■ 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