Skip to main content

Full text of "North Carolina manual"

See other formats


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