000000500t^ 


OS 

o 

00 


00     rH 
t~     00 


CO  C-  O  LO 
lO  CD  00  O 
00    00    t^    oo 


lO  00 

O  rH 

CO  CO 

O  ,-( 

00  00 


00 

00 


00  00 

tH  ,-1 

r-l  Oi 

00  GO 


— '     00 


w 


OS     i-H 
OS     U5 


OO    00 


(31    t~ 

U5     CO 
00    00 


O 


CO 

s 

1-5 


a; 


CD 


CO 


<X> 


=3     S     03     OS     - 
fl     C3     ""^ 


<i>a>a>>!5a>aia>oa)a><Daj(ii 
oooJnoooooooooE^ooo 


4> 


rt 


^     ^-     .-     2     03 

d    ^    ca    ci    -^    c 

SjOJJOgoOOJOOOOOOOOOJOOOOiXi 


<u    (D    a>    ai  Jij    0 

CO      CO      CO      CO     ^      M 
3     3     S     3     g     3 


c 
a 


00     t- 

00     CD 


«^    U5 


>    i3 


O     (rf 


El 
<1 


.  1=1 

^      CO 

;-■     Co 


O 


CO     00 

eo   <o 

00     00 


00     Oi 
t-5     Q 


o 

o 


CO 

<1) 

CS 

^< 

a 

j3 

< 

H 

^ 

c 

CO 

o 

CO 

> 

cl 

^ 

j: 

03 

o 

•-5 

1-3 

u    :  o    •  o  o 

OS         "^ 


o  o  u 


;?o^<:^:2;3w^^^ 


iH  O  CO  Ol  (35 
tH  Ttl  Tj<  C<1  CO 
OO     00     00     00     t^ 


cci 


a 


§   §^ 
o  o  - 

> 

m 

<o 

>> 
o3 


o 
O 

^    ^    '^ 
03    o    5i   -^ 


1-5 


O 

o 

(1) 


O     X! 

o  tf   ^ 


o 


CO  .  03 

ii  CO  a 

l5  s  § 

g  ^  H 

fl  fl  o 

O  O  -M 

CO  CO  CO 

rt  c  « 

J3  .C  .C3 

o  o  o 

1-3  H,  1-5 


fl  a 


o 

O 

X 
03 


03 


ft  ii 

(D     "O 
CO     cl 


CO  CO  CO 

7i  <o  <o 

O  O  O 

^  ^  1-3 


03     1— I     iH 
i-H     CO     t- 

00    t^    o- 


C 
03 

1-3 


-o    o 


«    Eh    !^ 


CO  CO  CO 

(U  CD  OJ 

C  fl  c 

o  o  o 

»-5  ^  1-3 


O 

O 


(D  CS  b 

xi  'iH,  '^ 

•tJ  — I  Pi 

3  03  3 

tf  ffi  Q 


CO 

o3 

a 

O 

xi 


03 

3 

a;     _ 


C<I     CD 

(33     00 


3     ft 
<    < 


CO    3 
03     03 


a 

o3 


'^   a 
>>   o 

a;    (D 


s 

o3 


03 


3 
3 
o 
O 


O  O  O 


<1   ^  ^  ^ 


3 
o 

W) 

O 


be 

3 

12 


(33  CD  00  T-l 
CD  CD  ■*  O 
(30     00     00     00 


Tf     (33 


O  Q 


3  3 

3  3 

O  O 

O  O 


CP 

-3 
3 
o3 


O 

O 

b  -^ 

'^     3 
3     « 


o5  o3  o  O 

S  -S  S  3 

w  »5  "^^  ^ 

III  III  cc  m 


^  'a  ^       o 


5       o  ^ 


o 

-3 

o 

-3 

3     3       . 

■rt     .^      IS) 


ft 
m 

CO 

o 

1-3 


A  xi 


tiJ  U!  W  J 


be 
3 
< 


3 
o3 

xi 


0; 
o3 
u 
CO 


.3 
CO 

03 


960 


North  Carolina  in  Congress. 


OS 

in 

00 

r^ 

oo 

00 

» 

1-1 

1—1 

^ 

t- 

T— 1 

CQ 

00 

f^ 

00 

00 

"♦-, 

r-l 

T— 1 

o 

.. 

.. 

CO 

00 

r- 

tH 

1-1 

00 

CO 

co 

CD 

o 

00 

00 

oo 

OO 

Oi 

5» 


1-1  lA  CO  OS  LO 
00  CO  CO  lA  05 
00  00  00  00  OO 


00 


05 
iH 
00 


o  t- 

CO  C<1 

00  00 

1-H  iM 

OS  m 

C^^  CO 

00  00 


eo 
la 

03 

■ 

O 

00 


O5;O05C0i-(t-t-Olt-LftiAC0Otft00tD<X> 

a5CicoTH05Tj<o-*i-(i-ic<ic<iix>iHC<jcvieo 
t-oooooooooooooooooooooooooooooooo 

1-li-li-li-li-Hi-Hi-Hi-HTHTHi-lTHiHi-liHrHrH 

cOLrtiAa5i>-cOLOT-iioeO'4'i-Ha3iHLAicOi-H 

OSOJCOOOO-^OCOiHi— IC<JC^l-*i05i— IIMCO 
t-OOOOOOOOOOOOOOOOOOOOOOOOt-OOTOOO 


e  a  ^S 

=5  0^  2^ 


o 
e 


fiq 
o 
o 


ID  0^  Q^  C^  ^ 

cc  ai  cc  to  to 

3  P  3  D  3 

o  o  o  o 


a 


33S33P3S13P 
oooooooooo 


(U 


3     3 
o    o 


tt> 


o 


U  U   O  O  O 


c^ 


O  O    o  O  O 


OtDC^I-^i-ICCOO 

•<*<a500c^-*«5com 
oot-t-oooot-c~oo 


(M    CO 


a  Pi 

02    H, 


3 
o 


!=1 
1-3 


tc 

■^  %  ^ 

cS  rt  lU 

J  J  J 


CO     i-( 
C^     CO 

Q  O 


p      C3      03 

m  tf  H 


s 

a 

o 

rrt 

cti 

<A 

L. 

1-5 

ta 

^ 

>. 

rd 

<u 

o 

O 

Pi 

-isJ 

cd 

ri 

o 

a> 

o 

(D 

3 


ti   -^  -D' 

a  «  c 

2     ==  3 

U  O  5 

Pi    PI 

O 


o 


c 
o 
m 

C 


J    hJ    J 


tf  cii  <i; 


s  a 

03 

0)  xi 

o  o 


01   o 

CO    o 
00     00 


OS    CO 
Ol     r-l 


M 


>. 
d 


o 


PI 
o 

o 

u 
o 
o 


2  t« 


a 


o 
O 

a; 
.id 

Pi 

m 


.d  cs 

&  w 

a;  d 

to  3 

°  Q 


:3  § 


:=:   d 

o    oi 
Q  fc 


d 
d 
o 
O 

d 

-a 


^'  ^  H  ^  ^'  ^'  ^'  ^'  ^  ^'  12:  o  ^'  ^  tii  s 


t-  \a 


d   <B 

)-5   72 


d 
3 
o 

O 


m  p 


:!  >. 


o 
O 

-d 
d 

S 


3 
O 


d 

.d 

0 

^ 

Cj 

< 

^ 

<J 

1-5 

>^ 

d 

d 

' — \ 

nJ 

fl) 

a> 

a) 

ti: 

J 

hJ 

2: 

0 

0 

0 

0 

00  t- 

o  la 
00  t-. 


Q 


d 


o 
to 

o 


d 
a; 
u 
u 
o3 


a> 

d 
a 
,d 


g  §  S 


d^ 

i « 

3    o 

cj    rt 


0) 


cu   <D   m   li;    (B   >i^ 
CO   to   to  -jg    K  -g 

d    ^    ^ 


0) 


WKffiffiffiMffiffiffiffiffiffiffiWKKcQKffiffiojtriM 


000       o 
^'  ^'  '^       ^ 


01 


oS 


O 

a; 
d 

O 


0) 


a 

3 

d 
CIS 


Natives  of  the  State. 


961 


1-1 

eo 

05 

iH 

r~ 

00 

Oi 

00 

00 

00 

00 

00 

1—1 

I— 1 

r-\ 

iH 

o 

t^ 

<X> 

Ol 

t^ 

r- 

05 

r~ 

00 

oo 

OO 

00 

U5O3t-C0O5i— IfOOlt-MOOt^OOOiCO 
05t~lO'*iM'^OC<ICOlrti— li— (COOOLA 
t-OOOOOOOOOOClOOOOOOOOOOOOOOOO 
J— li— IrHi— li— It-It— ItHi— li— li— ItHi— li— li— I 

OOCOCOMLftlrti— liHi— li— It^COi— ll>-l>-lO 
ast-lrt-^O^COOMCOLOr-lT-ICOOO-^C-Cl 

-t—    O00O0O00OOCT5O0O0O0O0000OO0O0O0 

iHi-li— It— li— It-Ii-ItHt— li— li-Hi— It-ItHi— Ii-Ii-hCCt— ItHCCi-ItH 


Pt 

CO 

o 

1-1 

(Xi 

o 

r^ 

lO 

05 

lO 

1—1 

05 

lO 

1-1 

1-1 

00 

00 

1-1 

OO 

00 

<B 

1—1 

T-l 

<v 

1-1 

tH 

O 

Ol 

1^ 

CJ 

lO 

Oi 

C 

Tj< 

1-H 

s 

lA 

o 

00 

00 

00 

00 

a> 


O) 


<D 


a>aia)Q;a>^<ii(Da>ai(Ua>_2aiaia>a>a>a>ai>Sa)aiai<iiaj 
oooooqjOoooooS3'-''-''^°^°*^S'-''^'-''-'*-' 


i^"  S  ^'  ^'  ^  z  ^  ^  ^  ^  z  < 


O  Oi 
M  CO 
00     00 


CO    «o 


9 


3 


i3 
3 
O 


CO  -^tl  o 
CO  ■*  CO 
00     t-     00 


1-1     C£)     kA 
C^     eg     iH 


o 


2    CO 
^    o 

a  .H  fl"  fl 


c3     ci3 

61 


ft 


O 

O 


S  ffi  CQ 


02 

3 
CQ 

3 
W) 

3 


O    O    1-1    00    o 

o  o:.  oi  u5  o^ 

00    t-    t-    00    t- 


3 
3 
O 


CO 

ci3 

a 


3 
o 

< 


o 
U 

3 

3 
a> 

S 
o 


iH     3 
O 

CD     •< 


3     - 
§     3 

o 


o 


0) 

-c 
3 
c3 

<  fl  a 

c  .2   J-" 

o3    ti     OJ 

0)     O)    .^    .,-,    .,-. 

§  §  §  s  ^ 


3 
o 

d 

CO 

« 

CO 

(1) 

til 

-a 

n 

a 

crt 

<! 

i-i 

^ 

., 

0) 

0) 

^ 

,3 

CJ 

o 

to 
(P 

o 

-t-" 
CO 


CO 

b  s  ^ 

m  j^  03 

S  ^  O 

M  >?  a> 

3  O  O 

o  o  o 

^  ^  § 


ooo    :ouoo    :uooo 
^'  ^'  z  5  ^"  ^'  2i  ^"  !^  z"  ^'  ^'  ^ 


o 


03 
Xi 

a; 
o 


-a 
o 


>'  3 

3  Ci 

2  o  o 

23    3  o 

(P    I?  ^ 


ffi 


■^  1 : 

CO  l>- 

00  I — I 

1—1  la 

•*  OO 


> 
o 


0)      rt 


-So 


a 

3     S     _    .„ 
S    S    ^    2 


OO 


►-5 


>>  >. 


a 

3 

o 


6  u  ^ 


(D     (U 


<P 

P 


a 

3 
o 
U 

•a 

03 
O 


m  tf 


3  :s 

o3 
Q 


3 

o 


a 

a 

O 


O      ^       r- 


■*     (35 

00   la 


CO 

eg 


(V 

Q 


a 

3 

o 

o 
a 


o 


3 


U    H    02 


ft 

03 

o 


a 
o 

CO 

O) 

Oh 


962 


North  Carolina  ix  Congress. 


?> 

o 

CO 


O 
Oi 
1-1 

o 
o 


OS     LCI     t-     t- 

cn   c-    CO   1-H 

00     00     00     00 


cot^cooas-^uSTjtiftoo 
oooooooooooooooooooo 


CO 
00 


aiTHaiiHLOi-4THT-i 

eOt-t-OllAOlCDOO 
0000000000000000 


lAcoifti— icr>idoooicoc<ioiioco"^u:i05oeocv5cot-eoo5 

Oit^COrHC-qC^liXiC^OC^COlfl-^lAOOC^lC^t^OOlOOOLOC^ 
OOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOOO 


.s; 

CO 
CO 

o 

<u 

o 

« 

05 

o 

ii> 

-e 

!^ 

■i) 

« 

a. 

g 

S*^ 

IJ1 

CQ 

ft^ 

CO 

o 


O 

o 
e 


aJ    aJ    dj    d   2    0)   5    CD    dj  5    aj    a;    d  5    oi    0)    ?J    o)    0)    dj    O)    a>    OJ 
a2cO!/3Mtrtm73Ma!7;5o3cca3S<ccco75a!ai     m    ai    m    vi 

3    13    3    3    rt    3    ci 


3     3 


72    i:i    ^ 


3    3 


3 

0) 


3    3     3    3    3    3 


o   KKffiffi«2!iJa2K|i3wffi|i!ffia3KlximtiJWffiKffiti! 


C<1  U5  CO  O 
K5  CO  00  00 
00    00     t-     t- 


o 

CO 


3 


3 


o 


'I 

3 
cS 


-a 
3 
o 

a 

tf    CL,    o   o 


3 
o 


O    J2 


-a 

• 

3 

• 

o 

03 

,3 

1— ( 

CJ 

m 

tf 

o 

a 

Oi 

crt 

c8 

^ 

0) 

CI) 

D^ 

Ph 

CD 
be    g 


CL,    Hh 


lO     CO 

as   c<i 

t-    00 


'^     3 


o  o  o  o  o 

^  ^  ^  ^  ^ 


do  ^  d  ^  o  d  d  d 
Z zB  ^  <  ^  Z Z  ^ 


o 

O    c 
O 

3 


3 
3 
O 


X  a 

3 


t^  ii 


O"    3 
^    S    03 

§    CU    O 


M 


03 
CU 


CO  OO  (M  CO 
CO  O  1— I  rH 
00    00     00     00 


O 


o    o. 


as 

00 


0) 

3 

3 

1-3 


3     ^ 


cq    00   LO   lo    Tti 
c^    oq    -"^i    cq    ■* 

OO     00     00    00     00 


1-1     CD  as  O  05 

C<1  CO 

o<  +j  +j  a  .3 

Q    o  t>  0)  a> 

M   O  O  W  fc 


3 

3 


O    o   Q  ^ 


43    "    -^ 


O 


03 


03  O)  be  --H 

^  -XS  3  ^ 

S  ^  CIS  u 

►?  03  S  O 

^  m  o  tf 


3 
3 
o 
O 


03 


03 


3 

03 


3 
3 
O 
O 

a 

o 

-a 

3 
OS 


U5 
00 


3 


3 
3 
O 

O 


o 
O 

03 

a 

o 


o 

.is! 


03      g,      o      O      03 


03 


3 
3 


TO       W\J       tiJ      v.^       ^*       '-^       *-( 

fo  tf  cQ  ^  J  w  m 


03 


a 


— <    o 
o    o 


U     03 
03     W 

K    o 
3 

0)     f 

3 


3 


03 


3 
3 

03 


M 


P-(   ^    tf 


^  2 

.  W     o3 

^     .,  Q 
03    d) 

Sis 

03     03     03 

tf   Di  K 


a 

cS 

^  :5 

03     ■< 

a  . 

03    u 

1-5     03 

?     « 
03      0) 

Pi  Pi 


Pi 


js  ffi  w 


03 


03 


o3    •- 


03 

3 
O 


3 

3 

< 

i=| 

3 

,3 

o 

o 

ctf 

o 

1-5 

cc 

-a 

X3 

Q 

03 

02 

3 

— "^ 

U 

;-i 

oi 

r\ 

03 

03 

0) 

^ 

e 

02 
03 

o 

o 

o 

3 

3 

Pi  Pi  Pi  Pi  Pi  Pi  Pi 


Natives  of  the  State. 


963 


Oi 

r-l 

<M 

lO 

la 

t^ 

00 

C<l 

00 

1—1 

00 

00 

tH 
00 

1-1 

CO 
00 

i-H 

.  .V 

•  -k 

T-l 

1—1 

CO 

t 

eo 

00 

OO 

1^ 

OO 

T-l 

00 

00 

1—1 

1-1 
■JO 

tH 

00 

iH 

1-1 

1—1 

D- 

tH 

03 

m 

tH 

c- 

c~ 

iH 

t- 

1— ( 

CO 

Oi 

OS 

O 

as 

T-l 

lO 

OS 

t^ 

iH 

OS 

1-1 

^H 

as 

CO 

lO 

T-< 

Ift 

!M 

•  •» 

CO 

in 

(M 

Oi 

Oi 

■* 

CO 

. « 

t^ 

as 

00 

00 

OS 

on 

(M 

OS 

(M 

(Ti 

CM 

r^ 

(O 

ID 

00 

CO 

00 

DO 

00 

00 

00 

00 

00 

05 

00 

00 

00 

t^ 

00 

00 

00 

iH 

00 

t^ 

00 

00 

00 

00 

T-i 

1-1 

iH 

iH 

T-l 

1-1 

T-l 

1—1 

1—1 

CO 

tH 

1—1 

1—1 

11 

rH 

tH 

1—1 

rH 

11 

11 

1—1 

iH 

tH 

1—1 

tH 

1—1 

1-H 

t- 

t- 

r^ 

t- 

CO 

irt 

c^ 

t— 

t- 

as 

irt 

r^ 

o 

■^ 

lO 

CO 

r^ 

u 

O 

t^ 

I-- 

fO 

CO 

as 

CO 

CM 

o 

CO 

in 

1—1 

as 

ai 

CO 

CM 

CM 

zo 

05 

00 

C 

00 

as 

OO 

1—1 

a 

r^ 

1— 1 

os 

iH 

t^ 

lO 

lO 

00 

UO 

00 

no 

00 

00 

00 

00 

00 

00 

00 

00 

00 

r^ 

00 

00 

no 

•  •-• 

00 

r^ 

no 

OO 

no 

no 

iH 

T-l 

iH 

1-1 

1—1 

I— 1 

1-1 

1—1 

1-1 

rH 

1—1 

T-l 

I-l 

W 

us 

1—1 

tH 

T-l 

yj 

C/J 

1—1 

1—1 

1-1 

rH 

1—1 

a> 


0) 


a>a)a)oa>(B<ii<»aiaia>a)a>^<u<uaia)iii 


oj    oi  ^    m    Qj    01 

CO      03     75      M      CO      CC 

r-         «         3         p         -, 


•         •      CO 

2  z'  2'  2:  2'  2"  ^  2'  2'  2"  2"  2"  2'      2'  2'  2'  2"  2'  o  2'  «2       ^  ^  F^ 


T— It—  ot—i— iioast—  OS 
oit-ocMos'Xiiooas 
c-c-oooot-oooooot- 


co 


03 


3 

o 


CO 

O 


3 


3 
o 


to 

CM 

> 
O 

2 


3    O 

3       rH 

O 


O    CD    U5    -^ 


O     O     o 

U  U  o 


03 


3 


03 
.3 
M    be 
3     3 


3 

-3 

03 

3 

SZ 

OS 

bX) 

T^ 

3 

a; 

a 

o 

3 

3     3 


iH  00  ■* 
CO  US  LO 
00     OO     OO 


O  U5  CM  CM  00  lO 
-*  lO  •*!  00  LO  lO 
t~  00  OO  C-  00  OO 


03     OS 


o3 


s  s  t^ 


3 
o 

X! 


LO     1-1 
CM     CM 


o3 


O  U  Pi   pri   Pi  O 


2 


Pi    M 


3 

3 

o 

o3 

o3 

03 

a 


3 

"oj 

<11 

f^ 

o 

3 

g 

3 

■a 

01 

03 

«t-( 

co" 

<: 

CIJ 

u 

;_ 

T) 

<D 

0) 

CO 

>i 

>> 

0) 

3 

^ 

^ 

rri 

oi 

03 

o3 

« 

CO  CO 

o3  o3 

a  a 

o  o 


K 


ra  3 


H  H   ° 


a 

o3 

3 
O 


c« 
01 

o3 


■^  H  O 


<D     O 


a;    Qj 


-3 
u 
d 
n 

XJ 


CO 

3 
bC 
3 

-a 

3. 

a 


xfimmmxfimmxfiuim 


^^ 
a>    o 

^     4-1 

o    3 


3 
3 
o 

CO 

0) 

3 
o 

§■ 

"o 

3 

3 

to 

3 
O 


02 


3 
03 


o  o 

O  O 

CO  CO 

3  3 

03  o3 

a  a 


3  3 

S^    i^  '-I 

oj    o  oj 

2    PLi  dl 


3 
o 

1-5 

co' 

> 

o3 
a> 

;-i 
bfi 


Si 

3 
3 


O 

CO 

o3 

a 

o 

xi 

s-T 

O) 

3 
3 


OS  CM 
CM 

■ ;,  -1-^ 

3  oj 

<5  M 


CM 
CO 
t- 


3 

• 

3 

3 

o 

O 

U 

3 

3 

fi) 

r^ 

O 

bc 

CO 

03 

is 

2; 

o3 

o 

a>  til 

CO    ^ 


^  ;:i 


m 

CO 
0) 

a 

03 

•-5 


00     CM 

c-q    1-1 


CM 


3 
o3 
t-5 


3     O 

P 

'— '     CO 
3      "^ 

o3     3 


ffi 


a  a  a 


.3    ^ 


■n  xn  xn  xn  m 


3 


<  2  ^ 

3  a  a; 

^  1=1  3 

xJ  J2  "^ 

a  a  a 

m  02  m 


\ 


964 


North  Carolina  in  Congress. 


^ 


o 


03 

V. 

e 


s 


o 


■is  ^  ^ 


« 
■*.* 


eq 

o 

"to 
o 
e 


run 

CO 

1-H 

in 

r-t 

00 

00 

tH 

T-t 

Oi 

r- 

OS 

OJ 

iH 

00 

o 
oo 

.. 

t-H 

1—1 

li 

■* 

in 

t^ 

r- 

r^ 

CO 

CO 

00 

CO 

CO 

•* 

iH 

■* 

o 

t- 

oo 

00 

00 

00 

oo 

00 

irt  CO 

«£>  tH 

00  00 


<M     CO 
00     C<l 


05  la 


05    CO 


t-OOOOOOt-OOOO*--! 


'-ICOl— lOSCOi-li-IO 
<^0500r-(C^C0OO     _- 
i-lt^OOOOOOOOOOOO     00 

fl  00 


OS  t-  00  to 
Ol  Oi  oo  Oi 


t-  OS  00 


t- 

00  00  00  00 


5D  OS  05  r-l 

lA  aa  o 
'  t-  00 


Ift  O  t-  Irt  tH  -iH 
05  OS  00  OJ  Ol  t- 
00  t-  t-  t-  00  00 


00 

I 

OS 

\a 

00 


OJ    00 

00   oo 


*          •          " 

• 

• 

"             • 

' 

=0 

OJ     OJ     0 

<u 

q5    fl5    q5    g5    q5    fl5    fl5 

01 

<V      <D 

<B 

Qj    03    0)    ttJ    oj    aJ    0)    aJ 

CO      02      CO 

id 

CO    TO    CO    CO    CO    m    CO 

ri 
a 

CO      CO 

03 

a 

COCOTOTOTOCQTOCO 

5S 
O 

S     P     3 

;3    3    3    p    ;3    p    f3 

s    :3 

PS33P3PP 

o    o    o 

o    o    o    o    o    o    o 

o    o 

oooooooo 

ffi  ffi  ffi 

M 

;il  ti]  til  iij  ^  lij  !i3 

72 

K  K 

m 

KffiinffiwffiWffi 

o 

ns 

. 

. 

. 

•     (-1 

^  ^'  ;2i  S  i^"  ;^  1^  ^'  ^  ^  ^  ;z5  ^^  ^ 


12;  ^'  ^'  ^"  -<  ^'  ^"  H 


00  to  in 
lo  OS  as 
t-    t~    tr- 


io 
(A 


0) 


m  cq 


^ 

(u 

^ 


C<1 

-i-j 

a 
a> 
CO 


CI 
O 

c 
5 


0000Ttii-l-*00OO-^O 
«50t--^CDMt-CDi-lt- 

t-oot-oot-oot—   o-oot- 


a;    CD 


Q  Q 


Pi  tf 


CO 
TO 

•-3 


J-i 


-a 


Ol 

1-1 

00 

c^ 

rH 

ri 

> 

^' 

rrt 

o 

P. 

Hj 

^ 

<5 

o 


o 
o 


i2  .2  ^ 
.ti  -5  .^ 

0-  oi  cd 


TO 


•S  =s  fl  2 

tf  ^  ^  s 


a     ■ 
^  .2 


CO 
00 


Q 


o 

a; 
C 

O 


03 


^    .fl    ^ 

A  a  o. 
m  m  in 


TO 

s 

03 
1-5 


S  a 

"        oS 


s 

03 


^  CO  TO-  . 

OS  (13  QJ  <jj 

^  ^  -«  c 

03  o  o  o 


s^ 


o 

t^ 

,— 

00 

lO 

ca 

«C 

o 

00 

oo 

oc 

00 

T— 1 

T— I 

1— 

1—1 

t- 

r- 

T— 

cq 

evj 

s^ 

(M 

-fcj 

a 

X! 

fcJD    o. 

03 

0) 

^ 

03 

Ul 

fc 
>> 

< 

m 

>. 

>> 

o 

o 
O 

03 

c 

3 

o 

O 

c 

£ 

^    1 

o 

TO 

-jJ 

5 

-^ 
^ 

C3     03     03 

<i  o  m  jr 


=2  .^  .^  S  ^'  oj" 

C  C  fl  T3  "03  "3 

03  Oi  03  03  03  03 

-*-^  -*J  -^  -*-J  -t-'  +J 


o 


c 
o 

(-1      TO 

I  g  i 

Xj     ^     03 
OJ    CC    H 


C    J 


fl  U 

03  CS 

;::  ^ 

.-:::  o 

^  TO- 

-  03 

*-  2 

03  .C3 


TO  ^ 

_£  TO 

5  a 

^  03 

o  ^ 

CO  cc" 

03  03 

a  a 

o  o 


Natives  of  the  State. 


965 


OS 
00 


o 

00 


oo 

00 


CO 

oo 


M  ... 

LOT-lt^C^i— ll031COLftl07Hrtia5CO'^rHCOLOO?COUtiCO«<IO>e005 

coioiooioO'^c^it^rMoocoost-'^'^ocoasioaicrsirq-^oooa 
oooooooooooooooooooooooooooo'-iasoot-ooooc-oooooooooo 

T— ItHtHi— It— ItHtHtHi— li— li— li— li— li— I      qjt-Ii— IrHi— ItHi— ItHtHi— li— li— I 

THa3lCCC>C--00C—  THCOCOt—  Oil— Ir-I  Ot-lOfOi— li— ICOlAlOCOt>-t~ 
C»tlOOUtiOii-('*<>at~C<lC-LaC-t—  ■*  flOSCgOSUSOSOii-lrHOOiTH 
OOOOOOOOOOOOOOOOOOOOOOOOOOOO-'-'OOOOt-OOOOt^-OOOOOOt-OO 
T-li— liHi— IrH'— It— li— ItHi— IrHr-li— ItHCQtHi— ItHiHt— IrHi— IrHrHrHi—l 

aj  oj  <u  aj  oj  oJ  a;  0)  a>  oJ  d  5  oj  oj  aJ  oj  ?J  oj  o)  a5  oj  £i  a;  oj  oj  S 
ooooooooooo53ooooaj'^'^°'^S'^'-''^S 


ci3 


g  5  > 


O 


rf 


u  o  o 


M 


S  Z  <J  2:  2:;  ^ 


■*    O    'X>    o 

CO   T-i   tH    irt 

C-     00    00     00 


3 
O 

U 


03 

<A 
O 


3 
O 

f1 

o 

v 

cS 

1— t 

1-5 

J3 

(1h 

Pi 

o 

rji 

r« 

rt 

O. 

a 

a 

o 

O 

XJ 

,£3 

H 

H 

03 


°     3 

o  5 

C5  ffi 


03 

a> 

a 

1-5 

o 

W) 
3 

o 

.3 


tD 
X! 
O 

<A 

o 

.3 


CO   \a 
oi   c<i 

t-     00 


72 


3 

i=i  a  -r^ 


.3 


c  c 

CD      O) 

3    3 


f>>     >. 


00    o 
C<l     CO 

00     00 


C<1     tH 


fl 

3 

3 

3 

O 

O 

U 

O 

d 

>< 

m 

nl 

^ 

«4-< 

03 

"ri? 

o 
O 

g 

o 
y 

d 

3 


<1 


o3 


O 

Q 

a> . 

a 

o 
y 
3 

3 


^  HI  CQ  CQ  cq 


M 


a 

03 

Q  cq 

d  d 
^  ;-< 
3     3 


3 

:  S  m 

+J    -j->  o 

a>    o  3 

^    ^  X2 

o    o  (u 

rt  tf  N 

oT   oT  oJ" 
coo 

3    d  d 

oi      C^  C^ 

>  >  > 


a  o  o  u 


d    d 
3    d 

^  ^  ^  ^  H  H 


■^  CO  C<1  C<)  CO 
CO  tH  t-  lO  C- 
00     00     00     00     t- 


cc  fa 


o 
o 


CO     00 
Co      (K 

§  Q 


d 

3 

o 

o 

a> 
d 
>% 

o3 


d 

3 
o 
O 


a 


o 

CO 


O 


d 

3 
o 
O 


'a 

0) 


':  a 
g  I 

s    -  1=1 


K 


03 


3 
o 

-u 
3 


XI    X! 

03      (U 


01 

J 

, 

6C 

XI 

o 

3 

i 

O 

ffi 

.. 

.^ 

^ 

0) 

<u 

OJ 

MOO 
03     ^^     ^-' 


d 

d 


o  o  o  s 


^     ^     tH      2     Z     ^ 


05  O-l  C^  00  CO  Cvl  CO  O 
T-l-*lOt-00C~t-00 
OOOOt^t-C-C—     t-t~ 


00    c^ 
1-i     C<i 


<  o 


OS  T— I 

d  xJ 

o3  03 

►-5  fe 


CO     Cd     +J 
iH      3 

■-      -I 

a  3  <ij 

<1    "-5 


d 

3 
O 

U 


3 

fa 


xi 
o 


!>i  >.  3  >> 

-U  +J  -3  -4-> 

d  3  o  ^=1 

3  3  o  == 

o  o  ^  o 

O  O  -  O 

^H  t,  P  t., 

Si  t"  02  S-1 

3  3  03  3 

m  02  u  m 


o3 

03      O 


03 

3 
o3 

d  .2  a 


X3    XJ    X3 
^    ^    ^ 


03 


fe      ^     X3      O 

m  ^  J  g  tf  tH 


O)      02      03      03      03      03      03 

a  a  a  a  a  a  a 

cd     cd     rt     g3     rt     o5     rf 


^^^^^^^^ 


966 


North  Carolina  in  Congress. 


^ 

o 

i 

1^ 

!^ 

cq 

«i 

<» 

■M 

I. 

o 

a. 

•fj> 

fl-) 

«j 

ft^ 

-si 

-Ki 

5", 

•«?» 

pq 

o 

«} 

tH  t-  05  t-  t-  03  lO 

(XI  OS  e«5  O  rH  t~  00 

00  00  00  00  00  00  oo 

,-1  r-l  1-1  i-H  rH  T-H  tH 

lAi  CO  t-  tH  CO  U5  M 

Irt  03  CO  0>  T-l  C-  OO 

00  00  00  00  OO  00  00 

iH  1-1  r-(  iH  l-H  1-1  i-l 

■w     '::".■.;: 

55     <i)a)a>a>ai<Da> 

S*    0000000 

0  ::::::: 

1  ^  ^  i  ^"  ^'  ^  Z' 
00 


o   -^ 

1-1     U5 
00     00 


1-1     IM 


1^  fc 


.si 

>^ 

■» 

.+^ 

« 

C3 

13 
0 

0 

> 

0 

V 

a 

0 

-i-j 

n 

e 

<B 

m 

f-^ 

>j 

I— ^ 

Oh 

ce 

•i-H 

■*  O  C3  'X' 
^O  00  (^  CO 
t-     C~     00     00 


o 


>. 
rt 


o  O 


o   s  - 


>.5 

I:  t 


o    . 

0)  3 


fc    ^    CC    ^    O    W    CO 


o3    a;    cs 


CO     ^j 

C3      (B     H^ 


a 

o 

^  '2  "S 

S3     O     t« 
."00 

^    ^^ 


13 
o 

H 

to 

a 
a 
>. 


M       CO 

ra       CO  QJ 

1-3  >. 

G    d  u 

cS    oi  O 

>.     >H  >H 


Natives  of  Other  States.  967 


MEMBERS  OF  CONGRESS  FROM  NORTH  CAROLINA  NATIVES 

OF  OTHER  STATES. 

Branch  of 
Name  Date  of  Birth         State  of  Birth         Congress 

Abbott,  Joseph  C July  15, 1825 New  Hampshire. .  .Senate 

Boyden,   Nathaniel Aug.  16, 1796 Massachusetts  House 

Branch,  William  A.  B..  .Feb.  26, 1847 Florida  House 

Conner,  Henry  W Aug.  . .,  1793 Virginia  Pouse 

Deweese,  John  T June    4, 1835 Arkansas House 

Ewart,  Hamilton  G Oct.   23, 1849 South  Carolina House 

Franklin,  Jesse Mar.  24, 1760 Virginia House 

Senate 

French,  John  R May  28, 1819 New  Hampshire. .  .House 

Green,  Wharton  J 1840 Florida House 

Harper,  James  C Dec.     6, 1819 Pennsylvania House 

Heaton,  David   Mar.  10, 1823 Ohio   House 

Hubbs,  Orlando Feb.  18, 1840 New  York House 

Johnston,  Samuel Dec.  15, 1733 Dundee,  Scotland.  .House^s 

Senate 

Kitchin,  William  H Dec.  22,1837. Alabama   House 

Long,  John Virginia House 

Love,  William  C Virginia House 

McDowell,  Joseph 1756 Virginia House 

Martin,    Alexander 1740 New  Jersey Senate 

O'Hara,  James  E Feb.  26, 1844 New  York House 

Pou,  Edward  W Sept.    9, 1863 Alabama   House 

Pritchard,  Jeter  C July  12, 1857 Tenneesee    Senate 

Puryear,  Richard  C Feb.     9, 1801 Virginia Houses^ 

Sevier,  John \  .  .Sept.  23, 1745 Virginia House 

Shackelford,  John  W House 

Shaw,  Henry  M Nov.  20, 1819 Rhode  Island House 

Strange,   Robert Sept.  20, 1796 Virginia  Senate 

Turner,    James 1766 Virginia   Senate 

Venable,  Abraham  W..  .Oct.    17, 1799 Virginia House 

Walker,  Felix July  19, 1753 Virginia ifouse 

Williamson,  Hugh Dec.     3, 1735 Pennsylvania House 

Winston,   Joseph June  17, 1746 Virginia ...... House 


968  North  Carolina  in  Congress. 

NOTES. 

'Now  Greene  and  Lenoir. 

■2Died  in  oflBce.  . 

sNorth  Carolina  ratified  the  Constitution  of  the  U.  S.  Nov.  21,  1789. 

^Took  his  seat  March  24,  1790. 

*Took  his  seat  April  6,  1790. 

BTook  his  seat  June  16,  1790. 

'Took  his  seat  April  19,  1790. 

8Took  his  seat  March  19,  1790. 

^Now  in  the  State  of  Tennessee. 

'"Resigned. 

"Succeeded  Absalom  Tatum,  Dec.  13,  1796. 

'2Succeeded  Nathan  Bryan,  Dec.  10,  1798. 

"Elected  Speaker  Dec.  7,  1801. 

"Took  his  seat  Jan.  22,  1802. 

'^Succeeded  Charles  Johnson,  Dec.  7,  1802. 

'"Succeeded  Nathaniel  Alexander  (who  had  been  elected  governor),  Feb.  24,  1806. 

''Succeeded  Thomas  Blount,  Jan.  30,  1813. 

"Succeeded  Francis  Locke,  who  had  resigned  without  having  taken  his  seat,  Dec.  13, 
1815. 

"Succeeded  James  Turner,  Dec.  16,  1816. 

soSucceeded  Richard  Stanford,  Dec.  2,  1816. 

^'Succeeded  Natahaniel  Macon,  Feb.  7,  1816. 

22Succeeded  William  R.  King,  Dec.  2,  1816. 

^'Elected  to  the  U.  S.  Senate. 

24Succeeded  Daniel  M.  Forney,  Dec.  2,  1818. 

25Succeeded  George  Mumford,  Feb.  11,  1819. 

26Took  his  seat  Jan.  26,  1818. 

2'Succeeded  Jesse  Slocumb,  Feb.  7,  1821. 

28Took  his  seat  March  25,  1820. 

^'Succeeded  Hutchings  G.  Burton,  Jan.  19,  1825. 

'"Succeeded  Willie  P.  Mangum,  Dec.  4,  1826. 

*2Resigned.  Macon's  combined  service  in  the  House  (1791-1815),  and  in  the  Senate  (1815- 
1828),  a  total  of  thirty-seven  years,  was  longer  than  that  of  any  other  North  Carolinian 
in  Congress. 

33Succeeded  Nathaniel  Macon,  Dec.  23,  1828. 

s^Succeeded  John  Branch,  who  had  been  appointed  Secy,  of  the  Navy,  Dec.  28,  1829. 

36Took  his  seat  Feb.  20,  1832. 

ssJn  this  Congress  William  R.  King,  a  North  Carolinian,  was  President  pro  tem.  of  the 
Senate;  Asbury  Dickens,  a  North  Carolinian,  was  Secretary  of  the  Senate;  James  K.Polk, 
a  North  Carolinian,  was  Speaker  of  the  House;  and  at  the  same  time  Andrew  Jackson, 
a  North  Carolinian,  was  President  of  the  United  States.  King  was  afterwards  elected 
Vice-President,  and  Polk  President. 

"Succeeded  Willie  P.  Mangum,  Dec.  15,  1836. 

'^Seat  declared  vacant  on  account  of  irregularities  in  the  election.  A  new  election  was 
ordered,  he  was  re-elected  and  took  his  seat  Dec.  5,  1836. 

''Succeeded  Robert  Strange,  Dec.  10,  1840. 

"Succeeded  Bedford  Brown,  Dec.  9,  1840.       • 

^'Succeeded  Lewis  Williams,  April  27,  1842. 

^^Died  in  office  Feb.  23,  1842.  He  served  longer  in  the  House  than  any  other  represent- 
ative from  North  Carolina,  fourteen  terms  from  1817-1842.  At  the  time  of  his  death  he 
was  the  "Father  of  the  House." 

^'Succeeded  William  H.  HajT\ood,  Dec.  14,  1846. 

^Succeeded  Asa  Biggs,  Dec.  6,  1858. 

^^Succeeded  Thomas  L.  Clingman,  Dec.  7,  1858. 

"North  Carolina  seceded  Irom  the  Union  May  20,  1861. 

4'Took  his  seat  July  17,  1868. 

<8Took  his  seat  July  13,  1868. 

"Took  his  .seat  July  6,  1868. 

*»Took  his  seat  Julv  15,  1868. 


Notes  on  Noeth  Caeolina  in  Congeess.  969 

"Took  his  seat  July  20,  1868. 

52Succeeded  David  Heaton,  Dec.  5,  1870. 

^Succeeded  John  T.  Deweese,  Dec.  7,  1870. 

"Took  his  seat  April  24,  1872. 

66Took  his  seat  May  23,  1872. 

^'Unseated  in  favor  of  Jesse  J.  Yeates. 

"Took  his  seat  Jan.  29,  1881. 

s^Succeeded  Alfred  M.  Scales,  who  had  been  elected  governor,  Jan.  28,  1885. 

MTook  his  seat  Dec.  19,  1883. 

eoDied  in  office,  April  14,  1894. 

"Succeeded  Zebulon  B.  Vance,  April  26,  1894. 

62Took  his  seat  Jan.  24,  1895. 

'^Seat  was  successfully  contested  by  Charles  H.  Martin,  who  took  his  seat  June  5,  1896. 

s^Seat  successfully  contested  by  Richmond  Pearson,  who  took  his  seat  May  10,  1900. 

8'Continental  Congress. 

s^Elected  in  1814,  but  resigned  in  1815  without  having  taken  his  seat. 

^'Represented  a  district  then  in  North  Carolina  but  now  in  Tennessee. 


PART  XIII. 


NORTH  CAROLINA  IN  THE  NATIONAL  SERVICE. 


1.  Signers  of  the  Declaration  of  Independence.* 

2.  Delegates  to  the  Federal  Convention,  1787. 

3.  Delegates  to  the  Peace  CbNFERENCE,  1861. 

4.  Presidents  of  the  United  States. 

5.  Vice-Presidents  of  the  United  States. 

6.  Cabinet  Officials. 

7.  Justices  of  the  United  States  Supreme  Court. 

8.  North  Carolina  in  the  Diplomatic  Service. 


■I 

i 


SIGNERS  OF  THE  DECLARATION  OF  INDEPENDENCE  FOR 

NORTH  CAROLINA. 

William  Hooper  John  Penn 

Joseph  Hewes 

DELEGATES  FROM  NORTH  CAROLINA  TO  THE  FEDERAL 

CONVENTION,  1787. 

Hugh  Williamson  Alexander  Martin 

William  Blount  Richard  Dobbs  Spaight 

William  R.  Davie 

DELEGATES  FROM  NORTH  CAROLINA  TO  THE  PEACE 
CONFERENCE,  1861. 

Thomas  Ruffin  D.  M.  Barringer 

John  M.  Morehead  George  Davis 

David  S.  Reid 

PRESIDENTS  OF  THE  UNITED  STATES. 

Name  Politics  Term 

Andrew   Jacksoni Democrat 1829-1837 

James  Knox  Polki Democrat 1845-1849 

Andrew  Johnsoni Republican 1865-1869 

VICE-PRESIDENT  OF  THE  UNITED  STATES. 

Name                             Politics  Term 

William  R.  King^ Democrat 1853  (died  in  office) 

CABINET  OFFICIALS. 

Name  President  Position  Term 

John  Branch Andrew  Jackson Navy 1829-1831 

George  E.  Badger W.  H.  Harrison Navy 1841 

William  A.  Graham Millard  Fillmore Navy 1842-1844 

James  C.  Dobbin Franklin  Pierce Navy 1853-1857 

Jacob  Thompsons James   Buchanan Interior 1857-1861 

Hoke  Smiths Grover  Cleveland Interior 1893-1896 

David   Houstons Woodrow  Wilson.  ..  .Agriculture.  .1913- 

Josephus   Daniels Woodrow  Wilson Navy 1913- 


974  North  Carolina  ix  the  National  Service. 

UiMTED   STATES  SUPREME  COURT  JUSTICES. 

Name  Appointed  by  Term 

James   Iredell George  Washington 1790-1799 

Alfred  Moore John  Adams 1799-1804 

NORTH  CAROIINA  IIV  THE  DIPLOMATIC  SERVICE. 

Name       Minister  or  Ambassador  to  Years 

William  R.  Daviee France 1799-1800 

Romulus  M.  Saunders . .  Spain  1846-1850 

Daniel  M.  Barringer ....  Spain 1849-1853 

John  Hill  Wheeler Nicaragua  1854-1857 

Thomas  J.  Jarvis Brazil 1885-1889 

Eben  Alexander Greece,  Roumania,  Servia 1893-1897 

Hannis  Taylor' Spain 1893-1897 

Matt  W.  Ransom Mexico    1896-1897 

Richmond  M.  Pearson.  .Persia 1902-1907 

Greece,  Montenegro 1907-1909 

Edward  J.  Hale Costa  Rica 1913- 

Walter  H.  Pages Great  Britain 1913- 

NOTES. 

'Living  in  Tennessee  when  elected. 

^Living  in  Alabama  when  elected. 

^Living  in  Mississippi  when  appointed. 

*Living  in  Georgia  when  appointed. 

^Living  in  Missouri^when  appointed. 

•Special  Mission  in  conjunction  with  Oliver  EUsvvorth  aii  Willia-n  Vans  Murray. 

'Living  in  Alabama  when  appointed. 

^Living  in  New  York  when  appointed. 


PART  XIV. 


NORTH  CAROLINA  IN  THE  SERVICE  OF  THE 
CONFEDERATE  STATES. 


1.  Members  of  the  Confederate  States  Congress. 

2.  Cabinet  Officials. 

3.  Confederate  States  Generals. 


3IEMBEKS  OF  THE   CONFEDERATE   STATES  CONGRESS. 

PROVISIONAL    CONGRESS. 

First  session:      Montgomery,  Alabama,  February  4,  1861,  to  March 

16,  1861. 

Second  session:     Montgomery,  Alabama,  April  29,  1861,  to  May  21, 

1861. 
Third  session:     Richmond.  Virginia,  July  20,  1861,  to  August  31,  1861. 
Fourth  session:     Richmond,  Virginia,  September  3,  1861. 
Fifth  session:     Richmond,  Virginia,  November  18,  1861,  to  February 

17,  1862. 

Representatives  from  North  Carolina. 

George  Davis Qualified  July  20,  1861 New  Hanover 

W.  W.  Avery Qualified  July  20,  1861 Burke 

W.  N.  H.  Smith Qualified  July  20,  1861 Hertford 

A.  W.  Venable -.  .Qualified  July  20,  1861 Granville 

J.  M.  Morehead Qualified  July  20,  1861 Guilford 

R.  C.  Puryear Qualified  July  20,  1861 Surry 

Allen  T.  Davidson Qualified  July  20,  1861 Macon 

Thomas  D.  McDowell.  .Qualified  July  22,  1861 Bladen 

Burton   Craige Qualified  July  23,  1861 Rowan 

Thomas    Ruflan Qualified  July  25,  1861 Wayne 

FIRST  CONGRESS. 

First  session:     Richmond,  Virginia,  February  18,  1862,  to  April  21, 

1862. 
Second  session:     Richmond,   Virginia,   August  18,   1862,   to  October 

13,  1862. 
Third    session:     Richmond,   Virginia,   January    12,   1863,   to  May    1, 

1863. 
Fourth  session:     Richmond,  Virginia,  December  7,  1863,  to  February 

17,  1864. 

Senators  froji  North  Carolina. 

George  Davis Qualified  February  18,  1862 New  Hanover 

William  T.  Dortch Qualified  February  18,  1862 Wayne 

Edwin  G.  Readei Qualified  .lanuary  22,  1864 Person 

62 


978  North  Cakolina  ix  the  Coxfederate  Service. 

Representatives  from  North  Carolina. 

Robert  R.  Bridges Qualified  February  18,  1862. . .  .Edgecombe 

Owen  R.  Kenan Qualified  February  18,  1862 Duplin 

Thomas  D.  McDowell..  .Qualified  February  18,  1862 Bladen 

Thomas  S.  Ashe Qualified  February  18,  1862 Anson 

J.  R.  McLean Qualified  February  18,  1862 

William  Lander Qualified  February  18,  1862 .... 

B.  S.  Gaither Qualified  February  18,  1862 Burke 

A.  T.  Davidson Qualified  February  18,  1862 Macon 

W.  N.  H.  Smith Qualified  February  19,  1862 Hertford 

Arch.  H.  Arrington Qualified  February  20,  1862 Nash 

SECOND  CONGRESS. 
First  session:     Richmond,  Virginia,  May  2,  1864,  to  June  14,  1864. 
Second  session:     Richmond,  Virginia,  November  7,  1864,  to  March 
18,  1865. 

Senators  from  North  Carolina. 

William  T.  Dortch Qualified  February  18,  1862 Wayne 

William  A.  Graham. . .  .Qualified  May  2,  1864 Orange 

Representatives  from  North  Carolina. 

W.  N.  H.  Smith Qualified  May  2,  1864 Hertford 

James  T.  Leach Qualified  May  2,  1864 Johnston 

Josiah  Turner,  Jr Qualified  May  2,  1864 Orange 

John  A.  Gilmer Qualified  May  2,  1864 Guilford 

James  M.  Leach Qualified  May  2,  1864 Davidson 

B.  S.  Gaither Qualified  May  2,  1864 Burke 

George  W.  Logan Qualified  May  2,  1864 

J.  G.  Ramsay Qualified  May  2,  1864 

Thomas  C.  Fuller Qualified  May  2,  1864 

Robert  R.  Bridges Qualified  May  24,  1864 Edgecombe 

CABINET  OFFICIALS. 

Name  Position  Term 

Thomas   Bragg Attorney-General 1861-1862 

George  Davis Attornej'-General .1864-1865 


CONFEDEKATE   GENEBAI.S.  979 

GEJVERALS  FROM  NORTH  CAROLINA  IN  THE  CONFEDERATE 

STATES  ARMIES. 

LIEUTENANT-GENERALS. 
ISfame  .  Date  of  Rank 

1.  Theophilus  H.  Holmes October  10,  1862 

2.  Daniel  H.  Hill  (not  sent  to  Senate) July  11,  1863 

MAJOR-GENERALS. 
Name  Date  of  Rank  - 

1.  W.  H.  C.  Whiting  (killed  in  battle) February  28,  1863 

2.  Robert  Ransom,  Jr May  26,  1863 

3.  William  D.  Pender  (killed  in  battle) May  27,  1863 

4.  Robert  P.  Hoke April  20,  1864 

'5.  Stephen  D.  Ramseur  (killed  in  battle) June  1,  1864 

6.  Bryan  Grimes  February  15,  1865 

BRIGADIER-GENERALS. 
Name  Date  of  Rank 

1.  Richard  C.  Gatlin July  8,  1861 

2.  L.  O'B.  Branch  (killed  in    battle) November  16,  1861 

3.  J.  Johnston  Pettigrew  (killed  in  battle) February  26,  1862 

4.  James  G.  Martin May  15,  1862 

5.  Thomas  L.  Clingman May  17,  1862 

6.  George  B.  Anderson  (killed  in  battle) June  9,  1862 

7.  Junius  Daniel  (killed  in  battle) September  1,  1862 

8.  James  H.  Lane r November  1,  1862 

9.  John  R.  Cooke November  1,  1862 

10.  Robert  B.  Vance March  1,  1863 

11.  Alfred  M.  Scales June  13,  1863 

12.  Matt  W.  Ransom June  13,  1863 

13.  Lawrence  S.  Baker July  23,  1863 

14.  William  W.  Kirkland August  29,  1863 

15.  Robert  D.  Johnston September  1,  1863 

16    James  B.  Gordon  (killed  in  battle) September  28,  1863 

17.  William  R.  Cox  (temporary) May  31,  1864 

18.  Thomas  F.  Toon  (temporary) May  31,  1864 

19.  William  Gaston  Lewis  (temporary) May  iJl,  1864 

20.  Rufus  Barringer June  1,  1864 


980  North  Carolina  in  the  Confederate  Service. 

21.  John  D.  Barry  (temporary) August  3,  1864 

22.  Archibald  C.  Godwin  (killed  in  battle) August  5,  1864 

23.  William  MacRae  November  4,  1864 

24.  Collett   Leventhorpe February  3,  1865 

25.  William  P.  Roberts February  21,  1865 

NOTES. 

iSucceeded  George  Davis,  who  had  been  appointed  Attorney-General  in  the  Presi- 
dent's Cabinet. 

^Living  in  Tennessee  when  elected. 
^Living  in  Alabama  when  elected. 
^Appointed  from  Mississippi. 
'Appointed  from  Georgia. 
'Appointed  from  Missouri. 


PART  XV. 


ELECTION  RETURNS  BY  COUNTIES,  1835-1912. 


1.  Votes  fob  President  of  the  United  States,  1836-1912. 

2.  Votes  for  Governor  of  North  Carolina,  1836-1912. 

3.  Votes  on  Constitutional  Conventions  and  Amendments,  1835- 

1900. 

4.  Votes  on  State-wide  Prohibition,  1881  and  1908. 

5.  Returns  of  Democratic  Primaries  for  United  States  Senator, 

1900  and  1912. 


Elections  fob  President. 


983 


VOTE  FOR  PRESIDENT,  1836-1844. 


d 
-.2 
m  S 

S)  S 

S.  ° 

1836. 

1840. 

1844. 

Counties. 

Hugh  L. 

White 

(Whig). 

Martin 
Van  Buren 
(Democrat). 

William  H. 

Harrison 

(Whig). 

Martin 
Van  Buren 
(Democrat). 

James  K. 

Polk 

(Democrat). 

1849 

1847 

1859 

1749 

1799 

1911 

1705 

1722  j 

1734  ! 

1764 

1791 

1777 

1792 

1841 

1777 

1722 

1777 

1842 

1770 

1839 

1672 

1861 

1841 

1808 

1712 

1754 

1672 

1870 

1822 

1836 

1749 

1881 

1732 

1849 

1779 

1846 

1779 

1872 

1746 

1799 

1770 

1758 

1855 

1808 

1838 

1759 

1911 

1705 

1788 

1851 

1746 

690 

329 

14ii 

1,194 

578 

395 
460 

1,012 
451 

481 

A-She                                --  - 

"Rpnilfort                                  

616 
312 

""""123" 
124 
744 
440 

"""157" 
1111 
107 

180  j 
442  1 
691 
88 
350 
332 
213 

88" 

""1^655' 

961 
496 
346 
350 
1,436 
1,623 
891 

"""612" 
454 
276 

309 
385 
414 
230 
452 
309 
354 

""""ioo" 

186 
1,169 

939 
361 

527 

280  1        486 

Timnswick                . 

351 
961 
1,006 
3441 
3791 
4551 
1191 
283 

283 

412 

Burke                       -       

Caldwell                         

Cartfret                           

Caswell                     

1,182 

Chatham                  

718 

599 

1,124 
414 
330 

568 
113 
158 

1,192 

7 

'""'1391 

785 

Cherokee                                   _- 

7 

Chowan                    

631 

Clov 

366 
135 
261 
703 

624 

Columbus            

""""187" 

418 

33 

iioi 

323 
663 
424 

204 
666 
612 
142 

315 

540 
950 
468 

363 

Cumberland           

1,101 

394  > 

593 

109 

1,441 
2 

390 

2 

1,091 
2571 
223 

610 

197 

662 

253 

807 

936 

T)iirham 

90 

1,175 

135 

1,374 

126 

1,503 

233 

684 

374 

689 

336 

760 

Oast  on 

103 

281 

378 

328 

271 

Greene    

664 
143 
788 
165 

494 
178 
375 

933 

297 

2,300 

604 

778 
215 
414 
356 

30'i 
2,730 
592 

61 

Guilford                  

515 

456 

"H  arnett 

Haywood  _ 

136 

205 

431 

221 
)               < 

75  > 
555 
57 

PTenderaon 

141 

Hertford 

253 

214 

396 

199 

Hoke 

Hyde 

■"""772 

""'"337 

431 
1,780 

89 
328 

"""125 

7 

IredeU.... 

173 

I         597 

545 

588 

1        655 

984 


ElectioiNS  in  North  Carolina. 


VOTE  FOR  PRESIDENT,  1836-1844-Contiaued. 


Counties. 


Jones 

Lee 

Lenoir 

Lincoln 

Macon 

Madison 

Martin 

McDowell 

Mecklenburg... 

Mitchell 

Montgomery... 

Moore 

Nash 

New  Hanover. 
Northampton. 

Onslow 

Orange 

Pamlico. 

Pasquotank — 

Pender 

Perquimans 

Person 

Pitt - 

Polk 

Randolph. 

Richmond 

Robeson 

Rockingham... 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanly 

Stokes 

Surry 

Swain 

Transylvania... 

Tyrrell 

Union 

Vance 

Wake 

Warren.. 

Washington 

Watauga 

Wayne 

Wilkes 

Wilson 

Yadkin 

Yancey 


o  5 

»  S 

£    ° 


Total 21,408 


1779 

1907 

1791 

1779 

1828 

1851 

1774 

1842 

1762 

1861 

1779 

1784 

1777 

1729 

1741 

1734 

1752 

1872 

1672 

1875 

1672 

1791 

1760 

1855 

1779 

1779 

1786 

1785 

1753 

1779 

1784 

1899 

1841 

1789 

1771 

1871 

1861 

1729 

1842 

1881 

1770 

1779 

1799 

1849 

1779 

1777 

1855 

1850 

18.33 


1836. 


K^^ 


155 


590 
182 


712 


644 
185 
95 
150 
355 


.g« 


■3  fl  D 


905 


45  • 


1161 

160 

377 


349 
438 
293 
223 
1,131 
929 
297 


684 
546 


189 


665 

86 

193 


162 
744 


138 


90 


1971 
,386 
288 


3801 


985 


106 
493 
481 
738 
182 
2971 
1,103 


1840. 


a 


1844. 


243 


1,000 
433 


291 


1,000 


507 
368 


180 
57 
472 
860 
108 
449 
559 


979 
723 


,136 
529 
78 
293 
550 
143 

,639 


693 


596 
214 
627 


1,344 
820 
579 
547 
1,630 
1,802 
553 


132 


1,958 
168 


596 
"i'246 


105 
495 
197 

1,042 
383 
690 

1,448 


149 


134 
597 
391 


35 


812 
662 

48 


511 
209 


267 


30,648 


1,212 
1,191 


380 


1,026 
105 
432 


306 
1,450 


269 
102 
506 
905 
725 
540 
741 


§11 

Woe 


611 


225 
790 
1441 


909 


659 
540 
74 
383 
159' 
194 
1,686 
663 


2721 

275 

634 


1,061 
812 


83 


1,149 

754 

54 


731 
114 


415 


46,316 


290 


33, 175 


1,171 

802 
558 
430 
2471 
1,307 
533 


530 


996 


1911 


1,043 
128 
2901 


254 
1,208 


32.939 


356 
1,736 


2701 

'i"2or 


138 

500 

894 

1,123 


717 

1,589 

232 


640 
476 


312 

117 

580 

1,022 


293 
860 


48 
691 

880 


1,374 
810 


911 

181 


29,549 


Electioxs  fob  President. 


985 


VOTE  FOR  PRESIDENT,  1848-1860. 


1848. 

1852. 

1856. 

1860. 

Counties. 

ca  o  be 
=3  ate 

03 
^        O 

a? 

M  03  2 

S-3  S 

a  "  0) 

0)^ 
M    • 

d.ap 

<        03 

Alamance 

717 
314 

452 
332 

""'"403" 

2001 
471 

Alexander.  .. 

367 

151 

2 

Alleghany 

Anson 

Ashe.  _     _     .  . 

1,084 
660 

359 
358 

992 
557 

360 
399 

311 

723 

245 

872 
5051 

7 

Avery 

Beaufort 

Bertie.,.. 

Bladen 

923 
524 
280 
319 
984 
1,210 
756 
503 
493 
474 
293 

463 

302 

341 

237 

434 

286 

377 

96 

70 

317 

1,087 

900 

50 » 
371 

51' 
557 
761 
642 
493 
3961 
414 
226 

574 

""'"582' 

""376" 
389 
371 
146 

526 
453 

796 
511 

469 
399 
601 

""""662" 
446 
445 
229 

82 

'""994" 
810 

i.oei 
579 

463 
601 
705 
408 
611 
499 
503 
801 
237 
445 

29 

18 

3 

Brunswick 

Buncombe 

Burke      

364 

778 
378 
365 

384 
731 
311 
594 

49' 
4 

Cabarrus 

Caldwell 

18 
9 

Camden 

. 

8 

Carteret 

Caswell 

Catawba 

388 
931 

463 
917 
645 
760 

389 
212 
167 

788 

55 
13 

18 

Chatham 

1,033 
549 
295 

519 
175 
771 

1,002 
534 
225 

724 
290 
219 

Cherokee 

Chowan 

Clav 

255 

212 

301 

36 

Cleveland 

Columbus 

314 
169 
696 
812 
193 

421 
274 
616 
1,191 
466 

211 

1751 

559 

811 

494 

""""670" 
1,488 
3561 

796 

530 

595 

1,257 

74 
207 
475 
767 

1,041 

4131 

.517 

604 

879 

196 

Craven 

Cumberland.  __ 
Currituck 

685 
1.37 
670 

124 
35' 

Dare , 

Davidson 

Davie 

1,087 
448 
318 

520 
251 
939 

1,021 
1551 
187 

491 
"'""930" 

634 

279 

1,173 

961 
471 
117 

728 

329 

1,380 

1,186 
641 
149 

15 
31 

Duplin  . 

3 

Durham 

Edgecombe 

Forsvth 

143 

1,335 

89 

1,454 

1,581 

1,043 

793 

597 

388 

157 
772 
255 
53 
305 

1,217 

825 

785 

826 



121 
965 
340 
131 
751 

11 

70 

Franklin 

Gaston..    . 

341 

658 

366 

697 

15 

56 

Gates 

379 

289 

6 

__6 

Graham  . 

Granville 

Greene. 

959 

318 

1,714 

582 

831 
237 
373 
446 

991 

'"1^20.51 
497 

946 
11 

'"""424" 

1,051 
375 
413 
688 

766 

218 

1,515 

509 

.-  - 
899 
381 
304 

868 

326 

1,838 

83 

Guilford 

Halifax 

118 

Harnett...  . 

542 
306 
435 
246 

138 
1501 
496 
418 



78 

Haywood. 

418 
541 
316 

213 
116 
144 

344 
403 
541 

302 
210 

Henderson 

4 

Hertford 

Hoke 

301 

375 

20 

Hyde 

495 
1,137 

236 
211 

Iredell 

909 

280 

302 

1,25  J 

328 

1,625 

31 

Jackson 

Johnston 

646 

746 

708 

870 

958 

619 

974 

630 

4"6 

986 


Elections  in  North  Cakolina. 


VOTE  FOR  PRESIDENT,  1848-1860— Continued. 


1848. 

18; 

)2. 

1856. 

1860. 

Counties. 

d  O  be 
NEhO 

S    § 

•r*  to  G 
^  m  0 

^6^ 

-a 

+3 

ill 

g   0    (U 

Sis 

us'2 

o.SQ 
•^^^ 

0^  0 

Jones      - 

242 

136 

192 

201 

211 

157 

197 

165 

10 

Lee 

Xjcnoir         

282 
828 
427 

334 

1,593 

207 

621" 
309 

1201 

1,418 
240 

424 
514 

264 
226 

533 

473 

317 

243 

Lincoln 

Macon  .. 

5 

Madison 

Martin 

McDowell... 

361 

559 

775 

545 
161 
945 

2781 

725 

311 

751 

333 

22 

Mecklenburg -- 
Mitchell 

680 

1,115 

1,031 

■     573 

1,101 

826 

135 

Montgomery.- 

5S3 
538 
113 
464 
493 
211 
1,667 

82 
406 
798 

1,255 
488 
686 

1,585 

620 

546 

91 

383 

"1^441" 

132 

484 

1,009 

1,400 

751 

4221 

1,307 

102 
299 
1,323 
1,617 
1001 
781 
787 

727 

588 

64 

644 

3 

Moore 

Nash 

440 
1,068 
1,472 
621 
683 
309 

489 
61 
577 
466 
145 
747 

179 
4 

New  Hanover. 
Northampton. 

5 

Onslow 

153 
956 

24 
72 

Pamlico  .  ...». 

Pasquotank... 
Pender 

570 

244 

2331 

299 

532 

239 
234 

477 
341 

55 

4 

Perquimans 

.  - 
434 
346 
636 
226 
1,196 
699 
633 
380 
859 
958 
612 

253 
518 
479 

52 
225 

71 
545 
766 
560 
126 
741 

541 

"""'771 

Person 

2081 

543 
737 

279 

577 

420 
211 

483 

9 

Pitt             

Polk      

Randolph 

Richmond 

Robeson 

Rockingham... 
Rowan. 

1,030 
678 

""'320" 
1641 
761 
603 

277 
146 
621 
508 

""'301' 
867 

1,087 
176 
673 

1,001 
777 
560 
927 

385 
500 
566 
359 
863 
407 
359 

321 

269 

720 

1,017 

1,026 

1,224 
544 
646 
485 

1,023 

135 

162 

13 

Sampson 

Scotland 

977 

529 

6 

Stanly          

725 
1,014 
1,132 

14 

912 

852 

758 
1,081 
1,046 

58 

1,237 

937 



53 
745 
811 

932 
432 
502 

Stokes 

658 
706 

331 
362 

5 

Surry 

Swain 

28 

1 



Tyrrell 

300 
775 

96 
945 

1991 



Union 

655 

236 

858 

379 

Vance            

Wake 

1,028 
156 
373 

1,247 
667 
149 

1,032 
167 
921 

1,357 
691 

1,472 
841' 
226 

789 

77 

364 

1,216 

890 

159 

73 

1,359 

1,130 
138 
413 

400 
239 
9501 

276 

Warren 

6 

Washington 

Watauga 

44 

Wavne 

258 
1,060 

903 
121 

"1^075' 

779' 
239 

1,172 
380 

208 
992 

11 

Wilkes          

Wilson 

Yadkin 

483 
616 

694 
208 

495 

843 

23 

Yancey 

311 

236 

388 

Total..-. 

44,7J^7 

36,563 

33,315 

31,618 

42,487 

29,573 

39,711 

36,640 

2,245 

Blectioxs  for  President. 


987 


VOTE  FOR  PRESIDENT,  1S68-1880. 


Counties. 


Alamance- 
Alexander 

Alleghany 

Anson 

Ashe 

Avery 

Beaufort 

Bertie 

Bladen 

Brunsv.-ick... 
Buncombe.. - 

Burke 

Cabarrus 

Caldwell 

Camden. 

Carteret 

Caswell 

Catawba 

Chatham 

Cherokee 

Chowan 

Clay... 

Cleveland 

Columbus 

Craven 

Cumberland. 

Currituck 

Dare 

Davidson 

Davie 

Duplin 

Durham 

Edgecombe. - 

Forsyth 

Franklin 

Gaston 

Gates 

Graham 

Granville 

Greene 

Gmlford 

Halifax 

Harnett 

Haj-wood 

Henderson... 

Hertford 

Hoke 

Hyde 

Iredell 

Jackson 

Johnston 

Jones 


1,446 
344 
150 

1,317 
822 


1880. 


.air 


n 
o 

ro  Qj  -i 

S  b  « 


1,463 

824 

549 

1,617 

1,117 


1,247 

366 

259 

1,010 

1,069 


1,227 
753 

1,079 
693 

1,090 
741 

1,111 
617 
530 
898 

1,409 

1,131 

1,540 
423 
520 
243 

1,037 
951 

1,493 

1,680 
907 


1,818 

1,517 

1,372 

878 

1,0S5 

927 

940 

394 

528 

834 

1,957 

488 

1,765 

443 

692 

155 

656 

512 

3,535 

1,597 

416 


825 

690 

1,580 


1,843 

652 

1,025 


1,019 

690 

758 

490 

1,109 

544 

946 

521 

434 

744 

1,5.54 

1,252 

1,300 

284 

430 

204 

451 

730 

954 

1,442 


1,459 

1,517 

1,409 

857 

970 

565 

796 

319 

936 

652 

1,261 

41 

1,586 

372 

767 

125 

5.33 

777 

2,759 

1,846 


144 

714 

510 

1,211 


217 
1,454 

631 
1,039 


1,473 
787 

1,370 
678 
672 


2,681 

1,262 

1,431 

878 

452 


2,148 

557 

1,496 


1 


593  i 
789  I 
660 
361 
714 


2,754 
756 
2,100 
3,206 
645 
412 
640 
744 


1,221 
758 

1,196 
803 
618 


3,435 

1,100 

1,543 

640 

470 


1,723  1 
1,126  ; 
1,397 
1,002  ! 
1,991  j 
1,215  ! 
1,641  ; 
1,193  i 
683  i 
1,150 
1,493 
1,874  , 
2,141 
•  680 
629 
315 
1,769 
1,431 
1,289 
2,230 
992 
305 
1,782 
1,636 
2,195 


1,543 

1,655 

1,390 

1,044 

1,186 

578 

927 

286 

556 

715 

1,6.32 

446 

1,870 

532 

866 

184 

483 

770 

2,727 

2,123 

398 

237 

1,173 

702 

1,253 


1,690 
475 
1,380 
1,485 
669 
668 
369 
558 


2,655 
926 
1,736 
3,794 
657 
341 
536 
965 


1,652 
1,496 
1,873 
1,250 
909 


3,841 

1,529 

1,920 

815 

511 


2,047 
896 
2,334  ! 
1,«83  I 
1,070 
1,010 
784 
1,020 


2,094 

1,067 

1,968 

3,226 

736 

427 

755 

1,081 


1,766 
1,169 
1,278 

746 
1,995 
1,125 
1,499 

988 

642 
1,026 
1,457 
1,883 
2,206 

722 
.  630 

365 
1,736 
1,597 
1,180 
2,109 

974 

288 
1,781 

975 
2,015 


1,726 

1,778 
2,0.32 
1,107 
1,010 


2,828 

880 

2,280 

1,744 

1,028 

932 

674 

983 


1,723 

1,782 

1,537 
889 

1,591 
790 

1,054 
442 
524 
701 

1,787 
624 

1,884 
649 
852 
187 
535 
922 

2,809 

2,137 
364 
274 

1,864 
766 

1,228 


3,475 
1,791 
2,012 
1,139 
523 


3,178 
943 

2,233 

2,477 
704 
507 
836 

1,140 


791 
1,412 

607 
1,348 

422 


572 
959 
220 
1,204 
592 


528 
,121 
425 
809 
374 


420 
891 
1.38 
1,368 
651 


898 
2,407 

652 
2,174 

597 


656 
1,242 

261 
1,682 

801 


819 
2,389 

677 
2,059 

514 


609 
1,616 

261 
1,631 

800 


988 


Elections  in  North  Carolina. 


VOTE  FOR  PRESIDENT,  1868-1880— Continued. 
» 


Counties. 


Lee 

Lenoir 

Lincoln 

Macon 

Madison 

Martin 

McDowell 

Mecklenburg- _ 

Mitchell 

Montgomery.. 

Moore 

Nash 

New  Hanover. 
Northampton. 

Onslow 

Orange 

Pamlico 

Pasquotank 

Pender 

Perquimans 

Person 

Pitt 

Polk 

Randolph 

Richmond 

Robeson 

Rockingham... 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanly 

Stokes 

Surry 

Swain 

Transylvania.. 

TjTrell 

Union 

Vance 

Wake 

Warren 

Washington 

Watauga 

Wayne 

Wilkes 

Wilson.. 

Yadkin 

Yancey 


1868. 


O  3  o 

■^  °  2 

gas 
o  >>^ 


.■S  ^ 


1872. 


a 

Pi 


O    0/   *-< 


O  0/  r-t     I  -tJ   3 


1876. 


Q^     rH    O 

s  S  s 


^  a 

O  3 

"^  -2 

<1J  «,  3 

■^  S:  ft 


1880. 


CO        C3 

o  o  o 

O   C   0) 


■<T) 


IS 
O 

«  ft 


861 
7.38 
572 
459 

1027 
607 

,149 
118 
341 
884 
096 
344 
045 
879 
907 


1,215 
625 
323 
520 
1024 
740 

1,962 
528 
727 

1,019 
837 

3,915 

1,931 
417 

1,453 


588 


1,047 


737 
624 
498 
444 
959 
455 

2,202 

64 

241 

714 

1,003 

1,870 
752  ! 
720 

1,483 
291 
351 


624 
737 
159 
503 

1,291 
448 

2,181 
468 
620  ! 
731 

1,215  t 

3,443 

1,991 
529 

1,265 
358 

1,049 


580 

,05'f 

,559 

195 

877 

808 

,337 

,513 

,530 

688 

,447 


913 
953 
1,531 
405 
1,7.52 
1,254 
1,318 
1,463 
1,332 
1,279 
1,026 


397 

934 

1,439 

99 

983 

730 

1,051 

1,416 

962 

399 

889 


651 
744 
737 


466 
783 
818 


232 
339 
930 


186 
195 
811 


478 
839 
681 
263 
230 
235 
689 


892 

800 

1,724 

265 

.1,291 

1,186 

1,503 

1,370 

928 

928 

1,470 


383 
815 
887 
35 
150 
321 
451 


1,214 

1,130 

770 

895 

1,334 

963 

3,417 

747 

648 

1,365 

1,716 

1 ,  634 

1,424 

1,317 

2,428 

745 

849 

1,172 

832 

1,211 

2,136 

403 

1,775 

1,3.50 

2,117 

2,155 

2,189 

1,278 

2,100 


1,506 

637 

282 

812 

1,150 

543 

2,649 

558 

751 

1,203 

1,.342 

2,994 

2,191 

550 

1,668 

513 

1,224 

1,252 

1,020 

989 

1,895 

342 

1,570 

1,456 

1,739 

1,498 

1,226 

1,110 

1,667 


1,132 

913 

746 

951 

1,408 

817 

3,361 

514 

719 

1,476 

1,612 

1,438 

1,514 


1,085 
2,537 

582 

575 
1,007 

758 
1,344 
2,200 

335 
2,005 
1,363 
2,235 
2,403 
2,635 
1,236 
2,122 


957 

1,222 

1,352 

410 

459 

549 

1,556 


427 
980 
1,012 
42 
236 
256 
724 


887 

1,244 

1,412 

308 

461 

432 

1,516 


1,.353 

786 

335 

1,124 

1,287 

555 

3,245 

987 

862 

1,367 

1,406 

2,200 

2,085 

537 

1,902 

362 

1,059 

1,234 

992 

1,123 

1,816 

420 

1,811 

1,743 

1,960 

1,539 

1,377 

1,207 

1,626 


575 
1,003 
1,058 
101 
284 
354 
824 


953 
053 

487 
820 
130 
622 


3,433 

2,308 

955 

303 

1,421 

1,205 

897 

840 


2,407 

1,008 
390 
197 

1,311 
639 

1,053 
518 
344 


3,705 

2,455 

935 

187 

1,934 

1,778 

1,124 

818 

307 


4,315 

1,.320 

692 

712 

2,284 

1,384 

1,771 

905 

746 


Total. 


83,763 


96, 603 


70,322 


94,304  1126,027 


4,441 
2,499 
1,005 

282 
2,188 
1,505 
1,162 
1,086 

335 


4,359 

1,366 

602 

712 

2,427 

1,510 

1,652 

941 

712 


4,622 

2,681 

982 

545 

2,257 

1,583 

1,368 

1,158 

443 


108,484 


124,805 


115,879 


Elections  for  Presidext. 


989 


VOTE  FOR  PRESIDENT,  1884-1896. 


1884. 

1888. 

1892. 

1896. 

, 

. 

^^ 

a 

^^ 

a 

^_^ 

a 

a 

,_^ 

-P 

ca 

-tj 

(S 

■>-; 

c3 

te 

■     -tj 

13  tS 

o 

t3  d 

a      «^ 

-d  ce 

rl         O 

>> " 

>-5          d 

o  £  <u 

tn  OJ  M 

S'?3   Q^ 

o  £  <u 

•S  aa 

a  s-° 

a  |3  sr 

Benjamii 
Harrison 
(Republi 

P5  ^.2 

hi 

=5  >.«; 

^ss 

pqWS 

i^^ 

^sS 

■^«B 

Alamance 

1,607 

1,259 

1,716 

1,544 

1,691 

1,301 

337 

2,392 

2,314 

Alexander 

638 

359 

943 

548 

591 

420 

386 

1,119 

620 

Alleghany 

624 

355 

687 

407 

801 

349 

737 

605 

Anson. 

1,865 
1,245 

1,090 
1,192 

2,157 
1,416 

1,055 
518 

1,456 
1,366 

522 
1,469 

770 
134 

2,822 
1,517 

1,060 

Ashe 

1,761 

Averv 

Beaufort      

1,995 

1,713 

2,033 

1,833 

1,865 

1,612 

579 

2,. 513 

2,207 

Bertie 

1,545 

1,410 

928 

1,914 

1,532 

936 

1,218 
1,820 
1,023 

1,109 

1,375 

965 

1,610 

1,228 
755 

1,309 

1,205 

446 

384 
321 
685 

1,711 

1,865 
1,279 

2,155 

Bladen 

1,256 

Brunswick.  .. 

878 

Buncombe 

2,649 

2,007 

2,956 

2,873 

3,588 

3,125 

4,098 

4,611 

Burke 

1,273 
1,893 

973 
S90 

1,249 
1,659 

1,162 
933 

1,410 
1,419 

1,098 
679 

132 

819 

1,550 

2,250 

1,385 

Cabarrus 

996 

Caldwell 

1,257 

42G 

1,258 

524 

1,112 

614 

293 

1,428 

967 

Camden 

706 
1,166 

571 
612 

588 
1,082 

614 
714 

558 
1,308 

588 

Carteret 

1,213 

613 

212 

953 

Caswell . 

1,548 

1,615 

1,351 

1,627 

913 

1,572 

453 

1,372 

1,701 

Catawba. .   . 

2,307 

662 

2,349 

765 

1,711 

705 

893 

2,649 

1,004 

Chatham 

2,451 

1,718 

2,581 

2,027 

1,567 

727 

2,035 

2,892 

1,490 

Cherokee.--  .. 

517 

687 

673 

888 

702 

835 

50 

770 

987 

Chowan.   .-   .. 

699 

829 

738 

■       808 

679 

882 

80 

791 

1,146 

Clay 

359 

2,042 

210 
616 

401 
2,264 

290 
762 

383 

1,788 

263 

722 

80 
960 

476 
2,664 

299 

Cleveland 

1,216 

Columbus 

1,867 

948 

1,078 

893 

1,532 

813 

635 

1,908 

1,161 

Craven.- 

1,330 

2,539 

1,359 

2,618 

1,483 

1,663 

291 

1,810 

2,921 

Cumberland-.. 

2,469 

2,192 

2,523 

2,028 

2,178 

1,333 

1,363 

2,599 

2,200 

Currituck 

983 

425 

1,001 

461 

834 

402 

114 

922 

472 

Dare    . . 

255 
1,900 

291 

2,097 

321 
2,523 

337 
2,346 

335 

1,928 

356 
1,835 

""'427' 

408 
2,072 

471 

Davidson 

2,375 

Davie 

1,058 
2,247 
1,575 

1,104 
1,181 
1,193 

1,008 
2,209 
1,835 

1,199 
1,135 
1,618 

738 

1,073 

231 

894 
2,409 
2,435 

471 

Duplin 

1,147 

Durham  .  .. 

1,490 

1,264 

667 

1,924 

Edgecombe 

1,685 

3,293 

1,331 

2,542 

1,902 

986 

613 

2,032 

2,958 

Forsyth 

2,060 

1,941 

2,238 

2,613 

2,880 

2,447 

469 

2,778 

3,888 

Franklin. 

2,121 

1,997 

2,218 

2,019 

1,740 

993 

1,380 

3,217 

1,834 

Gaston. 

1,356 

1,145 

276 

978 
737 
144 

1,589 
1,446 

284 

1,260 
808 
195 

1,616 
942 
335 

1,173 
575 
237 

380 

356 

6 

2,069 

1,086 

363 

1,685 

Gates 

759 

Graham 

317 

Granville. 

2,184 

2,110 

2,399 

2,620 

1,405 

1,632 

490 

2,260 

2,175 

Greene  . 

1,042 
2,422 

1,097 
2,262 

994 
2,462 

1,078 
2,721 

1,006 
2,773 

562 
2,532 

255 
415 

1,222 
3,479 

1,065 

Guilford 

3,455 

Halifax 

2,424 

4,021 

2,488 

2,867 

3,079 

1,376 

459 

2,255 

4,063 

Harnett.. 

1,254 

744 

1,468 

1,100 

1,222 

680 

635 

1,676 

1,042 

Haywood 

1,181 

765 

1,328 

991 

1,320 

788 

30 

1,901 

1,039 

Henderson 

779 

995 

915 

1,297 

835 

1,191 

82 

1,022 

1,459 

Hertford 

1,112 

1,337 

1,107 

1,055 

710 

843 

139 

1,240 

1,426 

Hoke 

Hvde 

881 
2,644 

671 
1,736 

843 
2,720 

771 
1,894 

1,019 
2,958 

847 

Iredell 

2,312 

624 

614 

2,003 

Jackson 

722 

368 

902 

612 

977 

575 

171 

1,145 

803 

Johnston 

2,485 

1,831 

2,992 

2,129 

3,136 

1,036 

521 

3,343 

1,824 

Jones 

754 

747 

706 

613 

670 

307 

331 

814 

686 

990 


Elections  IX  North  Oakolixa. 


VOTE  FOR  PRESIDENT,  1884-1896— Continued. 


Counties. 


Lee 

Lenoir... 
Lincoln. 
Macon... 

Madison ; 

Martin i 

McDowell I 

Mecklenburg. - 

Mitchell 

Montgomery.. 

Moore. 

Nash 

New  Hanover. 
Northampton. 

Onslow 

Orange 

Pamlico 

Pasquotank... 

Pender 

Perquimans... 

Person 

Pitt 

Polk 

Randolph 

Richmond 

Robeson 

Rockingham.. 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanly 

Stokes 

Surry 

Swain 

Transylvania.. 
TjTrelL. 


Union- 
Vance 

Wake 

Warren 

Washington. 

Watauga 

Wayne 

Wilkes 

Wilson 

Yadkin 

Yancey 


Total....  142,329 


1,609 
1,171 

706 
1,065 
1,564 

940 
3,666 

575 

891 
1,769 
1,845 
1,745 
1,731 
1,292 
1,66S 

757 

894 
1,207 

760 
1,485 
2,428 

443 
1,968 
1,946 
2,508 
2,524 
2,642 
1,506 
2,551 


1,116 

1,341 

1,402 

481 

452 

504 

1,846 

1,143 

4,750 

1,145 

658 

763 

2,744 

1,341 

2,141 

968 

743 


1,408 

759 

538 
1,435 
1,250 

651 
3,101 
1,142 

950 
1,478 
1,556 
2,894 
2,. 384 

504 
1,064 

799 
1,255 
1,246 

992 
1,095 
2,783 

490 
1,890 
1,705 
2,278 
1,647 
1,372 
1,263 
1,591 


1,598 

1,205 

805 

1,158 

1,663 

1,002 

4,206 

679 

992 

1,955 

2,181 

1,670 

1,6S4 

1,177 

1,662 

730 

826 

725 

783 

1,369 

2,569 

436 

2,121 

1,729 

2,879 

2, .351 

2,732 

1,678 

2,390 


427 

922 

754 

901 

1,308 

874 

3,253 

1,586 

1,207 

1,826 

1,719 

2,856 

1,996 

453 

1,299 

605 

1,221 

758 

986 

1,292 

2,358 

418 

2,329 

1,743 

1,970 

2,176 

1,274 

1,669 

1,608 


589 
1,049 
1,413 
167 
330 
340 
627  I 
1,633  I 
4,291  j 
2,141 
1,085  I 
635  \ 
2,542 
2,028 
1,502 
1,240 
658 


1,021 

1,442 

1,672 

527 

523 

472 

2,067 

385 

4,511 

549 

775 

90S 

2,748 

1,611 

2,130 

1,065 

929 


776 

1,363 

1,611 

453 

565 

374 

879 

1,929 

5,029 

879 

1,051 

976 

2,629 

2,292 

1,580 

1,431 

806 


125,300  146,819  ,131,572 


,387 

976 

860 

1,118 

1,454 

1,053 

3,881 

714 

1,011 

1,674 

977 

2,408 

165 

1,137 

1,117 

502 

801 

872 

490 

1,261 

2,051 

511 

2,077 

1,700 

2,312 

1,784 

2,303 

1,794 

1,299 


1,053 

1,217 

1,974 

558 


957 

'607 

560 

1,718 

1,091 

726 

1,933 

1,327 

839 

1,460 

476 

1,500 

1,306 

379 

936 

471 

1,244 

960 

840 

1,400 

1,221 

566 

1,883 

1,122 

1,117 

1,961 

876 

1,4.52 

1,235 


448 
447 
178 
118 
281 
63 
5-34 
38 
212 
726 

1,332 
38 
457 
436 
770 
347 
224 
137 
292 
335 

1,398 
3 
552 
462 
842 
853 
794 
256 

1,619 


323 
,600 

174 
403 


221 

215 

63 

217 


1,966 
1,349 
1,140 
1,357 
1,681 
1,204 
4,714 

630 
1,129 
2,207 
2,916 
2,100 
1,906 
1,5.59 
1,700 

861 
1,037 
1,276 

793 
1,713 
3,181 

469 
2,482 
2,172 
3,457 
2,882 
3,095 
2,146 
2,789 


i 

242 

295 

246 

1,798 

573 

828 

908 

1,340 

809 

3,724 

1,987 

2,819 

737 

1,474 

861 

533 

492 

283 



2,261 

1,645 

856 

1,770 

1,895 

127 

2,100 

497 

1,050 

1,046 

1,219 

165 

927 

651 

143 

127,763 

94,445 

43,772 

1,425 

1,447 

2,019 

808 

595 

411 

2.747 

1,465 

5,396 

1,213 

739 

1,063 

3,215 

1,801 

2,715 

1,093 

1,056 


1,410 
1,010 

891 
2,270 
1,374 

950. 
3,921 
1,861 
1,206 
1,928 
1,699 
3,183 
2,310 

589 
1,264 

642 
1,519 
1,164 
1,016 
1,402 
2,390 

731 
2,743 
2,579 
2,429 
2,569 
1,468 
1,953 
1,271 


511 

2,069 

2,590 

531 

637 

491 

1,009 

1,745 

4,675 

2,175 

1,289 

1,166 

2,248 

2,835 

1,436 

1,646 

982 


175,216  154,446 


Elections  for  President. 


991 


VOTE  FOR  PRESIDENT,  1900-1912. 

1900. 

1904. 

1908. 

1912. 

. 

^ 

^ 

• 

• 

• 

r! 

,_^ 

a 

^ 

a 

^ 

d 

S? 

Counties. 

03 

Mt 

odore 
sevelt 
publica 

W     .2 

1.1 

■a  o  S 

W    .2 
.iJ, 

t~i  a^  az 

m& 

S  h  lu 
a  03Q 

O   U   (p 

m 

iU 

5J  9  t. 

Alamance 

1,923 

2,256 

1,907 

1,770 

2,113 

2,184 

2,132 

150 

1,637 

Alexander 

774 

938 

770 

937 

793 

1,074 

852 

523 

497 

Alleghany 

709 

662 

699 

543 

633 

575 

652 

208 

256 

Anson.   

1,856 
1,613 

673 
1,937 

1,226 
1,254 

207 
1,651 

1,490 
1,639 

301 
1,674 

1,487 
1,643 

125 

478 

118 

Ashe- 

1,241 

Avery 

217 
1,605 

138 
295 

950 

Beaufort 

2,316 

1,799 

1,803 

867 

1,828 

1,304 

548 

Bertie.. 

2,420 

1,067 

1,264 

252 

1,258 

360 

1,571 

43 

61 

Bladen 

1,102 

1,192 

927 

558 

1,132 

660 

1,140 

33 

511 

Brunswick 

525 

643 

564 

487 

607 

841 

777 

280 

456 

Buncombe 

3,724 

4,140 

3,181 

2,591 

3,506 

3,572 

3,716 

426 

2,285 

Burke 

1,389 

1,110 

1,080 

1,001 

1,310 

1,358 

1,365 

48 

1,288 

Cabarrus 

1,485 

1,112 

1,509 

1,254 

1,610 

1,821 

1,738 

389 

1,584 

Caldwell 

1,111 

1,317 

1,169 

1,419 

1,413 

1,745 

1,627 

482 

1,167 

Camden ^. 

498 

535 

389 

99 

398 

164 

303 

40 

62 

Carteret-- 

1,046 

767 

1,012 

656 

1,152 

1,060 

1,153 

218 

537 

Caswell 

1,342 

1,277 

874 

201 

820 

373 

705 

154 

45 

Catawba 

1,612 

1,522 

1,497 

1,.309 

1,864 

2,010 

2,110 

203 

1,872 

Chatham 

1,489 

2,240 

1,551 

1,477 

1,521 

1,497 

1,652 

70 

1,343 

Cherokee 

774 

1,157 

663 

980 

782 

1,310 

906 

734 

477 

Chowan 

898 

932 

573 

148 

621 

213 

663 

60 

77 

Clay 

404 

2,228 

394 
1,311 

336 
2,162 

325 
1,036 

343 

2,282 

321 
1,459 

372 
2,351 

17 
81 

387 

Cleveland 

943 

Columbus 

1,623 

1,237 

1,447 

876 

1,845 

1,381 

1,668 

155 

892 

Craven 

2,028 

1,502 

1,555 

268 

1,399 

449 

1,819 

79 

190 

Cumberland... 

1,964 

2,138 

1,594 

1,129 

1,832 

1,453 

1,678 

235 

870 

Currituck 

927 

435 

543 

33 

701 

68 

622 

6 

8 

Dare 

404 
1,823 

331 
2,329 

415 
2,017 

350 

2,054 

416 
2,126 

370 
2,340 

397 

2,484 

238 
1,509 

80 

Davidson 

1,143 

Davie... 

831 
1,879 
2,373 

1,251 
1,081 

2,026 

739 
1,386 
1,603 

1,072 

815 

1,080 

780 
1,508 
1,859 

1,185 
1,225 
1,820 

823 
1,757 
2,197 

810 

33 

124 

345 

Duplin 

1,066 

Durham 

1,204 

Edgecombe 

3,009 

1,635 

1,588 

126 

1,753 

438 

1,851 

102 

77 

Forsyth 

2,482 

2,588 

2,301 

2,209 

2,472 

2,876 

3,042 

1,689 

1,262 

Franklin 

2,781 

1,602 

2,099 

282 

1,984 

561 

1,856 

71 

346 

Gaston 

1,931 

1,626 

1,958 

896 

2,398 

1,970 

2,333 

244 

1,279 

Gates 

1,125 
358 

564 

387 

677 
362 

273 
401 

653 
418 

337 
465 

618 
416 

95 
261 

179 

Graham 

223 

Granville 

2,288 

1,587 

1,595 

518 

1,561 

734 

1,561 

192 

343 

Greene 

1,385 
3,335 

820 
3,296 

949 
2,763 

283 
1,716 

876 

3,822 

538 
2,863 

894 
3,830 

124 
460 

152 

Guilford 

1,979 

Halifax 

3,990 

2,174 

2,427 

181 

2,165 

380 

2,300 

42 

135 

Harnett 

1,342 

1,199 

1,169 

723 

1,501 

1,047 

1,364 

148 

1,035 

Haywood 

1,735 

1,257 

1,631 

1,125 

1,952 

1,304 

2,068 

354 

861 

Henderson 

973 

1,482 

887 

1,341 

917 

1,602 

1,092 

801 

380 

Hertford 

1,337 

732 

778 

186 

839 

353 

742 

61 

105 

Hoke.... 

626 

636 

2,528 

63 

76 

392 

40 

Hyde 

867 
2,523 

798 
2,044 

614 
2,126 

318 
1,510 

662 
2,465 

223 
1,803 

300 

Iredell 

1,047 

Jackson. 

1,080 

1,047 

1,015 

947 

1,022 

1,086 

1,210 

315 

729 

Johnston 

3,154 

1,997 

2,572 

1,553 

2,593 

2,827 

2,757 

1,335 

1,083 

Jones. 

714 

602 

638 

250 

585 

832 

1,393 

315 
562 
966 

635 

862 

1,568 

35 
451 
122 

125 

Lee.. 

60 

Lenoir 

1,942 

1,224 

1,386 

674 

347 

992 


Elections  in  North  Carolina. 


VOTE  FOR  PRESIDENTS,  1900-1912— Continued. 


Counties. 


Lincoln 

Macon _.. 

Madison 

Martin 

McDowell 

Mecklenburg.. 

Mitchell 

Montgomery.. 

Moore 

Nash 

New  Hanover. 
Northampton- 
Onslow 

Orange 

Pamlico 

Pasquotank... 

Pender 

Perquimans... 

Person 

Pitt. 

Polk 

Randolph. 

Richmond 

Robeson 

Rockingham. . 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanlv 

Stokes 

Surry 

Swain 

Transylvania. . 

Tyrrell 

Union 

Vance _ 

Wake 

Warren.. 

Washington... 

Watauga 

Wavnc 

Wilkes 

Wilson 

Yadkin _ 

Yancey 


1900. 


^^    ^4    <»' 

.sis 


Total. 


892 

977 

1,268 

1,819 

1,014 

3,786 

491 

1,100 

1,606 

2,600 

2,247 

1,992 

1,322 

1,275 

597 

1,196 

1,137 

830 

1,466 

3,264 

484 

2,261 

1,264 

3,280 

2,652 

2,460 

2,081 

1,257 

925 

1,265 

1,443 

1,898 

590 

529 

466 

1,790 

1,233 

4,774 

1,573 

834 

923 

3,104 

1,704 

2,816 

950 

954 


157,733 


1st 


1,133 

1,035 

2,377 

1,088 

1,024 

2,234 

1,958 

920 

2,029 

1,337 

60 

1,587 

618 

1,280 

729 

1,282 

543 

846 

1,274 

2,156 

652 

2,487 

504 

1,144 

2,252 

1,555 

1,981 

2,002 

44 

792 

1,798 

2,451 

782 

622 

383 

864 

881 

3,947 

1,.337 

784 

1,439 

1,965 

2,840 

1,194 

1,733 

1,082 


1904. 


« 


L.    O 


=1  s  s 
<;pL,ti 


1,009 

904 

994 

1,419 

836 

3,142 

408 

937 

1,424 

1,428 

1,254 

1,509 

828 

900 

574 

947 

903 

610 

942 

2,329 

497 

2,3.34 

927 

2,274 

1,934 

2,424 

1,860 

1,079 

646 

1,024 

1,104 

1,741 

499 

556 

343 

1,181 

1,019 

3,410 

1,060 

450 

773  ! 

2,060 

1,318 

1,363 

691 

1,013 


132,9975  124,121 


c 

OS 

*■  ^'-^ 
a)  3 

"  a 


o 
-a 
o 


o 


761 

987 

1,959 

216 

931 

748 

1,384 

858 

1,178 

645 

91 

116 

451 

558 

438 

275 

168 

378 

473 

429 

559 

1,808 

306 

982 

1,276 

1,215 

1.322 

1,777 

65 

1,080 

1,478 

2,475 

828 

526 

367 

379 

443 

1,267 

165 

428  ! 

1,143 

1,162 

2,470 

623 

1,433 

864 


1908. 


B  -  O 

.sis 


1,222 

927 

862 

1,338 

950 

3,926 

550 

1,008 

1,109 

1,678 

1,857 

1,726 

870 

1,017 

628 

929 

930 

568 

750 

2,419 

511 

2,472 

1,029 

2,698 

1,887 

2,392 

1,978 

1,335 

714 

1,491 

1,061 

1,709 

602 

570 

312 

2,029 

1,121 

3,713 

1,066 

495 

962 

2,207 

1,559 

1,732 

597 

978 


S      ^ 

;s  -t^  o. 


82,4425  136,928 


1,217 

1,045 

2,027 

421 

1,000 

1,645 

1,808 

1,087 

1,077 

1,.334 

511 

186 

710 

1,073 

501 

405 

373 

502 

969 

890 

621 

2,676 

462 

1,300 

2,008 

2,009 

1,766 

2,465 

85 

1,685 

1,711 

2,870 

931 

611 

395 

834 

641 

2,960 

296 

556 

1,313 

1,504 

3,382 

1,014 

1,644 

950 


t^  a  o 

IK 


114,8875 


1,280 

1,020 

897 

1,251 

1,037 

3,967 

385 

1,012 

1,167 

1,862 

2,021 

1,625 

901 

997 

694 

972 

967 

647 

820 

2,303 

675 

2,665 

1,319 

2,706 

1,939 

2,748 

2,180 

1,265 

751 

1,702 

1,144 

1,919 

766 

631 

297 

1,786 

1,204 

3,996 

987 

503 

933 

2,293 

1,636 

1,741 

713 

1,112 


144,507 


1912. 


c 


49 

134 

430 

229 

343 

284 

203 

144 

252 

172 

140 

57 

66 

172 

74 

77 

19 

228 

784 

347 

153 

370 

82 

154 

694 

280 

82 

84 

9 

105 

1,450 

2,277 

220 

107 

224 

92 

168 

282 

112 

384 

420 

95 

331 

82 

791 

60 


NOTES. 
'Majority. 

^Voted  with  Rowan. 
^Voted  with  Buncombe. 
<Voted  with  Cherokee. 

'Scattering:   (1900)   1,727;   (1904)   1,180;   fl908)  345. 
^Entered  in  the  returns  as  a  "tie,"  the  vote  was  not  given. 


> 

t-    rt)    00 

o  o  2 


1,066 
841 

1,320 
34 
773 
533 
716 
846 
678 
576 
107 
53 
550 
821 
329 
184 
268 
44 
184 
433 
501 

1,809 
174 
660 
778 

1,537 

1,553 

2,520 
75 

1,548 
210 
608 
858 
537 
100 
457 
234 

1,517 

46 

149 

819 

1,090 

2,571 
561 
599 

1,036 


29,139       69,130 


J 


Elections  for  Governor. 


993 


^'OTE  FOR  GOVERNOR,  1836-1842. 


1836. ' 

1838. 

1840. 

1842. 

Counties. 

« 

me 

UM  o 

o  <s  oe 

i 

^«a 

-a 
III 

■f3 

3  S  «? 

3wa 

1849 
1847 
1859 
1749 
1799 
1911 
1705 
1722 
1734 
1764 
1791 
1777 
1792 
1841 
1777 
1722 
1777 
1842 
1770 
1839 
1672 
1861 
1841 
1808 
1712 
1754 
1672 
1870 
1822 
1836 
1749 
1881 
1732 
1849 
1779 
1846 
1779 
1872 
1746 
1799 
1770 
1758 
1855 
1808 
1838 
1759 
1911 
1705 
1788 
1851 
1746 

Alexander 



Alleghany 

Anson 

i 

1,012 
376 

274 
431 

908 

2 

161 

2 

1,100 
501 

422 
534 

995 
473 

372 

Ashe      .. 

527 

Beaufort  - 

755 

336 

324 

"       359 

1,194 

2 

"""643 

236 
489 
345 
124 
533 

2 

"""227 

768 
403 
276 
340 
772 
1,324 
445 

217 

225 
360 
58 
396 
278 
158 

846 
483 
329 
352 
1,335 
1,555 
840 

363 
468 
451 
247 
547 
367 
395 

750 

2 

''""30i 

283 

1,450 

1,514 

610 

593 

Bertie 

2 

Bladen 

438 

Brunswick 

Buncombe 

Burke 

309 
498 
399 

Cabarrus 

Caldwell 

302 

Camden . 

425 
371 
116 

49 

243 

1,067 

347 
428 
248 

88 

48 

870 

520 
442 
270 

91 

287 

1.137 

453 
283 
244 

77 

Carteret 

242 

Caswell 

1,109 

Chatham 

932 

627 

1,026 

250 

1,076 
292 
292 

603 
130 
203 

992 
368 
243 

707 
203 

Chowan 

Clay 

2 

2 

370 

104 

221 

Cleveland 



324 
129 
549 

558 
73 

359 

Columbus 

Craven.. 

210 

268 

499 

70 

185 
669 
800 
419 

190 

578 

657 

56 

142 
259 
608 
332 

242 

671 

621 

90 

288 

643 

.  952 

351 
.356 

Cumberland 

Currituck 

Dare 

886 
367 

Davidson 

Davie 

1,289 

69 

1,412 

70 

1,409 

3 

470 

3 

1,220 

3 

484 

3 

Duplin 

300 

754 

365 

411 

234 

766 

182 

801 

Durham 

Edgecombe 

Forsyth 

71 

1,191 

165 

507 

111 

1,298 

74 

1,185 

Franklin.. 

308 

564 

254 

460 

383 

636 

353 

346 

Gaston 

Gates 

2 

2 

286 

381 

392 

313 

427 

Graham 

Granville 

Greene 

977 

171 

1,145 

565 

391 
275 
475 
465 

872 
350 

2 

"'"458 

223 
61 

2 

""""321 

873 

308 

2,211 

622 

760 
258 
469 
446 

901 

274 

1,615 

567 

858 
198 

Guilford 

418 

Halifax 

419 

Harnett-    

Haywood _. 

Henderson..  . 

143 

459 

166 

312 

438 

242 

465 

216 

Hertford 

376 

264 

335 

116 

394 

231 

292 

231 

Hoke.. 

Hyde 

450 
1,284 

158 
226 

195 
1,324 

7 
186 

485 
1,668 

179 
331 

382 
1,479 

161 

Iredell 

252 

Jackson.. 

Johnston 

364 

672 

715 

142 

569 

617 

557 

580 

63 


994 


Elections  in  North  Cakolina. 


VOTE  FOR  GOVERNOR,  1836-1842— Continued. 


d 
0  5 

IS 

1836.1 

1838. 

1840. 

1842. 

Counties. 

tjja  o 

M 

not 

? 

n§a 

•a 
tit 

2I 

§  d  a 

T3 

tit 

Jones 

Lee 

1779 
1907 
1791 
1779 
1828 
1851 
1774 
1842 
1762 
1861 
1779 
1784 
1777 
1729 
1741 
1734 
1752 
1872 
1672 
1875 
1672 
1791 
1760 
1855 
1779 
1779 
1786 
1785 
1753 
1779 
1784 
1899 
1841 
1789 
1771 
1871 
1861 
1729 
1842 
1881 
1770 
1779 
1799 
1849 
1779 
1777 
1855 
1850 
1833 

228 

121 

213 

39 

212 

121 

213 

126 

Lenoir 

Lincoln . 

192 
695 
275 

385 

1,674 

450 

213 

634 

44 

262 

1,540 

627 

264 
933 
433 

386 

2,056 

203 

216 
679 
424 

377 
1,579 

Macon .. 

160 

Martin 

251 

519 

282 

69 

244 

574 

226 

577 

Mecklenburg 

Mitchell 

869 

1,095 

781 

979 

984 

1.201 

764 

1,182 

M  ontgomery 

Moore 

i,048 
342 
102 

224 

604 

252 

1,237 

93 

545 
679 
730 
239 
518 
1,132 

949 

555 
186 
235 
439 
422 
1,480 

46 

281 
412 
587 
240 
180 
1,308 

1,102 
560 
73 
200 
543 
150 

1,662 

139 
517 
782 
899 
519 
683 
1,549 

1,106 
521 

80 

201 

532 

187 

1,576 

165 
504 

Nash 

765 

New  Hanover... 
Northampton... 
Onslow 

885 
430 
581 

Orange 

1,472 

Pamlico 

Pasquotank 

^  491 

259 

535 

211 

660 

222 

631 

144 

Perqumans 

Person 

479 
230 

482 

49 
498 
510 

2 

"""328 
637 

2 

""""369 

275 

494 
274 
625 

124 
553 
519 

353 
310 
572 

94 
545 

Pitt 

379 

Polk 

Randolph 

Richmond 

Robeson .  .. 

1,000 
617 

•  409 
300 

1,642 

1,478 
419 

112 
60 
508 
846 
117 
588 
666 

1,148 
504 
453 
540 

2.008 

2 

""'"445 

59 

37 

443 

509 

30 

2 

""""510 

1,287 
672 
601 
533 
1,622 
1,652 
472 

346 

79 
568 
1,000 
875 
546 
723 

1,154 
655 
534 
383 
1.190 
1,366 
385 

309 

92 

557 

Rockingham 

Rowan  ... 

954 
914 

Rutherford 

Sampson 

173 
603 

Scotland 

Stanly 

Stokes 

828 
883 

§52 
1,035 

964 
1,205 

765 
189 

1,163 
1,130 

1,190 
984 

1,129 

984 

1,180 

Surry 

950 

Swain 

Transylvania 

Tyrrell 

389 

25 

250 

52 

422 

44 

288 

106 

Vance 

Wake 

864 

92 

377 

891 

673 

34 

937 
106 
322 

920 

651 

46 

1,030 

88 

379 

1,157 

705 

95 

953 
113 
364 

1,183 

Warren 

730 

Washington 

Watauga 

58 

Wayne 

180 
1,126 

716 
158 

383 
1,223 

342 
55 

262 
1,424 

777 
128 

216 
2 

680 

Wilkes 

2 

Yadkin 

Yancey        

105 

542 

161 

464 

392 

417 

292 

493 

Total      .- 

33.993 

29,950 

34,329 

20, 153 

44,484 

35,903 

37,943 

34,411 

Elections  fob  Governor. 


995 


VOTE  FOR  GOVERNOR,    1844-1850. 


1844. 

1846. 

1848. 

1850. 

Counties. 

4i 

^6t 

c3~Q 

50            • 

o 
O 

u 

o 
o 

334 

201 

213 

270 

1,073 
561 

506 
499 

957 
707 

332 
525 

1,049 
551 

400 

782 

502 
687 

1,043 

Ashe.-  -_      -- 

604 

Beaufort 

887 
507 
271 
325 
875 
1,263 
751 
544 
518 
454 
277 

489 
409 
499 
311  1 
496 
309 
477 
260 
94 
332 
1,088 

835 
498 
302 
352 
951 
1,232 
687 
651 
514 
393 
260 

421 
350 
.391 
257 
431 
290 
391 
222 
84 
336 
996 

857 
524 
281 
.301 
921 
1,299 
743 
589 
489 
407 
263 

512 
370 
516 
194 
644  ! 
396  : 
377 
138 
80 
365 
1,081 

537 
431 
561 
260 
649 
344 
412 
147 
85 
361 
1,144 

814 

Bertie . 

526 

Bladen                   - 

311 

306 

Buncombe,  . 

1,035 

Burke                  

1,341 

Cabarrus 

693 

Caldwell 

640 

Camden                - 

497 

Carteret  _ _     

415 

Caswell                      

263 

1,153 
383 
286 

794 
241 
188 

1,126 
489 
276 

524 
238 
182 

935 
582 
293 

781 
217 
228 

896 
230 
223 

1,149 

Cherokee                     _   ._ 

713 

281 

Clav 

Cleveland              - 

336 
180 
681 
603 
137 

720 
342 
622- 
1,070 
485 

423 
195 
691 
722 
173 

541 
383 
591 
701 

528 

421 
174 
742 
578 
179 

727 
440 
730 
1,023 
583 

820 
451 
541 
1,310 
457 

297 

Columbus 

165 

Craven                         

609 

Cumberland           _   __ 

602 

Currituck  .         

185 

911 
508 
246 

658 
354 
866 

1,004 
500 

277 

610 
319 
917 

1,096 
542 
218 

669 
391 
921 

699 

313 

1,035 

1,159 

Davie 

577 

Duplin          __  _         

226 

Edgecombe 

118 

1,410 

127 

1,394 

104 

1,406 

1,481 

88 

Forsvth 

Franklia 

361 

710 

383 

637 

319 

673 

694 

311 

Gaston 

Gatps  . 

359 

381 

353 

398 

371 

390 

367 

397 

Cirahani 

Granville.  .          _.     _.. 

976 

253 

1,920 

589 

985 
199 
463 
378 

1,065 
331 

1,867 
561 

899 
330 
369 
457 

1,016 
207 

1,567 
601 

946 
315 
442 
507 

974 
342 
526 
536 

984 

Greene 

317 

Guilford.  

1,772 

Halifax 

485 

Harnett 

Ha\'wood       .       

370 
565 

303 

328 
206 
269 

447 
563 
360 

337 
193 
200 

412 
656 
330 

430 
227 
173 

399 
272 
171 

508 

Henderson .-. 

664 

Hertford. _ 

270 

Hoke 

Hvde.. 

401 
1,527 

189 
379 

420 
1,419 

265 

288 

469 
1,042 

298 
257 

316 
279 

422 

Iredell 

1,010 

Jackson 

John.ston 

639 
195 

'""     585 
153 

683 
218 

675 
169 

720 
215 

814 
181 

849 
182 

633 

Jones.. 

221 

996 


Elections  in  North  Carolina. 


VOTE  FOR  GOVERNOR, 

1844-1850— Continued. 

1844. 

1846. 

1848. 

1850. 

i 

Counties. 

1      ° 

^6t 

tSJSQ 

Sit 

§ 

4^ 

Sit 

Lee 

Lenoir 

198 
911 
393 

356 

1.773 

285 

292 

847 
457 

301 

1,560 

300 

196 
832 

AK1 

455 

1,877 

352 

477 

1,992 

390 

255 
690 

484 

Lincoln 

Macon 

Madison 

Martin  ... 

316 

523 

355 

489  1        s'jQ 

557 

595 

313 

McDowell 

< 

< 

Mecklenburg 

808 

1,242 

680 

1,035 

698 

1,068 

1,152 

670 

Mitchell 

Montgomery 

586 
584 
70 
283 
514 
178 
1,756 

107 
513 
796 

1,101 
362 
553 

1,555 

485 
588 
95 
257 
515 
210 
1,711 

93 
352 
827 
948 
408 
626 
1,440 

609 
544 
106 
275 
!        512 
176 
1,714 

86 
556 
887 

1,015 
500 
663 

1,726 

171 
589 
909 

1,187 
524 
715 

1,855 

631 
671 
80 
278 
489 
186 
1,634 

Moore 

Nash 

New  Hanover- 

Northampton 

Onslow 

Orange... 

Pamlico 

Pasquotank 

593 

177 

506 

224 

471 

176 

217 

390 

Pender 

Perquimans 

366 

287 
607 

217 
622 
441 

447 
392 
550 

242 
516 
308 

366 
360 
589 
228 

1,199 
345 
581 
340 
827 

1,057 
530 

265" 
578 
571 
128 
313 
68 
623 
968 
696 
311 
692 

291 
577 
583 

2 

""'"379 
141 
626 
1,107 
649 
937 
853 

347 
329 
591 

Person 

Pitt 

Polk 

Randolph 

1,082 
678 
559 
440 
809 

1,402 
461 

318 
113 
599 
981 
736 
436 
727 

1,233 
715 
575 
387 
820 

1,269 
504 

213 
54 
527 
761 
698 
231 
692 

1,.350 
680 
562 
337 
890 
500 
507 

Richmond 

Robeson  . 

Rowan. 

Rutherford . 

Sampsom 

Scotland 

Stanly 

541 
1,105 
1,032 

81 
1,165 
1,023 

562 

995 

1,103 

28 

951 

1,145 

746 
1,003 
1,090 

26 
1,223 
1,226 

66 
1,452 
1,352 

834 
1,060 
1,017 

Stokes  

Surry . 

Swain 

Transylvania ■  .. 

Tvrrell 

311 

137 

245 

182 

336 

106 

131 

353 

Union 

Vance 

:.  ;::^__j 

Wake 

1,073 

127 

.368 

1,271 
716 
136 

1,060 
161 
.351 

1,101 
646 
114 

991 
172 

358  : 

1,293 
630 

182 

1,450 
689 
291 

979 
183 
189 

Warren 

Washington 

Watauga. .  . 

Wayne... 

217 
1,333 

846 
167 

317 
1,350 

884 
128 

264 
1,299 

1,097 
309 

1,091 
374 

221 
1,373 

Wilkes 

Wilson 

Yadkin 

. 

Yancey 

310 

615 

440 

522 

357 

634 

632 

456 

Total 

42,586 

39,433 

43,486 

35,627 

42,536 

41,682 

45,080 

42,337 

Elections  for  Governor. 


997 


VOTE  FOR  GOVERNOR,  1852-1858. 


1852. 

1854. 

1856. 

1858. 

Counties. 

§ 

03        o 

4^ 

C3 
o3        o 

03 

^35 

696 
235 

597 
441 

916 
466 

645 
411 

835 
430 

616 

Alexander              - 

230 

361 

350 

Anson 

513 
682 

1,088 
368 

255 
550 

902 
671 

334 

734 

772 
708 

325 

809 

774 

683 

Averv 

Beaufort     

554 
420 
631 
271 
684 
489 
441 
196 
122 
392 
1,013 

847 
527 
358 
343 
946 
1,216 
714 
600 
488 
411 
270 

572 
410 
620 
435 
562 
333 
425 
219 
125 
399 

1,007 
739 

1,017 
427 
283 

901 
490 
426 
416 
775 
751 
642 
620 
461 
403 
220 
310 
1,137 
684 
245 

539 
470 
608 
404 
969 
523 
426 
438 
107 
493 

1,120 
968 

1,166 
632 
291 

833 
545 
481 
468 
786 
459 
665 
425 
474 
502 
211 
158 
1,062 
574 
230 

585 
459 
6S3 
336 
980 
525 
481 
371 
112 
423 
996 
990 
1,077 
552 
307 

780 

Bertie 

321 

Bladen            _           .  _  . 

329 

435 

Buncombe 

701 

Burke     ._ 

521 

Cabarrus _ 

582 

Caldwell      _      

500 

Camden -. - 

454 

Carteret          -         

261 

Caswell -- 

184 

Catawba 

181 

980 
550 

228 

995 
540 
249 

1,113 

Cherokee 

635 

184 

Clay 

Cleveland      

870 
443 
698 
1,388 
603 

305 
198 
597 
783 
178 

978 
512 
638 
1,473 
544 

336 

304 

,599 

904 

158 

1,109 
589 
784 
923 
556 

138 
306 
535 
701 
146 

i,io4 

689 
759 
854 
638 

207 

Columbus -- 

291 

Craven 

Cumberland. 

559 
652 

Currituck 

Dare 

142 

Davidson 

Davie.    _  _  _ 

746 

345 

1,072 

951 
490 
190 

679 

364 

1,061 

1,292 
616 
225 

823 
353 
1,113 


1,199 
586 
155 

971 

408 

1,257 

1,064 
586 

Duplin _     _   __ 

132 

Durham 

Edgecombe.. . 

1,425 

104 

1,404 

897 
713 
803 
422 

155 

802 
339 
838 
351 

1,563 

1,080 

744 

759 

459 

189 
926 
334 
1.33 
392 

871 
882 
825 
845 
402 

108 

634 

Franklin 

721 

341 

372 

99 

Gates.. .^ 

Graham 

406 

363 

393 

Granville 

1,063 
361 
480 
541 

1,005 
347 

1,524 
551 

1,078 
350 
528 
584 

995 

351 

1,615 

551 

1,225 
432 
571 
736 
652 
537 
665 
335 

994 
289 
2,059 
584 
227 
254 
647 
393 

1,083 
328 
409 
712 
639 
527 
526 
309 

783 

Greene 

151 

Guilford 

1,819 

Halifax... 

401 

Harnett 

201 

Haywood . 

551 
340 
246 

368 
762 
360 

345 
246 
237 

350 
687 
306 

215 

Henderson  ... 

672 

Hertford 

325 

Hoke 

Hvde ..       .  . 

40S 
393 

368 
1,035 

303 
292 
366 
336 
2.30 

397 
1,256 
255 
744 
229 

332 
351 
570 
1,036 
261 

501 

1,349 

112 

817 
180 

421 
384 

587 
819 
238 

412 

Iredell 

1,256 

Jackson. 

99 

Johnston 

883 
240 

733 
214 

728 

Jones 

182 

998 


Elections  in  North  Caeolina. 


VOTE  FOR  GOVERNOR,  1852-1858— Continued. 


1852. 

1854. 

1856. 

1858. 

Counties. 

i 

5  ti 

§    § 
hpqB 

CD-*  .^ 

'a 

m 

PS& 

Lee 

459 
1,934 
432 
168 
676 

267 
680 
451 
278 
260 

.394 
573 
229 
428 
669 
217 
1,023 

274 
296 
390 
311 
299 
674 
652 

447 
614 
367 
576 
706 
536 
1,024 

263 
222 
396 
247 
340 
395 
623 

462 
601 
365 
499 
646 
429 
998 

274 

222 

M  aeon                         -  -  - 

357 

231 

150 

368 

Mecklenburg    

1,421 

731 

455 

Mitchell 

Montgomery. 

209 

646 

1,030 

1,342 

586 

696 

1,796 

706 
615 
84 
350 
504 
167 
1,528 

145 
605 
1,115 
1,109 
641 
596 
963 

741 

752 
95 
424 
490 
238 
1,080 

211 

733 

1,107 

1,522 

695 

771 

1,119 

725 
677 
93 
570 
428 
108 
1,045 

323 
658 
804 

1,410 
648 
777 

1,012 

581 

Moore V- 

Nash                 

666 
321 

New  Hanover __  _ 

407 

Northampton 

365 

Onslow                      

141 

1,037 

Pasquotank 

247 

453 

331 

496 

330 

502 

324 

436 

Pender 

312 
550 
649 

347 
341 
636 

343 
601 
725 

334 
331 
708 

304 
678 
775 
317 
566 
246 
774 
1,168 
885 
845 
990 

348 
384 
716 
161 
1,281 
556 
669 
439 
905 
631 
497 

300 

636 

733 

248 

492 

258 

759 

1,127 

1,226 

600 

1,041 

320 

196 

Pitt                  -       

723 

Polk 

144 

439 
194 
760 
1,072 
712 
590 
905 

1,279 
624 
693 
356 
776 

1,106 
509 

403 
113 
782 
1,036 
932 
621 
860 

1,378 
708 
679 
317 
976 

1,019 
599 

1,230 

Richmond 

527 

Robeson                  

532 

332 

852 

Rutherford                 --  - 

689 

Sampson 

485 

Stanly 

80 
1,481 
1,376 

896 
1,132 
1,206 

95 
636 
797 

874 
437 
464 

166 

769 

877 

797 
498 
579 

139 

788 
989 

821 

Stokes                -         

396 

464 

T'raii  svlvania 

Tyrrell            

114 

282 

109 
729 

275 
472 

124 
835 

309 
273 

21> 
824 

154 

Union 

309 

Vance 

Wake                  -     

1,561 
697 
297 
234 

1,196 
393 

1,102 
162 
247 
183 
283 

1,345 

1,541 
754 
245 
157 

1,145 
325 

1,169 
163 
388 
428 
304 

1,261 

1,693 
819 
261 
257 

1,332 
609 

1,124 
101 
377 
392 
274 

1,264 

1,659 
872 
288 
246 

1,236 
562 
880 
737 
863 

778 

Warren. 

100 

Washington 

206 

Watauga              - 

381 

164 

Wilkes 

1,081 

Wilson 

108 

Yadkin       

650 
639 

758 
349 

678 
810 

886 
320 

757 

Yancey 

694 

336 

199 

Total 

48,567 

43,003 

48,705 

46,644 

57,598 

44,970 

56,429 

40,046 

Elections  for  Governor. 


999 


VOTE  FOR  GOVERNOR.   1860-1865. 


1860. 

1862. 

1864. 

1865. 

Counties. 

6 

3 

O    U 

.  03 

.  o 

1     ? 

"a 

o 

^2  a 

Alamance 

771 
429 
373 
290 
379 

793 
594 
132 
890 
811 

970 
749 
227 
826 
648 

173 
115 

12 
108 

15 

780 
341 
279 
889 
597 

220 

219 

38 

30- 

58 

619 

280 

39 

2 

""284 

451 

Alexander 

229 

Alleghany -. 

261 

Anson            _.           

2 

472 

Beaufort 

637 
532 
660 
410 
918 
603 
429 
370 
96 
481 
945 
960 
1,245 
664 
305 

1,110 
570 
553 

420 
912 
584 
877 
540 
540 
561 
224 
415 
1,255 
578 
278 

534 
525 
332 

316 
1,323 
886 
537 
838 

102 
105 
344 

204 
274 
239 
504 
40 

734 
340 
724 
592 
843 
661 
740 
548 

39 

174 

77 

19 

235 

156 

85 

85 

314 

76 

416 

2 

""424 
218 
287 
238 
340 
272 
185 
715 
705 
241 
227 

427 

Bertie 

364 

Bladen    _  

90 

Brunswick 

2 

Buncombe              

568 

Burke 

434 

Cabarrus              -       

295 

Caldwell 

251 

22 

Carteret 

2 

""""540 
605 

1,518 
621 

2 

"'""279 

523 

297 

117 

1,015 

31 

2 

""""270 
555 

127 
181 

2 

38 
575 
496 
113 
364 

14 

2 

""""907 
897 

1,209 
292 
251 
169 

1,127 
463 
539 

1,434 
271 

2 

32 

42 

640 

5 

3 

95 
137 
116 

11 
199 

256 

Caswell . 

405 

Catawba 

Chatham - 

316 
911 

Cherokee . 

Chowan. >  

395 
58 

Clav 

Cleveland-     

998 
718 
803 
1,023 
759 

419 
430 
834 
861 
219 

368 
208 
667 
612 
299 

302 

Columbus 

285 

Craven       

206 

Cumberland - 

291 

Currituck 

Dare .  ._ 

72 

Davidson 

972 

481 

1,358 

1,388 
690 
197 

1,368 
736 
100 

162 
132 
961 

892 
643 

985 

501 

123 

65 

633 
390 
462 

474 

Da\'ie 

103 

Duplin 

161 

Durham.-  --          

Edgecombe . 

1,095 

1,015 

810 

860 

431 

127 
1,028 
406 
200 
461 

113 

1,371 

525 

379 

2 

508 
244 
378 
427 

2 

969 
700 
863 
612 
431 

8 

572 

60 

269 

1 

426 
1,610 
526 
163 
298 

56 

Forsyth 

68 

104 

Gaston       

466 

Gates 

35 

Graham 

GranviUe . 

1,144 
421 
457 
788 
602 
577 
586 
353 

983 
345 
2,137 
595 
203 
306 
829 
399 

942 
330 

1,977 

451 

414 

*299 

1,208 
190 

445 
144 
74 
538 
204 

2 

82 
51 

1,199 
244 
1,209 
1,076 
432 
527 
600 
505 

185 

204 
896 

8 
221 
116 
346 

3 

611 
217 
1,216 
506 
240 
282 
240 
193 

504 

Greene 

269 

Guilford 

518 

Halifax 

Harnett    

135 

358 

Haywood 

302 

Henderson 

658 

Hertford 

66 

Hoke 

Hyde 

500 
382 
598 
1,044 
275 

498 

1,716 

164 

864 
212 

207 
1,544 

604 

1,000 

63 

15 
161 
117 
194 

29 

517 
1,106 

375 
1        552 
i         183 

97" 
61 
643 
9 

169 
721 
167 
138 
126 

71 

IredeU 

349 

Jackson - 

276 

Johnston 

844 

Jones 

29 

fe 


1000 


Electiojvs  i.N  North  Caroli.xa. 


VOTE  ICR  CO\ERXOR,  1S60-1865- Continued. 


1860. 

1862. 

1864. 

1865. 

Counties. 

i 

£3  CO  a 

6 

6 

.   03 

a 
.  o 

i 

556 
530 
400 
593 
746 
457 
1,274 

349 
286 
486 
265 
359 
532 
757 

267 
605 
670 
619 

282 
728 
425 

7 

140 
367 
103 
165 
230 
104 
1,335 

7 

636 
566 
335 
271 
525 
478 
1,708 

7 

80 
104 

76 

59 

35 

46 
113 

7 

316 

309 
188 
29 
333 
258 
534 

7 

284 

Tjincolii                    - 

295 

Macon                   -- 

99 

456 

Martin                          -   - 

61 

McDowell        -     

270 

353 

Mitchell      ---   

7 

Montffomerv            

175 

749 

1,058 

1,549 

779 

841 

1,109 

832 
843 
122 
713 
609 
133 
1,238 

727 
1,060 
317 
287 
385 
342 
1,451 

18 
120 
282 
1,237 
299 
293 
372 

381 
6S7 
573 

1,641 
828 
527 

1,321 

245 
466 
105 
53 
15 
119 
227 

409 
489 
220 
764 
192 
251 
988 

224 

Moore                     - 

512 

Nash                 

263 

114 

NorthaniDton          

285 

86 

O  ranee 

264 

Pasouotank 

360 

561 

163 

20 

317 

10 

289 

146 

Pender            -       -  

298 

620 

771 

325 

448 

251 

844 

1,137 

1,160 

701 

1,042 

412 
299 
778 
175 

1,567 
565 
681 
444 

1,079 
804 
590 

85 
559 
649 

2 

""1^359 
634 
931 
569 
1,345 
1,147 
463 

13 
191 

229 

2 

55 
97 
320 
273 
407 
257 
704 

388 
721 
793 
'147 
643 
588 

1,108 
950 

1,348 
799 
873 

40 

78 

48 

96 

863 

203 

131 

149 

69 

379 

172 

242 
227 
473 

9 

"'""645 
461 
620 
571 
570 
136 
449 

92 

353 

Pitt  .  -  -- 

145 

Polk 

9 

652 

129 

Ttoheson 

243 

RockinehaiTi     _  - 

278 

Rowan 

.341 

.5r)8 

Samnson 

208 

Scot  and            -  -   

Stanly          

89 
813 
933 

1,065 
470 
579 

943 
653 

658 

10 

82 
204 

445 
501 

484 

199 
249 
336 

339 
265 
329 

286 

Stokes       ---   

452 

Surry_ ._ 

Swain             

616 

6 

6 

6 

6 

6 

6 

Tyrrell -- 

213 
931 

280 
425 

2 

556 

2 

""""417 

242 
879 

14 
122 

293 
366 

16 

Union                             

298 

Vance             - 

Wake         

1,491 
874 
212 
259 

1,201 
614 
936 
736 
774 

1,573 
134 
481 
442 
389 

1,419 
134 
899 
474 

2,269 
174 

2 

'"""423 
706 

1,615 
188 

1,172 
714 

489 
464 

2 

62 
466 

76 
466 

58 
186 

1,581 
776 
426 
272 
859 
534 
642 
533 
372 

1,274 

15 

1 

95 

144 

567 

57 

246 

89 

453 
525 
189 
287 
652 
283 
297 
406 
119 

1,702 

Warren 

46 

Washington      -   

92 

211 

Wavne                     

92 

Wilkes                      

883 

211 

Yadkin .-. 

399 

Yancey              _  _   _  - 

533 

Total               

59,463 

53,123 

54,423 

20,448 

58,0658 

14,47is 

31,643t 

25,704 

♦Majority. 


Elections  for  Goverxor. 


1001 


VOTE  FOR  GOVERNOR,  1866-1S76. 


Counties. 


Alamance 

Alexander 

Alleghany 

Anson 

Ashe 

Avery 

Beaufort 

Bertie 

Bladen 

Brunswick 

Buncombe 

Burke 

Cabarrus 

Caldwell 

Camden 

Carteret 

Caswell 

Catawba 

Chatham 

Cherokee 

Chowan. 

Clay 

Cleveland 

Columbus 

Craven 

Cumberland. 

Currituck 

Dare 

Davidson 

Davie 

Duplin 

Durham 

Edgecombe.. 

Forsyth 

Franklin 

Gaston 

Gates 

Graham 

Granville 

Greene 

Guilford 

Halifax 

Harnett 

Haywood 

Henderson... 

Hertford 

Hoke 

Hyde 

Iredell 

Jackson 

Johnston 

Jones 


1866. 


fl  o  ■= 


563 
393 
220 
513 
512 


0 

a 


120 

31 

51 

9 

199 


1868. 


1872. 


960 
366 
226 
978 
615 


a      m 
5  (1)  e 


O  c3qJ 


1876. 


s  ° 

./  I-  c 


1,007 
494 
233 
843 
619 


1,015 
389 
184 

1,019 
761 


1,270 
545 
339 

1,191 
752 


l,-350 
808 
513 

1,535 


c 


1,183 
352 
154 

1,307 


413 

2SP 
427 
335 
582 
577 
349 
308 
294 
327 
342 
449 
884 
299 
124 
129 
619 
259 
362 
590 
316 


178 
155 


334 

56  ! 
25  \ 
44 


735 
476 
433 


340 
544 
300 
252 
119 


5.34 
179 
882 
391 
300 
378 
423 
126 


79 

20 

178 

211 

147 

60 

95 

83 

9 

8 

17 
5 


598 

50 

4 


17 

267 
3 

258 
4 


1,300 

1,280 

1,263 

783 

1,049 

779 

828 

389 

474 

889 

1,416 

407 

1,823 

383 

692 

131 

677 

434 

3,389 

1,757 

431 


1,679 

522 
961 


137 
122 

438 

9 

36 

207 

482 

2 


2,337 

1,102 

1,429 

800 

448 


2,512 
782 
1,739 
3,080 
690 
403 
571 
795 


1,040 

603 

957 

781 

875 

635 

1,062 

617 

514 

905 

1,429 

1,057 

1,151 

250 

467 

207 

930 

823 

1,461 

1,234 

883 


821 

723 

1,488 


1,565 
1,514 

1,448 
708 
1,114  i 

683  I 

811 ; 

332 
5.54 
739 

1,456 
426  I 

1,683  ! 
433  i 
742  : 
142 
547 
639 

2,708 

1,883 
349 
270 

1,516 
662 

1,032 


1,158 
314 

1,226 
604 
650 


1,846 
598 
1,479 
1,314 
691 
408 
290 
581 


3,452 

1,115 

1,560 

688 

514 

4 


1,331 

949 

1,203 

711 

1,538 

852 

1,161 

829 

562 

1,062 

1,415 

1,261 

1,774 

486 

576 

252 

1,099 

1,024 

1,146 

1,890 

763 

232 

1,.384 

826 

1,750 


2,655 
947 
1,831 
3,640 
695 
420 
716 
983 


1,474 

1,033 

1,475 

927 

727 


1,688 
1,120 
1,395 
1,006 
1,965 
1,195 
1,629 
1,172 
678 
1,147 
1,462 
1,869 
2,079^ 

'"620 
312 
1,755 
1,4.38 
1,280 
2,179 
974 


1,714 
1,011 
2,194 


1,976 
783 
1,849 
1,667 
795 
749 
505 
874 


4- 


1,651 
1,454 

1,865  i 
1,235 
940 

4 


2,1,34 

885 

2,264 


1,050 
960 
710 

1,008 


1,551 
1,660 
1,390 
1,041 

1,488 
620 
924 
289 
5.53 
703 

1,628 
448 

1,902 


805 
180 
526 
767 
867 
132 
391 


1,838 

708 

1,244 


3,849 

1,540 

1,916 

814 

499 


4 


2,411 
1,073 
1,977 


749 

439 

775 

1,095 


320 

870 
404 
189 
166 


21 
109 

28 

280 

5 


667 
841 
234 
1,345 
593 


80S 
1,518 
500 
957 
441 


610 
994 
166 
1,374 
639 


816 
1,738 

564 
1,481 

559 


939 
,.356 

628 
,050 

599  I 


665 
1,239 

2S0e 
1,751 

802 


1C02 


Elections  in  North  Cakolina. 


VOTE  FOR  GOVERNOR,  1866-1876— Continued. 


Counties. 


1866. 


ago 


a 

T3_S  3 

£"3  o- 


1868. 


o 
•  o  3 


r/5 


1872. 


O  cSqj 


d  c3 

2  " 

c  ° 


a: 


1876. 


e3_  X 


Lee 

Lenoir 

Lincoln 

Macon 

Madison 

Martin 

McDowell 

Mecklenburg... 

Mitchell 

Montgomery... 

Moore 

Nash 

New  Hanover. 
Northampton. 

Onslow 

Orange 

Pamlico 

Pasquotank 

Pender 

Perquimans 

Person 

Pitt 

Polk 

Randolph 

Richmond 

Robeson 

Rockingham... 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanly. 

Stokes 

Surry.. _ 

Swain 

Transylvania.. 

Tyrrell 

Union 

Vance 

Wake 

Warren 

Washington 

Watauga 

Wayne 

Wilkes 

Wilson 

Yadkin 

Yancev 


290 
208 
334 
271 
130 
440 
334 
116 
235 
433 
389 
498 
453 
190 
916 


120 

29 

47 

49 

2 

108 

10 

153 

386 

364 

10 

2 


1 


o 
37 


192 
641 
315 
528 
943 
676 

1,702 
543 
517 

1,067 
740 

3,568 

1,889 
408 

1,310 


838 
593 
502 
305 
921 
503 

1,916 
120 
220 
735 

1,018 

2,231 
803 
726 

1,834 


347 


19 


221 
479 
297 
172 
566 
250 
309 
616 
592 
382 
465 


84 

3 

41 

173 

793 

113 

69 

4 

2 

648 

38 


898 


511 


407 
500 
474 


130 
216 
153 


169 
432 


2 
51 


863 
881 
1,775 
399 
1,514 
1,195 
1,615 
1,412 
1,166 
1,332 
1,018 


529 

814 

1,247 

93 

633 

662 

1,252 

1,143 

1,618 

467 

1,168 


1,270 

706 

130 

641 

1,018 

^519 

^261 

628 

653 

881 

1,293 

3,614 

1,990 

492 

1,321 

358 

1,053 


398 
758 
830 


549 
447 
596 


165 
237 
758 


231 
392 
719 


910 
819 
1,775 
342 
1,389 
1,.304 
1,583 
1,301 
1,118 
1,013 
1,434 


336 
830 
838 
29 
206 
347 
631 


944 

903 

655 

635 

1,035 

706 

2,511 

193 

475 

1,035 

1,284 

2,261 

1,095 

892 

1,945 

446 

657 


1,217 

1,125 

747 


642 
1,101 
1,782 

224 
1,364 
1,016 
1,631 
1,653 
1,656 

727 
1,697 


1,316 

950 

3,428 

559 

634 

1,347 

1,686 

1,622 

1,422 

1,308 

2,410 

742 

847 

1,166 

824 

1,191 

2,125 

416 

1,699 

1,343 

2,096 

2,100 

2,163 

1,231 

2,071 


646 
905 
989 
332 
379 
391 
1,023 


954 
1,129 
1,286 


437 

546 

1,564 


1,494 
643 
295 


1,149 

542 
2,588 

733 

759 
1,202 
1,352 
2,988 
2,176 

347 
1,675 

516 
1,220 
1,252§ 
1,016 

991 
1,894 

341 
1,569 
1,486 
1,757 
1,521 
1,250 
1,143 
1,669 


472 
1,016 
1,042 


259 

251§ 

735 


Total. 


718 
383 
203 
282 
492 
530 
201 
486 
333 

34, 250 t 


341 

7 
175 

68 

59 
462 

70 
459 

83 

10,759 


3,332 

2,219 

796 

309 

1,475 

1,429 

909 

768 

292 

92,235 


2,343 
944 
350 
304 

1,229 
537 
883 
726 
450 


73,594 


3,843 

2,380 

917 


3,269 

1,107 

492 


1,949 

1,294 

1,152 

866 

372 

98,132 


1,749 

1,034 

1,319 

759 

503 

96,234 


4,192 

1.315 

676 

676 

2,248 

1,284 

1,714 

849 

742 

118,258 


4,467 
2,465 
1,005 

301 
2,205 
1,499 
1,159 
1,112 

349 

104,330 


Elections  for  Governor. 


1003 


VOTE  FOR  GOVERNOR,  1880-1888. 


Counties. 


Alamance 

Alexander 

Alleghany 

Anson 

Ashe 

Avery 

Beaufort 

Bertie -_. 

Bladen 

Brunswick 

Buncombe.-- 

Burke 

Cabarrus 

Caldwell 

Camden 

Carteret 

Caswell 

Catawba 

Chatham 

Cherokee 

Chowan 

Clay 

Cleveland 

Columbus 

Craven 

Cumberland. 

Currituck 

Dare 

Davidson 

Davie_. 

Duplin 

Durham 

Edgecombe.- 

Forsyth 

Frartklin 

Gaston 

Gates 

Graham 

GranviMe 

Greene 

Guilford 

Halifax 

Harnett 

Haywood 

Henderson.,- 

Hertford 

Hoke 

Hyde 

Iredell 

.Jackson 

Johnston 

Jones 


1880. 


1,447 

792 

514 

1,632 

1,027 


a 


1,277 
375 
247 
995 

1,035 


1884. 


1,629 

943 

595 

1,896 

1,219 


J2 
t-   t-   flj 

1,245 

351 

403 

1,084 

1,187 


1888. 


— '       o 
n  ^  aj 


1,741 

952 

6S7 

2,241 

1,409 


o 

oo 


a 


1,517 
552 
405 
975 

1,482 


161 

30 

4 

2 

7 


1,717 

1,188 

1,278 

702 

1,925 

1,074 

1,465 

971 

631 

990 

1,446 

1,867 

2,159 

748 

628 

356 

1,691 

1,577 

1,190 

2,079 

988 

283 

1,745 

913 

1,963 


1,723 
1,765 
2,034 
1,097 
1,009 


4 


2,831 
863 
2,251 
1,775 
995 
959 
646 
959 


1,743 
1,721 
1,530 


1,566 
816 

1,057 
419 
523 
705 

1.790 
619 

1,888 
643 
854 
181 
554 
922 

2,816 

2,162 
326 
265 

1,887 
898 

1,214 


3.470 
1,796 
1,998 
1,127 
518 
4 


3,142 
950 

2,248 

2,426 

724 

440 

843 

1,131 


2,016 

1,614 

1,426 

921 

2,685 

1,278 

1,903 

1,251 

699 

1,171 

1,550 

2,603 

2,481 

506 

704 

352 

2,030 

1,867 

1,328 

2,479 

978 

244 

1,954 

1,067 

2,239 

1,576 

1,695 

2,101 

2,130 

1,385 

1,183 

268 

2,199 

1,046 

2,491 

2,264 

1,254 

1,184 

782 

1,129 


1,681 

1,823 

1,511 

926 

1,941 

995 

953 

420 

564 

597 

1,603 

652 

1,671 

594 

811 

207 

612 

923 

2,525 

2,159 

413 

286 

2,072 

1,107 

1,174 

1,196 

3,316 

1,877 

1,987 

934 

704 

137 

2,087 

1,094 

2,208 

3,786 

717 

744 

977 

1,705 


2,092 
1,316 
1,541 
1,010 
3,041 
1,247 
1,645 
1,253 
598 
1,075 
1,358 
2,360 
2,546 
643 
742 
391 
2,269 
2,072 
1,408 
2,577 
978 
326 
2,018 
1,003 
2,205 
1,815 
1,322 
2,259 
2,204 
1,584 
1,131 
271 
2,406 
1,008 
2,470 
2,495 
1,444 
1,326 
917 
1,132 


1,799 

1,097 

1,365 

965 

2,816 

1,165 

915 

717 

602 

676 

1,697 

756 

2,029 

868 

791 

286 

764 

910 

2,637 

2,231 

438 

309 

2,335 

1,204 

1,154 

1,617 

2,509 

2,584 

2,041 

1,286 

800 

182 

2,609 

1,072 

2,680 

2,897 

1,877 

974 

1,291 

1,202 


116 

7 


4 

125 

10 

84 

3 


49 
13 

72 

135 

15 

7 

15 
16 

1 

7 
50 

6 


112 
16 

6 
83 

6 
53 

3 
81 
10 
13 
10 

1 
381 


26 


799 
2,346 

656 
2,063 

575 


592 

1,603 

215 

1,707 
596 


867 
2,679 

713 
2,801 

746 


677 
1,708 

345 
1,826 

755 


854 
2,724 

903 
3,021 

684 


7.58 
1,897 

569 
2,009 

620  I 


7 
60 


1004 


Elections  ix  North  Carolina. 


VOTE  FOR  GOVERNOR,  1880-188S— Continued. 


Counties. 


1880. 


1— (i-s^-^ 


.5  3 


1884. 


Lenoir 1,088 

Lincoln |  902 

Macon |  789 

Madison '  937 

Martin 1.3S6 

McDowell 771 

Mecklenburg 3,289 

Mitchell 497 

Montgomery 695 

Moore 1,452 

Nash 1,556 

New  Hanover [  1,359 

Northampton |  1,512 

Onslow 1,035 

Orange !  2,225 

Pamhco '  584 

Pasquotank '  573 

Pender i  993 

Perquimans 749 

Person •. '.  1,308 

Pitt _-]  2,228 

Polk 330 

Randolph 1,976 

Richmond 1,340 

Robeson 2,253 

Rockingham 2,361 

Rowan 1,979 

Rutherford 1,204 

Sampson 2,108 

Scotland 

Stanlv '  873 

Stokes '  1,181 

Surry '  1,370 

Swain '  404 

Transylvania 390 

Tyrrell ,. 410 

Union 1,481 

Vance ' 

Wake 4,280 

Warren 1,354 

Washington 621 

Watauga 672 

Wayne 2,330 

Wilkes 1,480 

Wilson 1,573 

Yadkin 920 

Yancey 680 


X: 

tri    t^    rn 


1888. 


-H  O 

_o  o  - 

Qfeti 


a 

o 

bis 


:3  d 


1,370 

763 

267 

1,039 

1,295 

578 

3,205 

963 

898 

1,397 

1,367 

2,349 

2,041 

530 

1,914 

386 

1,052 

1,246 

979 

1,103 

1,771 

429 

1,834 

1,739 

1,934 

1,502 

1,359 

1,218 

1,638 


Total. 


606 
966 
999 
67 
284 
353 
880 


1,620 
1,162 

708 
1,087 
1,576 

951 
3,727 

635 

901 
1,797 
1,837 
1,751 
1,733 
1,284 
1,670 

748 

892 
1,215 

777 
1,490 
2,436 

446 
2,044 
1,958 
2,361 
2,443 
2,636 
1,517 
2,525 


4,648 

2,690 

950 

552 

2,2.33 

1,548 

1,389 

1,153 

418 


121,832 


1,100 

1,3.34 

1,371 

494 

459 

488 

1,838 

1,1,55 

4,774 

1,146 

648 

759 

2,796 

1,301 

2,1.35 

950 

740 


1,399 

753 

493 
1,388 
1,234 

638 
3,040 
1,148 

926 
1,426 
1,528 
2,878 
2,351 

472 
1,071 

605 
1,239 
1,240 

977 
1,082 
2;  205 

481 
1,828 
1,675 
1,992 
1,577 
1,372 
1,232 
1,536 


614 

1,029 

1,4.33 

155 

333 

335 

620 

1,612 

4,278 

2,142 

1,072 

624 

2,500 

1,937 

1,493 

1,241 

662 


1,587 

1,209 

780 

1,176 

1,674 

1,019 

4,163 

693 

979 

1,944 

2,157 

1,880 

1,659 

1,180 

1,610 

740 

832 

721 

779 

1,375 

2,593 

480 

2.171 

1,711 

2,823 

2,395 

2,739 

1,690 

2,370 


1,436 

901 

742 

1,873 

1,287 

858 

3,277 

1,516 

1,215 

1,846 

1,699 

2,856 

1,990 

425 

1,288 

619 

1,217 

757 

981 

1,293 

2,328 

560 

2,327 

1,684 

1,988 

2,101 

1,266 

1,663 

1,616 


115,589  143,249  122,914 


996 

1,450 

1,671 

505 

520 

472 

2,040 

1,332 

4,618 

545 

807 

888 

2,781 

1,706 

2,159 

1,07; 

940 


817 

1,333 

1,595 

410 

553 

367 

997 

1,936 

4,943 

875 

1,014 

965 

2,561 

2,252 

1,521 

1,419 

789 


148, 406t 134,026 


45 
7 

32 
8 
5 

14 

110 

1 

3 

53 
1 
4 
6 
1 

41 
9 

32 
..... 

7 
70 

8 
306 
12 
44 
36 
48 
19 
12 


21 

4 

17 

15 

..... 

24 
7 
105 
..... 

2 
64 

28 

lo' 


3,124 


Elections  for  Goveris'Oe. 


1005 


VOTE  FOR  GOVERNOR,  1892-1900. 


Counties. 


Alamance 

Alexander... 
Alleghany... 

Anson 

Ashe 

Avery 

Beaufort 

Bertie. 

Bladen.. 

Brunswick... 
Buncombe... 

Burke 

Cabarrus 

Caldwell 

Camden 

Carteret 

Caswell 

Catawba 

Chatham 

Cherokee 

Chowan 

Clay 

Cleveland 

Columbus... 

Craven 

Cumberland. 

Currituck 

Dare 

Davidson 

Davie 

Duplin 

Durham 

Edgecombe... 

Forsyth 

Franklin 

Gaston 

Gates 

Graham 

Granville 

Greene 

Guilford 

Halifax 

Harnett 

Haywood 

Henderson 

Hertford 

Hoke 

Hyde 

Iredell 

Jackson 

Johnston 


1892. 


C3 

a 
o 

tn  t-  S 
cS  t.  <u 


1,738 

586 

814 

1,348 

1,390 


1,919 

1,698 

1,292 

767 

3,584 

1,425 

1,442 

1,193 

496 

1,244 

951 

1,743 

1,609 

687 

679 

373 

1,799 

1,618 

1,483 

2,389 

820 

332 

1,928 

738 

1,502 

1,500 

1,760 

2,903 

1,786 

1,634 

889 

323 

1,406 

1,035 

2,815 

3,328 

1,242 

1,507 

842 

665 


g  o  ft 

H    CD 


1,199 
436 

328 

263 

1,461 


1,510 

1,322 

904 

140 

3,140 

1,075 

620 

582 

499 

550 

1,498 

665 

372 

804 

793 

253 

600 

755 

1,657 

1,001 

386 

331 

1,830 

1,073 

970 

1,2.33 

1,074 

2,377 

890 

1,146 

545 

260 

1,589 

567 

2,500 

1,124 

567 

949 

1,172 

867 


^11 


442 
385 
1 
283 
107 


604 

369 

546 

745 

23 

222 

825 

285 

95 

234 

453 

889 

2,240 

37 

85 

83 

977 

648 

249 

1,436 

106 


424 

231 

817 

679 

580 

453 

1,398 

379 

372 

6 

505 

239 

406 

593 

657 

49 

75 

149 


."3.3 


i^H 


fc 


109 
29 

2 


1896. 


3  ■"  ft 
P|g 


89 
3 


334 

12 

37 

13 

1 

4 

3 

71 

78 

19 

1 


4 

21 

3 

1 

80 

15 

1 

101 


7 

4 

24 


248 

3 

20 

62 

23 

2 


2,212 

620 

601 

1,158 

1,736 


2,165 

2,009 

1,263 

890 

4,552 

1,.381 

940 

964 

584 

979 

1,699 

1,022 

1,469 

988 

1,134 

302 

1,200 

1,014 

2,867 

2,261 

475 

463 

2,372 

1,303 

1,145 

1,858 

2,736 

3,780 

1,898 

1,559 

767 

344 

2,196 

1,021 

3,393 

3,979 

1,024 

1,039 

1,4.52 

1,436 


2,166 

881 

744 

1,681 

1,585 


2,073 

1,372 

1,361 

820 

4,159 

1,488 

1,490 

1,290 

511 

1,157 

1,310 

1,768 

1,698 

759 

722 

422 

2,017 

1,420 

1,656 

1,955 

778 

409 

1,881 

747 

1,551 

2,092 

1,807 

2,685 

2,204 

1,891 

877 

359 

1,896 

1,005 

3,417 

1,997 

1,264 

1,878 

1,005 

879 


238 

244 

5 

626 

19 


513 

586 

288 

410 

23 

86 

852 

138 

45 

107 

49 

869 

1,211 

25 

92 

54 

752 

731 

228 

525 

121 

1 

176 

158 

868 

370 

410 

226 

913 

263 

243 

1 

363 

221 

154 

272 

463 

33 

41 

369 


1900. 


■3° 


d 
o 


2,488 

892 

784 

2,015 

1,659 


2,321 

1,027 

607 

522 

1,969 


2,933 
2,675 
1,589 

915 
4,3.32 
1,509 
1,915 
1,248 

545 
1,363 
1,421 
2,008 
1,755 

778 
.1,055 

388 
2,652 
2,178 
2,611 
2,719 
1,002 

524 
2,406 

956 
2,125 
2,765 
3,758 
2,913 
3,021 
2,514 
1,232 

396 
2,540 
1,474 
4,071 
6,618 
1,515 
1,736 
1,121 
l,-368 


1,525 

99G 

1,375 

948 

3,401 

1,171 

1,550 

1,272 

567 

957 

1,313 

1,863 

1,894 

1,080 

948 

418 

1,172 

1,201 

932 

1,629 

374 

406 

2,275 

1,367 

1,297 

2,170 

385 

2,432 

1,831 

1,584 

603 

343 

1,527 

774 

3,343 

877 

1,339 

1,244 

1,468 

429 


864 
2,274 

966 
3,145 


14 

1,500 

576 

917 


716 
635 
164 
557 


1 

50 

4 


810 
2,008 

872 
1,8.34 


881 
2,524 
1,002 
3,074 


205 
428 
148 
424 


971 
2,779 
1,118 
3,777 


905 
2,319 
1,025 


1006 


Elections  ix  North  Carolina. 


VOTE  FOR  GOVERNOR,  1892-1900— Continued. 


1892. 

1896. 

1900. 

Counties. 

t 

woti 

o 

+3 

c 

o 

"3 

Ji  <u  3 

-4^ 

m  O  ^ 
3  m  C 

a 

Jones.. 

659 

307 

371 

1 

704 

659 

148 

906 

694 

Lee 

Lenoir 

1,426 

992 

850 

1,135 

1,485 

1,062 

3,887 

714 

9S8 

1,693 

1,081 

2,447 

1,455 

1,177 

1,117 

497 

869 

901 

521 

1,259 

2,083 

507 

2,113 

1,740 

2,270 

9,881 

2,327 

1,799 

1,370 

943 

563 

520 

1,805 

1,009 

732 

1,961 

1,311 

834 

1,373 

347 

1,326 

1,027 

298 

875 

413 

1,216 

957 

816 

1,404 

1,123 

563 

1,870 

1,074 

1,121 

1,881 

848 

1,550 

1,266 

475 
453 
229 
118 
346 
64 
550 
32 
202 
750 

1,348 
187 
819 
477 
804 
398 
187 
132 
285 
319 

1,444 

4 
13 
9 
.. 

10 
113 

--- 

17 
1 

3S" 
-- 

3 
10 

.. 

29 

1,501 
1,034 

889 
2,275 
1,382 

949 
3,748 
1,855 
1,204 
1,910 
1,571 
3,145 
2,312 

671 
1,238 

649 
1,510 
1,159 
1,006 
1,399 
2,462 

715 
2,711 
2,462 
2,282 
2,428 
1,428 
1,945 
1,258 

1,598 

1,125 

1,009 

1,309 

1,479 

1,075 

4,439 

618 

984 

1,739 

1,578 

2,218 

1,660 

1,154 

1,245 

503 

938 

1,089 

684 

1,681 

2,538 

477 

2,263 

1,849 

2,176 

2,503 

2,495 

2,049 

1,270 

260 
231 
132 
48 
211 
121 
627 
15 
155 
536 

1,397 

75 

218 

310 

498 

343 

123 

186 

127 

20 

521 

1 

251 

382 

1,294 
200 
660 
147 

1,561 

2,101 
1,341 
1,044 
1,176 
2,002 
1,174 
5,095 

413 
1,341 
1,890 
2,957 
2,963 
2,438 
1,548 
1,471 

657 
1,502 
1,260 

959 
1,607 
3,433 

534 
2,468 
1,645 
4,100 
2,913 
3,157 
2,389 
1,356 
1,065 
1,453 
1,519 
2,154 

540 

596 

591 
2,379 
1,304 
5,732 
2,133 

976 
1,055 
3,828 
1,435 
2,916 
1,011 

986 

1  123 

Lincoln 

Macon 

1.288 
1,059 

Madison 

Martin .. 

2,374 
990 

McDowell 

Mecklenburg. 

Mitchell 

Montgomery.. 
Moore 

1,034 
1,627 
1,940 

868 
1,875 

Nash..  ... 

1,360 

New  Hanover. 
Northampton. 

Onslow 

Orange 

3 

1,096 

637 

1,469 

Pamlico 

Pasquotank-. 
Pender 

599 
926 
276 

Perquimans.. 
Person. 

732 
1,286 

Pitt. 

2,096 

Polk.- 

650 

Randolph 

Richmond 

Robeson 

Rockingham- 
Rowan 

Rutherford---. 

Sampson 

Scotland 

535 
469 

1,129 
905 
787 
254 

1,585 

305 

is' 

44 

5 
22 

2,513 

185 

557 

1,946 

1,519 

2,092 

1,954 

25 

Stanlv.. 

1,079 

1,230 

1,998 

580 

522 

248 

1,827 

930 

3,792 

802 

576 

928 

2,283 

1,755 

2,032 

1,044 

917 

270 

1,570 

1,683 

395 

506 

275 

475 

1,301 

1,673 

1,295 

423 

829 

1,580 

1,921 

406 

1,234 

601 

221 

191 

47 

185 

6 

241 

851 

838 

3,035 

944 

414 

94 

964 

i         116 

1,277 

163 

146 

24 

6 

13 

31 

-- 

5 
116 
.. 

6 
35 

15 

1 
41 

494 

2,052 

2,540 

531 

649 

489 

1,001 

1,815 

4,801 

2,171 

1,270 

1,172 

2,336 

2,828 

1,443 

1,641 

978 

1,102 

1,407 

2,033 

739 

600 

305 

1,784 

1,093 

4,491 

■       922 

591 

1,041 

2,719 

1,778 

1,552 

1,017 

1,030 

351 

40 

8 

69 

3 

109 

988 

270 

774 

309 

159 

33 

381 

96 

1,052 

79 

28 

837 

Stokes 

1,944 

Surry...     

2,594 

Swain- 

816 

Transylvania. 
Tyrrell 

607 
410 

Union 

660 

Vance. 

:        944 

Wake.... 

4,448 

Warren 

Washington... 

Watauga 

Wayne ... 

1,069 

571 

!     1,411 

1,878 

Wilkes 

2,257 

WUson- 

1,430 

Yadkin 

Yancey -- 

1,821 
1,081 

Total.... 

135,5191 

94,684 

;  47,840 

2,457 

153,7871 

145,266 

31,143 

186,6501126,296 

Elections  for  Goveknor. 


1007 


VOTE  FOR  GOVERNOR,  1904-1912. 


Counties. 


Alamance 

Alexander 

Alleghany 

Anson 

Ashe 

Avery 

Beaufort 

Bertie 

Bladen 

Brunswick... 
Buncombe. _- 

Burke 

Cabarrus 

Caldwell 

Camden 

Cateret 

Caswell 

Catawba 

Chatham 

Cherokee 

Chowan 

Clay _. 

Cleveland 

Columbus 

Craven 

Cumberland. 

Currituck 

Dare 

Davidson 

Davie. 

Duplin 

Durham 

Edgecombe.. 

Forsyth 

Franklin 

Gaston. _ 

Gates 

Graham 

Granville 

Greene 

Guilford 

Halifax 

Harnett 

Haywood 

Henderson... 

Hertford 

Hoke 

Hyde 

Iredell 

Jackson 

Johnston 

Jones 


1904. 


OM 


d 
o 


,922 

984 

723 

,247 

,278 


,943 

,327 

999 

631 

,253 

,110 

,538 

,222 

412 

,020 

870 

,537 

,616 

673 

625 

346 

,209 

,610 

,614 

,678 

548 

429 

,154 

764 

,456 

716 

,632 

,421 

149 

,029 

736 

373 

,589 

990 

,924 

,478 

,217 

,656 

906 

804 


686 
,147 
,021 
,586 

662 


1,778 
919 
520 
155 

1,638 


770 
148 
528 
415 

2,523 
995 

1,249 

1,372 

36 

608 

195 

1,433 

1,443 

989 

95 

326 

1,046 
741 
206 

1,038 

26 

351 

2,002 

1,058 
820 

1,034 
135 

2,152 
266 
816 
218 
397 
502 
262 

1,718 
144 
705 

1,099 

1,320 
143 


228 
1,507 

950 
1,513 

228 


1908. 


.3  o 

^-gs 


2,220 

793 

643 

1,538 

1,700 


1,914 

1,328 

1,213 

671 

3,629 

1  353 

1,616 

1,476 

405 

1,173 

878 

1,961 

1,594 

823 

658 

348 

2,304 

2,056 

1,520 

2,019 

734 

443 

2,231 

802 

1,642 

1,962 

1,839 

2,653 

2,093 

2,568 

700 

422 

1,746 

915 

3,948 

2,285 

1,550 

1,983 

998 

880 


701 
2,5.33 
1,028 
2,816 

631 


J3 

^6S 


2,130 

1,076 

541 

263 

1,701 


1,209 

274 

599 

774 

3,434 

1,315 

1,817 

1,685 

141 

998 

323 

2,012 

1,428 

1,273 

176 

318 

1,452 

1,192 

340 

1,250 

49 

354 

2,481 

1,163 

1,139 

1,693 

392 

2,782 

432 

1,820 

278 

461 

592 

504 

2,765 

276 

1,012 

1,253 

1,497 

291 


177 
1,746 
1,073 
2,596 

272 


1912. 


C3 
u 
o 

/,,  OJ  ° 
o  o3  il> 


2,168 

871 

676 

1,513 

1,700 

227 

1,825 

1,636 

1,229 

827 

3,875 

1,375 

1,864 

1,661 

317 

1,165 

830 

2,136 

1,633 

949 

695 

381 

2,398 

1,894 

1,859 

1,786 

629 

391 

2,505 

835 

1,829 

2,264 

1,823 

3,119 

1,941 

2,363 

640 

431 

1,670 

921 

3,874 

2,334 

1,409 

2,087 

1,086 

764 

658 

685 

2,649 

1,233 

2,959 

694 


324 
852 
366 
135 
1,027 
172 
293 

28 

43 

380 

1,045 

91 

1,094 

593 

29 
222 
202 
300 
155 
1,165 

48 


a 

(U 

ca 

> 

c> 

in      -^ 

c3      J2 
ill 

0)  C  2? 

-d  C3  o 

^l£ 

^^fe 

114 
343  i 
118  i 
499  : 

21 

243 

2,118 

1,082 

46 
.349 

93 
2,646 
113 
390 
110 
411 
289 
163 
661 

40 
208 
561 
695 

88 

24 

57 

512 

764 

1,761 

76 


1,416 
141 
103 

80 
641 
847 
482 

57 
414 
201 
1,493 
1,211 
782 
828 

48 
489 

10 
1,763 
1,219 

74 

60 
386 
845 
424 
135 
480 
4 

14 
567 

68 
970 
932 

43 

312 

202 

1,076 

100 

72 
198 

99 
1,685 
120 
901 
625 
805 

53 

32 

236 

1,000 

220 

502 

66 


1008 


Elections  ix  North  Carolina. 


VOTE  FOR  GOVERNOR,  1904-1912— Continued. 


Counties. 


Lee 

Lenoir 

Lincoln 

Macon 

Madison 

Martin 

McDowell 

Mecklenburg 

Mitchell 

Montgomery. 

Moore 

Nash 

New  Hanover 

Northampton 

Onslow 

Orange 

Pamlico 

Pasquotank 

Pender 

Perquimans 

Person 

Pitt 

Polk 

Randolph i     2,409 

Richmond j        955 

Robeson '     2,449 

Rockingham 2,023 

Rowan I     2,497 

Rutherford 1,873 


1904. 


1,471 

1,062 

924 

1,012 

1,446 

856 

3,229 

417 

967 

1,487 

1,489 

1,284 

1,539 

908 

952 

612 

1,001 

972 

663 

949 

2,298 

502 


Sampson- 
Scotland 

Stanly 

Stokes 

Surry 

Swain 

Transylvania, 

Tyrreil 

Union 

Vance 

Wake 

Warren 

Washington... 

Watauga 

Wavne 

Wilkes 

Wilson 

Yadkin 

Yancey . 


1,046 

662 

1,016 

1,117 

1,833 

521 

587 

392 

1,233 

1,042 

3,647 

1,185 

500 

898 

2,091 

1,360 

1,387 

703 

1,035 


Total jl28,761t 


Offi 


2^ 


1908. 


I 


1912. 


631 

711 

963 

1,939 

179 

917 

668 

1,361 

824 

1,127 

577 

56 

103 

439 

556 

397 

211 

124 

311 

558 

439 

552 

1,894 

274 

846 

1,214 

1,198 

1,294 

1,776 

54 

1,060 

1,483 

2,408 

804 

500 

274 

297 

428 

1,091 

1.34 

354 

1,233 

1,114 

2,437 

586 

1,411 

938 


79,. 505 


912 
1,490 
1,286 

940 

878 
1,385 

973 
4,213 

575 
1,047 
1,219 
1,848 
2,110 
1,691 

988 
1,077 

671 
1,048 
1,019 

598 

890 
2,500 

536 
2,546 
1,106 
3,005 
2,039 
2,719 
2,011 
1,400 

752 
1,537 
1,123 
1,820 

614 

600 

357 
2,086 
1,187 


149 
1,171 

534 

998 
2,274 
1,599 
1,905 

718 
1,002 


J2 


w 


-JOS. 


145, 102t  107,760 


501 

896 

1,180 

1,017 

2,001 

360 

984 

1,385 

1,797 

1,047 

976 

1,222 

283 

121 

559 

1,014 

478 

265 

294 

427 

847 

811 

594 

2,647 

366 

1,115 

1,883 

1,723 

1,739 

2,423 

47 

1,630 

1,671 

2,781 

902 

579 

345 

701 

578 

2,583 

191 

526 

1,279 

1,450 

3,331 

831 

1,649 

912 


O  t.Q 


a 

03 
c 


1,666 

1,324 

1,056 

925 

1,264 

1,062 

4,110 

412 

1,132 

1,208 

1,922 

1,990 

1,672 

904 

1,096 

703 

1,011 

988 

686 

847 

2,420 

676 

2,828 

1,357  1 

3,103 

1,997 

2,839 

2,221 

1,289 

774 

1,742 

1,168 

2,006 

799 

640 

382 

1,724 

1,223 

4,221 

1,044 

509 

981 

2,390 

1,622 

1,877 

744 

1,150 


149,975 


95 
214 

67 
314 
842 
231 
886 
452 
177 
291 
464 
200 
211 

43 

55 
516 
108 

61 

21 
310 
811 
457 
621 
475 
116 
211 
895 
808 
165 
176 
8 
600 
585 
2,529 
789 
310 
309 
114 
199 
593 

88 
471 
723 
131 
528 

65 
1,068 

50 


cj  p 


ASt 


.386 

201 

1,015 

614 

900 

18 

189 

342 

717 

668 

410 

426 

69 

42 

444 

468 

279 

117 

234 

42 

62 

239 

5 

1,759 

85 

344 

493 

961 

1,423 

2,366 

48 

1,005 

48 

288 

246 

321 

43 

326 

151 

943 

22 

39 

455 

948 

2,332 

442 

426 

1,028 


43,625 


49.930 


Elections  for  Govebnob.  1009 

NOTES.      ' 

lUntil  1836  the  governors  were  elected  by  the  General  Assembly. 

2No  returns. 

'Voted  with  Rowan. 

*  Voted  with  Burke. 

K)flncial  vote  published  iu  the  (Raleigh)  Standard,  October  19,  1864. 

«Voted  with  Henderson. 

'Voted  with  Yancey. 

8To  these  totals  add  the  following:  Vance  Holden 

Fort  Pender. -.- 5  1 

17th  Reg.  N.  C.  T -  1 

40th  Reg.  N.  C.  T 1 

3d  N.  C.  Battery,  Light 

Artillery. — 17 

Total - 5  20 

'Voted  with  Rutherford. 

tScattering  a865)  269;  (1866)  117;  (1888)  5;  (1892)  5;  (1896)  801;  (1900)  367;  (1904)  349;  (1908) 
313. 

JVoted  with  Cherokee. 

eOfficial  vote  published  in  the  (Raleigh)  Sentinel,  November  23,  1876. 

§Set  aside. 


64 


1010 


Elections  in  North  Cabolina. 


ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS." 


a 
o 

'i 
a 
s 

E^ 

O 

n 

1 

CaUof 

Convention 

of  1835.1 

Amendments 
Submitted 

by  the 

Convention 

of  1835. 

Vote  on  Free 

Sufifrage 

Amendment, 

1857.S 

Counties. 

d 
a 

} 

at 

M  O 

c 
'-3 

si 

a 
o 

tn  a 

<Pi 

d 
o 

1 
o 

tc 

o  a 

d 
o 

•22 

Alamance 

1849 
1847 
1859 
1749 
1799 
1911 
1705 
1722 
1734 
1764 
1791 
1777 
1792 
1841 
1777 
1722 
1777 
1842 
1770 
1839 
1672 
1861 
1841 
1808 
1712 
1754 
1672 
1870 
1822 
1836 
1749 
1881 
1732 
1849 
1779 
1846 
1779 
1872 
1746 
1799 
1770 
1758 
1855 
1808 
1838 

668 
640 

458 
22 

Alexander 

AUeghany 

Anson                        .        

736 
261 

75 
411 

815 
466' 

44 

88 

424 
1,415 

279 
38 

Ashe 

Avery 

Beaufort 

41 

117 

29 

24 

1,199 

1,353 

505 

897 

239 

479 

374 

41 

11 

71 

90 

96 

6 

"1^322" 
1,359 
598 

639 
315 
564 
466 

22 
1 

46 

390 
397 
240 
310 

1,082 
549 
483 
595 
246 
160 
593 
750 

1,047 
810 
223 

225 

298 

289 

86 

47 

106 

364 

25 

88 

54 

215 

24 

Bertie 

Bladen    .      .- 

Buncombe 

Burke             

Cabarrus      __ 

CaldweU 

Camden 

8 

74 

627 

558 
266 
201 

61 

32 

466 

333 
332 
162 

Carteret            -- 

Caswell         

Catawba 

Chatham 

885 

78 

556 

200 

735 
4 

Cherokee... 

39 

315 

7 

322 

121 

Clay 

Cleveland 

791 
532 
216 
759 
634 

42 

Cnliimhua 

7 
185 
559 

6 

367 
210 
207 
319 

3 

131 

331 

22 

391" 
270 
439 
115 

75 
263 
331 

13 

Craven 

Cumberland 

Currituck             ... 

Dare 

Davidson 

1,014 

47 

1.034 

33 

782 
471 
804 

559 
178 

Davie.. 

Duplin 

74 

523 

56 

532 

166 

Durham 

Edgecombe..^ 

57 

939 

29 

1,324 

592 
1,173 

738 
830 
378 

20=1 

Forsyth 

388 

Franklin      

73 

676 

85 

617 

196 
12 

Gaston 

Gates.. 

22 

473 

12 

502 

178 

Granville 

270 

4 

1,271 

225 

823 
370 
143 
364 

433 

9 

971 

239 

308 
423 
237 
441 

819 
364 
522 
707 
489 
609 
850 

^QR 

140 
1,243 

Guilford    

Halifax 

Harnett.  

101 

Haywood. 

474 

33 

484 

8 

67 
58 

Henderson 

Elections  on  Constitutional  Questions. 


1011 


ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS— Continued. 


_o 

S 

;^ 
O 

o 

m 

1 

Q 

Call  of 

Convention 

of  1835. 

Amendments 
Submitted 

by  the 

Convention 

of  18.35. 

Vote  on  Free 

Suffrage 

.A.mendment, 

1857. 

Counties. 

d 

a 

> 

o  o 

at 

c3  a 

M  O 

c 

o 
O  =3 

a 

o 

o  q 

c 
o 

*J   S3 
CO    o 

gic 

'oS'-iS 
M  03 

Hertford 

1759 
1911 
1705 
1788 
1851 
1746 
1779 
1907 
1791 
1779 
-1828 
1851 
1774 
1842 
1762 
1861 
1779 
1784 
1777 
1729 
1741 
1734 
1752 
1872 
1672 
1875 
1672 
1791 
1760 
1855 
1779 
1779 
1786 
1785 
1753 
1779 
1784 
1899 
1841 
1789 
1771 
1871 
1861 
1729 
1842 
18&1 
1770 

16 

436 

7 

376 

257 

186 

Hoke          -.       --- 

Hyde 

5 
1,049 

473 
27 

2 
1,194 

431 

18 

306 
412 
.358 
602 
185 

84 

Iredell 

729 

122 

Johnston 

68 
45 

966 
100 

73 
22 

776 
239 

580 

Jones        --  -  

120 

Lee 

Lenoir                          __  _     

66 

1,779 

594 

147 
22 
12 

54 

1,887 
502 

320 
42 
19 

456 
.537 
345 
547 
511 
594 
670 

86 

38 

Macon 

48 

8 

Martin _     ..         --- 

6 

765 

14 

795 

241 

McDowell                          .     - 

47 

Mecklenburg 

1,045 

113 

1,097 

67 

192 

Mitchell 

Montgomery          

530 

498 

26 

125 

9 

31 

1,648 

138 
22 
680 
505 
391 
496 
111 

538 
110 

=1 

12 

97 
1,031 

103 
370 
757 
365 
286 
357 
246 

329 
509 
760 
758 
569 
484 
627 

346 

Moore       - 

357 

Nash     -          -          .              -       --- 

107 

New  Hanover . 

182 

Northampton      

265 

Onslow.^   

83 

Orange.           _        ... 

543 

Pasquotank 

16 

520 

7 

442 

390 

103 

Perquimans . 

12 

112 
23 

511 
514 

739 

10 

180 
32 

431 

287 
710 

273 
354 
491 
393 
331 
375 
644 
1,203 
609 
647 
681 

105 

Person 

325 

Pitt. 

212 

Polk 

3 

Randolph 

732 

359 
62 

824 
1,266 
1,618 

116 

28 

15 

481 

84 

2 

1 

522 

426 

263 
86 

612 
1,570 
1,557 

148 

163 
43 

458 

68 

24 

2 

463 

1,160 

Richmond . 

174 

Robeson    _ 

3J8 

Rockingham  -           .. 

195 

Rowan.  .                   .   

218 

Rutherford 

339 

Sampson    .  .. 

438 

Scotland 

Stanlv .. . 

185 

743 

1,083 

490 

Stokes 

1,136 
1,410 

152 
29 

1,061 
1,751 

71 
4 

213 

Surrv _.       .-- 

120 

Swain 

Transvlvania            .  . 

Tyrrell 

4 

453 

1 

459 

232 
816 

79 

Union.     .      .       ... 

75 

V  ance 

Wake 

370 

901 

243 

1,124 

1,458 

481 

1012 


Elections  in  North  Carolina. 


ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS— Continued. 


a 
o 

'i 
e 

O 

o 

CQ 

1 

Call  of 

Convention 

of  1835. 

Amendments 
Submitted 

by  the 

Convention 

of  1835. 

Vote  on  Free 

Suffrage 

Amendment, 

1857. 

Counties. 

_o 
a 

u  a 
o  o 

c 
o 

.si 

eS  C 
bO  O 
<0 

For 
Ratification. 

Against 
Ratification. 

c 
•1 

o 

a 
o 

C8-3 
be  o9 

Warren 

1779 
1799 
1849 
1779 
1777 
1855 
1850 
1833 

76 
26 

438 
347 

46 
14 

580 
409 

493 
372 
535 
679 
568 
663 
925 
966 

208 

117 

10 

Washington. 

Watauga 

Wayne  ... 



55 
1,033 

836 
141 

28 
1,757 

966 
8 

190 

557 

57 

Wilkes 

Wilson 

Yadkin 

200 

Yancey . 

621 

6 

561  !          13 

Total 

27,550 

21,694 

26  771  j  ^1  fiifi 

50,007 

19,379 

Elections  on  Constitutionax,  Questions. 


1013 


ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS. 


Vote  on 

Convention 

Question 

February, 

1861.* 

03 

M 
<U 

P 

d 

_o 

"d 

1 

M 

"3 

P 

d 
_o 

'd 
s 
.2 
P 

Amendment 

Abolishing 

Slavery, 

1865.11 

Amendment 

Forbidding 

Secession, 

1865.11 

Counties. 

d 
o 

o  o 

a 

O 

if 

"S  d 

M  O 

a 
0 

1 

CP 

d 
0 

.dtd 

'c3'5 
M  03 

^iPi 

d 
0 

1 

fopH 

d 

■s  « 
.as 

293 
246 

5 

1,101 
598 

5 

2 

1 



215 
103 
48 
142 
361 

29 
16 

6 
66 

5 

191  '          17 

Alexander 

142              9 

Alleghany .-     

133  i            1 

520 
259 

460 
1,013 

2 
1 



181 
134 

41 

Ashe                                     - - 

4 

Averv             -      -  - 

Beaufort 

590 
138 
480 
627 
1,219 
718 
898 
186 
■41 
415 
692 
918 
283 
149 
204 

653 
632 
460 
61 
389 
273 
306 
651 
281 
394 
137 
158 
1,795 
901 
222 

2 

2 

1 

.... 

.... 

1 
1 
2 
1 
3 
1 
1 

.... 
.... 

1 

281 

261 

144 

108 

435 

396 

176 

194 

26 

240 

153 

268 

549 

53 

49 

12 

28 

19 

43 

2 

42 

2 

6 

3 

197 

22 

59 

14 

90 

37 

3 

12 

"""4"3 
2 

81" 

182 

238 
313 
158 
103 
434 
398 
205 
204 
91 
220 
325 
220 

23 

Bertie                               

Bladen  _.     

53 

Brunswick                                _  _  _ 

18 

Burke 

Cabarrus                         

9 

Caldwell 

8 

Camden 

32 

Carteret 

13 

Caswell.-.    -  

11 

Catawba    .          _       _- 

31 

577  1          52 

Cherokee                             .  _  _ 

297  1            5 

46 

—12 

3"2"0 

176 

141 

237 

82 

4 

Clay 

12 

Cleveland 

Columbus.-     .       -_  - 

1,270 
620 
891 

1,038 
447 

117 
183 
362 
959 
86 

"3" 

2 

1 

2 

.... 

309 
172 
142 
216 
20 

12 

Craven                                _  _  .  _ 

5 

37 

Currituck ..  .  _  

52 

Davidson 

366 

2636 

1,252 

1,806 

754" 

71 

2 

1 

-¥ 

510 
116 
149 

357 
70 

207 

568 
156 

31 

Davie      .                               _  _ 

30 

Duplin 

165  '        132 

Edgecombe - . 

1,588 
286 
794 
864 
367 

17 
1,409 

79 
166 
141 

"2 

1 

.... 

2 

26 
702 

13 

52 
13 

13 
""13 

71 

29 
674 

13 
'"""175 

121 

27 

28 

13 

1 

196 
fl5 

12 

Gates 

28 

Granville 

1,056 
457 
113 

1,049 

7 

743 

106 

2,771 

39 

7 

3 
1 
3 
2 

.... 

378 
197 
789 
98 
272 
261 

94 
59 
65 
21 
52 
18 

421 
204 

57 

13 

Guilford              

743  '          44 

Halifax... 

86  ■;          20 

314              4 

HaywoOd 

504 
573 

.307 
647 

.... 

1 

243  1          18 

Henderson...  

558  1 

563  '. 

1014 


Elections  in  Noeth  Caeolina. 


ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS— Continued. 


Counties. 


Hertford- 

Hoke 

Hyde 

Iredell 

Jackson.. 
Johnston. 

Jones 

Lee 


Vote  on 

Convention 

Question 

February, 

1861. * 


a 

IS 
> 

<-  S 
o  o 

feO 


239 


a  a 

be  O 

-HO 


292 


.\mendment 

-•Abolishing 

Sla^'erv, 

186.5.11 


o  ^ 


37 


a 
o 
■i-i 

boca 


29 


Amendment 

Forbidding 

Secession, 

1865. 1 1 


a 
o 


83 


c 
o 

<!a3 


24 


476 
191 
435 
741 
299 


161 
1,818 

83 
621 

71 


121 
197 
117 
405 
9 


12 
68 
8 
26 
81 


120 
242 
102 
496 
60 


16 
78 
1 
29 
18 


Lenoir 

Lincoln 

Macon. 

Madison 

Martin 

McDowell 

Mecklenburg... 

Mitchell 

Montgomerj'.. 

Moore 

Nash 

New  Hanover. 
Northampton. 

Onslow 

Orange 

Pamlico 

Pasquotank 

Pender 

Perquimans 

Person... 

Pitt... 

Polk 

Randolph 

Richmond 

Robeson 

Rockingham.. - 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanly 

Stokes. 

Surry 

Swain 

Transylvania. . . 

T>Trell 

Union 

Vance 


447 
708 
250 
345 
662 
638 
1,448 


81 
135 
989 
,781 
576 
631 
458 


159 


95 
86 
359 
532 
22 
217 
252 


55 

276 
52 

278 
50 

197 

226 


870 

1,257 

93 

210 

327 

89 

1,436 


426 


230 

13 

"173 
165 
183 
111 
169 


111 


24 
27 
34 


41 

9 
44 

14 

""9 

13 

"95 

110 

69 

4 

73 


56 


50 

283 
67 
278 
116 
196 
237 

14 


219 

13 

"203 

182 

255 

77 

170 


132 


7 
22 
15 


25 

5 

55 

14 

""9 

13 

'37 

81 

21 

7 

55 


19 


299 
593 
983 


182 
167 
177 


115 

196 

22 


14 

18 
117 


110 

232 

33 


17 

7 
12 


45 
383 
490 
808 
882 
1,332 
972 


85 
204 
207 


134 
548 


2,466 
251 
871 
570 

1,150 
431 
530 


I- 


736 

890 

1,136 


158 
483 


720 
223 
186 
368 
173 
658 
206 


124 
319 
452 

15 

246 


28 
41 
65 

110 
22 
11 

179 


30 
10 
41 


59 


714 

285 
265 
420 
288 
635 
165 


248 
347 
527 

IS 

"38 
311 


45 
2 
22 
66 
15 
11 
121 


41 
11 

13 


10 


Elections  on  Constitutional  Questions. 


1015 


ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS- Continued. 


Vote  on 

Convention 

Question 

February, 

1861.-' 

Amendment 

Abolishing 

Slavery, 

1865.11 

Amendment 

Forbidding 

Secession, 

1865. ' 1 

Counties. 

a 

fl 

Q 

d 

d 

d 

d 

o 

o 

0 

0 

0 

0 

n 

d 

■5 

■■s 

4i 

■5 

0 

+*  d 

s 

43    C3 

<d 

ji  ca 

^ 

h  rt 

.3^ 

03  d 

d 
o 

'd 

d 

3 
m 

0 

•2  a 

o  o 

tlOO 

P 

0  Id 

to  c3 

0  03 

bD  03 

f^O 

<o 

l-i 

P^pH 

<Pi 

f^Pi 

<jrt 

Wake            

1,406 
774 
238 

1,246 

33 

418 

3 
.... 

"2" 

556 

133 

80 

79 
59 

708 
161 

80 

44 

Warren 

49 

Washington      _              - 

72 

536 

1 

144 

9 

215 

16 

Wayne                                   

1,250 

242 

?. 

16 

4 

12 

14 

Wilkes 

51 

1,890 

2 

705 

302 

Wilson 

9 

9 

69 

13 
"""274 

2 

13 

92 

13 
"""274 

19 

Yadkin         

34 
556 

1,490 
598 

1 

1 



13 

Yancey 

Total 

46,672 

47.333 

83 

37 

18,527 

3,696 

19,977 

1,940 

1016 


Elections  in  North  Cabolina. 


ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS. 


Counties. 


Alamance 

Alexander 

Alleghany — 

Anson 

Ashe 

Avery 

Beaufort 

Bertie 

Bladen 

Brunswick. .- 
Buncombe--- 

Burke 

Cabarrus 

Caldwell 

Camden 

Carteret 

Caswell 

Catawba 

Chatham 

Cherokee 

Chowan 

Clay 

Cleveland 

Columbus 

Craven 

Cumberland. 

Currituck 

Dare 

Davidson 

Davie 

Duplin 

Durham 

Edgecombe.. 

Forsyth 

Franklin 

Gaston 

Gates 

Graham 

Granville^ 

Greene 

Guilford 

Halifax 

Harnett 

Haywood 

Henderson... 

Hertford 

Hoke 


Constitution 
of  1866.16 


O  03 


139 
259 
230 
11 
334 


a 
o 
'^ 

2  o 
rtta 

eg  A^ 

bD  a 


439 

1 

129 

564 

4 


Constitution 
of  186S. 


Call  of 

Convention, 

1871. 


O  03 


995 
367 
229 
988 
620 


a 
o 

.tJ   o3 

■22 

53+3 
to  o3 


a 

o 

.  *-*3 

cl 

> 

^  s 

o  o 


1,012  i 
501  ! 
210  j 

846    : 

614  I 


1,178 
530 
314 

1,031 
589 


o 

.si 

M  o 


Suffrage 

Amendment, 

1900. 


a 

<u 

E 
-a 
a 


902 
281 
177 
949 
720 


2,353 

826 

717 

2,124 

1,483 


o 
-I 

a  a 
im  a 


2,388 

1,042 

614 

496 

1,983 


148 
240 

50 
6 
360 
276 
253 
354 
2 
327 
137 
645 
442 
418 

10 
223 
359 

60 

65 
132 

19 


330 
139 
362 
216 
256 
201 
128 

37 
222 

40 
145 

34 

782 

1 

124 

2 

32 
177 
668 
304 
384 


1,324 

1,320 

1,270 

784 

1,047 

779 

832 

384 

474 

896 

1,416 

409 

1,846 

388 

701 

128 

693 

439 

3,401 

1,770 

837 


1,056  I 

618  i 
971  ■ 
785  ! 
878  i 
635  i 

1,062 
623  I 
517  I 
916 

1,438 


,060 

1,162 

262 

457 

209 

915 

816 

1,460 

1,233 

887 


251 

158 
47 


436 
169 

582 


1,705 
524 
962 


841 

753 

1,489 


26 
639 

18 

227 

5 


445 
263 
525 
88 
162 


2,340 

1,179 

1,431 

803 

448 


1,158 
317 

1,229 
603 
650 


237 
70 

500 
20 

120 


335 
126 
428 
560 
266 


417 
6 


38 
241 


2,514 
801 
1,922 
3,048 
657 
404 
582 
805 


1,865 
594 
1,349 
1,317 
696 
407 
334 
592 


1,205 
804 
919 
659 

1,303 
768 

1,013 
651 
540 
915 

1,265 

1,220 

1,480 
440 
588 
213 

1,117 
951 

1,483 

1,484 
681 
194 

1,262 
704 

1,412 


1,236 
936 

1,414 
860 
765 


1,991 
6S6 
1.745 
1,556 
816 
733 
338 
772 


1,326 

1,443 

1,429 
842 

1,166 
639 
808 
404 
538 
737 

1,544 
276 

1,757 
410 
722 
215 
309 
642 

3,173 

1,715 
400 
236 

1,409 
733 

1,029 


3,321 

1,133 

1,531 

660 

420 


2,826 
930 
1,741 
3,584 
590 
390 
737 
855 


3,012 
2,649 
1,430 

849 
4,170 
1,507 
1,893 
1,128 

551 
1,332 
1,437 
1,928 
1,708 

707 
1,138 

302 
2,701 
2,231 
2,662 
2,713 
1,012 

531 
2,235 

938 
2,072 
2,689 
3,781 
2,810 
2,970 
2,482 
1,215 

356 
2,459 
1,571 
3,941 
6,280 
1,466 
1,281 
1,202 
1,407 


1,456 

944 

1,220 

992 

3,707 

1,170 

1,578 

1,354 

552 

908 

1,277 

1,896 

1,976 

1,103 

917 

454 

1,185 

1,234 

955 

1,768 

413 

380 

2,278 

1,378 

1,361 

2,212 

374 

2,561 

1,836 

1,581 

596 

374 

1,610 

666 

3,358 

899 

1,387 

1,-549 

1,389 

397 


Elections  on  Constitutional  Questions.  1017 

ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS-Continued. 


Counties. 


Hyde. --- 

IredeU- -- 

Jackson 

Johnston -- 

Jones.-- -- 

Lee --- 

Lenoir 

Lincoln 

Macon 

Madison 

Martin --- 

McDowell 

Mecklenburg--- 

Mitchell 

Montgomery--. 

Moore 

Nash 

New  Hanover- 
Northampton- 

Onslow 

Orange 

Pamlico 

Pasquotank--- 

Pender 

Perquimans.. - 

Person 

Pitt 

Polk 

Randolph 

Richmond 

Robeson 

Rockingham.. 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanly 

Stokes 

Surry.. .- 

Swain ... 

Transylvania- 
Tyrrell 

Union 

Vance 

Wake 

Warren 

Washington.- 
Watauga 


Constitution 
of  1866.16 


56 
706 
230 
441 

32 


c 
.2 

tn  o 


158 
125 
32 
156 
114 


^.^     .  Call  of  Suffrage 

Constitution         Convention,        Amendment, 
of  1868.  \  1871.  1900. 


667 
844 
235 
1,364 
594 


a 
o 

■  fH 

a 

> 

^  s 

o  o 


1,552 
503 

1,008 
451 


703 
1,467 

719 
1,447 

523 


MO 


542 
777 
191 
1,325 
575 


s 

■n 
a 


976 
2,6S3 
1,019 
3,853 

941 


d  cl 

EH  B 

« 


844 
2,373 
1,064 
1,749 

665 


95 
397 
259 
213 

71 
285 
277 
338 
437 
423 

79 

70 
6 

19 
392 


43 


136 

105 

51 

290 

543 

74 

19 

83 

382 

806 

34 


199 
201 
347 


169 

16 

4 

19 

HI 

35 

114 

14 

91 

282 

349 

585 

367 

273 

494 


269 


107 
397 
547 

30 
534 
195 
601 
496 
137 

46 
807 


1,195 
647 
307 
515 
937 
670 

1,705 
543 
722 

1,093 
741 

3,. 571 

1,904 
417 

1,324 


923 


148 

6 

237 


707 

6 

15 

190 


340 
214 
314 


870 
906 
1,797 
409 
1,559 
1,202 
1,613 
1,403 
1,162 
1,350 
1,026 


845 
608 
521 
285 
920 
499 

1,925 
120 
253 
734 

1,048 

2,235 
805 
724 

1,863 


515 


26 

180 

80 


347 

402 

245 

7 


428 
761 
851 
148 

13 

'237 
760 


533 

718 

1,238 

93 

711 

675 
1,259 
1,143 
1,641 

457 
1,180 


958 
843 
739 
562 

1,031 
576 

2,026 

84 

469 

839 

1,181 

2,123 
888 
660 

1,752 


638 


3,341 

2,225 

806 

320 


609 
449 
614 
254 

13 

"395 
731 


584 

923 
1,724 

208 
1,226 

790 
1,288 
1,422 
1,398 

596 
1,339 


1,178 
553 
176 
590 

1,243 
488 

2,089 
583 
597 
880 

1,184 

3,702 

1,993 
412 

1,299 


1,051 


2,382 
944 
352 
307 


♦627 
853 
826 


393 
291 
773 


855 
845 
1,778 
335 
1,310 
1,144 
1,561 
1,322 
1,003 
1,207 
1,210 


483 
747 
929 


3,102 

988 
458 
489 


115 
367 
664 


3,647 

2,453 

915 

237 


2,122 
1,255 
913 
970 
1,889 
1,124 
5,110 

477  i 
1,329 
1,840  I 
2,996  I 
2,967 
2,469 
1,531 
1,406 
569 
1,542 
1,255 
964 
1,658 
3,414 
542 
2,318 
1,636 
4,015 
2,898 
3,067 
2,304 
1,302 
1,803 
1,417 
1,406 
2,013 
449 
596 
632 
2,396 
1,343 
5,668 
1,807 
1,037 
919 


961 
1,315 
1,127 
2,497 
993 
1,059 
1,557 
1,954 
870 
1,876 
1,336 
2 
1,095 
671 
1,493 
491 
892 
294 
679 
1,221 
2,042 
636 
2,509 
193 
704 
2,045 
1,716 
2,103 
2,061 
7 
858 
1,977 
2,643 
858 
620 
400 
822 
913 
4,478 
1,356 
547 
1,436 


J018 


Elections  in  North  Carolina. 


ELECTION  RETURNS  ON  CONSTITUTIONAL  QUESTIONS- 

Continued. 

Constitution 
of  1866.16 

Constitution 
of  1868.16 

Call  of 

Convention, 

1871. 

Suffrage 

Amendment, 

1900. 

Counties. 

a 
o 

1 
o 

ta 

O  c3 

a 
o 

m  o 
60  03 

a 

O 

ca 

a 

O  d 

M  03 

a 
o 

.at 

03  a 

M  O 

s 

a 

i 

Wayne..- 

51 
912 

77 
629 
213 

602 
109 
381 
226 
30 

1,485 

1,445 

923 

796 

283 

1,232 
540 
891 
654 
454 

1,615 
872 

1,141 
627 
642 

1,824 

1,117 

1,117 

848 

341 

3,838 

1,351 

2,855 

968 

751 

1  816 

Wilkea 

2  240 

Wilson 

Yadkin.. 

Yancey 

1,443 
1,843 
1,173 

Totals    - 

19,570 

21,552 

93,086 

74,016 

44,720 

49,341 

182,217 

128,285 

NOTES. 

iThis  is  the  first  question  that  the  people  of  North  Carolina  as  a  whole  ever  voted  on . 

^Official  returns  published  in  the  (Raleigh)  Standard,  April  24,  1835. 

'Official  returns  published  in  the  (Raleigh)  Standard,  September  23,  1857. 

^Official  returns  published  in  the  (Raleigh)  Standard,  March  20,  1861. 

^Voted  with  Ashe. 

'"Unofficial,  but  believed  to  be  correct." — Standard's  note. 

'Voted  with  Cumberland. 

sVoted  with  Rutherford. 

'Voted  with  Edgecombe. 

'"At  the  same  time  that  the  people  voted  on  the  question  of  calling  a  convention,  they 
also  voted  for  delegates  who  were  to  compose  the  convention  if  it  were  called.  The  election 
of  delegates  shows  the  sentiment  of  the  State  better  than  the  votes  on  the  main  question  . 
Many  counties  which  voted  "For  Convention"  elected  Union  men  as  delegates;  hence, 
though  the  Convention  was  defeated  by  only  a  small  vote,  the  delegates  elected  were  over- 
whelmingly against  secession  in  February  1861. 

'lOfficial  returns  published  in  the  Weekly  Standard,  January  3,  1866. 

i^Voted  with  Cherokee. 

I'No  returns. 

"Voted  with  Yancey. 

•5 Voted  with  Henderson. 

'^Official  returns  published  in  the  Weekly  Standard,  September  5,  1866. 

"There  have  been  other  elections  on  constitutional  questions  the  returns  of  which  can- 
not be  found. 


Elections  on  Prohibition. 


1019 


VOTE  ON  PROHIBITION,  1881  AND  1908. 


August 

,  1881. 

May, 

1908. 

Counties. 

For 
Prohibition. 

Against 
Prohibition. 

1 
For 
Prohibition. 

Against 
Prohibition. 

Alamance                       - 

542 
337 
49 
687 
2661 
688 
224 
449 
226 

1,606 
348 
931 
245 
106 
405 
226 
876 

1,146 
270 
139 
149 

1,142 
365 
610 

1,135 
184 
113 
666 
397 
643 
381 
454 
663 
541 
946 
143 
79 
693 
351 

1,161 
484 
226 
655 
328 
253 
290 

1,291 

258 

423 

88 

1,749 

652 

720 

1,989 

1,3281 

2,494 

2,386 

1,986 

1,112 

1,745 

1,238 

1,413 

871 

688 

983 

2,666 

1,305 

2,894 

262 

1,057 

133 

1,144 

1,704 

2,663 

2,577 

529 

175 

2,571 

1,433 

2,008 

1,888 

4,295 

2,214 

2,835 

1,174 

1,124 

125 

2,795 

1,249 

2,648 

5,075 

1,544 

676 

824 

1,708 

1,101 

2,358 

476 

3,720 

1,196 

2,097 

667 

194 

1,008 

985 

1,491 

808 

1,007 

499 

4,263 

1,239 

1,356 

1,240 

176 

877 

323 

1,784 

1,299 

1,646 

432 

343 

2,114 

1,062 

845 

1,524 

478 

462 

1,934 

925 

1,121 

1,278 

888 

2,668 

1,080 

2,058 

452 

224 

1,045 

793 

3,445 

1,169 

944 

1,928 

1,212 

653 

550 

2,169 

1,0.32 

1,647 

423 

639 

1,134 

1,175 

841 

1,715 

946 

697 

396 

464 

540 

"Reaiifort                    - 

959 

686 

Rladen                             - 

223 

384 

Rimoombe                              - - 

593 

Burke                    

546 

1 ,  232 

Caldwell               

627 

217 

Carteret                                

559 

518 

Catawba                                       - 

951 

Chatham                       - 

635 

Cherokee 

Chowan                                 

118 
298 

Clay                          

23 

Cleveland                                   - 

195 

907 

799 

952 

167 

Dare                                           - 

7 

Davidson 

1,613 

498 

DuDlin 

1,138 

1,909 

Ed<'econibe                              

1,100 

1,101 

1,098 

643 

348 

60 

598 

Oreene                                       -- 

369 

Guilford               - 

1,849 

Halifax      .      

808 

Harnett                       -       

.   868 

81 

Henderson 

191 

258 

Hyde                                          

120 

Iredell                     

985 

Jackson                                 -     - 

38 

3,237 

Jones 

286 

95 

399 
653 
257 
719 

1,954 

1,116 

558 

917 

639 

195 

70 

120 

1020 


Elections  ix  North  Carolina. 


VOTES  ON  PROHIBITION,  W81  AND  190S-Continued. 


Counties. 


Martin 

McDowell 

MecklenbiiTg  . 

Mitchell _ 

Montgomery.  _ 

Moore 

Nash 

New  Hanover. 
Northampton. 

Onslow 

Orange 

Pamlico 

Pasquotank 

Pender 

Perquimans 

Person 

Pitt 

Polk.._. 

Randolph 

Richmond 

Robeson 

Rockingham 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanly 

Stokes 

Surry 

Swain 

Transylvania. .- 

Tj-xrell 

Union 

Vance 

Wake 

Warren 

Washington 

Watauga 

Wayne 

Wilkes 

Wilson 

Yadkig 

Yancey 


Total. 


August,  1881. 


For 
Prohibition. 


139 
383 

2,3.30 
366 
364 
770 
232 
898 
631 
145 
500 
289 
278 
303 
254 
193 
490 
142 
842 
864 

1,203 
401 
552 
602 
872 


Against 
Prohibition. 


2,. 320 

786 

3,831 

.381 

1,094 

1,690 

2,867 

2,004 

2,915 

1,500 

1,709 

985 

830 

1.542 

1,059 

2,018 

3,129 

460 

2,180 

2,024 

2,591 

3,058 

2,519 

1,699 

2,520 


48,370 


471 

1,245 

144 

2,025 

314 

2,067 

116 

204 

230 

202 

72 

673 

890 

1,694 

496 

1,710 

600 

5,751 

437 

2,679 

134 

1,467 

228 

731 

721  ' 

3,609 

337  ; 

2,429 

26421 

1,5742 

422  1 

1,406 

502  1 

329 

166,. 325 


May 

,  1908. 

For 

Against 

Prohibition. 

Prohibition. 

590 

1,032 

1,093 

187 

3,069 

i                1,151 

1,276 

43 

720 

620 

792 

352 

1,264 

1,261 

1,347 

1,508 

1,206 

332 

490 

1,273 

612 

926 

504 

429 

606 

578 

657 

416 

411 

404 

547 

682 

1,809 

845 

431 

107 

2,146 

813 

674 

432 

2,275 

347 

1,624 

1,496 

2,493 

1,851 

1,559 

426 

1,557 

955 

576 

48 

1.044 

1,320 

819 

1,264 

1,461 

1,755 

610 

105 

380 

178 

186 

337 

1,737 

638 

892 

475 

2,455 

3.188 

667 

395 

445 

387 

1,106 

157 

1,520 

1.352 

1,225 

2,521 

1,503 

734 

673 

1,131 

1,210 

10 

113,612 

69,416 

iT^     ffi      ,  NOTES. 

'Unofficial. 

2In  Wilson  county  the  county  board  of  elections  threw  out  four  precincts  in  which  the 
vote  was:     For  Prohibition,  43,  against  Prohibition,  864. 


Primary  Elections  for  Senator. 


1021 


PRIMARY  ELECTIONS  FOR  NOMINATION  OF  UNITED  STATES  SENATORS. 


1900.     "^ 

1912. 

Counties. 

F.  M. 

Simmons. 

J.  S. 
Carr. 

F.  M. 

Simmons. 

W.  W. 
K-itchin. 

Walter 
Clark. 

Alamance 

641 
660 
537 

828 
553 

1,194 

96 

155 

841 

960 

513 
618 
405 
734 
1,220 

1,249 

201 

197 

96 

253 

218 

Alexander . 

35 

Alleghany 

19 

Anson _  . 

680 

Ashe 

96 

Avery - 

Beaufort 

Bertie 

Bladen 

Brunswick 

Buncombe . 

1,641 

1,583 

1,200 

390 

2,107 

731 

734 

725 

446 

986 

946 

1,402 

1,012 

582 

80 

99 

182 

1,595 

587 

849 

432 

44 

91 

328 

221 

438 

967 

909 

769 

702 

2,518 

1,039 

1,391 

1,287 

87 

909 

250 

1,407 

972 

743 

367 

274 

1,516 

1,030 

1,656 

1,270 

277 

166 

1,894 

532 

1,278 

587 

658 

1,183 

1,147 

1,436 

205 

270 

629 

180 

1,776 

323 

681 

1,499 

577 

360 

339 

423 

1,965 

791 

1,670 

582 

428 
772 
379 
139 
585 
187 
451 
192 
135 
263 
531 
369 
460 
101 
257 
66 
801 
627 
209 
265 
217 
197 
469 
217 
332 
1,378 
1,086 
1,461 
483 
790 
178 
84 
797 
718 
1,818 
1,604 
430 
452 
29 
332 
179 
173 
595 
114 
789 
125 

355 

52 

34 

158 

310 

Burke... 

63 

Cabarrus 

37 

Caldwell 

187 

Camden        

91 

Carteret  -     

15 

Caswell 

48 

Catawba 

315 

Chatham 

187 

Cherokee     

93 

Chowan.-  

840 
347 

1,927 

1,398 

1,535 

1,250 

769 

406 

1,429 

773 

1,608 

84 

1,676 

1,890 

1,842 

1,557 

943 

170 

727 

942 

1,705 

1,479 

840 

926 

870 

924' 

25 

49 

358 

278 

308 

532 

159 

31 

387 

50 

236 

2,425 
328 
584 
634 
465 
68 
184 

1,247 
252 

1,771 

1,250 
512 
693 
114 
178 

86 

Clay 

30 

Cleveland 

155 

Columbus  

182 

Craven .  . 

62 

Cumberland  ..  

285 

Currituck    

116 

Dare _  

13 

28 

Davie 

52 

Duplin 

Durham 

Edgecombe 

Forsyth ..   . 

161 
198 
150 
299 

Franklin.-    .  _ 

346 

Gaston--. 

161 

Gates 

252 

Graham - 

49 

Granville.-  

275 

Greene .-- 

21 

Guilford 

251 

Halifax .- 

422 

Harnett 

275 

Haywood    . 

70 

Henderson 

214 

Hertford 

86 

Hoke-.- • 

133 

Hyde 

447 
1,572 

764 
2,449 

683 

85 

1,002 

296 

753 

10 

157 

Iredell 

Jackson 

54 

290 

Johnston 

281 

Jones 

5 

1022 


Elections  in  North  Cakolina. 


PRIMARY  ELECTIONS  FOR  NOMINATION  OF  UNITED  STATES 
SENATORS— Continued. 


Counties. 


Lee 

Lenoir 

Lincoln 

Macon 

Madison 

Martin 

McDowell 

Mecklenburg.,. 

Mitchell 

Montgomery... 

Moore.. 

Nash. 

New  Hanover. 
Northampton. 

Onslow 

Orange 

Pamlico 

Pasquotank 

Pender 

Perquimans 

Person 

Pitt. 

Polk.. __._ 

Randolph 

Richmond 

Robeson 

Rockingham... 

Rowan 

Rutherford 

Sampson 

Scotland 

Stanly 

*Stokes -. 

Surry 

Swain 

Transylvania. . 

Tyrrell. 

Union 

Vance 

Wake __ 

Warren.. 

Washington 

Watauga 

Wayne 

Wilkes 

Wilson 

Yadkin 

Yancey 


Total. 


1900. 


F.  M. 

Simmons. 


,499 
583 
565 


,421 
643 

,861 

336 

918 

,226 

399 

,428 

,203 

,261 

288 

443 

970 

974 

925 

821 

,411 

316 

,970 

873 

,429 

,818 

208 

602 

,041 

493 

,128 

,129 

,535 

230 

437 

360 

662 

854 

,.544 

731 

526 

794 

,485 

,698 

,303 

922 

198 


102,355 


J.  S. 
Carr. 


350 
408 
397 


211 
342 

2,294 
160 
151 
416 
981 
910 
625 
38 

1,021 
143 
208 
161 
20 
627 
615 
171 
211 
417 
716 
843 

1,359 

501 

96 

447 

95 

335 

375 

351 

148 

90 

1,241 
398 

2,385 
379 
119 
110 
485 
31 

1,140 

36 

687 


47,282 


1912. 


F.  M. 

Simmons. 


540 

1,081 
887 
803 
635 
625 
747 

2,746 
240 
742 
742 
867 

1,555 
907 
595 
204 
449 
327 
716 
445 
57 

1,280 
443 

2,076 
666 

2,397 
576 

1,197 

1,663 
990 
472 

1,226 
102 
915 
506 
405 
100 
485 
575 

1,822 
520 
260 
591 

1,419 

1,182 

1,011 
461 
528 


84,687 


W.  W. 
Kitchin. 


219 
574 
263 
89 
201 
443 

'  88 

983 

83 

219 

223 

1,025 
459 
694 
271 
669 
223 
544 
180 
155 
753 
951 
123 
361 
628 
756 

1,030 

1,308 
282 
165 
238 
304 

1,012 
826 
79 
132 
265 
612 
445 

1,580 
320 
167 
62 
844 
357 
861 
226 
258 


47,010 


Walter 
Clark. 


93 

62 

112 

177 

17 

222 

176 

598 

33 

110 

199 

142 

175 

158 

64 

123 

25 

121 

98 

65 

10 

431 

102 

230 

106 

144 

399 

163 

226 

135 

63 

133 

55 

196 

236 

36 

31 

765 

214 

837 

233 

66 

170 

141 

80 

56 

75 

100 


16,418 


*UnofEcial. 


PART  XVI. 


APPENDIX. 

This  Appendix  is  made  up  of  data  received  too  late  for  insertion 
in  regular  order,  of  changes  made  since  the  publication  of  the  ad- 
vanced sheets  of  the  Manual,  and  of  corrections  of  errors  in  the 
advanced  sheets. 


ADDITIONAL  DATA. 


DEPAETMENT  OF  EDUCATION. 

C.  E.  Mcintosh Chief  Clerk Lincoln 

E.  E.  Sams Supt.  of  Teacher-training.. , . .  .Madison 

N.  C.  Newbold Associate  Supervisor  of      i. . .  .Beaufort 

Rural  Elementary  Schools 

STATE  BOAKD  OF  AGRICULTURE. 

F.  P.  Latham First  District Beaufort 

Clarence   Poe Fourth  District Wake 

C.  C.  Wright Seventh  District Wilkes 

STATE  BOARD  OF  HEALTH. 

Edward  J.  Wood,*  M.D New  Hanover 

BOARD  OF  INTERNAL  IMPROVEMENTS. 

Alexander  Webb Raleigh Wake 

George  W.  Montcastle Lexington ,  Davidson 

GEOLOGICAL  SURVEY. 

W.  H.  Williamson Raleigh Wake 

Henry  E.  Fries Winston-Salem    Forsyth 

C0M3nSSI0N  ON  CONSTITUTIONAL  AMENDMENTS. 

Appointed  by  the  Governor. 

A.  M.  Scales Greensboro    Guilford 

J.  W.  Bailey Raleigh  Wake 

D.  Y.  Cooper Henderson Vance 

H.  Q.  Alexander Charlotte  Mecklenburg 

N.  J.  Rouse Kinston Lenoir 


*In  place  of  Dr.  E.G.  Register. 

65 


1026  Additional,  Data. 


On  the  Pakt  of  the  Senate. 

E.  L.  Daughtridge Rocky  Mount Edgecombe 

H.  W.  Stubbs Williamston    Martin 

A.  D.  Ward New  Bern Craven 

T.  M.  Washington Wilson   Wilson 

A.  D.  Ivie Leaksville   Rockingham 

A.  T.  Grant  Jr Mocksville    Davie 

On  the  Pakt  of  the  House. 

George  W.  Connor Wilson   Wilson 

E.  J.  Justice Greensboro    ■. Guilford 

R.  A.  Doughton Sparta  Alleghany 

H.  A.  Page Aberdeen  Moore 

W.  A.  Devin Oxford  Granville 

C.  S.  Wallace Morehead   City Carteret 

E.  R.  Wooten Kinston Lenoir 

R.  R.  Williams Asheville Buncombe 

R.  L.  Haymore Mt.  Airy Surry 

JUDGES  OF  THE  SUPEEIOR  COURT. 

George  W.  Connor Wilson Wilson 

George  Rountree Wilmington  New  Hanover 

Thomas  J.  Shaw Greensboro   Guilford 

C.  H.  Dulsi Charlotte Mecklenburg 

W.  F.  Harding Charlotte Mecklenburg 

W.  A.  Devin2 Oxford Granville 

SOLICITORS. 

H.  L.  Lyon Whiteville Columbus 

J.  C.  Bower Lexington Davidson 

Thomas  M.  Newland Lenoir Caldwell 

Walter    Slier Siler    City Chatham 


'Resigned. 

^Appointed  in  place  of  H;  A.  Foushee,  resigned; 


Corrections  and  Bbeata.  1027 


CORRECTIONS. 

The  following  corrections  are  necessary  by  reason  of  changes  made 
since  the  publication  of  the  advanced  sheets  of  the  Manual: 

"Governor  W.  W.  Kitchin,  ex  officio,  Person,"  should  now  read 
"Governor  Locke  Craig,  ex  officio.  Buncombe."     P.  118. 

To  the  list  of  Adjutant  Generals  of  North  Carolina,  add  "Lawrence 
W.  Young,  1913-"     P.  122. 

"J.  J.  Laughinghouse"  should  now  read  "J.  S.  Mann."     P.  122. 

To  the  list  of  Superintendents  of  the  State  Prison  add  "J.  S. 
Mann,  Dare."     P.  123. 

For  "J.  A.  Bivins,"  Supervisor  of  State  Colored  Normal  Schools, 
substitute  "E.  E.  Sams."     P.  148. 

For  "J.  L.  Picot,  M.D.,"  as  Superintendent  of  the  Central  Hospital, 
substitute  "Albert  Anderson,  M.D."     P.  159. 

ERRATA. 

Post-oflSce  address  of  R.  M.  Burleson,  of  Avery  County,  should  be 
Plumtree.     P.  29. 

"A.  L.  Martin  (R),"  of  Cherokee  County,  should  be  "A.  L.  Martin 
(D)."     P.  29. 

"M.  D.  Wike,"  of  Jackson  County,  should  be  "W.  D.  Wike."     P.  30. 

Change  address  of  Robert  M.  Burleson  from  "Spruce  Pine"  to 
"Plumtree."     P.  278. 

"A.  L.  Martin,  Republican,"  should  read  "A.  L.  Martin,  Demo- 
crat."    P.  283. 

In  sketch  of  David  P.  Dellinger,  1.  8,  the  words  "member  of" 
should  be  changed  to  "clerk  to  Finance  Committee  of  the."     P.  289. 

In  sketch  of  Harry  P.  Grier,  1.  5,  "South  Carolina"  should  read 
"North  Carolina."     P.  294. 


1028  Additional  Data. 


LEGAL  HOLIDAYS  IN  NORTH  CABOLINA. 

January  1 — New  Year's  Day. 

January  19— Birthday  of  General  Robert  E.  Lee. 

February  22— Birthday  of  George  Washington. 

April  12— Anniversary  of  the  Resolutions  adopted  by  the  Provincial 
Congress  of  North  Carolina  at  Halifax,  April  12,  1776,  instruct- 
ing the  delegates  from  North  Carolina  to  the  Continental  Con- 
gress to  vote  for  a  Declaration  of  Independence. 

May  10 — Confederate  Memorial  Day. 

May  20— Anniversary  of  the  "Mecklenburg  Declaration  of  Inde- 
pendence." 

July  4 — Independence  Day. 

September,  first  Monday — Labor  Day. 

November,  Tuesday  after  first  Monday— General  Election  Day. 

November,  last  Thursday — Thanksgiving  Day. 

December  25 — Christmas  Day. 


United  States  Courts.  1029 


UNITED  STATES  COURTS  FOE  NORTH  CAROLINA. 

The  United  States  Circuit  and  District  Courts  are  Iield  at  the  same 
times  and  places,  with  the  same  judges  and  oflacers.  The  Circuit 
Court  of  Appeals  for  the  Fourth  Circuit,  embracing  the  States  of 
Maryland,  Virginia,  West  Virginia,  North  Carolina  and  South  Caro- 
lina, sits  at  Richmond,  Virginia. 

CIRCUIT   JUDGES. 

Charles  A.  Woods South   Carolina 

Jeter  C.  Pritchard ' North  Carolina 

EASTERN  DISTRICT   OF  NORTH  CAROLINA. 

Judge    . .  .• Henry  Groves  Connor Wilson 

District    Attorney Francis  D.  Winston Windsor 

Asst.  District  Attorney. Ernest  M.  Green New  Bern 

Marshal    Isaac  Dortch  Goldsboro 

Raleigh  Circuit  and  District  Court. 

Clerk  A.  L.  Blow Raleigh 

Deputy  Clerk Leo  D.  Heartt Raleigh 

Wilmington  Circuit  and  District  Court. 
Clerk ■ S.  P.  Collier Wilmington 

New  Bern  Circuit  and  District  Court. 
Clerk P.  M.  Pearsall New  Bern 

Elizabeth  City  Circuit  and  District  Court. 

Clerk Philip  G.  Sawyer Elizabeth  City 

Washington  Circuit  and  District  Court. 
Clerk    Arthur  Mayo  Clark Washington 

WESTERN  DISTRICT  OF  NORTH  CAROLINA. 

Judge  James  B.  Boyd Greensboro 

District   Attorney 

Asst.  District  Attorney 

Marshal    C.  A.  Webb Asheville 


1030  Additional  Data. 

Greensboro  Circuit  and  District  Court. 
Clerk James  M.  Millikan Greensboro 

Statesville  Circuit  and  District  Court. 

Clerk Henry  C.  Cowles Statesville 

AsHEviLLE  Circuit  and  Distbict  Court. 
Clerk W.  S.  Hyams Asheville 

WiLKESBORo  Circuit  and  District  Court. 


Clerk 

Salisbury  Circuit  and  District  Court. 
Clerk 


BIOGRAPHICAL  SKETCHES/ 


SENATORS. 

JONATHAN  T.  HOOKS. 

Jonathan  T.  Hooks,  Senator  from  the  Eighth  District,  was  born  in 
Wayne  county,  N.  C.  Son  of  William  and  Penniah  (Dew)  Hooks. 
Educated  in  the  public  schools  of  Fremont.  Member  of  Board  of 
Directors  of  the  State  Prison,  1903-4.  Chairman  of  the  Board  of 
Education  of  Fremont  Public  Schools.  President  of  the  Bank  of 
Fremont.    'Farmer,  Wayne  county.     Address:   Fremont,  N.  C. 


GEORGE  B.  McLBOD. 

George  B.  McLeod,  Democrat,  Senator  from  the  Twelfth  District, 
was  born  at  Lumberton,  June  22,  1860.  Son  of  A.  H.  and  Emily 
(B'lount)  McLeod.  Educated  at  Bingham  School.  Served  as  Sheriff 
of  Robeson  County.  Chairman  of  County  Democratic  Executive 
Committee.  Banker  and  manufacturer.  Married  Miss  Kate  Proctor 
in  1891.     Address:  Lumberton,  N.  C. 


QUINCY  KELLOGG  NIMOCKS. 

QuTNCY  Kellogg  Nimocks,  Democrat,  Senator  from  the  Thirteenth 
District,  was  born  at  Decatur,  Mississippi.  Son  of  Walter  S.  and 
Carolina  (Mitchell)  Nimocks.  Educated  in  the  public  schools  of 
Newton,  Mississippi,  and  Fayetteville,  North  Carolina.  Studied  law 
at  the  University  of  North  Carolina,  1900.  Lawyer,  member  of 
North  Carolina  Bar  Association.  Was  County  Attorney  for  Cumber- 
land County  for  six  years;  City  Attorney  of  Fayetteville  for  one 
term;  trustee  of  the  Fayetteville  Graded  Schools;  trustee  of  State 
Colored  Normal  School  at  Fayetteville.  State  Senator,  1909.  Mem- 
ber of  Knights  of  Pythias  and  has  filled  all  the  oflBces  of  Cumberland 
Lodge,  No.  5.  Methodist.  Treasurer  of  North  Carolina  Conference 
for  ten  years.  Married  Miss  Annie  L.  George.  Four  sons.  Address: 
Fayetteville. 


*Eeceived  too  late  for  insertion  in  regular  order. 


1032  Additional  Data. 

OFFEE  ALMON  BARBOUR. 

Offee  Almou  Barbour,  Democrat,  Senator  from  the  Fourteenth 
District,  was  born  in  Johnston  County,  N.  C,  April  1,  1882.  Son  of 
Robert  C.  Barbour  and  Louenza  (Lassiter)  Barbour.  Received  his 
preparatory  education  in  city  schools  of  Benson,  N.  C,  1898-9,  and 
Turlington  Institute  1900-2.  Attended  University  of  North  Carolina 
1903-4.  Attorney  at  law,  *Benson,  N.  C.  Mayor  of  Benson  1909-10; 
State  Senator  from  Fifteenth  District  1911.     Address:  Benson,  N.  C. 


VICTOR   S.  BRYANT. 

Victor  S.  Bryant,  Democrat,  Senator  from  the  Eighteenth  District, 
was  born  in  Mecklenburg  county,  N.  C,  December  10,  1867.  Son  of 
Henry  Bryant  and  Julia  (Parks)  Bryant.  Received  his  preparatory 
education  at  the  Carolina  Academy,  Mecklenburg  county,  1873-84. 
Graduated  from  the  University  of  North  Carolina  in  1890.  Received 
essayist's  medal,  and  debater's  medal  from  Dialectic  Society.  At- 
tended Law  School  of  University  of  North  Carolina,  1890-91.  Attor- 
ney at  law,  Durham,  N.  C.  Trustee  of  University  of  North  Carolina; 
City  Attorney  of  Durham;  State  Senator  1913.  Democrat.  "Was 
delegate  to  Democratic  National  Convention,  Baltimore,  Md.,  1912. 
Presbyterian.  Married  in  1897  to  Miss  Matilda  D.  Heartt.  Two  sons 
and  two  daughters.     Address:  Durham,  N.  C. 


HECTOR  McLEAN. 

Hector  McLean.  Democrat,  Senator  from  the  Twenty-first  Dis- 
trict, was  born  10th  of  June,  1854.  Son  of  A.  D.  McLean  and  Mary 
Jane  (McEachin)  McLean.  Attended  Hughes's  School,  Orange  coun- 
ty, N.  C.     Farmer,  Laurinburg,  N.  C.     Address:  Laurinburg,  N.  C. 


THEODORE  DERONDA  BROWN. 

Theodore  Deronda  Brown,  Democrat,  Senator  from  the  Twenty- 
fifth  District,  was  born  in  Rowan  county,  January,  1881.  Son  of 
Adam  M.  and  Mary  M.  (Fesperman)  Brown.  Educated  in  public 
schools  and  at  Mulberry  Academy.  Farmer.  Director  for  six  years 
of  Rowan  Mutual  Fire  Insurance  Company;  director  Farmers'  Ware- 


BlOGKAPHICAL   SKETCHES.  1033 

house  and  Trading  Company;  President  Mulberry  Literary  Society; 
justice  of  tlie  peace  for  four  years;  Superintendent  Rowan  County 
Home  two  years;  Senator  Twenty -fiftli  District  1913;  K.  of  P.; 
J.  0.  U.  A.  M.,  member  State  Council  twelve  years;  P.  O.  S.  of  A., 
State  President  1912;  Farmers'  Union,  County  President  two  years, 
on  Executive  Board  of  State  Union  one  year;  D.  of  L.  Evangelical 
Lutheran;  deacon  two  years,  elder  four  years,  superintendent  of 
Sunday  School  six  years.     Address:   Salisbury,  N.  C. 


ERASTUS  BEVERLY  JONES. 

Eeastus  Beverly  Jones,  Democrat,  Senator  from  the  Twenty-sixth 
District,  was  born  at  B'ethania,  N.  C,  August  21,  1854.  Son  of  Bev- 
erly and  Julia  A.  (Conrad)  Jones.  Received  his  elementary  educa- 
tion at  Prof.  A.  I.  Butner's  high  school;  Wake  Forest  College,  B.S., 
1878.  Debater  Phi.  Society,  anniversary  1878.  Lawyer,  Winston- 
Salem,  N.  C.  Elected  Judge  of  the  Superior  Court  from  the  Eleventh 
Judicial  District  1902;  resigned  1910.  Member  Bar  Association. 
Member  of  House  of  Representatives  1884;  Senator  1892;  Chairman 
of  Judiciary  Committee  of  Senate  1893;  member  and  Chairman  of 
State  Joint  Finance  Committee  1893  and  1894;  Senator  from  Twenty- 
sixth  District  1913;  Chairman  of  Committee  on  Railroads,  Senate, 
1913;  member  of  Finance,  Judiciary,  Appropriations,  and  other  com- 
mittees.  Mason.  Member  Disciples  Church.  Married  first  in  1886, 
to  Miss  Ida  Matheson;  second  time  to  Miss  Susie  Barbour.  Two 
daughters.     Address:  Winston-Salem,  N.  C. 


A.  TURNER  GRANT,  Jr. 
A.  Turner  Grant,  Jr.,  Republican,  Senator  from  the  Twenty- 
eighth  District,  was  born  in  Mocksville,  N.  C,  June  2,  1876.  Son  of 
A.  T.  and  Rebecca  (Parker)  Grant.  Educated  in  Mocksville  Acad- 
emy and  at  the  University  of  North  Carolina.  Lawyer.  Member  of 
the  General  Assembly  for  five  terms.  Supervisor  of  the  Census  for 
the  Seventh  Congressional  District  in  1910.  Married  Miss  Helen  L. 
Brewster  in  1908.     Two  daughters.     Address:   Mocksville,  N.  C. 


1034  Additional  Data. 

WILLIAM  B.  COUNCIL. 

William  B.  Council,  Democrat,  Senator  from  the  Thirtieth  District, 
was  born  in  South  Carolina  in  1859.  Son  of  W.  B.  and  Alice  (Bos- 
tick)  Council.  Educated  in  the  common  schools  and  academies  of 
Watauga  county  and  at  the  Pinlej'  High  School,  Lenoir.  Member  of 
House  of  Representatives  in  1899;  Judge  of  the  Superior  Court 
1900-11.  Lawyer.  Married  Miss  Elizabeth  Coffey,  June  26,  1894. 
Address:   Hickory,  N.  C. 


JAMES  M.   CARSON. 

James  M.  Carson,  Democrat,  Senator  from  the  Thirty-second  Dis- 
trict, was  born  at  Rutherfordton  1874.  Son  of  Joseph  L.  and  Mary 
(Sloan)  Carson.  Educated  in  public  schools  of  his  county,  at  Shelby 
Military  Institute,  and  at  the  University  of  North  Carolina.  Attor- 
ney at  law.  Married  Miss  Laura  Sloan  Crawford  in  1912.  Address: 
Rutherfordton,  N.  C. 


E.  S.  COFFEY. 


E.  S.  Coffey,  Democrat,  Senator  from  the  Thirty-fourth  District, 
was  born  in  Watauga  county  in  1867.  Son  of  W.  C.  and  Carrie  L. 
Coffey.  Educated  at  Wake  Forest  College.  Married  Miss  Annie  E. 
Parks  in  1894.     Address:  Boone,  N.  C. 


ZEBULON  WEAVER. 

Zebulon  Weaver,  Democrat,  Senator  from  the  Thirty-sixth  Dis- 
trict, was  born  at  Weaverville,  N.  C,  May  12,  1872.  Son  of  W.  E. 
and  Hannah  E.  (B'aird)  Weaver.  Educated  at  Weaverville  College; 
graduated  in  1889  with  degree  of  A.B.  Studied  law  at  the  University 
of  North  Carolina  1894.  Attorney  at  law,  Asheville,  N.  C.  Member 
of  General  Assembly  1907.  1909,  and  1913.  Knight  of  Pythias;  J.  0. 
U.  A.  M..  Has  held  all  offices  in  local  lodge  (Pisgah)  K.  of  P.,  and 
represented  local  lodge  in  Grand  Lodge.  Methodist.  Married  Miss 
Anna  Hyman  in  1899.  Five  children;  three  daughters  and  two  sons. 
Address:   Asheville,  N.  C. 


Biographical  Sketches.  1035 


REPRESEJfTATIVES. 


JOHN  CALHOUN  CONNOLLY. 

John  Calhoun  Connolly,  Democrat,  Representative  from  Alex- 
ander county,  was  born  at  Cedar  Run,  Alexander  county,  N.  C,  June, 
1864.  Son  of  William  F.  and  Lucy  M.  (Stacey)  Connolly.  Town 
Commissioner  of  Bertie  County,  and  member  of  House  of  Representa- 
Methodist.  Married  in  1908  to  Miss  May  Belle  Matheson.  One  son. 
Address:  Taylorsville,  N.  C. 


JOHN  C.   BRITTON. 

John  C.  Britton.  Democrat,  Representative  from  Bertie  county, 
was  born  April  27,  1848.  Son  of  John  L.  and  Catherine  J.  Britton. 
Educated  in  the  public  schools  of  his  county.  Has  been  County 
Commissioner  of  Bertie  County,  and  member  of  House  of  Representa- 
tives prior  to  1913  session.  Merchant  and  farmer.  Twice  married; 
first  to  Miss  Mary  L  Simmons  in  1868,  and  then  to  Miss  Lucy  A. 
Tayloe  in  1881.     Address:   Powellsville,  N.  C. 


GEORGE  H.  BELLAMY. 

George  H.  Bellamy,  Democrat,  Representative  from  Brunswick 
county,  was  born  in  Wilmington,  April  24,  1856.  Son  of  John  D. 
and  Eliza  McL.  Bellamy.  Educated  at  Cape  Fear  Academy  and  High 
School.  State  Senator  in  1903,  1907,  and  1911;  Representative  from 
Brunswick  county  in  1893.  Married  Miss  Kate  B.  Thees  in  1876. 
Address:   El  Paso,  N.  C. 


AVERY  L.  MARTIN. 

Avery  L.  Martin,  Democrat,  Representative  from  Cherokee  county, 
was  born  in  Cherokee  county  August  30,  1870.  Son  of  L.  M.  and 
Margaret  Ann  (Shearer)  Martin.  Attended  the  rural  schools,  and 
Belview  High  School  in  1892.  County  Superintendent  since  1908. 
Mason,  J.  W.,  S.  W.,  and  Master;  Master  of  Fourth  "Veil  in  R.  A. 
Chapter.  Baptist.  Married  Miss  Amanda  Sparks  in  1895.  Four 
children;    three  daughters  and  one  son.     Address:    Murphy,  N,  C. 


1036  Additional  Data. 


PATRICK  H.  BELL. 


Patrick  H.  Bell,  Democrat,  Representative  from  Chowan  county, 
was  born  in  Edgecombe  county,  N.  C,  in  1848.  Son  of  P.  R.  and 
Temperance  (Anderson)  Bell.  Attended  public  schools  of  Edge- 
combe county  from  1853-57.  Farmer  and  fisherman.  Magistrate 
1870-74.  Private  in  Company  K,  Tenth  Regiment  North  Carolina 
Troops,  1861-65.  Methodist.  Correspondent  for  Isleio  York  Weekly 
Review  for  two  years.  Married  Miss  Emma  M.  Rea  in  1869;  second 
marriage,  Miss  Alice  V.  Powers  in  1885.  Three  sons,  one  daughter. 
Address:   Edenton,  N.  C. 


GILBERT  ARTHUR  WHITFORD. 

Gilbert  Arthur  Whitford,  Democrat,  Representative  from  Craven 
county,  was  born  in  that  county  December  7,  1876.  Son  of  Bryan  C. 
and  Margaret  J.  (Whitley)  Whitford.  Educated  in  public  schools 
of  Craven  county.  Farmer  and  lumberman.  Justice  of  the  peace 
since  1903.  Married  Miss  Sarah  Lucretia  Arthur  in  1899.  One  son 
and  one  daughter.     Address:  New  Bern,  N.  C. 


J.  T.  MARTIN. 

J.  T.  Martin,  Democrat,  Representative  from  Cumberland  county, 
was  born  at  Payetteville,  N.  C,  October  16,  1859.  Son  of  J.  T.  and 
Mary  (Bradshaw)  Martin.  Educated  in  common  schools.  Farmer 
at  Fayetteville.  Odd  Fellow,  Grand  Master;  Mason.  Presbyterian. 
Married,  first.  Miss  Alice  Clark  in  1880;  in  1899,  Miss  Rebekah  Mar- 
tin; and  in  1908,  Miss  Leola  King.  Six  children;  two  sons  and  four 
daughters.     Address:  Fayetteville,  N.  C. 


WILLIAM  PORTER. 

William  Porter,  Democrat,  Representative  from  Forsyth  county, 
was  born  on  April  11,  1873.  Son  of  William  and  Emiline  (Wiles) 
Porter.  Attended  public  schools,  Jefferson  Academy,  and  Fairview 
College.  Special  studies  at  Yale.  Insurance  agent.  Mason.  Meth- 
odist.   Married  Miss  Annie  Kerner.     Address:  Kernersville,  N.  C. 


Biographical  Sketches.  1037 

EDWARD  J.   JUSTICE. 

Edward  J.  Justice.  Democrat,  Representative  from  Guilford  county, 
was  born  in  Rutherfordton,  N.  C,  June  30,  1867.  Son  of  M.  H.  and 
Margaret  (Smith)  Justice.  Educated  at  Wake  Forest  College.  Law- 
yer. Greensboro,  N.  C.  Speaker  of  the  House  of  Representatives  in 
1907.     Married  Miss  Lula  Cutler  in  1896.     Address:  Greensboro,  N.  C. 


DAVID  RUSSELL  NOLAND. 

David  Russell  Nolaxd,  Democrat,  Representative  from  Haywood 
county,  was  born  at  Fines  Creek,  N.  C,  1866.  Son  of  James  Hardy 
and  Sarah  (Owen)  Noland.  Attended  Waynesville  High  School,  and 
Weaverville  College  1889-92.  Farmer,  Crabtree,  N.  C.  First  agri- 
cultural prize  at  County  Fair,  Western  Carolina  Fair,  and  first 
county  prize  at  State  Fair.  County  Democratic  Chaii'man,  1910. 
Sheriff  of  Haywood  county,  1903-05  and  1905-07.  Member  of  Knights 
of  Pythias.  Methodist.  Married  in  1893  to  Miss  Etta  Reeves.  One 
son.     Address:    Crabtree,  N.  C,  R.P.D.  No.  1. 


w.  G.  McLaughlin. 

W.  G.  McLaughlin,  Democrat,  Representative  from  Mecklenburg 
county,  was  born  June  7,  1858.  Educated  in  the  public  schools  of 
Mecklenburg.  Member  of  the  Board  of  County  Commissioners; 
justice  of  the  peace;  member  of  the  House  of  Representatives  in 
1909  and  1911.     Farmer.     Address:  Charlotte,  N.  C. 


PLUMMER   STEWART. 

Plummer  Stewart,  Democrat,  Representative  from  Mecklenburg 
county,  was  born  at  Goose  Creek,  Union  county,  N.  C,  July  13,  1870. 
Son  of  Robert  L.  and  Sallie  (Phifer)  Stewart.  Received  his  ele- 
mentary education  at  old  field  schools,  and  Union  Institute  1886-89; 
Trinity  College,  Ph.B.,  1894.  Received  Essayist's  medal.  Orator's 
medal,  and  Debater's  medal  in  Columbian  Society.  Received  Inter- 
Collegiate  Debater's  medal  at  Teachers'  Assembly  1894.  Attended 
Law  School  of  University  of  North  Carolina  1901.     Attorney  at  law. 


1038  Additional  Data. 

Charlotte,  N.  C.  Superintendent  of  Public  Instruction  in  Union 
county  1898-99.  Mason;  Red  Man.  Methodist.  Married  Miss  Annie 
Harrell  in  1905.     Three  daughters.     Address:   Charlotte,  N.  C. 


PAUL  REESE  CAPELLE. 

Paul  Reese  Capelle,  Democrat,  Representative  from  Nash  countj% 
was  born  at  Weldon,  N.  C,  March  12,  1885.  Son  of  D.  R.  and  Sue  M. 
Capelle.  Attended  Graded  Schools  of  Rocky  Mount,  N.  C.  Studied 
law  at  University  of  North  Cai'olina  1910.  Vice-President  of  Law 
Class;  member  of  Glee  Club;  Vice-President  of  German  Club;  dele- 
gate to  Convention  of  Delta  Kappa  Epsilon  Fraternity,  Detroit,  Mich. 
Lawyer  and  merchant,  Nashville,  N.  C.  Director  in  Rocky  Mount 
Chamber  of  Commerce;  attorney  for  New  Home  Building  and  Loan 
Association;  Cashier  of  First  National  Bank,  Rocky  Mount,  for  five 
years.  Member  of  Sagamore  Club,  Current  Topics  Club,  and  Ger- 
man Club  of  Rocky  Mount,  N.  C.  Knight  of  Pythias;  Elk;  Delta 
Kappa  Epsilon  Fraternity;  Junior  Order  Gorgon's  Head;  Past  Chan- 
cellor Commander  of  Pythian  Lodge;  Past  Exalted  Ruler  of  Elks; 
delegate  to  the  National  Convention  of  Elks,  Rochester,  N.  Y.  Meth- 
odist. Delivered  the  address  of  welcome  on  behalf  of  the  Chamber  of 
Commerce  to  the  Philadelphia  Boosters;  memorial  address  when 
Daughters  of  the  Confederacy  marked  the  graves  of  the  Confederate 
veterans.     Address:   Rocky  Mount,  N.  C. 


HENRY  L.  GIBBS. 

Henry  L.  Gibbs,  Democrat,  Representative  from  Pamlico  county, 
was  born  In  Middleton,  Hyde  county,  N.  C.  Son  of  H.  L.  and  Mary  J. 
Gibbs.  Chairman  of  the  Board  of  Education  of  Pamlico  County. 
County  Attorney.  Married  Miss  Oleir  Farrow,  June  24,  1890.  Ad- 
dress: Oriental,  N.  C. 


RUFUS  E.  AUSTIN. 

RuFus  E.  Austin,  Democrat,  Representative  from  Stanly  county, 
was  born  in  Union  county,  N.  C,  October  19,  1866.  Son  of  A.  J.  and 
M.  E.  (Little)  Austin.  Attended  Monroe  High  School;  studied  law 
at   the  University   of  North   Carolina   1891.     Lawyer   at   Albemarle, 


Biographical  Sketches.  ,  1039 

N.  C.  Member  of  the  Board  of  Trustees  of  the  State  School  for  the 
Feeble  Minded.  Mayor  of  Albemarle  1893  and  1894.  Served  six 
years  as  Chairman  of  the  Democratic  Executive  Committee  for 
Stanly  County.  Mason,  District  Deputy  Grand  Master  for  Nine- 
teenth Masonic  District  of  North  Carolina.  Married  in  1897  to  Miss 
Pattie  C.  Ross.  Three  daughters  and  one  son.  Address:  Albe- 
marle, N.  C. 


LINVILLE  B'UMGARNER. 

LiNViLLE  BuMGARNER,  Republican,  Representative  from  Wilkes 
county,  was  born  at  Millers  Creek,  N.  C,  in  1867.  Son  of  Rev.  J.  L. 
and  Phoebe  (Hincher)  Bumgarner.  Attended  common  schools  1874- 
1884;  Moravian  Falls  Academy  1888.  Farmer,  Wilkesboro,  N.  C. 
United  States  Census  Enumerator  1890;  Coroner  1892-96;  justice  of 
the  peace  1896-98;  Clerk  of  the  Superior  Court  1898-1902;  taught 
school  1896-97;  Secretary-Treasurer  of  Oak  Furniture  Company, 
1903-07;  City  Alderman  1908-12;  member  of  General  Assembly  1913. 
Methodist;  steward  1896-98.  Married  in  1889  to  Miss  Bessie  Mc- 
Neill. Twelve  children;  six  sons  and  six  daughters.  Address: 
Wilkesboro,  N.  C. 


CHARLES  HUTCHINS. 

Charles  Hutchins,  Democrat,  Representative  from  Yancey  county, 
was  born  in  Burnsville,  N.  C,  September  3,  1889.  Son  of  L.  H.  and 
Trissa  (Shepard)  Hutchins.  Attended  Yancey  Collegiate  Institute 
1906-09,  and  Wake  Forest  College  1910-11.  Attorney  at  law,  Burns- 
ville, N.  C.  Member  of  Board  of  Elections  for  Yancey  county  since 
1912;  Secretary  of  the  Board.  Odd  Fellow;  Vice-Grand  of  the  Burns- 
ville Lodge.  Baptist;  clerk.  Married  in  1909  to  Miss  Effie  Griffith. 
Two  children;  one  son  and  one  daughter.     Address:  Burnsville,  N.  C. 


INDEX. 


Adjutant-General,  officials  in  office  of,  6. 

Agricultural  Society,  the  North  Carolina,  178-81. 

Agricultural  and  Mechanical  College,  the  State,  129-31. 

Agricultural  and  Mechanical  College  for  the  Colored  Race,  the  State, 
151-55. 

Agriculture,  Department  of,  6-7,  77-88,  1025.  See  also  Index  to  State 
Constitution,  220-28;  Commissioners  of,  445. 

Alamance  County,  members  of  General  Assembly,  482-83;  of  Consti- 
tutional Conventions,  865;  history,  482;  election  returns,  229, 
231,  235.  983-1022. 

Alexander  County,  members  of  General  Assembly,  483-84;  of  Consti- 
tutional Conventions,  865;  history,  483;  election  returns,  229,  231, 
234,  983-1022. 

Alleghany  County,  members  of  General  Assembly,  384-85;  of  Consti- 
tutional Conventions,  865-66;  history,  484;  election  returns,  229, 
231,  236,  983-1022. 

Ambassadors  and  Ministers  of  the  United  States  from  North  Caro- 
lina, 974. 

Amendments  to  Constitution,  218;  election  returns  on,  1010-18;  Com- 
mission on,  1025-26. 

Anson  County,  members  of  General  Assembly,  343,  385-90;  of  Provin- 
cial Congresses.  388;  of  Constitutional  Conventions,  866;  history, 
485;  election  returns,  229,  231,  236,  983-1022. 

Appalachian  Training  School,  the  137-38. 

Ashe  County,  members  of  General  Assembly,  490-93;  of  Constitutional 
Conventions,  866-67;  history,  490;  election  returns,  229,  231,  236, 
983-1022. 

Atlantic  and  North  Carolina  Railroad  Company,  the,  175-78. 

Attorney-General,  the,  how  elected,  64,  198;  term,  64,  198;  salary,  64, 
200;  powers  and  duties,  64,  199-200;  officials  in  office  of,  6.  See 
also  Index  to  State  Constitution,  220-28. 

Attorney-Generals  of  the  Colony,  333;   of  the  State,  444. 

Auditor,  the  State,  how  elected,  57,  198;  salary,  200;  term.  57,  198; 
powers  and  duties,  57-59,  199-200;  officials  in  office  of,  5.  See 
also  Index  to  State  Constitution,  220-28. 

Auditors,  State,  443. 

Auditors  of  Public  Accounts,  443. 

Avery  County,  members  of  General  Assembly,  494;  history,  494; 
election  returns,  227.  231,  237,  1007-1022. 


1042  Index. 


Bath,  town,  members  of  General  Assembly,  344;  of  Provincial  Con- 
gresses, 389. 

Beaufort  County,  members  of  General  Assembly,  344-46,  494-99;  of 
Provincial  Congresses,  389;  of  Constitutional  Conventions,  867; 
history,  494;  election  returns,  229,  231,  233,  983-1022. 

Bertie  County,  members  of  General  Assembly,  346-48,  500-504;  of 
Provincial  Congresses,  389-90;  of  Constitutional  Conventions, 
867-68;  history,  500;  election  returns,  229,  231,  233,  983-1022. 

Biographical  Sketches:  State  officials,  241-45;  Supreme  Court  Judges, 
246-48;  Congressmen,  249-55;  State  Senators.  256-75,  1031-34;  Rep- 
resentatives, 276-315,  1035-39. 

Bladen  County,  members  of  General  Assembly,  348-49,  505-509;  of 
Provincial  Congresses,  390;  of  Constitutional  Conventions,  868; 
history,  505;  election  returns,  229,  231,  235,  983-1022. 

Blind  and  Deaf,  the  State  School  for  the,  140-44. 

Board  of  Health,  State,  100-105,  1025. 

Board  of  Internal  Improvements,  the  State,  118-20,  1025. 

Board  of  Public  Charities,  the  State,  106-108. 

Brunswick,  town,  members  of  General  Assembly,  349;  of  Provincial 
Congresses,  391. 

Brunswick  County,  members  of  General  Assembly,  350,  509-14;  of 
Provincial  Congresses,  391;  of  Constitutional  Conventions,  868- 
69;  history,  509;   election  returns,  229,  231,  235,  983-1022. 

Buncombe  County,  members  of  General  Assembly,  514-18;  of  Consti- 
tutional Conventions,  869;  history,  514;  election  returns,  229,  231, 
237,  983-1022. 

Burke  County,  members  of  General  Assembly,  519-24;  of  Consti- 
tutional Conventions,  869-70;  history,  519;  election  returns,  229, 
231,  237,  983-1022. 

Bute  County,  members  of  General  Assembly,  350,  524;  of  Provincial 
Congresses,  391-92. 

Cabarrus  County,  members  of  General  Assembly,  525-28;  of  Consti- 
tutional Conventions,  870;  history,  525;  election  returns,  229, 
231,  236,  983-1022. 

Cabinet  officials  of  the  Confederate  States,  from  North  Carolina,  978. 

Cabinet  officials  of  the  United  States,  from  North  Carolina,  973. 

Caldwell  County,  members  of  General  Assembly,  529-30;  of  Consti- 
tutional Conventions,  870;  history,  529;  election  returns,  229,  231, 
236,  983-1022. 

Camden  County,  members  of  General  Assembly,  530-35;  of  Constitu- 
tional Conventions.  870-71;  history,  530;  election  returns,  229, 
231.  233,  983-1022. 

Campbellton,  members  of  General  Assembly,  358;  of  Provincial  Con- 
gresses, 395. 


Index.  1043 


Capitol,  history  of  the  State,  181-86. 

Carteret  Countj',  members  of  General  Assembly,  350-52,  536-40;  of 
Provincial  Congresses,  392;  of  Constitutional  Conventions,  871; 
history,  536;  election  returns,  229,  231,  234,  983-1022. 

Caswell  County,  members  of  General  Assembly,  541-46;  of  Constitu- 
tional Conventions,  871-72; "  history,  541;  election  returns,  229, 
231,  235,  983-1022. 

Catawba  County,  members  of  General  Assembly,  546-47;  of  Constitu- 
tional Conventions,  872;  history,  546;  election  returns,  229,  231, 
237,  983-1022. 

Central  Hospital  for  the  Insane,  the,  159-60. 

Charitable  Institutions,  State,  159-67. 

Charities,  public,  constitutional  provisions  relative  to,  216-17. 

Chatham  County,  members  of  General  Assembly,  352,  548-54;  of  Pro- 
vincial Congresses,  392-93;  of  Constitutional  Conventions,  872-73; 
history,  548;  election  returns,  229,  231,  234,  983-1022. 

Cherokee  County,  members  of  General  Assembly,  554-55;  of  Consti- 
tutional Conventions,  873;  history,  554;  election  returns,  229,  231, 
237,  983-1022. 

Chief  Justices  of  the  Colony,  333-34;  of  the  State,  446. 

Chowan  County,  members  of  General  Assembly,  353-56,  556-61;  of 
Provincial  Congresses,  393-94;  of  Constitutional  Conventions, 
873;  history,  555;  election  returns,  229,  231,  233,  983-1022. 

Clay  County,  members  of  General  Assembly,  561-62;  of  Constitutional 
Conventions,  874:  history,  561;  election  returns,  229,  231,  237, 
983-1022. 

Clerks  of  the  House  of  Commons,  or  Representatives,  29,  335-41, 
453-81. 

Clerks  of  State  Senate,  453-81. 

Cleveland  County,  members  of  General  Assembly,  562-64;  of  Consti- 
tutional Conventions,  874;  history,  562;  election  returns,  229, 
231.  237,  983-1022. 

Colonial  officials  from  1585  to  1776,    317-413. 

Columbus  County,  members  of  General  Assembly,  564-67;  of  Consti- 
tutional Conventions,  874;  history,  564;  election  returns,  229,  231, 
235,  983-1022. 

Commission  on  Constitutional  Amendments,  1025-26. 

Commissioners  of  Agriculture,  445. 

Commissioner  of  Insurance,  445. 

Commissioners  of  Labor  and  Printing,  445. 

Comptrollers,  442-43. 

Confederate  Generals  from  North  Carolina,  979-80. 

Confederate  States  Cabinet  officials  from  North  Carolina,  978. 

Confederate  States  Congress,  977-78. 

Confederate  Veterans,  pensions  to,  59;  see  also  Soldiers'  Home,  166-67. 


1044  Index. 

Congress  of  the  Confederate  States,  time  and  place  of  sessions,  977; 
Senators  and  Representatives  from  North  Carolina,  977-78. 

Congress  of  the  United  States,  North  Carolina's  apportionment  in, 
911;  time  of  sessions,  officials,  and  Senators  and  Representatives 
from  North  Carolina,  911-952. 

Congressmen  from  North  Carolina,  911-952;  natives  of  North  Caro- 
lina, 953-66;  from  North  Carolina  but  natives  of  other  States, 
967-69. 

Congressmen,  vote  for  in  1912,  233-37. 

Constitution  of  North  Carolina,  190-219;  index  to,  220-28. 

Constitution  of  United  States,  delegates  from  North  Carolina  to  Con- 
vention of  1787,  973. 

Constitutional  Amendments,  Commission  on,  1025-26. 

Constitutional  Conventions,  officers,  time  and  place  of  meetings,  863- 
65;  delegates  to,  865-906;  election  returns  on,  1010-18. 

Continental  Congress,  the,  time  and  places  of  session,  909;  members 
from  North  Carolina,  909-10. 

Convention  of  1787,  North  Carolina  delegates  to,  973. 

Corporation  Commission,  the,  6,  71-73. 

Corporations,  constitutional  provisions  relative  to,  212. 

Council,  members  of  the  Governor's,  323-31;  421-40. 

Craven  County,  members  of  General  Assembly,  357-58,  "568-73;  of  Pro- 
vincial Congresses,  394-95;  of  Constitutional  Conventions,  874-75; 
history,  567;  election  returns,  229,  231,  234,  983-1022. 

Crimes.     See  Punishments. 

Cullowhee  Normal  and  Industrial  School,  the,  137. 

Cumberland  County,  members  of  General  Assembly,  358-59,  574-80; 
of  Provincial  Congresses,  395-96;  of  Constitutional  Conventions, 
875;  history,  573;  election  returns,  229,  231,  235,  983-1022. 

Currituck  County,  members  of  General  Assembly,  359-62,  580-85;  of 
Provincial  Congresses,  396;  of  Constitutional  Conventions,  876; 
history,  580;  election  returns,  229,  231,  233,  983-1022. 

Dare  County,  members  of  General  Assembly,  585-86 ;  of  Constitutional 
Conventions,  876;  history,  585;  election  returns,  229,  231,  233, 
983-1022. 

Davidson  County  (now  in  Tennessee),  members  of  General  Assembly, 
586;  of  Constitutional  Conventions,  87€. 

Davidson  County,  members  of  General  Assembly,  587-90;  of  Consti- 
tutional Conventions,  877;  history,  587;  election  returns,  229, 
231,  236,  983-1022. 

Davie  County,  members  of  General  Assembly,  590-91;  of  Constitu- 
tional Conventions,  877;  history.  590;  election  returns,  229,  231, 
236,  983-1022. 

Deaf  and  Dumb,  the  State  School  for  the,  144-46. 

Declaration  of  Independence,  North  Carolina  signers  of,  973. 


Index.  1045 


Declaration  of  Rights,  190-94. 

Disbursements,  receipts  and,  of  State  Treasurer  for  1911-12,  56. 

Dobbs  County,  members  of  General  Assembly,  362,  591-92;  of  Pro- 
vincial Congresses,  397;   of  Constitutional  Conventions,  877. 

Daplin  County,  members  of  General  Assembly,  362-63,  592-97;  of  Pro- 
vincial Congresses,  397-98;  of  Constitutional  Conventions,  877-78; 
history,  592;  election  returns,  229,  231,  234,  983-1022. 

Durham  County,  members  of  General  Assembly,  598;  history,  598; 
election  returns,  229,  231,  235,  989-1022. 

East  Carolina  Teachers'  Training  School,  the,  138-39. 

Eastern  Hospital  for  the  Insane,  the,  161. 

Edenton,  members  of  General  Assembly,  352-53,  555-56 ;  of  Provincial 
Congresses,  393;  of  Constitutional  Conventions,  873. 

Edgecombe  County,  members  of  General  Assembly,  363-64,  599-604; 
of  Provincial  Congresses,  398;  of  Constitutional  Conventions, 
878-79;  history,  599;  election  returns,  229,  231,  233,  983-1022. 

Education,  Department  of.    See  Superintendent  of  Public  Instruction. 

Education,  public,  59-60,  127-55;  statistics  of  for  1911-12,  61-63;  con- 
stitutional provisions  for,  212-14. 

Election  returns:  for  President  in  1912,  229-30;  for  Governor  in  1912, 
231-32;  for  Congressmen  in  1912,  233-37;  for  President  from  1836- 
1912,  983-92;  for  Governor  from  1836-1912,  993-1009;  on  consti- 
tutional questions,  1010-18;  on  prohibition,  1019-20;  senatorial 
primaries,  1021-22. 

Executive  Department,  197-201. 

Fayette  County,  members  of  General  Assembly,  604. 

Fayetteville  (see  Campbellton),  members  of  General  Assembly,  573- 
74;  of  Constitutional  Conventions,  875. 

Forsyth  County,  members  of  General  Assembly,  605-606;  of  Constitu- 
tional Conventions,  879;  history,  605;  election  returns,  229,  231, 
235,  983-1022. 

Franklin  County,  members  of  General  Assembly,  606-11;  of  Consti- 
tutional Conventions,  879;  history,  606;  election  returns,  229,  231, 
234,  983-1022. 

Gaston  County,  members  of  General  Assembly,  612-13;  of  Constitu- 
tional Conventions,  880;  history,  612;  election  returns,  229,  231, 
237,  983-1022. 

Gates  County,  members  of  General  Assembly,  613-18;  of  Constitu- 
tional Conventions,  880;  history,  613;  election  returns,  229,  231, 
233,  983-1022. 

General  Assembly  of  1913,  members  and  officials,  13-14,  29-32;  rules 
of,  16-25,  32-43;  standing  committees,  25-28,  44-48;  joint  Senate- 
House  committees,  48;  biographies  of  members,  256-315,  1031-39. 


1046  Index. 


General  AssemblJ^  officials,  dates  and  places  of  sessions,  335-41,  453- 
81:  members  of,  by  counties,  342-86,  482-862. 

Geological  and  Economic  Survey,  109-118,  1025. 

Glasgow  County,  members  of  General  Assembly,  618. 

Governor,  the,  how  elected,  51,  198;  qualifications,  198:  salary,  51, 
200;  term,  51,  198;  residence  of,  198;  powers  and  duties,  51-52, 
198-201;  officials  of  Governor's  office,  5.  See  also  Index  to  State 
Constitution,  220-28. 

Governors  of  North  Carolina,  321-22,  417-20. 

Governor's  Council,  members  of,  323-31,  421-40;  presidents  of,  335. 

Governor,  vote  for  by  counties,  231-32,  993-1008. 

Graham  County,  members  of  General  Assembly,  619;  history,  619; 
election  returns,  229,  231,  237.  983-1022. 

Granville  County,  members  of  General  Assembly,  364-65,  620-26;  of 
Provincial  Congresses,  398-99;  of  Constitutional  Conventions, 
880-81;  history,  620;  election  returns,  229,  231,  235,  983-1022. 

Greene  County  (now  in  Tennessee),  members  of  General  Assembly, 
626:  of  Constitutional  Conventions,  881. 

Greene  County,  members  of  General  Assembly,  626-30;  of  Constitu- 
tional Conventions,  881;  history,  626;  election  returns,  229,  231, 
233,  983-1022. 

Guilford  County,  members  of  General  Assembly,  365,  630-36;  of  Pro- 
vincial Congresses,  399;  of  Constitutional  Conventions,  881-82; 
history,  630;  election  returns,  229,  231,  235,  983-1022. 

Halifax,  town,  members  of  General  Assembly,  366,  636-37;  of  Pro- 
vincial Congresses,  399-400;    of  Constitutional  Conventions,  882. 

Halifax  County,  members  of  General  Assembly,  366,  637-43;  of  Pro- 
vincial Congresses,  400;  of  Constitutional  Conventions,  882-83; 
history,  636:   election  returns,  229,  231,  233,  983-1022. 

Harnett  County,  members  of  General  Assembly,  644-45;  of  Constitu- 
tional Conventions,  883;  history,  644;  election  returns,  229,  231, 
235.  983-1022. 

Hawkins  County  (now  in  Tennessee),  members  of  General  Assembly, 
645;  of  Constitutional  Conventions,  883. 

Haywood  County,  members  of  General  Assembly,  645-48;  of  Constitu- 
tional Conventions,  883;  history,  645;  election  returns,  229,  231, 
237,  983-1022. 

Henderson  County,  members  of  General  Assembly,  648-49;  of  Consti- 
tutional Conventions,  883-84:  history,  648;  election  returns,  229. 
231,  237,  983-1022. 

Hertford  County,  members  of  General  Assembly,  367,  649-54;  of  Pro- 
vincial Congresses,  400-401;  of  Constitutional  Conventions,  884; 
history,  649;   election  returns,  229,  231,  233,  983-1022. 

Hillsboro.  members  of  General  Assembly,  373,  736-37;  of  Provincial 
Congresses,  405;  of  Constitutional  Conventions,  892. 


INDKX.  1047 


Historical  Commission,  tlie  North  Carolina,  7,  94-96. 

Hoke  County,  members  of  General  Assembly,  654;  history.  654;  elec- 
tion returns,  229,  231,  236,  1007-1022. 

Holidays  in  North  Carolina,  legal,  1028. 

Homesteads  and  exemptions,  constitutional  provisions  relative  to, 
215-16. 

House  of  Commons,  or  Representatives,  members  of,  29-32,  342-87, 
482-862;  officials,  29,  335-341,  453-481;  rules,  32-43;  committees, 
44-48. 

Hyde  County,  members  of  General  Assembly,  367-68,  655-59;  of  Pro- 
vincial Congresses,  401;  of  Constitutional  Conventions,  884;  his- 
tory, 655;  election  returns,  229,  231,  233,  983-1022. 

Impeachment,  Court  of,  67.  See  also  Index  to  State  Constitution, 
220-28. 

Index  to  State  Constitution,  220-28. 

Inferior  courts,  69-70.     See  also  Index  to  State  Constitution,  220-28. 

Insane,  hospitals  for  the,  159-61. 

Insurance,  Department  of,  7,  90-94;  Commissioner  of,  445. 

Iredell  County,  members  of  General  Assembly,  660-65;  of  Constitu- 
tional Conventions,  885;  history,  660;   election  returns,  229,  231, 

236,  983-1022. 

Jackson  County,  members  of  General  Assembly,  665-66;  of  Constitu- 
tional Conventions.  885;  history,  665;  election  returns,  229,  231, 

237,  983-1022. 

Johnston  County,  members  of  General  Assembly,  368-69,  667-72;  of 
Provincial  Congresses,  401-402;  of  Constitutional  Conventions, 
885-86;  history,  667;  election  returns,  229,  231,  234,  983-1022. 

Jones  County,  members  of  General  Assembly,  673-77;  of  Constitu- 
tional Conventions,  886;  history,  673;  election  returns,  229.  231, 
234,  984-1022. 

Judicial  Department,  67-70,  201-07. 

Labor  and  Printing,  Department  of,  6,  88-89;  Commissioners  of,  445. 

Lee  County,  members  of  General  Assembly.  677;  history,  677;  elec- 
tion returns,  230,  231,  236,  984-1022. 

Legal  holidays  in  North  Carolina,  1028. 

Legislative  Department,  194-95. 

Lenoir  County,  members  of  General  Assembly,  678-81;  of  Constitu- 
tional Conventions,  886;  history,  678;  election  returns,  230,  232, 
233,  984-1022. 

Library  Commission,  the  North  Carolina,  7,  98-100. 

Library.  State,  8,  97. 

Lieutenant-Governor,  the,  51;  duties,  199-200;  becomes  Governor, 
199-200.     See  also  Index  to  State  Constitution,  220-28. 


1048  Index. 


Lincoln  County,  members  of  General  Assembly,  682-87;  of  Constitu- 
tional Conventions,  886-87;  history,  682;  election  returns,  230, 
232,  237,  984-1022. 

Lords  Proprietors  of  Carolina,  the,  319-20. 

McDowell  County,  members  of  General  Assembly,  695-96;  of  Consti- 
tutional  Conventions,   888;    history,   695;    election   returns,   230, 

231,  237,  984-1022. 

Macon  County,  members  of  General  Assembly,  687-89;  of  Constitu- 
tional Conventions,  887;  history,  687;  election  returns,  230,  232, 
237,  984-1022. 

Madison  County,  members  of  General  Assembly,  689-90;  of  Constitu- 
tional Conventions,  887;  history,  689;  election  returns,  230,  232, 
237,  984-1022. 

Martin  County,  members  of  General  Assembly,  690-95;  of  Provincial 
Congresses,  402;  of  Constitutional  Conventions,  887-88;  history, 
690;   election  returns,  230,  232,  233,  984-1022. 

Mecklenburg  County,  members  of  General  Assembly,  369,  697-703:  of 
Provincial  Congresses.  402-03;  of  Constitutional  Conventions, 
888;  history,  697;  election  returns,  230,  232,  237,  984-1022. 

Militia,  120-22,  217-18. 

Ministers  and  Ambassadors  of  the  United  States  from  North  Caro- 
lina, 974. 

Mitchell  County,  members  of  General  Assembly,  704;  of  Constitu- 
tional Conventions,  889;  history,  704;  election  returns,  230,  232, 
237,  984-1022. 

Montgomery  County,  members  of  General  Assembly,  705-709;  of  Con- 
stitutional Conventions,  889;  history,  705;   election  returns,  230, 

232,  236,  984-1022. 

Moore  County,  members  of  General  Assembly,  710-14;  of  Constitu- 
tional Conventions,  889-90;  history,  710;  election  returns,  230. 
232,  236,  984-1022. 

Municipal  corporations,  constitutional  provisions  relative  to,  210-11. 

Nash  County,  members  of  General  Assembly,  714-19;  of  Constitu- 
tional Conventions,  890;  history,  714;  election  returns,  230,  232, 
234,  984-1022. 

National  Guard,  120-22.     See  Militia. 

New  Bern,  members  of  General  Assembly,  356-57,  567-68;  of  Provin- 
cial Congresses,  394;   of  Constitutional  Conventions,  874. 

New  Hanover  County,  members  of  General  Assembly,  370-71,  720-25; 
of  Provincial  Congresses,  403;  of  Constitutional  Conventions, 
890-91;  history,  719;   election  returns,  230,  232,  235,  984-1022. 

Normal  and  Industrial  College  for  Women,  the  State,  132-36. 

Normal  schools  for  the  colored  race,  148-50. 

North  Carolina  Day,  188-89. 


Index.  1049 

North  Carolina  Historical  Commission,  the,  7,  94-96. 

North  Carolina  Railroad  Company,  history  of  the,  171-75. 

North  Carolina  Sanatorium  for  Treatment  of  Tuberculosis,  162-63. 

North  Carolina  School  for  the  Feeble  Minded,  163-64. 

Northampton  County,  members  of  General  Assembly,  371-72,  726-31; 
of  Provincial  Congresses,  404;  of  Constitutional  Conventions, 
891-92:  history,  726;  election  returns,  230,  232,  233,  984-1022. 

Onslow  County,  members  of  General  Assembly,  372-73,  731-36;  of 
Provincial  Congresses,  404-5;  of  Constitutional  Conventions,  892; 
history,  731;  election  returns,  230,  232,  234,  984-1022. 

Orange  County,  members  of  General  Assembly,  374,  737-43;  of  Pro- 
vincial Congresses,  405-6;  of  Constitutional  Conventions,  892-93; 
history,  736;  election  returns,  230,  232,  235,  984-1022. 

Oxford  Orphan  Asylum,  the,  164-65. 

Pamlico  County,  members  of  General  Assembly,  744;  history,  744; 
election  returns,  230,  232,  234,  984-1022. 

Pasquotank  County,  members  of  General  Assembly,  374-77,  745-49; 
of  Provincial  Congresses,  406;  of  Constitutional  Conventions, 
893;  history,  745;  election  returns,  230,  232,  233,  984-1022. 

Peace  Convention  of  1861,  North  Carolina  delegates  to,  973. 

Penal  institutions,  constitutional  provisions  relative  to,  216-17. 

Pender  County,  members  of  General  Assembly,  750;  history,  750; 
election  returns,  230,  232,  234,  984-1022. 

Penitentiary,  122-23.     See  also  Index  to  State  Constitution,  220-28. 

Pensions  to  Confederate  veterans,  59. 

Perquimans  County,  members  of  General  Assembly,  377-80,  751-55; 
of  Provincial  Congresses,  406-07;  of  Constitutional  Conventions, 
894;  history,  751;  election  returns,  230,  232,  233,  984-1022. 

Person  County,  members  of  General  Assembly,  756-59;  of  Constitu- 
tional Conventions,  894;  history,  756;  election  returns,  230,  232, 
235,  984-1022. 

Pitt  County,  members  of  General  Assembly,  380-81,  760-65;  of  Pro- 
vincial Congresses,  407-8;  of  Constitutional  Conventions,  894-95; 
history.  760;  election  returns,  230,  232,  233,  984-1022. 

Polk  County,  members  of  General  Assembly,  766-67;  of  Constitutional 
Conventions,  895;  history,  766;  election  returns,  230,  232,  237, 
984-1022. 

Presidents  of  the  Provincial  Council,  323;  Governor's  Colonial  Coun- 
cil, 335. 

Presidents  of  United  States,  natives  of  North  Carolina,  973. 

President  of  the  United  States,  vote  for,  by  counties,  229-30,  983-992. 

Primary  election  returns,  for  United  States  Senators,  1021-22. 

Prohibition,  election  returns  on  for  1881  and  1908,  1019-20. 

Provincial  Congresses,  officials,  time  and  place  of  meeting,  387-88; 
delegates,  388-411. 


1050  Index. 


Provincial  Council,  presidents  of  the,  323;  members,  412-13. 

Public  holidays  in  North  Carolina,  1028. 

Punishments,  constitutional  provisions  relative  to,  216-17. 

Railroads,  statistics  of,  73. 

Randolph  County,  members  of  General  Assembly,  767-72;  of  Consti- 
tutional Conventions,  895-96;  history,  767;  election  returns,  230, 
232,  236,  984-1022. 

Receipts  and  disbursements  of  State  Treasurer  for  1911-12,  56. 

Representatives  in  General  Assembly  by  counties,  29-32,  342-87,  482- 
862. 

Representatives,  list  of,  counties  unknown,  860-61. 

Revenue  and  taxation,  constitutional  provisions  relative  to,  207-8. 

Richmond  County,  members  of  General  Assembly,  773-77;  of  Consti- 
tutional Conventions,  896;  history,  773;  election  returns,  230, 
232,  236,  984-1022. 

Robeson  County,  members  of  General  Assembly,  778-82;  of  Constitu- 
tional Conventions,  896-97;  history,  778;  election  returns,  230, 
232,  235,  984-1022. 

Roclfingham  County,  members  of  General  Assembly,  783-88;  of  Con- 
stitutional Conventions,  897;  history,  783;  election  returns,  230, 
232,  235,  984-1022. 

Rowan  County,  members  of  General  Assembly,  381-82,  789-94;  of  Pro- 
vincial Congresses,  408;  of  Constitutional  Conventions,  898;  his- 
tory, 788;  election  returns.  230,  232,  236,  984-1022. 

Rutherford  County,  members  of  General  Assembly,  795-99;  of  Consti- 
tutional Conventions,  898-99;  history,  795;  election  returns,  230, 
232,  237,  984-1022. 

Salaries  of  State  officials,  9. 

Salisbury,  members  of  General  Assembly,  381,  788-89;  of  Provincial 
Congresses,  408;   of    Constitutional  Conventions,  897. 

Sampson  County,  members  of  General  Assembly,  800-805;  of  Consti- 
tutional Conventions,  899;  history,  800;  election  returns,  230, 
232,  234,  984-1022. 

Scotland  County,  members  of  General  Assembly,  805;  history,  805; 
election  returns,  230,  232,  236,  984-1022. 

Secretaries  of  the  Colony,  332;  of  State,  441. 

Secretary  of  State,  the,  how  elected,  53,  198;  salary,  53,  200;  term,  53, 
198;  powers  and  duties,  53-55,  199-200;  officials  in  office  of,  5. 
See  Index  to  State  Constitution,  220-28. 

Senate,  State  (also  Colonial  Council  or  Upper  House),  members, 
13-14,  323-31,  482-862;  presidents,  335,  453-81;  rules,  16-25;  com- 
mittees, 25-28. 

Senatorial  districts,  14-16. 

Senatorial  primaries  in  1900  and  1912,  election  returns,  1021-22. 

Senators.  State,  482-862. 


IXDEX.  1051 


Senators,  State,  list  of,  counties  unknown,  860. 

Senators  of  United  States  from  North  Carolina,  911-952. 

Soldiers'  Home,  the,  166-67. 

Solicitors,  8-9,  1026. 

Speakers  of  the  House  of  Commons,  or  Representatives,  29.  335-41, 
453-81. 

State  Administration  Building,  187-88. 

State  Building  Commission,  the,  187-88. 

State  Fair.     See  Agricultural  Society. 

State  officials  for  1913,  2-7. 

State  Prison,  122-23.     See  Penitentiary. 

State  School  for  the  Blind  and  Deaf,  140-44. 

Solicitor-Generals,  445. 

Stanly  County,  members  of  General  Assembly,  806-807;  of  Constitu- 
tional Conventions.  899:  history,  806;   election  returns,  230,  232, 

236,  984-1022. 

Stokes  County,  members  of  General  Assembly,  807-11;  of  Constitu- 
tional Conventions,  900;  history,  807;  election  returns,  230,  232, 
235,  984-1022. 

Stonewall  Jackson  Manual  and  Industrial  Training  School,  the,  147. 

Street  railways,  statistics  of,  73. 

Suffrage,  constitutional  provisions  relative  to,  208-10. 

Sullivan  County  (now  in  Tennessee),  members  of  General  Assembly, 
811-12;  of  Constitutional  Conventions,  900. 

Sumner  County  (now  in  Tennessee),  members  of  General  Assembly, 
812;   of  Constitutional  Conventions,  900. 

Superintendent  of  Common  Schools,  443. 

Superintendent  of  Public  Instruction,  how  elected,  59.  198;  term,  59. 
198;  salary,  59,  200;  powers  and  duties,  59-60,  199-200;  history  of 
the  office,  59-60;  officials  in  office  of,  5-6,  1025.  See  also  Index  to 
State  Constitution,  220-28. 

Superintendents  of  Public  Instruction,  443. 

Superior  Courts,  8.  9,  69.  See  also  Index  to  State  Constitution, 
220-28;  judges  of,  447-52,  1026. 

Supreme  Court,  the,  8,  9,  68.  See  also  Index  to  State  Constitution, 
220-28;  chief  justices  of,  446;   associate  justices  of,  446-47. 

Surry  County,  members  of  General  Assembly,  382,  812-17;  of  Pro- 
vincial Congresses,  409;  of  Constitutional  Conventions,  900-1; 
history,  812;  election  returns,  230,  232,  235,  984-1022. 

Swain  County,  members  of  General  Assembly,  817-18;  of  Constitu- 
tional Conventions.  901;   history,  817;  election  returns,  230,  232, 

237,  984-1022. 

Taxation,  revenue  and,  constitutional  provisions  relative  to,  207-8. 
Telegraph  companies,  statistics  of,  73. 
Telephone  companies,  statistics  of,  73. 


1052  Index. 

Tennessee,  District  of  (now  in  State  of  Tennessee),  members  of  Gen- 
eral Assembly,  818;  of  Constitutional  Conventions,  901. 

Transylvania  County,  members  of  General  Assembly,  818-19 ;  of  Con- 
stitutional Conventions,  901;  history,  818;  election  returns,  230, 
232,  237,  984-1022. 

Treasurers  of  the  Colony,  332;  of  the  State,  441-42. 

Treasurer,  the  State,  how  elected,  55.  198;   salary,  55,  200:  term,  55 
198:   powers  and  duties,  55,  199-200;   financial  statement  of,  for 
1911-12,  56:  officials  in  office  of,  5.     See  also  Index  to  State  Con- 
stitution, 220-28. 

Tryon  County,  members  of  General  Assembly,  382.  819 ;  of  Provincial 
Congresses,  409. 

Tyrrell  County,  members  of  General  Assembly,  382-85,  820-24;  of 
Provincial  Congresses,  409-10;  of  Constitutional  Conventions, 
901-2;  history,  820;  election  returns,  230,  232,  233,  984-1022. 

Union  County,  members  of  General  Assembly,   824-25;    of  Constitu- 
tional Conventions,  902;   history,  824;  election  returns,  230,  232 
236,  984-1022. 

United  States  Courts  for  North  Carolina,  1029-30. 

United  States  Supreme  Court  Justices  from  North  Carolina,  974 

University  of  North  Carolina,  127-29.  See  also  Index  to  State  Con- 
stitution, 220-28. 

Vance  County,  members  of  General  Assembly,  826;  history,  826;  elec- 
tion returns,  230,  232,  234,  984-1022. 
Vice-Presidents  of  United  States,  natives  of  North  Carolina,  973. 

Wake  County,  members  of  General  Assembly,  385,  827-34 ;  of  Provin- 
cial Congresses,  410;  of  Constitutional  Conventions,  902-3;  his- 
tory, 827;  election  returns,  230,  232,  234,  984-1022. 

Warren  County,  members  of  General  Assembly,  834-39;   of  Constitu- 
tional Conventions,  903;  history,  834;   election  returns,  230    232 
•      233,  984-1022. 

Washington  County  (now  in  Tennessee),  members  of  General  Assem- 
bly, 839-40;  of  Provincial  Congresses,  411:  of  Constitutional  Con- 
ventions, 903. 

Washington  County,  members  of  General  Assembly,  840-43;  of  Con- 
stitutional Conventions,  904;  history,  840;  election  returns,  230, 
232,  233,  984-1022. 

Watauga  County,  members  of  General  Assembly,  844;  of  Constitu- 
tional Conventions,  904;  history.  844;  election  returns,  230,  232, 
237,  984-1022. 

Wayne  County,  members  of  General  Assembly,  845-50;  of  Constitu- 
tional Conventions,  904;  history,  845;  election  returns,  230  232, 
234,  984-1022. 


Index.  1053 


Western  Hospital  for  the  Insane,  160-61. 

Wilkes  County,  members  of  General  Assembly,  851-56;  of  Constitu- 
tional Conventions,  905;  history,  851;  election  returns,  230,  232, 
236,  984-1022. 

Wilmington,  members  of  General  Assembly,  370,  719-20;  of  Provincial 
Congresses,  403;  of  Constitutional  Conventions,  890. 

Wilson  County,  members  of  General  Assembly,  856-57;  of  Constitu- 
tional Conventions,  905;  history,  856;  election  returns,  230,  232, 
233,  984-1022. 

Yadkin  County,  members  of  General  Assembly,  857-58;  of  Constitu- 
tional Conventions,  905;  history,  857;  election  returns,  230,  232, 

236,  984-1022. 

Yancey  County,  members  of  General  Assembly,  858-60;  of  Constitu- 
tional Conventions,  905-6;  history,  858;  election  returns,  230,  232, 

237,  984-1022. 


i 


1 


< 


i 


. -•?:?;.,£" 


FT 

■I 


i