This is a digital copy of a book that was preserved for generations on library shelves before it was carefully scanned by Google as part of a project
to make the world's books discoverable online.
It has survived long enough for the copyright to expire and the book to enter the public domain. A public domain book is one that was never subject
to copyright or whose legal copyright term has expired. Whether a book is in the public domain may vary country to country. Public domain books
are our gateways to the past, representing a wealth of history, culture and knowledge that's often difficult to discover.
Marks, notations and other marginalia present in the original volume will appear in this file - a reminder of this book's long journey from the
publisher to a library and finally to you.
Usage guidelines
Google is proud to partner with libraries to digitize public domain materials and make them widely accessible. Public domain books belong to the
public and we are merely their custodians. Nevertheless, this work is expensive, so in order to keep providing this resource, we have taken steps to
prevent abuse by commercial parties, including placing technical restrictions on automated querying.
We also ask that you:
+ Make non-commercial use of the files We designed Google Book Search for use by individuals, and we request that you use these files for
personal, non-commercial purposes.
+ Refrain from automated querying Do not send automated queries of any sort to Google's system: If you are conducting research on machine
translation, optical character recognition or other areas where access to a large amount of text is helpful, please contact us. We encourage the
use of public domain materials for these purposes and may be able to help.
+ Maintain attribution The Google "watermark" you see on each file is essential for informing people about this project and helping them find
additional materials through Google Book Search. Please do not remove it.
+ Keep it legal Whatever your use, remember that you are responsible for ensuring that what you are doing is legal. Do not assume that just
because we believe a book is in the public domain for users in the United States, that the work is also in the public domain for users in other
countries. Whether a book is still in copyright varies from country to country, and we can't offer guidance on whether any specific use of
any specific book is allowed. Please do not assume that a book's appearance in Google Book Search means it can be used in any manner
anywhere in the world. Copyright infringement liability can be quite severe.
About Google Book Search
Google's mission is to organize the world's information and to make it universally accessible and useful. Google Book Search helps readers
discover the world's books while helping authors and publishers reach new audiences. You can search through the full text of this book on the web
at http : //books . google . com/|
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
iiL
6
/
7
Digitized by VjOOQIC
Digitized by VjOOQIC
'";.
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
<
t-H
O
<1
Digitized by VjOOQIC
THE
LEGISLATIVE MANUAL
AND
POUTICAL REGISTER
OF THE
State of J!^ortli Carolina,
FOR THE YEAR 1874.
COMPBISINO THE
CONSTITUTION OF THE UNITED STATES AND OF THE STATE OF
NORTEL CAROLINA; A MAP SHOWING THE COUNTIES
AND THE CONGRESSIONAL DISTRICTS; A
CALENDAR OF CHRONOLOGICAL
EVENTS, ^ ITH LISTS AND
TABLES FOR REFER-
ENCE.
" Facts alone 4ft*e wanting in life. Plant nothing else, and root out everything
else. Facts alone can influence the minds and actions of men." — Dickens.
Compiled by authority of the General Assembly of North Carolina, under the
direction of
^W. H. Howerton.
Secretary of State.
By JOHN H. WHEELER, late Treasurer of the State, and Author of
the History of North Carolina.
Copy Ri^ secured.
SM^mst Annual XDditioxi.
For Sale by ALFRED v\ ILLIAMS, Ralbigh.
» 4
RALEIGH:
JOSIAH TURNER, JR., STATE PRINTER AND BINDER.
1874.
Digitized by VjOOQIC
*r
^^
DEC 12 1917^
lO^Cfi^
RESOLUTION IN RELATION TO A "NORTH CAROLINA MANUAL."
Section 1 . Besolved by the Senate, the House of Bepresentatives concurring, That
the Secretary of State shall cause to be printed at once, and again next winter,
and biennially thereafter, "A Manual of North Carolina," containing the Con-
stitution of the United States, the Constitution of North Carolina, with the names
of all the Governors and other executive oflScers of the State, Judges of the Su-
preme and Superior Courts, members and officers of the two Houses of the Gen-
eral Assembly, with such other chronological and statistical information as he
may deem useful. Resolved further, That each publication shall cover one thou-
sand copies, to be distributed as follows : Four to each Senator and Representa-
tive, one to each officer of the two Houses, one to each State officer, including
Judges of the Supreme and Superior Courts, one to the Governor of each State
one to each Superior Court Clerk for the use of their offices, and there to remain,
ten copies to the State Library, and the residue to be equally distributed in the
several counties of the State to such parties as the said Secretary may elect. Re-
solved furtJier, That in no edition of said " Manual " after the first shall any name
be reprinted except the names of those actually in office.
Sec. 2. This resolution shall be in full force after its ratification.
Ratified this lOth day of February, A. D. 1874.
i
OBPOSITEI BY HARVARD COU£QEUMM(X
Digitized by VjOOQIC
PREFACE.
A L»^6i8i ATiVK Manual and Political Register for the State of North
Carolina is herewith presented, for the first time, in the history of the
State.
The want of such a compilation is felt by every citizen in the -tate.
In very many of the States of the Union, such a work is annually
published by public patronage, and is much esteemed as affording a
ready reference to names, dates and facts, which are inaccessible to
some, of difficulty to many, and important to all.
The compiler feels grateful to many patriotic citizens of North Caro-
lina for aid afforded. In the collection of so many names and facts,
and the compilation of so large an array of figures, ix. is to be expected
that some errors will occur. Much labor and pains have been taken to
guard against them; errors will creep in, however, and the compiler
will be grateful to any one who may detect them, and communicate the
facts, that they may be avoided in future editions. It is to be hoped,
however, that should some errors occur, they will be so small as not to
mislead the observant reader, or impair the usefulness of the work.
In future editions, (as the work is, by law, to be prepared for each
succeeding Legislature,) such errors will be avoided; and by improve-
ment in matter and embellishments in mode, this work more worthy of
its distinguished subject, and the patronage of its patriotic citizens.
JOHN H. WHEELER.
Digitized by VjOOQIC
TABLE OF CONTENTS.
I. Calendar for l^74, with importaDt events for each month and day, rela-
tive to the country in chronological order 7
II. Constitution of United States with amendments 24
III. Tabular list of Executive OflScers of the United States from 17b9 to
1874, showing dates of services in each Department, carefully compiled
from records of the State Department at Washington 36
IV. A table showing the area of each State in square miles and density of
the population 37
V. Ratio of Representation in House of Representatives in Congress from
1793 to ^73 38
VI. List of V embers of Congress from North Carolina from 1774 to > 74,
with date of service of each member, and biographical sketch of each mem-
ber from North Carolina now in Congress 40
VII. Population of each State and Territory from 1790 to - 70 40
VIII. Movement of Population from 790 to 1 JsOO, illustrated by a Diagram, 50
IX. Movement of Representation in Congress showing date of each State ;
admission rates of representation at each decade ; number of members each
State had at each period ; as well as the number of members in House of
R^resentatives 52
X. Legislative Department of the various prindpal powers of the werld •
showing number of members in upper and lower House, and ratio of repre-
sentation 53
XI. Constitution of North Carolina, adopted b68, with amendments
ratified by the people on 7th of August, 873 55
XII. Population of North Carolina from 1790 to i'S70, and of each county
Sit each decade 83
XIII. Executive and State Officers of North Carolina* from 663 to 874,
including Governors under the Lord"^ Proprietors, the Crown, the Legisla-
ture and the People; also Lieutenant Governors, etc. etc , 87
XIV. Judiciary of North Carolina from 1777 to 874, Supreme and Superior
Courts, and Attorney Generals, with dates of appointment, also Judges of
United States Circu t and District Courts, with the times of meeting 93
XV. Legislative Department of North Carolina, list of Speakers of the
Senate and House, never before published, from 1777 to 1874, with list of last
General Assembly with the address of the members 105
XVI. Public Institutions of North Carolina — Branch Mint. University, In-
stitution for Deaf and Dumb, Insane Asylum, Penitentiary, Board of Educar
tion. Board of Medical Examiners, &c 115
XVII. A table showing area of each county in North Carolina in square
miles, number of acres listed, value per acre, county town, and distance
from Raleigh 119
XVIII. Electorial Vote of North Carolina, showing how the State voted
for President sfaice 1794 to 1873 125
XIX. Statistical Tables of votes in each Congressional District, showing the
number of votes in each county under areas, the number of registered voters,
the vote actually cast for President, Attorney General and Governor 129
XX. The State Debt of North Carolina showing amount of debt due for
ante-war bonds, principal and interest, also bonds issued since the war, and
during the war, mterest bonds, special tax and other bonds 139
XXI. A table of the Railroads of N. Carolina showing when incorporated,
amount of capital stock, length, cost, termini, gauge, and the Presidents. . . 146
XXII. A table of the Press of North Carolina showhig plan of publica-
tion, name of paper, name of editor and politics 149
XXIII. Counties of the State in alphabetical order, showing date of for-
mation, origin of name, capital and its distance from Raleigh, name of the
County Officers, and Justices of the Peace, also of the Members of the Gen-
eral Assembly in Senate and House each, etc >. . ^51
XXIV. Commisssoners of Affidavits for State of North Carolina, In the
various States and Territories : 376
XXV. Index to the work ^ 385
I
Digitized by VjOOQ IC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQ IC
CALENDAR.
JANUARY.
O
o
&
Q
Th.
Fr.
Sat.
Sun
Mo.
6Tu.
We.
Th.
Fr.
Sat.
Sun
Mo.
Tu.
We.
Th
7^
S"]
9
10
11
12
13
14
15
16 Fr.
17
Sat.
18 Sun
19 Mo.
Tu.
We.
Th.
Fr.
24 Sat
25
26
27
Sun
Mo
Tu.
28 We.
20
Th.
30 Fr.
31
11 4 57
11:4 58
114 59
115 00
11 5 01
115 02
508
503
504
505
115 06
1015 07
10 5 08
10 5 09
10 5 10
5 11
5 11
5 13
5 14
Sat. 7
5 15
5 16
5 17
5 18
5 19
520
521
522
524
03525
025 26
02527
CHRONOLOGICAL EVENTS.
1620, Slaves first brought to Vh^nia.
Jan. 1, 1863, Proc. of Emancipation issued by Presd't Lincoln.
1776, Norfolk, Va., burnt by British.
Second Sunday after Christmas.
2d, 1821, Florida acquired by treaty.
4th, 1822, First Cotton Factory at Lowell, Mass.
1863, Gov. Branch died.
4th, 1801, David L. Swain born. *
8th, 1815, Battle of New Orleans.
First Sunday after Epiphany.
10th, 1836, U . S. Government free from debt, $28,000,000 surplus.
[revenue distributed..
1861, Florida seceded from the Union.
1862, Sens. Polk and Johnson, of Mo., expelled from^U. 8. Sen..
11th, 1861, Alabama seceded.
1871, Admiral H. H. Bell. U. S. N., of N. C, drowned in Japan.
' 1861, Georgia seceded from Union.
1783, treaty of Versailles.
1852, Perry's expedition to Japan.
1872, Governor Thomas Brag^g died.
22, 1764, Mason and Dixon mie between Ches. and Del. Bays.
23, 1844, William Gaston died.
Third Sunday after Epiphany.
1861, Louisiana seceded from Union.
1781, 17th, Battle of ,Cowpens.
1835, Dr. Jos. Caldwell died.
1837, 15th, Wilkes' expedition sailed.
1869, Terrible fire at Chicago.
1729, Carolinas divided into North and South Carolina.
Digitized by VjOOQIC
CALENDAR.
FEBRUARY.
6
Jid
i
^
P?
cc
CO
«*-!
O
00
p:?
^
>»
>»
a
a
3S
si
^
S
a
«
OQ
«
1 Sun'? 07 5 27 I
2Mo.:7 065 28
3 Tu. 16 59 5 29
4lWe.|6 58 5 30
5
Th.
6 57
5 3r
CHRONOLOGICAL EVENTS.
6Fr. 16
7, Sat. '6
8 Sun,6
9' Mo. '6
lO.Tu. 6
111 We. 6
12 Th. |6
13 Fr. 6
14 Sat. 16
15 Sun 6
16,Mo. 6
17Tii.
l8lWe.
l9,Th.
20; Fr.
21 i Sat.
22 Sun
Mo.
Tu.
Wc.
Th.
Fr.
28 Sat.
565
565
545
53 5
52 5
515
505
49 5
485
47:5
46 5
455
445
435
425
4ll5
40'5
385
37!5
36,5
365
335
31'5
1864, Col. H. M. Shaw killed in battle near Newbern, N. C.
1873, St. John's College at Oxford opened.
1781, Gen. Wm. Davidson killed in battle at Catawba River.
1804, Lewis and Clark cross the Rocky Mountains.
1801, U. S. Military Academy at West Point, N. Y.
1827, Hon. Charles R. Thomas born.
1867, Geo. Peabody gives $2,000,000 for Educa. pur. to South.
Sexagesima Sunday.
1862, Koanoke Island taken by Bumsidc.
1848, Judge Daniel, of Supreme Court, died.
1840, Hugh L. White died.
1302, Mariner's compass discovered by a Neapolitan.
1452, Printing discovered by a German.
Quinquagesima Sunday.
1818, 19th, Governor Caldwell bom.
1834, WllUam Wirt died.
( 1861, Jeff. Davis inaugurated President of Conf. States.
\ 1854, Robert Strange died.
( 1871, Geo. W. Mordecai died.
1732, George Washington bom.
1848, John Quincy Adams died in Capitol at Washington.
1870, Anson Burlingame died in Russia.
1776, Battle of Moore's Creek Bridge, N. C.
1844, Explosion of cannon on U. 8. frigate Princeton.
1837, CiUey killed by Graves in a duel at Bladensburg.
Digitized by VjOOQ IC
CALENDAR.
MARCH.
a
s
OQ
liSun
2 Mo.
3Tu.
4 We.
5Th.
6Fr.
7 Sat. „
8 Sun'6
9, Mo. ,6
10 Tu. !6
Hi We. 6
12 Th. '6
13 Fr. |6
14' Sat. 6
msunie
295
285
27,5
25,5
24.6
23'6
22 6
226
20(6
isje
17:6
16' Mo.
17, Tu.
18 We.
19 Th.
20 Fr.
21' Sat.,.
22, Sun 6
23; Mo. 5
24 Tu. 5
>1We.5
5 Th. 15
rFr. 5
J Sat. '5
29iSun,5
30; Mo. 5
31 Tu. '5
25r
26'
271
28{
15
12
11
10
08
0'
06
04
03 6
02 6
006
59 6
57 6
556
546
536
516
506
486
476
CHRONOLOGICAL EVENTS.
Second Sunday in Lent.
1867, Nebraska admitted, (37th State.)
1779, Battle of Brier Creek, Ashe defeated,
1789, First Congress of U. S. under Con., met at Philadelphia.
1862, Merrimack sinks the Cumberland in Hampton Roads.
Third Sunday in Lent. 1863, Battle of Pea Ridsfo, Arkansas.
1868, Andrew Johnson impeached.
1837, Davidson College opened.
1865, Fayetteville occupied by Sherman.
1831, Hon. Francis E. Shober bom.
1862, Newbern taken by Burnside.
1781, Battle of Guilford Court House.
1873, Rev. W. Barringer died.
1862, John Tyler died at Richmond.
1862, Winton burnt by U. S. troops.
1865, General Schofield occupied Goldsboro'.
Fifth Sunday in Lent.
1865, Gen. Stoneman occupied Boon, Watauga county.
Palm Sunday. 1847, Vera Cruz taken by United States.
1850, John C. Calhoun died at Washington City. *
Digitized by VjOOQIC
10
CALENDAR.
APRIL.
6
p!^'
S
F
CD
"*-*
^H
«
^
o
O
00
s
M
CHRONOLOGICAL EVENTS.
1
&
^
Q
ft
00
£
30
Sat.
Sun
Mo.
Tu.
We.
Th.
Fr.
Sat.
Sun
Mo.
Tu.
We.
Th.
19, First passage across Atlantic by steam, (steamer Savannali. )
43, Jefferson bom.
67, Jackson bom in Mecklenburg county, N. C.
65, Richmond evacuated — U. S. troops in possession,
ister Sunday.
62, Battle of Shiloh.
66, Civil war closed; date of Proc. by Pres. declaring war end'd.
65, Gen. R. E. Lee surrendered to Gen. Grant at Appo. C. H.
58, Thomas H. Benton died.
65, Gen. Stoneman occupied Salisbury.
77, Henry Clay bora.
65, Gen. Sherman with U. S. army occupy Raleigh.
61, Fort Sumter taken by Confederates.
165, Abraham Lincoln died — shot by Booth.
61, Virginia secedes from Union.
My Shakespeare bom.
'A7y Battle of Cerro Gordo.
161, Civil war opened — date of Proclamation as to blockade.
06, Gov. H. G. Burton died.
167. R. M. Saunders died.
161, CJ. S. Branch Mint at Charlotte seized by Confederates.
128, Gen. R. B. Vance bom.
165, Johnson surrendered.
122, U. S. Grant bom.
170, Capitol floor at Richmond fell. Many killed.
171, Gov. Charles Manly died.
./89, Washington inaugurated as President of United States.
Digitized by VjOOQIC
CALBNI>AB.
MAY.
O
&
A
iFr.
"Sa.
3
3
4
5
6
7
8
9
10
11
12 Tu.
Sun
Mo.
Tu.
We.
Th.
Fr.
Sa.
Sun
Mo.
We,
Th.
Ft.
16 Sa.
17
18
19
20
21
Sun
Mo.
Tu.
We.
Th.
23 Ft.
^Sa.
24
25
26
27
28
29
SO
31
Sun
Mo.
Tu.
We.
Th.
Ft.
Sa.
Sun
607
506
5 05)6
504
503
502
501
500
600
4 58
4 57
456
4 56
4 55
4 54
4 53
4 53
4 53
4
4 51
4 50
4 50
449
4 49
448
448
448
4 47
446
446
46
CHRONOLOGICAL EVENTS.
Fourth Sunday after Easter.
1873, Jas. L. Orr died In Russia.
1854, Missouri compromise repealed.
1861, Tennessee and Arkansas secede from Union.
1849, Charles Fisher died ; 1873, Judge Chase died.
1845, GeneralJackson died ; 1846, BiS^e of Palo Alto.
1865, Jefferson DaTis taken prisoner in Georg;ia.
1866, George £. Badger died.
1780, Charleston surrendered ; 1865, Jas. C. Johnston died.
1846, War declared to exist between U. S. and Mexico.
1873, Court House of Washington County burnt.
1771, Battle of Alamance.
1870, John H. Bryan died at Raleigh.
1868, Impeachment against Andrew Johnson failed.
1847, Treaty of Peace with Mexico.
1775, Dec. of Ind. at Charlotte ; 1861. N. C. seceded. ^ ^ _
1865, W. W. Holden appointed Provisional Governor of N. C.
1865, Governors Vance and Letcher prisoners.
1844, First Telegraph sent in U. S. from Bait, to Washingtoii.
1790, Rhode Island ratifies U. S. Constitution (last State.)
Trinity Sunday.
Digitized by VjOOQIC
le
CALENDAR.
JUNE.
1
^
VI
VI
o
o
00
CO
>»
kt
c3
03
P
Q
1
Mo.
a
Tu.
3
We.
4
Th.
5
Fr.
6
Sa.
7
Sun
8
Mo.
9
Tu.
10
We.
11
Th.
12
Fr.
13
Sa.
14
Sun
15
Mo.
16
Tu.
17
We.
18
Th.
19
Ft.
20
Sa.
21
iun
22
Mo.
23
Tu.
24
We.
25
Th.
26
Fr.
27
Sa.
28
Sun
29
Mo.
30
Tu.
00
CO
5
S
&
S
3
00
m
CHRONOLOGICAL EVENTS.
62, Battle of Seven Rnes ; 1864, Battle of Cold Harbor,
68, James Buchanan died.
161, Stephen A. Douglas died.
145, War declared against Mexico.
Irst Sunday after Trinity.
«7, Gen. William A. Blount died at Raleigh.
161, Battle of Bethel ; 1869, Pacific Railroad completed.
131, Capitol at Raleigh burnt by accident.
jcond Sunday after Trinity.
J49, James K. Polk died.
171, Jas. B. Shepard, of Raleigh, died ; 1826, Hon J. Pool bom.
75, Battle of Bunker Hill.
a2. War declared against England ;, 1815, Battle of Waterloo.
167, Maximilian shot in Mexico.
hird Sunday after Trinity.
'80, Battle at Ramsour's Mill, near Lincolnton.
$07, The British ship Leopard fires into U. S. ship Chesapeake.
$70, Hon. David Heaton died.
$57, Dr. EUsha Mitchell died. -
78, Battle of Monmouth.
$52, Henry Clay died ; 1887, Nathaniel Macon died.
168, Hon. J. B. J. Daniel died.
Digitized by VjOOQ IC
CALENDAR
18
JULY.
o
03
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26 Sun
27 Mo,
28, Tu.
29; We.
30'Th.
3llFr.
We.
5Th.
^Fr.
tSa.
> SUD
iMo.
'Tu.
5 We.
>Th.
>Fr.
. Sa.
I Sun
^Mo.
LTu.
► We.
iTh.
rFr.
;sa.
>8un
I Mo.
. Tu.
J We.
iTh.
tFr.
4 487
4 49 7
4 49 7
4 50!7
4 50)7
4 517
4 517
4 52 7
4 527
4 53 7
4 53,7
4 547
4 54 7
4 55 7
4 56 7
4 57 7
4 57 7
4 58|7
4 59,7
5 00 7
5 00 7
5 00 7
5 017
5 02
5 03
5 04
5 04
5 05
5 06 7
5 07 7
5 081
CHRONOLOGICAL EVENTS.
1778, Constitution of United States rejected by N. C.
1690, Battle of the Boyne.
1862, Col Stokes died at Richmond of wounds received in battle.
1584, First landing of English in America on Roanoke Island.
1826, Adams and J efferson died.
1831, Munroe died.
1792, Washington City selected as the Capiatl of U. S.
1850, General Z. Taylor died.
1447, Columbus bom.
1804. Alex. Hamilton killed in a duel by Burr.
Sixtn Sunday after Trinity.
1854, San Juan del Norte, or Greytown, destroyed by Capt. Hol-
[lins of United States frigate Cyane
1863, Gen. J. J. Pettigrew died of wounds near Winchester, Va,
•
Seventh Sunday after Trinity.
1812, Hon. Thos. S. Ashe bom..
1861, Battle of Manassas (1st.)
1862, Martin Van Buren died.
Eighth Sunday after Trinity.
18«B, Atlantic Cable laid.
1863, Battle of Boon's Mills, — Ransom drives back U. S. troops.
Digitized by VjOOQIC
u
CALENDAB.
AUGUST.
I
I
g
OQ
OQ
CHRONOLOGICAL EVENTS.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
Sa.
Sun
Mo.
Tu.
We.
Th.
Fr.
Sa.
Sun
Mo.
Tu.
We.
Th.
Fr.
Sa.
Sun
Mo.
Tu.
We.
Th.
Fr.
Sa.
Sun
Mo.
Tu.
We.
Th.
Ft.
Sa.
Sun
Mo.
704
703
702
7 01
700
6 59
6 58
6 57
656
655
6 52
6 52
6 51
650
6 49
6 47
646
6 45
644
643
6 41
6 40
639
6 38
636
635
635
632
6 31
6 30
628
Ninth Sunday after Trinity.
1834, John Stanly died.
1857, J. C. Dobbhi died ; 1858, Atlantic Cable landed in U. 8.
1853, Intense heat in United States ; 400 died in New York.
1796, Jay's treaty ratified by Senate.
1842, Ashburton Treaty.
1847, Louis D. Wilson died in Mexico.
1851, Nicarauga route opened to Pacific.
1769, Napoleon Bonaparte bora.
1780, Battle of Camden— Gates defeated by Comwallis.
1862, Warren Winslow died.
1812, U. S. frigate Constitution captures British frigate Guerrier
1867, Cable between Cuba and Florida laid.
1830, Court House in Winton, Hertford Co., N. C. destroyed by
[an incendiary.
1814, Washington City taken by the British.
1774, First Legislature in N. C. independent of the Crown.
1775, Royal Governor Martin retreats from North Carolina.
1867, Professor Faraday died ; 1866, John M. Morehead died.
"38, David L. Swain died.
Thirteenth Sunday after Trinity.
Digitized by VjOOQIC
CALENDAR.
15
SEPTEMBER.
o
I
I
Tu.
We
Th.
Ft.
5Sa.
Sun
Mo.
Tu,
9 We.
101
11]
12i
13g
141
15^
16^
17'"
18]
19{
aoi
21]
22'
23^
24'
26]
2dl
27J
28]
>Th,
LFr.
^Sa.
J Sun
I Mo.
► Tu.
J We.
rTh.
^Fr.
>Sat.
>Sun
LMo.
JTu.
J We.
iTh.
>Fr.
(Sat.
rsun
)Mo.
29 Tu,
SOlWe.
31
§
OQ
627
6 26
625
6 23,
622
6 2o;
6 19,
6 17!
6 16:
6 14
6 13
6 11
6 10
6 08'
6 071
6 05!
6 041
6 03
6 01'
6 00
5 58
5 55
5 54
5 54
5 54
5 49
5 49
5 48
5 46
5 45
CHRONOLOGICAL EVENTS.
1873, Hon. D. M. Barrmger died.
1788, England recognizes the Independence of the U. S.
1802, Gov. Spaight killed at Newbern in a duel, by Jno. Stanly.
Fourteenth Sunday after Trinity.
1861, Hon. Willie P. Mangum died.
1781, Battle of Eutaw Springs. 1847, Battle of Molina del Rey.
1813, Perry's victory on Lake Erie.
1869, Hon. John Bell, of Tennessee, died.
1777, Battle of Brandywine.
1781 Gov. Burke seized by Fanning and taken to B r. officers.
1862, Hon. Wm. S. Ashe killed on Rail Road, Wilmington.
1847, City of Mexico taken by U. S. Troops under Scott.
1834, Hon. A. M. Waddell bom.
1787, Constitution of United States formed at Philadelphia.
1862, Gen.L. O'B. Branch killed in battle at Sharpsburg.
1872, Mt. Cenis tunnel opened.
Sixteenth Sunday after Trinity.
1794, Whiskey insurrection in Pennsylvania.
Seventeenth Sunday after Trinity.
1830, Hon. A. S. Merrimon bom. ^^ ^
1873, Admiral Winslow, United States Navy, died.
1825, Hon. Sion H. Rogers bom.
Digitized by VjOOQIC
16
CALENDAR.
OCTOBER.
o
eS
f-1
0) I CO
S ! iH
OQ OQ
Th.
Fr.
Sat.
4 Sun
5, Mo. [6
OlTu. 16
We.|6
Th. '-
Fr.
Sat.
Sun
Mo.
Tu.
We
Th.
Fr.
Sat
Sun
Mo.
Tu.
We.
Th.
Fr.
Sat.
25, Sun
26' Mo.
27|Tu
28We.
29iTh.
30 Fr.
31iSat.
56 5
57l5
585
595
00l5
01|5
02 5
025
025
03;5
045
055
06^5
07
08
09
10
11
12
13
14
15
16
16|5
175
18 5
19,5
20;5
21|5
2115
225
CHRONOLOGICAL EVENTS.
1873, Water Works organized in Wilmington.
1860, Prince of Wales at Washington.
1780, Major Andre hung at Tappan.
1777, battle of Germantown ; Gen. Nash killed.
1826, Hon. Matt. W. Ransom born.
1780, Battle of King's Mountain.
1869, Franklin Pierce died ; 1872, Chicago fire.
.1872, W. H. Seward died. 1868, Howell Cobb died.
1868, Jesse A. Bynum died.
1492, America discovered by Columbus.
1841, Gov. Owen died.
1870, Robt. B. Gilliam, of Granville, died.
1781, battle of Yorktown.
1864, Gen. S. D. Ramsour died of wounds received at Cedar Ck.
1861, battle of Edward's Ferry, Va., Gen. Baker killed.
1868, Hon. David Outlaw, of Bertie, died.
1852, Daniel Webster died.
18^8, Hon. W. M. Bobbins bom.
1866, Francis L. Hawks died.
1871, Thos. Ewing, of Ohio, died ; 1861, Missouri seceded.
1 1857, Wm. Hill, Secretary of State, died.
1861, First telegram from Atlantic to Pacific.
Digitized by VjOOQIC
CALENDAR.
17
NOVEMBER.
^ ; CO
1 Sun 6
2iMo.6
3 Tu. l6
4 We. 6
5 Th. 6
6 Fr. 16
7 Sat. '6
8 Sun 6
9 Mo. '6
lO.Tu. .6
11 We.6
12 Th. !6
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
Fr. 6
Sat. '6
Sun 6
Mo. '6
Tu. ,6
We- 6
Th. 6
Fri. 6
Sat. ;6
Sun 6
Mo.i6
Tu. 6
30
We
Th..
Frl.
Sat.
Sun
Mo.
235 04
245 03
25 5 02
26'5 01
27:5 00
28;4 59
29 4 58
30 4 57
3l'4 .57
32,4 56;
33 4 55'
34 4 54!
35 4 54
36:4 53t
37,4 53,
38;4 52'
39'4 51!
40,4 51'
41 4 50;
424 50
43j4 49;
44'4 49
45 4 48.
46 4 48'
47i4 47|
48 4 46
49 4 45'
50 4 43;
51 4 42!
5214 411
CHRONOLOGICAL EVENTS.
1795, Jas. K. Polk born in N. C.
1872, Thomas Sully died.
1865, Wlrtz hung in Washington for treason.
1836, Gen. Josepli Graham died.
1865, Preston King, of New York, commits suicide.
[ress Monro, with Mason and Slidell^ prisoners on board.
1861, U. S. steamer San Jacinto, Capt. "Wilkes, arrived at Fort-
1873, Hon. Nathaniel Boyden died.
1861, Kentucky seceded.
1789, N. C. ratifies the Constitution of the United States.
1800, Congress met at AVashington for first time.
Digitized by VjOOQIC
18
CALENDAR.
DECEMBER.
I
I
&
ITu.
I We.
ITh.
4Fri.
Sat.
OQ
Sun
Mo.
Tu.
9|We.
Th.
Fri.
Sat.
Snn
Mo.
Tu.
We.
Th.
Fri.
Sat.|7
Sun 7
Mo.|7
Tu. 7
We. 7
Th. 17
Fri. 7
Sat. 17
Sun7
Mo. 7
Tu. 7
We. 17
Th. 7
10
11
12
13
14
15
16
17
18
19
ao
31
22
93
24
25
26
27
28
20
30
SI
446
446
446
446
446
446
446
446
4 47
4 47
4 47
4 47
4 47
4 47
448
448
448
4 49
4 49
450
4 51
4 51
4
084 52
094 53
09 4 54
10 4 54
10 4 55
4 55
4 55
4 56
CHRONOLOGICAL EVENTS.
Annual meetfaig of the Grand Lodge, of N. C.
1859, John Brown hung at Harper's Ferry, Va.
1805, Battle of Austerlitz.
1873, Gen. Alfred Dockery died.^
1870, Hon. Bedford Brown died.
1787, Delaware ratifies U. S. Constitution, (first State.)
1848, First gold deposited in Mint from California.
1775, Battle of Great Bridge, near Norfolk, Va.
1787, Pennsylvania ratifies the Constitution.
1776, Constitution of North Carolina formed at Halifax.
1873, Edwin Forrest died.
1814, Hartford Convention met.
1799, Washington died.
1862, Battle of Gold8boro\ Clingman drives Foster back.
1830, BoUvar died.
1865, Hon. Thomas Corwin, of Ohio, died.
1787, New Jersey ratifies the Constitution of United States.
1857, Gen. David Newland, of Burke, committed suicide.
1620, Pilgrims land at Plymouth.
1860, South Carolina secedes from the Union.
1807, Embargo laid in United States.
1814, Treaty of Ghent.
1851, Library of Congress burnt. Christmas.
1776, Battle of Trenton.
1775, battle of Quebec ; Montgomery killed.
Digitized by VjOOQ IC
NO. II.
Constitution of the United States.
Digitized by VjOOQ IC
Digitized by VjOOQIC
CONSTITUTION.
Wb, the people of the United States, in order to form a more perfect union, es-
tablish justice, insure domestic tranquility, provide for the common defense,
promote the general welfare, and secure the blessings of liberty to ourselves
and Jour posterity, do ordain and establish this Constitution for the United.
States of America.
ARTICLE I.
\
Sbction 1. All legislative powers herein granted shall be vested in a Congres s.
of the United States, which shall consist of a Senate and House of Representa-
tives.
Section 2. The House of Representatives shall be comjmsed of members chosen i
every second year by the people of the several States, and the electors in each
State shall have the qualifications requisite for electors of the most numerous ^
branch of the State Legislature.
No person shall be a representative who shall not have attained the age of
twenty-five years, and been seven years a citizen of the United States, and who
^hall not, when elected, be an inhabitant of that State in which he shall be chosen.
Representatives and direct taxes shall be apportioned among the several States
which may be included within this Union, according to their respective numbers,
which shall be determined by adding to the whole number of free persons, inclu-
ding those bound to service for a term of years, and excluding Lidians not taxed,
three-fifths of aU other persons. The actual enumeration shall be made within
three years after the first meeting of the Congress of the United States, and with--
In every subsequent term of ten years, in such manner as they shall by law direct.
The number of Representatives shall not exceed one for every thirty thousacd,
but each State shall have at least one Representative ; and until such enumera-
tion shall be made, the State of New Hampshire shall be entitled to choose three,
Massachusetts eight, Bhode Island and Providence Plantations one, Connecticut five,
Mw York six. New Jersey four, Bmnsylvania eight, Delaware one, Maryland six,
Vlrffinia ten, North Carolina five, SotUh Carolina five, and Georgia three.
"When vacancies happen in the representation from any State, the executive
authority thereof shall issue writs of election to fill such vacancies.
The House of Representatives shall choose their Speaker and other ofiQicers, and :
shall have the sole power of impeachment.
Section 8. The Senate of the United States shall be composed of two Senators
from each State, chosen by the Legislature 4;hereof, for six years ; and each Sena
tor shall have one vote.
Immediately after they shall be assembled in consequence of the first election,
they shall be divided as equally as may be into three classes. The seats of the
Digitized by VjOOQIC
22 NORTH CAROLINA MANUAL.
Senators of the first class shall be vacated at the expiration of the second year ;
of the second class, at the expiration of the fourth year, and of the third class, at
the expiration of the sixth year, so that one-third may be chosen every second
year ; and if vacancies happen by resignation or otherwise, during the recess of
rthe Legislature of any State, the executive thereof may make temporary appoint-
iments until the next meeting of the legislature, which shall then fill such va-
"vcancies.
No person shall bo a Senator, who shall not have attained to the age of thirty
years, and been nine years a citizen of the United States, and who shall not, when
elected, be an inhabitant of that State for which he shall be chosen.
The Vice President of the United States shall be president of the Senate, but
^haU have no vote unless they be equally divided.
The Senate shall choose their other officers, and also a President pro tempore in
the absence of the Vice President, or when be shall exercise the office of President
•of the United States.
The Senate shall have the sole power to try all impeachments. When sitting
for that purpose, they shall be on oath or'affirmation. When the President of the
United States is tried, the Chief Justice shall preside ; and no person shall be con-
victed without the concurrence of two-thirds of the members present.
Judgment in cases of impeachment shall not extend further than to removal
from office, and disqualffication to hold and enjoy any office of honor, trust or
profit under the United States ; but the party convicted shall nevertheless be lia-
ble and subject to indictment, trial, judgment and punishment, according to
law.
Section 4. The times, places, and manner of holding elections for Senators and
Representatives shall be prescribed in each State by the legislature thereof ; but
the Congress may at any time by law make or alter such regulations, except as to
the places of choosing Senators.
The Congress shall assemble at least once in every year, and such meeting
shall be on the first Monday in December, unless they shall by law appoint a dif-
ferent day.
Section 5. Each house shall be the judge of the elections, returns, and qualifi-
cation of its own members, and a majority of each shall constitute a quorum to
do business ; but a smaller number may adjourn from day to day, and may be
authorized to compel the attendance of absent members, in such maimer and
under such.penalties, as each house may provide.
Each house may determine the rules of its proceedings, punish its members
for disorderly behavior, and with the concurrence of two-thirds, expel a membeV.
Each House shall keep a journal of its proceedings, and £rom time to time pu])-
lish the same, excepting such parts as may in their "judgment require secrecy, and
the yeas and nays of the members of either house on any question shall, at the
desire of one-fifth of those present, be entered on the journal.
Neither house, during the session of Congress, shall without the consent of the
other, adjourn for more than three days, nor to any other place than that in which
the two houses shall be sitting.
Section 6. The Senators and Representatives shall receive a compensation for
theh* services, to be ascertained by law, and paid out of the Treasury of the Uni-
ted States. They shall in all cases except treason, felony and breach of the peace,
be privileged from arrest during their attendance at the session of their respec-
Digitized by VjOOQ IC
CONSTITUTION OF THE UNITED STATES. 23
tlve hoxises, and in going to and returning from the same ; and for any speech or
debate in either house, they shall not be questioned in any other place.
No Senator or Representative shall, during the time for which he was elected,
be appointed to any civil office under the authority of the United States, which
shaU have been created, or the emoluments whereof shall have been increased
during such time ; and no person holding any office under the United States,
shall be a member of either house during his continuance in office.
Section 7. All bills for raising revenue shall originate in the House of Repre-
sentatives ; but the Senate may propose or concur with amendments as on other
bills.
Every bill which shall have passed the House of Representatives and the Senate,
shall, before it become a law, be presented to the President of the United States ;
if he approve he shall sign it, but if not he shall return it, with his objections to
that house in which it shall have Originated, who shall enter the objections at
large on their journal, and proceed to reconsider it. If after such reconsideration
two-thirds of that house shall agree to pass the bill, it shall be sent, together with
the objections, to the other house, by which It shall likewise be reconsidered, and
if approved by two-thirds of that house, it shall become a law. But in all cases
the votes of both houses shall be determined by yeas and nays, and the names of
the persons voting for and against the bill shall be entered on the journal of each
house respectively. If any bill shall not be returned by the President within ten
days (Sundays excepted) after it shall have been piesented to him, the same shall
be a law, in like manner as if he had signed it, unless the Cougres^by their adjourn-
ment prevent Its return, hi which case It shall not be a law.
Every ordar, resolution, or vote to which the concurrence of the Senate and
House of Representatives may be necessary (except on a question of adjournment)
shall be presented to the President of the United States ; and before the same
shall take effect, shall be approved by him, or being disapproved by him, shall be
repassed by two-thirds of the Senate and House of Representatives, according to
the rules and limitations prescribed in the case of a bill.
Section 8. The Congress shall have power to lay and collect taxes, duties, im-
posts and excises, to pay the debts and provide for the common defense and gen-
eral welfare of the United States ; but all duties, imposts and excises shall be
uniform throughout the United States ;
To borrow money on the credit of the United States ;
To regulate commerce with foreign nations, and among the several States, and
with the Indian tribes ;
To establi^ an uniform rule of n^uraUzallon, and uniform laws on the subject
^ bankruptcies throughout the United" St&tes ;
To coin money, to regulate the value thereof, and of foreign coin, and fix the
standard of weights and measures ;
To provide for the punishment of counterfeiting the securities and current coin
of the United States ;
To establish post offices and post roads ;
To promote the progress of science and useful arts, by securing for limited
times to authors and inventors the exclusive right to their respective writings and
^discoveries ;
'To constitute tribunals inferior to the Supreme Court ;
Digitized by VjOOQIC
24 NOirra CAROLINA MANUAL,
To define and punish piracies and felonies committed on the htgh seas, anci
offences against the law of nations ;
To declare war, grant letters of marque and reprisal, and make rules concerning'
captures on land and water ;
To raise and support armies, but no appropriation of money to that use shall be
for a longer term than two years ;
To provide and maintain a navy ;
To make rules for the government and regulation of the land and naval forces f
To provide for calling forth the militia to execute the laws of the Union, sup-
press insurrections and repel invasions ;
To provide fcwr organizing, arming and discipliidng the militia, and for govern-
ing such part of them as may be employed in the service of the United States,
reserving to the States respectively, the appodntn^nt of the officers, and the
authority of training the militia according to the discipline prescribed by Con-
gress;
To exercise exclusive legislation in all cases whatsoever, over such district (not
exceeding ten miles square) as may, by cession of particular States, and the
acceptance of Congress, become the seat of government of the United States, and
to exercise like authority over all places purchased by the consent of the legis-
lature of the State In which the same shall be, for the erection of forts, maga-
zines, arsenals, dockyards, and other needful buildings ; — and
To make all laws which shall be necessary and proper for carrying into execu-
tion the foregoing powers, and all other powers vested by this Constitution in the
Government of the United States, or in any department or officer thereof.
Section 9. The migration or importation of such persons as any of the States
now existing shall think proper to admit, shall not be prohibited by the Congress
prior to the year one thousand eight hundred and eight, but a tax or duty may be
imposed on such importation, not exceeding ten doUars for each person.
The privilege of the writ of habeas corpus shall not be suspended, unless when
in cases of rebellion or invasion the public safety may require it.
No biU of attainder or ex post facto law shall be passed.
No capitation, or other direct tax shall be laid, unless in proportion to the census
or enumeration hereinbefore directed to be taken.
No tax or duty shall be laid on articles exported from any State.
No preference shaU be given by ahy regulation of commerce or revenue to the
ports of one State over those of another ; nor shall vessels bound to, or from one
State, be obliged to enter, clear, or pay duties in another.
No money shall be drawn from ^e treasury, but in consequence of appropria-
tions made by law ; and a regular statement and account of the receipts and ex-
penditures of all public money shall be published from time to time.
No title of nobility shall be granted by the United States ; and no person hold-
ing an office of profii or trust under them, shall, without the consent of the Con-
gress, accept of any present, emolument, office, or title of any kind whatever,
from any king, prince, or foreign State.
Section 10. No state shall enter into any treaty, alliance, or confederation ;
grant letters of marque and reprisal ; coin money ; emit bills of credit ; make
anything but gold and silver coin a tender In payment of debts ; pass any bill of
attainder, ex post facto law, or law impairing the obligation of contracts, or
grant any title of nobility.
No State shall, without the coirsent of the Cemgress, lay any bnposts or duties
Digitized by vJOOQlC
CONSTITUTION OV THE UNITED STATES. »'
on imports or exports, except what may be absolutely necessary for executing Its
inspection laws ; and the net produce of all duties and imposts, laid by any State
on imports or exports, shall be for the use of the treasury of the United
States ; and all such laws shall be subject to the revision and control of the
Ciongress.
No State shall, without the consent of Congress, lay any duty of tonnage,
keep troops or ships of war in time of peace, enter into any agreement or com-
pact with another State, or with a foreign power, or engage in war, unless actually
invaded, or in such imminent danger as will not admit of delay.
ARTICLE n.
Section 1. The executive power shall be vested in a President of the United
States of America. He shall hold his office during the term of four years, and
together with the Vice President, chosen for the same term, be elected as fol-
lows:
Each State shall appoint, in such manner as the legislature thereof may direct,
A number of electors, equal to the whole number of Senators and Representa-
tives to which the State may be entitled in the Congress ; but no Senator or Rep-
resentative, or person holding an office of trust or profit under the United States
shall be appointed an elector.
The electors shall meet in their respective States, and vote by ballot for two
persons, of whom one at least shall not be an Inhabitant of the same State with
themselves. And they shall make a list of all the persons voted for, and of the
number of votes for each ; which list they shall sign and certify, and transmit,
sealed, to the seat of the government of the United States, directed to the Presi-
dent of the Senate. The President of the Senate shall, in the presence of the
Senate and House of Representatives, open all the certificates, and the votes shall
then be counted. The person having the greatest number of votes shall be the
President, if such number be a majority of the whole number of electors ap-
pointed ; and if there be more than one who have such a majority, and have an
equal number of votes, then the House of Representatives shaU immediately
choose by ballot one of them President ; and if no person have a majority, then
from the five highest on the list the said House shaJl in like manner choose the
President. But in choosing the President, the votes shall be taken by States, the
representation from each State having one vote ; a quorum for this purpose shall
consist of a member or members from two-thirds of the States, and a majority of
all the States shall be necessary to a choice. In every case, after the choice of
the President, the person having the greatest number of votes of the electors,
shall be the Vice President. But if there should remain two or more who have
equal votes, the Senate shall choose from them by ballot the Vice President.*
The Congress may determine the time of choosing the electors, and the day on
which they shall give their votes ; which day shall be the same throughout the
United States.
No person except a natural bom citizen, or a citizen of the United States, at
*This clause of the Constitution has been amended. See 12th article of the
amendments.
Digitized by VjOOQIC
26 NORTH CAROLINA MANUAL.
the tiin« of the adoption of this Constitution shall be eligible to the office of
President ; neither shall any person be eligible to that office> who shall not have
attained to. the age of thirty-five years, and been fourteen years a resident within
the United States.
In case of the removal of the President from office, or of his deaths resigna-
tion, or inability to discharge the powers and duties of the said office, the same
shall devolve on the Vice President, and the Congress may by law provide for
the case of removid, death, resignation or inability both of the President and
Vice President, declaring what officer shall then act as President, and such
officer shall act accordingly, until the disability be removed, or a President shall
be elected.
The President shall, at stated times, receive for his service a compensation
which shall be neither increased nor diminished during the period for which he
shall have been elected, and he shall not receive within that period any other
emolument from the United States, or any of them.
Before he enter on the execution of Mb office, he shall take the following oath
or affirmation :
" I do solemnly swear (or affirm) that I will faithfully execute the office of
President of the United States, and will, to the best of my ability, preserve, pro-
tect, and defend the constitution of the United States."
Section 2. The President shall be commander-in-chief of the army and navy
of the United States, and of the militia of the several States, when called into
the actual service of the United States ; he may require the opinion, in writing,
of the principal officer in each of the executive departments, upon any subject
relating to the duties of their respective offices, and he shall have power to grant
reprieves and pardons for offenses against the United States, except in cases of
Impeachment.
He shall have power, by and with the advice and consent of the Senate, to
make treaties, provided two-thirds of the senators present concur ; and he shall
nominate, and by and with the advice and consent of the Senate, shall appoint
ambassadors, other public ministers and consuls, judges of the Supreme Courts
and all other officers of the United States, whose appointments are not herein
otherwise provided for, and which shall be established by law ; but the Congress
may by law vest the appointment of such inferior officers as they may think
proper, in the President alone, in the courts of law or in the heads of depart-
ments.
The President shall have power to fill up all vacancies that may happen during
the recess of the Senate, by granting commissions which shall expire at the end
of their next session.
Section 8. He shall from time to time give to the Congress information of the
state of the Union, and recommend to their consideration such measures as he
shall Judge necessary and expedient ; he may on extraordinary occasions, con-
vene both houses or either of them, and in case of disagreement between them^
with respect to the time of adjournment, he may adjourn them to such time aa
he shall think proper ; he shall receive ambassadors and other public ministers ;
he shall take care that the laws be faithfully executed, and shall commission all
of the officers of the United States.
Digitized by VjOOQIC
CONSTITUTION. OF THE UNITED STATES 27
Sbction 4. Tbe President, Vice President, and aU civil officers of the United
States, shall be removed from office on impeachment for, and conviction of
treason, bribery, or other high crimes and misdemeanors.
ARTICLE III.
Section 1. The judicial power of the United States shall be vested in one Su-
preme Court, and in such inferior courts as the Congress may from time to time
ordain and establish. The judges both of the supreme and inferior courts, shall
hold their offices during good behavior, and shall at stated times receive for their
services a compensation which shall not be diminished during their continuance
in office.
Section 2. The judicial power shall extend to aU cases, in law and equity,
arising under this Constitution, the laws of the United States, and treaties made
or which shall be made, under their authority ; to all cases affecting ambassadors,
other public ministers, and consuls ; to all cases of admirality and maritime juris-
diction ; to controversies to which the United States shall be a party ; to contro-
versies between two or more States ; between a State and citizens of another
State ; between citizens of different States ; between citizens of the same State
claiming lands under grants of different States, and between a State or the citi-
zens thereof, and foreign States, citizens or subjects.
In all cases affecting ambassadors, other public ministers and consuls, and
those in which a State shall be a party, the Supreme Court shall have original
jurisdiction. In all the other cases before mentioned, the Supreme Court shall
have appellate jurisdiction, both as to law and fact ; with such exceptions, and
under such regulations as the Congress shall make.
The trial of all crimes, except in cases of impeachment, shall be by jury ; and
such trial shall be held in the State where the said crimes shall have been commit-^
ted ; but when not committed within any State, the trial shall be at such place or
places as the Congress may by law have directed.
Section 3. Treason against the United States shall consist only in levying war
against them, or in adhering to their enemies, giving them aid and comfort. No
person shall be convicted of treason unless on the testimony of two witnesses to
the same overt act, or on confession in open court.
The Congress shall have power to declare the punishment of treason, but no
attainder of treason shall work corruption of blood or forfeiture except during
the life of the person attainted.
ARTICLE IV.
Section 1. Full faith and credit shall be given in each State to the public acts,
records, and judicial proceedings of every other State. And the Congress may
by general laws prescribe the manner in which such acts, records and proceedings
shall be proved, and the effect thereof.
Section 2. The citizens of each State shall be entitled to all privileges and im-
munities of citizens in the several States.
A person charged in any State with treason, felony, or other crime, who shall
flee from justice, and be found in another State, shall, on demand of the execu-
Digitized by VjOOQIC
28 NORTH CAROLINA MANUAL.
tive authority of the State from which he fled, be delivered up, to be removed to
the State having jurisdiction of the crime.
No person held to service or labor in one State, under the laws thereof, escap-
ing into another, shall, in consequence of any law or regulation therein, be dis-
charged from such service or labor, but shall be delivered up on claim of the
party to whom such service or labor may be due.
Section 3. New States may be admitted by the Congress into this Union ; but
no new State shall be formed or erected within the jurisdiction of any other
State ; nor any State be formed by the junction of two or more States, or part of
States, without the consent of the legislatures of the States concerned as weU as
of the Congress.
The Congress shall have power to dispose of and make all needful rules and
regulatlona respecting the territory or other property belonging to the United
States ; and nothing in this Constitution shall be so construed as to prejudice any
claims of the United States, or of any particular State.
Section 4. The United States shall guaranty to every State in this Union a
republican form of government, and shall protect each of them against invasion,
and on application of the legislature, or of the executive, (when the legislature
cannot be convened,) against domestic violence.
ARTICLE V.
The Congress, whenever two-thirds of both houses shall deem it necessary,
shall propose amendments to this Constitution, or, on the application of the legis-
latures of two-thirds of .the several States, shall call a convention for proposing
amendments, which in either case, shall be valid to all intents and purposes, as
part of this Constitution, when ratified by the legislatures of three-fourths of the
several States, or by conventions in three-fourths thereof, as the one or the other
mode of ratification may b^^roposed by the Congress ; provided that no amend-
ment which may be made prior to the year one thousand eight hundred and
eight, shall in any manner affect the first and fourth clauses in the ninth section
of the first article ; and that no State, without its consent, shall be deprived of
its equal suffrage in the Senate.
ARTICLE VI.
All debts contracted and engagements entered into, before the adoption of this
Constitution, shall be as valid against the United States under this Constitution,
as under the confederation. '
This Constitution, and the laws of the United States which shall be made in
pursuance thereof, and all treaties made, or which shall be made, under the au-
thority of the United States, shall be the supreme law of the land ; and the judges
in every State shall be bound thereby, anything in the Constitution or laws of any
State to the contrary notwithstanding.
The Senators and Representatives before mentioned, and the members of the
several State legislatures, and all executive and judicial officers, both of the
United States and of the several States, shall be bound by oath or affirmation, to
Digitized by VjOOQIC
CONSTITUTION OF THE UNITED STATES.
29
support this Constitation ; bat no religious test shall ever be required as a quali-
fication to any office or public trust under the United States.
ARTICLE VII.
The ratification of the conventions of nine States shall be sufficient for the estab-
lishment of this Constitution between the States so ratifying the same.
Done in convention by the unanimous consent of the States present, the seven-
teenth day of September in the year of our Lord one thousand seven hundred
and eighty-seven, and of the independence of the United States of America the
twelfth. In witness whereof we have hereunto subscribed our names.
GEO. WASHINGTON,
PtesidH and deputy from Virginia.
NEW HAMPSHIRE.
JOHN LANGDON,
NICHOLAS OILMAN,
MASSACHUSETTS.
NATHANIEL GORHAM,
RUFUS KING.
CONNECTICUT.
WM. S^ML, JOHNSON,
ROGER SHERMAN,
NEW YORK.
ALEXANDER HAMILTON.
NEW JERSEY.
WIL. LIVINGSTON,
DAVID BREARLEY,
WM. PATERSON,
JONA. DAYTON.
PENNSYLVANIA.
B. FRANKLIN,
THOMAS MIFFLIN,
ROBT. MORRIS,
GEO. CLYMER,
TH08. FITZSIMONS,
JARED INGERSOLL,
JAMES WILSON,
GOUV. MORRIS.
Attest ;
DELAWARE.
GEO. READ,
GUNNING BEDFORD, Jr.,
JOHN DICKINSON,
RICHARD BASSET,
JACO. BROOM.
MARYLAND.
JAMES Mchenry,
DAN. OF ST, THOMAS JENIFER,
DANL. CARROLL.
VIRGINIA.
JOHN BLAIR,
JAMES MADISON, Or.
NORTH CAROLINA.
WM. BLOUNT,
RICH'D DOBBS SPAIGHT,
HU. WILLIAMSON.
SOUTH CAROLINA.
J. RUTLEGE,
CHA8. COATESWORTH PINCKNEY,
CHARLES PINCKNEY,
PIERCE BUTLER,
GEORGIA.
WILLIAM FEW,
ABR. BALDWIN.
WILLIAM JACKSON, Secretary,
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
AMENDMENTS.
[The f ollowlne amendments were proposed at the first session of the first Ck)n-
gress of the Unfted States, which was begun and held at the city of New York, on
the 4th of March, 1789, and were adopted oy the requisite number of States. — ^1 voL
Laws of U. S.. p. 72.1
[The preamble and resolution following, preceded the orirfnal proposition of
the amendments, and, as they have been supposed by a hfeh equity judge, (8
Wendell's reports, p. 100,) to have an important bearing on the construction of
those amendments, thev are here inserted. They will be found in the journals of
the first session of the first Congress.
Congress of the United States, begun and held at the city of New York, on
Wednesday, the 4th of March, 1789. The conventions of a number of the States
having, at the time of their adopting the Constitution, expressed a desire, in order
to prevent misconstruction or abuses of its powers, that further declaratory and
restrictive clauses should be added ; and as extending the ground of public con-
fidence in the government, will best insure the beneficent ends of Its institution, —
Resolved, By the Senate and House of Representatives of the United States
of America, in Congress assembled, two-thirds of both houses concurring, that
the following articles be proposed to the legislatures of the sever^ States, as
amendments to the constitution of the United States, all or any of which articles,
when ratified by three-fourths of said legislatures, to be valid to all intents ana
purposes as part of said Constitution, namely :]
ARTICLE I.
Congress shall make no law respecting an establishment of religion, or pro-
hibiting the free exercise thereof ; or abridging the freedom of speech, or of the
press ; or the right of the people peaceably to assemble, and to petition the gov-
ernment for a redress of grievances.
ARTICLE II.
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.
ARTICLE ni.
No soldier shall, in time of peace, be quartered in any house, without the con-
sent of the owner, nor in time of war, but in a manner to be prescribed by law.
ARTICLE IV.
The right of the people to be secure in their persons, houses, papers, and effects,
against unreasonable searches and seizures, shall not be violated, and no warrants
shall issue, but upon probable cause, supported by oath or afiSrmation, and par-
ticularly describing the place to be searched, and the persons or things to be seized.
ARTICLE V.
No person shall be held to answer for a capital, 9t otherwise infamous crime,
unless on a presentment or indictment of a grand jury, except in cases arishig in
Digitized by VjOOQIC
CONSTITUTION OF THE UNITED STATES. 81
the land or naval forces, or in the militia, when in actual service in time of war or
public danger ; nor shall any person be subject for the same offense to be twice
put in jeopardy of life or limb ; nor shall be compelled in any criminal case to be
a witness against himself, nor be deprived of life, liberty, or property, without
due process of law ; nor shall private property be taken for public use, without
^ust compensation.
ARTICLE VI.
In aU crtinbial prosecutions, the accused shall enjoy the right to a speedy and
public trial, by an impartial jury of the State and district wherein the crime shall
have been committed, which district shall have been previously ascertained by
law, and to be informed of the nature and cause of the accusation ; to be con-
fronted with the witnesses against him ; to have compulsory process for obtain-
ing witnesses in his favor, and to have the assistance of counsel for his defense.
ARTICLE VII.
In suits at common law, where the value in controversy shall exceed twenty
dollars, the right of trial by jury shall be preserved, and no fact tried by a jury
shall be otherwise re-examined in any court of the United States, than according
to the rules of the common law.
ARTICLE Vin.
Excessive bail shall not be required, nor excessive fines imposed, nor cruel and
unusual punishments inflicted.
ARTICLE IX.
The enumeration in the Constitution, of certain rights shall not be construed
to deny or disparage others retained by the i>eople.
ARTICLE X.
The powers not delegated to the United States by the Constitution, nor pro-
hibited by it to the States, are reserved to the States respectively, or to the people.
[The following amendment was proposed at the second session of the third
Congress. It is printed in the laws of the United States, 1st vol., p. 73, as article
ARTICLE XL
The judicial power of the United States shall not be construed to extend to any
suit in law or equity, commenced or prosecuted against one of the United States
by citizens ol another State, or by citizens or subjects of any foreign State.
ARTICLE Xn.
The electors shall meet in their respective States and vote by ballot for Presi-
dent and Vice President, one of whom, at least, shall not be an Inhabitant of the
same State with themselves ; they shall name in their ballots the person voted for
as President, and in distinct ballots the person voted for as Vice President, and
they shall make distinct lists of all persons voted for as President, and of all per-
Digitized by VjOOQIC
82 NORTH CAROLINA MANUAL.
sons voted for as Vice President, and of the number of votes for each ; which lists
they shall sign and certify, and transmit sealed to the seat of government of the
United States, directed to the President of Senate. The President of the Senate
shall, in the presence of the Senate and House of Representatives, open all the
certificates, and the votes shall then be counted ; the person having the greatest
number of votes for Presidant shall be the President, if such number be a majority
of the whole number of electors appointed ; and if no person have such majority,
then from the persons having the highest numbers not exceeding three on the list
of those voted for as President, the House of Representatives shall choose imme-
diately, by ballot, the President. But in choosing the President, the votes shall
be taken by States, the representation from each State having one vote ; a quorum
for this purpose shall consist of a member or members from two-thirds of the
States, and a majority of all the States shall be necessary to a choice. And if the
House of Representatives shall not choose a President whenever the right of
choice shall devolve upon them, before the fourth day of March, next following,
then the Vice President shall act as President, as in the case of the death or other
constitutional disability of the President.
The person having the greatest number of votes as Vice President, shall be the
Vice President, if such number be a majority of the whole number of electors
appointed, and if no person have a majority, then from the two highest numbers
on the list, the Senate shall choose the Vice President ; a quorum for the purpose
shall consist of two-thirds of the whole number of Senators, and a majority of the
whole number shall be necessary to a choice. But no person constitutionally in-
eligible to the office of President shall be eligible to that of Vice President of the
United States.
ARTICLE XIII.
Section 1. Neither slavery nor involuntary servitude, except as a punishment
for crime, whereof the party shall have been duly convicted, shall exist within the
United States, or any place subject to their jurisdiction.
Section 2. Congress shall have power to enforce this article by appropriate
legislation.
ARTICLE XrV.
Section 1. All persons bom or naturalized in the United States, and subject to
the jurisdiction thereof, are citizens of the United States and of the State wherein
they reside. No State shall make or enforce any law which shall abridge the
privileges or immunities of citizens of the United States, nor shall any State de-
prive any person of life, liberty or property without due process of law, nor deny
to any person within its jurisdiction the equal protection of the laws.
Section 2. Representatives shall be apportioned among the several States
according to their respective numbers, counting the whole number of persons in
each State, excluding Indians not taxed. But when the right to vote at any elec-
tion for the choice of electors for President and Vice President of the United
States, Representatives in Congress, the executive and judicial officers of a State,
or the members of the Legislature thereof, is denied to any of the male inhabi-
tants of such State, being twenty-one years of age, and citizens of the United
States, or in any way abridged, except for participation in rebellion or other crime,
the basis of representation therein shall be reduced in the proportion which the
Digitized by VjOOQ IC
CONSTITUTION GF THE UNITED STATES. 83
finmber of male citizens shall bear to the whole number of male citizens twenty-
one years of age in such State.
Section 3. No person shall be a Senator or Representative in Congress, or
elector of President or Vice President, or hold any office, civil or military, under
the United States, or under any State, who, having previously taken an oath as a
member of Congress, or as an officer of the United States, or as a member of any
State Legislature, or as an executive or judicial officer of any State, to support
the Constitution of the United States, shall have engaged in insurrection or rebel-
lion against the same, or given aid or comfort to the enemies thereof ; but Con-
gress may, by a vote of two-thirds of each House, remove such disability.
Section 4. The validity of the public debt of the United States, authorized by
law. Including debts incurred for payment of pensions and bounties for services
in suppressing the insim^ction or rebellion, shall not be questioned. But neither
the United States nor any State shall assume or pay any debt or obligation in-
curred in aid of insurrection or rebellion against the United States, or any claim
for the loss or emancipation of any slave ; but all such debts, obligations and
claims shall be held illegal and void.
Section 5. The Congress shall have power to enforce, by appropriate legisla-
tion, the provisions of this article.
ARTICLE XV.
Section 1. The right of the citizens of the United States to vote shall not be
denied or abridged by the United States or by any State on account of race, color
or previous condition of servitude.
Section 2. The Congress shall have power to enforce this article by appropriat r
legislation.
Digitized by VjOOQIC
Digitized by VjOOQ IC
m^,
isro. III.
I
List of Executive Officers^
\
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
ABEA OF EACH STATE IN SQUARE MILES, ETC.
87
No, IV.
AREA OF EACH STATE IN SQUARE MILES AND
POPULATION OF EACH AND EVERT SQUARE:
MILE.
34
Alaska '.
Texas
California
Oregon
Minnesota
Missouri
Virginia and West Virginia.
Florida
Georgia
Micmgan
Illinois
Iowa
Wisconsin
Arkansas
Alabama
Mississippi
Louisiana
New York
Pennsylvania
Tennessee
North Carolina
Ohio
Kentucky
Indiana
Maine --.
South Carolina
Maryland
New Hampshire
Vermont
New Jersey
Massachusetts
Connecticut
Delaware
Rhode Island
577,890
237,821
188,962
»5,274
88,531
67,880
61,852
50,268
58,000
56,248
55,465
55,045
58,924
52,188
50,722
47,156
46,418
46,000
46,000
45,509
50,000
89,^64
87,680
80,000
24,500
9,856
9,056
8,820
7,800
4,674
2,100
1,806
POPULATION PEB SQUABB MILB.
Massachusetts . . .
Rhode Island....
Connecticut
New York
New Jersey...,^.
Miuryland. . .-^...
Pennsylyania ....
Ohio
Delaware
Indiana
New EUkmpshire..
Vermont
Illinois
Kentucky
SouthiCarolina..
Virgfaia
Tennessee
North Carolina...
Maine
Alabama.
Georgia ,
Missouri
Louisiana
Wisconsin
Michigan
Iowa
Arkansas
Texas
157
18a
9»
84
80
73
6a
58
52
89
85'
84
80
80*
20
19
18
17
15
14
18
12
8
2
a
Digitized by VjOOQ iC
38
NORTH CAROLINA MANUAL.
No. V.
KATIO OF REPRESENTATIVES IN CONGRESS.
In 1789 the House, by Oonstitution, had 65 Members.
DATE.
BATIO.
MXMBEBS.
1793
83,000
105
1803
33,000
141
1813
85,000
181
1823
40,000.
212
1833
47,000.
243
1843
70,000
228
1853
93,000
283
1863
126,000
248
1873
135,000
283
Digitized by VjOOQIC
No. VI.
mbers pf the ConUnenial and
ited Sieves Congress, etc.
Digitized by VjOOQ IC
Digitized by VjOOQ IC
LIST OF MEMBERS
CONTINENTAL AND V. S. CONGRESS TO DATES WITH BIOGRAPHICAL
SEETCHE&
Thb CoiJirnnsNTAL Congbbss first met at Philadelphia, September 5th, 1774.
In January, 1785, it met at New York, which continued to be the place of meet-
ing until the adoption of the constitution. General Washington was inaugurated
President at this place, on dOth April, 1789.
3iEMBERS PROM NORTH CAROLINA TO THE CONTINENTAL CON-
GRESS BEPORE THE ADOPTION OF THE CONSTITUTION.
From To
Ashe. John 6.
Blooaworth, Timoftl^j
Blount, William
Burke, Thomas
Burton, Robert
Oaswell, Richard
Cummins, William
Harnett, Cornelius
Hawkins, Benjamin *
Hewes, Joseph
Hin,Whitmill
Hooper, William
1787
1786
(1782
tl786
1777
1787
1774
1784
1777
1781
U786
1774
1779
1778
1774
1788|John8ton, Samuel
Jones, Allen
JcMies, Willie
Nash, Abner
1787
1783
1787
1781
1788
1776
1784
1780
1784
1787
1777
1780
1781
1777
Penn, John
Sitgreaves, John
Sharpe, William
Spaighi Richard D.
Swan, tfohn
Williams, John
Williamson, Hugh
White, Alexander
From To
1780 1783
1779 1780
1780 1781
(1782 1784
"^1785 1786
1775 1776
1777 1880
1784 1785
1779 1782
1783 1785
1787 1788
1778 1779
1782 1785
1787 1788
1786 1788
MEMBERS OP SENATE OF UNITED STATES FROM NORTH CAROLINA.
Abbott, Jos. C.
Badger, George K
Bragff, ThoB.
Bloodsworth, Timothy
Branch, John
Brown, Bedford
Clingman, T. L.
Franklin, Jesse
Oraham, WilUam A.
Hawkins, Benjamin
Haywood, William H.
Iredell, James
Johnston^ Samuel
In,
Out.
In.
Out.
1867
1871 Locke, Francis
1814
1815
1846
1855
Macon, Nathaniel •
1815
1828
1854
1858
1831
1837
1849
1851
Mangum, W- P.
-.1841
1847
1795
1801
1848
1853
1823
1829
Martin, Alexander
1793
1799
1829
1841
Merrimon, A. S.
1878
1879
1859
1861
Pool, John
1867
1873
(1799
1807
1805
Ransom, Matt W.
1872
1877
1818
Reld, D. S.
1854
1859
1841
1843
Stokes, Montfort
1816
1823
1789
1843
1795
1846
Stone, David
J1801
U813
1807
1814
1828
1831
Strange, Robert
1837
1841
1789
1793
Tumei^ James
1805
1816
Digitized by VjOOQIC
^ NOBTH CAROLINA MANUAL.
MEMBERS OF THE HOUSE OF REPRESENTATIVES FROM N. a
In. Out.
In. Out.
Alexander, Eyan
Alexander. Nathaniel
Alston, Willis
Alston, Willis, Jr.,
Arrington, A. H.
Ashe, John B.
Ashe, William S.
Ashe, Thos. S.
Biggs, Asa
Barringer, Daniel L.
Barringer, Daniel M.
Bethune, Langhlin
Blackledge, William
Bleckledge, Wm. S.
Bloodworth, Timothy
Blount, Thomas
Boyden, Nathaniel
Branch, John
Branch, L. 0*B.
Bryan, Nathan
Bryan, John H.
Bryan, Joseph H.
Burgess, Dempsey
Burton, Hutchins G.
Bynum, Jesse A.
Boyden, Nathaniel
CJddwell, Green W.
Caldwell, Joseph P.
Carson, Samuel P.
Clark, James W.
Clark, Henry 8.
Cobb, C. L.
Cocaran, James
Conner, H. W.
Crane, Butler
Crudup, Josiah
Culpepper, John
CUngman, Thomas L.
Daniel, J. R. J.
Davidson, William
Dawson, William J.
Deweese, J. T.
Dobbin, James 0.
Deberry, Edmund
Dockery, Alfred
Dockery, O. H.
Dickens, Samuel
DonneU, R. S.
Dixon, Joseph
Dixon, Josei^ H.
1805
1808
1799
J1808
]1825
1841
1790
1849
1878
1845
1826
1848
1831
(1808
11811
1821
1790
(1798
^1805
1 1811
1847
1881
1855
1795
1825
1815
1796
1819
1888
1847
1841
1849
1825
1815
1845
1871
1809
1821
1858
1821
1807
1818
1819
1828
1848
1847
1841
1818
1798
1867
1845
(1829
^1888
(1849
(1845
11851
186r
1816
1847
1799
1871
1809
1805
1808
1815
1881
Fisher, Charles
Forney, Daniel M.
1845 Forney. Peter
Franklm, Jesse,
Franklin, Meshack
French, John R.
Gaston, William
Gatlin, Alfred M.
Gillespie, James
Gilmer, John A.
Graham, James
Grove, William B.
Hall, Thomas H.
1798
1858
1875
1847
1885
1849
1883
1809
1818
1828
1791
1799
1809
1812
1849
1888
1861
1798
1829
1819
1798
1824
1841
1849
1848
1851
1883
1817
1847
1875
1818
1841
1861
1828
1809
1817
1821
1825
1845
1859
1858
1821
1795
1847
1881
1845
1851
1847
1858
1871
1817
18^
1801
1872
Dudly, Edward B.
Edwards, Weldon N.
Hawkins, M. T.
Heaton, David
Henderson, Archibald
HOI, John
HUl, William H.
Hines, Richard
Holland, James
Holmes, Gabriel
Hooks, Charles
Jones, A. H.
JohnsoivCharles
Kenan, Thomas
Kennedy, William
King, WiUiam R.
Lash, J. T.
Leach, Jas. M.
Lock, Matthew
Long, John
Love, William C.
Macon, Nathaniel
Mangum, W. P.
Manning, John Jr.,
McBride, Archibald
McDowell, Jos.
McFarland, Duncan
McKay, James J.
McNeil, Archibald
Mebane. Alexander
Mitchell, Anderson
Montgomery, William
Momiord, George
MoreheacLJames T.
Murfree, William H.
Outlaw, George
Outlaw, David
1829
1816
(1819
11889
1815
1818
1795
1807
1867
1818
(1798
11808
1857
(1888
11845
1791
(1817
11827
1881
1867
1799
1889
1799
1825
(1795
11891
1825
(1816
11819
1867
1801
1805
(1808
^1809
1 1812
1811
1867
(1858
11869
1798
1821
1815
1791
1828
1871
1809
(1798
ivm
1805
1881
(1821
11825
1796
1842
1886
1817
lasi
ins
1831
1827
1821
1841
1818
1815
1797
1815
1871
1817
1825
1799
1805
1861
1843
1847
1808
1885
1841
1803
1841
1803
1827
1797
1811
1817
1825
1811
1805
1811
1815
1816
1860
1875
1799
1829
1817
1805
1826
1813
1795
1799
1807
1849
1823
1827
1794
184S
1841
1819
1863
1817
1818
1«S3
Digitized by VjOOQ IC
MEMBERS OF CONGRESS.
HOUSE OF REPRESENTATIVES.— Continued.
43
Owen, Jas.
Paine, R. T.
Pettigrew.E.
Pearson, Joseph
Pickens, Israel
Potter, Robert
Puryear, R. C.
Purviance, Samuel D.
Rayner, Kenneth
Reade, E. G.
Rencher, Abraham
Reid, David S.
Rogers, Sion H.
Robbins, W. M.
Ruflan, Thos.
Saunders, R. M.
Sawyer, Lemuel
Sawyer, S. T.
Scales, A. M.
Settle, Thomas
Sevier, John
Shadwick, William
Shepard, Charles B.
Sheperd, William B.
Shei)erd, A. H.
Shober, F. E.
Smith, James S.
Smith, W. A.
In. Out.
1817
1855
1835
1809
1811
1829
1858
1808
1889
1855
(1829
11841
1848
(1853
11871
1878
1853
(1821
11841
(1807
^1817
1825
1837
1857
1817
1790
1796
1837
1827
(1829
■^1841
(1847
1869
1817
1873
Smith, W. N. H.
Slocumb, Jesse
Speight, Jesse
Spaight, R.D.
Spaiffht, R. D. Jr.,
Stanford, Richard
Stanly, John
Stanly, Edward
Steele, John
Stewart. James
Stone, David
Tatum, Abs.
Tate, Magnus
Thomas, Charles R.
Turner, Daniel
Vance, Robert B.
Vance, R. B. Jr.,
Vance, Zebulon B.
Venable, Abraham W.
WaddeU, A. M.
1839 Walker, Felix
1859 WasWngton, Wm. H.
1819 Williams, Benjamin
Williams, Lewis
Williams, Marmaduke
Williams, Robert
Williamson, Hugh
Winslow, Warren
Wtoston, Joseph
Wynns, Thomas
Taney, Bartlett
1819
1857
1837
1815
1817
1831
1855
1805
1845
1857
1839
1843
1847
1855
1878
1875
1861
1827
1845
In. Out.
1859 1861
1817
1827
1798
1823
1797
(1801
11809
(1837
11849
1790
1818
1799
1795
1815
1871 1875
1827
1812
1873 1875
1858 1861
1847
1871 1875
1817
1841
1793
1815
1803
1797
1790
1855 1861
(1793
tl803
1802
1813
Digitized by VjOOQIC
44 NORTH CAROLINA MANUAL.
MEMBERS NOW IN CONGRESS, JAN. 1, 1874.
SENATORS.
Matt Whitakbb Ransom, of Northampton county, (post office, Wddon,) was
bom in Warren county. North Carolina, In 1826 ; received an academic education;
graduated from the University of North Carolina in 1847 ; studied law and was
admitted to the bar on graduating in 1847 ; is a lawyer and planter ; was elected
attorney-general of North Carolina in 1852, and resigned in 1855 ; was a member
of the Legislature of North CaroUna in 1858, 1859, and 1860 ; was a Peace Com-
missioner from the State of North Carolina to the Congress of Southern States at
Montgomery, Alabama, in 1861 ; entered the confederate army, serving as lieu-
tenant-colonel, colonel, brigadier-general, and major-general, and surrendered at
Appomattox ; was elected to the United States Senate as a Democrat in January,
1872, and took his seat April 24, 1872. His term of service will expire March 3,
1877.
Augustus S. Merbimok, of Raleigh, was bom in Buncombe county, on Sep-
tember 30th, 1830 ; self educated ; studied law ; admitted to bar in 1852. Elected
in 1860 a member of the Legislature, as a whig ; solicitor of the 8th circuit in 1862,
which he held during the war ; to 1866 elected a Judge of the Superior Court,
which he soon resigned ; to 1872 was the Conservative candidate for Governor of
the State ; elected in 1872 Senator to Congress for 6 years from March 4, 1873.
REPRESENTATIVES.
First District.— BeaxdoTtj Bertie, Camden, Chowan, Currituck, Gates, Hertford,
Hyde, Martin, Pamlico, Pasquotank, Perquimans, Pitt, Tyrrell, Dare and Wash-
togton.
Clinton L. Cobb, of Elizabeth City, was bom at Elizabeth City, North Caro-
Una, August 25, 1842 ; he attended school until he was thirteen years of age, and
then went toto a counttog-room ; studied law, and was admitted to the bar to
1867 ; was a candidate for the Legislature in 1866 ,but was defeated on the How-
ard amendment ; was an todependent candidate for Congress to 1868, but with-
drew to favor of J. R. French ; was elected to the Forty-first Congress, and was
re-elected to the Forty-second Congress as the regular Republican candidate by
5,000 majority over T. Morgan, todependent Republican; re-elected to Forty-
third Congress by 1,429 votes over David Carter.
/Second District. — Craven, Edgecombe, Greene, Jones, Lenoir, Wayne, Wilson,
Northampton, Warren and Halfax counties.
Chables R. Thomas, of Newbem, was bom to Carteret County, North Caro-
Una, Febraary 7, 1827 ; graduated at the University of North Carolina in June,
1849 ; studied and practiced law ; was elected one of the judges of the superior
court to April, 1868, and resigned on his election to the Forty-second Congress ;
Digitized by VjOOQ IC
MEMBERS CF CONGRESS. 49
HOUSE OF REPRESENTATIVE8--C0NTIHUBD.
was re-elected to the Forty-third Gongrees as a Republican, receiving about 2,000
majority over L. W. Humphrey, Democrat ; re-elected to Forty-third Congress
by 8,445 majority over Kitchen.
TMrd District,— -Bladen, Brunswick, Columbus, Cumberland, Carteret, Harnett,
Duplin, Mooife, New Hanover, Onslow and Sampson counties.
Alfbbd Moorb Waddbll, of Wilmington, was bom at Hillsborough, North
Carolina, September 16, 1884; educated at Bingham's School and Caldwell lur
stitute, at Hillsborough, and graduated at the University of North Carolina in
the class of 1858 ; studied law and practices the profession ; was clerk of a court
of equity from 1858 until 1861 ; was a delegate to the National Conservative Con-
vention at Baltimore in 1866 which nominated Bell and Everett : owned and edited
the " Wilmington Daily Herald " from May, 1860, to May, 1861 ; served in the
confederate army as lieutenant-colonel of cavalry ; and was elected to the Forty-
second Congress as a Democrat by a majority of 851 over O. H. Dockery, Repub-
lican ; elected to Forty-third Congress by 731 votes over McEity.
Murth IHstrict—Ch&tlisjnj FrankUn, Granville, Johnston, Nash, Orange and
Wake Counties.
William A. Smith, of Princeton, was bom in Warren County, January 9th,
1828 ; early education at Old Fields Schools, till 14, when he was employed
on the Raleigh and Gaston Railroad ; here he worked for two years when he went
to Alabama, Louisiana and Texas ; returning to North Carolina, he settled in
Johnston County ; in 1861 was elected a member of the Convention which voted
the State out of the Union ; in 1864 elected to the Legislature ; in 1865 elected
member of the Convention authorized by President Johnson ; in 1870 elected to
the State Senate ; in 1868 was called to the Presidency of the North Carolina Rail-
road from Goldsboro* to Charlotte ; appointed President of the Yadkin River
Road from Salisbury to Wadesboro', and Receiver of the Western North Carolina
Railroad [from Salisbury to Old Fort ; in 1872 elected to Congress by 732 votes
over Hon. Slon H. Rogers.
lyih District.— AlsmsLacef Randolph, Guilford, Rockingham, Davidson, Stokes,
Person and Caswell Counties.
James M. Leach, of Lexington, was bom in Randolph County, North Carolina;
received a classical education ; studied law and practices the profession ; was a
member of the House of Commons of North Carolina, by re-elections, for ten
years ; was a Presidential elector on the Fillmore ticket in 1856 ; was elected to
the House of Representatives of the United States in 1858 ; was a member of the
Confederate Congress of 1864-'65 ; was elected to the State Senate of North Car-
olina twice after the war ; and was elected to the Forty-second Congress as a
Conservative, receiving 12,541 votes against 11,802 votes for W. L. Scott, Repub-
lican ; elected to Forty-third Congress by 258 votes over Hon. Thomas Settle.
Sixth District.— AnBoiif Cabarras, Catawba, Gaston, Lincoln, Mecklenburg, Mont-
gomery, Richmond, Robeson, Stanly and Union Counties.
Thomas S. Ashe, of Wadesboro*, Anson County, North Carolina, was bora
July 21, 1812 ; educated at the University o^ North Carolina, where he graduated in
1832 ; studied law ; admitted to the bar in 1835 ; was elected to the House in
1842, and to the Senate in 1854 ; was elected Solicitor in 1847 in Wilmington Dis-
trict ; member of the Confederate Congress in 1861, and of the Confederate Senate
Digitized by VjOOQIC
46
NORTH CAROLINA MANUAL.
HOUSE OF REPRESENTATIVES— Ck)NTiNTJBD.
in 1864 ; was Democratic candidate for (Jovemor in 1868, and defeated by Gov.
Holden ; was elected in 1872 to Congress, by a majority of 2,149 votes over
Hon. O. H. Dockery.
Seventh i)is«ritf^.— Alexander, AUeghany, Ashe, Davie, Iredell, Forsythe, Rowan,
Surry, Watauga, Wilkes and Yadkin counties.
"ottttt*^ -m- i>/^««T^ci '^♦-♦'^sville, Iredell County, was bom in Randolph
cated at Randolph Macon College, graduated in
Senator in General Assembly in 1868 and 1870,
by a majority of 1,618 votes over D. M. Furchee.
herokee, Cleaveland, Clay, Buncombe, Burke,
, McDowell, Macon, Madison, Mitchell, Polk,
k and Yancey Counties.
5mbe County ; was bom April 24th, 1828 ; edu-
ity ; farmer by profession ; first political appear-
ongress in 1872 by a majority of 2,555 over Wm.
w ; in confederate service and rose from rank of
3neral.
Digitized by VjOOQIC
No. VII.
Population of States and Territories of the
United States from 1790 to 1870.
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQ iC
Digitized by VjOOQIC
No. VIII.
MOVEMENT OF POPULATION WEST BY COUNTIES
FROM 1790 TO 1870.
TBB OBOWTB OF THE STATES.
BlKiiibgllielr aM«Mt» piiinrtatl0ii M eacb eansm.
Digitized by VjOOQ IC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQ IC
Digitized by VjOOQIC
Digitized by VjOOQ IC
LEGISLATIVE DEPARTMENT OF FOREIGN POWERS.
53
IsTo, X,
LEGISLATIVE DEPAKTMENT
POWERS OF THE
TT A T5TAMTC
COUNTKT.
Austria
Belgium * * *
Brazil *.!!!/.!!!..!!'.'.!!
Denmark *'....!!.*.*!!.'.'.'.*.*
France, * /..*.. ...**.*/. .*.*//.
Great Britain .*...!!!!.!!!.*!!!.*!!!
North German Confederation .V.V. . . ! . *. *. ! ! * ! .
Portugal
Prussia !.*.'.!!!!!!!!!
Spain '/..'.'.*.*.*//.'.!
Argentine Republic ..!...!!!!!!.'!'.!.*.'!!
Peru!!!! ]!!!!!!;!;!;;;; i ;;;;;;[;;**** II** I ;^*
Switzerland
United States .'*.'.'! !!!!!!!!!!!!!!
statesman's Year Book, London, for 1868.
4
Digitized by VjOOQ iC
Digitized by VjOOQIC
ISTo^ XI.
Constitution of J^orth Carolina.
Digitized by VjOOQIC
Digitized by VjOOQ IC
CONSTITUTION.
LsiahlishedtJie l^th day of March^ 1868. — Amendmmts rat-
ified by thepeopUj 7th day of Augvst^ 1873.
CHAPTER L
PRBAMBLS.
We, the people of the State of North Carolina, grateful to Almighty God, the
Sovereign Rnler of Nations, for the preservation of the American Union, and the
existence of our dvil, political and religious liberties, and acknowledging our de-
pendence upon Him, for the continuance of those blessings to us and our pos-
terity, do, for the more certain security thereof, and for the better government of
this State, ordain and establish this Constitution :
ARTICLE L
* DBCLABATIOK OF BIGHTS.
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 American people, may be defined and affirmed, we do declare :
Section 1. Th£ eqtudity and rights qf men: That we hold it to be self-evident
that all men are created equal ; that they are endowed by their Creator with cer-
tain unalienable rights ; that among these are life, liberty, the enjojrment of the
fruits of their own labor, and the pursuit of happiness.
Sbg. 2. IblUical power and govemmmt: 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. 8. Internal govemmeni qf the State : That the people of this State have the
inherent, sole and exclusive right of regulating the internal government and po.
lice thereof, and of altering and abolishing their Constitution and form of govern-
ment, whenever it may be necessary to 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. No right to accede : That this State shall ever remain a member of the
American Union ; that the people thereof are part of the American nation ; tha
there is no right on the part of this State to secede, and that all attempts from
Digitized by VjOOQIC
38 NORTH CAROLINA MANUAL.
whatever sonrce or npon whatever pretext, to dissolve said Union, or to sever said
nation, ought to be resisted with the whole power of the State.
Seo. 5. Allegiance: That every citizen of this State owes paramount allegiance
to the Constitution and (Government of the United States, and that no law or ordi-
nance of the State in contravention or subversion thereof, can have any binding
force.
Sec. 6. Pubiic debt : The State shall never assume or pay, or authorize the col-
lection of, any debt or obligation, express or implied, incurred in aid of insurrec-
tion or rebellion against the United States, or any claim for the loss or emancipa-
tion of any slave.
Sec. 7. Mxclttsive PrivUeges : 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. I^egitHoHve, Execviive, and Judicial power disHn^^: The Legislative, Ex-
ecutive, and Supreme judicial powers of the government ought to be forever sepa-
rate and distinct from each other.
Seo. 9. Ibvter ofsitspending latos : All power of suspending laws, or the execution
of laws, by any authority, without the consent of the Representatives of the people,
is injurious to their rights, and ought not to be exercised.
Sbo. 10. Elections: All elections ought to be free.
Seo. 11. Criminal prosectOiona : In all criminal prosecutions, every man has the
right to be informed of the accusation against him and to confront the accusers
and witnesses with other testimony, and to have counsel for his defence, and not
be compelled to give evidence against himself, or to pay costs, jail fees, or neces-
sary witness fees of the defence, unless found guilty.
Seo. 12. Anewer to criminal charges : No person shall be put to answer any crim-
inal charge, except as hereinafter allowed, but by Indictment, presentment, or
impeachment.
Seo. 18. Trial by jury: 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 Legis-
lature may, however, provide other means of trial, for petty misdemeanors, with
the right of appeal.
Seo. 14. Bail : Excessive bail should not be required, nor excessive fines im-
posed, nor cruel or unusual punishments inflicted.
Seo. 15. Search Warrants: General warrants, whereby any officer or messenger
may be commanded to search suspected places, without evidence of the act com-
mitted, or to seize any person or persons not named, whose offence Is not partio-
ularly described and supported by evidence, are dangerous to liberty and ought
not to be granted.
Digitized by VjOOQIC
CONSTITUTION OF NORTH CAROLINA. 5d
Sec. 16. ImpriaotimerUfor debt: There shall be no imprisonment for debt in this
State, except in cases of fraud.
Sbc. 17. No person to he imprisonedf <fcc., except by law: 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.
Seo, 18. ITabecu Corpus : Every person restrained of his liberty, ia entitled to a
remedy to enquire into the lawfulness thereof, and to remove the same, if unlaw-
ful ; and such remedy ought not to be denied or delayed.
Sec. 19. Controversies respecting property : In all controversies at law respecting
property, the ancient mode of trial by 3ury is one of the best securities of the rights
of the people, and ought to remain sacred and inviolable.
Sec. 20. Freedom of the press: The freedom of the press is one of the great bul-
warks of liberty, and therefore ought never to be restrained, but every individual
shall be held responsible for the abuse of the same.
Sec. 21. Habeas Corpus : The privileges of the writ of Tiabeas corpus shall not be
suspended.
Sec. 23. Property qual\flcaHon : As political rights and privileges are not de-
pendent upon, or modified by property, therefore no property qualification ought
to affect the right to vote or hold office.
Sec. 23. Sepresentation and taxation: The people of this 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. Militia and standing armies : 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 dangerous to lib-
erty, they ought not to be kept up, and the military should be kept under strict
subordination to, and governed by, the civil power.
Sec. 25. MigTU to assemble^ dtc. : The people have a right to assemble together to
consult for their common good, to instruct their representatives, and to apply to
the Legislature for redress of grievances.
Sec. 26. Beligious liberty: All men have a natural and unalienable right to
worship Almighty God according to the dictates of their own consciences, and no
human authority should, in any case whatever, control or interfere with the rights
of conscience.
Sec. 27. Hducatioti: The people have a right to the privilege of education, and
it is the duty of the State to guard and maintain that right.
Sec. 28. Elections should be frequent: For redress of grievances, and for amend-
ing and strengthening the laws, elections should be often held.
Digitized by VjOOQIC
60 NORTH CAROLINA MANUAL.
Sbc. 29. Mecunrenee to Jlrst principles: A frequent recurrence to fundamental
principles, is absolutely necessary to preserve the blessings of liberty.
Sbc. 90. Sereditary honors^ dbc. : No hereditary emoluments, priyileges, or
honors, ought to be granted or conferred in this State.
Sbc. 31. JRnpetuitiea, d'c. : Perpetuities and monopolies are contrary to th«
genius of a free State, and ought not to be allowed.
Sec. 32. Mc post facto laws: Retrospective laws, punishing acts committed before
the existence of such laws, and by them only declared criminal, are opjpresBive,
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.
Sbc. 33. Slavery abolithed : Slarvery and involuntary servitude, otherwise than
for crime whereof the parties shall have been duly convicted, shall be, and are
hereby forever prohibited within this State.
Sec. 34. Boundaries qfthe State : The limits and boundaries of the State shall be
and remain as they now are.
Sec. 35. Courts shall he open : 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. Soldiers in time of peace: No soldier shall, in time of peace, be quar-
tered in any house without the consent of the owner ; nor in time of war, but in
a manner prescribed by law.
Sec. 37. Other rights : 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 IL
LEGISLATIVE DEPAKTMENT.
Section 1. Two branches : The Legislative authority shall be vested in two dis-
tinct branches, both dependent on the people to-wit : a Senate and House of Rep-
resentatives.
Sec. 2. Time of meeting : The Senate and House of Representatives shall meet
biennially on the third Monday in November and when assembled, shall be de-
nominated the General Assembly. Neither House shall proceed upon public bus-
iness, unless a majority of all the members are actually present.
Digitized by VjOOQIC
CONSTITUTION OF NORTH CAROLINA. «!
Sbo. 8. Senate: The Senate shall be composed of fifty Senators biennially chosen
by ballott.
Sec. 4. SenatoHal XHstiicts: Until the first session of the Greneral Assembly
which shall be had after the year eighteen hundred and seventy-one, the Senate
shall be composed of members elected from districts constituted as follows :*
Itt i>M<ru?<-— Currituck, Camden, Pasquotank, Hertford, Gates, Chowan and
Perquimans shall elect two Senators.
2d IHatrict—Tjrrellf Washington, Martin, Dare, Beaufort and Hyde shall elect
two Senators.
M District — Northampton and Bertie shall elect one Senator.
4^ District — Halifax shall elect one Senator.
5th District — Edgecombe shall elect one Senator.
(Uh District — Pitt shall elect one Senator.
7th District — Wilson, Nash and Franklin shall elect two Senators.
Sth District — Craven shall elect one Senator.
9th District — Jones, Onslow and Carteret shall elect one Senator.
10th District-^BvLpiin and Wayne shall elect two Senators.
11th Disti-ict^-Greene and Lenoi r shall elect one Senator.
12th Distinct— "Sew Hanover shall elect one Senator.
Wth District — Brunswick and Bladen shall elect one Senator.
l^h District — Sampson shall elect one Senator.
15th District — Columbus and Robeson shall elect one Senator.
Wth Distnct — Cumberland and Harnett shall elect one Senator.
17th District — Johnston shall elect one Senator.
ISth District — Wake shall elect one Senator.
19th District— Warren shall elect one Senator.
^th District— Or&ngej Person and Caswell shall elect two Senators.
21.s^ Distnct — Granville shall elect one Senator.
22d District — Chatham shall elect one Senator.
2Sd DiatHct — Rockingham shall elect one Senator.
2iUh District — Alamance and Guilford shall elect two Senators.
25th District — Randolph and Moore shall elect one Senator.
2l&th District— Richmond and Montgomery shall elect one Senator.
27th District — Anson and Union shall elect one Senator.
28^^ District — Cabarrus and Stanly shall elect one Senator.
2Qth District — Mecklenburg shall elect one Senator.
dOth Disti-ict-Bowsin and Davie shall elect one Senator.
31.s^ Distnct — Davidson shall elect one Senator.
d2d Districtr— Stokes and Forsythe shall elect one Senator.
23d District — Surry and Yadkin shall elect one Senator.
ZUh DUitrict—lredeW^ Wilkes and Alexander shall elect two Senators.
2!5th District — Alleghany, Ashe and Watauga shall elect one Senator.
*NoTE. — To prevent confusion, the Senatorial Districts and the apportionment
of members for the House of Representatives, as laid off and made by the act of
1871-'72, chap. 52, are here inserted, instead of those originally provided for in
the Constitution.
Digitized by VjOOQIC
^ NORTH CAROLINA MANUAL.
W,h District — Caldwell, Burke, McDowell, Mitchell and Yancey shall elect two
Senators.
Z7th District — Catawba and Lincoln shall elect one Senator.
88<7i District — Gaston and Cleveland shall elect one Senator.
2Qth i>M«nc<— Rutherford and Polk shall elect one Senator.
40<A District — ^Buncombe and Madison shall elect one Senator.
^\st i>w^ri<?<— Haywood, Henderson and Transylvania shall elect one Senator.
42<2 Dw^?^/— Jackson, Swain, Macon, Cherokee, Clay and Graham shall elect
one Senator.
Sec. 5. Senatorial Districts; Census: The Senate districts shall be so altered by
the General Assembly, at the first session after the return of every enumeration
taken by order of Congress, that each Senate district shall contain, as nearly 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 into the
formation of a Senate district, unless such county shall be equitably entitled to
two or more Senators.
Sbc. 6. Apportionment of Representatives : 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 of Represen-
tatives, although it may not contain the requisite ratio of representation ; thi«
apportionment shall be made by the General Assembly at the respective times and
periods when the districts for the Senate are hereinbefore directed to be laid off.
Sec. 7. Ratio of representation : In making the apportionment in the House of
Representatives, the ratio of representation shall be ascertained by dividing the
amount of the population of the State, exclusive of that comprehended within
those counties which do not severally contain the one hundred and twentieth part
of the population of the State, by the number of Representatives, less the num-
ber assigned to such counties ; and in ascertaining the number of the population
of the State, aliens and Indians not taxed, shall not be Included. To each County
cx^ntaining the said ratio and not twice the said ratio, there shall be assigned one
Representatives to each county containing twice but not three times the said ratio,
there shall be assigned two Representatives, and so on progressively, and then the
remaining Representatives shall be assigned severally to the Counties having
the largest fractions.
Sec. 8. Apportionment^ dbc: Until the General Assembly shall have made the
apportionment as herein provided, the House of Representatives shall be com-
posed of members elected from the Counties in the following manner, to-wit :
(APPORTIONMENT OF 1872.)
The County of Wake shall elect four members ; New Hanover, three ; Bun-
combe, Caswell, Chatham, Craven, Cumberland, Davidson, Duplin, Edgecombe,
Granville, Guilford, Halifax, Iredell, Johnston, Mecklenburg, Orange, Pitt, Ran-
dolph, Robeson, Rockingham, Rowan, Sampson, Warren, Wayne, Wilkes, two
Digitized by VjOOQIC
/
CONSTITUTION OF NORTH CAROLINA. e8
each ; Alamance^ Alexander^ Alleghany, Anson, Ashe, Beaufort, Bertie, Bladen,
Brunswick, Burke, Cabarrus, Caldwell, Camden, Carteret, Catawba, Cherokee,
Chowan, Clay, Cleveland, Columbus, Currituck, Dare, Davie, Forsythe, Franklin,
(Gaston, Gates, Greene, Harnett, Haywood, Henderson, Hertford, Hyde, Jackson,
Jones, Lenoir, Lincoln, Macon, Madison, Martin, McDowell, Mitchell, Mont-
gomery, Moore, Nash, Northampton, Onslow, Pasquotank, Perquimans, Person,
Polk, Richmond, Rutherford, Stanly, Stokes, Surry, Swain, Transylvania, Tyr-
rell, Union, Washington, Watauga, Wilson, Yadkin and Yancey, one member
each.
Sbc. 9. Qualification of Senators: Each member of the Senate shall be not 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. 10. Qualification of Mepreseniatives : Each member of the House of Repre-
sentatives shall be a qualified elector of the State, and shall have resided in the
County for which he is chosen, for one year immediately preceding his election.
Seo. 11. Election of Offers : In the election of all officers, whose appointment
shall be conferred upon the General Assembly by the Constitution, the vote shall
he viva voce.
Seo. 12. JVb poioer to ffrant divorces : The General Assembly shall have power to
pass general laws regulating divorces and alimony, but shall not have power to
grant a divorce or secure alimony in any individual case.
Seo. 13. Private lawsj names j dbc: The General Assembly shall not have power
to pass any private law to alter the name of any person, or to legitimate any per-
son not bom in lawful wedlock, or to restore to the rights of citizenship any per-
son convicted of an infamous crime, but shall have power to pass general laws
regulating the same.
Sec. 14. Notice^ private laws: The General Assembly shall not pass any private
law, unless it shall be made to appear, that thirty days notice of application to
pass such law shall have been given, under such direction, and in such manner as
shall be provided by law.
Seo. 15. Vacancies: If vacancies shall occur in the General Assembly by death,
resignation or otherwise, writs of election shall be issued by the G ovemor under
such regulations as may be prescribed by law.
Seo. 16. Laws to raise revenue : No law shall be passed to raise money on the
<a^dit 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 to
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 readings, 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.
Digitized by VjOOQIC
«4 NORTH CAROLINA MANUAL.
Seo. 17. MitaUs: The General Assembly shall regulate entails in such manner
as to prevent perpetuities.
8bo. 18. Journals: Each House shall keep a journal of its proceedings, which
shall be printed and made public immediately after the adjournment of the G^ene-
ral Assembly.
Sec. 19. ProUst : Any member of either House may dissent from, and protest
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. 20. Officers of (he House: The House of RepreseJntatives shall choose their
own Speaker and other officers.
Sec. 21. Presidentoftfie Senate: The Lieutenant-Governor shall preside in the
Senate, but shall have no vote, unless it may be equally divided.
Sec. 22. Speaker pro tern: 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. 23. Style of enacttnent : The style of the acts shall be, "The General As-
sembly of North Carolina do enactr*'
Sec. 24. Powers of each Souse: Each House shall be judge of the qualifications
and elections 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.
Sec. 25. BOXSy <fe<?., read three times: All bills and resolutions of a legistative
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. 26. Oath of members : Each member of the General Assembly, before taking
his seat, shall take an oath or affirmation that he will support the Constitution
and laws of the United States, and the Constitution of the State of North Caro-
lina, and will faithfully discharge his duty as a member of the Senate or House
of Representatives.
Sec. 27. Terms of office: The terms of office for Senators and members of the
House of Representatives shall commence at the time of their election ; and the
term of office of those elected at the first election held under this Constitution
shall terminate at the same time as if they had been elected, at the first ensuing
regular election.
Sec. 28. Yeas and Nays: Upon motion made and seconded in either House, by
one-fith of the members present, the yeas and nays upon any question shall be
taken and entered upon the journals.
Sec. 79. Election of members: The election for members of the General Assem-
bly shall be held for the respective districts, and counties, at the places where
Digitized by VjOOQIC
CONSTITUTION OF NORTH CAROLINA. 65
they are now held, or may be directed hereafter to be held, in such maimer as may
be presdribed by law, on the first Thursday in August, 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. The first election shall
be held when the vote shall be taken on the ratification of this Constitution by the
voters of the State, and the General Assembly then elected, shall meet on the
fifteenth day after the approval thereof by the Congress of the United States, if
it fall not on Sunday, but if it shall so fall, then on the next day thereafter, and
the members then elected shall hold their seats until their successors are elected
at a regular election.
ARTICLE III.
EXBCtmVE DEPAKTMBNT.
Section 1. Officet^a of Executive Department; Term of office: The Executive De-
partment 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, Superintendent of Public Instruction, and an Attomey-G«n-
^al, who shall be elected for a term of four years, by the qualified electors of the
State, at the same time and places, and in the same manner as members of the
General Assembly are elected. Their term of oflice shall commence on the first
day of January next, after their election, and continue until their successors are
elected and qualified : Providedj That the officers first elected shall assume the
duties of their office ten days after the approval of this Constitution by the Con-
gress of the United States, and shall hold their offices four years from and af^r
the first day of January, 1869.
Sec. 2. Qualification and age of Oovemor,and Lieutenant' Chvemor : No person
shall be eligible as Governor or Lieutenant-Governor, unless he shall have attained
the age of thipty years, shall have been a citizen of the United States five years,
and shall have been a resident of this State for two years next before the election ;
nor shall the person elected to either of these two offices be eligible to the same
office more than four years in any term of eight years unless the office shall have
been cast upon him as Lieutenant-Governor or President of the Senate.
Sbo. 3. Betums of Election: The return of every election for officers of the Ex-
ecutive Department shall be sealed up and transmitted to the seat of government
by the returning officers, directed to the Speaker of the House of Representatives,
who shall open and publish the same in the presence of a majority of the members
of both Houses of the General Assembly. The persons having the highest num-
ber of votes respectively, shall be declared duly elected ; but If two or more be
equal and higest in votes for the same office, then one of them shall be chosen by
joint-ballot of both Houses of the General Assembly. Contested elections shall
be determined by a joint vote of both Houses of the General Assembly, in such
manner as shall be prescribed by law.
Digitized by VjOOQ IC
«6 NORTH CAROLINA MANUAL.
Sec. 4. Oath* of office for Oovernor: The Governor, before entering upon the
duties of his office, shall, in the presence of the members of both branches of the
General Assembly, or before any Justice of the Supreme Court, take an oath or
affirmation, that he will support the Constitution and laws of the United States
and of the St«te of North Carolina, and that he will faithfully perform the duties
appertaining to the office of Governor to which he has been elected.
Sec. 5. Residence and duties : The Governor shall reside at the seat of govern-
ment of this State, and he shall, from time to time, give the General Assembly
information of the affairs of the State, and recommend to their consideration such
measures as he shall deem expedient.
Sec. 6. Meprieves, dtc. : The Governor shall have power to grant reprieves, com-
mutations and pardons, after conviction, for all offences, (except in cases of im-
peachment) upon such conditions as he may think proper, subject to such regula'
tions &6 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 pardon granted ; stating the name of each convict, the crime for
which he was convicted, the sentence and its date, the date of commutation, par-
don, or reprieve, and the reasons therefor.
Sec. 7. Beports of executive ojfflcers : The officers 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 information in writing from the officers in the
Executive Department upon any subject relating to the duties of their respective
offices, and shall take care that the laws be faithfully executed.
Sec. 8. Commander-in-Chi^ of MUUia : The Governor shall be Commander-in-
Chief of the militia of the State, except when they shall be called into the service
of the United States.
Sec. 9. Extra sessions qf the General Assembly : The Governor shall have power,
on extraordinary occasions, 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. Oovernor shall nominate and appoint officers, d:c.: 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, or
which shall be created by law, and whose appointments are not otherwise provi-
ded for, and no such officer shall be appointed or elected by the General As-
sembly.
Sec. U. Duties of Lieutenant- Governor ; Compensation: The Lieutenant-Governor
shall be President of the Senate, 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
Digitized by VjOOQIC
CONSTITUTION OF NORTH CAROLINA. 67
Speaker of the Honse of Representatives, and he shall recelye no other compen-
sation except when he is acting as Goyemor.
Sec. 12. Impeachment of the Oovemor ; or vacancy : In case of the impeachment
of;the Governor, his failure to qualify, his absence from the State, his inability to
discharge the duties of his office, or in the case the office of Governor shall in any
wise become vacant, the powers, duties and emoluments of the office shall devolve
upon the Lieutenant-Governor until the disabilities 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-Governor
shall, for any reason, be prevented from discharging the duties of such office as
above provided, and he shall continue as acting Governor until the disabilities be
removed or a new Governor or Lieutenant-Governor shall be elected and qualified.
Whenever, during the recess of the General Assembly, it shall become necessary
for a President of the Senate to administer the government, the Secretary of State
shall convene the Senate, that they may elect such President.
Sec. 13. Duties qf other executive officers: The respective duties of the Secretary
of State, Auditor, Treasurer, Superintendent of Public Instruction, and Attorney-
General shall be prescribed by law. If the office of any of said officers shall be
vacated by death, resignation, or otherwise, it shall be the duty of the Govenior
to appoint another until the disability be removed or his successor be elected and
qualified. Every such vacancy shall be filled by election, at the first general elec-
tion that occurs more than thirty days after the vacancy has taken place and the
the person chosen, shall hold the officejfor the remainder of the unexpired terra
fixed in the first section of this article.
Sec. 14. CouncU of State: The Secretary of State, Auditor, Treasurer and Su-
perintendent of Public Instruction,rshall constitute ax officio ^ the Council of State
who shall advise the Governor in the execution of his office, and three of whom,
shall constitute a quorum ; their advice and proceedings in this capacity shall be
entered into 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 Journal shall be placed before the General Assembly when called for by
either House. The Attorney-General shall be, ex offidOj the legal adviser of the
Executive Department.
Sec. 15. Compensation : The officers mentioned in this Article shall, at stated
I)eriods, receive for their services a compensation to be established 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 allow-
ance whatever.
Sbc. 16. Great Seal,: 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
Digitized by VjOOQIC
08 NORTH CAROLINA MANUAL.
with "the Great Seal of the State," signed by the Governor and countersigned
by the Secretary of State.
Sec. 17. Bureau of StatUticSy dtc; There shall be established in the office of Sec-
retary of State, a Bureau of Statistics, Agriculture and Immigration, under such
regulations as the General Assembly may provide.
ARTICLE IV.
JUDICIAL DBPARTMENT.
Section 1. Distinction between Law and Equity abolished ; Issues; The distinction
between actions at law and suits in equity, and the forms of all such actions and
suits shall be abolished, 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 of-
fence, 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. Courts; The Judicial power of the State shall be vested in a Court for
the trial of Impeachments, a Supreme Court, Superior Courts, Courts of Justices
of the Peace, and Special Courts.
Sbc. 3. Court of Jmpeachtnent ; The Court for the trial of Impeachm^ntd shall
be the Senate. A majority of the members shall be necessary to a quorum, and
the judgment shall not extend beyond removal from, and disqualification to hold,
office in this State ; but the party shall be liable to indictment and punishment
according to law.
Sec. 4. Bnber of Impeaching : The House of Representatives solely, shall have
the power of impeaching. No person shall be convicted without the concurrence
of two-thirds of the Senators present. When the Governor is impeached the
Chief Justice shall preside. *
Sec. 5. TVeason, what U consists in : Treason against the State shall consist only
in levying war against it or adhering to its enemies, giving them aid and comfort*
No person 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. Supreme Court ; The Supreme Court ediall consist of a Chief Justice
and four Associate Justices.
Sec. 7. Tmjns qf: There shall be two tenus of the Supreme Court held at the
seat of Government of the State in each year, commencing on the first Monday
Digitized by VjOOQIC
CONSTITUTION OF NORTH CAROLINA. 68
in January, and first Monday in June, and continuing as long as the public inter
ests may requlrev
Sec. 8. Jurisdiction : The Supreme Court shall have jurisdiction to review,
upon appeal, any decision of the courts below, upon any matter of law or legal
inference ; but no issue of fact shall be tried before this court ; atid the court
shall have power to issue any remedial writs necessary, to give it a general supei^
vision and control of the inferior courts.
Sec. 9. Claims against tJie State ; The Supreme Court shall have Original juris*
diction 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. Judicial Districts : The State shall be divided into twelve judicial dis-
tricts, for each of which a Judge shall be chosen, who shall hold a Superior
Court in each county in said district, at least twice in each year, to continue for
two weeks, unless the business shall be sooner disposed of.
Sec. 11. Same : Until altered by law, the following shall be the Judicial Dis-
tricts :*
First District : — Northampton, Bertie, Hertford, Gates, Chowan, Perquimans,
Pasquotank, Camden, Currituck, Dare.
Second District :— Tyrrell, Washington, Hyde, Martin, Beaufort, Pitt, Edge-
combe. '
Third District: — ^Wilson, Wayne, Craven, Onslow, Lenoir, Jones, Greene^,.
Carteret.
Fourth District :— Robeson, Bladen, Columbus, Brunswick, New Hanover,
Duplin.
Fifth District :— Harnett, Moore, Montgomery, Stanley, Union, Anson^ Richr
mond, Cumberland, Sampson.
Sixth District :— Nash. Warren, Franklin, Johnston, Wake, Granville, Halifax.
Seventh District :— Alamance, Guilford, Rockingham, Caswell, Person, Orange,
Chatham, Randolph.
Eighth District : — Surry, Yadkin, Davie, Rowan, Davidson, Forsythe, Stokes.
Ninth District : — ^Polk, Rutherford, Cleveland, Lincoln, Gaston, Mecklenburg,
Cabarrus.
Tenth District :— Catawba, Alexander, Caldwell, Alleghany, Ashe^ Wilkes,
Iredell.
Eleventh District :— Watauga, McDowell, Henderson, Buncombe, Madison,
Yancey, Mitchell, Burke.
Twelfth District : — Graham, Cherokee, Clay, Macon, Swain, Jackson, Hay-
wood, Transylvania.
Sec. 12. Judges may exchange Districts : Every Judge of a Superior Court shall
reside in his District whUe holding his ofllce. The Judges may exchange Districts
♦Note.— The Judicial Districts as they are now arranged are inserted, instead,
of those provided for originally.
5
Digitized by VjOOQIC
TO NORTH CAR0LINA MANUAL.
with each other with the consent of the Governor, and the Governor, for good
reasons, which he shall report to the Legislature at its current or next session,
may require any Judge to hold one or more specified terms of said Courts in Ueu
of the Judge in whose District they are.
Sbc. 13. Jurisdiction of Superior Ckmrti : The Superior Courls shall have exclu-
sive original jurisdiction of all civil actions, whereof exclusive original jurisdic-
tion is not given to some other Courts ; and of all criminal actions, in which the
punishment may exceed a fine of fifty dollars or imprisonment for one month.
Sec. 14. Appellate Jurisdiction : The Superior Courts shall have appellate juris-
diction of all issues of law or fact, determined by a Probate Judge or a Justice
of the Peace, where the matter in controversy exceeds twenty-five dollars, and of
matters of law in all cases.
Sbc, 15. Jurisdiction of the Clerks of the Superior Courts : The Clerks of the Su-
perior Courts shall have jurisdiction of the probate of deeds, the granting of
letters testamentary and of administration, the appointment of guardians, the
apprenticing of orphans, to audit the accounts of executors, administrators, and
guardians, and of such other matters as shall be prescribed by law. All issues of
fact joined before them shall be transferred to the Superior Courts for trial, and
appeals shall lie to the Superior Courts from their judgments in all matters of
law.
Sbc. 16. Trial by jury loaived : In all issues of fact, joined in any court, the
parties may waive the right to have the same determined by jury, in which case
the finding of the Judge upon the facts, shall have the force and effect of a ver-
dict of a jury.
Sec. 17. Special Courts : The General Assembly shall provide for the establish-
ment of Special Courts, for the trial of misdemeanors, in ciJdeB and towns, where
the same may be necessary.
Sbc. 18. Clerk of Supreme Court : The Clerk of the Supreme Court shall be ap-
pointed by the Court, and shall hold his office for eight years.
Sbc. 19. Clerk of Superior Court ; A Clerk of the Superior Court for each
county, shall be elected by the qualified voters thereof, at the time and in the
manner prescribed by law, for the election of members of the General Assembly.
Sec. 90. Term of office: Clerks of the Superior Courts shall told their oflftces
for four years.
Sbc. 21. Salaries, <fcc., qf Judges and other officers : The General Assembly shall
preecribe 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 during
their contfaluanQ^ In office.
Sbo. 2S. Whatlaas4nforee:The laws of North Oandina, not f^ngnantto
Digitized by
Google
CONSTITUTION OF NORTH CAROLINA. 71
this Constitution, or to the Constitntlon and laws of the United States, shall be
in force until lawfully altered.
Sbo. 28. Suits trantferred * Actions at laws, and suits In equity/ pending when
this Constitution sl^dl 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 pending at, the adoption by the Qexi'
eral 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.
Sbc. 24. Election of Judges and terms of office : The Justices of the Supreme
Court shall be elected by the qualified voters of the State, as is provided for the
election of members of the General Assembly. They shall hold their offices for
eight years. The Judges of the Superior Courts shall be elected in like manner,
and shall hold their offices for eight years ; but the Judges of the Superior Courts
elected at the first election under this Constitution, shall, after their election,
under the superintendence of the Justices of the Supreme Court, be divided by
lot into two equal classes, one of which shall hold office for four years, the other
for eight years.
Sec. 25. Judges of the Supeiror Courts may be dected hy Districts : The Genera
Assembly may provide by law that the Judges of the Superior Courts, instead ofl
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. 26. Superior Courts tote at aU times open, : The Superior Courts shall be, at
all times, open for the transaction of all business within their jurisdiction, ex-
cept the trial of issues of fact requiring a jury.
Sec. 27. SolicitorSy election qf, and term of office : A Solicitor shall be elected for
each Judicial District by the qualified voters thereof, as is prescribed for mem*
bers of the General Assembly, who shall hold office for the term of four years,
and prosecute on behalf of the State, in all criminal actions in the Superior
Courts, and advise the officers of justice in his District.
Sec. 28. Sherds, Coroners, dsc,y Section qfy and term of office: In each County a
Sheriff and Coroner shall be elected by the quaUfied voters thereof as is pre-
scribed for members of the General 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 office for two years. When there is no
Coroner in the County, the Clerk of the Superior Court for the County may ap-
point one for special cases. In case of a vacancy existing for any cause, in any
of the offices created by this section,, the Commissioiiers for the County may ap^
point to such office for the unexpired term.
Sec. 29. Vacancies, ItowJtUed: All vacancies occurring in the offices pifovidedfor
by this Article of this Constitution, shall be filled by the appointment of the €k>v^
emor, unless otherwise provided for, and the appointees shall hold their places
until the next regular election.
Digitized by VjOOQIC
72 NORTH CAROLINA MANUAL,
Sec. 30. Terms qf office : The offlcera elected at the first election held trader this
Constitution, shall hold their offices for the terms preseribed 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 Con-
gress of the United States.
Sbc. 31. Justices of the I^ace, jurisdiction ofy &c. : The several Justices of the
Peace shall have exclusive original jurisdiction under such regulations as the Gen-
eral Assembly shall prescribe, of all 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 im-
prisonment for one month. When an issue'of fact shall be joined before a Jus-
tice, 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,
and, if the judgment shall exceed twenty-five dollars, there may be a new trial of
the whole matter in the appellate court ; but if the judgment shall be for twenty-
five dollars or less, then the case shall be heard in the appellate court, only upon
matters of law. In all cases of a criminal nature, the party against whom judg-
ment 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 the same with the Clerk of the Superior Court for his county.
Sec. 32. Vacancy ^ howJUled : When the office of Justice of the Peace shall be-
come vacant, otherwise than by expiration of the term, and in case of a failure
by the voters of any district, to elect, the Clerk of the Superior Court for the
county, shall appoint to fill the vacancy for the unexpired term.
%
Sec. 33. Vacancy in office of Clerk of Superior Court, Turn filed : 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 Superior Court for the County shall appoint to fill the vacancy until
an election can be regularly held.*
ARTICLE V.
KBVENUB AND TAXATION.
Section 1. Capitation tax ; equation of taxation ; exemptions : The General Assem-
bly shall levy a capitation tax on every male inhabitant of 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
♦Note. — ^The amendments to this and other succeeding Articles, make an alter-
ation in the numbers of many of the sections necessary. This should be borne in
mind, whenever the number of certain sections do hot correspond with those in
the original. Such alterations were not provided for in the several Acts proposing
the amendments, yet they would seem to follow as a necessary consequence.
Digitized by VjOOQIC
CONSTITUTION OF NORTH CAROLINA. 7S
fleyeral Comities may exempt from taxation tax in a special cases, on account of
poverty and infirmity, and the State and County capitation tax combined, shall
never exceed two dollars on the head.
Sbc. 2. IhU taxy How applied : 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.
Sbc. 3. Taxes to be ad valorem : Laws shall be passed taxing, by a uniform rule,
all moneys, credits, investments in bonds, stocks, joint-stock companies or other-
¥rlse ; and, also, all real and personal property, according to its true value in
money. The General Assembly may also tax trades, professions, franchises, and
incomes, provided, that no income shall be taxed when the property from which
the income is derived, is taxed.
Sec. 4. Ibwer to contract new debtSf restricted : 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 the State, except to supply a casual deficit, or for
suppressing invasion or insurrection, 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 corpora-
tion, 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 a majority of those who shall vote thereon.
Sbc. 5. Property exempted : Property belonging to the State, or to municipal
corporations, shall be exempt from taxation. The General Assembly may exempt
cemeteries, and property held for educational, scientific, literary, charitable, or
religious purposes ; also, wearing apparel, arms 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.
Seo. 6. County taxes: The taxes levied by the commissioners of the several
counties, for county purposes, shall be levied in like manner with the State taxes
find shall never exceed the double of the State tax, except for a special purpose,
find with the special approval of the Greneral Assembly
Sec. 7. Acts levying taxes, to state the otject : 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.
Digitized by VjOOQ IC
74 NORTH CAROLINA MANUAL.
ARTICLE VL
SUFFRAOB AND BLLIGIBILITT TO OPPICB.
Sbotion 1. QtudificaHons qf dectors: Every male person bom in the United
States, and every male person who has been naturalized, twenty-one years old or
upwards, who shall have resided in this State twelve months next preceding the
election, and thirty days in the County in which he offers to vote, shall be deemed
an elector.
Sbo. 2. MeffistrcUion ofdeeUiTs: It shall be the duty of the Greneral Assembly to
provide from time to time, for the registration of all electors, and no person shall
be allowed to vote without registration, or to register, withcmt first taking an
oath or affirmation to support and maintain the Constitution and laws of the
United States and the Constitution and laws of North Carolina, not inconsistent
tiierewith.
Sbc. 8. MecHons by the people to he by baUot; by the General Assembly, by viva
voce: All elections by the people shall be by ballot and all elections by the General
Assembly shall be viva voce.
Sbc. 4. MigibUUy to qfflce; oath; Every voter, except as hereinafter provided^
shall be eligible to office ; but before entering upon the discharge (^ the duties of
his office, he shall take and subscribe the following oath : '' I, , do solemnly
swear (or affirm) that I will support and maintain the Constitution and laws of
the United States and the Constitution and laws of North Carolina, not inconsis-
tent therewith, and that I will faithfully discharge the duties of my office. So
help me God."
Sbo. 5. Rrsons disqtMilififed : The following classes of persons shall be disquali"
fled for office : First, All persons who shall deny the being of Almighty God.
Second, All persons who shall have been convicted of treason, perjury or of any
other infamous crime, since becoming citizens of the United States, or of corrup-
tion, or mal-practice in office, unless such person shall have been legally restored
to the rights of citizenship.
ARTICLE VIL
MUNICIPAL 0ORPOBATION8.
Sbotion 1. County Officers : 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, Sur-
veyor and five Commissioners.
Digitized by
Google
CONSTITUnON OF NORTH CAROLINA. 75
8x0. 2. JhOy qf OommittUmers : It shall be the duty of the Commissioners to
exercise a general supervision and control of the penal and charitable institutions,
schools, roads, bridges, levying of taxes and finances of the county, as may be
prescribed by law. The Register of Deeds shall be, ex officio, Clerk of the Board
of Commissioners.
Sbc. S. OourUy to be divided into diecricU ; It shall be the duty of the Commis-
sioners, first elected in each county, to divide the same into convenient districts,
to determine the boundaries and prescribe the names of the said districts, and to
report the same to the General Assembly before the first day of January, 1869.
Sbc. 4. Beports qf division to be approved : Upon the approval of the reports pro-
vided for in the foregoing section, by the General Assembly, the said districts
^lall have corporate powers for the necessary purposes of local government and
shall be known as Townships.
Sbc. 5. Officers qf townships : 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
Township as may be prescribed by law. The General Assembly may provide for
the election of a larger number of Justices of the Peace in cities and towns and
in those townships in which cities and towns are situated. In every township
there shall also be biennially elected a School Committee^consisting of three per-
sons whose duty shall be prescribed by law.
Sbc. 6. Board of Trustees to assess taxable property : The township Board of Trus-
tees, shall assess the taxable property of their townships and make return to the
County Commissioners, for revision as may be prescribed by law. The Clerk
shall also be, ex officio, Treasurer of the township.
Sec. 7. Towns, dbc,,notto contract debts: No county, city, town or other muni-
cipal 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 vo-
ters therein.
Sbc. 8. No money to be drawn except by law : No money shall be drawn from any
County or Township Treasury, except by authority of law.
Sbc. 9. Taxes to bead valorem : All taxes levied by any county, city, town or
township, shall be uniform, and ad vabrem, upon all property in the same, except
property exempted by this Constitution.
Sec. 10. Term and commencement of office : The County officers first elected under
the provisions of this Article shall enter upon their duties ten days after the ap-
proval of this Constitution by the Congress of the United States.
Sec. 11. Oovenwr to appoint Justices : The governor shall appoint a sufficient
number of Justices of the Peace, in each County, who shall hold their places until
sections four, five and six of this Article shall have been carried into effect.
Digitized by VjOOQIC
76 NORTH CAROLINA MANUAL.
Sec. 12. Charten to remain inforcey dkc„' All charters, ordinances and provtslons
relating to mnnicipal corporations, shall remain in force until legally changed,
unless Inconsistent with the provisions of this Constitution.
8eo. is. Not to pay certain debts: No County, City, Town or other municipal
corporation, shall assume or pay, nor shall any tax be levied or collected, for the
payment of any debt, or the interest upon any debt, contracted, directly or indi-
rectly, in aid or support of the rebellion.
ARTICLE VIIL
GOBPOBATIONS OTHEB THAN MUNICIPAIi.
Section 1. Corporations^ kow created : Corporations may be formed under gen-
eral laws ; but shall not be created by special act, except for municipal purposes,
and in cases where, in the judgment of the Legislature, the object of the corpora-
tion cannot be attained under general laws. All general laws and special acts
passed pursuant to this section, may be altered, from time to time or repealed.
Sec. 2. Debts of^ how secured: Dues from corporations shall be secured by such
individual liabilities of the corporations and other means, as may be prescribed by
law.
Sec. 3. CorponxHony what: The term Corporation, as used in this article, shall
be construed to include all associations and joint-stock companies, having any of
the powers and privileges of corporations, not possessed by individuals or part-
nerships. 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. Legislature to provide for organizing cUieSy &c.: It shall be the duty of the
Legislature to provide for the organization of cities, towns, and incorporated vil-
lages, and to restrict their power of taxation, assessments, borrowing money, con-
tracting debts, and loaning their credit, so as to prevent abuses in assessments
and in contracting debts, by such municipal corporation.
ARTICLE IX.
EDUCATION.
Section 1. Educaiion to be encouraged : Religion, morality, and knowledge be-
ing necessary to good government and happiness of mankind, schools, and the
means of education, shall forever be encouraged.
Digitized by VjOOQIC
CONSTITUTION OF NORTH CAROLINA. 77
Sec. 2. Public St^iooia provided far : The General Asssmbly at its first session
under this Constitution, 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.
Sec. 3. School districts : Each County of the State shall be divided into a con-
venient number of Districts, in which one or more Public Schools shall be main~
tatned, at least four months in every year ; and if the Commissioners of any
County shall fail to comply with the aforesaid requirements of this section, they
shall be liable to indictment.
Sec. 4. Property devoted to education: The proceeds of all lands that have been,
or hereafter may be, granted by the United States to this State and not otherwise
specially appropriated by the United States or heretofore by this State ; also all
moneys, stocks, bonds, and other property now belonging to any fund for pur-
poses of education ; also the net proceeds that may accrue to the State from
•ales of estrays, or from fines, penalties and forfeitures ; also the proceeds of all
sales of the swamp lands belonging to the State ; also all money that shall be
paid as an equivalent for exemption from military duty ; also, all grants, gifts, or
devises that may hereafter be made to this State, and not otherwise appropriated
by the grant, gift or devise, shall be securely invested, and sacredly preserved as
an irreducible educational fund, the annual income of which, together with so '
much of the ordinary revenue of the State as may be necessary, shall be faith-
fully appropriated for establishing and perfecting, in this State, a system of free
public schools, and for no other purposes or uses whatsoever.
Sec. 5. University and public scTvooh : 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 en-
dowments heretofore in anywise granted to or conferred upon the trustees of said
University ; and the General Assembly may make such provisions, laws and reg-
ulations from time to time as may be necessary and expedient for the mainte-
nance and management of said Univerity.
Sec. 6. Benefits of tTie University to be free : The General Assembly shall 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 accrue from escheats, unclaim-
ed, dividends or distributive shares of the estates of deceased persons, shall be
appropriated to the use of the University.
Sec. 7. Board of Mducaiion : The Governor, Lieutenant Governor, Secretary of
State, Treasurer, Auditor, Superintendent of Public Instruction and Attorney
General, shall constitute a State Board of Education.
Sec. 8. Its President and /Secretary : The Governor shall be President, and thfc
Superintendent of Public Instruction shall be Secretary, of the Board of Educa-
tioo.
Sec. 9. JBoard succeeds the President and Directors of the Literary Fund;poioers of:
Digitized by VjOOQIC
18 NOBTH CAROLINA MANUAL.
The Board of Edacatlcm shall succeed to all the powers and trusts <^ the Presi-
dent 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 educational fund of the State ; but all acts, rules and
regulations of said Board may be altered, amended, or repealed by the General
Assembly, and when so altered, amended or repealed they shall not be re-enacted
by the Board.
Sec. 10. Sessions of the Board: The first session of ttie 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 Board.
Sec. 11. Qiwrum: A majority of the Board shall constitute a quorum for the
transaction of business.
Sbg. 12. Expenses of tfie Board: The contingent expenses of the Board shall be
provided for by the General Assembly.
Sec. 13. Department of Agriculture, &c. : As soon as practicable after the adop-
tion of this Constitution, 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. 14. Wvery child may he compelled to go to school: 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.
ARTICLE X.
HOMESTEADS AND EXEMPTIONS.
Section 1. Exemptions ; personal property : The personal property of any resi-
dent of this St^te, 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. Homestead: Every homestead and the dwelling 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 dwelling and buildings used thereon, owned and occu-
pied 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, obtain-
Digitized by VjOOQIC
CONSTITUTION OP NORTH CAROLINA. 79
ed on any debt. But no property shall be exempt from sale for taxes or for pay-
ment of obligations contracted for the purchase of said premises.
Sbc. 3. Bxempt from payment of debts; The homestead, after the death of the
owner thereof, shall be exempt from the payment of any debt, during the minor-
ity of his children, or any one of them.
Sec. 4. Laborer^ a Lien : The provisions of section one and two of this Article
shall not be so construed as to prevent a laborer's lien for work done and per^-
formed for the person claiming such exemption, or a mechanic's lien for work
done on the premises.
Sbo. 5. Widow^s right to: U 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.
Sbc. 6. Property of marrUd loomen : The real and personal property of any female
in this State, acquired before marriage, and all property, real and personal, to
which she may«after marriage, become in any manner entitled, shall be and re-
main, the sole and separate estate and property of such female, and shall not be
liable for any debts, obligations or engagements of her husband, and may be
devised or bequeathed, and, with the written assent of her husband, conveyed, by
her, as if she were unmarried.
Sbo. 7. Bwband may insure his l\fe for the ben^ <tf his w\fey &c.: 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 children, or the guardian, if under age, for her, or their own use,
free from all the claims of the representatives of the husband, or any of his
wedltors.
Sbc. 8. Momestead may be disposed of by deed : Nothing contained in the forego-
ing 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 homestead
shall be valid without the voluntary signature and assent of his wife, signified on
her private examination according to law.
ARTICLE XI.
PUmSHMBNTS, PENAL INSTITUTIONS AND PUBLIC CHARITIES.
Section 1 . Punishments : The following punishments only, shall he known to
the laws of this State, viz : death, imprisonment, with, or without hard labor,
fines, removal from office, and disqualification to hold and enjoy any office of
lionor, trust, or profit, under this State.
Digitized by VjOOQIC
m NORTH CAROLINA MANUAL.
Seo. 2. Object of punishment ; death penalty: The objects of puiiislimentB being
not only to satisfy justice, but also to reform the offender, and thus to preyent
dime, murder, arson, burglary, and rape, and these only, maybe punishable with
4eath, if the General Assembly shall so enact.
Sbo. 8. IhiUentiary : The General Assembly shall, at its first meeting make
provision for the erection and conduct of a Staters Prison or Penitentiary at som«
central and accessible point within the State.
Seo. 4. Houses of correction : The General Assembly may provide for the erection
of Houses of Correction, where vagrants and persons guilty of misdemeanors
•hall be restrained and usefully employed.
Seo. 5. Houses of r^uge : A House or Houses of Refuge may be established,
whenever the public interest may require it, for the correction and instruction of
other classes of offenders.
Sec. 6. Males and females to be separated: It shall be required by competent leg-
islation, 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.
Seo. 7. Board of Public Charities ; Beneficent provision for the poor, the unfor-
tunate 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 supervision of all chari-
table and penal State institutions, and who shall annually report to the Governor
upon their condition, with suggestions for their improvement.
Sec. 8. OrpTum Houses : There shall also, as soon as practicable, be measures
devised by the State fo^ the establishment of one or more Orphan Houses, where
destituiie orphans may be cared for, educated and taught, some business or trade.
Sec. 9. Idiots and inebriates education of: It shall be the duty of the Legislature^
as soon as practicable, to devise means for the education of idiots (and reforma-
tion of) inebriates.
Sec. 10. Blindf and Deqf -mutes : The General Assembly shall provide that all
the deaf-mutes, the blind, and the insane of the State, shall be cared for at the
<^arge of the State.
Sec. 11. Rnal and charitable institutions self-supporting : It shall be steadily kept
in view by the Legislature, a^id the Board of Public Charities that all penal and
charitable institutions should be made as nearly self-supporting as is consistent
with the purposes of their creation.
Digitized by VjOOQIC
CONSTITUTION OF NORTH CAROLINA. 81
ARTICLE Xn.
Section 1. Who liable to miiUia duty: All able-bodied male citizens of the
State of North Carolina between the ages of twenty-one and forty years who are
citizens of the United States, shall be liable to duty to the Militia : B^ovidedy That
all persons who may be adverse to bearing arms, from religious scruples, shall be
exempt therefrom.
Sec. 2. Organization^ &c.: The General Assembly shall provide for the organ-
izing, armmg, equipptog and discipline of the Militia and for paying the same
when called toto active service.
Sec. 3. QovemoTj Commaaider-in-Chitf: The Governor shall be Commandjer-in-
Chief, and have power to call out the Militia to execute the law, suppress riots
and tosurrection and to repel tovasion.
Sec. 4. Exemptions from mUitia duty : The General Assembly shall have power
to make such exemptions as may be deemed necessary, and to enact laws that
may be expedient for the government of the Militia.
ARTICLE XIII.
AMEl^DMENTS.
Section 1. Conventio7ij how called: No Convention of the people shall be called
by the General Assembly unless by the concurrence of two-thirds of all the mem-
bers of each House of the General Assembly.
Sec. 2. Constitution^ how amended: No part of the Constitution of this State
shall be altered, unless a bill to alter the same shall have been read three times to
each House of the General Assembly and agreed to by three-fiths of the whole
number of members of each House respectively ; nor shall any alteration ta^e
place until the bill, so agreed to, shall have been published, six months previous
to a new election of members to the General Assembly. If after such publication
the alteration proposed by the precedtog General Assembly shall be agreed to, to
the first session thereafter by two-thirds of the whole representation to each
House of the General Assembly, after the same shall have been read three times
on three several days, in each House, then the said General Assembly shall pre-
scribe a mode by which the amendment or amendments may be submitted to the
qualified voters of the House of Representatives throughout the State ; and if,
upon comparing the votes given to the whole State, it shall appear that a majority
of the voters vottog thereon, have approved thereof, then, and not otherwise, the
same shall become a part of the Constitution.
Digitized by VjOOQIC
83 NORTH CAROUNA MANUAL.
ARTICLE XIV.
MISCELLA17BOU8.
Section 1. Indictmenis : All indictments which shall have been found, or may
hereafter be found, for any crime or offence committed before this Constitution
takes effect may be proceeded upon in the proper Courts, but no punishment shall
be inflicted which is forbidden by this Constitution.
Sbc. 2. Fencdty for fighUng dueU ; 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 this State to fight a duel, shall hold any office in
this State.
Sbc, 3. Dramng twmeyfrom the Treasury : No money shall be draAvn from the
Treasury but in consequence of appropriations made by law, and an accurate ac-
count of the receipts and expenditures of the public money shall be annually
published.
Sec. 4. Mechanics^ and laborers^ lien : The General Assembly shall provide by
proper legislation, for giving to mechanics and laborers an adequate lien on the
subject matter of their labor.
Sec. 5. Officers^ terms ofofflc€y <tc. : In the absence of any contrary provision, all
. officers in this State, whether heretofore elected, or appointed by the Govemoi*
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. 6. JSeat of government : The seat of government in this State shall remain at
the City of Raleigh.
Sec. 7. Holding more than one office : No person who shall hold any office or
place of trust or profit under the United States, or any department thereof, or
under iMa State, or under any other State, or government, shall hold or exercise
any other office or place of trust or profit under the authority 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 Public Charities, or Commissioners for special purposes.
Done in Convention at Raleigh, the sixteenth day of March, in the year of our
Lord, one thousend eight hundred and sixty-eight, and of the Independence of
the United States, the ninety*second.
Digitized by VjOOQIC
POPCLATION BT COUNTIES FROM tT90 TO 1870.
N^o. XII.
STATE OF NORTH CAROLINA.
POPULATION BT COUNTIES EBOM 1790 TO 1870.
AGGREGATE.
COUNTIES.
1870
1860
1850
1840
1830
1820
1810
1800
1790
Total,
1071361
992622
869039
753419
737987
638829
555500
478108
393751
■ —
Alamance
11874
6868
3691
13428
9573
13011
12950
12831
7754
15412
9777
11954
8476
5361
9010
16081
10984
19723
8080
6450
2461
12696
8474
20516
17035
5131
a778
17414
9620
15542
22970
13050
14134
12602
7724
24831
8687
21786
20408
8896
11852
6022
3590
13664
7956
14766
14310
11995
8406
12654
9237
10546
7497
5343
8186
1G215
10729
19101
9166
6842
11444
5220
Alexander . . .
Alleghany
Anson
13489
8777
13816
12851
9767
7272
13425
77?2
9747
6317
6049
6939
15269
8862
18449
6838
6721
15077
7467
12225
12175
8022
5265
10084
15799
9259
14095
6987
10969
12262
7811
6516
16281
17888
8810
12534
4335
9850
10805
7276
5480
10542
13411
7248
8831
3694
7203
11218
5671
4778
9277
11007
6158
8146
2783
6242
11249
7028
4110
5812
9929
5094
5133
Aflhe
Beaufort
5462
Bertie
12606
ffiaden
5084
Brunswick
Buncombe
Burke
8071
Cabarrus
Caldwell
Camden
5663
6591
14693
6733
6597
15185
6347
5609
13253
5347
4823
11757
4191
4899
8701
4038
Carteret
3732
Caswell
10096
Catawba
Chatham
16222
3427
6690
15405
12661
12977
11861
9221
Cherokee
Chowan
6697
6464
5297
5132
5011
Clay
Cleaveland
12348
8597
16268
16369
7415
10396
5909
14709
20610
7236
Columbus
3941
13438
15284
6703
4141
13734
14834
7655
3912
13394
14416
8098
3022
12676
9882
6985
Craven
10245
9264
6928
10469
Cumberland
Currituck
Dare
8671
5219
Bavidscm
16601
8494
15784
17376
12692
14107
9807
8443
23896
7925
20066
19442
8089
15320
7866
13514
17189
11168
11713
8078
8426
21249
6619
19754
16589
14606
7574
11182
15708
13389
...^.
Davie
Duplin
11291
14935
9744
13276
7863
12423
6796
10421
5662
Edgecombe
Forsyth
10255
Franklin
10980
10665
^41
10166
8529
7559
Gaston
Gates
8161
18817
6595
19175
16865
7866
19855
6413
18737
17789
6837
18222
4583
14611
17237
5965
15676
4867
11420
18620
5881
14015
4218
9442
18945
5892
Granville
10982
Greene
6893
Guilford
7191
H^UfftT-
13965
Harnett
Digitized by VjOOQIC
84
NORTH CAROLINA MANUAL.
POPULATION BY COUNTIES— CoNTnnjED.
AGGREGATE.
COUNTIES.
1870
7921
7706
92?'3
6445
16931
6683
16897
5002
10434
9573
6615
8192
9647
7592
24299
4705
7487
12040
11077
27978
14749
7569
17507
8131
7945
11170
17276
4319
17551
• 12882
16262
15708
16810
13121
16436
8315
11208
11252
3536
4178
12217
35617
17768
6516
5287
18144
15539
12258
10697
5909
1860
5801
10448
9504
7732
15347
5515
15656
5730
10220
8195
6004
5908
10195
7120
17374
1850
7074
6853
8142
7636
14719
1840
1830
1820
1810
1800
1790
4975
5129
7484
6458
15685
4578
4073
2780
HpTKipffinn
Hertford
8537
6184
14918
7712
4967
13071
6052
6029
10972
6701
4829
8856
5828
4120
543S
Hyde
Iredell
Jackson
Johnston
13726
5038
7828
7746
6389
10599
4945
7605
25160
4869
10938
5608
7723
22455
5333
9607
5216
6799
18147
6867
4968
5572
16359
6301
4339
4005
12660
5634
4822
"9224
Jones
Lenoir
Lincoln
Macon
Madison
Martin
8307
6246
13914
7637
8539
6320
5987
5629
6080
McDowpll
Mecklenburg
Mitchell
18273
20073
16895
14272
16439
11395
Montgomery
Moore
7649
11427
11687
21715
13372
8856
16947
8940
7238
11221
16080
4043
16793
11009
15489
16746
14589
11573
16624
7801
10402
10380
6872
9342
10657
17668
13335
8283
17055
8950
7332
10781
13397
10780
7988
9047
13312
P3369
7527
24356
8514
9790
7346
11806
10919
7745
8490
10959
13391
7814
23908
8641
7419
10027
12093
8693
7128
8185
10866
13242
7016
23492
8008
6857
9029
10001
8430
6367
7268
11465
13082
6669
20135
7674
6052
6642
9169
7677
4767
6975
7060
12353
5623
16362
5379
5708
6402
9084
4725
3770
7393
6831
9981
5887
12216
5497
5440
8275
Nash
New Hanover
Northampton
Onslow
Orange
Pasquotank
Perquimans
Person
Pitt
Polk
Randolph
Richmond
Robeson
15832
9818
12826
14495
13870
13550
14585
6922
9206
18443
12875
8909
10370
13442
12109
19202
12157
12406
9396
9433
12935
20786
17557
11634
11331
7537
8204
11474
26009
15351
8908
10112
6695
7528
10316
21543
13202
6620
9234
5623
6839
8277
20060
10753
6719
7276
5055
5326
6187
15828
Rockingham
Rowan
Rutherford
Sampson
7808
6065
Stanly
Stokes .....,.[./.
16265
15079
16196
14504
14033
12330
11645
10366
11026
9505
8528
Surry
7191
Transylvania
TyrreU
4944
11202
28627
15726
6357
4957
14905
14749
9720
10714
8655
5133
10051
24888
13912
5664
8400
13486
12099
4657
4732
4319
3364
3395
4744
XJnion
, ,
Wake
21118
12919
4525
20398
11877
4552
20102
11158
3986
17086
11004
3464
13437
11284
2422
10193
Warren
Washington
Watauga ,
Wayne
9397
'i689i
12577
10331
11968
9040
9967
8687
9054
6772
7247
6138
Wilkes
8143
Wilson
Yadkin
Yancey
"8205
"5962
Digitized by VjOOQIC
No. XIII.
Executive and State Off^ers ofJfr C.
Digitized by VjOOQIC
|.' , Digitized by VjOOQIC
EXECUTIVE AND STATE OFFICERS OF N. C.
GOVERNORS UNDER THE LORD'S PROPRIETORS
UNDER CHARTER OF CHARLES IL
1667
1674
1677
1683
1689
1693
1694
1608
William Drummond.
Samuel Stevens.
Sir George Carteret.
Sir George Eastchurch.
— Miller, Deputy.
— John Culpepper.
Seth Sothel.
Philip Ludwell.
Thos. Smith.
John Archdale.
Thomas Harvey.
1704
1712
1712
1718
1724
1725
1729
Henderson Walker.
Robert Daniel.
Sir Nathaniel Johnson.
Thomas Carey.
Edward Hyde.
Geo. Pollock.
Charles Eden.
Georffe Burrington.
Sir Richard Everhard.
The Lord's Proprietors surrrend-
ered their charter to the Crown.
GOVERNORS UNDER THE CROWN:
■ ■■ ■ . _ . .-. ^
DATE.
NAMES.
DATE.
NAMES.
1730
1734
1753
Georffe Burrington.
Gahnel Johnston.
Arthur Dohhs.
1753
1765
1771
Matthew Rowan.
William Tryon.
Josiah Martin.
GOVERNORS UNDER THE CONSTITUTION ELECT-
ED BY THE GENERAL ASSEMBLY?
DATE.
NAMES.
OOUNTIBS.
1776
Richard Caswell
Lenoir.
1779
1781
Ahner Nash
Thomas Burke
Craven.
Orange.
.Guilford.
.ILenolr.
.Chowan.
1782
1784
1787
Alexander Martin
Richard Caswell
Samuel Johnston
1789
Alexander Martin v
.'Guilford.
Digitized by VjOOQIC
» NORTH CAROLINA MANUAL.
EXECUTIVE AND STATE OFFICERS.— CoNrmuED.
DATS.
NAMS.
ooirsrTiBS.
1792
Richard Pobbs Spaight, 8r
Craven.
1795
Samuel Ashe
New Hanover.
1798
Wm. R. Davie
Halifax.
1799
Benjamin Williams
Moore.
1802
James Turner
Warren.
1805
Nathaniel Alexander
Mecklenburg.
Moore.
1807
Benjamin WiUiams
1808
David Stone
Bertie.
1810
Benjamin Smith ,
Brunswick.
1811
William Hawkins
Warren.
1814
William Miller
Warren.
1817
John Branch
Halifax.
1820
1821
Jesse Franklin ^.
Gabriel Holmes
Surry.
Sampson.
Halifax.
1824
Hutchings G. Burton
1827
James Iredell «
Chowan.
1828
John Owen
Bladen.
1830
Montford Stokes
Wilkes.
1832
David L. Swain
Buncombe.
1835
Richard Dobbs Spalght, Jr
Craven.
GOVERNORS ELECTED BY THE PEOPLE.
1837
1841
1845
1849
1»51
1854
1855
1858
1861
1863
1866
1866
1868
1870
Edward B. Dudley
John M. Morehead ,
William A. Graham ,
Charles Manly
David 8. Reid
Warren Winslow,.cx officio, ,
Thomas Bragg
John W. Ellis
Henry T. Clark, ex officio
Z. B. Vance
W. W. Holden, Provisional
Jonathan Worth
W. W. Holden «.
Tod R. Caldwell, now (1874) in office
New Hanover.
Guilford.
Orange.
Wake.
Rockingham.
Cumberland.
Northampton.
Rowan.
Edgecombe.
Buncombe.
Wake.
Randolph.
Wake.
Burke.
LIEUTENANT GOVERNORS.
DATE.
NAMBS.
DATE.
NAME.
1869
Tod R. Caldwell.
1871
C. H. Brogden.
Digitized by VjOOQIC
EXECUTIVE AND STATE OFFICERS OF N. C. 80
EXECUTIVE AND STATE OFFICERS— CoNmnrED.
SECRETARIES OP STATE.
DATE.
NAHB.
DATB.
NAMB.
1777
1778
1811
1859
1868
James Glasgow.
William White.
William Hill.
Rufos H. Page.
J. P. H. Biwa.
1864
1866
1868
1872
Charies R. Thomas.
R. W. Best.
Henry J. Menninger.
Wm. H. Howerton.
TREASURERS:
BATB.
NAMB.
DATE.
NAMB.
1776
1777
1787
1827
1880
{ Richard OasweU.
1 Samuel Johnston.
Memucan Hunt.
John Haywood.
William 8. Robards.
Robert H. Burton.
WiUiam 8. Mhoon.
Samuel F. Patterson.
Daniel W. Courts.
1839
1843
1845
1852
1868
1865
1866
1869
Charles L. Hinton.
JohnH. Wheeler.
Charles L. Hinton.
Daniel W. CourU.
Jonathan Worth.
Wm. Sloan.
Kemp P. Battle.
David A. Jenklsfl.
1835
1837
COMPTROLLERS ;
I>ATB.
NAMB.
DATE.
1836
1851
1855
1857
1867
NAMB.
1783
1808
1825
1827
1884
John Craven.
Samuel Qoodwin.
Joseph Hawkins.
John L. Henderson.
James Grant.
Nathan Stedman.
Wflliam F. Collins.
William J. aarke.
George W. Brooks.
Curtis H. Brogden.
S. W. Burgin.
Digitized by VjOOQ IC
9» NORTH CAROLINA MANUAL.
AUDITORS:
DA.TB.
NAME.
DATE.
1873
to
1877
NAME.
1868
to
1873
Henderson Adams.
John Reflley.
SUPERINTENDENT OF PUBLIC INSTRUCTION.
S. S. ASHLEY,
ALEX. McIVER.
PRESENT EXECQTIVE.
Tod R. Caldwell, Governor, bom in Burke County, 19th February, 1818 ; grad-
uated at University in 1840 : admitted to the bar same year ; elected member of
the House 1842 and 1844, and to the Senate 1850. In 1865 elected to State Con-
vention ; in 1868 elected Lieutenant Governor, and in December, 1870, on the
deposition of Gov. Holden, succeeded to the Executive Chair. In 1872, elected
by the people Governor for four years from 1st January, 1878.
John B. Neathery, Private Secretary, salary $75 and fees.
Curtis H. Brogden, of Wayne, Lieutenant Governor and President of the Senate.
Pay same as Speaker of the House of Representatives. *
W. H. Howerton, of Rowan, Secretary of State, salary $1,000 and fees.
J. Howerton Bailey, Clerk to Secretary of State.
David A. Jenkins, of Gaston, Treasuerer, salary $3,000.
A. D. Jenkins, Teller, employed and paid by Treasurer.
Donald W. Bain, Chief Clerk, salary $1,500.
John Reilly, of Cumberland, Auditor, salary $1,250.
Wm. B. Wetherell, Chief Clerk, salary $900.
Alexander Mclver, Superintendent of Public Instruction, salary $1,500.
John C. Gorman, of Wake, Adjutant General, salary $300.
T. L. Hargrove, of Granville, Attorney General, salary $1,500.
W. C. Kerr, of Mecklenburg, State Geologist, salary $2,500.
Thos. R. Pumell, of New Hanover, Librarian, salary $600.
Henry M. Miller, of Wake, Keeper of Capitol, salary $750.
GOY MINORS COUNCIL.
The Secretery of State, Treasurer, Auditor and Superintendent of Public In-
struction. *
Digitized by VjOOQ IC
Judiciary.
Digitized by VjOOQIC
Digitized by VjOOQIC
JUDICIARY.
JUSTICES OF SUFREMB COUBT.
DATS.
VAUfL
DATS.
NAIO.
•
1818
1829
1882
1844
1848
John Lewi3 Taylor, Leonard Hen-
derson, John Hall.
John D. Toomer. Thomas Baffin.
Joseph J. Daniel.
Frederick Nash.
Wm. H. Battle.
Richmond M. Pearson.t
1860
1868
1870
1871
1873
M. E. Manly.
Edwin G. Reade.t
Wm. B. Rodman.t
Rob»t. P. Dick.
Thomas Settle.!
N. Boyden.
Wm. P. BynunLt
ThoBe marked thus t now in office.
SUPREME COURT.
Richmond M. Pearson, of Yadkin, Chief Justice, salary $2,500.
fidwin G. Reade, of Person, Associate Justice, salary $2,500.
W. P. Bynum, of Mecklenburg, Associate Justice, salary $2,500.
Thomas Settle, of Guilford, Associate Justice, salary $2,500.
William B. Rodman, of Beaufort, Associate Justice, salary $2,500.
Tazewell L. Hargrove, of Granyille, Attorney GeneraL
Wm. H. Bagley, of Wake, Clerk, salary $1,000 and fees.
D. A. Wicker, of Wake, Marshall.
Supreme Court meets in Raleigh on the first Monday in January and June.
SUPERIOR COURTS.
The State is divided into twelve Judicial Districts, and for" each a Judge and
Solicitor are elected, who are required by the Constitution to reside in their
respective Districts.
The terms of the several Courts begin in each year, at the times herein stated,
and are required by law to continue to be held for two weeks, (Sundays and
legal holidays excepted) unless the business be sooner disposed of.
FIRST JUDICIAL DISTRICT.
J. W. Albertson, of Perquimans County, Judge.
Willis Bagley, of Perquimans County, Solicitor.
Currituck — On the second Monday in January and July.
Camden— On the fourth Monday in January and July.
Pasquotank— On the fourth Monday after the second Monday in January and
July.
Perquimans— On the siztii Monday after the second Monday in January and
July.
Digitized by VjOOQIC
W NORTH CAROLINA MANUAL.
Chowan — On the eighth Monday after the second Monday in January and July
Gates — On the tenth Monday after the second Monday in January and July.
Tyrrell — On the twelfth Monday after the second Monday in January and July.
Hyde — On the fourteenth Monday after the second Monday in January and
July.
Dare — On the sixteenth Monday after the second Monday in January and July.
SECOND JUDICIAL DISTRICT,
W. A. Moore, of Washington, Judge.
Joseph J. Martin, of Martin County, Solicitor.
Hertford — On the first Monday in September and February.
Washington — On the third Monday in September and February.
Martin — On the fourth Monday after the third Monday in September and Feb-
ruary.
Beaufort — On the sixth Monday after the third Monday in September and Feb-
ruary.
Bertie— On the eighth Monday after the third Monday in February and Sep-
tember.
Pitt— On the second and twelfth Monday after the third Monday in February
and second* Monday after the third Monday in September.
Edgecombe — On the tenth Monday after the third Monday in September and
February, and on the third Monday in July.
THIRD JUDICIAL DISTRICT.
William J. Clarke, of Craven County, Judge.
John V. Sherard, of Wayne County, Solicitor.
Wilson — On the second Monday in March and September.
Wayne — On the second Monday after the second Monday in March and Sep-
tember.
Craven — On the fourth Monday after the second Monday in March and Sep-
tember.
Lenoir— On the sixth Monday after the second Monday in March and Septem-
ber.
Jones— On the eighth Monday after the second Monday in March and Septem-
ber.
Greene — On the tei^th Monday after the second Monday in March and Septem-
ber.
Pamlico— On the twelfth Monday after the second Monday in March and Sep-
tember.
FOURTH JUDICIAL DISTRICT.
Daniel L. Russel, Jr., of Brunswick, Judge.
Edward Cantwell, of New Hanover, Solicitor.
Carteret — On second Monday in February and August.
Brunswick — On second Monday after second Monday in February and August.
Columbus— On the fourth Monday after the second Monday in February and
August.
Digitized by VjOOQIC
JUDICIARY OF NORTH CAROLINA. 95
Robseon — On the sixth Monday after the second Monday in February and
August.
Bladen — On the eighth Monday after the second Monday in February and
August.
New Hanover — On the second Monday in January and tenth Monday after the
second Monday in February, and fourth Monday in June, and tenth Monday after
the second Monday in August.
Onslow — On the twelfth Monday after the second Monday in February and
August.
Duplin — On the fourteenth Monday after the second Monday in February and
August.
Sampson — On the sixteenth Monday after the second Monday in February and
August.
FIFTH JUDICIAL DISTRICT.
Ralph P. Buxton, of Cumberland, Judge.
Neil McKay, of Harnett, Solicitor.
Harnett — On the second Monday of August and February.
Moore — On the second Monday after the second Monday of August and Feb-
ruary.
Montgomery — On the fourth Monday after the second Monday of August and
February.
Stanly — On the sixth Monday after the second Monday of August and February.
Union — On the eighth Monday after the second Monday of August and Feb-
ruary.
Anson — On the tenth Monday after the second Monday of August and February.
Richmond— On the twelfth Monday after the second Monday of August and
February.
Cumberland — On the f ourteeth Monday after the second Monday in February
and August.
SIXTH JUDICIAL DISTRICT.
Samual W. Watts, of Franklin, Judge. ^
William R. Cox, of Wake, SoUcitor.
Nash — On the second Monday of February and August.
Warren — On the seaond Monday after the second Monday of August and Feb-
ruary.
Franklin — On the fourth Monday after the second Monday of August and Feb-
ruary.
Johnston — On the sixth Monday after the second Monday in February and
August.
I^Wake — On the first Monday in January, the eighth Monday after the second
Monday in February ; the fourth Monday in June, and the eighth Monday after
the second Monday in August.
Granville — On the tenth Monday after the second Monday in February and
August, two terms in addition to those now held by law, beginning on the third
Monday of January and the third Monday of July respectively.
Digitized by VjOOQIC
«e NORTH CAROLINA MANUAL.
Halifax— On the twelfth Monday after the second Monday in August and
Ifebruary.
Northampton~*On the fourteenth Monday after the second Monday in August
and February.
SEVENTH JUDICDLL DISTRICT.
Albion W. Tourgee, of Guilford, Judge.
J. R. Bulla, of Randolph, Solicitor.
Alamance— On the second Monday before the first Monday of March and Sep-
tember.
Guilford— On the first Monday in March and September.
Chatham — On the second Monday after the first Monday in March and Sep-
tember.
Caswell — On the fourth Monday after the first Monday of March and September.
Person — On the sixth Monday after the first Monday of March and "September.
Orange — On the eighth Monday after the first Monday of March and September.
Rockingham — On the tenth Monday after the first Monday in March and Sep-
tember.
Randolph — On the fourth Monday before the first Monday in March and Sep-
tember.
EIGHTH JUDICIAL DISTRICT.
J. M. Cloud, of Surry, Judge.
A. H. Joyce, of Stokes, Solicitor.
Surry — On the first Monday in March and September.
Davie — On the second Monday after the third Monday of March and September.
Yadkin — On the third Monday of March and September.
Rowan— On the fourth Monday after the third Monday of March and September.
Davidson — On the sixth Monday after the third Monday of March and Sep-
tember.
Forsythe — On the eighth Monday after the third Monday of March and Sep-
tember.
Stokes — On the tenth Monday after the third Monday of March and September.
NINTH JUDICIAL DISTRICT.
Geo. W. Logan, of Rutherford, Judge.
Polk — On the second Monday of March smd September.
Rutherford — On the fourth Monday of March and September.
Cleaveland — On the second Monday after the fourth Monday of March and
September.
Lincoln— On the fourth Monday after the fourth Monday of March and Sep-
tember.
Gaston — On the sixth Monday after the fourth Monday of March and September.
Mecklenburg— On the eighth Monday after the fourth Monday of March and
September.
Digitized by VjOOQIC
JUDICIARY OP NORTH CAROLINA. 97
Cabarras — On the tenth Monday after the fourth Monday of March and Sep-
tember.
TENTH JUDICIAL DISTRICT.
Anderson Mitchell, of Iredell, Judge.
W. P. Caldwell, of Iredell, Solicitor.
Catawba — On the first Monday in March and September.
Alexander — On the third Monday of March and November.
Caldwell — On the second Monday after the third Monday in March and Sep-
tember.
Alleghany — On the fourth Monday after the third Monday in March and Sep-
tember.
Ashe — On the sixth Monday after the third Monday in March and September.
Wilkes— On the eighth Monday after the third Monday in March and Septem-
ber.
Iredell — On the tenth Monday after the third Monday in March and September.
ELEVENTH JUDICIAL DISTRICT.
James L. Henry, of Buncombe, Judge.
Wm. G. Chandler, of Buncombe, Solicitor.
Watauga— On the secoiid Monday of March and August.
McDowell — On the fourth Monday of March and August.
Henderson — On the second Monday after the fourth Monday of March and
August.
Buncombe — On the fourth Monday after the fourth Monday of March and Au-
gust.
Madison — On the sixth Monday after the fourth Monday of March and August.
Yancey — On the eighth Monday after the fourth Monday of March and Au-
gust.
Mitchell— On the tenth Monday after the fourth Monday of March and August.
Burke — On the twelfth Monday after the fourth Monday of March and Au-
gust.
TWELFTH JUDICIAL DISTRICT.
R. H. Cannon, of Jackson, Judge.
B. M. Henry, of Macon, Solicitor.
Graham — On the first Monday of March and August.
Clay — On the second Monday after the third Monday of March and August.
Cherokee — On the third Monday after the third Monday of March and August.
Macon — On the fourth Monday after the third Monday of March and August.
Swain — On the sixth Monday after the third Monday of March and August.
Jackson — On the eighth Monday after the third Monday in March and August.
Haywood — On the tenth Monday after the third Monday of March and AugustJ
Transylvania — On the twelfth Monday after the third Monday of March and Au-
gust.
Digitized by VjOOQIC
% NORTH CAROLINA MANUAL.
UNITED STATES COURTS.
The stated terms of the United States Circuit and District Courts are as fel-
lows :
United States Circuit Court — ilastem District North Carolina — Held in Raleigh
first Monday in June and last Monday in November.
H. L. Bond, Circuit Court Judge ; residence, Baltimore, Md.
Geo. W. Brooks, District Court Judge, Eastern District, N. C. ; residence,
Elizabeth City.
N. J. Riddick, Circuit Court Oerk ; office, Raleigh. .
EASTERN DISTRICT COURTS.
Elizabeth City— Third Monday in April and October.
Clerk — M. B. Culpepper ; residence, Elizabeth City.
Newbem — Fourth Monday in April and October. *
Clerk — Geo. E. Tinker ; residence, Newbem.
Wilmington — First Monday after the fourth Monday in April and October.
Clerk — Wm. Larkins ; residence, Wilmington.
U. S. Marshal — Robert M. Douglas. Official headquarters, Greensboro, N. C.
District Attorney — R. C. Badger ; residence, Raleigh, N. C.
Deputy for Eastern District— J. B. Hill, Raleigh, N. C.
U. S. CIRCUIT COURT— WESTERN DISTRICT N. C.
H. L. Bond, U. S. Circuit Court Judge, Baltimore, Md.
Robt. P. Dick, U. S. District Judge, Western District N. C. ; residence, Greens-
boro', N. C.
Circuit and District Courts in the Western District are held at tlie same time.
Greensboro' — First Monday in April and October.
Clerk — John W. Payne ; residence, Greensboro'.
StatesviUe — Third Monday in April and October.
Clerk — Henry C. Cowles ; residence, Statesville.
Asheville — First Monday after the fourth Monday in April and October.
Clerk — E. R. Hampton ; residence, Asheville.
Virgil S. Lusk, U. S. District Attorney ; residence, Asheville.
Robert M. Douglas, U. S. Marshal ; residence, Greensboro', N. p. Official
headquarters, Greensboro', N. C.
JUDGES OF THE SUPERIOR COURTS OF NORTH CAROLINA FROM 1777.
1777 to 1790. John Williams, of Granville county, died October, 1799. Samuel
Ashe, of New Hanover, elected Governor in 1795.
Samuel Spencer, of Anson, died 1794.
1790. S. McCay, of Rowan, died 1808.
John Haywood, of Halifax, elected 1794 ; resigned in 1800.
Alfred Moore, of Brunswick, elected in 1798 ; appointed Associate Justice of
the Supreme Court of the United States, December 10th, 1799.
John Louis Taylor, of Cumberland, elected in 1798 ; appointed Judge of the
Supreme Court of North Carolina, in 1818 ; died February, 1829.
Digitized by VjOOQIC
JUDICIARY OF NORTH CAROLINA. f 9
Samuel Johnston, of Chowan, appointed February 10th, 1800; resigned Novem-
ber 18th, 1803.
John Hall, of Warren, elected in 1800 ; appointed Judge Supreme Court i«
1818 ; resigned December, 1882 ; died 1838.
Francis Locke, of Rowan, elected in 1808 ; resigned February 7th, 1814.
David Stone, of Bertie, elected in 1795, and resigned in 1798, and elected Gov-
ernor in 1808.
Samuel Lowrie, of Mecklenburg, elected in 1806 ; died December, 1818.
Blake Baker, of Warren, appointed in 1808 ; commission expired in December,
1808; died in 1818.
Leonard Henderson, of Granville, elected in 1808 ; resigned in 1816 ; elected
Judge of the Supreme Court in 1818 ; died August, 1833. /
Joshua Wright, of New Hanover, elected in 1808 ; died in 1811.
Henry Seawell, of Wake, appointed July 5th, 1811 ; commission expired in 1811;
appointed in 1813 ; resigned in 1819 ; elected in 1832 ; died in 1835.
Edward Harris, of Craven, elected in 1811 ; died in 1813.
Duncan Cameron, of Orange, appointed February, 1814 ; resigned November,
1816.
Thomas Ruflln, of Orange, elected 1816 ; resigned December, 1818 ; appointed
July 15, 1825 ; resigned 1828 ; elected Judge of the Supreme Court in 1829 ; re-
signed 1859; died 1870.
Joseph J. Daniel, of Halifax, appointed March, 1816 ; elected Judge of tlif
Supreme Court in 1832 ; died February, 1848.
Robert H. Burton, of Lincoln, appointed March, 1818 ; resigned in 1818.
John Paxton, of Rutherford, elected in 1818 ; died in 1826.
John D. Toomer, of Cumberland, elected in 1818 ; resigned in 1819 ; appointed
Judge of the Supreme Court in 1829 ; commission expired December, 1829 ; elected
in 1836 ; resigned in 1840.
Frederick Nash, of Orange, elected in 1818 ; resigned in July, 1826 ; elected in
1886 ; transferred to the Supreme Court in 1844.
Archibald D. Murphy, of Orange, elected in 1818 ; resigned in 1820.
James Iredell, of Chowan, appointed March, 1819 ; resigned May, 1819.
John R. Donnell, of Craven, appointed in 1819 ; resigned in 1836.
Willie P. Mangum, of Orange, elected in 1819 ; appointed May 18, 1826 ; com-
mission expired in 1826 ; elected in 1828 ; Senator to Congress in 1830.
William Norwood, of Orange, appointed in 1820 ; resigned in 1836.
George E. Badger, of Wake, elected tn 1820 ; resigned in 1826.
Robert StnCnge, of Cumberland, elected in 1826 ; elected Senator to Congres*^
in 1886.
James Martin, of Rowan, elected in 1826 ; resigned in 1885.
David L. Swain, of Buncombe, elected in 1830 ; elected Governor in 1882.
Thomas Settle, of Rockingham, elected in 1882.
Romulus M. Saunders, elected in 1835 ; resigned in 1840 ; elected in 1852 ; died
in 1867.
Edward Hall, of Warren, appointed February, 1840 ; commission expired Jan-
uary, 1841.
John M. Dick, of Guilford, elected in 1835.
John L. Baily, of Pasquotank, elected in 1836.
Richmond M. Pearson, of Davie, elected in 1886 ; transferred to the Supreme
Caiirtinl848.
Digitized by VjOOQIC
100
NORTH CAROLINA MANUAL.
Da^d F. Caldwell, of Rowan, appointed in 1841
Matthias £. Manly, of Craven, elected December, 1840.
Augustus Moore, of Chowan, appointed in 1848 ; resigned the same year.
Wm. H. Battle, of Edgecombe, appointed in 1840 ; appointed to the Supreme
Court in 1848 ; resigned in December, 1848 ; elected to the Superior Court in Jan-
uary, 1849.
John W. Ellis, of Rowan, elected in 1848.
DATS.
NAMB OF JUDGES.
DA.TB.
KAMB OF jrUDOBS.
1854
S. J. Person.
Edward J. Warren.
1859
R. R. Heath.
1868
Alexander Little.
J. G. Shepherd.
Clinton N. Cilley.
1859
James W. Osborne.
1870
C. C. Pool.
Geo. Howard, Jr.
C. R. Thomas.
1860
R. S. French.
Daniel L. Russell.
1861
Thomas Ruffin, Jr.
A. W. Tourgee.
1863
John Kerr.
Geo. W. Logan.
Rob't. B. Gilliam.
E. W. Jones.
1863
Edwin G. Reade.
S. W. Watts.
Wm. M. Shlpp.
John M. Cloud.
1865
David A. Barnes.
James L. Henry.
R. P. Buxton.
Riley A. Cannon.
D. G. Fowle.
1871
Wm. A. Moore.
Anderson Mitchell.
Wm. J. Qarke.
Augustus S. Merrimon.
1872
Jonathan W. Albertson.
JUDGES OF THE SUPERIOR COURTS NOW IN OFFICE.
DISTRICT.
NAMB.
DiSTElOT.
NAMB.
First
Second
Third
Fourth
Fifth
Sixth
J. W. Albertson.
W. A. Moore.
W. J. Clarke.
Daniel L. RusseU.
Ralph Buxton.
Samuel W. Watts.
Seventh
Eighth
Ninth
Tenth
Eleventh
Twelfth
Albion W. Tourgee.
J. M, aoud.
Geo. W. Logan.
Anderson Mitchell.
John L. Henry.
^. H. Cannon.
ATTORNEY GENERALS OF NORTH CAROLINA.
Waightstill Avery, of Burke county, elected in 1777 ; resigned In 1779.
Blake Baker, of Edgecombe, elected in 1794 ; resigned Id 1803.
Hutchins G. Burton, of Halifax, elected in 1810 ; resigned in November, ISltf*
William Drew, of Halifax, elected in 1816 ; resigned in November, 1825.
John R. J. Daniel, of Halifax, elected in 1884.
William Eaton, Jr., of Warren, in 1851.
Digitized by VjOOQIC
JUDICIARY OF NORTH CAROLINA.
101
OUver Fitts, of Warren, in 1808,
John Haywood, of Halifax, in 1791.
James Iredell, of Chowan, in 1779.
Robert H. Jones, of Warren, in 1828.
Alfred Moore, ol Brunswick, in 1790.
Waiiam Miller, of Warren, in 1810.
Hugh McQueen, of Chatham, in 1840.
Bartholomew F. Moore, of Halifax, in 1848.
Romulus M. Saunders, of Casw^, in 1828.
Edward Stanly, of Beaufort, in 1846.
Henry Seawell, of Wake, in 1803.
John L. Taylor, of Cumberhind, in 1808.
James F. Taylor, of Wake, in 1825 ; died in June, 1828.
Spier Whltaker, of Halifax, elected in December, 1842.
DATS.
1852
1855
1856
1856
1862
M. W. Ransom.
J. B. Batchelor.
W. A. Bailey.
W. A. Jenkins.
Sion H. Rogers.
DATB.
1868
1870
1871
1878
NAMB.
William Coleman.
L. P. Olds.
W. M. Shlpp.
IT. L. Hargrove.
Digitized by VjOOQIC
Digitized by VjOOQIC
No. XV.
General Assembly of J^orth Carolina^
Digitized by VjOOQ IC
Digitized by VjOOQIC
GENERAL ASSEMBLY OF NORTH CAROLINA.
SFEAEBBS OF THE SENATE.
DATE.
NAMV.
DATB.
1777
Samuel Ashe.
1823
BartleU Yancepr.
1778
AUen Jones.
1824
1779
Abner Nash.
1825
tt tt
1780
Alexander Martin.
1826
tt u
1781
it u
1827
tt tt
1782
Richard Caswell.
1828
Jesse Speight.
Bedford Brown.
1783
a It
1829
1784
U it
1830
David F. Caldwell.
1785
" " & Alex Martin.
1831
tt tt
1786
James Coor.
1832
Wm. D. Moselv.
1787
Alexander Martin.
1833
1788
It tt
1834
(( n
1789
Charles Johnson.
1885
tt tt
1790
William Lenoir.
1836
Hugh WaddelL
1791
tt tt
1837
(t* ((
7792
tt tt
1838
Andrew Joyner.
1793
tt tt
1839
tt " tt
1791
tt It
1840
tt a
1795
Benj. Smith.
1841
tt tt
1796
tt tt
1842
Louis D. Wilson.
179?
tt it
1843
(( tt
1T98
1799
tt tt
tt tt
1844
1845
Burspess S. Qaither.
1800
1801
Josej^h Riddick.
1846
1847
Andrew Joyner.
tt •' tt
1802
(( it
1848
Calvin Graves.
1808
tt tt
1849
tt tt
1804
tt tt
1850
Weldon N. Edwards.
1806
Alexander Martin.
1851
tt tt
1806
Joseph Riddlck.
1852
tt tt
1807
1853
tt ti
Warren Winslow.
1808
tt tt
1854
1809
tt tt
1855
tt tt
1810
tt it
1856
W. W. Avery.
1811
tt it
1857
tt ^ tt
1812
1818
GeoTjfe Outlaw.
1859
1860
H. I. Clark.
tt tt
1814
tt tt
1862
Giles Mebane.
1815
John Branch.
1864
(( tt
1816
<t tt
1866
M. E- Manley.
1817
1818
Bartlett Yancey.
1868
18T0
Tod R. CaldweU.
tt tt
1819
ft tt
1871
E. J. Warren.
1820
tt tt
1872
C. H. Brogden, (Lieut. Governor
1821
tt tt
for 4 years from Jan. 1, 1878.)
1822
tt tt
Digitized by VjOOQIC
106
NORTH CAROLINA MANUAL.
SPEAKERS OF THE HOUSE.
DATE.
NAME.
DATE.
NAME.
1777
Abner Nash.
1828
Alfred Moore.
1778
Thomas Benbury.
1825
John Stanly. James Iredell.
1779
« tt ''
1826
t( tt"
1780
u «
1827
Thomas Settle.
1781
« u
1828
tt tt
1782
U It
1829
Wm. J. Alexander.
1788
Edward Starkey.
1880
Charles Fisher.
1T84
Thomas Benbury.
1831
tt tt
1785
Wm. Blount, Rich'd D. Spaight.
1832
Louis D. Henry.
1786
John B. Ashe.
1833
Wm. J. Alexander.
1787
John Sitgreave.
Stephen Cabarras,
1834
tt tt
1788
1835
Wm. H. Haywood.
178»
it u '
1886
« " tt
1790
H LI
1837
tt tt.
1791
ii u
1838
Wm. A. Graham.
1792
i( it
1889
tt tt
1798
John Leigh.
Timothy Bloodworth.
1840
tt tt
1794
1841
tt tt
1795
John iJeigh.
1842
Calvin Graves.
1796
Mussendine Matthews.
1843
tt ti
1797
1798
It u
it u
1844
1845
Edward Stanly.
1799
u «
1846
tt tt
1800
Stephen CalArras.
1847
tt tt.
1801
i( li
1848
R. B. Gilliam.
1802
U ii
1849
tt tt
1803
tt tt
1850
Jas. C. Dobbin.
1804
tt tt
1851
tt tt
1805
tt tt
1852
John Baxter.
1806
Joshua G. Wright.
1853
tt tL
1808
William Gaston.
1854
Samuel P. Hill.
1809
Thomas Davis.
1855
tt
1810
William Hawkins.
1856
Jesse G. Shepherd.
1811
John Steele.
1857
tt "tt
1812
William Miller.
1857
Thomas Settle.
1818
tt tt
1858
tt tt
1814
Frederick Nash.
1859
Wm. T. Dortch, till
R. B.Gilliam. N.N.
Sept. 186L
1815
John Craiff.
James Iredell.
1862
Fleming.
1816
1864
R. S. Donnell.
1817
it tt
1862
M. S. Robbins.
1818
tt tt
1863
Thomas Settle.
1819
R. M. Saunders.
1865
R. T. McAden.
1820
(( tt
1867
S. F. Phillips.
Jos. W. Holden.
1821
James Mebane.
1868
1822
John D. Jones.
1870
T. J. Jarvis.
1828
Alfred Moore.
1872
J. L. Robinson.
Digitized by VjOOQ iC
GENERAL ASSEMBLY OF NORTH CAROLINA.
107
GENERAL ASSEMBLY OF NORTH CAROLINA.
SENATE, 1873-'74.
C. H. Brogden, Lt. Gov., Pres't ex. offi.
W. L. Saunders, Principal Clerk
v. H. H. Cowles, Assistant Clerk....
J. McL. Turner, Engrossing Clerk
J. E. Morris, Principal Doorkeeper
(Tuilford Christmas, Ass't Doorkeeper
W. J. Wilson, En. Cl'k Gen Assembly.
POST OFFICES.
Goldsboro'
Wilmington
Wilkesboro'
Asheville
Newbem
Warrenton
Forks of Pigeon.
COUNTY AND STATE.
Wayne,
New Hanover,
Wilkes,
Buncombe,
Craven,
Warren,
Haywood,
N. C.
Allen, W. A
Avera, W. H
Bamhardt, J. C
Chamberlain. J. L
Cowles, A. C.
Cramer, J. T
Cunningham, J. W
Davis, W.K
Dunham, J. W
Ellis, Dr. J. R
Ellis, J. W
Epps, Henry
Flemming, W. W
Grandy,C. W., Jr
Gudger, J. M
Harns, J. H
Hill, G.N
HoUoman, George D
Horton, P
Humphrey, L. W
Hyman, J. A
Johnson, S. L
King,R. W
Long, R. T
Love, Dr. W. L
Mabson, G. L
McCabe, A
McCauley, C. M. T
POST OFFICES.
Kenansville
Selma
Pioneer Mills
South Mills
Hamptonville
Thomasviile
Cun'gham's Store
Loulsburg
Wilson
Hickory Tavern . .
Whiteville
Halifax ,....
Marion
Elizabeth City....
Bamsville
Raleigh
Robeson,
Jackson
Elksville
Goldsboro'
Warrenton
Plymouth
Kinston
Rockingham,
Franklin,
Wilmington,
Tarbor(?
Monroe
McCotter, J i Johnson's Mills. .
>terrimon, J. H .
Miller, Dr. W. J. T
Morehead, J. T., Jr
Morehead, J. Turner . . .
Murphy, Dr. C. T
Murray, W. J
Nicholson, T. A
Norwood, J. W
Powell, Dr. R. J
Price, Charles
Ransom, E
Asheville.
Shelby
Greensboro'
Leaksville . .
Clfaiton ....
Big Falls...
Eagle MiUs.
Hifisboro' . .
Plttsboro'..
Mocksville .
Columbia. . .
COUNTY AND STATE.
Duplin,
Johnston,
Cabarrus,
Camden,
Yadkin,
Davidson,
Person,
Franklin,
Wilson,
Catawba,
Columbus,
Halifax,
McDowell,
Pasquotank,
Yancey,
Wake,
Brunswick,
Northampton,
Wilkes,
Wayne,
Warren,
Washington,
Lenoir,
Richmond,
Macon.
New Hanover,
Edgecombe,
Union,
Pitt,
Buncombe,
Cleaveland,
Guilford,
Rockingham,
Sampson,
Alamance,
Iredell,
Orange,
Chatham,
Davie,
Tyrrell,
N. C.
Digitized by VjOOQIC
108
NORTH CAROLINA MANUAL.
SENATE— CONTINUBD.
POST OFFICES.
COUNTY AND STATE.
Scott, J. G
Seymour, A. S...
Smith, B
Stafford, J. M...
Todd, J. W
Trov,W. C
Walker, Martin.
Waring, R. P....
Welch, W. P....
Worth, Dr. J. M,
Jacksonville ..
Newbem
Oxford
Salem
Jefferson
Fayetteville . .
Rutherfordton
Charlotte
Waynesville ..
Ashboro^
Onslow,
Craven,
GranviUe,
Forsythe,
Ashe,
Cumoerland,
Rutherford,
Mecklenburg,
Haywood,
Randolph,
N. C.
Digitized by VjOOQ IC
GENERAL ASSEMBLY OF NORTH CAROLINA.
109
GENERAL ASSEMBLY OF NORTH CAROLINA.
HOUSE OF REPRESENTATIVES, 1878-'74.
OFFICERS.
J. L. RobinBon, Speaker ,
S. D. Pool, Principal Clerk
W. M. Hardy, Assistant Clerk
A. H. Boyden, Engrossing Clerk . .
John H. Hill, Doorkeeper
J, E. Carter, Assistant Doorkeeper
POST OFFICE.
Franklin.
Newbem.
Asheville.
Salisbury.
Ashboro'
Gold HiU
COUNTIES.
Macon,
Craven,
Buncombe,
Rowan,
Randolph,
Rowan.
BBPBBSBNTATIVBS.
Abbott, L B
Anderson, Charles..
Anderson. J. S
Ballard, R. H
Bean, J. W
Bennett, R. T
Blackwell, D. A....
Blythe, James
Bowe, Geo. W
Bowman, J. W
Brooks, John H
Brown, J. T
Brown, J. E
Bryan, A. M
Bryan, W. P.;
Bryan, W. H
Bryant, John
Bryan, A. C
Bryson, J. N
Bryson, T. D
Bullar4G. W
Bunn, Willis
Byrd,C. R
Carson, Dr. J. M...
Carter, W. S
Cobb, Joseph
Copeiand, E. G
Carson, Samuel . . . .
Costner, A
Cox,G. W
Craige, Kerr
Darden, J. R
Davis, A
Dickey, B. K
Dudley, E. R
Dula, T. J
Ellison, Stewart
Fletcher, R
Foster, T. J
Freeman, Dr. G. W
Ghint, Jesse
Gidney, J. W
Gilbert, M. V'B ....
Gilmer, J. W
POST OFFICE.
Newbem
Calahan
Hayesville
GatesviUe
Cedar Falls
Wadesboro'
French Broad. . .
Blue Ridge
Yanceyvme
Bakersville
ShaUotte
Lexington
Charlotte
Cherirlane
Bethel
Newton Grove..
Halifax
Trap Hill
Cashin's Valley.
Charleston ... a.
Fayetteville —
Battleboro'
Bumsville
Taylorsville
Fairfield
Tarboro'
Goldsboro'
Washington
Lincolnton
Johnson's Mills.
Salisbury
Belvldere
Snow Hill
Murphy
Newbem
Wilke8boro\ . . .
Raleigh
Rockingham
Yanceyville
Marion
Big Falls
Shelby
Raleigh
Gilmer's Store..
COUNTIES.
Craven,
Davie,
Clay,
Gates,
Randolph,
Anson,
Buncombe,
Henderson,
Caswell,
Mitchell,
Brunswick,
Davidson,
Mecklenburg,
Alleghany,
Pitt,
Sampson,
Halifax,
Wilkes,
Jackson,
Swain,
Cumberland,
Edgecombe,
Yancey,
Alexander,
Hyde,
Edgecombe,
Wayne,
Beaufort,
Lincoln,
Pitt,
Rowan,
Perquimans,
Greene,
Cherokee,
Craven,
Wilkes,
Wake,
Richmond,
Caswell,
McDowell,
Alamance,
Cleaveland,
Wake,
Guilford,
Digitized by VjOOQIC
no NORTH CAROLINA MANUAL.
GENERAL ASSEMBLY OF KORTH CAROLINA.
HOUSE OF REPRESENTATIVES.— Continued.
REPBBSBNTATIYES.
POST OPPICE.
Godfrey, F. M 'Elizabetli aty....
Goodwyn, J. J 'Halifax
Gorman, Jolin C ^Raleigh
Grady, J. R iHamett C. H
Gray, O. N iBeacon Hill
Gudger, H. A Marshall
Guyther, D. C |Pl^mouth .
Hampton, N. B
Hanner, O. A
Haynes, H. P
Heaton, J ,
Hlnnant, Jesse
Houston, R. B. B...
Hughes, H. T ,
Johns, A. B
Johnston, T. D
Jones, Edmond ....
Jones, S. A
Jones, B. H
Jones, Dr. Pride
Jones, B ,
Lloyd, Alfred.:
Jordan, Allen ,
Joyner, W. H
King, George H
Lindsay, J. E
Luckey, Dr. F. N...
Lutterloh, T. S
Marler, John G
MaxweU, J. R
McGehee, Montford
McLaurin, Wm
McNeill, Thomas A.
Michael, John
Miller, F. C
Mitchell, J. G. H
Columbus
St. Lawrence
Pigeon Valley
Wumington
Earpsbofo'
Catawba Station . .
Oxford
Leaksvllle
Asheville
Patterson
Shiloh
Jackson
Hlllsboro'
Gum Neck
Wilmington
Troy
Princeton
Warrenton
Rocky Mount
China Grove
Fayetteville
Yadkinville
Dismal
Cun'gham's Store,
Wilmington
Shoe Heel..
Lexington . .
Windsor
Red Shoal
COUNTIES.
Mizell, J. R Jamesvi^e.
Moring, John M.
Moses, H. C
Norment, W. S
Outlaw, J. K
Paschall, John W. H.
Patrick, John
Perry, A. H
Perry, R. S
Presson, L
Reid, S. W
Reid, JohnW
Rhodes, J. C
Richardson, V. V
Scott, Jacob F
Settle, David
Shackelford, John W.
Sharp, James
Morrisville
Wilson
Lumberton
Outlaw's Bridge . .
Macon Depot
Hookerton
Elizabethtown ...
Raleigh
Monroe
Charlotte
Ashboro'
Dudley
Whiteville
Trenton
Wentworth
Richlands
HarreUsville
Pasquotank,
Halifax,
Wake,
Harnett,
Dare,
Madison,
Washington,
Polk,
Chatham,
Haywood,
New Hanover,
Johnston,
Catawba,
Granville,
Rockingham,
Buncombe,
Caldwell,
Camden,
Northampton,
Orange,
Tyrrell,
New Hanover,
Montgomery,
Johnston,
Warren,
Nash,
Rowan,
Cumberland,
Yadkin,
Sampson,
Person,
I New Hanover,
I Robeson,
Davidson,
Bertie,
Stokes,
Martin,
Chatham,
Wilson,
I Robeson,
Duplin,
Warren,
Greene,
Bladen,
Wake,
Union,
Mecklenburg,
Randolph,
Wayne,
Columbus,
Jones,
Rockingham,
Onslow,
Hertford,
Digitized by VjOOQ IC
GENERAL ASSEIVIBLY OF NORTH CAROLINA. Ill
GENERAL ASSEMBLY OF NORTH CAROLINA.
HOUSE OF REPRESENTATIVES.— Continued.
REPRESENTATIVES.
Shaw, John
Shmn, T. J
Shinn, C. L
Sneed, R. G
Stanford, John D
Stowe, W. A
Todd, J. B
Trivett, Squire
Turner, C. L
Waddm,Dr. M. T..
Warlick, P. A
Watson, Jones
Waugh, H. M
Webb, SUas
Wheeler, W. H
Whisnant, Eli
WTiitmire, F. J
Wiley, Wm
Williamson, John H
Winslow, J. L
Woodhouse, J. M . .
POST OFFICE.
Carthage
Statesvllle
Granite Hill
Townesville
Kenansville
Wood Lawn
Boone
Jefferson
Olin
Norwood
Hickory Tavern.
Chapel Hill
Dobson
Morehead
Salem
First Broad
Brevard
Jamestown
Louisburg
Wardville
Moore,
Cabarrus,
Iredell,
Granville,
Duplin,
Gaston,
Watauga y
Ashe,
Iredell,
Stanley,
Burke,
Orange,.
Surry,
Carteret,
Forsythe,
Rutherford,
Transylvania,
Guilford,
Franklin,
Chowan,
Poplar Branch Currituck,.
Digitized by VjOOQIC
Digitized by VjOOQIC
:N-o. XVI.
PnUio InsUtutions in JSTorth Carolina.
Digitized by VjOOQIC
Digitized by VjOOQIC
PUBLIC INSTITUTIONS IN NORTH CAROLINA.
BRANCH MINT OF THE UNITED STATES.
Located at Charlotte. This establishmeut was authorized by act of Congress,
passed the 3rd of March, 1835. Is now operating as an Assay office only, C. J.
Cowles, of Wilkes County, Assayer in charge. Salary |1,500.
UNIVERSITY OF NORTH CAROLINA.
Situated at Chapel HilJ, Orange county, ri8 miles w. n. w. from Raleigh ; Rev.
Sol. Pool, President.
THE NORTH CAROLINA INSTITUTION FOR THE DEAF AND DUMB AND
THE BLIND.
The North Carolina Institution for the education of the Deaf and Dumb and
the Blind, is located at Raleigh.
Officers— John Nichols, Principal ; R. B. Ellis, Steward ; L. E. Heartt, Treasure)-.
Board of IHrectors— John Nichols, President ; R. S. Tucker, C. D. Heartt, Al-
bert Johnson, Handy Lockhart, T. F. Lee, W. W. White.
The Institution has a full corps of teachers in the Deaf Mute and Blind Dc:
partments. Can accommodate pupils. The course of instruction includes
eight years. All applications for the admitt&nce of pupils should be made to the
Principal.
INSANE ASYLUM OF NORTH CAROLINA.
Situated in the vicinity of Raleigh. \\ Ul accommodate 220 patients.
Dr. Eugene Grissom, Superintendunt ; Dr. E. T. Fuller, Assistant Physician :
Mre. Bettie Huggins, Steward ; Mrs. Marj' A. Lawrence, Matron ; J. C. L. Harrix,
Treasurer.
Board of JHrectors— Wesley WTiitaker, President ; T. M. Argo, of Wake, G. W.
Brodie, of Wake; Dr. J. G. Ramsey, of Rowan ; T. George Walton, of Burke ;
G. W. Stanton, of Wilson ; Dr. T. L. Banks, of Wake ; J. P. Prairie, of Wake :
Rev. J. W. Hood, of Wake ; Henry Walser, of Davidson ; W. R. Myers, of Meck-
lenburg ; C. L. Harris, of Wake ; Dr. E. Burke Haywood, of Wake.
Time of annual mneting of the Board, first Wednesday in November in eaeli
year.
STATE PENITENTIARY.
Board of Diredore and JSxecutive Committee — John R. Harrison, of Wake, Presi-
dent ; W. D. Jones, of Wake ; Jacob 8. Allen, of Wake ; G. W. Welker, of Guil-
ford; John M. Coffin, of. Rowan.
Officers — W. jr. Hicks, Architect ; W. H. Thompson, Warden ; M. Grausman,
Steward; Dr. W. G. Hill, Physician ; Dispensator.
Digitized by VjOOQIC
116 NORTH CAROLINA MANUAL.
STATE BOARD OF EDUCATION.
The Governor, Lieutenant-Governor, Secretary of State, Treasurer, Auditor,
Superintendent of Public Instruction and Attorney General, constitute the State
Board of Education.
The G<)vemor is President, and the Superintendent of Public Instruction Sec-
retary of the Board.
THE BOARD OF MEDICAL EXAMINERS OF THE STATE OF NORTH
CAROLINA.
Created by act of Legislature, session 1858-'59. Elected every six years by N.
C. Medical Society. Meets annually at the time and place of meeting of the State
Medical Society. No person engaging in the practice of medicine in the State
since April 15, 1859, is authorized to collect his bills, without having obtained the
license of this Board.
ilfcm6er*— Dr. C. J. O'Hagan, Greenville, President ; Dr. Wm. A. B. Norcom,
Edenton ; Dr. C. Tate Murphy, Clinton ; Dr. Geo. L. Foote, "Warrenton ; Dr. J.
W. Jones, Tarboro' ; Dr. R. I. Payne, Lexington ; Dr. C. Duffy, Jr., Newbem,
Secretary and Treasurer.
Digitized by VjOOQ IC
No. XVII.
Table showing Area of each County, num-
ber of Acres listed, value per Acre, County
Seat, and distance from Raleigh.
Digitized by VjOOQ IC
Digitized by VjOOQ IC
AREA OF COUNTIES.
119
I
I
H
^i^
^
.^
^
r^
^
<
i
B
"1
*.
13
it
I
S :::::::::::::::: i :::: :
<0 "* ffl "* 6» iH U3 (M t-< CO 00 l> CO <0 0» 00 W* — eO 1-1 €0 7-1
«»
'^CDQOt^QOi-ie^CP'^A tH lA 0Q)OQQAC!)C9apQlQa0
r-l55i-tTH©C505a> C^l^CO ?C>^© OO^r-K^CO «^b- ^ * O^C5 Ci^
£
^
iiiiiiii§i
Is
m^ 08 S b ^^2
•r-tea-co "♦ lo flo-**«)ic» o ih « eo '* lo <o t* oo » ©ri c
Digitized by VjOOQIC
120
NO«TH CAROLINA MANUAL.
g
5m
« C
2
6
;2i
4»
Sll
T
i4
g 3J p
SSSSSSSS
b- b- « o »o »o XO w
•Q i^ S j?5 1.
Cl ^ 2 o1 'i
bO
« OS'S » 3
» ^ 08
ll^S^
^^§S
t-T-ib-T*<»0'^QQ:i'CfcQiCOC0»0
^^ss
Digitized by VjOOQ IC
AREA OF COUNTIES.
121
JS^^^SJSS
m
*»^ Ci t^ 05 O — < ^ 00 O 0"« «D I* l>"
mm
^lili
-I
. §
^S:SS
dOcS r
^<^lScSIlO«^S1-^TO'^
asssss^sssl
^i
,^^ o W)a s d 5
CO CO 00 i« <0 CO « o
1-t tH Jo «0 00 r-i 1-1 C«5
^_ -Is
> a a uQ g2
Co«oao8ooSoOo8!»oa£5SSSsfo3.SNOOofl5^5S
I- ill I
- oQ SB C9 C9 a
Digitized by VjOOQIC
NORTH CAROLINA MANUAL,
Digitized by VjOOQ IC
No, XVIII
Electoral Vote of M>rth Carolina.
Digitized by VjOOQ IC
Digitized by VjOOQIC
ELEOTOEAL VOTE OF NORTH OAEOLINA.
I. In the first election for President (for term from 4th March, 1789, to 3rd
March, 1703,) North Carolina did not vote, not having ratified the Constitution at
the time of election.
n. At the second election, term from 1794 to 1797, the Electors gave her twelve
electoral votes for George Washington and John Adams.
m. For the third term, from 1797 to 1801, the Electors for North Carolina gave
one vote for John Adams, eleven votes for Thomas Jefferson, one vote for Thomas
Pinckney, six votes for Aaron Burr, three votes for James Iredell, one vote for
(leo. Washington and one vote for C. C. Pinckney of South Carolina.
IV. For the fourth term, 1801 to 1805, the Electors for North Carolina gave
eight votes for Thomas Jefllerson, eight votes for Aaron Burr, four votes for
John Adams, and four votes for C. C. Pinckney.
V. For the fifth term, 1805 to 1809, the vote of North Carolina was fourteen
votes for Thomas Jefferson for President, and fourteen votes for George Clinton
as Vice President.
VI. For the 6th term, from 1809 to 1813, the vote was eleven votes for James
Madison, as President, and three votes for C. C. Pinckney, of South Carolina ;
eleven votes for George Clinton, as Vice President, and three votes for Rufus
King.
Vn. For the 7th term, 1813 to 1817, fifteen votes for James Madison as Presi-
dent, and fifteen votes for Etbridge Gerry as Vice President.
Vin. For the 8th term, 1817 to 1821, fifteen votes for James Munroe, as Presi-
dent, and fifteen for D. D. Tompkins, as Vice President.
IX. For the 9th term, 1821 to 1825, same as above.
X. From 1825 to 1929, fifteen votes for Jackson as President, and fifteen votes
for John C. Calhoun, as Vice President.
XI. From 1829 to 1833, same as above.
Xn. From 1833 to 1837, fifteen votes for Jackson, as President, and fifteen votes
for Martin Van Buren, as Vice President.
Xin. From 1837 to 1841, Fifteen votes for Van Buren, as President, and fifteen
votes for R. M. Johnson, as Vice President.
XrV. Term from 1841 to 1845, fifteen votes for Harrison, as President, and fif-
teen votes for John Tyler, as Vice President.
XV. Term from 1845 to 1849, eleven votes for Henry Clay, as President, and
eleven votes for Theodore Frelinghusen, as Vice President.
XVI. Term 1849 to 1853, eleven votes for Z. Taylor, as President, and eleven
votes for M. Fillmore, as Vice President.
XVII. Term from 1853 to 1857, ten votes for Franklin Pierce, as President, and
ten votes for William R. E^ing, as Vice President.
XVin. Term 1857 to 1861, ton votes for Buchanan, as President, and same for
Breckenrldge, as Vice President.
Digitized by VjOOQIC
125 NORTH CAROLINA MANUAL.
XIX. Term from 186t to 1865, ten votes for Breckenridge, as Presidenti and
)B lor Grant as President, and same for Colfax as
r President, and Wilson for Vice President.
Digitized by VjOOQIC
No. XIX.
Statistical Tables.
Digitized by VjOOQIC
Digitized by VjOOQ IC
STATISTICAL TABLE.
13d
O
CO
s
o
1 s
^ 00
^ o o 56 'Hi' t- 00 iS co^«> -^^^os §5 ©5
i
of
tH
;>^
a;
^ S L: *^ '^3 o *}• j^ "^ ^ i^ ^ ^5 o
o o
>s
H
P
C
3 CO Os c- r
iiisiEiiifiil
r-rTH^r-rr-rr-rr-Tr-r r-TcsTof (?f of r-T
oi'«!t*3of-ocoSo'^c
>CO OJ
5 1- S S OS «
6 05 00 & r-> 00
o ^
" I
Digitized by VjOOQIC
130
NORTH CAROLINA MANUAL.
H
Q
«
H
CO
hH
P
O
w
«
O
55
O
O
Q
25
O
O
CO
I
I
I
% i
I
»50
iil^ggglll
I
3
I
isigsiim
T-Too'cfco'r-r r-Tr-T CO
S
P
fligSIISS^
i
i§§S^S
I
qoSS^Aioc^fhoocO
S c5^«^b 55 1> ^ <M^S S5
f-Too'c^rc^' t-Tt-T CO
I
T-Tcoc^Tcsf th i-T o^
iiiiagii^s
1
r4'eoc<fco T-T t-Tth" ©f
iBta^
Digitized by VjOOQ iC
STATISTICAL TABLES.
181
O
t— I
QQ
on
Q
s
I
o ^
e ^
s ss
2
I
I
1
i:
-, Ooo
^ OJtH
d t>»
iPillig§§i
rlTH 00
^liigiiitig
iiiiSiJgigg
iHiH e»
ililliliil
■Ir-T tHt-T of
^8
Tll-H COT
0Siii§i§Sli
iH 1-1 T-TrH'tH'TH* ©I t-TtH"
^
o
o
' i-Tof 00 th CO ofT-Tr-r?© ofcf
§I§JIJJ§PI
i-Tih" th't-T CO
■I H'iH r-T « iH T-T
s
o d
Mlllsll^sl
I
d<itial§l!lil^
Digitized by VjOOQIC
132
H
O
CO
O
^-^
o
H
O
o
e
>
o
NORTH CAROLINA MANUAL.
Q
a '^
S
1^
t-* CO r-< — 1— ^ •-«
f- CO r-t « « « —
e "
a
riCOfH di-l
04
r-Tc^i-T^H'ciri-rr-r
3* 05 MS CO "^ i-H t-
i-Tcd^T-Tr^'cfT-r
•Sd
O
O
Q
o
H
O 00
a
»-( U5 00 00 OJ »0
ofr-rr-rciTf-r
i-rcocsrc<rc4"r-rT-r
9 9Q QP^ ^^ OD 9
i-Too'i-rT-recrT-r
05 '* i^ 05 25 ^ Si
OOP
Digitized by VjOOQ IC
STATISTICAL TABLED
133
Q
H
CZ3
Q
c
C5
o
2
e
o
>►
»«
bo
O
5o
a
6«OTHiO©CDg
< o5 j> th & (R ^
s
P4
^SSiiils
a
2^^
O
o
Q
■a
55 00 1> 25 th r*4 QO 3
5 th e» a> So th '^
o
'3
o
CO « 00 r-l rS rS iH iH
•§||iill| ^
S
Digitized by VjOOQIC
184
H
O
H
C/5
<!
o
•— ^«
CO
CQ
W
03
o
o
X
I
I
O
NORTH CAROLINA MANUAL.
S5 Tj* O tH « rH O 0& ^ vi^*^
^sisSii^t
§
a ^
I
2 ?ii
§ r-T T-T T-T tH(M
I
■siiisiiiisiii
,2 I ^ y-^r^
O '
^
^4" T-Ti-TrH'i-rT-rrH'rH'T-rC^
I
s
ill -1
Digitized by VjOOQ IC
STATISTICAL TABLES.
135
Q
CO
o
>— (
GQ
w
o
o
W
>
OJ
o
I
* 8
•§ -'
3
3"
O CO
. P
OQ
o
3
^igiigiiigi
a
o
Q
mil
SiiiiEiSSgl
^
i§igiii§gg^
Oii5^«c»rHSo3THe9
ggiii^§iiii
tHQOQ
o
§|$||g§|iSS!S
o
'3
o
(?r©r©rT-reo cot-Tg^ i-Tih"
liiiiiii^i*
Digitized by VjOOQIC
196
NORTH CAROLINA MANUAL.
H
O
P3
H
OQ
O
+— I
crj
o
o
•w
s ^
o
OD
IS)
I
5 fH 25 1- f
^iiii
a
>
i
i
i
s
,^
o
(<
isiiigaiiis
"Vl
s
B
eyGe
870.
O
B ^
Pi
1 ■
S
-I
a>
«
HPfUfppsi-
Q©«DTHi*os^»fteQ^THc«t-eo
rHOl
CO
ss
CO
tH
I o*
iiS
g
Digitized by VjOOQ IC
nSTo. XX.
State Debt.
Digitized by VjOOQIC
Digitized by VjOOQ iC
FROM ANNUAL REPORT OF THE STATE TREAS-
URER TO THE GOVERNOR OF NORTH CAROLINA,
FOR FISCAL YEAR ENDING SEPTEMBER 30, 1873.
STATE OF NORTH CAROLINA,
Treasury Department,
Raleigh, Nov. 12th, 1878.
I again call the attention of the General Assembly to the necessity of making
some provision in regard to the debt. The statements show in exienso the amount
of the same, when due and for what purpose issued. It is seen that the entire
amount, excluding special tax and unconstitutional bonds, is $17,881,046, with
past due interest, say $5,506,154.85. For specific information I distribute the
same as follows :
Ist. Old or ante-war bonds, dated prior to the war, total amount, $ 8,378,200
Accrued interest, 2,513,460
Total, $10,891,660
These were sold by the State, or by its agents, on an average at par for gold.
There is no charge that their proceeds were not honestly expended, although Jn
some instances the investments were unfortunate. For example, the following
enterprises, for which $291,000 bonds are outstanding, are almost, if not quite
total failuresy adding a little, if anything, to the wealth of the State, viz :
Cape Fear and Deep River Navigation Works, $145,500
Fayetteville and Western Plank Road, 50,500
Neuse and Tar River Improvements, 25,000
Fayetteville and Centre Plank Road, 45,000
Fayetteville and Warsaw Plank Road, 10,000
Tar River, 15,000
$291,000
The following enterprises, for which $4,210,500 bonds are outstanding, are not
failures, i. e.j they add something to the prosperity of the country, but the interest
of the State in them has little, if any market value :
Atlantic and North Carolina Railroad, $1,351,500
Albemarle and Chesapeake Canal, 324,000
. Western (Coal Fields) Railroad, ' 386,000
Western North Carolina Railroad, 1,136,000
Wilmington, Charlotte and Rutherford Railroad, (now Carolina
Central,) 1,013,000
Total, $4,210,500
Digitized by VjOOQIC
140 NORTH CAROLINA MANUAL.
The above companies have never declared a dividend. The WUmington,
Charlotte and Rntherford Railroad Company has gone out of the hands of the
State altogether by sale of all its franchise and property.
The following investments, for which bonds now outstanding amount to
$2,865,000, have considerable value, viz :
The Insane Asylum, $ 71,000
North CaroUna Railroad, 2,794,000
The bonds issued for the North Carolina Railroad Company are made by the
charter of the Company a lien on the State stock in the Company. The bond-
holders, under a decree of the United States Circuit Court, in the suit of Swazey
and others vs. the North Carolina Railroad Company and others, are now receiv-
ing the dividends and will, no doubt, at least when the bonds become due, obtain
the stock Itself, if they so desire.
• 2. The second class of bonds consists of those issued since the war, but under
acts passed before, as follows :
Wilmington, Charlotte & Rutherford Railroad, $ 434,000
Western North Carolina Railroad, 2,294,000
Total principal, $2,728,000
These bonds were sold for not over about sixty cents in the dollar for currency, •
when gold was at a large premium, netting to the company considerably less than
fifty cents in gold.
I have already stated that the interest of the State has been altogether lost in
the Wilmington, Charlotte and Rutherford Ilailroad Company, and it is probable
that the same will sooner or later be the case in regard to the Western North
Carolina Railroad Company.
8. There is a third class of bonds issued during the late war, and for that
reason not marketable, but having been for internal improvement purposes,
should be included in a general settlement of our debt, viz :
Wilmington, Charlotte and Rutherford Railroad Company, $ 493,000
Western North Carolina Railroad Company, 220,000
Western Railroad Company, 200,000
$ 913,000
4. A fourth class of bonds consists of those issued to take up past due interest,
viz:
Under the Funding Act of 1866, $ 2,417,400
Under the Funding Act of 1868, 1,711,400
Total principal, $ 4,128,800
Nearly all the bonds issued under the former act were for old bonds matured,
and for coupons of old bonds. Those issued under the Funding Act of 1868
were for old bonds matured, all recognized bonds that had become defaced and
mutilated, bonds of the denomination of $100 and $200, coupons of old bonds
and coupons of bonds issued since the war to the Wilmington, Charlotte ancT
Rutherford Railroad Company, the Western North Carolina Railroad Company,
and under the Funding Act of 1866. But none were for coupons of Convention
or special tax bonds.
Digitized by VjOOQIC
STATE DEBT. 141
5. A fifth class of bouds comprises those issaed under ordinances or acts pass-
ed since the war, viz :
To Chatham Railroad Company, (now Raleigh and Augusta Air
Line,) under ordhiance of Convention of 1868, $ 1,200,000
Williamston and Tarboro Railroad Companj*, 150,000
$1,350,000
The bonds for the Chatham Railroad were disposed of, It is stated, at about
sixty cents in currency. What amount the $150,000 to the Williamston and Tar-
boro Railroad brought I am not informed ; at any rate the investment has been
disastrous, and now the interest of the State is entirely lost by sale under bank-
ruptcy proceedings.
Lastly, are the "special tax bonds," in the aggregate $11,407,000, detailed as
follows :
WHmington, Charlotte and Rutherford Railroad, $ 8,000,000
Western N. C. Railroad (Eastern Division,) 273,000
Western N. C. Railroad (Western Division,) 6,367,000
Western (Coal Fields) Railroad, 1,320,000
Williamston and Tarboro Railroad, 300,000
Atlantic, Tennessee and Ohio Railroad (outstanding,) 147,000
$11,407,000
Of the above, the first million of dollars of bonds issued to the Wilmington,
Charlotte and Rutherford Railroad Company, were sold, it is said, at about fifty
cents in the dollar and the proceeds were used in paying the debts of the com-
pany contracted on construction account, but the residue, about $2,000,000, was
sold at a heavy sacrifice at almost nominal prices, and the company derived little
benefit from them. The same may be said of those issued for the Western
North Carolina Railroad Company. At any rate, but little work was done on the
road from their proceeds. The bonds for the Williamston and Tarboro Railroad
Company were sold at better rates, but as said above, the State has lost its entire
investment. The Western (Coal Fields) Railroad Company derived no benefit
worthy of mention from the $1,320,000 issued for that Company.
The foregoing statements show that the experience of the State in railroad and
navigation enterprises has been unfortunate, with one exception, the North Car-
olina Railroad Company. Even this was for many years non-dividend paying.
Practically, as to the rest of the debt, except that contracted on account of the
"Insane Asylum, the State has nothing whatever to show, except whatever gene-
ral increase of property has been made by the partial construction of the works.
Such general improvement in the value of property in the State does not exist.
The valuation of the real estate of North Carolina, in 1860, was in round numbers
$97,670,000. In 18?2, it was in round numbers, $82,100,000. I am unable to give
a compaiison as to personal property, because it was not taxed according to its
value until 1868, but I think as the total valuation of real and personal estate, in
1872, was $123,500,000, there has been a similar retrogade as to both.
I have gone into this matter in such detail because those who sneer at our not
l)aying interest on the public debt ignore the facts of our situation.
Omitting special tax bonds altogether, the interest on the rest of our debt, sup-
posing our accrued interest to be funded, would be $1,406,663.99 per annum. To
Digitized by VjOOQIC
142 NORTH CAROLINA MANUAL.
this add the expense of supportmg the State government and It will be necessary
to raise $l,9p0,000 per annum, or 1 and 3-5 per cent, of the real and personal pro])-
erty. Add an amount for county taxation equal to that for State government
expenses, and we have, outside the towns and cities, 2 and 1-10 per cent, of^our
property. And in many of the cities and towns the levies for municipal purposes
are as large, if not larger. Now add, as the holders of special tax bonds propose,
a tax of $855,090, or | of 1 per cent, on the property, and we have a grand total
of 2 and 8-10 per cent.
It is manifest that our people, cannot and will not pay such enormous levies.
Any attempt to enforce it would result in total repudiation. Even if any General
Assembly should vote a levy at present, even omitting special tax bonds, the peo-
ple would reverse their action at the next election. But I am strongly of opinion
that good policy requires a speedy adjustment of the public debt. Delay is dan-
gerous. The interest is accumulating The popular mind is becoming accus-
tomed to the alternative of repudiation. Our good fame is stigmatized. Our
bond-holders are a class of influential men, and their increasing ill-humor and
consequent denunciation of our State, not only affect the credit of the citizens,
but operate to drive off immigration and capital from our limits.
The re-establishment of the public credit will besides tend to nerve our people
to greater energ}' in adherence to their ow^n contracts. Nothing so much tends*
to impair morality in the citizen as the spectacle of laxity of principle in the com-
monwealth.
And then the restoration of credit is essential to any future negotiations for
borrowing money. The bonds of the State, if allowed to remain outstanding,
will be a perpetual reminder of our breach of faith. In all financial circles they
win be exhibited as proofs that any new ventures in our securities will be as dis-
astrous as the investments in the repudiated securities. If, however, we can
compromise the debt, any sacrifices the creditors submit to will be charged where
they justly belong, to the terrible losses of the war.
I have already stated those losses are demonstrated by the present condition of
the investments entered into by the State. It is not necessary to add to the list
the enormous destruction of our property by the war, the annihilation of our sys-
tem of labor, the ruin of our wealthiest people by the abolition of slavery, the
death Jor disabling of multitudes of our young men in battle or by disease,^the
sweeping away of our personal property, our horses, our cattle, our farming im-
plements, the deterioration of our lands. It is not necessary to call to mind the
effects on a half ruined people of the financial troubles of 1867 and of the present
year. Every fair-minded man will admit that if ever a State can be justified in
demanding that creditors should abate part of their demands proportioned to
losses by causes unforeseen by both parties at the time of the creation of the
debt, that State is North Carolina.
It is said by some that the General Assembly ought to surrender to the creditor.*
all the State property acquired by the creation of the debt, and refuse to pay any
more. I have shown that in several instances the interest of the State has been
sacrificed. For example, I state its lien on the Wilmington, Charlotte and
Rutherford Railroad Company has been subordinated to another mortgage, by
the foreclosure of which the road has passed into other hands. Its stock in the
Western North Carolina Railroad Company is threatened by foreclosure of a like
mortgage. It would have been lost a year ago if the General Assembly had not
Digitized by VjOOQ IC
, STATE DEBT. 14:3
authorized an appeal to the Supreme Court of the United States. The surrender
of interests whose value has been impaired or destroyed by voluntary action of
the State will not ha^e any appearance of fairness.
In one case a considerable portion of the bonds might be exchanged for stock
of the State. I mean the North Carolina Railroad Company. The holders of
bonds issued for that company have already obtained a decree for sequestration
of the dividends. It is threatened to apply to the court for a further decree to
sell the stock to pay deficiencies of past due interest unpaid. Whether this be
done or not, certainly at the maturity of the bonds in 1883,-'84 and '85, the bond-
holders can claim such sale. I respectfully suggest whether it might not be ad-
visable to authorize the exchange at once. This would reduce the debt much
more than it would be on a sale of the stock under decree of the court.
The most feasible plan for settling the question of the public debt is to au-
thorize the issue of new bonds, with a tax levied in the act for the payment of
the interest, holders of bonds of the State to be allowed to surrender the same
and receive the new bonds at such rate by way of compromise as might be pre-
scribed by the General Assembly. I would respectfully suggest that one of the
new bonds be offered for two of the old or ante-war bonds and those issued to
fund the interest of the same, of like denominations, for three of all other bonds
issued since the war, except special tax bonds. As to the latter, let a commission
be appointed, whose duty it shall be to estimate what portion of the proceeds
went into our public works, and report to the General Assembly. Then the As-
sembly can declare valid a part of the special tax bonds proportioned to such
amount realized.
Of course if any creditor should prefer to decline the proposal indicated and
take his chances for better terms hereafter, he could do so. But I am ihclined
to think that after a full explanation of the poverty of the State, most, if not all,
would enter into the arrangement.
I earnestly hope some plan will be carried into effect. I greatly fear that longer
delay will result in entire repudiation by inaction at least. Already such a policy
is advocated by men of influence, and there is danger that it will become popular.
Prompt action only will defeat it.
I learn by the public prints that the Auditor and myself are threatened with a
suit by the holders of special tax bonds. This would be in effect a suit against a
sovereign State, prohibited by the Constitution of the United States. It will be
resisted, of course, to the last extremity. I am informed that the Governor and
Attorney General have full power to employ counsel in such defence — if not, I
recommend that such power be granted by the General Assembly.
That the State shall pay these bonds in full—many of which were fraudulently
sold by State agents, nearly all under circumstances which amounted to notice to
prudent men not to buy— cannot be entertained, in my opinion, for a moment.
Digitized by VjOOQIC
Digitized by VjOOQ IC
jSTo. XXI^
Railroads of Xorth Caralina.
Digitized by VjOOQIC
Digitized by VjOOQ IC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQ IC
THE PRESS OF NOPwTH CAROLINA.
PLACE OP
PUBLICATION.
NAME OF PHESS.
EDITORS.
Asheville...*.,
Asheville . .
Asheville,
Battleboro . . . .
Charlotte
Charlotte
Charlotte .
Charlotte
Clinton
Cdncord
Daubury
Durham
Edenton
Elizabeth City.
Enfield
Fayette ville....
Fayette ville....
Fayetteville....
Fayetteville..,.
Goldsboro
Greensboro
Greensboro
Greenville..,..
Henderson.
Hickory ,
Hillsboro ,
Kinston,
La Grange
Louisburg
Lumberton
Madison
Magnolia
Milton
Mt. Airy
Monroe
Newbern
Newbem
Newbern
Newbem
Newbem
Oxford
Oxford
Polkton
Raleigh
Raleigh
Raleigh
Raleigh
Raleigh
Raleigh
Raleigh
Raleigh
10
Citizen
Pioneer
Western Expositor. .
Advance
Democrat
Observer (daily)
Southern Home
Tobacco Leaf
Reporter
Sun
Register
Tobacco Plant
Recdrd
Carolinian
Times
Eagle
Gazette
Presbyterian
Statesman
Messenger
Patriot
New North State . . .
Register
Register
Piedmont Press
Recorder
Gazette
Review
Courier
Robesouian
Enterprise
Monitor
Chronicle
News
Enquirer
Journal of Commerce
Newbemian. . . .
Our Living and Dead
Republic Courier
Times, (daily)
Carolina Herald
Torch Light
Ansonian
Biblical Recorder . . .
Christian Advocate..
Crescent, (daily)
Era
Friend of Temp'ance
News, (daily)..
Republican, (daily).
Sentinel, (daily). . . .
R. M. Furman.
W. H. Malone.
Wm. J. Yates. .
C. R. Jones —
D. H. Hill
J. R. Morris...
E. W. Kerr....
C. H.Harris...
W. R. Pepper .
J. B. Green
P. John
David Bond
M. J. McSween.
M. Myrover
O. H. Blocker . . .
J. A. Bonitz
P. F, Duffy
A. H. Ball
Blow Sc Lyon
8. J. Skinner
Avery <fe Hussey .
J. D. Caiiiieron. . .
E. A. Wilson
Samuel S. Nash . .
Geo. Si Baker....
J. 8. McDiarmid .
W. S. Hannaford . .
G. N. B. Evans
J. T. Brown
Boylen & Wolfe . . .
S. D. Pool, Jr.,
S. M. Carpenter
S. D. Pool
George W ? Nason, Jr
J. S. Mannix
Wm. Biggs
Davis <& K(»binson . .
L. L. Polk
A. F. Redd
J. B. Bobbitt
John S. Hampton . . .
M. V'B. GUbert
R. H. Whitaker
Jordan Stone
J. D. Uzzell
Josiah Turner,. Jr. ..
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat. .
Republican?,
Democrat.
Democrat.
Democrat.
Religious. •
Democrat.
Democrat.
Democrat.
Republican.
Democrat. i
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Neutral.
Republican.
Republican.
Democrat.
Democrat.
Democrat.
Religious, Baptist.
Religious, Meth.
Democrat.
Republican.
Temperance.
Democrat..
Republican..
Democrat..
Digitized by VjOOQIC
150 NORTH CAROLINA MANUAL.
THE PEESS OF NORTH GAUOUS A.— Continued.
PLACE OF
PUBLICATION.
NAME OF PRESS.
Raleigh
Raleigh
Reidsville
Rocky Mount.
Rutherfordton
Rutherfordton
Salem
Salisbury
.Shelby..'.
fitatesville
Istatesville
Tarboro
"VVadesboro . . .
Wadesboro...
Warrenton. . . .
Washington..,
Weldon
Wilmington...
"Wilmington. . .
Wilmington. . .
Wilson
Wilson
Winston
Winston
Spirit of the Age . . .
State Ag. Journal . . .
Record
Mail
Star
Western Record. . . . .
Press
Watchman
Cleaveland Banner. .
American
Intelligencer
Enquirer South
Argus
Pee Dee Herald
Gazette
Express
Roanoke News
Daily Journal
Morning Star, (daily)
Post, (daily)
Advance
Plain Dealer
Nat. Republican
Sentinel
S. J. Falls
R. T. Fulghum..
W. L. Thorpe.
Blum&E. T. Levi..
Bruner & Stewart. . .
M. Durham
Drake & Son
A. K. Murchison
E. R. Stamps
L. L. Knight & Son.
H. A. Foote
D. M. Bogart
H. E. T. Manning. . .
Englehard, Saunders
W.H. Bernard....
J. C. Saunders
Williams & Williams
R. W. Singletary....
Geo. Matthews .
Temperance.
Agricultural.
Democrat.
Democrat.
Republican.
Democrat.
Democrat.
Democrat.
Republican.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Democrat.
Republican.
Democrat.
Democrat.
Republican.
Democrat.
Digitized by VjOOQ IC
Counties^
Digitized by VjOOQIC
Digitized by VjOOQ iC
ALAMANCE COUNTY.
Alamance County was erected in 1848, out of Orange County. It is bounded
on the north by Caswell, east by Orange, south by Chatham, and west by Guil-
ford. It derives its name from Alamance Creek, famous in early l^story for
a. battle fought on its banks, between the Royal Governor of the colony, William
Tryon, and the people under Herman Husbands, Rednap Howell, and others.
Its capital is Graham, named in compliment to Hon. William A. Graham, 54
miles from Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor ,
Treasurer
Commissioners . . .
Names.
WilUam A. Albright.
Thomas G. McLean.
James T. Hunter.
John A. Moore.
John R, Pugh.
John L. Scott,
r Thomas M. Holt.
David W. Kerr.
J. G. Pinnix.
Wm. J. Stockard.
Berry Davidson.
JUSTICES OF THE PEACE.;
Namea.
William Patterson
R. C. Klmory
J. R. Garret
E. S. EuUss
R. L. Mebane
Peter Michael
Asa Isely
H. H. Morton
J. G. Pinnix
P. R. Harden
Joseph McAdams.
Green Andrews
P. L. Sellars
S.P.Holt ,
W. H. Lay
Johnson Gurwood
Wm. Stafford
T. A. Marrow
Henry Thompson. .
J. C. Patton
8. A. White
W. P. Barnwell....
John S. Shaw
A. Murray...
Date of Qualifica-
tion.
August 19th, 1878.
August 9th, 1873.
August 19th, 1873.
August 9th, 1873.
August 19th, 1873.
August 19th, 1873.
August 9th, 1873.
August 19th, 1873.
Post Office Address.
Rock Creek.
Patterson's Store.
Curtis' Mills.
Hartshorn.
Gibsonvllle.
Gibsonville.
Company Shops.
Morton's Store.
Big FaUs.
Graham.
Company Shops.
Graham.
Company Shops.
Graham.
Graham.
Graham.
Sazapahaw.
Oaks.
Graham.
Mebanesville.
Mebanesville.
Pleasant Grove.
Pleasant Grove.
Big Falls.
Digitized by VjOOQIC
K4 NORTH CAROLINA MANUAL.
ALAMANCE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
Tears.
■■». ■
1854
1856
1858
1860
1863
1864
1866
1868
1870
1873
Senate.
( With Randolph county.
( William B. Lane
M. W.Holt
Jonathan wirth
Jonathan Worth .
Giles Mebane
Giles Mebane . .
M. S. Bobbins.
Emanuel Shoffner )
G. W. Welker f
f With Gunf d Co., form'd )
26th Senatorial District. [
John A. Gilmer )
^Wm. A. Smith*
' With Guilf' d Co., form'd
24th Senatorial District.
James T. Morehead, jr. .
W. J. Murray
House.
Giles Mebane.
J. W. Lancaster.
D. A. Montgomery.
George Patterson.
J. I. Scales.
B. F. Roney.
Giles Mebane.
John Tapscott.
R. Y. McAden.
E. F. Watson.
R. Y. McAden.
C. F. Faucett.
R. Y. McAden.
A. H. Boyd.
John A. Moore
Stephen White.
Jesse Grant.
^Seat Tacated and James A. Graham elected.
ALEXANDER COUNTY.
Was erected in 1846, formed from Iredell, Caldwell and Wilkes Counties.
It is bounded on the north by Wilkes, on the east by Iredell, and on the south
by Catawba, and the west by Caldwell county.
Capital Taylorsville'; its distance from Raleigh, 150 miles, in compliment to
Chief Justice Taylor, or Gen. Z. Taylor, then in the zenith of his fame, having^
iust conquered at battles of Reseca del Palma and Buena Vista,^ Mexico.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
E. M. Stevenson.
Register of Deeds
J. B. Pool.
Sheriff
H. W. Mays.
Coroner
Surveyor
J. F. Sharpe.
J. T. Perry.
Treasui^r
Digitized by VjOOQ IC
COUNTIES.
ALEXANDER COUNTY— Continued.
155
Offices.
Contmissioners.
The Coroner has not made his bond.
Names.
'A. C. Mcintosh.
D. W. Moose.
J. L. Davis.
D. S. Miller.
D. A. Daniel.
JUSTICES OF THE PEACE.
Names.
Date of qualifica-
tion.
Post Office Address.
il. H Drum
Sept. 1st, 1873.
Elk Shoal.
Ezekiel McLelland
Stony Point.
York Institute.
T. F. Murdah
♦Jacob Lentz
Stony Point.
York Institute.
(reorsre J Allen
Wm. F. Patterson
York Institute.
J. H. Childers
Taylorsville.
Taylorsville.
Taylorsville.
Taylorsville.
Taylorsville.
Little River.
Wesley Laws
Reuben Watts
W. W. Chapman
F. B. Rees
John Brown
Z. T. Morets
Wittenburgs.
Wittenburgs.
Tavlnrsvillft.
E. M. Moore
D. McMatheson
E. C. Harrington
" " ! Tftviorsviilfi.
Davolt Little
Taylorsville.
MEMBERS OF GENERAL ASSEMBLY.
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
With Iredell and Wilkes, formed
45th Senatorial District.
Anderson Mitchell
R. Parks
L. B. Carmichael
L. Q. Sharp
L. Q. Sharp
A. M. Bogle
J. H. Hill
J. H. McLaughlin
( With Iredell county, formed 36th
•< Senatorial District.
( Romulus Z. Linney
' Thomas A. Nicholson.
Phineas Horton
A. M, Bogle.
A.
1
C. Mcintosh.
Burke.
M. Carson.
M. Carson.
M. Carson.
M. Carson.
P. Matheson.
J.
il^-
M. Carson.
M. Carson.
Digitized by VjOOQIC
J56
NORTH CAROLINA MANUAL.
ALLEGHANY COUNTY.
Created by act ratified Febraary, 1859, from a portion of Ashe County. It i«
bounded on the north by the Virginia line, south by Wilkes, on the east by Surry
county, and west by Ashe. It derives its name from the range of mountains in
which it is located. Its capital is Gap Civil, about 175 milessfrom Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
J. J. Gambill.
F. M. Michael.
John R. Wyatt.
J. T. Hawthorn.
M. F. Joines.
A. J. Carson.
f C. H. Doughten.
J. H. Doughten.
\ David Holbrook.
A. M. Smith.
[ A. J. Rector.
JUSTICES OF THE PEACE.
Names.
C. J. Edwards . . .
George McReevs.
Daniel Whitehead
P. C. Haffgins....
Wm. H. Joines . . .
G. W. Thompson.
C. J. Roberts
Josiah Caudill . . .
(h W. Pre Witt....
D. C. Jones
M. F. Joines
J. L. Pugh
John S. Parsons . .
Date of Qualifica-
tion.
Sept. Ist, 1873.
Post Office Address.
Gap Civil.
Gap Civil.
Gap Civil.
Gap aviL
Gap Civil.
Cherry Lane.
Cherry Lane.
Gap Civil.
Gap Civil.
Gap Civil.
Gap Civil.
Gap Civil.
Gap Civil.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1860
1863
1864
1868
1870
1872
Senate.
Jonathan Horton
S. P. Smith
( With Ashe and WUkes, formed )
^ 39th Senatorial District. >
(C. L.Cook (
( With Ashe and Watauga, formed
i 35th Senatorial District.
( J. W. Todd
House.
F. A. McMillan.
John L. Smith.
Robert Gambrel.
A. M. Bryan.
Digitized by VjOOQIC
COUNTIES.
ANSON COUNTY.
157
Anson County was erected as early as 1749, from Bladen County, and compre-
hended all the western portion of the State, from New Hanover and Bladen on
the east, as far as the limits of the State extended on the west, more than one-
half of the State.
It derives its name from Admiral Anson, the celebrated Circumnavigator, who
at the time (1749) was in the zenith of his fame, having only a short time previ-
ous obtained a victory over the French fleet off Cape Finisterre.
Wadesboro*, its capital town, derives its name from Thomas Wade, who was
Colonel of the minute men of Salisbury District, in 1776. Distance from Raleigh
143 miles.
COUNTY OFFICERS.
OfRcea.
Names.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners,
J. M. Covington.
John Stacy.
J. M. Wall.
T. J. Lockhart.
W. H. Cox.
F. C. Allen.
r T. Redfeam, Chairman.
G. C. Jones.
J. J. Dunlap.
H. W. Ledbetter.
I T. J. Hardison.
JUSTICES OF THE PEACE.
Names.
Benj. Chears
Edmond D. Gaddy..
James W. Henly
Moody H. Allen
C. C. Braswell
J. M. Broadaway
Isaac M. Williams. . .
Hawey T. Knotts
Jno. C. McLaucklen.
Henry Powell
J. P. McRae
J. M. Little, (Mayor)
A. M. Boggan
Vincent Parsons
Thos, J. Hardison. . .
Wm. Webb
W. T. Williams
J. W. McGregor
Date of Qualifica-
tion.
Aug, 9th, 1873.
Sept. Ist, 1873.
Sept. 15th, 1873.
June 2nd, 1873.
Sept. Ist, 1873.
Post Office Address.
White's Store.
Wadesboro.
Cedar HUl.
Beverly.
Ansonville.
Ansonville.
Polkton.
Wadesboro.
Wadesboro.
Wadesboro.
Wadesboro.
Wadesboro.
Lilesville.
Morven.
Wadesboro.
Wadesboro.
Lilesville.
Digitized by VjOOQIC
158 NORTH CAROLINA MANUAL.
ANSON COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1777
1778
1779
1780
1783
1783
1784
1785
1785
1786
1787
1788
1789
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
House.
John Childs * George Davidson, Wm. Pickett.
John Childs George Davidson, Stephen Miller.
John Childs Stephen Miller, Charles Medloek.
John Childs Stephen Miller, Richard Farr.
Thomas Wade Stephen Miller, John Jackson.
Thomas Wade John Jackson, John Auld.
Stephen Miller James Terry, John Dejarnell.
Stephen Miller James Terry, John Dejarnell.
Stephen Miller James Terry, Wm. Wood.
Stephen Miller William Wood, Wm. Lanier.
Stephen Miller Lewis Lanier, Pleasant May.
Johif Auld Lewis Lanier, Pleasant May.
Lewis Lanier Wm. Wood, Pleasant May.
Thomas Wade Wm. Woodv James Pickett.
James Marshall Wm. Wood, Pleasant May.
James Marshall Wm. Wood, Pleasant May.
James Pickett Pleasant May, Daniel Youns:.
James Pickett Pleasant May, Daniel Young.
Wm. May Isaac Jackson, Daniel Young.
James Marshall Isaac Jackson, Daniel Ross.
John Auld Lewis Lanier, Pleasant May.
Thomas Wade Wm. Wood, Pleasant May.
James Marshall Daniel Ross, Clement Lanier.
James Marshall Clement Lanier, John Culpepper.
James Marshall Wm. Lanier, Robert Troy.
James Marshall Wm. Lanier, James Hough.
James Marshall Adam Lockhart, WUliam Lanier.
James Marshall Joseph Pickett, Wm. Lanier.
James Marshall William Lanier, Robert Troy.
James Marshall Lawrence Moore, Wm. Johnston^
Thos. Threadgill Wm. Johnston, Lawrence Moore.
Thos. Threadgill Joseph Pickett, Lawrence Moore.
James Marshall Wm. Johnston, David Cutlibertson.
James Marshall D. Cuthbertson, Wm. R. Pickett.
James Marshall Wm. Johnston, Wm. R. Pickett.
Wm. Johnson D. Cuthbertson, Joseph Pickett.
Lawrence Moore Joseph Pickett, Wm. Dismukes.
Lawrence Moore Wm. Dismukes, Joseph Pickett.
Lawrence Moore Wm. Dismukes, Joseph Pickett.
Joseph Pickett 'James Colman, Bagi^an Cash.
Wm. Marshall 'Jonathan Taylor, Boa^gan Cash.
Wm. Marshall Boggan Cash, Geo. Dismukes.
Wm. Marshall Joseph White, Jeremiah Benton.
Wm. Marshall [Joseph White, John Smith.
Wm. Marshall Joseph White, John Smith.
Wm. Marshatl Joseph White, James Gordon.
Wm. Marshall Joseph White, James Gordon.
Joseph Pickett John Smith, Clement Marshall.
Joseph Pickett John Smith, Clement Marshall.
Joseph Pickett.... " '^'
Clement Marshall
Clement Marshall,
Alex. Little, Clement Marshall,
Wm. A. Morris, John Smith.
Wm. A. Morris, Jos. White.
Clement Marshall 1 Wm. A. Morris, Joseph White.
Clement Marshall IW^m. A. Morris, Alej^ Little.
Digitized by VjOOQIC
COUNTIES.
ANSON COUNTY.— CoNTiNtTED.
139
Years.
Senate.
House.
1833
1833
1834
Wm. A. Morris
Wm. A. Morris
Alex. Little
M. W. Cuthbertson, T. D. Parks.
P. W. Kittrell, A. W. Brandon.
Pleasant W. Kittrell, A. W. Brandon.
1835
Alex. Little
John A. McRae, Jere. Benton.
1836
Absalom Myers
John A. McRae, John Grady.
George Dunlap, P. H. Winston.
P. H. Winston, John McCollum.
Thomas S. Ashe, John McCollum.
1838
J. White
1840
1842
Abs. Myers
Abs. Myers
1844
P. G. Smith
Jno. Trull, J. M. Waddill.
1846
1848
1850
D. D.Daniel
D. D. Daniel
Purdie Richardson
J. R. Hargrave, Jon. Trull.
J. R. Hargrave, Jon. Trull.
Atlas Jones Dargan, Benj. I. Dunlap.
Atlas J. Dargan, Carey Tolson.
Atlas J. Dargan, W. W. Welkens.
Atlas J. Darffan, Wm. M. Pickett.
J. A. Leak, A. J. Dargan.
L. L. Polk, E. R. Liles.
Purdie Richardson R. H. Bums^
1852
Purdie Richardson
1854
Thos. S. Ashe
1856
Dr. Myers
1858
1860
1862
8. W. Walkup
8. W. Walkup
Wm. C. Smith
1864
1866
1868
Wm. C. Smith
D. A. Covington
P. T. Beaman
A. J. Dargan, L. L. Polk.
A. J. Dargan, W. P. Kendall.
D. Ingram.
W. E. Smith.
1870
A. J. Dargan
1872
0. M. T. McCauley*
R. T. Bennett.
*Anson and Union form the 27th Senatorial District.
ASHE COUNTY.
Ashe County was formed in 1799 from "that portion of Wilkes lying west of
the extreme height of the Appalachian Mountains." It is the extreme northwest
comer of the State ; bounded on the north by the Virginia line, east by the Ap-
palachian Mountains, which separate it from Wilkes and Alleghany, and south by
Watauga, Wilkes and Caldwell Counties.
It was called in honor of Samuel Ashe, who was but a short time before the
erection of this county. Governor of the State.
The character of Governor Ashe is one of which North Carolina may be well
proud.
Its capital tawn preserves in North Carolina the name of Thomas Jefferson, the
third President of the United States. Its distance from Raleigh 202 miles.
COUNTY OFFICERS.
Offices,
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Names.
Robert Parson.
George W. Bay.
Wm. Latham.
Robert Goss.
James Sapp.
Digitized by VjOOQIC
160
NORTH CAROLINA MANUAL.
ASHE COUNTY— CoNTiNiTED.
Offices.
Name.
Treasurer
John H. Vannoy.
f John H. Carson.
David Worth.
■| Amos Michael.
•Commissioners ...-
WUbom Shepard.
[ E. C. Bartlett.
JUSTICES OF THE PEACE.
Names.
John Brown
A. Roark
John Pennington
J. W. Calhoun
Gideon Poe
Oideon Weaver
Patterson Graybum
James Ellen
Stephen Pennington
David Dickson
John Eldridth
A. Clark
Ahart Phlpps
John C. Plummer
Wm. Carson
G.W. Woody
Elihue Phillips
Sepair Yeates
Thomas Ray
R.T. Hardin
W. H. Gentry and H. H. Ray, and
A. P. Caldinon
Date of Qualifica-
tion.
Sept 1st, 1873.
Post Office Address.
Solatude.
North Fork.
Stagg's Creek.
HUton.
House Creek.
Chestnut Hill.
Flint HUl.
Gap Creek.
Elk X Roads.
Jefferson.
Jefferson.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1800
George Koontz
John Calloway, Nathan Horton.
Rich'd Williams William Horton
1801
George Koontz "f.
1803
George Koontz
Nathan Horton, John Calloway.
Rich'd Williams Jonathan Rakp
1803
John Calloway
1804
James M. Caleb
Rich'd Williams, Joseph Calloway.
Rich'd Williams John Koont7
1805
Nathan Horton
1806
Nathan Horton
Joseph Calloway, Rich'd Williams.
Digitized by VjOOQ IC
COUNTIES.
ASHE county-Continued.
161
1807
1808
1809
1810
1811
1812
i8ia
1814
1815
1816
1817
1818
1819
laeo
1821
1821
1833
1824
1825
1826
1827
1828
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1658
1860
1862
1864
1866
1868
1870
1872
John Calloway
John Calloway
John Calloway
Richard WUliams..
Richard WiUiams..
George Bower
George Bower
George Bower
George Bower
George Bower
George Bower
E. Calloway
E. Calloway ,
R. Gentry
E. Calloway
Richard Gentry
E, Calloway
E. Calloway
Abner Smith
A. B. McMillan....
A. B. McMillan....
John Harden
A. Mitchell
John Ray ,
John Ray ,
John Ray
G. Phillips
Noah Mast
John Gambill
Edmund Jones
Edmund Jones
A. Mitchell
Edmund W. Jones.
A. B. McMillan
A. B. McMUlan
George Bower
George Bower
George Bower
George Bower
A. Brant
Joseph Dobson
Joseph Dobson
Isaac Jarrett
Jonathan Horton. . .
A. C. Cowles
Samuel P. Smith....
C. L. Cook*
J. W. Todd
Kich'd WiUiams, T. McGimpsey.
RichM Williams, Bedent Baird.
T. XcGimpsey, Rich'd Williams.
Martin Gambill, David Miller.
David Miller, Martin Gambill.
David Ed^^rards, E. Calloway.
E. Calloway, David Miller.
E. Calloway, Wm. Horton. -
E. Calloway, Wm. Horton.
E. Calloway, Wm. Horton.
E. Calloway, Joseph Doughton.
Francis Bryan, Miles Allen.
Bedent Baird, Richard Gentry.
John Harden, A. B. McMillan.
A. B. McMillan, Abner Smith.
RichM Gentry, John Harden.
A. B. McMillan, J. Weaver.
Joshua Weaver, A. B. McMillan.
Wm. Herbert, Reuben Hartley.
J. Blevins, Zachariah Baker.
Zach. Baker, Anderson Mitchell.
A. Mitchell, James Calloway.
J. Calloway, Zachariah Baker.
James Horton. J. Calloway.
J. Calloway, Taliaferro Witcher,
T. Witch er, Jonathan Horton.
T. Witcher, Jonathan Horton.
J. Horton, Taliaferro Witcher.
T. Witcher, Jonathan Horton.
James M. Nye.
James M. Nye.
A. B. McMillan.
George Bower.
Benjamin Calloway.
Benjamin Calloway.
Reuben Mast.
A. B. McMUlan.
B. C. Calloway.
Allen Gentry.
Allen Gentry.
Allen Gentry.
T. N. Crumpler.
J. M. Gentry.
F. A. McMillan.
Robert GambriU.
Matthew Carson.
S. O. WUcox.
Squire Trivett.
♦With AUeghany and Watauga form the 35th Senatorial District.
Digitized by VjOOQIC
162
NORTH CAROLINA MANUAL.
BEAUFORT COUNTT.
Beaufort County was formed in 1741, from Bath County, now abolished, and
derives its name from Henry, Duke of Beaufort, in whom was vested the proprie-
tary rights of George, Duke of Albemarle, and who, with the other proprietors
{except Lord Granville,) surrendered in 1729 their rights to the English Crown.
(George II.)
It is bounded on the north by the counties Martin and Washington, east by
Hyde and Pamlico, south by Craven County, and West by Pitt County.
Washington is its capital, 127 miles from Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds ...
Sheriff
Coroner
Surveyor
Treasurer ^ ...>
Commissioners ......
Names.
George L. Windley.
James H. Cordon.
Fenner J. Satchwell.
William Baynor.
Daniel Cutler.
George E. Buckman.
f Samuel Windley, Chairman.
I James E. Merriam.
I George C. Respess.
John D. Watson.
[Henr y Hodges. _____
JUSTICES OF THE PEACE.
Names*
William B. Campbell.
William M. Cherry...
0. C. Rountree
C. H. Moore
Henry Duff
Essex Staten
John B. Respess
H. N. Warters
James F. Crawley
Joseph Y. Bonner
P. H. Johnson .
J. H. Topping
W. H. VonEberstine.
William Stilley
George A. Spain
E. B. Hopkins
W. A. Thompson
J. M. Hubbard
One vacancy ,
Date of Qualifica-
tion.
Sept. 1st, 1873.
Sept. 6th, 1873.
Sept. 1st, 1873.
October 28th. 1873.
Jan. 5th, 1874.
Post Office Address.
Washington.
Washington.
Washington.
Washington.
Washington.
Washington.
Washington.
Washington.
Bath.
Bath.
Pantego.
Pantego.
Chocowinety.
Chocowlnety
Goose Creek.
Goose Creek.
Aurora.
Aurora.
Bath.
. Digitized by VjOOQ IC
COUNTIES
BEAUFORT COUNTYC
i«a
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1777
Thomas Respess
Nathan Keas, William Brown.
1778
Thomas Respess
Andrew Ellison, William Brown.
1779
Thomas Respess
Robert Trippe, John Kennedy.
William Brown, Samuel Willis.
1780
Thomas Respess
1781
Wm. Brown
Charles Crawford, Thomas A. Grist
1782
Wm. Brown
Richard N. Stevens, John Gray Blount.
Thomas Anderson, John G. Blount
1783
Wm. Brown
1784
John Smaw
Thomas Anderson, John G. Blount.
1785
John Smaw
Thomas Anderson, John G. Blount.
1786
John Bonner
John G. Blount, Henry Smaw.
Henry Smaw, John G. Blount.
John G. Blount, Henry Smaw.
John G. Blount, Richard Grice.
1787
John Bonner
1788
William Brown
1789
William Brown
1791
John Kennedy,
Richard Blackledge, John Lanier.
1792
Richard Blackledge
John Lanier, James Bonner.
1793
Richard Blackledge
Charles Crawford, Frederic Grist.
1795
1796
Richard Blackledge
John G. Blount
C. Crawford, F. Grist.
John Kennedy, jr., T. Ellison.
F. Grist, Thomas Ellison.
1797
Hans Patton
1800
H. S. Bonner
John Kennedy, Frederic Grist.
F. Grist, J. Kennedy.
F. Grist, Thomas Ellison.
1801
H. S. Bonner
1802
H. S. Bonner
1803
H. S. Bonner
F. Grist, Thomas Ellison.
1804
N. W. Bonner
F. Grist, Thomas Ellison.
1805
Thomas Smaw
Stephen Owens, F. Grist.
F. Grist, S. Owens.
1806
Thomas Smaw
1807
Thomas Smaw
James Williams, F. Grist.
1808
Frederic Grist
J. Williams, Jonathan Marsh.
1809
Frederic Grist
J. Williams, Thomas Boyd.
J. Williams, T. Boyd.
James Latham, Everard Hall.
George Boyd, J. Latham.
William Worsley, Slade Pearce.
J. 0. K. Williams, George Boyd.
J. 0. K. Williams, Thomas Latham.
J. 0. K. Williams, Wm. Vines.
T. Latham, Wm. Vines.
1810
Frederic Grist
1811
1812
Frederic Grist
Thomas Bo wen
1813
Stephen Owens
1814
1815
1816
1817
Reading Grist
Reading Grist
Reading Grist
Reading Grist
1818
Reading Grist
T. Latham, Jesse Robeson.
1819
Richard Hines
J. Robeson, John S. Smallwood.
1820
Jesse Robeson
Thomas- W. Blackledge, John Adams.
Thomas W. Blackledge, J. Adams.
T. W. Blackledge, W. Ormond.
W. Ormond, T. W. Blackledge.
T. W. Blackledge, James Satchwell.
Thomas Ellison, Wm. A. Blount.
1821
Jesse Robeson
1822
1823
J. O.K. Williams
J. 0. K. Williams
1824
1825
J. 0. K. WUliams
J. 0. K. Williams
1826
1827
1828
J. 0. K. Williams
J. O.K.Williams
J. 0. K. Williams
W. A. Blount, T. Ellison.
W. A. Blount, T. W. Blackledge.
T. Latham, T. W. Blackledge.
S. Smallwood, J. W. WilUams.
1829
Joseph B. Hinton
1880
.Tnseph B, Hititon ...........
S. Smallwood, J. W. Williams.
1881
W. ^. Rowland
^chard H. Bonner, David O. Freeman
1882
Joseph B. Hinton
Richard Bonner, Henry S. Clark.
Wm. L. Kennedy, S. Smallwood.
1888
Wm. E. Smaw
Digitized by VjOOQIC
IM NORTH CAROLINA MANUAL.
BEAUFORT COUNTY.— Continued.
Years.
1834
1835
1836
1838
1840
1^2
1844
1846
1848
1850
1853
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
J. McWiUiams
J. O. K. Williams
J. O. K. WiUiams......
J. O. K. Williams
WiUiam Selby
W. B.Hodges
Joshua Taylor
David Carter
Thomas D. Smaw
A. Grist
R. Murray
Allen Grist
Allen Grist
Richard S. Donnells . . .
Frederick Grist
*E. J.Warren '.
E. J. Warren
Isaiah Respess
J. B. Respess
E. J. Warren
tJ. B. Respess
H. E. Stilley
House.
, Henry S. Clark, 8. Smallwood.
H. S. Clark, S. Smallwood.
F. C. Satterthwaite, S. Smallwood.
W. A. Blount, John Mc Williams.
J. O. K. Williams, 8. P. Allen.
Is. P. Allen, J. W. Williams.
I Edward Stanly, Frederic Grist.
Edward Stanly, Thomas D. Smaw.
.... Edward Stanly, W. W. Hayman.
.... Jesse R. Stubbs, Wm. H. Tripp.
.... Wm. H. Tripp, Jesse R. Stubbs.
.... Jesse R. Stubbs.
Jesse R. Stubbs, J. Eborn.
Sparrow^—- — Windley.
R. S. Donnell, W. T. Marsh.
R. S. Donnell, W. T. Marsh.
R. S. Donnell, D. M. Carter.
Henry Harding, C. M. Gorham.
Hiram E. Stilley.
Thomas Sparrow.
Samuel Carson.
*With Hyde formed 3d District.
fWith Dare, Hyde, Martin and Washington form 2d Senatorial District,
BERTIE COUNTY.
Bertie was formed as early as 1722, from Albemarle county, (now abolished, )
and derives its name from James and John Bertie, in whom the proprietary j-ight-s
of the Earl of Clarendon was vested. Their names appear in the deed of sur-
render in 1729 of their rights to the crown.
It is situated in the eastern part of the State, and bounded oh the north by the
county of Hertford, east by the Chowan river, which separates it from Chowan
county, south by the Roanoke river, which separates it from the county of Mar-
tin, and west by a part of Northampton county and the Roanoke river, which
separate it from Halifax county.
Windsor is its capital town, beautifully situated on the Cashier river, and navi-
gable for vessels.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Name.
W. P. Gurley.
B. F. King.
F. W. Bell •
Bryant Lee.
Digitized by VjOOQ IC
COUNTIES.
BERTIE COUNTY.— Continued.
COUNTY OFFICERS— CoNTKJUBD.
165
Offices.
Name.
Surveyor.. »•• . . ^ »^
Treasurer ,
John G. Mitchell.
Commissioners ...^ ^ ^...^
f Wm. T. Ward, Chairman.
D. L. Cole.
^ John W. HeckstalL .
Wright Cherry.
1 Cato Mountain.
JUSTICES OF THE PEACE.
l^amea.
Date of Qualifica-
tion.
Post Oflfice Address.
Henrv C. Fasrer ^^ ......... ^
Aug. 15th, 1873.
Aug. 16th, 1878.
Aug. 30th, 1878.
Nov. 8th, 1878.
Aug. 9th, 1873.
Sept. 6th, 1878.
Aug, 13th, 1878.
Aug. 19th, 1878.
Aug. mh, 1878.
Aug. 29th, 1873.
Aug. 16th, 1873.
Au^. 18th, 1878.
Windsor.
John G. Mitchell
Windsor.
Windsor.
TTftTirv 0. Cnnnfir
Windsor.
James W. Smith
Merry Hill.
Windsor or Colerain.
Simon T. Hughes
Jos. Leary
Colerain.
John W. Sessoms,
Colerain.
David Watford
Colerain.
Abram Jenkins
Windsor.
ARaWillifnTfl
Henry^Parker
Roxobel.
Watson Lewis . *
Lewlston.
H.P.Harrell
Lewiston.
MEMBERS OF GENERAL ASSEMBLY.
Yearsw
1777
1778
1779
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
Senate.
House.
William Jordan, Simon Turner.
William Jordan, James Campbell.
John Pugh Williams, Jonathan Jacocks.
William Horn, David Turner.
William Horn, David Turner.
William Horn, David Turner.
William Horn, David Turner.
Zed Stone, Andrew Oliver.
Thomas Collins, Andrew Oliver.
Thomas Collins, Andrew Oliver.
Andrew Oliver, William Horn.
Zed. Stone
Zed. Stone
Zed. Stone ,
Jon. Jacocks
Jon. Jacocks
Jon. Jacocks
Jon. Jacocks
Jon. Jacocks
Jon. Jacocks
Zed, Stone
John Johnston
John Johnston ! William Horn, Francis Pugh.
John Johnston I William Horn, Francis Pugh.
11
Digitized by VjOOQIC
166
NORTH CAROLINA MANUAL,
BERTIE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1790
1791
Francis Btigft ... . ,
Jasper Charlton
David Stone, David Turner.
David Stone, William J. Dawson.
1792
Jasper Cbarlton
David Stone. Tristam Lowther
1793
Jasper Charlton
David Stone, John Wolfendon.
1794
John Wolf endon
Jonathan Jacocks. ^avid Stone.
1795
John Wolf endon
J<Hiathan Jacocks, John Johnston.
1796
Timothy Walton
George Outlaw, John Johnston.
George Outlaw, J. B. Jordan.
Joseph Jordan, Thomas Fltts.
Henry K. Peterson, Joseph Eason.
James W. Clark, Henry Peterson.
James W. Clark, James Tunstall.
1797
Francis Pugh
1800
John Johnston
1801
Jona. Jacocks
1802
George Outlaw
1803
Henry Peterson
1804
Joseph Jordan
William Cherry, Joseph H. Bryan.
William Cherrv, Joseph H. Bryan,
Prentis Law, Joseph Eason.
Joseph H. Bryan, Joseph Eason.
JoRAnh "FT. "Rrvan. .TnRp.nh IT.A.an'n
1805
Joseph Jordan
1806
George Outlaw
1807
George Outlaw
1808
Georsre Outlaw
1809
Joseph Jordan
Joseph H. Bryan, Geo. L. Ryan.
George L. Ryan, Thomas Speller.
David Stone, William Sparkman.
David Stone, William Sparkman.
Timothy Walton, Whit. H. Pugh.
WUliam Sparkman, Whit. H. Righ,
Wm. H. Pugh, Jonathan Jacocks.
Simon A. Bryan, J. H. Jacocks.
Thos. L. West, J. H. Jacocks.
1810
George Outlaw
1811
George Outlaw
1812
George Outlaw
1813
George Outlaw
1814
George Outlaw
1815
Wm.°8parkman
1816
Wm. Sparkman
1817
George Outlaw
1818
Thos. L. West
William Hinton, Joseph Jordan.
1819
Wm. Hinton
George B. Outlaw, Simon A. Brjan,
George B. Outlaw, Thos. Brickell.^
Robert C. Watson, Thos. Brickell
1820
Joshua Taylor
1821
George Outlaw
1822
George Outlaw
Thomas Brickell, Simon A. Bryan.
James G. Mhoon, S. A. Bryan.
Wm. H. Roscoe, J. G. Mhoon.
1823
George B. Outlaw
1824
George B. Outlaw
1825
Jehu Nicholls
William H. Roscoe, J. G. Mhoon.
1826
1827
Wm. Gilliam
George 0. Askew
J. G. Mhoon. Joseph D. White,
lliomas H. Speller, J. D. White.
1828
George 0. Askew
Joseph Watford, Wm. S. Mhoon.
1829
George 0. Askew
Wm. S. Mhoon, Alexander W. Mebane
1830
George 0. Askew.
Wm. S. Mhoon, A. W. Mebane.
1831
Geoi^e 0. Askew
Lewis Thompson, David Outlaw.
1832
George O, Askew
David Outlaw, Thomas J. Pugh.
David Outlaw, Thomas J. Pugh.
David Outlaw, Thomas J. Pugh.
John F. Lee, Thomas H. Speller.
John F. Lee, Thomas H. Speller.
1833
A. W. Mebane
1834
A. W. Mebane
1835
1836
A. W. Mebane;..,
A. W. Mebane
1838
Wm. W. Cherry
Lewis Bond, James R. Rayner.
1840
Lewis Bond
Lewis Thompson, John R. Gilliam.
1843
1844
1846
Jas. S. Mitchell
Lewis Thompson
J. R. GUliaTTi
James R. Rayner, John F. Lee.
W. W. Chernr, Lewis Bond.
John Bond, Richard 0. Britton.
1848
1850
1852
1854
Lewis Thompson
Lewis Bond
Lewis Thompson..
Jos, Bv Cherry
J. B. Cherry, K. Bi^.
J. B. Cherry, P. H.^inston.
J. B. Cherry, S. B. Sprulll.
P. H. Winston, David Outlaw.
Digitized by VjOOQ IC
COUNTIES,
BERTIE COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY.— Continued.
167
Years.
1856
1858
1860
1862
1864
1865
1866
1868
1870
1872
Senate.-
Jos. B. Cherry ,.
Jos. B. Cherry
David Outlaw
Thos. M. Garrett
John Pool
Dayid Outlaw
Jas. W. Beasely
( With Hertford forms 5th )
{ District V
( Jas. W. Beasley )
( With Northampton forms
-^2nd District
( Geo. D. Holloman
House.
David Outlaw, John Wilson.
David Outlaw, P. T. Henry.
P. T. Henry, J. R. Ferguson.
P. T. Henry, James Bond.
P. T. Henry, James Bond.
Lewis Thompson, P. T. Henry.
P. T. Henry, J. W. Beasely.
Parker D Robbins.
Parker D. Robbins, (colored.)
F. C. Miller.
BLADEN COUNTY.
Bladen County was formed as early as 1734, from New Hanover County, and
comprehended at the time the whole western portion of the State as far as the
Mmits of North Carolina extended.
It was so called in honor of Martin Bladen, one of the Lords Commissioners of
Trade and Plantations.
It is situated in the south-eastern part of North Carolina, and is bounded on the
north by the county of Cumberland, and South River, which separates it from
Sami>son county ; on the east by the same river, which separates it from New
Hanover County ; on the south by the counties of Brunswick and Columbus ; and
on the west by the county of Robeson.
Elizabethtown, its capital, is situated on the Cape Fear River, and distant from.
Raleigh 99 miles.
COUNTY OFFICERS.
Offices.
Names.
SuDerior Court Clerk
Evander Singletary.
Alexander Pone.
Register of Deeds
Sheriff
W. H. Sikes.
Coroner
E. D. Bizzell.
Surveyor
R. M. Croom.
Treasurer
Howard Wllkeson.
Commissioners
rW. McHorrell, Chairman.
John Newell.
■1 A. J. Shaw.
D. KeUy.
James Daniel.
Digitized by VjOOQIC
168
NORTH CAROLINA MANUAL.
BLADEN COUNTY— Continued.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
W. A. Atkinson
Sep* iRt.. 187a
Elizabethtown.
James Daniel
I
(
<
t
I
t
t
{
(
t
I
it
n
n
tt
I (<
f ^ << •
( . ((
( n
t n
i It
( n
t tt
i ((
( ((
( ((
n
n
it
a
it
tt
tt
tt
tt
tt
It
tt
Elizabethtown.
B. L. Jones
Bladenboro.
John A. Gupton
Bladenboro.
Alexander McDonald
Tar Heel.
E. W. Esters
Tar Heel.
John T. Council
Prospect Hall.
Prospect Hall.
Abbottsburg.
Abbottsburg.
Dalton
Amos Martin
John W. Wallace.
J. W. Buie /.
A. K. Cromartie » . .
Fred Harrison
Dal ton.
N. S. McLaughlin
Vicksburg.
Vicksburg.
West Brooks.
Rufus Register
E. G. Grimsley
J. J. Bright
West Brooks.
A. J. Blizzard
French's Creek.
William Devane
French's Creek.
Thomas S. Lewis
Little Sugar Loaf.
Little Sugar Loaf.
MelvinsviUe.
Luther Cromartie
D. D. Beard
Samuel Vinson
Melvinsville.
R. W. Tatom
Melvinsville.
0. J. Gardner
Melvinsville.
MEMBERS OF GENERAL ASSEMBLY.
Years. "
Senate.
1774
1775
1778
Thomas Owen
1783
Thomas Owen
1784
Thomas -Owen
1785
Thomas Brown
•1786
Thomas Brown
1787
Thomas Owen-
1788
ThomasBrown
1791
Jos. R. Gautier
1793
Duncan Stewart
1793
D. Stewart
1794
D. Stewart
1795
1796
D.Stewart... ..,
Josiah Lewis ♦
1797
J. Lewis
1800
1801
J.Lewis
T. W. Harvey
.1802
S. N. Richardson ,,
House.
William Salter, Walter Gibson.
William Salter, James White.
Benjamin Clark.
Samuel Cain, Francis Lucas.
Peter Robeson, Samuel Cain.
Jtfmes Richardson.
Peter Robertson, J. Richardson.
Samuel Cain, John Brown.
J. Brown, S. Cain.
Duncan Stewart, Josiah Lewis.
Josiah Lewis, John Hidl.
Josiah Lewis, James Bradley.
James Bradley, Josiah Lewis.
James Bradley, Hugh WaddeU.
H. WaddeU, J. Bradley.
James Morehead, J. Bradley.
Street Ashford, J. Bradley.
Sam'l N. Richardson, Richard Holmes.
Richard Holmes, Amos Richardson.
Digitized by VjOOQIC
COUNTIES
BLADEN COUNTY— CoNTiNTJED.
MEMBERS OF GENERAL ASSEMBLY— Continued.
169
Years.
Senate.
House.
1803
S. N. Richardson
Amos Richardson. Street Ashford
1804
Richard Holmes
A. Richardson, Michael MoHon
1805
Richard Holmes
A. Richardson, M. Molton
1806
Richard Holmes
James B. White, A. Richardson
1807
1808
Richard Holmes
Samuel Andres
J. B. White, David Gillaspie.
Thomas Brown, James Owen.
1809
Samuel Andres
T. Brown, J. Owen.
1810
Samuel Andres
T. Brown, J. Owen.
1811
Isaac Wright
T. Brown, J. Owen.
1812
Isaac Wright
David Gillaspie, Johfi Owen.
D. Gillaspie, John Owen.
James J. Cummings, John Sellers,
John Sellers, J. J. Cummings,
Wm. J. Cowan, John Sellers
1813
Isaac Wright
1814
Richard Parish
1815
James J. McKay
1816
Jas. J. McKay
1817
Jas. J. McKay
Wra. J. Cowan, John Sellers.
1818
Jas. J. McKay
Thos. White, Wm. G. Beatty.
T. White, Joseph Wilson.
Jos. Wilson, J. J. McKay.
Sam'l B. Andres, Wm. J. Cowan,
1819
John Owen
1820
John Owen
1821
Simon Green
1822
Jas. J. McKav
R. Melvin, John J. McMillan
1823
Daniel Shipman
R. Melvin, William Davis.
1824
1825
Daniel Shipman
Robert Melvin
J. J. McMillan, John T. Gilmore.
Isaac Wright, John J. McMillan.
J. J. McMillan, John T. Gilmore.
J. J. McMillan, John T. Gilmore.
J. J. McMillan, Robert Melvin,
Robert Melvin, J. J. McMillan.
1826
1827
1828
1829
Jas. J. McKay
John Owen
Mai. Mclnnis
Mai. Mclnnis
1830
Jas. J. McKay
John W. McMillan. Salter Loyd.
J. J. McMillan, Robert Lyon.
Robert Lyon, William Jones.
Robert Lyon. George Cromartie.
R. Lyon, B. Fitzrandolph.
Joseph M. Gillespie.
George T. Barksdale.
George W. Bannerman.
George W. Bannerman.
H. EL Robinson.
T. S. D. McDowell.
T. 8. D. McDowell.
T. 8. D. McDowell.
Gfeorge M. White.
George M. White.
J. H. Stephens.
C. F. Davis.
J. W. Russ.
1831
1832
John T. Gilmore
Robert Melvin , . .
1834
J. J. McMillan
1835
George Cromartie
1836
James Bumey
1838
Robert Melvin
1840
Robert Melvin
1842
Robert Melvin
1844
1846
1848
1850
1&54
Robert Melvin
Richard Wooten
Richard Wooten
Richard Wooten
T. D. McDowell
1856
A. J. Jones
1858
1860
1862
T.D. McDowell
JohnD. Taylor
J. W. Ellis
1864
J. W. Ellis
J. W. Russ.
1866
1868
Salter Loyd
John W. Purdie
J. A. Richardson.
F. W. Forster.
1870
1872
( With Columbus forms )
{ 14th Senatorial District, y
1 J. C. Currie )
With Brunswick forms )
^ 13th Senatorial District. V
G.N.Hill
A. W. Fisher.
A. H. Perry.
Digitized by VjOOQIC
170
NORTH CAROLINA MANUAL.
BRUNSWICK COUNTY.
Brunswick Countt was formed in 1764, from the counties of Bladen and New
Hanover.
It derives its name from the Prince of Brunswick, who married this year
(1764), the King's eldest sister.
It is situated in the extreme south-eastern portion of North Carolina, and is
bounded on the north by the Cape Fear River, which separates it from New
Hanover and Bladen ; on the east, by the Cape Fear River, which separates it
from New Hanover ; on the south, by the Atlantic Ocean and the South Carolina
line; on the west, by Waccamaw River, which separates it from Columbus
County.
Its capital is Smithvillb, distance from Raleigh one hundred and seventy-
three miles*
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds. . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
Samuel P. Swain,
Lewis A. Galloway.
Edward W. Taylor.
JuUus W. Taylor.
George W. Grissett.
John L. Wescott.
Ezra Thomas, Chairman.
Geo. K. Andrews.
A. J. Swinson.
Wallace Styron.
Benj. L. Butler.
JUSTICES OF THE PEACE.
Names.
John L. Wescott. . .
Lewis A. Galloway
Llmas Mimbs
Franklin Galloway.
Wallace Styron
S.J. G. Milliken..
Christopher Evans .
Benjamin Locke. . .
Ezra Thomas
A. J. Swinson
J. C. Lawton
JohnH. Ments
F. M. Hughes
Date of Qualifica-
tion.
Post Office Address.
Aug
. 11th, 1873.
Smithville.
"
« ' u
Smithville.
tt
14th "
Supply Post Office.
11th, "
Supply Post Office.
nth, "
Supply Post Office.
16th, "
Shallotte Post Office.
25th, "
Shallotte Post Office.
18th, "
Easy Hill Post Office.
26th, "
Easy Hill Post Office.
26th, "
Robeson Post Office.
26th, "
Bolton.
26th, "
Shallotte Post Office.
25th, "
Shallotte Post Office.
Digitized by VjOOQ IC
COUNTIES.
BRUNSWICK COUNTY- Continued.
MEMBERS OF GENERAL ASSEMBLY.
171
Years.
1776
1777
1778
1783
1783
1784
1785
1787
1788
1791
1792
1793
1794
1795
1796
1797
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1821
1822
182S
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1042
Maarice Moore
Archibald McClaine
Archibald McClaine....
Archibald McClaine....
Benjamin Smith
William Walters
WiUiam Walters
A. M. Forster
Lewis Dupre
Lewis Dupre
Benjamin Smith
B. Smith
B. Smith
B. Smith
B. Smith
B. Smith
B. Smith
Wm. Wingate
Wm. Wingate
Wm. Wineate
Benjamin smith
B. Smith
B. Smith
B. Smith
B. Smith
B. Smith
B. Smith
Thos. Leonard
Wm. Wingate
Wm. Wingate
Jacob Leonard
J. W. Leonard
Benjamin Smith
Jacob Leonard
Jacob Leonard
John C. Baker
J. W. Leonard
John C. Baker
John C. Baker
John C. Baker
John C. Baker
BenJ. R. Locke
B. R. Locke
Jacob Leonard
J. Leonard
Wm. R. Hall
Wm. R. Hall
Wm. R. Hall
Wm. R. Hall
Maurice Moore
Frederic J. Hill
James Bumey
Robert Melvin
R. Melvhi
R. Melvhi -.
House.
Cornelius Harnett, A. McClaine.
Wm. Lord, Richard Quince.
Lewis Dupre, William Gause.
Wm. Waters, Dennis Hawkins.
Wm. Waters, Dennis Hawkins.
Jacob Leonard, David Flowers.
Jacob Leonard, Robert Howe.
Lewis Dupre, Jacob Leonard.
Jacob Leonard, John Cains.
Benjamin Smith, Wm. E. Lord.
Alfred Moore, W. E. Lord.
Wm. Wingate, Wm. E. Lord.
Wm. Wingate, Abraham Bissant.
Wm. Wingate, Ab. Bissant.
Wm. E. Lord, Absalom Bissant.
A. Bissant, (Jeorge Davis.
Benjamin Mills, A. Bissant.
John G. Scull, Benj. Mills.
John G. Scull, Benj. Mills.
John G. Scull, Thomas Leonard-
Thomas Leonard, Maurice Moore.
Thomas Leonard, Richard Parrish
Richard Parrish, Thomas Leonard.
Thomas Leonard, Thomas Russ.
Thomas Leonard, Thomas Russ.
Thomas Leonard, George Davis.
Thomas Leonard, Thomas Russ.
Jacob W. Leonard, Maurice Moore.
Maurice Moore, Robert Potter.
Maurice Moore, Thomas Russ.
Alfred Moore, Thomas Russ.
Uriah Sullivan, John C. Baker.
Edward Mills, Wm. Simmons.
Alfred Moore. John C. Baker.
J. C. Baker, Alfred Moore.
Alfred Moore, John Neele.
Francis N. WaddeU, A. Moore.
Samuel Frink, Alfred Moore.
Alfred Moore, J. W. Leonard.
Alfred Moore, Jacob W. Leonard.
John J. Gause, Alfred Moore.
Alfred Moore, Jacob Leonard, Jr.
A. Moore, Jacob Leonard, Jr.
Thomas B. Smith, Wm. L. Hall.
John P. Gause, Marsden Campbell.
Benj. S. Leonard, John P. Gause.
J. P. Gause, Samuel Laspeyre.
S. A. Laspeyre, John Waddell.
S. A. Laspeyre, Benj. S. Leonard.
Rt. C. McCracken, Abram Baker.
Wm. R. Hall, Abram Baker.
Frederic J. Hill.
F. J. Hill.
F. J. Hill.
Armeline Bryan.
Digitized by VjOOQIC
172 NORTH CAROLINA MANUAL.
BRUNSWICK COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Tears.
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
R. Melvln
R. Wooten
Richard Wooten
Richard Wooten
T. D, McDowell
T. D. McDowell
A. J. Jones
T. D. McDowell
John D. Taylor
JohnW. Ellis
JohnW. Ellis
( Salter Lloyd ;
-I With New Hanover forms 13th
I District.
House.
Exum Legg
1 A. H. Galloway
j Charles McClammy
l A. H. Galloway
With Brunswick and Bladen forms
13th District.
G.N. HUl
H. H. Waters.
H. H. Waters.
H. H. Waters.
John H. Hill.
H. H. Waters.
Graston Mears.
T. D. Meares.
T. D. Meares.
T. D. Meares.
Dan'l L. Russell.
Dan'l. L. Russell.
D. C. Allen.
B. T. Morrell.
John A. Brooks.
J. A. Brooks.
BUNCOMBE COUNTY.
Buncombe County was fomued in 1791, from Burke and Rutherford counties^
and derives its name from Col. Edward Buncombe, of that part of Tjrrrell which
is now Washington county ; he was Colonel of the 5th regiment raised by North
Carolina for the Continental army.
Colonel Buncombe was a native of St. Kitts, one of the West India islands.
He inherited land in Tyrrell county and built a house, now in the possession of
his descendants.
Buncombe county is situated in the western portion of the State ; bounded on
the north dnd west by the Appalachian Mountains and the new county of Madi-
son, east by Rutherford and McDowell counties, south by Henderson county and
Transylvania, and west by Haywood county and the Tennessee line.
Its capital is Asheville, named in compliment to Governor Samuel Ashe, of
New Hanover county. It was originally called Morristown, and is a most flour-
tshing village, not far from the French Broad River. 256 miles from Raleiglu
Digitized by VjOOQ IC
COUNTIES.
BUNCOMBE COUNTY.— Continued.
COUNTY OFFICERS.
173
Offices.
Names.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners,
James E. Reed.
James R. Patterson.
James M. Young.
Dr. D. F. Summey.
R. V. Blackstock.
J. H. Courtney.
f E. J. Asten, Chairman.
W. R. Murray.
S. F. WilUams.
G. W. Hampton.
[ W. F. Davidson.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1792
Wm. Davidson
Gabriel Ragsdale, Wm. Brittain.
WiUiam Bnttain, Gabriel Ragsdale.
Wm. Brittain, Gabriel Ragsdale.
Wm. Brittain, Gabriel Ragsdale.
Wm. Brittain, Philip Hoodenpye.
Wm. Brittain, Thomas Love.
Thomas Love, Zebulon Baird.
Thomas Love, Zebulon Baird.
Thomas Love, Zebulon Baird.
Thomas Love, Zebulon Baird.
Thomas Love, Jacob Boyler.
Thomas Love, Jacob Boyler.
Thomas Love, Joseph Pickens.
Thomas Love, Joseph Pickens.
Thomas Love, Malcolm Henry.
Thomas Foster, Joseph Pickens.
Philip Brittain, Zephaniah Horton.
Philip Brittain, Samuel Davidson.
Zephaniah Horton, Thomas Foster.
Hamilton Hyde, Thomas Foster.
Hamilton Hyde, Thomas Foster.
Zeph. Horton, James Lowrie.
Philip Brittain, James Lowrie.
Philip Brittain, Charles Moore.
Charles Moore, James Whitaker.
James Whitaker, J. M. Cathey.
Wm. D. Smith, Wm. Brittain, Sr.
Wm. D. Smith, John Anderson.
James Lowrie, James Whitaker.
David L. Swain, Benoni Sams.
David L. Swain, James Weaver.
D. L. Swain, James Allen.
1793
Robert Love
1794
Robert Love
1795
Robert Lovei
1796
James Brittain
1797
James Brittain . . . . ,
1800
Josh. Williams
1801
Josh. Williams
1802
James Brittain
1803
Josh. Williams
1804
James Brittain
1805
James Brittain
1806
Zebulon Baird
1807
James Brittain
1808
Jno. McFarland
1809
Zebulon Baird
1810
Rt. Williamson
1811
Rt. Williamson
1812
John Lonermire
1813
J. Longmire
1814
J. Lonermire
1815
Ep. Hightower
1816
John Longmire
1817
Thomas Foster
1818
Zebulon Baird
1819
Thomas Foster
1821
Zebulon Baird
1822
Zebulon Baird
1823
Philip Brittain
1824
P. Brittain
1825
A. A. McDowell
1826
A. A. McDowell
Digitized by VjOOQIC
174
NORTH CAROLINA MANUAL.
BUNCOMBE COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY.— CoNTiNUEDi
Teara-
Senate.
House.
1827
A. A. McDowell
John Clayton, James All^n.
John Clayton, David L. Swain.
David L. Swahi, Wm. Orr.
James Weaver, Wm. Orr.
1828
A. A. McDowell
1829
James Allen
1830
James Gudger
1831
James Allen -
James Brevard, John Clayton.
James Weaver, John Clayton.
James Weaver, Joseph Henry.
Joseph Henry, James Weaver.
Nath'l Harrison, Joseph Pickett.
Montreville Patton, John Clayton.
M. Patton, Philip Brittafai.
M. Patton, Thomas Morris.
1832
JAiTteff Allftn ^ , , .^
1833
Jolin Clavton
1834
James Lowry
1835
Hodfire Rabun
1836
James Gudger
1838
Hodfire Rabun ...-
1840
T. L. Clingman
1843
J. Cathev
John Burgin, Geo. W. Candler.
John A. Fagg, John Thrash.
John A. Fagg, A. B. Chunn,
Newton Coleman, T. W. Atkin.
1844
N. W. Woodfin
1846
N. W. Woodfin
1848
N. W. Woodfin
1850
N. W. Woodfin
Marcus Erwin, James Sharpe.
Jas. Lowrie, J. A. Fagg.
Z. B. Vance.
Marcus Erwin.
1852
N. W. Woodfin
1854
1856
David Coleman
1858
( With Madison Co.form'd )
■^ 40th District V
( B. M. Edney 1
J. S. F. Baird.
1860
1862
Marcus Erwin
Wm M fthinn
A. S. Merrimon-
1864
M Patton
J. M. Gudger.
M. Patton.
1866
L. S. Gash
1868
James Blythe
G. W. Candler.
1870
1872
James JB. Merrimon
James H. Merrimon
T. D. Johnston.
T. D. Johnston^ D. BlaekwelL
BURKE COUNTY.
Burks County was formed in 1777, from Rowan county, and named In compli-
ment to the celehrated English Statesman and Orator, Edmund Burke. It is lo-
cated in the north-western portion of the State, and bounded on the north by the
counties of Yancey and Caldwell, on the east by Catawba, on the south by Cleve-
land and Rutherford, and on the west by McDowell.
Morganton, the capital of Burke County, is caUed in compliment of General
Daniel Morgan, and is 197 miles from Raleigh.
Digitized by VjOOQ IC
COUNTIES,
BURKE COUNTY— Continued.
COUNTY OFFICERS.
175
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer ,
Commissioners.
Names.
D. C. Pearson.
W. T. Harbison.
E. P. Moore.
M. D. Brittain.
J. P. Beck.
J. L. Laxton.
G. P. Erwin, Chairman.
E. A. Perkins.
J. A. Puett.
Thomas Parkes.
Frank Warlick.
JUSTICES OF THE PEACE.
Names.
F. D. Irvin
J. C. McNeely...
W. A. Ross
J. H. Howard
J. W. Berry
J. H. Huffman...
Arnold Wilson...
L. F. Warlick....
Nathan Chapman
Amos Huffman..
J. H. Ramsey
A. C. Cartwell...
W. E. Powe
John Eppley
J. P. Beck
L. F.Walker
W. E. Corpeny...
Jim. D. Kincaide
Date of Qualifica-
tion.
Sept.
1873.
Post Office Address.
Morganton.
Morganton.
Morganton.
Morganton.
Icard, Burke Co.
Icard, Burke Co.
Icard, Burke Co.
Icard, Burke Co.
Warlick's Mill.
Warlick's Mill.
Morganton.
Morganton.
Morganton.
Brindletown.
Morganton.
Morganton.
Morganton.
Morganton.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Sena te.
House.
1778
Charles McDowell
E. McClain, Jas. Wilson.
1779
Ephralm McClain
Thomas Wilson, William Morrison.
1780
Ephraim McClain
Hugh BrevaEd, Jos. McDowell.
Digitized by VjOOQIC
176 NORTH CAROLINA MANUAL.
BUEKE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1781
Andrew Woods
Hugh Brevard, Jos. McDowell.
Waightstm Avery, Jos. McDowell.
». McDowell, WaightstiU Avery.
W. Avery, J. McDowell.
J. McDowell, W. Avery.
J. McDowell, David Vance
1782
Charles McDowell
1783
Charles McDowell
1784
Charles McDowell
1785
Charles McDowell
1786
Charles McDowell
1787
Charles McDowell
J. McDowell, Jos. McDowell, jr.
J. McDowell, Jos. McDowell, jr.
J. McDowell, jr. David Vance.
J. M. McDowell, Jos. McDowell, jr.
W. Avery, Alex. Erwin.
Alex. Erwin, John ivfcDowell
1788
Charles McDowell
1791
Joseph McDowell
1792
1793
Joseph McDowell
Joseph McDowell
1794
Joseph McDowell
1795
Joseph McDowell
A. Erwin, Conrad Heldebrand
1796
W. Avenr
Wm. White, Alexander Erwin.*
A. Erwin, Conrad Heldebrand
1797
James Murphy
1800
Andrew Beard
Wm. Davenport, Wm. \V alton.
B. Smith, David Tate.
1801
A. Beard
1802
Wm. Davenport
David Tate, Thomas McEntire.
1803
Andrew Beard
David Tate, Thomas Coleman
1804
John H. Stevely
A. Erwin, Hodge Rabourn.
John Carson, Brice Collins.
1805
J. H. Stevely
1806
J. H. Stevely
John Carson, Brice Collins.
1807
William Tate
Brice Collins, David Tate
1808
Israel Pickens
Abraham Fleming, Thos. Brevard
1809
I. Pickens
Charles McDowell, I. T. Avery.
I. T. Avery, Charles McDowell.
Charles McDowell, I. T. Avery.
Wm. Dickson, John M. Greenlee
1810
1811
David Tate
David Tate
1812
Hodge Raboum
1813
Hodge Raboum
Wm. Dickson, Brice Collins.
1814
David Tate
Brice Collins, Wm. Dickson.
1815
A. A. McDowell
Brice Collins, Joel Coffee.
1816
Alex. Perkins
Brice Collins, John Phagan.
Brice Collins, J. R. McDowell.
1817
A. Perkins
1818
1819
David Tate
A. Perkins
J. R. McDowell, Matthew Beard.
Brice Collins, J. R. McDowell.
1821
David Tate
Brice Collins, Wm. Dickson.
1822
Samuel P. Carson
Matthew Baird, Merritt Burgin.
Wm. Roane, Brice Collins.
1823
J. R. McDowell
1824
Samuel P. Carson
Alney Burgin, Peter Ballew.
Peter Ballew, Edwin Poor.
David Newland, Edwin Poor.
1825
J. R. McDowell
1826
Matthew Baird
1827
Merritt Burgin
David Newland, David Neill.
1828
M. Burgin
David Newland, Mark Brittain.
1829
M. Burgin
Joseph Neill, David Newland.
E. A. Hooper, Alney Burgin.
Alney Burgin, F. P. Glass.
A. Burgin, F. P. Glass.
A. Burgin, David Corpening.
Jas. H. Perkins, Samuel Fleming.
E. J. Erwin, Jas. H. Perkins.
E. J. Erwin, James H. Perkins, and E. P.
Miller.
Edward J. Erwin, Wm. M. Carson, and
1830
1831
David Newland
Mark Brittain
1832
Jas. McDowell
1833
1«34
Mark Brittain
Samuel P. Carson
1835
1836
1838
Peter Ballew
Thomas Baker
Thomas Baker
E. P. Miller.
Digitized by VjOOQ IC
COUNTIES*
BURKE county-Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued,
177
Years.
Senate.
House.
1840
B. S. Gaither.
William M. Carson, E. P. Miller, and Jos.
1842
A Bur&rin
Neal.
Samuel J. Neal. Tod R. Caldwell, and W
1844
1846
B.S. Gaither
8. F. Patterson
W. Avery.
T. R. Caldwell, Benj. Burrfn.
Wm. F. M cKesson, J. J. Erwin.
1848
S. F. Patterson
Tod R. Caldwell, -^ohn S. Erwin.
1850
1852
1854
1856
Tod R. Caldwell
*Anderson Mitchell
C. T.M.Davis
W. W.Avery
W. W. Avery, T. G. Walton.
W. W. Avery, J. S. Erwin.
W. F. McKesson.
1858
1860
1862
E.P.Miller
W.W.Avery
S. J. Neal
Tod R. Caldwell.
J. H. Pearson.
John Parks.
1864
A C Averv
John Sudderth.
1866
Edmund W. Jones
Samuel C. Wilson.
1868
Edmund W. Jones
Samuel C. Wilson.
1870
1872
W. B. Council
j W. W. Fleming {
\J. M. Gudger |
J. C. Mills.
P. A. Warlick.
*Burke county, with Caldwell, McDowell, Mitchell and Yancey forms 36th Dis-
trict.
CABARRUS COUNTY.
CA3ABRUS County was formed in 1792, from Mecklenburg County, and was
so named in compliment to Stephen Cabarrus, member from Chowan County,
and Speaker of the House of Commons. Mr. Cabarrus lived in Edenton, or near
at a place called Pembroke. He was a native of France, a man of great vivacity
and talent, a useful and honorable man.
It is situated in the south-western part of the State, and is bounded on the
north by Rowan and Iredell, east by Stanly county, south by Union and west by
Mecklenburg.
Concord is its capitol, 139 miles from Raleigh.
COUNTY OFFICERS.
Ofllces.
Names.
Superior Court Clerk
John A. McDonald.
Register of Deeds
Joseph Young.
R. S. Harris.
Sheriff ,
Coroner ,
Surveyor
Digitized by VjOOQIC
178 NORTH CAROLINA MANUAL.
CABARRUS COUNTY— Continued.
COUNTY OFFICERS— Continued.
Offices.
Treasurer
CommiBsloners.
Names.
J. S. Fisher.
fL. G. Heillg.
I D. 8. CaldweU.
I John Hileman.
[a. M. Wilhelm.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
J. M. W. Alexander
Sept.
n
ii
i<
u
(t
tl
tt
n
It
It
u
It
tt
tt
tt
tt
<<
tt
tt
Nov.
tt
Ist
2nd
1878.
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
a
tt
tt
tt
tt
tt
tt
It
tt
,1873.
Harrisburg.
Harrifiburg.
Concord
N. A. Kirkpatrick
P. M. Morris
John H. Morrison
Concord.
E. G. Irvin
Tulin.
S. A. Grier
Concord.
C. M. B. Goodnight
Mill Hill,
C. W. Alexander
Concord,
J. A. Bamhardt
Concord.
Solomon Fisher
Concord.
Edmond Foil
Concord.
D. W. Honeycutt
Gold Hill.
John F. Miller
Gold Hill.
H. 0. Mc Allist^T
Mount Pleasant. -
Wm. H. Orchard
Concord.
Solomon Farr
Concord.
J. M. McCurdy
Pioneer Mills.
R. P. Isenhour
Concord.
J. S. Fisher
Concord.
W. J. Hill
Concord.
James Wallace
Tulin.
Daniel Bangle
Mount Pleasant.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1793
1794
1795
1796
1797
1800
1801
1802
1803
1804
1805
1806
Senate.
Caleb Phifer
Caleb Phifer
Caleb Phifer
Caleb Phifer
Caleb Phifer
Caleb Phifer
Caleb Phifer
James Bradshaw . . .
Wm. L. Alexander
Wm. L. Alexander
Wm. L. Alexander
George Harris
House.
Paul Barringer. James Bradshaw.
Robert Smith, James Bradshaw.
Robert Smith, James Bradshaw.
Jas. Bradshaw, Archl'd McKurdy.
Jas. Bradshaw, Archi'd McKurdy.
Jas. Bradshaw, John Allison.
Robert Smith, James Bradshaw.
John Allison, A. McKurdy.
John Allison, John Phifer.
John Allison, John Phifer.
John Allison, John Phifer.
Paul Barringer, Av Houflton.
Digitized by VjOOQ IC
COUNTIES.
CABAEETJS COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— CoNTKiUED.
17^
Years.
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817 .
1818
1819
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1863
1864
1866
1868
1870
1872
Senate.
George Harris
George Harris •
Roberii W. Smith
Roberii W. Smith
Robert! W. Smith
Roberti W. Smith
Roberti W. Smith
Robert W. Smith
Roberti W. Smith
Abraham C. McKee
Abraham C. McKee
John N. Phifer
William R. Pharr
William R. Pharr
Paul Barringer
John Phifer
L. H. Alexander
L. H. Alexander
L. H. Alexander
L. H. Alexander
L. H. Alexander
Ch. Melehor
Ch. Melehor
Ch. Melehor
A. Houston
George Kluts
George Klutts
David Long
Christophor Melehor
Christophor Melehor
Christophor Melehor
W. F. Pharr
W. F.Pharr
Christophor Melehor
R. Kendall
Rufus Barringer
D. A. G. Palmer
j Cabarrus with Stanly forms 28th )
] District. f
A. C. Freeman
E. R. Gibson
— Davis
Victor C. Barringer
J. W.Smith
J. E. McEachin
Palmer
Christophor Melehor
Valentine Mauney
J. C. Bamhardt.
House.
Paul Barringer, A. Houston.
Paul Barringer, A. Houston.
Paul Barringer, A. Houston.
Paul Barringer, John Phifer.
Paul Barringer, John Phifer.
Paul Barringer, John Phifer.
Paul Barringer, John Phifer.
Paul Barringer, John Phifer.
Paul Barringer, John Phifer.
Samuel Morrison, John F. Phifer,
John F. Phifer, George Klutts,
John F. Phifer.
William McLean, C. Melehor.
William McLean, C. Melehor.
William McLean, C. Melehor.
William McLean, C. Melehor.
Robert Pickens, C. Melehor.
J. C. Bamhardt, Robert Pickens.
J. C. Bamhart, Robert Pickens.
Wm. McLean, J. C. Bamhardt.
William McLean, J. C. Bamhardt
Daniel M. Barringer, Wm. McLean
D. M. Barringer, J. C. Bamhart.
D. M. Barringer, Wm. McLean.
D. M. Barringer, George Ury.
D. M. Barringer, William McLean,
D. M. Barringer, Jacob Williams.
Levi Hope, George Bamhardt^
William S. Harris.
Daniel Boger.
Daniel M. Barringer.
Daniel M. Barringer.
Caleb Phifer, H. Robinson.
Jos. W. Scott, L. B. Krimminger,
Rufus Barringer, J. W. Scott.
Jos. W. Scott, John Shimpock
W. S. Harris, John Shimpock.
D. M. Barringer.
C. N. White.
E. B. Bums.
Wm. S. Harris.
Wm. S. Harris.
P. B. C. Smith.
J. M. Long.
John P. Gibson,
J. L. Henderson.
Thos. J. Shinn.
Digitized by VjOOQIC
180
iJORTS CAROLINA MAKUAL.
CALDWELL COUNTY.
Formed in 1841, out of the counties of Burke and "Wilkes. Derives its name
from Dr. Joseph Caldwell, President of the University.
It is situated in the north-western portion of the State, and is bounded on the
north by Watauga and Ashe, east by Wilkes and Alexander, south by Catawba
and Burke, and west by Burke, Wautaga and Mitchell.
Its capital is Lenoir, named in compliment of Gen. Lenoir. 200 miles from
Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
R. B. Wakefield.
S. M. Clarke.
R. R. McCall.
H. A. Steel.
John M. Houk.
M. A. Barnhardt.
f Isaac Oxford, Chairman.
J. M. Conly.
Carrell Moore.
S. G. H. Jones.
[ T. S. Hoover.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
W. A. Tuttle
Aug. 7th, 1873.
« n
H It
t( tc
il It
iC n
11 <(
It tt
It it
tt tt
tt tt
tt ti
tt tt
tt tt
it tt
tt tt
Lenoir.
James Hood
Lenoir,
TjPitnder Houk
Lenoir.
John G. Ballew
Lenoir.
Tflrael P Conlv
Lovelady.
Lovelady.
Cedar Valley.
Cedar Valley.
King's Creek.
King's Creek.
Fort Defiance.
Josenh SherriU
Elkanah Flowers
Sion H. Oxford
Thomas LivinfiTston
William R Saunders
Calvin C Jones
Calvin Carlton
Fort Defiance.
Robert Hollowav
Patterson.
Thomas J. Austin
Patterson.
Jndson Moore
Globe.
Madison Estes
Globe.
J. N. Harshaw
CoUettsville.
John H. Setzer
tt tt
CoUettsville.
Digitized by VjOOQ IC
i
COUNTIES.
CALDWELL COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY.— Continued.
181
Years.
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
A. Burgin
B. S. Gaither
S. F. Patterson..
S. F. Patterson..
Tod R. CaldweU
A. Mitchell
C. N. T.Davis..
W. W. Avery...
E. P. MiUer
W. W. Avery . . .
S. J. Neal
S. F. Patterson..
A. C. Avery
E. W. Jones
W. B. Council
j W. W. Flemming
1 J. M. Gudger*...
House.
William Dickson.
William Dickson.
E. P. Miller.
E. P. MUler.
John Hayes.
E. P. Miller.
S. F. Patterson.
C. W. aark.
T. J. Dula.
W. w. Dickson.
Bamhardt.
J. M. Isbell.
Jas. C. Harper.
Jas. C. Harper.
Ed. Jones.
Ed. Jones.
♦With Burke, McDowell, Mitchell and Yancey, the 36th District.
CAMDEN COUNTY.
Camden County was formed in 1777, from Pasquotank county, and derives its
name from the Earl of Camden, who was a distinguished English Statesman,
Judge, and friend of popular rights. In Parliament he strongly opposed the tax-
ation of America, and for his liberal principles was removed from his elevated
position as Lord High Chancellor of England, 1770, by Lord North's ministry.
The name of this county in the original act, is spelt Cambden.
It is situated [in the north-eastern portion of the State, and bounded on the •
north by the Virghiia line, south by Albemarle Sound, east by Currituck county,,
and west by Pasquotank River, which separates it from Pasquotaak county.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds. . . .
Sheriff
Coroner
Surveyor
Treasuer
Commissioners
♦Not qualifled.
12
Name.
P. G. Morrisette.
W. W. Morrisette.
D. D. Ferebee.
J. W. Etheridge.
John K. Abbott*.
R. H. Berry.
John D. Buford, Chairman.
T. C. Ferebee.
John W. Starke.
C. C. Williams.
Dr. F. N. MuUen.
Digitized by VjOOQ IC
182
NORTH CAROLINA MANUAL.
CAMDEN COUNTY— Continued.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
John W. Halstead
Sept. let, 18T3.
a n
ti a
tt u
11 tt
South Mills
Nplfion Proctor
South Mills
T B Bousholl
Camden C H
Thomas Palmer
Camden C. H.
S B Forbes
Shiloh.
M a Morrisett
Shiloh
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1778
Isaac Grecrorv
John Gray, Caleb Grandy.
Willis Butt, Caleb Grandy.
William Burgess, D. Sawyer.
Dempsey Sawyer, Benjamin Jones.
Lemuel Sawyer, reter Dauge.
Enoch Sawyer, Peter Dauge.
Enoch Sawyer, Peter Dauge.
Enoch Sawyer, Peter Dauge.
Charles Grandy, William Burgess.
Charles Grandy, William Burgess.
Charles Grandy, William Burgess.
William NeaviU, Nathan Snowden.
Nathan Snowden, Caleb Grandy.
Enoch Daily, Josiah Morgan.
Enoch Daily, Z. Burgess.
Thomas Mercer, Lemuel Sawyer.
Thomas Mercer, Lemuel Sawyer,
Thomas Mercer. Caleb Perkins
1779
Isaac Gresrorv
1780
Isaac Gresforv
1782
Isaac GrefiTorv
1786
Isaac Gresrorv
1787
Isaac Gresrorv '......
1788
Isaac Gregory
1789
Isaac GrefiTorv
1790
Peter Dauge
1791
Peter Dau£re
1792
Peter Dau&re
1793
Peter Dauge
1795
1796
Isaac Grearorv
17^7
Joseph Forksey
1800
Josenh Forksev
1801
Joseph Forksey
1802
Thomas Bursress
1803
Nathan Snowden
Joseph Morgan, Caleb Perkins.
Joseph Morgan, David Duncan.
Joseph Morgan, Caleb Perkins.
Joseph Morgan, Caleb Perkins.
Caleb Perkins, Thomas Bell.
1804
Arthur Old
1805
Arthur Old
1806
Arthur Old
1807
Arthur Old
1808
Nathan Snowden
Caleb Perkins, Thomas Bell.
1809
Caleb Perkins
Thomas Bell, Dempsey Sawyer.
Thomas Bell, Dempsey Sawyer.
Dempsey Sawyer, William Mercer.
Dempsey Sawyer, John KeBy.
Dempsey Sawyer, Thomas Etheridge.
John Kellar, BaHy Parker.
Baily Barco, John H. Brocket.
Willis Wilson, Ezeklel Trotman
1810
1811
Caleb PeiWns
1812
Josenh Dozler
1813
Thomas BeU
1814
Thomas BefIL
1815
Caleb Perkins
1816
Caleb Perkins
1817
Caleb Periiins. ,
Baily Barco, Willis Wilson.
William Hearing, William Mercer.
Winiam Mercer, John Jones.
William Mercer, John Jones.
W. B. Webster, Samuel Mercer.
1818
John Kelly
1819
Caleb Perkins,^
1820
1821
Caleb Perkins
Luke J. Lamb
Digitized by VjOOQIC
COUNTIES.
CAMDEN COUNTY.— CoNTiNTJED.
183
MEMBERS OF GENERAL ASSEMBLY— Continued.
Tears.
Senate.
House.
1822
Mason CulDenner «
W, R Webster, John Jones.
W. B. Webster, Thomas Tillett.
W. B. Webster, Thomas Tillett.
Thomas Tillett, Thomas Dozier.
Thomas Dozier, Simeon Jones.
Thomas Tillett, Thomas Dozier.
Thomas Dozier, W. B. Webster.
Thomas Dozier, A. H. Grandy.
A. H. Grandy, Thomas Dozier.
A. H. Grandy, Thomas Dozier.
B. D. Hardison, Thomas Tillett.
Thomas Tillett, Caleb Barco.
Thomas Tillett, Jas. N. McPherson^
Jas. N. McPherson, J. S. Burgess.
D. Pritchard.
J. S, Burgess.
A. H. Grandy,
Cornelius G. Lamb.
Cornelius G. Tiamb*
D. D. Ferebee.
D. D. Ferebee.
Caleb B^co.
Caleb Barco.
Wilson Harrison,
D. D. Ferebee.
D. D. Ferebee.
D. D. Ferebee,
John Forbes.
W, A. Duke.
John L. Chamberlain;
S. A. Jones.
1828
Caleb Perkins »
1824
Caleb Perkins.
1825
Willis Wilson %
1826
Willis Wilson
1827
Willis Wilson ,
1828
Havwood S. Bell
1829
Havwood S Bell ,
1830
1831
1832
1833
Caleb Perkins.
Haywood S. Bell
Haywood S. Bell
Enoch Nash
1834
Edmund I. Barco
1«35
Thomas Tillett
1836
Daniel Lindsay
1838
Caleb Etheridge
1840
1842
Caleb Etheridge
Caleb Etheridge
1S44
Caleb Etheridge
1«46
1848
1850
John Barnard
John Barnard
John Barnard
1852
H. M. Shaw
1854
J. B. Jones
1«56
1858
1860
1862
J. B. Jones
C. C. Wilkers
B. F. Simmonds
D. McD. LindsaT
1864
D. McD. Lindsay
1866
J Elihu White )
1868
1870
1872
1 Jos. W. Etheridge
j Rufus K. Speed
( James C. Skinner
j John L. Chamberlain. . . {
1 C. W. Grandy [
Camden, Currituck, Chowan, Gates,' Hertford, Pasquotahk and Perquimans
form the Ist Senatorial Districtv
Digitized by VjOOQIC
lU
irORTH CAROLINA MANUAL,
CAKTERET COUNTY.
Cabteret was one of the original precincts of the Lords Proprietors, and was
caUed in honor of one of them, who is styled in the charter of Charles II. &»
" our right truly and well beloyed counsellor, Sir George Carteret, Knight and
Baronet, Vice-ChailceUor of our Household." He is described by a cotemporary
writer, as." the passionate and ignorant, and not too honest Sir George Carteret."
Its situation is in the extreme eastern portion of the State, and is bounded on
the north by the Pamlico Sound and county of Craven, south and east 6y the
Atlantic Ocean, and west by the counties of Jones and Onslow.
Its capital is Beaufort, which possesses a fine harbor, great depth of water,
and is destined to become the marine depot of North Carolina. Its distance
from Raleigh, is 16$ mUes.
COUNTY OFFICERS,
Offices.
Name.
Superior Court Clerk.. . ,
James Rumley.
Register of Deeds. . . ^,
Sheriff
John Rumley.
John D. Davis,
Coroner
Thomas W. Lindsey.
Willie L. Arendell,
Surveyor
Treasurer.
James C. Davis,
Commissioners
Wm. J. Doughty.
George Dennis.
{ John T. Willis.
Jesse Fulcher.
.J. Fhiley Wade.
JUSTICES OF THE PEACE.
Names..
John W. Sanders..
Jeremiah Watson. .
Joshua T. Dennis. .
David W. Morton. .
David S. Quinn. . . .
W. L. Arendell....
Wm. S. BeU, Sr...
Thaddeus C. Davis.
William J. Bushal.
A. C. Davis
A. C. Thompson...
George W. Wade..
Johnli. Guthrie...
George W. Jerkins.
Date of qualifica-
tion.
October 6th, 1878.
Post Office Address.
Sanders' Store.
Sanders' Store.
Newport.
Newport.
Newport.
Morehead City.
Newport.
Newport.
Beaufort. -
Beaufort.
Beaufort..
Beaufort;
Beaufort..
Beaufort.
Digitized by VjOOQIC
COUNTIES.
OARTERET COUNTY.— Continued.
JUSTICES OF THE PEACE.— Continubp.
185
Names.
Date of Qualifica-
tion.
Post Office Address.
John Leflfers
Thomas Chadwick
Oct. 6th, 1873.
« It
Beaufort.
P. D. Murphy
" " 'Bftaufort.
M. B. Smith
(( u
ft tt
tt it
tt tt
tt tt
Beaufort.
John L. Goodwin
Hunting Quarter.
Hunting Quarter.
Portsmouth.
J ohn W. Lupton .....•-
Samuel Dudley
WaUisStyron.
Portsmouth.
MEMBERS OF GENERAL ASSEMBLY,
Years.
Senate.
House.
1778
1783
1785
1786
John Easton
Sol. Shepard.
Enoch Ward, EU West.
Enoch Ward, Eli West.
EU West, John Fulford.
Eli West, John Fulford.
John Fulford, Wm. Shepard,
John Fulford, A. Jones.
Adam Gaskins, William RusselL
A. Gaskins, Wm. Russell.
A. Gaskins, Wm. Russell.
James Wallace, Wm. Russell,
James Wallace, Aden Jones.
Asa Bishop, Newell Bell.
Elijah Piggot, John McKaim,
Elijah Piggot, John McKaim.
Elijah Piggot, Samuel Easton.
Samuel Easton, Thomas Harriss.
Samuel Easton, John Robards.
Thomas Russell, John Robards.
T. Russell, J. Robards.
T. Russell, J. Robards.
Jacob Henry, John Robards.
Jacob Henry, John Robards.
John Robards, N. Phikham.
J. Robards, Abraham Piggot.
J. Robards, Nathaniel Pinkham.
J. Robards, Nathaniel Pinkham.
J. Robards, H. Hill.
Hatch Hill, John Robards.
Whittington Davis, Elijah Piggot,
John Mayo, N. Pinkham.
Nat. Pinkham, Isaac Hellen.
Isaac Hellen, N. Pinkham.
W. D. Styron, Otway Bums.
Otway Bums, Isaac Hellen.
1787
John Easton
1788
Josenh Hill
1791
Malachi Bell
1792
David Ward
1793
D. Ward
1794
D. Ward : . .
1795
D. Ward
1796
1797
John Fulford
John Fulford
1800
Newell Bell
1801
Asa Bishop
1802
William llsher
1803
W. Fisher
1804
Asa BishoD
1805
Nathaniel rinkham
1806
N. Pinkham
1807
N. Pinkham
1808
Elijah Piffffot
1809
Belcher Fuller
1810
B. Fuller
1811
B. Fuller
1812
B. Fuller
1813
B. Fuller.
1814
A Wilson
1815
Lebbeus Hunter
1816
John Robards
1817
George H. Dudley
1818
Whittinffton Davis
1819
1831
1822
Andrew Wilson, Jr.,
Whittington Davis
W.Davis
Digitized by VjOOQIC
tSft NORTH CAROLINA MANUAL.
CAETERET COUNTY— CoNnNUBD.
MEMBERS OF GENERAL ASSEMBLT-Coktinubd.
1823
1824
1825
1826
1827
1828
1829
1830
1831
1882
1883
1834
1835
1886
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
W. Davis
W. Davis
W. Davis
W. Davis
Nathan Fuller
Otway Bums
Otway Bums
David W. Borden..
Otway Bums
Thomas Marshall., .
Otway Bums
Otway Bums
James W. Bryan. . .
Jas. W. Bryan
Enoch Foy
Isaac Hellen
Jas. W. Howard...
Isaac HeUen
James W. Howard.
E. S. Bell
M. F. Arendell
M. F. Arendell
Richard Oldfield...
Wm. P. Ward
Wm. P. Ward
M. F. Arendell
Calvin Koonce
M. F. ArendeU
Calvin Koonce
W. A. Moore
Wm. J. aarke
J. G. Scott
Isaac Hellen, Edward H. BelL
Otway Bums, Wm. H. Borden.
Otway Bums, Wm. H. Borden.
Edward H. Bell, Otway Bums.
David W. Borden. Otway Bums.
J. S. W. HeHen, David W. Borden.
J. S. W. Hellen, David W. Borden.
Thomas Marshall, John F. Jones.
John F. Jones, J. W. Hunt.
Otway Bums, D. W. Borden.
Samuel Leffers, David Whitehurst..
James Manny, Elijah S. Bell. *
James W. Hunt, Thos. Marshall^
Thomas Marshall.
EUJah S. Ben.
EUjah Whitehurst.
Thomas Marshall.
E. Whitehurst.
Jennings Piggot.
Jennings Piggot.
Jennings Piggot.
E. Whitehurst.
L. T. Oglesby.
S. LefPorts.
D. W. Whitehurst.
S. D. Pool.
J. M. Perry.
J. H. Davis.
L. W. Martin.
Saas Webb.
♦Carteret, Jones and Onslow form the 9th Senatorial District.
CASWELL COUNTY.
Caswell Countt was erected in 1777, out of Orange County.
It derives its name from Richard Caswell, the fiwt Govemor under the Con-
stitution.
CasweU County is sftuated in the north-western part of North Carolina, and
forms a beautiful compact squai*e, having the Yirgdiia line on the north ; Pers^k
County on the east ; Alamance and Orange on the south ; and Rockingham
County on the west.
It capital is Tanceyvillb, named in compliment to Bartlett Yancey, and. dis-
tant from Raleigh 66 miles.. .
Digitized by VjOOQ IC
COUNTIES.
CASWELL COUNTY.— Continued.
187
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
H. F. Brandon.
Geo. W. Pinnlx.
J. C. Griffith.
Levi C. Page.
Jno. R. wSiston.
Thos. D. Johnston.
I Phillip Hodnetl, Chairman.
Yancey Jones.
W. W. Adams.
Wilson Carey.
H. J. Phelps.
JUSTICE OF THE PEACE.
Names.
Thomas J. Brown...
Joseph C. Pinnix. . . .
N.M.Lewis
John L. Staton
J. E. Jordon
Thos. S. Harrison
Thos. J. Dailey
John D. Keesee
James M. Hodges. . .
Jos. C. Allison
John S. Blackwell . . .
John W. WiUiamson
Abner Miles
John 8. Miles
James M. Simpson . .
Jerry Smith ,
F. L. Warren
A. B. Newman
Jno. B. Smith
Date of QuaUfica-
tion.
St. 1873.
Augui
Sept. 5th, 1873.
Aueust, 1873,
Pt. 6th, 1873.
13th, **
Post Office Address.
Yanceyville.
Yancey ville.
Milton.
Milton.
Milton.
Purley.
Purley.
Pelham.
Pelham.
Blackweirs.
Black well's.
Locust Hill.
Anderson's Store.
Anderson's Store.
Anderson's Store.
Prospect Hill.
Prospect Hill.
Leasburg.
Leasburg.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1778
Dempsey Moore
John Atkinson, Richard Moore.
1782
Dempsey Moore
David Shelton, Robert Dickens.
1785
Dempsey Moore
Robert Dickene, Adam Sanders.
1786
Dempsey Moore
Adam Sanders, Robert Dickens.
1788
Robert rayne
Benjamin Douglass, John Graves.
James Williamson, John Graves.
1791
Robert Dickens
Digitized by VjOOQIC
188 NORTH CAROLINA MANUAL.
CASWELL COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLT—Continued.
Years.
1792
1793
1794
1795
1796
1797
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
James Williamson....,
John Williams ,
John Williams
John WiUiams
Wynn Dickson
Wynn Dickson
Samuel Morton ,
Samuel Morton ,
Marmaduke Williams.
Samuel Morton
Samuel Morton
Azariah Graves
A. Graves
A. Graves
A. Graves
A. Graves
A. Graves
A. Graves
Nathaniel WiUiams. . .
N. Williams
B. Graves
B. Graves
R. M. Saunders
Bartlett Yancey
B. Yancey
B. Yancey
B. Yancey
B. Yancey
B. Yancey
B. Yancey
B. Yancey
B. Yancey
B. Yancey
Bedford Brown
B. Brown
James Kerr
J. Kerr
J. Kerr
J. Kerr
J. Kerr
J. Kerr
J. Kerr
James Kerr
James Kerr
Bedford Brown
L. a. Gwynn
Calvin Graves
Calvin Graves
George Williamson
ElijaK. Withers
J. A. Graves
S.P.Hill
Bedford Brown
Bedford Brown
Bedford Brown
House.
John Graves, David Shelton.
John Graves, David Shelton.
Gabriel Lea, William Parks.
Solomon Graves, David Burfort.
Robert Blackwell, Solomon Graves.
Robert BlackweU, Solomon Graves.
James Yancey, Richard Simpson.
James Yancey, John McAden.
John McAden, James Yancey.
James Yancey, Young McAden.
Richard Hombuckle, Laurence Lea.
Richard Hombuckle, John McMuUen.
James Burton, John McMullen.
J. Burton, James Yancey.
J. Yancey, James Burton.
Isaac Ralney, Nathaniel Williams.
Isaac Rainey, Nathaniel Williams.
James Yancey, Isaac Rainey.
Samuel Dabney, James Rainey.
Quinten Anderson, B. Graves.
Isaac Rainey, John P. Harrison.
Romulus M. Saunders, Bedford Brown.
W. Watkins, Bedford Brown.
B. Brown, R. M. Saunders.
R. M. Saunders, B. Graves.
R. M. Saunders, B. Graves.
Quinten Anderson, B. Graves.
James Yancey, B. Graves.
Bedford Brown, James Rainey.
John E. Lewis, Chas. D. Donoho.
John E. Lewis, Charles D. Donoho.
John E. Lewis, C. D. Donoho.
John E. Lewis, C. D. Donoho.
James H. Rumn, James Kerr.
John Wilson, James Kerr.
Littleton A. Gwinn, Stephen Dodson.
L. A. Gwinn, John F. Garland.
Barzillai Graves, L. A. Gwinn.
John E. Brown, Stephen Dodson.
J. E. Brown, L. A. Gwinn.
L. A. Gwinn, Stephen Dodson.
L. A. Gwynn, William A. Lea.
Levi Walker, L. A. Gwinn.
Calvin Graves, Levi Walker.
Calvin Graves, Levi Walker.
Calvin Graves, J. K. Lea.
John B. McMullen, Richard Jones.
John B. McMullen, Richard Jones.
Samuel P. Hill, D. S. Johnson.
Samuel P. Hill, W. Long.
Samuel P. Hill, W. Long.
Wm. Long, E. K. Withers.
John Kerr, S. E. Williams.
John Kerr, S. P. Hill.
S. S. Harrison, Wm. Long.
Digitized by VjOOQ IC
COUNTIES.
CASWELL COUNTY- Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
18»
Years.
1864
1866
1868
1870
1872
Senate.
WiUiam Long
Livingston Brown
Bedford Brown
Wilson Carey
j John W. Norwood )
I John W. Cunningham... )
House.
M. McGehee, S. S. Harrison.
P. Hodnet, Wm. Long.
P. Hodnet, Wm. Long.
P. Hodnet, Wm. Long.
Thomas J. Foster, Geo. Bowe.
(The delegates to the Convention to amend the Constitution, in June, 1835,
were William A. Lea and Calvin Graves.)
Caswell, Orange and Person form 20th Senatorial District.
CATAWBA COUNTY.
Catawba County was formed in 1842 from Lincoln county, and derives its name
from the river which forms its northern and eastern boundaries.
It is located in the western portion of the State, and bounded on the north by
the Catawba River which separates it from Caldwell county, on the east by the
Catawba river, which separates it from Iredell county, on the south by Lincoln,
and on the west by Burke.
Its county seat is Newton, which has a commodious Court House, and other
Public Buildings, many stores and handsome private residences, 175 miles from
Raleigh. Its inhabitants are distinguished for their industry and integrity.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds. . .
Sheriff ,
Coroner
Surveyor
Treasurer
Commissioners
Names.
Miles 0. SheiTiU.
James M. Brown.
Jonas piine.
Reuben Yoder.
Drury Hamilton.
George A. Ikerd.
IFrai^lin L. Herman.
Peter W. Whitener.
George M. Wilfong.
Andrew Fry.
Daniel Deal.
Digitized by VjOOQIC
19©
NORTH CAROLINA MANUAL.
CATAWBA COUNTY— Continued.
JUSTICES OF THE PEACE.
Names.
C. W. Hermon...
P. F. Smith
K. A. Thomburg,
A. G. Corpening .
J.W.Williams..,
J. L. Hewitt
J. K. P. Little...
N. E. Sigman . . .
N. D. Lutes
Jacob Mosteller..
J. W. Bandy.../.
J.W.Gabriel....
L. A. Lockman..
Abel Whitner....
Marcus Barger...
J. H. Bruns
G. W. Cansler...
S. C. Brown
Date of Qualifica-
tion.
Se^l
ft. 1873.
January 14, 1S74.
Sept. 1st, 1873.
Post Office Address.
Newton.
Newton.
Newton.
Newton.
Newton.
Newton.
Newton.
Newton.
Newton.
Jacob's Fork.
Mill Grove.
Mountain Creek.
Sherrill's Ford.
Hickory Tavern.
Hickory Tavern.
Hickory Tavern.
Catawba Station.
Sherrill's Ford.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1843)
1852 f
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
(See Lincoln County.)
JohnF. Hoke
F. D. Reinhardt ...
Jasper Stowe
J.H.White
M. L. McCorkle...
M. L. McCorkle...
Lawson A. Mason.
E. Crowell
James R. Ellis
House.
A. SherriU.
G. P. Rowe.
H. Sherrill.
Jonas Cline.
George S. Hooper.
W. P. Relhhardt.
W. P. Reinhardt.
W. P. Reinhardt.
R. R. B. Houston.
R. R B. Houston.
With Lincoln forms the 37th District.
CHATHAM COUNTY.
Chatham Countt was formed in 1770, and called in compliment of that dis-
tinguished English statesman and orator William Pitt, Earl of Chatham.
Chatham County, situated near the centre of the State, is bounded on the north
by Alamance and Orange, on the east by Wake and a small portion of Cumber-
land, on the south by Moore, and west by Randolph.
Its capital is Pittsboro', 34 miles west of Raleigh.
Digitized by VjOOQIC
__iJ
COUNTIES.
CHATHAM COUNTY— Continued.
COUNTY OFFICERS.
lyt
Superior Court Clerk
Register of Deeds. . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
S. T. IVtty.
W. H. Hatch.
G. J. Williams.
William Haithcock.
P. J. Snipes.
J. M. Woody.
W. S. Gunter.
A. J. Riggsbee.
J. D. Brasington.
Oliver Vestal.
B. F. Snipes.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
J. A. Womack..
Sept.
u
n
(I
li
n
It
n
a
<c
n
ti
tt
(C
H
Ci
11
it
ti
It
n
IC
ct
Nov.
Ist, 1873.
iC
cc
n
tt
tt
tt
tt
tt
tt
tt
(.i
It
23, 1873.
1 "
u
tt
u
tt
9 "
25 "
8 "
1 "
1 "
6 "
25th, 1873
Pittsboro'.
H. P. Straughn
Pittsboro'.
B. G. Womble
Pittsboro'.
T. H. Burgess
Grove.
W.P. Holt
Grove.
C. R. Scott.
Rlalto.
Y. A. Oldham
Rialto.
W^ B. Carter
Mud Lick.
J. P. M. Picket
Mud Lick.
Ira Braxton
Cane Creek.
OUver Clark
Cane Creek.
L. W. Gorrell
St. Lawrence.
0. A. Hanner
St. Lawrence.
H. 0. Dunlap
Pedler's Hill.
B. N. Watson
Pedler's Hill.
H.H. Fike
Beaumont.
N.M. Alston
Beaumont.
R. N.Buie
Egypt.
Lockville.
J. P. Badders ,
J. H. Farrar
B. W. Brown
Lockville.
J.E.Bryan
Lockville.
0. P. Hamlet
Bellevoir.
J. B. West
Bellevoir.
James J. Lane
Harper's X Roads.
Haqjer's X Roads.
John W. Calder , .
Digitized by VjOOQIC
19B
NORTH CABOUNA MANUAL.
CHATHAM COUNTY-CoNTiNUEB.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1777
1778
1779
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
1796
• 1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
Ambrose Ramsay
Ambrose Ramsay
Ambrose Ramsay
Ambrose Ramsay
Ambrose Ramsay
William B. Smith
Ambrose Ramsay
Ambrose Ramsay
Ambrose Ramsay ,
Ambrose Ramsay ,
Ambrose Ramsay ,
Ambrose Ramsay
George Lucas
Joseph Stewart
Joseph Stewart. ......
Joseph Stewart
Joseph Stewart
Joseph Stewart
Joseph Stewart
Lemuel Smith
George Lucas
Joseph Stewart
James Gaines
James Gaines
Lemuel Smith
Joseph J. Alston
Joseph J. Alston
WiUiam Brantley
William Brantley
Winship Stedman
John Farrar
John Farrar
Roderick Gotten
Micajah McGee
Roderick Gotten
Micajah McGee
John Farrar
Andrew Headen
John Farrar
John Farrar
John Farrar
William O'Kelly
John Farrar
Jesse Bray
Jesse Bray
Robert Marsh
Robert Marsh
Robert Marsh
Robert Marsh
Joseph Ramsay
Joseph Ramsay
Joseph Ramsay
Joseph Ramsay
William Rencher
Nathan A. Steadman.
House.
Alexander Clark, John Birdson.
Alexander Clark, James Williams.
Jeduthan Harper, John Lutrell.
Mial Scurlock, James Williams.
Jas. Williams, John Ledhill.
Jas. Williams, John Ledhill.
Matthew Jones, Richard Hennon.
Elisha Cain,2Joseph Stewart.
Joseph Stewart, Roger Griffith.
James Anderson, Joseph Stewart
James Anderson, Joseph Stewart.
James Anderson^ Joseph Stewart.
James Anderson, Joseph Stewart
James Anderson, John Mebane.
John Mebane, James Anderson.
James Anderson, John Mebane.
George Lucas, John Mebane.
George Lucas, John Dabney.
John Mebane, Mial Scurlock.
John Dabney, Thomas Stokes.
Thomas Stokes, John Dabney.
George Lucas, John Mebane.
John Dabney, John Mebane.
James Alston, John Mebane.
John Dabney, John Mebane.
George Dismukes, John Dabney.
John Mebane, John Dabney.
John Farrar, Andrew Headen.
John Farrar, William 0' Kelly.
Andrew Headen, John Farrar.
John Mebane, Andrew Headen.
John Mebane, Andrew Headen.
John Mebane, Charles Kennon.
Mark Bynum, Nathan Stedman.
Andrew Headen, John Mebane.
Mark Bynum, William O'Kelly.
Bartholomew Lightfoot, John B. Mebane.
John A. Ramsay, William O'Kelly.
John A. Ramsay, WiUiam O'KeUy.
William O'KeUy, Richard C. Gotten.
Richard G. Gotten, John J. Alston.
Richard G. Gotten, John A. Ramsay.
Thomas HiU, John A. Ramsay.
Richard Freeman, James C. Barbee.
R. G. Gotten, W. Underwood.
WUliam Underwood, A. Ramsay.
Ambrose K. Ramsay, Wm. Underwood.
WiUiam Underwood, J. J. Brooke.
Ambrose K. Ramsay, Thomas HUl.
Nathaniel G. Smith, Nathan A. Stedman.
Nathaniel G. Smith, Joseph J. Brooks.
Joseph J. Brooks, Hugh McQueen.
Nathaniel G. Smith, tfbseph J. Brooks.
Joseph J. Brooks, Hugh McQueen.
John S. Guthrie, Hugh McQueen.
Digitized by VjOOQ IC
COUNTIES.
CHATHAM COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.— Continued.
I93i
Years.
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
Nathan A. Steadman..
Hugh McQueen
Hugh McQueen
Wifiiam Albright
William Albright .
William Albright .
William Albright .
Senate.
William Albright .
William Albright .
William Albright...
J. H. Haughton....
Wm. Albright
John H. Haughton.
R. E. Rives
E. B. Straughn
W.S.Harris
1862 Wm. P. Taylor
1864 E. H. Straughan.
1866
1868
1870
1872
R. B. Paschal
Silas Bums
Gaston Albright. . .
R. J. Powell
House.
R. C. Cetten, John S. Guthrie.
R. C. Gotten, William Foushee.
R. C. Gotten, John S. Guthrie.
Spencer McClennahan, John S. Guthrie, R^
C, Gotten.
Spencer McClennahan, John S. Guthrie,.R.
C. Gotten.
Spencer McClennahan, John S. Guthrie, I.
Clegg.
John 8. Guthrie, Thomas Lassiter, John- J.
Jackson.
D. Hackney, J. H. Haughton, J. S. Guthrie.
Daniel Hackny, Thomas Lassiter, Maurice
Q. Waddell.
D. Hackney, S. McClennahan, J.H. Headen.
R. C. Gotten, U. Hackny, G. M. Brazier.
J. F. Reeves, Richard C. Gotten, Turner
Bynum.
J. H. Headen, R. C. Gotten.
R. C, Gotten, Daniel Hackny, Turner By-
num.
J. A. Moore, R. Green, W. P. Taylor.
W. P. Taylor, N. Green, Turner Bynum.
T. B. Harris, W. J. Hemdon, M. Q. Wad-
dell,
J. H. Headen, W. J. Headen, W. P. Had-
ley.
G. Moore, J. May, Thos. W. Womble.
W. T. Gunter, J. H. Long.
R. J. Powell, J. A. Womack.
John M. Moriag. 0. H. Hanner.
Chatham is 22d Senatorial District.
CHEROKEE COUNTY.
Cherokee County was formed in 1839, from Macon county. Its name is de-
rived from the tribe of Indians who once owned a part of this county.
It is situated in the extreme south-western part of the State, and bounded on
the north by White Mountain, which separates it from Tennessee and the county
of Clay, on the east by Graham and Clay counties, south by the Georgia line, and
west by Tennessee.
Its capital is Murphy, named in compliment to the Hon. Archibald D. Murphy^
once a Judge of our Superior Court. 367 miles from Raleigh.
Digitized by VjOOQIC
194 NORTH CAROLINA MANUAL.
CHEROKEE COTTNTY— Continued.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . . .
Sheriff ...,
Coroner
Surveyor
Treasurer ...........
Tax Collector ....
Commissioners .......
Names*
James C. Axley.
J. H. Hennesa.
A. S. Hill.
P. M. G. Rhea.
Wm. Beal.
A. H. Mauney.
J. B. Fain.
IR. D. McCombs, Chairman*
P. V. Brittain.
James Whitaker.
Spencer Coleman.
Ansel R ogers.
JUSTICES OF THE PEAtE.
Names.
Date of Qualifica-
Uon.
Post* Office Address.
Luis Hubbard
Sej)t. 1st, 1873.
u u
u u
i< ft
it i(
<( If
Sept. 3rd, 1873.
Sept. 6th, 1873.
Sept. 9th, 1873.
Sept. 26th, 1873.
Dec. 1st, 1873.
Feb. 7th, 1874.
Murphy.
Wolf Creek.
W. G. Payne
Elisha Craig
Shoal Creek.
Henry Moss
Marble Spring.
Beaver.
Wolf Creek.
Silas Rose, (P. N.)
Joel Simons
D. 8. Suddeth
Murphy.
Murphy.
Murphy.
Murphy.
Murphy.
Valley Town.
Beaver.
J. P. Burnett
Robert- Bruce
A. E. Eovans
Drury Weeks
Thomas C. Tatham
Curtis Radford
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House*.
1840
1842
Wm. H. Thomas..
Geo. W. Hays.
Geo. W. Hays.
Geo. W. Hays.
Geo. W. Hays.
Geo. W. Hays.
Geo. W. Hays.
1844
Michael Francis.
1846
Michael Frances
1848
Wm. H. Thomas
1850
Wm. H. Thomas
Digitized by VjOOQ IC
COUNTIES.
CHEROKEE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
195
Tears.
Senate.
House.
1852
Wm. H. Thomas
Geo. W. Hays.
John Roland.
1854
Wm. H. Thomas
1856
1858
Wm. H. Thomas
Wm. H. Thomas
C. M. Stiles.
W. Walker.
1860
Wm. H. Thomas
Geo. W. Hays.
J. H. Bryson.
W. H. Herberg.
1862
1864
CD. Smith
J. C. Bryson
1866
R M. Henrv
1868
1870
1872
W. Levi Love
W. Levi Love
W. Levi Love
J. R. Simons.
B. K. Dickey.
B. K. Dickey.
Cherokee, Graham, Jackson, Macon and Swain Counties compose the 43nd
Senatorial District.
CHOWAN COUNTY.
Chowan Countt was one of the original precincts of the Lords Proprietors,
tinder charter of King Charles II., and derives its name from the tribe of Indians,
Chowanokes, who once owned and inhabited this territory.
It is situated in the north-eastern part of the State ; bounded on the north by
Gates County, on the east by Perquimans, on the south by the Albemarle Soimd,
and on the west by the Chowan River, which separates it from Gates and Hert-
ford Counties.
Its capital is Edbnton, named in compliment after Charles Eden, the royal
Governor of the Provice in 1720. He died in 1722, and lies buried in Bertie
County.
This ancient borough was settled in 1716, which was originally called Queen-
Anne's Creek.
COUNTT OFFICERS.
Offices.
Names.
Superior Court Clerk
Register of Deeds. . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners,
Wm-. R, Skinner.
Oliver F. Gilbert.
Miles C. Brinkley.
Vacant.
Vacant.
Charles Blahr.
r Augustus M. Moore.
I John S. Chap^e.
Townsend E. Ward.
I Edward Mayo.
, Peter K. Jones.-
Digitized by VjOOQIC
196
NORTH CAROLINA MANUAL.
CHOWAN COUNTY-CoNTiNiTED.
JUSTICES OF THE PEACE.
Names.
P. F. White...
C. E. Robinson
T. C. Spruill...
Jos. T. Waflf . . .
R. D. Simpson.
John A. Bunch
AUen C.Ward.
Wm. D. Welch
Date of Qualifica-
tion.
Post Office Address.
September 1873.
Edenton.
" 20th,"
Edenton.
" 21st, "
Edenton.
Dec. 13th, "
Edenton.
Sept. Ist, "
Edenton.
11 u n
Edenton.
IC n n
Wardsville.
n a If
Wardsville.
MEMBERS OF GENERAL ASSEMBLY.
Years.
House of Commons.
Years.
House of Commons.
1774
Joseph Hewes.
1806
William Slade,
1775
Joseph Hewes,
1807
Jos. B. Skinner,
1776
Joseph Hewes,
1808
Wm. A. Littlejohn,
1777
John Green,
1809
John Beasley,
Mathias E. Sawyer,
1778
Joseph Hewes,
1810
1779
Joseph Hewes,
1811
Mathias E. Sawyer,
1780.
Robert Smith,
1813
Henry Flury,
1781
Robert Smith,
1813
James Iredell,
1782
Huffh Williamson,
William Gumming,
1814
Jos. B. Skinner,
1783
1815
Jos. B. Skinner,
1784
Stephen Cabarrus,
1816
James Iredell,
1785
Stephen Cabarrus,
1817
James Iredell,
1786
Stephen Cabarrus,
1818
James Iredell,
1787
Stephen Cabarrus,
William Gumming,
1819
James Iredell,
1788
1820
James Iredell,
1790
John Hamilton,
1821
George Blair, Jr.
1791
John Hamilton,
1822
George Blair, Jr.
1792
John Hamilton,
1823
James Iredell,
1793
William Gumming,
1824
James Iredell,
James Iredell,
1794
Robert Hardy,
1825
1795
Stephen Cabarrus,
1896
James Iredell,
1796
Thomas Johnson,
1827
James Iredell,
1797
Thomas Johnson,
1828
James Bozman,
1798
James Greenbury,
1829
Samuel T. Sawyer,
1799
JohnB. Blount,
1830
Samuel T. Sawyer,
1800
William Slade,
1831
Samuel T. Sawyer,
1801
Josiah Collins,
1832
Samuel T. Sawyer,
1802
Nathaniel AUen,
1833
J. Malachi Haughton,
1803
Jos. B. Littlejohn,
1834
Frederick Noscum,
1804
Thomas Johnson,
1835
Hugh W. Collins.
1805
Allen Gilchrist,
Digitized by VjOOQ IC
M
COUNTIES.
CHOWAN COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY.
19'
Years.
1774
1775
1777
1778
1779
1780
1781
1782
1783
1784
1785
1786
1787
1788
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803 >
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1828
1824
1825
1826
1827
1828
1829
Luke Sumner
Luke Sumner
Luke Sumner
Luke Sumner
Charles Johnson
Charles Johnson
Charles •■ ohnson
Charles Johnson
Michael Payne
Jacob Jordan
Jacob Jordan ,
Charles Johnson
Charles Johnson
Charles Johnson
Charles Johnson ,
Lemuel Creecy,
Lemuel Creecy ,
Lemuel Creecy
Lemuel Creecy
Lemuel Creecy ,
Lemuel Creecy
Frederick Lutan
Richard Benbury
John Bond
John Bond ,
John Bond ,
John Bond
Thomas Brownrigg....
Thomas Brownrigg....
Thomas Brownrigg
Thomas Brownrigg
Frederick Norcum
Richard Hoskins
Richard Hoskins
Richard Hoskins
Thomas Coffleld
Richard Hoskins
Richard Hoskins
Henry Skinner
Charles E. Johnson
Richard T. Brownrigg.
Charles E. Johnson
Charles E. Johnson
Richard Hoskins
Richard T. Brownrigg.
William Bullock
William Bullock
William Bullock
William Bullock
William Walton
WilUam Walton
William Walton
13
House,
Thomas Benbury, Thomas Hunter.
Thomas Oldham, Thomas Benbury.
Thomas Benbury, Jacob Hunter.
Wm. Boyd, Thomas Benbury.
Wm. Boyd, Thomas Benbury.
Wm. Boyd, Thomas Benbury.
Michael Payne, Thomas Benbury.
Michael Payne, Thomas Benbury.
Stephen Chambers, ^chard Benbury.
Clement Hall, Michael Payne.
Hu^h Williamson, Clement Hall.
Josiah Copelaud, Lemuel Creecy.
Josiah Copeland, Lemuel Creecy.
Stephen Cabarrus, Lemuel Creecy.
Stephen Cabarrus, Lemuel Creecy.
Stephen Cabarrus, Richard Benbury.
Stephen Cabarrus, Lemuel Creecy.
Stephen Cabarrus, Benjamin Cofiield.
Benjamin Coffleld, Richard Renbury.
Benjamin Coffleld, Richard Benbury.
Richard Benbury, Benjamin Coffleld.
Richard Benbury, Benjamin Coffleld.
Richard Benbury, Shadenck Felton.
John Bennet, Stephen Cabarrus.
Stephen Cabarrus, Reuben Small.
Stephen Cabarrus, Reuben Small.
Stephen Cabarrus, Reuben Small.
Stephen Cabarrus, Samuel McGuire..
Stephen Cabarrus, Reuben Small.
Stephen Cabarrus, Benjamin Coffleld..
Samuel McGuire, Baker Hoskins.
Frederick Norcum. Baker Hoskins.
Samuel McGuire, Baker Hoskins.
Samuel McGuire, Miles Welch.
Samuel McGuire, Micajah Bunch.
Thomas Coffleld, Samuel McGuire.
Micajah Bunch, Thomas Coffleld.
John Goodwin, Henry Skinner.
John Goodwin, Henry Skinner.
Wm. Saunders, Henry Skinner.
Richard T. Brownrigg, Jeremiah Mixson.
Jeremiah Mixson, James Skinner.
Samuel McGuire, Samuel Gregory.
James Skinner, Samuel Gregory.
James Skinner, Samuel Gregory.
James Skinnen Samuel Gregory.
Henry Elliot, James Skinner.
Joshua Mewbom.
Wm. Walton, J. N. Hoskins.
Wm. Walton, Joshua Mewborn.
Josiah McEiel, William Jackson.
William Beyrum, Wm. Jackson.
Josiah McKiel, Wm. Beyrum.
Wm. Beyrum, George Blair.
Digitized by VjOOQIC
198 NORTH CAROLINA MANUAL.
CHOWAN COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
William Walton
Richard T. Brownrigg..
William Bullock
Jos. B. Skinner , .
Samuel T. Sawver
William Bullock
William W. Cowper
Rufus R. Speed
Rufus R. Speed
WhitmelJ. Stallings....
Whitmel J. Stallings . . . .
Whitmel J. Stallings. . . .
Henry Willey
Henry Willey
Henry Willey
Henry Willey
R. Dillard
R. Dillard
M. L. Eure.
M. L. Eure
M. L. Euue • —
H. Willey
IE. White
Jos. W. Etheridge
Rufus K. Speed
James C. Skinner
John L. Chamberlain.
C. W. Grandy
House.
Wm. Jackson, George Blair.
Josiali H. Skinner, Wra. Jackson.
Josiah H. Skinner, Baker F. Welch.
Baker F. Welch, Chas. W^ Nixon.
Baker F. Welch, Wm. Beyrum.
Wm. Beyrum, Thomas S. Hoskins.
Thomas S. Hoskins.
Robert T. Paine.
Robert T. Paine.
Wm. R. Skinner.
Robert T. Paine.
Robert T. Paine.
Robert T. Paine.
Urn. E. Bond.
Hugh W. Collins.
. J. C. Badham.
. J. C. Badham.
J. C. Badham.
R. H. Small.
Jemuel C. Benbury.
Lemuel C. Benbury.
R. D. Simpson.
Richard Clayton.
John Page.
John L. Winslow.
Chowan, Camden, Currituck, Gates, Hertford, Pasquotank, and Perquiman?
•Counties form the first Senatorial District.
Digitized by VjOOQ IC
tOUKtlES.
V99
CLAY COUNTY.
Was formed in 1861, from the eaetem portion of Cherokee county. Bounded
on the north by Graham county, east by Swain county, south by Clay county, and
west by Cherokee. Called in compliment of Henry Clay, of Kentucky.
Its capital is Hayesvile or Fort Hembrie. Distance from Raleigh about 350
miles.
COUNTY OFFICERS.
Offices.
Names.
Sunerior Court Clerk -.
E. G. Smith.
Register of Deeds
Wm. McConnell.
Sheriff ,
James P. Cherry.
None.
Coroner
Surveyor *.,>..>
Treasurer
None.
Watson Curlis.
Commissioners
f J. M. Crawford, Chairman.
J. H. Alexander.
■I C. L. Truett.
John Patterson.
[ G. W. Sanderson.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
W. H. McClure
A. J. Curtis
W. J. R. McConneU
H. K. Martin
M. G. Pendergrass..
John Patterson
L. Anderson
H. G. Green
W. P. Crawford....
J. M.Bell
W. F, Plott
Sept. Ist, 1873.
Oct. 6th, 1873.
Post Office Address.
Hayesville.
Hayesville.
Hayesville.
Hayesville.
Hayesville.
Hayesville.
Hayesville.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1868
1870
lfi72
Senate.
W, L. Love..
W.L.Love.,
W. L. Love. .
House.
. J. O. Hicks.
IJ.F. Anderson.
!j. F. Anderson.
Cherokee, Clay, Graham, Jackson, Macon and Swain form the 42nd Senatio-
rial District. '
Digitized by VjOOQIC
20O
NORTH CAROLINA MANUAL,
CLEAYELAND COUNTY.
Cleatsland County was formed in 1841, out of Rutherford and Lincoln
counties, and derives Its name from Colonel Benjamin Cleaveland, of Wilkes
county, who with a detachment of men from Wilkes and Surry under his and the
command of Major Joseph Winston, engaged in the battle of King's Mountain,
It is situated in the south-western part of the State, and is bounded on the
north by Burke county, on the east by Lincoln and Gaston, on the south by the
South Carolina line, and on the west by Rutherford and McDowell counties.
Its capital is Shelby, which town preseryes the name of Isaac Shelby, a dis-
tinguished revolutionary officer. Its distance from Raleigh is 190 miles.
COUNTY OFFICERS,
Offices.
Names.
Superior Court Clerk
Register of Deedi . . .
SherifE
Coroner
Surveyor
Treasurer
Commissioners
J. Jenkins,
R. J. Durham.
B, F. Logan.
Albert Green.
Rufus Roberts.
G. M. Green.
r Allen Bettis, Chairman,
I D. D. Lattimore.
W. B. Stroud.
E. D. Dickson.
, J. R. Gates.
JUSTICES OF THE PEACE.
Names.
L. C. Lemmoms . .
Jas. F. Ray
O. W. Holland . . .
L. L.Smith
N. N. Thomasson
D. D. Hordim . . . ,
J. W. Inoin
A.F. Ware
P. B. Harmon . . . .
W. O. Worl
F. L. Hoke
C. G. Love
D. Froneborger..
Albert Blanton...
S. Maggness
F. Y.Taicks
R. G.Wells
Date of Qualffica-
tion.
Post Office Address.
Aug. 19th. 1873.
Grassy Pond, S. C.
Grassy Pond, S. C,
tc It
Nicholsonville.
(I tc
Nicholsonville.
U It
Shelby.
Shelby.
Aug. 9th, 1873.
Shelby.
Oct. 6th, 1873.
Shelby.
Aug. 19th, 1873.
Shelby.
°lt u
Shelby.
Aug. 9th, 1873.
Aug. 19^. 1873.
Shelby.
Shelby.
ft u
Shelby.
Cf t(
Shelby.
11 n
Shelby.
Aug. 9th. 1873.
Aug. 19t4, 1873.
Shelby.
Shelby.
Digitized by VjOOQ IC
iJ
COUNTIES.
CLEAVELAND COUNTY— Continued.
JUSTICES OF THE PEACE.— Continued.
^301
Names.
Date of Quailfiear
tlon.
Post Office Address.
O. W. Blanton
Aug. 9th, 1873.
Aug. 19th, 1873.
Aug. 9th, 1873.
f( it
U LI
Shelby.
Shelby.
Shelby.
Shelby.
Shelby-
Shelby.
R. W. Falls
J. Cook
Wm. Swaflord
Henny Hoyle
Andrew Parker
MEMBERS OP GENERAL ASSEMBLY.
Tears.
1844
1846
1848
1850
1853
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
Thos. Jefferson. ....
Columbus Mills
Dr. W. J. T. MDler.
John G. Bynum
John 6. Bynum ....
Columbus Mills
Columbus Mills
L. A. Mills
A. W. Burton
M. O. Dickerson. . ..
W. J. T. Miller
C. L. Harris
J. B. Eaves
G. M. Whitesides. . .
W.J. T.Miller
Hoase.
J. S. Hamrick.
Joshua Beam.
J. Y. Hamrick.
G. G. HoUand.
A. W. Burton.
J. J. Holland, W. W. Wright.
W. M. Blanton, F. S. Ramsour.
A. G. Waters, G. Dickson.
A. G. Waters. J. R. Logan.
David Beam, J. R. Logan.
J. W. Gidney, David Beam.
Geo. W. Whitfield.
Plato Durham,
Lee M. McAfee.
John W. Gidney.
Cleaveland and Gaston form the 38th Senatorial District.
COLUMBUS COUNTY.
Columbus County was formed in 1808, from Bladen and Brunswick. Its name
is derived from Christopher Columbus, a mative of Genoa, who in the year 1492
discovered America.
It is situated in the south-eastern portion of North Carolina, and bounded on
the north by Bladen, on the east by Brunswick and Bladen, on the south by the
South Carolina line, and west by Robeson county.
. Its capital is WhitesviUe, derived from James B. White, one of the first mem-
bers in the General Assembly. 125 miles distant from Raleigh.
Digitized by VjOOQIC
302 NORTH CAROLINA MANUAL.
COLUMBUS COUNTY.— CojmNUED.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds. . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Name.
Isaac Jackson.
J. W. CouncU.
W. Q. Maultsby.
Robert D. Sessions.
James A. Thompson.
Thomas 8. Memory.
W. M. Baldwin.
Samuel B. Jennings.
Caleb Spivey.
Milton Campbell.
, Caswell Porter.
JUSTICES OF THE PEACE.
Names.
A. G. Smith
Thomas Barefoot.
S. W. Smith
Elijah Creech
W. M. Baldwin...
W. S. Frink
J. C. Lennon
M. W. Pridgen....
Burgwine Brown . .
Cassady BuUard..
W. K. Williamson
Samuel Stricklin . .
E. W. Fowler ....
J. J. C. Gore ,
J. J. Long
J. W. Gore
M. M. Harrelson..
Manuel Wright...
Date of Qualifica-
tion.
Sept. 1st, 1873.
Post Office Address.
Flemington.
Bogue Swamp.
Whiteville.
Whiteville.
Whiteville.
Peacock's Store.
WhlteviUe.
WhitevUle.
Whiteville.
Cerro Gordo.
Cerro Gordo.
Fair Bluff.
Bug Hill.
Bug HiU.
Whiteville.
Whiteville.
Whiteville.
Whiteville.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
1809
1810
James B. Whtte
James B. White
1811
Wynn l^ance
House.
Wjmn Nance, Thomas Frink.
Thomas Frink, Wynn Nance.
Jonathan Pierce, Thomajs Frink.
Digitized by VjOOQ IC J. J
COUNTIES.
COLUMBUS COUNTY.— Continued.
203
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1S12
Wynn Nance
Thomas Frink, Jonathan Pierce.
1813
Wynn Nance
Golborough Flower, Jacob Guiton.
Absalom Powell, P. Coleman.
1814
Thomas Frink
1815
Thomas Frink
John Gore, David Guiton,
1816
Thomas Frink
Caleb Stephens, Jacob Guiton.
1817
Thomas Frink
Caleb Stephens, Jacob Guiton.
1818
Jonathan Pierce
Caleb Stephens, Jacob Guiton.
1819
Thomas Frink
J. H. White, R. Wooten.
1820
Jacob Guiton
L. R. Simmons, R. Wooten.
1821
Thomas Frink
L. R. Simmons, Levi Stephens.
1822
Alexander Troy
Caleb Stephens, Richard Wooten.
1823
Thomas Frink
J. H. White, Caleb Stephens.
1824
Thomas Frink
Richard Wooten, Luke R. Simmons.
1825
Alex. Formyduval
L. R. Simmons, Caleb Stephens.
1826
James Burney
Caleb Stephens, L. R. Simmons.
1827
James Burney
Caleb Stephens, L. R. Simmons.
1828
James Burney
Caleb Stephens, L. R. Simmons.
1829
James Burney
L. R. Simmons, Richard Wooten.
1830
Luke R. Simmons
Marmaduke Powell, Caleb Stephens.
1831
Luke R. Simmons
Caleb Stephens, Marmaduke Powell.
1832 J
Luke R. Simmons
Joseph Maultsby, Caleb Stephens.
Caleb Stephens, Marmaduke Powell.
Marmaduke Powell, Thomas Frink.
1833 ;
Luke R. Simmons
1834,
Caleb Stephens
1835
Caleb Stephens
Thomas Frink, Marmaduke Powell.
1836
James Burney
J. Maultsby.
Augustus Smith.
1838
Robert Melvin
1840
Robert Melvin
Absalom Powell.
1842
Robert Melvin
Nathan L. Williamson.
1844
Robert Melvin
N. L. Williamson.
1846
Richard Wooten
N. L. Williamson.
1848
Richard Wooten
N. L. Williamson.
1850
Richard Wooten
John A. Maultsby.
1852
T. S. D. McDowell
Forney George.
1854
T. S. D. McDowell
A. J. Jones.
1856
A. J. Jones
D. T. Williamson.
1858
T. S. D. McDowell
J. H. Stephens.
1860
John D. Taylor
N. L. Williamson.
1862
J.W.Ellis
W. M. Baldwin.
1864
J.W.Ellis
Forney George.
J. M. McGoughan.
1866
Salter Lloyd
JohnW. Purdie
1863
D. P. High.
1870
J. C. Currie
C. C. Gore.
1872
J.W.Ellis
V. V. Richardson.
Columbus and Robeson form the 16th Senatorial District.
Digitized by VjOOQIC
204
NORTH CAROLINA MANUAL,
CRAVEN COUNTY.
\
Craten County was one of the original precincts of the Lords Proprietors, and
deri'ves its name from William, Earl of Craven, to whom with others the charter
from Charles the Second was granted. He was a brave cavalier, and old soldier
of the German discipline, and supposed husband to the Queen of Bohemia.
It is situated in the eastern part erf the State, bounded on the north by Pitt and
Beaufort and Pamlico counties, on the east by the Pamlico Sound, on the south
by Carteret and Jones, and on the west by Pitt and Lenoir counties.
Its capital is Newbem, one of the largest and oldest towns iu the State ; beau-
tifully located at the confluence of the Neuse and Trent rivers. It derives its
name from Bem, the place of nativity of Christopher Baron deGraaffenreidt, who,
in 1709, emigrated to this State and settled near this place.
COUNTY OFFICERS.
Oflices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
I. Edwin West.
James C. Harrison.
Orlando Hubbs.
Vacant.
V acaot
David N. Kilbum.
IEdii^ard R. Stanly, Chairman.
John Patterson.
Roberto. Kehoe.
Edward H. HUl.
Jesse Brooks.
JUSTICES OF THE PEACE.
Names.
W. H.Ellison
Charles M. Roach..
Samuel W. Latham
Jas. A. A skins
George H. Grover. .
Edmund W. Fisher
Jos. Williams
Edward Bull
Phillip J. Lee
Simon Leach
R. T. Berry
E. R. Dudley
C. L. Wetherington
Enoch Luton
Date of Qualifica-
tion.
Post Office Address.
August 10th 1873.
Swift Creek.
Swift Creek.
<< ti
Newbem.
(C <<
Newbem.
August 9th, 1873.
Newbem.
August 27th, 1873.
Newbem.
" 16th, "
Woodbridge.
" 2l8t, "
Woodbridge.
t( ((
Woodbridge.
Woodbridge.
Woodbridge.
H IC
Woodbridge.
U IQ U
Dover Station.
u 20 "
Dover Station.
Digitized by VjOOQ IC
COUNTIES.
CRAVEN county-Continued.
205
JUSTICES OF THE PEACE— Continubd.
Names.
Date of Qalifica-
tion.
Post Office Address.
W. L. Palmer
Aug. 22 1873.
^ 16 "
" 16 "
" 18 "
u 16 u
u 16 u
u 16 a
Newbem.
David N. Kilbuni
Richard Tucker
Newbem.
Newbem.
Edward A. Richardson *
Newbem.
Henry P. Hickman
Newbem.
John R. Good
Newbem.
Joseph Mumf ord
Newbem.
LIST OP MEMBERS TO THE HOUSE OF COMMONS PROM NEWBEBN.
Years.
House of Commons.
Years.
House of Commons.
1777
Abner Nash,
1807
Francis X. Martin,
1778
Richard Cogdell,
1808
William Gaston,
1779
Richard CogdeU,
1809
William Gaston,
1780
James Green, jr.
1810
Daniel Carthy,
1781
Richard D. Spaight, sr.,
1811
Daniel Carthy,
1782
Richard D. Spaight, sr.,
1812
John Stanly,
1783
Richard D. Spaight, sr.,
1813
John Stanly,
1784
Spyers Singleton,
William Lisdale,
1814
John Stanly,
1785
1815
John Stanly,
George E. Badger,
1786
John Sitgreaves,
1816
1787
John Sitgreaves,
1818
John Stanly,
1788
John Sitgreaves,
1819
John Stanly,
Edward E. Graham,
1789
John Sitgreaves,
1820
1791
James Coor,
1821
Francis L. Hawks,
1792
Richard D. Spaight, sr.,
1822
E. E. Graham,
1793
Isaac Guion,
1823
John Stanly,
1794
Daniel Carthy,
1824
William Gaston,
1795
Isaac Guion,
1825
John Stanly,
1796
Thomas Badger,
1826
John Stanly,
1797
Edward Graham,
1827
William Gaston,
1798
John Stanly,
1828
William Gaston,
1799
John Stanly,
1829
Charles B. Spaight,
1800
George Ellis,
1880
Charles B. Spaight,
1801
George Ellis,
1831
William Gaston,
1802
Edward Harris,
1832
Charles B. Shepard,
1803
Edward Harris,
1833
Charles B. Shepard,
1804
Frederick Nash,
1834
Matthias E. Manly,
1805
Frederick Nash,
1835
Mathias E. Manly,
1806
Francis X. Martfai,
In 1835 the representation from the Borough was abolished.
Digitized by VjOOQIC
206 NORTH CAROLINA MANUAL.
CRAYEN COyNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1777
1778
1779
3780
1781
1782
1783
1784
1785
1786
1787
1788
1769
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803*
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
House.
James Coor
James Coor
James Coor
James Coor
James Coor
James Coor
James Coor
James Coor
James Coor
James Coor
James Coor
Benjamin Williams
James Coor
John Bryan
John Carney
John Carney
John Carney
John C. Bryan
John C. Bryan
Wm. McClure
Wm. McClure
John Bryan
John Bryan
William Gaston
Richard D. Spaight, sr. .
John Bryan
Stephen Harris
Wm. Bryan
Wm. Bryan
Wm. Bryan
Wm. Bryan
Henry liUman
Wm. Bryan
Johns. West
John S. West
William Gaston
Vine Allen
Wright Stanly
Reuben P. Jones
Johns. Smith
John S. Smith ,
William Gaston
William Gaston
Richard D. Spaight
Richard D. Spaight
Richard D. Spaight
John H. Bryan ,
John H. Bryan
Richard D. Spaight.
Richard D. Spaight
Richard D. Spaight
Richard D. Spaight
Richard D. Spaight....
Richard D. Spaight ....
Richard D. Spaight. . . .
John Tillman, Nathan Bryan.
Nathan Bryan, Abner Nash.
Hardy Bryan, Benj. Williams.
Wm. Bryan, Wm. Blount.
Wm. Bryan, John Tillman.
Wm. Bryan, John Tillman.
Wm. Blount, W illiam Bryan.
W^illiam Blount, William Bryan.
Richard D. Spaight, sr., Abner Neale.
Richard D. Spaight, sr., Abner Neale.
Richard Nixon, Richard D. Spaight, sr.
Richard Nixon, John Allen.
Richard Nixon, John Allen.
Levi Dawson, John Allen.
Levi Dawson, John Allen.
John Tillman, John Allen.
John Tillman, John Allen.
John Tillman, John Allen.
John S. West, Wm. Bryan.
John S. West, Wm. Bryan.
Henry Tillman, Wm. Blackledge.
PhiUip Neale, Wm. Blackledge.
Phillip Neale, Wm. Blackledge.
James Gatling, John 8. Nelson.
Lewis Fonville,^Henry Tillman.
Lewis Fonvllle,'Wm. Bryan.
Lewis Fonville, Wm. Bryan.
John S. Richardson, Lewis Fonville.
John S. Nelson, Charles Hatch.
Lewis Fenville, John S. Nelson.
Edward Harris, John S. Nelson.
Stephen Harris, John S. Nelson.
Wra. Blackledge, John S. Nelson.
Vine Allen. John S. Nelson.
Vine Allen, John S. Nelson.
Henry Tillman. Fred J. Cox.
Fred. J. Cox, Benners Vail.
Henry Carroway, James Ray.
Joseph Nelson.
John S. Nelson, Thos. O'Bryan.
John S. Nelson, Thos. O'Bryan.
Abner Neale. Vine Allen.
Richard D. Speight, Abner Neale.
Amos Rowe, Wm. 8. Blackledge.
John M. Bryan.
John M. Bryan, James C. Cole.
Jonn M. Bryan, S. Whitehurst.
S. Whitehurst, T. C. Bryan.
S. Whitehurst, A. H. Richardson.
A. H. Richardson, S. Whitehurst.
Charles J. Nelson, Lucas Benners.
Charles J. Nelson, John M. Bryan,
Nathaniel Smith, John M. Bryan.
John M. Bryan, A. F. Gaston.
Abner Hartley, Wm. M. Nelson.
Digitized by VjOOQIC J|
COUNTIES.
CEAVEN COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.— Coktinued.
207
Years.
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
House.
Richard D. Spaight
Abner Hartley, Wm. M. Nelson.
John B. Dawson, F. P. Latham.
Richard D. Spaight
Richard D. Spaight
Abner Hartley, F. P. Latham.
John M. Bryan, Abner Neale.
Abner Hartley, Abner Neale.
Samuel Hyman, W. C. Wadsworth.
Samuel Hyman, W. C. Wadsworth.
0. S. Dewey, N. H. Street.
Wm. H. Washington, F. J. Prentiss.
Wm, H. W^ashington, H. T. Guion.
W. B. Wadsworth, George S. Stevenson,
Geo. S. Stevenson, A. T. Jerkins.
R. A. Russell, C. B. Wood.
S. W. Chadwick, George Green.
C. Kilby, H. C. Jones.
J. Bryan, H. C. Jones.
C. C. Clark, F. E. Alford.
J. B. J. Barrow, B. M. Coit.
J. J. Gaskins, Wm. Lane.
S. W. Chadwick, A. C. Latham.
A. S. Seymour, A. W. Stevens, B. W. Morris.
R. Tucker,* E. R. Dudley,* G. B. WilUs.*
E. R. Dudley, J. B. Abbott.
Thomas J. Pasteur
John M. Bryan
Samuel J. Biddle
Thomas J, Pasteur
Thomas J. Pasteur
Thomas J. Pasteur
N. H. Street
Wm. H. Washington
Wm. H. Washington
Wm. H. Washington
C. B. Wood
J . Craven ^
J. D. Flanner
N. H. Street
W. B. Wadsworth
Nathaniel Whitfield
M.E. Manly
W. H. Sweet
j W. J. Clarke )
|R. F.Lehman j
A. S. Seymour
*Colored.
CUMBERLAND COUNTY.
Cumberland County was formed in 1754, from the upper part of Bladen ;
derives it name from the Duke of Cumberland.
U is situated in nearly the centre of the State, having Harnett county on the
noi-th, Sampson on the east, Bladen and .Robeson on the south, Richmond and
Moore counties on the west.
Its capital town is Fayetteville. This flourishing and ancient tovm. was settled
in 1762. It was first called Campbelltown, then Cross Creek, and in 1784, its
name was changed to Fayetteville, in honor of General Lafayette, who was a
native of France, and who perilled his life and fortune in the cause of liberty.
He was a Major-General in the American army, fought in her battles, was
wounded at Brandywine, and having aided in the freedom of this country, he
returned to his native land.
Fayetteville is distant from Raleigh sixty miles. It is located on the Cape Fear
River, which is navigable to this place for steam and other boats.
On the 29th of May, 1831, Fayetteville was almost wholly destroyed by fire.
Digitized by VjOOQIC
208 NORTH CAROLINA MANUAL.
CUMBERLAND COUNTY— CoNTmiiED.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Alex McPherson, Jr.
Reerister of Deeds
William F. CampbelL
Robert W. Hardie.
Sheriff
Coroner
None.
Surveyor
Foster Mason.
Treasurer
James D. Nott.
Commissioners
[Alfred A. McKethan.
Cader Parker,
-j Hector McNeill.
Arthur Horn.
. Walter J. Smith.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
S. A. Baldwin
A. F. Hobbs
M. E. Wade
C. C. Bell
Duncan G. McRae
William H.Porter....
John J. Minor
Alvin G. Thornton.. . .
Matthew N. Leary, Sr.
John A. McKay
John A. McFarland. . .
Isaac W. Goodwin
H.L.HaU
A. K. McDiarmid
Duncan B. Gillis
W. M. Fort
J. B. Carver
John C. Blocker
G. A. Downing
George W. Graham . . .
Archibald A. Johnson
John W. McLaurin . . .
George L. McKay.
Aug. 18th, 1873.
Post Office Address.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Fayetteville.
Digitized by VjOOQ IC
COUNTIES
CUMBERLAND COUNTY— Continued.
20»
LIST OF MEMBERS TO THE HOUSE OF COMMONS FBOM FATETTEVILLE.
Years,
House of Commons.
Tears.
House of Commons.
1791
James Porterfield.
1816
John Winslow.
1792
John L. Taylor.
1817
John Winslow.
1793
John L. Taylor.
1818
John Winslow.
1794
John L. Taylor.
1819
John Winslow.
1796
Robert Cochran.
1820
John A. Cameron.
1797
James Dick.
1821
Robert 'Strange.
1801
Wm. W. Jones.
1822
Robert Strange.
1802
Robert Cochran.
1823
Robert Strange.
1803
Thomas Davis.
1824
John Matthews.
1804
Robert Cochran.
1825
John Matthews.
1805
John Hay.
William Duffy.
1826
Robert Strange.
1806
1827
John D. Eccles.
1807
Samuel Goodwin.
1828
John D. Eccles.
1808
Samuel Goodwin.
1829
Jolm D. Eccles.
1809
Thomas Davis.
1830
I.ouis D. Henry.
1810
John A. Cameron.
1831
Louis D. Henry.
1811
John A. Cameren.
1832
Louis D. Henry.
1812
John A. Cameron.
1833
James Seawell.
1813
Larkin Newley.
1834
James Seawell.
1814
Thomas Davis.
1835
Thomas L. Hybart.
1815
John Winslow.
Borough representation ceased.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1778
1779
1780
1781
1782
1783
1784
Thomas Armstrong
Robert Rowan, Peter Mallet.
Robert Cochran, Robert Rowan.
Robert Cochran, Edward Winslow.
David Smith, Thomas Anthony.
Edward Winslow, Patrick Travis.
Patrick Travis, Edward Winslow.
Patrick Travis, Edward Winslow.
1785
Thomas Armstrong
Robert Rowan, David Smith.
1786
Thomas Armstrong
John Hay, Edward Winslow.
Wm. B. Grove^ames Thackston.
John McKay, Wm. B. Grove.
John McKay, Wm. B. Grove.
John McKay, Joseph Keames.
Joseph Keames, Neill Smith.
Neill Smith.
1787
1788
1789
1791
Alexander McAllister
Alexander McAllister
Alexander McAllister
Farquhar Campbell
1792
Farquhar Campbell
1793
Farquhar Campbell
1794
John McNeUl
Hector McAllister, Neill Smith.
1795
John McNeill
Hector McAllister.
1796
John McNeill
Neill Smith, Samuel Northington.
Daniel McLean, Neill Smith.
1797
Hector McAllister
1798
1799
Alexander McAllister
Daniel McLean
Samuel Northington, Sam'l D. Purviance.
Neill Smith, Samuel D. Purviance,
Digitized by VjOOQIC
2lO NORTH CAROLINA MANUALv
CUMBEKLAND COUNTY.— CoiminjED.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Tears.
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
Senate.
Hector McAllister...
Samuel D. Purviance.
William Lord
John Dickson
Hector McAllister...
John McKay
John McKay
John McKay
John Dickson
William Lord
Colin Shaw
•lohn Dickson
John Smith
John Smith
John Smith
John Dickson
Richard Huckabee.. .
Lauch. Bathune . . . » .
Lauch. Bathune
Richard Huckabee. . .
John Black.
Richard Huckabee. . .
Lauch. Bethune
Lauch. Bethune
Lauch. Bethune
Lauch. Bethune
Alexander Elliott
Lauch. Bethune
Arch'd. McDeamiid .
Arch'd. McDearmid .
Wm. Murchison
John D. Toomar
John D. Toomar
Duncan McCormick. .
Duncan McCormick. .
Duncan McCormick. .
Duncan McCormick. .
Arch'd. McDearmid. .
Arch'd McDearmid..
David Reid
Thomas N. Cameron.
Thomas N. Cameron .
Alexander Murchison
Thomas N. Cameron .
A Murchison
Warren V\ inslow
D. McDiarmid
J. T. Gilmore
Duncan Shaw
W. B. Wright
House.
John Dickson, Wm. Lord.
John Dickson, Wm. Lord.
John Dickson, Daniel Smith.
Daniel Smith, Samuel Northington.
Archibald McNeill.
Stephen Gilmore, John Keames.
Colin Shaw, John Kearnes.
John Keamfes, Colin Shaw.
James Campbell.
John Kay, James Campbell.
Isaac Foisome, John S. Nelson.
Thomas Gilmore, Farq. McKay.
Robert Campbell, Richard Huckabee.
Richard Huckabee, Robert Campbell.
Richard Huckabee, Mark Christian.
Richard Hnckabee, Neill McNeill.
NeiU McNeill, John C. Williams.
John C. Williams, Neill McNeUl.
Jona. Evans, Neill McNeiP.
Jona. Evans, Neill McNeilK
Neill McNeill, Alexander McAllister.
Neill McNeill, Louis D. Henry.
Neill McNeill, Louis D. Henry.
Neill McNeill, Samuel P. Ashe.
NeUl McNeill, Alexander Elliott.
Alexander Elliott. Samuel P. Ashe.
Joseph Hodges, A. McDearmid.
Joseph Hodges^ A. McDearmid.
Alexander McNeill, Joseph Hodges.
Alexander McNeill, Alexander Buio.
Alexander McNeill, Alexander Buie.
David McNeill, John Barclay.
David McNeill, John D. Eccles.
David McNeill, Dillon Jordan.
Dillon Jordan, David McNeill.
Dillon Jordan, David McNeill.
Stephen HoUings worth, Dillon Jordan.
Stephen Hollings worth, David Reid.
David Reid, John Monroe.
John Monroe, Duncan K. McRae.
Duncan Shaw, B. F. Atkins. •
Geo. W. Pegram, Duncan Shaw.
James C. Dobbin, Geo. W. Pegram.
James C. Dobbin, Geo. W. Pegram.
James C. Dobbin. Geo. W. Pegram.
Jesse G. Shepherd, Malcom J. McDearmid,
C. H. Coffin.
J. G. Shepherd, J. Stewart., L. Bethel.
Wm. L. McKay, C. C. Barbee, J. S. Har-
rington.
C. G.^^right, J. S. Harrington, J. C. Wil-
liams.
J. G. Shepherd, John McCormick, Neill
McKay.
Digitized by VjOOQIC
COUNTIES.
CUMBERLAND COUNTY. —Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
211
Tears.
1864
1866
1868
1870
1872
Senate.
W. B. Wright.,
A. McLean
J. S. Harrington, L. D. Hall.
W. C. Troy, C. T. Murphy. . .
W. C. Troy
House.
J. G. Shepherd, A. D. McLane, J. McCor-
mick.
W. L. McKay, T. S. Lutterioh.
John S. Leary, Isham Sweat.
C. W. Broadfoot^G. H. Currie.
G. W. Bullard, T. S. Lutterioh.
Cumberland and Harnett counties form the 16th Senatorial District.
CURRITUCK COUNTY.
Currituck County was one of the early precincts of the State in 1729, when
the Lords Proprietors surrendered their rights to the English Crown. It derives
its name from a tribe of Indians who once inhabited and owned the country.
Its location is the extreme north-eastern portion of North Carolina ; bounded
on the north by the Virginia line, east by the Atlantic Ocean, south by the Al-
bemarle Sound, and west by Camden County.
Its court house, on Currituck Sound, is beautifully located, and is distant from
Raleigh 242 miles.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
A. O. Dey.
H. E. Baxter.
Jno. F. Frost.
Vacant, (dead.)
H. B. Ansell.
C. T. Sears.
f T. L. Sanderson, Chairman.
P. H. Morgan.
W. H. Bray.
W. D. Tate.
[ T. J. Poyner.
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
CURRIT[JCK COUNTY— Continued.
JUSTICES OF THE PEACE.
Names.
H. H. Simmons
E. W. Holt
W. H. CoweU
V. L. Pitts
Ellas WiUiams
S. J. Waterfleld
James M. Woodhouse
Graham G. Gallop
J. D. Wicker
Benjamin D. Pillett. . .
Date of qualifica-
tion.
Sept. 1st, 1873.
" 5th, "
Ist, "
Post Office Address.
Gibbs Woods.
Shingle Landing.
Indian Ridge.
Currituck C. H.
Knott's Island.
Knott's Island.
Poplar Branch.
Powell's Point.
North Banks.
North Banks.
MEMBERS OF GENERAL ASSEMBLY.
Years .
Senate.
House.
1777
Samuel Jarvis
James White, James Ryan.
William Ferebee, Howell Williams.
1778
Col. Perkins
1779
Col. Perkins
Thomas Younghusband, John Humphries.
James Phillips, .>ohn Humphries.
James Phillips, John Humphries.
Thomas Jarvis, Joseph Ferebee.
James Phillips, Joseph Ferebee.
James White, .Joseph Ferebee.
Joseph Ferebee, James White.
Joseph Ferebee, John Humphries.
Joseph Ferebee, John Humphries.
Thos. P. Williams, Griffith Dauge.
Thos. P. Williams, Andrew Duke*
1780
Samuel Jarvis
1781
Samuel Jarvis
1782
William Ferebee
1783
William Ferebee
1784
James Phillips
1785
Willis Etheridge
1786
Willis Etheridge
1787
HoweU Williams
1788
Howell Williams
1789
Howell Williams
1790
John Humphries
Joseph Ferebee, Andrew Duke.
Spence Hall, Joseph Ferebee.
Spence Hall, Alex. L. WhitehaU.
Alex. L. Whitehall, Andrew Duke.
1791
John Humphries
1792
John Humphries
1793
Spence Hall
1794
Spence Hall
Andrew Duke, Saml. Ferebee.
1795
Joseph Ferebee
Thomas Williams, Jesse Simmons.
1796
Joseph Ferebee
Thomas Williams, Jesse Simmons.
1797
James Phillips
Thos. Martin, Malachi Jones.
1798
Saml. Salyear
Malachi Jones, T. Williams.
1799
Saml. Salyear
Malachi Jones, T. Williams.
1800
Saml. Sal vear
Thomas Williams. Thos. C. Ferebee.
1801
Jonathan Lindsay
Thomas Garrett, Thos. C. Ferebee.
1802
Jonathan Jindsay
Thos. C. Ferebee, Thomas Garrett.
1803
Samuel Ferebee
Jacob Perkins, Thos. Anderson.
1804
Sitmuel Ferebee
Aaron Bright, William Simmons.
Willoughby Dozier, Willis Simmons.
Willoughby Dozier, Danl. Lindsay.
Willis Simmons, Jonathan Lindsay.
Willis Sommons, Willoughby Dozier,
Brickhouse Bell, Jesse Barnard.
1805
Samuel Ferebee
1806
Samuel Ferebee
1807
Thomas Williams
1808
Thomas Williams
1809
Jonathan Lindsay
Digitized by VjOOQ IC
COtTNTIES.
CURRITUCK COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
^13
Tears.
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
3836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Thomas Williams
Jonathan Lindsay
Jonathan Lindsay
Thomas Sanderson
Thomas Sanderson.. . » .
Thomas WiUiams
Thomas Williams
Spence Hall
Spench Hall.. 4
Edmund S. Lindsay...
Edmund S. Lindsay. ■. *
Edmund S. Lindsay...
Edmund 8. Lindsay...
Thos. C. Fei-ebee
Saml. Salyear
Saml. Salyear
Saml. Salyear
Saml. Salyear
Saml. Salyear
Caleb Etheridge
Jona. J. Lindsay
Jona. J. Lindsay
Jona. J. Lindsay
Daniel Lindsay
Dan. Lindsay^ Jun
Daniel Lindsay
Daniel Lindsay
Caleb Etheridge
Caleb Etheridge
Caleb Etheridge
Caleb Etheridge
John Barnard
John Barnard
John Barnard
H. M. Slaw
J. B. Jones
J. B. Jones
C. C.Williams
B. T. Simmons
D. McD. Lindsay
D. McD. Lindsay
W. D. Ferebee. .
( Elisha A. White
Jos. W. Etheridge....
Rufus K. Speed
James C. Skinner .....
John L. Chamberlain.
C. W. Grandy
House.
Jesse Barnard, Brickhouse Bell.
Brickhouse Bell, Thomas Garrett.
Brickhouse Bell, Thoihas Garrett.
Simeon Sawyer, Willis Simmons.
Brickhouse Bell, Sam. Salver.
Brickhouse Bell, John T. Hampton.
Brickhouse Bell, John T. Hampton.
John T. Hamptoti, C. Etheridge.
J. T. Hampton, C. Etheridge.
J. T. Hampton, Enoch Ball.
Enoch Ball, John T. Hampton.
John Forbes, John Shipp.
Cartimght Bell, Jesse Barnard.
W. D. Barnard, John Forbes.
Enoch Ball, WiUoiighby D. Barnard.
W. D. Barnard, Enoch Ball.
W. D. Barnard, Enoch Ball.
W. D. Barnard, Enoch Ball.
Enoch Ball, Bent. T. Simmons.
W. D. Barnard, Benj. T. Simmons.
W. D. Barnard, Benj. T. Simmons.
John B. Jones, Benj. T. Simmons.
John B. Jones, Benj. T. Simmons.
John B. Jones, James M. Sanderson.
Joshua Harrison, Wallace Bra^.
Joshua Harrison, Alfred Perkins.
Alfred Perkins.
Alfred Perkins.
John B. Jones.
John B. Jones.
John B. Jones.
John B. Jones.
Thomas Grigg.
Samuel B. Jarvis.
Samuel B. Jarvis.
Samuel B. Jarvis.
Samuel B. Jarvis.
B. M. Baxter.
B. M. Baxter.
B. M. Baxter.
Jos. J. Baxter.
W. G. Grandberry.
Thos. Sanderlin.
J. M. Woodhouse.
J. M. Woodhouse.
Camden, Currituck, Chowan, Gkites, Hertford, Pasquotank and Perquimans
form the first Senatorial District.
14
Digitized by VjOOQIC
214
NORTH CAROLINA MANUAL.
DAEE COUNTY.
Dare County was formed from Hyde and Currituck counties, in 1870, boun-
ded on the north by the Albemarle Sound, east by the Atlantic Ocean, south by
Hyde. Its capital is Manteo, about 250 miles from Raleigh.
" As early as 13th day of August, 1584, at Ralegh's colony on Roanoke Island,
North Carolina, the native chieftain, Manteo, was admitted into fellowship of
Christ's flock by Holy baptism, and five days afterwards Eleanor, daughter of the
Governor and wife of Ananias Dare, was delivered of a daughter in Roanoke, and
ye same was christened there the Sunday following, and because this childe was
the first christian bom in Virgiulfc shee was named Virginia Dare."— JJoAZttyfe, III,
314.
COUNTY OFFICERS.
Oflftces.
Names.
Superior Court Clerk it . .
Recrister of Deeds
W. D. Chaddic.
G. B. Blien.
Sheriff
W. T. Brinkley.
Sheriff Acting.
W. R. Sutton.
Coroner
Surveyor
Treasurer
Sheriff acting.
fj. W. Etheridge.
Cornelius Parrie.
\ G. W. Creef.
Commissioners
Abraham Owens.
A. J. Austin.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
'Thos. R. Mann
Dec. 29th, 1873.
Aug. 11th, 1873.
Nov. 1st, 1873.
Jan. 22d, 1873.
" 27th, "
" 24th, "
Manteo.
R. R. Quidley
The Cape.
Manteo.
A. J. Austin
Geo. R.!Midgett, col
Manteo.
A. N. Holmes
Manteo.
John A. Scarborough
Kinnekeet.
E. Williams
Einnekeet.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
1^ ]^.E.ar.v.v:::::::fQ-^-<^"^
House.
Beaufort, Dare, Hyde, Martin, Washington and Tyrrell form the 2d Senatorial
^District.
Digitized by VjOOQ IC
COtJNTIB82
DAVIDSON COUNTY.
nn
Davidson Countt waa formed in 1823, from Rowan, named in compliment of
Oen. William Davidson, who fell at ihe passage of the Catawba at Cowan's Ford,
during the Revolutionary War, 1781.
It is in the western part of the State ; it is bounded on the north by Forsythe,
east by Guilford and Randolph, south by the Tadkin River, which separates tt
from Stanly and Rowan, and on the west by the same river, which separates it
from Rowan.
Lexington is its capital, a most flourising and beautiful village, and distant
117 miles from Raleigh*
COUNTY OFFICERS.
Offices.
Names«
Superior Court Clerk
Register of Deeds,..
Sheriff
Coroner
Surveyor
Treasurer ,
Commissioners, .....
LeviE, Johnson.
W. H. Moffit.
Jacob. A. Sowers.
T. C. Ford, (special.).
Peter E. Ylnk.
David W. Pickett.
rW.L. Cecil.
Abram Cross.
I T. W. Hartley.
I D. C. Kimell.
i James Smith.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
S. S. Jones.......
David Smith
Peter Cross
E. S. Koonce
Andrew Toung...
John Q. Burton..
S. J. Huffman . . . .
E. Raper
H. H. Hartley....
M. L. Hedrick....
LeviHedrick
E. Hedgecock
J. A. Heitman
H. Clay Thomas..
James Smith
H. B. Dusenberry,
Levi Beck
Jno. G. Surratt...
<J.W. Morris
Sept. Ist, 1878.
Post Office Address.
ClemmonsviUe.
Jackson Hill.
Silver Hill.
Lexington.
Lexington.
Thomasville.
Lexington.
Arcama.
Tyro.
Silver Hill.
Silver HOI.
Browntown.
Lexington.
Thomasville.
Lexington.
Lexington.
Lexington.
Jackson Hill.
Jackson HiU.
Digitized by VjOOQIC
216
NORTH CAROLINA MANUAL.
DAVIDSON COUNTY.— CoNTmuEi>,
\
JUSTICES OF THE PEACE— Continued.
Names.
Geo. Smith
Wm. Hedrick.
Jacob Tise
A. G.Morris...
H. C. Hedrick.
A. W. Jarrctt..
E. P. May
W. H. Badgett
S. A. Mock....
Joseph Roach.
Post Office Address.
Jackson Hill.
Thomasville.
Midway.
Jackson Hill.
Lexington.
Cotton Grove.
Lexington.
Jackson Hill.
Midway.
Cotton Grove.
MEMBERS OF GENERAL ASSEMBLY,
Tears.
Senate.
House.
1823
1824
Alex. R. Cladcleugh
J.. Hargrave, W. Bodenhamer.
W. Bodenhamer, J. Clemons.
1825
John M. Smith, Joseph Spurgen.
Thomas Hampton, John Ward.
Thomas Hampton, Absalom Williams.
Thomas Hampton, Absalom Williams.
J826
1827
John M. Smith
John M. Smith
1828
John M, Smith
1829
Ransom Harris ,
W. W. Wiseman, Lewis Snyder.
Joseph Spurgen, Wm. W. ^^ iseman.
John A. Hogan, John W. Thomas.
W. W. Wiseman; Henry Ledford.
W. W. Wiseman, HeniT Ledford.
George Smith, Charles Brummell.
George Smith, Charles Brummell.
Char^ BfummelL Meshack Pinckston.
1830
1831
Charles Hoover
1832
John A Hofiran
1833
John A. Hogan
1834
John A. Ho&ran
1835
1836
John A. Hogan
John L Harfirrove
1838
Wm. R. Holt
Burgess S. Beal, Charles Brummell.
Charles Brummell, Burgess S. Beal.
Charles Brummell, Henry Walser.
1840
1842
John W. Thomas
1844
1846
Alfred Hargrave
Saml. Hargrave.
B. S. Douthitt, C. L. Payne.
Hoover and H. Walser.
1848
1850
1852
1854
1858
1860
John W. Thomas.
Saml. Hargrave
Saml. Hargrave:
J. W. ThomiuB
B C Donthitt
J. M. Leach, H. Walser.
J. M. Leach, Alfred Forster.
J. M. Leach, W. Harris.
J. M. Leach, J. P. Mabry.
H. Walser. Brummell.
John W. Thomas
Lewis Haynes, E. B. Clark.
R. L. Bean, H. Walser.
C. F. Low, Lewis Haynes.
C. F. Low, J. R SJieltom
1862
1864
1866
1868
H. Adams
H.Adams
J.M. Leach
P A. Long....
1870
F. C. Robbins
Jacob Clinard, J. ^T. Brown.
1872
John T. Cramer
J. T. Brown, ^ohn Michael,
Digitized by VjOOQ IC
COUNTIES.
DAVIE COUNTY.
21T
IU.VIE CoiTNTT was formed in" 1886 from Rowan, and named in honor of (Jen.
William R. Davie.
It is located in the north-west part of North Carolina, and bounded on the north
t)y Yadkin county, east by the Yadkin River, which separates it from Davidson
county, south by Rowan county, and west by Iredell.
Its capital is Mocksville, and distant 120 miles west of Raleigh.
COUNTY OFFICERS.
Offices.
Name.
Superior Court Clerk -
H. B. Howard.
Register of Deeds
Epralm Gaither.
Wllbom Stonestreet.
Sheriff
Coroner.-
Surveyor.
Real liames.
W. K. Gibbs.
Treasuer . ^ ...^
Mathew Fulford.
Commissioners
fP. H. Cain, Chairman.
John Lunn.
\ Denton Iiames.
Thomas T. Maxwell.
[n. A. Peebles.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
Cheshier Sain
Aug. 9th, 1873.
se^t.ist, ;;
Aug. 15th, 1873.
Sept. 1st. 1873.
Aug. 19th, 1878.
Sept. 1st, "
Aug. 27th, "
segt. 1st, ;;
it ft
It tt
tt tt
Mocksville.
C. U. Rich
Mocksville.
Braxton Bailey
Mocksville.
J. A. McCubbins
A. T. Grant
Jerusalem.
Jerusalem.
G. W. Baity
Clarksville.
A. M. Richardson
Clarksville.
W. K. Gibbs
Smith Grove.
James N. Brock
Farmington.
Calahaln.
Charles Anderson
W. A. Williams
Calahaln.
A. H. Stewart
Fulton.
H. E. Robertson
Fulton.
I
Digitized by VjOOQIC
318
NORTH CAROLINA MANUAL.
DAVIE COUNTY— CoNnNTTED.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1842
1844
1846
1848
Samuel Rebelin
Nathaniel Boyden
Dr. Samuel E. Kerr
John A. Lillinfirton
G. A. Miller.
G. A. Miller.
G. A. MiUer.
M. Clement.
1850
1852
John A. Lillington
John A. Lillinirton
Stephen Douthitt.
B. Gaither.
18&4
C. F. Fisher..?
W. B, Marsh.
1856
J. G. Ramsay
W. B. Marsh.
1858
J. G. Ramsay
B. Gaither.
1860
1862
1864
J. G. Ramsay
J. G. Ramsay
W. B. Marsh
H. B. Howard.
H. B. Howard.
R. F. Johnston.
1866
1868
1870
Robert F. Johnston
Wm. M. Rohbins
W. M. Robbins
J. H. Clement.
James A. Kelley.
James A. Kelley.
Charles Anderson.
1872
Charles Price
DUPLIN COUNTY.
Duplin Countt was formed as early as 1749, from xipper part of New Han-
over county. Its early settlers were Irish, and the name reminded them of Dub-
lin, their ancient capital.
It is located in the south-eastern part of North Carolina, and is bounded on
the north by Wayne and Lenoir counties, on the east by Lenoh*, Jones and Onslow^
on the south by New Hanover, and west by Sampson county.
Its capital is Kenansville, distant eighty-nine miles east of Raleigh.
COUNTY OFFICERS.
Superior Court Clerk
Register of Deeds
Sheriff ■.
Coroner
Surveyor
Treasurer
Commissioners
John D. Southerland.
James M. Sprunt.
Bland Wallace.
E. B. Herring.
Jx)seph J. Ward.
John A. McArthur.
D. T. McMillan, Chairman.
D. J. Middleton.
Joel Loftin.
George W. Lamb.
Jacob Smith.
Digitized by VjOOQ IC
COUNTIES.
DUPLIiSr COUNTY.— Continued.
JUSTICES OF THE PEACE.
21d
Names.
Rhaf ord Lanier
Nicanor James, Jr.
D. G. Morisey
Daniel Bowden
W.H. Winders....
C.D.HiU
M. Moore
H. Broadhurst
Kinsey Jones
Henry Dail
Lewis Herring
Jas. G. Branch
W. H. Grady
Jos. E. Homegay. .
JohnR. MQler
John G. Smith ,
Wm. Sandlin
Edward Armstrong
W.J. Boney
G. J. McMiUan
O. W. Murray
Jo. J. Ward
R. C. Johnson
O. J. Carroll
Jas. Usher
W. A. Moore
G. W. Carroll
W. D. Pearsall
Jno. A. Bryan .
Date of Qualifica-
tion.
Sept. 1st, 1873;
Jan. 5th, 1874.
Post Office Address.
Cypress Creek.
Chinquepin.
Warsaw.
Warsaw.
Warsaw.
Faison's.
Warsaw.
Mount Olive.
Branches Store.
Branch's Store.
Branch's Store.
Branch's Store.
Albretson's.
Outlaw's Bridge.
Sarecta.
Sarecta.
HaUsville.
Hallsville.
Wallace.
Teacheys.
Teacheys.
Teacheys.
Warsaw.
Magnolia.
Magnolia.
Magnolia.
Kenansville.
Kenansville.
Kenansville.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1777
James Kenan
Richard Clinton, Robert Dickson.
1778
James Kenan
Richard Clinton, Thos. Hicks.
1779
James Kenan
Richard Clinton, James Gillaspie.
Joseph Dickson, James Gillaspie.
Richard Clinton, James Gillaspie.
James Gillaspie, Richard Clinton.
Robert Dickson, Richard Clinton.
1780
James Kenan
1782
Jamss Kenan
1783
James Kenan
1784
James Gillaspie
1785
James Gillaspie
Robert Dickson, Jos. T. Rhodes.
1786
James Gillaspie
Jos. T. Rhodes, Robert Dickson.
1787
James Kenan
Robert Dickson, Charles Ward.
1788
James Kenan
Robert Dickson, Charles Ward.
1791
James Kenan
Jos. T. Rhodes, James Pearsall.
Digitized by VjOOQIC
220 NORTH CAROLINA MANUAL.
DUPLIN COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continuep.
Years.
Senate.
House.
1792
^anies GillasDie
Shadrach Stallings, William Beck.
Jos. T. Rhodes, Jas. Pearsall.
1793
James Kenan
1794
Levin Watkins
Daniel Glisson, Jos. T. Rhodes.
1795
Levin Watkins
Wm. Dickson, James Middleton.
1796
Jos. T. Rhodes
Daniel Glisson, James Middleton.
1797
Jos. T. Rhodes
Joseph Dixon, Daniel Glisson.
Shadrach Stallings, Thos. Kenan.
1798
Levin Watkins '. .
1799
Levin Watkins
Thomas Kenan, £)aniel Glisson.
1800
Levin Watkins
Charles Hooks, Thos. Kenan.
1801
Levin Watkins
Shadrach Stallings; Charles Hooks.
Charles Hooks, Daniel Glisson.
1803
Levin Watkins
1803
Levin Watkins
Charles Hooks, Daniel Glisson.
1804
Thomas Kenan
Charles Hooks, Hugh McCaune.
Daniel Glisson, Hugh Mc'^aune.
Daniel Glisson, Andrew Mclntire
1805
Joseph T. Rhodes
1806
Joseph T. Rhodes
1807
Joseph T. Rhodes
Daniel Glisson, Andrew Mclntyre.
Daniel Glisson, Andrew Mclntyre.
Daniel Glisson, David Wright.
Daniel Glisson, David Wright.
David Wright, Daniel Glisson.
David Wright, John Beck.
David Wright, John Beck.
David Wright, Komegay.
David Wright, John E. Hussey.
John Pearsall, John E. Hussey.
John Pearsall, John E. Hussey.
John Pearsall, John E. Hussey.
John Pearsall, Stephen Graham.
Stephen Graham. James Nixon.
John Waitkins, Andrew Hurst.
1808
Joseph T. Rhodes
1809
oseph T. Rhodes
1810
Charles Hooks
1811
Charles Hooks
1812
Stephen Miller
1818
Joseph Gillaspie
1814
Joseph Gillaspie
1815
Joseph Gillaspie
1816
Daniel Gllsson
1817
Daniel Glisson
1818
Daniel Glisson
1819
Daniel Glisson
1820
Daniel Glisson
1821
Daniel L. Kenan
1822
Daniel Glisson
Jas. M. Nfxon, Archd. Maxwell.
1823
Jeremiah Pearsall
Stephen Miller, Wm. H. Frederick.
James M. Nixon, Stephen Miller
1824
Jeremiah Pearsall ...
1825
John E. Hussey
Benjamin Best, Stephen Miller.
Benjamin Best, Wm. K. Frederick.
Daniel Glissdn. Jos. Gillaspie.
Wm. Wright, Jos. Gillaspie.
Wm. Wright, John Farrier.
Wm. Wright, Wm. K. Frederick.
Wm. Wright, Jos. GiUaspie.
Jos. Gillaspie, Alex. 0. Grady.
1826
Stephen Miller
1827
Andrew Hurst
1828
Stephen Miller
1829
Stephen Miller
1830
Stephen Miller
1831
Stephen Miller
1832
John E. Hussey
1833
John E. Hussey
Alex. 0. Grady, Jos. Gillaspie.
Jas. K. Hill, Owen R. Kenan.
Jas. K. Hill, Owen R. Kenan.
1834
1835
John E. Hussey,
John E. Hussey
1836
John E. Hussey
Owen R. Kenan, Jas. H. Jarman.
1838
•las. K. Hill
Jas. H. Jarman, Hampton Sullivan.
Jas. G. Dickson, Hampton Sullivan.
Isaac B. Kelly, .las. G. Dickson.
I. B. Kelly, J. G. Dickson.
I. B. Kelly, I. P. Davis.
I. B. Kelly, J. G. Dickson.
I. B. Kelly, N. P. Matthis.
David Reid, W. A. Hill.
1840
Jas. K. Hill
1842
Austin Levinson
1844
1846
1848
1850
1852
James K. Hill
James K. Hill
Stephen Traham
B. W. Hening
B. W. Hening
1854
B.W. Hening
N. B. Whitford, W. J. Houston.
Digitized by VjOOQ IC
COUNTIES.
DUPLIN COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY.— Continued.
221
Years.
Senate
3. House.
1856
W. J. Houston..
B. Southerland, W. R. Ward.
1858
1860
1862
1864
W. J. Houston..
Jas. Dickson....
J as. Dickson —
R. W. Ward....
J. D. Stanford, W. P. Ward.
J. D. Stanford, J. J. Branch.
J. D. Stanford, L. W. Hodges.
H. M. Faison, Z. Smith.
1866
1868
Isaac B. Kelly..
Wm. A. Allen . .
T. 8. Kenan, Z. Smith.
Isaac B. Kelly, N. E. Armstrong.
1870
Wm. A. Allen ..
John D. Stanford, N. E. Armstrong.
j Wm. A. Allen
I L. W. Humph
1872
• • * • [ John D. Stanford, J. K. Outlaw.
rcy )
Duplin and Wayne form the 10th Senatorial District.
EDGECOMBE COUNTY.
Edgecombe County was formed from Craven county in 1783, by the Governor
(Burrington) and Council, and confirmed by the Legislature, which met at Eden-
ton in 1741.
Its name is Saxon, and signifies " a valley environed with hills," and is derived
from the Earl of Mount Edgecombe, who, as Capt. Edgecombe, of the navy, had
served with reputation under Admiral Byng, in 1756, in Minorca.
It is located in the eastern part of North Carolina, and is bounded on the north
by Halifax county, east by Martin county, south by Pitt, Wilson and Wayne
counties, and west by Nash county.
Tarborough is the capital, on the Tar River, distant from Raleigh 76 miles. The
original name of Tar River was TaUy which, in the native Indian tongue, means
"River of Health."
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds —
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
John Norfleet.
B. J. Keech.
Battle Bryan.
None.
None.
Robert H. Austin.
IMicajah P. Edwards, Chairman.
Napoleon B. Bellamy.
McD. Mathewson.
Wm. T. Godwin.
Digitized by VjOOQIC
S32 NORTH CAROLINA MANUAL.
EDGECOMBE COUNTY— Continued.
JUSTICES OF THE PEACE.
Names.
C. S. Cowper
R. S. Taylor
McDonald Mathewson
F. U. Whitted
Isaac J. Hargiss
George W. Howard . . .
H. E. Barfield
N. B. BeUamy
Dempsey Batts
Almus Hart
Beni. Johnson
L. G. Estes
Jas. W. Draughan. . . .,
E. W. Ailcox
Willis Bunn
K. C.Pope fi
Theophilus Thomas . . .
Wm.T. Gay
John N. Taylor
Wm. A. Duggan
Dempsey Thorn
R. S. Williams
William R. Cobb
Richard Johnson
Elisha Harrell
Robert W alston
Isaac C. Mann
David Lane
John Lancaster
Wells Dawes
John J. Proctor
Date of Qualifica-
tion.
Sept. 1st, 1873.
3rd,
Ist,
1873.
Post Office Address.
Tarboro.
Tarboro.
Tarboro.
Tarboro.
Tarboro.
Tarboro.
Tarboro.
Tarboro.
Tarboro.
Tarboro.
Tarboro.
Enfield.
Whitaker's.
Whitaker's.
Battleboro'.
Battleboro'.
Rocky Mount.
Rocky Mount.
Rocky Mount.
Tarboro.
Tarboro. .
Tarboro.
Sparta.
Sparta.
Sparta.
Sparta.
Sparta.
Tarboro.
Tarboro.
Sharpsburg.
Sharpsbur g.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1777
Elisha Battle
Jonas Johnston, Nathan Bod die.
1778
Elisha Battle
Jonas Johnston, Isaac Sessums.
1779
Elisha Battle
WUliam Havwood^ Etheldred E xum.
Etheldred Gray, Henry Horn, jr.
Robert Diggs, James vVilson.
Robert Diggs, James Wilson.
Robert Diggs, James Wilson.
Robert Diggs, John Dobien.
Etheldred Phillips, Robert Diggs.
Etheldred PhiUips, Robert Diggs.
Robert Diggs, John Dobien,
Mm. Fort, Joshua Killibrew.
1780
Elisha Battle
1781
Elisha Battle
1782
Isaac Sessums
1783
Elisha Battle
1784
Isaac Sessums
1785
Elisha Battle
1786
Elisha Battle
1787
Elisha Battle
1788
Etheldred Gray
1789
Etheldred Gray
John Leigh, Bythel Bell.
John Leigh, Bythel Bell.
1790
Etheldred Phillips -
Digitized by VjOOQ IC
COUNTIES
EDGECOMBE COUNTY— Continited.
MEMBERS OF GENERAL ASSEMBLY—Continue^.
228
Years.
Senate.
House.
1791
Etheldred Phillips
John Leigh, Bvthel Bell.
John Leigh, lliomaR Blount.
John Leigh, Jeremiah HiUiard.
John Leigh, Jeremiah Hilliard.
John Leigh, David Coffield.
Bvthel Bell, John Leigh.
Nathan Gilbert, Frederic Phillips.
Adam J. Haywood, Jeremiah Haywood.
Lawrence O'Bryen, Jeremiah Hilliard.
1792
Etheldred Phillips
1793
Etheldred Phillips
1794
William Gray
1795
William Gray
1796
Nathan Mayo
1797
Nathan Mayo
1798
Thomas Blount
1799
Themas Blount
1800
Bythell Bell
Jeremiah Hilliai-d,' Wm. Hyman.
Jeremiah Hilliard, George Brownrigg.
George Brownrigg, Jeremiah Hilliard.
Jeremiah Hilliard, George Brownrigg.
George Brownri^, Henry Haywood.
Joseph Farmer, L. W. Sumner.
L, W. Sumner, Heary I. Toole.
Henry I. Toole, John Cotton.
Nathan Stancie, Hardy Flowers.
Hardy Flowers, Wm. Balfour.
Jas. W. Clarke, Hardy Flowers.
Wm. Balfour, Jas. W. Clarke.
1801
Richard Harrison
1802
Richard Harrison
1803
Richard Harrison
1804
Richard Harrison
1805
Richard Harrison
1806
Richard Harrison
1807
Richard Harrison
1808
Henry I. Toole
1809
Henry I. Toole
1810
Henry I. Toole
1811
Henry I. Toole '.
1812
James W. Clark
Joseph Farmer, James Benton.
Joseph Farmer, James Benton.
Joseph Farmer, James Benton.
1813
James W. Clark
1814
James W. Clark
1815
1816
Joseph Bell .,
Joseph Bell
James Benton, Louis D. Wilson.
James Benton, Louis D. Wilson.
1817
James Benton
Louis D. Wilson, John Horn.
1818
James Benton
Louis D. Wilson, John Horn.
1819
1820
James Benton
Louis D. Wilson
L. D. Wilson, Moses Baker.
William Wilkins, Moses Baker.
1821
Hardy Flowers
Jos. R. Lloyd, VvUliam WDkins.
William ^ ilkins, Moses Baker.
1822
Hardv Flowers
1823
Hardy Flowers
illiam Wilkins, Moses Baker.
1824
Louis D. Wilson
Henry Bryan, Richard Hines.
Henry Bryan, Moses Baker.
Benj. Sharpe, Hardy Flowers.
Benj. Sharpe, Benj. vA ilkinson.
Benj. Sharpe, Benj. Wilkinson.
Moses Baker, Gray Little.
Hardy Flowers, Gray Little.
Reddmg Pittman, Hardy Flowers,
Gray Little, John W. Potts.
1825
Louis D. Wilson
1826
Louis D. Wilson
1827
Louis D. Wilson
1828
Louis D. Wilson
1829
Louis D. Wilson
1830
Louis D. Wilson
1831
Louis D. Wilson
1832
Louis D. Wilson
1833
Hardy Flowers
John W. Potts, Turner Bynum.
1834
Hardy Flowers
John W. Potts, Turner Bynum.
1835
Benjamin Sharpe
S. Deberry, Jos. J. Pipkin.
Jos. '.'. Daniel, James George.
1836
Thomas H. Hall
1838
Louis D. Wilson
Robert Bryan, W. S. Baker.
W. S. Baker, Joshua Barnes.
1840
Louis D. Wilson
1842
Louis D. Wilson
Joshua Barnes, R. E. McNair.
1844
Louis D. Wilson
'oshua Barnes, R. R. Bridgers.
Wyatt Moye, ' m. F. Dancy.
Wm. F. Dancy, Wm. Thigpen.
oshua Barnes, Kenneth Thigpen.
\* m. Norfleet, W. Ellis.
1846
Louis D. Wilson
1848
Wyatt Move
1860
Henry T. Clark
1852
Henry T. Clark
1854
HenryT. Clark
Joshua Barnes, David Williams.
Digitized by VjOOQIC
224 NORTH CAROLINA MANUAL.
EDGECOMBE COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1856
Henry T. Clark
R. R. Bridgers, J. S. Dancey.
R. R. Bridgers, J. 8. Dancey.
R. R. Bridgers, J. H. Woodard.
David Cobb, Robert Bynum.
D. Cobb, L. D. Farmer.
1858
1860
1862
1864
Henry T. Clark
Henry TT Clark
Jesse H. Powell
Jesse H. Powell
1866
1868
Henry T. Clark
N. B. Bellamy
J. H. Baker, J. H Woodard.
George Peck, J. H. Woodard.
R. M. Johnson, VMllis Bunn.
v« nils Bunn, David Cobb.
1870
1872
N. B. Bellamy
Henrv Eddcs
Edgecombe is the 5th Senatorial District.
FORSYTHE COUNTY.
FORSTTHB €oTTNTT was formed in 1848, from Stokes County.
Forsythe County derives its name from Col. Benjamin Forsythe, of Stokes
County, who resided in Germantown. In 1807 he represented Stokes County in
the House of Commons.
In the war of 1812 he was appointed a Captain of a Rifle Company, and marched
to Canada, where, in a skirmish in 1814, he was killed.
It is located in the north-western part of the State, and is bounded on the north
by Stokes County, east by Guilford County, south by Davidson County, and west
by Yadkin County.
Its capital is Winston, and is distant from Raleigh one hundred and ten miles.
This "nUage preserves the name of Joseph Winston, who rendered important
military services in the revolution, and civil service since.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
John Blackburn.
Register of Deeds
C. S. Hauser.
Sheriff
J. G. Hill.
Coroner
Aug. Fogle.
John W. Jones.
Surveyor
Treasurer
R. F. Linville
Commissioners
f SamU. B. Stanber.
A. E. Conrad.
\ David Smith.
Anderson Nicholson.
[ Philip Kemer.
Digitized by VjOOQIC
COUNTIES,
FORSYTHE COUNTY— Continued.
JUSTICES OF THE PEACE.
22^
Names,
Thomas T. Best
JohnM. Stafford
Romulus S. Linville
Thomas M. Marshall . . .
Jesse F. Grubbs
John H. Cox
John H. Chamelin
Lorenzo F. Weavil
John H. Morris
Wm. A. Harper
John Masten
Joseph B. Bodenhamer,
Henry W. Fries
Charles T. Pope
Fewel Fulton
PhillipMock
Nath'l. F. SulUvan
• Abraham P. Styers
V. W. Perry
M. V. B. Warner
Thomas Spaugh
H. R. Lehman
Philip Billeter
Augustus Fogle
Wifliam Spainhour
Date of Qualifica-
tion.
August »th, 1873.
11th,
15th,
13th,
15th,
Dec. 15th,
Post Office Address.
Winston.
Salem.
Kemersville.
Salem Chapel.
Salem ChapeL
Old Town.
Abbott's Creek.
Abbott's Creek.
Walkeitown.
Lewlsvllle.
v^ inston.
* inston.
Salem.
Salem.
Salem Chapel.
Vienna.
Sedge Garden,
Bethania.
Kemersville.
Lewisville.
Salem.
Vienna.
Old Town,
Salem.
Bethania.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1854
1856
1858
J.J.Martin
J.J. Martin
J. J. Martin
J. A. Waugh, Allen Flynt.
J. A. Waugh, J. Mastin.
F. FrieSrJ. Masten.
1860
Jesse A. ^v augh
John F.Toindexter, Philip Barrow.
John P. Nissen, E. Kemer.
1862
Jas. E. Matthews
1864
1866
1868
Jas. E. Matthews
Jas. E. Matthews
Peter A. v» Uson
A . H. Wheeler. W. P. Stike.
P. A. Wilson, E. B. Teague.
John P. Vest.
1870
John. P. Nisson.
1872
John M. Stafford
Wm. H. Wheeler.
Forsythe and Stokes form the thirty-second District.
Digitized by VjOOQIC
vm
NORTH CAROLINA MANUAL.
FRANKLIN COUNTY.
Franklin County was founded in 17T9. The General Assembly in that year
obliterated the name of Bute, and divided its territory into the counties of Frank-
lia and w arren. It derives its name from Benjamin Franklin, the Philosopher
and Sage, who rendered such signal services to his country in the Revolution in
a civil capacity. He was bom January 1706, in Boston, and died in Philadelphia,
April, 1790, where he lies buried.
It is located near the centre of the State, joining Wake County, in which is the
seat of Government. Bounded on the north by Warren, east by Nash, south and
west by Wake.
Its capital is Louisburo, and is distant 86 miles north-east of Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds...
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Name.
Dr. R. H. Timberlake,
Jno. B. Tucker.
James C. '-^ ynne.
None, special appointments made.
None, special appointments made.
B. P. Clifton.
r Gen. P. B. Hawkins, Chairman.
Thos. K. Thomas.
I Joshua Perry.
B. F. Bullock, jr.
[ Henry W. Fuller, (col.)
JUSTICES OF THE PEACE.
Names.
M. T. Hawkins...
N. H. Woodlilf....
W. K. PhUlips....
F. P. Pearce......
N. Davis
A. Thomas
Joshua Perry
Archibald Taylor. ,
W.H. Mitchell....
L. L. Long ,
John Perry ,
Ned Alston
H. B.Webb
Thos. K. Thomas.
Calvin Pippin
W. A. Moore .....
Date of Qualifica-
tion.
Post Office Address.
Sept. 17th, 18T3.
Kittrell.
*<< <
Kittrell.
H i
Youngsville.
" 1st, *
t
Youngsville.
Louisburg.
it <
Louisburg.
u t
Louisburg.
it <
Louisburg.
ti i
Franklinton.
i* t
Franklinton.
Franklinton.
it i
Louisburg.
It c
Louisburg.
Jan. Ist, 1874.
Louisburg.
Oct. 6th, 1873.
Louisburg.
« ' (
*
Louisburg.
Digitized by VjOOQIC
COUNTIES.
FRANKLIN COUNTY.— Continued.
JUSTICES OF THE PEACE— Continxjbd.
237
Names.
J. J. Jones
J. B. Llttlejohn..
M. N. Young....
A. S. P.Harris..
Wm. Mitchell...
W. K. Martin, jr.
Date of Qualifica-
tion.
Sept. 17th, 1873.
Nov. 2l8t, "
<( it
Sept. 17th, "
Post Oflace Address.
Louisburg.
Louisburg.
Louisburff.
Youngsvflle.
Franklinton.
Youngs ville.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1780
1781
1782
1783
1784
1785
1786
)787
1788
1789
1790
1791
1793
1793
1794
1795
1796
1797
1798
1799
1800
1801
1803
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1818
1814
1815
1816
1817
Henry Hill
Henry Hill
Henry Hill
A. M. Foster
enry Hill
Henry Fill
enry Pill
Penry Pill
Thomas Brickell
Uenry Hill
Benry Bill
Henry Hill
William Christmas
William Christmas
Henry Hill
Henry Fill
James Gray
Henry Hill
Henry Pill
Jordan Hill
Jordan Fill f.
Jordan Hill
Jordan Hill
Jordan Hill
John Foster
John Foster
John Foster
John Foster
John Foster
Benjamin Brickell
Benjamin Brickell
Benjamin Brickell
James J. Hill
James J. FlU
Benjamin F. Hawkins..
Thomas Lanier
Benjamin F. ^ awkins..
James J. Hill
House.
Joseph Bryant, William Brickell.
WiUiam Brickell, William Green.
William Brickell, William Green.
Simon Jeffreys, Harrison Macon.
Durham Hall, Thomas Sherrod.
Durham Hall, Thomas Sherrod.
Durham Hall, Richard Ranjoin.
Thomas Sherrod, Jordan ^ ill.
Jordan Hill, Brittain Harris.
Thomas Sherrod, Durham Hall.
Thomas Sherrod, Jordan Hill.
Archibald Davis, John Foster.
John Foster, Thomas K. Wynn.
John Foster, Brittain Harris.
John Foster, Brittain H arris. ^
Brittain Harris, Archibald Davis.
Brittain Harris, Archibald Davis.
John Foster, Brittain Harris.
John Foster, Archibald Davis.
Brittain Harris, Archibald Da^is.
Brittain Harris, Thomas Lanier.
Eppes Moody, James Seawell.
Eppes Moody, James Seawell.
Brittain Harris, James Seawell.
Eppes Moody, Brittain Harris.
Eppes Moody, James J. Fill.
Eppes Moody, Thomas Lanier.
Eppes Moody, Thomas Lanier.
James J. Hill, Thomas J. Alston.
James J. Hill, Thomas Lanier.
Eppes Moody, Thomas Lanier.
Benjamin F. Hawkins, Eppes Moody.
Thomas Lanier, Benjamin F. Hawkins.
Benjamin F. Hawkins, Thomas Lanier.
Thomas Lanier, Nathaniel Hunt.
Nathaniel Hunt, Manna. D. Jeffreys.
Nathaniel Hunt, Marma. D. Jeffreys.
James Houze, William Harrison.
Digitized by VjOOQIC
238 NORTH CAROLINA MANUAL.
FRANKLIN COUNTY- Continued.
MEMBERS OF GENERAL ASSEMBLY— Coktinubd.
Years.
Senate.
House.
1818
James J. Fill
William Harrison, James Houze.
1819
1820
Benjamin F. Hawkins
James H ouze
M. N. Jeffreys, T. Terrell.
William Moore, Jas. Hill.
1821
James !■ ouze
Wm. Moore, M. W. Jeffries.
James P ouze
Lark Fox, Guilford Lewis.
18^
Charles A. Hill
Lark Fox, Guilford Lewis.
1824
Charles A. Hill
Lark Fox, Guilford Lewis.
1825
harles A. Pill
William J. Williams, James Houze.
1826
Charles A. » ill
James Houze, Joel King.
Joel King, Henry J. G. Kuflfln.
Richard Ward, William J. Branch.
1827
James H ouze
1828
i-i enry J. G. Ruffin
1829
1830
1831
1832
1833
^illiamP. V^llliams
William P. Williams
William P. Williams
wuiiam P. William%
Thomas G. Stone
William J. Branch, Thomas J. Russell,
wmiam J. Branch, Gideon Glenn.
Gideon Glenn, James Davis.
Alfred A. Lancaster, Nath. R. Tunstall.
William H. Battle, Jos. J. Maclin.
1«34
John D. Hawkins
William H. Battle, Jos. J. Maclin.
1835
Henry G. WiUiams
Thomas Howerton, Simon G. Jeffreys.
Thomas Howerton, Jos. J. Maclin.
1836
John D Hawkins
1838
John D. Hawkins
Thomas Howerton, William P. Williams.
1840
John D. Hawkins
Young Patterson, Thomas Howerton.
Young Patterson, John E. Thomas.
William K. Martin, James Colling.
1842
1844
William P. WiUiams
William A. Jeffreys
1846
John E. Thomas
William K. Martin! James Collins.
1848
James Collins
William K. Martin, D. W. Spring.
William K. Martin, Josiah Bridges.
William K. Mftrtin, J. Hawkins.
1850
James Collins
1852
James Collins
1854
James Collins
WilUam K. Martin.
1856
1858
P. B.Hawkins
M. Lankford
L. A. Jeffries.
W. F. Greene.
1860
W. Harris
W. F. Greene.
1862
W. Harris
A. W. Pierce.
1864
W. Harris
W. K. Davis.
1866
W. Harris *
Jos. J. Davis.
1868
1870
1872
W.D.Jones (
R. I. Wynne (
L. P. Olds 1
P. B.Hawkins )
j John W. Dunham {
Wm. K. Davis \
Jas. T. Harris, J. A. Williamson.
Jas. T. Harris, J. A. Williamson.
Jas. T. Harris, J. A. Williamson.
Franklin, Nash and Wilson form the seventh Senatorial District.
ftVrAvi^^^fflj
Digitized by Google 1
COUNTIES.
GASTON COUNTY.
sat
GA.8T0K County was formed in 1846, from Lincoln county, and derives its
name from William Gaston, late one of the Judges of the Supreme Conrt.
It is situated in the south-western part of the State, and is bounded on the
north by Lincoln county, east by the Catawba river, which separates it from
Mecklenburg county, south by the South Carolina line, and west by Cleaveland
county.
Its capital is Dallas, named in toompliment to the Hon. George M. Dallas, of
Philadelphia, who was Vice-President of the United States in 1844. Distance ItS
miles from Raleigh* For many ywirs Gaston county voted with Lincoln and
Catawba.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner...*
Surveyor .,^
Treasurer**
Commissioners
Names*
Eli. H. Withers.
J. G. Lewis.
Robert D. Rhyne.
James Q. Holland*
John B. White.
Thomas Wilson.
f Richard Rankin, Chairman.
William D. Glenn.
Abram B. Titman.
Ephraim Black.
[ Marion D. Friday.
JUSTICES OF THE PEACE*
Names.
E. A. RudiseU...
H. B. Huffsteller
B. G. Bradley. . . .
J. M. Whitesides
Wm. G. Warren.
L. B. Gaston
John Farrar
W. G. Rutledge*.
Miles Withers...
Caleb Pasour
F. W. Thompson
_
Date of Qualifica-
tion.
Sept. let, 1873.
Post Office Address.
Cherry ville.
Cherryville*
BaUas.
Pleasant Bidge.
South Point.
PiB Hook.
Woodlawn-
Stanley's Creek.
DaHas.
Dallas.
Dallas.
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
GASTON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1856
Jas. H. White
Richard Rankin.
1858
F. D. Reinhart
Reagan.
Jas. H. White.
1860
Jasper Stowe
1862
1864
James H. White
M. L. McCorkle
A. W. Davenport.
W. T. Shipp.
D. A. Jenkins.
D. A. Jenkins.
Jonas Hoffman.
1865
1866
1868
Wm. P. Bynum
M. L. McCorkle
Lawson A. Mason
1870
E Crowell
J G Gnlick.
1872
W. J. T. MiUer
W. A. Stowe.
Gaston and Cleaveland form the 38th District.
GATES COUNTY.
Gates County was formed in 1779, from Hertford, Chowan and Perquimans
counties. It derives its name from Gen. Horatio Gates, who at this time was in
the zenith of his popularity, having acquired a brilliant victory in 1777 at Sarato
ga, over General Burgoyne and the English army, but whose laurels were destined
to fade on the unfortunate field of Camden.
It is situated in the north-eastern part of the State, and is bounded on the
north by the Virginia line, east by Pasquotank, south by Perquimans and Chowan,
and west by Hertford county.
Its capital is GatesviUe, and is distant from Raleigh 167 miles.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds. . .
Sheriff
Coroner
Surveyor....
Treasurer
Commissioners
Names.
R. B. G. Cowper.
L. P. Hayes.
B. F. Willey.
Hance Hofler.
John Williams.
J. F. Cross.
IH. A. Morgan, Chairman.
W. P. Roberts.
H, H. Hunter.
R. H. Riddick.
Riddick Gatling.
Digitized by VjOOQ IC
COUNTIES.
GATES COUNTY.— Continued.
JUSTICES OF THE PEACE.
231
Names.
John Brady
John R. Waltoi . .
MiUsH. Euro....
Wm. P. Hayes....
James Duke
Wm. H. Cross....
JohnWUley
JohnF. Haslett..
Wilie Wigg:ins
Thomas Parker...
JohnR. Hill
Joseph T. ''orris.
John W. Hofler..
James A. Roberts
Nathan O. Ward .
Date of Qualifica-
tion.
Sept.
1st,
1873.
it
it
i<
i<
iC
U
«
a
i(
October,
Sejpt. Ist,
1873.
1873.
tt
(<
a
it
It
n
tt
Post Office Address.
,6ate8yille.
Gates ville.
Gatesville.
Gatesville.
Gatesville.
Gatesville.
Gatesville.
Buckland.
Buckland.
Sunsbury.
Sunsbury.
Sunsbury.
Sunsbury.
Gatesville.
Gatesville.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
James Gregory.. . .
James [Gregory. . .
WUliam Baker. . .
Jacob Hunter
William Baker...
Joseph Reddick..
Joseph Reddick..
.Toseph Reddick..
Joseph Reddick..
Joseph Reddick.,
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick.
Joseph Reddick
Joseph Reddick.
Joseph Reddick.
House.
Jethro Sumner, James Garrett.
Jethro Sumner, Joseph Reddick.
Jethro Sumner, Joseph Reddick.
Joseph Reddick, David Rice.
Seth Reddick, Joseph Reddick.
Seth Reddick, David Rice..
Seth Eason, Seth Reddick.
Wm. Baker, John Baker.
Seth Eason, David Rice.
David Rice, Jas. B. Sumner,
David Rice, Jas. B. Sumner.
Thos. Granberry, Jas. B. Sumner.
James Baker, Isaac Miller.
Henry Goodman, Miles Benton.
Wm. Lewis, Miles Benton.
Wm. Lewis. Humphrey Hudgins.
James Goatling, John C. Walton.
Humphrey Hudgins, James Gatling.
Humphrey Hudgins, Jas. Gatling.
Humphrey Hud^ns, Jas. Gatlinff.
James Gatling, Humphrey Hud^ns.
Humphrey Hudgins, Jas. Gatling.
Humphrey Hudgings, Elisha Hunter.
Humphrey Hudgings, Jas. Gatling.
Humphrey Hudgins, Willis Hoodley.
Humphrey Hudgins, J. D. Goodman.
Humphrey Hudgins, J. D. Goodman.
Humphrey Hudgins, Kedar Ballard.
Humphrey Hudgins, Kedar Ballard.
Digitized by VjOOQiC
282 NORTH CAROLINA MANUAL.
GATES COUNTY- Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
18'^3
1824
1825
1826
18?7
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
a843
1844
1846
1848
1850
1852
^854
1856
1858
m>o
1862
1864
1866
1868
1870
1872
Senate.
Joseph Reddick
Joseph Reddick
Joseph Reddick
Kedar Ballard
Kedar Ballard
Kedar Ballard
Joseph Reddick ,
Eedar Ballard ,
Joseph Reddick
John B.Baker
Humphrey Hudgins
John B. Baker
John C. Gordon
John B. Baker
Abraham Harrell
Abraham Harrell
Abraham Harrell
Edward R. Hunter
Abraham Harrell
Abraham Harrell
Wm. W. Cowper
Wm. W. Cowper
Wm. W. Cowper
Wm. W. Cowper
John Walton
W. W. Cowper
W. W. Cowper
W. W^ Cowper
Ruf us K. Speed
Rufus K. Speed
Whitmell Stallings
Whitmell Stallings
Whitmell Stallings
Henry Willey
Henry Willey
Henry Willey
Henry Willey
R. Dillard
R. Dillard
M. L. Eure
M. L. Eure
M. fj. Eure
H. Willey
Jos. W. Etheridge
Rufus K. Speed
James C. Skinner
John L. Chamberlain .
C. W. Grandy
House.
Humphrey Hudgins, Kedar Ballard.
Humphrey Hudgins, Kedar Ballard.
'John B. Baker, Humphrey Hudgins.
j Robert Reddick, Humphrey Hudgins,
I Robert Reddick, Richard Barnes.
'Robert Reddick, Richard Barnes.
Robert Reddick, Humphrey Hudgins.
Humphrey Hudgins, Joseph Gordon.
Humphrey Hudgins, I. R. Hunter.
I. R. Hunter, John Mitchell.
..'David E. Sumner, Abraham Harrell.
.. W. W. Riddick, Wm. Barnes.
.. W. W. Riddick, A. Harrell.
.. John Walton, A. Harrell.
..IW. W. Stedman, J. Walton.
..'John Walton, W. W. Stedman.
. .iJohn Walton, W. W. Stedman.
..!John Walton, W. W. Stedman.
..iVV. W. Stedman, Lemuel Reddick.
. .|W. W. Stedman, Lemuel Reddick.
. . i W. W. Stedman, Riseup Rawls.
..|W. W. Stedman, John Willey.
Whitmell Stallings, Lemuel Reddick.
Whitmell Stallings, John Willey.
Lemuel Reddick, John Willey.
Lemuel Reddick, John Willey.
Whitmell Stallings, Lemuel Reddick,
Whitmell Stallings.
Whitmell Stallings.
Whitmell Stallings.
John Willey.
Reddick Gatlin.
Reddick Gatlin.
Charles E. Ballard.
Mills H. Eure.
Mills H. Eure.
Mills H. Eure.
Hardy Parker.
Reddick Gatlin.
John Boothe.
Wm. H. Manning.
R. H. Bond.
W. H. Lee.
John Gatlin.
Reddick Gatlin.
R. H. Ballard.
Camden, Chowan, CHirrttuck, Gates, Hertford, Pasquotank and Perquimans fonu
tthe 1st Senatorial Distifet.
Digitized by VjOOQ IC
COUNTIES. 388
GRAHAM COUNTY.
Gbaham County was formed In 1871-*73, from northern portion of Cherokee
county, so called in compliment to Hon. William A. Graham.
It is bounded on the north by the Tennessee line, south by Clay county, east by
Swain county, and west by Cherokee county.
Its capital is Robbinsville, about 350 miles from Raleigh.
With Jackson, Swain, Macon and Cherokee it forms the 43nd Senatorial Dis-
trict.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
Commissioners ,
Names.
John G. Tatham.
William Carpenter,
WilliamHoUoway.
Jacob W. Slaughter.
Reuben Carver.
John Barker,
r Joseph J. Colvard, Chairman.
I N. F. Cooper.
-j John Ghorley.
George W. Hooper.
i David E. Hyde.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-l
tion. 1
Samuel P. Sherrill
C^vin Colvard
L. M, Medlin
J. T. Rose
M. B. Crisp
J. B. Caringer * I June 14th, 1873.
John Grant * . '
Post Office Address.
Oct. 2l8t, 1872.
March 3rd, 1873.
iRoblBSville.
iRoblnsville.
Robinsvillc.
Robinsvllle.
Robinsville.
,Rol)in8ville.
iRo binsvllle ^
Digitized by
Google
234
NORTH CAROLINA MANUAL.
GRANVILLE COUNTY.
Granville County was formed in 1746, from Edgecombe county, and was so
called in honor of the owner of the soil.
The King of England (Charles the II.) granted to Sir George Carteret, and
seven other English noblemen, in 1663, a charter for this region, with much
more, and it was called Carolina from him. In 1729 these proprietors surrender-
ed to the English crown all their franchises, except John (son of Sir George Car-
teret, who died in 1696.) He was afterwards created Earl of Granville. He re-
tained his eighth part of the soil. The line was run in 1743. Lord Granville's
territory was from 35 deg., 34 min. south, to the Virginia line on the north, and
from the Atlantic Ocean on the east, to the Pacific Ocean on the west. A most
princely domain.
Its situation is in the northern part of the State, and is bounded on the north
by the Virginia line, east by Warren and Franklin counties, south by Wake, and
west by Person and Orange counties.
Its capital is Oxford, 36 miles north of Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Calvin Betts.
Register of Deeds
Augustus H. Cooke.
Jas. I. Moore.
Sheriff. .'.
Coroner
None.
Surveyor
Richard D. Jones.
Treasurer
Manly B. Jones.
rWm. H. Puryear, Chairman.
Jas. A. Bullock.
< Wm. P. Hayes.
B. B. Royster.
[ Joseph C. Coley.
Commissioners
JUSTICES OF THE PEACE.
Names.
Wyatt A. Belvin...
Jno. W. Ragland.,
Wm. H. Hughes...
Willis Ragland
B. L. Parrish
Braxton Hunt
Jno. S. Burwell
Wm. M. Blaekwell
Date of Qualifica-
tion.
Aug. 7th, 1873.
Post Office Address.
Henderson.
Henderson.
Henderson.
Henderson.
Kittrell.
Kittrell.
Kittrell.
Oxford.
Digitized by VjOOQ IC
COUNTIES
GRANVILLE COUNTY— Continued.
JUSTICES OF THE PEACE— Continued,
28S
Names.
Date of Qalifica-
tion.
Post Office Address.
Wm. E. Bullock
Aug.7th,
ti
11
n
a
u
((
a
u
n
jti
u
. u
u
il
u
Sept. 11th
1863.
1873.
Tally Ho.
Dutchville.
Jno. B. Green
Frank I. Tilley
Dutchville- •
B. D. Howard
Tally Ho.
Tally Ho.
Oxford.
A. S. Carrington
James M. Satterwhite
S. H. Duncan
Oxford.
Richard D. Jones
Oak HilL
M. S. Daniel
Oak Hill.
Wilkins StovfJl
Sassafras Fork,
W. D. Marrow
R. G. Sneed
Sassafras Fork-
Townsville.
James W. Hart
Townsville.
Bourbon Smith
J. K. Wood
Oxford.
Oxford.
H. T. Hughes
Oxford-
Wm. H. &ew8
Oxford.
Wm. P. White
Oxford.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1777
1778
1779
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
Senate.
Robert Harris
Robert Harris
Robert Harris
Robert Harris
Joseph Taylor.... ,
William GiU
Robert Harris
John Taylor
Howell Lewis
Howell Lewis
Thomas Person. . . .
Memucan Hunt
Samuel Clay
Samuel Clay
Samuel Clay
William P. Little . .
William P. Little . .
William P. Little..
William P. Little . .
William P. Little . ,
William P. Little . .
William P. Little . .
Washington Salter.
Thomas Taylor
Thomas Taylor
House.
Thomas Person, John Penn. ,
Thornton Yancey^ Thomas Person.
Thomas Person, Philemon Hawkins.
Thomas Person, Philemon Hawkins.
Thomas Person, Richard Henderson.
Thomas Person, Philemon Hawkins.
Thomas Person, Philemon Hawkim^.
Thomas Person, Thornton Yancey.
Thomas Person, Philemon Hawkins.
Thornton Yancey, Philemon Hawkins.
Thornton Yancey, Philemon Hawkins.
Thomas Person, Elijah Mitchell.
Thornton Yancey, Philemon Hawkins.
Thornton Yancey, Thomas Person.
Elijah Mitchell, Thornton Yancey.
Elijah Mitchell, Thornton Yancey.
Thomas Person, Elijah Mitchell.
James Vaughan, Thomas Person.
Thomas Person, Thomas Taylor.
Thomas Taylor, Elijah Mitchell.
Thomas Taylor, Thomas Person.
Thomas Taylor, Sterling Yancey.
Thomas Taylor, Sterling Yoncey.
Sterling Yancey, Benjamin E. Person.
. ohn K Eaton, Samuel Parker,
Digitized by VjOOQIC
336 NORTH CAROLINA MANUAL.
GRANVILLE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
Thomas Taylor
Joseph Taylor
Thomas Person
Thomas Person
Thomas Person
Thomas Person
Thomas Taylor
Thomas Taylor
Thomas Taylor
Thomas Taylor
Thomas Person
Thomas Falconer. . . .
Thomas Person
James Young
v\ilUs Lewis
Willis Lewis
Damiel Jones
Daniel Jones
Thomas Person
Jos. H. Bryan
WiUiam VL. Sneed . . .
William M. Sneed . . .
James Nuttall
William M. Sneed . . .
William M. Sneed . . .
James Nuttall
Thomas T. Hunt
William M. Sneed . . .
William M. Sneed . . .
William M. Sneed . . .
Thomas W. Norman.
Thomas W\ Norman .
James Wyche
James Wyche
ilohn 0. Taylor
John C. Taylor ,
William A. Johnson .
Elijah Hester
George C. Eaton . .
Tames A. Russell. .
John Hargrove
Nath. E. Cannady .
Nath. E. Cannady .
C. H. K. Taylor. . . .
C. H. K. Taylor. . . .
C.H.K. Taylor....
C. H. K. Taylor. . . .
House.
John R. Eaton, Samuel Parker.
John Washington, Samuel Parker.
Bamett PuUiam, Henry Yancey.
John Washington, Henry Yancey.
Henry Yancey, William Robards.
Henry Yancey, John Washington.
Samuel Parker, William Robards.
V\ iUiam Hawkins, Henry Yancey.
Daniel Jones, William Hawkins.
William Hawkins, Daniel Jones.
Woodson Daniel, John R. Eaton.
John Hare, Woodson Daniel.
Benjamin Bullock, Daniel Jones.
Daniel Jones, John J. Judge.
Daniel Jones, John J. Judge.
William Hawkins.
Nath. M. Taylor, Benjamin M. Hester.
Richard Sneed, Samuel Hillman.
Richard Sneed, Samuel Hillman.
Richard Sneed, Samuel Hillman.
Robert Jeter, Thomas Hunt.
Robert Jeter, W^illiam G. Bowers.
J. C. Taylor, William G. Bowers.
John Glasgow, Nicholas Jones.
Nicholas Jones, Willis Lewis.
John C. Taylor, John Glasgow.
James Wyche, Robert Potter.
James Wyche, Spencer O'Brien.
James "Wyche, Spencer O'Brien.
Spencer O'Brien, James v\ yehe.
Sjpencer O'Brien, John C. Ridley.
William R. Hargrove, James Wyche.
Sandy Harris, Robert Potter.
Chas. R. Eaton, Elijah Hester.
Robert B. Gilliam, Cha8."R. Eaton, Williaai
Flemming.
Robt. B. Gilliam, Chas. R. !Eaton, E. Hester.
Robt. B. Gilliam, H. L. Robards, James A.
Russell.
T. M. Stone, Wm. Russell, Kemp P. Hill.
J. M. Stone, J. M. Bullock, J. T. Littie-
john.
R. B. GUUam, J. M. Bullock, J. M. Stone.
R. B. Gilliam, Geo. Green, N. E. Cannady.
Jas. S. Amis, Wm. R. Wiggins, L. Parham.
Wm. H. Lyon^ W. Perry, J. S. Amis.
J. M. Bullock, W. H. Lyon, J. S. Amis.
T. L. Hayron, J. M. Bullock, T. B. Lyon.
T. L. Hayron, J. M. Bullock, T. B. Lyon.
J. M. Bullock, W. H. P. Jenkins, 8. H.
Cannady.
Digitized by VjOOQ IC
COUNTIES.
GRANVILLE COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
237
Years.
1862
1864
1866
1868
1870
1872
Seoate.
R. W. Lassiter
R. W. Lassiter
JohnD. Bullock
R. W. Lassiter
( R.W. Lassiter
I J. Bamett
Bourbon Smith
House.
R. B. Gilliam, J. S. Amis, Eugene Grissom.
J. S. Amis, Eugene Grissom, F. P. Peace.
E. B. Lyon, W. H. Jenkins, H. Freeman.
J. W. Ragland, A. A. Crawford, CufEee
Mayo.
E. B. Lyon. T. L. Fargrove, W. H. Reavis
R. G. Sneed, ff. T. Hughes.
Granville forms 2l6t Senatorial District.
GREENE COUNTY.
Until 1791, there was in North Carolina a county called Dobbs, in compliment
to Arthur Dobbs, Royal Governor of the State in 1754. In 1791, Dobbs was divi-
ded ^to Lenoir and Glasgow, and in 1799, the name of Greene was substituted
for that of Glasgow.
It was named in compliment to General Nathaniel Greene, who was one of the
bravest, most sagacious, and most successful officers of the revolution, and the
saviour of the south from the invasions of the British.
Greene county is situated in the south-eastern part of the State. Bounded on
the north by Wilson, east by Pitt, south by Lenoir, and west by Wayne.
Its capital is Snow Hill, 89 miles east of Raleigh.
COUNTY OFFI' ER8.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
John D. Grimsley.
John C. Dixon.
Wm. J. Taylor.
Joseph G. v\ itherington.
Samuel H. Edwards.
John Murphrey.
IT. E. ooker. Chairman.
R. C. D. Beaman.
Charles Best, (col.)
^ . T. Dixon.
Ellis Dixon, (col.)
Digitized by VjOOQIC
288
NORTH CAROLINA MANUAL.
GREENE COUNTY.— Continued.
JUSTICES OF THE PEACE.
Names.
W, F. Dail
John W, Taylor...,
Marcus Sheppard . ,
W, P. Ormond....
Wm. A. Darden, jr
W. T. Dixon
Blany Speight
Josiah Sugg
Jas. S. Smith
Date of Qualifica-
tion.
Sept. 1st, 1873.
Post Office Address.
Snow Hm.
Snow Hill.
Snow Hill.
Snow Hill.
Speight's Bridge.
Hookerton.
H ookerton.
Hookerton.
h ookerton.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
Senators.
Robert ^^hite
Hymrick Hooker
Hymrick Hooker
Hymrick Hooker
Hymrick Hooker
H ymrick H ooker
Hymrick Hooker
Hymrick Hooker
W. V. Speight
W. V. Speight
W. V. Speight
W.V.Speight
W. V. Speight
W. V. Speight
W.V.Speight
W.V.Speight
W. V. Speight
w. V. Speight
W. V. Speight
W. V. Speight
W. V. Speight
House.
Jonas Williams, Wm. Taylor.
William Taylor, Jonas N\ illiams.
William Taylor, Jonas Williams.
Jonas ' ilh'ams, Henry Best.
Jonas " illiams, Alex. Kilpatrick.
Jonas Williams, Alex. Kilpatrick.
Jonas Williams, Kenchen Garland.
Jonas Williams, H. J. G. Ruffin.
H. J. G. Ruffin, Jonas Williams.
H. J. G. Ruffin, Jonas Williams.
Jonas Williams, Benj. Evans.
Abraham Darden, Jonas Williams.
* m. HoUiday, Abraham Darden.
Wm. Pope, W m. HoUiday.
J. C. Shepard, Wm. Pope.
vv m. Pope, Jas. Eastwood.
Jas. Eastwood, Wm. Pope.
R. G. Bright, Wm. Pope.
Reuben V\ ilcox, Wm. Pope.
A. Darden, Wm. Pope.
Abraham Darden, Wm. Pope.
W. V. Speight ;Hymrick Hooker, A. Darden.
W. V. Speight Chas. Edwards, Jesse Speight.
Jesse Speignt !R. G. Bright, Charles Edwards.
Jesse Speight j Charles Edwards, R. H. F. Harper.
Jesse Speight ICharles Edwards, R. H. F. Harper.
Jesse Speight iCharles Edwards, Joseph Ellis.
Jesse Speight 'James H arper, Joseph Ellis.
Jesse Sj
^^ yatt Moye
Wyatt Moye
Wyatt Moye
Wyatt N.oye
Wyatt Moye
Wyatt Moye
Wyatt Moye
James Harper, Joseph Ellis.
James Harper, Arthur Speight.
James Harper, Elisha Uzzell.
Arthur Speight, James Harper.
James Harper, . ohn Beemond.
ames ' arper, R. L. Allen.
James Harper, James Williams.
James Harper, Thomas Hooker.
Digitized by VjOOQ IC
COUNTIES.
GREENE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1836
Wm. D. Moseley
Thomas Hooker.
1838
Wm. D Moselev . ...
flames Williams
1840
Jas. B. Whitfield
John W. Taylor.
John VV. Taylor.
James Harper.
James G. Edwards.
1842
E. G. Speight
1844
E. G. Speight
1840
E. G. Speight
1848
E. G. Speight
James G. Edwards.
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
E. G. Speight
J. P. Speight
J. P. Speight
.1. P. Speight
J. P. Speight
J. P. Speight
Ed. Patrick
J. P. Speight
J. H. Coward
C. H. Brogden
B. F. Williams.
B. F, Williams.
B. F. Williams.
A. D. Speight.
A. D. Speight.
A. D. Speight.
H. H.Best.
H. H. Best.
F. »'. Roundtree,
Joseph Dixon.
— ><ardy.
Joseph Patrick.
1870
C. H. Brogden
1872
R. W. King
Greene with Lenoir forms the 11th Senatorial District.
GUILFORD COUNTY.
Guilford County was erected in the year 1770, from Rowan and range. It
was called in compliment of Lord North, who in 1770, succeeded the Duke of
Grafton as First Lord of the Treasury and Prime V inister. He was heir to the
title of Guilford, and eventually succeeded to it as Earl of Guilford.
Its situation is west of Raleigh, and the county presents on the map a beautiful
compact square ; bounded on the north by Rockingham, east by Alamance, south
by Randolph, and west by Forsythe and Davidson Counties.
Its capital is Greensboro', a most flourishing town, named in compliment of
General Nathaniel Greene, 82 miles from Raleigh.
COUNTY OFFICERS.
Otiices.
Nameft.
Superior Court Clerk I Abram ClaPP.
Register of Deeds Will. U. Steiner.
Sheriff.
Coroner..
Surveyor.
R. M. Stattord. ^
J, iii<^8 W. Albrlgnt.
John W. Freeman.
Digitized by VjOOQ IC
MO NORTH CAROLINA MANUAL.
GUILFORD COUNTY.— Continued.
COUNTY OFFICERS— Continued.
Offices.
Names.
Treasurer
Wyatt W. Ragsdale.
C Emsley Armfield, Chairman.
James A. Stewart.
\ R. K. Denny.
L. C. Winchester.
[ R. F. Sechrest.
Commissioners
JUSTICES OF THE PEACE.
Names.
Arington Dill worth .
A. P. Eckle
A. M. Kirkman
Wm. E. Edwards. . .
Geo. H. Parker
Justin Bothwell
S. S. Gant
D. P. Foust
L. F. Davis
J, A. Davis
John V. Lindley
Obed McMichael...
J. .1. Busick
Mebane Apple ,
A. G. Amick
A. G. Clapp
B. G. Chilcut
Archibald Wilson..
John J. Clapp
F. S. Davis
Austin Reid
John C. Hunter
James Gant
T. C.Lamb
W. W. Wheeler....
Charles Case
W. P. 'horton
W. P. Heath
Ithamer Armfield. .
A. H. Lindsay ,
A. H. Scott
P. H. Hodson ,
W. F. Thorn ,
W. D. Harden
N. P. Rankin
T. J. Renbow
Thomas Case
Paul Coble
Henry Clapp
Joseph Worth
Date of Qualifica-
tion.
Auff. 16th, 1773.
((
15th
({
20th,
Oct.
8th,
Sept.
2nd,
Aug.
20th,
15th,
19th,
it
AauUf
26th,
n
30th,
Sept.
2nd,
n
1st,
Au^.
27th,
Sept.
1st,
Nov.
3rd,
Oct.
Ist,
(<
23d,
Sept.
13th,
Aug.
19th,
16th,
Sept. 1st,
Sept. 1st,
" 2d,
Post Office Address.
Greensboro'.
Greensboro',
Greensboro'.
Greensboro',
Greensboro'.
Greensboro'.
Alamance.
Deep River.
Deep River.
New Garden.
Hillsdale.
Hillsdale.
Company Mills.
Long's Mills.
Gibsonville.
Brown's Summit.
Summerlicld.
Brick Church.
Colfax.
Hillsdale.
Gilmer's Store.
Morehead.
Center.
Deep River.
Oak Ridge.
Greensboro'.
Gibsonville.
Jamestown.
Friendship.
Greensboro'.
Jamestown.
Gilmer's Store.
Fentress.
Gibsonville.
Oak Ridge.
Hillsdale.
Gilmer's Store.
Greensboro'.
High Point.
High Point.
Digitized by VjOOQ IC
COUNTIES.
GUILFORD COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY.
94X
Years.
1777
1778
1779
1780
1781
1783
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1880
House.
Ralph Gorrell.
Ralph Gorrell
Alexander Martin
Alexander Martin
Alexander Martin
Alexander Martin
Charles Bruce
James Galloway
Alexander Martin
William Gowdy
Alexander Martin
Alexander Martin
William Gowdy
Daniel Gillespie
Daniel Gillespie
Daniel Gillespie
Daniel Gillespie
Daniel Gillespie
Daniel Gillespie
Ralph Gorrell
Kance McCain
Fiance McCain
Hanee H amilton
Ilance H amilton
Samuel Lindsay
George Bruce
Samuel Lindsay
Samuel Lindsay
Hancc McCain
Eance McCain
Jonathan Parker
Jonathan Parker ,
Jonathan Parker
Samuel Lindsay
Jonathan Parker
Jonathnn Parker
Jonathan Parker
Jonathan Parker
Jonathan Parker
John Caldwell
John Caldwell
John Caldwell
John M. Dick
JohnW. Caldwell
Jonathan Parker. . . . . .
Jonathan Parker
Jonathan Parker
Jonathan Parker
Jonathan Parker •..
Jonathan Parker
Jonathan Parker
Jonathan Parker y.
John M.Dick.
Jehn Collier, Robert Lindsay.
James Hunter, Robert Lindsay.
James Hunter, Daniel Gillespie.
James Hunter, William Gowdy.
William Gowdy, James Hunter.
William Gowdy, James Hunter.
James Galloway, John Leak,
•lohn Hamilton, John Leak.
John Hamilton, Barzellai Gardner.
John Hamilton, B. Gardner.
B. Gardner, William Gowdy.
John Hamilton, William Gowdy.
John Hamilton, Daniel Gillespie.
Hance l' amilton, Robert Hannah.
Robert Hannah, B. Gardner.
Robert Hannah, B. Gardner.
R. Hannah, B. Gardner.
B. Gardner, Robert Hannah.
Hance Hamilton, Hance McCain.
B. Gardner, Hance Hamilton.
Hance Hamilton, Samuel Lindsay.
Samuel Lindsay, George Bruce.
Samuel Lindsay, George Bi-ucc.
Samuel Lindsay, Jonathan Parker.
George Bruce, Jonathan Parker.
Zaza Brashier, Jonathan Parker.
John Moore, .Jonathan Parker.
Jonathan Parker, Zaza Brashier.
Z. Brashier, Richard Mendenhall.
Z. Brashier, Richard Mendenhall.
Robert Hannah, John Howell.
Robert Hannah, John Howell.
Robert Hannah, John Howell.
Robert Hannah, William Armfleld.
Robert Hannah, John Howell.
John Howell, Robert Lindsay.
Obed Macey, James Gibson.
James Gib&on, ^ames McNairy.
John Howell, James McNairy.
James McNairy, William Ryan.
William Ryan, Robert Donnell.
James McNairy, William Ryan.
R. Donnell, William Dickey.
John Rankin, David Worth.
John Gordon, William Adams.
Samuel Hunter, David Worth.
Samuel Punter, David Worth.
William Unthank, James Neally.
F. L. Simpson, William Unthank.
F. L. Simpson, John M. Morehead.
F. L. Simpson, John M. Morehead.
F. L. Mmpson, Geo. C. Mendenhall.
Geo. C. Mendenhall, F, L. Simpson.
John M. Dick : . . . I Allen Peoples, Geo. C. Mendenhall.
Digitized by VjOOQIC
342 NORTH CAROUNA MANUAL.
GUILFORD COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1870
1872
Senate.
John M. Dick
Jonathan Parker
Geo. C. Mendenhall.
Jonathan Parker
Jas. T. Morehead
Jas. T. Morehead
Jas T.' Morehead . ,
Jas. T. Morehead.
Jas. T. Morehead.
Jesse H. Lindsay.
John A. Gilmer. ,
John A. Gilmer..
John A. Gilmer.,
John A. Gilmer.
John A. Gilmer.
Ralph GorreU...
Ralph Gorrell...
John M. Morehead
Peter Adams
R. P. Dick
Peter Adams
, E. Shoffner
J. W. Walker...
; John A. Gilmer. ,
I W. A. Smith.
James T. Morehead
j Ja
■j w
m. J. Murray.
House.
Amos "Weaver, Allen Peeples.
Allen Peeples, David Thomas.
David Thomas, Allen Peeples.
Ralph Gorrell, Jesse H. Lindsay.
Jesse H. Lindsay, Ralph Gorrell.
Jesse H. Lindsay, Peter Adams, F. L.
Simpson.
Jesse H. Lindsay, William Doak, David
Thomas.
George C. Mendenhall, William Doak, Jas.
Brannock.
Geo. C. Mendenhall, William Doak, Joel
McLean.
William Doak, Joel McLean, John A.
Smith.
Nathan Hunt, E. W. Ogbum, Peter Adams.
David F. Caldwell, Calvin Johnson, Jas.
W. Doak.
David F. Caldwell, Calvin Henderson
♦Viley, Peter Adams.
C. Johnston, David F. Caldwell, C. H.
Wiley.
David F. Caldwell, Ralph Gorrell, C.
Johnston.
D. F. Caldwell, L. M. Scott, E. W. Ogburn.
John M. Morehead, D. F. Caldwell, A.
Clapp.
C. P. Mendenhall, C. E. Shober, J. L.
Gorrell.
M. S. Sherwood, R. W. Glenn, R. W. Smith.
D. F. Caldwell, A. Clapp, A. S. ^olton.
J, T. Morehead, jr., J. S. Houston, W. R.
Smith.
Stephen G. Homey, David i odgin.
Jonathan Harris, S. C. Ranken.
Joseph Gilmer, William Wiley.
Alamance and Guilford form the twenty-fourth Senatorial District.
Digitized by VjOOQ IC
COUNTIES,
243
HALIFAX COUNTY.
Halifax County was formed inl75&from Edgecombe county, and in this year
the court house for the counties of Edgecombe, Granville and Northampton was
moved from Enfield to the town of Halifax.
It derives its name from the Earl of Halifax, who, in 1758, was the first Lord
of the Board of Trade. " It is a name of Saxon origin, and means 'holy hair,'
from the sacred hair of ]a certain virgin, ^ horn a clerk beheaded, because she
resisted his passion. She was canonized." It is situated in the north-eastern
part of the State, and bounded on the north and east by the Koanoke River,
which separates it from Northampton county, on the south by Martin, Edge-
combe and Nash counties, and the west by the county of Warren. Its capital
town is Halifax, which is beautifully located on the west bank of the Roanoke
River, navigable for steam and other boats, and distant from Raleigh 87 miles.
COUNTY OFFICERS.
OflSces.
Superior Court Clerk
Register of Deed^
Sheriff
Coroner
Surveyor
Treasuer
Commissioners
Names.
John T. Gregory.
Ben. H. Franklin.
John A. Reid.
W. T. J. Hayes.
<^*ne elected but did not onalifv
Edwin T. Clarke. ^ ^'
f J. M. Grizzard.
John A. White.
I George W. Daniel.
George A. Browne.
[ W. F. Young.
JUSTICES OF THE PEACE.
Names.
W. T. J. Hayes . . . .
Robert Knight
James H. Reynolds
L. F. Larkin
Wm. C. ' ill
Jas. H. McGee
W. F. Young
Joshua E. Rue, jr..
H. J. Hewlin..
F. M. Garrett
George W. Daniel. .
John W. JohnBton .
Date of Qualifica
tion.
Sep1
It. 1, 1873.
October, 1873.
Post Office Address.
Halifax.
Halifax.
Halifax.
Weldon.
Weldon.
Weldon.
Littleton.
Littleton.
Brinkleyvllle.
Ringwood.
•^•alifax.
Weldon,
Digitized by VjOOQIC
d44
NORTH CAROLINA MANUAL.
HALIFAX COUNTY— Continued.
JUSTICES OP THE PEACE.
Names.
Date of Qualifica>
tion.
Post Office Address.
Warren Hartman
Sept. Ist, 1873.
li (I
It It
it ti
Dec. 16th, 1873.
Sept. Ist, 1873..
Enfield.
John A. J ones
Enfield.
James T. Dawson
Enfield.
John A. White
Scotland Neck.
R. H. Smith, jr
Scotland Neck.
John H . Collins
Scotland Neck.
S. R. Spruill
Palmyra.
Palmyra.
Stuart Hardie
LIST OF MEMBERS TO THE HOUSE OF COMMONS FROM HALIFAX.
Years.
House of Commons.
Years.
House of Common s>
1774
John Geddy.
1805
Allen Gilchrist,
1775
John w ebb,
1806
Allen J. Davie,
1776
Willie Jones,
1807
Joseph J. Daniel,
1777
Willie Jones,
1808
Wm. P. Hall,
1778
• illie Jones,
1809
William Drevr,
1779
Henry Montf ort,
1810
Halcott J. Pride,
1780
Henrv Montfort,
1811
Jeptha Dupree,
1781
Henrj^ Montfort,
1812
Peter Brown,
1782
Henrv Montfort,
1813
William Drew,
1783
Henry Montfort,
1814
William Drew,
1784
Henry Montfort,
1815
Joseph J. Daniel,
WilUam Drew,
1785
Charles Pasteur,
1816
1780
Wm. R. Davie,
1817
H. G. Burton,
1787
Wm. R. Davie,
1819
Thomas Burgess,
1788
Goodrum Davis,
1820
Robert A. Jones,
1789
VVm. R. Davie,
1821
Thomas Burgess,
1791
'Vm. R. Davie,
1822
Thomas Burgess,
1792
Richard . Long,
1823
Jesse A. Bynum,
1793
\ m. R. Davie, 1
1824
Jesse A. Bynum,
1794 iWm. R. Davie, 1
«•
1795
John B. Ashe,
1826
Robert Potter,
1796
Wm. R. Davie,
1827
Jesse A. Bynum,
1797
Thaddeus Barnes,
1828
Jesse A. Bynum,
1798
Wm. R. Davie,
1829
Wm. L. Long,
1799
Richard H. Long,
1830
Wm. L. Long,
1800
Richard H. Long,
1831
Wm. L. Long,
1801
Isaac Hilliard,
1832
Wm. L. Long,
1802
Basset Stith,
1833
Wm. L. Long,
1803
William Drew.
1834
Thomas Ousby,
Robert C. Bond.
1804 Thomas Hall, ' |
1835
*No member was elected this year, in consequence of the election having been
broken up by a brawl between the contending candidates, Potter and Bynum, and
their friends.
Digitized by VjOOQIC
COUNTIES.
HALIFAX COUNTY— CoNTiNUEiy.
^45
MEMBERS OF OENERAL ASSEMBLY.
Years.
1777
1778
1779
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1"811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1828
1824
1825
1826
1827
1828
1820
1880
Senate*
John Bradford > .
Oroondates Davis
Oroondates Davis
Oroondates Davis
Oroondates Davis
Wille Jones
Benj. McCuUock
Nicholas Long
Nicholas X<ong
Benj. McCullock
Nicholas Long. . .*
Wilie Jones
John B. Ashe
Peter Quails
Peter Quails
Peter QuaUs
Peter Quails
Willis Alston
Willis Alston
WiUis Alston
Stephen W. Carney
Srephen W. Carney —
Stephen W. Carney. . . .
Stephen W. Carney. . . .
Stephen W. Carney. . . .
Stephen W. Carney
Jos. John Alston
John Alston ,
Gideon Alston
Gideon Alston
Matthew C. Whitaker .
M. C. Whitaker
M. C. Whitaker
M. C. Whitaker
John Branch
M. C. Whitaker
John Branch
John Branch
John Branch
John Branch
John Branch
John Alston ,
John Alston
John Alston ,
John Alston
John Branch
Thomas Burgess
Isham Matthews
Isham Matthews
Isham Matthews
Isham Matthews
Isham Matthews
Isham Matthews
Isham Matthews.. > . . .
House.
J. John Wtlliams, Kgbeit Haywood,
Egbert Haywood, John Whitaker,
ilie Jones, Augustine Willis.
Wilie Jones. Wfiiam Weldon.
John Brancn, Benj. McCulloch,
John Branch, Benj. McCulloch,
John Whitaker, John Geddv.
Benj. McCulloch, John B. Ashe.
John Whiiaker, John B. Ashe.
John B. Ashe, Augustine Willis.
John Dawson, John Branch.
John Jones, John Branch.
Peter Quails, Marmaduke Norfleet.
John Dawson, WiUis Alston.
Willis Alston, Stephen W. Carney.
Willis Alston, Eaton Pugh.
James A. Tabb, S. W. Carney.
Eaton Pugh, John A. Tabb.
Eaton Pugh, S. W. Carney.
John A. Tabb, Eaton Pugh.
Wood J. Hamblin, James A. Tabb.
Sterling Harwell, M. C. Whitaker.
Sterling Harwell, W. J. Hamlin.
M. C. Whitaker, Sterling Harwell.
M. C. Whitaker, Sterling Harwell.
Sterling Harwell, M. C. v\ hitaker.
Sterling Harwell, M. C. Whitaker.
William vtilUams, M. C. Whitaker.
William Williams, M. C. ^ hitaker.
v\ Uliam Wflliams, M. C. Whitaker,
"^ illiam Williams, Daniel Mason.
Lewis Daniel, Wm. Williams.
Wm. E. Webb, Joseph Bryant.
Wm. E. Webb, Benjamin Edmonds.
Wm. E. Webb, J. J. Daniel.
J. J. Daniel, Wm. E. Webb.
James Barnes, W. J. Hamlin.
J. Grant, R. Jones.
Richard Jones, W. W. Carter.
Jesse A. Dawson, Richard Jones*
Richard Jones, Jesse A. Dawson.
Jesse A. Dawson, Nevill Gee.
Richard Jones, Vv ilUs Alston.
Willis Alston, Jesse A. Dawson,
Willis Alson, Jesse A. Dawson.
R. A. Jones, Isham Matthews.
Willis Alston, R. A. Jones.
Willis Alston, R. B. Daniel.
Geo. E. Sprulll, R. B. Daniel.
A. A. Wyche, George E, Spruill.
George E. Spruill, ^^ mv £. Shine;
R. B. Pierce, George E. Spruill.
Jesse A. Bynum, TOiomas Ni6hols6n.
Jesse A. Bynum, Thomas Nichohronv
16
Digitized by VjOOQIC
34ft NORTH CAROLINA MANUAL.
HALIFAX CQUNTT.— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued,
Tears.
Senate.
House.
1831
1832
Isham Matthews
Isham Matthews
Thomas Nicholson, J. R. J. DanieL
Charles Gee, J. R. J. Daniel.
1833
Isham Matthews.
Am. M. West, J. R, J. Daniel. ,
1834
John Branch
Wm. L. Long, J. R. J. Daniel.
Sterling H. Gee, Wm. M. West.
I. Matthews, S. H. Gee, B. F. Moore.
Wm. W. Daniel, Major A. Wilcax, Spier
1835
Andrew Joyner
1836
1838
Andrew Joyner
Andrew Joyner
1840
1842
1844
1846
1848
Andrew Joyner
Andrew Joyner
Andrew Joyner
Andrew Joyner
Andrew Jovner
Whitaker.
S. H. Gee, B. A. Pope, B. F. Moore.
B. A. Pope, S. H. Gee, B. F. Moore,
S. H. Gee, R F. Moore.
L. M. Long, M. C. *^ hitaker.
Wm. L. Long, R. Smith.
W. B. Pope, K. Clinton.
R. H. Snuthj J. D. Perkins.
R. H. Smith, J. D. Perkins.
Wm. Hill, J. W. Johnson.
1850
Andrew Joyner. ...»
1852
1854
1856
Andrew Joyner
M.L. Wiggins...,
M. L. Wiffffins
1858
M. C. Whitaker
Wm. Hill, W. L. Long.
A. H. Davis, W. B. Pope.
Henry Joyner, A. H. Davis.
Henry Joyner, A. H. Davis.
D. C. Clarke, W. A. Daniel.
J. H. Renfrow.W. T. J. Hayes, J. Hutchins,
Chas. Smith, Jno. Bryant, John Renfrew.
I860
1862
M. C. Whitaker
M. L. Wiggins
1864
M. L. Wiggins.
1866
1868
1870
M. L. Wigghis
Henry Epps
Henrv Edds
1872
Henry Epps
J. J. Goodwyn, John Bryant.
Halifax forms the 4th Senatorial District.
HARNETT COUNTY.
Was created by act of 7th February, 1855, out of a portion of Cumberland
county, called for honor of Cornelius Harnett, a statesman of -the Revolution.
Its county seat is Lillington, in respect to Col. Alexander LiUington,. of the
Revolution army. Distant from- Raleigh about 25 miles.
It la bounded on the north by Wake, east by Johnston, south by Cumberland,,
west by Moore.
For its representatives see Cumberland with which it voted till 1868..
COUNTY OFFICERS.
Offices,
Names.
Superior Court Clerk
Benjamin F. Shaw.
D. H. McLean
Register of Deeds
Sheriff
K. M. McNeill.
Digitized by VjOOQIC
COUNTIESv
HAENETT COUNTY— Continued.
COUNTY OFFICERS— CoNTiNUEix
247
Offices.
Coroner
Surveyor
Treasurer
Commissioners
Karnes^
W. L. WiUiamSv
John W. Pipkin.
Rora Barnes,
r John Maxwell, Chairman.
C. S. Barbee.
M. V. Prince.
James Tumagew
I Kenneth Murchison^
JUSTICES OF THE PEACEv
Names.
A. C. Buie
D. S. Byrd
NeiUaark
C. H. Coffield
J. McL. Harrington.
J. S.Holt
A. J. Kivett
W. J. Long
Wm. McLean, (col.)
L. McN. McDonald.
NeillMcLeod
J. A. Norden
R. A. Norden
J. D. Ryals
N. S. Steward w
Angus Shaw
J. F. Shaw
Date of Qualifica-
tion«
Sept. Ist, 1873.
Post Office Address.
Johnsonville.
Harnett C. H.
Norval.
Harnett C. H.
Harrington P. O.
Chalk Level.
Harnett C. H.
Harnett C. H.
Harnett C. H.
Johnsonville.
Swann Station.
Bunn's Level.
Harnett C. H.
Averasboro.
Averasboro.
Bunn's Level..
Bunn's Level.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1868
1870
1873
< J. S. Harrington )
IL.D.HaU S
j W.C.Troy )
JC.T. Murphy \
W. C. Troy.
Neil S. Stewart.
Nell S. Stewart.
J.Gra
Cumberland and Harnett form the 16th Senatorial District..
Digitized by VjOOQIC
248
NORTH CAROLINA MANUAL.
HAYWOOD COUNTY.
Haywood Couiitt was formed in 1808, from Buncombe county, and named in
compliment to John Haywood, who from 1787 to 1827, was Treasurer of North
Carolina.
It is situated in the south-west portion of North Carolina ; bounded on the
north by the Tennessee line, east by Madison and Buncombe, south by Transyl-
vania, and on the west by Swain and Jackson.
Its capital is WaynesviUe, and is distant from Raleigh 294 miles<
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
J. Ratcliff, Jr.
W. H. Leatherwood.
S. J. Shelton.
None.
P. W. Edwards.
J. N. Benners.
IR. H. Penland, Chairman.
John Burnett.
S. Walker.
W. M. Rhea.
R. V. Welch.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
J. F. Murry
Joseph Liner
W. W. Medford
Morgan Mease
W. S. Evans
T. M. Green
Joseph Christopher.
G. W. M-eCracken . .
J. M. Queen
R. W. Noland
A. J. Ferguson
E. H. Harvell
J. C. Leatherwood..
J. F. Owen
D.J. Cook
James Cady
J'idiliaHow^
Sept. Ist, 1873.
Post Office Address.
WaynesvOle.
WaynesviUe.
WaynesviUe.
Forks of Pigeon.
Forks of Pigeon.
Pigeon River.
Pigeon River.
Crab Tree.
Crab Tree.
Fines Creek.
Fines Creek.
Jonathan's Creek.
I Jonathan's Creek.
[Mount 6tarUn.
rMount Starlin.
Forks of Pigeon.
iForks of !^j|geon.
Digitized by VjOOQ IC
COUNTIES
HAYWOOD COUNTY— Continued.
249
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1809
John Welch
Thomas Love, Thomas Lenoir.
1810
John Welch
Thomas Love, Thomas Lenoir.
Thomas Love, Thomas Lenoir.
1811
John McFarland
1812
John McFarland
Thomas Lenoir, John Dobson*
1813
John McFarland
Thomas Lenoir, Joseph CJhambers.
Thomas Love, Thomas Lenoir.
1814
John McFarland
1815
ames Welch
Thomas Love, Joseph Chambers.
John Stephenson, William Welch.
Thomas Love, Daniel McDowell.
1816
Hodfire Rahoume
1817
Thomas Tatham
1818
Hodge Raboume
Thomas Love, Wm. Welch.
1819
Hodge Rahoume
Thomas Love, J. Chambers.
Thomas Love, J. Chambers.
1820
Hodge Raboume
1821
Hodge Raboume
James R. Love, Ninian Edmondston.
1822
Hodge Raboume
James R. Love, Benjamin Clark.
James R. Love, Ninian Edmondston.
James R. Love, Ninian Edmondston.
1823
1824
Thomas Love
Thomas Love
1825
Thomas Love
James R. Love, Ninian Edmondston.
1826
1827
Thomas Love
Thomas Love
James R. Love, Ninian Edmondston.
James R. Love, Benjamin S. Brittain.
Benj. S. Brittain, Ninian Edmondston.
James R. Love, Ninian Edmondston.
1828
Thomas Love
1829
Wm. Welch
1830
Wm.' Welch
Ninian Edmondston, James R. Love.
1831
Wm. Parham
Ninian Edmondston, John L. Smith.
1832
Wm. Parham
John L. Smith, Ninian Edmondston.
1833
^^ m. Sitton
Ninian Edmondston, John L. Smith.
1834
1835
3836
Ninian Edmondston
Ninian Edmondston. . ..;...
James Gudger
John L. Smith, Joseph H. Walker.
Joseph H. ^^ alker, John L. Smith.
John L. Smith.
1838
Hodge Raboume
Joseph Keener.
Joseph Keener.
Michael Francis.
1840
Thos. L. Chnfirman
1842
J. Cathy......
1844
Michael Francis
J. Keener.
1846
Michael Francis
Andrew Ferguson.
Robert G. A. Love.
1848
Michael Francis
1850
Michael Francis
Robert G. A. Love.
1852
Michael Francis
Robert G. A. Love.
1854
Michael Francis
Robert G. A. Love.
1856
1860
1862
1864
1866
Michael Francis
Michael Francis
C. D. Smith
S. C. Bryson
R. M. Henry
8. L. Love.
8. L. Love.
8. L. Love.
8. L. Love.
Greene Garrett.
1868
Wm. L. Love
Walter Brown.
1870
Wm. L. Love
W. P. Welch.
1872
Vim. L. Love
H. P. Haynes.
Haywood, Henderson and Transylvania form the 41st Senatorial District
Digitized by VjOOQIC
tiSO
-NORTH CAROLINA MANUAL.
HENDERSON COUNTY.
Hendbbson County was formed In 1888, from Buncombe, and named in com-
pliment to Leonard Henderson, late Chief Justice of the Supreme Court. It is
situated in the south-western part of North Carolina, and is bounded on the north
by Buncombe, east by Polk, south by the South Carolina line, and west by Tran-
sylvania.
Its capital is Hen dersonville, two hundred and fifty mfles west of Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
C. M. Pace.
Register of Deeds
J. R. Gash.
Sheriff
T. W. Taylor.
None.
Coroner
Surveyor
J. T. Paterson.
Treasurer
J. L. Hood.
Commissioners
C Alexander Henry, Chairman.
James J. Osborne.
\ B. W. Allen.
Benjamin Williams.
Samuel Sentell.
JUSTICES OF THE PEACE.
Names.
M.M. Patten
A. Shepherd
A. M. McCarson..
H. K. Pace
Samnel Sentell
Thomas Osteen —
N. J. Lance
J. R. Baldwin
Rufus Edney
J. J. Lunffter
Thomas Blackwell
S. B. O. McCall...
A. Q. Moore ,
T. R. Murray
Levi Jones
Date of Qualifica-
tion.
Sept. 1st, 1873.
Jan. 24th, 1874.
Oct. 6th, 1873.
Jan. 5th, 1874.
Sept. Ist, 1873.
20th,
1st,
Post Office Address.
Hendersonville.
Hendersonville.
Hendersonville.
Hendersonville.
Hendersonville.
Hendersonville.
Shufordsville.
Shufordsville.
Edneyville.
Edneyyille.
Blue Ridge.
Blue Ridge.
Mill's River.
Boilstone. ^
Flat Rock.
Digitized by VjOOQIC
COUNTIES.
HENDERSON COUNTY.— CoNTiinjEn.
MEMBERS OF GENERAL ASSEMBLY. \
1351
Years.
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
Nicholas W. Woodfln.
Nicholas W. Woodfln.
Nicholas W. Woodfln.
Nicholas W. Woodfln.
Nicholas W. Woodfln.
David CJoleman
David "Coleman
B. M. Edney
Marcus Erwin
Wm. M. Shipp
M. Patton
L. S. Gash
James Blythe
James Merrimon
W.P. Welch
House.
John Clayton.
John Baxter.
Henry T. Farmer.
Henry T. Farmer.
John Baxter.
John Baxter.
John Baxter.
S. Ripley.
Jos. r. Jordan.
Alex. Henry.
M. M. Patton.
James Blythe.
W. D. Justus.
Brownlow Morris.
James Bljrthe.
Haywood, Henderson and Transylvania form the 41st Senatorial District.
HERTFOED COUNTY.
Hertford County was formed as early as 1759, from Chowan, Bertie, and
Northampton counties. It was named in compliment to the Marquis of Hertford,
an English nobleman, a friend of liberty, and elder brother of Lord Conway,
who in 1766, moved in the House of Lords, the repeal of the Stamp Act.
It is situated in the north-eastern part of the State ; bounded on the north by
the Virginia line, east by the Chowan river, which separates it from Gates county,
couth by Bertie, and west by Northampton county-
Its capital is Winton, and is so named in compliment to the Wynns family, for
many years a wealthy, patriotic, and distinguished family in this couty. Distant
from Raleigh 155 miles. It is beautifully situated on the Chowan river, which is
navigable for any shipping that can enter Ocracocke Inlet
COUNTY OFFICERS.
Offices.
Superior -Court Clerk
Register of Deeds. . .
Sheriff.
Coroner
fiurvejor
Names.
W. J. Gatling.
Jas. M. Trader.
Isaac Pipkin.
B. W. Barham.
John F. N^wsome,
Digitized by VjOOQIC
W^ NORTH CAR(WLINA MANUAL.
HERTFORD COUNTY— Oontinited.
COUNTY OFFICER8.--C50NTIHUBD.
Offices.
Treasurer
CommissionerSi .
Names.
John A. Vaim.
CE. T. Snipes.
S. D. Winbom.
L. S. Davis.
W. B. Alexander.
I William Reed.
JUSTICES OF THE PEACE.
•
Names.
Date of Qualifica-
tion.
Post Office Address.
Samuel M. Aumack
"William B. Alexander
Nov. 26d, 1873.
Sept., 1873.
Sept. Ist, 1871.
tt u
" 1873.
U ((
U. ((
ii. «
tl u
tl IC
iC ct
Harrellsvfile.
Pitch Landing.
Winton^
Jno A. Vann
Levi S. Davis
inton.
Albert G Vann
Winton.
ftporo-e H Mitchell
Winton.
James P. Fiiman
Winton.
R R. Parker.
Murfreesboro.
Elv Carter
Murfreesboro.
H C Maddrev
Murfreesboro^
S.D. Winbom
James Everett
Riddickville.
Murfreesboro.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
Heuse.
1777
Robert Sumner.
Joseph IHckensoQ, James Garrett.
William Baker, James Mwiney.
iUiam Wynns, Nathan Cotten.
John Baker, Wm. Wynns.
Lewis Brown, Thomas Brickell.
1778
Robert Sunmer
1779
Robert Sunmer
1780
Pleasant Jordan
1781
John Baker
1783
1783
1784
John Brickell
John Baker
John Baker
Wm. Wynns, Thomas Brickell.
Lewis Brown, Thos. Brickell.
Wm. Hill, Thos. BrickelL
1785
Robert Sumner
James Manney, Robert Montgomery.
Wm. Hfll, Thomas BrickcU.
Thomas Wynns. Robert Montgomery.
Henry Baker, Henry Hill.
Robert Montgomery, Henry Hill.
Robert Montgomery, Henry HilL
1786
1787
1788
1790
1791
Robert Sumner
Robert Sumner
Robert Montgomery....
Thomas Wynns
Thomas Wynns.............
Digitized by VjOOQ IC
COJJNTIES.
HERTFORD COUNTY.— Continited.
MEMBERS OF GENERAL ASSEMBLY— Continubd.
253
Years.
Senate.
House.
1793
Thomas Wynns
Henry Hill, James Jones.
Jethro Darden, Henry Hill.
Robert Montgomery, Jethro Darden.
Robert Montgomery, Henry Hill.
Jethro Darden, James Jones.
1798
Thomas Wynns
1794
Thomas Wynns
1795
Thomas Wynns
1796
Thomas Wvnns
1797
Thomas Wynns
James Jones, Jethro Darden.
1798
Thomas Wynns
Robert Montgomery, Jas. Jones.
Robert Montgomery. James Jones.
Robert Montgomery, James Jones.
Jamas Jones, Abner Perry.
James Jones, Abner Perry.
James Jones, Abner Perry.
Abner Perry, James Jones.
James Jones, William H. Murfree.
James Jones, Abner Perry.
Lewis Walters, Abner Perry.
Lewis Walters. Abner Perry.
Boon Felton, Abner Perry.
Boon Felton, Lewis ^* alters.
1799
Thomas ^-^ ynns
1800
Thomas Wynns
1801
J802
1803
1804
1805
1806
1807
1808
Robert Montgomery
Robert Montgomery
Robert Montgomery.
Robert Montgomery
Robert Montgomery
Robert Montgomery
Robert Montgomery
Thomas Wynns
1809
Thomas W ynns
1810
Thomas Wynns
1811
Thomas Wynns
Boon Felton, William Jones.
1812
Thomas Wynns
Wm. H. Murfree, Jethro Darden.
1813
Thomas Wynns
William .'ones. Boon Felton.
1814
Thomas Wvnns
William Jones, Boon Felton.
1815
Thomas Wynns
Thomas Deans, William Jones.
1816
Thomas Wvnns
William Jones, Thomas Deans.
1817
Thomas Wynns
Boon Felton, Thomas Manney.
John H. Eraser, B. J. Montgomery.
B. J. Montgomery, I Carter.
Jas. Copeland, Jas. D. Wynns.
Isaac Carter, Lewis M. Jeggitts.
James Copeland, John Vann.
John Vann, Isaac Carter.
1818
Boon Felton
1819
1821
John H. Eraser
Thomas Deans
1822
David E. Sumner
1823
David E Sumner..
1824
James Copeland
1825
James Copeland
John Vann, Isaac Carter.
1826
1827
1828
1829
1830
Elisha H. Sharp
David 0. Askew
David 0. Askew
B. J. Montgomery ,. . .
J acob Hare
B. J. Montgomery, Leonard Martin.
B. J. Montgomery, John H. W^heeler.
B. J. Montgomery, John H. Wheeler.
John H. Wheeler, Elisha A. Chamlee.
John H. Wheeler, Isaac Carter.
1831
B. J. Montgomery
Elisha A. Chamlee, Godwin C. Moore.
1832
B. J. Montgomery
Isaac Carter, Thomas V. Roberts.
1833
John Vann
Isaac Carter, Sipha Smith.
1834
1835
1836
1838
Geo. W. Montgomery
John Vann
Geo. W. Montgomery
Thomas B. Sharp
Isaac Carter, Sipha Smith.
R. C. Borland, Kenneth Rayner.
Kenneth Rayner.
Kenneth Rayner.
Wm. N. H. Smith.
1840
B. T. Spiers
1842
Godwin C. Moore
Starkey Sharp.
Jacob Sharp.
1844
Richard G. Cowper
1846
Richard G. Cowper
Kenneth Rayner.
Kenneth Rayner.
Kenneth Rayner.
W.L.Daniel.
W. L. Daniel.
1848
Wm. N. H. Smith
1850
D. V. Seseoms
1852
1854
Richard G. Cowper
Kenneth Rayner
1856
R. G. Cowper
Jos. B. Slaughter.
Digitized by VjOOQIC
^4
NORTH CAROLINA MANUAL.
HERTFORD COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
R. G. Cowpcr
J. B. Slaughter
J. B. Slaughter
J. M. Wynne
J. B. Slaughter
J. W. Beasely
Rufus K. Speed . .
James C. Skinner.
John L. Chamberlain
C. W. Grandy
House.
W. N. H. Smith.
J. J. Yeates.
John Vann.
John Vann.
G. C. Moore.
E. T. Snipes.
J. R. Jemagan.
James Sharp.
Camden, Chowan, Currituck, Hertford, Gates, Pasquotank and Perquimans
form the Ist Senatorial District.
HYDE COUNTY.
Hyde Couxty was one of the original precincts of North Carolina, and existed
previous to 1729, when the Lords Proprietors (except Lord Granville) surrendered
their rights to the crown. It was called in honor of Edward Hyde, who was Gov-
■emor of the colony in 1711.
It is situated in the extreme eastern part of the State, and bounded on the north
by Washington and Tyrrell, east by Pamlico Sound, south by Pamlico Sound and
Pamlico River, and west by Beaufort county.
Its Court House, Swan Quarter, is 203 miles east of Raleigh.
COUNTY OFFICERS. '
Offices.
Names-
SuDcrior Court Clerk
Samuel R. Sadler.
Register of Deeds ...."...-
Bryan G. Oredle.
Henry S. Gibbs.
Sheriff :...
Coroner
Surveyor
Treasurer
Walter P. Burrus-
Commissioners
r Jonas Spencer.
A. B. Tunnell. *
\ R. W. Howard.
Thos. R. Jarvis.
W. T. Farrow.
Digitized by VjOOQ IC
COUNTIES.
HYDE COUNTY— Continued.
JUSTICES OF THE PEACE.
255
Names,
Samnel L. Snell . .
Asa J. Smith
Thomas M. Jones
N.C.Williams...
Wm. S. Cox
R. F. Watson
J. S. Carter
T. H. B. Gibbs...
Date of Qualifica-
tion.
Sept. Ist, 1873.
Post Office Address.
Sladesville.
SladesvUle.
Lake Comfort.
Swan Quarter.
Middleton.
Middleton.
Fairfield.
Eairfield.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1777
William Russell
John Jordan, Benj. Parmele.
Abram Jones, Jos. Hancock.
1778
William Russell ,
1779
William Russell
Joseph Hancock, Benjamin Parmele.
Rotheas Latham, George Barrow.
Rotheas Latham, Robert Jennett.
1780
William Russell
1781
WilUam Russell
1782
v^illiam Russell
Robert Jennett, John Ebo rne.
1783
William Russell
John Ebome, Benjamin Parmele.
John Ebome, Wm. Russell.
1784
Abram Jones
1785
Abram Jones
John Ebome, Thomas Jordan, jr.
John Ebome, Southey Rew.
John Eborne, Southey Rew.
John Ebome, Southey Rew.
Michael Peters, James Jasper.
James Jasper, Michael Peters.
James Jasper, Michael Peters.
James Jasper, James Watson.
James W"atson, Simon Alderson.
1786
Abraham Jones
1787
Abraham Jones
1788
Abram Jones
1789
John Ebome
1790
John Eborne
1791
John Ebome
1792
Benjamin Russell
1793
James Jasper ,
1794
James Jasper
James Watson, Hutchins Selby.
James W^atson, Simon Alderson.
1795
James Jasper
1796
Henry Selby
James Watson, Thomas jordan.
1797
Henry Selby
Simon Alderson, James Watson.
1798
Heniy Selby
Seldon Jasper, William Clarke.
John Jordan, William Clarke.
1799
Henrv Selbv
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
Henrv Selbv
David Carter, Thomas Spencer.
David Carter, Zach. Jarvis.
1805
John Jordan
1806
Henrv Selbv
David Carter, Zach. Jarvis.
David Carter, James Credle.
1807
Henry Solby
1808
Henry Selby
David Carter, James Watson.
1^09
John B. Jasper
James Watson, David Carter.
1810
John B. Jasper
John Adams, David Carter.
Digitized by VjOOQIC
35r> NORTH CAROLINA MANUAL.
HYDE COUNTY.— CoNTDfTirBD.
MEMBERS OF GENERAL ASSEMBLY— Cohtinukd.
Years.
1811
1812
1818
1814
1815
1816
1817
1818
1S19
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1882
1833
1«34
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
155^
1864
1866
1868
1870
1872
Senate.
Benj. Sandereon
Benj. Sanderson
Benj. Sanderson
Samuel Clarke..
Samuel Clarke. .
David Carter...
B. F. Ebom....
B. F. Ebom....
B. F. Eborn....
Thomas Singleton
George W. Jordan
George W. Jordan
House.
Thomas Spencer, Zachary Ebom.
Thomas Spencer, John Adams.
John Adams, Thomas Spencer.
Thomas Spencer, William Jordan.
William Jordan, Thomas Spencer.
William Jordan, Thomas Spencer.
Thomas Spencer, William Jordan.
Marvel Wilkinson, Matthias Credle.
Littlejohn Pugh, Matthias Credle.
Littlejohn Pugh, Thomas Spencer.
Littlejohn Pugh, Thomas Spencer.
Littlejohn Pugh, William ^^ atson.
David Gibbs iLittlejohn Pugh, William Watson.
David Gibbs illiam v\ atson, Tillman Farrow.
David Gibbs 'Littlejohn Pugh, John J. Bonner.
Tillmnn Farrow, John J. Bonner.
w . D. StjTon, John B. Jasper.
Wallace D. Tyron, John B. Jasper.
Foster Jarvis, Marshal Dickinson.
Thomas 8. Singleton, Foster Janrle.
Thomas S. Singleton, Foster Jarvis.
Daniel Murray, Foster Jarvis.
Daniel Murray, John B. Jasper.
Benj. vv atson, John L. Swindell.
John L. Swhidell, R. M. G. Moore.
Tillman Farrow.
Tillman Farrow.
Tillman Farrow.
Andrew Shanklin.
ilson Creedle.
Wilson Creedle.
Tilghman Farrow.
E. D. Sanderson.
R. J. ^^ ynne.
M. Selby.
Joseph J. Jennett.
Tillman Farrow.
Tillman Farrow.
E. L. Mann.
H. S. Gibbs.
Tillman Farrow.
Tillman Farrow.
Lucas.
Benj. Foreman..
Benj. Sanderson..*..
Littlejohn Pugh
Benj. Sanderson
Wm. Selby, sr
WUliam Selby
Caleb Spencer
Dameron Pugh
Caleb Spencer
William Selby
J. O. K. ^^ illiams . .
J. O. K. Williams ..
William Selby
W. B. Hodges
Joshua Taylor ,
David Carter
Thomas D. Smaw . ,
Allen Grist
R. Murray
Charles McCleese..
F. M. Burgess
Bosnight
Jones Spencer
- Charles McCleese. .
E. L. Mann
Jones Spencer
John B. Respess...
E. J. ^^ arren
John B. Respess.
H. E. Stilley
tl
W. S. Carter.
Beaufort, Dare, Hyde, Martin, Tyrrell and Washington form the 2d Senatorial
District.
Digitized by VjOOQ IC
COUNTIES.
IREDELL COUNTY.
257
Iredell County was formed from Rowan, in 1788, and called In honor of
James Iredell, Sr., (late Associate Justice of the Supreme Court of the United
States), on motion of General John Steele, of Rowan.
It is located in the western part of the State, and bounded on the north by
Wilkes and Yadkin, east by Rowan and Davie, south by Mecklenburg, and west
by the Catawba River, which separates it from Catawba, Lincoln and Alexander
Counties.
Its capital is Statesvillb, one hundred and forty-five miles west of Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
C. L. Summers.
W. D. Summers.
W. F. Wasson.
None.
George W. Clegg.
C. A. Carlton.
John Davidson, Chairman.
J. M. Turner.
R. W. H. Feimster.
Isaac Harris.
Perry Tomlin.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Wm. J. Colvert
Thos. N. Cooper
L. V. Campbell
Thos. L. Jennings
H . H. Weatherman
L. D. Wilbom
W. Turner, (appointed.)
R. L. leaver, (appointed.)...
H. H. Mowbray
R. T. Campbell
Henry Turner
C. W. Kestler
A. P. Murdock, (appointed.)..
J. C. Turner, (appointed.)
A. Morrison i Sept. Ist,
R. A.Stone ! "
J. F. Datson
J. A. White
M. F. Freeland
Jacob Boston
W. W. Whtte
Sept. 1st, 1873.
Oct. 30th, "
Sept. 13th, "
" 1st, "
Dec. 19th, "
Post Office Address.
Eagle Mills.
Eagle Mills.
Eagle MiUs.
Jenning's Mill.
New Hope.
New Hope.
Tumersburg.
Olive.
Olive.
Snow Creek.
Cool Springs.
Cool Springs.
Statesville.
Stateffville.
Fancy Hill.
Liberty HUl.
Cool Springs.
Amity ^ lU.
Statewffle.
Statesville.
Statesville.
Digitized by VjOOQIC
258
NORTH CAROLINA MANUAL.
IREDELL COUNTY.—CoNTiNUED.
JUSTICES OF THE PEACE— Continued.
Names.
J. B. Howell
Thos. A. Watts
J. A. Johnson
R. H. Brown
W.J. Uppard
E. M. McNeely
J. C. Neall, (appointed.).
J. B. Cornelins
E. W. Putman
Date of Qualifica-
tion.
Sept. Ist, 1873.
16th,
Ist,
Post Office Address.
Statesville.
Statesville.
New Sterling.
Troutman's Depot.
Troutman's Depot.
Mooresville.
Mooresville.
Mount Moume.
Mount Moume.
Two vacancies to be filled when application is made.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1789
1790
1791
1792
1793
1794
795
1796
1797
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1828
1824
1825
Senate.
John Nesbet
John Nesbet
David Caldwell
David Caldwell
John Huggins
John Huggins
John Huggins
David White
David Caldwell
Ephraim Davidson.. .
Ephraim Davidson...
Ephraim Davidson. . .
Ephraim Davidson. . .
David Caldwell
John Huggins
John Huggins
John Huggins
James Hart
James Hart
James Hart
Joseph Guy
Andrew Caldwell . . . .
Andrew Caldwell
Myles Nesbitt
John Htiggins
James Campbell
Charles D. Conner. . .
Charles D. Conner. . .
Charles D. Conner. . .
Charles D. Conner. . .
James Campbell
Alexander Torrance.
Alexander Torrence.
George L, Davidson.
George L. Davidson.
House.
Adam Brevard. Musentlne Matthews.
David Caldwell, M. Matthews.
Musentine Matthews, Alexander Work.
Musentine Matthews, Burgess Gaither.
James Crawford, Musentine Matthews.
Musentine Matthews, Alexander Work.
Musentine Matthews, Burgess Gaither.
Burgess Gaither, Musentine Matthews.
Musentine Matthews, Burgess Gaither.
Archibald Sloan, Burgess Gaithen
M. Matthews, Burgess Gaither.
Archibald Sloan, M. Matthews.
Archibald Sloan, George L. Davidson.
William Younff, George L. Davidson.
George L. Davidson, William Young.
George L. Davidson, Andrew Caldwell,
George L. Davidson, Andrew CaldweU.
George L. Davidson, Andrew Caldwell.
George L. Davidson, Samuel Kine.
Andrew Caldwell, George L. Da^ddson.
George L. Davidson, Samuel King.
Samuel King, James Stewart.
Samuel King, James Stewart.
Jamuel King, James Stewart.
James Stewart, Samuel King.
Samuel King, David F. Caldwell.
David F. Ciddwell, Samuel King.
Samuel Ki«g, David F. Caldwell.
Samuel King. David F. Caldwell.
Azariah Be^, Theophilus Falls.
Asa Beall, James Hill.
William Harbin, Asa Beall.
James Hill, Asa Beall.
A. Beall, James HiU.
James J. Hill, Alexander Torrence.
Digitized by VjOOQIC
COUNTIES.
IREDELL COUNTY— CoirmnjED.
MEMBERS OF GENERAL ASSEMBLY— Continued.
259'
Years.
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Samuel King
Abner Franklin
Abner Franklin
Thomas A. Allison . .
Pinekney Caldwell. . .
Pinckney Caldwell . , .
Thomas A. Allison,.
Joseph P. Caldwell , .
Joseph P. Caldwell . .
John M. Young
George F. Davidson.
George F. Davidson.
R. H. P^rks
Thomas Allison.
Joseph M. Bogle .
Joseph M. Bogle.
George F. Davidson . .
George F. Davidson . .
R. n. Parks ,
Anderson Mitchell
R. H. Parks
S. B. Carmichael
L. Q. Shrape
L. Q. Sharpe
A. M. Bogle
J.H. Hill
John H. McLaughlin .
Romulus Z. Lenney. . .
j Thos. A. Nicholson.
} Phineas Horton
House.
Richard Allison, Alexander Torrence.
William Falls, William J. Summers.
Richard Allison, Joseph M. Bogle.
Joseph M. Bogle, William King.
Joseph M. Bogle, Richard Allison.
George F. Davidson, Joseph M. Bogle.
Solomon Lowdermilk, George F. Davidson.
James A. King, William Potts.
Solomon Lowdermilk, James A. King.
James A. King, Solomon Lowdermilk,
James A. Hng, Solomon Lowdermilk,
Theo. H. Campbell.
Joseph P. Caldwell, John A. Young, J. H.
McLaughlin.
Joseph P. Caldwell, John A. Young, J. H.
McLaughlin.
Joseph P. Caldwell, John A. Young, J. H.
McLaughlins
Rufus Reed, William Emmerson, W. W,
George.
Rufus Reed, W. W. George, William H,
Haynes.
Robert J. McDowell, A. Campbell Mc-
intosh, E. M. Campbell.
Joseph M. Bogle, G. G. McKay, E. M.
Campbell.
J. R. B. Adams, Wm. Turner, V. Teague.
L. Q. Sharpe, R. H. Parks.
L. Q. Sharpe, A. ]?. F. Galther.
A. B. Simonton, A. B. F. Gaither.
A. B. Simonton, A. B. F. Gaither.
T. A. Allison, John Young.
T. A. Allison, L. Q. Sharpe.
J. H. Rosebore, J. H. Stevenson.
T. A. Nicholson, Geo. F. Davidson.
J. H. Pill, Thos. A. Nicholson.
C. L. Shinn, C. L. Turner.
Alexander, Iredell and- Wilkes form the 34th Senatorial District.
JACKSON COUNTY.
Jackson County was created in 1850, but not organized until 1852. It was
taken from Haywood and Macon. Bounded on the north by Swain, east by Hay-
wood and Transylvania, south by the State Line, and west by Macon, It pre-
serves the memory of Andrew Jackson. Its county seat is called Webster, from
the great Statesman of Massachusetts.
Distant about 300 miles from Raleigh.
Digitized by VjOOQIC
960
NORTH CAROLINA MANUAL.
JACKSON COUNTY- Continued.
COUNTY OFFICERS.
Offices,
Superior Court Clerk
Register of Deeds . . . .
Sheriff
Names.
E. D. Davis.
A. J. Long.
William Bumgftrner.
M. M. Brown.
B. H. Cathey.
' £. D. Brendle, Chairman*
Wilson Ensley.
B. N. Queen.
Oliver Painter.
Woodford Zachary.
TICES OF THE PEACE.
Date of Qualifica-
tion.
Aug. 8th, 1873.
" 9th, "
" 13th, "
" 9th, "
" 11th, "
" 15th, "
" 22d, "
Sept. 11th, "
Aug. 13th,'"
" nth, "
" 20th, "
" 15th, "
" 20th, "
" 30th, "
Dec. Ist, "
<.'ct. 12th, "
Feb. 9th, 1874.
Post Office Address.
East Laport.
Qualla Town.
Webster.
* ebster.
Cashier's Valley.
Cashier's Valley.
v% ebster.
East Laport.
East Laport.
Webster.
East Laport.
East Laport.
Qualla Town.
East Laport.
Webster.
Webster.
Big Spdngs.
Big Springs.
Cashier's Valley.
, Webster.
IS OF GENERAL ASSEMBLY.
House.
T. D. Bryan.
John R. Dills.
T. D. Bryson.
J. R. Love.
Digitized by VjOOQ IC
COUNTIES.
JACKSON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
261
Years.
1862
1864
1866
1868
1870
1872
Senate.
C.D.Smith..
S. C. Bryson.
R. M. Henry.
W. L. Love..
W. L. Love..
W. L. Love. .
House.
J. Keener.
W. A. Enloe.
T. D. Bryson.
Joseph Keeper.
T. D. Bryson.
J. N. Bryson.
Cherokee, Graham, Jackson, Macon and Swain form the 42d Senatorial Dis-
trict.
JOHNSTON COUNTY.
Johnston County was formed in 1746, from Craven county, and named in
honor of Gabriel Johnston, who was Royal Governor at this period. He was a
man of leaning, and did much to advance the interest of the colony over which .
he presided, and the happiness of the people.
It is situated about the centre of the State. Bounded on the north by Frank-
lin, Wake and Nash, on the east by Nash, Wilson and Wayne, south by Wayne^
Sampson and Harnett, and on the west by Harnett.
Its capital is Smithfield, and distant 27 miles south-east from Raleigh.
COUNTY OFFICERS.
Offices,
Superior Court Clerk .
Register of Deeds
Sheriff
Coroner ,
Surveyor
Treasurer
Commissioners
17
Names.
P. T. Massey.
J. A. Adams.
E. J. Holt.
J. G. Rose.
J. C. Ellington.
Stephen Sneed.
r Josephus Johnson,. Chairman.
J. T. Leach.
" Ed. 8. Moore.
Wm. Rai^.
tJno W. Lee.
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
JOHNSTON COFNTY— Continued.
JUSTICES OF THE PEACE.
Names.
A. R. Duncan
S. S. O'Neal
A. I . Vinson
Jno. R. Coats,
E. R. Johnson
Jno. Q. Johnson
Elam Godwin ,
Bryant Williams
Jno. T. Atkinson
Oeorge Keen
young J. Lee
.Jno. D. Massey
.Jno. H. Cotter
Jno. McC. Guy
Lovett Lewis
G. W. Britt
L. P. Creech
Jno. M. StepJjenson..
R. W. Ci umpler,
King Atkinson, (col.).
B. K. Hinnant
James Hinnant
Joseph Hare ... *
Clement Richardson . .
Jas. B. Reaves
Wm. Hinnant
Date of Qualifica-
tion.
Jan. 20th 1874.
Nov. 3rd, 1873.
Sept. 1st, 1873.
'' 3rd "
<< l8t *'
Nov. 3rd, 1873.
Sept. 1st, 1873.
Feb. 3rd, 1874.
Nov. 3rd, 1873.
Sept. 1st, 1873.
23,
Post Office Address.
Clayton.
Clayton.
Clayton.
Smithfield.
Smithtield.
Smithfield.
Smithfield.
Smithfield.
Smithfield.
Smithfield.
Smithfield.
Smithfield.
Smithfield.
Smithfield.
i Princeton.
Princeton.
Princeton.
Selma.
Selma.
Selma.
Selma.
Selma.
Selma.
Selma.
Clayton.
Clayton.
ERS OF GENERAL ASSEMBLY.
House.
Henry Rains, Alexander Averyt.
'« illiam Ward, John Bryan, Jr.
Lewis Bryan, Philip Raiford.
James Lockhart., John Whitley.
Joseph Boon, Hardy Bryan.
Arthur Bryan, Nathan "Williams.
Arthur Bryan, Nathan Williams.
Joseph Boon, Kedar Powell.
Hardy Bryan, Benjamin Williams.
William Averyt, Needham Bryan.
Everett Pierce, Wm. Bridges.
Wm. Ward, John Bryan, Jr.
Benjamin Williams, John Bryan, Jr.
Matthias Handjr, Hardy Bryan.
Everett Pierce, Lovard Bryan.
Everett Pierce, Lovard Bryan.
Needham Bryan, Joseph tngram.
Digitized by VjOOQIC
COUNTIEa
JOHNSTON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Con tin ukd.
263
Years.
Senate.
House,
1794
1795
Samuel Smith
Samtiel Smith
John Whitley, Richard Rivers.
Everett Pierce, John Whitley.
Matthias Handy, Richard Rivers.
Matthias Handy, John Williams.
John Williams, Joseph Ingram.
John Williams, Calvin Jones.
John Williams, Joseph Ingram.
John A. Smith, Richard Rivers.
Calvin Jones, John A. Smith.
1796
Samuel Smith
1797
Samuel Smith
1798
Samuel Smith
1799
1800
1801
1802
Samuel Smith..
Samuel Smith ., . .
John Williams
John Williams
1803
1804
1805
John VV jlliams
John Williams
John Williams.* » . . .
Edwin Smith, J. Sanders.
John A. Smith, Isaac Williams.
John A. Smith, Joseph Ingram.
Robert Gulley, John Sanders.
Joseph Richardson, John Boon, Jr.
Joseph Richardson, Joseph Boon.
Samuel Narsworthy, Joseph Richardson,
Samuel Narsworthy, Henry Guy.
Henry Guy, Samuel Narsworthy.
Joseph Ingram, Wm. Bryan.
William Bryan, Jesse Adams.
Jesse Adams, John A. Smith.
1806
Samuel Smith
1S07
Robert GuUey, Jr
1808
John Williams.
1809
John Williams
1810
John Williams
1811
1813
Joha Williams
Jb^lick banders
1813
.'ohn Williams
1814
William Bryan
1815
William ITinton
Jesse ^idsmfi Hctirv Rrv&n
1816
John Williams
Jesse Adams, » enry Br>'an.
Henry Bryan, Jesse Adams.
Robert II. Ilclme, John Atkinson.
1817
.Tohn Williams
J 818
Reuben Sanders,
1819
Jesse Adams
Philip Raiford, Henry Bryan.
John McLeod, Jos. Richardson,
1820
Jesse Adams
1821
Josenh Richardson
John McLeod. Hillorv Wilder
1822
Joseph Richardson..
Hardy Adams, Samuel Lee.
Robert H. Helme, Hillory Wilder.
Hillory VMlder, Robert H. Helme.
Kenchen Q. Adams, Hillory Wilder.
Hillory Wilder, Josiah 0. Watson.
Hillory Wilder, K. Q. Adams.
Hillory Wilder, K. Q. Adams.
Hillary WUdcr, K. Q. Adams.
Josiah Houlder, Kedar Whitley.
tTosiah Houlder, Eedar Whitley
1823
John McLcod
1824
John McLeod
1825
Reuutiu Sanders
1826
Reuben Sanders
1827
David Thomson
11528
David Thomson
1829
Reuben Sanders
1830
Hillory Wilder
1831
David Thomson ....
1832
Hillorv Wilder
John McLeod, Josiah Houlder.
1833
Hillory Wilder
John McLeod, Josiah HouMer.
1834
HUlory Wilder
James Tomlinson, Kedar Whitley,
James Tomlinson, Kedar Whitley.
! Jamas Tomlinson, Kedar Whitley.
1 John F. Ellington, James Tomlinson.
'Jesse Adams, James Tomlinson.
Lunsford Richardson, Kedar W^hitley.
Jesse Adams, Lunsford Richardson.
Lunsford Richardson, Ashly Saunders.
A. J. Leach, Linn. B. Sanders.
A. J. Leach, Linn B. Sanders.
W. H. Sanders, S. Goodwin.
1835
Josiah Houlder,
1836
Josiah Houlder
1838
Josiah Houlder
1840
Josiah Houlder
1842
James Tomlinson
1844
James Tomlinson
1846
James Tomlinson
1848
1850
1852
William H. Watson
William H. Watson
Wm. H. Watson
1854
Wm. H. Watson
S. Goodwin.
1856
1858
L. B. Sanders
J, T. Leach
|B. H. Tomlinson, Asa Barnes.
IW. H, Sanders, B. H. Tomlinson,
Digitized by VjOOQIC
JW NORTH CAROLINA MANUAL.
JOHNSTON COUNTY— CoNTiNFBD.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1860
18fi3
1864
1866
J. W. B. Watson
C. B. Sanders;
Tho3. D. Sneed
Thos. D. Sneed
W. H. Watson, J. Mitchiner.
S. J. Woodall, W. H. Avera.
W. A. Smith, W. G. Banks. '
Perry Goodwin, B. R. Hinnant.
B. R. Hinnant, E. W. Pou.
Jesse Hinnant, W. H. Joyner.
Jesse Hinnant, W. H. Joyner.
1868
1870
J.B.Cook
L B. Waddell
1872
W. H. Avera
Johnston forms 17th Senatorial District.
JONES COUNTY.
JoNEa County was formed in 1779, from Craven, and called in compliment of
Willie Jones, who was so distinguished a patriot and useful a representative.
It is situated in the eastern part of the State, and bounded on the north and
fast by Craven and Carteret, south by Onslow, and west by Lenoir and Duplin.
Its capital is Trenton, and distant from Raleigh 139 miles east.
COUNTY OFFICERS.
Offices,
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
Jas. H. C. Bryan.
Wm. w. Francks.
Thos. E. Pritchett.
John Mercer.
None.
Edward T. Franks.
P A. McDaniel,. Chairman.
Benj. L. Bryan.
Joseph Bumey.
Moses J. Green-
J. H. Mattocks,
JUSTICES OF THE PEACE.
Names.
Date of Qualiftca-
tlon.
Post Office Address.
\ moA Wfttherinfifton . . . . r r - - - - r, --
Sept. 1, 1878.
PolloftkRvillft.
J H Mattocks
*^ " iPoUocksville.
Samuel Hutson
'' " IPoUockiiville.
Digitized by VjOOQ IC
COUNTIES.
JONES COUNTY— Continued.
JUSTICES OF THE PEACE— CoNTrNUBD.
365
Namfis.
Date of Qualifica-
tion.
Post Office Address.
Sanders Kinsey
Simon E. Koonce
Sept. 1st, ^'
Pollocksville.
Trenton.
James M. Pollock
Trenton.
Benjamin Brock, jr. ,
Trenton.
H. C. Koonce
( omf ort.
Isaac Brown
Comfort.
C C. Fordham
Comfort.
Nathan McDaniel
Klnston.
D. H. Harrison
Trenton.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senators.
House.
1782
1783
1785
1786
Fred- Harerett
Abner Nash.
Frederick Hargett, Wm. RandalL
Abner Nash, John Isler.
William Randall. John Isler.
1787
Fred, flargett
Nathan Bryan, V\ m. Randall.
v^ illiam Randall, John H. Bryan.
Nathan Bryan, Edward Bryan.
Edward Bryan, Nathan Bryan.
Nathan Bryan, Joseph Hatch.
Nathan Bryan, George Pollock.
William Bush, Benjamin Fordham.
\\ illiam Bush, Benjamin Fordham.
William Bush, Amos Johnston.
1788
Fred. Harerett
1791
Fred. Hargett
1792
Fred. Bargett
1793
Fred. Hargett ,
1794
John Isler
1795
John Isler
1796
John H atch
1797
•I ohn Hatch
1798
Edmund Hatch
Amos Simmonds, Benj. Harrison.
Benj. Fordham, Amos Johnston. •
Amos Johnston, John T. Bryan.
Amos Johnston, Thomas Dudley.
Benjamin Fordham, John Isler.
Benjamin Fordham, Enoch Foy.
Benjamin Fordham, Enoch Foy.
Edward Bryan, Thos. P. Ives.
Thomas P. Ives, Frederick Foscue.
1799
Edmund Hatch
1800
Durant Hatch
1801
Durant Hatch
1802
Durant Hatch
1803
Durant Hatch
1804
Durant Hatch
1805
Durant H atch
1806
Durant Hatch
1807
Enoch Foy
James C. Bryan, Edmund Hatch.
James C. Bryan, Edmund Hatch.
James C. Bryan, Leander Simmons.
Christopher Bryan, James C. Bryan.
Edmund hatch, Christopher Bryan.
Josiah Ho • ard, Christ. Bryan,
.las. . Bryan, Christ. Bryan.
Wm. Daniel, Hardy Perry.
Hardy Perry, Wm. McDaniel.
J. B. W. Smith, W^m. McDanieL
Wm. McDaniel, J. B. W. Smith.
1808
Enoch Foy \ . . .
1809
1810
Durant Hatch
Benjamin Simmons
1811
Durant Hatch
1812
Durant Hatch....
1813
1S14
Enoch Foy
Christ. Bryan
1815
James Shine
1816
1517
James Shine.
John Simmons
1818
Lewis Foscue
Risden McDaniel, McLiudall Jannai^
1819
Lewis Foscue
R. McDaniel^ Edmund Hatch.
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
JONES COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued. |
Years.
Senate.
House.;
1820
1821
Durant Hatch
Durant Hatch
R. McDaniely Emanuel Jarman.
Emanual Jarman^ Risden McDanieL
R. McDaniel, Emanual Jarman.
R. McDaniel, Emanual Jarman.
Emanual Jarman, L. H. Simmons^
L. H. Simmons, James N. Smith.
Owen B. Cox, Enoch Foy.
0. B. ox, Enoch Foy.
0. B. Cox, Enoch Foy.
0; B. Cox, Alfred Stanly.
Nathan B. Bush.
0. B. Cox, James W. Howard.
Nathun Foscue, John H. Hammond.
Nathan Foscue, John H. Hammond.
Nathan Foscue, John H. Hammond.
John H. Hammond, Jas* W. Howard.
James W. Howard.
William Huggins.
William Huggins.
Calvin Koonce..
Calvin Koonce.
William Foy,
Calvin Koonce.
B. F. Simmons.
W. P. Ward.
F. J. Simmonds*.
W. A. Cox.
W. A. Cox.
W. P. Ward.
A. E. Rhodes,
F. G. Simmons.
Jacob F. Scott.
L. D. Wilkie.
B. L. Bryan.
Jacob F. Scott.
1822
Durant H atch
1823
Durant - atch
1824
Risden McDaniel
1825
Risden McDaniel
1826
Risden McDaniel
1827
1828
1829
1830
Risden McDaniel
Risden McDaniel
Risden McDaniel
Risden McDaniel
1831
1832
Risden McDaniel
James Harrison
1833
James H arrison
1834
James Harrison
1835
James Harrison
1836
James W. Bryan
1838
1840
1842
Enoch Foy
Isaac llellen
Jas. W. H oward
1844
Isaac H ellen
1846
Jas. vv. H oward
1848
E. S. Bell
1850
1852
1854
1856
1858
1860
1862
1864
1866
M. F. Arendell
M. F. Arendell
Richard Oldfield
VV.P. Ward
W. P. Ward
M.F. Arendell.....
C. D. Koonce
M.F. Arendell
C. D. Koonce
1868
1670
1872
D. D. Colgrove
W.R.King
J.G.Scott
Carteret, Jones and Onslow form the 9th Senatorial District.
LENOIR COUNTY.
Lenoir County was formed in ITW.
Dobbs County was formed from Johnston, in 1758^ fn honor of Arthur Dobbs,.
then the Royal Governor of the Province. In 1791, Dobbs was divided into Lenoir
and Glasgow ; the latter, in 1799. was changed into Greene- It was called in
honor of Gen. William Lenoir, of Wilkes County.
It is situated in the eastern part of the State, and bounded on the north by
Greene, east by Pitt and Jones, south by Duplin and Jones, and west by Dupltn
and Wayne Counties.
Its capital is Kinston, distant 80 miles east of Raleigh.
Digitized by VjOOQ IC
COUNTIES.
LENOIR COUNTY— Continued.
267
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Wm. W. N. Hunter.
Register of Deeds
James K. Davis.
Slieriff
William R. Becton.
Coroner
Lewis H. Fisher.
Surveyor
Vacant.
Treasurer
Enoch F. Cox.
Commissioners
r James L. Canaday, Chairman.
Lemuel K. Aldridge.
^ Wiley Lowery.
James Wood.
I William A. Croom.
JUSTICES OF THE PEACE.
Names.
Anthony Blount. .
Wm. A. Coleman.
Allen Croom
I... H. Davenport.
Wm. F. McCoy...
Wm. B. Nunn
J. S. W. Pearce. . .
H. J. Randolph...
Wm. J. Sutton . . . .
Frank Thomas
George Turner
Wm. Henry ^ est .
N. B. Whitefield..
Thomas H. Wood
Date of Qualifica-
tion.
Aug. 13th, 1873.
" 9th, *'
u «
*' 14th, "
« u
" 16th, "
It It
tt n
Sept. Ist, "
" 20th, "
Aug. 12th, "
^' 9th, "
tt tt
Sept. 1st, *'
Post Office Address.
Kinston.
Kinston.
Kinston.
Kinston.
Fields.
Pink Hill.
Kinston.
Kinston.
La Grange.
Lenoir Institute.
Pink Hill.
Kinston.
La Grange.
La Grange^
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1792
1793
Joshua Croom ...
William Croom
Isaac Croom, Wm. White.
Isaac Croom, Wm. White.
1794
1795
William Croom
W iiliam Croom
Wm. White, Isaac Croom.
Henry Goodman, Simon Bruton.
Shadrach ^ooten, Robert Collier.
Henry Goodman, Robert Collier.
1796
1797
William White
William White
Digitized by VjOOQIC
urn
NORTH CAROLINA MANUAL.
LENOIR COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1798
William Bush
Benjamin Fordham, Amos Johnson.
Hardy Croom, Wm. Easterling.
Shadrach Wooten, Benj. Withermgton.
Benj. Witherineton, W m. Goodman.
James Bright, Allen Wooten,
James Bright, Lazarus Pierce,
James Bright, Lazarus Pierce.
James Bright, Lazarus Pierce,
Rigdon W hite, John Wooten.
John Wooten, Wm. Branton.
1800
Simon Bruton
1801
Simon Bruton
1802
Simon Bruton
1803
Simon Bruton
1804
Simon Bruton
1805
William Croom
1806
William Croom
1807
William Croom
1808
Simon Bruton
1809
Simon Bruton
John Wooten, Lazarus Pierce.
1810
James Bright
Francis Kilpatrick, Alexander Mosely,
Francis Kilpatrick, Alexander Mosely,
Abraham Croom, Joseph Loften.
Francis Kilpatrick, Joseph Loften.
Joseph Loften, Nathan Byrd.
Joseph Loften, Nathan Byrd.
Joshua Mosely, Blount Coleman.
James Cox, Joshua Moseley.
John Whitfield, John Williams.
1811
James Bright
1812
James Bright
1813
Simon Bruton
1814
Simon Bruton
1815
Jesse H. Croom
1816
Joseph Loften
1817
Simon Bruton
1818
Simon Bruton
1819
Joseph Loften
James Cox, -t ohn Williams.
1820
Joseph Loften
Abraham Croom, John Cobb.
1821
Abraham Croom
Isaac TuU, Nathan B. Whitfield.
1822
1823
1824
1825
1826
Nathan B. Whitefield
Nathan B. Whitefield
JohnWiUiams
Nathan B. Whitefield
Isaac Croom
Wm. B. Kilpratick, James Cox.
Isaac Croom, W. B, Kilpatrick.
James Cox, R. W. Goodman.
Jesse Lassiter, James Cox. -
Jas. Cox, W. B. Kilpatrick.
W. B. KUpatrick, Geo. Whitfield.
Geo. Whitfield, W. B. Kilpatrick.
Allen W. Wooten, Council Wooten.
1827
1828
Nathan B. Whitefield
Hardy B. room
1829
Wm. D. Moseley
1830
Wm. D. Moseley
Allen W. W^ooten, Council Wooten.
1831
Wm. D. Moseley
Council Wooten, A. ^v . Wooten.
1832
1833
Wm. D. Moseley
Wm. D. Moseley
A. W. Wooten, Council Wooten.
Blount Coleman, Pinckney Hardie.
Geo. Whitfield, WindaU Davis.
1834
Wm. D. Moseley
1835
Wm. D. Moseley
v^indall Davis, Council "W^ooten.
1836
Wm. D. Moseley
Windall Davis.
1838
Wm. D. Moseley
WindaU Davis.
1840
1842
James B. Whitefield
Edwin G. Speight
Windall Davis.
Windall Davis.
1844
Edwin G. Speight
Jesse Jackson.
1846
Edwin G. Speight
Jesse Jackson.
1848
Edwin G. Speight
Council Wooten.
1850
Edwin G. Speight
V\ illiam -Sutton.
1852
J. P. Speight
William Sutton.
ia54
J. P. Speight
William Sutton.
1856
1858
1860
J. P. Speight
J. P.Speight
J. P. Speight
S. W. Bright.
N. B. v^ bitfield.
W. C. Wooten.
1862
Edward Patrick
^ . W. Dunn.
1864
1866
1868
Jas. P. Speight
J. H. Coward
D. D. Colgrove
A. W. Wooten.
B. F. Bright.
Wallace Ames.
1870
1872
R. W. King
R. W. King
B. F. Parrot.
Stephen Lassiter.
Green and Lenoir form the 11th Senatorial District.
Digitized by VjOOQIC
COUNTIES
LINCOLN COUNTY.
269
Lincoln County was formerly called Tryon, in honor of William Troy, the
Royal Governor ; but whose odious oppressions caused the G^eral Assembly to
blot out his name, and in 1779 to divide this territory into Lincoln and Rutherford.
Lincoln county was so called in honor of Benjamin Lincoln, who, at the time
of its formation, was fighting the battles of his country against the British at
Charleston.
Bounded on the north by Catawba, east by Catawba River, which separates it
from Iredell and Mecklenburg, south by Gaston, and west by Cleaveland.
Its county seat, Lincolnton, is 172 miles distant from Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer ,
Commissioners
Names.
S. P. Sherrill.
D. R. Hoover.
J. A. Robinson.
P. S. Real.
D. L. Beam.
J. C. Jenkins.
f W. A. Thompson, Chairman.
B. H. Sumner.
J. R. Self.
L. S. Camp.
[C. L. Hunter.
JUSTICES OF THE PEACE.
Names.
A. G. Harrill
M. L. Loftin
Robert Nixon
A. F. Barnett
Henry Houser.. ..
H. E. Ram sour...
\V. A. Thompson
J. A. Davis
B. F. Grigg
A. Alexander
J. L. VViikie
J. G. Justice
Melchi Rhodes . . .
Edward Beatty...
Date of Qualifica-
tion.
Sept. Ist, 1873.
Post Office Address.
Lincolnton.
Lincolnton.
Lincolnton.
Beattie's Ford.
Lincolnton.
Lincolnton.
North Brook.
North Brook.
Lincolnton.
Lincolnton.
Lincolnton.
Lincolnton.
Lincolnton.
Lincolnton.
Digitized by VjOOQIC
«ro
NORTH CAROLINA MANUAL.
LINCOLN COUNTY— UoNTiNUED.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1780
Jaines Johnston
Valentine Mauney, John Sloan.
Robert Alexander, John Sloan.
Robert Alexander, John Sloan.
1781
James Johnston
1782
James Johnston
1783
Robert Alexander
Daniel McKissick, John Sloan.
1784
Robert Alexander
Daniel vtcKissick, John Sloan.
1785
Robert Alexander
John Sloan, Daniel McKissick.
1786
Robert Alexander
Daniel McKissick, John Sloan.
1787
Robert Alexander
Daniel McKissick, Joseph Jenkins,
lohn Moore, Wm. McLean.
1788
Joseph Dixon
1789
J oseph Dixon
John Moore, Wm. McLean.
1791
Joseph Dixon
Wm. McLean, John Moore.
1793
•Joseph Dixon
John Moore, Nathan Alexander.
1793
Joseph Dixon
John Moore, Nathan Alexander.
1794
»l oseph Dixon
John Moore, Peter Forney.
1795
1796
Joseph Dixon x
Wallace Alexander
Peter Forney, David Robeson.
Peter Forney, David Robeson.
Peter Forney, John Ramsour.
John Moore, John Ramsour.
1797
Wallace Alexander
1798
Wallace Alexander
1799
Wallace Alexander
John Moore, John Reinhardt.
1800
Peter Forney
John Moore, John Reinhardt.
1801
Peter Forney
Jesse Robeson, John Moore.
1802
Peter Forney
John Moore, Peter Hoyle.
John Moore, Peter Hoyle.
1803
Henry Hoke
1804
Henry Hoke
John Moore, Peter '■ oyle.
John Moore, Peter Hoyle.
1805
Ephraim Perkins
1806
David Shufford
John Moore, Peter Hoyle.
1807
Andrew Hoyle
Peter Hoyle, Jones Abemathy.
Peter Hoyle, Jones Abemathy.
Daniel Hoke, Robert Patterson.
1808
Andrew Hoyle
1309
Andrew Hoyle
1810
John Reid
Peter Hoyle, Daniel Hoke.
Daniel Hoke, Peter Hoyle.
1811
ohn Reid
1812
David Shufford
DaDiel Hoke, Peter Hoyle.
1813
David Shufford
Peter Hoyle, Daniel Hoke.
R. Patteuson, John Ramsour.
1814
^v illiam McLean
1815
David Shufford
Peter Hoyle, Daniel Hoke.
Peter Hoyle, Daniel oke.
Peter Hoyle, Henry Y. Webb.
Robert W'^illiamson, J. F. Brevard.
1816
David Shufford
1817
John Reid
1818
John Reid
1819
Peter Hoyle
Robert W illiamson, D. Conrad.
1820
David Shufford
D. Conrad, William Johnson.
1821
Robert ^ illiamson
Peter Hoke, Oliver '^^ . Holland.
1822
Robert Williamson
Peter Hoke, Daniel Conrad.
1823
Daniel M. Fomev
0. W. Holland, Daniel Conrad.
1824
Daniel M . Forney
Bartlett Shipp, Daniel Conrad.
1825
Daniel M. Forney
0. W. Holland, Daniel Conrad.
1826
1827
Daniel M. Forney
Michael Reinhardt
0. W. Holland, Bartlett Shipp.
Alex. J. M. Brevard, Daniel Conrad.
1828
Michael Reinhardt
Bartlett Shipp, Andrew H . Loretz.
1829
Daniel Hoke
Bartlett Shipp, Andrew II. Loretz.
1830
Daniel Hoke
Bartlett Shipp, Andrew H. Loretz.
1831
Daniel Hoke
Myles W. Abemathy, Henry Cansler.
Vlyles W. Abemathy, Henry Cansler.
P. Roberts, H. Cansler.
1832
Daniel Hoke
1833
Daniel Hoke
1834
Bartlett Shipp
Michael Hoke, Henry Cansler.
fe;.
Digitized by VjOOQIC
COUNTIES.
LINCOLN COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY—Continukd.
271
Years.
Senate.
House.
1835
John B. Harry
Henry Cansler, Michael Hoke.
Michael Hoke, ^•enry Cansler, 0. W. Hol-
land, Thomas Ward.
M. Hoke, John Killian, 0. W. Holland, W.
1836
Michael Reinhardt
1838
Michael Reinhardt
1840
Thomas Ward
W. Monday.
M. Hoke, 0. W. Holland, W. W. Monday,
John Killian.
Larkin Stowe, Jas. H. White, Nathaniel
1S42
A. Ray
1S44
Larkin Stowe
ilson, John Yount.
James H v» hite, Nathaniel ^ ilson, F. D.
1846
Larkin Stowe
Reinhardt, Richard Rankin.
James H White Franklin D. Reinhardt,
1848
1850
Henry W. Conner
John F. Hoke
N. Wilson, John * ebster.
J. H. White, Franklin D, Reinhardt, S. N.
Stowe, Andrew H. Shuford.
Richard Rankin, F. D. Reinhardt, S. N.
1853
John F. Hoke
Stowe, Henderson Sherrill. *
William Lander, H. Sherrill, J. H. Wheeler,
J. A. Caswell.
Henry Cansler.
A. P. Cansler.
A. Costner.
1854
John F. Hoke
1856
1858
J. H. White
F. D. Reinhardt
1800
Jasper Stowe
•T F Hoke
1863
. H. v» hite
A. Costner.
1864
L. M. McCorkle
A. Costner.
1866
1868
1870
L. M. McCorkle
L. A. Mason
E. Crowell
M. L. Brown.
A. G. Wisewell.
David Kincaid.
1873
Jas. R. Ellis
*A. J. Monlson, A. Costner.
/•^Resigned.
Catawba and Lincoln form the 37th Senatorial District.
Digitized by VjOOQIC
372
NORTH CAROLINA MANUAL,
MacDowell county.
MacDowell County was erected in 1842, and called in honor of Col one
Joseph MacDowell.
It was formed from portions of Rutherford and Burke Counties.
It is situated in the western part of the State, and bounded on the north by the
Blue Ridge, which separates it from Yancey, east by Burke, south by Rutherford,
and west by the Blue Ridge, which separates it from Yancey and Buncembe.
It is called in honor of Colonel Joseph MacDowell, who resided in this county.
He was born at Pleasant Garden, on Feb. 25th, 1758. He was distinguished as a
soldier and as a Statesman. He married Mary Moffet, by whom he had several
children — among them, Colonel James MacDowell, of Yancey, John MacDowell,
of Rutherford, and the wife of Captain Charles MacDowell. After his death,
April, 1795, she married Colonel John Carson, of Pleasant Garden, and by him
Bhe had a number of children, among them the Hon. Samuel P. Carson.
. called after the distinguished partisan general
on, and is distant from Raleigh about 200 miles.
[JNTY OFFICERS.
Names.
D. O. H. W. GiUespie.
A. L. Finley.
J. G. Neal.
W. A. Goforth,
G. W. Crawford.
W. McD. Burgin.
r J. W. Jarrett.
J. W. Hunter.
J. W. Bright.
A. W. Crawfojd.
J. M. Neal.
CES OF THE PEACE.
Date of Qualifica-
tion.
Post Office Address.
Marion.
Marlon.
Marion.
North Cove.
North Cove.
Marion.
Marion.
Dysartsville.
Sugar HilL
Digitized by VjOOQ IC
COUNTIES.
MacDOWELL COUNTY— Continued.
JUSTICES OF THE PEACE— Continued.
ar^
Names.
Date of Qualifica-
tion.
Post Office Address.
A. W. Crawford
M. Burffiu
Sugar Hill.
Old Fort
T. A. Davis
Old Fort
T. A. Dalton
Stone Monntflin
Jesse Burgiu
Stone Mountain
II. H.Moore
T. S. Greenlee
Old Fort.
Old Fort.
W. C. Tate
Marion
A. C. Garden
Marion.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1852
1854
1856
1858
1860
T862
1864
1866
1868
1870
1.S72
Anderson Mitchell .
C. T. N. Davis
W. W. Avery
E. P. Miller
W. W. Avery
S. J.Neal
S. F. Patterson
A. C. Avery
W. M. Moore
W.W.Fleming
W. W. Fleming
House.
«. J. Neal.
J. C. Whitson.
A. Higgins.
C. H. Burgin.
W. F. Craig.
W. F. Craig.
Jas. Neal.
W. N. Gilbert.
J. C. Grayson.
G. W. Freeman.
Burke, 'Caldwell, McDowell, Mitchell and Yancey form the 36th Senatorial
DiHtrfct.
MACON COUNTY.
Macon County was formed in 1828 from Haywood County, and called in honor
of Hon. Nathaniel Macon, of Warren County, who was long the representative in
Congress from the Warren District, Speaker of the House of Representatives, and
Senator in Congress.
It is situated in the extreme western portion of North Carolina, and bounded
on the north by Swain County, east by Jackson, south by the State line, and west
by Clay County.
Its capital is Franklin, three hundred and thirty-one miles west from Raleig^^
romanticaHy situated on the Little Tennessee,
Digitized by VjOOQIC
274
NORTH CAROLINA MANUAL.
MACON COUNTY— Continued.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
W. N. Allman
Register of Deeds
William Sloan.
Sheriff
James Cansler.
Coroner
H. G. Trotter
Surveyor
W. R. McDowell.
Treaeiarer
J. P. Moore.
Commissioners
r J. B. Cunningham, Chairman.
John Ammons.
^ Joseph Morgan,
J. N. Keener.
[L. Howard.
JUSTICES OF THE PEACE.
iDate of Qualifica*
I tion.
Thoiiias Mashburn ; Auc:. 18th,
F. Poindextor ' "
J. w. McCree i **
P. Howard ' ''
J, W. Cochran i *<
W. H. Higdon....: ! "
J. L. Strain ! "
J. K. Peck i "
J, W.Wilson ! "
s. vr. Hill ! "
Z. Barnes : **
J. M. Forester **
G. W. Parrish '*
John Elmore Sept. Ist,
E. H. Franks I '*
Albert Siler Aug. 9th,
W. H. Roane ! "
Jno. H. Addington .^ . . ' Dec. 28d,
1873.
Post Office Address.
I Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
Franklin.
MEMBERS OF GENERAL ASSEMBLY.
Years.
18*29
1830
1831
1832
Senate.
L. Lewis
Jas. W. Gwinn
James W. Gwinn...
Benjamin S. Brittain
Ilouse.
Asaph Enloe, James Whitaker.
Thomas Tatham, James Whitaker.
Thomas Tatham, James Whitaker.
James Whitaker, Asaph Enloe.
Digitized by VjOOQIC
COUNTIES.
MACON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
275
Years.
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
House.
Benjamin S. Brittain Jas. W. Gwinn, Thomas Tatham.
Benjamin S. Brittain Jas. W. Gwinn, Thomas Tatham.
Benjamin S. Brittain Jas. W. Gwinn, »3acob Siler.
James Gudger James W. Gwinn.
Hodge Raburn..
Thomas L. Clingmau.
I. Cathy James Whitaker,
acob Siler.
Jacob Siler.
Michael Francis
Michael Francis
William H. Thomas
William H . Thomas
William n . Thomas . '.
William H. Thomas
William H. Thomas
William H. Thomas
\ViHiara H. Thomas
C. D. Smith
T. J. Roane.
John Y. Hicks.
John Y. Hicks.
David W. Siler.
S. Munday.
A. J. Patton.
D. W. Siler.
Woodfiu.
iD. W. Siler.
J, M. Lyle.
S. C. Brvson [J. M. Lyle.
R. ]\r. Henry jW. G. Crawford.
W. L. Love .' I Jas. L. Robinson.
W. L. Love I Jas. L. Robinson.
iW. L. Love ! Jas. L. Robinson.
Cherokee, Graham, Jackson,
trict.
Macon and Swain form the 42d Senatorial Dit-
MADISON COUNTY.
Madison County was formed, in 1850, from Buncombe and Yancey counties,
and called in honor of James Madison, the fourth President of the United
States.
It is situated in the western portion of the State ; and is bounded on the north
by the Bald Mountain, which separates it from Tennessee, on the east by Yancey,
and south by Buncombe, and on the west by Haywood.
Its county seat is Marshall, about two hundred and fifty miles from Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
D. F. Davis.
■Rporister of Deeds
W. F. Runniom.
Sheriff
A. G. Tweed.
Coroner
Digitized by VjOOQIC
iro NORTH CAROLINA MANUAL.
MADISON COUNTY— Continued.
COUNTY OFFICERS— Continued.
Offices.
I
Surveyor
Treasurer
C'ommissioners
Names.
Hiram Hunter.
Ira Proffit.
r James K. Hard wick, Chairman.
R. M. Famsworth.
J. C. Kilpatrick.
John Rogers.
I J. D. Roberts.
JUSTICES OF THE PEACE.
Names.
Louis Peek
Burnett Footner
James Ramsey
Thomas McHargree,
Gilbert Tweed
Stephen Ammons . . .
(reorge Peek
H. L. McLaine
Joel B. Jervis
Daniel Angell
John M. Carver
M. Teague
Joseph Bradbum.. . ,
John Worley
David Davis
John Brown
F. M. Lawson
J. T. Ottinger
Stephen Davis
J. E.Rice
Date of Qualifica-
tion.
Sept. Ist, 1873.
Post Office Address.
Marshall.
Marshall.
Marshall.
White Rock.
V'hite Rock.
Hale wood.
Halewood.
Mars Hill.
Mars Hill.
Mars Hill.
Marshall.
Marshall.
Marshall.
Marshall.
Spring Creek.
Spring Creek.
Warm Springs.
Warm Springs.
Big Laurel.
Big Laurel.
5NERAL ASSEMBLY.
House.
Fohn Yancey.
Tohn Yancey.
Fohn A. Fagg.
Fohn A. Fagg.
). Wallin.
Digitized by VjOOQIC
COUNTIES.
MADISOX COUNTY-CoNTiNUED.
MEMBERS OF GENERAL ASSEMBLY— Continued.
277
Years.
Senate.
House.
1864
M. Patton
W. H. Brown.
N. Kelsey.
Nat. Kelsey.
Nat. Kelsey.
H. A. Gudger.
1866
L. S. Gash
1868
Wm. M. Moore
1870
W. W. Fleming
1872
Jas. H. Merrimon
Buncombe and Madison form the 40th Senatorial District,
MARTIN COUNTY.
Martin County was erected in 17?4, from Halifax and Tyrrell counties, and
called in honor of Josiah Martin, then the Royal Goyemor (and the last) of tlie
Colony of North Carolina.
It is situated in the eastern portion of the State, and bounded on the north by
Roanoke River, which separates it from Bertie, east by Washington county, south,
by Pitt, and west by Edgecombe county.
Its capital is Williamston, situated on the banks of Roanoke, 140 miles east of
Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Jos. M. SitersoD
Register of Deeds
W. A. Johnson
Sheriff
W. W Moore
Coroner —
Surveyor
Merick Gray.
None qualified.
John Watts
Treasuer
Commissioners
Ai A. Crookston, Chairman.
P. W. Everett.
< J. W. Smith
Wm. A. Rogerson.
. Abner Eason.
18
Digitized by VjOOQIC
Jd78
NORTH CAROLINA MANUAL.
MAETIN COUNTY— OoNTiNiJED. I
JUSTICES OF THE PEACE.
Names.
L. Z. Eborn
.'onathan (r. Cairo way
P. W. Everett ,
John S. Short
John W. (rroves
Rubin S. Kogerson
C. C. Coltrain
J. J. Smith
A. W. Powers
Date of Qualifica-
tion.
Sept, 1st, 1873.
Post Office Address.
Hamilton.
I Hamilton.
" Hamilton.
iWilliamston.
^VilIiamston,
'vViiliamston.
' James ville.^
Jamesville.
' 'aniesville.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1777
1778
1770
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
17{i6
.1797
1798
1799
1800
1801
1802
1803
1804
1805
3808
1807
1808
1809
.1810
Senate.
House.
William Williams Whitmel Hill, W m. Slade.
VV bitmel Hill i Nathan Mayo, E. E. Smith wick.
Wliitmel TI^l iSaml. Smithwiek, Saml. William.s.
^ bitmel ill Edmund Smithwiek, John Averit.
K. MeKenzie 'Saml. Smithwiek, Saml. Williams.
K. McKe!izie !Saml. Smithwiek, Saml. "^ illiams.
K. M cKenzie ISaml. Smithwiek, Saml. Williams.
* hitmel '1)1 Nathan M ayo, John Ross.
Whitmel Hill Edmund Smithwiek, Saml. Williams.
Nathan Mayo I Joseph Bryan, v^ m. MeKenzie.
Nathan Muyo 'Joseph Bryan, Edmund Smithwiek.
Nathan Mayo I William Williams, Ebenezer Slade.
Nathan Mayo Willianr Williams, John Mayo.
Nathan Mayo j Ebenezer Slade, Jesse Cherry.
Nathan Mayo ;Ebenezer Slade, Jesse Cherry.
Ebenezer Slade i Jesse Cherry, Ebenezer Smithmek.
Ebenezer Siade Ebenezer Smithwiek, Wm. Grifiin.
Ebenezer Slade Matthew Yarrell, John Kenned}'.
Ebenezer Slade {Joseph Bryan, Jesse Cherry.
Ebenezer Slade jG. Sheppard, John Stewart.
William MeKenzie ; Jeremiah Slade, John Hyman.
William MeKenzie ileremiah Slade, John Hyman.
William VcKenzie Jeremiah Slade, John Hyman.
> illiara MeKenzie 'Jeremiah Slade, .lohn Hyman.
John Hyman I v\ illiam Bii^o^s, Jesse Cherry.
John Hyman 'Jeremiah Slade, Edmund Smithwiek.
I eremiah Slade [Thomas Hyman, William Pierce.
'John Hyman jStephen Fagan, Joel Cherry.
John Stewart i James Burroujjhs, Joel Cherry.
Jeremiah Slade ] James \^ iggins, James Burroughs.
James Burroughs Joel Cherry, James Sheppard.
James Burroughs Joel Cherr>' James Sheppard.
Jeremiah Slade 'Henry G. W illiams, Joel Cherry.
Jeremiah Slade Henry G. Williams, James Sheppard.
Digitized by VjOOQ IC
COUNTIES,
MAETIN COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued^
279
Years.
1^11
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1880
mn
18:i2
vm
1834
mm
1S38
18^10
1842
184-i
18-16
1848
1850
ia52
ia54
1856
1858
18C0
1862
1864
1866
1868
1870
1S72
Senate,
Jeremiah Slade
Jeremiah Slade
Jeremiah Slade
Jeremiah Slade
Jeremiah Slade
Simmons J. Baker.,
Simmons J. Baker. .
Simmons J. Baker. .
William Darlett ....
Lewellen Bowers . . .
Samuel Hyman
Samuel Hyman
Lewellen Bowers —
John A. Smithwick,
John A. Smithwick.
Tos. J. Williams
Jos. J. Williams
Jos. J, '^ illiams
Jos. J. Williams
•los. J. Williams —
Jesse Cooper
David Latham
David Latham
Jesse Cooper
Jesse Cooper
Jesse Cooper
Jesse Cooper
Jesse Cooper
Jesse Cooper
Asa Biggs
Daniel '^^ ard
Daniel Ward
W. R. W. Sherrod..
D. Ward
Asa Biggs
A. Chesson
D. C. Gaither
J. R. Stubbs
Jas. G. Calloway . . .
J. R. Stubbs
J. E. Moore
F. G. Martindale....
L. C. Lathum
j J. B. Respess
1h. E. Stilly
House.
Joel Cherry, Andrew Joyner.
Andrew Joyner, Joel Cherry.
Andrew Joyner, Joel Cherry,
t^immons J. Baker, John Guviiher.
Simmons J. Baker, Gabriel L. Stewart.
Joel Cherry, Gabriel L. Stewart.
Darling Cherry, Jos. J. Williams.
Wm. Roulhac, Darling Cherry.
J. R. Ballard, Darling CheiTy.
Jos. R. Ballard, Darling Cherry. ^
Alfred M. Slade, Jos. R. Ballard,
Jesse Cooper, Lawrence Cherry.
L, Cherry, Gab. L. Stewart.
L. Cherry, Gabriel L. Stewart.
David Latham, Jesse Cooper.
David Latham, Jesse Cooper.
Gab. !>, Stewart, Jesse Cooper,
Jesse Cooper, David Latham.
esse Cooper, Wm. Watts.
esse Cooper, Wm. Watts.
Joseph Robinson, John Cloman.
'as. L. G. Baker, Edwin S. Smithwick,
•John Cloman, Edwin S. Smithwick.
Raleie:h Roebuck, Alfred M. Slade.
Raleigh Roebuck, Alfred M. Slade;
Raleigh Roebuck.
Raleigh Roebuck,
Asa Biggs.
Asa Biggs.
J. Woodard.
A. H. Coffield,
A. H. Coffield.
Wm. L. Mizell.
A. S. Moring.
John Watts.
S. W. Outerbridge.
A. Moore.
J. L. Ewell.
Jas. Robinson.
S. W. Outerbridge;
Abner s. Williams.
Jesse J. Smith.
George A. Gregory.
J. R. Mizell.
Beaufort, Dare, Hyde, Martm, Tyrrell and Washington forni the 2d Senate
rial District,
Digitized by VjOOQIC
380
NORTH CAROLINA MANUAL.
MEGKLENBURtt COUNTY.
Mecklenburg County was formed In 1762, from Anson county, and called m
honor of the new queen, Princess Charlotte of Mecklenburg.
It is situated in the south-western portion of the State, and Is bounded on the
north by Iredell county, east by Cabarrus and Union, south by the South Caroli-
na line, and west by the Catawba river, which separates it from Lincoln and Gas-
ton counties.
Its capital is Charlotte, and distant 158 miles south-west of Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
E. A. Osborne.
Register of Deeds
Wm. Maxwell.
Sheriff
M. E. Alexander.
Coroner
Wm. P. Little.
Surveyor
John E. Moore.
Treasurer
S. E. Belle.
Commissioners -
Thos. L. Vail, Chairman.
R. L. DeArmon.
\ Wm. H. Neal.
M. M. Orr.
^Thos. Gluyas.
JUSTICES OF THE PEACE.
Names.
S. B. Smith
A. H. Martin
M. W. Alexander.
J. R. Klrkpatrick,
R. B. Hunter
H. Bryant
B. H. Gkiinsan —
JohnCathey
John B. Hood
W. F. Davidson..
R. F. Blythe
T. S. Cooper
Jno. G. Pates
R. B. Wallace...
M. L. Wallis
M. E. Kistler
w. M. Porter
J. M. Wilson
C. W. McCoy —
W. P. Houston..
Date of Qalifica-
tion.
Aug. 20th, 1874.
Post Office Address.
Rosevale.
Charlotte.
Charlotte,
Pineville.
Charlotte.
Pineville.
Charlotte.
Charlotte.
Charlotte.
Charlotte.
Cawan's Ford.
Charlotte.
Charlotte.
Charlotte.-
Pineville.
Charlotte.
Charlotte.
Cawan*s Ford.
Hopewell.
FullWOOd's Store-
Digitized by VjOOQ IC
BOUNTIES. 281
MECKLENBURG COUKTY— Continued.
JUSTICES OF THE PEACE— Continubb.
Names.
Date of Qualifica-
tion.
E. H. Hinson Aug. 20th, 1874.
ThosP. Grier ^' "
Thos. Gluyas ' * "
A. G. Reid
H. M. Dixon . . .
J. H. Cheshire. .
T. B. Elliott....
W. P. Williams.
Jan. 20th, 1874.
Julius P. Alexander Not qualified.
W. G. Barnett * Not qualified.
Post Oflftce Address.
Mint Hill.
Steel Creek.
Hopewell.
Providence.
Query's Turnout.
Charlotte.
Pineville.
Davidson College.
Charlotte.
Huntersville.
MEMBERS OF GENERAL ASSEMBLE.
Years.
Senate.
House.
1777
]778
Jno. McK. Alexander
Robert Irwin
Martin Phifer, Waightstill Avery.
Caleb Phifer David Wilson.
1779
Robert Irwin
Caleb Phifer, David ^ ilson.
1780
Robert Irwin
Caleb Phifer David Wilson
1781
Robert Irwin
Caleb Phifer, David '" ilson.
1782
Robert Irwin
Caleb Phifer, David Wilson.
1783
Robert Irwin
Caleb Phifer. David Wilson.
1784
James Harris
Caleb Phifer, David Wilson.
1785
James Harris
Caleb Phifer, George Alexander.
Caleb Phifer, George Alexander.
William Polk, Caleb Phifer.
1786
James Mitchell
1787
Robert Irwin
1788
Joseph Graham .-
Caleb Phifer, Joseph Douglass.
Caleb Phifer, George Alexander.
Robert Irwin, William Polk.
1789
Joseph Graham
1790
Joseph Graham. . . ,
1791
Joseph Graham
Caleb Phifer, v miam Polk.
1792
Joseph Graham.
Caleb Phifer, James Harris.
1793
1794
Joseph Graham
Joseph Graham
Charles Polk, George Graham.
Charles Polk, George Graham.
Charles Polk, George Graham.
David McKee, V* illiam Morrison.
1795
Robert Irwin
1796
George Graham
1797
Robert Irwin
James Conner, Nathaniel Alexander.
1798
Robert Irwin
James Conner, Hugh Parks.
James Conner, Sherrod Gray.
Charles Polk, Hugh Parks.
Alexander Morrison, Charles Polk.
Alexander Morrison, Thos. Henderson,
Alexander Morrison, Thos. Henderson,
1799
Robert Irwin
1800
Robert Irwin
1801
1802
1803
Nathaniel Alexander
Nathaniel Alexander
George Graham
1804
George Graham
Thos. Henderson, Samuel Lowrie.
1805
George Graham
Sam'l Lowrie, Geo. W. Smart.
1806
George Graham
Sam'l Lowrie, Thos. Henderson.
1807
George Graham
John Harris, Thos. Henderson.
1808
George Graham '.
George W . Smart, John Harris.
Digitized by VjOOQIC
'•iS2 NORTH CAROLINA MANUAL.
MECKLENBURG COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
•1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
Senate.
George Graham
George Graham
George Graham
George Graham
William Davidson.
Jonathan Harris . . .
Wm. Davidson
Wm. Davidson
Wm. Davidson
Wm. L.- Davidson..
Michael McLeary..
Michael McLeary. .
Michael McLeary. .
Michael McLeary. .
Michael McLeary. .
Michael McLeary. .
Wm. Davidson ,
Michael McLeary. .
Wm. Davidson ,
Wm. Davidson ,
Wm. Davidson ,
Joseph Blackwood,
enry Massey.
Henry Massey..
Washington Morrison.
Wm. H. McLeary.
Stephen Fox
Stephen Fox
Stephen Fox. .
J. T. R. Orr
.Tohn Walker.
John Walker.
John Walker.
John Walker.
afaan WT Polrl
Hotue-.
Thos. Henderson, Hutchins G. Burton.
Thos. Henderson, H. G. Burton.
Jonathan Harris, Henry Massey.
Jonathan Harris, Henry Massey.
Cunningham Harris, Jonathan Harris^
William Beattle, Geo. Hampton.
John Ray, Abdon Alexander.
Joab Alexander, John Wilson.
John Rhea, John Wilson.
John Rhea, John Wilson.
John Rh6a, Miles' J. Robinson.
John Rhea, Miles J. Robinson.
Samuel McCoombs, John Rhea.
Matthew Baine, John Rhea.
Thos. G. Polk,. Matthew Baine.
Thos. G. Polk, Matthew Baine.
Thos. G. Polk, Matthew Baine.
Matthew Baine, Wm. J. Alexander.
Toseph Blackwood, ^' m. J. Alexander.
Joseph Blackwood, Wm. J. Alexander.
Wm. J. Alexander, Evan Alexander.
Wm. J. Alexander, Evan Alexander.
James Dougherty, John Harte.
John Harte, James Dougherty.
Wm. J. Alexander, Andrew Grier.
Wm. J. Alexander, J. M. Hutchison.
J. M. Hutchison, J. A. Dunn.
Jas. M. Hutchison, G. W. Caldwell, J. A.
Dunn.
G. W. Caldwell, Jas. T. J. Orr, Caleb Er-
win.
G. W. Caldwen, John Walker, Benj. Mor-
row.
John Kirk, Jas. W. Ross, Caleb Erwin.
Robert Lemmons, J. A. Dunn, John Kirk.
John W. Potts, John N. Davis, Robert
Lemmons.
— Harrison, J. N. Davis, J. J. Williams.
John K. Harrison, J. J. Williams, F. Con -
stantine Davidson.
W. Black, J. A. Dunn, J. Ingram.
W. R. Myers, W. Black.
W. Matthews, W. F. Davidson.
M. Pritchard, W. ^^ allace.
S. N. Davis, J. M. Potts.
J. L. Brown, E. C. Grier.
J. L. Brown, E. C. Grier.
R. D. Whitely, J. M. Hutchison.
D. D. WhitelV, W. ' . Grier.
R. P. Waring, J. W. Reld.
Ijohn E. Brown, S. W. Reid.
Digitized by VjOOQ IC
COUNTIES.
MITCHELL COUNTY.
283
Mitchell County was formed in 1861 out of the Counties of Yancey, Watauga,
Caldwell, McDowell and Burke. It derives its name from "Prof essor Mitchell, ot
the University of North Carolina, who lost his life exploring the mountains of
North Carolina.
It is bounded on the north by Watauga, east by Caldwell and Burke, south by
Yancey, and west by the Tennessee line.
Its county town is Bakersville.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners,
Names.
David A. Bowman.
J. S. Garland.
A. A. Wiseman.
Stephen Atkins.
T. D. Vance.
Reuben Young.
Moses Young.
James Greene.
L. D. Anderson.
Thomas Burleson.
Jackson Short.
JUSTICES OF THE PEACE.
Names.
J. B. Slagle
Isaiah Bradshaw. .
J. C. Blalock
Edmond Williams.
T. D.Vance
Wm. H. Ollis
Wilson Burleson. .
Adolphus Clarke . .
J. R. Fritchard....
J. M. Stafford
David Garland
Stephen Street
Samuel C. Phillips
George Beam
John M. Peterson.
James Bradshaw.
S. W. Blalock
C. D. Stuard
Post Office Address.
Bakersville.
Bakersville.
Grassy Creek.
Grassy Creek.
Yellow Mountain.
Yellow Mountain.
Yellow Mountain.
Yellow Mountain.
Cranberry.
Cranberry.
Fork Mountain.
Fork Mountain.
Red Hill.
Red Hill.
Hollow Poplar.
Hollow Poplar.
Ledger.
Ledger.
Digitized by VjOOQIC
^S4 NORTH CAROLINA MANUAL.
MITCHELL COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1868
Wm. M. Moore
Jacob w. Bowman.
1870
W. W. Flemming
Collis.
1872
W. W. Flemming
Jacob W. Bowman.
Caldwell, Burke, McDowell. MItcbell and Yancey form the 36th Senatorial
District.
MONTGOMERY COUNTY.
Montgomery County was formed in the year 1779 from Anson County, and
called In honor of General Richard Montgomery, who was a distinguished officer
of the Revolution, and who fell fighting her battles in his heroic attack upon
Quebec, 31st December, 1775.
Montgomery County is situated in the southern part of the State, and bounded
on the north by Randolph and Dayidson, east by Moore, south by Richmond, and
west by the Yadkin River which separates it from Stanly County.
Its capital is Troy, which preserves the name of the late John B. Troy, Esq.,
rtn eminent attorney at this county, and solicitor of this Judicial Circuit. Its dis-
tance from Raleigh one hundred and fifteen miles south-west.
COUNTY OFFICERS.
Oflaces.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer... »
Commissioners ......
Namesv
^.f^. Wade.
P. H. Morris.
P. (\ Riley.
J. M. Robinson.
^* . G. Deberry.
W. T. H. Ewing.
( Jphn Robertson.
Goodman omelison.
\ G. M. Ballard.
I J. G. Skinner.
r
Digitized by VjOOQ iC
COUNTIES.
MONTGOMERY COUNTY-~CoNTmuED.
JUSTICES OF THE PEACE.
285
Names.
Isaac Suggs
John B. Hurley
A. F. Rush
Allen McLennan.'. . . .
« alvln w. Wooley...
John H. Montgomery
D. C. McAulay
George M, Ballard. . , .
P. H. Turner
John G. Skinner ,
M. M. Leach
G. W. i agle
Peter ormelison . . . . ,
N. R. Blaton ,
N. W. Smart
Littleton Dennis
J. W.Reeves
A. S. Harris
James Reynolds ,
P. r. Calicott
Daniel McAulav
James McCaskill ,
Date of Qualifica-
tion,
Feb.
Aug.
Jan.
Aug.
Jan.
Sept.
Dec.
Aug.
9th, 1878.
6th, 1874.
15th, 1878.
16th, "
15th, "
16th, "
30th, 1874.
9th, 1873.
15th "
9th, "
15th, *'
9th, "
n
15th, "
it
17th, 1874.
1st, 1873.
2nd, "
9th, **
Post Office Address,
Troy.
Troy.
Sulphur Springs.
Sulphur Springs.
Mount Gilead.
Swift Island.
Mount Gilead.
Mount Gilead.
Pekin.
Pekin.
Hunsucker's Store,
Hunsucker's Store.
Anson's Hill.
Anson's Hill.
Swift Island.
Troy.
Sander's Hill.
Sander's Hill.
Sander's Hill.
Sander's Kill.
Ridge's Creek.
Ridge's Creek.
MEMBERS OF GENERAL ASSEMBLY.
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
Years.
Senate.
House. ,
1780
1781
John Kimborough . . ,
Thomas Childs
James Roper, Edward Moore.
Robert Moss, Peter Randle
1782
Thomas Childfr
Robest Moss. Peter Randle
1783
Thomas Childs
James McDonald, Mark Allen
1784
Samuel Parsons.
Wm. Kendall. Mark Allen
1785
Samuel Parsons
Jas. McDonald, Charles Robertson
1786
John Stokpa
Jas MfDonnlfl .Tnlm Pnlnipr
1787
John Stokes
Thomas Childs, illiam Kendall
1788
David Nesbitt
James Tindall, Thomas Ussory.
Wm. Johnson, James Tindall.
1789
William Kendall
Thomas Childs I Thomas Butler, -lohn Ussory.
James Turner .Tames Tindall, James Gray.
James Turner William Rush, West Farris.
James Turner I William Rush, Wm. Loften.
Thomas Childs I William Loften, Thos. Ussory.
Thomas Childs Thos. Ussory, Henry Deberry.
Thomas Childs Wm. Loften, F? enry Deberry.
\\ est Harris
West Harris....
West Harris . . . . ,
Thomas Blewett
♦Vest Harris
West Harris
T'enry Deberry, Arthur Harris.
Henry Deberry, Arthur Harris.
Henry Deberry, Thomas Childs, Jr.
? enry Deberry, Thomas Childs, Jr^
Thomas Childs, Silas Billingsfly.
Wm. R. Allen, James Saunders,
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
MONTGOMERY COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
House.
1803
1804
1S05
1800
1807
1808
1800
1810
1811
Geo. W. Graham..
James Saunders . .
James Saunders..
Edmund Deberry.
Edmund Deberry.
Edmund Deberry.
'Edmund Deberry.
I Edmund Deberry.
I Edmund Dftbf*rrv.
John Maskc, James Saunders.
James Allen, John Maske.
!jobn Maske, James Allen,
jjames Allen, David Cochran.
I David Cochran, Clement Lavier.
jClaiborn Harris, Joseph Parsons.
'Joseph Parsons, Wm. Crittenden.
iGeorge W. Davidson, Jos. Parsons.
James Legrand, Jos. Parsons.
[James Legrand, John Handle.
John Crump, Thomas Butler.
J. Crump, John Randle.
John Randle, John rump.
John Crump, John Randle.
John Lilley, Andrew Wade.
John Kendall, John LilJey.
John Lilley, John Kendall.
Tohn Dargan, John Lilley.
.1 ohn Dargan, Hardy Morgan.
Hardy Morgan, John Darg;iu.
ardy Morgan, John Dargan.
John Culpepper, John Dargan.
John Dargan, Thos. C. Dunn.
John Dargan, James Allen.
James Allen, Jas. M. Lilley.
Reuben Kendall, Jas. M. Lilley.
Reuben Kendall, Jas. M. Lilley.
James M. Lilley, Reuben Kendall.
Geo. ^v . McClain, Pleasent M. Maske.
Francis Locke, Pleasant M. Maske.
Francis Locke, Edmund F. Lilley.
William Harris, Peter R. Lilley.
V\ illiam Harris, Enoch Jordan.
illiam Harris, Thos. Pemberton.
Thos. Pemberton, Edmund F. Lilley.
Calvin J. Cochran, Francis Locke.
Calvin J. Cochran.
Zebedee Russell.
Zebedee Russell.
Zebedee Russell.
S. V. Simmons.
Zebedee Russell.
J. M. Crump.
Chambers.
Alex. Kelly.
Allen Jordan.
Allen Jordan.
Geo. A. Graham.
Geo. A. Graham.
J. G. Morgan.
Allen Jori^an.
form the 26th Senatorial District.
Digitized by VjOOQ IC
COUNTIES. 287
MOORE COUNTY.
Moore County was formed in 1 784, from Cumberland county, and named in
compliment of Hon. Alfred Moore, late one of the Associate Justices of the Su-
preme Court of the United States.
Moore county is near the centre af the State, being" bounded on the north by
Chatham and Randolph, east by Cumberland and Harnett, south by Richmond,,
and west by Montgomery.
Its capital is Carthage, 79 miles south-west of Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
^Commissioners
Names.
A. H. McNeill.
W. p. Willcox.
J. M. Monger.
A. }1. D. illiamson.
J. J. Wicker.
G. A. McRae.
f J. B. Graham, Chairman.
J. O. A. Kelley.
< W. P. Cameron.
I B. Coffin.
[ Hugh Leach.
JUSTICES OF THE PEACE.
Names.
M. M. Fry
M. M. Fergurson . . .
Jesse Muse ,
Daniel B. Currie
Kenneth Matheson.
E. T. Williams
Richard Street
A. W. Cable
^^ illiam McLeod.. .
"William Arnold
I). B. Mclver
A. E. Kelly
John McNeill
John A. Walker
M. A. Munroe
D. C. Blue
M. G. McKenzie
D. B. Caddell
C. W. Shaw
Date of Qualifica-
tion.
Aug. 16th, 1873.
25th
16th
'' 22d, "
Nov. 15th, 1873.
Po^t Office Address,
Carthage.
arthage.
Carthage.
Carriers ville.
Caledonia.
arter's Mills.
Carthage.
Carter's Mills.
rain's Creek.
Jonesboro'.
Jonesboro'.
Jone^oro'.
Grain's reek,
i Swan's Station.
\< arthage.
iMcKenzie/s Bridge.
iMcKenzie's Bridge.
iMcKenzie's Bridge.
'Solemn Grove.
Digitized by VjOOQIC
*J68
NORTH CAROLINA MANUAL.
MOORE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
enate.
>n
>n
jrton...
jrton . . .
jrton . . .
jrton. .
3on
jrton . . .
.rtin
atosh . .
ntosh . .
ilchrist.
ntosh . .
ilchrist.
ilchrist.
House.
John Carroll, John Cox.
. ohn Cox, Charles Crawford.
John Cox, Thomas Tyson:
William Martin, William Mears.
^^ illiam Martin, William Mears.
William Martin, William Mears.
Cornelius Dowd, William >tartln.
W illiam Barrett, William Dunn.
^^ illiam Dunn, Daniel Mcintosh.
Thomas H. Perkins, Malcolm Gilchriit.
M alcolm Gilchrist, vS illiam Gilchrist.
Jacob Gastor, Murdock Martin.
Cornelius Dowd, Jacob Gastor.
William Barrett, Cornelius Dowd.
John Mclvor, Jacob Gastor.
ilchrist | Murdock artin, .lacob Gastor.
ce Allen VI cLellan, Archibald Dalrymple.
^cKenzie Jacob Gastor, Allen McLellan.
ce John Atkinson, Cornelius Dowd.
)r Allen McLellan, Francis Bullock.
son Allen McLellan, Francis Bullock.
jr William Barrett, Cornelius Dowd.
^ illiams Cornelius Dowd, Allen McLellan.
son I Archibald ^' cNeill, William Brice.
» illiams | Archibald McNeill, Edmund Wade.
ennan I William Brice, David Reid.
HcNeill At^as Jones, John McLennan.
:>r James Seawell, Atlas Jones.
ilcBryde James Seawell, Josiah Tyson.
^IcBryde 'Jonathan Tyson, Malone Brice.
iicNeill ,
iiy
)n ,
'erson . .-
'erson ,
'erson
2kson
V. v\ illiams..
ill.
ill.,
ill.,
ill..
Diery.
mery. ,
Jacob Gastor, Josiah Tyson.
Josiah Tyson, John Murchison.
John Murchison, Josiah Tyson.
Benjamin Person, John Murchison,
Malcolm Bryce, Alexander McNeill.
Alexander McNeill, Josiah Tyson.
Josiah Tyson, Alexander McNeill.
Josiah Tyson, Alexander McNeill.
Gideon Seawell, Angus Martin.
Jos. A. Hill, Jos. Lamb.
John Murchison, W illiam Crawford.
Gideon Seawell, William Wadsworth.
'Gideon Seawell, William Wadsworth.
Josiah Tyson, vv'illiam Wadsworth.
William Hancock, Duncan Nfurchison,
William Wadsworth, Willis D. Dowd.
William v\ adsworth, Gideon Seawell.
Wra. Wads ^ orth, Jno. H. Montgomery.
Wm. Wadsworth, Jno. H. Montgomery^
Wm. Wadsworth, Angus McDonald.
John (). Kel y, John A. D. McNeill.
John A. D. McNeill.
Duncan Murchison.
William D. Harrington.
Digitized by VjOOQ IC
COUNTIES
2^
MOOKE COUNTY- Continued.
MEMBEHB OF GENERAL ASSEMBLY-Continued.
Years.
Senate.,
House.
1844
J. M. Worth
Donald Street.
1846
1848
1850
Alexander Kelly
J.M.Worth ,
AngUB K. Kelly
M. B. Person.
Samuel J. Person.
Sarnuftl J, Person.
1852
A. K. Kelly
Wm. Barrett.
1854
S. H. Christian.
Hugh Leach.
Wm. B. Richardson.
1856
8. H. Christian
1858
A. B. McDonald
John Shaw.
1860
W. D. Dowd
Alexander Kelly.
Alexander Kelly.
E. G. Harrington.
Wm. M. Black.
Abel Kelly.
1862
Calvin W. Wooley
186t
1866
1868
1870
J. M. Crump
Wm. B. RichardsoM
Wm. B. Richardson
R S L<>dbptter
1872
Ij. M. Worth
J. Shaw.
Moore and Randolph form the 25th Senatorial District.
NASH COUNTY.
Nash County was formed from Edgecombe county, in 1777,. and named in
compliment of General Francis Nash, of Orange, who feU this year at the battle
of Germantown, bravely fighting for the liberties of his country.
It is situated in the eastern part of the State, and bounded on the north by
Halifax, east by Edgecombe and Wilson, south by Wilson and Johnston, and west
by Franklin.
Ks capital is Nashville, and is distant 44 miles east from Raleigh.
COUNTY OFFICERS.
OflSces.
Superior Court Clerk
Register of Deeds. . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
Josiah P. Jenkins.
WfUlam T. Griffin.
George N. Lewis.
Vacant.
Alexander Hilliard..
Orren Cobb.
W. P. Walker.
G. D. Langley.
Willis Eason.
Klnchen H. Bailey.
B. €. Strickland.
Digitized by VjOOQIC
1890
NORTH CAROLINA MANUAL.
NASH COUNTY— Continued,
JUSTICES OF THE PEACK
Names.
James Harper
Richard F. Drake . .
T. P. Braswell
W. H. Harribon ....
Manriuh Lucas
John C. Harper
•^Mllie H. Robbins..
G. D. Langley
J, J. E. Deans
Z. R. Hinton
H. M. vVarren
Z, R. Bissett
D. H. Finch
John T. N! or^an
H. IT. Williams
S. Fountain
Georf]:e ^V. Robbins.
James Viverett
J. v\ . Thompson . . .
McBvantloy
n. II. Mecili:i
Date of Qualifica-
tion.
Post Office Address,
Aug.
12tl]
, 1873.
Castalia.
i(
Ililliardston.
I*
<<
Battlebofo'.
li
«
Battleboro'.
Cl
11
Roekv Mount,
a
It
Nashville.
11
it
Nashville.
li
■11
Nashville.
(<
n
Nashville.
i<
ii
Nashville.
li
:: 1
Nashville.
Stanhope.
ii
i<
Stanhope.
11
ti
11
Stanhope.
Wilson.
11
a
Rocky Mount.
11
(I
Sharpsburg.
u
it
Toisnot.
It
it
Whitaker's.
Sept.
3d,
1873.
Stanhope
Stanhopt\
MEMBERS OF GENERAL ASSEMBLY.
Years.
1778
i7eo
1781
178;i
1783
1784
1785
178t>
1787
1788
1789
1790
1791
1792
1793
1791
1795
179G
1797
1798
1799
1800
Senators.
House.
i Tardy Griffin Thomas Huester, Hardy Grillin.
Tlardy Griffin Jeseph Arrington, Edward Nicholson.
Hardy Giiffln Joseph Arrington, Edward Nicholson.
Hardy Griffin .' 'Jeseph Arrington, Edward Nicholson.
v'ardy Griffin ' Micajah Thomas, Thomas Pounds.
Hardy Griffin 1 Micajah Thomas, Thomas Pounds.
ardy Griffin John Bonds, Micajah Thomas.
John Bonds, Jos. J. Clinch.
Vticajah Thomas, John Bonds.
Wilson Vick, John Bonds.
Wilson Vick, John Bonds.
James Battle, John Bonds.
Howell Ellen, Joseph Arrington.
John H. Drake, Joseph Arrington^
John H . Drake, John Bonds.
John H. Drake, Arch'd Hunter.
ardy Griffin 'John H. Drake, Arch'd ♦^lunter.
William Arrington I John H. Drake, Arch'd Hunter.
Archibald Griffin Redmond Bunn, Arch'd Hunter.
John Arrington JRedmond Bunn, John H. Drake.
John Arrington iRedmond Bunn, Arch'd Hunter.
John H, Drake 'George Boddic, Redmond Bunn,
Hardy Griffin
Hardy Griffin,
Red. Bunn . . .
• ardy Griffin,
Hardy Griffin,
Hardy Griffin.
I ardy Griffi^n,
Hardy Griffin,
Hardy Griffin
Digitized by VjOOQ IC
COUNTIES.
NASH COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
391
Years.
1801
1803
1803
1804
1805
1806
4807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
18.82
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1^
1863
1864
1866
1868
1870
1872
Senate.
John Arrington
John Arrington
John Arlington
John Arrington
John n. Drake
John Arrington
John Arrington
William Arrington
William Arrington
^^ illiam Arrington
William Arrington
William Arrington
George Boddie
George Boddie
Geororc Boddie
Michael ColUns
Ro'oert C. ' illiard
Micliael Collins
Joseph Terrell
W. Boddie
Wm. W. Boddie
Wm. W. Boddie
Wm. W. B.ddie
Wm. w. Boddie
Wm. W. Boddie
Wm. VV. Boddie
Nicholas Drake
\^m. W. Boddie
Wm. W. Bod.lie
Wm. W. Boddie
Wm. W. BoddJ'^
Wm. W. Boddie
Samuel L. Arrington
Samuel L. Arrimrton
Samuel L. Arriijgton
Samuel L. Arlington
Samuel L. Arrington
Samuel L. Arrington
Samuel L. Arrington
Tohn H. Drake
John n. Drake
John M. Druke
ohn IT. Drake
John H. Drake
John H. Drake
L. N. B. Battle
L. N. B. Battle
A. G. Taylor
A. G. TaVlor
A. G. Taylor
L. N.B. Battle
Joshua Barnes
Lawrence F. Battle
J John W. Dunham
I William K. Davis
House.
George Boddie, Arch'd ITuntcr.
John I Illiard, Arch'd Griffin.
Arch'd Griflin, John II illiard.
Arch'd GrifHn, Nathan Whitehead.
Nathan Whitehead, Henry Hines.
Arch'd Griffin, Redmond Bunn.
Arch'd Grid'n, Redmond Bunn.
Amos Grandy, Redmond Bunn.
Michael Collins, Exum Phillips.
Amos Grandy, Michael Collins.
Michael Collins, Exum Phillips.
George Boddie, Michael Collins.
R. . Hilliard, Michael Collins.
R. C. Hilliard, Michael CoUins.
R. C. Hilliard, Michael Collins.
Bartley Deans, David Ricks.
Arch'd Lamon, Joseph Terrell.
Wm. W. Boddie, Arch'd Lamon.
Wra. W. Boddie, Arch'd Lamon.
Arch'd Lamon, enry Blount.
Henry Blount, Arch'd Lamon.
Arch'd Lamon, Thos. N. Mann.
Arch'd Lamon, Thos. N. Mann.
Arch'd Lamon, N. J. Drake.
Nicholas Drake, Major A. Wilcox.
Duncan York, Joseph Arlington.
Frederick Battle, Jas, N. V ann.
Frederick Battle, Gideon Bass.
Duncan York, Joseph Arrington.
Jos. Arrington, Robert • . Hilliard.
Jos. Arrington, George Boddie.
Jos. Arrington, George Boddie.
George Boddie, FordTaylor.
George Baddie, Ford Taylor.
Samuel Brown, Ford Taylor.
Henry Blount.
Ford Taylor.
Ford Taylor.
Ford Taylor.
W. D. IlarriFon.
W. D. Parrison.
Dr. Tsu'lor.
Ford Taylor.
J. W. Bryant.
iJ. W. Bryant.
JG. N. Lewis.
JG. N. Lewis.
iH. G. Williams.
!'. G. Williams.
|h. G.' Williams.
George N. Lewis.
W. W. Boddie.
Woodard.
j John E. Lindsay.
Franklin, Nash and Wilson form the 7th Senatorial District.
Digitized by VjOOQIC
392
NORTH CAROLINA MANUAL.
NEW HANOVER COUNTY.
New Hanover County was formed in 1728, and called in honor of the House
of Hanover, th^n on the English throne.
It is situated in the south-eastern part of North Carolina ; and bounded on the
north by Duplin, east by Onslow, south by the Atlantic Ocean, and west by the
Cape Fear and South Rivers, which separate it from Brunswick and Bladen
counties.
Its capital is Wilmington, called in compliment to the Earl of Wilmington, the
nobleman to whose patronage Governor Johnston (in 1739) was indebted for his
office. It was originally called Newton. Distance from Raleigh 148 miles.
On April SOth, 1844, a large portion of this beautiful town was destroyed by
fire.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
James C. Mann.
Register of Deeds
Joseph C. Hill.
Archd. R. Black.
Sheriff
Coroner
Edward D. Hewlett.
Survevor
Henry A. Colvi*.
Edwin E. Bumess..
Treasurer
C^ommissioners
r Silas H. Martin, Chairman.
Lawson E. Rice.
-' Aug. H. Morris.
Deleware Nixon.
[ Jas. H. Chadboum.
JUSTICES OF THE PEACE.
Names.
W. M.Harris
Stacey Van Amringe .
Thomas M. Gardner.
Anthony Howe
W. H. Moore
W. A. Green..
Jesse J. Cassiday
Solomon Reaves
W. H. Montgomery .
Elijah Hewlett
John G. Wagner
W. W. Humphrey. . .
Deleware Ntxon
Andrew Nixon
Alfred Lloyd
Henry E. Scot .. .
Date of Qualifica-
tion.
Post Office Address.
I
Digitized by VjOOQ IC
COUNTIES.
NEW HANOVER COUNTY— Continued.
JUSTICES OF THE PEACE--Oontinubd,
Names.
Date of Qualifica-
tion.
Post Office Address.
Murphy Wood. . .^. .,...»>....... .
G. F. «fordan
W. T. BannermaiK
Jas. B. McPherson
August Geraburg
Geo. W. Bordeuax
C. M. Galloway
James Thompson
James I. Prmgen
S. C. Fillyan
Ruf us Garris
Thomas Williams
John L. Mashboume
Wm. J. Birius
Samuel C. Larkins
A. J. Mclntyre
LIST OF MEMBEBS TO THE HOUSE OF COMXONS FROM WILMINGTON.
Years.
House of Commons.
Years.
House of Commons.
1776
William Hooper.
1806
J. G. Wright.
1778
William Hooper.
1807
J. G. Wright.
1779
Wm. Hooper.
1808
J. G. Wright.
1780
Wm. Hooper.
1809
J. G. Wright.
Wm. W. Jones.
1781
Wm. Hooper.
1810
1782
Wm. Hoopor. •
1811
Wm. W. Jones.
1788
Arch'd McLean.
1812
Wm. W. Jones.
1784
Arch'd McLean.
1818
Wm. W. Jones.
1785
Arch'd McLean.
1814
Wm. W. Jones.
1786
Arched McLean.
1815
Wm. W. Jones.
1^87
Joshua Potts.
1816
Edward B. Dudley.
,1788
Edward Jones.
1817
Eaward B. Dudley.
t78»
Edward Jones.
1818
Wm. B. Meares.
1790
Edward Jones.
1819
John D. Jones.
1791
Edward Jones.
1820
John D. Jones.
1792
Joshua G. Wright.
1821
John D. Jones.
1793
J.G.Wright.
1822
John D. Jones.
1794
J. G. Wright.
1828
M. W. Campbell.
Robert H. Cowan.
1795
J. G. Wright.
1824
1796
J. G. Wright.
1825
Robert H. Cowan.
1797
J. G. Wright.
1826
Joseph A. Hill.
1798
J. G. Wright.
1827
Joseph A. Hill.
1799
J. G. Wr^ht.
1898
John Walker.
1801
J. G. Wright.
1880
Joseph A. Hm.
Daniel Sherwood.
1802
J. G. Wright.
1881
1808
J. G. Wright.
1882
Daniel Sherwood.
1804
J. G. Wright.
1888
John D. Jones.
1805
J. G. Wright.
1884
Edward B. Dudley.
The Conyention of 1835 abolished the Borough representation.
19
Digitized by VjOOQIC
294 NORTH CAROLINA MANUAL.
NEW HANOVER COUNTY-CoN-nNum
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1777
John Ashe
Alexander Lillington, Samuel Swann.
John Devane, Timothy Bloodworth.
John A. Campbell, Timothy Bloodworth.
John A. Campbell, Timothy Bloodworth.
Thomas Bloodworth, Caleb Granger.
Timothy Bloodworth, Jas. Bloodworth.
Timothy Bloodworth, Jas. Bloodworth.
Timothy Bloodworth, Jas. Bloodworth.
Jas. Bloodworth, John Pugh Williams.
Jas. Bloodworth, John Pugh Williams.
Thomas Devane, Jr., Timothy Bloodworth
John Pugh Williams, Thomas Devane.
John A. CampbeU, John Pugh Williams.
John G. Scull, Timothy Bloodworth.
Thomas Devane, George Moore.
Timothy Bloodworth, James Larkins.
Timothy Bloodworth, James Larkins.
David Jones, John Gambier Scull.
1778
John * she
1779
John Devane
1780
John Devane
1781
John Devane
1782
Caleb Granger
1783
John A. Campbell
1784
John A. Campbell
1785
John A. Campbell
1786
1787
John A. Campbell
John A. Campbell
1788
1789
1791
Timothy Blood worth
Timothy Blood worth
John A . Campbell
179S
John A. Campbell
1793
John A. Campbell
1794
William H. Hill
1795
las. Bloodworth ....
1796
Jas. Bloodworth
Samuel Ashe, Alexander D. Moore.
1797
John Hill
Samuel Ashe, Alex. D. Moore.
1798
John Hill
Alex. D. Moore, James Larkins.
1799
John Hill
Thomas Hill, Samuel Ashe.
1800
John Hill
Alex. D. Moore, Samuel Ashe.
1801
Samuel Ashe
Timothy Bloodworth, Richard Nixon.
Richard Nixon, James Larkins.
1803
Samuel Ashe
1803
Samuel Ashe
James Foy, Franklin T. Bloodworth.
Jas. Foy, F. T. Bloodworth.
Richard Nixon, F. T. Bloodworth.
1804
John Bloodworth
1805
John Hill
1806
Samuel Ashe
Richaid Nixon, Roger Moore.
Wm. W. Jones, Hinton James.
1807
Samuel Ashe
1808
F. T. Bloodworth
Wm. W. Jones, Hinton James.
1809
F. T. Bloodworth
Hinton James, David Jones.
1810
Thomas Devane
David Jones, Joseph Lamb.
Joseph Lamb, John D. Jones.
Joseph Lamb, George Fennell.
Geo. Fennell, Josemi Parrish.
Joel Parrish, Geo. Fennell.
1811
1812
William Hill
David Jones
1813
David Jones
1814
David Jones
1815
James Larkins
Geo. Fennell, Joel Parrish..
1816
Richard Nixon
Owen Fillyaw, Joel Pamsh.
Joseph Lamb, Ed. St. George.
Joseph Tiflmb, John Bunting.
Jos. Lamb, John Bunting.
John Walker, Abel Morgan.
Abel Morgan, Eli L. Larkins.
Joseph Lamb, S. Sidbury.
1817
Samuel Ashe
J 818
M. W. Campbell
1819
George Fcnnell
1820
George Fennell
1831
M W . Campbell
18*>2
Thomas Devane ....
1823
Thomas Devane
Stokely Sidbury, Jos. A. Hill.
Jos. A. Hill, Jos. Lamb.
1824
Thomas Devane
1825
Thomas Devane
Jos. Lamb, Wm. Watts Jones.
182(3
Thomas Devane ....
John Kerr, Wm. Watts Jones.
1837
Thomas Devane
John Kerr, ^^ m. Watts Jones.
1828
^V m B. Meares
Jofin Kerr, Wm. S. Larkins.
Wm. S. Larkins, Patrick Murphey,
1839
Wm. B. Meares
1830
Wm. B. Meares
Wm. S. Larkins, Thomas Hill.
1831
M. W. Campbell
Wm. S. Larkins, Wm. J. Wright.
Digitized by VjOOQ IC
COUNTIES.
KEW HANOVEK COUNTY— Continued.
295
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1870
1872
Senate.
Jos. H. Lamb
w m. B. Meares
Owen Holmes
L. H. Marsteller
Louis H. Marsteller
Charles Henry
Wm. S. Larkins
Wra. S. Larkins
Owen Holmes ,
Wra. S. Ashe
^^m. S. Ashe....
N. N. Nixon ,
J. Kerr
Owen Fennel
Owen Fennel
Wm. S. Ashe
Ell W. Hall
EliW. Hall
Edward D. Hall
Edward D. aall
Edwin Legg )
A. H.Galloway \
Charles McClammy |
A. H. Galloway f
Geo. L. Mabson
House.
Thomas Hill, Louis H. Marsteller.
L. H. Marsteller, Stephen Register.
L. H. Marsteller, Stephen Register.
Charles Henry, John R. Walker.
John R. Walker, Charles Henry.
Jas. T. Miller, Evans Larkins.
Jas. T. Miller, James Kerr.
Jeremiah Nixon, David Mclntire.
Jeremiah Nixon, David Mclntire.
Edward HaU, Thomas K. Williamg.
Thomas H. Williams, N. N. Nixon.
Wm. Hill, J. D. Powers.
Robt. Strange, Jr., J. A. Corbett.
S. J. Person, Thos. H. WUliams, D. McMil-
lan.
T. H. Tate, S. H. Holmes.
R. K. Bryan, G. J. Moore.
S. J. Person, Daniel Shaw.
S. J. Person, J. R. Haws..
S. J. Person, J. R. Haws.
R. H. Cowan, C. W. McClammy.
Jos. C. Abbott, Llewellen C. Estes, Geo.
W. Price.
S. A. Ashe, Geo. Z. French, G. L. Mabson.
James Heaton, ^^ m. H. McLaurin, Alfred
Lloyd.
New Hanover is the 12th Senatorial District.
NORTHAMPTON COUNTY.
Northampton County was formed in 1741, from Bertie ; but history and tra-
dition are alike silent as to the origin of its name. Martin, in his History, merely
states that the Legislature met * * at U ilmington, in the latter part of 1741, and
the session was of short duration ; the county of Bertie was divided, and the
upper part of it established as a new county, to which the name of Northampton,
was given.
It is situated in the north-eastern part of the State ; and bounded on the nortli
by the Virginia Ime, east by Hertford and Bertie, south by Halifax, and west by
the Roanoke River, which separates it from Halifax.
Its capital is Jackson, and preserves the name of Andrew Jackson, the hero,
of New Orleans, and sixth President of the United States.
Digitized by VjOOQIC
29« NORTH CAROLINA MANUAL.
NOKTHAMPTON COUNTY— Continued.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk .'.....
Noah R. Odom.
Register of Deeds
Wm. T. Buxton.
Sheriff
Jas. W. Newsum.
Coroner
. A. Parker.
Surveyor
E. W. Conner.
Treasurer •
Jas. W. Copeland.
r Jas. W. Grant.
Lemuel H. Boyce.
< Thos. C. Peele.
Commissioners
Samuel N. Buxton.
[ Thos. Kee.
JUSTICES OF THE PEACE.
.'Names.
William J. Maddery
Joseph W. Coker. . .
Andrew E. Peele...
Jos^h N. Seldon.. . .
Isaac Peele
Mate. Calvert
T. F. Moore
James W. Grant
Ira W. Futicle
E. A. Martin
A. J. Harrell
William T. Peele....
Jacob D. Hill
James L. Lassiter...
William H. Parker.,
William Grant
Date of Qualifica-
tion.
Auff. 18th, 1873.
Sept. 19th, *
Post Office Address.
Seaboard.
Garysburg.
Jackson.
Jackson. .
Jackson.
Jackson.
Gaston.
Garysburg.
Murfreesboro.
Boykin's Depot.
Rich Square.
Rich Square.
GaiTSburg.
Jackson.
Margarettsville.
Jackson.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
James Vaughan
Robert Peeples, Jeptha Atherton.
Robert Peoples, Joseph Bryan.
Robert Peoples, Joseph Bryan,
Robert Peoples, John Dawspn.
John Dawson, Jas. Sikes.
James Vau&rhan
James Vaughan
James Vaufirhan
James Vauchan
Samuel Lockh&rt
John Dawson, Jas. Sikes.
Digitized by VjOOQIC
COUNTIES.
NORTHAMPTON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
397
Years.
Senate.
House.
1783
Samuel Lockhart
James Vaughan, Drury Gee.
James Vaughan, Wm. R. Davie.
Howell Edmunds, Augustin Wood.
James Vaughan, Nehemiah Long.
Robert Peebles, John Vaughan.
John Knox, Robert Peebles.
1784
Allen Jones
1785
Allen Jones
1786
Allen .ToTip.B ....,,..., .....
1787
Allen Jones
1788
John M. Benf ord
1789
John M. Benford
Samuel Peete, Halcott Briggs Pride.
William Amis, Samuel Tarver.
1791
John M. Benford
1792
John M. Benford
William Amis, Nicholas Edmunds.
1793
John M. Benford
William Amis, Nicholas Edmunds.
1794
John M. Benford
Benjamin Williamson, Nicholas Edmunds.
1795
John M. Benford
Benjamin Williamson, Henry Gotten.
1796
John M. Benford
Benjamin Williamson, Henry K. Peterson.
1797
John M. Benford
Benjamin Williamson, William Edmunds.
William Edmunds, James Benford.
1798
John M. Benford
1799
John M. Benford
Henry Cotten, James Long.
Howell Peebles, Henry Cotten.
Henry Cotten, H o well Peebles.
Hem-y Cotten, William Edmunds.
Peter Woodlief, William Edmunds.
1800
John M. Benford
1801
John M. Benford '...
1802
John M. Benford
1803
Henry Cotton
1804
Richard W. Freear
Green Turner, William Edmunds.
1805
J ohn M. Benford
Green Turner, Samuel Tarver.
1806
John M. Benford
William Edmunds, John Peebles.
1807
John M. Benford
Charles Harrison, Francis A. Bynum.
Charles Harrison, Francis A. Bynum.
Green Turner, Andrew Jones.
1808
Wm. Edmunds
1809
Wra. Edmunds
1810
W"m. Edmunds
Andrew Jones, John Peebles.
1811
Wm. Edmunds
Peter Woodlief, Cornelius Moore.
1812
Wm. Edmunds
Peter W^oodlief , Cornelius Moore.
1813
Francis Dancy
Henry Boon, Richard Freear.
Henry Boon, Jenkins. *
John R. Moore, Henry Boon.
1814
Howell Peebles
1815
Howell Peebles
1816
Howell Peebles
Heni-y Boon, John R.* Moore.
Henry Boon, William Moody.
Henry Abingdon, B. C. Smith.
W. Sandiford, A. Deberry.
Allen Deberry, T. Barrow.
Roderick B. Gary, Thomas Peete.
L. P. Williamson, R. B. Gary.
R. B. Gary, L. P. Williamson.
R. B. Gary, Thomas Bynum.
Thomas Bynum, Roderick B. Gary.
R. B. Gary, J. H. Patterson.
R. B. Gary, J. H. Patterson.
R. B. Gary, Jos. M. S. Rogers.
Jas. T. Hayley, R. B. Gary.
R. B. Gary, James T. Hayley.
Richard Crump, John M. Moody.
R. B. Gary, All«n Pierce.
Allen Pierce, Samuel Calvert.
A. B. Smith, Wm. E. Crump.
Wm. E. Crump, R. B. Gary.
1817
Cornelius Moore
1818
Henry Boon
1819
Henry Boon
1820
Henry_Boon
1821
John Peebles
1822
1823
1824
1825
John Peebles
John Peebles
John Peebles
John Peebles
1826
1827
1828
1829
Exum Holliman
Exum Holliman
John H. Patterson
Collin W. Barnes
1830
1831
Collin W. Barnes
James T. Havlav
1832
1833
1834
1885
Herod Faison
Herod Faison ,
Wm. B. Lockhart
William Moody
1836
1888
William Moody
WUUam Moody
R. B. Gary, Herod Faison.
Junius Amis, H. Faison.
Digitized by VjOOQIC
298 NORTH CAROLINA MANUAL.
NOKTHAMPTON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1840
1842
1844
1846
1848
1850
1852
1854
1856
1^58
1860
1862
1864
1866
1868
1870
1872
Flerod Faison
Jos. M. S. Rogers
John M. Moody
John M. Moody
Jos. M. S. Rogers
Jos. M. S. Rogers
T. J. Pearson
J. B. Bynum
M. W. Smallwood
M. vv. Smallwood
Jos. M. S. Rogers
•^' . S. Copeland
J. B. Odem
H. C. Edwards
Wm. Barrow
Jesse Blythe
Geo. D. Holloman
House.
Samuel B. Spruill, Edmund Jacobs.
John B. Odom, Thomas Bragg, Jr.
John B. Odem, David A. Barnes.
E. J. Peebles, David A. Barnes.
T. J. Person, E. J. Peebles.
T. J. Person, David A. Barns.
J. B. Bynum, B. F. Lockhart.
M. W. Smallwood.
J. Mason.
M. W. Ransom.
M. W. Ransom, W. W. Peeples.
W. W. Peoples, H. Standi.
S. B. Calvert, S. T. Stancil.
R. B. Peebles, D. A. Martin.
Rosendell C. Parker, h. T. Grant.
Samuel N. Buxton, R. Buxton Jones.
Benton H. Jones.
Bertie and Northampton form the third Senatorial District.
ONSLOW COUNTY.
Onslow County was formed in 1734, from New Hanover county, and named
in honor of Arthur Onslow, then the Speaker of the British I ouse of Commons.
Onslow is situated in the extreme eastern part of the State, and is bounded on
the north and east by Jones and Carteret, south by Core Sound and the Atlantic
Ocean, and wes^ by New Hanover and Duplin.
Its Court House is 145 miles south-east from Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sherijff
Coroner
Surveyor
Treasurer
Commissioners
Names.
A. C. Huggins.
J. O. Fraztl.
Elijah Murrill.
Thomas Jarman.
None.
L. W. Hargett.
fA. J. Murnll.
B. "^ . Trott.
John &hepard.
Harvey Cox.
\\ . P. Ward.
Digitized by VjOOQIC
COUNTIES.
ONSLOW COUNTY— Continued.
JUSTICES OF THE PEACE.
291)
Names.
Jere W. Yopp
Andrew J. Sheperd .
James Gurganus . . .
Andrew J. Johnston
John vv. Thompson
Elijah J. Newbold..
Wm. J. Montfort...
Richard Canaday
Louis O. Fonvielle . .
Samuel L. Gerock . .
John Sheperd
William P. Ward...
Date of Qualifica-
tion.
Aug.
11th. 1873.
Aug. 16th, "
Aug. 23d, "
^' 25th, ''
it C{
Jan. 5th, 1874.
U II
Aug. 25l^h, 1878.
Post Office Address.
Sneeds Ferry.
Jacksonville.
Jacksonville,
Jacksonville.
Haw Branch.
Gum Branch.
Ward's Mills.
Swansboro'.
Ward's Mills.
Palo Alto.
Jacksonville.
Swansboro'.
MEMBERS OF GENERAL ASSEMBLY,
Years.
Senators.
House.
1777
Hpnrv Rhodes
John Kinc Beneiah Dotv
1778
H enrv Rhodes
Benejah Doty, George Mitchell.
'. ames Howard, Edward Starkey.
Edward Starkey, George Mitchell.
Edward Starkey, Lewis Williams.
Edward t^tarkey, Lewis Williams.
Edward Starkey, James Howard.
Edward Starkey. David Yeates.
Reuben Grant, Edward Starkey.
Daniel Yates, Reuben Grant.
1779
Henry Rhodes
1780
Henry Rhodes
1781
Henry Rhodes
1782
^'' enry Rhodes
1783
John Spicer
1784
Thomas Johnson
1785
John Spicer
1786
George ^' itchell
1787
George Mitchell
Daniel Yates, Reuben Grant.
1788
Thomas Johnson
Daniel Yates, Reuben Grant.
1789
David Yeates
Robert W. Sneed, John Spicer.
John Spicer, Christopher Dudley.
Reuben Grant, Christopher Dudley.
John Spicer, Joseph S. Cray.
• oseoh 8 drav Ohristonher Diidlpv
1790
Robert W. Sneed
1791
Robert W. Sneed
1792 •
Reuben Grant
1793
Robert Sneed
1794
John Spicer
Zachariah Barrow, Joseph S. Cray.
Zachariah Barrow, Joseph S. Cray.
Zachariah Barrow, Nathaniel Loomis.
1795
1798
John Spicer
John Spicer ;
1797
John Spicer
Nathaniel Loomis, Joseph S. Cray.
Joseph S. Cray, Nathaniel Loomis.
Jesse Williams, Nathaniel Loomis.
1798
John Spicer
1799
John Spicer
1800
ohn Spicer
Jesse Williams, vv illiam Russell.
1801
Christopher Dudley
Geo. W. ^ itchell, George Ward.
Stephen Williams, Geo. W. Mitchell.
George W. v itchelL John Fullwood.
Stephen Williams, William French.
William French, Stephen Williams.
Lemuel Doty, Edward Ward.
Edward Williams, Benjamin FarnelL
Edward Williams, John E. Spicer.
1802
George w^ard
1803
Christopher Dudley
1804
John FuUwood
1805
1806
John F.ullwood 4
vV m. French
1807
Wm. French
3808
Stephen Williams
Digitized by VjOOQIC
800 NORTH CAROLINA MANUAL.
ONSLOW COUNTY— CoNTiNFEi>.
MEMBEIIB of QENERAL ASSEMBLY--C0NTIMUBD.
Tears.
Senate.
House.
1809
ChristoDher Dadlev
Edward Williams, William, Jones.
1810
John E. Spicer
Edward Ward, Edward Williams.
1811
Edward Ward, ir
Edward B. Dudley, Geo. W. Noble.
Lott Humphrey, William Jones.
Edward B. Dudley, J as. Thompson.
Jason Gregory, G. E. Grant.
William Mitchell, Jason Gregory.
Eli W. Ward, Solomon E. Grant.
1812
Edward Williams
1813
Brice Bender
1814
Edward B. Dudley
1815
Edward Ward
1816
ChristoDher Dudlev
1817
Christopher Dudley
Eli W. Ward, BasU R. Smith.
1818
Christopher Dudley
Eli W. Ward, Basil R. Smith.
1819
Eli W. Ward
Basil R. Smith, Edward Williams.
1820
Eli W. Ward
Edward Williams, D. M. Dulany.
Daniel M. Dulany, W. D. Humphreys.
Eli W. Ward, Daniel M. Dulany.
L. T. Oliver, Eli W. Ward.
Frederick Foy, Lewis T. Oliver.
Edward Williams, Frederick Foy.
John Giles, W'm. P. Ferrand.
1821
Basil R. Smith
1822
Edward Ward
1823
1824
Edward Ward
Edward Ward
1825
Edward Ward
1826
Edward Ward
1827
Edward Ward
Edward WilUams, Frederick Foy.
Richard H. hatch, John B. Thompson.
Frederick Foy, James Rowe.
John B. Thompson, Geo. A. Thompson.
Geo. A. Thompson, Jos. D. Ward.
Daniel Thompson, Thomas Ennett.
Nathan'l L. Mitchell, Dan'l S. Sanders.
1829
Edward Ward
1830
Edward Ward
1831
Lewis Dishong
1832
Lewis Dishong
1833
Thomas Foy
1834
Thomas Ennett
1835
David W. Simmons
Dan'l S. Saunders, Dan'l Thompson.
John A. Averitl.
1836
Daniel S. Saunders
1838
Joshua Foy
John B. Pollock.
1840
John B. Pollock
Thomas Ennett.
1842
1844
Thomas Ennett *
W. ilnnett
Timothy Haskins.
Edward W. Saunders.
1846
William Ferrand
Harvey Cox.
0. D. Foy.
E. W. Fonville.
E. W. Fonville.
Lott W. Humphrey.
Lott W. Humphrey.
J. R. Foy.
r. H. Foy.
1848
1850
1852
1854
John F. Spicer
Geo. H. McMillan
Geo. H. McMillan "..
E. W. Fooville
1856
E. W. Fonville
1858
1860
Lott W. Humphrey
Lott W. Humphrey .........
1862
1864
1866
1868
A. J. Murrell
Isaac V. Saunders
Jasper Etheridge
Wm. A. Allen
J. H. Foy.
A. G. Murrell.
A. G. Murrell.
Franklin Thomas.
1870
Wm. A. Allen
Jas. G. Scott.
1872
J. G. Scott
J. W. Shackelford.
Carteret, Jones and Onslow form the 9tb Senatorial District.
Digitized by VjOOQIC
COUNTIES.
OEANGE COUNTY.
801
Obangb County was formed in 1751, from Granvill©, Johnston and Bladen
Counties, and called in compliment to the House of Orange, which, in the persons
of William and Mary, in 1692, filled the English throne.
It is located in the centre of the State, and bounded on the north by Person
and Caswell, on the east by Granville and Wake, south by Chatham, and west by
Alamance.
Its capital is IIillsbobo', 40 miles north-west of Raleigh.
Hillsboro' was laid out in 1759, by W. Churton, and was first called Childsburg^
ill honor of the Attorney General of the Colony ; but altered to HiUsboro', in
t'ompliraent to Earl of Hillsboro', the English Secretary of State for America.
COUNTY OFFICERS.
Offices.
Names,
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
George Laws.
John La-' s.
Thomas H. Hughes.
Vacant.
A. M. Leathers.
David C. Parks.
|^\ illiam N. Patterson.
Nelson P. Hall.
John F. Lyon.
v\ m. S. Kirkland.
Jos. W. Latta.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
William W. Allison..
John F. Atwater
Merrett Cheek
John P. Forrest
Hugh B. Guthrie....
Asa B. Gunter
Archabald C. Hunter
(teorge M. Harden. . .
Addison L. H olden..
Richard M. Jones
Samuel H. Jordan . . .
Asahael M. Latta. . . .
William H.Lloyd....
John A. McMannen. .
Sept. 1st, 187a.
Post Office Address.
Cedar Grove.
Chapel Hill.
Chapel Hill.
Cedar Grove.
Chapel HUl.
Durham,
llillsboro'.
Hill8boro\
Hillsboro'.
Hillsboro'.
Hillsboro'.
South Lowell.
Chapel Hill.
Durham.
Digitized by VjOOQIC
302
NORTH CAROLINA MANUAL.
OKANGE COUNTY.-CoNTLNLED.
JUSTICES OF THE PEACE— Continued.
Names.
W. C. Wason
Daniel F. Morrow.
Addison Mangum.
Doctor C. Parrish.
Calvin E. Smith...
William W. Woods
Date of Qualifica-
tion.
Sept. Ist, 1873.
Nov. 3rd,
Sept. 1st,
Post Office Address.
Durham.
Oaks.
Flat River.
Durham.
Hillsboro'.
Durham.
MEMBERS OF THE HOUSE OF COMMONS FROM THE ADOPTION OF THE CONSTITU-
TION IN 1776 TO 1835, FROM hillsboro'.
Years.
House of Commons,
Years.
House of Coramons.
1777
William Courtney.
1806
William Norwood.
1778
William Courtney,
1807
William Norwood.
1779
Thomas TuUock,
1808
Catlett Campbell.
1780
Thomas TuUock.
1809
Catlett Campbell.
1781
Thomas TuUock.
1810
Henry Thompson.
1782
Thomas Farmer.
1811
Henry Thompson.
1783
Thomas Farmer.
1812
John Street.
1784
Archibald Lytle.
1 1813
Thomas Ruffin.
1785
John Taylor.
1814
James Child.
1786
John Taylor.
1815
Thomas Ruffin.
1787
John Taylor.
1816
Thomas Ruffin.
1788
Absalom Tatom.
1817
William Lockhart.
1789
Wm. Nash.
1818
John Scott.
1790
Wm. Nash.
1819
John Scott.
1791
David Ray.
1820
John Scott.
1793
Samuel Benton.
1821
James S. Smith-
1793
Alexander D. Moore.
1822
Thomas Clancv.
1794
John Hogg,
Samuel Benton.
1823
Thomas Clancy.
1795
1824
John Scott.
1798
John Hogg.
Absalom Tatom.
1825
John Scott.
1797
1826
John Scott.
1793
Absalom Tatom.
1827
John fc'cott.
1799
Absalom Tatom.
1828
Frederick Nash.
1800
Absalom Tatom.
1829
Frederick Nash.
1801
Absalom Tatom.
1830
Wm. H. Phillips.
1«02
Absalom Tatom.
1831
Thomas J. Faddis.
1803
Bamaby O'Farrel, (Catlett
1832
Thomas J. Faddis.
Campbell resigned.)
Catlett Campbell.
1833
illiam A. Graham.
1804
1^34
William A. Graham.
1805
Catlett Campbell.
1835
William A. Graham.
In 1835 the Convention abolished the Borough representation.
Digitized by VjOOQ IC
COUNTIES
ORANGE COUNTY— CoNTiNUE?t).
MEMBERS OF GENERAL ASSEMBLY.
3oa
Years.
1777
1778
1779
1780
1781
1783
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
1796
]797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1S21
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
Senate.
John Butler
^v llliam Mebane
William McCauley. .
Wm. McCauley
Wra. McCauley
Wm. McCauley
Wm. McCauley
Wm. McCauley
Joseph Hodge
William Courtney..
Joseph Hodge
Wm. F. Strudwick..
House.
Thomas Burke, John Butler.
John Butler, Wm. McCauley.
Wm. McCauley, Mark Patterson.
Wm. McCauley, Mark Patterson.
Jesse Benton, Robert Campbell.
Wm. McCauley, Mark Patterson.
Alexander Mebane, Thomas Burke.
Alexander Mebane, VV m. Hooper.
William Courtney, W'iiiiam Cain.
Jonathan Lindlay, Wm. Hooper.
Alexander Mebane, Jonathan Lindlaj'.
Alexander Mebane, Jonathan Lindlay.
Alexander Mebane, Jonathan Lindlay.
Alexander Mebane, John Carrington.
Alexander Mebane, Jonathan Lindlay.
Alexander Mebane, '' illiam Nash.
William Sheppard Walter Alves, Wm. Nash.
Wlliam Cain.
William Cain
William Cain
Wm. F. Strudwick.
David Ray
David Ray
David Kay
vMlliam Sheppard..
William Cain
William Sheppard..
David Ray
Jonathan Lindlay. . .
David Ray
David Ray
James Mebane
James Mebane
James Mebane
James Mebane
Arch'd D. Murphey.
A. D. Murphey...!.
A. D. Murphey
A. D. Murphey
A. D. Murphey
A. D. Murphey
A. D. Murphey
Duncan Cameron
Michael Holt
Michael T^olt
Duncan Cameron . . .
Duncan Cameron...
Wm. Montgomery. .
Vm. Montgomery..,
Wra. Montgomery..
W^m. Montgomery..
James Mebane
^ ra. Montgomery. .
Wm. '^ ontgomery..,
Wm. Montgomery..,
William Lytic, Walter Alves.
Walter Alves, Wm. Lytle.
Samuel Benton, John Cabe.
Samuel Benton, John Cabe.
James Mebane, John Cabe.
Samuel Benton, William F. Strudwick.
Samuel Benton, John Cabe.
Wm. F. Strudwick, James Mebane.
Wm. F. Strudwick, Duncan Cameron.
James Mebane, Wm. F. Strudwick.
John Thompson, Michael Holt.
John Thompson, Da\id Mebane.
Duncan Cameron, David Mebane.
Duncan Cameron, John Thompson.
John Thompson, David Mebane.
John Thompson, David Mebane.
John Thompson, David Mebane.
John Craig, John Thompson.
Duncan Cameron, John Craig.
Duncan Cameron, John Craig.
.1. Craig, Frederick ;^ash.
Fredrick Nash, John Craig.
William Holt, Frederick Nash.
William Holt, Frederick Nash.
James Mebane, Willie P. Mangum.
W. Barbce, v\ iUie P. Mangum.
Willie Shaw, James Mebane.
Willie Shaw, James iVebane.
James Mebane, John McCauley.
James Mebane, John McCauley.
William McCauley, James Mebane.
William McCauley, John Boon.
John Boon, John Stockard.
John Boon, John Stock ard.
Hugh Waddell, John Stockard.
Thomas H. Taylor, John Stockard.
John Stockard*^ Joseph Allison.
Joseph Allison.
Digitized by VjOOQIC
304 NORTH CAROLINA MANUAL.
OEANGE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Coktinued.
Years.
Senate.
House.
1832
Wm. Montgomery
Joseph Allison, Priestley H. Manguni.
Joseph Allison, John Stockard.
1833
Wm. Montgomery
18S4
Wm. Montgomery
Joseph Allison, John Stockard.
1835
•Tos. Allison ....
John Stockard, James Forest.
1836
Hugh Waddell
Wm. A. Graham, Nathaniel J. King, Jno.
Boon, John Stockard.
B. Trollinger, J. Stockard, H. Sims, Wm.
A. Graham.
U m. A. Graham, Nathan J. King, M. W.
Holt, Cadwallader Jones. Jr.
Cadwallader Jones, Jr., J. S. Bracken, Jno.
1838
•Joseph Allison
1840
Willie P. Mangum
1842
Joseph Allison
1844
1846
Hugh Waddell
Hugh Waddell
Stockard, Henry K. Nash.
J. B. Leathers, Loften K. Pratt, Giles Me-
bane, C. F. Faucett.
Giles Mebane, C. F. Faucett, J. B. Leathers,
Sidney Smith.
Cadwallader Jones, Jr., P. H. McDade, J.
1848
John Berry
1850
John Berry
Stockard, Giles Mebane.
Cadwallader Jones, Jr., D. A. Montgomery,
B. A. Durham, George Patterson.
S. F. Phillips, Josiah Turner, Jr., B, A.
Durham, J. F. Lyon.
S. F. Phillips, Josiah Turner, Jr.
Wm. F. Strayhom, J. F. Lyon.
1852
1854
1856
John Berry ;
Wm. A. Graham
P. H. Cameron
1858
Joslah Turner, Jr
P. Jones J. W. Norwood.
1860
1862
Josiah Turner, Jr
Wm. A. Graham
H. B. Guthrie, W. N. Patterson.
John Berry, W. N. Patterson.
S. F. Phillips, W. N. Patterson.
W. W. Guess, S. D. Umsted.
1864
1866
John Berry
John Berry
1868
1870
1872
Josiah Turner, Jr
J. W. Graham
( John W. Norwood )
1 John W. Cunningham.. )
E. M. Holt, J. W. Graham.
F. N. Strudwlck, C. C. Atwater.
Pride Jones, Jones Watson.
Caswell, Person and Orange form the 20th Senatorial District.
PAMLICO COUNTY.
Pamlico County formed in 1872, from Craven and Beaufort ; bounded north
by Beaufort and Hyde, east by Pamlico Sound, south by Craven, and west by
Beaufort.
(Votes with Beaufort.)
Digitized by VjOOQ IC
COUNTIES.
PAMLICO COUNTY— Continued.
COUNTY OFFICERS.
305
Offices.
Names.
Superior Court Clerk
James H. Miller.
Register of Deeds
James R. Jewell.
Sheriff
Frederic E. Alfred.
Coroner ...b. ......
Wm. T. Caho.
Surveyor
Thos. Campen.
Charles H. Fowler.
Treasurer
Commissioners
f Joseph M. Caho, Chairman.
Adam Barrington.
< Henry H. Muse.
AquiUa T. Aldridge.
[Frederic B.Miller.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
John B. Martin
Aug. 16th, 1873.
°H CI
It It
H ti
a ic
Sept. Ist, 1873.
Nov. 13th, 1873.
Bay River.
Bay River.
Vandemere.
Charles Harper
Thomas Campen
Gteorge Whealton
Vandemere.
William T. Paul
Grantsboro.
R. B. Hardison. .^
Grantsboro.
J.M.Caho
Bay River.
PASQUOTANK COUNTY.
Pasquotank County existed in 1729, one of the original precincts of ancieuf
Albemarle.
It derives it name from the tribe of Indians who once owned the soil.
It is situated in the north-eastern part of the State, and bounded on the north
by the Virginia line, east by Camden, south by the Albemarle Sound, and west
by Perquimans and Gates.
Its capital is Elizabeth City, which is two hundred and fifteen miles north-east
of Raleigh.
Digitized by VjOOQIC
:W, NORTH CAROLINA MANUAL.
PASQUOTANK COUNTY— Continued.
COUNTY OFFICERS.
\
Offices.
Names.
Superior Court Clerk ' Win. E. Vaughan.
Register of Deeds | Jno. T. Price.
Sheriff I Jno. L. Wood.
Coroner | None.
Surveyor j None.
Treasurer I Thos. P. WQcox.
iC. W. Smith.
James S. Wilcox.
Edmond Dodry.
Emanuel Davis.
Abram Morris.
JUSTICES OF THE PEACE.
Names.
i Date of Qalifica-
tion.
(Jeo. W. Brothers Aug.
Sam'l J. Halsted
Elijah Overton
B. C. Brothers
Joseph Eves
J. M: White
P. A. HInton
Wm. B. Pritchard
Win. J. Munden
A. W. Morgan ,
W. S. Temple ,
Geo. ^^ . Cobb
Robert Fearing ,
G. B. Thompson ,
Henry Starke
Hugh Cale
J. S. Wilcox
Emanuel Davis
Sept.
Oct.
20th, 1873.
26th,
27th,
14th, **
it iC
9th, "
15th, ''
26th, "
23rd, "
29th, ''
29th, ''
9th, *'
18th, '*
16th, "
18t.h,
18th' "
4th, '*
7th, ''
Post Office Address.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Rosedale P. O.
Roeedale P. O.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
Elizabeth City.
MEMBERS OF GENERAL ASSEMBLY.
Years. '
1777
1778
1779
1780
1781
Senate.
House.
James Ferebee, Thos. Harvey.
Thos. Harvey, Thos. Relfe.
John Blackstock, Thos. Reading.
John Blackstock, Thos. Havey.
Digitized by VjOOQ IC
' COUNTIES. 307
PASQUOTANK COUNTY -Conhnued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1782
Edward Everiffen
Thomas Reading", Wm. Lane
1783
Edward Everigen
Thomas Reading, Wm. Lane.
Thomas Readinij:, ''ohn Smithson
1784
Thomas Relte
i7a5
Thomas Relfe
Edward Everigen, Abraham Jones.
Thomas Reading, Edward Everigen.
Caleb H. Koen, Edward Everigen.
Edward Everigen, Devotion Davis
1786
Thomas Relfe
1787
Thomas Relfe
A788
.loF*^])!! Keaton
17"90
.Icseph Keaton
Edward Everigen, Reading.
Thaddeus Freshwater.
1791
Jo'^i'ph Keaton
1792
John Swann
Thomas Harvey, Devotion Davis.
John Lane, John Hamilton.
1793
Thomas Reading"
1704
Joseph Keaton
Devotion Davis, Thomas Banks
1795
1796
Joseph Keaton
Thomas Banks
Bailey Jackson, John Lane.
John Lane, Bailey Jackson.
Wm. Ferange, Bailev Jackson-
John Shaw, Wm. S.*^ Hinton
1797
Thomas Banks
1798
Thomas Banks ,.
1799
Bi'ley Jackson
John Shaw, ^ m. S. Hinton
1800
Bail»*y Jackson
Thomas Banks. VVm. S. Hinton
1801
Bailey Jackson
Thomas Banks, Wm. S. Hinton
1802
Thomas Banks
Timothy Cotter, F. B. Sawyer.
F. B. Sawyer, Jesse Reading.
F. B. Sawyer, Jesse Reading.
F. B. Sawyer, Marmaduke Scott.
F. B. Sawyer, Marmaduke Scott.
John Hamilton, Marmaduke Scott
1803
1804
1805
1806
1807
Timothy Cotter
Timothy Cotter
Tha«ldcu8 Freshwater
vVm. S. Hinton
'^ m. S Hinton
1808
Win. S. Hinton
.Marmaduke Scott, John Mullen
1809
Wi:\ S Hhiton
VVm. T. Relfe, James Carver
1810
1811
1812
Thad<leus Freshwater
Tli.uideus Freshwater
Samuel Warner
Wm. T. Relfe, Marmaduke Scott.
Marmaduke Scott, Wm. T. Relfe,
Wm. T. Relfe, James Carver.
1813
Wm. S. Hfnton
Wm. T. Relfe, Thos. Jordan.
1S14
1815
1813
Wm. vS. Hinton
^m. T. Relfe
Wm. Martin
Wm. T. Relfe, Wm. Martin.
John Mullen, James Jennings.
Leonard Martin, Thomas Jordan
1817
Asa Sanderlin
John Pool, Jr., Henry P. Overman.
John Pool, Jr., Leonard Martin.
1818
V\ m. Martin
1819
1820
Wm. Martin
Wm. Martin
John C. Eringhaus, Leonard Martin.
John C. Eringhaus, Leonard Martin.
Leonard Martin, Thomas Bell.
1821
John Pool
1822
1S23
Wm. C. George.
John Pool
Thomas Bell, Leonard Martin.
Carter Barnard, Thomas Bell.
1824
John Rool
John L. Bailey, Carter Barnard.
^\m. J. Hardy, Thomas Bell.
Wm. J. Hardy, Thomas Jordan.
John Pool. v\ illiam J Hardv
1825
Jolm Pool
1S26
Thomas Bell
1827
Jolni L Bailev
1S28
John L. Bailey
John Pool, Wm. Gregory.
Thomas Jordan, Thomas Bell.
1829
John Pool
1630
Lemuel Jennings
Thomas Bell, John M. Skinner.
1831
John Pool
Thomas Bell, John M. Skinner.
1832
John L. Bailev
Wm. T. Relfe, Frederick A. Sawyer.
Wm. T. Relfe, Nathan M. Roper.
John C. Blatchford, Thos. C, Matthews,
Thomas Bell, John B. Muse.
David H. Kenyan.
1833
John M. Skinner
1834
1835
1836
Frederick Whitehurst
Frederick Whitehurst
John M. Skinner
Digitized by VjOOQIC
^308 NORTH CAROLINA MANUAL.
PASQUOTANK COUNTY— CoNTimiED.
MEMBERS OF GENERAL ASSEMBLY— Continued.
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Wm. B. Shepard
Wm. R Shepard
Jona. H. Jacocks
Wm. B. Shepard
J. C. B. Eringhaus
Wm. B. Shepard
Wm. B. Shepard
Thomas F. Jones
Nathan Winslow
John Pool
John Pool
Jas. M. Whedbee
Wm. H. Bagley
Wm. H. Bagley
Wm. H. Bagley
' Ellhu A. ^hite
Jos. W. Etheridge....
Rufus K. Speed
James C. Skinner
John L. Chamberlain .
C. W. Grandy
H^use^
A. G. Proctor.
A. G. Proctor.
John C. B. Eringhatis.
John C. B. Eringhaus^
William Charles.
F. S. Proctor.
George D. Pool.
Geo. W. Brooks.
Wm. E. Mann.
Wm. E. Mann.
Timothy Morgan.
J.T. Vfilllams.
Wm. E. Mann.
Wm. K Mann.
Jos. S. Jones.
Thos. A. Sykesv
Thos. A. Sykes.
F. M. Godfrey.
C amden, Chowan, Currituck, Hertford, Gates, Pasquotank and Perquimans
form the 1st Senatorial District.
PEKQUIMANS COUNTY.
Perquimans Countt was the earliest settlement in North Carolina, and de-
rives its name from the tribe of Indians who ohce were owners of the soil.
It is-situated in the north-eastern part of the State, and bounded on the north
by Gates, east by Pasquotank, south by Albemarle Sound, and west by Chowan
county.
Hertford is the county town, and distant north-east from Raleigh, 1^ miles.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . . ^
aieriff....
Coroner...*.. »
Names.
John H. Cox.
U. W. Speight.
J. < '. JacocKs.
None.
Digitized by VjOOQ IC
COUNTIES.
PERQUIMANS COUNTY— Continued.
COUNTY OFFICERS— Continued.
309
Offices.
Names.
Surveyor
Thos. E. Winslow.
Treasurer
Josfali Nicholson.
Oomixiissioiiers
fE. A. White.
Elijah Peele.
< E. C. Albertson.
W. J. Porter.
^ Edward Felton.
JUSTICES OF THE PEACE.
Names.
Edwin Brace
Josephus White . .
Primus Nixon
U. H. Griffin
James ^'. Mullen
E. A. White
R. B. Newby
W.J. Porter
George D. Newby
Thomas Wilson . .
John H. Eason . . .
Date of Qualifica-
tion.
Aug. 11th, 1873.
Sept. Ist, 1873.
Aug. 14th, 1873.
Sept. Ist, 1873.
Oct. 22d, 1873.
Sept. Ist, 1873.
Dec. 2nd, "
Aug. 18th, 1878.
Post Office Address.
Hertford.
Hertford.
Hertford.
Hertford.
Hertford.
Belvidere.
Belvidere.
WoodviUe.
New Hope.
WinfaU.
WinfaU.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1777
Jesse Eason ,
Benj. Harvey, John Harvey.
Charles Blount, John Harvey.
John Whedbee, Jonathan Skinner.
John Whedbee, Jonathan Skinner,
John Whedbee, Jonathan Skinner.
Jonathan Skinner, Richard Whedbee.
1778
Jesse Eason
1779
Jesse Eason
1780
Jesse Eason
1781
Jesse Eason
1782
Jesse Eason
1783
Jesse Eason
John Skinner, Jolm Reed.
1784
John Skinner
John Reed, Robert Reddick.
1785
John Skinner
Robert Reddick, Jonathan Skinner
1786
John Skinner
Foster Toms, Thomas Harvey.
Thomas Harvey, Joseph Skinner.
Joshua Skinner, Joseph Harvey.
Ashburv Sutton, Perry.
Robert Reddick, Ashbury Sutton;
1787
John Skinner
1788
Thomas Harvey.
1790
Joshua Skinner.
1791
Joshua Skinner
20
Digitized by VjOOQIC
3ia NORTH CAROLINA MANUAL.
PERQUIMANS COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1792
Joshua Skinner
Robert Reddick, Gosby Toms.
Charles Harvey, Robert Reddick.
John Skinner, Joseph Harvey.
Francis Newby, Joseph Harvey,
harles Harvey. William Blount.
John Skinner, Joseph White.
Charles Harvey, Joseph White.
Charlfes Harvey, Charles W. Blount,
John Nixon, Charles W. Blount
1793
Joshua Skinner
1794
Robert Reddick
1795
Robert Reddick
1796
Joseph Harvey
1797
•Joseph Harvey
1798
Joseph Harvey
1799
Joseph Harvey
1800
Joseph Harvey
1801
Joseph White
W lUiam Blount. Josiah Jordan
1802
Joseph White
Wm. Robinson. Wm Blonnt
1803
Joseph vv hite . . .
Josenh B Skinnpr Thnmas TTnrvpv
1804
Joseph White
Erie Barrow, Thomas H. Harvey.
Willis Reddick, Thomas Nicholson
1805
Joseph White
1806
William Blount
Thomas Nicholson, Willis Reddick.
Willis Reddick, Josiah Townsend
1807
Joseph White
1808
Wilhs Reddick
Isaac Barber, Josiah Townsend.
Isaac Barber, John Clary.
Isaac Barber, Jesse Copeland.
Isaac Barber, Jesse Copeland.
Isaac Barber, Henry Copeland.
Isaac Barber, Henry Copeland.
William Jones, F. Toms.
1809
Willis Reddick
1810
Willis Reddick
1811
Willis Reddick
1812
Willis Reddick
1813
Willis Reddick
1814
WiUis Reddick
1815
Willis Reddick
Francis Toms, William Jones
1816
Willis Reddick
William Jones, F. Toms.
1817
Willis Reddick
Robert Perry, William Reddick.
Robert Perry, James Leigh.
T. Barrow, Robert Perry.
Theophilus Barrow, J. Nixon.
John Nixon. Matthew Jordan
1818
Willis Reddick
1819
Willis Reddick
1820
Willis Reddick
1821
Willis Reddick
1822
1823
Jona. H. Jacocks
Willis Reddick
Theo. Barrow, H. Skinner.
Theo. Barrow. M Elliott
1824
Willis Reddick
Theo. Barrow, Henry Skinner,
^enry Skinner, Elisha Burke.
Elisha Burke, Robert Perry.
Elisha Burke, Robert Perry.
Thos. Wilson, Daniel Rogerson.
Thomas Wilson, Benjamin, Mullen.
Jos. ^^ . To^^'nsend, Thomas Wilson.
1825
Willis Reddick
1826
Willis Reddick
1827
Willis Reddick
1828
Willis Reddick
1829
Willis Reddick
1830
Henry Skinner
1831
Henry Skinner
Benjamin Mullen, Thomas Wilson.
Jos. W Townsend Bpniamin Mullen
1832
Henry Skinner . . .
1833
Henry Skinner
Benjamin Mullen, Thos. Wilson.
Benjamin Mullen, iJosiah Perry.
Jona. H. Jacocks, J T Granberrv
1834
Jesse Wilson
1835
Jesse Wilson
1836
John M. Skinner.. . ,
Josiah T. Granberrj-.
Thomas Wilson.
1838
Wm. B. Shepard
1840
Wm. B. Shepard
Thomas Wilson.
1842
Jona. H. Jacocks
Thomas Wilson.
1844
Wm. B. Shepard
Thomas Wilson.
1846
1848
1850
J. C. B. Eringhaus
Wm. B. Shepard
Wm. B. Shepard
T. L. Skhmer.
T. L. Skinner.
Thomas Wilson.
1852
Thomas F. Jones
B. Albertson.
1854
Nathan Winslow
J. P. -oadan.
Digitized by VjOOQIC
COUNTIES. 311
PERQUIMANS COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Tears.
Senate.
House.
1856
1858
John Pool
John Pool
J. M. Cox.
N. Newby.
N. Newby.
Jos. H. Riddick.
1860
J. M. Whedbee
1862
W. H. Bagley
1864
Wm. H. Bacrlev
Jos. H. Pickard.
1866
R. K. Speed - -
Thomas Wilson.
1868
1870
1872
jE. A. White
1 JJas, W. Etheridge...
j RufusK. Speed
i Jas. C. Skinner
j John L. Chamberlain.
1 C. ^- Orand^
; [
Jeptha White.
T. E. Darden.
J. R. Darden.
Camden, Chowan, Currituck, Hertford, Gates, Pasquotank and Perquimans
form the 1st Senatorial District.
PERSON COUNTY.
Person County was formed in 1791, from Caswell, and called in honor of
General Thomas Person, of Granville county, who was a distinguished friend of
popular rights.
It is located in the northern part of the State, bounded on the north by the
Virginia line, east by Granville, south by Orange, and west by Caswell.
Roxboro', its county seat, is 54 miles north of Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Cleric
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
N. N. Tuck.
John w. Hunt.
John L. Harris.
Robert A. Williams.
John H. » lay.
Josephus Younger.
ij. T. Yancey.
W. R. Webb.
J. T. Noell.
Jas. O. Bradsher.
W. G. Winstead.
Digitized by VjOOQIC
312
NORTH CAROLINA MANUAL.
PERSON COUNTY— Continued.
JUSTICES OF THE PEACE.
Names.
C. Pamlin
A. R. Foushee
Richard Springfield. . .
A. M. Long
J. T. ' atis
* alvin Hawkins
J. J. Brooks
J. B. Pleasant
Nathan Lunsford
J, T. Yancey
W. T. Noell
Henry J. Montgomery
^* . K. Royster
Jesse D. walker
J. J. .Tones
Jus. T. Sergeant
J. P. Winiams
J. M. Burton
VV. F. Reade.
Date of Qualifica
tion.
Au^. 18th,18T3.
Post Office Address.
Roxboro'.
Roxboro'.
Woodsdale.
Hurdle's Mills.
Hurdle's Mills.
Hurdle's MUls.
Woodsdale.
Roxboro'.
Centre Grove.
A-Uensville.
Mt. Tirzah.
Mt. Tirzah.
AUeusville.
Roxboro'.
Cunningham's Store.
W instead 's.
Cunningham's Store.
Winstead's.
Mt. Tirzah.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1793
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1«09
1810
1811
1813
1813
1814
.1815
Senate.
House.
James Jones ., John Wommach, George Lea.
William Cocke George Lea, Herndon barralson.
James Jones Herndon Harralson, George Lea.
James Jones Edward Atkinson, Herndon Harralson.
John ampbell Edward Atkinson, George Lea.
Johi\ Campbell George Lea, John ^ all.
John Campbell George Lea, Jos. D. McFarland.
John Campbell George Lea, John Hall.
John Wommach George Lee, Herndon Harralson.
Samuel Smith James Williamson, Wm. Mitchell.
Samuel Smith . . ; James Williamson, James Cochran.
Samuel Smith James Cochran, William Mitchell.
George Lea James Cochran, William Mitchell.
George Lea -'ames Cochran, William Mitchell.
George Lea James Cocoran, Richard Atkhison.
James Cochran ! Robert Vanhook, Richard Atkinson.
Richard Atkinson j Robert Vanhook, John Paine.
Richard Atkinson ! Robert Vanhook, Benjamin Chambers.
Richard Atkinson jRobert Vanhook, .'ohn Paine.
Alex. Cunningham .
Richard Atkinson . .
Richard Atkinson . .
Richard Atkinson . .
Robert Vanhook . . .
Robert Vanhook, Benjamin Chambers.
Robert Vanhook, Lawrence Vanhook.
Benjamin Chambers, Samuel Dickens.
Samuel Dickens, R. Vanhook.
Sampson M. Glenn, Sam»el Dickens.
Digitized by VjOOQ IC
m .1
COUNTIES.
PERSON COUNTY- Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
318
Years.
Senate.
1816
1817
1818
1819 .
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852*
1854
1856
185§
1860
1862
1864
186G
1868
1870
1872
Robert Vankook
Richard Atkinson
Richard Atkinson
Richard Atkinson
Richard Atkinson
Robert Vanhook
Robert Vanhook
Robert Vanhook
Robert Vanhook
Robert Vanhook
Robert Vanhook
Robert Vanhook
Maurice Smith
Maurice Smith
Robert Vanhook
Robert Vanhook ,.
Robert Vanhook ,
Robert Vanhook ,
Isham Edwards ,
Isham Edwards
John Bamett
John W. Williams
John W. WilMams
John W. Williams
Robert H. Hester
Robert H. Hester
Robert H. Hester
Robert H. Hester
John W. Cunningham . . . . ,
John W. Cunningham
John W. Cunningham
John W. Cunningham ....
C. S. Winstead
Jas. Holeman
C. S. Winstead
J. W. Cunningham
' C. S. Winstead
R. W. Lassiter
R. W. Lassiter
»'. Bamett
John W. Norwood
John W. Cunningham . .
House,
Thoma« Webb, Sampson M. Glenn.
Thomas Webb, Ira Lea.
William A. Lea, Samuel Dickens,
L. Rainey, B. Chambers.
Benjamin hambers, Thomas Snead.
Thomas Webb, Thomas Sneed.
Thomas Sneed, Thomas '^^ ebb.
Thomas Webb, J. G. A. Williamson.
G. A. v\ illiamson, Thomas Webb.
Thomas Webb, J. G. A. Williamson.
Thomas McGehee, Thomas Webb.
Thomas Lawson, Thomas v\'^ebb.
Thomas Webb, EUjah Hester.
Thomas ^ ebb, Thomas M. McGehee,
Thomas McGehee, Thomas Lawson.
Benjamin Sumner, Thomas McGehee.
Benjamin Sumner, Robert Jones.
Robert Jones, Thomas McGehee.
Robert Jones, Jas. M. v\ illiamapn.
Jas. M. V\ illiamson, Robert Jones.
Moses Chambers, Jas. M. Williamson,
Robert Jones, Moses Chambers.
Robert Jones, Moses Chambers.
John A. ' olio way, Hiram Satterfield.
John W. Cunningham.
James Holeman.
C. H. K. Taylor.
C. S. ^ instead.
James HoUoman.
Major Green.
R. H. Hester.
R. H. Hester.
J. J), v^ ilkerson.
M. D. C. Bumpass.
J. W. Cunningham,
V . H. Bradshaw.
Sam'l C. Bamett.
H. T. Jordan.
Montford McGehee.
Caswell, Orange and Person form the 30th Senatorial District.
Digitized by VjOOQIC
314
NORTH CAROLINA MANUAL.
PITT COUNTY.
Pitt County was f onned from Beaufort as early as 1760, and called in compli-
ment to William Pitt, Eaii of Chatham, -who was so distingaished and devoted a
friend to America in the English Parliament.
It is situated in the eastern part of the State, and bounded on the north by
Edgecombe and Martin, east by flyde and Beaufort, south by Craven, and west
by Greene and Lenoir.
Greenville, its capital, is 102 miles east of Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
W. L. Cherry.
James L. TAngley.
WUliam A. Quimby.
None.
Register of Deeds
Sheriff
Coroner
Surveyor
None.
Treasurer
John Peebles.
Commissioners
r T. R. Cherry, Chafaman.
B. L. T. Bamhill.
< James H. Forbs.
H . E. Nelson.
[W. M. King.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
"W". L. Cherry
Sept. 1st, 1873.
IC It
(C 11
Sept. 30th, "
Jau. a4th, "
Sept. Ist, "
<{ it
ft ft
H tl
if it
11 it
it (.
a it
GreenviUe.
James L. L^tngley
Greenville.
Eason James
Bethel.
J J ^' alston
Bethel.
Guilford Mooring
Pactolus.
W W. Little
Pactolus.
Dennis Atkinson
Falkland.
W A Barrett
Farmville.
J. W. May
Farmville.
Caleb Cannon
Ridge Spring.
Greenville.
John B. Worslev
Aroh Cox
Coxville.
Allen Johnson
Johnson's MiUs,
J B Sticknev
Greenville.
Geo. W. Venters
Greenville.
Digitized by VjOOQIC
COUNTIES,
PITT COUNTY.— Continued.
MEMBERS OF GENERAL ASSEMBLY.
315
Years.
Senate.
House.
1777
Edward Salter
William Robeson, John Williams.
3778
Edward Salter
William Robeson, John Williams,
1779
Edward Salter
James Gorham, John Williams.
1780
Edward Salter
George Moye, .fohn Williams.
James Gorham, George Evans.
James Gorham, John Simpson.
1781
Edward Salter
1782
John Williams
1783
John Williams
John Jordan, Richard Moye.
John Jordan, Richard Moye.
1784
John Williams
1785
John Williams
Richard Moye, John Jordan.
Reading Blount, Robert Williams.
Reading Blount, Robert Wiliiams.
John Moye, Shadrach Alleii.
James Armstrong, Shadrach Allen,
John Move. Robert Williams.
1786
John Simpson
1787
John Williams
1788
William Blount
1789
William Blount
1790
William Blount
1791
John Moye
Robert Williams, Richard Moye.
Benjamin Bell, Samuel Simpson.
Wm. Grimes, Richard Moye.
Benjamin Bell, ' Uliam Grimes.
Holland Johnston, Frederick Bryan.
Frederick Bryan, Holland Johnston.
Holland Johnston, Frederick Bryan
Richard Evans, Holland Johnston.
1793
Stephen Brooks ••....
1793
Robert Williams
1794
Robert WiUiams
1795
Robert Williams
1796
Samuel Simpson
1797
Samuel Simpson
1798
Frederick Bryan
1799
Frederick Bryan
William Moye, Holland Johnston.
William Moye, Richard Evans.
William Moye, Wm. Eastwood.
William Moye, Wm. Eastwood.
' m. Eastwood, George Eason.
John Mooring, Benjamin May.
John Mooring, Benjamin May.
Benjamin May, John Mooring.
John Mooring, Benjamin May.
John Mooring, Benoamin May.
Benjamin May, John Mooring.
Elias Carr, Hardy Smith.
Franklin Gorham, Hardy Smith.-
Hardy Smith, James Sheppard.
Hrady Smith, James Sheppard.
Hardy Smith, James Sheppard.
Oliver Prince, Luke Albritton.
1800
Frederick Bryan
1801
Frederick Bryan
1802
Robert Williams
1803
Robert Williams
1804
Robert Williams
1805
Robert Williams
1806
Robert Williams
1807
William Moye
1808
Robert Williams
1809
Benjamin May
1810
Benjamin May
1811
Benjamin May
1812
Benjamin vi ay
1813
Robert Williams
1814
Robert Williams
1815
Hardy Smith
1816
Luke Albritton
Roderick Cherry, Oliver Prince.
1817
Luke Albrittsn
Roderick Cherry, Oliver Prince.
Oliver Prince, Roderick Cherry.
Joel Patrick, Marshall Dickinson.
1818
Luke Albritton
1819
Luke Albritton
1820
Robert Williams
m. Clark, Gideon Bynum.
Lanier Daniel, John Joyner.
John Cherry, Lanier Daniel.
John Cherry, Wilkes Brooks.
S. P. Allen, Jno. C. Gorham.
John C. Gorham, Shadrach P. Allen.
1821
Luke Albritton
1822
Luke Albritton
1823
Luke Albritton
1824
1825
John Joyner
John Joyner
1826
John Joyner
Marshall Dickinson, Wm W. Andrews
1827
John Joyner
John Cherry, Marshall Dickinson.
Marshall Dickinson, Alfred Moye.
Alfred Moye, William Clark.
WiUiam Clark, William Clemmons.
1828
' ohn Joyner
1829
Marshall Dickinson
1830
Marshall Dickinson
Digitized by VjOOQIC
S16 NORTH CAROLINA MANUAL.
PITT COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
H«U8e.
1831
Alfred Moye
Henry Toole, Roderick Cherry.
Thomas Jordan, James Blow.
1832
Alfred Moye
1833
1834
Alfred Moye
Alfred Moye
J. L. Foreman, Roderick Cherry.
Luke Albrltton, J. L. Foreman.
J. L. Foreman, Macon Moye.
Macon Moye, John Spiers.
1835
1836
Alfred Moye
Alfred Moye
1838
1840
1842
1844
1846
Alfred Moye
Alfred Moye
Alfred Moye
J, L. Foreman
B. F. Ebom
J. L. Foreman, John C. Gorham.
J. L. Foreman, Isaac Joyner.
J. L. Foreman. Isaac Joyner.
H. F. Harris, C. Perkins.
Elias J. Blount, H. F. Harris.
1848
B F Ebom
Sattorthwftit Wm J Blow
1850
WUliam Ebom
Marshall Dickinson, Wm. J. Blow.
1852
1854
1856
B. G. Albritton
B. F.Ebom
M. L. Kerr
w. J. Blow, J. J. Foreman.
G. E. B. Singeltary, v^ m. J. Blow.
Wm. J. Blow, Edward Moore.
1858
E. J. Blount
1860
1862
1864
1866
E. J. Blount
E. J.Blount
E. J. Blount
C. Perkins
B. J. Albritton, Churchill Perkins.
B. J. Albrltton, Churchill Perkins.
B. J. Albritton, ChurchUl Perkins.
v^■. R. Williams. John Galloway.
Byron Laflin, Richard Short.
Atkinson, Joyner.
Wm. P. Bryant, Guilford Cox.
1868
W. A. Cberry
1870
Jacob McCotter.
1872
Jacob McCotter
Pitt is the 6th Senatorial District.
POLK COUNTY.
Polk County was formed in 1855 out of Henderson and Rutherford, called in
compliment to Colonel William Polk, of the Revolution.
It is bounded on the north and east by Rutherford, south by the State line, ana
west by Henderson.
Its county seat is Columbus, called after the discoverer of America, distant
from Raleigh about 220 miles.
It voted with Rutherford until 1868.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
R S Ahrams
Register of Deeds
S. Waldrop.
G. B. Arledge.
Vacant.
Sheriff
Coroner • » • •
Digitized by VjOOQ IC
COUNTIES.
POLK COUNTY— Continued.
COUNTY OFFICERS.— CONTINXTBD.
317
Offices.
Surveyor
Treasuer
Commissioners
Names.
C. W. Watkins.
J. W. Rampton.
r W. B. Walker.
M. V. Edwards.
Jno. Jackson.
Berry Thompson.
I G. H. Blackwell.
JUSTICES OF THE PEACE.
Names.
David Foster *.
James F. Rains . .
11. Waldrop
J. E. A. Waldrop
James Jackson...
Nesbit Deinsdale .
B^rry Thompson..
B. T. Morris
R. M. Farland....
D. F. Green way..
Date of Qualifica-
tion.
September, 1873.
Post Office Address.
Columbus.
Columbus.
Mill's Spring.
Mill's Spring.
Mill's Spring.
Mill's Spring.
Try on.
Columbus.
Columbus.
Columbus.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1868
J. B. Eaves
Ashburry WaldTop.
John Gartison.
1870
J. M. Whitesides
1872
Martin Walker
N. B. hampton.
Polk and Rutherford form the 39th Senatorial District.
Digitized by VjOOQIC
318
NORTH CAROLINA MANUAL.
EANDOLPH COUNTY.
Raiidolph County was formed in 1779 from Guilford and Rowan, and named
in compliment to the Randolph family in Virginia, distinguished for patriotism
and talents.
It presents on the map, in nearly the centre of the State, a beautiful compact
square, and is bounded on the north by Guilford County, east by Chatham, south
by Moore and Montgomery, and west by Davidson.
Its capital is Ashbobo% called in compliment to Governor Samuel Ashe, and is
nearly due west from Raleigh, seventy-two miles distant.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
A. M. Diffie.
W. J. Page.
W. R. Asheworth.
D. N. Barrow.
Levi Cox.
Beni. Moffitt.
f A. H. Kendall, Chairman.
H. T. Moffitt.
Samuel Walker.
R. M. Free.
I Isaac Lee.
JUSTICES OF THE PEACE.
Names.
^\'\ Wilbome..
W. S. Bradshaw..
R. L. Coltrane . . . .
James N. Caudle.
Wm. Branson
J. W. Burgess
John Frint
Henry Craven....
John Pays
J. W. Bean
D. B. Julian
Alfred Bulla
W. A. Dougan . . .
F. Pearce
Isaac Spencer
B. W. Steed
L. G. B. Bingham
Peter Vuncannon ,
Thomas Walker.,
Riley Wright
Date of Qualifica-
tion.
Aug.
9th,
1873.
Mar. 28th, 1872.
Aug.
16th 1873.
15th, "
(I
a
tc
8th,
1871.
n
80th,
1873.
a
15th,
n
9th,
It
15th,
Sept.
Ist,
2d,
((
1st,
Au^.
16th
"
9th,
((
3rd,
1871.
Aug.
15th 1873.
Sept
20th,
It
ii
2d,
It
Post Office Address.
Trinity College.
Trinity College.
New Market.
New Salem.
New Salem.
Liberty.
Sandy Creek.
Reed reek.
Reed Creek.
Franklinsville.
Asheboro'.
Asheboro'.
Sawyersville.
Hoover Hill.
Eden.
HiU's Store.
Jackson's Creek.
Science Hill.
Science Hill.
Asheboro'.
Digitized by VjOOQ IC
COUNTIES.
KANDOLPH COUNTY— Continued.
JUSTICES OF THE PEACE— Continued.
319
Names.
R. M. Free
James A. • ole..
Hugh T. Moffltt
Alfred Maness . .
John Brady
Alfred L. tow..
W.D.King
R. M. tox
George Auman..
O. C. Brewer...,
Jesse F. Lyndon
Date of Qualifica-
tion.
Post Office Address.
Aug. 9th, 1873.
Asheboro'.
Sept. 1st, '-
Cole's Mills.
Aug. 9th, "
Moffitt's ]V4ills.
Sept. 1st, "
Moffitt's Mills.
"15th, "
Moffitt's Mills.
Aug. 9th, "
^*14th, "
Asheboro'.
Asheboro'.
"15th, 1871.
Auman Hill.
" 28th, 1873.
Auman Hill.
"19th, "
Hill's Store.
"Uth, "
Hill's Store.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1791
1792
3793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
Senate.
House.
John Collier
Andrew Balfour, Jeduthan Harper.
J. Harper. Absalom Tatom.
Edward VVilliams, A. Tatom.
John Collier
John oilier
Thomas Dougan
Robert M cLean, J. Harper.
James Robins, Aaron Hill.
Thomas Dougan
Edward Sharpe
Aaron Hill, Joseph Robbins.
WiUiam Bell, Zebedee Wood.
Edward Sharpe ".
Jesse Hendley
John Stanfield. Edmund Waddell
Thomas Dougan
Zebedee Wood, v\ illiam Bell.
John Arnold
Zebedee ^ ood Aaron Hill
Zebedee Wood
William Bell, Reuben Wood.
Zebedee ^^ ood
William Bailey, Henry Branson.
William Bailey, Henry Branson.
Henry Branson, William Bailey.
William Bailey, Henry Branson.
William Bailey, Henry Branson.
William Bailey, Henry Branson.
William Bailey, v ichael Harvey.
William Bailey, Simon Green.
William Bailey, N^ ichael Harvey.
Michael l^arvey, John Brower.
Edmund Waddell
Edmund Waddell
Edmund Waddell
Edmund Waddell
Edmund Waddell
Edmund Waddell
Alexander Gray
Henry Branson
Henry Branson
H enry Branson
William Bailey, Michael Harvey.
John Brower, Michael Harvey.
Henry Branson
Alexander Grav
Whitlock Arnold, Colin Sneed.
Alpxander Grav
John Brower. Michael Harvev.
Alexander Grav
Colin Sneed, Whitlock Arnold.
Alexander Grav
Whitlock Arnold, Seth Wade.
Pnlin Steed
Whitlock Arnold, Seth Wade.
Af ir»hq.pl li arvev
John Brower, Solo. K. Goodman.
TWifhael ^^ arvev
Solo. K. Goodman, Josiah Lyndon.
T f^xviB Soinks
John Long, Jasiah Lyndon.
John Long,- Josiah Lyndon.
Alexander Gray
Digitized by VjOOQIC
3^ NORTH CAROUNA MANUAL.
KANDOLPH COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY—Continued.
Years.
1813
1814
1815
1816
1817
1818
1819
1820
1821
1823
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Whitlock Arnold
John Long, Jr
John Long, Jr.
House.
William Hogan, Seth Wade,
•'osiah Lyndon, John Lane, Jr.
Solo. K. Goodman, Joshua Craven.
Seth Wade I Joshua Craven, Shubal Gardner.
8eth Wade Joshua Craven, ^- est Armistead.
Charles Steed Shubal Gardner, West Armistead.
Seth Wade Shubal Gardner, J. Brower.
^ illiam Hogan Charles Steed, Joshua Craven.
Seth Wade Abraham Brower, Tidance Lane.
Seth Wade A. Brower, Benjamin Marmon.
Alexander Gray A. Brower, George Hoover.
V\' illiam Hogan A. Brower, George Hoover.
William Hogan George Hoover, Abraham Brower.
Alexander Gray Abraham Brower, Robert Walker.
Alexander Gray H ugh W alker, John B. Troy.
Alexander Gray Thomas Hancock, Hugh Walker.
Abraham Brower Alexander Cunningham, A. Brower.
Abraham Brower Jonathan Worth, A. Brower.
Benjamin Elliott Jona. Worth, Alex. Cunningham.
Hugh ^' offitt A. Cunningham, A. Brower.
Henry B. Elliott A. Brower, Benjamin Hawkins.
Alfred Staley Zebedee Rush, Benjamin Hawkins.
Alfred Staley William B. Lane, Zebedee Rush.
Jonathan Redding Michael Cox, William B. Lane.
Jonathan Redding Zebedee Rush, Wm. B. Lane.
Jonathan Worth William B. Lane, Alfred Brower.
Henry B. Elliott Alfred Brower, Julian E. Leach.
Henry B. Elliott Alfred Brower, Zebedee Rush.
Alexander Hogan A. Brower, Isaac White.
Dr. w m. B. Lane Allen Skinner, Isaac White.
Dr. Wm. B. Lane Jesse Thomberg, J. M . A. Drake.
Wm. B. Lane V\ m. A. Long, Jesse Thomberg.
Wm. B. Lane John A. Craven, Jesse Thomberg.
M. W. Holt Th B. Elliott, A. G. Forster.
J. Worth John A. Craven, Jesse Thomberg.
J. Worth A. H. Foust, Thos. S. Winslow.
Giles Mebane Jonathan ^ orth, M. S. Bobbins *
Giles Mebane Joel Ash worth, E. T. Blair.
M. S. Bobbins Joel Ashworth, E. T. Blair.
J. H. Davis (oel Ashworth, E. T. Blair.
J. M. Worth Jonathan Lassiter, S. F. Tomlhason.
J. M. Worth J. W. Bean, Geo. W. Reed^
Moore and Randolph form the 25th Senatorial District.
Digitized by VjOOQ IC
COUNTIES.
EICHMOND COUNTY.
321
Richmond County was formed In 1779 from Anson. It is called in honor of
the Duke of Richmond, who was an able advocate of the cause of America in the
House of Lords.
It is located in the southern part of the State, and bounded on the north by
Montgomery county, east by Moore, Cumberland and Robeson, south by the
South Carolina line, and west by the Pee Dee River, which separates it from An-
son county.
Its capital is Rockingham, distant 135 miles southwest of Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer * ...
Commissioners
Names.
Dugald Stewart.
William R. Terry.
Stephen T. Cooper.
Vacant.
Jesse A. Baldwin.
Rev. R. S. Ledbetter.
C Thomas M. Wright, Chairman.
George W. McKinnon.
< Harry Snead.
I James W. O'Bryan.
t James L. Yates.
JUSTICES OF THE PEACE.
James S. Matheson...
Saunders M. Ingram . .
Tristiam Bostick
Daniel W. Gibson
James L. Yates
v\ illiam vv . Graham. .
William w. Dunn....
Thomas J. Covington.
ElishaC. Terry
Louis H. Shortridge. . ,
John B. ovington...,
Elbridge Mlllikin
Marshal Leviner*
James P. Smith
Malcolm D. McNeill..
John McKay
Samuel J. Gibson
James J. McCallum . .
Peter McRae
Date of Qualifica-
tion.
Aug.
16th,
12th,
1873.
it
27th,
<(
22d,
u
9th,
tc
if
a
15th,
a
16th,
a
9th.
a
Sept.
Aug.
Sept.
18th "
a
Ist, 1873.
18th, "
23rd, "
20th, '*
Post Office Address.
Mangum.
Little's Mills.
Bostick's Mills.
Bear Branch.
Rockingham.
Rockingham.
Rockingham.
Rockingham.
Rockingham.
Rockingham.
Rockingham.
Rockingham.
Rockingham.
Laurel Hill.
Laurel Hill.
Shoe Heel.
Laurel Hill.
Laurinburgh.
Laurinburgh.
♦Resigned. One to be appointed.
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
EICHMOND COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1793
1793
1794
1795
1796
1797
1798
1800
1801
1802
1803
1804
1805
1808
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
Charles Medlock
Charles Medlock —
Charles Medlock —
Charles Medlock
Charles M edlock
Charlas Medlock
Charges Medlock
William Crawford. .
Robert Webb
Robert Webb ,
Robert Webb
Edward Williams. . .
James Tei-ry
Duncan V'cFarland.
William Wall
William Wall
Robert Webb
Robert Webb
Robert Webb
Duncan McFarland.
Peter H. Cole
James Stewart
John Wall, jr
James Stewart
Thomas Blewitt
Moses Knight
Duncan McFarland.
Duncan McFarland.
Duncan McFarland.
Alex. McMillan....
Alex. McMillan....
Alex. McMillan
James Stewart
James Stewart
James Stewart
Thomas Steele
Thomas Steele
Wm. McLeod
Thomas Steele
Wm. McLeod
William Thomas . . .
Stephen Wall
Stephen Wall
Wm. L. Cole
Francis T. Leak
Francis T. Leak
Erasmus Love
Tregan McFarland..
Tregan McFarland..
Tregan McFarland..
Tregan McFarland..
WatterF. Leake....
Alexander Martin . .
John Fairley ,
House.
^enry Wm. T arrington, Robert ^ ebb.
Edward Williams, Robert Webb.
Robert Webb, Thomas Crawford.
John Childs, Robert Webb.
Robert Webb, Charles Robertson.
Robert Webb, Benjamin Covington.
Robert Webb, Benjamin Covington.
Wm. Pickett, Robert Webb.
Miles King, Edward Williams.
Wm. Robeson, Thomas Blewitt.
> m. Robeson, Thomas Blewitt.
Thomas Blewitt, John McAllister,
lames Coleman, Duncan McFarland.
Malcolm Smith, Wm. Robinson.
Malcolm Smith, Wm. Robinson.
Malcolm Smith, Joseph Hines.
James Coleman, James Sandford.
William Robinson, Jas. T. Sandford.
Lauchlin McKenan, Jas. Stewart.
John Speed, Stephen Cole.
John Clarke, Moses Knight.
John Clarke, Moses Knight.
Moses Knight, John Clarke.
Moses Knight, Robert Webb.
John Clarke, John McFarland.
John Clarke, Robert Webb.
James Speed, John Smith, jr.
John Smith, Jas. A. Harrington.
John Smith, Thoroughgood Pate.
William Thomas, NeUl Smith.
John R. Buie, Neill Smith.
Allen Stewart, Wm. P. Leake.
Robert Powell, Wm. McLeod.
Edward Williams, Wm. Thomas.
Thomas Steele, Vi/ m. McLeod.
Henry W. Harrington, Wm. Thomas.
H. W. Harrington, Nefll McNair.
J. L. Vaughan, John McAllister, jr.
J. L. Vaughan, W. Thomas.
Robert Powell, W m. Thomas.
J. L. Vauffhan, W. F. Leake.
Duncan McLauren, A. Dockery.
John Cole, Tryan McFarland.
Tryan McFarland. S. Meredith.
Henry Dockery, Arch. McNair.
Arch. McNair, Henry Dockery.
George Thomas, Arch. McNair.
Neill l^icholson, Nathan Gibson.
Neill Nicholson, James Murphey.
James Murphey, Isham A. Dumas.
Walter F. Leake, Duncan McLaurin.
Isaac Dockery, Duncan McLaurin.
James Williams, Duncan Malloy.
I James Williams, Isaac Dockery.
Digitized by VjOOQIC
COUNTIES
RICHMOND COUKTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1835.
Alex. MartiQ
George Thomas, John R. Buie.
John McAllister, George Thomas.
Duncan McLaurin, George Thomas.
Duncan McLaurin, John W. Covington,
Alexander Martin, Isaac Doekery.
Neill McNair.
1836
Alfred Doekery
1838
Alfred Doekery
1840
Alfred Dockerv
1842
Alfred Doekery
1844
Alfred Dockerv
1846
John Gilchrist
Walter L. Steele.
1848
J A Rowland
Walter L. Steele.
1850
J. Mallov
Walter L. Steele,
1852
1854
Walter L. Steele
T. J. Morrisey
D. C. Mclntyre.
W. L. Steele.
1856
Alfred Doekery
W. L. Steele.
ia58
1860
W. L.Steele..;
Giles Leitch
0. H. Doekery.
Sanders iVI. Ingram.
B. F. Little.
Peter McRae.
1864
1866
Giles Leitch
M. McRae
1868
W B Richardson
Richmond T. Long.
Robert Fletcher, col.
1870
R S Ledbetter
1872
R. T. Long
Robt. Fletcher, col.
Montgomery and Richmond form the 26tli Senatorial District.
EOBESON COUNTY
Was formed in 1786, from Bladen county, and called in compliment of Colonel
Robeson, who distinguished himself in the battle of Elizabethtown, in Bladen
county, (fought in July, 1781.)
It is situated in the southern part of the State, and bounded on the north by
Cumberland, east by Bladen and Columbus, south by the South Carolina line,
and west by Richmond county.
Its capital is Lumbcrton, on Lumber river, and is 91 miles south-west of
Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Names.
Wm. A. Dick.
S. E. Ward.
R. McMillan.
None.
None.
Digitized by VjOOQIC
324
NORTH CAROLINA MANUAL.
ROBESON COUNTY— Continued.
COUNTY OFFICERS— Continued.
Offices.
Names.
Treasurer
P. P. Smith. *
Commissioiiers
f Daniels. Morrison, Chairman.
H. F. Pitman.
Meill McNeill.
John T. Pope.
[L. W. Thompson.
JUSTICES OF THE PEACE.
Names.
Charles McRae
John H. Morrison ..
James McMillan
A. A. McLean
D. C. Mclntyre
A. J. Thompson
David Currie
Thos. M. Watson...
W. A.Stone
Alvin G. Lewis
Thos. Allen
Arch'dM. White...
James Sinclair
E. K. Proctor
Joshua Wingate
A. M. Cobh
C. E. Barton
R, R. Barnes
JohnF. Brltt
NeillNcNeill
Daniel McMillan....
M. C. McNair
Oliver George
John H. McEachin.
Neill C. Graham —
Jas. C. McKeller...
John Taylor
W. G. Oliver
Allen Inman
B. Stansel
Edward R. Phillips..
A. H. McLeod
Daniel S. Morrison. .
James Rozier
Date of Qualifica-
tion.
Aui
??•
Se^t
Aug.
Sept.
Aug.
Sept.
Aug.
Sept.
Aug.
Nov.
Aug.
May
Aug.
13th, 1873.
30th, "
23rd,
18th,
13th,
2nd,
1st,
a
2l8t
22nd,
1st,
ti
8th,
13th,
11th,
16th,
14th,
15th,
16th,
1st,
15th,
16th,
l6t,
13th,
i(
3rd,
13th,
9th,
9th,
8th,
Post Office Address.
Red Banks.
Morrisonian.
Moss Neck.
Moss Neck.
Lumberton.
Lumberton.
Dundarrach.
Melrose.
Lumberton.
Lumberton.
Lumberton.
Lumberton.
Lumberton.
Lumberton.
Lumberton.
Shoe Heel.
Red Banks.
Brooklin.
Brooklin.
St. Pauls.
St. Pauls.
Shoe Heel.
Shoe Heel.
Dundarrach.
Dundarrach.
Lumberton.
Lumberton.
Fair Bluff, Columbus Co.
Lumberton,
Bear Bay.
Bear Bay.
Lumberton.
Shoe Heel.
Lumberton.
Digitized by VjOOQ IC
ICOUNTIES.
ROBESON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
B25
Tears.
•
Senate.
House.
1787
1788
John Willis
John Willis >
Saias Barnes, Neill Brown,
Elias Barnes, Neill Brown.
1769
John Willis
Elias Barnes^ Neill Brown,
1791
John Willis
Elias Barnes, Jacob Alford.
1792
Elias Barnes.
Ralph Rogati, John GUchrist.
Jacob AlK)rd, John Gilchrist.
1793
Elias Barnes.
1794
Elias Barnes.
James McQueen, John Willis.
John WUlis, Jt^seph Wade.
Joseph Wood, James McQueen.
John Regan, Joseph Wood.
John Regan, Neill Brown.
Robert Haills, Hugh Brown.
' lugh Brown, James McQueen.
Benjamin Lee, James McQueen.
Benjamin Lee, James vicQueen.
Zachariah Jordan, Hugh Brown.
Zachariah Jordan, Duncan McNeill.
3795
Elias Barnes.
1796
1797
John Gilchrist. .^
fohn Gilchrist
1799
Elias Barnes
1800
1801
Elias Barnes
Elias Barnes
1802
Elias Barnes
1803
Elias Barnes
1804
Beniamin Lee
1805
Bemamin Lee. % . .
1806
Benjamin Lee'.
Zachariah Jordan, Duncan McNeill.
1807
Ben amin Lee
Hugh Brown, Alexander Rowland.
Alexander Rowland, Hu^h Brown.
Hugh Brown, Wm. Sterlmg.
Hugh Brown, John Gilchrist,
rohn Gilchrist, Duncan McAlpin.
Duncan VcAlpin, Isaac Sullivan.
Archibald S. Brown, Kenneth Black
1808
Benjamin Lee
1809
Benjamin Lee
1810
Benjamin Lee
1811
Alfred Rowland
1812
Alfred Rowland
1813
Alfred Rowland
1814
Alfred Rowland
Murdock McLean, Wm. Sterling.
Archibald S. Brown, Murdock McLean
1815
Kenneth Black,
1816
Kenneth Black
John Gilchrist, Wm. Sterling.
Tohn Gilchrist, Francis L. HajTies.
Francis L. Haynes, Kenneth Black.
John Guinn, Isaac Sullivan.
1817
William Brown
1818
William Brown
1819
William Sterling
1820
Kenneth Black^
Archibald McEachin, Willis Pope.
Jacob Alford, Archibald v cEachin;
1821
Kenne h Black
1822
Isaac Sullivan
Tohn Gilchrist, Jacob Alford.
1823
Vf D Murohev
Jacob Alford. Shad. Howell.
1824
Isaac Sullivan
Warren Alford, Shad. Howell.
1825
John Gilchrist
Shadrach Howell, Warren Alford.
1826
John Gilchrist
Shadrach Howell, Warren Alford
1827
1828
Arch'd McEachin
Arch'd McEachin
R. C. Rhodes, Malcolm Purcell.
Warren Alford, Malcolm Purcell^
1829
Neill B Johnson
John Purcell. John Brown.
1830
Shadi*ach Howell
John Purcell, John Brown,
1831
Shadrach Howell
Wm. L. Miller, Alexander Watson^
1832
Shadrach Howell
Alexander Watson, Benjamin Lee.
Alexander Watson, Giles S. McLeanl
1833
Shadrach Howell
1834
Shadrach Howell
Benjamin Lee, Giles S. McLean.
Oliver K. Tuton, Alexander Watson.
Alexander V\ atson, 0. K. Tuton.
1835
Malcolm Patterson
1836
Alfred Dockery.
1838
1840
Alfred Dockery
Alfred Dockery. ,
0. K. Tuton, James Blount.
Daniel A. Graham, Neill Regan.
Neill Regan, Alexander Watson,
Neill Regan, John McNeill.
Nem Regan, John McNeill.
Nein Regaii, Jdbii M cNeill.
1842
Alfred Dockery
1844
Alfred Dockery
1846
1848
John Gilchrist ,..
J. A. Rowland.,..
21
Digitized by VjOOQIC
fm NORTH CAROLIN'A MANUAL.
EOBESON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1850
1852
J. MaUor....
Walter L. Steele
Wm. McNeill, Neal McNeill.
Wm. D. McNeill, Jacob Alford
1854
Thos. Morrisev
Thos. A. Norment, Nelll Regan.
Giles Leitch. Harrison
1856
Alfred Dockery
1858
W L. Steele
Blount. Alex Watson
1860
A. Dockerv.^
Alex. McViUan, Eli Wishart
1862
1864
GUesLeitch
Giles Leitchv
Murdock McRae, D. McNeill.
Thomas J. Morrisey.
R. McNair. J. A. AJcArthnr
1866
M McRae
1868
O S. Hayes
Jas. Sinclair, Edward K. Procter.
Thos. A. McNeill, H. B. Regan.
W. S. Norment, Thos. A. McNeill.
1870
R M Normefit
1872
J. W.Ellis
Columbus and Robeson form the 15th Senatorial District.
EOCKINGHAM COUNTY.
RoCKiMaHA.M: County was formed in 1785 from Guilford County, and derive*
its name from Charles Watson Wentworth, Marquis of RockiBgham, who was a
distinguished friend of America in the English Parliament, and acted in concert
with WfMiam Pitt^ Earl of Chatham, in opposition to Lord North. In 17S3 he
was the Premier of England.
It is located in the north-western part of the State, and bounded on the north
by the Virginia line, east by Caswell, south by Guilford, and west by Stokes.
Its capital is Wentworth, in honor of the family name of the House of Rock-
ingham, and is distant one hundred and sixteen miles north-west of Raleigh.
COUNTY OFFICERS,
Offices.
Names.
Snnf^rior Court Clerk
R. H. Wray.
D. W. Brusick.
Rpfirister of Deeds
Sheriff.
John S. Johnston.
Ooroner •
Vacant.
fliirvAvor
E. W. Hancock.
Treasurer
A. J. Boyd.
f H. P. Lomax,
J. H. Hall.
\ Geo. W. Peay.
Dr. W. R. Smith.
CJomniisflionGrs •
Digitized by VjOOQ IC
ttOCKINGIIAM COUNTY— CoN-nNUEi).
*
JUSTICES OF THE PEACE.
Names.
T. K. Cummings....
Wm. M. Ellington..,
R. A. Holderby
H. P. Lomax
Thos. Price
John A. Ratlifl
Charles A. Reynolds
John A. Veraon . . . ► ,
1:. McWoodburn....
Abram Womack
C. J. L. Williams...
>Tones W. Burton
E. P. Barnes
M. D. King
Date t)f Qualifica-
tion.
Sept.
1st,
1873.
<(
<<
(t
ti
<<
CI
IC
a
9th,
Ist,
11
n
Oct.
Sept.
(t
6th,
1st,
((
Jan.
5th,
1874.
Post Office Address^
Aspen Orove.
Wentworth.
Ruffln.
Aspen Grove^
Madison.
^'V ent worth.
LeaksyUle.
Madison.
Miidison.
Reidsville.
Reidsville.
Leaksville.
Douglas.'
Wentworth.
VV. S. Allen elected and not qualified-.
MEMBERS OF GENERAL ASSEMBLY.
Vcars.
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1808
1804
1805
1806
1807
1808
1809
1810
1811
Senate.
House.
James Gallo wav
William Bethell. Peter Perkins
James Qallowav
William Bethell, Peter Perkins
James Galloway
William Bethell, Abram Phillips.
Wm. Bethell, Abram Phillips.
Abram Phillips, James Taylor.
Henry Scales, John Leak.
Thomas h enderson, James Taylor.
Henry Scales, George Peay.
Thomas Henderson, George Peay.
George Peay, Alexander Joyce.
Alexander Joyce, Henry Scales.
John Peay, Henry Scales.
Drury Smith, Joshua Smith.
Theo. Lacey, Nathl. Williams.
Samuel Hill, Nathaniel Williams.
Nathl. 8'f*-a1es, Ale'x^ander Sneed.
James Galloway
William Bethel
Charles Gallowav
Robert Williams
Robert Williams
Robert Williams
Robert Williams*.
Thomas Henderson
Abraham Phillips
Henry Scales
Abraham Phillips
Abraham Phillips
Abraham Phillips
Alexander Martin
Alexander Sneed, Joseph Gentry..
Alexander Martin
Alex. Sneed, Sampson Lanier.
Alex. Sneed, Mark Harden.
Nath. Scales
Nath. Scales
Mark Harden, Sampson Lanier.
Thos. Wortham. Mark Harden
Nath. Scales
Nath. Scales
Mark Harden, Hugh C. MiUs.
William Douglas, Jos. S. Gentry.
William Douglas, Jos. S. Gentry.
Nath. Scales
Nath. Scales
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
ROCKINGHAM COUNTY-Continued.
MEMBERS OF 'GENERAL ASSEMBLY— Continued.
Years.
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
)870
1872 c.
Senate.
Q Phillips....
n Phillips....
n Phillips....
then
Duglas
then
then
then
then
b1 Scales
lackwell
el Scales
Blackwell . . .
;aaghn
Blackwell...
Blackwell...
r. Broadnax.
Martin
Martin
W[artin
Martin
klartin
Martin
.. Reid
1. Reid
>. Reid
. Reid.......
Boyd
D. Boyd
D. Boyd
Bethen
V. Courts
Boyd
Boyd
Boyd
Boyd
npson
npson
ourts
a.
Lindsay
r. Morehead.
I, Morehead.
Honse.
Samuel HU1, John Odeneal.
Samuel Hill, Wm. Douglas.
Wm. Douglas, Thomas Blackwell.
Wm. Doufflas, Thomas Blackwen.
Thos. Settle. Thomas Blackwell.
Thomas Hill, Nathaniel Scales.
Richard W. Micheaux, Nathl. Scales, Jr.
H. Baughn, W. Donnell.
Thomas Blackwell, W. DonneU.
John M. Moorehead, James MlUer.
Robert Martin, E. T. Broadnax.
E. T. Broadna3c, Robert Martin.
Wm. Donnell, Robt. Martin.
Robert Martin, James Bamett.
James Bamett, Thomas Settle.
James Bamett, Thomas Settle.
Thomas Settle, Wm. Bethell.
Wilson S. Hill, Wm. Bethel.
Philip Irion, WiUiam Donnell.
Wilson S. mn, Benjamin Settle.
Benjamin Settle, Philip Irion.
Benjamin Settle, Philip Irion.
Philip Irion, Blake W. Brasswen.
Philip Irion, Blake W. Brasswen.
PhUip Irion, Blake '^'. Brasswen.
R. P. Cardwell, B. W. Brasswell.
R. P. CardweU, Geo. D. Boyd.
R. P. Cardwen, Peter Scales.
Peter Scales, R. P. Wniiamson.
Danl. AV. Courts, Joseph Neal.
Danl. W. Courts, T. w. Keen.
Thomas Ruffin, Jr., Horatio Kallam.
A. M. Scales, Alfred Reid.
Thos. Smith, Jr., Jos. W. Neal
A. M. Scales, Thos. Settle, Jr.
Thos. Settle, Jr., F. L. Simpson.
Rawley Gallowav, Thomas Slade.
W. J. Giniam, Jas. Reynolds.
John Strong, A. G. Boyd.
J. Holderby, R. B. Henderson.
Henry Barnes, D. S. Ellington.
A. B. Johns, David Settle.
A. B. Johns, David Settle.
Rockingham forms the 23d Senatorial District.
Digitized by VjOOQIC
COUNTIES
ROWAN COUNTY.
d29
KoWAN County was fonned In 1753 from Ansoa county, and until Surry (in
1770), and Burke (in 1777), were taken off, comprehended much of the western
part of the State of North Carolina and Tennessee. The history of Rowan then
18 the history of Western North Carolina.
Rowan is situated in the western part of the State, bounded on the north by
Davie county, one of her daughters, east by the Yadkin River, which separates
her from Davidson, (another daughter,) south by Stanly and Cabarrus, and west
))y Iredell, another daughter.
Salisbury, her capitol, is nearly west from Raleigh 118 miles. It derives its
name from a town in England about seventy miles west from London. It is a
word of Saxon origin, meaning a dry town,
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
John A. Boyden.
Horatio N. Woodson.
Charles F. Waggoner.
Benjamin F. Frsuey.
Thomas P. Johnston.
James S. McCubbin.
IM. L. Holmes, Chairman.
D. A. Davis.
George M. Bernhardt.
J. G. Fleming.
Ephraim Mauney.
JUSTICES OF THE PEACE.
Names.
T. W. Keen
R. W. Price
I). L. Bringle
Philip Sowers
Adam M. Brown
r. G. Haughton
W. M. Kincaid
A. L.Hall
J. O. C. Graham
John A. Bailey
W. A. Luckey
Joseph A. Hawkins. . .
Michael W. Goodman
Jesse W. Miller
W. F. Watson
V. H. McKenzie
Date of Qalifica-
tion.
Post Office Address.
Salisbury.
Salisbury.
Salisbury.
Salisbury.
Salisbury.
Salisbury.
Salisbury.
Salisbury.
Salisbury.
Salisbunr.
Rowan Mills.
Rowan Mills.
Salisbury.
Salisbury.
Salisbury.
Salisbury.
Digitized by VjOOQIC
330
NORTH CAROLINA MANUAL.
EOWAN COUNTY— Continued.
JUSTICES OF THE PEACE— Continued.
Names.
S. M. Furr
J. L. Sloan
John Sloop. ^
P. A. Sloop
A. W. Klutts....
WUey Bean
John W. MUler..
David Barringer.
Alfred M. Peeler
Post Office Address.
China Grove.
China Grove.
China Grove.
Salisbury.
Gold ill.
Salisbury.
Salisbury.
Salisbury.
Salisbury.
LIST CP MEMBBB8 TO THE HOUSE OP COMMONS PROM SALISBURY.
Years.
1777
1778
1779
1780
1781
1782
1783
1784
1785
1786
1787
1788
J 789
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
House of Commons.
David Nesbett,
Matthew Troy,
Maxwell Chambers,
Anthony Newman,
Anthony Newman,
Anthony Newman,
Anthony Newman,
Anthony Newman,
Thomas Frohock,
Thomas Frohock,
John Steele,
John Steele,
Maxwell Chambers,
Lewis Beard,
Lewis Beard,
Lewis Beard,
John Steele,
John Steele,
Evan Alexander,
John Newman,
Evan Alexander,
Evan Alexander,
Evan Alexander,
Evan Alexander,
Evan Alexander,
Evan Alexander,
Joseph Pearson,
Joseph Pearson,
John Steele,
Years.
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
is«4
1835
House of Commons.
Archibald Henderson,
Archibald Henderson,
Archibald Henderson,
Joseph Chambers,
John Steele,
John Steele,
John Steele,
Archibald Henderson,
John L. Henderson,
John L. Henderson,
Stephen L. Ferrand.
John Beard, jr.
Archibald Henderson,
Archibald Henderson,
Charles Fishet,
Alfred McKay,
John L. Henderson.
John L. Henderson,
David F. Caldwell,
Charles Fisher,
Charles Fisher,
Charles Fisher,
Charles Fisher,
Charles Fisher,
Charles Fisher, '
Barton Craige,
Richard H. Alexander,
Richard H. Alexander,
William Chambers.
The Borough representation was abolished by the Convention of 1885.
Digitized by VjOOQIC
COUNTIES.
ROWAN COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
38i
Years.
Senate.
House.
1777
Griflath Rutherford
Matthew Lock, James Smith.
1778
Griffith Rutherford
Matthew Lock, Moses ^ inslow.
1779
Griffith Rutherford
Matthew Lock, Moses W inslow.
1780
Griffith Rutherford
Matthew Lock, George H. Berger.
Wm. Sharpe, Samuel Young.
Wm. Sharpe, Samuel Young.
Matthew Lock, George H. Berger.
Wm. Sharpe, James Kerr.
Matthew Locke, George H. Berger.
Thomas Carson, Richard Pearson.
1781
Matthew Lock
1782
Matthew Lock « . . . .
1783
Griffith Rutherford
1784
Griffith Rutherford
1785
Griffith Rutherford
1786
Griffith Rutherford
1787
Georare H. Bererer
Richmond Pearson, Thomas Carson.
1788
Basil Gaither....
David Caldwell, Thomas Carson.
1789
1790
1791
Geo. H. Berger
Geo. H. Berger
Geo. H. Bererer
Matthew Lock, John Stokes.
Matthew Lock, Basil Gaither.
Matthew Lock, Basil Gaither.
1792
Geo H. Bererer
Matthew Lock, Basil Gaither.
1793
Lewis Beard
Thomas Carson, Basil Gaither,
1794
William Cathev
Basil Gaither, Thomas Carson.
1795
William Cathey ^
Basil Gaither, Thomas Carson.
1796
Basil Gaither
Matthew Brandon, Thomas Carson.
1797
Basil Gaither
Matthew Brandon, Thomas Carson.
1798
Basil Gaither - .
Samuel Dusenbury, George Fisher,
Matthew Brandon, George Fisher.
George Fisher, Samuel Dusenbury,
George Fisher, John Munra
Matthew Brandon, Daniel Leatherman.
Daniel Leatherman, Daniel Hunt.
1799
1800
Basil Gaither
Basil Gaither
1801
Basil Gaither
1802
1803
Basil Gaither
George Fisher
1804
Jacob Fisher
John Hunt, George Fisher.
Daniel Leatherman, Daniel Hunt.
1805
Matthew Brandon
1806
Jacob Fisher
Daniel Leatherman, Daniel Hunt.
1807
Jacob Fisher
Daniel Leatherman, Jesse A. Pearson.
1808
1809
Jacob Fisher.
Jacob Fisher,
Jesse A. Pearson, John Smith,
.lesse A. Pearson, Wm. Wellborn.
1810
Jacob Fisher
Alexander Cladcleugh, George Mumford.
Daniel Leatherman, George Mumford.
1811
Jacob Fisher -
1812
Wm. Bodenhamer
Jesse A. Pearson, John Lindsay.
1813
1814
m. Bodenhamer
Wm. Bodenhamer
George McCulloh, Jesse A. Pearson.
Jesse A. Pearson, George vfcCuUoh.
George McCulloh, Jesse A. Pearson.
Henry Chambers, Joel McCorkle.
Michael Holdshouser, Ransom PowelL
Michael Holdshouser, Ransom Powell.
1815
^ m. Bodenhamer.
1816
Jesse A. Pearson
1817
1818
Daniel Leatherman
Charles Fisher.
1819
Francis Locke
George Smith, Samuel Jones.
Samuel Jones, Thomas Hampton.
1820
Francis Locke
1821
John Lindsay
John Clements, Henry Rats.
Charles Fisher, George Smith.
Charles Fisher, John Clements.
1822
Joseph Spurgen
1823
James Martin, jr
1824
Jacob Fisher
John Linn, George Andrews.
George Andrews, John Clements.
John Clements, John Linn.
Hamilton C. Jones, John Clements.
1825
Samuel J ones
1826
1827
John Beard . . .^
John Scott
1828
John Scott
John Clements, H. 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,
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
ROWAN COUNTY— CoNTiNUEiK
MEMBERS OF GENERAL ASSEMBLT-~Continukik
Years.
Senate.
House.
1832
Archd. G. Carter
Thomas G. Polk^ Richmmid M. Pearson
1833
John Beard, jr
John Clements, Charles Fisher.
1834
J ohn Beard, Jr
Burton Craig, John Clements.
John Clements, Jesse W. v\ harton.
1835
Thomas G. rolk
1836
Thomas G. Polk
John Clements, Charles Fisher,. VViUiam D.
Crawford.
William D. Crawford, H. C. Jones, J. A.
1838
Samuel Ribelin
1840
1842
Samuel Ribelin
Samuel Ribelin
Clements.
H. C. Jones, Isaac Bums, F. Williams.
Alexander W. Brandon, F. Williams, Jno.
1844
Nathaniel Boyden
B.Lord.
John B. Lord, Jno. W. Ellis.
1846
Samuel E. Kerr
Isaac lUbelin, Jno. W. Ellis*.
1848
John A. Lillington
John W. Ellis, Wilie Bean.
1850
1852
John A. Lillington
John A. Lillington
A. H. Caldwell, 0. G. Foard,
Wm. A. W alton, Levi Trexler*
1854
1856
1858
1860
1862
1864
1866
1868
Charles F. Fisher
J. G. Ramsay
J. G. Ramsay
J. G. Ramsay
J. G. Ramsay
Wm. B. Marsh
Robert F. Johnston
Wm. M. Robbins
A. H. Caldwell, C. A. Rose.
N. F. Hall, W. A. Henck.
N. N. Fleming, N. F. Hall.
N. N. Fleming, N. F. Hall.
F. E. Shober, N. N. Fleming.
W. H. Crawford, F. E. Shober.
0. G. Foard, W. H. Crawford.
Jos. Hawkins, Isaac M. Shaver.
1870
Wm. M. Robbins
Wm. H. Crawford, F. N. Lucky.
F. N. Lucky, Kerr Craige.
1872
Charles Price
Davie and Rowan form the 30th Senatorial District.
KUTHERFORD COUNTY.
Rutherford County was erected in 1779 out of Tryon County, which was in.
this year abolished, and its territory divided into Lincoln and Rutherford, and
called in honor of Griffith Rutherford, who was a Brigadier-General in the Revo-
lutionary war.
It is located in the western part of the State, and bounded on the north hy
McDowell, east by Cleaveland, south by the South Carolina line and Polk County,
and west by Henderson and Buncombe.
Its capitaJ, Rutherfordton, is two hundred and sixteen miles west of Raleigh..
Digitized by VjOOQIC
COUNTIES.
RUTHERFORD COUNTY- Continued.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
J. B. Carpenter.
R. J. ^* iUiams.
J. E. McFarland.
A. P. HolUfield.
W. P. Watson.
J. W. Bradley.
(E. D. Hawkins.
R. L. Gilkey.
M. J. Harrill.
Jno. Hampton.
C. J. Sparks.
JUSTICES OF THE PEACE.
Names.
JohifH. Bradley
James M.Allen
R. J. Williams
Noah H . Uampton
William B. Wilson
Martin Champion
Issac D. McClure
John Owens
E. J. Henson
D. D. Scruggs
Leander A. Holland. . .
A. S. Harrill
B. B. Byers
Wm. G. Price
Thomas Stroud
James M. Mode
Alford Jones
W. B. Freeman
L. L. Deck
William Mentuth
Robt. L. Gilkey
A. W. laynes
P. Wilkerson
Jerry Jackson
William M. Henderson
Date of Qualifica-
tion.
Aug. 8th, 1878.
Tt t<
Not qualified.
Aug. 8th, 1873.
^* nth, -'
" 18th, *•
Sept. 1st, "
Aug. 8th, "
" 12th, "
il n
,** nth, "
li tt
'- 20th, "
Sept. 22d, "
Aug. 8th, "
^* nth, "
(( t<
Sept. 1st, "
Auff. 8th, '•
" 23rd, "
Post Office Address.
Rutherfordton.
Rutherfordton.
Rutherfordton.
Green Hill.
Green Hill.
Rutherfordton.
Rutherfordton.
Island Ford.
Island Ford.
Hicksvllle.
HicksviUe.
Webb's Ford.
Oak Springs.
Duncan's Creek.
Duncan's Creek.
First Broad.
First Broad.
Logan's Store.
Logan's Store.
Brittain.
Rutherfordton.
Otter Creek.
Otter Creek.
Grassy Knob.
Chimney Rock.
Digitized by VjOOQIC
«34 NOBTH CABOUNA MANUAL.
RUTHERFORD COUNTY— Continued.
JllEMBERS OF GENERAL ASSEMBLY.
Years.
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1855
1826
1827
1828
1829
1830
1831
1832
1833
Beaate.
William Porter
William Porter
James Miller
James Holland
James Miller
James Miller
James Whiteside . . . .
James Miller
Richard Singleton.-
Richard Singleton.-
Richard Singleton..
Richard Singleton..
Richard Singleton..
Richard Singleton..
Richard Singleton..
Charles Wilkins....
William Porter
James Holland
Samuel Carpenter..
Samuel Carpenter..
William Greene
William Greene
Jonathan Hampton .
William Greene
Jonathan Hampton.
Jonathan Hampton.
William Greene
William Greene
William Gieene
William Greene
William Carson
William Greene
Jonathan Hampton.
Jonathan Hampton.
William Greene
William Greene
John Moore
^^ illiam Greene
William Greene
George Walton
George Walton-. ....
Benj. ^T. Bradley....
William Greene
Elias Alexander
William Greene
Martin Shuford
Martin Shuford
Martin Shuford
Martin P. Shuford . .
John Mclntyre
John Mclntyre
John Mclntyre
Jos. M. D. Carson..
Marthi P. Shuford. .
House.
David Whitesides, Wm. Gilbert.
James Withrow, David Miller.
William Gilbert, David Dickey.
Wflliam Gilbert, Richard Singleton.
Richard Singleton, James Withrow.
George Moore, Richard Singleton.
James Withrow, James Holland.
Richard Singleton, James Withrow.
William Porter, Jomes Withrow.
William Porter, James Holland.
m. Porter, Wm. Davidson.
Wm. Davison, '^ m. Porter.
Wm. Porter, Felix Walker.
Felix Wakcr, Wm. Porter.
William Porter^ Samuel Carpenter.
Samuel Carpenter, Jonas Bedford.
Jonas Bedford, Samuel Carpenter.
Samuel Carpenter, Jonas Bedford
William Greene, Chas. Lewis.
Wm. Porter, Felix Walker.
Felix Walker, Arthur Clarke.
Felix Walker, John Miller.
Felix Walker, James ithrow.
William Porter, John MQler.
James Withrow, Housen Harrell.
Wm. Porter, James Withrow.
Felix Walker, James Terrell.
Wm. Porter, James L. Terrell.
James L. Terrell, John Carson-
Daniel Gold, George Camp.
Daniel Gold, George Camp.
William Porter, Daniel Gold.
William Porter, Joseph Carson.
Jos. M. Carson, Abram Crow.
J. M. D. Carson, ^' illiam Porter.
Wiljiam Porter, John Carson.
William Porter, John Carson.
John H. Alley, Robert H. Taylor-
John H. Alley, James L. Terrell.
Daniel Gold, John Carson.
John ' arson, John McDowell.
John Carson, John McDowell-
James Graham, John Carson.
John Carson, James Graham.
John Carson, James Graham.
John ' arson, Joseph Greene.
John Carson, Wm. Richardson.
Daniel Gold, Joseph Greene.
James Graham, James Webb.
James Graham, James M. Carson.
Robert McAfee, James Webb.
James M. Webb, Joseph Greene.
Thomas Dewes, A. B. Irvine.
A. B. Irvine, Alanson W. Moore.
Digitized by VjOOQIC
COUNTIES.
EUTHEKFORD COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
ass
Years.
Senate.
House.
1834
Bremen H. Durhain
David Hannick, John H. Bedford.
1835
1836
1838
1840
1842
Alanson W. Moore
Jos. M. D. Carson.
Jos. M. D. Carson
John G. Bynura...
W. J. T. Miller....
J. H. Bedford, Jos. M. D. Carson.
W. J. T. Miller. T. Jeffersoif, J. H. Bedford
W, J. T. Miller, W. E. Mills, J. H. Bedford.
W. J. T. Miller, W. E. Mills, Thos. Jefferson
Thos. Jefferson, W. E. Mills, John Baxter.
1844
Thomas Jefferson.
Columbus Mills...
•^ m E. Mills, ToUevis Davis.
1846
Wm. F. Jones, Simon McCurry.
A. G. Logan, w m. '^ ilkins.
C J. Webb, Jesse B. Sloan.
1848
1850
Wm. J. T. Miller.
John G. Bynum . . .
1863
1854
John G. Bynura...
Columbus Mills...
T. J. ^^ebb, L. A. Mills.
Wm. M. Shipp, John G. Bynum.
Ed. Toms, L. Harrell.
1856
Columbus Mills . . .
1858
L. A. Mills
B. Washburne, 0. P. Gardner.
1860
1862
1864
1866
A. W. Burton
M. 0. Dickson. . . .
W. J. T. Miller...
C L Harris
. T. N. Davis, B. H. Paget.
A. R. Bryan, J. B. Carpenter.
A. R. Bryan, Jos. L. Carson.
Geo. W. Logan, N. Scoggin.
Jas. M. Justice.
1868
John B. Eaves ....
1870
G M Whitesides.
Jas. M. Justice.
1872
Martin vxalker..,..
Eli Whisnant.
Rutherford and Polk form the 39th Senatorial District.
SAMPSON COUNTY.
Sampson County was formed in 1784, from Duplin, named in compliment to
Colonel John Sampson.
It is situated in the eastern part of the State, and bounded on the north by
Johnson and Wayne, on the east by Duplin, south by Bladen and New Hanover,
west by Cumberland.
Its capital is Clinton, and ninety-four miles south from Raleigh.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Names.
Jas. K. Morisey.
Oliver Blackburn.
Clifton Ward.
Henry B. Giddens.
Digitized by VjOOQIC
886 NORTH CAROLINA MANUAL.
SAMPSON COUNTY— OoMTiNUBD.
COUNTY OFFICERS— Coirrnnjw).
Offices.
►Surveyor
Treasurer
Commissioners
Names.
Arthnl Lee.
Jas. Oates.
IM. J. Faison.
O. L. Chesnutt.
Owen Fennell.
Amos Bullard.
Wm. Daughtry.
JUSTICES OF THE PEACE.
Names.
Amos Royal
(}. W. Highsmith
N. B. Barefoot
Josiah Baggett
L. R. Carroll
J. M. Moseley
J. E. Barden
V. H. Crumpler
W. A. Anders
J. D. Carter
Columbus 6. Robinson
K. C. Holmes
E. C. Smith
Luther R. Millard
Vt. Spell
William Sessoms
Thomas B. Hall
A. T. Herring
Daniel Robinson
Hardy Daughtry
Wilson LocKamy
Robinson Ward
M. B. Crumpler
Albert Johnson
J. R. Maxwell
Date of Qualifica-
tion.
Post Office J
Aug. 15th, 1878.
Clinton.
'^u u
Clinton.
" 16th, '*
Newton Grove.
c< ' u
Newton Grove.
11 l<
Clinton.
" 18th, "
Clhiton.
li ' 11
Clhiton.
" 20th, "
Clinton.
" 28th, "
Clinton.
" 29th, '*
Lisbon.
Sept. 1st, 1873.
Lisbon.
it ' «<
Clinton.
H it
HarrelPs Store.
it ti
Clinton.
a ti
ainton.
it it
Clinton.
ti ti
Dismal.
it it
Clinton.
a it
Harrell's Store.
It ti
Newton Grove.
it a
Clinton.
it it
Newton Grove.
It tt
Clinton.
'' 15th "
Harrell»s Store.
Oct. 6th "
Dismal.
Digitized by VjOOQ IC
COUNTIES.
SAMPSON COUNTY— CoNTTNTJED.
MEMBERS OF GENERAL ASSEMBLY.
337
Years.
Senate.
House.
1785
Richard Clinton
John Hay, David Dodd.
David Dodd, Lewis Holmes.
1786
Richard Clinton
1787
Richard Clinton
David Dood, Lewis Holmes.
1788
Hardy Holmes
Lewis Holmes, "William King.
James Speller, James Thompson.
William King, James Thompson.
William King, James Thompson.
James Thompson. "^ m. King.
Laban Taylor, Gabriel Holmes.
Gabriel Holmes, James Thompson.
James Thompson, Gabriel Holmes.
Claibom Ivey, James Thompson.
James Thompson, Kedar Bryan.
Kedar Brvan. James Thomnson
1789
Richard Clinton
1790
Richard Clinton
1791
Richard Clinton
1792
Richard Clinton
1793
Richard Clinton
1794
Richard Clinton
1795
Richard Clinton
1796
Josiah Blackman
1T97
Gabriel Holmes
'798
Gabriel Holmes
1799
Gabriel Holmes
Wm. S. Clinton, James Thompson.
Wm. S. Clinton, James Thompson.
Wm. Robeson, Joab Blackman
1800
Gabriel Holmes
1801
Gabriel Holmes
1803
Gabriel Holmes
Joab Blackman, Wm Robeson
1803
•j'oab Blackman
Raiford Crumpler, Allen Mobley.
Thomas King, Allen Mobley.
Allen Mobley, Thomas King,
W. R. King, Allen Mobley.
John Brvan, William Blackman.
1804
Joab Blackman
1805
■Joab Blackman
1806
Joab Blackman
1807
Foab Blackman
1808
Joab Blackman
Wm. R.'King, Jesse Darden.
James Matthews, Wm. R. King.
James Matthews, Hardy KoyaL
Hardy Royal, James MatUiews.
James Matthews, Thomas King.
James Matthews, William Blackman
1809
Joab Blackman
1810
Joab Blackman
1811
Allen Mobley
1812
Gabriel Holmes
1813
Gabriel >' olmes
1814
Allen M obley
W^m. Blackman, J. ^ atthews.
1815
Allen Mobley
Wm. Blackman, J. Matthews.
1816
John Ingram
VN m. Blackman, J. Matthews
1817
Michael -♦ . Kenan
^amcs Matthews, Wm. Blackman
1818
Michael J. Kenan
James Matthews, Thomas Sutton
1819
James Holmes
Thomas Sutton, John Sellers.
1820
Edward C. Gavin
J. Crumpler, D. Underwood.
John Sellers, Thomas Boykin.
Alexander Fleming, Thomas Boykin.
John Sellers, D. Underwood.
1821
Edward C. Gavin
1822
William Robinson
1823
Edward C. Gavin
1824
Thomas Boykin
J. Crumpler, D. Underwood.
Daniel Joyner, D. Underwood.
D. Underwood, Thomas Sutton.
1825
Thomas Boykin
1826
Thomas Boykin
1827
• ' ardy Royal
D. Undenvood, Thomas Boykin.
D. Underwood, ITicmafl Boykin.
Dickson Sloan, Arch'd Mouk.
1828
Hardv Roval
1829
David Underwood
1830
Edward C. Gavin
Arch'd C. Monk, Dickson Sloan.
1831
Thomas Boykin
Arched C. Monk, Dickson Sloan.
1832
Edward ' '. Gavin
Arch'd C. Monk, Dickson Sloan.
1833
Edward C. Gavin
Arch'd C. Monk, Dickson Sloan.
Arch'd C. Monk, Dickson Sloan.
1834
Edward C. Gavin
1835
Edward C. Gavin
Dickson Sloan, Ibaac W. Lane.
1836
Thomas Bunting
Isaac W. Lane, Dickson Sloan.
1888
Thomas BuntinfiT
Timothy Underwood, Dickson Sloan.
Joseph Herring, Isaac W. Lane.
1840
Dickson Sloan
Digitized by VjOOQIC
:W8 NORTH CAROLINA MANUAL.
SAMPSON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate.
House.
1843
John Boykin
Joseph Herring, E. C. Gavin.
Beaman, David ^■urphy.
David Murphy, Arthur Brown.
Arthur Brown, Amos B erring.
Amos Herring, J. L. Boykin.
E. B. Chesnut, Hardy Fleming.
Geo. H. Daughtry, E. F. Shaw.
0. P. White, J. M. Mosely.
F. J. Faison, Kirby.
N. C. Faison, Geo. W. Autrey.
Wm. Kirby, Thos. H. Holmes.
L. A. Powell, P. Murphy.
John Barden, Geo. VV. Autrey.
John C. V iUiams.
J. R. Maxwell.
W. R. Maxwell, W. H. Bryan.
1844
Edward C. Gavin
1846
Edward .Gavin
1848
VI atthew J. Faison
1850
Thomas Bunting .•
1853
1854
Thos. Bunting
Thos. J. Faison
1856
1858
1860
1863
v\ . H. Holmes
A. A. McKay
Thos. J. Faison
Thos. J. Faison
1864
w m. 'Kirby ;
1866
John C. Williams
1868
1870
1873
j Jas. S. Harrington
lD.L.Hall
W.C.Troy
C. Tate Murphy
Sampson forms the 14th Senatorial District.
STANLY COUNTY.
Stanly County was formed In 1841, from the western portion of Montgomery,
as divided by the Pee Dee River, and is called in honor of Hon. John Stanly, of
Newbern.
It is situated in the western part of the State, and bounded on the north by
Rowan county, east by Montgomery, south by Anson and Union, and west by
Cabarrus.
Its capital is Albemarle, and preserves the name of one of its Lords Proprietors.
. COUNTY OFFICERS.
Offices.
Names.
Knnprinr Court Clerk
J. M. Red wine.
RAiHRt*»r of Deeds
J. W. Snuggs.
Sheriff * • •
Joseph Marshall.
{ 'nrnnpr
N. P. Efird.
Survevor
W. H. Randle.
Treasurer
M. B. Howell.
(-'ommissioners
fE. W. Davis, Chairman.
W. R. McSwain.
\ W. F. Moss.
George C. Smith.
Daniel RU^hev.
Digitized by VjOOQIC
COUNTirS.
STANLY COITNTY— Continued.
38»
JUSTICES OF THE PEACE,
Names.
F. A. Lowder j.
EliKendaU
Dr. A. J. Shankle
John A. Moody
A. S. Moss
H. J, Stone
Solomon Ritchie
William Moody
K. A. Almond
H. Almond.
('. H. Brooks
( '. VV. Honeycutt
S. H.Efird
J . W. Honeycutt
VV. H. D. Greene
D. S. Moirton
Post Office Address.
Norwood.
Norwood.
Albemarle.
Albemarle.
Albemarle.
Albemarle,
Kendall's Store.
Kendall's Store.
Albemarle.
Albemarle.
Big Lick.
Big Lick.
Big Lick.
Big Lick.
Albemarle.
Albemarle.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1844
1846
1848
1850
1853
1854
1856
ia58
1860
1863
1864
1866
1868
1870
1873
Senate.
Walter F. Pharr
Christopher Melchor.,. . .
R. Kendall
Rufus Barringer
E. C. Freeman
E. C. Freeman
E. R. Gibson
Davis . ,
Victor C. Barringer
J.W.Smith
J. E. McEachen
Marshall '..,
House.
Francis J. Locke.
D. A. G. Palmer.
'». A. G. P^mer.
Francis Locke.
John Farr.
John Farr.
M. P. Waddell.
M. P. Waddell.
Lafayette Green.
Lafayette Green.
Richard Harris.
L. C. Morton.
Lafayette Green,
C. Melchor j .
Valentine Mauney John Farr.
J. C. Bamhardt IM. T. Waddell
Cabarrus and Stanly form the 28th Senatorial District,
Digitized by VjOOQIC
340
NORTH CABOLINA MANUAL.
STOKES COUNTY.
I Stokes Cottntt wat formed In 1789, from Surry county, and called in honor of
Hon. John Stokes.
I* Stokes county is located in the north-western part of the State, and bounded ou
the north by the Virginia Line, east by Rockingham, south by Forsyth, and west
by Surry.
Its capital is Danbnry, 110 mfles north-west from Ralci^b.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk Squire Venable.
Register of Deeds. / J. T. W. Davis.
Sheriff j Wm. H. Gentry.
Coroner ' None*
Surveyor.
Treasurer.
Commissioners .
Giden George.
Thomas M. Baker.
IS. B. Taylor, Chairman.
Thomas Martin.
J. M. Martin.
John W. Spainhour.
C. W. Laslcy.
JUSTICES OF THE PEACE.
Names.
Martin Venable..
AVilliam Newsom
Joel Y. Allen....
Lafayette Smith . .
William Lash, jr.
W. B. Vaughan. .
J. G. H. Mitchell.
Jonathan Flynn.,
John Martin
P. D.Watkins....
W. V. Shelton...
James M.Hill....
George Pearce....
J. T. Joyce
Post Office Address.
Pilot Mountain.
Little Yadkin.
Wilson's Store.
Danbury.
•■• alnut Cove.
Walnut Cove.
Red Shoals.
Red Shoals.
Martin's Limekiln.
Crooked Creek.
I Danbury.
Danbury.
Westfield.
Francisco.
Digitized by VjOOQIC
COUNTIES.
STOKES COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY.
841
Years.
1790
1791
1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1838
1840
1842
Senate.
Joseph Winston
Joseph Winston
Peter Warston ,
Matthew Brooks . . . .
Matthew Brooks . . . ,
Matthew Brooks
Peter Harston ,
Matthew Brooks
Matthew Brooks
Peter Harston
Peter Harston ,
Wm. T. Hughlett...,
Joseph ^-^inston
Joseph Cloud
Wm. Hughlett
Gotlieb Shober
Johnston Clements . .
Joseph Winston....
Gotleib Shober
Henry B. Dobson
H enry B. Dobson
Henry B. Dobson...
•loseph Winston
Edward Moore
Andrew Bowman
Andrew Bowman. . .
Isaac Nelson
-Joseph Allen ,
Charles Banner
Emmanuel Shober...
Emmanuel Shober. .
Arched R.Ruffin....
Emmanuel Shober. .
JohnHiU
Emmanuel Shober. .
John Hill
John Hill
Emmanuel Shober. .
Emmanuel Shober. .
Gab. T. Moore
JohnHiU
John Hill
Gab. T. Moore
Matthew R. Moore .
William Flynt
Matthew R. Moore .
Matthew R. Moore .
Matthew R. Moore .
Matthew R. Moore .
Jas. Stafford
House.
George Pouser, Absalom Bostick.
James Martin, Absalom Bostick.
James Martin, George Houser.
George Houser, Absalom Bostick.
Absalom Bostick, George Houser.
Absalom Bostick, George Houser.
Wm. Hughlet, George, » ouser.
Wm. Hughlet, Charles Banner.
John Martin, Charles Banner.
John Martin, Charles Banner.
Henry B. Dobson, Charles Banner.
John Bostick, Charles Banner.
Charles Banner, Henry B. Dobson.
Henry B. Dobson, John Bostick.
John Bostick, Henry B. Dobson.
Henry B. Dobson, Isaac Dalton.
John Bostick, Isaac Dalton.
Jacob Salmons. Benjamin Forsythe.
Jona. Dalton, Banjamin Forsythe.
Jona. Dalton, Charles Banner.
Joseph Wilson, Isaac Nelson.
James Martin, foseph Wilson.
James Martin, Joseph Wilson.
Thos. Longina, Charles F. Bagge.
Wm. P. Dobson, Isaac Dalton.
Isaac Dalton, Joseph Allen.
Joseph Allen, William Hughes.
John L. Houser, Joseph Winston.
Jacob Salmons, Samuel Welch.
Edward Tatum, John Hill.
John Hill, Salathiel Stone,
John Hill, Jos. M. Flynt.
Augusthie H. Shepherd, John Hill.
Augustine H. Shepherd, Jos. M. Flynt.
Augustine H. Shepherd, Jos. M. Flynt.
A. H. Shepherd, Wm. Carter.
A. H. Shepherd, Wm. Carter.
Jacob Salmons, Elisha Plummer.
Gab. T. Moore, Henry A. Martin.
John Banner, John Butner.
Leonard Zigler, Jos. W. Winston.
Jos. w. Winston, Leonard Ziger.
John F. Poindexter, Leonard Zigler.
Leonard Zigler, John F. Poindexter.
John F. Poindexter, Leonard Zigler.-
Caleb H. Matthews, John F. Poindexter.
Caleb H. Matthews, James M. Covington,
Peter Critz.
Caleb H. Matthews, James M. Covington,
James Stafford.
James M. Covington, Leon. Zigler, William
Withers.
Jacob Shulzt, John F. Nelson, William A.
Mitchell.
Digitized by VjOOQIC
842 NORTH CAROLINA MANUAL.
STOKES COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Tears.
1846
1848
1850
1853
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
John F. Poindexter.
John * ill Reich
Senate.
Philip Barrow
Philip Barrow
J. J. Martin
J. J. Martin
J. J. Martin
Jesse A. Waugh. . . .
J. E. Matthews
J. E. Matthews
J. E. Matthews
Peter A. Wilson....
Adams
JohnM. Stafford...
House.
R. Goldine, H. Marshall, M. Martin.
Andrew M. Gamble, John Blackburn, An-
derson Nicholson.
Allen Flynt, Henry !lffar8hall, J. A. Waugh.
J. A. Waugh, H. Marshall, J. Matthews.
J. F. Hni.
J. F. Hill.
J. F. Hill.
H. C. McEallum.
William Flynt.
WiUiam Flynt.
Silas Westmoreland.
W. W. McCandless.
T. G. H. Mitchell.
T. G. H. Mitchell.
Forsythe and Stokes form the 32d Senatorial District.
SUKEY COUNTY.
SuBRT County was formed in 1770, from Rowan county ; which until this date
•comprehended a large portion of Western North Carolina, from beyond the Yad-
kin to the Mississippi river.
It derives its name from the county of Surry in the south of England. Its
name is Saxon, and signifies " the South river."
Surry county Is situated in the north-western portion of North Carolina.
It is bounded on the north by the Virginia line, east by Stokes county, south
by Yadkin, and west by Wilkes and Alleghany counties.
Its capital is Rockford, and is distant from Raleigh 110 miles north-west.
COUNTY OFFICERS.
Offices.
Names.
RnnpHor Court Clerk
A. H. Freeman.
'Rf»fiifiter of Deeds
J. W. Martin.
Sheriff
Wm. Haymore.
•'Coroner ..............................
J9urveyor
S. W. Roberto.
Digitized by
Google
I
CX)UNTIES.
SUEKY COUNTY— CoNTTNUBD.
COUNTY OFFICERS— Continued.
3^
Offices.
l^easurer
Commissioners.^ .
Names.
M. L. Patterson.
fM. Sparger, Cliairman.
J. C. Dodson.
! D. F. Holcomb.
L. W. Bryan.
.A. H. Kapp.
JUSTICES OF THE PEACE.
Names.
Thomas L. Gwyn
James H. Maxwell
"William H.Wolfe....
Columbus Thompson.
tfackson Lowe
James S. Pedigo
John T. Johnson
Hasten Beamer
James W. Jackson....
Isaac Armfield,
John H. Lowe
Joseph White
Abram Whitaker
Martin L. Patterson . .
Vestal Hutchens
Joseph Flippin
John Brown
John H. Cornelius
Rom. S. Folger.... —
John J. Setleff
John E. Stanly
Lacy J, Norman
James M. Gordon
Thomas V . Hamlin . . . .
James W. Dayls
Post Office Address.
Elkin.
Elkin.
Judesville.
Judesville.
Lowe Gap.
Edwardsville.
Mount Airy.
Mount Airy.
Mount Airy.
Mount Airy,
Flat Shoal.
Mount Airy.
Siloam.
Tom's Creek.
Mount Airy.
Flat Shoal.
Rockford.
Siloam.
Rockford.
Rush.
Rusk.
Dobson.
Dobson.
Dobson.
Mount Airy.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1777
1778
1779
1780
1781
Senate.
Wm. Sheppard.
Wm. Sheppard
Wm. Sheppard
Wm. Sheppard
Wm. Sheppard
House.
Jos. Winston, Charles Gordon.
Matthew Brooks, Frederick Miller.
Gray Bynum, Frederick Miller.
Samuel Cummings, Samuel TreemBU,
Samuel Commings, Wm. T. Lewis.
Digitized by VjOOQIC
844 KORTH CAROLINA MANUAf..
SURRY COUNTY— Continued,
MEMBERS (yP GENERAL ASSEMBLY— Continued.
Tears.
Senate.
House.
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1792
1798
1794
1795
1796
1797
1798
Wm. Sheppard ..,,.
Martin Armstrong
Samuel Cummings, Trangott Bagge,
Wm. T. Lewis, James Martin^
John Armstrong
Joel Lewis, James Martin.
James Martin, William Lewis
John Armstrong
John Armstrong
James Martin, William Lewis.
Joseph Winston
Jas. Gaines. Seth Coffee. '
John Armstrong
George Houser, Wm. T. Lewis.
Gideon Edwards, Absolam Bostick,
Jonathan Haines, Jacob Sheppard.
Jonathan Hajnes, Jacob Sheppard.
Jonathan Haines, Jacob Sheppard.
Henry Speer, Jesse Franklin. .
Jesse Franklin, Micajah Oglesby.
Micajah Oglesby, Hugh Armstrong.
Hugh Armstrong, Francis Polndexter,
Jesse Franklin, Hugh Armstrong.
Jesse Franklfai, Thomas Wright.
Martin Armstrong, Joseph Williams, Jr,
Meshach Franklin, Thomas Wright.
Thomas Wright, Meshach Franklin.
Thomas WriSht, Nicholas Horn.
Joseph Winstop
Joseph Winston
Gideon Eldwards
Gideon Edwards
Gideon Edwards
Gideon Edwards
Gideon Edwards
Gideon Edwards
Gideon Edwards
Gideon Edwards
1799
Gideon Edwards
Gideon Edwards
1801
1802
1803
1804
1805
Gideon Edwards
Gideon Edwards
Gideon Edwards
Thomas Wright, Nicholas Horn.
Micajah Oglesby, Nicholas Horn.
Nicholas Horn, David Davis.
Peter Eaton
Jesse Franklin
Jesse Franklin
Nicholas Horn, Nathan Chaffin.
1807
1808
1809
Thomas ^^ right
Nicholas Horn, Daniel Scott.
Thomas Wriffht
Nicholas Horn, Micajah Oglesby.
Nicholas Horn, William Dowling.
Nicholas Horn, Matthew M. Hughes.
Nicholos Horn, Charles Taliaferro.
Gideon Edwards
iAin
Thomas Wrierht
1811
Thomas Wright
1812
Thomas Wright
Nicholas Horn, Charles Taliaferro.
1813
Thomas Wright
Lewis Williams, Charles Taliaferro.
1S14
1815
Thomas Wright
Lewis Williams,' Nicholas Horn.
Thomos Wright
Edward Sweatt, Gabriel Hanby.
Gabriel Hanby, Josiah Hatley.
Josiah Hatley, Edward Sweatt.
Solom©n Graves, H. B. Polndexter.
if^tA
Thomas Wrierht
1817
Thomas Wright
1818
Wm. P. Dobson
1819
Wm. P. Dobson
Solomon Graves, Edward Lovell.
1820
Solomon Graves
Henry B, Polndexter, P. B. Roberts.
Thomas Hampton, Pleasant B. Roberts.
E. Thompson, P. B. Roberts.
1821
Solomon Graves
1822
Solomon Graves
1823
1824
1825
1826
1827
Solomon Graves
Pleasant B. Roberts
Henry B. Polndexter
Pleasant B. Roberts
Wm. P. Dobson
T. B. Wright, E. Thompson.
David Durrett, W. C. Martin.
David Durrett, Golihu Moore.
Elisha Arnold, Golihu Moore.
Wm. Douglas, Ephraim Hough.
Mordecai Fleming, Alfred C. Moore.
Alfred C. Moore, Ephraim Hough.
Mordecai Fleming, Alfred C. Moore.
Daniel W. Courts, Mordecai Fleming.
Thomas J. Word, Daniel W, Courts.
1828
VI eshach Franklin
1829
Meshach Franklin
1830
Win. P. Dobson
1831
Wm, P. Dobson
1832
Wm* P. Dobson
1833
Wm P. Dobson
Daniel W. Courts, Harrison M. Waugh.
H. M. Waugh, Pleasant Henderson.
Thomas L. Clingman, Mordecai FlemlDg^^
1884
1835
Wm. P. Dobson
Harrison M.Waugh
Digitized by VjOOQIC
1
COtJNTIES.
SURRY COUNTY— GoNiTOum
MEMBERS OF GENERAL ASSEMBLY— CoNTnojBD.
m$
Tears.
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
Senate.
1864
1866
1868
1870
1872
Wm.P. Dobson...
Meshach Franklin.
R. C. Puryear
Whl p. Dobson...
A. B. McMillan....
A. B. McMillan....
George Bower
George Bower
George Bower
George Bower
A. Brant
Jos. Dobson
Jos. Dobson.......
Isaac Garrett
Jonathan Korton..
A. C. Cowles
S. Forkner.
A. C. Cowles
A. C. Cowles
House.
Daniel "W. Courts, P. B. Roberts, James
Calloway.
R. C. Puryear, Nathaniel Boyden, M.
Oglesby.
Nathaniel Boyden, Columbus Franklin, H.
B. Poin dexter.
Dickson Taliaferro, Theo. C. Houser, Jno.
J. Conrad.
R. (\ Puryear, G. W. Brown, D. Talia-
ferro.
R. C. Puryear, Hugh Gwynn, James
Sheek.
James Sheek, C. W. Williams, A. A
J. R. McLean, James ^eek, Joseph Cock-
erham.
R. C. Puryear, J. Gwynn, Jos. H. Dob-
son.
Charles Whitlock.
R. E. Reeves.
R. E. Reeves.
P. Waugh.
Jos. H ollingsworth.
H. M. Waugh.
H. M. Waugh.
A. L. Hendricks.
H. C. Hampton.
H. M. Waugh.
Surry and Yadkfn form the 33rd Senatorial District.
SWAIN COUNTY.
Formed Ib 1871 from portions of Macon and Jackson, called In compliment to
Gov. Swain, formerly Governor of the State and President of the University.
It is bounded on the north by the Tennessee Line, east by Haywood, south by
Jackson and Macon, and west by Graham.
Its capital, Charleston, Is distant 325 miles from Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Fenry J. Beck.
T. H. Parish-
Register of Deeds
Sheriff
E. Everett
Digitized by VjOOQIC
NOBTH CABQLINA MANUAL.
SWAIN COUNTY— CoNTiNirED.
COUNTY OFFICERS— Continued.
Offices.
1
Coroner
Surveyor
Treasurer
Commissioners
Names.
Vacant.
A. A. J. McCoy.
B. McHan.
fw. J. D.Hart.
t W. M. Enloe.
I J. S. Conner.
S. A. Monteith.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
18T2
W. L. Love
T. D. Bryson.
Cherokee, Clay, Graham, Jackson, and Macon form the 42d Senatorial Dis-
trict.
TEANSTLVANIA COUNTY.
Formed in 1861, from Henderson and Jackson. It is bounded on the north by
Haywood and Buncombe, east by Henderson, south by State line, and west by
Jackson. Its name from the Latin means *' Beyond the woods."
Brevard is ita county town. Its name is of revolutionary fame.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
George C. Neill.
B. C. Lankford.
J. H. Lanning.
None.
J. E. Merrell.
W. P. Poor,
f T. G. Henson.
B. F. Akins.
G. F. Justus.
J. B. Hefner.
J. E. Galloway.
Digitized by VjOOQIC
COUNTIES*
TRANSYLVANIA COUNTY— Continued.
JUSTICES OF THE PEACE.
m
Names.
E. B. Clayton
J. C. Ownbey . . . .
Alex. Gray
J. S. Heath
M. J.Orr
Samuel King
H. C, Gillespie...
B.F.Aiken
G. F. Justus .
J. P.Paxton
H.E.MuU
C.M.Gillespie...
J. B. Galloway...
J. B. Hefner
J. W. McCall
J. L. Fisher
Wesley Patterson
Date of Qualifica-
tion.
Sept. 1st, 1874.
Post Ofllce Address.
I
Davidson's River.
Davidson's River.
alhoun.
Cedar Mountain.
Brevard.
Brevard.
Brevard.
Brevard.
Brevard.
Cherry Field.
Cherry Field.
Cherry Field.
Cherry Field.
Cherry Field.
Cherry Field.
Cherry Field.
Cherry Field.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1S64
M. Patton
M. N. Patton.
1868
James Blvthe ....
•Tames W Clanton
1870
1872
W. P.Welch
F. J. Whitmire.
Haywood, Henderson and Transylvania form the 41st Senatorial District.
TTREELL COUNTY.
Ttbbell County is one of the oldest counties in the State, and one of the
original precincts of the Lords Proprietors.
It derives its name from Sir John Tyrrell, who o'jrned that part of the province
originally granted to Lord Ashly.
Tyrrell County is located in the eastern part of the State, and is bounded on
the north by the Albemarle Sound, east by Dare County, south by Hyde,- and
west by Washington County.
Its capital, Columbia, is two hundred miles east of Raleigh.
Digitized by VjOOQIC
848
NORTH CAROLINA MANUAL.
TYRRELL COUNTY.— Continued.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
EU SpruUl.
B. F. Sikes.
R. I. Hassell.
Vacant.
J. R. Richardson.
John B. Combs,
r J. . Meekins.
B. T. Sikes.
A. D. Litchfield.
« enderson Lewis.
I Samuel Norman.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
Post Office Address.
T. B. Myers
August, 1873.
Columbia.
R. D. Woodly
Columbia.
M. D. L. Newberry
Columbia.
James E. Graves
Columbia.
William Reynolds
Columbia.
Thos. L. Jones
Gum Neck.
Lemuel Basnight
Gum Neck.
Jas. A. Spruill
Fort Landing.
Fort Landing.
W.G.Melson
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1777
Archibald Currie
Benjamin Spruill, John Hooker.
Joshua Swain, Benjamin Spruill.
Benjamin Spruill, Joshua Swain.
John V' arrington, Edmund Bfount.
Isham Webb, Nehemiah Norman.
1778
Jeremiah Frazier
1779
Jeremiah Frazier
1780
Jeremiah Frazier
1781
Jeremiah Frazier
1782
Jeremiah Frazier
Nehemiah Norman, Nathan Hooker.
1783
Jeremiah Frazier
Nehemiah Norman, Nathan Hooker.
Benjamin Sprmll, Nathan Hooker.
Nehemiah Norman, Nathan Hooker,
1784
1785
Jeremiah Frazier
John Warrington
1786
1787
John Warrington
John Warrington
Simon Spruill, Nathan Hooker.
Simon Spruill, Benjamin Spruill.
Simoa Spruill, Samuel Chesson,
1788
Thomas Stewart
Digitized by VjOOQIC
COUNTIEa
TYRKELL COUNTY— Contiotbd.
MEMBERS OF GENERAL ASSEMBLY— Continued.
849
Years.
1T90
1791
1793
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
•1811
1812
1818
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
US25
1826
1827
1828
1829
1830
1881
1832
1838
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
Senate.
Thomas Stewart
Thomas Stewart
John Warrington
John Warrington
Richard Howett
Richard Howett
Richard H owett
Charles Spruill
Charles Spruill
Charles Spruill
Samuel Spruill
Samuel Spruill
Richard Davis
Richard Davis
Richard Davis
Richard Davis
Richard Davis
Richard Davis
Jesse Alexander
James Alexander
Jesse Alexander
Zebulon Tarkington . . .
Zebulon Tarkington. . .
Charles Hoskins
Charles Hoskins
Charles Hoskins
Charles Hoskins
Zebulon Tarkington . . .
Zebulon Tarkington . . .
Richard Davis
Richard Davis
John B. Beasley
John B. Beasley
John B. Beasley
John B. Beasley
' ohn B. Beasley
John B. Beasley
John B. Beasley
John B. Beasley
John B. Beasley
John B. Beasley
Daniel N. Bateman
Daniel N. Bateman
Ephraim Mann
Ephraim Mann
George H. Alexander. .
Hez. G. Spruill
Hez. G. Spruill
Hez. G. Spruill
Bez. G. Spruill
Joseph Halsy ^
Joseph Haley
Joseph Halsy
Thomas E. Pender.
House.
Simon Spruill, Samuel Chesson.
Hezekiah Spruill, Richard Howett.
Simon Spruill, Charles SpruUl.
Simon Spruill. Charles Spruill.
Charles Spruill, Levi Blount.
Charles Spruill, Robert Cushing.
Charles Spruill, John Guyther.
John Guyther, James Hoskins.
Martin R. Byrd, James Hoskins.
John Clayton, Samuel Spruill.
John Clayton, Thomas Hoskins.
John Clayton, Thomas Hoskins.
Elijah Warrington, John Clayton.
John Clayton, Jesse Alexander.
Jesse Alexander, Moses E. Cator.
Jeremiah Wynne, Benjamin Spruill.
Jeremiah V- ynne, Levi Bateman.
Jeremiah Wynne, Moses E. Cator.
Levi Bateman, Moses E. Cator.
Thomas Garrett. Moses E. Cator.
Levi Bateman, Solomon Hassell.
Solomon Hassell, Levi Bateman.
Solomon Hassill, Daniel Sawyer.
Solomon Hassell, Daniel Sawyer.
Solomon Hassell, Daniel Sawyer.
Daniel Bateman, Daniel Sawyer.
Solomon Hassell, Thomas Leigh.
Thomas Leigh, Daniel Bateman.
Thomas Leigh, Daniel Bateman.
Daniel Bateman, Enoch Hassell.
Daniel Bateman, Enoch Hassell.
Daniel Bateman, Enoch Hassell .
Daniel Bateman, Enoch Hassell.
Enoch Hassell, Ephraim Mann.
Frederick Davenport, Enoch Hassell.
Daniel N. Bateman, Frederick Davenport.
Daniel N. Bateman, Frederick Davenport.
Daniel N. Bateman, Frederick Davenport.
Daniel N. Bateman, Frederick Davenport.
Daniel N. Bateman, Frederick Davenport.
Daniel N. Bateman, Benjamin Sikes.
H. G. Spruill, Charles McCleese.
Charles McCleese, Samuel B. Spruill.
Charles McCleese, George H. Alexander.
Charles McCleese, George H. Alexander.
Charles McCleese, Thomas Hassell.
Silas Davenport.
Charles McCleese.
Charles McCleese.
Joseph Halsey.
Silas Davenport.
Silas Davenport.
Charles McCleese.
Joseph McCleese.
Digitized by VjOOQIC
350 NORTH CAROLINA MANUAL.
TYRRELL COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
Charles McClure . . .
Charles Mc lure...
Francis M. Burgess .
Basnight
Jones Spencer
Charles McClure
E. L. Mann
Jones Spencer
F. C. Martindale....
L. C. Latham
J. R. Respass
H. E. Stilley
House.
Jordan L. Jones.
Jordan L. Jones.
John A. Benbury.
John A. Benbury.
C. McCleese.
EU Spruill.
L. L. Barrel!.
W. vv. Walker.
T. J. Jarvls.
T. J. Jarvls.
B. Jones.
Beaufort, Dare, Hyde, Martin, Tyrrell and Washington Counties form the
second Senatorial District.
UNION COUNTY.
Union County was formed in 1842, from the south-eastern part of Mecklen- »
burg, and western part of Anson counties.
It is situated in the south-western part of the State, and Is bounded on the
north by Cabarrus and Stanly, east by Anson, south by the South Carolima line,
and west by Mecklenburg.
Its capital, Munroe, is 160 miles south-west from Raleigh ; named in compll-
ilient to James Munroe, fifth President of the United States.
COUNTY OFFICERS.
Offices.
Superior Court Clerk .
Register of Deeds
Sheriff
Coroner
Surveyor ,
Treasurer
Commissioners .« ,
Names.
G.
W.
Flow.
W
J.
C. McCauley.
A.
F.
Stevens.
H.
S.
PresBon.
J.
F.
Austin.
T.
W
Griffin.
fW
.H
. Fitzgerald, Chairman.
William Crow.
lT.
E.
Ashcraft.
T.
W
Griffin.
IG.
W
McCain.
Digitized by VjOOQIC
^ COUNTIES,
UNION COUNTY— Continued.
851
JUSTICES OF THE PEACE.
Names.
Date of Qualifiea-
tion.
S. S. S. McCauley
Abel Helms
Jonathan Trull...
James O. Griffin..
JohnW. Smith...
V. T. Chears
Jacob S. Little . . .
T. C. Eubanks . . .
J:E. Irby
J.J. C. Steele....
Alex. Mcllwaine..
A. J. Price
E. S. Harkness . . .
John D. Williams
N. M. Beckham . .
Sept. Ist, 1873.
Feb. 5th, 1874.
Post Office Address.
Munroe.
Munroe.
Munroe.
Beaver Dam.
Beaver Dam.
Lane's Creek.
Lane's Creek.
Munroe.
Munroe.
WalkersviUe.
Walkersville.
Wolfesville.
Indian TraU.
Munroe.
Cobum's Store.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1854
1856
Thomas S. Ashe....
A. Myers
J. A. Dunn.
D. Rushing.
Wilson.
1858
S W WalkuD
1860
1863
1864
S. W. Walkup
W.C.Smith
W. C. Smith
C. Q. Lemmonds.
C. Q. Lemmonds.
C. Austin.
1866
T) A Covin crton
.Jonathan Trull
1868
B. T. Beaman
Hugh Downing.
C. M. T. McCauley.
Lemuel Presson.
1870
1873
Atlas J. Dargan ....
C. M. T. McCauley.
Anson and Union form the 37th Senatorial District.
Digitized by VjOOQIC
353
NOBTH CABOLIKA MANUAL.
WAKE COUNTY
Was erected in 1770, from Orange, Johnston and Cumberland.
The troubles arising from the oppression and extortion in this war, induced
Governor Tryon to divide Orange county into three divisions : Guilford, Chatham
and Wake. Wake was so called in compliment to the maiden name of Governor
Tryon's wife.
Wake is bounded on the north by Granville and Franklin counties, on the east
by Franklin and Johnston, on the south by Johnston and Harnett, and on the west
by Chatham and Orange.
In this county is Raleigh, the capital of the State of North Carolina.
Most appropriately does it preserve the name of the statesman and soldier, un-
der whose auspices was fitted out the first expedition that ever landed in the Uni-
ted States. His name is illustrious as a gallant warrior, as a sagacious states-
man, and as a faithful and accurate historian ; he was bom in 1552. Under the
smiles of the "Virgin Queen " Elizabeth, he rose to favor and honors, but after
her death, from the pusillanimous policy of James I, he was condemned for
-offences of which he was innocent, and wtis beheaded in 1618.
COUNTY OFFICERS.
1
Offices.
Names.
Superior Court Clerk
John N, Bunting.
W. W. White.
Register of Deeds
Sheriff
T. F Lee.
Coroner ...:..
Paul Lincke.
Surveyor
J. P. H. Adams.
Treasurer
Albert Magnln.
f K. W. Wynne, Chairman.
William Jinks.
< Moses G Todd,
Commissioners
Henry C. Jones.
iSamuelRayner.
JUSTICES OF THE PEACE.
Names.
iDate of Qualifica-
tion.
J. K. Hutchison
L. B. Seagraves.
W. H.Burt
J. P. H. Adams
J. R. Page
R. H. Slater....
O. H.Pagc.t.
Isaiah King ....
C. S. Jinks
*
Aug.
28d,
1873.
Post Office Address.
Raleigh.
New Hill.
Apex.
Carey.
Carey.
Morrisville.
Morrisville.
Raleigh.
Raleigh.
Digitized by VjOOQIC
COUNTIES
WAKE COUNTY— Continued.
JUSTICES OF THE PEACE— Continued.
853
Names.
B. T. Strickland
A. J. Montague
M. G. Todd
W. A. Rhodes ^
G. H.Alford
J. A. Norris
J. O. Parrison
J.P.Beck
J. T. Colcleugh
H. W. Nichols
J. H. Adams
S. M. Williams
G. A. Keith
N. B.Williams
John G. Andres
Eli Dupre
L. D. Stephenson
8. G. Hayes
T. C. Smith
A. L. Havis
J. M. Flemming
W.RSuitt
A. M. Betts
Wesley ^ hitaker
J. P. Prairie
Handy Lockhart
O. F. Alston :
A. H. Temple
J.D.Allen
Date of Qalifica-
tion.
Post Off
Aug.
30tl]
,1873.
W^akefield.
23d,
'a
Wakefield.
<(
Raleigh.
it
Raleigh.
Raleigh.
it
Raleigh.
New Light.
n
(t
New Light.
It
Fish Dam.
u
Fish Dam.
u
Raleigh.
(I
Raleigh.
((
Raleigh.
u
Raleigh.
n
Auburn.
u
Auburn.
u
Raleigh.
u
Raleigh.
Raleigh.
11
Forestville.
n
Rolesville.
a
Apex.
u
Apex.
u
Raleigh.
n
Raleigh.
li
Raleigh.
Raleigh.
u
Raleigh.
Neuse.
MEMBERS OF GENERAL ASSEMBLY.
Tears .
Senate.
House.
1777
James Jones
John Rand, Tignal Jones.
Lodwick Alford, Hardv Saunders.
Thomas Hines, John Hinton, jr.
Nathaniel Jones, John Humphries.
Burwell Pope, James Hinton.
James Hinton, Burwell Pope.
Theophllus Hinton, Hardy Saunders
James Hinton, William Hayes.
James Hinton, William Hayes.
John Humphries, James Hinton.
Nathaniel Jones. Brittain Sounders.
James Hinton, Brittain Saunders.
1778
Michael Rodgers
1779
Michael Rodgers
)780
Michael Rodgers
1781
Michael Rodgers
1782
Joel Lane
1783
Joel Lane t
1784
Joel Lane
1785
1756
Joel Lane
1787
Joel Lane
1788
Joel Lane
1789
Joel Lane
Brittain Saunders, Thomas Hines.
1790
Brittain Saunders, Ransom Sutherland.
Digitized by VjOOQIC
354 NORTH CAROLINA MANUAL-
WAKE COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1791
1793
1798
1794
1795
1796
1797
1799
1800
1801
1803
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1834
1825
1826
1827
1828
1829
183Q
1831
1832
1833
1834
1835
1836
late.
1840
1843
1844
1846
1848
on .
on .
on .
les.
on ,
on ,
on .
jr.
jr....
les...
les . . .
v'ood.
1
1
1
1
1
nton.
nton.
nton.
nton.
1
1
nton.
iker..
iker..
iker. .
iker
iker.
pard
lompson .
hompson.
hompson.
House.
Ransom Sutherland. Brittain Saunders.
Brittain Saunders, William Hinton.
Wyatt Aawkins, Wm. Person.
William Hinton, Michael Rogers.
Nathaniel Jones, William Hinton.
Nathaniel Jones, John Rogers.
^ m. Hinton, Solomon Rogers.
Wm. Hinton, Henry Seawell.
Matthew McCuUers, Henry Seawell.
Henry Seawell, Matthew McCullers.
Henry H. Cook, Henrv Seawell.
Allen Rogers, Henry H. Cooke,
r -Nathaniel Jones, Henry H. Cooke.
Nathaniel Jones, Henry H. Cooke.
Walter Rand, Henry H. Cooke.
Calvin Jones, Henry H. Cooke.
Nathaniel Jones, Allen Gilchrist.
Nathaniel Jones, Kimbro Jones.
Henry Seawell, Kimbro Jones.
Nathaniel Jones, Kimbro Jones.
Henry Seawell, Kimbro Jones.
Wm. Boylan, J 'aniel L. Barringer.
Wm. Boylan, Seth Jones.
Wm. Boylan, Seth Jones.
William "Boylan, Seth Jones.
Seth Jones, Stephen f fay wood.
Seth Jones, Stephen Haywood.
Kimbro Jenes, D. L. Barringer.
Daniel L. Barringer, C. L. Hinton.
Charles L. Hinton, D. L. Barringer.
D. L. Barringer, Samuel Whitaker.
James F. Taylor, Samuel Whitaker. •
Samuel Whitaker, Johnson Busbee.
Samuel Whitaker, Nathaniel G. Rand.
Samuel Whitaker, N. G. Rand.
Samuel Whitaker, Johnson Busbee.
Wesley Jones, Samuel Whitaker.
Samuel Whitaker, N. G. Rand.
Samuel Whitaker, N. G. Rand.
Wm. H. Haywood, jr., N. G. Rand.
Nathaniel G. Rand, Charles L. Hinton.
Nathaniel G. Rand, Wesley Jones.
Wm. H. Haywood, ir.. Wesley Jones.
N\ m. H. Haywood, jr., Allen Rogers.
Western R. Gales, Wm. H. Haywood, jr.,
N. G. Rand.
N. G. Rand, D. B. Massey, J. M. Mangum.
N. G. Rand, D. B. Massey, J. M. Mangum.
N. G. Rand, Gaston H. Wilder, D. B. Mas-
sey.
J. M. Mangum, Gaston H. Wilder, James
B. Shepard.
Berry D. Sims, G. H. Wilder, W.W. Holden.
Berry D. Sims, James D. Newsom, Rufus
H. Jones.
Digitized by VjOOQ IC
COUNTIES.
355
WAKE COUifTT— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1850
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
Senate.
Weslty Jones
Wesly Jones
G. H. Wilder
G.H. Wilder.... <
M. A. Bledsoe
M. A. Bledsoe
J. P. H. Russ ....
WiUeD. Jones....
WilieD. Jones...,
j Wilie D. Jones.
]R. J. Wynne...,
jL. P. Olds
I P. B. Hawkins .
James H . Harris . .
House.
R. M. Saunders, James D. Newsom, Bur-
well Rollins.
R. M. Saunders, G. H. Wilder, W.A. Allen.
N. G. Rand, .W. Whitaker, J. Mordecai.
N. G. Rand, A. M. Lewis, M. A. Bledsoe.
G. H. Farribault, Fabius J. Hutcbins.
Sion H. Rogers, J. P. H. Russ.
H. W. Miller, G. H. Alford, Wm. Laws.
D. G. Fowle, J. H. Alford, C. J. Rogers.
C. J. Rogers, J. P. H. Russ, R. S. Peiry.
Joseph W. Holden,S. D. Franklin, F.J.
Moring, Jas. H. Harris.
Henderson Hodge, T. W. Young, Willis
Morgan, Stewart Ellison.
M. V'B. Gilbert, John C. Gorman, R. S.
Perry, Stewart Ellison.
Wake is the 18th Senatorial District.
WAEEEN COUNTY.
Warkbn County was formed in 1779. In this year Bute county was divided,
and the counties of Franklin and Warren formed from it.
* Warren is bounded on the north by the Virginia line, on the east by Northamp-
ton and Halifax counties, on the south by Franklin county, on the west by Gran-
ville.
It derives its name from Joseph Warren, of Massachusetts.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Swreyor
Names.
William A. ^Tiite.
Isham H. Bennett.
Nathaniel R. Jones.
Digitized by VjOOQIC
356
NORTH CAROLINA MANUAL.
WAEREN COUNTY— Continued.
COUNTY officers-Continued.
Offices.
Names.
Treasuer
John. C. McCraw.
Commissioners
fB. D.Williams.
Alex. L. Steed.
John Read.
John M. Paschall.
Alexander Wright.
JUSTICES OF THE PEACE.
Names.
John W. Allen
Robt. W. Alston.*...
PhillG. Alston, Sr..
John M. Brame
Wm. H. Brehon ....
George R. Clements
Richard A. Davis...
Henry B. Hunter, Sr
Landon Johnston
Wm. Drew Jones —
Samuel D. Kinff. —
James H. Mayneld .
J. W. H. Paschall..
John M . Paschall
Thomas P. Paschall
W. G. Plummer
John W. Riggan
Solon Southerland . .
Robt. B. Thornton..
Alexander Wright. . ,
John H.White ,
B.D.Williams
Dr. SolG. Ward....
Date of Qualifica-
tion.
Aug. 18th, 1873.
Post Office Address.
Brookston.
Warrenton.
Warrenton.
Macon Depot.
Warrenton.
Warrenton.
Warren Plains.
Rideeway.
Littleton.
Warrenton.
Littleton.
Ridgeway.
Macon Depet.
Manson.
Manson.
Warrenton.
Littleton.
Henderson.
Macon Depot.
Littleton.
Ridgeway.
Warrenton.
Warrenton.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1780
Nathaniel Macon
John Macon. Jason Hawkins
1781
Nathaniel Macon . ,
Jason Hawkins, John Macon.
1782
Nathaniel Macon
Joseph Hawkins, John Macon.
Joseph Hawkins, John Macon.
1783
Herbert Haynes
Digitized by VjOOQIC
COI^NTIES.
WARREN COUNT Y^CoNTiNUED.
357
MEMBERS OF GENERAL ASSEMBLY— Continued.
Yeai-8.
Senate.
House.
1784
Nathaniel Macon
James Paine, John Macon.
1785
Nathaniel Macon.
Henry Montfort, Wyatt Hawkins.
Wvatt Hawkins. Sol Green
1786
Jolin Macon
1787
Jolin Macon
Philemon Hawkins.
1788
1789
John Macon
John Macon
Wyatt Hawkins, Henry Montfort.
Philemon Hawkins, Wyatt Hawkins.
Ransome Southerland. Brittain Sandprs
17^
John Macon
1791
John Macon
Wyatt •- awkins, Sol. Green.
Wyatt Hawkins, Henry Montfort.
Wyatt Hawkins, William Person.
William Person, Kemp Plummer.
1792
John Macon ...»
1793
John !V< aeon
1794
John Macon
1795
John M aeon
v\ illiam Person, Wyatt Hawkins.
James Collier, William Person.
1796
James Payne
1797
Solomon Green
James Collier, William Person.
1798
James Collier
James Turner, Oliver Fitts.
1799
James Collier
James Turner, Oliver Fitts.
1800
James Collier
James Turner. Thos. E. Sumnerk
1801
•James Turner
Thos. E. Sumner, Robert Parke.
1802
James Turner
John Macklin. Robert Parke.
1803
Solomon Green
Philemon Hawkins, John Harwell.
1804
William P. Little
William Hawkins, John Harwell.
1805
Wra. P. Little
' illiam Hawkins, Philemon Hawkins
1806
Wm. P. Little
Philemon Hawkins, John Harwell.
1807
Philemon Hawkins
Blake Baker, Wm. R. Johnson.
1808
Philemon Hawkins
Wm. R. Johnson, John Harwell.
1809
Henry Fitts
John H. Hawkfais. Wm. Miller.
1810
Philemon Hawkins
William Miller, Wm. R. Johnson.
1811
Philemon Hawkins
William Miller, Wm. R. Johnson.
1812
Joseph Hawkins
Wm. R. Johnson, William Miller.
1813
Joseph Hawkins
Wm. Miller, Wm. R, Johnson.
1814
vV m. Williams •
Wm. Miller, Wm. R. Johnson.
•1815
Kemp Plummer
Welden N. Edwards, John H. Walker.
1816
Kemp Plummer ........
Robt. H. Jones, John H. Walker.
1817
Robert R. Johnson
Robt. H. Jones, Philemon Hawkins.
1818
Robert R. Johnson
Robt. H. Jones, Philemon Hawkins.
1819
Robort R. Johnson
Daniel Turner, M. T. Hawkins.
1820
Robert R. Johnson
Micajah T. ^ awkins, Daniel Turner.
1821
U illiam Miller
Francis A. Thornton, Daniel Turner.
1822
William Miller
Daniel Turner, F. A. Thornton.
1828
M. T. Hawkins
Daniel Turner, Robt. H. Jones.
1824
M. T. Hawkins
Gideon Alston, R. H. Jones.
1825
M. T. Hawkins
Gideon Alston, Ransom Walker.
1826
M. T. Hawkins
Robt. H. Jones, Thomas J. Green.
1827
M. T. Hawkins
Robt. H. Jones, Ransom Walker.
1828
Richard Davis
Wm. G. Jones, Ransom Walker.
1829
Richard Davis
Wm. G. Joi^s, John H. Green.
John Bragg, Ransom Walker.
John Bragg, Thomas I. Judkins.
John Bragg, Thos. I. Judkins.
John Bragg, Thos. I. Judkins.
John Bragg, Thos. I. Judkins.
John H Hawkins, Thos. I. Judkins.
1880
John H, Hawkins
1881
John H. Hawkins
1882
John H. Hawkins
1888
Weld. N. Edwards
1884
W. N. Edwards .*
1885
W N Edwards
1886
W. N. Edwards
John H. Hawkins, Thos. I. Judkins.
1888
W.N.Edwards
Wm. Eaton, Jr., Samuel A. Williams.
23
Digitized by VjOOQIC
358 NORTH CAROLINA MANUAL.
WAREEN COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
Senate,
•
House.
1840
W. N. Edwards
Wm. Eaton, Jr., John H. Hawkins,
1842
W.N.Edwards
J(*n H. Hawking, Oliver D. Fitts.
1844
W. N. Edwards
John H. Hawkins, A. C. Brame.
1846
M.T.Hawkins
A. A. Austin, John H. Hawkins.
1848
A. B. Hawkins
J. L. Mosely, F. A. Thornton.
1850
VV. N.Edwards
F. A. Thornton, Wm. Eaton, Jr.
1852 ,
W. N. Edwards
T. A. Christmas, S. A. ^ illiams.
1854
Wm. Eaton, .'r ,
Wm. A. Jenkins, S. A. Williams.
1856
Wm. Eaton, Jr
Wm. A. Jenkins, Thos. J. Pitehford.
1858
Thomas J. Pitchf ord
D. C. Hall, E. D. Drake.
1860
Thomas J. Pitehford
G. B. Batchelor, W. H. Clark.
1862
Thomas J. Pitehford.
Thos. I. Judkins, L. Henderson.
T. Alston, Thos L Judkins.
John B. Tumbull, Thos. I. Judkins.
1864
Thomas J. Pitehford
1866
Frank A. Thornton
1868
John A. H\man
Wm. Caw thorn, Richard Falkner.
1870
John A. Hyman
^ m. Cawthom, Richard Falkner.
1872
John A. Hyman
Geo. H. King, J. W. H. Pascal.
Warren forms the 19th Senatorial District..
WASHINGTON COUNTY.
Washington County was formed in 1799 from Tyrrell County, and called ivt
honor of the Father of his Country, General George Washington, who was bom
on the 22d of February, 1782, and who died on the 13th December, 1799.
It is located in the north-eastern part of the State, on the south side of the Al-
bemarle Sound ; and is bounded on the north by the Sound, east by Tyrrell
County, south by Hyde and Beaufort,- and west by Martin and Bertie Counties.
Its capital is Plymouth, and is distant one hundred and sixty-two miles from*
Raleigh.
COUNTY OFFICERS.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
James A. Melson.
W. F. Sanderson.
John M. Bateman.
Vacant.
Vacant.
Levi Jackson, Jr.
IJas. E. Jackson.
Enoch H. Leary,
Jesst P. Newberry..
J. J. Woodley.
George McDonald.
Digitized by VjOOQIC
COUNTIES.
WASHINGTON COUNTY— Continued.
JUSTICES OF THE PEACE.
359
Names.
Date of Qualifica-
tion.
Post Office Address.
A. N. Vail
Aug. 15th, 1873.
" 16th, "
" 22d, "
Sept. 1st, "
it ' a
it tt
Aug. 25th, "
^' 16th, 1874.
Plymouth.
N. H. Sprain
Plymouth.
Plymouth.
Plymouth.
R. S. Goetel
M. C. 'McNamara
Samuel Wiggins
Plymouth.
Joshua B. fiavenport
Scupperaong.
Scupperaong.
Scupperaong.
Scupperaong.
Franklin Spruill
B. B. Phelps....
L. M.Phelps
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1800
1801
Benj. Davenport 4
Samuel Chesson
Miles Hardy, Isaac Long.
John Guyther, Miles Hardy.
Miles Hardy, John Guyther.
Edmund Blount, Miles Hardy.
Levin Bozman, Joseph " hristopher.
Levin Bozman, Joseph Christopher.
Levin Bozman, Joseph Christopher.
Letin Bozman, John Frazer.
1802
Samuel Chesson
1803
1804
Daniel Davenport. .^
Daniel Davenport
1805
Daniel Davenport
1806
Daniel Davenport
1807
Daniel Davenport
1808
Miles Hardy
Joseph « hristopher, Edmund Blount.
James Freeman, Josiah Flowers.
Josiah Flowers, Samuel Blount.
1809
Ebenezer Pettigrew
1810
Ebenezer Pettigrew
1811
Levin Boyman. . . . .♦
Samuel Blount, William Garrett
1812
Thomas Johnson
James Freeman, Daniel Bateman.
1813
William Garrett
Ezekifil Hardipon. Daniel Bateman
1814
Thomas Johnson
Miles Hardv.. Daniel Bateman
1815
James Freeman. Daniel Bfltpmnn
1816
Thomas Norman
Daniel Bateman, Taylor h . Walker.
Daniel Bateman, Thos. B. Haughton.
Daaiel Bateman. Thos. B. liaughton.
B. TarkintoB. Thos. B. Haughton.
BenJ. Tarkinton, Aaron Harrison.
1817
Downing Leary
1818
Downing Leary
1819
Charles rhelps
1820
Charles Phelps . . . '.
182i:
Thomas ^ alker
Wm. A. Bozman, Abner N. Vail.
1822
1823
1824
1825
Benjamin Phelps
Thomas Cox
Thomas Johnson
Samuel Davenport
T. H. Walker, S. Davenport.
T. H. Walker, S. Davenport.
A. N. Vail, P. 0. Picott.
Peter 0. Picott, ^\ m. A. Bozman.
1826
Samuel Davenport
Wm. A. Bozman, Wm. J. Armistead.
1827
Samuel Davenport
Wm. A. Bozman, Abner N. Vail.
1828
Samuel Davenport ....."
Abner N. Vail, Thos. Sanderson.
1829
Samuel Davennort
James A^ Chesson, Uriah W. Swanner.
James A. Chesson, U. W. Swanner.
1880
Samuel Davenport
1881
Samuel Davenoort.
Watrus Beckwith, U. W. Swanner.
1832
Josiah Collins
Samuel Hardison, Jos. A. Norman.
1888
Josiah Collins
Samuel Hardison, Charles Phelps.
U. W. Swanner, A. Davenport.
1834
Charles Phelps . . . . ,
Digitized by VjOOQIC
860 NORTH CAROLINA MANUAL.
WASHINGTON COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— Continued.
Years.
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
i860
1862
1864
1868
1870
1872
Senate.
John B. Beasley
Hezekiah G. Spruill.
Hezekiah G. Spnilll.
Hezekiah G. Spnilll.
Hezekiah G. Spruill.
Joseph Halsey
Joseph Halsey
Joseph Halsey
Thomas E. Pender. . .
Charles McCleese
Asa BiggS;;* ^.
A. C; ChesstJn
D. C. Guyther:
J. R. Stubbs..;.
J as G. Calloway., i*.
Jesse R. Stubbs . . ; . .
F. G. Martindale.-.i.
L. C. Latham...; —
i J. B. Respass ...;..
IH.E. Stilley.......
House.
U. TV. Swanher, A. Davenport.
Joshua T. Swift.
David C. Guyther.
David C. Guyther.
Joseph C. Norcum.
David C. Guyther.
Thomas B. Nichols.
Thomas B. Nichols.
Uriah W. Swanner.
Charles Phelps.
H. A. Gilliam.
H. A. GUliam.
Jos. Norcum.
Latham.
C. Latham.
L. C. Latham.
J. G. Rea.
D. C. Guyther.
D. C. Guyther.
Beaufort, Dare, Hyde, Martin, Tyrrell and Washington County form the 2d
Senatorial District*
WATAUGA COUNTY.
Watauga County was formed in 1849, from Ashe, Caldwell, Wilkes and Yan-
cey, and derives its name from the river that runs through it, which is an Indian
name, and signifies " the River of Islands.
It is situated in the extreme north-western part of the State, and is bounded on
the north by Ashe county, east by Wilkes and GaldweU, south by Mitchell and
Caldwell, and west by the Yellow Mountain^ which separates it from the State of
Tennessee.
Its capital is Boone, and is called in remembrance of the celebrated Danle\
Boone, who once lived near Holeman's Ford, on the* Yadkin River, about eight
miles from Wilkesboro'.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
William Horton...
D. B. Dougherty . .
William H. Dugger
Solomon Green. . . .
Aug. »th,1873.
^* nth, "
" 18th, "
*« nth, "
Post Office Address.
Boone.
Boone.
Boone.
Stony Fork.
Digitized by VjOOQIC
COUNTIES.
WATAUGA COUNTY.— Continued.
361
JUSTICES OF THE PEACE— Continued.
Names.
D. B. Wagner
S. W. Cook
H. Hagamm
John McGuire
J. C. Lewis
Jacob Younce
Jacob Vuncannon
John J. L. Church
H. A. Dobbin....
J. W. McQaird...
W. F. Shull
Joel Nome
John Ragan
O. M. Namlet....
L. W. Estes
J. Y. Caloway
L. M. Hodges
Benjamin Qrreer . .
Date of Qalifica-
tion.
Aug. nth, 1873.
^' 16th, "
" 18th, "
Feb. 2d, 1874.
Aug. 18th, 1873.
Sept. 8th, 1873.
Post Ofl9ice Address.
Stony Fork.
Sugar Grove.
Sugar Grove.
McBride's Mills.
McBride's Mills.
Watauga Falls.
Vallecrusis.
Elk X Roads.
Elk X Roads.
Shull's Mills.
Vallecrusis.
Moretz's Mill.
Moretz's Mill.
Blowing Rock.
Blowing Rock.
Boone.
Boone.
Sugar Grove.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
•
House.
1854
Georffe Bower
Jonathan Horton.
1856
1858
A. Brant
•TospdIi Dobfioii
G. N. Folk.
1860
Joseph Dobson
George N. Folk.
Wm. Horton.
1862
Isaac Garrett
1864
Jonathan Horton
Wm. Horton.
1866
A. C. Cowles
Wm. Horton.
1868
Edmond Jones
Lewis B. Banner.
1870
W. B. Council . . .'
W. F. Shull.
1872
J. W. Todd
J. B. Todd.
Alleghany, Ashe and Watauga form the 35th Senatorial District.
Digitized by VjOOQIC
388 NORTH CABOLINA HANUAL.
WAYNE COUNTY.
Wayne County was formed in 1779 from Dobbs county, (now divided into
Greene and Lenoir.)
Wayne ie bounded on the north by Wilson county, oil the east by Greene and
Lenoir, on the south by Duplin and Sampson, on the west by Johnston county.
Its capital is Goldsboro', fifty-one miles south-east of Raleigh.
Its name is derived from Anthony Wayne, of Pennsylvania, distinguished in
the Revolutionary War.
COUNTY OFFICERS.
Offices.
Names.
Sunerior Court Clerk
Geo. Jno Robin«4on
Register of Deeds
D. J. Ezzell.
Sheriff
W. A Deans
Coroner
James Williams.
Surveyor
Jas. M. Gardner.
Treasurer
L. J. Moore.
Commissioners
E. B. Jordan.
Washington Winn.
< J. K. Smith.
N. G. Holland. .
JUSTICES OF THE PEACE.
Names.
J. A. Washington . . .
J. B. Whitaker
John Robinson
A. B. Williams
Jackson Pate
D. A. Grantham
C.J. McCullen
Geo. H. Grantham...
Geo. W. Simmons. . .
Thomas W. Brogden
Jno. A. Komegay . . .
J. C. Price
Aaran Parks
Jesse Benton
C. C. Peacock
Vv m. E. Fountain
H. J. Sauls
W. H. Edgerton
Jesse Hooks
W. R. Perkins
Wm. H. Ham
Hillory Hastings
E. G. Copeland
Date of Qualifica-
tion
Au^.
it
«
tt
IC
12th,
tt
tt
tt
16th,
13th,
1873.
tt
t.
tt
tt
It
tt
tt
tt
tt
11th,
16th,
30th,
30th,
9th,
9th,
16th,
18th,
25th,
Oct.
3rd, 1873.
Aug
28th,
1873.
Nov
3rd,
Au^
12th,
13th,
tt
16th,
tt
18th,
Post Ofl^ce Address.
Goldsboro.
Goldsboro.
Goldsboro.
Goldsboro.
Goldsboro.
Goldsboro.
Goldsboro.
Dudley.
Dudley.
Dudley.
Mt. Olive.
Mt. Olive.
Goldsboro.
Goldsboro.
Fremont.
Fremont.
Fremont.
Fremont.
Fremont.
Pikeville.
Pikeville.
Goldsboro.
Goldsboro.
Digitized by VjOOQ IC
COUNTIES.
WAYNE CODNTt— CoNTTNUED.
86S
MEMBERS OF GENERAL ASSEMBLY.
Years.
1780
1781
1782
1783
1784
1785
1786
1787
1788
1789
1790
1791
1793
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810
1811
1812
1813
1814
1815
1816
1817
•J 818
1819
1820-
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
Burwell Mooring
Burwell Mooring
Burwell Mooring
Burwell Mooring
Burwell Mooring
Richard McKinnie
Richard McKinnie
Burwell Mooring
Richard McKinnie
Richard McKinnie ......
Richard McKinnie
Richard McKinnie ......
Richard McKinnie
Richard v-cKinnie
Richard McKinnie.*,. ..
Richard McKinnie
Richard McKinnie
Richard Croom
Richard Croom
John C. Pender.
Needham Whitfield
Richard McKinnie
Richard McKinnie
Richard McKinnie
James Rhodes
James Rhodes
James Rhodes ;
John Davis
John Davis
Barnabas vicKinnie.
Barnabas McKinnia
Barnabas McKinnie
Barnabas McKinnie
Barnabas McKinnie, Jr..
Barnabas McKinnie
Michael J. Kennan
Barnabas VcKennie.
Josiah Garland
Ephraim Daniel
Jethro Howell
Richard B. Hatch
j Gabriel Sherard
Jethro Howell
I John ^^ asden
Gabriel Sherard
[Gabriel Sherard
Gabriel Sherard
I Gabriel Sherard
I Gabriel Sherard ,
James Rhodes
kjiabriel Sherard
House.
Stephen Cobb, Burwell Mooring.
Joseph Green, Burwell Moorinc.
Burwell Mooring, Richard McKinnie.
Richard McKinnie, Needham Whitfield.
William Alford, John Handley.
William Taylor, John Handley.
William Taylor, Richard McKinnie.
Richard McKinnie, v illiam Taylor.
William Taylor, James Handley^.
James Handley, Burwell Moonng.
John Coor Pender, Richard McKinnie.
John Coor Pender, Benjamin Fort.
John Coor Pender, William Taylor.
John Coor Pender, William Taylor.
William Taylor, John Coor Pender.
John Garland, John Coor Pender.
John Garland, Benjamin Fort.
John Coor Pender, Richard Croom.
John Cpor Pender, Richard Croom.
Joseph Everett, Barnabas McKinnie.
Joseph Everett, Barnabas McKinnie,
Abram Simons, Ezekiel Slocumb.
William Smith, James Rhodes.
James Rhodes, William Smith.
James Rhodes, William Smith.
William Smith, James Rhodes,
James Rhodes, William Smith.
William Smith, James Deans.
William Smith, Ezekial Slocumb-
William Smith, James Deans,
CuUen Black man, James Deans.
CuUen Blackman, James Deans.
Joab Newsom, Ezekial Slocumb.
Ezekial Slocumb, Stephen Cook.
Ezekial Slocumb, J. Cook.
Ezekial Slocumb, Stephen Cook.
Ezekial Slocumb, Stephen Cook.
Stephen Smith, Ezekial Slocumb.
Ezekial Slocumb, Lewis C. Pender,
Ephraim Daniel, Sampson Lane.
Joshua Hastings, Arthur Bardin.
Joshua Hastings, Arthur Bardin.
Jeshua Fastings, Stephen Smith.
Joshua Hastings, Stephen Smith.
Philip B. Raiford, Arthur Barden.
Philip B. Raiford, John Wasden.
Philip B. Raiford, Joshua Hastings.
Joshua Hastings, James Rhodes.
James Rhodes, John W. Nasser.
James Rhodes, John W. Sasser..
James Rhodes, John W. Sasser.
John W. Sasser, John Broadhurst.
John B. Hurst, P. S. Cromwell.
Cullen A. Blackman, P. S. CromwelL
Digitized by VjOOQIC
364
NORTH CAROLINA MANUAL.
WAYNE COUNTY— OoNTiNUEi>.
MEMBERS OF GENERAL ASSEMBLY— Continue i>.
Years.
Senate.
House.
1834
Gabriel Sherard
Calvin Coor, William B. Frost.
1835
John Exum
alvin Coor, Giles Smith.
1836
John Exum
Calvin Coor, Raiford iVhitney.
Curtis H. Brogden, Elias Barnes.
Curtis H. Brogden, Elias Barnes.
Curtis H. Brogden, Elias Barnes.
Curtis H. Brogden, Elias Barnes.
Curtis H. Brogden, Ellas Barnes.
Curtis H. Brogden, John V. Sherard.
Curtis H. Brogden, John V. Sherard.
vv. T. Dortch, Etheldred Sauls.
1838
John Exum
1840
John Exum
1842
John Exum
1844
John Exum
1846
John Exum
1848
John Exum
1850
V\ illiam Thompson
1852
WUliam Thompson
1854
William Thompson
W. T. Dortch, Lewis Whitfield.
1856
William Thompson
E. Sauls, E. A. Thompson.
W. T. Dortch, E. A. Thompson.
Wm. T. Dortch, M. K. Thompson. .
B. B. Reeves, M. K. Crawford.
■i. M. Caho, M. K. Crawford.
1858
1860
^ m. K. Lane
Wm. K. Lane
1862
1864
Wm. K. Lane
BenJ. Aycocke
1866
1868
Wm. A. Thompson
C. H. Brogden
J. H. Everett, J. C. .Tones.
John T. Person, John C. Rhodes.
1870
' 1872
C. H. Brogden
] Wm. A. Allen )
1 Lott W. Humphrey \
D. E. Smith, E. J. Copeland.
D. E. Smith, E. J. Copeland.
Wayne and Duplin form the 10th Senatorial District.
WILKES COUNTY.
Wilkes County was formed in the year 1777 from Surry, and called in.- honor
of John Wilkes, a distinguished English statesman and member of Parliament.
He was ejected by the ministerial party from Barliament on account of his liberal
political views ; and as often he was returned by the people. He died in 1797.
Wilkes County is situated in the extreme north-west portion of our State ; and
bounded on the north by the Blue Ridge, which separates it from Ashe County -
east by Surry, south by Alexander, and west by Ashe and Watauga Counties.
Its capital, V\ iLKESBORo', is one hundred and seventy-two miles north-west of
Ralegh.
Its population in 1850 was 10,746 whites ; 211 free negroes ; 1,142 slaves ; 11,642
representative population.
Its products in 1840 were 463,793 bushels of com ; 64,210 bushels of oats ; 30,26&
bushels of wheat ; 24,567 pounds of tobacco ; 12,468 pounds of cotton ; 19,634
pounds of wooL
Digitized by VjOOQIC
COUNTIES.
WILKES COUNtY— CoNTiNu D.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Geo. H. Brown. ''
Register of Deeds
S. P. Smith.
Sheriff
J. T. Fereruson.
G. F. McNiel.
Coroner
Surveyor
J. F. Somers.
Treasurer
Isaac S. Call.
Commissioners
f James H. Foote, Chairman.
A. Wiles.
■( Harrison Church.
Asa Triplett.
[ H. Hays.
JUSTICES OF THE PEACE.
Names.
F. A. Harris
J. 4 . Armstrong.
C. L. Cook
Elisha Porter
D. F. Shepherd..
Adam Staley
W. H. >'.ubbord.
W. A. Broghill..
O. D. Dancy
A. W9,rren
Henry Jennings.
J. T. Mastin
E. M. Redding..
J. S. Holbrook..
Ansel Parks
G.F. McNiel....
J. L. Church
W. H. Somers...
J. K. Hendix
N. D. Alexander
Wm. Porter
J. H. Thompson
E. E. Hudson...
H. Hays
J. A. Mathias . . .
J. T. Alexander.
E.B.Phillips....
R. F. Fackett...
Solomon Key
Thomas Foster..
J. U. Myer
D. R. Edwards..
Date of Qualifica-
tion.
Post Office I
Aug.
9th,
1873.
Elkin.
tt
Newcastle.
tt
It
Hunting Creek.
It
Dellaplane.
tt
it
Wilbar.
tt
tt
Wilbar.
tt
it
Wilkesboro'.
tt
tt
Wilkesboro'.
tt
tt
Perlier's Creek.
Sept.
Ist,
ft
Zimmerman.
tt
tt
Mulberry.
tt
tt
Dellaplane.
tt
tt
Newcastle.
tt
tt
Trap Hill.
tt
it
Trap Hill
tt
tt
Perlier's Creek.
tt
tt
Wilkesboro'.
tt
tt
Hunting Creek.
tt
tt
Elkville.
tt
it
Wilkesboro'.
tt
tt
w ilkesboro'.
tt
tt
Maple Springs.
tt
it
v^ ilkesboro'.
tt
It
Wilkesboro'.
tt
tt
Newcastle.
tt
2d,
It
Trap am.
tt
tt
Warrier Creek.
tt
tt
Wilkesboro'.
tt
tt
Elkville.
Aug.
9th,
tt
Dellaplane.
Sept.
2d,
tt
Dockery.
Jan.
5th,
1874.
Dellaplane.
Digitized by VjOOQIC
a66
NORTH CAROLINA MANUAL.
WILKES COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY-
Years.
Senate.
K-^ = —
House.
1778
1779
Benj. Cleaveland
Banjamin Cleaveland, Elisha Isaacs.
Benjamin Thornton, Elisha Isaacs.
Joseph Herndon, William Lenoir.
William Lenoir, Joseph '- erndon.
Benjamin erndon, William Lenoir.
Benjamin Herndon, Jesse Franklin.
Jesse Franklin, Wm. T Lewis
1781
Charles Jordon
1782
Elija'i Isaacs
1783
Elijah Isaacs
1784
Elijah Isaacs
1785
Benjamin *■ erndon
1786
Benjamin Herndon
Jesse Franklin, John Brown
1787
William Lenoir
Jesse Franklin, John Brown
1788
William Lenoir
John Brown, Joseph Herndon.
Jesse Franklin Beniamin Jnnp^
1791
^ illiam Lenoir
1792
William Lenoir
Jesse Franklin, Benjamin 'ones.
Richard Allen, Joseph : i erndon.
Benjamin Jones, Theophilas Evans.
Jesse Robinett, David Witherspoon.
David Witherspoon, Jesse Robinett.
Jesse Robinett Jamps Buro^ampr
1793
William Lenoir
1794
1795
William Lenoir
WUliam Lenoir
1796
James Wellborn
1797
James "Wellborn
1798
James Wellborn
Jesse Robinett, Edmund Jones
1799
James Wellborn
Jesse Robinett, George Koonce.
Andrew Erwin v> illiam Hulme
1800
James Wellborn
1801
James Wellborn
William Hulme, Andrew Erwin
1802
James Wellborn
Edmund Jones William ' - ulme
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 ♦^ulme John Martin
1807
James VVellbom
William Hulme, Edmund Jones.
1808
James Wellborn
W'iiiiam Hulme, Edmund Jones.
1809
James Wellborn
Edmund Jones, Benjamin Parks.
ICdmund Jones, William Hulme-
1810
James Wellborn
1811
James Wellborn
Jesse Allen, Edmund Jones
1812
James Waug:h
Edmund 'Jones. Jesse Allen
1813
James Waugh
John Martin, Wm. Davenport.
Jesse Allen. John Saintclair
1814
Wm. Ilulrae
1815
Wm. Hulme
Jesse Allen, John Saintclair
1816
Wm. Ilulrae
John Saintclair Jesse Allen
1817
James Wellborn
•^oliTi Saintclair John TVithprRnnrm
1818
James Wellborn
John Saintclair, John Witherspoon.
'\ M. Stokes, Nathaniel Gordon.
William •-'orton. John Isbell
1819
1820
James Wellborn
James w^ellbom
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 . Wilson.
1825
Edmund Jones
Thomas W. Wilson, Nathaniel Gordon
1826
1827
Montf ord Stokes
Edmund Jones
Nathaniel Gordon, John Saintclair.
Malachi Roberts, Nathaniel Gordon.
1828
James Wellborn
John Saintclair, Nathaniel Gordon.
1829
James Wellborn
William Horton, Moutfort Stokes.
1830
Edmund Jones
William Horton. Moutfort Stokes
1831
lohn Martin
Eli Petty, William C. Emmett.
William C. Emme ^, John Sinclair.
Benjamin F. Martin, William Horton.
WiUiam Horton, Benj. F. Martin-
1832
James Wellborn
1833
Edmund Jones
1834
James Wellborn
Digitized by VjOOQIC
COUNTIES.
WILKES COUNTY— Continued.
MEMBERS OF GENERAL ASSEMBLY— ConthStued.
367
Years.
Senate.
House.
1836
Edmund Jones
William "orton, John Watts.
1838
Edmund »lone8
William Horton, Eli Petty.
Eli Petty, William W. Peden.
John J. Bryan, David Gray.
Robert L. Steel, John J. Bryan.
J. J. Garabell, Church.
James Wellborn, J. J. Gumbill.
1840
Anderson vt itchell
1842
Edmund W. Jones
1844
B. S. Gaither
1846
1848
B. S. Gaither
S. F. Patterson
1850
Tod R Caldwell
J B Gordon A M Forstpr
1853
1854
1856
A. Mitchell
A. Mitchell
R. H. Parks
L. B. Carmichael, C. L. Cook.
L. B. Carmichael, C. L. Cook.
A. . Martin, P. EUer.
1858
1860
1862
1864
1866
1868
1870
1872
L. B. Carmichael
L. Q. Sharp
L. Q. Sharp
A. M. Boffle
J. ^^. Hill
S. P. Smith
C.L.Cook
J.W.Todd
A. W. Martin, P. EUer.
A. H. Martin, F. S. Porton.
E. M. Wellborn, A. H. Hampton.
A. S. Calloway, P. T. Horton.
P. T. Horton, Tyre York.
Wm. B. Segrist.
Tyre York.
Thomas J. Dula, A. C. Bryan.
Alleghany, Ashe and Watauga form the 35th Senatorial District.
WILSON COUNTY
Was formed in 1855, from the counties of Edgecombe, Johnston, Nash and
Wayne, called in memory of General Louis D. "^ ilson, long a member of the Leg-
islature, and who died in \f exico in the seryice of his country.
Its county seat, Wilson, is about 50 miles from Raleigh.
COUNTY OFFICERS.
Offices.
Names.
Superior Court Clerk
Arthur Barnes.
Reelster of Deeds
Thomas J. Rowe.
Sheriff
Benjamin F. Briggs.
f^enry W. Peel.
E. M. Nadal.
Coroner
Surveyor
Treasurer
John W. Farmer.
•
Commissioners
r Willie D. Rountree, Chairman.
Marcellus J. Edwards.
J Sidney P. Clark.
William Hinnant.
[ Newit D. Owens.
Digitized by VjOOQIC
NORTH CAROLINA MANUAL.
WILSON COUNTY— Continued.
JUSTICES OF THE PEACE.
Names.
Calvin Barnes
P. M. Brie:j?8
K. H. Winstead
AMn Bagley
G. W. Stanton
Elbert Felton..
G. R. Owens
A. C. Burnett
A. J. Moore
James Wiggrins
John L. Bailey
M. M. Matthews
vv. W. Farmer
Frank Eatman
James Mercer ,
Thomas A. Thompson
Solomon Lamom
A. G. Brooks
T. J. Meacham
W illiam V^ atson
Simon Barnes
R. J. Taylor
Date of Qualifica-
tion.
Post Office Address.
Aug.
1st, 1872.
tt
Wilson.
Wilson.
(<
tt
Wilson.
«
<t
Wilson.
IC
tt
Wilson.
H
tt
' ilson.
«
tt
Wilson.
<.
tt
Wilson.
11
It
Wilson.
ct
tt
Toisnott.
(t
It
Toisnott.
tt
tt
Wilson.
il
tt
Wilson.
tt
tt
Wilson.
Jan.
Both, 1874.
Wilson.
Aug.
Ist, 1873.
Black Creek.
\i
Black Creek.
ti
it
Black Creek.
tt
tt
Black Creek.
tt
tt
Wilson.
tt
tt
Wilson.
tt
tt
WUson.
MEMBERS OF GENERAL ASSEMBLY.
Years.
Senate.
House.
1868
Joshua Barnes
George W. Stanton.
J. W. Dunham.
H. C. Moss.
1870
1872
Lawrence F. Battle
j John W. Dunham
} Wm. K. Davis ;..
Franklin, Nash and Wilson form the 7th Senatorial District.
YADKIN COUNTY.
Yadkin County was formed in 1850-'51, from the southern portion of Surry,
and derives its name from the river which runs through it.
It is situated In the north-western part of the State, and bounded on the north
by Surry, east by Forsythe, south by Davie and Iredell, and West by Wilkes.
Yadkinville, its county seat, is distant about 175 miles from Raleigh.
Digitized by VjOOQIC
COUNTIES.
YADKIN county-Continued.
COUNTY OFFICERS.
m
Offices.
Superior Court Clerk
Register of Deeds
SherijBf
Coroner
Surveyor
Treasurer
Commissioners
Names.
James A. Martin.
Thos. L. Sulburt.
Isaac N. Vestal.
Vacant.
B. R. Brown.
Wm. W. Patterson.
IAquilla Speer.
George Lang.
Leroy Hampton.
B. C. Myers.
W. F. Shores.
JUSTICES OF THE PEACE.
Names.
Date of Qualifica-
tion.
P.M. Necks
A. D. Gentry
Thomas Haynes . . .
E. D. Swaine
S. S. Arnold
W. S. Arnold
J. B. Holcomb
J. M. Speer
E. R. Reece
P. G. Russell
W. L. Macey
W. F. Hoots ,
C. H. Adams
J. H. Myers :.
David Smitherman
J. W. Fleming . . . .
J. T. Conrad
W. J. Dickson
B. D. Mauser
B. F. Jones
Sept. Ist, 1873.
Post Office Address.
Hamptonville.
Hamptonville.
Jonesville.
JonesvUle.
Jonesville.
Hamptonville.
Chesnutt Ridge.
Boonville.
Boonville.
Yadkin ville.
Yadkiuville.
Yadkinville.
Mt. Nebo.
Mt. Nebo.
East Bend.
East Bend.
Huntsville.
Hunts ville.
Panther Creek.
Panther Creek.
MEMBERS OF GENERAL ASSEMBLY.
Years .
1854
1856
1858
Senate.
George Bower
A. Brant
Jos. Dobson . .
House.
C. W, Williams.
W. H. Spear.
W. H. Spear.
Digitized by VjOOQ iC
870
NORTH CAROLINA MANUAL.
*
YADKIN COUNTY— CoNTiNiTED.
MEMBERS OF GENERAL ASSEMBLY— Co»tindbi>.
Years.
Senate.
House.
1860
Jos. Dobson
A. C. Cowles.
1862
Isaac Garrett
A. C. Cowles.
1864
Jonathan Ilorton
A. C. Cowles.
1866
A. C. Cowles
T. N. Vestal.
1868
Samuel Forkner
T. N. Vestal.
1870
A. C. Cowles
J. G. Marler.
1872
A. C. Cowles
J. G. Marler.
Surry and Yadkin form the 33d Senatorial District.
YANCY COtJNTY.
Yancy County was formed in 1833, from Burke and Buncombe, and called
in honor of Hon. Bartlett Yancey.
It is an extreme western county, bounded on the north by the Iron Mountains
which separate it from Tennessee and Mitchell, east by Caldwell county, south
by Yancey, and west by the Tennessee line and Madison county.
Its capital is Burnsville, called in honor of Captain Otway Bums, who resided
at Beaufort, Carteret county, and is distant from Raleigh 245 miles.
COUNTY OFFICERS.
Offices.
Superior Court Clerk
Register of Deeds . . .
Sheriff
Coroner
Surveyor
Treasurer
Commissioners
Names.
John W. Burton.
Lewell B. Briggs.
N. M. Wilson.
None.
John O. Griffith.
John A. Hensley.
I William M. Moore, Chairman.
Wm. H. Deyton.
Z. Horton.
James W. Gibbs.
J. K. Blankenship.
Digitized by VjOOQIC
COUNTIES.
YANCY COUNTY— CoNTiNCED.
JUSTICES OF THE PEACE.
S71
Names.
Williain <". Woodtin.
L. H. Dellnger
M. P. Hampton
Joshua H orton
L. S. Phillips
Silas B. Hensley
James F. Byrd
J. W. Peck
Z. McConry
E. M. Honeycutt
B. S. L. Deyton
Jeremiah liughes
JohnO. Griffith
John Cox
William Hutchins...
Charles F. Gibbs....
B. Riddle
MOtonP. Ray
Date of qualifica-
tion.
Aug. 15th, 1873.
Sept. 1st,
Aug. 15th,
Oct. 20th,
Aug. 15th,
• an. 5th, 1874.
Post Office Address.
Burnsville,
BurnsvUle.
Ball Creek.
Ball Creek.
Ball Creek.
Ball Creek.
Ramseytown.
Ramsey town.
Day Book.
Day Book.
Day Book.
Day Book.
Burnsville.
Burnsville.
Burnsville.
Burnsville.
Burnsville.
Burnsville.
MEMBERS OF GENERAL ASSEMBLY.
Years.
1834
1835
1836
1838
1840
1842
1844
1846
1848
1850
1852
1854
1856
1858
1860
1862
1864
1866
1868
1870
1872
House.
Thomas Baker Tilman Blalock, Wm. Dayton.
Thomas Baker May Jervis, Samuel Byrd.
Thomas Baker Samuel Byrd.
Thomas Baker j Tilman Blalock,
Burgess S. Gaither Samuel Fleming.
Alney Burgen Samuel Byrd.
N. W. Woodfin 'Samuel Fleming.
N. W. Woodfin ; Samuel Fleming.
N. W. Woodfin ; Calvin Edney.
N. W. Woodfin Samuel Fleming.
N. W. Woodfin jNeely Byrd.
David Coleman |C. . Williams.
David Colomane !I^aac A. Pearson.
B. M. Edney.
Marcus Erwin
Wm. M. Shipp
M. Patton
L. S. Gash
W. M. Moore
vv. W. Fleming
j W. W. Fleming
I J. M. Gudgcr
Thomas Bvrd.
John W. I^owman.
D. M. Young.
D. M. Young.
Williams.
David Proffitt.
Young.
J. C. Byrd.
Caldwell, Burke, Macon, McDowell, Mitchell and Yancy form the 36th
Senatorial District.
Digitized by VjOOQIC
Digitized by VjOOQ iC
No. XXIV.
List of CoTnmissl(m6r»of A-ffidavifs:
Digitized by VjOOQ IC
Digitized by VjOOQIC
LIST OF COMMISSIONiejRS OF AFFIDAVITS.
B75
<^
«?
EH
I
O
o
O
o
Eh
X
H
O
H
hi
o
M
<1
H
}:»
"Kj
*o
Si
t
'S
^
00
op (x>
,^
00
j^
r^
•s
•«
^
'^
III
.^1
&
OOOOOOQOOOQOQOOOaOQO
ooooooooSooooooodooo
II
Eg?©©,
© i^ iS Z3 ''Z a as 'if k^ k^
^ S S W3 p s 5 -w
III It
«
M
s
« es'
M
s e
O .
S- - o.
1
ri"
o
Digitized by VjOOQIC
376
NORTH CABOLINA MANUAL.
^
$
C3Q
H
o
o
m
W
;^
O
HI
02
Q(Q
o
;^-
o
H
I
SDao«aodoSoocOQOCoSSQoaoQOQOaoSS»SooooS®SSa5aOQD^
88t2ssig?Rs8giceegeeegggseiSii8e
ooaooodOAQOQOcoooQOooQDQOQOoooocoaoaoaDaoaoQOaoSoQ^
a
s-ltlll
S «3
p S ^
si's
Ifls
•» pS?
S 5 " 08 o q o s»2^ ^
- 5S^ ^ :: ^
O od
§
P ^
OH
11
QP3
M
ESS
Oa5a .O0.8fi
®3 a.Q>» SB gS
»- a9
^ 3 El ^
a
o
^ T* 5 V. V. p2.
5? rt
a.
PQ S
l&'^'^'
l:^::^
Digitized by VjOOQ IC
LIST OF COMMISSIONERS OF AFFIDAVITS. 377
aO q5 lo S S ^ 00 00 00 00 QO S 00 00 00 00 S 00 §0 S S SB S S 00 S % ^ S SB S S
•oaSSoSS^oooowooooSSooofioooooaoS ® SIBooS^wod CDooSujSBaB a5
a'd S? fe *^ "^ OS'S ^^^ ♦* ***
• &3 3 3.2 *.» bJ * 3 "5 S 5J3iS.2 ? 9%2'9'3i3 9 9' ££3£Se S
s i- ■& I elf el
oQ WoS ;z;^a pQ^zj
W «
J. ^ 8 §. . J. S. A^x^
* S -J3 .3 3 o S «
Digitized by VjOOQIC
378
NORTH CAROLINA MANUAL.
.5^
a
<i
O
CO
W
O
;^
o
Q
o
H
§
5 eg CO io g <o JO C5» 5
o^ a-S § o * rt ftft*^ §5 o-g-g 5 rt ftrt « « 5 «"S S g g g
^•-»'-&»T>
^ ooSooo oo^ooooaoooao^QOooooSoaoaoooS ooaoooSo
=hI1 l|5sls.s«|i|li|||i
ill tl'r
-a
o
H
^- - -
a>
5z;
5 «
5
■i
= = . = = 5 ^'".
^^
r.
-S^
^
Digitized by VjOOQIC
LIST OF COMMISSIONERS OF AFFIDAVITS. 379
I
>^ «, &. 5 - :: - - 5 - :: r 5 5 3 r 2 ::::;: 5:: 2
5ZJ O A^ «
Digitized by VjOOQIC
880
NOBTH CAROLINA MANUAL.
S ~^ *^ y ^sSr9 s i^^Ti^ ?S^ ^^
--v
^"8¥'-"s'8~sfs¥s'>5a"«~«ls"8¥s"*"aV;fs¥a«^s"s?"^
,l|||lil
11 fplllt -i
-I
i
1
o
GQ
Si
O
o
O
H
GQ
r3
|§¥i¥ ll¥i'§¥§¥ f ill'SW s¥s¥l
g
o
§
5f;:fa¥g' !S"¥8f2"'^'S"S" 8' S*"8"«^8"'^S"-'" SS^-^gf
llfli
lllf
I
. It-iLlillt
p
1^.
9<
I
I 1
Digitized by VjOOQIC-
LIST OF COUMI88IONE1S OF AFFIDAVITS.
8«1
I^H
ggi
•asS a^«
if a
Digitized by VjOOQIC
Digitized by VjOOQ IC
Digitized by VjOOQIC
No, XXV.
IndeX'
Digitized by VjOOQ IC
INDEX.
Page.
Adams, John, (died 4th July, 1896.) 13
Adams, John Q- (1848.) 8
Alabama seceded 1861. 7
Alamance, battle of, 11
America, (discovered 1492,) 16
Andre, hune 1780, 16
Area of eacn State, 87
of each county in N. C, 119
Arkansas seceded 1861, 11
Ashburton treaty, 1842, 14
Ashe, Wm. S., (killed 1862,) 15
Thos. S., sketch of, 45
Assay, office at Charlotte, 115
Attorney Generals, 100
Austerlltz, (battie 1805,) . 18
Badger, Geo. E., died, (1866,)
Barrtnger, Rev. Wm. (1873,)
Daniel M., a873,)j
Battle of Alamance, (1771,)
Austerlitz, (1805,)
Bethel, (1861,)
Briar Creek, (1779,)
Bunker Hill. (1775,)
Boyne, (1690,)
Boon Hill. (863,)
Cero Gordo, (1847,)
Camden, (1780,)
Guilford, (1781,)
Eutaw Springs, (1781,)
Germantown, (1777,)
King's Mountain, (1780,)
Moore's Creek. 0776,)
New Orleans, Ho 5,)
Manassas, (18ol,)
Newbem, 1862,
Seven Pines, 1662,
Yorktown, 178',
Bell, Admiral, drowned in Japan
Benton, Thos. H., died 858,
Blount, Wm. A., died 1867,
B3livar, died 1880,
Brown, Bedford, died 1870,
John, hung 1859,
Boyden, Nathaniel, died 1873,
Bragg. Thos., died 1872,
Branch, John, died 1868,
L. O. B., killed 1863,
Bryan, John H., died 1870,
Buchanan, Jas., died 1868,
Burllngame, Anson, died 1870,
Burton, ^. G., died 1836,
Burke, Gov. » seized 1781,
Bynum, Jesse A., died 1868,
FAGE«
Cable, Atlantic, (laid in 1866) 13
Cuba, (1867.) 14
OaldweU, Tod R. (bom 1818,) 8
sketch of 90
Dr. Joseph, (died 1835,) 7
Calhoun, J. C. (died 1850) . 9
Camden, battle of, 1870, 14
Capitol at Raleigh, burnt 1831, 12
CaroUna divided 1729, 7
Cerro Gordo, (battle of 1847,) 10
Chase, Judge, (died 1873,) 11
Chicago, fire, 1869, 7
1872, 10
Charleston,- surrendered 1780, 11
Cilly killed in a duel 1837, 8
Clay, Henry* bom 1777, 10
11 died 1852, 12
9 Cobb, Howell, (died 1868) 16
15 C. L.,«Bketch of, 44
11 Compas, (discovered 1802,) 8
18 Columbus bom^l447, 13
12 Cotton factory, 1822. 7
9 Congress, (first met 1789,) 9
12 in N^ashington. 1800, 17
13 Library bumt 1851, 18
)3 members of, from N. C, 41
10 movement of, 49
14 Constitution of U. S., 20
9 . of North Carolina, 57
15 Comptrollers of N. C*, 80
16 Corwin, Thomas, (died 1865,) 18
16 Cowpens, battle of, 1781, 7
8 Counties of N. c\, area of, 119
7 Courts of N. C, \ 93
13 CuUoden, battle of, 1746, 10
9
12 Daniel, J. J., (died 1848,) 8
16 Gen. Junius, (killed 1864,) 11
7 J. R. J., (died 1868,) 12
iO Davis, Jefferson, (President of Con*
12 federacy. 1861,) 8
18 Davis, Jenerson, taken prisoner in
18 Georgia, 1865, 11
18 Deaf, Dumb and Blind Institultion
17 at Raleigh, 118
7 Dobbin, Jas. C. (died 18W,) 14
7 Dockery,A.(diedl87ai,> 18
15 Douglas, S. A. (died 1»61.) 12
11 Duels, Cilly and Graves, 1887, 8
12 Hamilton and Burr, 1804, 13
8 Speight and Stanly, 1802, 15
10
15 Education, Board of . 221
16 Edwards Ferry, battle of, 1861, Id
Digitized by VjOOQIC
NORTH CAROtlKA HANUAL.
PAGE.
Embargo in U. S., 1807, 18
Eutaw Springs, battle of, 1788, 15
Ewing, Thos., died 1871, 16
Executive Officers of U. S., 86
FayetteviUe occupied by Sherman,
1865, 9
Farady, Professor, died 1867, 14
Fisher, Charles, died 1849, 11
Foreign^oyemments, Legislatures of, 53
Forest Edwin, died 1873, 18
Gaston, Wm.. died 1844, 7
Georgia seceded, 1861, 7
Germantown, battle of, 1777, 16
Ghent, treaty, 1814, 18
Gilliam, Robert B.. died 1870, 16
Glasgow, county abolished, 237
Goldsboro', battle of, 1863, 18
taken by Schofield, 1865, 9
GoviBmors of N. C, 88
Graham, Jos., died 1836, 17
Grant, U . S., bom 1832, 10
Greytown, Nic, destroyed 1854, 13
Guilford Court House, battle of, 1781, 9
Gr«at Bridge, Va., battle of, 1775, 18
Hartford Convention, met 1814, 18
Hawks, Francis L., died 1866, 16
Heaton, David, died 1S79, 1 3
HiU, William, died 1857,' 16
Holden, W. W., appointed Provis-
ional Governor of N. C, 1865 , 11
Hertford C. H., at Winton, burnt 1830, 14
destroyed by U. S. T. , 1862, 9
Independence of the United States,
recognized by England, 1 783, 15
Insane Asylum of N. C, 115
Jackson, Andrew, bom 767, "'O
died U45, 1 1
Jay's treaty, ratified 1 796, 3 4
Jefferson, Thomas, bom 743, 10
died July 4, 1836, 13
Johnson, Andrew, born 1808,
impeached ^^-6S. 9
Gen. Jos., surrendered '865, 10
Judiciary of N. C. 93
King's Mountain, battle of, T7:0, 16
King, Preston, suicides 1665, 17
Leach, James M., 45
Lee, General, surrendered 1865, lO
Legislative Departments of Foreign
Govemments, 53
Lewis and Clark cross the Rocky
Mountains 804, 8
Leopard, (British) fires into U. S. ship
Leopard 1807, 12
Library of Congress burnt '85r, 11
Lincoln's call for troops 1861, 10
% PAGE.
Lincoln's Emancipation Proclama-
. tion ^863, 7
Lincoln assassinated 1 865. 10
Louisiana 8eceed«d 861, 7
Macon, Nathaniel, died 1837, 12
Manly, Charles, died Ib7i, 10
Mangum, WilUe P., died 86^ 15
Manassas, (first battle of 1861,) 13
Mason and Dixon's line 1864, 7
Sliddell seized by Wilkes
1-^1, 13
Medical Board Examiners, li6
Merrimack, Confederate, sinks U. S.
ship Cumberland 1^63, 9
Merrimon, A. S., bom l^30, 15
sketch of, 44
Mexico treaty of peace between U.
S. 1847, II
City of, taken by U. S.
1847, i 15
Mint at Charlotte seized ' 861 , j
Missouri compromise repealed 1854, 1 1
Mitchell, Dr. Ellsha, died 1857 12
Molina del Rey, battle of, 1^47, 15
Mordecai, Geo. W., died 1>'7I, 8
Morehead, J. M., died J 866, 14
Mount Cenis Tunnel opened 1872 15
Movement of Population of U. S., 48
Representation, 49
Monroe, Jas., died lb31j 13
Napoleon bora 1769, 14
Nash, Francis, killed 1777, 7
Nebraska admitted 1867, 9
Newbera taken 1862, 9
Newland, David, suicides 1«57, 18
Ne " spapers in North Carolina, 149
Nicarauga route opened 1851, 14
Norfolk, Va., burnt 1776, 7
North Carolina first landing, 1584, 13
declared Independence at
Chariotte, 20th May, 1775, 1 1
rejects Constitution of Uni-
ted States 17>8. 13
adopts same, 1789, 3 7
State Constitution formed
1776, 18
first Legislature 1774, 14
seceded from United States
1861, 17
E resent Constitution, 58
peakers qf Legislature, 105
Population from 1790 to
1870, 38
Executive, 83
Judiciary, 93
Legislature, 105
Area of each County, 11»
Electoral vote of 126
Registered votes, &c., 120
Orr, James L., died 1873, 11
Outlaw, David, died 1868, 16
Digitized by VjOOQ IC jf.
INDEX.
to
PAGE.
1€
OWen, John, died 1841,
Peabody, George, charity of, 1 67,
Perry's victory on Lake Erie, 1813,
expedition to Japan, J 853, 1 5
Pettigrew, Gen., killed .863, 1
Penitentiary of N. C, 115
Pierce, Franklin, died 1869, 16
Pilgrims land at Plymouth, 1620. 1^
Population, movement of, 4S
of United States, 4
of N; C; 83
of each square mile, 37
Polk Tuster^ of Missouri^ expelled
from U. S. Senate for treason, 1862, 7
James E., bom 1795, 17
died 1849, 1
Pool, John, bom i826, 12
Press of N. C, 149
Prince of Wales in U. S., ^860, ]6
Princeton, cannon bursts, 1844,
Printing invented 1452,
Quebec, battle of, 1775, 18
Rail Roads of N. C, 145
Pacific finished 1869, 12
Raleigh, Capitol burnt 1831, 12
occupied by Sherman 15th
April, 1865, 10
Ramsour's Mill, battle of. 1780, 12
Ramsour, Gen., killed 1864, 16
Ransom, Matt. W. , born 1826, 16—44
Ratio of representation in Congress
each decade, 38
Representation in Congress, move-
ment of, 49
Rhode Island ratifies Constitution
1790, 11
Richmond, Va., taken by U. S., 1865, 10
floor of the capitol falls, 1870, 10
Roanoke Island taken lb62, ^
Robbins, W. M., bom lb28, 16
Rogers, S. H., bom 1825, 15
Salisbury occupied by U. S., 1865, 10
Saunders, R. M., died 1867, 10
Secretaries of State N. C, 89
Seward, W. H. , died 1872, 16
Shakespeare bom 1654, 10
Shaw, H. M ., killed 1864, 8
Shober, P. E., born 1831, , 9
Smith, W. A., bora 1828, 45
South Carolina secedes, first State,
1860, 18
Spaight, Govy killed 1«02, 15
Speakers of Legislature from 1777
to 1874, 105
Stanley, John, died 1834, 14
Steamship crosses Atlantic for first
time 1819, 10
Stokes, M. S., killed 1862, 18
Strange, Robert, died 1854, 8
Sully, Thomas, died 1872, 17
PAGE.
Sumter, Fort, taken 14th Ap'l, 1861, 10
Swain D. L., born 1840> 7
died i86^, 14
Slaves brought to Virginia, 1620, 7
emancipated by Lincoln's
proclamation, 1^63, \ 7
Tavlor, Zachary, died 1850, 13
Telegraph, 1844, 11
to Pacific, 1861, 16
Tennessee secedes, lfc'61, 11
Thomas, Charles R., 44
Treasurers of North Carolina, ^9
Trenton, battle of, 1776, 18
Tyler, John, died 1862, 9
United States,
Independence declared,
4th July, 1776,
recognized by England,
1783, 15
Constitution formed 1787, 15
Free from debt, 1836. 7
Executive officers from
1789 to 1877j 36
population of 47
Wars of, with England,
1776—1,
secohd war, June 18, 1^12, 12
"■ • " ^'^'^^ 8
11
Tripoli, 1804,
Mexico, 1846,
Civil war opened Ap'l ' 9,
'61, closed April ^th, '66,
Van Buren Martin died 1^62,
Vance, Z.B., Governor of N. C, in
prison at \^ ash'gt'n, 1J:65,
R. B., Sketchof,
Vera Cmz, taken bv U. S., 1847,
Versailles, treaty of, 1873,
Virginia secedes, April 16th, 1^61,
10
13
n
41
y
7
10
45
Waddell, A. M.,
Wars of U. S., with England, 1776.
Tripoli, 1804.
England, 1812.
Mexico, 1>"46.
Civil, opened 1>61.
closed 1866.
Washington, George, bom 1732,
inaugurated President 1789, 10
died 1799, 13
City selected as Capitol of
U. S., 1792, 13
Washhigton taken by British, 1814, 14
Watauga occupied by U. S., 1865, 9
Waterloo, battle of, June 18, 1815, 11
Webster, Daniel, died lJ-52, 16
West Point Academy established 1801, 8
Whiskey insurrection, 1794, 15
Wilkes, expedition, 1837, 7
Williams, Lewis, died 1^42, «
Wilson, Louis D., died 1^47, 14
Winslow, Warren, died lb62, 14
Admiral, died 1773, 15
8
Digitized by VjOOQIC
388
NORTH CABOUNA MANUAL.
PAOB.
Wlnton C. H. burnt, 1880, 14
destroyed.by U.S., 1862, 9
Wirt, Wm., died 1^34,
8
P^GS.
Wirtz, hung for treason and cruelty,
1866, 17
Yorktown, battle of, 1781,
16
Digitized by VjOOQ IC
ERRATA.
On page 10, for " Andrew Jackson bom 8d April, 1767, read 15th March, 1767.
On page 18, for " capitatl," read capital.
On page 41, for " Thomas Bragg in U. S. Senate in 1849, 1851," read 1859, 1861.
On page 41, for "Thomas L. Caingman in U. S. Senate in 1859," read 1858.
On page 41, for " Robert Strange, 1887," read 1886.
On page 15, for "A. S. Merrimon bom 28th S^tember, 1830," read 15th Sep-
tember.
On page 16, for " Matt W. Ransom bom 5th October, 1826," read 8th October.
On page 42, for " Wm. S. Bleckledge," read Blackledge.
On page 42, for " C. L. Cobb 1871," read 1869.
On page 42, for " Cocaran," read Cochran.
On page 42, for " Crane Butler," read Burton Craige.
On page 42, for " John R. French 1871," read 1867.
On page 42, for "James Holland 1891," read 1800.
On page 42. for "Nathaniel Macon 1805," read 1815.
On page 42, for " George Momford," read George Mumford.
On page 42, for "Robert B. Vance 1812," read Robert B. Vance 1823—1825.
On page 50, for " Movement of population west by counties from 1790 to 1870,"
read Movement, &c., from 1790 to 1860.
On page 50, for "900,000," read 500,000.
On page 53, for " Wisconsin 1," read Wisconsin 8.
On page 88, for " John W. Ellis Governor in 1858," read 1859.
On page 88, for " Z. B. Vance Govemor in 1861," read 1862.
On page 88, for "Tod R. Caldwell 1871," read 1870.
On page 90, for " John B. Neathery salary $75," read $750.
On page 90, for "J. Howerton Bailey," read T. Howerton Bailey.
On page 90, for "Wm. B. Wetherel, salary $900," read Wm. P. Wetherel, sal-
ary $1,000.
On page 90, for " Secretery of State," read Secretary of State.
On page 95, for " Neil McKay, Solicitor," read A. R. McDonald.
On page 97, for " Wm. G. Chandler, Solicitor," read W. G. Candler.
On page 100, for " 1859, R. R. Heath," read 1858.
On page 100, for "1858, James W. Osborne," read 1860.
On page 100, for "1870, C. C. Pool," read 1868.
On page 100, for "John L. Henry," read James L. Henry.
On page 101, for " Wm. A. Bailey," read William H. Bailey.
On page 106, for " Stephen Cabarras," read Stephen Cabarras.
On page 106, for " 1823, Alfred Moore, Speaker," read 1824.
On page 106, for "1862, M. S. Robbhis," read M. S. Robhis.
On page 119, for "Bruswick county," read Brunswick.
Digitized by VjOOQIC
On page 125, for " 1825 to 1929," read 1825 to 1829.
On page 129, for " Cladwell," read Caldwell.
On page 158, for " 1823, Wm. Marsliatl," read Wm. Marshall.
On page 163, for " Beaufort county C," read Beaufort county.
On page 163, for " 1831, David O. Freeman," read David < '. Freeman.
On page 164, for " Richard S. Donnells," read Richard S. Donnell.
On page 164, for " Cashier River," read Cashle.
On page 166, for " 1824, Wm. H. Roscoe," read Wm. H. Rascoe.
On page 179, for " Christophor Melchor," read hristopher.
On page 195, for " which," read and.
On page 197, for " 1823, Joshua Mewbom," read Joshua Newbem.
On page 210, for " 1831, John D. Toomar," read Toomer.
On page 235, for " 1799, for Sterling Youncey," read Yancey.
On page 247, for " I. Gra. Sterling," read S. R. Grady.
On page 269, for " William Troy," read William Tryon.
On page 271, for ** 1852, James A. Caswell," read Caldwell.
On page 279, for "1870, L. C. Lathum," read Latham.
On page 280, for "Cawan*s Ford," read Cowan's Ford.
Digitized by VjOOQ IC -Jt
1
Digitized by VjOOQIC
Digitized by VjOOQ IC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC