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/
i
! I
1
Digitized by VjOOQ IC
Digitized by
Google
ANhfUAL REPORT
OF THE
Secretary of the Commonwealth
TO THE
GOVERNOR
AND
General Assembly of Virginia
FOR THE
Year Ending September 30, 1915
RICHMOND :
DAVIS BOTTOM, SUPERINTENDENT PUBLIC PRINTING
1916
Digitized bf,^
fiof^Ie
D. of D.
DEC )4 1916
Digitized by VjOOQIC
UmVERSITY OF CHICAGO
LfBRARIES
266692
MARCH If 30
REPORT
To His Excellency, H. C. Stuart,
Governor of Virginia.
Sib:
I herewith transmit a report of the transactions of this department for the
year ending September 30, 1915, in accordance with the requirements of law, em-
bracing:
(a) Lists of all charters of incorporation recorded, of charters of foreign cor-
porations filed, of trade-marks and proprietary containers registered.
(6) The boards of visitors (or directors) of all public institutions, and other
boards appointed by the Governor. In this list is included the official heads of these
institutions. •
(c) Commissions issued under appointments made by the Governor. In giving
the list of notaries public there have been included all notaries whose commissions
are in force at this date, those instances being indicated in which evidence of quali-
fication has not been returned to this office as the law directs.
Theie are also included other appointments made by the Governor, and isi list
of all State officers at the seat of government, members of the General Assembly,
and the judiciary system — ^both State and Federal — ^and members of Congress,
showing the expiration of their respective terms of office, and a list of county, city
and town officers.
(d) Accounts of fees and taxes collected, receipts and disbursements of contin-
gent expenses of the office, funds received from sales of State publications, and
fimds received from collections on account of licenses issued to automobile owners,
dealers, chauffeurs and motorcycle owners.
FEES AND TAXES COLLECTED.
Collections are shown by a cash account kept in the office, and payments made
into the State treasury by vouchers of the Auditor of Public Accoimts in my posses-
sion.
CONTINGENT EXPENSE ACCOUNT.
Warrants drawn on Auditor of Public Accounts for all expenditures of this
fund; vouchers accompany each warrant.
SALE OF STATE PUBLICATIONS.
Collections received from these sales constitute a fimd for the support of the
State Library. Books showing the collections for sales and vouchers for payments
into the State treasury are kept in the office.
Digitized by VjOOQIC
4 BEPOBT OF THE
AUTOMOBILE LICENSES, ETC.
Collections received fiom issuance of automobile owners, dealers, chauffeurs
and motorcycle licenses are paid into the treasury to credit of State Road Fund
Books showing collections and disbursements, and vouchers showing payments into
State treasury are kept in this office.
GOVERNOR'S PROCLAMATIONS.
Those having the force and effect of law are printed in full.
Respectfully submitted,
B. O. JAMES,
Secretary of the CommonweaUk,
Digitized by VjOOQIC
state Govemm^t of Virginia
Officers at the Seat of Goyemment at Richmond, Va.
GOVERNOR.
H. C. Stuart of Russell.
Private Secretary, Alexander Forward of Bristol.
Assistant Secretary, W. C . Williams of Richmond city.
UEUTENANT GOVERNOR. ,
J. Taylor Ellyson of Richmond city.
ATTORNEY GENERAL.
John Garland Pollard of Richmond city.
Assistant, C. B. Gamett of Richmond city.
SECRETARY OF THE COMMONWEALTH.
B. O. James of Richmond city.
Chief Clerk, Jas. M. Hayes, Jr .of Richmond city.
superintendent of public instruction.
R. C. Stearnes of Roanoke county.
Secretary of State Board of Education,
Evan R. Chesterman of Richmond city.
commissioner of agriculture.
Geo. W. Koiner of Augusta.
Chief Clerk, Chas. A. Miller of Albemarle.
Director of Farmers' Institutes, J. J. Owen of Prince Edward.
Fertilizer Clerk, Jas. W. Williams of Giles.
Seed Analyst, G. T. French of Richmond city.
Financial Clerk, L. T. Berry of Page.
Dairy and Food Commissioner — ^Benjamin L. Purcbll.
Dairy Instructors— Peyton Rowe, C. L. Stahl.
Creamery Instructor— A. F. Howard.
State Food Inspectors — ^F. C. Brealeal, L. D. Jones, E. B. Gianniny,
JuiJAN Graham, E. W. Braithwaite, J. J. Porter, E. W. Smith.
state treasurer.
A. W. Harman, Jr of Rockbridge.
Chief Clerk, C. H. Umer of Shenandoah.
AUDITOR OF PUBLIC ACCOUNTS.
C. Lee Moore of Alexandria.
Chief Clerk, John T. Sale of Rockbridge.
Digitized by VjOOQ IC
6 BEPOBT OF THE
STATE ACCOUNTANT.
Wm. F. Smith of Washington.
Assistant, A. B. Gathright of Henrico.
SECOND AUDITOR.
RosEWELL Page of Hanover.
Chief Clerk, W. Chase Morton of Richmond city.
CLERK OF THE HOUSE OF DELEGATES AND KEEPER OF THE ROLI^ OF VIRGINIA.
John W. Williams of Giles.
CLERK OF THE SENATE.
O. V. Hanger of Amherst.
COMMISSIONER OF INSURANCE.
*JosEPH Button of Appomattox.
Deputy, J. N. Brenaman of Shenandoah.
REGISTER OF THE LAND OFFICE AND SUPERINTENDENT OF PUBUC GROUNDS AND
BUILDINGS.
John W. Richardson of Richmond city.
- Chief Clerk, D. M. Patterson of Franklin.
SUPERINTENDENT OF PUBUC PRINTING.
Davis Bottom of Richmond city.
Assistant, H. E. Atkinson of Richmond city.
SUPERINTENDENT OF THE PENITENTIARY.
James B. Wood of Richmond city.
Assistant Superintendent, F. A. Lamb of Richmond city.
Clerk, T. R. Kemper of Richmond city.
Bookkeeper, R. L. T. Beale of King and Queen.
ADJUTANT GENERAL.
W. W. Sale of Norfolk city.
Clerk, Jos. Le Masurier of Richmond city.
SECRETARY OF VIRGINIA MILITARY RECORDS.
Joseph V. Bidgood of Richmond city.
Assistant, Thos. P. Bigger of Richmond city.
COMMISSIONER OF LABOR AND INDUSTRIAL STATISTICS.
James B. Doherty of Richmond city.
Chief Clerk, Chas. M. Wallace of Richmond city.
^Elected by the General Assembly for term of four years, commencing
February 1, 1914.
Digitized by VjOOQ IC
SEORETABY OF THE COMMONWEALTH
STATE HIGHWAY COMMISSIONER.
Geo. p. Coleman of Williamsburg.
Assistant Commissioner, C. B. Scott of Lynchburg.
STATE LIBRARIAN.
Dr. Henry R. McIlwaine of Richmond city.
Assistant, E. G. Swem of Richmond city.
state corporation commission.
Robert R. Prentis, Chairman, .t of Nansemond.
J. Richard Wingfield of Albemarle.
WnuAM F. Rhea- of Bristol.
Clerk, R. T. Wilson of Richmond city.
BANKING division.
C. C. Barksdale, Chief Examiner of Halifax.
Roger L. Warren, Assistant Examiner of Richmond city.
John A. Booker, Assistant Examiner of Prince Edward.
W. D. Franklin, Assistant Examiner of Richmond city.
Division Clerk, Bertram Chesterman of Richmond city.
HEALTH COMMISSIONER.
Dr. Ennon G. Wiluams of Richmond city.
Assistant, Dr. Roy K. Flannagan of Richmond city.
SECRETARY OF THE STATE BOARD OF CHARITIES AND CORRECTIONS
Rev. J. T. Mastin of Richmond city.
Assistant Secretary, Miss Louise Fitzhugh Price, of Richmond city.
legislative reference bureau.
Lewis H. Machen, Director of Alexandria city.
governor's staff.
Colonel Julien Harrison Hill, Chief Richmond.
Colonel Richard Lee Beal Bowling Green.
Colonel Richard Foulke Beirne Covington.
Colonel Robert McCarthy Bullington Bon Air.
Colonel Parke Poindexter Deans Windsor.
NOTE. — The Governor, Lieutenant Governor, Attorney General, Secretary
of the Commonwealth, Superintendent of Public Instruction, Commissioner of
Agriculture, and State Treasurer are elected by the people for a term of four
years, their present terms commencing on February 1, 1914.
The Auditor of Public Accounts, Second Auditor, Register of the Land
Office, and Superintendent of Public Printing elected by tne Liegislature for a
term of four years, from March 1, 1912.
The Superintendent of the Penitentiary elected by the Board of Directors
of the Penitentiary for a term of four years, from January 1, 19i2.
The Adjutant General is appointed by the Governor for a term of four
years; members of the State Corporation Commission for six years, commenc-
ing on February 1st, and the Commissioner of Labor for two years, commencing
March 1st.
Digitized by VjOOQIC
REPORT OF THE
Colonel Thomas Joseph Downing Lancaster.
Colonel Thomas Francis Goode .Boydton.
Colonel Ashton Wherry Gray Petersburg.
Colonel Harden Hairston Chatmoss.
Colonel William King Lynchburg.
Colonel John Landstreet Richmond.
Colonel William Henry Langhorne Warren.
Colonel John Robert Paschall Richmond.
Colonel John Beauregard Pinner Suffolk.
Colonel James Jeffries Poijard Richmond.
Colonel James Donald Richards , Warrenton.
Colonel Robert Kent Spiller Roanoke.
Colonel Warren Poindexter Taylor Richmond.
Colonel Elbert Lee Trinkle Wytheville.
Colonel Albert Johnston Terrell New Canton.
Colonel Henry Lee Valentine Richmond.
Colonel Elijah Brockenb rough White Leesburg.
Colonel John William Wiluams Pearisburg.
Detailed from Virginia Volunteers.
Colonel E. E. Goodwyn Emporia.
Lieutenant Colonel Samuel Rolfe Millar Front Royal.
Captain H.. Norton Mason, M. D. Richmond.
Captain Daniel L. Porter. . . ; Staunton.
Captain Waverly W. La Prade South Richmond.
Members of the Senate of Virginia.
For the term of four years, commencing the second Wednesday in January, 1916.
First District — Washington, Smyth, and city of Bristol: John Preston Buchanan,
Marion.
Second District — Scott, Lee and Wise: J. M. Goodloe, Big Stone Gap.
Third District— Buchanan, Dickenson, Russell, and Tazewell: J. Powell Royal,
Tazewell.
Fourth District — Roanoke county, Montgomery, and cities of Roanoke and Rad-
ford: W. L. Andrews, Roanoke.
Fifth District— Giles, Bland, Pulaski, and Wythe: E. Lee Trinkle, Wytheville.
Sixth District — Carroll, Grayson, and Patrick: M. Price Webb, Hillsville.
Seventh District — Craig, Botetourt, Alleghany, Bath and city of Clifton Forge:
W. A. Rinehart, Covington.
Eighth District — Rockingham: Geo. N. Conrad, Harrisonburg.
Ninth District — ^Augusta, Highland, and city of Staunton: C. T. Jordan, Staun-
ton.
Tenth District — Shenandoah, Frederick, and city of Winchester: Harry Flood
Byrd, Winchester.
Eleventh District — Fauquier and Loudoun: T. C. Pilcher, Midland.
Twelfth District — Clarke, Page, and Warren: H. H. Downing, Front Royal.
Thirteenth District — Spottsylvania, Stafford, Louisa, and city of Fredericksburg;
C. O'Conor Goolrick, Fredericksburg.
Digitized by VjOOQIC
% SECRETARY OF THE COMMONWEALTH 9
Fourteenth District — Alexandria connty, Prince William, Fairfax, and city of
Alexandria: R. E. Thornton, Fairfax.
Fifteenth District — Culpeper, Madison, Rappahannock, and Orange: C. T. Bow-
ers, Culpeper.
Sixteenth District— Goochland, Powhatan, and Chesterfield: Thomas S. Hening,
Jefferson.
Seventeenth District— Albemarle, Green, and city of Charlottesville: N. B.
JEarly, Jr., Dawsonville.
Eighteenth District — Appomattox, Buckingham, Fluvanna, and Charlotte:
Sands Gayle, Gold Hill.
Nineteenth District — Amherst and Nelson: Aubrey E. Strode, Amherst.
Twentieth District — Campbell and city of Lynchburg: Walter E. Addison, Lynch-
burg.
Twenty-first District — Halifax: James T. Lacy, Scottsburg.
Twenty-second District — Bedford, Rockbridge, and city of Beuna Vista: A. Willis
Robertson, Beuna Vista.
Twenty-third District — Pittsylvania, Henry, and city of Danville: W. A. Gar-
rett, Ridge way.
Twenty-fourth District — Pittsylvania and city of Danville: George T. Rison,
Chatham.
Twenty-fifth District — ^Mecklenburg and Brunswick: Wm. H. Jeffreys, Jr., Chase
City.
Twenty-sixth District — Franklin and Floyd: Beverley A. Davis, Rocky Mount.
Twenty-seventh District — Greensville, Sussex, Surry, and Prince George: Sidney
B. Barham, Jr., Runnymede.
Twentj'-eighth District — Nottoway, Amelia, Lunenburg, Prince Edward, and
Cumberland: George E. Allen, Victoria.
Twenty-ninth District — Dinwiddle and city of Petersburg: P. H. Drewry, Peters-
burg.
Thirtieth District — Isle of Wight, Southampton, and Nansemond: J. E. West,
Suffolk.
Thirty-first District — Norfolk city: E. C. Mathews, Norfolk.
Thirty-second District — Caroline, Hanover, and King William: Charles U. Gra-
vatt. Port Royal.
Thirty-third District — ^Norfolk county and city of Portsmouth: W. C. Corbitt,
Portsmouth.
Thirty-fourth District — ^King George, Richmond, Westmoreland, Lancaster, and
Northumberland: C. Harding Walker, Heathsville.
Thirty-fifth District — Henrico, New Kent, Charles City, James City, and city
of Williamsburg: Julien Gunn, Richmond.
Thirty-sixth District— Elizabeth City, York, Warwick, and city of Newport
News: Saxon W. Holt, Newport News.
Thirty-seventh District — Accomac, Northampton, and Princess Anne: G. Walter
Mapp, Accomac.
Thirty-eighth District— Richmond city: James E. Cannon and L. O. Wenden-
burg, Richmond.
Thirty-ninth District— King and Queen, Middlesex, Essex, Gloucester, and Math-
ews: John R. Saunders, Saluda.
Digitized by VjOOQIC
10 REPORT OF THE
List of Members of the House of Delegates.
Accomac — J. Harry Rew, Parksley, Va.
Albemarle and Charlottesville— D. H. Pitts, Scottsville, Va.; Samuel M. Page,
Charlottesville, Va.
Alexandria city and county— J. Fred Birrell, Alexandria, Va.
Alleghany and Craig— B. C. Goodwin,. Clifton Forge, Va.
Amherst— M. P. Gatewood, Pleasant View, Va.
Appomattox— Richard L. Burke, Appomattox, Va.
Amelia and Nottoway— T. Freeman Epes, Blackstone, Va.
Augusta and Staunton— Herbert J. Taylor, Staunton, Va.; W. W. Sproul,
Middlebrook, Va.
Bath, Highland, Buena Vista and Rockbridge— John W. Stephenson, Warm
Springs, Va.
Bedford— H. C. Lowry, Bedford City, Va.; G. G. Turner, Huddleston, Va.
Botetourt— J. B. Burhman, Gala, Va.
Brunswick— W. B. Valentine, Lawrenceville, Va.
Buckingham and Ciunberland— H. P. Baker, Columbia, Va.
Campbell— Robt. A. Russell, Rustburg, Va.
Caroline — R. L. Beale, Bowling Green, Va.
Carroll— W. Glenn Edwards, Eona, Va.
Charlotte— Berkley D. Adams, Red Oak, Va.
Chesterfield— W. W. Baker, Hallsboro, Va.
Chesterfield and Powhatan — Emmett Lee Mann, Matoaca, Va.
Clarke and Warren — Kenneth N. Gilpin, Boyce, Va.
Culpeper — Harry B. Smith, Culpeper, Va.
Dickenson and Wise— W. H. Roberts, Wise, Va. ^
Dinwiddle — ^John Y. Harris, Dinwiddle, Va.
Elizabeth City — Harry R. Houston, Hampton, Va.
Fairfax — Franklin Williams, Jr., Vienna, Va.
Fauquier— W. N. Tiffany, The Plains, Va.
Fauquier and Loudoun — ^John Orr Daniel, R. F. D. 1, Lecsburg, Va.
Floyd— W. E. Phillips, Indian Valley, Va.
Franklin — ^A. S. Adams, Rocky Mount, Va.
Frederick and Winchester — John M. Steck, Winchester, Va.
Giles and Bland— A. E. Shumate, Bluff City, Va.
Gloucester — ^M. E. Bristow, Gloucester Point, Va.
Goochland and Fluvanna — George A. Bowles, Tabscott, Va.
Grayson— M. O. Comett, Elk Creek, Va.
Halifax — S. T. A. Kent, Ingram, Va.; D. W. Owen, Denniston, Va.
Hanover — ^W. B. Walton, Ashland, Va.
Henrico — ^Harry C. Beattie, Richmond, Va.
Henry — ^J. W. Ramsey, Bassett, Va.
Isle of Wight— Thos. B. Wright, Smithfield, Va.
King and Queen, and Essex — Deane Hundley, Dunnsville, Va.
King William and Hanover — ^T. C. Commins, Rumford, -Va.
Lancaster and Richmond — Robert O. Norris, Jr., Lively, Va.
Lee — W. S. Coldiron, Olinger, Va.
Loudoun — B. F. Noland, Leesburg, Va.
Digitized by VjOOQIC
SEORETABY OF THE OOMMOKWEALTH 11
Louisa — R. L. Gordon, Jr., Louisa, Va.
Lunenburg — S. H. Love, Kenbridge, Va.
Ljmchburg — J. Calvin Moss, Lynchburg, Va.
Madison and Greene — ^Will A. Cook, Madison, Va.
Mathews and Middlesex — R. H. Stubbs, Saluda, Va.
Mecklenburg— E. W. Hudgins, Chase City, Va.
Montgomery and Radford — ^U. G. Flanagan, Christiansburg, Va.
Nansemond — ^Richard L. Brewer, Jr., Suffolk, Va.
Nelson — ^Thomas M. Horsely, Lovingston, Va.
Newport News — Philip W. Murray, Newport News, Va.
New Kent, Charles City, James City, York, Warwick and Williamsburg— Norvell
L. Henley, Williamsburg, Va.
Norfolk city — W. P. Cousins, Lucian B. Cox, Norfolk, Va.
Norfolk county— Q. C. Davis, Jr., South Norfolk, Va.; Channing W. Hall, R. F.
D. 3, Berkley, Va.
Northampton and Accomac — G. Fred Floyd, Bridgetown, Va.
Northumberland and Westmoreland — T. A. Jett, Reedville, Va.
Orange — George L. Browning, Orange, Va.
Page and Rappahannock — Robt. F. Leedy, Luray, Va.
Patrick — ^Edmund Parr, Stuart, Va.
Pittsylvania and Danville— N. E. Clement, Chatham, Va.; R. L. Dodson, Ring-
gold, Va.; Berryman Green, Danville, Va.
Petersburg— R. W. Price, Petersburg, Va.
Portsmouth — J. Davis Reed, Portsmouth, Va.
Prince Edward — ^Peter Winston, Farmville, Va.
Princess Anne — A. O. Baum, Vine, Va.
Prince William — C. J. Meetze, Mannasas, Va.
Pulaski— O. E. Jordan, Dublin, Va.
Richmond city — E. R. Fuller, Graham B. Hobson, Jas. P. Jones, William M.
Myers, James H. Price, Richmomd, Va.
Roanoke city — R. H. Willis, Roanoke, Va.
Roanoke county— J. Sinclair Brown, R. F. D. 4, Box 160, Roanoke, Va.
Rockbridge and Buena Vista— Hugh A. White, Lexington, Va.
Rockingham — Chas. H. Rolston, Mt. Clinton, Va.; Frank J. Wright, Bridge-
water, Va.
Russell— L. B. Sutherland, Coulwood, Va.
Scott— G. Claude Bond, Nickelsville, Va.
Shenandoah— Otto V. Pence, Mt. Jackson, Va.
Smyth— H. L. Bonham, Chilhowie, Va.
Southampton— J. S. Musgrave, Boykins, Va.
Spotsylvania and Fredericksburg — Granville R. Swift, Fredericksburg, Va.
Stafford and King George — M. K. Lowry, Brooke, Va.
Surry and Prince George — David A. Harrison, Disputanta, Va.
Sussex and Greensville— W. R. Cato, North Emporia, Va.
Tazewell and Buchanan— Ebb H. Witten, Grundy, Va.
Washington and Bristol— E. C. Buck, R. F. D. 4, Abingdon; Donald T. Stant.
Bristol, Va.
Wythe— John H. Crockett, Wytheville, Va.
Digitized by VjOOQIC
12 BEPOBT OF THE
Virginia Representation in Congress.
SENATORS.
Claude A. Swanson, Chatham Term expires 1917.
Thomas S. Martin, Charlottesville Term expires 1919.
RBPRESBNTATI VBS .
First District — Wm. A. J ones , Warsaw.
Accomac, Northampton, Lancaster, Richmond county, Northumberland,
Westnjoreland, Gloucester, Middlesex, Mathews, Essex, King and Queen, Caro-
line, Spotsylvania, Elizabeth City, Warwick, York, and the cities of Fredericks-
burg and Newport News.
Second District — E. E. Holland^ Suffolk.
Cities of Norfolk and Portsmouth, counties of Princess Anne, Norfolk, Nanse-
mond, Isle of Wight, and Southampton.
Third District — Andrew Jackson Montague, Richmond.
Cities of Richmond and Williamsburg, and the counties of Henrico, Gooch-
land, Chesterfield, New Kent, Hanover, King William, James City, and Charles
City.
Fourth District — Walter A. Watson, Jennings Ordinary.
City of Petersburg and the counties of Prince George, Surry, Sussex, Dinwid-
dle, Greensville, Brunswick, Mecklenburg, Lunenburg, Nottoway, Amelia, Pow-
hatan, and Prince Edward.
Fifth District — E. W. Saunders, Rocky Mount.
City of Danville, town of North Danville, and the counties of Pittsylvania,
Franklin, Henry, Patrick, Carroll, Grayson, Halifax, and Charlotte.
Sixth District — Carter Glass, Lynchburg.
Cities of Ljmchburg, Roanoke, and Radford, and the counties of Roanoke,
Montgomery, Bedford, Campbell, and Floyd.
Seventh District — James Hay, Madison.
Cities of Winchester and Charlottesville, and the counties of Frederick,
Clark, Warren, Rappahannock, Madison, Greene, Albiemarle, Rockingham, Shen-
andoah, and Page.
Eighth District — Charles C. Carlin, Alexandria.
City of Alexandria and counties of Loudoun, Fairfax, Alexandria, Fauquier,
Culpeper, Orange, Louisa, King George, Stafford, and Prince William.
Ninth District — C. Bascom Slemp, Big Stone Gap.
Lee, Scott, Wise, Dickenson, Buchanan, Russell, Washington, Smyth, Bland,
Tazewell, Wythe, Pulaski, and Giles, and city of Bristol.
Digitized by VjOOQIC
SEGBETABY OF THE COMMONWEALTH 13
Tenth District— H, D. Flood, AppomaUox.
Cities of Staunton, Buena Vista, and Clifton Forge, and counties of Augusta,
Bath, Highland, Alleghany, Rockbridge, Amherst, Nelson, Appomattox, Buckingr
ham, Fluvanna, Cumberland, Botetourt, and Craig.
Board of State Canvassers.
Governor, Secretary of the Commonwealth, Auditor of Public Accounts, State
Treasurer, and Attorney General. Jas. M. Hayes, Jr., Secretary.
This board meets at the office of the Secretary of the Commonwealth on the
fourth Monday in November.
State Aoard of Education.
H. C. Stuart Governor
John Garland Pollard Attorney General
R. C. Steames Superintendent Public Instruction
J. M. Page University of Virginia
Dr. Jas. S. Wilson, Williamsburg
Henry C. Ford Virginia Military Institute, Lexington
Harris Hart Suj)erintendent of Schools of Roanoke city
Frank T. West Supei'intendent of Schools of Louisa county
Evan R. Chesterman, Secretary.
The University of Virginia at CharlottesvUIe.
Edwin A. Alderman, President.
Established in 1819, and in addition to the State annuity, it is maintained by
pay students. The board of visitors is appointed by the Governor. Armistead
C. Gordon, rector; James M. Page, dean of the faculty — all appointed by the board
of visitors.
BOABD OF VISITORS.
For the term of four years, commencing February 28, 1914.
Armistead C. Gordon Staunton
John W. Craddock Lynchburg
William H. White Richmond
Goodrich Hatton Portsmouth
F. W. Lewis Morattico
For the term of four years, commencing February 28, 1912.
R. Tate Irvine Big Stone Gap
Walter Tansill Oliver : Fairfax
Geo. R. B. Michie Charlottesville
William F. Drewry Petersburg
Superintendent of Public Instruction, ex-offido.
Digitized by VjOOQ IC
14 EEPORT OF THE
Virginia Agricultural and Mechanieal College and Polytechnic Insti-
tute at Blacksburg.
J. D. Eggleston, Jr. President, Charles I. Wade, Treasurer.
Prop. W. J. Schoenb, Acting Director of Agricultural Experiment Station.
BOARD OF VISITORS
For the term of four years^ commencing July 1, 1914.
W. D. Mount Saltville
W. C. Shackleford Proffitts.
Dr. W. A. Harris Spotsylvania.
R. Sam'l Craig Richmond.
For the term of four years^ commencing July 1, 1912.
J. A. Turner Hollins.
J. B. Watkins Midlothian. '
J. Thompson Brown Brierfield.
H. M. Smith, Jr Richmond.
Ex-offwio Members.
President of the State Board of Agriculture and Immigration.
Superintendent of Public Instruction.
Virginia Normal School Board.
From June 19, 1914.
Term Two Years.
Otho F. Mears Eastville.
W. Clyde Locker Richmond.
O. L. Shewmake Surry.
John W. Price Bristol
Alfred G. Preston Amsterdam.
D. D. Hull, Jr Roanoke.
Term Four Years.
Richard B. Davis Petersburg.
W. W. King : Staunton.
Merritt T. Cooke Norfolk.
George B. Russell Charlotte.
V. R. Shackelford Orange.
Brock T. White Keezletown.
Schools: Farmville, Fredericksburg, Harrisonburg and Radford.
The Virginia Military Institute of Lexington.
Founded in 1839. Each senatorial district is entitled to a cadetship, and there
are eleven appointmei^ts by the State at large, which carry free board and tuition.
Brig. Gen. E. W. Nichols, Superintendent.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 15
BOARD OP VISITORS.
For the term of four years ^ commencing July 1, 1914.
Francis L. Smith Alexandria.
Charles J. Anderson Richmond.
Walter H. Taylor Norfolk.
Joseph- Button Appomattox.
Thomas L. Tate Drapers.
For the term of four years ^ commencing July 1, 1912.
R. A. James Danville.
George W. Stevens Richmond.
Montgomery B. Corse Lexington.
George L. Browning Madison.
Suj)erintendent of Public Instruction and Adjutant-General, ex-^fjido.
The CoUege of William and Mary at Williamsburg.
Founded in 1693, and, with the exception of Harvard College, is the oldest in
the United States.
Lyoi^ G. Tyler, President,
h. W. Lane, Jr., Williambsurg, Secretary of Board.
Robert Morton Hughes, Rector.
BOARD or VISITORS.
For the term of four years j commencing March 7, 1914.
Joseph M. Hurt Blackstone.
W. C. L. Taliaferro Hampton.
Isaac Patrick Kane Gate City.
Robert M. Hughes Norfolk.
Manly H. Barnes Boulevard.
For the term of four years^ commencing March 7, 1912.
James N. Stubbs Woods X Roads.
George P. Coleman Williamsburg.
Jackson Davis Burkeville.
William M. Ellis Shawsville.
James R. Jordan ^ Smithfield.
Superintendent of Public Instruction, ex-offido.
The Virginia School for the Deaf and Blind at Staunton.
A School for White Pupils. Established in 1839.
William A. Bowles, Superintendent.
BOARD of visitors.
For the term of four years, commencing July 1, 1914.
Samuel H. Miller Lynchburg.
Jolm R. Duncan Culpeper.
J. L. Barham Newport News.
Digitized by VjOOQ IC
16 BEPORT OF THE
For the term of four years j commencing Jvly 1, 1912. .
J. Blackwood Patterson ". Barterbrook.
J. H. Lindsay Charlottesville.
Dr. J. P. McConnell Radford.
Superintendent of Public Instruction, ex-officio.
yirginia School for Colored Deaf and Blind Children at Newport News.
Wm. C. Rittbr, Superintendent.
BOARD OF VISIIORS.
For the term of four years, commencing Jvly 1, 1914.
E. I. Ford Newport News.
Harry R. Houston, President Hampton.
For the term of four years, commencing July 1, 1912.
G. D. Euritt Staunton.
Samuel Steiner .Richmond.
A. C. Walker Walkerton.
Hampton Normal and Agricultural Institute at Hampton.
This institute is for negro and Indian students. It receives aid through the
State from the Morrill Act Fund, and from the United States government, for a
certain number of Indians, but it is dependent upon voluntary donations for the
greater part of its support.
H. B. Frissell, Principal.
CURATORS.
For the term of four years, commencing January 1, 1913.
W. S. Copeland Newport News.
J. T. Lewis Richmond.
J. C. Carter Houston.
Rev. W. T. Johnson Richmond.
A. F. Stroud Norfolk.
J. M. Clarke Danville.
The Virginia Normal and Industrial Institute at Petersburg.
This is a State institution, exclusively for the colored race, and all the officers
are colored.
J. H. Johnston, President.
BOARD OF \a8ITOR8.
For the term of four years, commencing July 1, 1914.
R. E. Blackwell Ashland.
Asa D. Watkins Farmville.
For the term of four years, commencing July 1, 1912.
T. O. Sandy Burkeville.
John D. Watkins Petersburg.
Superintendent of Public Instruction, ex-offido.
Digitized by VjOOQIC
SECRETARY OP THE COMMONWEALTH 17
Medical CoUege of Virginia at Richmond.
Dr. Christopher Tompkins, Dean.
BOARD OF VISITORS.
AUfor the term of life.
Dr. J. N. Barney Fredericksburg.
E. L. Bemiss Richmond.
Dr. J. M. Burke r Petersburg.
H. L. Cabell Richmond.
Judge Geo. L. Christian Richmond.
Dr. J. B. Fisher Midlothian.
Dr. W. L. Harris Norfolk.
Eppa Hunton, Jr Richmond.
Dr. Paulus A. Irving Farmville.
Dr. Geo. Ben Johnston Richmond.
Dr. J. Johnston Roanoke.
John Johnson Alexandria.
Dr. H. S. Myers Amherst.
Wm. R. Miller Richmond.
Thomas L. Moore Richmond.
L. Z. Morris Richmond.
Dr. Robert C. Randolph Randolph.
E. D. Taylor Richmond.
John W. Williams Pearisburg.
State Board of Medical Examiners.
For the term of four years, commencing Ajril 1, 1914.
FOR THE STATB AT LARGE.
Dr. R. B. James Danville.
Dr. Jno. W. Preston Roanoie.
Dr. John G. Rennie Petersburg.
FOR CONGRESSIONAL DISTRICTS.
First District — Dr. J. N. Barney, Secfy-treas Fredericksburg.
Second District — Dr. Southgatc Leigh Norfolk.
Third District — Dr. J. E. Warriner, Vice-President Richmond.
Fourth District— Dr. O. C. Wright Jarratt.
Fifth District— Dr. R. S. Mstrtin, President Stuart.
Sixth District — Dr. John W. Preston Roanoke.
Seventh District — Dr. P. W. Boyd Winchester.
Eighth District — Dr. Lewis Holliday Theological Sem'y.
Ninth District— Dr. W. W. Chaffin Pulaaki.
Tenth District— Dr. Robert Glasgow Lexington.
HOMEOPATHIC MEMBER.
Dr. Henry S. Corey Richmond.
Digitized by VjOOQ IC
18 REPORT OF THE
Osteopathic Member.
Dr. E. H. Shackelford Richmond.
The board meets in June and December of each year.
State Board of Pharmacy.
E. L. Brandis, Field Secretaryj Richmond.
For the term of five years.
John E. Jackson, Tazewell From March 1, 1915.
C. P. Kearfott, Martinsville From March 1, 1911.
H. S. Arrington, Norfolk, President From March 1, 1912.
Walter L. Lyle, Bedford From March 1, 1913.
T. A. Miller, Richmond, Secretary and Treasurer From March 1, 1914.
Examination held at Richmond on third Tuesday in January, April, July and
October.
State Board of Dental Examiners.
For the term of one year^ commencing June 19, 1914.
J. L. Walker Norfolk.
E. N. Potter Roanoke.
For the term of two years, commencing June 19, 1914.
R. C. Lewis Culpeper.
J. V. Haller Wytheville.
For the term of three years j commencing June 19, 1914.
H. Wood Campbell, President Suffolk.
J. P. Stiff Fredericksburg.
The board meets at Richmond on the first Tuesday in June of each year.
Board of Examiners of Applicants for Admission to the Bar.
Term fiw years.
Aubrey G. Weaver, Front Royal From June 16, 1914.
John B. Minor, Richmond From June 16, 1915.
William Leigh, Danville From June 16, 1911.
Robert M. Hughes, Norfolk From June 16, 1912.
R. C. Jackson, Roanoke From June 16, 1913.
State Board of Examiners of Graduate Nurses.
For the term of five years.
Miss Ruth Robertson, Richmond From June 4, 1914.
Miss Elizabeth H. Webb, Richmond. From June 4, 1915.
Miss Alice Van Pelt, Lynchburg From June 4, 1911.
Mrs. Ernest C. Levy, Richmond .From June 4, 1912.
Miss Julia Mellichampe, Norfolk From June 4, 1913.
Examinations to be held annually in the spring and fall. Forms of application
for examination to be had of the secretary and treasurer.
Digitized by VjOOQIC
SBCEETABY OP THE COMMONWEALTH 19
State Board ot Yetmnary Examiners.
Dr. J. G. Fbrneyhodgh, State Veterinariany BurkeviUef Va.
For the term of four years j commencing May 1, 1912.
H. S. Willis Rapidan.
Dr. R. R. Clark Hampton.
Tbomas Frazer Richmond.
S. C. Neff, President Staunton.
H. Bannister, Secretary and Treasurer Roanoke.
The board meets in January and August of each year.
State Board of Embalming of Virginia.
Term five years.
L. T. Christian, Richmond, Secretary From July 1, 1914.
T. Allen Fox, Danville From July 1, 1915.
H. D. Oliver, Norfolk From July 1, 1911.
George W. Kurtz, Winchester, President From July 1, 1912.
John M. Oakley, Roanoke From July 1, 1913.
The board meets in July and December of each year.
Board of Visitors to Mount Vernon.
For the term of one year, commencing April 11, 1914.
Thomas S. Winston Richmond.
Frank D. Williams Richmond.
A. B. Chandler, Jr Fredericksburg.
William H. White Richmond.
A. D. Brochett Alexandria.
Uniformity of L^islation,
Term one year from April 11, 1915.
Board of Commissioners for the Promotion of Uniformity of Legislation in the
United States, under Act of February 28, 1903.
James R. Caton Alexandria.
Eugene C. Massie Richmond.
Hugh A. White Lexington.
State Board of Charities and Corrections.
Term five years,
W. W. Baker, Hallsboro From April 1, 1913.
Lewis P. Steams, Newport News From April 1, 1912.
L. S. Foster, Richmond From April 1, 1915.
Dr. Peter Winston, Farmville From April 1, 1911.
S. C. Hatcher, Richmond From April 1, 1914.
Rev. J. T. Mastin, Secretary, Richmond.
Louise Fitzhugh Price, Assistant,
Digitized by VjOOQIC
20 REPORT OF THE
Board of Directors of Virginia Home and Industrial School for Girls.
LOCATED IN CHESTERFIELD CO., P. O. RICHMOND.
For two years.
Mrs. S. P. Waddill, Richmond. From August 1, 1914
Burnett Lewis, Richmond From August 1,' 1914.
For four years.
Miss Sarah E. Roller, Richmond From August 1 1914
W. B. Strother, Chester From August 1^ 1914.
J. J. Scherer, Jr., Richmond From August 1^ 1914^
For six years.
Beverley R. Tucker, Richmond From August 1, 1914
Robert Lecky, Jr., Richmond From August l' 1914.
State Board of Accountancy.
Term three years.
Alexander H. Sands, Richmond From June 16 1913
J. A. C. Chandler, Richmond From June 16^ 1913
A. Lee Rawlings, Norfolk F^oj^ j^^ jg| ^^^^
George B. Wilson, Richmond Fron^ June 16, 1913
A. T. Henderson, Lynchburg From June 16,' 1915.
Commission of State Geoli^cal Survey.
The Governor, Chairman.
President of the University of Virginia.
President of the Virginia Polytechnic Institute.
Superintendent of the Virginia Military Institute.
G. P. Johnson, Richmond,
Thomas L. Watson, State Geologist, Charlottesville.
R. C. Jones, State Forester, University.
Committee on Monument on National Military Park at Gettysburg
Pennsfylvania.
W. Gordon McCabe. • .Richmond.
H. A. Edmondson Houston.
S^^^Wh'"" Palmers Spring.
Thomas Smith Warrenton.
Governor H. C. Stuart, ex-offido.
Laurel Industrial School at Laurel Station, R., F. & P. R. R.
POST-OFFICE, SCHOOL, VA.
Established in 1890 and conducted under the auspices of the Prison Associ-
ation of Virginia.
Superintendent, Geo. Emmons, School, Va.
Secretary and Treasurer, H. Stuart Hopkins, Richmond, Va.
Digitized by VjQOQIC
SEOEBTABY OF THE COMMONWEALTH 21
Virginia Manual Labor School of the Negro Reformatory Association
of Virginia.
Located at Broad Neck Farm, Hanover, Va., Incorporated June 11, 1897.
Mrs. E. G. Shippen, President, Hanover, Va.
John L. Williams, Treasurer, Richmond, Va.
Rev. J. Wesley Jolmson, Secretary, Petersburg, Va.
Board of Directors of the Virginia State Library..
Elected by the State Board of Education.
Each for the term of five years,
Edmund Pendleton, Richmond From July 1, 1912.
Armistead C. Gordon, Staunton From July 1, 1913.
Lyon G. Tyler, Williamsburg From July 1, 1914.
R. T. W. Duke, Jr., Charlottesville From July 1, 1915.
Egbert G. Leigh, Jr., Richmond. From July 1, 1911.
State Librarian, Dr. Henry R. Mcllwaine.
Assistant Librarian, Earl G. Swem.
Acting Head Department of Archives and History, Morgan P. Robinson.
Head Traveling Library Department, J. R. C. Brown.
State Board of Agriculture and Immigration.
Commissioner of Agriculture and Immigration, George W. Koiner, Richmond.
President of the Board of Agriculture and Immigration, B. D. Adams, Red Oak.
Chief Chemist of the Agricultural Department, Dr. J. B. Weems, Richmond.
Director of Farmer's Institute, J. J. Owen, Green Bay.
Seed Analyst, G. T. French, Richmond.
MEMBERS OF THE BOARD.
Term four years, even districts, commencing March 1, 1915, and odd districts, conv-
mendng March 1, 1913.
First District— Albert J. McMath Onancock.
Second District— Frank Lindsay .Portsmouth.
Third District— John S. Taylor Beach.
Fourth District— R. M. Williams Crewe.
Fifth District- B. D. Adams, President Red Oak.
Sixth District— Robert H. Angell Roanoke.
Seventh District— J. J. Miller Hawlin.
Eighth District— Robert H. Gray .Leesburg.
Ninth District — Henry S. Bowen Tazewell.
Tenth District — W. W. Sproul, Secretary Middlebrook.
President of the Virginia Polytechnic Institute, ex-offido.
Digitized by VjOOQ IC
22 BEPORT OF THE
Officers of the Virginia Penitentiary.
BOABD OF DIRECTORS.
Jaxaes Brockwell, Petersburg For five years from March 1, 1915.
James D. Patton, President , Richmond For five years from March 1, 1911.
L. L. Scherer, Richmond For five years from March 1, 1912.
W. B. Bradley, Vice^Presidentf So. Richmond. For five years from March 1, 1913.
Samuel Cohen, Richmond For fiye years from March 1, 1914.
Superintendent James B. Wood.
Assistant Superintendent . F. A. Lamb.
Keepers. . . . .^ R. R. Penn, S. T. Smith, I. T.Pullen, J. P. Mullin.
Clerk '. T. R. Kemper.
Bookkeeper R. L. T. Beale.
Assistant Clerk C. Dombrick.
Matron Miss Mary Ellen Bradley.
Physician and Surgeon Dr. Herbert Mann.
Manager of State Farm Edmund Rxiffin.
Surgeon for State Farm Dr. W. B. Fowlkes.
The State penitentiary farm is located at Lassiter, in Goochland county.
OFFICERS OF THE STATE CONVICT ROAD FORCE.
SuperinienderU J. B. Wood.
Assistant Superintendent D. F. O'Neil.
Chief Clerk H. W. Melton.
SERGEANTS.
Camp No. 1 F. M. Jones Camp No. 18 M. C. Hammond.
Camp No. 2 J. H. Smith. Camp No. 19 S. A. Patteson.
Camp No. 3 W. C. Bushong. Camp No. 20 N. B. T. Coleman.
Camp No. 4 II. H. Spangler. Camp No. 21 F. B. Bishop.
Camp No. 5 R. E. Mitchell. Camp No. 22 R. Markham.
Camp No. 6 J. I. Dovel. Camp No. 23 Van Snellings .
Camp No. r T. W. Corbin. Camp No. 24 J. H. Higginbotham .
Camp No. 8 J. D. Micks. Camp No. 25 E. B. Anderson.
Camp No. 9 F. L. Farley. C»mp No. 26 J. T. Ackerly.
Camp No. 10 R. H. Blevins. Camp No. 27 C. T. Smith.
Camp No. 11. .... .T. G. Haynes. Camp No. 28 J. P. Cook.
Camp No. 12 G. W. Earman. Camp No. 29 R. W. Brown.
Camp No. 13 R. F. Durrum. Camp No. 30 G. F. Bing.
Camp No. 14 C. A. Bowles. Camp No. 31 W. H. Wade.
Camp No. 15 L. H. Jones. Camp No. 32 W. L. Lancaster.
Camp No. 16 T. B. Davis. Camp No. 33 J. W. Woodland.
Camp No. 17 W. W. Baker.
Commission of Fislieries.
All for the term ending March 1, 1918.
Jno. S. Parsons, Commissioner Accomac.
Walter H. Ryland, Secretary Urbanna.
George B. Keezell Keezeltown.
Charles A. Johnston Christiansburg.
J. Frank Wysor Pulaski.
Clerk, J. C. Crafford Richmond.
Digitized by VjOOQ IC
SEOBETABY OF THE COMMONWEALTH 23
Commissioner of State Hospitals.
For the term of four years, commencing March 1, 1915.
J. M. BauBerman Woodstock.
Central State Hospital at Petersbm-g.
Dr. W. F. Dbewrt, Superintendent,
Founded in 1870. Exclusively for colored patients.
BOARD OF DIRECTORS.
Robert Gilliam, Sr., Petersburg For six years from March 1, 1915.
J. Gordon Bohannon, Surry For six years from March 1, 1911.
R. B. Cooke, Norfolk For six years from March 1, 1913.
Eastern State Hospital at Williamsbm*g.
Dr. G. W. Brown, Superintendent.
Founded in 1769. Exclusively for white patients.
BOARD OF DIRECTORS.
C. D. West, Newport News For six years from March 1, 1915.
Dr. H. U, Stephefason, Toano For six years from March 1, 1911.
Charles A. Osborne, Keysville For six years from March 1, 1913.
Southwestern State Hospital at Marion.
Dr. E. H. Henderson, Superintendent.
Founded in 1887. Exclusively for white patients.
BOARD OF DIRECIORS.
Haynes L. Morgan, Saltville For six years from March 1, 1915.
George C. Killinger, Marion For six years from March 1, 1911.
C. C. Taliaferro, Roanoke For six years from March 1, 1913.
Western State Hospital at Stamiton.
Dr. J. S. DeJarnette, Superintendent.
Founded in 1828. Exclusively for white patients.
BOARD OF DIRECTORS.
James L. Treadway, Chatham For six years from March 1, 1915.
Shirley Carter, Winchester For six years from March 1, 1911.
William H. Landes, Staimton For six years from March 1, 1913.
These four special boards of directors constitute a general board for the elec-
tion of officers and the general supervision of the management of all the hospitals.
Digitized by VjOOQIC
24 BEPORT OF THE
Virginia State Epileptic Colony.
POST-OFFICE, MADISON HEIGHTS.
Dr. a. S. Priddy, Superintendent.
BOARD OF DIRECTORS.
Irving P. Whitehead, Amherst For six years from March 1, 1914.
Samuel L. Ferguson, Appomattox For six years from March 1, 1910.
H. W. Dew, Lynchburg For six years from March 1, 1910.
Department of Health.
Dr. Ennion G. Williams, Health Commissioner Richmond.
Dr. Roy K. Flailnagan, Assistant Richmond.
Dr. Meade Fer«»;uson, Bacteriologist Richmond.
MEMBERS OF THE BOARD.
Term four years,
Richmond City — Dr. George Ben Johnston, Richmond From July 1, 1912.
Richmond City — Dr. Stuart McGuire, Richmond From July 1, 1913.
First District—Dr. S. W. Hobson, Newport News From July 1, 1914.
Second District — Dr. Lawrence T. Royster, Secretary ^ Norfolk. .From July 1, 1915.
Third District— Dr. J. B. Fisher, Midlothian .From July 1, 1912.
Fourth District— Dr. O. C. Wright, Jarratt From July 1, 1914.
Fifth District— Dr. Lewis E. Harvie, Danville From July 1, 1912.
Sixth District — Dr. George B. Lawson, Roanoke From July 1, 1913.
Seventh District— Dr. T. C. Firebaugh, Harrisonburg From July 1, 1913.
Eighth District— Dr. W. M. Smith, Alexandria From July 1, 1914.
Ninth District — Dr. A. G. Crockett, Max Meadows From July 1, 1915.
Tenth District— Dr. Reid White, Lexington From July 1, 1915.
Board of Control of the Experiment Station at Blacksburg.
Constituting the Crop Pest Commission and Cattle Quarantine Board.
J. Thompson Brown, Chairmxin Evington.
W. C. Shackleford Proffitts.
J. B. Watkins Midlothian.
Jos. A. Turner Hollins.
J. D. Eggleston, Jr., ex-offido Blacksburg.
All members of the board of visitors.
State Entomologist.
W. J. Schoene Blacksburg.
State Debt Commission.
D. H. Pitts Scottsville.
Jos. Button, Secretary. Appomattox.
Henry T. Wickham Hanover.
W. F. Rhea Bristol.
H. H. Downing Front Royal.
H. D. Flood Appomattox,
Randolph Harrison Lynchburg.
J. Thompson Brown Lovingston.
Digitized by VjOOQIC
SEOBETABY OF THE COMMONWEALTH 25
Quarantine Medical Officer. Elizabeth River.
Dr. T. Edwin Baird Norfolk.
Commission to Revise, Codify and Index the General Statute Law of
Virginia.
Samuel A. Anderson Richmond.
Martin P. Burks Lexington.
Francis B. Button Abingdon.
Virginia Commission to the Panama-Pacific International Exposition.
W. W. Baker Hallsboro.
Saxon W. Holt Newport News.
John T. Lewis Clarksville.
Digitized by VjOOQIC
26 BEPOBT OP THE
Judiciary System.
Supreme Court of Appeals.
James Keith, Presidentf Fauquier county Term expires 1917.
Richard H. Cardwell, Hanover county Term expires 1923.
Jos. L. Kelly, Bristol Term expires 1927.
George M. Harrison, Augusta county Term expires 1919.
Stafford G. Whittle, Henry county Term expires 1925.
The terms of the judges commence February 1st. Hereafter aU elections will
be for twelve years.
PIACES AND TERMS OF SESSIONS.
At Richmond, on the first Tuesday in November, fifth day of January, and
fifth day of March, and continues one hundred and sixty days if necessary. Clerk —
H. Stewart Jones. Librarian — ^W. W. Scott.
At Staunton, on the first Tuesday in September, and continues sixty days if
necessary. Clerk and Librarian — Hampton H. Wayt.
At Wytheville, on the first Tuesday in June, and continues sixty days if neces-
sary. Clerk— J. M. Kelly. Librarian— J. J. A. Powell.
Reporter — Martin P. Burks. Secretary — M. B. Watts.
Circuit Courts.
Terms of Judges commence February 1.
First CiRcmT— Charles W. Coleman, Judge, Portsmouth Term expires 1922.
Norfolk County — ^The first Monday in January, February, March, April, May,
June, July, October, November, and December.
Second Circuit — ^James L. McLemore, Judge, Suffolk Term expires 1920.
Nansemond County — On the second Monday in January, March, May, July,
and October.
Southampton County — On the third Monday in January, March, May, July,
and October.
City of Njyrfolk — On the fourth Monday in Januaiy, February, March, April,
June, October, and November, and third Monday in September.
City of Suffolk — On Tuesday after fourth Monday in February, June, Septem-
ber, and November.
Third Circuit — ^J. F. West, Judge, Waverly Term expires 1918.
Prince George County — ^Third Tuesday in January, May, November, and July
sixth.
Surry County — ^Fourth Tuesday in January, March, May, September, Novem-
ber, and July twelfth.
Sussex County — Second. Tuesday in January, March, May. September and
November, and July second.
Digitized by VjOOQIC
SBOBETABY OF THE COMMONWEALTH 27
GreensviUe County — ^First Tuesday in February, April, June, October, and
December.
Brunswick County — ^Fourth Tuesday in February, April, June, and October, and
first Tuesday in September.
T<*ouRTH Circuit — ^Robt. G. Southall, Judge, Amelia Term expires 1916.
Amelia County — ^The fourth Monday in March, June, and September, and first
Monday in January.
Chesterfield County — The second Monday in February, May, July and October.
Dinwiddie County — ^The third Monday in March, June, September, and Decem-
ber.
Nottoway County — ^The first Monday in March, June, September, and Decem-
ber.
Powhatan County — ^Tuesday after the fourth Monday in February, May, July,
and October.
CUy of Petersburg — ^First Monday in April and October.
Fifth Circuit — George J. Hundley, Judge, Farmville Term expires 1922.
A'p'pomaUox County — First day in April, June, October, and December.
Buckingham County — ^Tuesday after second Monday in March, May, Septem-
ber, and November.
Charlotte County — First Monday in January, March, May, July, September,
and November.
Cumberland County — Tuesday after the fourth Monday in January, April,
June and September.
Prince Edward County — Tuesday after the third Monday in January, May,
July and November.
Sixth Circuit — ^William R. Barksdale, Judge, Houston Term expires 1920.
Lunenburg County — Second Monday in April, June, October, and third Monday
in January.
MeckleTiburg County — Third Monday in February, April, June, August, October
and December.
Halifax County — Fourth Monday in January, March, May, July, September,
and November.
Campbell County — Second Monday in January, March, May, July, September,
and November.
City of Lynchburg — Second Monday in February, third Monday in May and
September, second Monday in December.
Seventh Circuit— E. J. Harvey, Judge, Stuart Term expires 1918.
Pittsylvania County — Third Monday in January, March, May, July, September,
and November.
Henry County — First Monday in January, April, July, and October.
Patrick County — First Monday in March, first Monday in Jime, first Monday
in September, and first Monday in December.
City of DanvUle — ^April twenty-fifth and October twenty-fifth.
Eighth Circuit— John W. Fishbume, Judge, Charlottesville... Term expires 1916.
Albemarle County — First Monday in February, April, June, August, October,
and December.
Digitized by VjOOQIC
28 BEPOBT OF THE
Madison County — Second Monday in January, March, May, July, September,
and November. ' t
Greene County — ^Third|Monday in February, April, June, October, and Decem-
ber.^
Ninth Circitit — ^John Rutherfoord, Elk Hill Term expires 1922.
Culpeper County — Third Monday in February, April, June, August, October,
and December.
Goochland County — Second Monday in February, April, June, August, October,
and December.
Orange County — Fourth Monday in January, March, May, July, September,
and November.
liouisa County — Second M<-nday in January, March, May, July, September,
and November.
Tenth Circuit — R. Carter Scott, Judge, Richmond Term expires 1920.
Henrico County — First Monday in January, April, July, and October.
City of Richmond — First Monday in February, May, and November.
Eleventh Circuit — C. W. Robinson, Judge, Newport News. . Term expires 1918.
Elizabeth City County— The first Monday in February, April, June, August,
October, and December.
City of Newport News— The first Monday in January, March, May, July, and
second in September, and November.
Twelfth Circuit — ^Jos. W. Chinn, Jr., Judge, Warsaw Term expires 1916.
Richmond County — ^First Monday in January, March, May, July, September
and November.
Northumberland County — Second Monday in February, April, June, August,
October, and December.
Lancaster County — ^Third Monday in January, March, May, July, September,
and November.
' Westmoreland County—Fourth Monday in February, April, June, August,
October, and December.
Essex County— -Third Monday in February, April, June, August, October, and
December.
Thirteenth Circuit — Claggett B. Jones, Judge, Bruington — Term expires 1922.
Gloucester County — First Monday in January, March, May, July, September,
and November.
Mathews County — Third Monday in January, March, May, July, September,
and November.
King and Queen County — Second Tuesday in February, April, June, August,
October, and December.
King William County — ^First Tuesday in February, April, June, August, Octo-
ber, and December.
Middlesex County — ^Tuesday after the fourth Monday in January, March, May,
July, September, and November.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH ' 29
Fourteenth Cibctjit — D. Gardiner Tyler, Judge, Sturgeon Point.
Term expires 1920.
New Kent County — ^Fourth Tuesday in January, March, May, July, September,
and November.
Charles City County — Third Thursday in February, April, June, August, Octo-
ber and December.
York County — ^First Tuesday in February, April, June, August, October, and
December.
Warwick County — Second Monday in January, March, May, July, September,
and November.
City of WiUiamshurg and James City County — Second Monday in February,
April, June, August, October, and December.
Fifteenth Circuit — ^R. H. L. Chichester, Judge, Fredericksburg.
Term expires 1918.
King George County — ^First Monday in January, March, May, July, September,
and November.
Stafford County — Second Monday in January, March, May, July, September,
and November.
Spotsylvania County — ^First Monday in February, April, June, August, October,
and December.
Caroline County — Second Monday in February, April, June, August, October,
and December.
Hanover County — ^Third Monday in January, March, May, July, September
and November.
Sixteenth Circuit — J. B. T. Thornton, Judge, Manassas Term expires 1916.
Prince William County — ^First Monday in February, April, June, August, Octo-
ber, and December.
Fairfax County — ^Third Monday in January, March, May, July, September,
and November.
Alexandria County — ^Third Monday in February, April, June, October, and
second Monday in December.
City of Alexandria — ^First Monday in January, March, May, July, second Mon-
day in September, and first Monday in November.
Seventeenth Circuit — ^Thomas W. Harrison, Judge, Winchester.
Term expires 1922.
Frederick County — ^First Monday in February, April, June, August, October,
and December.
Clarke County — ^Fourth Monday in January, March, May, July, September,
and Noveftiber.
Warren County — ^First Monday in January, March, May, July, September, and
November.
Shenandoah County — Second Monday in January, March, May, July, Septem-
ber, and November.
Eighteenth Circuit — ^Henry W. Holt^ Judge, Staunton Term expires 1920.
Rockbridge County — ^First Monday in February, May, September, and Novem-
ber.
Digitized by VjOOQIC
30 BBPOBT OF THE
Augusta County — Fourth Monday in February and May, first Monday in
October, and fourth Monday in November.
Highland County — Fourth Tuesday in Apnl, second Tuesday in July and
October.
Nineteenth Circuit — George K. Anderson, Judge, Clifton Forge.
Term expires 1918.
^Alleghany County — ^Fifteenth day of January, April, July and October.
Bath County — Twentieth day of March, June, September, and November.
Botetourt County — March first, June first, October first, and December first.
Craig County — Tenth of February, May, September, and November.
City of Clifton Forge — First day of February, May, July and November.
Twentieth Circuit — ^W. W. Moffet, Judge, Salem Term expires 1916.
City of Roanoke — ^Fifteenth day of March, May, September, and December.
Montgomery County — ^First day of February, May, July, October, and December.
Roanoke County — ^First day of January, April, June, September, and November.
Floyd County — The sixteenth day of February, April, July, and October.
Twenty-first Circuit--;A. A. Campbell, Judge, Wytheville . . . Term expires 1922.
Wythe Cownfy— Second Monday in January, April, third Monday in July and
October.
Pulaski County — ^Third Monday in February, second Monday in November,
first Monday in May and September.
Carroll County — Second Monday in March and first Monday in December,
third Monday in May and September.
Grayson County — ^Fourth Monday in March, and November, first Monday in
June and October.
Twenty-second Circuit— Fulton Kegley, Judge, Bland Term expires 1920.
Giles County — ^Tuesday after fourth Monday in March, June, and October.
Bland County — Second Monday in March and July, and Third Monday in
October.
Tazewell Cownij/— Third Monday in February, fourth Monday in May, August,
and November.
The judge may designate one of the terms of court of Tazewell county at which
only criminal cases shall be tried.
Twenty-third Circuit— Preston W. Campbell, Judge, Abingdon.
Term expires 1918.
Washington County — Fourth Monday in January, March, May, September,
and November.
Smyth County — ^First Monday in January, March, September, and November,
and fii'st Monday in May.
Scott County — Tuesday after second Monday in January, Tuesday after third
Monday in April, July and October.
Digitized by VjOOQ IC
SBOEETABY OP THE COMMONWEALTH 81
Twenty-fourth Circuit— H. A. Skeen, Judge, Big Stone Gap, . . Term expires 1916.
Lee CourUy — Second Monday in February, and first Monday in May, September
and December.
Wise County — ^First Monday in January and April, and second Monday in
July, and October.
TwENTYrFiPTH CIRCUIT — T. N. Haas, Judge, Harrisonburg Term expires 1923.
Rockingham County — ^Third Monday in January, March, May, July, September
and November.
Page County — Third Monday in Feb"Jruary, April, June, Augupt, October, and
December.
TwBNTY-sixTH CiRCUTT— Edward S. Turner, Judge, Warrenton.Term expires 1923.
Fatujuier County — Fourth Monday in January, March, May, July, September,
and November.
Loudoun County — Second Monday in February, April, June, August, October,
and December. '
Rappahannock County — Second Monday in January, March, May, July, Septem-
ber, and November.
Twenty-seventh Circuit — ^William E. Bums, Judge, Lebannon.
Term expires 1923.
' Russell County — ^Tuesday after third Monday in February, Tuesday after first
Monday in May, September, and December.
Buchanan County — Tuesday after third Monday in April, Tuesday after fourth
Monday in July, and Tuesday after third Monday in November.
Dickenson County — Tuesday after second Monday in March, Tuesday after
fourth Monday in Jime, September and December.
Twenty-eighth Circuit — B. D. White, Judge, Norfolk Term expires 1923.
Isle of Wight County — ^First Monday in February, April, June, October, and
December.
City of Portsmouth — Fourth Monday in February, March, May, June, Septem-
ber, and November.
Princess Anne County — Third Monday in January, March, May, July, Septem-
ber, and October.
Twenty-ninth Circuit — Bennett T. Gordon, Judge, Lovingston.
Term expires 1923.
Amherst County — Second Monday in February, April, June, August, October,
and December.
Fluvanna County — ^Fourth Monday in February, April, June, August, October,
and December.
Nelson County — ^Fourth Monday in January, March, May, July, September,
and November.
Thirtibth CiRcurr-rP. H. Dillard, Judge, Rocky Mount Term expires 1917.
Bedford County — ^January tenth, March first, May first, July first, October
first, December first.
Franklin County — ^First Monday in February, April, June, September, and
November.
Digitized by VjOOQIC
32 REPOBT OF THE
Thibty-pirst Circuit— James H. Fletcher, Jr., Judge, Accomac.
Term expires 1919.
Accomac County — ^The first Monday in February, April, June, August, October
and December.
Northampton County — ^The second Monday in January, March, May, July,
September, and November.
Corporation Courts.
Alexandria Louis C. Barley, Judge Term expires February 1, 1921.
Second Monday.
Bristol Floyd H. Roberts, Judge Term expires February 1, 1920.
First Monday.
Buena Vista W. P. Houston, Judge Term expires February 1, 1920.
Second Monday in February, April, June, August, October, and December.
Charlottesville A. D. Dabney, Judge Term expires February 1, 1921.
Third Monday.
Danville R. W. Peatross, Judge Term expires February 1, 1921.
First Monday.
Fredericksburg John T. Goolrick, Judge Term expires February 1, 1923.
First Thursday, except August, and second Thursday in September.
Lynchburg Frank P. Christian, Judge Term expires February 1, 1923.
First Monday.
Newport News T. J. Barham, Judge Term expires February 1, 1917.
Second Monday, except August.
Norfolk A. R. Hanckel, Judge Term expires February 1, 1919.
First Monday.
Petersburg J. M. Mullen, Judge Term expires February 1, 1923.
Third Thursday. '
Portsmouth Kenneth A. Bain, Judge Term expires February 1, 1919.
First Thursday after First Tuesday.
Radford Robert L. Gardner, Judge Term expires February 1,* 1920.
Second Monday.
Richmond D. C. Richardson, Judge Term expires February 1, 1921.
First Monday, except September, when it commences on 20th.
Hustings, Part 2 Ernest H. Wells, Judge Term expires February 1, 1917.
Third Monday, except August.
Roanoke A. E. King, Judge Term expires February 1, 1917.
First Monday, except August.
Staunton R. S. Ker, Judge Term expires February 1, 1919.
Thursday after first Monday.
Winchester (Vacant).
Third Monday, except August.
City Courts other than Corporation Courts.
Terms commence February 1.
Law and Chancery Court.
Norfolk Wm. Bruce Martin, Judge — Term expires February 1, 1923«
Third Monday.
Roanoke E. W. Robertson, Judge Term expires February 1, 1919.
First Monday except August.
Digitized by VjOOQIC
SEOBBTARY OF THE COMMONWEALTH 33
Chancery Court.
lUchmond William A. Moncure, Judge. .Term expires February 1, 1919.
First Monday in January, April, June, and October.
Law and Equity Court.
Richmond Beverley T. Crump, Judge. . .Term expires February 1, 1923.
Second Monday in February, May, September, and December.
Civii. Justice.
Norfolk James U. Goode, Judge Term expires February 1, 1919.
Richmond William M. Turpin, Judge Term expires February 1, 1919.
Federal Jadicial Officers in Virginia.
united states circuit court of appeals — Fourth Circuit.
Meets at Richmond on first Tuesday in February, first Tuesday in May, and
first Tuesday in November. Chas. A. Woods and Jeter C. Pritchard, Circuit
Judges. Henry T. Meloney, Clerk. Claude M. Dean, deputy clerk.
Eastern District.
Circuit Judge Chas. A. Woods Florence, S. C.
Circuit Judge ^ Jeter C. Pritchard Asheville, N. C.
District Judge Edmund Waddill, Jr Richmond, Va.
District Attorney .R. H. Mann Petersburg, Va,
Assistant District Attorney Hiram M. Smith Richmond, Va.
Marshal J. G. Saunders Richmond, Va.
Terms of Circuit Court of Appeals — First Tuesday in February, May and Novem-
ber at Richmond.
Clerk District Court Joseph P. Brady Richmond, Va.
TIME AND PLACE OF HOLDING COURTS.
District Cowffe— First Monday in April and October, at Richmond. First
Monday in January and July, at Alexandria. First Monday in May and Novembef,
at Norfolk.
Western District.
Circuit Judge Chas. A. Woods Florence, S. C.
Circtut Judge Jeter C. Pritchard Asheville, N. C.
District Judge Henry Clay McDowell Lynchburg, Va.
District Attorney R. E. Byrd Winchester, Va.
Assistant District Attorney.. . .Jos. H. Chitwood Roanoke, Va.
Marshal Thos. G. Burch Martinsville, Va,
CLERK OP DISTRICT COURTS.
Stanley W. Martin Lynchburg, Va.
Digitized by VjOOQIC
34 EEPOBT OP THE
TIME AND PLACE OF HOLDING COUBTS.
District Courts — At Lynchburg, Tuesday after second Monday in March and
September. At Danville, Tuesday after second Monday in April and November.
At Abingdon, Tuesday after first Monday in May and October. At Harrisonburg,
Tuesday after first Monday in June and December. At Charlottesville, second
Monday in January and first Monday in July. At Roanoke, third Monday in
February and June. At Big Stone Gap, fourth Monday in January and second
Monday in August.
List of Examiners of Records. "
JUDICIAL
CIRCUIT. NAME OF EXAMINER. ADDRESS.
1 Loyd W. Brockenbrough Norfolk.
2 Richard Mcllwaine, Jr Norfolk.
3 R. W. Arnold Waverly.
4 Geo. Mason Petersburg.
5 S. L. Ferguson Appomattox.
6 J. S. Easley Houston.
7 W. M. Tredway Chatham.
8 John S. Chapman Standardsville.
9 W. C. Williams Orange.
10 Wm. H. Sands Richmond.
11 S. R. Buxton Newport News.
12 C. S. Towles ^leedville.
13 J. Boyd Sears Mathews.
14 Sydney Smith Yorktown.
15 W. D. Cardwell .Richmond.
16 W. N. Lipscomb Manassas.
17 H. F. Byrd Winchester.
18 W. M. McNutt Glasgow.
19 E. V. Barley Fincastle.
20 Walter M. Pierce Christiansburg.
21 J. H. Rhudy Galax.
22 W. B. Snidow Pearisburg.
23 A. P. Hutton Marion.
24 C. Q. Counts Coebiun.
25 H. W. Wyant Harrisonbiu-g.
26 R. H. Tebbs -. . : Leesburg.
27 I. C. Coley Gate City.
28 Winston Parrish Portsmouth.
29 R. H Drummond. Amherst.
30 Landon Lowry Bedford City.
31 John T. Wilkins, III Eastville.
Digiiized by VjOOQ IC
SEGEETABY OF THE COMMONWEALTH 85
List of Notaries Public in Virginia
In Commission October 1, 1916.
Tebm foub years.
With name, address, and date of commission.
ACCOMAC COUNTY.
NAME. ADDRESS. DATE.
Ames, S. W Pimgoteague May 14, 1914.
Ames, Wamer Onancock January 20, 1916.
Anderton, Ralph H Chincotea^e February 1, 1913.
Birch, Thomas B Chincoteague. July 15, 1914.
Bunting, William C Chincoteague December 4,1914.
Causey, J. A Parksley April 26, 1912.
Connerton, P. H Tangier May 7, 1913.
Daley, Joseph J Tangier May 31, 1913.
Disc, Noble H Tangier March 31, 1913.
Doughty, W. J Onancock January 7, 1914.
Emmett, W. G Belle Haven August 17, 1914.
Fumiss, R. Lee Saxis July 26, 1916.
Hall, S. C Hallwood August 29, 1913.
Hancock, Harvey T Greenbackville June 13, 1912.
Hartman, Edwin D Onancock April 14, 1915.
Johnson, Benjamin G Marsh Market September 20, 1912.
Johnson, M. A Marsh Market April 12, 1913.
Kilmon, J. H Greenbush August 6, 1912.
Lang, Winder G Greenbackville May 10, 1916.
Lewis, John T Hallwood October 17, 1913.
Littleton, H. A .Bloxom March 6, 1913.
Mapp, G. Walter Keller May 8, 1914.
Mapp, J. Brooks Keller January 14, 1913.
Matthews, Claude J. . , New Church February 24, 1913.
Mears, Charles B Keller January 19, 1912.
Mears, John T Wachapreague , October 28, 1911.
Melson, James C Accomac April 5, 1915.
Miles, Harry P Atlantic December 17, 1913.
Moore, L. J Saxis January 4, 1912.
Nock, H. L Temperanceville.. . , , May 26, 1913.
Nock, Jas. G Wachapreague. October 28, 1911.
Nock, L. Floyd Accomac November 30, 1912.
Oldham, Robert H. , Accomac January 23, 1912.
Parsons, Emma P Parksley February 17, 1913.
Parsons, W. C Onley , June 10, 1912.
Piatt, Miss Mabel. Parksley , December 1, 1913.
Powell, Robert E Onancock. . , , . , January 22, 1915.
Riggs, Joseph R Guilford, , , February 5, 1912.
Selby, Ananias S , , , Wattsville, June 6, 1916.
Sharpley, J. T Greenbackville. ,. ..,.,.. February 24, 1912.
Smith, Miss R. J Chincoteague ,:.,... January 4, 1916.
Sparrow, William S., Sanford,... . . ^ /, , , December 9^ 1912.
Digitized by VjOOQIC
86 HEFGBT OF THB
NAME. ADDRBS8. DATE.
Strang, W. A. P Onancock January 8, 1912.
Trader, Samuel L Oak Hall June 10, 1915.
Turner, J. E Painter January 20, 1915.
Tyler, John S Onancock April 3, 1913.
Walker, John H Harborton March 6, 1914.
Waller, Marion H Keller February 3, 1913.
Warner, John J Atlantic December 12, 1913.
Watson, John M Onancock March 4, 1913. ^.^
Wescott, Miss Sallie S Mappsburg February 26, 1913.
White, Harvey E Makeniie Park November 11, 1913.
White, Roy D Parksley January 6, 1914.
Winder, Geo. E Keller November 26, 1913.
Wise, E. S Craddockville November 8, 1912.
Wilson, Lloyd F. J Greenbackville May 7, 1913.
Witham, Melvin E Accomac April 9,^1914.
ALBEMARLE COUNTY.
Apperson, J. W Yancey Mills January 27, 1913.
Brown, G. W Crozet December 5, 1912.
Clark, J. W Crozet December 19, 1911.
Elliott, George H Nortonsville February 26, 1916.
France, D. C Charlottesville July 12, 1915.
Gault, S. R Scottsville June 6, 1914.
Geddy, E. L Keswick June 6, 1914.
Gemminger, Felix Von Esmont November 7, 1912.
Gilmer, Frank Charlottesville August 18, 1915.
Gilmer, George Charlottesville. September 23, 1912.
Haden, E. G Charlottesville June 15, 1912.
Hanckel, Louis T Charlottesville April 20, 1915.
Irving, Joseph K., Jr Howardsville May 10, 1915.
Jackson, J. Tyler Charlottesville March 14, 1913.
Long, William F Charlottesville December 18, 1914.
Maupin, Miss Margaret S Charlottesville August 21, 1912.
Maupin, W. L Charlottesville July 3, 1914.
McCary, H. P Esmont June 10, 1915.
McNutt, J. M Charlottesville March 26, 1914.
Page, D. H Batesville February 26, 1915.
Parrot, B. T Free Union April 20, 1915.
Pereria, Jacinto V Scottsville April 4, 1912.
Pettus, W. S. Cismont July 26, 1912.
Peyton, P. B Charlottesville May 8, 1913.
Purvis, Cora Charlottesville April 27, 1915.
Rodes, W. S Afton April 20, 1915.
Schultz, Miss Carrie L Charlottesville May 7, 1913.
Scribner, Walter B. Earlysville April 8, 1916.
Seay, P. G Esmont May 24, 1912.
Tapscolt, George A HattOtt July 26, 1915.
Van Rilper, E. F Richmond. May 1, 1916.
Digitized by VjOOQIC
SECBETABY 09 TW^ QOMliONWEALTH ST
NAME. ADDRESS. DATE.
Watson, Robert A Charlottesville February 1, 1915.
White, J. M Ivy Depot January 22, 1912.
Wipston, Howard University of Virginia September I7i 1913,
Wood, Nannie D Charlottesville. , August 30, 1913.
Wood, Thomas T Charlottesville December 19, IQll.
Woods, Lynn C Charlottesville June 19, 1914.
Woods, L. W Charlottesville May 11, 1914.
Wright, Miss Belle Charlottesville March 6, 1912.
ALEXANDRIA COUNTY.
Ball, Dallas D Clarendon July 26, 1912.
Barbor, A. H Falls Church December 30, 1911.
Burke, James Arlington March 12, 1915.
Bonney, Herman L. , Rosslyn July 6, 1915.
Church, M. E Falls Church October 17, 1914.
Crowley, Robert F Arlington December 9, 1912.
Davidson, B. M Rosslyn March 29, 1915.
Davie, R. L Potomac January 20, 1915.
Dodd, Luther C Clarendon July 16, 1913.
Dolan, Thos. E St. Elmo October 12, 1911.
Douglas, Will W Ballston January 6, 1914.
Finney, R. Gordon Rossl3m November 9, 1914.
Gloth, Wm. C Rosslyn. March 29, 1915.
Harrison, R. Bruce Cherrydale March 1, 1912.
Hendricks, Thomas C Cherrydale July 9, 1912.
Houston, H. C Falls Church July 26, 1915.
Jessee, Charles T Rosslyn April 1, 1912.
Jones, Ashton C Rossl3m January 6, 1913.
Jordan, Harry S Arlington June 19, 1914.
Mackey, Crandal Rosslyn February 28, 1912.
Merchant, C. T Rosslyn. ; November 1, 1912.
Nicol, C. C, Jr Alexandria February 3, 1912.
Northrup, L. L Falls Church January 27, 1914.
Ogden, Kenneth W Alexandria October 30, 1913.
Pepper, J. J Barcroft October 16, 1911.
Prichard, C. R Rosslyn April 13, 1912.
Rees, N. A Rosslyn May 29, 1915.
Riley, W. J Relee November 29, 1913.
Simpson, French C Alexandria July 28, 1914.
Smith, B. M Arlington May 17, 1915.
SmithdeaL, John Rosslyn October 13, 1913.
Stevens, M. C Cherrydale June 5, 1915.
Thomas, Claude O Rosslyn May 17, 1915,
Vamey, Walter U Alexandria March 12, 1915.
Woob, William P., Mej^andria July 16, 1913.
Digitized by VjOOQ IC
88 - BBPORT OF THE
ALLEGHANY COUNTY.
NAM£. ADDRESS. DATE.
Callaghan, D. J. .Sweet Chalybeate .December 11, 1911.
Cargill, S. G. Low Moor .January 8, 1915.
Davis, Carrie Covington June 29, 1914.
Dickey, R. J Covington November 1, 1913.
Ellis, D. R Covington March 11, 1914.
Hibbert, Edward .Low Moor .June 5, 1915.
Jones, Charles P., Jr Covington April 30, 1914.
Karnes, Charles R Covington January 8, 1915.
Kline, G. D Covington June 4, 1912.
McAllister, Hugh M Covington February 1, 1912.
McCaleb, Thos. B Covington. April 15, 1914.
McConihay, W. H Covington May 1, 1912.
McPherson, G. R Iron Gate February 11, 1914.
Miller, M. D Covington September 20, 1912.
Ritchie, Lloyd J Clifton Forge December 22, 1914.
Rumbold, C. H. H Callaghan October 12, 1914.
Towsend, Wilson Longdale December 5, 1912.
AMELIA COUNTY.
Foster, W. C. Amelia January 26, 1914.
Hardaway, Richard E. Blackstone June 29, 1914.
Hardy, R. D Amelia April 13, 1914.
Jefferson, T. G., Jr Amelia February 27, 1913.
Merritt, H. Virginia Jetersville April 24, 1914.
Sydnor, A. D Mannboro December 11, 1911.
AMHERST COUNTY.
Allen, Wm. Knickle Amherst. January 27, 1913.
Bell, W. O Amherst November 16, 1912.
Berry, Silas N .Madison Heights February 2, 1915.
Bruster, Morgan Lackie. ; Lowesville .December 31, 1913.
Burford, Miss Jessie Amherst January 8, 1914.
Campbell, T. P Amherst December 11, 1913.
Cox, R. M Amherst November 23, 1911.
Dew, William B ; Sweet Briar October 22, 1914.
Gatewood, M. P Pleasant View February 26, 1915.
Humphries, F. P Monroe October 10, 1912.
joyner, Miss Vera P Amherst October 6, 1911.
Lavender, P. E .Chestnut May 2, 1912.
Massey, C. G ^ Lowesville January 5, 1914.
Pleasants, Geo. T Pedlar Mills August 23, 1915.
Ray, W. R Pedlar Mills .May 10, 1915.
Reed, Walter P Amherst .April 20, 1915.
Talley, D. P Amherst September 16, 1915.
Ware, Lizzie C Amherst May 22, 1914.
Digitized by VjOOQIC
SECRETABY OF THE COMMONWEALTH 39
NAMB. ADDRESS. DATE.
Waters, J. J. Monroe. .February 16, 1916.
White, John H, Pera February 27, 1912.
APPOMATTOX COUNTY.
Burke, Miss E. M Appomattox February 10, 1915.
Burke, R. F Appomattox March 12, 1913.
Ferguson, Leslie F Appomattox January 21, 1913.
Harvey, E. G Evergreen April 10, 1912.
Hix, J. Thomas Pamplin City August 31, 1915.
Hoffman, L. W Pamplin January 7, 1914.
Hoffman^ Minnie T Pamplin December 11, 1914.
McKinney, H. W Appomattox January 26, 1912.
Oden, B. F. Appomattox January 22, 1914.
Smith, C. W Appomattox January 17, 1913.
Terry, H. T. Pamplin March 13, 1912.
Tyree, J. R Pamplin City January 16, 1912.
AUGUSTA COUNTY.
Allen, S. G Staunton September 11, 1912.
Barger, E. W Waynesboro April 9, 1912.
Bamhart, H. G New Hope November 20, 1911.
Beard, Walter E Middlebrook December 9, 1913.
Bell, J. C Fort Defiance February 16, 1915.
Bissell, Mrs. E. W Staunton January 13, 1912.
Black, Charles E Fordwick November 12, 1913.
Brannan, G. H Waynesboro May 5, 1914.
Brown, J. A Churchville May 15, 1913.
Burnett, Harry Staunton > October 23, 1912.
Carter, James A Staunton January 20, 1915.
Causey, Mrs. Bertha E Staunton July 24, 1912.
Cleveland, H. B Staunton April 9, 1914.
Craig, W. C Deerfield June 27, 1912.
Crosby, John Staunton October 29, 1912.
Cupp, M. L Bridgewater March 19, 1914.
Curry, Duncan Staimton September 27, 1913.
Gushing, E. J Staunton April 5, 1915.
Diggs, Miss Ida May Staunton June 27, 1912.
Dodge, W. B Stuart's Draft June 27, 1912.
East, Charles M Staunton September 24, 1912.
Faber, CM Basic City January 9, 1912.
Fifer, Fred M Staunton September 25, 1914.
Fifer, Powell F Staunton May 10, 1915.
Fifer, Robert E Staunton March 25, 1912.
Fix, W. H Staunton January 15, 1914.
Flavin, Miss Mary Blanche Staunton October 13, 1911.
Foster, James C Staunton March 4, 1913.
Freiwell, W. F New Hope November 12, 1912.
Glass, W. W., Jr Waynesboro December 11, 1913.
Digitized by VjOOQIC
40 nSFOBT OF THB
NAME. ADDBSS8. DAll.
Gordon, James L Staunton June 27, 1913.
Haines, W. A Staunton February 29, 1912.
Hall, W. H Staunton March 21, 1914.
Heflin, Mrs. M. S Staunton August 11, 1914.
Hilleary, W. M Staunton March 12, 1915.
Hinegarden, Jno. S Weyer's Cave January 9, 1912.
Hoover, David F Swoope October 16, 1911.
Kagey, I. B Weyer's Cave April 11, 1913.
Kennedy, F. B Staunton September 16, 1915.
Kibler, G. M Staunton March 19, 1914.
Koinerj K. B Crimora November 23, 1911.
Knowles, Mrs. L. B Staunton October 27, 1913.
Londere, John M Staunton April 5, 1915.
Magie, H. M Waynesboro October 17, 1911.
Maxwell, J. N Staunton February 11, 1913.
May, J. Harry Staunton January 15, 1912.
McCoy, Taylor Staunton. August 14, 1912.
McCutchan E. E Staunton January 9, 1913.
McKay, Miss Ella B Greenville August 2, 1912.
Miller, W. B Staunton September 10, 1914.
Moore, S. H '. Stuart's Draft February 8, 1913.
Moran, Geo. W Augusta Springs February 26, 1913.
Moorman, Wm. H Fort Defiance December 22, 1914.
Pace, T. A Staunton March 1, 1912.
Pennybacker, John J Churchville February 22, 1912.
Pilson, J. W. H Staunton September 27, 1915.
Pratt, Wm. A Staunton October 14, 1914.
Price, Edna P Staunton May 14, 1912.
Price, R. G Staunton September 11, 1913.
Rogers, Miss Geneva Staunton September 25, 1913.
Shanholtzer, Miss M. E Staunton February 26, 1915.
Sheets, D. S Mt. Sidney May 14, 1914.
Smith, Mary L Staunton June 5, 1915.
Sterrett, F. F Staunton October 23, 1911.
Stott, John Staunton March 7, 1913.
Thompson, S. W Waynesboro January 14, 1913.
Todd, Wirt B Mt. Solon May 8, 1914.
Vance, R. G Waynesboro September 11, 1913.
Van Riper, E. F Richmond May 1, 1915.
Wells, W. M Staunton July 19, 1913.
White, John Daniel Staunton July 6, 1915.
Wilson, J. Frank Staunton July 25, 1913.
Wdodfin, Paul B Waynesboro January 16, 1913^
Woodward, Thomas D Staunton March 19, 1912.
Woodward, Jos. B Staunton January 16, 1913.
Yarbrough, W. Mc Fort Defiance April 3, 1913.
Zirkel, L. K Harrisonburg November 24, 1911.
Digitized by VjOOQIC
SECBBTABY OW THB gOMMONWEALTH 41
BATH CX)UNTy.
NAM«. ADDRESS. DATE.
Coursey, Miss Katie B Warm Springs : . .October 25, 1912.
Eubank, Mrs. John L Wann Springs July 10, 1915.
Graybeal, M. L Hot Springs June 17, 1912.
Harper, J. W Hot Springs August 18, 1915.
Hermann, W. J Warm Springs November 17, 1913r
McAllister, J. T Hot Springs January 22, 1912.
McAllister, William M Warm Springs February 5, 1915.
Manasse, W. . .^ Hot Springs July 22, 1912.
Marshall, J. H .Warm Springs August 6, 1913.
Rivercomb, A. J Bath May 24, 1913.
Smith, E. J Hot Springs January 21, 1913.
Stephenson, John W., Jr Warm Springs May 29, 1915.
Warren, W. C Milboro May 28, 1913.
BEDFORD COUNTY.
Bargamin, Paul Bedford City April 9, 1912.
Bell, E. M Bells February 14, 1912.
Biggs, J. Allen Montvale February 16, 1914.
Brown, L. L Bedford City January 26, 1914.
Burks, William P Bedford City February 12, 1914.
Burton, Curtis R Bedford City Septembet 26, 1913.
Callahan, Chas. H Forest Depot January 9, 1912.
Eubank, William Bedford City January 5, 1914.
Fitzpatrick, W. A Bedford City May 7, 1912.
Gilliam, R. A Montvale May 27, 1915.
Goad, W. A Huddleston February 12, 1912.
Goggin, W. J Bedford March 19, 1915.
Haley, C. H Huddleston September 20, 1915.
Hamner, W. E Bedford April 27, 1915.
Hicks, Wesley P Moneta May 17, 1915.
Lmdsay, Geo. D Forest Depot April 20, 1915.
Lowry, R. G Bedford City September 25, 1914.
Marshall, Miss Annie Sue Bedford City November 27, 1911.
Mattox, F. L Montvale June 27, 1913.
Miller, Ruth E Bedford July 2, 1915.
Neighbors, W. G Stewartsville July 16, 1915.
Palmer, J. H Huddleston, Route 1 February 19, 1915.
Parkes, Don. E Bedford City February 1, 1912.
Sale, Miss Roberta Bedford City September 17, 1912.
Scott, D. H Big Island January 27, 1913.
Scott, J. J Bedford City April 22, 1915.
Wharton, C. W Bedford City January 22, 1912.
Witt, H. T Orrix April 3, 1912.
Digitized by VjOOQIC
42 BEPOBT OF THE
BLAND COUNTY.
NAME. ADDRESS. DATE.
Bruce, F. L. Ceres March 6, 1914.
Honaker, J.. C Rocky Gap June 2, 1915.
McNeil, T. H Mechanicsburg January 20, 1915.
Peery, H. E Ceres February 14, 1912.
Suiter, A. W Bland June 7, 1912.
BOTETOURT COUNTY.
Cash, W. W Eagle Rock May 17, 1915.
De Long, G. S Buchanan August 31, 1915.
Dill, J. C Buchanan November 24, 1915.
Dowdy, Miss Fannie Troutville March 11, 1914.
Godwin, Miss Mary Fincastle August 12, 1913.
Guthrie, W. S Troutville, R. F. D. 2 February 16, 1912.
Hyde, W. L Buchanan .November 21, 1911.
Hylton, D. P Troutville October 9, 1913.
Landes, E. I Troutville December 17, 1912.
Lindsay, F. S Blue Ridge Springs October 28, 1914.
Lunsford, Miss Ruth M Fincastle September 27, 1912.
Morgan, M. R Eagle Rock May 5, 1914.
Reid, W. A Oriskany November 24, 1914.
Shelton, J. Judson Troutville October 12, 1914.
Switzer, C. W Fincastle December 31, 1913.
Taylor, E. B. L Richmond March 8, 1915.
BRUNSWICK COUNTY.
Abemathy, E. R Dolphin December 13, 1913.
Abemathy, J. Wesley Lawrenceville February 17, 1912.
Bailey, Benjamin J Barrows Store February 13, 1912.
Barrow, Charles S Alberta July 14, 1913.
Barrow, M. S Alberta April 20, 1915.
Bridgeforth, Wm. A Kenbridge October 27, 1913.
Brown, Jesse G Alberta September 25, 1914
Bryson, Miss Maude Lawrenceville July 12, 1913.
Burge, John B Dolphin Dec. 15, 1914.
Butterworth, Miss Eva A Lawrenceville January 22, 1912.
Carpenter, S. P Triplett January 14, 1914.
Chalkley, K. F Lawrenceville February 19, 1914.
Daniel, C. E Cochran February 11, 1914.
Flowers, E. D Lawrenceville August 17, 1914.
George, Miss Nellie Lawrenceville January 13, 1913.
Glidewell, Chas. N Lawrenceville May 7, 1913.
Green, H. C Lawrenceville May 5, 1914.
Gregory, H. C Lawrenceville August 7, 1914.
Harrison, V. S Lawrenceville October 25, 1911.
Haskins, Thomas C Ordsburg October 9, 1913.
Digitized by VjOOQ IC
SEOEETABY OF THE OOMMON WEALTH 43
NAME. ADDBSSS. DATS.
Jolly, H. L Lawrenceville April 1, 1915.
Johnson, C. C Lawrenceville July 19, 1912.
Lashley, J. Barham Lawrenceville January 17, 1914.
May, Charles E Lawrenceville June 16, 1914.
Meredith, W. D Lawrenceville September 2, 1913.
Moseley, R. S Spring Bank February 14, 1912.
Newsom, F. M., Jr Lawrenceville March 2, 1914.
Owens, J. R Lawrenceville. December 11, 1911.
Peterson, W. A Meredithville December 11, 1915.
Poarch, John H Dolphm November 12, 1914.
Pond, W. T .Freeman February 8, 1913.
Powell, R. D *. . .Lawrenceville April 3, 1913.
Raney, A. N Lawrenceville March 19, 1914.
Rawlins, A. S Valentine February 24, 1913.
Seaman, W. R \ .Brunswick June 2, 1915.
Segar, Winder S Lawrenceville March 29, 1915.
Sejnnour, Miss Nettie Lawrenceville February 18, 1914.
Smithey, Marvin Lawrenceville February 16, 1914.
Soengen, Geo. L Lawrenceville. March 8, 1915.
Stewart, Robert Wm Alberta April 14, 1915.
Trotter, W. A liawrenceville January 14, 1913.
Tumbull, Edw. R Lawrenceville February 3, 1914.
Tumbull, Nathaniel Lawrenceville August 13, 1915.
Turner, R. H Lawrenceville January 23, 1913.
Valentine, W. B Lawrenceville February 13, 1913.
Vaughan, Virginia Lawrenceville February 16, 1914.
Whitlock, Lola A Lawrenceville September 15, 1914.
BUCHANAN COUNTY.
Ball, H. E Grundy February 17, 1913.
Belcher, James G Big Rock January 2, 1912.
Belcher, Tolby Grundy .October 27, 1913.
Boyd, B. M Hanger November 29, 1912.
Boyd, E. R Grundy March 27, 1912.
Boyd, I. C Grundy July 23, 1914.
Charles, G. C Big Rock July 19, 1913.
Cole, G. W Whitewood October 27, 1913.
Cole, J. S. W Peapatch. March 1, 1912.
Daugherty, John G Grundy July 3, 1912.
Davis, T. R Blackey September 26, 1912.
Dennis, John W Grundy June 29, 1914.
Dennis, Percy V Grundy February 26, 1915.
Dotson, E. L Ira May 7, 1913.
Greiner, C. N Grundy February 5, 1915.
Kennedy, D. L Grundy December 20, 1913.
Lindsey, Winston S Grundy February 3, 1914.
Looney, J. A Gnmdy August 2, 1912,
McCoy, C. W Grundy May 10, 1915.
Digitized by VjOOQIC
44 REPORT 0? TSPS
NAMB. ADQJtWiS* DA7B.
Nunley, Clyde Grimdy June 28, 1915.
Perkins, H. W... Hunger. July 24, 1912.
Raines, Jitson Grundy March 7, 1913.
Raines, J. C Prater April 9, 1914.
Ratcliflf, M. B Gmndy September 8, 1913.
Smith, A. C. Grundy n . . . .May 7, 1913.
BUCKINGHAM COUNTY.
Beck, Wm. C Alpha July 8, 1913.
Boatwright, Grace Buckingham September 3, 1914.
Carter, Allen W Dillwyn May 18, 1912.
Dunavant, S. E Enonville April, 5, 1915.
Fortney, Earl L Dillwyn January 28, 1915.
Fulcher, S. J Dillwyn Dec 2, 1914.
Gamett, A. C, Jr Buckingham June 5, 1912.
Glasgow, A. L Arvonia October 2, 1911.
Goode, Wm. J. C Gilliamsville April 27, 1915.
LeSueur, Frank Irving Ore Bank February 28, 1912.
Moorman, W. P New Canton January 24, 1912.
Nuckols, B. F Nuckols January 6, 1912.
Pantom, Arthur Arvonia March 3, 1913.
Smith, A. Rolfe Wealthia January 28, 1915.
Smith, Julian Wealthia December 7, 1911.
Spencer, R. B Dillwyn May 12, 1915.
Tapscott, G. A .Hatton July 26, 1915.
CAMPBELL COUNTY.
Andrews, W. A Lynches Station April 11, 1912.
Black, Hattie L Lynchburg January 19, 1914.
Blankenship, L. C Narima January 8, 1915.
Brooks, T. A Brookneal November 29, 1911.
Brown, Jas. G Gladys February 22, 1912.
Coleman, M. L Lynchburg May 8, 1914.
Cross, E. C Concord January 18, 1913.
Cross, Kate C Concord Depot April 9, 1914.
Farmer, W. B Mt. Airy May 7, 1913.
Foster, J. H Brookneal March 7, 1914.
Fourqurean, Miss Annie D Lynchburg June 20, 1913.
Haskins, Thomas H Altavista May 4, ^915.
Hughes, B. E Lynchburg November 18, 1914.
Jones, Ernest Altavista October 22, 1914.
Lane, W. G., Jr Altavista April 22, 1915.
Light, A. H Rustburg February 17, 1912,
Ould, Eugene Evington January 8, 1913.
Ould, W. liyle Concord March 6, 1914.
Roach, Thomas C Brookneal. November H, 1913.
Russell, Robert A Rustburg February 13, IQlJ,
Digitized by VjOOQIC
SBORETAKY OP THE COMMONWEALTH 46
NAMB. ADDRBSd. DAtt:.
Stevens, H. R Forest Depot October 23, 1911.
Terrell, H. W Lynchburg July 15, 1914.
Woodson, Miss Edna A. . . / Lynchburg February 2, 1915.
Yeaman, E. T Brookneal June 14, 1913.
Zimmerman, Mary A Lynchburg August 17, 1914.
CAROLINE COUNTY.
Bosher, J. C Penola August 5, 1912.
Bowie, Willing Bowling Green October 26, 1911.
Butler, Jr., E. E Bowling Green March 29, 1915.
Butterworth, C. W Milford September 11, 1912.
Carter, W. Hamilton Port Royal August 25, 1914.
Christian, Daisy Point Easton September 10, 1914.
Conway, C. B Moss Neck February 2, 1912.
Evans, Maurice Guinea April 26, 1912.
Evans, S. Henry .Guinea December 5, 1912.
Harding, B. C Woodford February 10, 1915.
Head, Mrs. Lucy G Bowling Green December 14, 1911.
Holloway, W. T Port Royal December 10, 1913.
Martin, L. E Bowling Green June 28, 1912.
Miller, William Peltus Milford February 20, 1914.
Nunn, C. A Guinea September 1, 1914.
Pugh, W. P Ezra November 8, 1911.
Terrell, John T Doswell March 8, 1912.
Travis, Eugene B Bowling Green May 10, 1015.
Travis, F. M New London March 11, a913.
Valentine, T. C Bowling Green December 20, 1913.
White, H. B Chilesburg February 28^ 1912.
CARROLL COUNTY.
Bishop, W. R Wolf Glade October 27, 1913.
Blair, Miss Julia Galax September 26, 1913.
Bolen, E. C Fancy Gap July 26, 1915.
Carrico, J. P Hillsville July 8, 1912.
Coltrane, R. M Hillsville April 5, 1915.
Fulton, J. K Carsonville March 28, 1914.
Good, M. J Hillsville. February 19, 1915.
Guynn, Norman Hillsville January 17, 1912.
Hawks, J. L Lamsburg February 3, 1912.
Horton, W. A Hillsville June 11, 1913.
Kanode, C. E Galax January 26, 1914.
Kinzer, John W Goldsburg February 22, 1912.
Landreth, E. Pauline Galax July 8, 1913.
Marshall, Gran. B Mayberry October 6, 1913.
Marshall, James L Long Shoal February 2, 1915!
Martin, Wyatt L. Hillsville May 31, 1911.
Morris, A. H Drenn December 22, 1914.
Smith, S. A Peck February 23, 1914.
Digitized by VjOOQ IC
46 KBPORT OF THE
NAME. ADDKES8. DATE.
Smith, W. J Fancy Gap August 12, 1913.
Tompkins, S. W Hillsville. June 19, 1914.
Vass, D. S Cap v June 19, 1914.
Wilkinson, E. M Hillsville April 25, 1912.
Wilkinson, R. G Hillsville January 15, 1915.
Woltz, A. W Galax April 14, 1915.
CHARLES CITY COUNTY.
Binns, J. S Holdcroft February 22, 1912.
Hubbard, James N Charles City December 20, 1911.
Tremper, Louis J Malvern Hill October 28, 1913.
Wilkinson, W. L Tettington February 12, 1914.
CHARLOTTE COUNTY.
Berger, D. W Drakes Branch March 12, 1915.
Bigelow, W. L Keysville May 7, 1912.
Chamberlayne, R. S., Jr Phenix June 12, 1912.
Crews, W. H Saxe March 19, 1914.
Hunter, C. E Charlotte C. H December 11, 1914.
Hutcheson, D. B Randolph April 20, 1914.
Hutcheson, H. C. Formosa March 25, 1912.
Jones, L G Red Oak March 5, 1912.
LeGrande, L. G Keysville January 27, 1913.
McGuire, W. Pendleton Wylliesburg April 26, 1912.
Peters, H. D Keysville May 13, 1914.
Pettus, W. H., Jr Drakes Branch May 20, 1914.
Purcell, John P Drakes Branch May 25, 1915.
Rosebery, H. C Cullen November 17, 1911.
Scott, Thomas W Drakes Branch May 24, 1912.
Snell, R. L Red House, R. F. D. 8 May 20, 1914.
Sparklin, Walter Phenix May 7, 1913.
Stover, L. C Charlotte C. H June 30, 1915.
Tucker, Otis O Drakes Branch July 3, 1914.
Walker, J. B Ontario February 27, 1913.
Watkins, Miss Janie K Charlotte C. H March 7, 1913.
CHESTERFIELD COUNTY.
Buchanan, A. C Chester September 25, 1912.
Dance, S. Lee Richmond January 8, 1915.
Eanes, Howard Petersburg March 20, 1913.
Jones, Charles T So. Richmond February 24, 1913.
Lester, John A Midlothian June 28, 1915.
McGranigan, H So. Richmond January 2, 1912.
Moore, William Robert So. Richmond July 8, 1912.
Norvell, J. E So. Richmond January 24, 1913.
Perdue, Walter N Chesterfield C. H January 15, 1912.
Pettigrew, A. N So. Richmond August 25, 19i4.
Phillips, Jas. T Ettricks Jui;ie 2, 1913. ,
Digitized by VjOOQIC
SBCRBTAKY OF THE COMMONWEALTH 47
NABfE. ADDRESS. DATE.
Shortt, C. F Ettricks March 7, 1913.
Sims, L. A Moseley's Junction March 19, 1914.
Thompson, J. G Petersburg July 23, 1914.
Trueheart, W. C Chester June 1^, 1914.
Vaughan, H. M Richmond May 1, 1914.
Yerby, P. C, Jr So. Richmond. July 31, 1913.
CLARKE COUNTY.
Glass, George Berryville May 22, 1914.
Glover, Eugene Berryville April 13, 1914.
Jones, J. T. L Berryville August 6, 1912.
Moore, Jas. F Berryville November 17, 1913.
Neill, John B Berryville May 7, 1912.
Ordeman, C. Lee Bluemont October 18, 1913.
Reed, M. L. P Boyce July 11, 1912.
Van Deventer, C Boyce November 12, 1914.
CRAIG COUNTY.
Huffman, F. H New Castle December 28, 1911.
Jones, J. P New Castle July 16, 1915.
Yoder, H. W New Castle August 23, 1915.
CULPEPER COUNTY.
Allen, Irene M Culpeper May 1, 1915.
Boldridge, John Winston Februai'y 24, 1912.
Downing, William F Culpeper January 14, 1914.
Gibson, Edwin H Culpeper January 6, 1913.
Humphries, J. R. P Godfrey August 19, 1913.
Morris, Miss Clara L Culpeper November 14, 1912.
Nalle, Adrian Culpeper January 10, 1914.
Nottingham, Edgar J., Jr Culpeper July 10, 1914.
Purvis, Benjamin Stafford January 14, 1913.
Silvey, C. W Culpeper January 8, 1913.
Smoot, W. B Mitchells May 14, 1914.
Spillman, A. H Culpeper April 27, 1915.
Wallace, A. H Winston September 20, 1915.
Willis, E. O. Lignum May 14, 1914.
CUMBERLAND COUNTY.
Carpenter, J. D Cumberland January 2, 1912.
Flippen, E. A., Jr Cartersville February 19, 1915.
Flippen, J. T Cumberland March 18, 1913.
French, M. A. Sunny Side September 12, 1913.
McRae, Alan. Cumberland February 20, 1914.
McRae, Donald Cumberland May 1, 1914.
Moon, A. F., Jr « Cartersville April 20, 1914.
Smith, William M Cumberland March 6, 1914.
Digitized by VjOOQIC
48 REPORT OF THft
DICKENSON COUNTY.
NAME. ADDRESS. DATE.
Arrington, F. M Nealy Ridge September 5, 1913.
Buchanan, S. H Darwin June 7, 1912.
Colley, G. J Jane June 28, 1915.
Damron, James K Clintwood March 9, 1914.
Deel, N. C Tenso March 23, 1915.
Dyer, W. K Stratton June 6, 1914.
Edwards, J. T Tenso September 13, 1912.
Ellis. A. L Mart June 10, 1913.
Groseclose, F. A Toms Creek August 31, 1915.
Hamon, Arthur D Carrie June 16, 1913.
Halbrook S. M Dante May 7, 1913.
Hilton, L. N Leek November 25, 1914.
Kelly, Jos. P .Clintwood June 10, 1913.
Kenady, B. F Lyons September 16, 1913.
Lambert, W. M Clintwood March 9, 1914.
Long, R. A Clintwood September 3, 1914.
Phipps, J. B Clintwood March 11, 1913.
Powers, Fletcher Tiny March 26, 1915.
Rasnick, J. S Clintwood July 16, 1913.
Smith, S. A Clintwood December 11, 1913.
Stone, G. W Skeet Rock August 30, 1912.
Tiller, H. M. C Duty January 29, 1912.
Wood, C. C, Jr Dwale March 19, 1912.
Wright, R. W Clintwood August 15, 1913.
DINWIDDIE COUNTY.
Boisseau, Knox D Ford August 2, 1914.
Butterworth, Karl Butterworth October 6, 1913.
Clark, T. P Church Road March 5, 1912.
Deadmon, J. E Church Road October 22, 1913.
Duane, J. H Ford December 4, 1914.
Dunn, Cyrus McKenney December 20, 1912.
Eanes, Howard Petersburg August 17, 1914.
Elmore, H. C Carson November 29, 1911.
Galusha, H. H Butterworth June 29, 1914.
Ligon, J. Henry McKenney August 18, 1915.
Old, John W., Jr Petersburg May 7, 1913.
Pollard, Charles E Petersburg August 23, 1915.
Prosie, W. B Hebron February 15, 1912.
Rives, J. D McKenney January 13, 1913.
Sutherland, A. J Sutherland December 2, 1912.
Tally, John E .Era June 28, 1915.
Tucker, John P Carson January 3, 1912.
Wells, H. P Wellville November 24, 1911.
Digitized by VjOOQ IC
SBOBBTAKy OF THE COMMONWEALTH ,49
ELIZABETH CITY COUNTY.
NAME. ADDRBRS. DATE.
Bassette, A. W. E.,Jr Hampton April 22, 1912.
Bassette, A. W. E. Hampton June 11, 1913.
Benson, Geo. S Phoebus November 23, 1912.
Collier, C. L Hampton January 8, 1915.
Collier, F. S Hampton December 15, 1913.
Cottrell, W. E., Jr Newport News December 2, 1914.
Cumming, Jas. M Hampton January 28, 1913.
Cumming, William J. A Hampton.. April 22, 1912.
Deverell, Miss Mary M Hampton. January 13, 1912.
Diggs, John Henry Hampton October 17, 1911.
Dixon, W. T Hampton June 28, 912.
Face, W. H Hampton March 11, 1914.
Furness, L. P Phoebus April 19, 1913.
Gaylord, R. L., Jr Hampton March 22, 1913.
Groome, Nelson S Hampton December 29, 1914.
Harris, T. S Harris Grove April 27, 1915.
Holston, Henry E Old Point August 5, 1915.
Hudgins, Elliott R Hampton October 26, 1912.
Johnson, C. Irby Hampton September 16, 1915.
Kimberly, H. H Hampton April 20, 1915.
Lakey, M. O Newport News. January 23, 1913.
Larrabee, Frank C Phoebus August 18, 1915.
Larrabee, W. F Phoebus June 19, 1914.
Moore, Floyd W Hampton August 11, 1914.
Morgan, M. H Hampton March 11, 1913.
Nelms, W. J Newport News '.January 31, 1914.
Nelson, Hamlin Hampton June 30, 1915.
Outten, J. C Hampton January 27, 1913.
Phillips, Geo. W Hampton November 9, 1914.
Phillips, P. P Hampton February 10, 1915.
Power, W. H Phoebus December 1, 1911.
Rees, S. C Phoebus April 17, 1913.
Schlater, Thos. L Hampton January 6, 1915.
Segar, Arthur S Hampton April 4, 1914.
Segar, Winder S Phoebus June 6, 1914.
Sinclair, C. B Hampton March 21, 1914.
Smith, I. H Hampton March 19, 1913.
Sommerville, James A Newport I^ews May 25, 1915.
Spratley, C. Vernon Hampton August 4, 1913.
Taliaferro, Wm. C, L Hampton March 24, 1914.
Tignor, M. B Hampton February 17, 1913.
Von Schilling, L. M Hampton April 14, 1915.
Weymouth, William A Hampton November 2, 1911.
White, Chas. H .Hampton January 31, 1912.
White, Emma Cornelia Hampton August 13, 1915.
Whiting, Harry C Hampton July 23, 1912.
Woodward, P. T Hampton October 4, 1912.
Wyatt, J. S Rip Rap April 6, 1912.
Digitized by VjOOQIC
60 ftBPORt OF THi
ESSEX COUNTY.
NAMB. ADDBBSS DATB.
Cralle, A. A Tappahannock June 24, 1912.
Garrett, F. L Bowlers Wharf June 16, 1915.
Henly, J. L Tappahannock September 10, 1913.
Lewis, P. W Millers Tavern March 28, 1914.
Saunders, B. J Lloyds May 24, 1912.
FAIRFAX COUNTY.
Albtecht, J. A East Falls Church June 24, 1912.
Allen, James Vienna December 22, 1914.
Barbor, A. H Falls Church December 30, 1911.
Besley, W. B Lewinsvilie July 17, 1913.
Bouton, E. L. S Vienna February 16, 1914.
Bradshaw, Asa E Hemdon February 5, 1913.
Buckley, R. R Clifton Station February 25, 1913.
Carr, Frank L Fairfax July 15, 1912.
Church, M. E Falls Church May 7, 1913.
Clark, Pomeroy P Mt. Vernon June 30, 1915.
Cockeville, James • .Fairfax November 26, 19l3.
Davis, N. C Swetnam December 30, 1911.
Ellison, W. M West Falls Church April 9, 1913.
Farr, R. R Fairfax March 10, 1913.
Fletcher, Chapman Fairfax March 11, 1914.
Gillingham, R. R Accotink January 10, 1914.
Hawes, H. B Clifton June 6, 1914.
Hawxhurst, Henry Oakton October 20, 1911.
Hulchison, P. D .Pleasant Valley December 18, 1914.
Jerman, John F Fairfax January 13, 1914.
Laughlin, Clifton Fairfax September 9, 1912.
Mankin, G. T Falls Church November 6, 1912.
Mankin, George W Falls Church August 19, 1913.
Mitchell, H. B Hemdon July 22, 1915.
Mitchell, N. Helene Fairfax April 4, 1914.
Nevitt, Robt. G Larton July 16, 1912.
Northrup, L. L Falls Church February 10, 1915.
Oliver, Miss Kate Brumbach. . .Fairfax January 4, 1915.
Palmer, M. E Pleasant Valley April 5, 1912.
Robey, Ernest L Hemdon October 12, 1911.
Wyckoff, C. H. Burke January 16, 1913.
FAUQUIER COUNTY.
Allison, L. M Remington March 26, 1914.
Bowersett, S. L Marshall March 21, 1914.
Brooks, A. K Morrisville May 7, 1913.
Carter, Edward Warrenton .February 9, 1914.
Colvin, B. F Catlett. January 12, 1912.
Evans, M. Louise Warrenton. January 20, 1914.
Fifield, R. A Pennington March 2, 1914.
Digitized by VjOOQIC
SBOBBTAK* df flElt COMMONWEALTH Si
NAME. ADDRESS. DATE.
Fletchfet, Geo. Latham Warrehton April 4, 1914.
Graham, H. A Warrenton October 22, 1914.
DoWhing, Hitch Hitch July 2, 1912.
Hotchkiss, E. J Warrenton June 30, 1915.
Johnston, J. A Uppelrville January 23, 1914.
Jones, John B Morrisville May 8, 1913.
Kelly, A. D Remington January 20, 1912.
Kempier, C. E Marshall December 12, 1915.
Kenner, Augustine Rectortown March 3, 1913.
Mata, P. H Midland July 1, 1912.
Marshall, W. F Markham May 11, 1914.
Murray, Robert The Plains October 24, 1913.
Price, J. M Bealeton April 4, 1914.
Richards, Jesse W Marshall December 4, 1913.
Talbott, Charles W Marshall. . February 13, 1913.
Teates, W. W Bealetcm January 20, 1914.
Walraven, Mrs. Jesse C Warrenton April 24, 1914.
Yates, M. R Warrenton June 29, 1914.
FLOYD COUNTY.
Akers, Lina A Willis March 8, 1915.
Aldridge, C. P Copper Hill January 18, 1912.
Alley, J. R Indian Valley August 13, 1915.
Brame, S. R Floyd. . . .* January 8, 1913.
Burwell, J. E Floyd. v June 10, 1915.
Carr, Z. E Simpsons October 19, 1911.
DeWitt, Thomas K Pizzaro March 11, 1913.
Harris, J. S Indian Valley September 25, 1913.
Morgan, R. B Floyd December 31, 1912.
Perry, J. B Floyd June 29, 1914.
Peterman, Miss Jessie Floyd March 28, 1913.
Phillips, Wm. J Willis January 25, 1915.
Smith, Asa S Gage October 6, 1913.
Sutphin, T. E Floyd December 4, 1911.
Vest, Wm. M Floyd September 16, 1915.
FLUVANNA COUNTY.
Brett, W. T Fork Union July 12, 1913.
Fox, Miss Lizzie Lee Palmyra July 18, 1912.
Harlan, S. P Pahnyra February 13, 1915.
Hodgson, G. P., Jr Columbia July 24, 1912.
Kidd, E. B Palmyra March 8, 1915.
Mosby, L. Everett Columbia June 11, 1914.
Ranson, Wm. H Bremo Bluff April 14, 1915.
Shepherd, Mrs. Blanche R Palmyra May 7, 1913.
Swecker, J. B Kents Store March 13, 1912.
Watkins, C. E Kents Store February 26, 1915.
Whitehurst, R. B Fork Union June 8, 1914.
•Digitized by VjOOQIC
52 BEPOBT OF TH»
FRANKLIN COUNTY.
NAME. ADDBBSS-. DATE.
Abshire/ James O Rtfcky Mount April 4, 1912:
Crum, J. R. W Union Hall: February 1, 1912.
Davis, C. J Rocky Mount January 6, 1913.
Davis, W. R Rocky Mount June 19, 1914.
Dillard, H. M. Rocky Mount June 18, 1915.
Goode, Ryland Henry. ...;.. May 12, 1913.
Hash, J. G. L. Endicott August 26, 1912.
Helms, I. W Rocky Mount September 5, 1913.
Kent, Robert L Wirtz December 17, 1913.
Martin, B. E Pen Hook June 15, 1915.
Martin, J. O .Rocky Mount January 6, 1913.
McAlexander, Chas Endicott May 28, 1912.
Price, Taylor: Rocky Mount January 15, 1915.
Prillaman, H. C. Rocky Mount January 14, 1913.
Prillaman, H. N Henry June 18, 1915.
Stratton, R. W Lynchburg March 2, 1914.
Thompson, W. A Nowlins Mill. March 26, 1912.
Webb, J. H Rocky Mount August 29, 1912.
FREDERICK COUNTY.
Affleck, Miss Madge Winchester March 16, 1912.
Brown, Maud J Winchester November 16, 1914.
Chiles, Eugene E Stephens City January 25, 1915.
Coffman, W. E Middletown May 9, 1912.
Good, Isaac N Winchester February 6, 1914.
Maphis, Elsie M Winchester December 11, 1915.
McFadden, Kathryna Winchester April 4, 1914.
Newlin, Joseph B Winchester July 26, 1912.
Ridings, James W Middletown April 29, 1912.
Samsell, George A Stephens City October 12, 1914.
Stickley, S. M Stephens City October 5, 1914.
GILES COUNTY.
Adair, H. T Lurich May 12, 1913.
Bastain, F. E Narrows. February 21, 1914.
Buchanan, Mrs. S. J Newport October 1, 1914.
Hobbs, E. W Narrows. February 5, 1912.
Johnson, T. S Narrows February 3, 1914.
King, Miss Gertrude C Pearisburg September 13, 1912.
Kinzie, W. L Newport May 11, 1914.
Lucas, C. A Pembroke April 3, 1913.
Painter, C. P Bluff City January 28, 1913.
Peters, C. C Trigg January 12, 1912.
Snidow, W. B Pearisburg... April 1, 1915.
Digitized by VjOOQ IC
SECRETABY OF THE OOMMOKWEALTH 53
GLOUCESTER CX)UNTY.
NAME. ADDRESS. DATE.
Bristow, C Gloucester Point. May 11, 1914.
Bristow, M. E Gloucester Point June 5, 1915.
Broaddus, Wilton T. Button December 19, 1911.
Gary, George E. Gloucester. March 29, 1915.
Clopton, Mrs. Ann Crpwder.. . .Gloucester Point February 9, 1914.
Folkes, R. A. Gloucester January 21, 1914.
Lewis, J. M Gloucester August 11, 1914.
Lewis W. C Crab March 4, 1912.
Nye, W, T Cappahoosic. , May 25, 1914.
Oliver, Rebecca T. Coke June 19, 1914.
Pointer, E. W. . ... , Gloucester April 15, 1914.
Pointer, Ruth Cappahoosic April 13, 1914.
Rowe, E. H Archilles January 15, 1912.
Rowe, Joel B Lady August 17, 1914.
Smith, Mrs. Nelie S Gloucester December 9, 1912.
Smith, P. W., Jr Schley January 6, 1913.
Stubbs, Miss E. Linwpod Woods X Roads February 21, 1914,
Stubbs, W. C, Jr. Woods X Roads, Va December 2, 1914.
Tabb, John W Zanoni January 31, 1913.
Taliaferro, Mrs. Margaret P. . .Ordinary January 22, 1914.
Von Schilling, Franz., Gloucester March 29, 1915.
GOOCHLAND COUNTY,
Campbell, A. J Fife October 12, 1911.
Bowles, Cabell R Oilville February 14, 1912.
Bradford, D. J Richmond November 4, 1911,
Henley, Archer C Manakin June 28, 1915.
Miller, M. K Goochland November 18, 1914.
Mills, R. L Goochland. March 5, 1912.
Parrish, H. T. Lassiter April 30, 1912.
Turner, R. N Bula May 1, 1912.
GRAYSON COUNTY.
Baldwin, William M. Park February 23, 1914.
Black, T. C Independence November 24, 1913.
Blair, Miss Julia. Galax October 2, 1913.
Burnet, H. P Galax October 1, 1914.
Caldwell, D. H. . . ; Park November 28, 1911.
Comett, M. O Elk Creek March 28, 1914.
Cornett, R. W Comers Rock December 18, 1914.
Cox, W. H VoUiey December 30, 1911.
Cox, W. M. . : Galax October 18, 1912.
Delp, Jas. F Elk Creek. August 4, 1913.
Fulton, J. R Carsonville March 28, 1914.
Hampton, V. I. G. .' Baywood. . ... March 9, 1914.
Harmon, Joel. . . ; Galax January 30, 1913.
Digitized by VjOOQIC
u
REPQI^T QF l^ms
NAlfB. ADPBBSS.
Harrington, P. L Independence. .
Hash, J. A Major
Henderson, T. L Independence. .
Higgins. C. T Galax
Lawson, A. S Baywood
Lundy, Miss J. E Independence. .
Moser, Henry Galax
Parsons, J. M Independence. .
Peck, S. C Fries
Perkins, Dan T Troutdale
Perkins, J. D Kendrick
Pool, L. E Independence. .
Rector, J. W Fries
Rhudy, Mrs. H. F Galax
Rhudy, J. H Galax
Roberts, Enoch Flat Ridge
Todd, W. W Galax
Vaughan, T. C Spring Valley. .
Weaver, C. H White Top.
DATE.
February 19, 1916.
February 16, 1912.
March 7, 1913.
July 3, 1914.
June 5, 1915.
May 7, 1913.
March 7, 1913.
January 24, 1912.
March 28, 1914.
January 15, 1916.
January 17, 1912.
November 16, 1914.
March 6, 1914.
May 27, 1912.
March 7, 1913.
May 22, 1914.
September 16, 1916.
February 26, 1914.
January 26, 1914.
Wiles, Cleveland M White Top December 11, 1914.
Wilson, Charles Troutdale January 24, 1912.
Wolta, A. W Galax April 14, 1915.
Young, F. M Edgewater February 26, 1913.
Young, R. M Fox March 9, 1914.
Young, S. E Baywood November 23, 1911.
GREENE COUNTY.
Deane, D. C Standarsdville
Garrison, R. L Sullivan
Jollett, B. L Cedarmere
Melone, John H Standardsville
Powell, R. C Standardsville
Stephens, R. N Quinque
.August 22, 1912.
.December 9, 1911.
.January 17, 1912.
.Aprils, 1913.
.September 30, 1912,
.October 18, 1911.
GREENSVILLE COUNTY.
Davis, W. C Emporia.
Dodd, A. F Emporia.
Faville, Edith Emporia.
Field, George W Jarratt. . .
Hai'ding, J. J Emporia.
Johnson, W. S Waubay. .
December 12^ 1913.
February 25, 1914.
June 28, 1915.
June 25, 1913.
February 15, 1912.
March 12, 1913.
Kistler, Lucy S Emporia September 1, 1914.
Kunes, Miss Helen Jj Greensville May 23, 1913.
Land, W. M Emporia March 13, 1913.
Lee, Jesse Emporia April 20, 1914.
Palmer, Fitz L Emporia April 27, 1915.
Paytas, Michael J Emporia June 10, 1915.
Powell, Miss Annie E Emporia June 5, 1913.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 55
NAME. ADPRBS8. DATE.
Southall, S. V Emporia February 10, 1915.
Suiter, J. Ji Emporia March 13, 1913.
Turner, P. Walker Emporia February 15, 1912.
Watkins, H. W Purdy April 14, 1913.
Webb, J. L Pleasant Shade May 29, 1915.
Wyche, B. W., Jr Emporia February 25, 1914.
HALIFAX COUNTY.
Adams, Samuel L. .♦. South Boston November 15, 1911.
Adkerson, Miss May So. Boston November 1, 1912.
Adkisson, W. S Clover February 23, 1914.
Bailey, J. P Scottsburg. November 25, 1914.
Beazley, R. H South Boston March 18, 1912.
Bunn, Mamie G South Boston July 10, 1914.
Chaney, C. C Birch October 25, 1911.
Claytor, Miss Lucy W Houston September 6, 1913.
Coates, W. C South Boston March 19, 1915.
Coleman, J. M South Boston April 10, 1913.
Collier, Miss AUena M Denniston January 14, 1912.
Crews, S. R Houston July 20, 1912.
East, J. M South Boston April 8, 1912.
Gibson, G. B Clover December 9, 1913.
Hardaway, Richard E Blackstone June 28, 19il3.
Harrell, Lula M South Boston July 13, 1914.
Hazelwood, W. E Nathalie March 20, 1911.
Holland, J. T Republican Grove June 29, 1914.
Horn, Max Virgilina October 14, 1914.
Hubbard, E. O Leda February 5, 1912.
Hurt, E. C Clover May 6, 1913.
Kasey, Miss Louise Houston October 9, 1913.
LaPrade, J. C '. . .Republican Grove January 4, 1912.
Leslie, D. D Houston August 3, 1912.
Loftis, CM South Boston February 2, 1915.
McCraw, B. S Nathalie April 27, 1915.
Mitchell, Gus E Nathalie July 16, 1915.
Moore, E. J South Boston June 29, 1914.
Owen, W. E South Boston January 8, 1915.
Pool, Thomas G Virgilina September 10, 1914.
Puryear, John H South Boston March 5, 1912.
Slate, Miss Mary C South Boston May 5, 1914.
Tuck, P. Frank South Boston May 22, 1912.
Tucker, G. H So. Boston .March 8, 1915.
Tucker, J. D South Boston January 20, 1915.
Walker, Charles E South Boston April 27, 1915.
Watkins, H. J South Boston February 18, 1914.
Wilkins, J. T Turbeville June 8, 1914.
Digitized by VjOOQIC
66 REPORT OF THE
HANOVER COUNTY.
NAME. ADDRBSS. DATE.
Blanton, L. F Richmond February 27, 1914.
Bazile, Leon M Richmond July 2, 1912.
Cox, Frank H Ashland September 8, 1915.
Crew, Hope. Ashland July 16, 1915.
Cross, O. B Richmond September 9, 1912.
Doswell, Stonewall J Richmond September 3, 1914.
Foy, W. L .Ashland April 15, 1912.
Haw, George E Hanover April 23, 1912.
Rice, W. A Doswell February 10, 1915.
Richardson, Z. Parker Ashland January 22> 1912.
Smith, Thomas A Beaver Dam January 14, 1914.
Terrell, John T Doswell March 16, 1912.
Tiller, H. P. Auburn Mills. February 3, 1912.
West, Thomas E. J Old Church May 31, 1912.
HENRICO COUNTY.
Barker, J! B Richmond — September 3, 1914.
Barnes, James W Richmond September 26, 1912.
Bates, John W Richmond October 14, 1912.
Bowles, Jr., D. W Richmond May 13, 1915.
Bowe, Bruce Richmond September 12, 1913.
Bradford, D. J Richmond November 4, 1911.
Brown, Edward H Richmond September 12, 1913.
Brown, LeRoy E Richmond .September 27, 1915.
Chapman, Arthur E Richmond May 4, 1915.
Collins, Allen G Richmond November 9, 1912.
Crutchfield, J. Henry Richmond October 26, 1911.
Eckles, William A Glen Allen July 12, 1915.
Epps, Jack L Richmond June 19, 1914.
Field, J. F. W Richmond May 20, 1914.
Fletcher, T. C Richmond November 21, 1911.
Gaskins, Richard F Richmond February 17, 1913.
Gilliam, R. H Richmond April 20, 1912.
Hicks, L. T Richmond March 4, 1912.
Hopkins, J. G. School July 27, 1914.
Jackson, W Richmond July 10, 1914.
Johnson, A, P Richmond October 27, 1911.
Kent, Ro. M., Jr Richmond December 11, 1912.
Leake, P. S., Jr Glen Allen May 20, 1915.
Lewis, Hugh R Richmond August 8, 1912.
Marchetti, Antonio .Richmond February 12, 1912.
McDonough, Joseph A Richmond March 13, 1914.
McTye, J, W. Richmond. ..., September 10, 1913.
McVeigh, L. W Richmond November 24, 1911.
Miller, W. L. Richmond June 10, 1913.
Phillips, E. Raleigh Richmond February 6, 1913
Pollard, Joseph R Richmond January 23, 1912.
Digitized by VjOOQIC
SECBBTARY OF THE COMMONWEALTH 57
NAME. ADDRESS. DATE.
Preston, George Richmond August 20, 1913.
Purcell, W. E., Jr Richmond June 26, 1912.
Read, Frank P Highland Springs. : April 29, 1914.
Read, Percy S Highland Springs May 14, 1912.
Richeson, Frank S Richmond March 3, 1913.
Sanders, Marion Bledsoe Richmond April 1, 1915.
Sanders, A. H. Richmond October 30, 1912.
Schaaf, Walter C Rio Vista February 25, 1913.
Schmidt, E. F Richmond May 7, 1913.
Sutton, Howard Richmond October 21, 1912.
Walker, R. H Richmond February 20, 1914.
Walsh, Russell V Richmond November 8, 1911.
Wilson, H. S Richmond September 25, 1914.
Yearby, I. L. Richmond. August 3, 1914.
HENRY COUNTY.
Bill, David S. . . . Spencer February 9, 1914.
Brown, J. A Martinsville December 18, 1912.
Burch, Miss Mary E Martinsville. June 17, 1912.
Burch, I. G Martinsville August 2, 1912.
Carpenter, W. M Ridgeway. . . August 7, 1913.
Coleman, T. C. Ridgeway January 20, 1915.
Davis, J. J Sandy River. March 5, 1912.
Ford, J. C Martinsville September 8, 1915.
Ford, O. D Martinsville. March 25, 1914.
Ford, Thos. M. : Martinsville August 8, 1913.
Hairfield, O. W. Martinsville April 24, 1914.
Holland; D. J Boxwood March 29, 1915.
Minter, J. T Martinsville. April 8, 1915.
Minter, Miss Susie B .Martinsville February 6, 1914.
Philpott, A. B Philpott March 19, 1915.
Philpott, B. C Bassetts. January 17, 1914.
Tuggle, Miss Bessie Martinsville May 2, 1913.
Vaughan^ B. C. . . . , Bassetts. February 13, 1915.
Wooding,, Thonaas A Danville February 26, 1915.
HIGHLAND COUNTY.
Gibson, Willis Vanderpool December 15, 1915.
Gunn, Elbert W Monterey.'. June 29, 1914.
Gunn, A. P. Monterey January 27, 1913.
Hansen, C. C. Monterey July 13, 1914.
Jones, Edwin B. . . ; Monterey September 1, 1914.
Jones, Robert A Monterery March 19, 1912.
McNulty, J. S McDowell March 12, 1912.
Marshall, J. H Williamsville October 1, 1913.
Matheny, W. H Monterey May 2, 1912.
Pulliam, Charles M McDowell September 25, 1913.
Stephenson, Boyd. Monterey. ..../... October 17, 1912.
Digitized by VjOOQ IC
68 ȴPQM 0? wnn
NAMB. ADDBD88. DATS.
Swecker, E. D Monterey October 95, 1911.
Wade, Jas. O Mill Gap April 3, 1912.
Woodell, A. J Doe Hill April 13, 1914.
ISLE OF WIGHT CX)UNTY.
Bailey, R. L Zuni March 6, 1912.
Barrett, A. S Smithfield July 20, 1915.
Batten, Misa Ida M Windsor January 30,' 1913,
•Bell, A. E Zuni February 17, 1912.
Chappell, J. W Smithfield July 30, 1914.
Clark, John I Smithfield September 12, 1914.
Gofer, John I Smithfield October 1, 1914. "
Cox, James P Smithfield April 20, 1915.
Elam, William G Suffolk June 30, 1914.
Folk, W. L Smithfiel4 November 9, 1911.
Gary, C. W Franklin October 16, 1913.
Hart, C. H Comet March 25, 1912.
Howie, W. E Fergussons Wharf September 21, 1914.
Jones, C. P Smithfield July 23, 1914.
Jones, J. Buck Battery Park March 20, 1913.
Leathers, F. T Windsor Station May 14, 1912.
McClelland, L. C Smithfield May 1, 1912.
Magee, Miss Ida V Norfolk June 6, 1912.
Mathews, Sadie E Smithfield March 13, 1914.
Pittman, I. E Smithfield January 14, 1913.
Rhodes, W. J Windsor June 5, 1915.
Rowell, James R., Jr Smithfield December 12, 1913.
Wilson, Charles E Isle of Wight January 13, 1914.
Wingfield, G. W Sedley December 5, 1912.
JAMES CITY COUNTY.
Armistead, C. C Williamsburg February 9, 1914.
Armistead, Frank Williamsburg January 26, 1914.
Armistead, R. T Williamsburg February 9, 1914.
Geddy, Geo. Ben Williamsburg September 10, 1914.
Geddy, John M Toano September 1, 1914.
Jenson, Barton I Norge June 18, 1915.
Peachy, B. D Williamsburg September 8, 1915.
Thorpe, Miss Jetta C Williamsburg November 29, 1911.
Wales, Rev. L. W Williamsburg October 9, 1913.
Ware, Mary K. V Toano December 5, 1912.
KING GEORGE COUNTY.
Griffith, David H Oak Grove April 14, 1915.
Hunter, Thomas Lomax King George August 25, 1914.
Taylor, George Ogle King George July 12, 1912.
Digitized by VjOOQIC
SECRETARY Ql" THg 0Q|iCMQ^rV7EALTH 59
KING AND QUEEN COUNTY.
NAMB. ADDBB88. DATB.
Courtney, W. S Little Plymouth May 11, 1914.
Fleet, J. W Biscoe April 15, 1914.
Haynes, W. T Walkerton June 14, 1912.
Hutchinson, J. D Indian Neck September 15, 191?.
Vaughan, John R. P Cologne November 8, 1911.
KING WILLIAM COUNTY.
Broaddus, Scott West Point February 16, 1915.
Cole, Oswald Lee West Point March 22, 1913.
Hutchinson, J. O Etna Mills April 20, 1915.
Lewis, H. I West Point May 27, 1914.
Mooklar, W. T Mangohick October 12, 1911.
Moncure, T. D Aylett March 6, 1914.
Pollard, H. B Cohoke August 26, 1912.
Thompson, F. F Lester Manor May 25, 1915.
Willeroy, William A King William March 21, 1913.
Woodward, H. M West Point May 14, 1914.
LANCASTER COUNTY.
Bruce, M. W White Stone February 26, 1915.
Chase, H. B Kilmarnock September 20, 1915.
Clark, H. B Nuttsville August 17, 1914.
Doggett, W. A Weems November 11, 1913.
Eilskov, P Lancaster December 5, 1912.
James, W. T Kilmarnock October 17, 1913.
Lee, W. McDonald Irvington May 29, 1915.
Lewis, Geo. E Millenbeck August 2, 1912.
Luck, Chas. W Tappahannock May 1, 1912.
Newbill, Frank G irvington April 20, 1915.
Reed, W. E. T Morattico January 20, 1915.
LEE COUNTY.
Bailey, CD... dinger June 13, 1913.
Bales, C. A Rose Hill May 11, 1914.
Chumbley, R. E. L Pennington Gap October 23, 1911.
Couk, C. E Jonesville September 9, 1912.
Freeman, Miss Allie O Jonesville December 31, 1912.
Hartley, H. L Ocoonita April 13, 1914.
Hill, S. G Leona Mines .March 23, 1915.
Hurd, A. H Keokee December 30, 1913.
KUboume, H. F St. Charles August 3, 1914.
King, T. M. Boone's Path March 23, 1915.
Kirk, M. R Domino January 29, 1912.
McClure, D. C. Jonesville May 11, 1914.
McDowell, Willie Jonesville February 2, 1915.
McPherson, E. S Blackwater April 8, 1915.
Digitized by VjOOQIC
60 REPORT OP THE
NAME. ADDRESS. DATE,
Miller, M. D Blackwater February 21, 1^12.
Nash, C. W Gibson Station. , October 13, 1911.
Neff, W. E Jonesville February 2, 191'5.
Richmond, H. C. T., Jr Ewing January 19, 1914.
Skaggs, E. E Jonesville February 20, 1914.
Smith, Henry Boones Path May 26, 1913.
Thompson, M. S. S Jonesville August 22, 1913.
Wood, W. P Pennington Gap February 23, 1914.
Wynn, A. Cam Jonesville March 8, 1915.
Wynn, Esther Jonesville September 16, 1915.
Wynn, Miss Nora B Jonesville May 7, 1913.
LOUDOUN COUNTY.
Carr, Josephus Leesburg February 2, 1912.
Clemens, John R Leesburg July 20, 1915.
Cole, Howard E Leesburg June 6, 1914.
Cunmiings, H. L.. Purcellville'. December 6, 1911.
Duffey, Edward S: Leesburg October 3, 1913:
Gibson, W. Preston Leesburg June 11, 1914.
Hall, Wilbin C Leesburg November 4, 1911.
Harding, Victor B Ashburn March 7, 1912.
Hemdon, M. L Hamilton December 2, 1914.
Hutchison, T. Gales Lenah June 28, 1915.
James, E. F Leesburg March 27, 1913.
Johnson, R. G. Lovettsville September 25, 1914.
Link, D. T. Hillsboro March 19, 1914.
McFarland, E. L. : Leesburg. July 20, 1915.
McGavack, J. T Waterford. October 7, 1912.
Millhollen, E. B Phihnont. November 6, 1912.
Monroe, Eugene Purcellville February 6, 1912.
Myers, A. C Taylorstown. . ; May 16, 1912.
Newman, Strother M Sterling September 29, 1913.
Norman, A. C Purcellville September 1, 1914.
Otley, J. A Lincoln. November 24, 1913.
Phillips, M. D Areola January 6, 1915.
Plaster, H. T Leesburg. . . . .- May 7, 1912.
Richard, A. B Leesburg May 25, 1915.
Shipman, C. H., Leesburg September 27, 1915.
Shumaker, Charles F Lovettsville May 12, 1915.
Shyrock, G. H Areola July 29, 1912.
Thomas, Owen I Round Hill November 1, 1912.
Thompson, H. C Round Hill September 15, 1914.
LOULSA COUNTY.
Bumpass, John T; Bumpass May 20, 1913.
Carr, J. O Mineral.. . July 12, 1915.
Chewning, A. J., Jf Louisa August 6, 1912.
Cooke, George H;: Buckner's Station March 1, 1912.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH '61
NAME. ADDRESS. DATE.
Dickinson, Mrs. B. E Trevilians February 26, 1915.
Donally, J. P Louisa April 3, 1913.
Henderson, Miss Josephine Louisa June 13, 1912.
Jackson, James M Orchid December 13, 1913.
Kent, J. A Louisa July 30, 1915.
Kimbrough, C. Y Mineral. April 29, 1912.
Pendleton, Lewis S Cuckoo October 28, 1911.
Spicer, P. B Frederick's Hall September 17, 1912.
Thomas, J. M., Jr Louisa April 22, 1912.
Watkins, C. E. , Kents Store. February 26, 1915.
LUNENBURG COUNTY.
Allen, C. T., Jr.. Kenbridge September 27, 1915.
Arvin, A. B , . .Meherrin.. . , February 16, 1914.
Bagley, Robert L Gary January 29, 1912.
Bailey, Benj. J. Dundas April 9, 1914.
Barnes, C. S: Keysville, R. F. D August 31, 1915.
Bell, W. E .Wilbum. ; October 6, 1911.
Bridgeforth, A. S Olo September 15, 1914.
Britton, A. J Meherrin May 20, 1914.
Crenshaw, H. B. Traffic January 9, 1912.
Dupriest, Wm. E Victoria March 7, 1912.
Eley, Alvin H. Victoria August 3, 1914.
Epperson, N. A Victoria ". . .February 22, 1912.
Ficklen, J. L .Victoria November 12, 1914.
Fowlkes, Winston P Victoria July 28, 1913.
Fore, H. G Fort Mitchell March 15, 1913.
Gaines, Alma C Victoria March 28, 1914.
Gee, R. E Lochleven December 9, 1911.
Gettier, G. L Victoria December 29, 1914.
Irby, W. S Kenbridge November 1, 1911.
Jones, J. M Victoria.. March 20, 1911.
Kauffman, F. H Meherrin October 7, 1912.
Kennedy, D. T Kenbridge January 19, 1914.
Love, H. J Kenbridge May 22, 1914.
Marshall, George R Victoria August 16, 1913.
Stokes, C. R Victoria August 31, 1915.
Terry, S. T. Victoria December 11, 1913.
Tisdale, J. T Kenbridge December 5, 1912.
Waddill, James T Victoria March 26, 1914.
Wallace, Samuel A Kenbridge. January 15, 1914.
Walthall, Geo. W Kenbridge January 6, 1912.
Wilson, Madison C Victoria December 30, 1913.
Winn, B. L Keysville February 13, 1913.
Winn, C. W Keysville March 6, 1914.
Digitized by VjOOQIC
d2 fti^ORT dF *Hi
MADISON COUNTY.
NAICB. ADDRESS. DATB.
Aylor, Wilmcr Aylor January 23, 1913.
Bohannon, W. E Madison June 28, 1915.
Carpenter, E. A Madison March 26, 1912.
Chapman, Thomas A Criglersville March 8, 1915.
Griper, J. C, Jr Madison January 8, 1913.
Dulaney, Herman L Peola Mills March 2, 1914.
Fry, John W Achash May 25, 1915.
Gibbs, G. L Glory August 18, 1915.
Smith, F. P., Jr Madison April 20, 1915.
Thrift, G. R Madison July 10, 1914.
Twyman, CD Twyman's Mill February 21, 1912.
Twyman, L. M Locust Dale March 9, 1914.
MATHEWS COUNTY.
Davis, Maurice A Mobjack January 28, 1915.
Diggs, C. E Cardinal January 29, 1912.
Hudgins, Arthur C New Point February 6, 1914.
Miller, Andrew J Mathews June 24, 1913.
Miller, W. H Matthews May 14, 1912.
Minter, J. Wesley Bohannon June 6, 1913.
Patterson, O. H Mobjack October 8, 1912.
Smith, Sands, Jr Mathews August 20, 1912.
MECKLENBURG COUNTY.
Andrews, Lucye M South Hill. July 3, 1914.
Baptist, J. W -. .Buffalo Lithia Springs June 3, 1912.
Bedinger, F. C Boydton October 17, 1914.
Blanks, W. D Clarksville October 2, 1913.
Bryson, Maude Boydton November 16, 1914.
Bryson, Thomas A South Hill October 21, 1913.
Burton, F. A Union Level September 2, 1913.
Carter, W. E Boydton March 11, 1914.
Chandler, 0. P Buffalo Junction February 9, 1914.
Crenshaw, Howard B Chase City May 1, 1915.
Doggett, C. L Clarksville December 19, 1911.
Dugger, John W Boydton March 26, 1914.
Farrar, J. W Baskerville January 21, 1912.
Hagood, J. L LaCrosse June 10, 1915.
Hayes, L. H Union Level April 18, 1913.
Jeffress, J. H Skipwith.. August 20, 1914.
Jeffress, Thomas D Chase City February 12, 1913.
Johnson, S. B., Jr North View October 23, 1911.
Moore, S. T Radcliffe October 27, 1913.
Myers, J. H. L LaCrosse March 11, 1913.
Newsom, F. M., Jr. . . ^ Union Level. August 18, 1913.
Patterson, R. D Chase City January 2, 1913.
Petty, H. L South Hill December 2, 1914.
Digitized by VjOOQIC
SECBETARt 6f *&ri CdlltikONWEALTH
NAMB. ADDBBSS. DATE.
Raney, L. M LaCrosse December 3, 1912.
Reamy, F. B Chase City June 6, 1914.
Roberts, B. R Chase City. May 6, 1912.
Sizemore> J.E Buffalo Lithia Springs .June 21, 1912.
&nith, H. C South Hill November 9, 1911.
Thompson, Edward L Union Level April 23, 1912.
Turner, B. B Clarksville February 20, 1914.
Williams, C. N Boydton. January 22, 1913.
Williams, Norman H Chase City February 22, 1912.
MIDDLESEX COUNTY.
Blake, Mrs. Fannie B Amburg December 18, 1914.
Daniel, J. William No Head. February 13, 1912.
Hardy, John Amburg December 15, 1914.
Segar, A. E Locklies April 29, 1912.
Smith, E. J Saluda June 3, 1912.
Weaver, L, Newton Urbanna August 23, 1915.
MONTGOMERY COUNTY.
Akers, M. T Riner February 27, 1914.
Anderson, Bryd Blacksburg August 24, 1912.
Anderson, John A Blacksburg July 17, 1914.
Campbell, T. P., Jr Blacksburg January 25, 1915.
Charlton, C. S Christiansburg June 14, 1912.
Dossing, W. T Shawsville January 6, 1912.
EUett, Guy F Christiansburg ^. August 18, 1915.
EUett, R. T Blacksburg October 4, 1911.
Epperly, John. Harless March 26, 1912.
Fogleman, J. H. B Blacksburg May 4, 1915.
Foster, Paul H Cambria January 22, 1912.
Hagan, B. M Christiansburg October 31, 1913.
Hall, W. J Christiansburg September 2, 1913.
Helm, J. W Shawsville April 14, 1915.
Hehns, T. A Blacksburg October 9, 1913.
Henderson, John S Elliston July 17, 1912.
Hendricks, Eugene T Ironto July 30, 1912.
Jewell, Mrs. Effie M Alleghany Springs. September 8, 1915.
Miller, A. W Cambria February 11, 1913.
Mitchell, James William Cambria January 8, 1913.
Neikirk, W. C Shawsville April 5, 1915.
dinger, R. L Cambria April 5, 1912.
Phillips. Mrs. Anne R. Hall. . . .Riner September 2, 1913.
Roop, Redmond I Christiansburg January 30, 1914.
Surface, G. T Riner November 15, 1912.
Tompkins, D. S Christiansburg .August 26, 1912.
Vass, G. M Cambria .'. .November 29, 1911.
Walthallj J. G Lafayette September 11, 1912.
Digitized by VjOOQ IC
64 REPORT OF THE
NANSEMOND COUNTY.
NAME. ADDRESS. DATE.
Boone, H. S. Holland June 28, 1915.
Council, B. W Holland November 24, 1911.
Crocker, Wiley H Suffolk. July 27, 1912.
Elam, W. G Suffolk June 13, 1913.
Ely, T. J Suffolk . . . '. November 17, 1911.
Harrell, Misa Susie F Suffolk October 3, 1913.
Holland, G. S. P., Jr Suffolk July 12, 1913.
Hosier, J. Walter Suffolk January 6, 1914.
Jones, Willie H Franklin January 22, 1913.
Knight, T. O Suffolk July 10, 1913.
Lawrence, S. M Suffolk September 25, 1913.
Leathers, W. V Suffolk September 25, 1914.
Lee, J. P Suffolk. May 9, 1913.
Lewis, C. L Suffolk January 4, 1912.
Lewis, D. C Suffolk November 28, 1913.
Luke, T. A Holland May 1, 1915.
Parham, S. F Suffolk October 14, 1913.
Raby, E. K Deanes .March 15, 1912.
Rawles, R. H Suffolk February 2, 1915.
Saimders, J. R Suffolk.; October 22, 1913.
Shrevea, Mrs. J. H., Crittenden January 15, 1915.
Smith, A. N Norfolk August 28, 1913.
Smith, R. P Suffolk July 28, 1914.
Sturgeon, A. V Reid's Mill December 8, 1915.
West, J. E Suffolk May 9, 1912.
Woodward, H Suffolk December 5, 1912.
NELSON COUNTY.
Anderson, B. K Roseland February 25, 1914.
Arrington, W. M Arrington January 25, 1912.
Brewster, Morgan Lackie Lewesville January 6, 1914.
Bryant, A. G Bryant May 5, 1914.
Canada, W. C Tye River January 4, 1915.
Farrar, L. S Rockfish December 20, 1913.
Harris, W. Horsley Gladstone August 31, 1915.
Loving, Houston Roseland April 27, 1915.
Mawyer, H. D Lovingston January 3, 1912.
Nelson, David E Wingina May 1, 1915.
Roberts, Calvin T Faber February 2, 1915.
Robinson, J. H Clifton July 28, 1913.
Sherman, H. O Shipman February 25, 1913.
Stratton, R. W L\Tichburg March 2, 1914.
Yates, C. H Oak Ridge May 4, 1915.
NEW KENT COUNTY.
Harris, Mrs. M. P New Kent December 12, 1911.
Potts, Geo. K Barhamsville April 18, 1913.
Walls, J. L Lanexa January 23, 1913.
Digitized by VjOOQIC
secretahy of tiie commonwealth 65
NORFOLK COUNTY,
ifMtm. AM>BII88. DATS.
Adams, B. F West Norfolk January «, m5.
Bailey, J. R Seweirs Pmnt June 19, 1914.
Birdsong, S. M Norfolk March SI, 1913.
Black, F. W Portsmouth August 18, 1915.
Brothers, T. E Fentress Februarj- 19, 1912.
Carter, B. D Norfolk December 11, IMS.
Charlton, William E .Hickory October 12, 1914.
Cutchins, I.. E Norfolk September 30, 1912.
Foster, William H Algonquin Park September 1, 1914.
Harper, Miss Lida Port Norfolk April ^, im4.
Holloway, Miss Corrine L Norfolk January M), 1912.
HoUowell, T. Crowder Norfolk Fe>)ruary 27, 1914.
Hubbard, J. C Portsmouth April 9, 1913.
Humphries, E. F Fentress January 8, 1915.
Johnson, J. M Deep Creek August 30, 1914.
Keister, D. E Norfolk June 23, 1913.
Lowe, D. C Norfolk Septeml)er 27, 1915.
Lyons, S. W., Jr Berkley February 21, 1912.
Maddrey, H. J Portsmouth * June 25, 1912.
Martin, Alvah H., Jr South Norfolk September 7, 1912.
Mason, Stella B Norfolk December 1, 1911.
McGlove, W. F Portsmouth March 27, 1913.
Miller, F. H Portsmouth December 31, 1913.
Morse, J. J Ocean View .January 9, 1913.
Moore, J. E Norfolk September 2, 1913.
Nicholas, H. L Portsmouth July 2, 1912.
Nobles, Herbert H Norfolk April 18, 1913.
Parker, Cora P Portsmoutli May 8, 1914.
Payne, George M Norfolk December 9, 1912.
Perrot, Geo. T Portsmouth October 9, 1913.
Poindexter,^arke L South Norfolk January 2, 1912
Pollard, Wm. A Norfolk March 12, ldl3.
Portloejk, F. L Norfolk December 5, 1912.
Powera, N. B Portsmowtk July 30, 1915.
Ralph, Thomas W Ocean View April 1, 1915.
Redd, JoQkeB T Norfolk February 27, 1914.
Roberta, J. A Hickory June 6, 1912.
Robertsom, Rachel D Norfolk October 1, 1914.
Sawyer, I>r. L. L Great Bftidgp March 15^ 1912.
Sihrflfilber, W. W Norfolk March 19, 1915.
Stevens, A. L Tanner's Oeeek June 7, 1912.
Taylor, Edward Seweirg F4auit, May 7, 1912.
Upton, John Norfolk October 22, 1914.
Wateman, Frank A Oeean View December 30, 1913.
Webb, j;ulius S Portsmouth December 3, 1913.
Wcller, Miss l4aura.M Norfolk September 5, 191'8*
Digitized by VjOOQIC
66 EEPOBT OF THE
NORTHAMPTON COUNTY.
NAME. ADDRESS. DAIE.
Bell, Charles R Machipongo February 1, 1912.
Brown, E. D Exmore February 15, 1912.
Burbage, I. J Cape Charles December 13, 1911.
Chandler, J. W Exmore April 9, 1912.
Daniel, John W Cape Charles June 25, 1912.
Dunton, H. C Townsend November 24, 1913.
Ennis, Trvin S Wardtown January 8, 1912.
Fitchett, B. B Franktown December 4, 1914.
Jackson, H. G Cape Charles March 13, 1912.
Jones, James W.. Cape Charles March 13, 1912.
Kelley, Marion E Eastville July 10, 1914.
Nicholas, J. H Exmore March 23, 1912.
Nottingham, John R Birdsnest August 8, 1913.
Nottingham, T. H Eastville April 3, 1913.
Rhanie, Claude Cape Charles April IS, 1912.
Roberts, Miss Mabel E Eastville September 25, 1913.
Roberts, W. C Nassawadox March 8, 1915.
Stevenson, Lynn W Cape Charles May 4, 1915.
Stevenson, M. H ' Cape Charles August 8, 1912.
Stoakley, W. D Cheriton July 12, 1913.
Tabb, Wm. H Cape Charles February 5, 1915.
Townsend, Samuel Capeville DecemTber 15, 1913.
Tudor, Stanley E Cheriton December 23, 1913.
Turner, J. T Exmore April 3, 1913.
Wagner, Tsabell M Eastville October 11, 1911.
Weaver, George E Cape Charles December 29, 1914.
Wilkins, F. Tucker Cape Charles May 12, 1915.
Wilson, Upshur Cape Charles August 18, 1915.
NORTHUMBERLAND COUNTY.
Blundou; H. Gordon Burgess Store November 11, 1912.
Brent, R. S Hcathsville May 14, 1914.
Christopher, T. W Wicomico Church April 14, 1915.
Cralle, A. K Heathsville February 11, 1913.
Headloy, L. W Callao April 22, 1915.
Jett, Frank C Reedville June 5, 1915.
Jett, J. C Fleeton June 30, 1913.
Luck, Chas. W Tappahannock May 1, 1912.
Reed, George N Reedville July 29, 1912.
Rowe, W. A Blackwells February 19, 1912.
Sydnor, W. P Burgess Store November 24, 1913.
Towles, C. S Millenbeck. June 26, 1913.
NOTTOWAY COUNTY.
Agnew, J. P Crewe June 18, 1915,
Barrow, Samuel L Blackstone July 10, 1914.
Beville, R. S Crewe March 18, 1912.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 67
NAME. ADDRESS. DATE.
Bostick, W. P Crewe March 18, 1912.
Dunn, F. L Nottoway January 17, 1914.
Epes, Wilfred G Blackstone July 3, 1914.
Fredericksen, R. H Blackstone October 22, 1914.
Fowlkes, A. M Crewe September 14, 1911.
Hardaway, J. H Crewe September 16, 1915.
Hardaway, Richard E Blackstone June 28, 1913.
Hardy, C. H Blackstone July 11, 1913.
Harris, C. W Burkeville March 19, 1912.
Hurt; Joseph M Blackstone July 7. 1913.
Jones, Claude M Crewe February 9,^*4914.
Jones, J. M Crewe • December 19, 1911.
Lambert, Inez R Blackstone April 20, 1914.
McEnery, Jessie Blackstone January 28, 1915.
Morgan, CD Crewe March 15^ 1915.
Moore, S. E Crewe April 27, 1915.
Passavant, Juliette B Blackstone August 7, 1914.
Scott, George V Crewe March 18, 1912.
Scott, R. C Blackstone December 29, 1914.
Sheffield, W. H Burkeville July 25, 1912.
Sullivan, Miss Clara E Blackstone February 1, 1913.
Wells, E. B Crewe June 27, 1913.
White, W. M Blackstone. May 8, 1914.
Williamson, G. R Spainville April 1, 1915.
ORANGE COUNTY.
Ashmore, J. S Lociist Grove March 4, 1914.
Averill, Mrs. Annie L Orange May 7, 1913.
Barbour, P. P Gordonsville January 23, 1913.
Biscoe, J. H Orange January 23, 1913.
Blackman, Mrs. C. D Orange March 6, 1914.
Bradbury, Fannie Stanard Orange June 29, 1914.
Briggs, W. W Orange March 2, 1914.
Carter, Roy A Orange July 17, 1912.
Clark, J. P .True Blue November 20, 1911.
Cranz, Oscar Orange September 13, 1912.
Field, M. G Orange January 27, 1014.
FuUerton, John C Orange January 4, 1915.
Garrett, Miss. M. F .Orange August 22, 1913.
Golsan, E. F • Somerset. September 8, 1914.
Haislip, Edwin A Fredericksburg January 27, 1913.
Head, G. E Barboursville June 19, 1914.
HoUaday, H. T., Jr Rapidan September 25, 1914,
Jackson, Marshall Lahore August 7, 1914.
McClurc, R. M Gordonsville February 3, 1911.
Perry, E. R Unionville September 5, 1913.
Preddy, D. E Gordonsville September 26, 1913.
Seeley, Joseph. St. Just May 12, 1915.
Shackelford, V. R Orange February 6, 1912.
Digitized by VjOOQIC
6B nflPosT ^99 im
Slaughi)€?r, ft. C Orange April IS, Wl2.
Stratton, MiBB M. E Orange February 6, 1913.
Walker, Bernard T Unionville July 5a, 1©14.
Willfe, Htenry -G Indiantwm May 17^ 1015
Wilte, J. Reid, Jr Orange Marokt26, 1914.
PAGE COUNTY.
Aylor, Orvdlle H T^uray April L 1914.
Berrey, Enimett'C Luray May 5. 1912,
BickearS; H.C Shenandoah Deoanber 2, 1914.
Footfec, C. B Stanley January 4, 1915,
Frank, W. E Luray February 5, 1915.
GraVB«» Tho. J Stanley Septemt«r 3. J^13.
Koont«, W. T Shenandoah Decei»ber2, 1914.
Laudei4>aek, O. €. Stanley November 17, 191S.
McKun, D.€ Liu-ay JiUy i, 1912.
Page, H. G. Shenandoah City April 30, 1914.
Price, J, S, Luray. November 26, 1913.
Stover, Annie E Luray January 28, XQ1&.
PATRICK COUNTY.
Anglin, Waltefr Woolwine September 27, 191S.
Barnard, E. M Peters Creek Apdl 8, t915.
Bowman, William H Stuart April 20, 1914.
Boyd, W. T Meadows ofDan March 15, 1915.
Brown, H. G. Jr ElamBvili« April 11, ,1913.
Brown, J. H. Jr Critz September 27, 191&.
Claric, Robt. N. Stuart March 27, 1913.
Coimer, R. J Stuart June 19, 1914.
Dehart, H,L Woolwine April &, 1913.
DeHart, M. G Hartsville May 7, 1913.
DeHar4i, Mpb. M. J Hartsville Augusts, 1915.
Fergusfln, C V Fayerdale March 5, 1912.
Moran, E. P, Woolwine, K. F, D January 4, 1915.
N'oten, C. W Elamsville December 29, 1914.
RobertBoa, G. X. Elamsville May 7, 1^13.
Shockley, J. C Stuart August 23, 19lK
Tatum, T. C Critz, R. F. D September 16, IfltlS.
Undfnrwdodi 'S,K Meadows of .Daa Februarr 2, 1915.
PITTSYLVANIA COUNTY.
Aeifff, H. M Elba March 1«, IVfVt.
Anderson, H. 15 Spring Garden Janaarr ^, 11913.
Carter, J. L Chatham October 17, l^ll.
Cffllfe, J. H Vance March 22, 1512.
Cri^r, ^. f> Chatham October 1, 1914.
Davis, S.S Sandy River .July 16, WIS.
Daw9«m, ft. B Level Run. March 2, »15.
Digitized by VjOOQIC
SECSETABY Q» TfiS €»>MMONWEALTH Qft
NAlUk ADaaSSS. DATXU
Dodson, tary C Sutherlin April $, 1912.
DodaM, W. Hci«ai:4 Danville March 9, 1914.
Farmi^, Chartn A. Motleys Noveiobof 11^ 19U.
Fanner, W. B Mt. Airy : January 13> 191Z.
FerguawB, K. B. Chatham June 18> iai&.
Gr«av Misji. IL M Pittsville November 11,, 191X
GroJF, E. M Java. August ai, 1915.
Hanks, T. L Danville February 11, 1913.
Hogan,. J. H Elba April 6, 1912.
Howard, Mra F. C* Danville April 9, 1914.
Hunt, J. D., Jr. Brights May II,. 1912.
Ja^ohs, J. A Sycamore September 2, 19iaL
JeflTersoo,. J. D. Callands January 14, 191-t.
Jon/w, Charle*H Dry Fork Octobef 1% 1914.
Mahan, J. W. Whittle's DefNO. January 29, 1914.
Matdlall,. Fradc Chatham February 6> 1914.
Noell, WaHer G. .Gr«tna January 20, 1915.
Pritciiett^ JohttI Whitmell Janwwry 10, 1914.
Reynolds, C. J Fall Creek February 5, 1912.
Reynolds, Miss N. K Vaahti January 15, 1912.
Seymour, Charles R Cascade March 26, 1914.
Singleton, Pauline G Java April 9, 1914.
Soyars, J. R Wenonda R April 8, 1915.
Travis, J. F Danville, R. 5 August 5, 1915.
Tredway, Miss N. R Chatham February 12, 1914.
Tredway, W. M., Jr Chatham October 20, 1911.
Williams, D. T Chatham August 1, 1914.
Wooding^ Thomas A Danville Febmary 26, 1915.
POWHATAN COUNTY.
Coleman, Geo. W Ballsville .- .January 6, 1912.
HobROD, J. Haskiasi Belona January 27, 1913.
Maxey, William E. Powhatan. April 27, 1915.
Maxwell, G. C Michaux. March U, 1913.
PRINCE EDWARD COUNTY.
Armatrong, A. B Farmville May 4, 1912.
Barrow, A. M Farmville October 9, 1911.
Br«ek, Roht. K FannviUe January 30, 1913,
Bugg, J. L Farmvillfi October 28> 1914.
Byerley, Edward Farmville December 1, 1913.
Crowe, M. Stanley Farmville. June 14, 1913.
Dahl, E'. Peabody Farmville February 26, 1915.
Divers, D. W Farmville April 16, 1912.
Dyer, Jno. H. Farmville January 26, 1912.
Hale, H. B Farmville July 16^ 1913.
Httdie, Adam Burkeville October 21, 1911.
Hair&i, aw Burkeville Marcb-19, 1912.
Digitized by VjOOQIC
70 BEPOBT OF THE
NAME. ADDRESS. DATE.
Harris, James E Prospect April 3, 1913.
Hubbard, F. W Farmville January 10, 1914.
Hubbard, Ruby V Prospect February 26, 1915.
Hubbard, S. D Rice Depot April 25, 1912.
Kaufman, F. H Meherrin October 7, 1912.
Irving, J. T Farmville December 16, 1912.
Love, Miss Claire Farmville December 11, 1912.
Overton, Jno. B Farmville April 1, 1915.
Owen, J. T Green Bay. . . March 21, 1913.
Paulett, V- P Farmville June 6, 1912.
Powell, James J Farmville .February 6, 1913.
Thompson, J. Taylor Farmville November 30, 1912.
Vaiden, V Farmville June 14, 1912.
Vaughan, H. L Rice February 17, 1913.
Walden, W. H Prospect May 10, 1912.
Watkins, Miss M. T Farmville November 20. 1912.
Watson, W. A Darlington Heights June 27, 1912.
Wootton, Frank T Farmville December 22, 1914.
PRINCE GEORGE COUNTY.
Abrams, Albert Justus City Point May 20, 1916.
Beskin, John City Point June 5, 1915.
Collier, C. L City Point July 30, 1915.
Cuthbert, James E Petersburg July 16, 1915.
Goodman, John P City Point August 31, 1915.
Hogg, W. E City Point August 13, 1915.
Horton, Fred. W Petersburg, R. F. D. 2 Jime 18, 1915.
Jackson, R. F City Point June 28. 1915.
Kershaw, A. R Richmond July 22, 1915.
Mifka, E. A ^Petersburg June 30, 1915.
Morris, Charles T City Point May 10, 1915.
Penn, G. H City Point August 31, 1915.
Reynolds, R. W City Point July 12, 1915.
Sims, L. A., Jr So. Richmond March 9, 1915.
Savithes, Jordan City Point August 13, 1915.
Spiegel, Louis City Point August 31, 1915.
Temple, Josiah J Prince George November 13, 1913.
Thweatt, W. W Carson February 11, 1913.
Totusek, Kristine A Disputanta June 20, 1914.
Webb, Bell Prince George R. No. 1 September 16, 1915.
Williams, Thomas A Richmond July 22, 1915.
Wilson, J. W City Point June 5, 1915.
Wolfe, C. Lee Disputanta May 25, 1915.
PRINCESS ANNE COUNTY.
Bonney, James H Bonney, R. F. D. 2 November 5, 1914.
Cutchins, L. E Norfolk September 30, 1912.
Dawley, George W Pleasant Ridge September 16, 1915.
Digitized by VjOOQIC
SEGBETABY OF THE COMMONWEALTH 71
NAME. ADDBESS. DATE»
Grcsham, Eugene V Princess Anne Jiine 29, 1914.
Griggs, Israel Virginia Beach January 31, 1913,
Groves, Shelton H Virginia Beach May 20, 1913.
Jarvis. Mattie M Virginia Beach March 9, 1914.
Kellam, A. E Princess Anne C. H July 20, 1915.
Malbone, J. M Norfolk September 21, 1912.
Smith, Edwin J Norfolk October 22, 1914.
Washburn, D. W Cape Henry April 8, 1913.
Washington, Josephine R London Bridge June 6, 1914.
PRINCE WILLIAM COUNTY.
Davis, Miss Viola Manassas October 23, 1913.
Furr. Miss Bertha C Broad Run January 28, 1913.
Hite, W. F Gainaville December 1, 1913.
Hooker, W. R Nokesville October 14, 1913.
Hunter, G. W Occoquan March 2, 1912.
Hutchinson, Robert A Manassas March 25, 191.5.
JoneS; Miss Lillian M Manassas August 9, 1912.
Ledman, L Occoquan January 4, 1912.
Meetze, C. J Manassas March 19, 1914.
Nelson, Jas. E Mannasas August 18, 1913.
Pattie, E. N Catharpin March 13, 1913.
RatclifTe, G. M Dumfries February 28, 1914.
Reid, Jas. H Mount January .30, 1914.
Saffer, E. E Manassas October 1, 1914.
Sinclair, C. A Manassas. May 29, 1915.
Smith, G. W Haymarket April 15, 1914.
Thornton, Davies H Manassas October 23, 1913.
PULASKI COUNTY.
Bentley, J. R.. Dublin November 12, 1912.
Calfee, Earnest W Pulaski February 6, 1912.
Calfee, Mrs. Maude Hiu-st Pulaski September 7, 1912.
Cave, W. W Pulaski July 24, 1912.
Creger, Miss Myrtle Pulaski September 11, 1913.
Davis, B. H Pula.«!ki January 19, 1912.
Dillon, Eeulah Pulaski December 4, 1914.
Eskridge, Allen T., Jr Pulaski March 28, 1912.
James, Maude Pulaski March 24, 1914.
Jordan, O. P Pulaski April 19, 1912.
Lark, J. W Pulaski February 29. 1912,
Mitchell, Miss Maggie Pulaski October 14, 1912.
Moomaw, Geo. C Dublin August 18, 1915.
Morehead, Miss Margaret Pulaski October 4, 1911.
Painter, C. H Pulaski June 5, 1915.
Pratt, E. T Draper February 28, 1912.
Southern, D. B Allisonia April 30, 1914.
Summers, C. G Snowville January 15, 1915.
Digitized by VjOOQIC
72 ItBFOBT OF THE
NAMS. ADIHUm. DATBl
Thaxton, H. W Piila&ki July aa, 1913.
Vaughan, Miss Jjiila G Pulaski January 8^ 1913*
Wheeler, A. S. J Pulaaki September 17, 1M2.
Wysor, J. L Pula«ki September 26, 1912.
RAPPAHANNOCK COUNTY.
Baggarly, F. C Washington September 2a 1915,
Carj% George E Washington December 19^ 191L
Hudson, L. R Slate Milla May 25, 1915.
Menefee, Carroll Luray March 4, 1914.
Ricketts, Robt. H Flint Hill February 5, 1913.
Settle, Geo,W Flint Hill June 5, 1915.
RICHMOND COUNTY.
Carlton, W. C Sharps June 10, 1912.
Garrett, F. L Bowlers Whaii Jime 15, 1915.
Lewis, M. C Farnham April 24, 1914.
Luck, Chas. W Tappahannock May 1, 1912.
Wellford, Armistead N Warsaw September 25, 1914.
ROANOKE COUNTY.
Anderson, Miss Mattie G Roanoke March 11, 1913.
Andrews, I. M Roanoke January 15, 1915.
. Andrews, W. L Roanoke May 15, 1913.
Atkinson, C. L., Vinton October 5, 1914.
Ball, Charles A Roanoke April 20, 1914.
Cook, Charles W Salem August 31, 1915.
Davis, A. M Salem September 10, 1914.
Ferguson, Bryant Roanoke December 31, 1912.
Garman, Robert E Bradshaw December 1, 1911.
Garrett, James P., Jr Salem February 26, 1912.
Gish, J. E Roanoke January 22, 1913.
Harmon, Pauline Salem January 20. 1915.
Huff, P. A Salem January 2, m3.
Lindsay, W. A Roanoke May 11, 1914.
McClung, D. S Salem March 26, 1914.
McNamee, E. T. Roanoke May 27, 1915.
Mahood, F. M Roanoke May 5, 1914.
Martin, A. Lambert Catawba March 15, 1M5.
Martin, James C Roanoke August 11, 1914.
Michel, B. V Roanoke March 19, 1915.
Murray, W. S Hollins April I, 1915.
Oakey, W. H Salem March 4, 1914.
Plunkett, Walter C. Roanoke July 15, 1M5. •
Saul, J. P., Jr Salem February 10, 1912.
Scott, Miss lillian D Vinton August 27, 1913.
Sellers, Charles W Roanoke June 15, 1915.
Spangler, Lena Vinton January 8, 1915.
Taylor, E. B. L Salem Februazy 19, 1913.
Tinsley, W. HJ Salem March 19, 1912,
Digitized by VjOOQIC
SECEETABY Of THE COllffMONWEALTH T3
NAME. ADErBtt$9. DAT«.
Upson, K, G Roanoke April 27, 1915.
yfUiCr D, M Salem Jamuary 20, 1915.
Whitten, JoRn B Salem December 11, 1M4.
Wrigil, R. F Vinton February 11, 1913.
ROCKBRIDGE COUNTY.
Baldwin, B. G Glasgow February 13, 1912,
Barclay, Mary P *. . .Lexiniiton January S, 1915.
BelU Bennett N Lexington November 25, 1912l
Bosworth, J. E. Brownsbnrg February 4, 1913.
Burger, John W Natural Bridge August 9, 1912.
Dimlop, Miss Lula S .Lexington August 5, 1915.
East, D. H Raphine April 12, 1912.
Edmonds, Francis Howard Glasgow January 15, 1915.
Gassman, Misi Eliaabeth H. . .Lexington October 14, 1913.
Glasgow, Frank T Lexington October 12, 1914.
Greever^ J. O Lexington February 18, 1914.
HottingeF; John Lexington. MarcH 19, 1914.
Howerton, Miss Mary A Lexington October 6, 1913.
Huffman, Miss I. M Raphine October 23, 1911.
Humphries, W. H Midvale Jime 11, 1913.
Jackscn^, O. C Lexington . .• June 28, 1915.
Letcher, G. D I^exington February 24, 1913.
McCrum, J. T Lexingtcm October 24, 1914.
Moore, Frank Lexington . '. . . February 6, 1914.
Morrison, H. L Lexington July 3, 1914.
Morrison, J. W Murat March 11, 1914.
Ott, H. Arthur Fairfield January 16, 1912.
Patton, N. M Lexington February 23, 1914.
Roadcap, Siwan A Goshen April 8, 1915.
Rueker, W. T .Glasgow October 21, 1912.
Ruflf, Wallace Lexington March 19, 1914.
Shaw, D. E Lexington February 5, 1915.
Shields, Wm. R Lexington August 13,. 1915.
Smith, Nettie W Lexington September 27, 1915.
VaB Riper, E. P Richmond February 19, 1915.
Wade, A. P I^exington March 9, 1912.
Walker, R. C Lexington August 21, 1912.
ROCKINGHAM COUNTY.
Acker, D. C. Broadway February 1, 1913.
Baker, Lorena L Harrisonburg .May 27, 1914.
Bauserman, B. L Port Republic September 27, 1915.
Beard, CD Harrisonburg July 27, 1914.
Beery, Thomas P Harrisonburg. . . May 10, 1912.
Berlin, G. Riehard Bridgewater July 21, 1913.
Brown, R. R Harrisonburg December 18, 1913.
Byrd, S. H. W Bridgewater October 14, 1913.
Chandlet, C. H Harrisonbuarg. September 7, 1912.
Digitized by VjOOQIC
74 BEPOBT OP THE
NAME. ADDBESS. DATE.
Conradj Ed. S Harrisonburg April 15, 1914.
Converse, F. Flavia Harrisonburg. . December 29, 1914.
Cooper, L. C Hinton January 7, 1912.
Crawford, E. B Harrisonburg .January 15, 1914.
Crider, William R Dovesville January 25, 1915.
Crist, N. R Dayton December 9, 1913.
Custer, J. H Genoa December 8, 1913.
Dinsmore, William L Port Republic January 19, 1914.
Dwyer, Miss Annie Harrisonburg January 14, 1913.
Emswiler, B. F Cootes Store July 20, 1912.
Flory, I. L Elkton December 13, 1911.
Flory, J. M .Harrisonburg October 12, 1911.
Garber, J. A Timberville July 6, 1912.
Geary, E. C Elkton October 16, 1911.
Gentry, R. R Elkton February 26, 1912.
Glenn, James Edwin Harrisonburg September 27, 1915.
Grattan, Geo. G., Jr Harrisonburg September 16, 1915.
Hammer, Charles A Harrisonburg November 7, 1913.
Harnsberger, CD Grottoes April 2C, 1915.
Hensley, Claude B Elkton December 1, 1913.
Hughes, J. E. L Harrisonbiu-g February 3, 1914.
Keczel, Chas. M Port Republic, R. F. D. 1. . January 25, 1915.
Keiter, J. W Dayton April 3, 1913.
Klingstein, Miss Eva A Harrisonburg April 1, 1912.
Lambert, E. L McGaheysville January 18, 1912.
Lewis, A. U Harrisonburg June 17, 1913.
Lineweaver, E. R Harrisonburg August 13, 1915.
Martz, D. H. Lee Harrisonburg September 24, 1912.
Martz, Edward C Harrisonburg , . . .November 7, 1912.
Mauzy, C. H Harrisonburg September 25, 1914.
McVeigh, W. H Elkton September 17, 1913.
Morrison, John W Harrisonburg August 17, 1914.
Myers, J. G Harrsionburg February 15, 1912.
Myers, S. D Harrisonburg February 17; 1913.
Myers, W. F Mt. Clinton March 1, 1912.
Ott, E. D Harrisonburg November 24, 1914.
Paul, John Harrisonburg April 14, 1915.
Pennybacker, J. J Broadway December 11, 1912.
Price, C. G Harrisonburg June 18, 1915.
Ratcliffe, W. A Harrisonburg January 26, 1912.
Revercomb, J. W Harrisonburg January 12, 1912.
Rhodes, Saida A Harrisonburg August 3, 1915.
Root, George R Grottoes April 9, 1912.
Showalter, T. T Port Republic April 20, 1914.
Staples, Ralph Harrisonburg February 27, 1914.
Stark, Ethel E Harrisonburg March 9, 1914.
Sullivan, Miss Teresa Harrisonburg September 17, 1913.
Swank, Edward Harrisonburg July 17, 1914.
Switzer, J. Robert Harrisonburg January 31, 1912.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 75
NAME. ADDRESS. DATE.
Taylor, J. W Lacey »Springs April 8, 1915i
Van Riper, E. F Richmond May 1, 1915.
Wenger, David , Edom November 25, 1914.
Wingfield, Miss Paulina S Broadway May 20, 1915.
Wyant, A. E Beldin November 4, 1911.
Zirkel, L. K Harrisonburg November 4, 1911.
RUSSELL COUNTY.
Baldwin, V. X Hansonville January 24, 1912.
Carpenter, Alta Lebanon * , . .September 8, 1915.
Clark, M. C Honaker Janauary 24, 1912.
Counts, Silas B. F Carlerton, December 2, 1914.
Ervin, J. D Mew March 19, 1915.
Gilmer, T. A Lebanon January 9, 1912.
Gilmer, Wm. R Lebanon November 28, 1913.
Griffith, A. T Honaker July 6, 1915.
Huff, J. W Caetlewood November 9, 1912.
Jackson, W. B Mendota December 11, 1914.
Jesse, J. S Elk Garden September 3, 1912.
Johnson, G. B Honaker February 10, 1915.
Kennedy, J. B Cleveland April 25, 1912.
Matthews, M. C .Dante May 16, 1913.
McCoy, Robt. A Dante February 21, 1913.
Millard, W. A Slemp October 16, 1911.
Miller, J. D Swords Creek February 21, 1913.
Painter, W. G Honaker February 1, 1912.
Plaster, A. J Swords Creek January 24, 1912.
Porter, J. M Castlewood August 31, 1915.
Rasnake, Charles Rasnake March 1, 1912.
Rasnake, Jonas Russell April 22, 1915.
Salyer, B. H Castlewood July 10, 1914.
Shoemaker, A. D Honaker April 11, 1912.
Sutherland, L. B Lebanon August 8, 1913.
Vanderpool, F. L Dungannon January 27, 1912.
Wilson, Sara Preston Lebanon October 22, 1914.
Wolfe, J. A Wilder August 31. 1915
SCOTT COUNTY.
Bellamy, J. P Bellamy August 13, 1915.
Bellamy, N. S Yuma March 22, 1913.
Bickley, G. B. . . Clinch September 2, 1913.
Blackwell, W. F. C Dungannon February 5, 1915.
Brennan, Robert Valaho February 11, 1914.
Carter, E. Thompson Gate City February 27, 1914.
Carter, J. W Gate City September 26, 1913.
Carter, R. W Duffield September 2, 1913.
Crabtree, H. B Hiltons May 17, 1915.
Darnell, T. M Clinchport January 16, 1913.
Digitized by VjOOQIC
n
NAim. AD]>MBB&. DATS.
Darter, J. M. NickeUnUle March 10, ISttS.
Daughter^, Caisos Nickelsviil^ May >, i913i.
Horton, N. M Gate City January 15. IftlS.
Jackson, W. Bu — Mendola December U^ 1S14.
Kidd, H. C Clinchport November 7^ lUU.
Loxidf^t. W. H Dungaoaon September 16^ IftlSk
Mitchell, T. S Rye Cove December 30, 1913.
Parrish, J. C Doffietf January 14, 1913.
Peters, J. H Gate City May 10, 1915.
Peters, W. B Mach January 19, 1914.
Pierson, J. P Big Cut November 33, 1911.
Ramey, W. W Gate City June 29, 1914.
Smith, J. W Gate City November 12, 1914.
Taylor, Mile Lomax February 6> 1914.
Wolfe, J. H Speers Ferry June 15, 1916.
SHENANDOAH COUNTY.
Baker, B. B Fishers Hil* February 2^ 1913.
Barlon, Alesr. Woodstock May 3, 1912
Bowers, C. Lee Edinburg January 23, 1914»
Burgess, H. C Strasburg December 30l iai3.
Coffman, M Woodstock July 9, 1915.
Davis, Emily R Woodstock June 10, 1915.
Eberly, J. W Strasburg January 6, 1915.
Feller, J. L Woodstock February 1^ 191i
Funkhouser, R. D Maurertown October 12, 1911.
Geary, E. C. Woodstock August 3, 1914.
Geary, George R Mount Jackson January 13, 1913.
McClanahan, George M Strasburg .October 24, 1913.
Hite, M. L Edinburg, R. 1 June 18, 1915.
Hoover, C. N Newmarket September 16^, 1916.
Hutcheson, J. C Edinburg September 7. 1912,
Maphis, F. D Strasburg June 28,. 1915.
Miller, Fenton Jerome January 17, 1914w
Morehead, F. H New Market May 17, 1913.
Neflf, M. L. Mount Jacksan September 18, 19ia
Ramsey, Miss Nina P Strasburg February ©, 1913.
Rangeley, Annie C Woodstock July 23, 1914.
Snarr, G. H Lebanon Chuich May 29, 1915.
Snarr, N. F Tom's Brook February 24, 1913,
Stickley, A. C Strasburg April 5, 1915.
Triplett, L., Jr Mount Jackson February 16, 1914.
Zirkle, C. L Quicksburg March 19, 1912.
Zirkle, J. Julius Forestvillc March 2, 1912.
Zirkle, J. Milton Quicksburg February 20, 1914.
SMYTH COUNTY.
Bare, Jamee G Marion January 15, 1915.
Buchanan, J. P Marion March 15, 1912.
Carico, J. P. Wytheville September 3, 1912>
Digitized by VjOOQIC
8ECBETABT W TSE OMOiOKWEALTH
IVAttB. AD^amiL DAfffi.
Cdkty Clay a Marion Nov«iiib«r 12, 1914.
Gollehot^ J. H. Saltville N^tmheflH, O^U,
Goetchiuft, J, 5 Saltville January 2, 1915. .
Grosed^NBe, Idm A. Mario*. August 7, 1914.
Hall, Wm. J, Marion August 25, 1©12,
Hutt4Mi, L. L Sugar Griwre Augugt 11, 1914.
JohngtDQ, Walter £ Marion January IS, 1912.
Lantf, J, W Cedar €|pc»KBB. January JO, 1^15.
Maxw^ia, T. J Marion Augurt 2(^ Il9ia
Painter, Eliaalwtb .Marion Jannary 18, 1912.
Preston, N. C Seven Mile Ford December 20, 1913.
Sexton, Charles M, Chatham Hill September 18^ 191S.
Sheflfey, Jaanes WJbite Marion January 14;, 1914.
Sisco, Burirett F. Marion. . ,' May 7, 19ia.
Uanfeerger, W. E Chilhowie Maj 4, 1915.
Wallinger, <3. J North Htil«t«i Deocm1»er 21, 2913.
Ward, T. B Chatham Hill April 1, 1915.
Wassum, J. B Atkins December 16, 1912.
White, H. K Chilhowie July 26, 1915.
SOUTH AMPTO!9 COUNTY.
Ashby, E. B Ivor August 12, 1913.
Beale, E. C Franklin April 9, 1913.
Beale, E. L Franklin January 6, 1913.
Beaton, E. B Boykins February 12, 1914.
Beaton^ Norman S Boykins April 9, 1918.
Briggs, C. C Ivor M«vy 14, 1914.
Bryant, J. T Handsom March 9, 1914.
Butler, J. K Sedley July 22, 1915.
Car<^9 Miss Alice H Capron January 21, 1913.
Cole, Miss S. A Courtland September 19, 19T2.
Councill, CM Burdette April 27, 1915.
Council, J. R Zuni, H. P. D. 2 December 29, 1914.
Darden, John B Newsomes April 8, 1915.
Drewry, W. H Ivor September 8, 1913.
Edwarcte, L. il., Fraaklin February 13, 1915.
Faincioth, J- T Sedley February 13, 1915.
Fleetwood, J- W Boykins September 9, 1912.
Fleetwood., L Franklin March 12, 1915.
Gary, C W Franklin October 16, 1913.
Gacr, L. A. Franklin July 3Q, 1914.
Gillette^ IL A Courtland December 15, 1915.
Harris, E. M Branchville July 27, 1914.
Homer, Guy T Boykins November 16, 1914.
Howard, Richard ."Newsoms May 10, 1915.
JohnsQia, S. P, ArriugaWe Angost 17, 1914.
Knight, J. T. Courtland Febtwary ^ mj.
Leggelt., John M Sedley July .SWl, 1915.
MKfmyMm idaT Franklia June ^ 1912.
Digitized by VjOOQIC
78 BEPOBT OF THB
NAME. ADDRESS. . DATE.
Norfleet, Walte/H Franklin February 11, 1914.
Owens, Miss Ruth M Franklin July 28, 1914.
Pittman, W. T.. Sedley July 2, 1912.
Pope, R. A Drewryville March 12, 1915.
Pulley, L. C Ivor July 3, 1912.
Rawls, Miss Eva Franklin March 21, 1913.
Richardson, C. W Courtland March 25, 1915.
Rush, W. H Branchville October 7, 1011.
Sebrell, Jas. E Courtland January 19, 1912.
Stephenson, C. T Ziini August 3, 1915.
Story, W. F Franklin December 15, 1914.
Thornton, II. C Franklin December 15, 1913.
Turner, R. B Franklin May 7, 1913.
Vaughan, C. C, Jr Franklin January 11, 1914.
West, Jesse F., Jr Sedley November 11, 1912.
Westbrook, E. P Courtland March 28, 1912.
SPOTSYLVANIA COUNTY.
Allison, Miss A. E Fredericksburg August 26, 1913.
Almond, Winston S Granite Springs May 23, 1913.
Bishop, Miss Vanda L Fredericksburg December 28, 1911.
Crismond, J. P. H Spotsylvania June 7, 1912.
Dickinson, M. H McHenry February 21, 1913.
Gordon, S. G Partlow October 22, 1914.
Hairslip, Edwin A Fredericksburg November 29, 1911.
Jennings, Bessie L Brockroad November 24, 1914.
Jones, Clarence A Jones Store August 10, 1912.
Maddox, L. G Partlow September 15, 1913.
Mills, N. L Marye March 2, 1914.
Mitchell, John C Parker February 10, 1912.
Oliver, Charles W Broad Rock April 17, 1913.
Powell, Samuel L Belmont June 5, 1913.
STAFFORD COUNTY.
Brooks, Elliott E Fredericksburg June 10, 1915.
Bryan, C. A Stafford December 6, 1911.
Haislip, Edwin A Fredericksburg January 27, 1913.
Hawkins, J. L Fredericksburg October 24, 1914.
Meredith, Rev. J. M Rectory January 16, 1912.
Randall, Miss Edna H Crest November 9, 1911.
Wallace, G. B Fredericksburg March 22, 1913.
SURRY COUNTY.
Barham, Sidney B., Jr Runnymede April 22, 1912. .
Bell, Miss Madeline Surry April 8, 1913.
Burt, W. Stanley Claremont, April 14, 1913.
Deverell, Persse H. S Claremont Fcbniary 11, 1914.
Digitized by VjOOQ IC
SEOKETABY OF THE COMMONWEALTH 79
NAME. ADDRESS. DATE.
Edwards, Lucile W Surry January 22, 1914.
Green, Chas W Surry June 23, 1913.
Hudgins, J. C Claremont December 15, 1913.
Johnson, L. E Dendron June 18, 1915.
Kimball, B. D Claremont January 29, 1914.
Kitchen, WiJliam Willis Surry May 27. 1914,
Richardson, E. M Dendron November 18, 1912.
Rogers, Arthur Dendron July 10, 1914.
Schuster, Ott J Spring Grove March 12, 1015.
Stewart, Chas. E Claremont January 13, 19J2.
Wingfield, G. W Dendron December 5, 1912.
SUSSEX COUNTY.
Allen, J. M Wakefield November 6, 1911.
Baird, John F Waverly October 17, 1914.
Birdsong, Frank L Waverly April 1, 1914.
Browder, J. M Jarratt March 11, 1914.
Croshaw, Earnest H Stony Creek March 12, 1913.
Freeman, Philip Stony Creek February 27, 1914.
Jarratt, B. F Stony Creek March 23, 1912.
Lewis, R. S Stony Creek March 4, 1913.
Monson, A. M Yale, August 16, 1912.
Partridge, G. T Yale September 7, 1912.
Richardson, F. B Wakefield, March 19, 1915. *
Savedge, W. H Wakefield August 8, 1912.
West, J. W Waverly January 22, 1912.
TAZEWELL COUNTY.
Altizer, J. B Raven July 6, 1912.
Barbee, Lee J Falls Mills October 6, 1911.
Baylor, R. E Graham December 20, 191L
Bowen, T. C Tazewell October 5, 1914.
Britts, Nye Tazewell April 16, 1913.
Buchanan, Archie C Tazewell January 28, 1915.
Cameron, Julia W. Graham December 15, 1915.
Crockett, R. K Graham December 20, 1911.
Galway, CM Pocahontas July 10, 1914.
Gildersleeve, J. R Tazewell Febraary 16, 1914.
Gillespie, James H Tip Top Juno 24, 1912.
Goodman, Max Pocahontas March 11, 1913.
Greever, A. S Burkes Garden June 8, 1912.
Gross, Harry Pocahontas March 15, 1915.
Hale, Glenn Pocahontas May 14, 1914.
Haller, Dr. John P Pocahontas May 27, 1914.
Harman, Jas. W Tazewell July 15, 1912.
Hyneman, Rebecca Graham August 18, 1915.
Linkous, C. B Ceder Bluff January 17, 1913.
Minter, W. M Pocahontas June 25, 1912.
Digitized by VjOOQIC
£0 AEPOBT OF THE
f
NAMD. ADDRESS. DATS
Morton, J. E. Graham March 19, 1915.
Mullin, Grat M Tazewell April L5, 1912.
Netl, John A Tazewell October 18, 1911.
Nelson, J. C. . . , N. TazeweJl April 27, 1915.
Orr, C. B Richland* December 29, 1012.
Peery , Chapman H Tazewell M-arcli ^ 1"915.
Royail, J. Powell Tazewell April 28, 1912.
Sufflebarger, T. L Cove Creek January §, 1913.
Steele, C- W Tazewell May 7, 1913.
Stupateky, Jo&ef>h A Pocahontas December 11, 1912.
Spratt, H. L Richlands January 15, 1915.
Tabor, E. W Pocahontas July 17, 1914.
Wells, R. A Or»htffiQ July 18, 1914.
Wit ten. Miss Margaret S Tazewell April 18, 1912.
WARREN COUNTY.
Allen, S. -G Front Royal November 5, 1914.
Bell, Miss Mary H Front Royal November- 28, 1918.
Buck, Wm. R Front Royal April 27, 1915.
Compton, Wm. A Front Royal June 5, 1915.
Fristoe, L. H Bentonville April 9, 1914.
Hoffman, Miss Mary K Linden June 1, 1912.
Kdler, Sadie K. Front Royal April 1, 1914.
McCormick, C. W Riverton June 6, 1^14.
Moore, LB Front Ro> al December 2, 19T3.
Richardson, M. C, Jr . .Front Royal June 29, 1914.
Trout, W. A. Front Royal October 1, 1914.
Warthen, Gibson R Front Ro^'^al January 15, 1913.
WARWICK COUNTY.
Clements, H. M. Lee Hall May 25, 1916.
Sommerville, James A Newport News.. May 25, 1915.
WASHINGTON COUNTY.
Akers, Bascom D.. Meadow View January 10, 1911
Alderson, C. W Meadow View August 1;, 1915.
Astor, A. W Meadow View Septemhar 20, 1915.
Banks, Q. E Abingdon. " July 28^, 1914.
Barker, Clareoce J3- Mendota. . . .-^ January 26, 1914
Blevins, W. R Abingdon October I4 1914.
BumgaBoer, S. C Damascus March 2, 19li.
Cofer, W- D Abingdon April 30, 1914.
CoUey, J. P Abingdon .January S, 1913.
CoUey, TFLos. W Abingdon Jawwxy ^, 1912.
Cosby, L. T Abingdon March.g4, 1914,
Cumbow^ A. H Watauga February % 19i?.
Digitized by VjOOQIC
SECBETABY OF THE OOHHONWEALTH 81
NAME. ADDRESS. DATE.
Cunningham, W. L Wallace February 16, 1914.
Dean,. H. L Emory July 8, 1913.
Dodd, W. S Abingdon December 19, 19X1.
Dunn, G. B .Abingdon July 12, 1915.
French, Miss Josephine Abingdon April 22, 1912. .
Fortune, R. F Damascus January 8, 1914.
Gildersleeve, B. G Abingdon August 9, 1912.
Hines, Thomas R Holston April 8, 1915.
Houghton, Ariel Konnarock June 28, 1915.
Hughes, C. W Abingdon March 28, 1915.
Kahle, Miss Ernestine Abingdon August 31, 1915.
Kestner, W. R Hayter's Gap February 6, 1914.
Keys, Sam W Glade Springs January 5, 1912.
Lewis, A. N Damascus March 23, 1915.
McConnell, F. B Abingdon November 13, 1913.
McCoy, D. T Abingdon January 23, 1912.
Meade, J. H Damascus May 1 J, 1914.
Mock, Baxter W Damascus August 14, 1912.
Neal, John W Abingdon March 17, 1913.
Pierce, Nancy W Abingdon September 25, 1914.
Potts, H. F Abingdon September 25, 1914.
Preston, S. F Bristol, F. R. D. 2 April 14, 1913.
Pruner, W. E Glade Spring November 18, 1914.
Scott, P. A Emory January 29, 1914.
Shankle, W. K Bristol March 13, 1912.
Webb, W. W Abingdon November 24, 1914.
WESTMOREIAND COUNTY.
Bailey, R. M Kinsale. January 10, 1914.
Beale, John L Hague , February 6, 1912.
Beale, Robert Kinsale : .November 16, 1911.
Billingaley, Jos. A Colonial Beach Febniary 13, 1913.
Carver, Miss Alice R Montross .May 16, 1912.
Carver, A. E Montross May 16, 1913.
Goodridge, John Montross January 17, 1914.
Griffith, David H Oak Grove .April 14, 1915.
Luck, Chas W Tappahannock . . . .♦. May 1, 1912.
Mason, George Colonial Beach March 16, 1912.
Minor, Miss L. A Colonial Bfeach April 13, 1912.
Spiknan, R. B Oak Grove August 3, 1915.
Stuart, Frank Montross May 25, 1912.
WISE COUNTY.
Alexander, H. A Imboden December 30, 1914.
Alexander, John D., Jr Norton ^ May 7, 1912.
Allen, D. E Big Stone Gap August 6, 1915.
Amburgey, J. N Norton .\ugu.st 17, 1914.
Averitt, W. C Osaka December 30, 1913.
Digitized by VjOOQIC
82 BEPOBT OF THE
NAME. ADDRESS. DATE.
Andrews, Martha F Wise : March 7, 1913.
Baker, J. A Dooley January 19, 1914.
Bandy, T. R Norton July 10, 1914.
Beisel, L. E Blackwood January 15, 1912.
Bostwkk, Georgia T Big Stone Gap August 5, 1915.
Bumgardner, Eugene S Big Stone Gap November 27, 1911.
Campbell, R. C Amo December 30, 1913.
Carrier, W. H Osaka March 13, 1913.
Cartwright, S. E Appalachia January 3, 1912.
Doggctt, Miss Hal St. Paul February 6, 1912.
Dotson, Vernon C Wise February 17, 1912.
Fulton, Claude M Wise December 11, 1911.
Gilliam, Harry W Big Stone Gap January 15, 1915.
Gilly, I. T Roda December 30, 1913.
Gosc, W. C Wise March 16, 1912.
Grosclose, F. A Toms Creek August 31, 1915.
Hemdon, L. H Blackwood May 10, 1915.
Henson, G. C Coleburn June 28, 1915.
Hill, G. F Coons Eye April 16, 1913.
Hillman, J. M., Jr St Paul December 15, 1914.
Holyfield, C. H Wipe February. 10, 1915.
Holyfield, D. W Norton March 20, 1913.
Home, H. I Tacoma March 2, 1914.
Home, Miss Rosa E. . Wise December 4, 1913.
Isaac, S. E Norton May 20, 1914.
Jennings, J. L St. Paul August 20, 1913.
Johnson, Miss Anna Norton May 21, 1913.
Jones, P. L EsserviUe January 15, 1912.
Jones, W. A Appalachia December 29, 1914.
Jones, William L Big Stone Gap April 9, 1914.
Kemp, W. W Dorchester November 11, 1911.
Kerley, S. W Virginia City June 19, 1914.
Kilgore, Chas T Wise March 18, 1913.
Kilgore, E. H Norton September 10, 1914.
Lea, A. M East Stone Gap December 27, 1911.
Lipps, W. H Wise May 11, 1914.
Long, M. M Wise October 12, 1914.
McCall, G. C Norton March 8, 1915.
McCorkle, C. R Appalachia April 16, 1912.
McColgan, H. B Norton May 7, 1913.
McElroy, E. B Wise December 18, 1914.
Maddox, O. L Appalachia April 9, 1913.
Mainous, E. C Appalachia December 5, 1913.
Martin, G. W Coebum, R. F. D. 1 October 24, 1913.
Miller, Howard C Norton October 1, 1914.
Moore, G. W Norton July 21, 1913.
Morton, George Appalachia October 24, 1914.
Mullins, W. H Glamorgan December 8, 1914.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 83
NAME. ADDRESS. DATE.
Newberry, John A Wise Decomber 11, 1912.
Nickels, Walter Big Stone Gap November 12, 1914.
Odle, L. N Coeburn September 11, 1912.
Otey, Wilbur R Stonega January 27, 1912.
Powers, O. C Toms Creek February 3, 1913.
Ramsey, Chas O Coeburn January 31, 1914.
Roberts, J. F Inman August 7, 1914.
Shumate, N. T Coeburn October 23, 1913.
Slemp, H. H Big Stone Gap July 15, 1912.
Snodgrass, A, F Norton September 2, 1913.
Tackett, Miss Flala Big Stone Gap Novemebr 23, 1911.
Taylor, George B Norton April 5, 1915.
Taylor, G. L Big Stone Gap January 4, 1915.
Taylor, Juo. S Norton March 8, 1915.
Taylor, S. N Norton January 23, 1912.
Vofls, A. R Bondtown .April 4, 1914.
Wampler, J. B Big Stone Gap December 3, 1913.
Wax, S. W Big Stone Gap April 5, 1915.
Willis, Wm. S Norton March 30, 1912.
Wray, W. M Norton January 29, 1914.
WYTHE COUNTY.
Boyle, Essie Wytheville June 6, 1914.
Burger, Robert R Aiistinville January 8, 1913. .
Calfee, L. D Wytheville November 26, 1913.
Campbell, Stuart B Wj^theville August 3, 1914.
Davis, E. M Rural Retreat June 30, 1915.
Dob3'ns, Charles W Speedwell July 23, 1914.
Ewald, R. S, Wytheville February 2, 1915.
Henser, H. M Wytheville February 17, 1912.
Houndhell, A. B Crockett September 11, 1912.
Huddle, Mrs. N. J Rural Retreat February 2, 1915.
Johnson, Ovid M Wytheville March 28, 1912.
Krenning, Louis F Wytheville January 16, 1913.
Poage, Emily L Wytheville June 5, 1912.
Puckett, John H Ivanhoe November 18, 1914.
Raper, Mrs. Julia C Ivanhoe October 17, 1911.
Rhudy, N. B.. : Wytheville July 3, 1914.
Higgle, Miss Georgie Wytheville August 13, 1916.
Rogers, Edmund Ivanhoe Febniary 1, 1913.
Sexton, G. S Wythe\'ille July 8, 1913.
Shumate, L. H Rural Retreat December 21, 1911.
Thomas, C. B Wytheville July 13, 1914.
Thomas, W. C Wytheville March 1, 1912.
Trinkle, E. Lee Wytheville October 1, 1914.
Digitized by VjOOQIC
84
BEPOBT OF THE
NAME.
YORK COUNTY.
ADDRESS.
DATE.
Amory, G. W Messkk May 17, 1915.
Crocket, J. E Gloucester Point April 12, 1912.
Ewan, Grace E. S Williamsburg, R. F. D. 3. . . .April 20, 1914.
Hunt, R. C Poquoson February 8, 1913. .
Harris, T. S Harris Grove January 6, 1914.
Hogge, L. H Yorktown July 30, 1915
Hogge, S. Scott Tampico February 2, 1915.
Hornsby, L. A Tampico May 25, 1915.
Nottingham, J. J Dare October 27, 1911.
Rose, Roy J Yorktown November 2, 1911.
Cities.
ALEXANDRIA.
Allison, Bertha K., August 13, 1915.
Brooke, Gladys M., January 17, 1914.
Brumback, R. D., March 6, 1912.
Callahan, L. T., February 19, 1912.
Caton, James R., Jr., July 12, 1915.
Caton, George T., January 29, 1914.
Crump, Claud H., February 26, 1915.
Davis, Courtland H., July 26, 1915.
Dinwiddie, M. L., January 13, 1912.
Duffey, Cora, July 10, 1914.
Duflfey, Louis N., June 29, 1914.
Fendall, William E., July 17, 1914.
Fisher, Samuel P., September 15, 1913.
Fleming, Edward J., April 10, 1912.
Garner, H. Noel, January 25, 1912.
Green, J. Johnston, January 6, 1915.
Green, Martin E., July 10, 1914.
Green, Richard M., January 8, 1913.
Hancock, Martha V., May 8, 1914.
Herbert, Arthur, Jr., May 5, 1914.
Jackson, P. G., September 8, 1915.
Jenkins, Miss Inez E., October 17, 1913.
Knox, R. F., May 1, 1915.
Mansfield, James R., November 26,. 1913.
Marbury, Francis F., April 3, 1913.
Monroe, John W., July 28, 1914.
Nicklin, Walter S., October 16, 1912.
Nicol, C. E., Jr., February 3, 1912.
Normoyle, John D., September 25, 1913.
Ogden, Kenneth W., October 30, 1913.
Pierce, Carroll, April 13, 1912.
Prettyman, Miss Ruth H., July 25, 1913.
Proctor, Miss L. Violet, September 23,
1911.
Ramey, Gladys C, August 31, 1915.
Robinson, Rev. R. B., January 17, 1912.
Simpson, French C, July 28, 1914.
Slaymaker, F. L., August 26, 1912.
Smith, Howard W., July 8, 1912.
Smith, T. C, March 6, 1912.
Stuart, Douglas, June 6, 1913.
Sullivan, Miss Kathleen, December 30,
1913.
Wools, William P., September 26, 1912.
BRISTOL.
Baker, Miss Victoria F., July 17, 1912. De Friece, Frank W., July 17, 1914.
Belew, Chapman, May 23, 1913. Dutton, Miss Eula Lee, September 25,
Brown, J. P., August 31, 1915. 1911.
Cole, Miss M. Brooks, June 15, 1915. Hayworth, Thos. L., June 13, 1913.
Copenhaver, S. T., December 29, 1914. Hobson, H. W., July 26, 1916.
Copenhaver, W. Lynn, January 9. 1913. Hockett, J. C, Jr., March 29, 1916.
Cowan, Rex M., December 5, 1912. Hooks, J. S., August 9, 1912.
Davis, James L., January 8, 1916. Lavinder, H. G., October 12, 1914.
Digitized by VjOOQIC
SECBETABY OF THE OOMMONWEAIiTH
85
Leonard, J. H., August 18, 1915.
Minnich, C. M., September 7, 1912.
Preston, S. F., June 10, 1913.
Roberts, Henry, January 31, 1914.
Sale, Paul F., November 11, 1912.
Shelton, P. M., June 6, 1914.
Simon, H. J., April 25, 1912.
Spicer, J. W., August 18, 1915.
Stant, Donaid T., April 27, 1915.
Summers, Lois E., February 16, 1915.
BUENA VISTA.
Burks, A. O., March 21, 1912.
Burks, J. O., February 21, 1912.
McKee, M. D., January 14, 1913.
Page, S. E., April 13, 1912.
Rucker, A. M., March 25, 1915.
Walker, C. R., October 25, 1912.
CHARLOTTESVILLE.
Anderson, J. W., January 28, 1913.
Benson, Geo. J., May 16, 1913.
Qoe, Wm. B., July 19, 1912.
Conway, A. V., December 28, 1911.
Ham, S. F., September 25, 1914.
Hawkins, J. P., Jr., March 13, 1914.
Hardesty, E. W., March 22, 1912.
Mann, Miss Gertrude C, October 14, 1910.
Rinehart, Mrs. D. F., March 13, 1913.
Twyman, J. Taylor, March 22, 1913.
Watts, C. W., January 16, 1912.
CUFTON FORGE.
Hatcher, J. H., March 3, 1913.
King, G. L., November 7, 1912.
Pendleton, L. F., November 29, 1911.
Payne, J. R., Jr., September 12, 1913.
Putnam, M. J., May 12, 1913.
Welch, C. E., January 29, 1914.
DANVILLE.
Adams, Claude S., February 9, 1914.
Aiken, A. M., June 27, 1913.
Allen, W. P., March 13, 1912.
Bagby, J. L., November 7, 1912.
Bagley, E. G., October 4, 1912.
Bailey, A. P., January 27, 1913.
Barker, W. H., April 19, 1912.
Bass, Louise K., February 20, 1914.
Booth, C,-L., September 25, 1914.
Booth, William H., February 11, 1914.
Butler, Owen Q., March 11, 1913.
Carter, J. C, August 22, 1913.
Catlin, James T., Jr., April 1, 1915.
Clark, Nannie, June 28, 1915.
Dodson, G. W., October 9, 1911.
Dodson, W. H., March 9, 1914.
Douthat, Patty, May 20, 1914.
Ernest, Murrie F., January 23, 1914.
Ferrell, Warren, March 23, 1915.
Flinn, C. M., March 7, 1912.
Giles, A. A., January 16, 1912.
Graves, Irma, October 22, 1912.
Griggs, W. E., April 1, 1914.
Gunn, A. T., May 14, 1914.
Halstead, T. S., June 10, 1915.
Harrison, Donald S., January 25, 1915.
Harrison, J. D., July 17, 1914.
Harvie, Miss Ellen Blair, May 28, 1913.
Herman, M. N., January 27, 1913.
Holland, C. E., March 19, 1912.
Holland, C. G., June 19, 1914.
Howard, Mrs. F. C, April 9, 1914.
Ivy, Mary, February 2, 1915.
Leigh, J. H. P., November 16, 1912.
Lyon, P. H., February 26, 1915.
Marshall, E. H., August 31, 1915.
Meade, Edmund B., January 13, 1910.
Moore, Ida P., February 20, 1914.
Motley, B. S., July 15, 1912.
Patton, A. F., February 24, 1912.
Perkinson, Z. F., July 22, 1915.
Pierce, W. H., May 5, 1914.
Ragland, D. S., February 9, 1914.
Rison, T. J., February 12, 1913.
Robinson, Miss Kate, May 8, 1912.
Ruffin, William, March 3, 1911.
Digitized by VjOOQIC
86
BEPOBT OF THE
Sheppard, C. H., January 17, 1914.
Silverman, Jacob, February 1, 1913.
Slate, Miss Gaye, May 3, 1911.
Southall, A. M., July 10, 1913.
Spencer, Mrs. E. W., Feb. 19, 1912.
Thaeler, C. W., March 11, 1914.
Thomas, W. F., July 28, 1914.
Tinsley, Miss Lavalatte, Feb. 26, 1915.
Waddill, W. W., Jr., October 22, 1912.
Yarbrough, J. W., July 6, 1915.
FREDERICKSBURG.
Allison, Miss A. E., August 26, 1913.
Bailey, Mary L., July 6, 1915.
Botts, A. B., July 13, 1912.
Bowles, M. Floribel, August 3, 1916.
Brooks, Elliott E., May 7, 1913.
Downing, Miss Belle Leslye, January
10, 1913.
Embrey, Miss Lillie, February 1, 1913.
Foster, Miss Annie R., June 10, 1913.
Franklin, Cora May, July 28, 1914.
Gouldman, D. Gordon, January 30,
1914.
Hairslip, Edwin A., March 15, 1912.
Harrison, Miss Lina C, February 4,
1913.
Hawkins, J. L., June 8, 1912.
Henderson, Miss Eula M., February 7,
1912.
Howard, A. Randolph, August 2, 1912.
Johnson, Miss Clara J., December 31,
1913.
Karston, Paul J, January 22, 1914.
Lane, H. B., February 4, 1913.
Northrop, Frances G., May 14, 1914.
Pierson, Leonard F., May 22, 1915.
Purks, N. P., April 3, 1913.
Purvis, Benjamin, August 16, 1913.
Scott, Hugh D., January 26, 1914.
Taylor, J. A., April 4, 1914.
Weaver, W. W., May 7, 1913.
Woodbridge, Sam, March 15, 1915.
LYNCHBURG.
Adams, Emma, June 30, 1915.
Adams, Maude, August 7, 1914.
Adams, R. H. T., Jr., March 10, 1915.
Adkerson, Mrs. Adrienne, August 31,
1915.
Allen, G. Margaret, October 12, 1914.
Apperson, Miss Sadie C, November
14, 1911.
Arthur, P. F., April 5, 1915.
Bailey, Preston H., September 12,
1914.
Bass, G. M., September 2, 1913.
Bauton, Miss F. M., August 31, 1915.
Bell, W. 0., November 16, 1912.
Berry, R. N., June 14, 1913.
Black, Miss Hattie L., January 19,
1914.
Brightwell, Miss C. E., April 14, 1915.
Brown, B. H., October 6, 1911.
Burks, Charles E., June 6, 1914.
Calvert, B. Y., June 26, 1913.
Campbell, A. L., January 30, 1913.
Carrington, A. R., July 18, 1912.
Carter, E. C, September 8, 1915.
Caskie, James R., January 2, 1913.
Caskie, W. S., January 2, 1913.
Cassidy, Mary G., April 9, 1912.
Christian, Thomas D., September 6,
1913.
Clarke, Miss N. M., January 8, 1915.
Coleman, M. L., May 8, 1914.
Cosby, P. Guerrant, Jr., March 26,
1913.
Davis, M. P., August 5, 1915.
Eanes, May S., July 16, 1915.
Easley, John D., October 30, 1911.
Edmunds, J. E., October 15, 1913.
Edmunds, J. Easley, Jr., February 26,
1915.
Elam, Bessie M., June 28, 1915.
Elmore, Acree, February 26, 1915.
Evans, James P., May 25, 1915.
Farrar, Miss Emma, October 13, 1911.
Featherston, H. C, September 25, 1913.
Fortune, Miss M. H., March 26, 1912.
Fourqurean, Miss Annie D., June 20,
1913.
Fulks, Miss Virginia G., July 15, 1912.
Gilliam, Miss J. L., November 6, 1911.
Gregory, Carrie M., June 6, 1914.
Digitized by VjOOQIC
SECEBTABT OF THE COMMONWEALTH
87
Hamner, S. G., August 23, 1915.
Harris, S. A., February 9,. 1914.
Harvey, John W., September 25, 1914.
Hatcher, H. J., July 14, 1916.
Hawks, W. E. December 2, 1914.
Hickok, Florence I., August 11, 1914.
Hobbs, T. G., December 25, 1913.
Hogan, Miss Lucy E., May 31, 1912.
Holt, Harry P., November 4, 1912.
Holt, Yuille, September 16, 1914.
Horner, Miss Agnes Lee, September
27, 1913.
Homer, L. D., January 2, 1912.
Horner, Miss Susie L., November 25,
1912.
Howard, D. H, December 29, 1914.
Hughes, B. E., May 9, 1912.
Jester, Royster, Jr., February 13, 1913.
Jordan, W. H., January 13, 1913.
Jones, Miss Ethel B., March 4, 1913.
Kirkpatrick, B. F., September 12, 1914.
Kirkpa trick, F. S., September 8, 1916.
Kizer, D. H, November 11, 1913.
Lacy, Mrs. R. R., June 18, 1916.
LeGrande, Miss Isa., October 16, 1912.
LeGrande, Miss Sallie H, May 17, 1913.
Lewis, G. R., Jr., June 3, 1912.
Lingle, Mrs. E. A., January 8, 1915.
Lovett, Miss Esther B., November 27,
1912.
McCarron, Joseph P., January 6, 1915.
McGehee, Miss Jessie, Nov. 6, 1911.
McGhee, Miss Robina, May 7, 1913.
McGuire, H. M., November 3, 1913.
McNamara, Miss Katherine, Nov. 22,
1913.
MacLeod, W. T., April 13, 1914.
Mahood, Miss Grace H., Aug. 15, 1912.
Martin, S. DuVal, August 26, 1913.
Merchant, R. H., March 23, 1916.
Minnigerode, C. E., February 12, 1912.
Minter, Mary, March 19, 1915.
Moorman, Miss Alice Robertson, Aug.
1, 1913.
Murrell, Alice H., September 15, 1912.
Murrell, W. M., November 23, 1912.
Ogden, Ruby M., October 1, 1914.
Oppleman, Isaac, April 27, 1916.
Otey, John M., March 13, 1913.
Patterson, Chas. P., January 21, 1913.
Patterson, J. R., February 10, 1913.
Payne, Daniel A., June 6, 1912.
Perry, L. Mattie, February 27, 1915.
Peters, Florrie, November 18, 1914.
Pobst, C. L, August 29, 1912.
Randolph, W. H., February 5, 1915.
Roberts, W. P., September 15, 1914.
Rucker, E. E., February 10, 1913.
Ryan, J. L., October 7, 1912.-
Ryland, Masley, March 8, 1915.
Scherr, S. B., October 12, 1911.
Schultz, A. I., September 2, 1913.
Scott, James A., January 17, 1914.
Seay, R. Frank, June 26, 1913.
Seay, William R., November 4, 1911.
Shackelford, Mrs. L. H., March 12, 1912.
Shelton, R. G., January 27, 1914.
Shepherd, R. R., January 22, 1913.
Sheridan, Helen M., August 13, 1915.
Somerville, J. H, May 11, 1914.
Stevens, Miss Lottie T., June 30, 1913.
Stevens, Ruby D., May 25, 1915.
Stratton, R. W., March 2, 1914.
Stroud, S. L., June 14, 1913.
Terrell, H. W., July 16, 1914.
Thomas, Miss Alice V., October 26, 1911.
Thomasson, Frank L., March 10, 1915.
Tucker, J. Randolph, November 14, 191L
Turner, F. E., Jr., January 18, 1913.
Vaughan, G. E., May 8, 1914.
Venable, George V., September 21, 1912.
Walker, Elizabeth K., March 13, 1914.
Walsh, W. W., June 27, 1912.
Weigand, S. R., May 12, 1915.
Wells, H. A., October 17, 1914.
West, F. Eudora, July 23, 1914.
Williams, Thomas J., January 9, 1912.
Willis, Paul T., December 13, 1911.
Withers, Blanch W., November 4, 1914.
Wood, E. M., March 11, 1914.
Woodson, J. C., August 9, 1912.
Wright, Miss L. H., September 1, 1914.
Yates, Miss M. L., January 2, 1913.
Young, T. E., October 30, 1912.
Digitized by VjOOQIC
88
BEPOBT OF THE
NEWPORT NEWS.
Applewhite, A. A., June 6, 1914.
Barrett, F. M., March 11, 1914.
Barrett, W. E., January 22, 1912.
Bland, S. 0., December 13, 1912.
Blanton, E. S., April 9, 1913.
Branch, Christine C, March 2, 1914.
Branson, C. M., December 29, 1914.
Bryant, N. W., December 2, 1914.
Chapin, W. T., April 14, 1916.
Clark, N. B., July 16, 1915.
Cosby, R. Leland, January 20, 1914.
Cottrell, W. E., January 25, 1915.
Crump, Miss Nellie E., November 7,
1912.
Daugherty, Albert W., January 17,
1913.
Deverell, Persee H. S., February 11,
1914.
Drake, A. E., July 11, 1913.
Eaton, E. H., March 4, 1914.
Farthing, Miss A. P., March 9, 1912.
Gwynn, Geo. L., September 10, 1914.
Hall, P. W., April 13, 1914.
Holmes, H. B., July 10, 1914.
Holt, Miss Florence M., December 18,
1914.
Hoskins, C. R., April 22, 1912.
Hubbard, J. E., May 7, 1913.
Hudgins, Floyd A., February 6, 1912.
Jones, Allan D., October 30, 1912.
Jones, Edith M., October 30, 1912.
Jones, Maryus, February 21, 1913.
McMurran, Miss G., February 26, 1915,
McMurran, J. Holmes, December 22,
1914.
Manville, Fred, May 2, 1912.
Massie, J. A., January 17, 1912.
Miller, Solomon, September 3, 1912.
Morse, C. Mclntyre, October 4, 1912.
Murray, Guy P., March 8, 1915.
Murray, Philip W., December 2, 1912.
Nelms, C. B., January 4, 1912.
Nelms, C. G., January 15, 1915.
Newsome, J. Thomas, April 13, 1914.
Nexsen, Malcolm, January 12, 1912.
Nobles, Herbert H., February 26, 1915.
Parker, George A., December 22, 1913.
Parker, J. D., March 17, 1913.
Patterson, T. C, June 11, 1913.
Payne, Miss Bessie W., April 27, 1915.
Pool, J. Eugene, June 19, 1914.
Powell, W. Lee, March 4, 1913.
Reyner, Harry, February 7, 1913.
Reynolds, Miss E. S., February 5, 1912.
Reynolds, Thos. A., November 29, 1912.
Sears, Zebulon, May 31, 1913.
Snell, Miss Laura V., January 22, 1913.
Sommerville, J. A., May 25, 1915.
Spivey, R. H., March 18, 1913.
Spruill, T. M., September 27, 1913.
Stone, John B., August 1, 1914.
Stuart, William C, March 1, 1912.
Stuart, William C, Jr., Nov. 9, 1914.
Taylor, W. C, December 15, 1913.
Vest, W. B., March 9, 1912.
Viney, John I., September 17, 1913.
Wagner, Ada M., January 15, 1912.
Walker, W. R., March 13, 1914.
Warren, J. E., January 25, 1912.
Welton, Courtney S., June 17, 1912.
West, R. B., December 13, 1914.
Willet, J. Addison, Jr., December 9, 1911.
Yost, Miss P. M. K., May 27, 1915.
NORFOLK.
Abbott, Fred C, August 29, 1912.
Ackiss, A. Johnston, Nov. 28, 1911.
Amory, G. W. February 13, 1913.
Anderson, Miss M., December 11, 1913.
Avery, H. G., February 16, 1914.
Baecher, John A., January 8, 1913.
Bain, R. G., May 4, 1912.
Bain, T. A., December 3, 1912.
Baker, Miss Elizabeth M., October 31,
1912.
Baker, G. W., December 31, 1913.
Baldwin, Robert F., May 7, 1912.
Baldwin, W. B., March 19, 1915.
Balwin, W. Ludwell, March 24, 1914.
Balisok, Isaac A., January 16, 1913.
Bamberger, Miss Amelia, January 25,
1915.
Barbrey, Miss Eliz. M., June 2, 1913.
Barbrey, Mary E., July 13, 1914.
Barclay, L. B., Jr., August 25, 1914.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH
89
Barnard, W. Frank, May 10, 1915.
Batchelder, B. F., July 24, 1914.
Battley, J. F., January 5, 1912.
Baum, E. M., July 3, 1914.
Baxter, Mary F., June 6, 1914.
Beall, Miss Mary L., October 10, 1911.
Bell, W. Hunter, April 6, 1915.
Benthall, T. C, January 24, 1912.
Berard, E. W., February 1, 1913.
Berger, M. M., June 13, 1913.
Berryman, Edith H., October 14, 1914.
Betty, George M., September 1, 1914.
BUlisoly, Paul C, July 11, 1912.
Billisoly, Miss Rosa T., July 10, 1914.
Black, A. L., October 6, 1913.
Black, Willard B., August 21, 1913.
Bland, C. S., February 19, 1916.
Bohlken, Miss Francis W., October 7,
1912.
Bonney, R. B., June 23, 1913.
Bowden, Henry, January 9, 1912.
Bradford, Russel L., October 7, 1912.
Bradshaw, Miss Anna M., January 29,
1914.
Bragg, F. B., January 8, 1915.
Bragg, Miss Helen Y., October 4, 1913.
Brandt, Henry, March 15, 1915.
Brandt, Joseph, December 7, 1911.
Brandt, S. M., April 20, 1914.
Brockenbrough, Edward, October 5,
1914.
Broh, D. R., June 10, 1916.
Brooke, Mary T., March 8, 1916.
Brooks, J. C, June 8, 1914.
Brown, J. A., December 16, 1014.
Brushwood, Miss Edna, May 21, 1912.
Bunting, L. H., September 8, 1914.
Burgess, C. N., May 7, 1912.
Burroughs, John J., April 4, 1912.
Burruss, Albert E., December 11, 1912.
Butcher, W. R., September 13, 1912.
Cady, Elva M., May 7, 1913.
Gaboon, Gustavus V., January 19,
19M.
Galium, John R., March 27, 1912.
Campe, Bernard L., September 3, 1914.
Carroll, Chas. B., December 1, 1913.
Carter, Miss E. L., January 16, 1912.
Cartwright, John, Jr., October 13,
1911.
Chapman, C. H., September 2, 1913.
Chapman, Semmes, December 8, 1913.
Christoffercen, A. D., May 8, 1914.
Clarke, William Foreman, June 28,
1912.
Cohoon, R. S., February 6, 1914.
Cole, J. Edward, May 18, 1912.
Collins, Paul T., May 20, 1915.
Colona, Edward H., December 17, 1913,
Cooper, Gracie B., February 16, 1912.
Cooper, Donna F., June 15, 1915.
Copeland, Miss Minnie C, January 6,
1915.
Costen, E. M., May 4, 1912.
Councill, Miss B. P., October 12, 1911.
Cox, L. B., November 1, 1912.
Crandall, Edith R., May 1, 1915.
Creekmore, Olive M., March 17, 1913.
Cromwell, J. Henry, January 6, 1914.
Currie, Janie M., March 26, 1914.
Curtis, John A., August 29, 1912.
Curtis, Clarence V., October 6, 1911.
Darden, Joe T., January 13, 1913.
Dashiell, D. A., July 29, 1913.
Davis, Delmater, January 2, 1912.
DeBaun, Miss Maria H., September 7,
1912.
Dey, Calvert R., October 12, 1911.
Dey, Charles, Jr., April 14, 1915.
Dey, James B., Jr., March 19, 1915.
Dey, William W., May 27, 1915.
Dickens, W. J., May 27, 1912.
Disosway, H. L., February 26, 1915.
Dobie, C. L., May 13, 1912.
DodsQn, E. Griffith, September 1, 1914.
Donnan, H. Q., January 9, 1912.
Doran, Charles M. C, June 6, 1912.
Doran, E. J., December 13, 1913.
Dowding, Miss Grace L., May 24, 1912.
Downing, Dorsey L., June 6, 1914.
Dozier, Miss Ethel, March 8, 1912.
Edwards, Miss Adelaide, January 22,
1913.
Edwards, B. M., February 16, 1914.
Edwards, M. A., October 18, 1912.
Eggleston, A. L., May 7, 1912.
Eggleston, J. W., October 5, 1914.
Elliott, Gilmer T., May 12, 1913.
Elliott, W. W., February 25, 1914.
Ellis, F. B., December 20, 1912.
Digitized by VjOOQIC
90
BEPOBT OF THB
Enos, W. F. H., August 18, 1913.
Fearer, W. C, February 27, 1914.
Fentress, Willis B., August 7, 1914.
Ferebee, M. C, October 7, 1911.
Ferrell, C. H., March 4, 1914.
Field, Miss Mary B., July 8, 1912.
Finley, Lowery D., January 16, 1916.
Flick, Cyrus P., April 11, 1913.
Foster, H. M., December 2, 1914.
Foster, Miss L. B., May 7, 1913.
Forest, R. L., September 26, 1914.
Foreman, Miss Nancy 0., November
26, 1912.
Franklin, Mrs. Maude L., December
12, 1911.
Frost, Miss Elsie M., June 24, 1912.
Fulmer, May me, Portsmouth, April 4,
1914.
Gale, R. S., February 15, 1912.
Gait, H. B. G., December 11, 1911.
Gammon, A. S. J., February 10, 1916.
Garland, Miss Edith, October 18, 1912.
Garrison, Miss M. L., February 11,
1914.
Gary, W. H., August 3, 1916.
Gay, Z. A., February 3, 1914.
Geron, Asabel H., November 1, 1912.
Gilbert, Frank A., August 19, 1912.
Gilkerson, W. I., March 10, 1915.
Godwin, W. A., January 16, 1912.
Goffigan, Mrs. M. M. B., January 16,
1915.
Goodwyn, E. Ashton, September 26,
1913.
Graff, William A., March 17, 1913.
Grant, Charles S., December 18, 1912.
Graves, Charles M., Jr., January 19,
1914.
Griggs, Bessie Dillard, July 1, 1912.
Grinalds, Miss Mary W., February
28, 1912.
Grubb, W. L., January 8, 1914.
Grubb, William N., December 20, 1913.
Hancox, W. H., March 9, 1914.
Hardy, Wallington, March 2, 1914.
Hare, Thomas U., January 10, 1914.
Harrell, Thomas L., June 23, 1913.
Harris, J. D., December 2, 1914.
Harrison, J. M., January 31, 1912.
Haseman, Miss E.I., January 30, 1914.
Haynes, L. D., September 27, 1916.
Haynor, Miss Marguerite E., January
13, 1912.
Hays, Gertrude B., February 23, 1916.
Henderson, J. Mac, May 7, 1913.
Hendry, C. L., July 3, 1914.
Henley, Miss M. Jeannette, October 2,
1913.
Henshaw, EUie R., December 2, 1912.
Hess, Emma, July 16, 1912.
Hill, Fred B., October 19, 1911.
Hill, William M., April 13, 1914.
Hite, Miss W. M., February 1, 1912.
Hoag, I. P., Jr., July 16, 1916.
Hoggard, H. C, Jr., April 6, 1912.
Hoggard, T. J., February 16, 1912.
HoUaday, J. G., January 21, 1913.
Holland, H. B., May 10, 1916.
HoUoway, Miss Corrine L., January
16, 1912.
Howe, Mrs. E. C, January 26, 1915.
Howell, E. P., April 9, 1912.
Howlett, Miss H. L., June 26, 1912.
Hubard, J. L., December 1, 1913.
Hubard, T. T., June 19, 1914.
Hudgins, C. R., July 16, 1913.
Hudson, George P., Jr., February 7,
1913.
Hull, D. A., October 12, 1914.
Hurst, Floyd C, August 4, 1913.
Ingram, Robert P., April 8, 1915.
Ives, Joseph R., December 9, 1911.
Jakeman, A. S., Jr., March 19, 1916.
Jeffries, John L., Jr., December 16,
1913.
Jenkins, John B., July 28, 1914.
Jenkins, W. C, February 8, 1913.
Johnston, Robert S., September 26,
1913.
Jones, Miss AUenne C, October 29,
1913.
Jones, C. Lycurgus, August 31, 1912.
Jones, M. B., May 7, 1913.
Jones, W. Barham, January 6, 1916i
Jordan, W. H., February 21, 1913.
Jordan, W. P., Jr., September 26, 1914.
Joynes, E. R., Jr., May 8, 1914.
Judkins, Miss Kathryn L., January
17, 1913.
Judson, Leo., October 21, 1912.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH
91
Judson, Leo. V., July 19, 1913.
Kara, Lillie V., June 1, 1912.
Keister, D. E., June 23, 1913.
Kemp, William J., June 17, 1912.
Kent, R. C, Jr., August 13, 1915.
Keville, John T., August 6, 1913.
Kidd, Charles L., December 11, 1914.
Killian, Frank E., December 8, 1914.
Kitzmiller, Geo. M., October 27, 1911.
Knapp, Julia V., March 23, 1915.
Koteen, B. A., January 10, 1913.
Koteen, Meyer, September 9, 1912
Land, J. Walter, April 1, 1914.
Land, W. H., October 21, 1913.
Latham, Archie I., July 29, 1912.
Lauder, W. H., February 20, 1914.
Lash, P. H., February 24, 1912.
Lawler, M. A., December 9, 1913.
Leicht, Martha F., October 30, 1912.
Levenstein, Jennie C, June 19, 1914.
Levy, Moe, January 20, 1915.
Lewis, E. B., July 24, 1913.
Lewis, Roy, January 6, 1912.
Lodes, Miss Emma I., June 20, 1912.
Loughran, James H., February 10,
1916.
Lowder, Miss E. M., February 9, 1914.
Lowenberg, Helen N., June 19, 1914.
Luke, J. Marvin, May 29, 1913.
Lum, Miss Cora Lee, March 11, 1914.
Lyons, M. Butler, August 16, 1912.
Lyons, S. W., Jr., February 21, 1912.
McCoy, Harry E., November 24, 1914.
McCoy, Russell A., January 19, 1914.
McDermott, D. J., February 10, 1915.
McGann, E.W., Jr., February 20, 1914.
McGann, Samuel W., July 8, 1916.
McLean, Herbert O'Keson, December
17, 1913.
McMillan, Lena, June 28, 1915.
Magee, C, November 18, 1912.
Magee, Miss Ida V., June 6, 1912.
Manning, A. A., December 12, 1913.
Markel, Samuel A., July 26, 1912.
Marks, Benj. H., April 15, 1914.
Martin, Alvah H., Jr., September 7,
1912.
Martin, George W., January 12, 1914.
Martin, H. Dinwiddle, September 8,
1916.
Martin, H. G., January 25, 1912.
Martin, James G., Jr., October 13,
19n.
Mauck, Susie L, April 20, 1914.
May, Philip, April 30, 1914.
Mays, Florence S., June 6, 1915.
Mays, Miss Gladys L., April -10, 1913.
Merrill, Ernest S., June 28, 1915.
Metcalf, Wilbur S., November 24,
1913.
Miller, Frank C, March 21, 1912.
Miller, J. A., February 16, 1916.
Miller, R. E., November 23, 1912.
Mills, Miss Blanche M., January 25,
1915.
Mitchell, Miss H. W., May 29, 1916.
Moore, J. E., September 2, 1913.
Morecock, J. L., July 17, 1914.
Moreland, W. H., January 29, 1914.
Moseley, P. P., January 18, 1913.
Mulvey, Miss M. G., April 11, 1912.
Mulvey, Miss Teresa, February 13,
1912.
Murray, Hugh M., January 25, 1915.
Murray, Montgomery, December 2,
1914.
Myers, R. Baldwin, August 3, 1915.
Nemo, B. A., July 15, 1913.
Neville, Willis K., June 10, 1913.
Newton, W. B., March 17, 1913.
Niblett, Miss Lina E., January 23,
1913.
Nicholas, Hugh C, August 22, 1912.
Nichols, Harry 0., December 7, 1911.
Nicholson, Mathew, December 4, 1914.
Nininger, J. H., March 17, 1913.
Nusbaum, Sidney L., March 4, 1914.
Odend*hal, Arthur C, September 16,
1915.
Old, Jonathan W., Jr., October 22,
1914.
Old, William W., Jr., January 10, 1914.
Oliver, M. V. B., February 24, 1913.
Overman, Geo. W. P., July 21, 1913.
Owen, Charles E., March 7, 1913.
Page, E. A., March 4, 1914.
Page, Herman L., April 19, 1912.
Page, Ivor A., January 8, 1914.
Page, Ivor A., Jr., February 13, 1915.
Paige, R. G. L., December 24, 1912.
Digitizedby VjOOQIC
92
BBPOBT OF THE
Parker, Vincent Luke, January 27,
1913.
Parkerson, Jesse J., March 4, 1914.
Parkinson, S. B., November 21, 1912.
Payne, Miss Bessie W., June 17, 1913.
Pender, H. H., November 14, 1911.
Pender, Miss Mary Ward, March 3,
1913.
Phillips, Geo. F., November 16, 1914.
Philpotts, Alphonso C, December 29,
1914.
Phlegar, D. S., November 20, 1913.
Pitts, Miss Emory W., May 11, 1912.
Poindexter, Parke L., March 19, 1912.
Poindexter, Virginia D., January 6,
1913.
Pollard, Sidney F., September 19,
1912.
Porter, Ralph W., June 19, 1914.
Poulson, H. N., June 25, 1913.
Price, Miss Madge, March 13, 1913.
Priddy, Sydnor Y., March 8, 1915.
Pritchard, J. R., January 13, 1913.
Rabey, CleatonE., September 20, 1915.
Ramsey, L. V., August 11, 1914.
Raum, Hazel Jane, December 22, 1914.
Rea, J. Elton, March 4, 1912.
Renn, Miss Mattie, May 24, 1913.
Rich, William M., April 8, 1916.
Roberts, Miss Lucy B., February 10,
1915.
Robertson, Rachel D., October 1, 1914.
Robinson, Charles H., August 18, 1913.
Rogers, C. S., January 9, 1912.
Romer, Evelyn S., June 28, 1915.
Royer, John B., August 1, 1914.
Rush, Robert H., February 5, 1915.
Russ, Miss Blanche H., January 15,
1913.
Russell, Francis W., November 20,
1911.
Sacks, Herman A., July 12, 1915.
Sams, C. Whittle, November 9, 1914.
Sargeant, Geo. H., January 22, 1913.
Sargeant, W. H., Jr., November 7,
1912.
Savage, Mrs. Alberta, January 25,
1915.
Savage, Charles E., July 9, 1912.
Savage, Henry Nash, November 26,
1913.
Sawyer, C. M., January 26, 1914.
Sawyer, J. G., May 20, 1913.
Sears, Miss Cora E., May 7, 1913.
Seawell, Leon T., August 30, 1913.
Seeley, W. W., May 23, 1913.
Seldner, A. B., April 1, 1915.
Selig, B., March 5, 1913.
Shannonhouse, William T., October 27,
1913.
Shapiro, A. H., November 4, 1914.
Shapiro, H. M., May 4, 1912.
Sharp, Miss Etta F., April 10, 1913.
Shelton, C. C, April 14, 1915.
Shelton, Thos. W., February 9, 1914.
Shepherd, W. J., March 12, 1915.
Sherritt, H. C, September 11, 1913.
Short, C. B., November 6, 1911.
Short, Miss Elva G., February 10, 1913.
Siegel, Alex., April 15, 1913.
Simmons, Miss Nancy L., July 20,
1912.
Simpson, William, January 20, 1915.
Slaughter, A. E., February 6, 1914.
Smith, Antonio J., September 7, 1912.
Smith, A. W., August 28, 1913.
Smith, Edwin J., November 25, 1912.
Smith, Miss Juliet E., November 23,
1912.
Smith, J. Sidney, September 21, 1912.
Smith, Lloyd M., January 17, 1914.
Smith, Willie Lee, February 9, 1914.
Smithwick, L. J., March 1, 1912.
Snellings, Shirley T., December 8,
1913.
Socoloff, Miss Dena Ruth, February
16, 1912.
Spalding, Edward, March 12, 1912.
Spindle, R. B., Jr., July 30, 1916.
Stanton, R. H., June 29, 1914.
Steed, Miss Sallie E., August 21, 1913.
Stephenson, A. Gordon, December 19,
1911.
Sterling, Wm. H., Jr., June 26, 1912.
Stewart, H. George, March 11, 1913.
Stone, W. M., February 26, 1913.
Stribling, John W., March 28, 1914.
Swartwout, Guy W., December 8, 1914.
Swartz, S. T., October 7, 1911.
Swink, Gilbert R., May 7, 1912.
Tanner, J. T., January 25, 1915.
Tate, R. O., April 12, 1913.
Digitized by VjOOQIC
SECRETARY OP THE COMMONWEALTH
Taylor, R. C, October 8, 1912.
Terrie, R. Stanley, December 6, 1912,
Thrift, F. K., November 8, 1911.
Thomas, E. T., June 6, 1914.
Thompson, Harry M., November 25,
1911.
Thorp, Roland F., October 23, 1913.
Tilghman, F. C, September 16, 1915.
Tillett, S. Edward, November 22, 1911.
Toms, Miss Mabel, March 26, 1914.
Toomer, J. H., Jr., March 18, 1913.
Towell, Miss Angie Hinton, July 3,
1913.
Townes, Miss Pattie W., October 4,
1912.
Trice, H. H., January 23, 1914.
Trice, Mary Brownley, February 26,
1914.
Tniett, Irving F., December 11, 1913.
Trumpore, A. S., October 5, 1914.
Tschuny, F. A., March 24, 1913.
Tyler, S. H., February 23, 1914.
Twyford, Miss Pearl H., February 26,
1913.
Upton, John, October 22, 1914.
Vanderberry, I. R., June 10, 1915.
Volke, M. E., January 15, 1915.
Waikart, Miss Lillian, May 28, 1913.
Walker, Lottie J., September 27, 1915.
Walker, W. B., May 4, 1915.
Ward, Adaline M., November 25, 1914.
Watson, William B., March 26, 1912.
Way, L. B., February 20, 1912.
Webb, J. McBryde, September 12,
1914.
Weisel, Frank S., June 10, 1915.
Weller, Laura M., July 13, 1914.
White, Earl W., July 10, 1912.
White, Miss I. V., April 30, I9I2.
White, Lewis A., March 13, 1914.
Whitehead, H. C, January 8, 1913.
Whitehurst, Ella M., January 6, 1912.
Wigg, E. J. Rudgard, July 8, 1913.
Wilburn, Miss E. M., May 14, 1914.
Wilcox, T. H., Jr., November 17, 1913.
Williams, B. Frank, April 18, 1912.
Williams, H. A., November 8, 1912.
Williams, L. L., January 20, 1916.
Williams, Readding Lloyd, June 13,
1912.
Willock, James H., September 8, 1915.
Wilson, Nellie, May 12, 1915.
Wilson, Robert A., October 22, 1914.
Wilson, W. W., November 17, 1913.
Winslow, Augustus, July 30, 1914.
Withrow, C. A., January 27, 1913.
Woodward, Shelton N, July 23, 1913.
Woodhouse, Kate P., July 28, 1914.
Wright, Charles L., April 24, 1914.
Wulzer, John J., May 27, 1915.
Yoder, W. W., April 27, 1912.
Young, Henry C, January 22, 1913.
PETERSBURG.
Adams, Daniel W., November 23, 1911.
Allen, Miss Virginia W., May 9, 1913.
Alperin, Abe, September 16, 1915.
Archer, Daisy B., April 1, 1914.
Barksdale, Clement L., February 10,
1915.
Bass, Robert G., June 6, 1914.
Baxter, Lottie B., December 11, 1914.
Beasley, E. H., October 22, 1914.
Bernard, Geo. S., Jr., January 3, 1912.
Bird, Miss Charlotte M., February 17,
1913.
Bohannon, J. Gordon, November 4,
1914.
Bordley, J. B., January 8, 1915.
Bozel, E. Haydon, February 6, 1913.
Burgess, Dean H., June I, 1912.
Butcher, Edward W., October 28, 1914.
Campbell, W. H., June 28, 1915.
Chappelle, Ruth, February 27, 1914.
Clarke, Miss S. A., August 23, 1915.
Clements, Edwin F., November 12,
1914.
Cogbill, Miss Carrie N., April 3, 1913.
Cogbill, M. B., February 17, 1913.
Cole, Miss M. B., February 27, 1915.
Cuthbert, Chas. H., Jr., May 10, 1915.
Cuthbert, James E., July 16, 1915.
Dillon, Miss NoUie, June 6, 1914.
Eanes, Howard, March 20, 1913.
Field, T. A. J., March 29, 1913.
Gates, W. C, May 1, 1915.
Gilliam, H. B., February 10, 1912.
Digitized by VjOOQIC
M
BEPOBT OF THE
Gilliam, Richard D., September 16,
1913.
Hack, Miss Lula C, February 17, 1913.
Hamilton, A. D., July 30, 1914.
Harris, R. E., October 1, 1914.
Hatchett, Mabel, July 20, 1915.
Hite, Miss Willie M., May 20, 1914.
Hoag, Selwyn B., October 14, 1913.
Hudson, Miss Nannie Ruth, Septem-
ber 19, 1913.
James, Harry N., January 20, 1912.
Jennison, Nellie J., November 13, 1912.
Johnson, Thomas C, August 23, 1915.
Jones, Addie E., September 8, 1916.
Jones, B. B., February 17, 1913.
Jones, Miss Ida B., July 17, 1913.
Kidd, Miss Nettie L., October 9, 1913.
Kirkland, Emma E., July 22, 1915.
Krupar, A. C, April 20, 1916.
Lassiter, Charles T., July 27, 1914.
Leake, Fannie E., February 9, 1912.
Leavitt, Esther, July 22, 1915.
Lewis, Miss A. M., March 2, 1912.
Lyon, David A., February 21, 1914.
Lyon, David A., Jr., June 10, 1915.
McBroom, James R., January 15, 1912.
McCaleb, John W., January 9, 1913.
Madison, Randolph, Sept. 20, 1916.
Mann, Bernard, November 6, 1913.
Minetree, H. C, July 26, 1913.
Mifka, E. A., March 23, 1915.
Moore, W. J., April 13, 1912.
Nash, Irene L., February 28, 1914.
Neaves, Miss Mamie W., November
21, 1912.
Nelms, Miss A. N., May 3, 1912.
Nesbit, Ida B., May 1, 1914.
Oliver, F. L., November 12, 1912.
Parham, H. V., January 8, 1916.
Pegram, Miss Margaret D., January
21, 1913.
Plummer, Geo. W., January 12, 1912.
Pollard, Charles E., November 22,
1912.
Powell, B. R., August 1, 1914.
Powell, Raleigh C, June 3, 1912.
Powers, Lillian A., May 13, 1916.
Priehard, R. W., Jr., May 8, 1912.
Pugh, Henry B., April 1, 1914.
PuUy, John J., August 31, 1915.
Quicke, James M., Jr., August 31,
1915.
Rainey, Robert, February 8, 1912.
Rogers, Miss J. Pauline, August 4,
1913.
Ruehmond, Chas. F., June 2, 1916.
Russell, Miss A. C, April 15, 1912.
Sandford, Charles D., September 10,
1914.
Sheffield, Vernon, April 8, 1913.
Spotswood, Edwin B., November 26,
1914.
Spratley, R. G., January 27, 1914.
Stephenson, J. P., January 10, 1913.
Steward, P. M., July 13, 1914.
Talley, Joseph McC, October 30, 1913.
Thomas, C. L., January 18, 1913.
Thomas, W. A., May 14, 1912.
Townsend, J. M., September 25, 1914.
Tucker, Forrest W., January 15, 1916.
Tynes, John S., July 30, 1914.
Walthal, Charles E., April 6, 1916.
Watkins, John D., February 9, 1912.
Watson, George W., January 25, 1915.
Wilcox, R. B., Jr., March 25, 1914.
Worth, William A., April 29, 1912.
PORTSMOUTH
Abraham, P., August 21, 1912.
Albertson, Robert B., September 16,
1913.
Appenzeller, D. F., December 19, 1911.
Bain, T. A., November 23, 1912.
Baker, Miss^Alene L., April 9, 1912.
Baker, Miss E. May, July 1, 1912.
Baker, William Hodges, April 6, 1912.
Ballance, Butler, December 9, 1912.
Barclay, R. C, September 1, 1914.
Beale, Mac. H., August 23, 1916.
Bilisoly, F. Nash, November 11, 1913.
Boatwright, John H., February 10,
1912.
Bohelker, Frances W., January 24,
1912.
Briggs, F. T., June 5, 1912.
Brinkley, Harry A., April 18, 1912.
Bruce, E. B., May 8, 1914.
Bunting, Mary E., May 8, 1914.
Digitized by VjOOQIC
SECBBTABT OF THE COMMONWEALTH
96
Burgess, E. S., April 5, 1914.
Ck)plaii, Miss Sarah Florence, January
16^ 1913.
Carroll, J. B., October 12, 1912.
Cassell, Norman, May 13, 1912.
Cassell, V. C, June 6, 1913.
Clements, Miss Gladys H., October 6,
1913.
Crump, R. E., August 20, 1912.
Curling, Stephen J., January 20, 1916.
Dunn, H. H., January 17, 1912.
Eckeirt, W. H., May 31, 1912.
Farmer, H. 0., February 28, 1912.
Fisher, John T., July 18, 1912.
Fulmer, Miss Mayme, February 6,
1912.-
Gerke, F. E., February 27, 1914.
Godwin, Genevieve, May 16, 1912.
Goodman, John P., September 18, 1913.
Griffith, W. S., September 20, 1912.
Grogan, W. M., February 3, 1913.
Hudgina, Fitzhugh Lee, June 2, 1915.
Hudgins, J. Bilisoly, December 21,
1911.
Johnson, R. L., August 17, 1914.
King, Elizabeth G., January 4, 1914.
Kootz, L., October 27, 1913.
Lamar, Miss Mary A., Sept. 15, 1914.
Leigh, J. William, May 15, 1913.
Lively, Charles R., May 8, 1914.
Long, James G., March 20, 1913.
Levy, Henry, August 8, 1913.
Mathews, T. W., July 23, 1912.
Miller, F. H., December 31, 1913.
Morecock, J. L., July 17, 1914.
Morris, Louis J., March 31, 1913.
Murdaugh, Josiah, August 18, 1915.
Myers, Carroll, May 28, 1913.
Myers, Ethel Louise, March 8, 1915.
Neilson, Louis M., June 10, 1912.
Oast, William H., September 27, 1916.
Overton, George M., May 23, 1913.
Parker, James V., April 19, 1912.
Parkinson, S. B., August 9, 1912.
Parrish, George R., July 24, 1912.
Porter, J. R., March 8, 1915.
Pollard, Herbert R., May 24, 1913.
Reid, William M., December 31, 1913.
Robinson, A. W., June 2, 1915.
Rodman, W. H., November 9, 1911.
Rutter, J. W., June 30, 1914.
Spigel, Louis, April 10, 1913.
Staples, Foster F. V., August 21, 1912.
Stewart, J. T., June 6, 1913.
Sullivan, John W., September 11, 1912.
Thomas, Alice M., November 26, 1913.
Trant, George R., March 11, 1913.
Triplett, R., March 7, 1913.
Velton, Charles R., May 8, 1914.
Venable, W. S., October 11, 1914.
Watson, William B., March 26, 1912.
West, Miss M. E., January 22, 1912.
Wigg, Miss Virginia R., June 7, 1913.
Wilder, F. M., February 12, 1914.
Ziv, B., November 17, 1913.
RADFORD.
Ingles, William, Sr., September 13,
1912.
Jones, Thomas M., February 2, 1916.
Martin, Thomas C, October 17, 1911.
Morehead, Harry L., January 14, 1913.
Roberts, Henry T., July 20, 1912.
Southern, Eugenia, October 1, 1914.
RICHMOND.
Adamson, A. Vincent, February 19, Allen, James M. N., November 22, 1913.
1914. Allen, Miss M. Virginia, October 3,
Ailcen, W. A., Jr., March 4, 1914. 1913.
Alexander, S., December 11, 1912. Ammons, R. Allen, November 9, 1912.
Alexander, Miss Susie James, Janu- Anderson, Archer, Jr., January 15,
ary 18, 1913. 1913.
Alfriend, S. S., July 27, 1914. Anderson, James L., November 13,
Allen, G. T., February 6, 1914. 1912.
Digitized by VjOOQIC
96
REPORT OF THE
Anderson, James W., November 23,
1911.
Anderson, John W., March 13, 1913.
Anderson, R. P., Jr., October 30, 1912.
Apperson, A. B., December 31, 1912.
Armstrong, Thomas, October 24, 1914.
Atkinson, Miss S. A., March 10, 1915.
Atkinson, S. T., February 12, 1914.
Atkinson, Miss Vera T., December 3,
1914.
Augustine, James, Jr., May 9, 1913.
Bache, H. K., August 8, 1912.
Bagwell, W. H. H., February 27, 1915.
Balcer, M. P., April 5, 1915.
Ballard, D. C, July 30, 1914.
Bandy, E. W., May 14, 1914.
Banks, Annie, July 15, 1914.
Barker, J. B., September 3, 1914.
Barksdale, Elizabeth R., April 9, 1914.
Barlow, M. Kate, November 16, 1914.
Bates, Frank T., Jr., March 10, 1915.
Bates, John W., October 14, 1912.
Bazile, Leon M., July 2, 1912.
Baylis, C. S., January 28, 1915.
Bayliss, Robert C, February 29, 1912.
Belfield, A. B., October 26, 1914.
Bethel, J. T., September 13, 1912.
Beverly, W. W., February 16, 1915.
Bigger, Charles P., February 26, 1914.
Bigger, Sam W., January 6, 1913.
Bishop, S. H., September 25, 1914.
Black, George H., March 8, 1915.
Black, James A., January 12, 1914.
Blackburn, C. Versal, April 13, 1912.
Blackburn, E. C, January 6, 1912.
Blackburn, M. L., November 13, 1913.
Blackwell, J. R., March 3, 1913.
Blake, Alfred L., May 14, 1912.
Blake, John J., February 11, 1913.
Blanton, L. F., January 17, 1912.
Bloomberg, Harold S., May 31, 1912.
Bloomberg, Sol L., June 18, 1915.
Blue, A. R., March 10, 1915.
Boaz, G. E., July 18, 1912.
Bodeker, Charles C, February 28, 1912.
Bongers, Aubrey, May 20, 1914.
Bonini, Peter, May 27, 1914.
Boothe, Miss Blanche E., July 15, 1912.
Booth, L. D., December 12, 1913.
Booker, Y. E., November 20, 1911.
Boulware, A. L., April 14, 1915.
Bowe, Bruce, September 12, 1913.
Bowe, Charles C, September 9, 1912.
Bowe, N. W., Jr., February 5, 1915.
Bowe, Stuart, May 13, 1913.
Bowers, E. Christian, January 19,
1912.
Bowles, D. W., Jr., April 3, 1912.
Bowles, J. W., August 4, 1913.
Bradford, D. J., November 4, 1911.
Bradley, J. Floyd, March 7, 1912.
Branch, L. T., February 8, 1912.
Branch, Marion S., June 11, 1912.
Brandis, Roland B., January 22, 1913.
Brauer, Miss Rubie, September 27,
1912.
Braxton, John H., March 7, 1913.
Breeden, William, November 18, 1914.
Broaddus, Miss Robinette, June 12,
1913.
Brockwell, A. L., October 14, 1915.
Brooke, Eloise M., December 31, 1913.
Brooks, S. M., April 1, 1914.
Brown, Edward H., September 10,
1913.
Brown, J. Thompson, July 11, 1914.
Brown, Leroy E., September 27, 1914.
Brown, 0. Raymond, November 18,
1913.
Brown, Roscoe C, August 18, 1913.
Brown, Stuart Ellett, November 9,
1914.
Brown, Wallace F., December 17, 1913.
Bryan, George, November 8, 1911.
Buford, W. E., July 18, 1912.
Bugg, Miss E. E., April 12, 1913.
Burke, Emmett C, November 24, 1911.
Byrd, J. E., November 14, 1912.
Byrd, Thomas B., December 8, 1915.
Cadot, C. P., June 11, 1913.
Call, Norman, June 19, 1914.
Campbell, Alma L., November 16,1914.
Campbell, Irving E., February 14,
1914.
Canepa> Columbus A., February 2,
1915.
Cannon, Arthur W., February 12, 1913.
Caron, Isaac, April 14, 1915.
Carter, James T., November 20, 1912.
Carter, R. A., March 13, 1013.
Digitized by VjOOQIC
SECRETAPvY OF THE COMMONWEALTH
97
Gatlin, William, December 8, 1914.
Cephas, B. A., March 11, 1914.
Chadick, Kennith Haile, February 24,
1913.
Clialkley, E. H., June 20, 1913.
Chalkley, Hamilton H., June 4, 1912.
Chapin, C. C, October 16, 1913.
Chapman, Arthur E., April 10, 1912.
Chapman, Lee T., October 1, 1915.
Cl.eatham, L. W., October 17, 1914.
Chewning, A. J., Jr., July 5, 1913.
Cliichester, C. M., August 13, 1915.
Cliipley, M. Reba, January 20, 1915.
Clark, J. Booker, March 23, 1915.
Clark, J. D., March 8, 1915.
Clarke, Christian H., February 9, 1914.
Clarke, 0. Stanley, August 15, 1912.
Clarke, William A., Jr., Apiil 9, 1912.
Clemens, Miss Edith M., October 20,
1911.
Cohen, M. J., July 16, 1915.
Cohn, J. S., September 10, 1914.
Cole, C. S., June 20, 1913.
Cole, Oswald L., September 7, 1912.
Compton, Miss A. V., October 27, 1913.
Conrad, Miss Parker T., June 24, 1913.
Cosby, James T., March 2, 1914.
Crawford, George E., July 17, 1914.
Crawford, W. M., October 26, 1911.
Crenshaw, H. C, April 30, 1914.
Crenshaw, James H., December 13,
1913.
Crenshaw, James H., Jr., May 20, 1914,
Crenshaw, Lewis D., Jr., January 6,
1915.
Crenshaw, W. A., February 3, 1914.
Crenshaw, W. E., December 20, 1913.
Cross, O. B., September 9, 1912.
Crowder, Chas. W., Jr., July 12, 1915.
Crump, Charles W., July 17, 1913.
Crutchfield, E. M., August 11, 1914.
Crutchfield, J. Henry, October 26, 1911.
Cullman, J. M., October 28, 1913.
Curtis, J. T. W., May 25, 1915.
Cutchins, John A., February 11, 1914.
Dance, S. Lee, January 15, 1915.
Dashiel, R. Grayson, August 13, 1915.
Davenport, C. R., November 25, 1912.
Davie, T. P., April 18, 1912.
Davis) George B., June 10, 1916.
Davis, R. H, April 23, 1912.
Davis, S. W., October 31, 1913.
Davison, E. C, November 29, 1911.
Dawson, Mary H., May 7, 1913.
DeTreville, J. L., July 10, 1912.
Dillard, W. W., July 16, 1915.
Dodson, R. W., April 11, 1912.
Donahoe, Miss M. C, March 28, 1912.
Doswell, Stonewall J., September 8,
1914.
Drever, Miss Isabel, October 30, 1912.
Drewry, W. S., April 4, 1914.
Drum, D. H., September 8, 1913.
Duke, J. C, July 26, 1915.
Duke, R. C, February 13, 1915.
Dunford, Miss L. E., June 22, 1914.
Durham, George T., April 4, 1914.
Duval, E. T., September 10, 1912.
Duval, J. B., October 29, 1913.
East, Helen B., April 16, 1914.
Ellington, Miss Mattie Lee, April 14,
1915.
Emes, Miss Georgia W., October 29,
1913.
English, Edgar B., July 1, 1912.
Ennis, W. E., June 23, 1914.
Enos, H. Oscar, June 10, 1913.
Epps, Jack L., June 19, 1914.
Estes, E. R., June 2, 1915.
Eubank, P. Hampton, March 25, 1914.
Farinholt, E. V., March 17, 1913.
Farley, Ernest Waldren, October 22,
1914.
Fawcett, W. J., June 8,* 1915.
Ferneyhough, C. J., August 19, 1912.
Fidler, E. Lin wood, September 25,
1914.
Finney, Serena, April 7, 1913.
Fishburne, W. N., July 30, 1912.
Fitzhugh, Geo. C, February 26, 1915.
Flannagan, Maude A., April 27, 1916.
Fleming, Rives, September 20, 1912.
Florance, R. R., April 29, 1912.
Ford, Charles B., February 20, 1912.
Ford, Miss Rosa B., July 25, 1913.
Franklin, H. K., July 3, 1914.
Friend, R. S., April 9, 1914.
Friend, Thomas, December 11, 1913.
Gardner, Thomas W., March 8, 1915.
Garland, G. Gray, March 19, 1914.
Digitized by VjOOQIC
98
REPORT OF THE
Garrett, Charles E., May 10, 1915.
Garrett, E. M., June 22, 1912.
Garrett, Miss Grace V., January 10,
1914.
Garrett, Roland, December 9, 1912.
Gary, A. H., April 5, 1912.
Gaskins, Richard F., December 9, 1912.
Gathright, A. B., July 8, 1912.
Gaulding, Antone J., March 2, 1914.
Gay, Thomas B., October 28, 1913.
Gayle, Robert B., May 8, 1913.
Gee, J. N., Jr., May 31, 1912.
Gentry, Mrs. Vera H., May 13, 1912.
Germelman, W. C, October 24, 1914.
Gilliam, R. H., April 20, 1912.
Gillikin, Mrs. C. B., March 23, 1914.
Glenn, John F., January 22, 1913.
Glinn, W. P., March 8, 1912.
Goddard, Warren M., March 11, 1914.
Goddin, John T., February 25, 1913.
Godsey, James Z., August 2, 1912.
Gold, M. E., October 28, 1912.
Goldbarth, Irvine S., March 18, 1912.
Goldsmith, W. W., April 1, 1915.
Goode, John W., June 5, 1913.
Goodwin, Phillip E. W., February 18,
1915.
Goodwyn, IT. W., September 27, 1915.
Gordon, Joseph H., December 29, 1911.
Granger, Ernest C, April 12, 1913.
Grant, Leroy D., April 14, 1915.
Graves, Benj. A., February 19, 1915.
Gregory, T. G., Muy 24, 1913.
Grigg, William E., December 12, 1912.
<3rubb, B. W., December 31, 1912.
Grubbs, Rosa E., February 19, 1915.
Guest, B. R., March 5, 1913.
Guigon, A. B., September 20, 1915.
Gunn, Julien, November 15, 1912.
Gunter, E. D., October 10, 1912.
Gwatkin, Wm. G., April 11, 1912.
Haddon, T. Gray, February 28, 1912.
Hailan, H. J., May 20, 1914.
Haley, Miss A. T., January 19, 1914.
Hamann, J. W., August 29, 1912.
Hamilton, IT. J., September 17, 1913.
Hancock, Donald C, January 23, 1914.
Harman, A. C, December 3, 1913.
Harris, L. W., January 7, 1914.
Harrison, R. R., October 16, 1913.
Harrison, Ruby T., February 16, 1912.
Harrison, S. J., April 8, 1915.
Harvie, A. T., September 25, 1914.
Harvie, W. Gordon, February 11, 1913.
Hasker, E. L., October 5, 1914.
Ilatke, Al H., March 10, 1915.
Ilatke, Louis B., February 11, 1913.
Haw, George E., April 23, 1912.
Hawks, R. H., July 29, 1913.
Hazelgrove, L. C, November 16, 1911.
Headen, J. H., February 5, 1915.
Heberle, Carrie C, October 26, 1911.
Heckler, Janie H., April 3, 1914.
Held, Irving I., August 6, 1913.
Held, Isaac, January 5, 1914.
Heller, Edwin M., August 7, 1914.
Henry, Peter J., August 3, 1914.
Heslep, H. S., October 26, 1914.
Hewin, J. Thomas, April 9, 1914.
Hewin, Sarah L., February 16, 1915.
Hewitt, O. O., January 18, 1913.
Hicks, W. A., October 20, 1913.
Hill, Malvern, March 19, 1915.
Hilliard, Miss Eulalia, February 20,
1914.
Hinnant, Lillie V., February 12, 1913.
Hirshberg, S. I., February 6, 1912.
Hitt, C. C, May 7, 1913.
Hobson, Maury W., May 7, 1913.
Hogan, Miss Lucy E., January 15, 1913.
Hollinger, Miss Ida, December 16, 1912.
Hooks, Miss Lillian M., April 3, 1913.
Hooper, George J., November 4, 1914.
Hord, Herbert C, September 8, 1913.
Hotchkiss, H. S., January 16, 1914.
Houchens, Henry W., March 19, 1912.
Howard, John, December 14, 1911.
Howie, T. Peter, August 20, 1913.
Hughes, Roscoe E., December 15, 1914.
Hulcher, Willie H., February 13, 1915.
Hunt, J. H., November 25, 1914.
Hunter, Miss Ethel, February 26, 1913.
Hunter, Miss G. B., April 14, 1915.
Hunter, J. D., June 30, 1915.
Hutcheson, J. C, February 28, 1912.
Hutchinson, Jessie B., July 12, 1915.
Hutzler, Alvin B., October 12, 1914.
Hutzler, Henry S., April 12, 1912.
Hutzler, Sig., June 15, 1915.
Jackson, Miss Carrie, February 6, 1913.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
99
Jackson, Giles B., April 20, 1914.
Jacobs, Bernard M., August 15, 1913.
Jacobs, H. E., April 6, 1915.
James, W. A., September 20, 1915.
Jarvis, W. P., March 11, 1914.
Jenkins, R. W., September 19, 1912.
Jennings, Julia S., April 18, 1912.
Jerman, William B., January 6, 1915.
Jerry, S. Elmer, December 2, 1914.
Joel, W. 0., January 30, 1914.
Johnson, A. P., October 27, 1911.
Johnson, C. E., April 8, 1913.
Johnson, George H., January 15, 1914.
Jones, Charles T., February 24, 1913.
Jones, Eugene, February 2, 1912.
Jones, Fred S., July 29, 1912.
Jones, Laney, April 12, 1912.
Jones, Rex. O., May 4, 1912.
Jones, Roy M., June 19, 1914.
Jones, Richard W., January 20, 1915.
Jordan, K. A., June 11, 1913.
Keegan, John J., December 8, 1914.
Kennerly, T. M., February 28, 1912.
Kent, Ro. M., Jr., June 19, 1914.
Kershaw, A. R., July 22, 1915.
Kessler, Benjamin, July 12, 1913.
Kidd, W. B., July 15, 1912.
Kinder, Miss Katie, March 7, 1913.
King, H. W., January 30, 1914.
King, J. W., February 9, 1914.
King, M. C, July 30, 1914.
King, Olive, November 21, 1911.
King, Rena A., March 19, 1916.
King, Waverly G., September 1, 1914.
King, W. J., Jr., September 17, 1913.
King, Robert S., February 1, 1912.
Kirkland, Robert, November 5, 1915.
Knowles, I. C, January 4, 1913.
Lacy, Eva T., December 22, 1916.
Lacy, Lelia L., May 4, 1915.
Lacy, Richmond, T., Jr., September
12, 1912.
Lamb, Brockenbroi^h, January 26,
1914.
Lambert H. E., November 24, 1915.
Lamkin, Bessie, June 28, 1915.
Lassiter, W. C, February 25, 1913.
LawsoA, Miss V. E., November 6, 1912.
Lay, John F., August 12, 1912.
Leake, E. A., June 19, 1914.
Leake, H. T., September 25, 1914.
Lecky, W. R., April 20, 1912.
Lee, Miss Ann Mason, July 25, 1913.
Lee, Elizabeth V., February 12, 1914.
Lee, Raymond H., May 22, 1912.
Levy, Arthur, January 12, 1912.
Levy, Ralph J., January 28, 1915.
Lewis, Geo. W., February 23, 1914.
Lewis, Hugh R., August 8, 1912.
Lewis, J. T., October 24, 1914.
Lewis, James T., Jr., January 15, 1915.
Lightfoot, John B., Jr., November 17,
1913.
Lipford, W. F., September 25, 1914.
Lipscomb, Miss N. Y., July 18, 1912.
Lloyd, Holt S., June 10, 1915.
Locke, Miss A. B., April 4, 1912.
Loehr, C. T., September 7, 1912.
Loehr, Wm. A., August 13, 1915.
Long, E. M., October 22, 1912.
Lord, Miss Jessie M., May 7, 1913.
Lucy, C. T., December 11, 1914.
Lyons, Edward P., Jr., September 18,
1913.
McAuley, Tilden, March 12, 1915.
McConnell, F. L., August 7, 1914.
McConnell, F. P., January 4, 1912.
McConnell, H. L., November 27, 1912.
McCready, H. M., January 12, 1912.
McCurdy, H. A., December 9, 1912.
McDonald, Mabel, July 15, 1914.
McDonough, Miss Katherine, July 16,
1913.
McDowell, Alf. H., October 24, 1914.
McEneamy, E. B., May 1, 1914.
McGranighan, H., January 2, 1912.
McMurray, Miss M. B., August 18,
1913.
McVeigh, L. W., November 24, 1911.
Maiden, Ernest E., July 23, 1912.
Mann, Earl L., April 30, 1914.
Mann, Herbert S., December 2, 1914.
Marchetti, Antonio, February 20, 1912.
Marks, W. P., Jr., June 28, 1915.
Marshall, William, September 9, 1912.
Marston, A. N., March 11, 1913.
Martin, A. R., March 19, 1915.
Mason, Dorothy A., December 11, 1914.
Massie, G. Edmund, March 15, 1915.
Massie, John W., July 26, 1915.
Digitized by VjOQOIC
100
REPORT OF THE
Masurier, Joseph Le, February 17,
1913. .
Mauek, John II., May 7, 1913.
Mayer, David W., January 29, 1914.
Meek, Wilson, February 28, 1914.
Melton, Rose B., March 28, 1914.
Michie, C. C, December 5, 1914.
Miller, E. P., AprU 24, 1914.
Miller, Miss G. A., March 19, 1915.
Miller, Grace L., September 15, 1914.
Miller, Henry R., July 23, 1914.
Miller, Leland L., January 27, 1914.
Miller, Orbrey K., March 21, 1914.
Miller, Miss Robyn N., April 17, 1913.
Miller, W. L., June 10, 1913.
Millhiser, Mrs. Mary J., October 12,
1911.
Minor, R. T., Jr., June 10, 1912.
Mitchell, E. S., January 17, 1914.
Moore, C. Ridgeway, August 25, 1914.
Moore, Harry T., September 26, 1912.
Moore, J. B., Jr., May 11, 1912.
Moore, Richmond, April 10, 1912.
Moorefield, E. C, May 29, 1915.
Mooring, Alice, April 5, 1915.
Morris, B. L., June 28, 1915.
Morris, W. T. R., March 29, 1915.
Morton, D. V., July 25, 1913.
Morton, William E., November 12,
1912.
Mosby, N. Thomas, April 20, 1914.
Moseley, G. Carrington, October 9, 1913.
Moseley, H. J., July 27, 1914.
Mosley, Miss G. E., February 26, 1915.
Moss, Odie Wood, February 4, 1913.
Mountcastle, G. B., February 9, 1912.
Mullen, James, November 15, 1911.
Murray, Miss M. C., April 15, 1912.
Murray, H. M., September 20, 1912.
Nash, J. Pope, July 27, 1914.
Neale, Miss M. A., October 28, 1914.
Neale, W. W., January 25, 1912.
Neaves, Miss Blanche L., July 8, 1913.
Neister, Florence C, April 9, 1914.
Nelson, Leon M., June 11, 1912.
Nenzel, J. M., Jr., March 6, 1914.
Newton, R. L., July 16, 1915.
Newton, Willoughby, Jr., January 22,
1912.
•I^oble, Miss Rosina J., March 23, 1912.
Nolte, Herman, March 19, 1914.
Norvell, J. E., June 8, 1912.
Nuckols, Miss N. J., April 8, 1913.
O'Flaherty, W. L., June 4, 1912.
Olveefe, James L., April 10, 1912.
Ogletree, W. U., June 6, 1914.
Oliver, Miss Jessie H., January 20,
1912.
Orebaugh, E. L., May 5, 1914.
Overby, Miss Frances H., May 1, 1915.
Page, James C, November 26, 1913.
Parker, Aubin K., July 31, 1913.
Parker, Stafford H., January 25, 1915.
Parrish, J. Samuel, February 3, 1914.
Parrish, 0. E., February 11, 1915.
Patterson, A. W., October 28, 1914.
Patterson, J. S., April 4, 1912.
Payne, Miss Virginia F., April 16,
1913.
Peple, G. A., January 9, 1913.
Perlstein, William, February 6, 1913.
Perrin, Joel S., May 1, 1915.
Pettigrew, A. N., February 3, 1913.
Pettigrew, T. P., April 19, 1913.
Peyton, R. E., Jr., February 18, 1915.
Phillips, Chas. H., February 21, 1912.
Phillips, Henry A., August 18, 1915.
Picot, L. F., April 4, 1914.
Pilkinton, Miss Mary W., May 13,
1912.
Pizzini, William B., February 11, 1914.
Pleasants, Fred, April 24, 1912.
Pollard, Fred G., January 10, 1913.
Poole, Lawrence P., November 5, 1914.
Porter, A. C, September 19, 1912.
Powell, Fred H., April 16, 1913.
Pratt, Roy G., March 25, 1915.
Pribble, B. S., August 3, 1916.
Price, James H., June 8, 1914.
PuUen, J. Irba, August 30, 1912.
Puller, J. L., July 26, 1915.
Puller, Ordway, August 15, 1913.
Puller, W. G., Jr., March 16, 1915.
Pulliam, E. T., Jun*18, 1916.
Pulliam, W. C, June 17, 1913.
Purcell, W. E., Jr., June 26, 1912.
Purdie, J. A., May 23, 1913.
Pyper, John R., February 26, 191$.
Rabb, Merrill E., November 8, 1911.
Ramos, J. Page, November 5, 1913.
Digitized by VjOOQIC
SECRETAUY OF THE COMMONWEALTH
101
Ramsey, J. T., April 8, 1915.
Ramstttter, John A., July 25, 1913.
Randolph, Beverly, September 9, 1912.
Rawley, Heath J., September 5, 1913.
Reams, W. Floyd, January 13, 1914.
Reardon, M. E., May 26, 1913.
Redd, William P., November G, 1912.
Redford, E. M., September 9, 1912.
Regester, Charles E., September 30,
1912.
Rhodes, Israel, January 19, 1914.
Richardson, John C, March 23, 1915.
Richeson, Frank S., November 12, 1912.
Richeson, 11. T., January 20, 1912.
Ricks, R. A., July 22, 1913.
Robertson, J. C, January 6, 1913.
Robins, Franklin D., January 31, 1912.
Rohleder, Miss G. I., March 25, 1912.
Rohleder, Joseph A., August 20, 1914.
Roper, W. A., November 8, 1911.
Rose, Hugh F., May 8, 1913.
Rosenthal, Samuel, July 8, 1915.
Rowlett, Russell J., May 7, 1913.
Roy, Temple E., November 10, 1913.
Royall, Augustine, July 3, 1912.
Ruehrmund, Charles F., June 2, 1915.
Ruppert, H. C, February 9, 1914.
Russell, Charles C, January 4, 1912.
Ryan, Edward L., November 22, 1912.
Ryan, Miss Katharine, June 30, 1915.
Ryland, Alex. F., September 12, 1913.
Ryland, Robert A., October 31, 1913.
Sampson, E. D., October 29, 1913.
Sampson, W. P., December 20, 1913.
Sands, Wm. H., Jr., December 22, 1913.
Sanne, Ruth, November 6, 1914.
Saunders, A. H., October 30, 1912.
Saunders, Richard B., February 11,
1914.
Saville, Chas. O., September 3, 1912.
SaviUe, John F., March 17, 1913.
Saville, Robert L., November 6, 1911.
Schaefer, Henry J., May 9, 1913.
Schaaf, Walter C, February 25, 1913.
Shafer, Paul P., May 14, 1914.
Sharf, Georgia, December 19, 1914.
Schmidt, E. F., August 22, 1912.
Schomberg, Lewis B., January 15, 1915.
Schomberg, Ryland H., June 21, 1912.
Schultz, James P., August 11, 1914.
Schweichert, 0. L., February 25, 1914.
Scoffin, E. G., September 10, 1914.
Seay, Perry, March 20, 1914.
Selden, W.* T., January 8, 1914.
Sellers, Charles W., June 10, 1913.
Serey, J. T., August 8, 1912.
Shea, A. V., May 5, 1914.
Sheppard, James R., Jr., October 18,
1911.
Shields, E. Southard, March 28, 1914.
Shillingsbury, W. J., March 2, 1914.
Shuman, George A., May 13, 1915.
Shuman, G. Norris, September 29, 1913.
Simmons, T. L., November 27, 1912.
Sidles, Miss Roxie G., February 10,
1912.
Skipwith, George N., April 24, 1912.
Sledd, Thomas J., January 6, 1914.
Sloan, John, August 21, 1913.
Smith, A. G., June 2, -1915.
Smith, James Gordon, April 18, 1912.
Smith, P. Albert, February 28, 1914.
Smith, Percy, September 16, 1915.
Smith, W. R. L., Jr., May 27, 1914.
Sncad, G. B., May 5, 1.914.
Snider, Fred W., December 21, 1912.
Southall, John H., March 13, 1914.
Sowell, Mrs. A. M., March 12, 1915.
Spence, E. Leslie, Jr., January 6, 1915.
Stainback, L. B., March 4, 1913.
Starke, John W., September 12, 1914.
Starke, Miss Elba E., May 22, 1912.
Staples, Alice W., July 16, 1915.
Steiner, Samuel, May 13, 1915.
Steinlein, Miss Mary P., October 16,
1911.
Stephenson, W. D., February 13, 1913.
Stern, Gary Ellis, October 23, 1912.
Stern, Jo. Lane, July 30, 1913.
Stern, R. D., April 11, 1913.
Stone, M. D., May 4, 1915.
Storrs, W. R., October 4, 1912.
Straus, Irving J., May 10, 1915.
Stringer, J. H., March 18, 1913.
Stuart, H. N., February 21, 1913.
Sullivan, P. H., March 13, 1914.
Sullivan, W. E., October 31, 1913.
Surber, W. H., October 28, 1912.
Sutherland, C. E., April 8, 1915.
Sutton, C. H., Jr., February 11, 1914.
Digitized by VjOOQIC
102
REPORT OF THE
Sutton, Howard, November 16, 1914.
Swartwout, John B., February 10, 1913.
Talley, Jesse V., May 7, 1913.
Talley, Williamson, January 13, 1914.
Taylor, Douglas K, March 6, 1914.
Taylor, E. B. L., February 19, 1916.
Taylor, Miss Geraldine, February 3,
1913.
Taylor, H. A., November 23, 1912.
Taylor, H. Seldon, January 2, 1913.
Taylor, H. Seldon, Jr., January 12,
1912.
Taylor, Meta B., May 4, 1915.
Taylor, O. C, March 19, 1913.
Taylor, Z. L., November 18, 1914.
Tennant, W. Brydon, September 13,
1912.
Thalhimer, Morton G., April 30, 1914.
Thaw, A. Lee, July 24, 1912.
Thompson, R. D., May 25, 1915.
Thornton, May D., April 9, 1913.
Tillyer, Charles, April 1, 1914.
Traylor, F. B., January 25, 1916.
Traylor, John A., November 13, 1912.
Traylor, W. C, October 16, 1913.
Trigg, William R., October 14, 1913.
Twining, F. H., October 20, 1911.
Tyler, C. W., May 27, 1915.
Tyler, J. E., Jr., July 8, 1912.
Tyler, William L., June 2, 1915.
Tyndall, Francis C. I., March 17, 1913.
Upshur, Edgar C, March 12, 1916.
Vaden, Clarence, December 19, 1911.
Vaden, Miss Nellie, October 1, 1913.
VanDenburg, Howard M., November
21, 1911.
Vanderslice, G. E., January 18, 1912.
Van Vort, Rosa Z., July 13, 1914.
Vaughan, H. M., May 1, 1914.
Vaughan, L. M., July 5, 1912.
Vaughan, V. Nelson, December 23,
1912.
Vest, A. K., April 22, 1915.
Vincent, A. H., January 12, 1914.
Walden, John S., Jr., March 28, 1913.
Waldrop, A. L., October 1, 1913.
Walker, M. D., August 29, 1912.
Walker, Otis P., July 27, 1914.
Walker, R. H., October 12, 1912.
Walker, W. Reginald, September 19,
1912.
Wallace, Maxwell G., July 7, 1915.
Waller, Miss G. M., February 3, 1914.
Wallerstein, Clarence S., May 28, 1912.
Walters, S. E., March 4, 1914.
Waring, W. L., August 5, 1915.
Watt, Alexander M., March 25, 1914.
Watt, George W., March 12, 1913.
Watts, H. E., October 14, 1914.
Waymack, D. W., March 21, 1912.
Weitzel Louis E., May 6, 1912.
Weldon, Gilbert, February 11, 1913.
Wellford, J. McD., August 31, 1913.
Wells, C. S., August 31, 1915.
Welsh, Andrew, August 7, 1914.
Welsh, John B., January 12, 1914.
West, J. Mosby, April 5, 1912.
Whearry, W, A., December 18, 1912.
Wherry, B. C, March 15, 1912.
White, George B., July 25, 1912.
White, Helen D., October 7, 1912.
White, John H., August 17, 1914.
WTiitehurst, R. V., July 3, 1912.
Whittaker, J. N., March 8, 1915.
Wicker, John J., Jr., January 8, 1915.
Wilkins, Alice, June 19, 1914.
Williams, A. Colton, July 8, 1912.
Williams, Bertha E., March 12, 1915.
Williams, Lelia L., May 12, 1915.
Williams, T. A., September 15, 1914.
Willis, Charles K., September 17, 1912.
Willis, Charles K., Jr., June 25, 1913.
Willis, M. L., October 22, 1914.
Wilson, D. R., July 9, 1913.
Wilson, H. S., September 25, 1914.
Wiltshire, D. M., April 1, 1915.
Wingler, Bertha E., November 18, 1912.
Winston, Geddes H., January 27, 1913.
Winston, John G., September 22, 1913.
Woodson, Miss Sallie L., September
10, 1912.
Word, E. L., February 6, 1912.
Word, William E., March 6, 19i4.
Wortham, T. M., October 18, 1912.
Wright, J. T., October 14, 1913.
Wright, S. Gray, December 13. 1912.
Wyatt, Thomas H., December 4. 1014.
Wyatt, V. H., May 12, 1015.
Yerby, P. C, Jr., July 31, 1013.
Zeliznik, Arnold, October 10, 10^•^
Zimmerman, H. D., November !) -"^i.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
103
ROANOKE.
Anger, E. R., February 3, 1912.
Altizer, Miss R. P., May 22, 1914.
Anderson, W. W., January 4, 1915.
Andrews, I. M., January 16, 1915.
Andrews, W. L., May 15, 1915.
Apperson, Harvey D., September 25,
1914.
Armentrout, Leona, April 17, 1912.
Baker, William F., July 1, 1912.
Ball, Charles A., April 20, 1914.
Beller, C. S., September 25, 1912.
Blacky W. D., June 5, 1913.
Blackwell, Miss S. E., February 7,
1912.
Boswell, J. W., September 18, 1912.
Botts, James B., January 23, 1912.
Britts, Stewart, April 18, 1912.
Burnett, W. E., March 11, 1912.
Camp, W. P., Jr., October 16, 1913.
Camper, J. W., June 11, 1914.
Cannon, Miss Elsie A., December 20,
1912.
Carr, W. H., February 26, 1912.
Cannon, Miss Bertha, March 28, 1912.
Childress, G. .Cabell, October 10, 1912.
Cole, John M., June 29, 1914.
Coleman, Aylett B., March 13, 1914.
Coleman, Randall C, January 23, 1914.
Cousins, W. D., November 30, 1912.
Craifr, F. W., May 25, 1912.
Croaff, T. J., May 20, 1914.
Darnall, Thomas M., January 20, 1914.
Davis, Lawrence S., December 22, 1913.
Dickerson, E. C, October 21, 1913.
Dickinson, George N., June 30, 1914.
Doak, W. N., November 12, 1912.
Dowling, W. P., July 23, 1912.
Dupuy, Joseph E., July 6, 1915.
Easley, E. T. P., June 13, 1913.
Engleby, W. S.. October 21, 1911.
Farley, E. M., January 15, 1915.
Fleck, T. Chester, June 8, 1914.
Fowlkes, Richard V., July 21, 1913.
Francis, Henry L., June 10, 1915.
Garis, G. F., April 20, 1914.
Gill, T. J., September 27, 1915.
Gish, J. E., January 22, 1913.
Glasgow, H. P., February 12, 1914.
Godsey, Mattie E., July 20, 1916.
Gray, H. B., September 16, 1916.
Gregory, H. B., July 12, 1915.
Gregory, W. P., July 16, 1915.
Gwaltney, W. W., April 4, 1913.
Hammersley, Miss Bernice, March 17-,
1913.
Harrell, S. W., November 0, 1912.
Harris, Miss Cecelia Ruby, Novem-
ber 27, 1911.
Hart, Clayton L, August 7, 1914.
Hart, George L., December 12, 1912.
Hartman, Mercer, January 15, 1912.
Hearzel, Francis, Jr., August 14, 1912.
Hill, Miss Rachael S., August 0, 1913.
Himes, Miss Marie B., October 22, 1913.
Hobart, T. D., Jr., June 28, 1913.
Huffman, Howard H., August 12, 1913.
Hudson, S. M., September 28, 1912.
Hurt, Miss W. W., February 13, 1913.
Izard, John, January 23, 1913.
Jackson, M. R., March 15, 1915.
Jamison, John C, September 15, 1914.
Johnson, L. C, September 24, 1913.
Johnston, V. D., May 5, 1914.
Jones, W. S., November 21, 1911.
Kelley, J. L., September 18, 1912.
Kinnier, E. O., February 21, 1912.
Kinsey, W. T., April 22, 1915.
Kling, George L., March 13, 1914.
Lambert, Minnie C, November 16,
1915.
Lindsey, W. A., May 11, 1914.
Little, Mrs. Prasco L., April 30, 1914.
Lunsford, Kirk, February 19, 1915.
McBurney, William, August 23, 1915.
McClanahan, W. S., April 25, 1912.
McNamee, E. T., May 27, 1915.
Mahood, Frank M., April 20, 1914.
Martin,' Miss Cella, December .5, 1913.
Martin, J. A., July 23, 1914.
Martin, J. C, January 27. 1913.
Martin, Mary B., March 2, 1914.
Martin, Minnie, September 25, 1914,
Mason, L. L., August 17, 1914.
Matera, Mrs. A. W., January 16, 1912.
Meadows, E. L., May 14, 1914.
Merriman, Miss A. L., April 9, 1913.
Miller, J. W. C, October 14, 1913.
Mitchell, J. M., January 20, 1915.
Digitized by VjOOQIC
104
REPORT OF THE
Moore, Miss Florence, January 20,
1914.
Moore, J. E., February 16, 1915.
Moorman, Miss Shirley, November 11,
1912.
Morgan, Robert L., October 17, 1913.
Marcher, Miss Eunice, May 28, 1913.
Murger, M. A., September 20, 1012.
Oakey, Robert W., March 7, 1913.
Pace, E. C, June 26, 1913.
Page, H. E., October 6, 1913.
Pedigo, W. A., July 10, 1912.
Penn, H. C, September 10, 1914.
Penn, John W., December 18, 1912.
Phelps, N. W., August 23, 1915.
Pickins, Miss Lottie R., October 12,
1912.
Plunkett, Moss A., August 29, 1912.
Plunkett, Walter C, July 16, 1915.
Porter, F. R., November 14, 1913.
Raleigh, J. M., February 27, 1914.
Rice, Mavis, July 28, 1914.
Robertson, Miss Bertha M., December
12, 1913.
Royer, R. C, July 10, 1913.
Rumberg, Miss Mattie, September 11,
1913.
Rutherford, Julian H., November 7,
1912.
Sellers, Chas. W., September 27, 1915.
Shelton, M. E., May 5, 1914.
Sheehan, Miss Edith A., February 28,
1912.
Shields, Charles H., January 6, 1915.
Shields, Willie P., June 18, 1915.
Short, C. B., October 16, 1912.
Sogren, Miss Bessie, January 5, 1914.
Spangler, Miss Lena, December 6, 1912.
Speese, C. M., October 4, 1912.
Spessard, C. M., December 29, 1914.
St. Clair, L. E., November 8, 1913.
Stauffer, C. E., August 23, 1915.
Stuart, Lottie, August 23, 1912.
Sweeney, Thomas H., September 18,
1913.
Terry, Miss H. A., September 11, 1912.
Terry, James R., January 20, 1914.
Thomas, Miss G. D., January 22, 1913.
Trent, Miss Kathryn E., December 5,
1913.
Trout, John T., December 31, 1912.
Turner, C. E., March 22, 1912.
Turner, J. A., March 10, 1915.
Turner, M. W., September 25, 1914.
Upson, E. G., April 27, 1915.
Waters, J. M., June 19, 1914.
Watkins, Miss Bessie W., May 7, 1913.
Watson, 0. B., June 5, 1915.
Weaver, Phillip B., April 9, 1914.
Welford, Warren, January 27, 1913.
Wilkinson, J. F., May 28, 1912.
Wilkinson, Pearl, August 31, 1915.
Wingfield, J. F., June 27, 1913.
Winner, Miss Margaret F., December
20, 1913.
Wright, W. D., March 27, 1912.
STAUNTON.
Londeree, John M., May 21, 1913.
SUFFOLK.
Andrews, Mary V., March 8, 1915.
Corbitt, James H., February 27, 1914.
Grumpier, Wm. M., December 18, 1913.
Eley, T. J., September 1, 1914.
Holladay, J. E. B., May 14, 1914.
Holland, Hugh L., October 27, 1911.
Holland, Harvey M., July 16, 1915.
Jordan, E. W., February 27, 1914.
Kilby, Bradford, February 15, 1911.
Lawrence, S. M., March 26, 1914.
Leggett, John M., January 30, 1913.
Lewis, C. L., January 20, 1914.
MacChenny, W. E., August 3, 1915.
Parker, Elizabeth, February 2, 1915.
Pinner, John F., October 1, 1914.
Rawls, R. H., January 20, 1915.
Riddick, W. S., September 16, 1911.
Saunders, Beatrice E., May 20, 1915.
Smith, R. P., July 28, 1914.
Twitty, Miss E. F., July 23, 1914.
Watkins, M. M., August 21, 1912.
West, J. E., July 12, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
105
Williams, Miss M. V., October 15, 1912. Woodward, R. L., July 28, 1914.
Wilson, Pym, February 2, 1916. Woolfork, A., April 15, 1914.
Withers, J. T., May 9, 1912.
WILLIAMSBURG.
Barnett, Gertrude, July 20, 1915. Savage, F. B., February 26, 1916.
Geddy, T. R, Jr., November 24, 1914. Sweeney, Henley M., December 19, 1911.
Hume, J. H., January 13, 1914.
WINCHESTER.
Brown, Mary J., June 19, 1914.
Calmes, Miss Mary Fielding, January
27, 1913.
Carter, Shirley, April 1, 1914.
Forsythe, Miss Nannie L., October 2,
19n.
Fuller, H. Douglas, January 6, 1913.
Fultz, W. L., March 19, 1914.
Grim, Lee R., September 10, 1914.
Hardy, Wm. G., January 10, 1913.
Keating, Miss Margaret, June 28, 1915.
Lauck, Grace, August 18, 1915.
Lynch, Harry H., November 24, 1913.
McCartney, Miss Katie A., September
17, 1913.
Miller, G. C, June 6, 1914.
Nulton, Miss Laura, April 13, 1911.
Reardon, Margaret M., April 17, 1911.
Reed, William H., October 30, 1911.
Digitized by VjOOQIC
106 ^ REPORT OF THE
List of County and City Officers,
1915-1916
Accomac County.
Formed in 1634 and changed to Northampton County in 1642-'43, and reappears as
Accomac J September 1663.
POPULATION.
1790—13,959 1830-16,665 1880—24,408
1800—15,630 1840—17,096 1890—27,277
1810—15,743 1850—17,890 1900-32,570
1820—15,966 1860—18,586 1910-36,650
1870—20,409
TERMS OF CIRCUIT COURT,
First Monday in February ^ Aprils June^ AugtLst, October and December,
Judge James H. Fletcher, Jr Accomac.
Clerk John D. Grant, Jr Accomac.
Commonwealth's Attorney George L. Doughty, Jr Accomac.
SheriflF B. T. Melson Accomac.
Treasurer Alfred J. Lilliston Accomac.
Surveyor Fred E. Ruediger Accomac.
Coroner
Superintendent of the Poor Edward S. Wall Parksley.
Superintendent of Schools G. Goodwyn Joynes Onancock.
Commissioners of Revenue:
District No. 1 Thomas C. Kelley Hallwood.
District No. 2 Edward S. Wise Craddockville.
District Officers.
ISLANDS MAGISTERIAL DISTRICT.
Constable Charles E. Holston Chincoteague.
Supervisor Ezra E. Adams Chincoteague.
Overseer f f the Poor E. V. Twyford Chincoteague.
Justices <'f the Peace C. Olin Disbrow Chincoteague.
J. P. Baker Chincoteague.
Arden Daisey Chincoteague.
ATLANTIC MAGISTERIAL DISTRICT.
ConstabI Geo. W. McCready Saxis.
Merritt Marshall Grotons.
Supervis r Ashton Fletcher Jenkins' Bridge.
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH 107
Overseer of the Poor G. G. Guillette Temperanceville.
Justices of the Peace A. S. Taylor Atlantic.
Samuel J. Revell New Church.
Lloyd F. J. Wilson Greenbackville.
E. Lee Furniss Saxis.
MBTOMPKIN MAGISTERIAL DISTRICT.
Constable W. T. Mason Parksley.
Supervisor J. W. Bowdoin, Ck'n Bloxom.
Overseer of the Poor Joseph R. Riggs Guilford.
Justices of the Peace Teackle L. Byrd Hallwood.
Eugene W. Barnes Gargatha.
Jno. D. Watts Parksley.
LEE liAGISTERIAL DISTRICT.
Constable T. G. Kellam Onancock.
Supercisor G. Smith Walter Onancock.
Overseer of the Poor William E. Lewis Accomac.
Justices of the Peace Geo. F. Parker Accomac.
Joseph L. Cooper Tangier.
Fred B. Lewis Onancock.
PUNGOTBAGUE MAGISTERIAL DISTRICT. •
Constable C. R. Guy Pungoteague.
Supervisor L. J. Kellam Belle Haven.
Overseer of the Poor O. W. Lewis Belle Haven.
Justices of the Peace John Z. Mears Kelfer.
Peter T. H. Ayers Pungoteague.
John H. Walker Harborton.
Board of Health.
Dr. J. H. Ayers, Secretary Accomac.
Dr. Frank Fletcher Jenkins' Bridge.
Dr. Rooker J. White Keller.
Albemarle County.
Formed in 1744 from Goochland County.
POPULATION.
1790—12,585 1830-22,618 1880—32,618
1800—16,439 1840-22,924 1890—32,379
1810—18,268 1850-25,800 1900—28,473
1820—19,750 1860—26,625 1910—29,871
1870—27,544
Digitized by VjOOQ IC
108 REPORT OF THE
TERMS OF CIRCUIT COURT,
Firsl Monday in February^ Aprils June, August, October, and December,
Jud^e John W. Fishbume Charlottesville.
Clerk W. L. Maupin Charlottesville.
Commonwealth's Attorney R. T. W. Duke, Jr Charlottesville.
Sheriff CM. Thomas Charlottesville.
Treasurer N. C. McGee Charlottesville.
Surveyor Hugh F. Simms Ivy.
Coroner
Superintendent of the Poor John S. Hopkins Charlottesville.
Superintendent of Schools H. M. McManaway Charlottesville.
Commissioners of Revenue:
District No. 1 George T. Omohundro Glendower.
District No. 2 B. Gates Garth Ivy.
District Officers.
CHARLOTTESVILLE MAGISTERIAL DISTRICT.
Constable W. W. Norvell Charlottesville.
Supervisor R. H. Wood, Chairman Charlottesville.
Overseer of the Poor R. W. Durrett Charlottesville.
Justices of the Peace C. E. Moran. Charlottesville.
J. E. Gibson Charlottesville.
D. P. Ray Charlottesville
RIVANNA MAGISTERIAL DISTRICT.
Constable
Supervisor J. M. Fray Advance Mills
Overseer of the Poor H. E. Harlow Keswick.
Justices of the Peace C. P. Garth Proffit.
J. W. Garth Stony Point.
Q. L. Williams Keswick.
R. S. Perkins Earleysville.
'WHITE HALL MAGISTERIAL DISTRICT.
Constables B. B. Burruss Free Union.
J. H. Jones Moorman's River.
Supervisor J. W. Earley Mt. Fair.
Overseer of the Poor N. B. Parrott Free Union.
Justices of the Peace J. B. Wood Free Union.
T. R. Maupin Free Union.
A. E. T. Scruggs Crozet.
C. D. Carter Free Union.
C. B. Jones Moorman's River.
SAMUEL MILLER MAGISTERIAL DISTRICT.
Constable J. L. Fox Greenwood.
Supervbor J. G. White Red Hill.
Overseer of the Poor J. B. Sutherland Batesville.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 109
Justices of the Peace D. H. Page Batesville.
N. Garland. . . . * North Garden.
C. Purcell McCue Greenwood.
J. E. Baber Batesville.
SCOTTSVILLE MAGISTERIAL DISTRICT.
Constable G. W. Robinson Scottsville. /
Supervisor John S. Martin Scottsville.
Overseer of the Poor J. S. Huffman Carter's Bridge.
Justices of the Peace F. L. Dawson. . . .\ Scottsville.
A. S. Flanagan Blenheim.
T. H. Childress Esmont.
S. R. Gianini Alberene.
Henry Gibbs Howardsville.
A. L. Blair Howardsville.
IVY MAGISTERIAL DISTRICT,
Constable 4. .C. W. Bailey Ivy.
Supervisor S. A. Calhoun Ivy.
Overseer of the Poor H. G. White Ivy.
Justice of the Peace W. H. Thayer Ivy.
Board of Health.
Percy Harris ' Scottsville.
Alexandria County.
Formed in 1801 from Fairfax County.
POPULATION.
1790— 1830— 1880-17,546
1800— 1840— 1890-18597,
1810— 1850—10,008 ^ 1900— 6,430
1820— 1860—12,552 1910—10,231
1870—16,755
TERMS OF CIRCUIT COURT.
Third Monday in February, Aprily June, October ^ and second Monday in December,
Judge J. B. T. Thornton Manassas.
Clerk Geo. H. Rucker Rosslyn.
Commonwealth's Attorney Frank L. Ball Clarendon.
Sheriff A. H. Barbor East Falls Church.
Treasurer E. W. Ball Clarendon.
Surveyor H. D. Crocker East Falls Church.
Coroners R, N. Sutton Clarendon.
R. J. Yates Alexandria,
R. F. D. No. 2.
Superintendent of the Poor W. N. Febrey Washington, D. C,
R. F. D. No. 4.
Digitized by
Qoo^\>
110 REPORT OF THE
Superintendent of Schools W. T. Hodges Rosslyn.
Commissioner of Revenue W. H. Duncan Alexandria,
R. F. D. No. 2.
District Officers.
JEFFERSON MAGISTERIAL DISTRICT.
Constable James Burke Arlington.
Supervisor Edward Duncan, Ch^n Alexandria, R. R. 2.
Overseer of the Poor Joseph Kremer Alexandria, R. R. 2.
Justices of the Peace Edmund Clark Alexandria, R. R. 2.
Frank E. Heisley Alexandria, R. R. 2.
John R. Smith Alexandria, R. R. 2.
ARLINGTON MAGISTERIAL DISTRICT.
Constable H. A. Smoot Ballston.
Supervisor Wm. C. Wibert Arlington.
Overseer of the Poor H. P. Ballster Clarendon.
Justices of the Peace A. C. Mertens Clarendon.
D. H. Robinson Clarendon.
W. H. Gaines Rosslyn.
WASHINGTON MAGISTERIAL DISTRICT.
CoDBtable W. H. Payne Cherrydale.
Supervisor Robert L. Walker Cherrydale.
Overseer of the Poor Webster C. Donaldson Washington,
R. F. D. 4.
Justices of the Peace Geo. W. Donaldson Washington,
R. F. D. 4.
C. J. Costolow Cherrydale.
C. R. Ahalt Cherrydale.
Board of Health.
Dr. H. C. Corbett, Secretary Arlington.
Alleghany County.
Formed in 1822 from Bathf Botetourt^ and Monroe Counties.
POPULATION.
1790— 1830—2,816 1880— 5,586
1800— 1840-2,749 1890— 9,283
1810— 1850—3,515 1900—16,380
1820- 1860-6,7a5 1910-14,173
• 1870—3,674
Digitized by VjOOQ IC
SECHETARY OF THE COMMONWEALTH 111
TERMS OF CIRCUIT COURT.
Fifteenth day of January^ AprUy July, and October.
Judge Geo. K. Anderson Clifton Forge.
Clerk J. J. Hobbs Covington.
Commonwealth's Attorney R. B. Stephenson Covington.
Sheriff * A. C. Sizer Covington.
Treasurer J. D. Mustoe Covington.
Surveyor C. H. H. Rumbold Callaghan. '
Coroner Dr. H. W. Anderson Covington.
Superintendent of the Poor Oswald, B. Rowe Blue Spring Run.
Superintendent of Schools J. G. Jeter Covington.
Commissioners of Revenue:
Covington District W. G. Persinger Mallow.
Clifton District O. L. Hamlett Rich Patch.
Boiling Spring District A. G. Rowan Jordan Mines.
District Officers.
COVINGTON MAGISTERIAL DISTRICT.
Constables W. J. Leflfel Covington.
G. W. Shanks Covington.
Supervisor Lee H. Dressier Covington.
Overseer of the Poor E. G. Hirons Covington.
Justices of the Peace B. H. Patton Covington.
W. A. Tyree Covington.
S. A. Brown Callaghan.
CLIFTON MAGISTERIAL DISTRICT.
Constable M. J. Nolan Low Moor.
Supervisor A. O. Surber Clifton Forge.
Overseer of the Poor
Justices of the Peace O. D. Chapman Selma.
R. P. Irvine Selma.
W. A. Taylor Rich Patch.
J. P. Crist Iron Gate.
ROLLING SPRING MAGISTERIAL DISTRICT.
Constable D. F. Arritt Jordan Mines.
Supervisor R. B. Rose Blue Spring Run.
Overseer of the Poor W. H. Humphries Arritts.
Justices of the Peace Guy W. Wright Potts Creek.
H. G. Humphries Clift.
Lincoln Wolf Jordan Mines.
W. C. Persinger Jordan Mines.
Board of Health.
Dr. W. B. Payne, Secretary Covington.
Or. B. L. Carter Blue Spring Run.
Or. H. B. Justice Low Moor.
Digitized by VjOOQ IC
112
REPORT OF THE
Amelia County.
Formed in 1734 from Prince George and Brunswick Counties.
1790—18,097
1800— 9,480
1810-10,594
1820—11,104
POPULATION.
1830-11,006
1810—10,320
1850— 9,770
1860—10,741
1870— 9,870
1880-10,377
1890- 9,068
1900— 9,037
1910— 8,720
TERMS OF CIRCUIT COURT.
Fourth Monday in March, June, and September, and first Monday in January.
Judge Robert G. Southall Amelia C. H.
Clerk S. L. Farrar Amelia C. H.
Commonwealth's Attorney T. R. Hardaway Amelia C. H.
SheriflF W. J. Elam Jetersville.
Treasurer Jos. K. Irving Amelia C. H.
Surveyor
Coroner ^
Superintendent of the Poor N. W. deKrafft, Jr Amxclia C. H.
Superintendent of Schools C. B. Bowery Burkeville.
Commissioner of Revenue R. P. Craddock Mannboro.
District Officers.
GILES MAGISTERIAL DISTRICT.
Constable W. D. Miller Amelia C. H.
Supervisor H. C. Warriner, Ch'n Chula, R. F. D.
Overseer of the Poor M. B. Warren Amelia C. H.
Justices of the Peace W. O. Harvie Mattoax, R. F. D.
J. W. Archer Chula.
O. C. Hooker Amelia C. H.
W. J. Wingo Amelia C. H.
Constable
Supervisor
Overseer of the Poor..
Justices of the Peace..
LEIGH MAGISTERIAL DISTRICT.
H. V. Thompson Jetersville.
W. C. Foster Amelia C. H.,
R. F. D.
T. H. Booker Jetersville.
S. A. Lacy Jetersville.
S. J. Mann Jetersville.
Jno. T. Southall Jetersville.
JACKSON MAGISTERIAL DISTRICT.
Constable L. A. Coleman Mannboro.
Supervisor J. A. Sydnor Mannboro.
Overseer of the Poor R. W. Blanton Amelia C. H.,
R. F. D.
Digitized by VjOOQ IC
SBCBBTABY OF THE COMMOKWBALTH 118
Justices, of the Peace W. Bruce Downin Mannboro.
R. T. Lane Chula.
W. E. Townsend Amraon.
Board of Health.
Dr. A. G. Taylor, Secretary Mattoax.
Dr. R. F. Taylor Mannboro.
Dr. Craig Eggleston^ Amelia C. H.
Amherst County.
Formed in 1761 from Albemarle County.
POPULATION.
1790—13,703 1830—12,071 1880-18,709
1800—16,801 18'«>-12,576 1890—17,551
1810—10^48 1850—12,699 1900—17,864
1820—10,423 1860—13,742 1910—18,932
1870—14,900
TERMS OF CIRCUrr COURT.
Second Monday in Februaryf Aprilf June, August, October, and December.
Judge Bennett T. Gordon Lovingston.
Clerk W, E. Sandidge Amherst.
Commonwealth's Attorney Edward Meeks Amherst.
Sherifif W. S. Carter Amherst.
Treasurer E. B. McGinnis Amherst.
Surveyor C. G. Massie Lowesville.
Coroner
Superintendent of the Poor E. T. Stinnett Amherst.
Superintendent of Schools C. L. Scott Amherst.
Commissioners of Revenue:
First District F. S. Tinsley Amherst.
Second District S. F. Turner Pedlar Mills.
District Officers.
COURTHOUSE MAGISTERIAL DISTRICT.
Constable C. N. Saimders Amherst.
Supervisor W. B. Moore Amherst.
Overseer of the Poor P. M. Ware Amherst.
Justices of the Peace W. W. Gilbert Amherst.
T. J. Smoot Amherst.
A. C. Listoe Walkers Ford.
TEMPERANCE MAGISTERIAL DISTRICT.
Constable W. M. Burford Sandidgcs.
Supervisor J. H. Fulcher Sandidges.
Digitized by VjOOQIC
114 REPORT OF THE
Overseer of the Poor W. S. Gill Sandidges.
Justices of the Peace V. McGinnis Clifford.
J. J. Martin \ Nelmont, R. F. D.
W. O. Ware Sandidges.
PEDLAR MAGISTERIAL DISTRICT.
Constable W. P. Crist Willow.
Supervisor L. F. Parr, Chairman Pedlar Mills.
Overseer of the Poor C. T. Watts Pleasant View.
Justices of the Peace W. F. McFall Salt Creek.
James B. Davis Sandidges.
B. H. Davis Alto.
ELON MAGISTERIAL DISTRICT.
Constable S. C. Critzer Monroe.
Supervisor T. M. Kent Madison Heights.
Overseer of the Poor F. B. Tyler Madison Heights.
Justices of the Peace H. C. Dawson Madison Heights.
L. K. Justis Madison Heights.
C. W. Parr Madison Heights.
Board of Health.
Dr. G. T. Harris, Secretary Madison Heights.
Dr. Edwin Sandidge Amherst.
Appomattox County.
Formed in 1845 from Buckingham^ Charlotte^ CampbeUf and Prince Edward Countiet
POPULATION.
1790— 1830— 1880—10,080
1800- 1840- 1890- 9,589
1810- 1850—9,193 1900— 9,662
1820— 1860—8,889 1910— 8,904
1870—8,950
TERMS OF CIRCUIT COURT.
First day in April, June, October, and December,
Judge. Geo. J. Hundley , Farmville.
Clerk J. R. Horsley.. . Appomattox.
Commonwealth's Attorney S. L. Ferguson Appomattox.
Sheriff F. W. McKinney Appomattox.
Treasurer R. F. Burke Appomattox.
Surveyor W. A. Moses Appomattox.
Coroner
Superintendent of the Poor Jas. W. Paris Appomattox.
Superintendent of Schools N. R. Featherston .Vera.
Commissioner of Revenue E. R. Abbitt Appomattox*
Digitized by VjOOQIC
SECRETABY OF THE 001ClC02!rWBALTH 116
District Officers.
CLOVER HIIJ. MAGISTERIAL DISTRICT.
Constable E. M. Drinkard Appomattox.
Supervisor CM. Drinkard Appomattox.
Overseer of the Poor D. P. Fergusson Appomattox.
Justices of the Peace W. A. Womack Pamplin City.
F. A. O'Brien Appomattox.
P. H. Gilliam Pamplin City.
SOUTHSIDE MAGISTERIAL DISTRICT.
Constable R. C. Mann Appomattox.
Supervisor L. E. Smith Appomattox.
Overseer of the Poor S. G. Harvey Appomattox.
Justices of the Peace T. W. Moses Appomattox.
W. L. Brown. / Evergreen.
STONEWALL MAGISTERIAL DISTRICT.
Constable E. A. Walton Bent Creek.
Supervisor M. W. Carson Spout Spring.
Overseer of the Poor R. T. Phelps Vera.
Justices of the Peace Chas. F. Button Walker's Ford.
F. G. Thorp Oakville.
John W. Davidson Vera.
Board of Health.
Dr. James B. Abbitt, Secretary Appomattox.
Dr. D. A. Christian Vera.
Dr. E. E. Walker Pamplin City.
Augusta County.
Formed in 1738 from Orange County,
POPULATION.
1790—10,886 1830—19,926 1880—35,710
1800—11,712 1840-19,620 1890—37,005
1810-14,308 1850-24,610 1900—32,370
1820-16,742 1860—27,749 1910—32,445
1870—28,763
TERMS OF CIRCUIT COURT.
Fourth Monday in February and May, first Monday in October, and fourth Monday
in November.
Judge Henry W. Holt., Staunton.
Clerk Harry Burnett Staunton.
Commonwealths Attorney Hugh H. Kerr Staunton.
Digitized by VjOOQIC
116 REPORT OF THE
Sheriff W. Arthur Wilson Staunton.
T^aaurer James N. McFarland Staunton.
Sunreyor Eugene E. McCutchan Staunton.
Coroner Dr. J. B. Cattlett Staunton.
Superint«ident of the Poor Preston T. Swartzell Middlebrook, R. 1.
fiuperint«ident of Schools F. M. Somerville Staunton, R. F. D. (^.
Commissioners of Revenue:
Bererly Manor District.. . .John F. Taylor Staunton.
North River District Rufus Bell Mount Solon.
Middle River District Wm. H. Moorman Fort Defiance.
South River District Samuel H. Amall Waynesboro.
Riverheads District Walter E. Beard Middlebrook.
Pastures Jas. E. Diamond Churchville.
District Officers.
BEVEBLT MANOR BIAGISTERIAL DISTRICT.
Constable Charles A Lightner Staunton.
Supervisor R. L. Crawford Swoope.
Overseer of the Poor J. Wm. Sheets, Jr Staunton.
Justices of the Peace Jas. W. O'Rourke Staunton, R. No. 6.
J. H. Hulvey Churchville.
S. P. Blagg Swoope.
NORTH RIVKR MAGISTERIAL DISTRICT.
Constable Ambrose Cramer Stokesville.
Supervisor Daniel L. Evers Bridgewater, No. 1.
Overseer of the Poor John H. Rawley Mount Solon.
Justices of the Peace R. E. Borum Churchville.
J. W. Hopewell Mount Solcm.
John H. M. Randolph Mt. Solon, R. 1.
MIDDLE RIVER MAGISTERIAL DISTRICT.
Constable Phillip O. Koiner Waynesboro.
Supervisor John G. Fulton Grottoes.
Overseer of the Poor George E. Layman. . , Waynesboro.
Justices of the Peace J. C. Weast Waynesboro.
Wm. McCue Fort Defiance.
N. K. Edison Mount Sidney.
SOITTH RIVER MAGISTERIAL DISTRICT.
Constable W. :fi. Page Waynesboro.
Supervisor J. F. Harper Wa3mesboro.
Overseer of the Poor W. D. Hensley Waynesboro.
Justices of the Peace A. P. Calfee Basic City.
M. L. Leonard Waynesboro.
James A. Patterson Waynesboro.
Digitized by VjOOQIC
SECRETABT OF THE COMMOIin^EALTH 117
RIVBRHEAD8 MAGISTERIAL DISTRICT.
Conatable R. R. Berry Greenville.
Supervisor Jas. S. Callison Staunton, R. 1.
Overseer of the Poor James J. Rosen Middlebrook, No. 1.
Juitices of the Peace J. Alex. Turk Moffit's Creek.
J. L. Hutchens Staunton, No. 1.
H. H. Mish Middlebrook.
PASTURES BiAGISTERIAL DISTRICT.
Constable J. B. Tuttle Craigsville.
Supervisor L. E. Hicks Craigsville.
Overseer of the Poor W. H. Adkins Swoope.
Justices of the Peace Logan Turner Swoope.
John W. Montgomery Deerfield.
W. H. Matthews Craigsville.
Board of Health.
Dr. A. C. Fox Waynesboro.
Dr. W. F. Hartman Swoope.
Bath County.
Formed in 1790 /rom Augusta, BoUtoyrt, and(h9enbrier CourUiea.
POPULATION.
1790— no return 1830-4,002 1880—4,482
1800—5,732 1840-4,399 1890-4,687
1810—4,887 1850—3,426 1900-6,696
1820—5,237 . 1860-3,676 1910-6,538
1870—3,795
TERMS OF CIRCXTrr COURT.
Twentieih day of March, June, SepUmber and November.
Judge George K. Anderson Clifton Forge.
Clerk F. L. La Rue Warm Springs.
Commonwealth's Attorney H. H. Byrd Warm Springs.
Sheriff C. A. Gum Warm Springs.
Treasurer Geo. B. Venable.. . : Warm Springs.
Surveyor J. B. Rogers Bumwell.
Coroner
« Superintendent of Schools B. R. Richardson Hot Springs.
Superintendent of the Poor B. C. Stephenson Millboro Springs.
Commissioners of Revenue:
Western District J. R. Criser Warm Springs.
Eastern District W. B. Hepler Millboro Springs.
Digitized by VjOOQIC
118
BEPOBT OF THE
District Officers.
WARM SPRINGS MAGISTERIAL DISTRICT.
Constable
Supervisor Wm. M. McAllister Warm Springs.
Overseer of the Poor
Justices of the Peace S. W. Anderson Warm Springs.
J. E. Gillet Warm Springs.
J. D. Hamilton Warm Springs.
CEDAR CREEK MAGISTERIAL DISTRICT.
Constable C. B. McElwee Healing Springs.
Supervisor 1 .L. C. Alfin Hot Springs.
Overseer of the Poor W. G. Lininger Hot Springs.
Justices of the Peace T. J. Williams Healing Springs.
W. H. McClintic Hot Springs.
W. F. Challender Hot Springs.
WILUAMSVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor J. H. Marshall .
Overseer of the Poor
Justice of the Peace J. K. P. Bums..
. Williams ville.
.Bumsville.
Mn4LB0RO MAGISTERIAL DISTRICT.
Constable
Supervisor R. L. Withrow
Overseer of the Poor
Justice of the Peace J. P. Hawkin^fi
. Millboro Springs.
.Millboro Springs.
Board of Health.
Dr. H. S. Pole Hot Springs.
G. R. Faircloth Williamsville.
Bedford County.
Formed in 1753 from Lunenburg County,
1790-10,731
1800—14,125
1810—16,148
1820—19,760
POPULATION.
1830—20,246
1840-20,203
1850-24,080
1860—25,068
1870—25,327
1880--31,265
1890—31,213
1900-30,356
1910—29,549
Digitized by VjOOQIC
SECBBTARY OF THE COMMONWEALTH 119
TERMS OF CIRCUIT COURT.
January'lOth, March Ui, May IH, July Ut, October Ut, and December let.
Judge P. H. Dillard Rocky Mount.
aerk Samuel M. Boiling Bedford City.
Commonwealth's Attorney Landon Lowry Bedford City.
Sheriff Peter L. Huddleston Bedford City.
Treasurer W. R. Dooley Bedford City.
Surveyor S. S. Lynn Bedford City.
Coroner J. A. Davis Bedford City.
Superintendent of the Poor William C. Lazenby Bedford City.
Superintendent of Schools Chas. M. Abbott Bellevue.
Commissioners of Revenue:
Central District W. L. Overstreet Bedford City.
Blue Ridge District W. H. Otey Montvale.
Staunton District John H. Hogan Stone Mt.
James River District CD. White Good.
District Officers.
UBERTT MAGISTERIAL DISTRICT.
Constable Geo. B. Richards Bedford City.
Supervisor Saml. H. Saunders Bedford City.
Overseer of the Poor Andrew W. Robertson Bedford City.
Justices of the Peace H. S. Irwin Bedford City.
Samuel H. Burt Bedford City.
M. P. Rucker Bedford City.
Robt. E. Arrington Bedford City.
LISBON MAGISTERIAL DISTRICT.
Constable B. C. Moseley Bedford City, No.j6.
Supervisor S. F. Patterson, Ch*n Bedford City, No.^2.
Overseer of the Poor Charles E. Marshall Thaxton.
Justices of the Peace J. Allen Biggs Montvale.
A. M. Parker Montvale.
CHAMLISSBURG MAGISTERIAL DISTRICT.
Constable -
Supervisor Samuel Huddleston Thaxton, No. 1.
Overseer of the Poor A. Sidney St. Clair Thaxton, No. 1.
Justices of the Peace O. L. Good Goodview.
C. M. Huddleston Goodview.
Sam*l H. Dooley Ste warts ville.
STAUNTON MAGISTERIAL DISTRICT.
Constable Andrew J, Thompson Stone Mt.
Supervisor John W. Hubbard Moneta.
Overseer of the Poor
Digitized by VjOOQIC
120 RBPOBT OF THE
Justices of the Peace S. H. Cundiff Moneta.
J. W. St. Clair. Moneta.
Jno. W. Kasey Stone Mt.
OTTER MAGISTERIAL DISTRICT.
Constable A. G. Hillsman Leesville.
Supervisor A. G. Gillespie Huddleston.
Overseer of the Poor S. R. Woodford Huddleston.
Justices of the Peace W. J. Goggin Stone Mount.
Benjamin Womack Orrix.
R. W. Witt Orrix.
BBLLBVUE BIAGISTBRIAL DISTRICT.
Constable R. L. Newcomb Goodes.
Supervisor W. P. Moore Forest Depot.
Overseer of the Poor
Justice of the Peace L. L. Callahan Goodes.
FOREST BIAGISTERIAL DISTRICT.
Constable
St^rvisor O. L. C. Radford Forest Depot.
Overseer of the Poor Frank P. Austin Forest Depot.
Justices of the Peftce J. E. Mutter Forest.
G. A. Duncan Forest.
Joshua T. Rucker Boonsboro.
CLAREMONT MAGISTERIAL DISTRICT.
Constable
Supervisor W. O. Arrington Goodes.
Overseer of the Poor E. R. Burks Big Island.
Justices of the Peace.. J. W. Arrington Goode, No. 1.
W. J. Penn Goode, No. 1.
A. C. Powell Big Island, No. 1.
Board of Health.
Dr. J. A. Rucker Bedford City.
Dr. W. O. McCabe - Thaxton.
Dr. J. A. Pollard Wades.
Bland County.
Formed in 1861 from Wythe, Tazewdl and CHUs CounHes.
1790—
1800—
1810—
1820—
POPULATION.
1830—
1880-5,006
1840—
1800-5,129
1850-
1900-5,497
1860-
1910-5,164
1870-4,000
Digitized by VjOOQ IC
SBOBBTABY OF THE COMMONWEALTH 121
TERMS OP CIRCUIT COURT.
Second Monday in March and Juty, and third Monday in October.
Judge Fulton Kegley Bland.
Clerk R. C. Respass Bland.
Commonwealth's Attorney Samuel W. Williams, Jr Bland.
Sheriflf T. D. Hubble Bland.
Treasurer J; S. Dehart Crandon.
Surveyor E. M. Davidson Rocky Gap.
Coroner
St^rintendent of the Poor T. C. Havens Bland.
Siq)erintendent of Schools Frank L. Dunn Bland.
Commissioner of Revenue L. F. Grayson Bland.
District Officers.
MECHANICSBURG MAGISTERIAL DISTRICT.
Constable J. M. Sheppard Crandon.
Supervisor John W. Burton Crandon.
Overseer of the Poor.. C. J. Ramsey Crandon.
Justices of the Peace C. H. Wagner Mechanicsburg.
R. G. Thomas Mechanicsburg.
F. C. Bogle Bland.
SEDDON MAGISTERIAL DISTRICT.
Constable J. L. Bruce Bastian.
Supervisor S. B. Robinett Bland.
Overseer of the Poor Ganam Kilts Bland.
Justices of the Peace W. W. Britts Bastian.
C. A. Waddle Bland.
A. L. Bird Bastian.
SHARON MAGISTERIAL DISTRICT.
Constable L. M. Cox Ceres, R. F. D. I.
Supervisor C. A. Umbarger Ceres, R. F. D. 1.
Overseer of the Poor J. W. Bridges Ceres, R. F. D. 1.
Justices of the Peace J. G. Perry Ceres.
I. T. Gollehon Ceres, R. F. D. 1.
J. E. Lambert Ceres.
ROCKY GAP MAGISTERIAL DISTRICT.
Constable
Supervisor J. J. Davidson Rocky Gap.
Overseer of the Poor J. W. Sarver Rocky Gap.
Justices of the Peace C. L. Moorehead Rocky Gap.
J. S. Bird Rocky Gap.
J. S. Childress Grapefield.
Digitized by VjOOQIC
122 REPORT OF THE
Board of Health.
Dr. Jas. Davidson Rocky Gap.
Dr. J. N. Walker Bland.
Dr. A. B. Woolwine Ceres.
Botetourt County.
Formed in 1769 from Augusta County.
POPULATION.
1790—10,524 1830—16,354 1880—14,809
1800— 9,820 1840—11,679 1890—14,854
1810—13,301 1850—14,908 1900—17,161
1820—13,589 1860—11,516 1910—17,727
1870—11,329
•
TERMS OF CIRCUIT COURT.
March Ut, June Ut, October Istj and December let.
Judge George K. Anderson Clifton Forge.
Clerk Turner McDowell Fincastle.
Commonwealth's Attorney F. G. Woodson Fincastle.
Sheriff W. J. Booze Springwood.
Treasurer J. E. Hannah Fincastle.
Surveyor C. W. Switzer Fincastle.
Coroner J. R. Godwin Fincastle.
Superintendent of the Poor J. W. Williamson Fincastle.
Superintendent of Schools Cary Breckenridge Fincastle.
Commissioners of Revenue:
Upper District B. R. Ikenbury Troutville.
Lower District J. K. McClaughtery Springwood.
AMSTERDAM MAGISTERIAL DISTRICT.
Constable C. A. Fink Troutville.
Supervisor E. W. Reynolds Troutville.
Overseer of the Poor
Justices of the Peace R. M. Brugh Nace.
J. H. Layman Hollins.
P. M. Fleeke Blue Ridge Springs.
S. C. Vandegrift Haymakertown.
BUCHANAN MAGISTERIAL DISTRICT.
Constable .S. L. Williamson Springwood.
Supervisor J. T. Wickline Buchanan.
Overseer of the Poor William Brewbaker Springwood.
Justices of the Peace W. A. Eubank Lithia.
J. D. Bower Lithia.
J. B. Hanes Buchanan.
B. C. Obenshain Springwood.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
123
FINCASTLB MAGISTERIAL DISTRICT.
Constable T. B. Myers Eagle Rock.
Supervisor W. A. Reid, Chairman Oriskany.
Overseer of the Poor M. P. Nofsinger Fincastle.
Justices of the Peace S. C. Agee Baldwin Station.
W. B. Simmons Fincastle.
F. A. Ranch Eagle Rock.
J. W. Milton Eagle Rock.
J. L. Craft Fincastle.
Board of Health.
Dr. I. R. Goodwin, Secretary Fincastle.
Dr. R. H. Latane .Buchanan.
Dr. E. L. Grubbs Eagle Rock.
Brunswick County.
Formed in 1721.
POPULATION.
1790—12,827 1830—15,767 1880—16,707
1800—16,389 1840-14,346 1890—17,245
1810—15,411 1850—13,894 1900—18,217
1820—16,687 1860—14,809 1910—19,244
1870—13,427
TERMS OF CIRCUIT COURT.
Fourth Tuesday in February, Aprils June, and October, and First Tuesday in September,
Judge Jesse F. West Waverly.
Clerk W. T. Sledge Lawrence ville.
Commonwealth's Attorney E. P. Buford Lawrence ville.
Sheriff R. B. Tumbull Lawrence ville.
Treasurer T. H. Meredith Lawrenceville.
Surveyor T. C. Harrison White Plains.
Coroner
Superintendent of the Poor Ira W. Mitchell Powellton.
Superintendent of Schools R. Lee Chambliss Rawlings.
Commissioners of Revenue:
District No. 1 J. B. Mallory Lawrenceville.
District No. 2 R. S. Moseley. Springbank.
Constable
Supervisor
Overseer of .the Poor.. . .
Justices of the Peace...
District Officers.
TOTARO MAGISTERIAL DISTRICT.
C. I. Mitchell Lawrenceville.
F. W. Davie Lawrenceville.
W. B. Michael Lawrenceville.
T. B. Price.. . ; Lawrenceville.
R. A. Kirkland Lawrenceville.
S. E. V. Williams Meredith ville.
Digitized by VjOOQIC
124 BBPOBT OF THE
STUBCnON MAGI8TBRIAL DI8TBICT.
Constable
Supervisor F. M. Newsom Dolphin.
Overseer of the Poor
Justices of the Peace J. E. Barnes Dolphin.
R. A. Raney Smoky Ordinary.
BED OAK MAGISTERIAL DISTRICT.
Constable
Supervisor R. W. Bragg Alberta.
Overseer of the Poor J. Porter Haskins.. Rawlings.
Justices of the Peace J. A. Bishop Rawlings.
J. E. Grafton Alberta.
MEHERRIN MAGISTERIAL IDSTRICT.
Constable A. J. Malone Broadnax.
Supervisor G. B. Harris Nipper.
Overseer of the Poor E. S. Gray White Plains.
Justice of the Peace J. Jasper Nash Crichton.
POWELLTON MAGISTERIAL DISTRICT.
Constable G. E. Allen Valentine.
Supervisor S. P. Carpenter Triplett.
Overseer of the Poor James M. Phillips Triplett.
Justice of the Peace J. W. Pugh Vineland.
Board of Health.
Dr. E. R. Tumbull, Secretary Lawrenoeville.
Dr. Bernard Barrow Barrows Store.
Dr. S. H. Moseley Ebony.
Buchanan County.
Fanned in 1858 /rom Russell and TazeweU Counties,
1790—
1800—
1810—
1820—
1830-
1880- 5,694
1840-
1890— 5,867
1850-
1900- 9,692
1860—2,793
1910-12,334
1870-3,777
TERMS OP CIRCUIT COURT.
Tuesday after third Monday in April, Tuesday after fourth Monday in July, and Tws*
day after third Monday in November »
Judge William E. Bums Lebanon.
Clerk W. L. Dennis Grundy.
Digitized by VjOOQ IC
SEOBETABY OF THE COMMONWEALTH 126
Commonwealth's Attorney John W. Flanagaon, Jr Grundy.
Sheriff Ben Ratliff Grundy.
Treasurer F. M. Clevinger Grundy.
Coroner Geo. N. Nelson Grundy.
Surveyor James G. Belcher Big Rock.
Superintendent of the Poor Jacob Vandyke Gnmdy.
Superintendent of Schools W. L. Ownbey Grundy.
Commissioners of Revenue:
Eastern District J. R. Davis Grundy.
Western District Miles Ratliff Artia.
District Officers.
GBUNDY MAGISTERIAL DISTRICT.
Constables M. B. Owens Pearley.
C. H. Matney Stacy.
Supervisor M. H. Looney Grundy.
Overseer of the Poor Thomas Looney Gnmdy.
Justices of the Peace Granville Keen Stacy.
John Ratliff Grundy.
J. C. Rames Prater.
Miles H. Shortridge Gnmdy.
BOCK UCK MAGISTERIAL DISTRICT.
Constables B. D. Taylor Big Rock.
Solomon Smith Hurley.
Supervisor John H. Lester Blackey.
Overseer of the Poor Randolph Justus Blackey.
Justices of the Peace P. L. Johnson Hurley.
A. A. Mitchell Blackey.
George W. Charles Hurley.
Abe Charles Ira.
GARDEN BIAGISTERIAL DISTRICT.
Constables. Morgan S. Price Skeggs.
Wm. P. Keen Marvin.
Supervisor E. V. Fletcher Davenport.
Overseer of the Poor Wm. Street Skeggs.
Justices of the Peace W. M. Barton Davenport.
J. E. Webb Skeggs..
N. B. Day Height.
A. Y. Street Skeggs.
Board of Health.
Dr. J. W. Waldron, Secretary Deskins.
Dr. W. E. Ritter Whitewood.
Digitized by VjOOQIC
126 REPORT OF THE
Buddngham County.
Formed in 1761 from Albemarle County.
POPULATION.
1790— 9,770 1830—18,351 1880—15,540
1800-13,389 1840—18,786 1890-14,383
1810—20,059 1850—13,837 1900—15,266
1820—17,569 1860—15,212 1910—15,204
1870—13,371
TERMS OP CIRCUIT COURT.
Tuesday after second Monday in Marchy May, September , and November.
Judge George J. Hundley Farmville.
Clerk W. J. Hubard Buckingham.
. Commonwealth's Attorney E. W. Hubard Buckingham.
Sheriff Lewis Williams Buckingham.
Treasurer James L. Anderson Buckingham.
Surveyor William Peile Buckingham.
Coroner
Superintendent of the Poor.. . . . W. L. Paterson Garretts.
Superintendent of Schools John A. Twyman Wingina, R. F. D.
Commissioners of Revenue:
District No. 1 W. T. Snoddy Dillwyn.
District No. 2 C. C. Camden New Canton.
District Officers.
MAYSVILLE BIAGISTERIAL DISTRICT.
Constable Elijah Newton Dillwyn.
Supervisor G. L. Spencer Garretts.
Overseer of the Poor M. J. Taylor Octavia.
Justices of the Peace C. I. Taylor Dillwyn.
E. B. Glover. , Buckingham.
W. H. Spencer Toga.
JAMES RIVER BIAGISTERIAL DISTRICT.
Constable. . . W. W. Hackett Hubard.
Supervisor. A. C. Wood, Chairmxm Wingina.
Overseer of the Poor Jno. C. Glover Manteo.
Justices of the Peace F. W. Swan Hubard.
P. P. Glover Manteo.
A. C. Horsley Warminister.
J. B. Horsley Warminister.
Digitized by VjOOQ IC
SECBETABY OF THE COMMONWBAIiTH
127
FRANCISCO MAGISTERIAL DISTRICT.
Constable E. P. Anderson
Supervisor Alex Forbes
Overseer of the Poor S. S. Amos
Justices of the Peace L. P. Gills
Andersonville.
Wert.
. Andersonville.
. Sheppards.
P. M. Jones. .^. Sheppards.
CURDSVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor Forest Guthrie Dillwyn.
Overseer of the Poor J. J. LeSueur Dillwyn.
Justices of the Peace D. E. Hughes Guinea Mills.
R. F. LeSueur Dillwyn.
E. W. Fitzgerald Dillwyn.
BiARSHALL MAGISTERIAL DISTRICT.
Constable
Supervisor J» B. Hanes Dillwyn.
Overseer of the Poor Robt. H. Childress Dillwyn.
Justices of the Peace J. J. Carter Nuckols.
D. L. Pierce Arvonia.
J.A.Clark Gold Hill.
R. C. Nicholas Arvonia.
SLATE RIVER MAGISTERIAL DISTRICT.
Constable John G. Miller Howardsville.
Supervisor M. L. Layne Hatton.
Overseer of the Poor J. B. Agee Ransons.
Justices of the Peace G. A. Tapscott Scottsville.
Neslon Tindale Scottsville.
H. C. Patteson Ransons.
Board of Health.
Dr. P. E. Tucker, Secretary Buckingham C. H.
Dr. John Randolph Arvonia.
Dr. W. B. Pettit New Canton.
Campbell County.
Formed in 1781 from Bedford County,
1790— 7,680
1800- 9,866
1810—11,001
1820-16,569
POPULATION.
1830—15,720
1840—21,030
1850—23,246
1860—26,197
1870^28,384
1880-36,250
1890—41,087
1900—23,256
1910—23,043
Digitized by VjOOQIC
128 BEPOBT OF TH£
TBRM8 OF aRCUTT COURT.
Second Monday in January y March^ May, Jtdy, September and November,
Judge William R. Barksdale Houston.
Clerk S. C. Goggin Rustburg.
Commonwealth's Attorney A. H. Light Rustburg.
Sheriff R. I^ Perrow .Rustburg.
Treasurer R. W. Callahan Rustburg.
Surveyor J. R. Hutter Ljoichburg,
R. F. D. 1.
Coroner J. W. Davis Lynchburg,
R. F. D. 1.
Superintendent of the Poor C. E. Blankenship Rustburg.
Superintendent of Schools W. L. Garbee Lawyers.
Commissioners of Revenue:
Blackwater District R. E. Jones Lynchburg, R. 6.
James River District R. E. Garbee Lynchburg, R. 2.
Staunton River J. S. Leftwich Evington.
District Officers.
BROCKVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor J. T. McKinney Ljmchburg.
Overseer of the Poor
Justices of the Peace N. T. Bonduranl Lynchburg.
J. W. Fortune Lynchburg.
H. C. Thurman Lynchburg.
RUSTBURG BIAGISTERIAL DISTRICT.
Constable J. L. Baily Rustburg.
Supervisor Thos. B. Tweedy Rustburg.
Overseer of the Poor Geo. A. Coleman Rustburg.
Justices of the Peace J. W. Steppe Rustburg.
J. I. Rucker Concord.
W. B. Hamlett Gladys.
OTTER RIVER MAGISTERIAL DISTRICT.
Constable W. S. Agnew Lynch Station.
Supervisor E. A. Hicks, Chairman Evington.
Overseer of the Poor W. H. Newman Evington.
Justices of the Peace J. W. Mattox Lynch Station.
H. W. Garbee Altavista.
E. T. Hicks Evington.
SENECA MAGISTERIAL DISTRICT.
Constable G. R. Nichols Gladys.
Supervisor G. W. Griffin Gladys.
Overseer of the Poor R. P. Hughes Gladys.
Digitized by VjOOQ IC
SEGEETABT OF THE COMMONWEALTH 129
Justices of the Peace C. A. Tanner Gladys.
T.W. Glass Gladys.
R. M. Stowers Lynch Station.
FALUNG mVBR MAGISTERIAL DISTRICT.
Constable S. C. Henderson Brookneal.
Supervisor J. W. Evans, Jr Brookneal.
Overseer of the Poor Alex Sowell Naruna. . ^
Justices of the Peace B. B. Baker Brookneal.
A. S. Berges Naruna.
J. H. Foster Brookneal.
Board of Health.
Dr. W. L. Williams Brookneal.
Dr. J. S. Irvine Evington.
Caroline County.
Formed in 1727 from Esaex^ King and Queen and King WiUiam Counties,
POPULATION.
1790—17,489 1830—17,760 1880-17,243
1800—17,447 1840—17,813 1800—16,681
1 810—17,544 1850-18,456 1900—16,709
1820—18,008 1860—18,464 1910—16,596
1870—15,128
TERMS OF CIRCUIT COURT.
Second Monday in Fdyruaryy Aprils June, Augitatf October and December.
Judge R. H. L. Chichester. Fredericksburg.
Clerk E. R. Coghill Bowling Green.
Commonwealth's 4^ttomey Willing Bowie Bowling Green.
Sheriff T. B. Gill Bowling Green.
Treasurer C. T. Smith Crpxton.
Surveyor E. B. Travis Bowling Green.
Coroner R. G. Holloway Lent.
Superintendent of the Poor H. M. Allen Chilesburg.
Superintendent of Schools John Washington Milford.
Commissioners of Revenue:
Bowling Green District — W. G. Taliaferro Milford.
Port Royal District J. B. Washington Port Royal.
Madison District J. F. Davis Blantons.
Reedy Church District S. C. Bowers Lome.
District Officers.
BOWUNQ GREEN MAOISTBRIAL DISTRICT.
Constable J. W. Allport Shumansville.
Supervisor E. G. Allen.. Milford.
Overseer of the Poor M. L. Taylor Point Eastern.
Digitized by VjOOQIC
130 EEPOBT OF THE
Justices of the Peace John W. Guerrant Sparta.
T. D. Coghill Bowling Green.
F. M. Head Bagby.
rOBT ROYAL MAGISTERIAL DISTRICT.
Constable Thos. K. Boulware New London.
Supervisor Geo. P. Lyon Woodford.
Overseer of the Poor B. M. Skinker Moss Neck.
Justices of the Peace D. T. Bullock New London.
G. F. Conway Lent.
J. B. Farish Port Royal.
MADISON BIAGISTERIAL DISTRICT.
Constable W. S. Durrett Burruss.
Supervisor W. L. Blanton, Ch^n Blanton.
Overseer of the Poor B. J. Hart Guinea.
Justices of the Peace O. W. Southworth Hewlett.
D. J. Waller Goodloe.
W. W. Burrus Golansville.
REEDY CHURCH MAGISTERIAL DISTRICT.
Constable Robert Hughes Hanover.
Supervisor Thomas N. Burruss, Sr Bagdad.
Overseer of the Poor L. R. Christian Point Easton.
Justices of the Peace CM. Hargrave Penola.
W. S. Peatross Hanover.
Geo. W. Quarles Ruther Glen.
Board of Health.
Dr. L. J. Head, Secretary Jerrell.
Dr. A. L. Martin Naulakla.
Dr. John G. Broaddus Bowling Green.
Carroll County.
Formed in 1842 from Grayson County.
POPULATION.
1790- 1830— 188>-13,323
1800— 1840— 1890—15,497
1810— 1850-5,909 1900—19,303
1820— 1860-8,012 1910—21,116
1870—9,114
TERMS OF CIRCUIT COURT.
Seccmd Monday in March, third Monday in May and September, and first Monday in
December.
Judge A. A. Campbell Wytheville.
Clerk. . . Dexter Goad Hillsville.
Digitized by VjOOQ IC
SBOEBTABY OF THE COMMONWEALTH 131
Commonwealth's Attorney S. Floyd Landreth Galax.
Sheriff G. E. Edwards Hillsville.
Treasurer J. B. Marshall Hillsville.
Surveyor
Coroner C. B. Nuchols, M. D Hillsville.
Siq)erintendent of the Poor,,
Superintendent of Schools E. McN. Cooley Woodlawn.
Commissioners of Revenue:
Eastern District Orville A. Horton Fancy Gap.
Western District C. W. Stoneman Monarat.
Southern District Guy S. Ambum Max.
District Officers.
PINE CREEK MAGISTERIAL DISTRICT.
Constables John T. Cochran Hillsville.
Siq)ervisor John Collier Peck.
Overseer of the Poor John A. Buckner Peck.
Justices of the Peace James L. Marshall Longshoal.
Floyd Queensberry Sylvatus.
E. H. Montgomery Star.
LAUREL FORK MAGISTERIAL DISTRICT.
Constable W. J. Marshall Gladesboro.
Supervisor I. M. Webb Hillsville.
Overseer of the Poor R. J. Alderman Hillsville.
Justices of the Peace Jas. B. Hall Hillsville.
W. W. Jackson Laurelfork.
M. Turman Dugspur.
FANCY GAP MAGISTERIAL DISTRICT.
Constable Wiley F. Lineback Cana.
Supervisor F. H. Towe Cana.
Overseer of the Poor Alex F. McCraw. Cana.
Justices of the Peace William M. Ayers. Cana.
G. W. Shadrack Cana.
R. L. Edwards Lambsburg.
piper's GAP MAGISTERIAL DISTRICT.
Constable W. S. Moore Woodlawn.
Supervisor: H. F. Branscome Fancy Gap.
Overseer of the Poor J. C. Guyim, Sr Hillsville.
Justices of the Peace R. C. Farmer Woodlawn.
R. D. Hull: Hillsville.
J.E.Daniel.... Galax.
Digitized by VjOOQ IC
182
BEPOBT OF THE
SULPHUR SPBIN08 MAGISTERIAL DISTRICT.
Constable M. B. Cox Ethelfelts.
Supervisor H. S. Robinson Monarat.
Overseer of the Poor Z. T. Mabe Woodlawn.
Justices of the Peace W. E. Alderman Ethelfelts.
G. W. Alderman, Jr Monarat.
J. R. Lovill Hillsville.
Board of Health.
Dr. John A. Tipton Hillsville.
Dr. S. M. Robinson, Secretary Woodlawn.
Dr. C. B. Nuckols Hillsville.
Charles City County.
Farmed in 1634.
1790-^,688
1800—6,365
1810—5,186
1820—6,265
POPULATION.
1830—6,056
1840—4,774
1850—6,200
1860—5,609
1870—4,976
1880—5,512
1890-^6,066
1900—5,040
1910—5,263
TERMS OF CIRCUIT COURT.
Third Thursday in February ^ AprUy June^ August , October j and December,
Judge D. G. Tyler Sturgeon Point.
Clerk R. S. Major ^Charles City.
Commonwealth's Attorney... . .L. M. Nance Roxbury.
Sheriff E. H. Major Charles City.
Treasurer R. B. Davis Holdcroft.
Surveyor
Coroner
Superintendent of the Poor
Superintendent of Schools
Commissioner of Revenue L. C. Christian Roxbury.
District Officers.
HARBISON UAGISTERIAL DISTRICT.
Constable
Supervisor John M. Gill Malvern Hill.
Overseer of the Poor.. L. T. Brins Roxbury.
Justices of the Peace John B. Wallace Westover.
L. J. Tremper Roxbury.
R. A. Ladd Roxbury.
Digitized by VjOOQ IC
SECBETABY OF THE COMMONWEALTH 133
TTLBR MAGISTERIAL DISTRICT.
Constable
Supervisor J^. E. Hubbard, Ch*n Charles City.
Overseer of the Poor
Justices of the Peace E. Wells Jones Ruthville.
C. M. Vaiden Ruthville.
J. F. Nance .Charles City.
CHICKAHOMINY MAGISTERIAL DISTRICT.
Constable
Siq)ervisor Zed Parsons Holdcroft.
Overseer of the Poor
Justices of the Peace .^ W. L. Wilkinson Tillington.
J. C. Hughes Binns Hall.
Board of Health.
Dr. R. B. Davis ." Holdcroft.
Dr. E. R. Bradley Roxbury.
Charlotte County.
Formed in 1764 from Lunenburg County,
POPULATION.
1790—10,078 1830—15,252 1880-16,653
1800-11,912 1840—14,595 1890-15,077
1810—13,161 1850—13,955 1900—15,343
1820-13,290 1860—14,471 1910—15,785
1870—14,513
TERMS OF CIRCUIT COURT.
• First Monday in January^ March, May, July, September, and November.
Judge George J. Hundley Farmville.
Clerk J. C. Carrington Charlotte C. H.
Commonwealth's Attorney . . . Thomas E. Watkins Charlotte C. H.
Sheriff J. Coleman Priddy Keysville.
Treasurer Chas. A. Osborne Ke3r8ville.
Surveyor J. D. Morton Drakes Branch.
Coroner
Superintendent of the Poor John W. Carden Phenix.
Superintendent of Schools S. P. Daniel Drakes Branch.
Commissioners of Revenue:
Upper District T. Roy Adams Charlotte C. H.
Lower District D. B. Hutcheson Formosa.
Digitized by VjOOQIC
134 REPORT OF THE
DiBtrict Officers.
UADISON MAGISTEBIAL DISTBICT.
Constable
Supervisor R. L. Snell Red House.
Overseer of the Poor
Justice of the Peace J. F. M. White Charlotte C. H.
WALTON MAGISTERIAL dItRICT.
Constable
Supervisor Robert F. Watkins Keysville.
Overseer of the Poor
Justices of the Peace G. E. Wade Charlotte C. H.
D. S. Goulding * Keysville.
CENTRAL BIAGISTERIAL DISTRICT.
Constable
Supervisor Geo. B. Rupert Drakes Branch.
Overseer of the Poor —
Justices of the Peace R. L. Gaines Drakes Branch.
G. W. Watkins Drakes Branch.
ROANOKE MAGISTERIAL DISTRICT.
Constable S. P.Moore Phenix.
Supervisor Samuel Hannah Randolph.
Overseer of the Poor J. K. Tucker Charlotte C. H.
Justices of the Peace Samuel Baldwin Clarkton.
H. M. Green Saxe, R. F. D.
W. B. Emory Phenix.
MIDWAY MAGISTERIAL DISTRICT.
Constable J. J. Tucker Charlotte C. H.
Siq)ervisor .F. G. Cabaniss Red House.
Overseer of the Poor John A. Mason Brookneal.
Justices of the Peace W. G. Cabaniss Brookneal.
J. T. Mason Brookneal.
J. H. Bailey Charlotte C. H.
BACON MAGISTERIAL DISTRICT.
Constable Geo. L. Jones Drakes Branch.
Supervisor R. P. Barnes Drakes Branch.
Overseer of the Poor Geo. W. Newcomb Saxe.
Justices of the Peace J. K. Burton Drakes Branch.
J. K. Burton Wylliesburg.
H. W. Daniel Wylliesburg.
Digitized by
Google
SEGBETABY OF THE COMMONWEALTH 18&
Board of Health.
Dr. C. H. Gibbs, Secretary Charlotte C. H.
Dr. C. W. Tucker Drakes Branch.
Dr. R. A. Moore Phenix.
ChesterlBeld County.
Fanned in 1748 from Henrico County.
POPULATION.
1790-14,214 1830-18,637 1880—25,085
1800—14,489 1840—17,148 1890—26,211
1810- 9,979 1850-17,489 1900-18,804
182 —18,003 1860—19,016 1910—21,299
1870—18,470
TERMS OF CIRCUIT COURT.
Second Monday in February ^ May, July, and October.
Judge Robt. G. Southall Amelia.
Clerk Philip V. Cogbill Chesterfield C. H.
Commonwealth's Attorney. . . .Haskins Hobson Richmond.
Sheriff William C. Gill Beach.
Treasurer D. M. Walker Drewry's Bluff.
Surveyor W. W. LaPrade So. Richmond.
Coroner J. F. Ragland ^ . . .Centralia.
Superintendent of the Poor . . . .John A. Dance Beach.
Superintendent of Schools Phillip M. Tyler Chester.
Commissioners of Revenue:
District No 1 G. W. Moore So. Richmond. R. P. D.
No. 8.
District No. 2 J. Wm. Dance Ettrick.
District Offtcers.
MANCHESTER MAGISTERIAL DISTRICT.
Constable Walter A. Homer So. Richmond, R. 8.
Supervisor
Overseer of the Poor
Justice of the Peace J. N. Bowen So. Richmond.
MIDLOTHIAN MAGISTERIAL DISTRICT.
Constable W. H. Flinn So. Richmond.
Supervisor G. W. Moore So. Richmond.
Overseer of the Poor A. E. Jeffeux. Midlothian.
Justice of the Peace S. G. Cowan. Bon Air.
Digitized by
Google
186 KEPOBT OF THE
BERMUDA MAOISTBR1AL DISTRICT.
Ck)DStable
Supervisor A. J. Hurst Chester.
Overseer of the Poor
Justice of the Peace G. E. Robertson Chester.
CLOVER HILL MAGISTERIAL DISTRICT.
Constable H. C. Robertson Winterpock.
Supervisor W. P. Jayne Winterpock.
Overseer of the Poor J. W. Crostick Winterpock.
Justice of the Peace Ellis P. Martin Winterpock.
DALE MAGISTERIAL DISTRICT.
Constable
Supervisor H. L. Fergusson Beach.
Overseer of the Poor J. W. Winfree Chester.
Justice of the Peace Thomas H. Martin Beach.
MATOACA MAGISTERIAL DISTRICT.
Constable J. R. Cousins Ettricks.
Supervisor L. H. Rhodes, Ch^n Ettricks.
Overseer of the Poor J. C. Belcher Ettricks.
Justices of the Peace George E. Lundie Petersburg, R. 3.
R. L. Simonson Ettricks.
W. H. Faison Ettricks.
Board of Health.
Dr. te. C. Bryce, Secretary So. Richmond.
Dr. J. B. Fisher Midlothian.
Dr. John F. Ragland, Jr Centfalia.
Claike Comity.
Formed in 1836 from Frederick County.
POPULATION.
1790— 1830— 1880—7,682
1800— 1840—6,363 1890—8,071
1810— 1850—7,352 1900—7,927
1820— 1860—7,146 1910—7,468
1870—6,670^
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May, July, September, and November.
Judge Thomas W. Harrison Winchester.
Clerk George Glass Berryville.
Digitized by VjOOQIC
SEOKBTABY .OF THE COMJCQNWEALTH 137
Commonwealth's Attorney W. T. Lewis Berryville.
Sheriff W. W. Smallwood Berryville.
Treasurer W. A. Bradford Berryville.
Surveyor E. J. Kerfoot Front Royal.
Coroner
Superintendent of Schools C. G. Massey White Post.
Superintendent of the Poor Robt. McPhillin. . .- Berryville.
Commissioner of Revenue R. L. Thompson Boyce.
District Officers.
GREBNWAY MAQISTERIAL DISTRICT.
Constable Frank Tomblin, Jr White Post.
Supervisor J. H. Funkhouser White Post.
Overseer of the Poor. Dr. W. R. Stuart White Post.
Justices of the Peace T. R. Ashby White Post.
T. J. Silman Berrys.
CHAFEL MAGISTERIAL DISTRICT.
Constable Charles Smallwood Bluemont.
Supervisor J. S. Garver Boyce.
Overseer of the Poor Jas. M. Shearer Millwood.
Justices of the Peace W. M. Struder Millwood.
S. I. Wiley Berrys.
J. F. Stinson Boyce.
E. L. Alger Boyce.
BATTLETOWN MAGISTERIAL DISTRICT.
Constable Geo. C. Ricamore Berryville.
Supervisor J. E. Bamett, Ch'n Berryville.
Overseer of the Poor James Longerbeam Berryville.
Justices of the Peace John T. Crow Berryville.
A. C. Bell Bluemont.
Frank Galloway Berryville.
LONG MARSH MAGISTERIAL DISTRICT.
Constable
Supervisor F. H. Pierce Berryville, R. P. D.
Overseer of the Poor H. A. Clevenger Wadesville.
Justices of the Peace W. H. Mesmer Berryville.
T. B. Hardesty Berryville.
Holmes Hardesty Berryville, R. F. D.
Board of Health.
Dr. Charles O. Dearmont White Post.
Dr. Robert C. Randolph Boyce.
Dr. A. B. Tucker Berryville.
Digitized by VjOOQIC
138 BBPOBT OP THE
Craig County.
Formed in 1851 from Botetourt, Roanoke^ Giles, and Monroe CourUies.
POPULATION.
1790— 1830— 1880—3,794
1800— 1840— 1890—3,835
1810— 1850— 1900-4,293
1820— 1860—5,553 1910—4,711
1870—2,942
TERMS OF CIRCUIT COURT.
Tenth of February, May, September, and November.
Judge George K. Anderson Clifton Forge.
Clerk A. W. Webb New Castle,
Commonwealth's Attorney. . . . J. P.. Jones New Castle.
Sheriff B. E. Carper New Castle.
Treasurer 0.0. Lugar New Castle.
Surveyor F. H. Huffman Captain.
Coroner
Superintendent of the Poor. ...CM. Duncan Sinking Creek,
R. F. D. 1.
Superintendent of Schools
Commissioner of Revenue W. C. Snodgrass New Castle.
District Officers.
NEW CASTLE MAGISTERIAL DISTRICT.
Constable
Supervisor C. E. Burger New Castle.
Overseer of the Poor CO. Jones New Castle.
Justices of the Peace J. H. Zimmerman New Castle.
John D. Rejmolds. Paint Bank.
W. F. Wiley Paint Bank.
ALLEGHANY MAGISTERIAL DISTRICT.
Constable
Supervisor J. Watson Hypes Sinking Creek,
R. F. D. 1.
Overseer of the Poor W. B. Givens New Castle,
R. F. D. 1.
Justices of the Peace John F. Bryant New Castle.
R. F. D. 1.
C C Myers New Castle,
R. F. D. 1.
F. E. Mathews New Caatle,
R. F. D. 1.
Digitized by VjOOQ IC
SEOBBTABT OF THE OOMMONWBALTH
139
SIMMONSVILLE MAGISTEBIAL DISTBICT.
CoDBtable W. C. Hutchison Captain.
Supenrisor M. A. Huffman, Ch*n Newport, R. F. D. 1.
Overseer of the Poor A. U. Duncan Maggie.
Justices of the Peace J. L. McPherson Newport, R. F. D. 1.
M. C. Huffman Maggie.
Board of Health.
Dr. B. R. Caldwell New Castle.
Culpeper County.
Farmed in 1748 from Orange County.
1790—22,105
1800—19,100
1810-18,967
1820—20,944
POPULATION.
1830—24,027
1840—11,393
1850—12,282
1860—12,063
1870—12,227
1880—13,408
1890—13,233
1900—14,123
1910—13,472
TERMS OP CIRCUIT COURT.
Third Monday in February j April, June, August ^ October and December,
Judge John Rutherfoord Richmond.
Clerk W. E. Coons Culpeper.
Commonwealth's Attorney. . . .E. H. Gibson Culpeper.
Sheriff J. S. Yowell Culpeper.
Treasurer E. L. Slaughter Culpeper.
Surveyor John Boldridge Winston, R. F. D.
Coroner W. S. Chalman Culpeper.
Superintendent of the Poor. . . .L. B. Dublin Culpeper.
S«4)erinendent of Schools J. M. Beckham Culpeper.
Commissioners of Revenue:
Eastern District J. A. Bowersett Culpeper.
Western District C. H. Tinsley Rapidan, R. P. p.
District Officers.
CATALAPA MAGISTERIAL DISTRICT.
Constable
Supervisor W. P. Rudasil Culpeper, R. F. D.
Overseer of the Poor L. A. Morris. Culpeper.
Justices of the Peace W. P. Hill Culpeper.
R. M. Foltz Culpeper, R. F. D.
J. A. Brooke Culpeper.
..yilized by Google
140 SBPOBT OF THB
SALBM 1IAOI8TBRIAL DI8TBICT.
Constable
Supervisor John M. Lewis Culpeper, R. F. D.
Overseer of the Poor G. W. Jameson Culpeper.
Justices of the Peace H. G. Boldbridge Culpeper, R. F. D.
J. W. Carpenter Culpeper, R. F. D.
M. B. Hunt Griffinsburg.
CEDAR MOUNT MAGISTERIAL DISTRICT.
Constable T. W. Lewis Mitchell.
Supervisor Geo. H. Sparks, Ch*n Mitchell.
Overseer of the Poor John G. Lamon Winston.
Justices of the Peace Wm. A. Taliaferro Rapidan.
W. D. Colvin Culpeper, R. F. D.
STBVBNSBURO MAGISTERIAL DISTRICT.
Constable W. A. McDonald Lignum.
Supervisor Roy C. Burke Brandon.
Overseer of the Poor Wm. M. Thompson Stevensburg.
Justices of the Peace R. C. Allen Brandy.
J. F. Billingsley Lignum.
Thos. L. Allison Richardsville .
JSnVBSON MAGISTERIAL DISTRICT.
Constable John Robson Jeffersonton.
Siq?ervisor C. B. Chilton Lakota.
Overseer of the Poor M. B. Armstrong Jeffersonton.
Justices of the Peace Robert C. Stark Culpeper, R. F. D.
H. M. Burnley Jeffersonton.
W. F. Robson Korea.
Board of Health.
Dr. Otis Marshall, Secretary Brandy Station.
Dr. J. M. Scott Raccoon Ford.
Dr. J. R. Boldridge Winston.
Cumberland County.
Formed in 1748 from Goochland County.
POPULATION.
1790— 8,153 1830—11,690 1880—10,540
1800-10,829 1840—10,399 1890— 9,482
1810— 9,992 1850— 9,751 1900— 8,996
1820—11,023 1860- 9,961 1910— 9,196
1870— 8,142
Digitized by VjOOQIC
SEORETABY OF THE COMMONWEALTH 141
TERMB OF aRCUIT COURT.
Tuesday after fovrth Monday in January , AprUf June and September,
Judge George J. Hundley Farmville.
Clerk C. R. Sanderson Cumberland.
Commonwealth's Attorney W. M. Smith Cumberland.
Sheri£F H. K. Adams Cumberland.
Treasurer CM. Smith Farmville.
Surveyor
Coroner
Superintendent of the Poor A. W. Ligon Farmville.
Superintendent of Schools C. W. Dickinson, Jr Cartersville.
Commissioners of Revenue:
District No. 1 Lewis Crowley Farmville.
District No. 2 E. J. Harrison Cartersville.
District Officers.
RANDOLPH BIAGISTERIAL DISTRICT.
Constable A. M. Blanton Farmville.
Supervisor R. L. Agee Farmville.
Overseer of the Poor William Coy Farmville.
Justices of the Peace H. A. Blanton Farmville.
M. R. Daniel Farmville.
J. C. Amos, Jr Guinea Mills.
MADISON MAGISTERIAL DISTRICT.
Constable
Supervisor C. C. Carson Guinea Mills.
Overseer of the Poor E. P. Dowdy Cumberland.
Justices of the Peace J. T. Foster Cumberland.
J. B. Godsey Cumberland.
R. S. Dowdy Cumberland.
•
HAMILTON MAGISTERIAL DISTRICT.
Constable
Supervisor F. W. Rhodes Cartersville.
Overseer of the Poor
Justices of the Peace H. J. Rhodes Cartersville.
J. M. Fianagbii Cartersville.
W. J. Talley Cartersville.
Board of Health.
Dr. Carter Wiesiger, Secretary , .Cumberland.
Dr. N. P. Snead Cartersville.
Dr. J. W. Smith Farmville, R. F. D.
Digitized by VjOOQIC
142 BEPOBT OF THE
Dickenson County.
Formedlin 1880 from Wise, Buchanan, and Russell Counties.
POPULATION.
1790— 1830— 1880—
1800— 1840— 1890—5,077
1810— 1850— 1900—7,747
1820—. 1860— 1910—9,199
1870—
TERMS OP CIRCUIT COURT.
Tuesday after second Monday Jn March, Tuesday after fourth Monday in June, Sep-
teniber and December,
Judge Wm. E. Bums Lebanon.
Clerk Emery B. Chase Clintwood.
Commonwealth's Attorney. . . . J. Conway Smith Clintwood.
Sheriff M. C. Swindall Osbom Gap.
Treasurer J. C. Sutherland Clintwood.
Surveyor G. B. Davis Norland.
Coroner J. L. Adams Millard.
Superintendent of the Poor James Artrip Tandy.
Superintendent of Schools I.E. French Clintwood.
Commissioners of Revenue:
Western District John G. Kenady, Jr Nasbie.
Eastern District W. D. Martin Dante, R. 1.
District Officers.
CUNTWOOD MAGISTERIAL DISTRICT.
Constable J. B. Baker Clintwood.
Supervisor Gallic Friend Clintwood.
Overseer of the Poor C. E. Rowe Blowing Rock.
Justices of the Peace W. S. Vanover. Clintwood.
E. F. Hughes. Clintwood.
C. C. Stone Clintwood.
KENADY MAGISTEIUAL DISTRICT.*
Constable J. L. Wallen Darwin.
Supervisor N. R. Grizzle Darwin.
Overseer of the Poor L. D. MuUins Lick Fork.
Justices of the Peace L E. Dotson.. Ibex.
M. H. Stanley. Omaha.
John Yates Omaha.
SAND LICK MAGISTERIAL DISTRICT.
Constable. J. R. Turner Viers.
Supervisor. VVm. B. Sutherland Tiney.
Overseer of the Poor Thomas Fuller Birchleaf.
, Google
SEGBETABT OF THE COMMONWEALTH 143
Justices of the Peace G. W. Robinson Tenso.
A. J. Stanley Tenso.
W. R. Jessee Selton.
BRYINGTON BiAOISTERIAL DISTBICT.
Ccbstable Samuel B. Kiser Nora.
Supervisor A. J. McCoy Dante, R. F. D. 1.
Overseer of the Poor H. P. Blair Dante, R. F. D. 1.
Justices of the Peace J. H. Neece Dante, R. F. D. 1.
George French Leek.
W. F. Perrigin Nealy Ridge.
WILLIS MAGISTERIAL DISTRICT.
Constable Blaine Lee Tarpon.
Supervisor E. S. Counts Bessie.
Overseer of the Poor David Belcher Bessie.
Justices of the Peace W. J. Cochran Bessie.
Charles Fields Tarpon.
Harve Artrip Tandy.
Board of Health.
Dr. E. L. Phipps, Secretary Clintwood.
Dr. J. C. Sutherland Clintwood.
Dinwiddle County.
Farmed in 1762 from Prince George County,
POPULATION.
1790—13,934 1830-13,579 1880-32,870
1800—11,853 1840—22,558 1890—13,515
• 1810-12,524 1850^25,118 1900—15,374
1820—13,792 1860—30,198 1910—15,442
1870—30,702
TERMS OF CIRCUIT COURT.
Tkird Monday in March, June, September, and December,
Judge Robt. G. Southall Amelia.
Clerk. A. M. Orgain Dinwiddie.
Commonwealth's Attorney Morton G. Goode Dinwiddie.
Sheriff John W. Gaiusha Dinwiddie.
Treasurer John Hargrove Dinwiddie.
Surveyor W. C. Rives McKenney.
Coroner. Dr. W. S. Briggs Dinwiddie.
Superintendent of the Poor B. L. Clark Dinwiddie.
Digitized by VjOOQIC
144 REPORT OF THE
Superintendent of Schools E. C. Powell McKenncy.
Commissioners of Revenue:
District No. 1 C. E. Abemathy McKenney.
District No. 2 Smith T. Gerow Petersburg, R.
District Officers.
ROWANTT MAGISTERIAL DISTBICT.
Constable R. A. Chappell Carson.
Supervisor Jno. R. Beck, Ch'n Butterworth.
Overseer of the Poor J. C. Hitchcock Dinwiddie.
Justices of the Peace John G. Bristow Dewitt.
H. L. Reeves Dinwiddie.
E. P. Perkins Carson.
NAMOZINE MAGISTERIAL DISTIUCT.
Constables John B. Shelton Church Road.
Claude Burke Sutherland.
Supervisor G. M. Sutherland . Sutherland.
Overseer of the Poor F. Talley Church Road.
Justices of the Peace D. E. Davis Church Road.
Abner Watkins Sutherland.
J. E. Deodmar Church Road.
sapony magisterial district.
Constable J. C. Bell McKenney.
Supervisor J. M. Barnes McKenney.
Overseer of the Poor J. E. G. Wells McKenney.
Justices of the Peace Robert Frajrser Dinwiddie.
R. R. Hask ns McKenney.
Amos Bolster Stony Creek.
DARVILLS BIAGISTERIAL DISTBICT.
Constable*. W. F. Vaughan ' Darvills.
Supervbor Russell Young Helvin. ■
Overseer of the Poor F. A. Wells Welville.
Justices of the Peace R. H. Reams Ford.
H. W. Lathrop Hebron.
S. P. Sheffield Wilson.
J; P. Lambert Blackstone.
Board of Health.
Dr. Geo. S. Fultz Butterworth.
Dr. D. C. Mays Church Road.
Dr. E. W. Perkins, Jr Reams.
Digitized by VjOOQIC
SECEETABY OF THE COMMONWEALTH 145
Elizabeth City County.
Fortned in 1634.
POPULATION.
179a--3,450 1830—6,053 1880—10,680
1800—2,778 1840-3,706 1890—16,168
1810-3,608 1850-4,586 1900-19,460
1820-3,780 1860—5,798 1910—21,225
1870—8,308
TERMS OF CIRCUIT COURT.
First Monday in February j Aprils June^ Atigust, October, and December,
Judge C. W. Robinson Newport News.
Clerk H. H. Holt Hampton.
Commonwealth's Attorney . . . . E. E. Montague Hampton.
Sheriff Chas. C. Curtis Hampton.
Treasurer David Johnston Hampton.
Surveyor Girard Chambers Hampton.
Coroner G. K. Vanderslice Phoebus.
Superintendent of the Poor. . . .James Richardson Hampton.
Superintendent of Schools John M. Willis Hampton.
Commissioner of Revenue H. W. Booker Hampton.
District Officers.
WTTHE MAGISTERIAL DISTRICT.
Constable W. L. Bell Hampton, R. F. D. 1.
Supervisor W. R. Rawlings Hampton.
Overseer of the Poor A. M. Tennis Hampton.
Justices of the Peace J. Walter Smith Hampton.
W. H. Morris Hampton.
H. P. Barney Hampton.
W. L. Hudgins Hampton.
H. J. Wood Hampton.
CHESAPEAKE MAGISTERIAL DISTRICT.
Constable Roy L. Sinclair Hampton.
Supervisor A. L. Dixon Rip Raps.
Overseer of the Poor J. E. Phillips Hampton.
Justices of the Peace T. J. Daly Phoebus.
Martin Kenney Hampton.
W. L. Wilson Phoebus.
Digitized by VjOOQIC
146
REPORT OF THE
HAMPTON MAGISTERIAL DISTRICTT.
Constable J. D. Hicks Hampton.
Supervisor J. T. Lee Hampton.
Overseer of the Poor A. F. Rowe Hampton.
Justices of the Peace W. T. Westwood Hampton.
R. L. J. Gaylord Hampton.
S. Reade Chesman Hampton.
Board of Health.
Dr, Georgp K. Vanderslice Phoebus.
Essex County*
Formed in 1692 from Rappahannodi County.
POPULATION.
1790—9,122 1830—10,521 1880—11,032
1800—9,498 1840—11,309 1890—10,047
1810—9,376 1850—10,206 1900— 9,701
1820—9,909 1860—10,469 1910— 9,105
1870— 9,927
TERMS OF CIRCUIT COURT.
Third Monday in February ^ April, June, August, October, and December.
Judge Joe. W. Chinn Warsaw.
Clerk H. Southworth Tappahannock.
Commonwealth's Attorney. . Jas. M. Lewis Tappahannock.
Sheriff R. J. Duke Tappahannock.
Treasiu-er W. J. Parker Mt. Landing.
Siu'veyor B. J. Saunders Lloyds.
Coroner
Superintendent of the Poor. . . John G. Boughan Dumbrooke.
Superintendent of Schools W. G. Rennolds Center Cross.
Commissioner of Revenue C. B. Newbill Center Cross.
District Officers.
OCGX7FACIA MAGISTERIAL DISTRICT.
Constable D. E. Collier Lloyds.
Supervisor George W. Ellis, Ch'n Lloyds.
Overseer of the Poor W. L. Sowers Lloyds.
Justices of the Peace W. A. Williams Return.
F. W. Spindle Loretto.
C. C. Mundie Lloyds.
Digitized by VjOOQIC
SECRBTABY OF THE COMMONWEALTH 147
CENTRAL MAGISTERIAL DISTRICT.
Constable J. F. Balderson Tappahannock.
Supervisor E. L. W. Ferry Millers Tavern.
Overseer of the Poor R. H. Halbert Brays.
Justices of the Peace O. D. Marston Tappahannock.
B. C. Rennolds Rexburg.
R. L. Pendleton Pauls Cross Roads.
RAPPAHANNOCK MAGISTERIAL DISTRICT.
Constable J. W. Brizendine Bowlers.
Supervisor R. H. Brooke Upright.
Overseer of the Poor Eugene L. Garrett Centre Cross.
Justices of the Peace William Campbell Bowlers.
R. H. Dillard Upright.
Louis E. Roane Center Cross.
Richard H. Waring Dunnsville.
Board of Health.
Dr. E. L. W. Ferry Millers Tavern.
Dr. J. M. Goulding Tappahannock.
Dr. J. N. De Shazo Center Cross.
Fairfax County.
Formed in 1742 from Prince William County.
POPUIATION.
1790—12,320 1830— 9,204 1880—16,025
1800—13,317 1840— 9,370 1890—16,655
1810—13,111 1850—10,682 1900—18,580
1820—11,404 1860—11,834 1910—20,536
1870—12,952
TERMS OF CIRCUIT COURT.
Third Mondan in January, March, May, July, September, and November.
Judge J. B. T. Thornton Manassas.
Clerk F. W. Richardson Fairfax.
Commonwealth's Attorney . . . C. V. Ford P^airfax.
Sheriff J. R. Allison Fairfax.
Treasurer F. W. Huddleston Hemdon.
Surveyor Joseph Berry Vienna.
Coroner Dr. E. L. Detwiler Hemdon.
Superintendent of the Poor F. M. Ford Fairfax.
Superintendent of Schools M. D. Hall Burke.
Digitized by VjOOQIC
148 BEPOBT OF THE
Commissioners of Revenue:
Dranesville District E. E. Gillette Herndon.
Centerville and Lee Dist. .J. N. Ballard Fairfax, R. F. D.
Mt. Vernon District R. Sidney Wiley Accotink.
Falls Church District Geo. W. Bladen Alexandria.
Providence District J. P. Milbum Vienna.
District Officers.
CENTERVILLE MAGISTERIAL DISTRICT.
Constable Ananias Robey Clifton, R. F. D.
Supervisor J. R. M. Gheen Bull Run.
Overseer of the Poor F. G. Mayburg Clifton.
Justices of the Peace G. B. Spindle Clifton.
J. M. Fulmer Clifton.
J. W. Leedy Manassas.
LEE MAGISTERIAL DISTRICT.
Constable C. W. Beach Burke.
Supervisor G. H. Burke Burke.
Overseer of the Poor J. E. Stone Swetnam.
Justice of the Peace G. C. White Burke.
MT. VERNON MAGISTERIAL DISTRICT.
Constable
Supervisor W. F. P. Reid Alexandria, R. F. D.
Overseer of the Poor W. R. Ward Accotink.
Justices of the Peace F. W. Troth Accotink.
Arthur Kerby Alexandria, R. F. D.
A. J. Payne Accotink.
J. H. Broden Springfield, R. F. D.
Harry White Alexandria, R. F. D.
FALLS CHURCH MAGISTERIAL DISTRICT.
Constables J. V. Turner Falls Church.
A. W. Cleveland Alexandria, R. F. D.
Supervisor F. S. Ballenger Alexandria, R. F. D.
Overseer of the Poor George W. Byrne Alexandria.
Justices of the Peace G. C. Stuart Alexandria, R. F. D.
C. P. Bloxton Falls Church.
George T. Mankin Falls Church.
PROVIDENCE MAGISTERIAL DISTRICT.
Constable T. T. Poston Vienna.
Supervisor Ronald Blake Oakton.
Overseer of the Poor H. G. Smith Vienna, R. F. D.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 149
Justices of the Peace August Henning Vienna.
Frank Boushell Vienna.
H.W. Kelly Fairfax.
James Allan Vienna.
DRANESVILLB MAGISTERIAL DISTRICT.
Constable
Supervisor G. F. Harrison Hemdon.
Overseer of the Poor Jno. S. Tucker Great Falls.
Justices of the Peace J. W. Anderson Great Falls.
J. N. FoUin Vienna, R. F. D.
G. A. Williams Hemdon.
R. C. Mahoney Hemdon.
Board of Health.
Dr. F. M. Brooks, Secretary Swetnam.
Dr. A. G. Coumbe Vienna.
Dr. E. L. Detwiler Hemdon.
Fauquier County.
Formed in 1769 from Prince WUliam County.
POPULATION.
1790—17,892 1830—20,086 1880—22,993
1800—21,319 1840-21,897 1890—22,590
1810—22,689 1860-20,868 1900—23,374
1820—23,103 1860—21,706 1910—22,626
1870—19,690
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May, July, September, and November,
Judge E. S. Turner Warrenton.
Clerk John R. Turner Warrenton.
Commonwealth's Attomey G. L. Fletcher Warrenton.
Sheriff W. S. Woolf Warrenton.
Treasurer Hugh Hamilton Warrenton.
Surveyor William A. Cowne Midland.
Coroner M. G. Douglas Warrenton.
Superintendent of the Poor. . . . N. G. Ashby Marshall.
Superintendent of Schools E. Albert Smith Warrenton.
Commissioners of Revenue:
Marshall District P. W. Ashby Dundie.
Scott District W. H. Lewis Rectortown.
Centre District A. W. Strother Warrenton.
Lee District E. J. Franklin Remington.
Cedar Run District J. H. Peters Catletts.
Digitized by VjOOQIC
150 RftPORT OF THE
District Officers.
MARSHALL MAGIBTERLIL DISTRICT
Constable C. A. Moffett Marshall.
Supervisor C. F. Ramsey Marshall.
Overseer of the Poor John C. Pearson Marshall.
Justices of the Peace William Baker Marshall.
A. J. Parr Orlean.
E. K. Phillips Dclaplane.
SCOTT MAGISTERIAL DISTRICT.
Constable C. B. Anderson Rectortown.
Supervisor Horace Smith, Ch'n Rectortown.
Overseer of the Poor
Justices of the Peace R. E. Peyton The Plains.
Gus Kenner Rectortown.
E. A. Lake Upperville.
CENTRE MAGISTERIAL DISTRICT.
Constable M. A. Sims WarrentOn.
Supervisor Joseph E. Ashby Cliff Mills.
Overseer of the Poor R. E. Foley Warrenton.
Justices of the Peace J. W. Timberlake Warrenton.
F. D. Gaskins Warrenton.
R. C. Costello Warrenton.
LEE MAGISTERIAL DISTRICT.
Constable C. L. Stafford Midland.
Supervisor R. L. Willis Remington.
Overseer of the Poor A. M. Johnson Bealeton.
Justices of the Peace D. D. Hickerson Remington.
C. A. Monroe Vine View.
J. P. F.Miller Midland.
CEDAR RUN MAGISTERIAIi DISTRICT.
Constable J. W. Smith Catlett.
Supervisor W. C. Ralls Midland.
Overseer of the Poor T. B. Botts Catlett.
Justices of the Peace H. S. Wamsley Catlett.
B. F. Colvin Catlett.
H. W. Teates Somerville.
Board of Health.
Dr. R. I. Hicks, Secretary ..'. Warrenton.
Dr. P. Moncure Bealeton.
Dr. Stephen Harnsberger Catlett.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 151
Floyd County.
Formed in 1831 from Montgomery County,
POPULATION.
179Q— 1830— 1880—13,255
1800— 1840—4,453 1890—14,405
1810— 1850—6,458 1900—15,388
1820- 1860—8,236 1910-14,092
1870-9,482
TERMS OF CIRCmT COURT.
Sixteenth day of February, Aprils Jidy, and October.
Judge W. W. Moffett Salem.
Clerk B. S. Pedigo Floyd.
Commonwealth's Attorney, . . .H. W. Simmons Floyd.
Sheriff J. W. Brammer Floyd.
Treasurer C. W. Vest Floyd.
Surveyor J. A. Sowqfs Floyd.
Coroner Dr. E. L. Lawrence Floyd.
Superintendent of the Poor . . . . G. B. Wood Floyd, R. F. D.
Superintendent of Schools Isaac L. Epperly Floyd.
Commissioners of Revenue:
First District John C. Phlegar. Willis.
Second District John W. Dulaney Sowers.
District Officers.
ALUM RIDGE MAGISTERIAL DISTRICT.
Constable P. M. Willis .Sowers.
Supervisor F. W. Slasher Sowers.
Overseer of the Poor G. W. Hurt Alum Ridge.
Justices of the Peace Amos Reed Floyd.
O. C. Pugh Sowers.
Leonard Graham Sowers.
INDIAN VALLEY MAGISTERIAL DISTRICT.
Constable E. H. Spence Indian Valley.
Supervisor Ham Cox Indian Valley.
Overseer of the Poor Spencer Reed Indian Valley.
Justices of the Peace D. J. Cox Indian Valley.
L.N.Keith Willis.
L. E. Marshall Indian Valley.
IXXJUST GROVE MAGISTERIAL DISTRICT.
Constables H. L. Laurens Simpson
W. D. Craghead Copper Hill.
Supervisor J. W. Gray Copper Hill.
Digitized by VjOOQIC
152 BEPORT OF THE
Overseer of the Poor J. T. Aldridge Copper Hill.
Justices of the Peace L. L. Vest Pizarro.
Branlow Light Simpson.
J. T. Glower Copper Hill.
T. K. DeWitt Pizarro.
IJTTLE RIVER MAGISTERIAL DISTRICT.
Constables J. S. Smith .Floyd.
C. W. Hall Simpson.
Supervisor A. L. Connady Floyd.
Overseer of the Poor John T. Bowers Floyd.
Justices of the Peace A. G. Blackwell Floyd.
L. E. Lancaster Floyd.
G.W.Hale Floyd.
J.P.Wood Floyd.
COURTHOUSE MAGISTERIAL DISTRICT.
Constables G. T. Evans Floyd.
W.T. Stump Floyd.
Supervisor W. C. Lester Floyd.
Overseer of the Poor S. W. Jones Floyd.
Justices of the Peace L. A. Hylton Floyd.
J. G. Conner Floyd.
B. T. Williams Floyd.
S. D. Harter Floyd.
BURKS FORK MAGISTERIAL DISTRICT.
Constable O. L. Hendricks Willis.
J.S.Harris Willis.
Supervisor .G. B. Harman Willis, R. F. D.
Overseer of the Poor. J. A. Moler Willis, R. F. D.
Justices of the Peace T. F. Webb Willis.
L. P. Weddle Willis.
G. C. Thurman Willis.
H. E. Richardson Meadows of Dan.
Board of Health.
Dr. E. L. Lawrence, Secretary Floyd.
Dr. M. L. Dalton Floyd.
Dr. J. W. Thurman Pizarro.
Fluvanna County.
Formed in 1777 from AlhemarU County.
POPULATION.
1790—3,922 1830— 8,221 1880—10,802
1800—4,623 1840— 8,812 1890— 9,508
1810—4,775 1850— 9,487 1900— 9,050
1820—6,704 1860— 10,353 1910- 8,323
1870— 9,875
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH 153
TERMS OF CIUCUIT COURT.
Fourth Monday in February, April, June, Augustf October, and December.
Judge Bennett T. Gordon Lovingston.
Clerk William Sclater Palmyra.
Commonwealth's Attorney. . . Pembroke Pettit Palmyra.
Sheriff Robert S. Campbell Wilmington.
Treasurer L. Everett Mosby Palmyra.
Surveyor C. E. Watkins Kents Store.
Coroner
Superintendent of the Poor. . . . J. H. Martin, Jr Troy.
Superintendent of Schools T. H. Shepherd Wilmington.
Conmiissioners of Revenue:
Southside District W. H. Snead Fork Union.
Northside District Geo. H. Farrar Columbia.
District Officers.
PALMYRA MAGISTERIAL DISTRICT.
Constable. R. H. Connock Troy.
Supervisor A. S. Hayden Troy.
Overseer of the Poor D. J. King Troy.
Justices of the Peace . . . ♦ S. A. King Trice.
J. H. Smith Palmyra.
C. L. Waldwell Union Mills.
tX)LUMBIA MAGISTERIAL DISTRICT.
Constable P. S. Perkins Wilmington.
Supervisor T. J. Kent Wilmington.
Overseer of the Poor M. L. Kent Kents Store.
Justice of the Peace H. P. Kent Wilmington.
PORK UNION MAGISTERIAL DISTRICT.
Constable Robert J. Melton Bremo.
Supervisor B. M. Snead Carysbrook.
Overseer of the Poor William A. Anderson Fork Union.
Justices of the Peace J. B. Underbill Carysbrook.
R. J. Snead Fork Union.
CUNNINGHAM MAGISTERIAL DISTRICT.
Constable T. H. Webb Palmyra.
Supervisor J. B. Cleveland Scottsville.
Overseer of the Poor Wm. Lambert Scottsville.
Justices of the Peace C. E. Taylor Palmyra.
W. R. Fox Scottsville.
R. W. Jennings Scottsville.
Digitized by VjOOQ IC
164 REPOBT OF THE
Board of Health.
Dr. O. M. Smith, Secretary Palmyra.
Dr. F. J. Wright Fork Union,
Dr. J. J. Nelson Columbia.
Franklin County.
Formed in 1784 from Bedford and Henry Counties.
POPULATION.
1820—12,017
1790- 6,842 1830—14,911 1880—25,084
1800— 9,476 1840—15,832 1890—24,985
1810—10,724 1850—17,430 1900—25,953
1860—20,098 1910—26,480
1870—18,264
TERMS OF CIRCUIT COURT.
First Monday in February , Aprilf JunCy September ^ and November.
Judge P. H. Dillard Rocky Mount.
Clerk T. W. Carper Rocky Mount.
Conmion wealth' 8 Attorney. . . .A. H. Hopkins ^ . Rocky Mount.
Sheriff J. P. Hodges Rocky Mount.
Treasurer R. L. McNeil Rocky Mount.
Surveyor J. S. Hale Rocky Mount.
Coroner
Superintendent of the Poor. . . H. P. Stanley Callaway.
Superintendent of Schools W. D. Rucker Rocky Mount.
Commissioners of Revenue:
First District C. F. Hudson Rocky Mount.
Second District S. R. Smith Scruggs.
Third District S. Kesler Boones Mill.
Fourth District W. B. Thompson Ferum.
District Officers.
ROCKY MOUNT MAGISTERIAL DISTRICT.
Constable A. L. Edmundson Rocky Mount.
Supervisor C. R. Bennett Rocky Mount.
Overseer of the Poor Sam Altic Rocky Mount.
Justices of the Peace A. M. Robbins Rocky Mount.
Z. T. Wade Rocky Mount.
J. P. Helms Rocky Mount.
SNOW CREEK MAGISTERIAL DISTRICT.
Constable J. E. Cobbler Figsboro.
Supervisor J. H. Tyre Sontag.
Digitized by VjOOQ IC
SECRETABY OF THE COMMONWEALTH ISS*
Overseer of the Poor. . . T. J. Ramsey Sydnorsville.
Justices of the Peace A. L. Lester Figsboro.
A. L. McGhee Sydnorsville.
W. J. Coleman Henry.
UNION HALL MAGISTERL^L DISTRICT.
Constable J. A. Bennett Glade Hill.
Si4)ervisor J. T. Hodges Glade Hill.
Overseer of the Poor B. M. Mattox Union Hall.
Justices of the Peace H. S. Law Glade Hill.
D. A. Cooper Pen Hook.
C. R. Powell Pen Hook.
GILLS CREEK MAGISTERIAL DISTRICT.
Constable J. M. Robertson Taylors Store.
Supervisor Fred A. Turner Taylors Store.
Overseer of the Poor S. O. Plybone Taylors Store.
Justices of the Peace A. R. Mattox Scruggs.
R. C. Shaon Taylors Store.
J. M. Hammer Scruggs.
BONBROOK MAGISTERIAL DISTRICT.
Constable J. O. Barham Wertz.
Supervisor R. A. Sink Wertz.
Overseer of the Poor S. J. Turnbull Wertz.
Justices of the Peace S. C. Kennett Hardy.
B. H. Layman Wertz.
H. S. Wray Boone Mill.
LTTTLE CREEK MAGISTERIAL DISTRICT.
Constable G. W. Mills Boone Mill.
Supervisor J. L. Sink Boone Mill.
Overseer of the Poor C. L. Boone Boone Mill.
Justices of the Peace E. C. White Rocky Mount.
F. J. Garst Boone Mill.
J. C. Hix Boone Mill.
MAGGODEE MAGISTERIAL DISTRICT.
Constable J. W. Williams Dillons Mill.
Supervisor JosephuF Bowman Dillons Mill.
Overseer of the Poor M. L. Guilliams Dillons Mill.
Justices of the Peace C. W. Mills Dillons Mill.
G. E. Callaway Dillons Mill.
H. S. Akers Dillons Mill.
Digitized by VjOOQIC
156
BEPOBT OF THE
BLACKWATER MAGISTERIAL DISTRICT.
Constable J. T. Beckett Callaway.
Supervisor CD. Bowman Callaway.
Overseer of the Poor W. G. Feazell Callaway.
Justices of the Peace T. E. Nash Callaway.
R. T. Guilliams Callaway.
J. C. Robertson Callaway.
LONG BRANCH MAGISTERIAL DISTRICT.
Constable C. C. McAlexander Endicott.
Supervisor T. S. Cannady Endicott.
Overseer of the Poor T. J. Gillispie Nowlin Mill.
Justices of the Peace M. A. Thomas Ferrum.
S. T. Thomas Ferrum.
Wm. Brogan Ferrum.
BROWN HILL MAGISTERIAL DISTRICT.
Constable Roscee Thomas Henry.
Supervisor CM. Turner Henry.
Overseer of the Poor J. P. Bondurant Henry.
Justices of the Peace C L. Ross Henry.
P. H. Johnson Henry.
M. O. Lemon Ferrum.
Board of Health.
Dr. R. M. Lemon Callaway.
Dr. W. T. Chitwood, Secretary Rocky Mount.
Dr. W. P. Reese Taylors Store.
Frederick County.
Farmed in 1738 from Orange County,
1790—19,681
1800—21,365
1810-22,574
1820—24,706
POPULATION.
1830—24,046
1840—14,242
1850—15,975
1860—16,546
1870—16,596
1880—17,658
1890—18,780
1900—13,239
1910-12,787
TERMS OF CIRCUIT COURT.
First Monday in February, AprU, Juns^ August, Ocioher, and December.
Judge T. W. Harrison Winchester.
Clerk Phil H. Gold Winchester.
Commonwealth's Attorney Herbert S. Larrick Winchester.
Sheriff Luther Pannett Winchester.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 157
Treasurer Charles R. McCann Winchester.
Surveyor A. J. Taveimer Winchester.
Coroner
Superintendent of the Poor. . . . J. R. Affleck Winchester,
R. F. D. 3.
Superintendent pf Schools M. M. Lynch Winchester. .
Commissioners of Revenue:
Southern District Isiah Roe Gore.
Northern District C. C. Brannon Winchester.
District Officers.
OAINESBORO MAGISTERIAL DISTRICT.
Constable Jas. E. Anderson Gore.
Supervisor W. E. Braithwaite Cross Junction.
Overseer of the Poor C. T. Adams Gainesboro.
Justices of the Peace T. C. Adams Gainesboro.
O. C. Whitace Gore.'
C. P. Collins Siler.
STONEWALL MAGISTERIAL DISTRICT.
Constable Luther R. Baker Clearbrook.
Supervisor Scott Grant, Ch^n Winchester.
Overseer of the Poor Philip Langley Stephenson.
Justices of the Peace A. J. Tavenner Winchester.
Eugene W. Baylor Winchester.
J. H. Lynn Winchester.
SHAWNEE MAGISTERIAL DISTRICT.
Constable A. J. Wigginton Winchester.
Supervisor Joseph M. Snapp Opequon.
Overseer of the Poor J. R. Triplett Kemstown.
Justices of the Peace George Cook Winchester.
R. P. Glass Opequon.
BLACK CBEEK MAGISTERIAL DISTRICT.
Constable J. M. Lockhart Rockenon.
Supervisor B. N. Lockhart Trone.
Overseer of the Poor John Snapp Rosenberger.
Justices of the Peace J. B. Snapp Rosenberger.
J. W. Keffer Mountain Falls.
OPEQUON MAGISTERIAL DISTRICT.
Constables W. H. Edmonson Middletown.
J. A. Parker Stephens City.
Supervisor H. B. Kline Vaucluse.
Overseer of the Poor D. C. Dinges Stephens City.
Digitized by VjOOQIC
158 REPORT OF THE
Justices of the Peace E. W. Owings Middletown.
J. C. Baker Stephens City.
S. M. Stickley Stephens City.
Board of Health.
Dr. C. R. Anderson, Secretary Gore.
Dr. F. A. Cochran, Jr Clearbrook.
Dr. P. B. Stickley Stephens City.
GUes County.
Formed in 1806 from Montgomery County.
POPULATION.
1791)— 1830—5,274 1880— 8,794
1800— 1840—6,307 1890— 9,090
1810—3,746 1850—6,570 1900—10,793
1820—4,621 1860—6,883 1910—11,623
1870—6,876
TERMS OF CIRCUIT COURT.
Tuesday after fourth Mondays in March, June, and October.
Judge Fulton Kegley Bland.
Clerk F. E. Snidow Pearisburg.
Commonwealth's Attorney. . ..W. B. Snidow Pearisburg.
Sheriff W. H. Thompson Pearisburg.
Treasurer J. H. Woodrum Pearisburg.
Surveyor W. L. Kinzie Newport.
Coroner
Superintendent of the Poor
Superintendent of Schools R. H. Farrier Nev\T)ort.
Commissioner of Revenue W. W. Walker Eggleston.
District Officers.
PEARISBURG MAGISTERIAL DISTRICT.
Constable I. R. Johnston Narrows.
Supervisor W. O. Coburn Narrows.
Overseer of the Poor S. S. Lucas Pearisburg.
Justices of the Peace CM. Munsey Pearisburg.
G. L. Bane Narrows.
walker's creek MAGISTERIAL DISTRICT.
Constable E. S. Stafford Eggleston.
Supervisor S. H. Bane White Gate.
Overseer of the Poor C. A. Deck Staffordsville.
Justices of the Peace J. D. Moye Staffordsville.
C. M. Straley Eggleston.
W. F. Pollard Thessalia.
Digitized by VjOOQIC
SECRETARY OP THE COMMONWEALTH 159
PEMBROKE MAGISTERIAL DISTRICT.
Constable
Supervisor H. F. Snidow Pembroke.
Overseer of the Poor G. M. Williams Hoge's Store.
Justices of the Peace S. N. Lucas Maybrook.
W.J.Fisher. .' Pembroke.
. J. S. White Pembroke.
Fred M. Williams Hoge's Store.
NEWPORT MAGISTERIAL DISTRICT.
Constable
Supervisor T. J. Sibold Newport.
Overseer of the Poor J. H. Lafon Newport.
Justices of the Peace J. G. Caldwell Newport.
J. M. Smith Newport.
J. W. Walker Newport.
Board of Health.
Dr. R. H. Hoge, Secretary Hoge's Store.
Dr. A. G. Cobum Narrows.
Dr. F. G. Anderson St affords ville.
Gloucester County.
Formed in 1642 from York County,
POPULATION.
1790—13,498 1830—10,608 1880—11,876
1800— 8,181 1840—10,715 1890—11,658
1810—10,427 1850—10,527 1900—12,832
1820— 9,678 1860—10,956 1910—12,482
1870—10,211
TERMS OF CIRCUIT COURT.
First Monday in January^ Marchy May^ July^ September, and November.
Judge Claggett B. Jones Bruington.
Clerk A. T. Wiatt Gloucester.
Commonwealth's Attorney. . . C. S. Smith, Jr Gloucester.
Sheriff George B. Field Gloucester.
Treasurer R. P. Gray Sign Pine.
Surveyor R. F. Heywood Bena.
Coroner
Superintendent of the Poor
Superintendent of Schools R. A. Folkes Gloucester.
Commissioner of Revenue W. C. Stubbs, Jr Woods Cross Roads.
Digitized by VjOOQ IC
160
REPORT OF THE
District Offie«ra.
PKTSWORTH MAGISTERIAL DISTRICT.
Constable E. B. Kemp Pinetta.
Supervisor J. M. Stubbs Glenns.
Overseer of the Poor
Justices of the Peace L. D. Basye Glenns.
T. C. Horsley Woods Cross Road s
Z. L. Rilee Pinetta.
WARE MAGISTERIAL DISTRICT.
Constable James A. Eastwood Ark.
Supervisor M. V. Kerns Gloucester.
Overseer of the Poor !
Justices of the Peace Walker Jones Gloucester.
George H. Enos Money.
J. H. Seawell Gloucester.
ABINGDON MAGISTERIAL DISTRICT.
Constable W. C. Lewis Gloucester Point.
Supervisor A. A. Bunting Haynes Store.
Overseer of the Poor
Justices of the Peace W. W. Williams Bridges.
S. D. Pointer Clay Bank
James Sinclair Naxera.
Board of Health.
Dr. W. F. Jones Gloucester.
Dr. W. M. Healey Bena.
Dr. D. O. Clements Ordinary.
Goochland County.
Formed in 1727 from Henrico County.
POPULATION.
1790— 9,063 1830—10,369 1880—10,292
1800— 9,696 1840— 9,760 1890— 9,958
1810—10,203 1850—10,352 1900— 9,519
1820—10,007 1860-10,656 1910— 9,237
1870—10,313.
TERMS OF CIRCUIT COURT.
Second Monday in February^ April, June, August, October, and December.
Judge John Rutherfoord Hichmond.
Clerk Peter G. Miller Goochland.
Digitized by VjOOQ IC
SEOHETABY OF THE COMMONWEALTH 161
Commonwealth's Attorney ... A. X. Monteiro Goochland.
Sheriff J. R. Massic Perkiusville.
Treasurer George P. Cowherd Fife.
Surveyor Richard If arris East I^eake.
Coroners " . . .W. M. Holman Lee.
L. K, Leake East Leake.
St4>erintendent of the Poor. . .G. W. Lacy Goochland.
Superintendent of Schools. . . .0. W. Dickinson, Jr Cartersville.
Commissioner of Revenue J. C. Goodman Sabot
District Officers.
BTRD MAGISTERIAL DISTRICT.
Constable P. F. Parrish Fife.
Supervisor W. P. Haden Fife.
Overseer of the Poor T. J. Holland Bula,
Justices of the Peace J. C. Hobson Pemberton.
W. D. Sherwood Bula.
W. H. Bowles Tabscott.
UCKINGHOLE MAGISTERIAL DlSTRICl'.
Constable T. W. Isbell Brooking.
Supervisor L. K. Leake East Leake.
Overseer of the Poor C H. Ham Irwin.
Justices of the Peace E. Herbert Ragland Sandy Hood.
Joseph Michaux Othma.
A. J. Houchins Three Square.
DOVER MAGISTERIAL DISTRICT.
Constable P. W. Henley Manakin.
Supervisor Wm. M. Holman Lee.
Overseer of the Poor Obie Gathright Shallow WelL
Justices of the Peace A. T. Pugh Manakin.
Harry Drew Cardwell.
Chas. S. Nuckols Manakin.
Board of Health.
Dr. W. M. Holman, Secretary Lee.
Dr. L. K. Leake * East Leake.
Dr. J. J. Anderson Irwin.
Grayson County.
Formed in 1793 from Wythe County.
POPULATION.
1790— 1830—7,675 1880— 13,06»
1800—3,912 1840—9,087 1890—14,394
1810-4,941 1850—6,677 1900—16,853 .
1820—5,598 1860—8,252 1910—19,856-
1870—9,587
■Digitized by VjOOQ IC
162 BEPOBT OF THE
TERMS OF CIRCUIT COURT.
Fourth Monday in March and November, first Monday in June and October.
Judge A. A. Campbell Wytheville.
Clerk T. B. Bryant Independence.
Commonwealth's Attorney. . . . P. L. Harrigan Independence.
Sheriff H. A. Hoffman Grant.
Treasurer V. E. Comett Independence.
Surveyor Enoch B. Roberts Flat Ridge.
Coroner
Superintendent of the Poor G. P. Pool Independence.
Superintendent of Schools G. F. Carr Galax.
Commissioners of Revenue:
Old Town District A. S. Lawson Galax.
Wilson District E. L. Robbins Volney.
Elk Creek District S. T. Morton Independence.
District Officers.
ELK CREEK MAGISTERIAL DISTRICT.
Constable E. R. Sturdivant Independence.
Supervisor H. Graybeal Spring Valley.
Overseer of the Poor R. F. Ward Comers Rock.
Justices of the Peace W. F. Pool Independence.
J. E. Collins Comers Rock.
J. K. Boyer Independence.
OLD TOWN MAGISTERIAL DISTRICT.
Constable M. C. Porter Rural Home.
Supervisor C. H. Edwards, Ch'n Old Town.
Overseer of the Poor Wilbum Wilson Baywood.
Justices of tlio Foacc A. H. Jennings Galax.
CM. Pool Galax
C. O. Wright Rural Home.
WILSON MAGISTERIAL DISfRICT.
Constable W. K. Sexton Flat Ridge.
Supervisor W. A. Fox Anderson.
Overseer of the Poor C. F. Parks. . . : Flat Ridge.
Justices of the Peace F. N. Hash Mouth of Wilson.
J. Z. Goss Bridle Creek.
T. R. Price White Top.
J. H. Peacock Rugby.
C. F. Greer Grant.
Board of Health.
Dr. M. C. Fields, Secretary Independence.
Dr. J. B. McKee Fairwood.
Dr. S. W. Fielder Fries.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 163
• Greene County.
Formed in 1838 from Orange County,
POPULATION.
1790- 1830- 1880—5,830
1800— 1840-4,232 1890-6,622
1810— 1850-4,400 1900-6,214
1820- 1860—5,022 1910-6,937
1870—4,634
TERMS OF CIRCUIT COURT.
Third Monday in February y April, June, October, and December.
Judge .John W. Fishboume Charlottesville.
Clerk B. I. Bickers Standardsville.
Commonwealth's Attorney R. S. Thomas Standardsville.
Sheriff R. A. Melone Standardsville.
Treasurer W. B. Cole, Jr Standardsville.
Surveyor Charles E. Monger Lydia.
Coroner
Superintendent of the Poor .... Geo. N . May Standardsville.
Superintendent of Schools J. N. Miller Haywood.
Commissioner of Revenue Sidney T. Deane Quinque.
District Officers.
STANDARDSVILLE MAGISTERIAL DISTRICT.
Constable T. J. McMuUan McMullan.
Supervisor J. W. Melone, Ch^n McMullan.
Overseer of the Poor J. F. Deane Lydia.
Justices of the Peace W. H. McMullan Standardsville.
J. H. Melone McMullan.
A. M. Breeden Standardsville.
MONROE MAGISTERIAL DISTRICT.
Constable Eddie Shiflett March.
Supervisor J. H. Morris March.
Overseer of the Poor James M. Knight Pirkey.
Justices of the Peace Geo. W. Conley Geer.
H. B. Shiflett Pirkey.
B. G. Sullivan Mission Home.
RUCKBRSVILLE MAGISTERIAL DISTRICT.
Constable J. M. Shotwell Ruckersville.
Supervisor James E. Dickerson Burnley, R. F. D.
Overseer of the Poor G. E. Harlow Quinque.
Justices of^the Peace F. A. Estes Ruckersville.
John S. Dunn Ruckersville.
Quint Yowell Quinque.
Digitized by VjOOQ IC
164
REPOBT OF THB
Board of Health.
Dr. Jesse EweH Ruckersville.
Dr. E. D. Davis Standardsville.
GreensvUle County.
Formed in 1784 /rom Brunsunck County.
POPULATION.
1790—6,362 1830—7,117 1880— 8,407
1800-6,727 1840—6,366 1890— 8,230
1810—6,853 1850-^,639 1900— 9,758
1820—6,858 1860—6,374 1910—11,809
1870-^,362
TEBM3 OP CIRCUIT COURT.
First Tuesday in February, April, June, October, and December,
Judge J. F. West Waverly.
Clerk J. Sol Wrenn Emporia.
Commonwealth's Attorney .. . .H. L. Taylor Emporia.
Sheriff S. W. Lee Emporia.
Treasurer Wm. E. Richardson Emporia.
Surveyor
Coroner W. H. Tredway Emporia.
Superintendent of the Poor. . . .George E. Ogbum Emporia.
Superintendent of Schools Henry Maclin North Emporia.
Commissioner of Revenue M. J. Squire Emporia.
District Officers.
BSLBIELD MAGISTERIAL DISTRICT.
Constable J. H. Pressle}: Purdy.
Supervisor A. S. Jones Radium.
Overseer of the Poor
Justices of the Peace Z. T. Miller Jarratt.
J. E. Everett North Emporia.
I. N. J. Griggory Purdy.
A. B. Batte Purdy.
HICKSFORD MAGISTERIAL DISTRICT.
Constables W. T. Lundy Emporia.
R. H. Garner Garysburg, N: C.
Supervisor W. T. Tillar Emporia.
Overseer of the Poor J. F. Ogburn Emporia.
Justices of the Peace W. P. Stublin Emporia.
W. R. Hunt Emporia.
T. J. LangfoKl Skippers.
Digitized by VjOOQIC
SBCRETABY OF THE COMMONWEALTH 165
ZION MAGISTERIAL DISTRICT.
Constable J. K. Ligon Emporia, R. F. D.
Supervisor J. H. Murfee Emporia, R. F. D.
Overseer of the Poor J. W. Rowell Emporia, R. F. D.
Justices of the Peace H. C. Bryant Emporia, R. F. D.
Geo. E. Harris Emporia, R. F. D.
Board of Health.
Dr. L. Lofton, Secretary Emporia.
Dr. M. H. Treadway Emporia.
Dr. Geo. B. Wood Emporia.
Halifax County.
Formed in 1762 from Lunenburg County.
POPULATION.
1790—14,722 1830—28,034 1880-33,688
1800-19,377 1840—25,936 1890-34,424
1810—22,133 1850—25,962 1900—37,197
1820—19,060 1860—26,520 1910-40,044
1870—27,828
TERMS OF CIRCUIT COURT.
Fourth Monday in January y March, May, July, September, and November^
Judge William R. Barksdale Houston.
Clerk Cran Craddock Houston.
Commonwealth's Attorney M. B. Booker Houston.
Sheriff L. W. Rice Houston.
Treasurer Thomas A. Webb Houston.
Surveyor M. French Hovuston.
Coroner .-
Superintendent of the Poor. . . R. D. Thompson Houston, R. F. D.
Superintendent of Schools II. J. Watkins. > ^. South Boston.
Commissioners of Revenue:
Courthouse District J. O. Lovelace Banister.
Northern District J. S. Walden Scottsburg.
Southern District A. O. King Turbeville.
District Officers.
BANISTER MAGISTERIAL DISTRICT.
Constable I. J. Draper ! South Boston.
Supervisor W. H. Edmonds, Ch'n Houston.
Overseer of the Poor J. W. Johnson Houston.
Justices of the Peace H. J. Ingram, Jr South Boston.
H. W. Woodal South Boston.
W. S. Holt Houston, R. F. D.
Digitized by VjOOQ IC
"166 ^ REPORT OF THE
ROANOKE BiAGISTERIAL DISTiUCT.
Constable L. C. Nichols Scottsburg.
Supervisor R. B. Noblin Scottsburg.
Overseer of the Poor '.
Justices of the Peace B. M. Spencer Scottsburg.
H. H. Sneed Clover.
M. W. Lewis Scottsburg.
STAUNTON MAGISTERIAL DISTRICT.
Constable R. H. Gregory \ Nathalie.
Supervisor W. T. Shotwell Republican Grove.
Overseer of the Poor
Justices of the Peace W. D. Foster Nathalie.
J. S. Morefield Crystal Hill.
G. Y. Oliver Nathalie, R. F. D.
MEADSVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor J. W. Glass Vernon Hill.
Overseer of the Poor J. O. Tucker. . Meadville.
Justices of the Peace J. O. Lovelace Meadville.
J. T. Bennett Meadville.
J. L. Hardie Meadville.
BIRCH CREEK MAGISTERIAL DISTRICT.
Constables
Supervisor. W. O. Farmer Vernon Hill.
Overseer of the Poor E. A. Schofield Paces, R. F. D.
Justices of the Peace M. F. Burks News Ferry, R. F. I
M. H. Farmer Ingram.
Jno. A. Time Sutherlin.
MOUNT CARMEL MAGISTERIAL DISTRICT.
Constable J. E. Dewberry Turbeville.
Supervisor J. P. Wilkins Turbeville.
Overseer of the Poor O. D. Hudgins Turbeville.
Justices of the Peace F. M. Sibley Turbeville.
W. D. Hudgins Christie, Va.
N. A. TuUoh Turbeville.
BLACK WALNUT MAGISTERIAL DISTRICT.
Constable
Supervisor John C. Harris Denniston.
Overseer of the Poor
Justice of the Peace
Digitized by VjOOQ IC
SEORBTABY OF THE COMMONWEALTH 167
RED BANK MAGISTERIAL DISTRICT.
Constable W. J. Hogan Virgilina, R. F. D.
Supervisor John W. Singleton Virgilina.
Overseer of the Poor
Justices of the Peace M. F. Willard Virgilina, R. F. D.
J. T. Torian Virgilina.
C. H. Stephens South Boston.
Board of Health.
Dr. H. B. Melvin, Secretary Houston.
Dr. S. T. A. Kent Ingram.
Dr. R. H. Fuller Clover.
Hanover County.
Formed in 1720 from Kent County.
POPULATION.
1790—14,754 1830—16,256 1880—18,588
1800—14,403 1840—14,968 1890—17,402
'1810—15,082 1850—15,153 1900—17,618
1820—15,267 1860—17,222 1910-17,200
1870-16,455
TERMS OF CIRCUIT COURT.
Third Monday in January ^ March, May, July, September, and November
Judge R. H. L. Chichester Fredericksburg.
Clerk •. Clarence W. Taylor Hanover.
Commonwealth's Attorney. . . Walter Sydnor Ashland.
Sheriff A. B. Hall Hanover.
Treasurer C. B. Hall Beaver Dam.
Surveyor Wortham Peatross Hanover.
Coroner
Superintendent of the Poor
Superintendent of Schools Jno. H. Wickham Beaver Dam.
Commissioners of Revenue:
Ashland District J. A. Mallory Ashland.
Beaver Dam District C. W. Talley Beaver Dam.
Henry District H. L. Liggan Highland Springs^
R. F. D. 1.
District Officers.
HENRY MAGISTERIAL DISTRICT.
Constable W. P. Tate EUerson.
Si4)ervisor W. R. Shelton Atlee.
Overseer of the Poor E. R. Crow EUerson.
Justices of the Peace T. R. Puller Richmond, R.F.D.l.
N.R. Wheat Atlee.
W. H. West Old Church.
Digitized by VjOOQ IC
168
REPORT OF THE
ASHLAND MAGISTEBIAL DISTRICT.
Constable L. N. Nash FarriDgton.
Supervisor Chas. S. Luck, Ch^n Ashland.
Overseer of the Poor C. C. Blount Ashland.
Justices of the Peace (jeo. E. Heath Ashland.
G. W. Tucker Ashland.
Hugh D. Toler Rockville.
BEAVER DAM BfAGISTERIAL DISTRICT.
Constable J. C. Redd Noel.
Supervisor J. Z. Johnson Beaver Dam.
Overseer of the Poor . C. H. Vaughan Goodall.
Justices of the Peace E. T. Pollard Beaver Dam.
S. W. McChesney Beaver Dam.
J. T. Redd Beaver Dam.
Board of Health.
Dr. H. B. Anderdon, Secretray.
Dr. A. C. Ray
Noel.
... .Ashland.
Dr. J. L. Deitrick
EUerson.
Henrico County.
Formed in 1634.
1790-12,000
1800— 9,149
1810- 9,955
1820—11,600
POPULATION.
1830-12,737
1840-53,076
1850-43,^72
1860-61,616
1870—66,179
1880^ 82,703
1890—103,394
190O- 30,062
1910- 23,437
TERMS OP CIRCUIT COURT.
First Monday in January, April, July and October.
Judge R. Carter Scott Richmond.
Clerk Samuel P. Waddill Richmond.
Commonwealth's Attorney . . . . W. W. Beverley Richmond.
Sheriff W. Webb Sydnor Richmond.
Treasurer L. H. Kemp Richmond.
Surveyor T. Crawford Redd Richmond.
Coroner W. A. Deas Richmond.
SiQ>erintendent of the Poor
Superintendent of Schools Arthur D. Wright Richmond.
Commissioners of Revenue:
Upper District Caskie E. Smith Richmond, R.F.D. 2.
Lower District W. B. Frayser Richmond, R.F.D. 6.
Digitized by VjOOQ IC
SECBBTABY OF THE COMMONWEALTH 169
District Officers.
TUCKAHOE MAGISTERIAL DISTBICT.
Constable James T. Eubank Richmond.
Supervisor O. N. Nuckols Rio Vista.
Overseer of the Poor. . . , Jno. H. Browning Richmond,
M» R. F. D. 2.
Justices of the Peace T. J. Puryear Richmond.
J. M. Henley Glen Allen, No. 1.
E. D. Oliver Richmond,
R. F. D. 2.
BROOKLAND MAGISTERIAL DISTRICT.
Constable E.J. Timberlake Dumbarton.
Supervisor W. C. Saunders, Ch^n Glen Allen.
Overseer of the Poor Jos. B. Litchfield > . . .Glen AUen.
Justices of the Peace Chas. W. Childrey Dumbarton.
Thos. R. Darracott Dumbarton.
A. M. Foizey Barton Heights.
FAIRFIELD MAGISTERIAL DISTRICT.
Constable B. F. Smith Richmond,
R. F. D. 3.
Supervisor Washington Bottoms Richmond,
R. F. D. 3.
Overseer of the Poor Caleb H. Graves Richmond,
R. F. D. 3.
Justices of the Peace H. S. Sunday Richmond.
P. N. Binford Richmond,
R. F. D. 4.
H. W. Hardy Richmond,
R. F. D. 3.
VARINA MAGISTERIAL DISTRICT.
Constable Chas. E. Strang Richmond,
R. F. D. 5.
Supervisor Geo. J. Stoneman Richmond,
R. F. D. 5.
Overseer of the Poor W. T. Warriner Richmond,
R. F. D. 5.
Justices of the Peace G. A. W. Brittain Richmond,
R. F. D. 6.
A. N. Pierce Richmond,
R. F. D. 5.
E. L. Hare Richmond,
R. F. D. 6.
Digitized by VjOOQIC
170 REPORT OF THE
Board of Health.
Dr. B. H. Martin RioiVista.
Dr. W. A. Deas Richmond.
Dr. Paul Redd Highland Park.
Henry County.
Formed in 1776 from Pitlsylvania County.
POPULATION.
1790-8,479 1830— 7,100 1880—16,009
1800—5,259 1840— 7,335 1890—18,208
1810-5,611 1850- 8,872 1900—19,265
1820—5,624 1860—12,105 1910—18,459
1870—12,203
TERMS OF CIRCUIT COURT.
First Monday in January, April, Jtdy, and October.
Judge E. J. Harvey Stuart.
Clerk .T. C. Matthews Martinsville.
Commonwealth's Attorney. . . . J, R. Taylor .Martinsville.
Sheriff H. L. Turner. Martinsville.
Treasurer D. S. Davis Martinsville.
Surveyor
Coroner
Superintendent of the Poor. . . .J. H. Harris Bassetts, R. F.
Superintendent of Schools J. R. Gregory Martinsville.
Commissioners of Revenue :
No. 1 District H. L. Byrd Martinsville.
No. 2 District G. W. Tyree Martinsville.
District Officers.
MARTINSVILLE MAGISTERIAL DISTRICT.
Constable H. B. Nelson Martinsville.
Supervisor Harden Hairston Axton.
Overseer of the Poor R. F. McMillon Martinsville.
Justices of the Peace J. B. Anglin Martinsville.
P. D. Drewry Martinsville.
R. A. Prunty Martinsville.
RIDGEWAY MAGISTERIAL DISTRICT.
Constable D. F. Land Ridgeway .
Supervisor W. G. Burgess Ridgeway.
Overseer of the Poor David S. Roy Ridgeway.
Justices of the Peace Geo. L. Stone Lone Oak.
John A. Brim Lone Oak.
C. H. Price Ridgeway.
Digitized by VjOOQIC
SEOEETAltY OF THE COMMONWEALTH 171
IRISBURG MAGISTERIAL DISTIUCT.
Constable John Meador Boxwood.
Supervisor W. B. Eanes Axton.
Overseer of the Poor R. A. Harris Boxwood.
Justices of the Peq^ce H. D. Hundley Boxwood.
H. M, Land * Boxwood.
J. O. Stone Boxwood.
LEATHERWOOD MAGISTERIAL DISTRICT.
Constable T. H. Eanes Leatherwood.
Supervisor G. L. Overton Leatherwood.
Overseer o the Poor J. M. Eans Leatherwood.
Justices of the Peace W. T. Eanes Axton.
C. D. Sours Leatherwood.
S. W. Griggs Axton.
REED CREEK MAGISTERIAL DISTRICT.
Constable L. M. Martin Bassett.
Supervisor J. W. Stanley Edgewood.
Overseer of the Poor ..B. F. Stone Martinsville.
Justices of the Peace J. W. Gregory Martinsville.
W. H. Friedeir Edgewood.
J. S. Cole Martinsville.
HORSE PASTURE MAGISTERIAL DISTRICT.
Constable C. T. HoUandsworth Sanville.
Supervisor J. T. Pratt Spencer.
Overseer of the Poor I. N. Haynes Sanville.
Justices of the Peace A. J. Weaver Sanville.
J. Lee Taylor Spencer.
H. W. Anthony Spencer.
T. J. Martin Sanville.
Board of Health.
Dr. J. M. Shackelford, Secretary Martinsville.
Dr. J. R. Perkins Spencer.
Dr. Drewry H. Mason Ridgeway.
Highland County.
Formed in 1847 from Bath and Pendleton Counties.
POPULATOIN.
1790— 1830— 1880—5,164
1800— 1840— 1890—5,342
1810— 1850—4,277 1900-^,647
1820— 1860—4,319 1910—5,317
1870—4,151
Digitized by VjOOQ IC
172 BEPOBT OF THE
TEBliS OF CIRCUIT COURT.
Fourth Tuesday in AprUf second Tuesday in July and October.
Judge Henrj'^ W. Holt Staunton.
Clerk W. H. Matheny .^ Monterey.
Commonwealth's Attorney Edwin B. Jones Monterey.
Sheriff David C. Graham Monterey.
Treasurer Willis Gibson Vanderpool.
Surveyor
Coroner
Superintendent of the Poor
Superintendent of Schools
Commissioner of Revenue John H. Pruitt Monterey.
District Officers.
BLUE GRASS MAGISTERIAL DISTRICT.
Constable J. F. Colaw Crabbottom.
Supervisor J. W. Hevener Hightown.
Overseer of the Poor J. C. Herald Meadow Dale.
Justices of the Peace D. O. Bird Valley Centre.
Geo. D. Dudley Hightown.
E. D. Swecker Monterey R. R.
MONTEREY MAGISTERIAL DISTRICT.
Constable David Samples Monterey.
Supervisor A. J. Terry Trimble.
Overseer of the Poor i .T. J. Rexrode Monterey.
Justices of the Peace Ira D. Gutshall Vanderpool.
J. H. Samples Monterey.
J. H. Bums Bolar.
STONEWALL MAGISTERIAL DISTRICT.
Constable J. W. Simmons .• Headwaters.
Supervisor Jacob H. Armstrong McDowell.
Overseer of the Poor Chapman Pitzenbarger Doe Hill.
Justices of the Peace S. C. Eagle Doe Hill.
G. A. Propst McDowell.
Lee Siple McDowell.
Board of Health.
Dr. C. B. Fox, Secretary Monterey.
Dr. H. H. Jones Doe Hill.
Dr. C. B. Rexrode Crabbottom.
Digitized by VjOOQIC
SEOBBTARY OF THE COMMONWEALTH 173-
Isle of Wight County.
Forified in 1634 a8 Warrosquyoake and changed to Isle of Wight in 1837.
POPULATION.
1790—9,028 1830—10,517 1880—10,672
1800-9,442 1840— 9,972 1890—11,313
1810-9,186 18.50- 9,352 1900—13,102
1820-10,139 1860— 9,977 1910—14,929
1870— 8,320
TERMS OF CIRCXnT GOUBT.
First Monday in February, April, June, October, and December.
Judge B. D. White Norfolk.
Clerk A. S. Johnson Isle of Wight.
Commonwealth's Attorney. . . .Park P. Deans Windsor.
Sheriff R. A. Edwards Smithfield.
Treasurer W. E. Laine Windsor.
Surveyor S. A. Riddick Smithfield.
Coroner
Superintendent of the Poop
Superintendent of Schools Gavin Rawls Carrsville.
Commissioner of Revenue Thomas J. Chapman Magnet.
District Officers.
HARDY MAGISTERIAL DISTRICT.
Constable
Supervisor A. B. Scott, Chairman Windsor.
Overseer of the Poor J. Q. Parr Windsor.
Justices of the Peace George W. White McClelland.
Clarence Edwards Isle of Wight.
W. E. Howie Rushmere.
NEWPORT MAGISTERIAL DISTRICT.
Constable
Supervisor A. O. Channel Carrolton.
Overseer of the Poor E. W. Laine Windsor.
Justices of the Peace Clarence Turner Smithfield.
James S. Davis Carrolton.
M. F. Jordan Smithfield.
WINDSOR MAOISTERL\L DISTRICT.
Constable W. J. Bradshaw Windsor.
Supervisor .. . J. W. Babb Windsor.
Overseer of the Pooi C. T. King Windsor.
Digitized by VjOOQ IC
174
Justices of the Peace .
BEPOBT OF THE
.Jno. F. Duke Carrsville.
Wm. L. Cutchin Franklin.
A. L. Saunders Windsor.
Board of Health.
Dr. R. Lee Seward, Secretary Isle of Wight.
Dr. Garvin Rawls Carrsville.
Dr. Rea Parker Smithfield.
James City County.
Formed in 1634.
1790-4,070
1800—3,931
1810—4,094
1820-5,161
POPULATION.
1830-3,838
1840—3,779
1850—4,020
1860—5,798
1870—4,425
1880—5,422
1890—5,643
1900-3,688
1910—3,624
TERMS OF CTRCUIT COURT.
Second Monday in February, April, June, August, October, and December,
Judge D. G. Tyler Williamsburg.
Clerk T. H. Geddy Willliamsburg.
Commonwealth's Attorney. . . Frank Armistead Williamsburg.
Sheriff L. P. Trice Toano.
Treasurer R. L. Spencer Williamsburg.
Surveyor
Coroner
Superintendent of the Poor G. C. Marstbn Toano.
Superintendent of Schools^. A. C. Cooper Toano.
Commissioner of Revenue C. C. Cowles Toano.
District Officers.
STONEHOUSB MAGISTERIAL DISTRICT.
Constable
Supervisor A. J. Johnson Norge.
Overseer of the Poor S. B. Sweeney Toano.
Justices of the Peace A. W. Jennings Toano.
A. B. Smith Toano.
W. C. Martin Toano.
Digitized by VjOOQ IC
SEOBBTABY OF THE COMMONWEALTH 175.
POWHATAN MAGISTERIAL DISTRICT.
Constable . . >
Supervisor John A. Banies Diascond.
Overseer of the Poor G. T. Hockaday Diascond.
Justices of the Peace W. H. Porter Toano.
J. C. Warburton Lightfoot.
M. G. Davis Norge.
JABIESTOWN MAGISTERIAL DISTRICT.
Constable
Supervisor J. B. Vaiden, Chairman Williamsburg, R. F. D.
Overseer of the Poor J. W. Austin Williamsburg, R. F. D.
Justices of the Peace
Board of Health.
Dr. H. U. Stephenson Toano.
King George County.
Formed in 1720 from Richmond County.
POPULATION.
1790—7,366 1830—6,379 1880—6,397
1800—6,749 ■ 1840-^5,927 1890—6,641
1810—6,454 1850—5,971 1900—6,918
1820—6,116 1860—6,571 1910—6,378
1870^5,742
TERMS OF CIRCUIT COURT.
First Monday in January^ March, May, Jtdy, September, and November.
Judge R. H. L. Chichester Fredericksburg.
Clerk F. C. S. Hunter King George C. H.
Commonwealth's Attorney Jos. A. Billingsley King George C. H.
Sheriff C. W. Purks Goby.
Treasurer J. T. Minor, Jr Comom.
Surveyor
Coroner Dr. V. O. Caruthers, Jr Ferrell.
Superintendent of the Poor
Superintendent of Schools D. F. Coakley Ferrell.
Commissioner of Revenue L. A. Ash ton Hooes.
District Officers.
RAPPAHANNOCK MAGISTERIAL DISTRICT.
Constable F. D. Davis Edge Hill.
Supervisor Jesse Newton King George C . H.
Digitized by VjOOQIC
176
BEPORT OP THB
Overseer of the Poor Sanford Morgan King George C. H.
Justices of the Peace Horace A. Jones Edge Hill.
Daniel McDaniel King Geprge C. H.
Constable
Supervisor
Overseer of the Poor. . .
Justices of the Peace . . .
SHILOH MAGISTERIAL DI8TBICT.
J. M. Parker Index.
V. O. Caruthers Ferrell. '
R. L. Gouldman, Sr Index.
J. C. Grigsby Index.
Harlan Page. Edge Hill.
George W. Price Alden.
O. M. Hayes Shiloh.
POTOMAC MAGISTERIAL DISTRICT.
Constable C. J. Allen Passapatanzy.
Supervisor J. F. Jones, Chairman Berthaville.
Overseer of the Poor James R. Grigsby Passapatanzy.
Justices of the Peace William J. Rogers Osso.
John N. Peed Owens.
Garrison Beckwith Passapatanzy.
M. M. Clift Ambar.
King and Queen County*
Formed tn I69I from New KerU County.
1790— 9,377
1800— 9,879
1810—10,988
1820—11,798
POPULATIGN.
1830—11,644
1840—10,862
1850—10,319
1860— 10,.328
1870—9,709
1880—10,502
1890— 9,669
190O— 9,265
1910- 9,576
TERMS OF CIRCUIT COURT.
Second Tveaday in February y April, June^ August , October j and December,
Judge Claggett B. Jones Bruington.
Clerk William F. Bagby King & Queen C. H.
Commonwealth's Attorney. . . .J. W. Fleet Biscoe.
Sheriff S. S. Schools Newtown.
Treasurer J. R. F. Vaughan Cologne.
Surveyor
Coroner
Superintendent of the Poor. . . .A. B. Coleman Daisy.
Superintendent of Schools W. G. Reynolds Center Cross.
Commissioner of Revenue H. C. Hall Shanghai.
Digitized by VjOOQIC
SBORETABY OF THE COMMONWEALTH Vf7
District Officers.
NEWTOWN MAGISTERIAL DISTRICT.
Constable R. H. Nunn Bruington.
Supervisor L. H. Phippins Owenton.
Overseer of the Poor
Justices of the Peace J. R. Kidd .Newtown.
H. A. Vara Walkerton.
C. H. Martin Owenton.
stbpbbnsvilij: magisteriai. district.
Constable A. F. Smith Stephensville.
Supervisor B. T. Taylor King & Queen C. H.
Overseer of the Poor
Justices of the Peace A. C. Walker Walkerton.
Jos. Ryland Cumnor.
BT7ENA VISTA MAGISTERIAL DISTRICT.
Constable H. R. Dudley Elsom.
Supervisor R. F. Bland, Ch*n Shanghai.
Overseer of the Poor
Justices of the Peace C. T. Bland Shanghai.
H. W. Bland ^ Elsom.
H. P. Vaughan Cologne.
Board of Health.
Dr. C. Frauntleroy, Secretary Dragonsville.
Dr. W. W. Bennett Cologne.
Dr. R. D. Bates Newtown,
King William County.
Formed in 1701 from King and Queen County.
POPULATION.
1790--8,128 1830—9,812 1880-8,751
1800—9,055 1840—9,258 1890-9,605
1810-9,285 1850—8,779 1900-5,380
1820—9,697 1860—8,530 1910-«,547
1870—7,515
TERMS OF aRCUIT COURT.
First Tuesday in February, April, June, August, October, and December.
Judge Claggett B. Jones Bruington
Clerk B. C. Garrett King William.
Digitized by VjOOQ IC
178 BEPOBT OP THB
Commonwealth's Attorney Herbert I. Lewis West Point.
Sheriff. W. L. Neale Lester Manor.
Treasurer. R. J. Palmer West Point.
Surveyor
Coroner
Superintendent of the Poor
Superintendent of Schools H. Ragland Eubank Etna Mills.
Commissioner of Revenue H. W. Neale Sweet Hall.
District Officers.
ICANGOHICK MAGISTERIAL DISTRICT.
Constable Julian T. Maron Mangohick.
Supervisor W. T. Mooklar Mangohick.
Overseer of the Poor
Justices of the Peace M. Campbell Mangohick.
R. L. McGeorge Globe.
O. O. Mitchell Globe.
AGQUINTON MAGISTERIAL DISTRICT.
Constable J. C. Alexander Venter.
Supervisor
Overseer of the Poor
Justices of the Peace Roger Edwards Rumford.
J. C. Cooke •. King William.
J. W. Cridlin Aylett.
WEST POINT MAGISTERIAL DISTRICT.
Constable J. H. Cozzins West Point.
Supervisor ^ . .B. Turner Sweet Hall.
Overseer of the Poor.
Justices of the Peace , . . J. H. Gary West Point.
Wm. B. Martin Rose Garden.
Board of Health.
Dr. J. B. Moore, Secretary Aylett.
Dr. William E. Croxton Skyron.
Dr. H. Campbell Enfield.
Lancaster County.
Formed in 1652 from Northumberland County,
POPULATION.
1790—5,638 1830—4,801 1880—6,160
1800-5,375 1840—4,628 1890—7,191
1810-5,592 1850—4,708 1900—8,949
1820-5,517 1860-5,151 1910-9,752
1870—6,355
Digitized by VjOOQIC
SBCEETABY OP THE COMMONWEALTH 179
TERMS OP CIBCUrr COURT.
Third Monday in January, March, May, JvXy, September, and November,
Judge Jos. W. Chinn Warsaw.
Clerk William Chilton Lancaster.
Commonwealth's Attorney F. G. Newbill Irvington.
Sheriff John A. McKenney White Stone.
Treasurer R. R. Dunaway White Stone.
Surveyor H. P. Hall Pinckardsville.
Coroner
Superintendent of the Poor. . . .Cookman L. Degges Lancaster.
Superintendent of Schools Frank W. Lewis Morattico.
Commissioner of Revenue E. P. Williams Kilmarnock.
District Officers.
WHTTB STONE MAGISTERIAL DISTRICT.
Constable N. B. Treakle Kilmarnock.
Supervisor W. N. Cundiff White Stone.
Overseer of the Poor L. E. Ashbum Irvington.
Justices of the Peace J. W. Cundiff White Stone.
P. Eilskov Weems.
E. M. Chase Kilmarnock.
MANTUA MAGISTERIAL DISTRICT.
Constable W. M. Pinckard Pinckardsville.
Supervisor L. O. Towles Merry Point.
Overseer of the Poor
Justices of the Peace C. E. Thomas Merry Point.
J. C. Degges Lancaster.
J. C. McKenney Brookvale.
WmTB CHAPEL MAGISTERIAL DISTRICT.
Constable R. W. Doggett Millenbeck.
Supervisor J. W. Chowning, CKn Bertrand.
Overseer of the Poor David E. Doggett Litwalton.
Justices of the Peace Ji. R. Flemings Molusk.
Geo. Emlaw Lewis Millenbeck.
Gabriel D. Clark Monaskon.
E. H. Baker Ottoman.
Board of Health.
Dr. F. W. Lewis, Secretary Morattico.
Dr. H. J. Edmonds, Jr Kilmarnock.
W. J. Newbill , Irvington.
Digitized by VjOOQIC
180 HEPOBT OP THE
Lee County.
Formed in 1792 from Russell County.
POPULATION.
1790— 1830— 6,462 1880—15,116
1800—3,538 1840— 8,441 1890—18,216
1810-4,694 1850—10,267 1900—19,856
1820—4,256 1860—11,032 1910—23,840
1870—13,268
TERMS OF CIRCUIT COURT.
Second Monday in February, first Monday in May, September , and December.
Judge H. A. W. Skeen Big Stone Gap.
Clerk J. D. Edds Jonesville.
Commonwealth's Attorney E. E. Skaggs Jonesville.
Sheriff A. D. Robbins .Jonesville.
Treasurer M. O. Combs Jonesville.
Surveyor L. M. Parsons Pennington Gap.
Coroner
Superintendent of the Poor. , . .S. A. Lockhart Jonesville.
Superintendent of Schools J. C. Boatwright Jonesville.
Commissioners of Revenue:
White Shoals District J. T. Chance Jonesville, R.F.D.
Jonesville District Floyd Robinson Dona.
Rocky Station District — J. Marion Smith Pennington Gap.
Rose Hill District C. H. Johnson Rose Hill.
Yokum Station District . . .Enmiet I. Stewart Keokee.
District Officers.
ROSE HILL MAGISTERIAL DISTRICT.
Constables J. C. Rowland Ewing.
W. S. Haskins Rose Hill.
Supervisor J. M. Wheeler Ewing.
Overseer of the Poor C. H. Edds Rose Hill.
Justices of the Peace Jas. M. Shackelford Rose HilL
Wm. Littrell Ewing.
A. i). Ayers Ewing.
WHITE SHOALS MAGISTERIAL DISTRICT.
Constable .C. C. Phipps Hagan.
Supervisor D. C. McClure Jonesville.
Overseer of the Poor A. B. Cress Hagan.
Justices of the Peace Joel G. Burgaw Jonesville.
C. B. Woodward Jonesville.
A. J. Myers Hagan.
Digitized by VjOOQ IC
SECBETABT OP THE COMMONWEALTH
181
JONES VILLE MAGISTERIAL DISTRICT.
Constable W. A. Woodward Jonesville.
Supervisor D. C. Sewell Jonesville.
Overseer of the Poor James Willis Blackwater.
Justices of the Peace C. C. Blankensfaip Jonesville.
E. A. Robinett Blackwater.
J. H. Sadler Jonesville.
ROCKY STATION MAGISTERIAL DISTRICT.
Constable A. V. Kirk Pennington Gap.
Supervisor J. F. Flanary Dot.
Overseer of the Poor Wm. M. Napier Pennington Gap.
Justices of the Peace G. S. Stapleton St. Charles.
G. V. Sage Dot.
R. S. Cames Pennington Gap.
YOAKUM STATION MAGISTERIAL DISTRICT.
Constable J. C. Mullins Big Stone Gap.
Supervisor E. M. Cooper Keokee.
Overseer of the Poor J. J. Gunn Dryden.
Justices of the Peace J. D. dinger dinger.
T. L. Page Keokee.
J. E. Smith Keokee.
Board of Health.
Dr. P. D. Pence Darbyville.
Dr. D. E. Pierce Boone's Path.
Dr. S. E. Shelbume Dot.
Loudoun County.
Formed in 1757 from Fairfax CourUy,
1790—18,962
1800—20,523
1810—21,338
1820—22,702
POPULATION.
1830—21,939
1840—20,431
1850—22,079
1860—21,774
1870—20,929
1880—23,634
1890-23,274
1900—21,948
1910-21,167
TERMS OF CIRCUIT COURT.
Second Monday in February, AprU, June, Augtist, October, and December.
Judge. E. S. Turner Warrenton.
Clerk W. D. Hempstone Leesburg.
Commonwealth's Attorney Cecil Connor Leesburg.
Digitized by VjOOQIC
182 BEPOBT OP THE
Sheriff T. W. Edwards Leesburg.
Treasurer John L. Gill Leesburg.
Surveyor H. H. Trundle Leesburg.
Coroner W. C. Orr Leesburg.
Siq)erintendent of the Poor . . . .Harrison Monroe Round Hill.
Superintendent of Schools W. G. Edmundson Leesburg.
Commissioners of Revenue:
Leesburg District Joseph E. Wright Leesburg.
Broad Run District A. P. Megeath Aldie.
Mercer District W. C. Benton Middleburg.
Mt. Gilead District W. R. Newton Airmount.
Je£ferson District J. T. Marshall Hillsboro.
Lovettsville District G. Hampton Virts Lovettsville.
IMstrict Officers.
LEESBURG MAGISTBBIAL DISTRICT.
Constable
Supervisor M. H. Whitmore Leesburg.
Overseer of the Poor F. T. Dailey Leesburg.
Justice of the Peace E. T. Adams Leesburg.
BROAD RUN MAGISTERIAL DISTRICT.
Constable
Supervisor P. D. Sowers Areola.
Overseer of the Poor J. L. Maddox Aldie.
Justice of the Peace S. E. Edwards Sterling.
MERCER MAGISTERIAL DISTRICT.
Constable
Supervisor George Frasier Upperville.
Overseer of the Poor J. D. Hospital Bioomfield.
Justices of the Peace John H. Smith Middleburg.
J. W. Furr Bluemont.
W.E.Tyler Aldie.
MT. GILEAD MAGISTERIAL DISTRICT.
Constable
Supervisor J. R. Cochran Round Hill.
Overseer of the Poor S. T. Wynkoop Bluemont.
Justices of the Peace J. A. Otley Purcellville.
Mason Throckmorton Bluemont.
Fayette Osbum Purcellville.
JEFrSBSOV MA<»I8TKWAL OISXBICT.
Constable
Supervisor W. D. Thompson Hillsboro.
Overseer of the Poor C. L. Carpenter Hillsboro.
Justices of the Peace Jas. £. Graham , Purcellville^
E. C. Jaaifis WaterfcEd.
Digitized by VjOOQIC
SEORBTABY OF THE COMMONWEALTH 183
LOVETTSVILLB MAGISTERIAL DISTRICT.
Constable
Supervisor W. H. Frazier Lovettsville.
Overseer of the Poor Sam'l L. Fry Lovettsville.
Justices of the Peace G. W. Blocker Harpers Ferry, W.Va.
A. C Mj'ers Lovettsville.
R.- G. Johnson Lovettsville.
Board of Health.
Dr. N. G. West, Secretary Leesburg.
Dr. H. G. Plaster Bluemont.
Dr. I. H. Thomas Aldie.
Louisa County.
Formed in 1742 from Hanover County.
POPXJLATION.
1790— 8,467 1830—16,151 1880—18,942
1800—11,892 1840—15,433 1890—16,997
1810-11,900 1850—16,601 1900-16,517
1820—13,746 1860—16,701 1910-16,578
1870—16,332
TERMS OF CIRCUIT COURT.
Second Monday in January ^ Marchj May^ Jvly^ September, and November.
Judge Geo. S. Shackelford Orange.
Clerk P. B. Porter. Louisa.
Commonwealth's Attorney. . . .W. C. Bibb Louisa.
Sheriff A. M. Wash Apple Grove.
Treasurer J. Reid Wills. Louisa.
Surveyor John W. Nunn Louisa.
Coroner
Superintendent of the Poor R. E. Poore Louisa.
Superintendent of Schools Frank T. West Trevilians.
Commissioners of Revenue:
Courthouse District J. K. Dean Louisa.
Cuckoo and Jackson Dist. J. A. Duke Willowbrook.
Mineral District R. B. Winston Louisa, R.F.D. 3.
District Officers.
GRBBN SPRINOS MAQISTSRIAL DISTRICT.
Constable E. O. Brown Trevilians.
Supervisor Lee Rosson Trevillians.
Overseer of the Poor G. W. Crawford , . . Trevilians.
Digitized by VjOOQ IC
184
BEPORT OF THE
Justices of the Peace . .
.W. F. ColemaQ Poindexter.
E. D. Eubank Gordonsville.
S. L. Branham Waldrop.
IX)XnSA COURTHOUSE MAGISTERIAL DISTRICT.
Constable
Supervisor
Overseer of tlie Poor. .
Justices of the Peace . .
. .W. T. Meade, Ch'n Louisa, R. F. D. 5.
. .R. A. Crawford Louisa.
. .W. J. Roberts Louisa.
G. D. M. Hunter Louisa.
N. F. Smith Louisa, R. F. D. 1.
J. R. Buck Louisa, R. F. D. 5.
MINERAL MAGISTERIAL DISTRICT.
Constable
Supervisor
Overseer of the Poor .
Justices of the Peace .
.H. H. Walton Mineral.
.J. E. Smith Vigor.
J. C. Amett Mineral.
E.D.Smith Mineral.
J. F. Tribble Mineral.
CUCKOO MAGISTERIAL DISTRICT.
Constable ^
Supervisor H. J. Harris Apple Grove.
Overseer of the Poor
Justice of the Peace C. T. Jackson Apple Grove.
JACKSON MAGISTERIAL DISTRICT.
Constable I. V. Chick Bumpass.
Supervisor E. P. Anderson Willow Brook.
Overseer of the Poor C. F. Gentry Inez.
Justices of the Peace C. R. Bagby Bumpass.
Jno. R. Noel Shelfar.
John S. Swift Bumpass.
Board of Health.
Dr. H. W. Porter, Secretary Louisa.
Dr. P. P. May Trevilians.
Dr. E. A. Terrell Fredericks Hall.
Lunenburg County.
Formed in 1745 from Brunamck County,
POPULATION.
1790- 8,969 1830-11,957 1880—11,535
1800—10,381 1840—11,055 1890—11,372
1810—12,265 1850—11,692 1900—11,705
1820—10,662 1860—11,983 1910—12,780
1870—10,403
Digitized by VjOOQ IC
SEOEBTABY OF THE COMMONWEALTH 185
TEBMS OF CIRCUIT COURT. . .
Second Monday in April, June, and October, ihird Monday in January.
Judge William R. Barksdale Houston.
Clerk John L. Yates Lunenburg.
Commonwealth's Attorney N. S. Turnbull, Jr Victoria.
Sheriff A. B. Shackleton Victoria.
Treasurer C. C. Hatchett Rehoboth.
Surveyor F. A. ShuUman Victoria.
Coroner
Siq)erintendent of the Poor L. P. Winn Victoria.
Superintendent of Schools I. T. Wilkinson Kenbridge.
Commissioners of Revenue:
First District H. C. Love Keysville.
Second District R. E. Gee Lochleven.
District Officers,
LBWISTON MAGISTERIAL DISTRICT.
Constable S. A. Wallace Kenbridge.
Supervisor D. R. Love Reedy.
Overseer of the Poor W. H. Love Lunenburg.
Justices of the Peace W. A. Cox Green Bay.
A. C. Love Reedy.
O. E. Dimnavant Green Bay.
REHOBOTH MAGISTERIAL DISTRICT.
Constable C. C. St. John Rehoboth.
Supervisor W. T. Robertson Ontario.
Overseer of the Poor P. P. Payne Ontario.
Justices of the Peace J. D. Ward Ontario.
R. L. St. John ; : Traffic.
J. H. Crenshaw Rehoboth.
PLEASANT GROVE MAGISTERIAL DISTRICT.
Constable B. L. Winn Keysville.
Siq)ervisor .,,.... .W. C. Winn, Chairman Keysville.
Overseer of the Poor J. M. Crymes Meherrin.
Justices of the Peace Alex Harding Meherrin.
T. A. Love Keysville^
brown's STORE MAGISTERIAL DISTRICT.
Constable. : T. E. Hurt Kenbridge.
Stq;)ervisor J. A. Moore Kenbridge.
Overseer of the Poor J. L. Blackburn Kenbridge.
Digitized by VjOOQIC
186 KEPOBT OF THE
Justices of the Peace J. T. Tisdale Kenbridge.
J. G. Blackwell Kenbridge.
L. O. Hudson Dundaa.
LOCHLBVBN MAGISTBRIAI. DISTRICT.
Constable W. A. Daniel Haskins.
Supervisor W. C. Neblett Kinderwood.
Overseer of the Poor T. A. Hite HoUydale.
Justices of the Peace R. L. Hite Nebletts.
T. L. Hite Hollydale.
A. W. Reams Dundas.
COLUMBIAN GROVE MAGISTBRIAl. DISTRICT.
Constable R. T. Hazlewood Gary.
Supervisor H. T. Hardy Wattsboro.
Overseer of the Poor J..G, Bagby Gary.
Justices of the Peace W. H. Overly Kenbridge.
R. L. Bagley Gary.
I.W.Bell Wilburn.
PLYMOUTH MAGISTERIAL DISTRICT.
Constable Sam Chumney Victoria.
Supervisor Jas. T. Waddill Victoria.
Overseer of the Poor. . . : S. L. Wilkins Victoria.
Justices of the Peace W. C. Tisdale Victoria.
D. N. Matthews Victoria.
J. I. Burks Victoria.
Board of Health.
Dr. E. L. Kendig, Secretary, Victoria.
Dr. W. E. Vest Meherrin.
Dr. W. D. Kendig Kenbridge.
Madison County.
Formed in 1792 from Cidpeper County.
POPULATION.
1790— 1830—9,236 1880—10,562
1800—8,322 1840—8,107 1890—10,225
1810-8,381 1850—9,331 1900-10,215
1820—8,490 1860—8,854 1910-10,055*
1870—8,670
Digitized by VjOOQIC
SBCBETABY OF THE COMMONWEALTH 18T
TEBM8 OF dBCXnr COXTBT.
Second Monday in Janitary, March, May, Jvly, September , and November.
Judge. John W. Fishburn .Charlottesville.
Clerk .G. H. Taylor Madison.
Commonwealth's Attorney N. G. Payne Madison.
Sheriff T. J. Twyman Locust Dale.
Treasurer D. J. Crigler Madison.
Surveyor Wilmer Aylor Aylor..
Coroner
Superintendent of the Poor. . . .C. B. Walker Criglersville.
Superintendent of Schools. .'. . . J. N. Miller Haywood.
Commissioners of Revenue;
Robertson District A. W. Berry Criglersville.
Rapid Ann District O. J. Collins Graves Mill.
District Officers.
BAPID AISN 1U.GISTEBULL DISTRICT.
Constable L. W. Graves Wolftown.
Supervisor T. S. Hoffman Wolftown.
Overseer of the Poor W. L. Rose. .Madison.
Justices of the Peace W. M. Pattie Wolftown.
Geo. Lewis Madison.
J. fi. Bolen Seville.
ROBEBTSON MAGISTERIAL DISTRICT.
Constable
Supervisor R. A. Graves Syria.
Overseer of the Poor J. W. Crigler Brightwood.
Justices of the Peace Jno. T. Brown Peola Mills.
J, L. Allen Criglersville.
J, L. Tanner Brightwood.
LOCT28T DALE MAJSISTESIAL DISTRICT.
Constable E. P. Lohr Repton Mills.
Supervisor CD. Twyman, <Jh*it Twyman's MilL
Overseer of the Poor J. W. Twyman Twyman's WH.
Justices of the Beaoe D. T. Tinsley Radiant.
W. A. Hawkins Rocheile.
Board of Health.
Dr. J. N. €jkat% Secretary Madison.
Dr. W. I4- Early Wolftown.
Dr. W. E. Tvynaa Twynaa'a MiU.
Digitized by VjOOQ IC
188 REPOBT OF THE
Matthews County.
Formed in 1790 from Gloucester County.
POPULATION.
1790— no return. 1830—7,664 1880—7,501
1800—5,705 1840-7,442 1890—7,584
1810-4,227 1850-6,714 1900-«,239
1820-6,920 1860—7,091 1910-«,922
1870-6,200
TERMS OP CIRCUIT COURT.
Third Monday in January ^ March, May, July, September, and November.
Judge Claggett B. Jones Bruington.
Clerk W. B. Smith Mathews.
Commonwealth's Attorney J. Boyd Sears Mathews.
Sheriff A. E. Thurston Mathews.
Treasurer G. E. T. Layne Port Haywood.
Surveyor S, J. Foster Susan.
■Coroner CM. Raines Bohannon.
Superintendent of the Poor Robert F. Hudgins Fitchetts.
Superintendent of Schools E. C. PercifuU Nesting.
Oommissioner of Revenue Gilbert L. Diggs Peary.
District Officers.
CHESAPEAKE MAGISTERIAL DISTRICT.
Constable
Supervisor Thos. D. Hudgins, Ch'n Port Haywood.
Overseer of the Poor
Justices of the Peace A. J. Miller Mathews.
W. F. Jarvis New Point.
WESTVILLE ICAGISTERIAL DISTRICT.
Constable M. L. Lewis Mobjack.
Supervisor G. S. Marchant Mathews.
Overseer of the Poor
Justices of the Peace S. P. James Mathews.
W. H. Miller Mathews.
W. P. Jones North.
PIANKITANK MAGISTERIAL DISTRICT.
Constable
Supervisor F. R. Haynes Hudgins.
Overseer of the Poor
Justices of the Peace
Board of Health.
Dr. J. W. D. Haynes Cobbs Creek.
Dr. C. C. White Mathews C. H.
Dr. C. M. Rains Bohannon.
Digitized by VjOOQIC
SBCEETABY OF THE COMMONWEALTH 18^
Meeklenburg County.
Formed in 1764 from Lunenburg County,
POPULATION.
1790—14,733 1830—20,477 1880—24,610
1800—16,008 1840—20,724 1890—25,359
1810—18,463 1850—20,630 1900—25,551
1820—19,786 1860—20,096 1910—28,956
1870-21,318
TBBMS OF CIRCUIT COURT.
Third Monday in Februaryj April, June, August, October, and December.
Judge William R. Barksdale Houston.
Clerk H. F. Hutcheson Boydton.
Commonwealth's Attorney. . . .C. T. Baskerville Boydton.
Sheriff W. R. Beales Boydton.
Treasurer H. N. Beales Boydton.
Surveyor S. T. Moore Radcliffe.
Coroner
Superintendent of Poor B. A. Piiryear Boydton.
Superintendent of Schools F. C. Bedinger Boydton.
Commissioners of Revenue:
District No. 1 H. E. Coleman Boydton.
District No. 2 J. S. Montgomery LaCrosse.
District Officers.
BOYDTON MAGISTERIAL DISTRICT.
Constable
Supervisor St. John C. Goodc Boydton.
Overseer of the Poor W. N. Carter Boydton.
Justices of the Peace J. E. Winckler Phillis.
J. W. Dugger Boydton.
D. H. Jones Boydton.
BUCKHORN MAGISTERIAL DISTRICT.
Constable
Supervisor C. R. Dunn Baskerville.
Overseer of the Poor
Justices of the Peace CM. Gordon Baskerville.
H. W. Nash Wightman.
BLUESTONE MAGISTERIAL DISTRICT.
Constable
Supervisor R. L. Thomasor Skipwith.
Overseer of the Poor
Justices of the Peace R. H. Moody Skipwith»
R. H. Gregory Jeffress.
Digitized.by VjOOQIC
190 BEPOBT OF THB
CHASB CITT i[A.QISIXBIAI« DISTRICT.
Constable C. P. Brame Chase City.
Supervisor Lucius Gregory Chase City.
Overseer of the Poor •
Justices of the Peace J. W. Roberts Chase City.
J. J. Smithson Chase City.
CLABKSVILLE MAGISTEBIAL DISTRICT.
Constable T. C. Talley Clarksville.
Supervisor R. T. Gordon Clarksville.
Overseer of the Poor C. L. Doggett Clarksville.
Justices of the Peace J. W. Rhodes Clarksville.
I. D. Newcomb Clarksville.
T. B. Nelson Nelson.
SOUTH BILL MAGISTERIAL DISTRICT.
Constable . W. H. Thomas South Hill.
Supervisor W. H. Ryland Dockery.
Overseer of the Poor
Justices of the Peace CD. Warren South Hill.
W. T. Drummond Smith Cross Roads.
LACROS8K MAGISTERIAL DISTRICT.
Constable J. W. Wright LaCrosse.
Supervisor M. O. Bracey Bracey.
Overseer of the Poor R. L. Hines Forksville.
Justices of the Peace S. J. Moseley LaCrosse.
A. W. Bracey, Jr LaCrosse.
H. V. Taylor Black Ridge.
PALMBR SPRINGS MAGISTERIAL DISTRICT.
Constable W. H. Hayes Goodes Ferry.
Supervisor L. J. Peoples, Ck*m Townesville,
Overseer of the Poor
Justices of the Peace N. A. Coleman Smilax.
W. A. Newell Palmer Springs.
George Tarry Townesville, N. C.
Board of Health.
Dr. H. L. Burwell, SecrOary Chase City.
Dr. T. B. Smith Shaw's Store.
Dr. G. H. Carter Boydton.
Digitized by VjOOQ IC
I SBCEETABY OF THE COMMONWEALTH 191
Middlesex Giiiiity.
Formed in 1675 from Lancaster Countjf,
POPULATION.
1790—4,140 1830-4,122 1880-6,252
1800-4,203 1840—4,392 1890—7,458
1810-4,414 1850-4,394 1900—8.220
1820-4,057 1860-4,364 1910-«,852
1870-4,981
TERMS OF CIRCUIT COURT.
Tuesday after fourth Monday in JanuaryjMarch,May, July, September , and November,
Judge Claggett B. Jones Bruington.
Clerk Clarence W. Eastman Saluda.
Commonwealth's Attorney. . . .Wm. Dunbar Evans Saluda.
Sheriflf R. B. Segar Saluda.
Treasurer W. W. Pitt Locust Hill.
Surveyor. R. L. Blake Nohead.
Coroner
Superintendent of the Poor J. H. Bray Warner.
Superintendent of Schools E. L. Percifull Nesting.
Commissioner of Revenue B. F. Hart Locklies.
Distr ct Officers.
JAMACIA MAGISTERIAL DISTRICT.
Constable
Supervisor .W. B. Covington Church View.
Overseer of the Poor
Justices of the Peace A. E. Boyer Church View.
M. T. Dunn Church View.
E. C. Percifull Nesting.
SALUDA MAGISTERIAL DISTRICT.
Constable W. F. Moore Stormont.
Supervisor Ashby L. Jones Urbanna.
Overseer of the Poor
Justices of the Peace J. W. Harwood Saluda.
S. E. Richardson Urbanna.
J. H. Didlake Stormont.
PINETOP MAGISTERIAL DISTRICT.
Constable U. B. French Wake.
Supervisor M. P. Greniels Mill Creek.
Overseer of the Poor
Justices of the Peace T. W. Scott Deltaville.
A. W. Stifif Wake.
J, W. Bennett Harmony Village.
Digitized by VjOOQ IC
192 BEPOBT OP THE
' Board of Health.
Dr. Horace Hoskins, Secretary, Saluda.
Dr. William R. Gwathmey Rurak.
Dr. A. B. Evans Church View.
Montgomery County.
Farmed in 1776 from FincaeUe Catmty,
POPULATION.
1790— no return 1830—12,306 1880—16,693
-1800—9,044 1840- 7,405 1890—17,742
1810-8,409 1850— 8,359 1900—15,852
1820—8,733 1860—10,617 1910—17,268
1870—12,556
T?RMS OF CIRCUIT COURT.
First day of February, May, Jvly, October, and December.
Judge W. W. Moflfett Salem.
Clerk George W. Wilson Christiansburg.
Commonwealth's Attorney. . . .R. I. Roop Christiansburg.
Sheriff William D. Martin Lafayette.
Treasurer Chas. W. Surface Christiansburg.
Surveyor William J. Hall Christiansburg.
Coroner W. W. Rangeley Christiansburg.
Superintendent of the Poor Wm. E. Haley Christiansburg,
No. 1.
Superintendent of Schools John H. Stephens Christiansburg.
Commissioners of Revenue:
District No. 1 James C. Brown Cambria.
District No. 2 F. M. Weddle Cambria, R. F. D. 2.
District Officers.
CHRISTIANSBURG MAGISTERIAL DISTRICT.
Constable W. L. Spangle Christiansburg.
Supervisor H. C. Gray Pilot.
Overseer of the Poor. . . . , J. W. Williams Christiansburg.
Justices of the Peace William C. Flagg Christiansburg.
H. Harman Vicar Switch.
S. N. Garland Rogers.
D. M. Altizer Cambria.
AUBURN MAGISTERIAL DISTRICT.
Constable Wade H. Akers Riner.
Supervisor .
. . .D. K. Lucas Childress.
Overseer of the Poor. Jacob Jones .Riner, R. F. D.
Digitized by VjOOQ IC
SEOMJTABY OF THE COMMONWEALTH 19S
Justices of the Pea^e M. W. Roop Riner, R. F. D.
T. H. Smith Riner.
Norwood Gibson : . .Riner, R. F. D.
S. E. Bowen Barham.
C. W. Scaggs Riner.
BIACKSBURG MAGISTERIAL DISTBICT.
Constable C. S. Clemens Blacksburg, R. 2.
Supervisor Cris L. Price Blacksburg.
Overseer of the Poor B. M. Barger Blacksburg.
Justices of the Peace G. C. Otey •Blacksburg,
R. F. D. 2.
W. R. Gary Blacksburg,
R. F. D. 2.
W. E. Smith Blacksburg,
R. F. D. L
W. R. Stanger Blacksburg.
ALLEGHANY MAGISTERIAL DISTRICT.
Constable R. H. Graham Shawsville.
Supervisor Wm. E. Oliver Elliston.
Overseer of the Poor William D. Ross Alleghany Springs.
Justices of the Peace J. W. Helm Shawsville.
J. G. Atkinson Alleghany »Spring9.
Frank J. Kirkwood Elliston.
Board of Health.
Dr. W. H. Edmundson, Secretary Christiansburg.
Dr. H. B. Pack Blacksburg.
Dr. W. W. Rangeley Christiansburg.
Nansemond County.
Formed in March 1645 by change of name of Upper Norfolk County to County •/
Nansimum and first appears as Nansemond in 1705.
POPULATION.
1790- 9,010 1830—10,784 1880—15,903
1800—11,027 1840—10,795 1890—19,692
1810—10,324 1850—12,283 1900—23,078
1820—10,494 1860—13,693 1910—26,886
1870-11,576
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, and October.
Judge James L. McLemore Suffolk.
Clerk Geo. E. Bunting Suffolk.
Commonwealth's Attorney S. E. Everett Suffolk.
Digitized by VjOOQ IC
194 REPORT OF THE
Sheriff E. E. Wagner Suffolk.
Treasurer Caleb R. Fulgham Suffolk.
Surveyor .
Coroner
Superintendent of the Poor W.H.Holland Suffolk.
Superintendent of Schools J. B. L. DeJamette Suffolk.
Commissioners of Revenue:
District No. 1 R. C. Norfleet Holland, R. F. D.
District No . 2 R. H. Beamon Beamon.
District Officers.
HOLY NECK MAGISTERIAL DISTBICT.
Constables R. F. Holland Elwood.
J. M, Read Elwood.
S. P. Whitfield Holland.
Supervisor E. T. Holland Holland, R. F. D.
Overseer of the Poor B. W. Council Holland.
Justices of the Peace J. V. Hare Holland, R. F. D.
C. C. King Buckhorn.
G. A. Piland Holland, R. F. D.
CTPRESS MAGISTERIAL DISTRICT.
Constable W. H. Savage Whaleyvifle.
Supervisor F. E. Parker C3rpres8 Chapel.
Overseer of the Poor R. F. Rogers Suffolk, R. F. D.
Justices of the Peace A. J. Rountree Cypress Chapel.
E. B. Harrell Whaleyville.
T. V. Arthur Whaleyville, R.F.D.
CHtJCATUCK MAGISTERIAL DISTRICT.
Constable •
Supervisor W. C. Moore Chuckatuck,
<)verseer of the Poor S. H. Simons Suffolk, R. F. D.
Justices of the Peace Jno. B. Archer Myrtle.
N.T.Gray Suffolk.
SLEEPY HOLE MAGISTERIAL DISTRICT.
Constable J. J. S. Branch Deans.
Supervisor George T. Rawls Bennetts Creek.
Ove seer of the Poor
Justices of he Peace E. L. Everett Cartswright Wharf.
M. J. Kirby. Churchland.
Board of Health.
Dr. L. L. Eley Crittenden.
Dr. A. T. Sheffield Holland.
Digitized by VjOOQ IC
SECEETABY OF THE COMMONWEALTH 195
Nelson County.
Formed in 1807 from Amherst County.
POPULATION.
1790-
1830-11,354
1880-16,536
1800-
1840-12,287
1890-15,336
1810— 9,684
1860—12,758
1900-16,075
1820—10,137
1860-13,015
1870—13,898
1910—16,821
TERMS OP CIRCUIT COURT.
Fourth Monday in January y Marchy May, July, September , and November,
Judge Bennett T. Gordon Lovingston.
Clerk E. L. Kidd Lovingston.
Commonwealth's Attorney S. B. Whitehead Lovingston.
Sheriff W. H. Wheeler Elmington.
Treasurer John T. Fitzpatrick Arrington.
Surveyor
Coroner
Superintendent of the Poor. . . .John W. Taylor Greenfield.
Superintendent of Schools Henry T. Harris Lovingston.
Commissioners of Revenue:
Lovingston District T. H. McGinnis Shipman.
Massies Mill District W. H. Parrish Roseland.
District Officers.
iX>VINOSTON MAGISTERIAL DISTRICT.
Constables C. A. Wood Shipman.
J. A. Hudson Tye River.
W. L. Hughes Norwood.
Supervisor W. M. Tunstal Lovingston.
Overseer of the Poor J. J. Craig Shipman.
Justices of the Peace J. T. Brent Tye River.
Geo. W. Cabell Shipman.
H. C. Jordan Gladstone.
Pierce Loving Lovingston.
Geo. W. Peters Gladstone.
<«
MASSIE MILL MAGISTERIAL DISTRICT.
Constable T. M. Campbell Montebello.
A. J. Allen Montebello.
Supervisor Forest Coffey Nash.
Overseer of the Poor K. D. Nash Nash.
Justices of the Peace J. R. Fitzgerald Nash.
H. T. Grenier Massies Mill.
W. B. Campbell Montebello.
D. A. Bartley Montebello.
Digitized by VjOOQ IC
196
BEPOBT OF THE
BOCKFISH MAGISTERIAL DISTRICT.
Constables T. M. Dameron Greenfield.
S. L. Davis Nellys Ford.
Supervisor N. W. Coleman Nellys Ford.
Overseer of the Poor S. J. Woodson Rockfish.
Justices of the Peace W. D. Pifer Fabers.
0. H. Fitzpatrick Adiai.
J. D. Hughes Winter Green.
J. R. Campbell Bryant.
Board of Health.
Dr. Fred N. Horsley Lovingston.
Dr. J. C. Everett ' . . .Nellys Ford.
Dr. W. D. Meeks Massies Mill.
New Kent County.
Formed in 1654 from York County.
POPULATION.
1790-«,239 1830—6,458
1800-6,363 1840—6,230
1810-6,478 1850—6,064
1820—6,630 1860—5,884
1870—4,381
1880-6,515
1890-^,511
1900—4,865
1910-4,682
TERMS OF dBCUIT OOUBT.
Foyrth Tuesday in January, March, May, July, September, and November.
Judge D. G. Tyler Sturgeon Point.
Clerk T. N. Harris New Kent.
Commonwealth's Attorney Manly H. Barnes Providence Forge.
Sheriff R. C. Appersop, Jr Tunstalls.
Treasurer Geo. E. Fisher Quinton.
Surveyor O. M. Chandler New Kent C. H.
Coroner
Superintendent of the Poor. . . .Jno. G. Smith Tunstalls.
Superintendent of Schools ♦. .
Commissioner of Revenue Douglas Christian Providence Forge.
District Officers.
BLACK CREBK MAGISTERIAL DISTRICT.
Constable
Supervisor R. T. Southall Quinton.
Overseer of the Poor
Justice of the Peace C. C. Tunstall Tunstalls.
Digitized by VjOOQ IC
SECSETABY OF THE COMMONWEALTH
m
CoDBtable
Supervisor
Overseer of the Poor .
Justice of the Peace . .
ST. PETER'S MAOIBTERIAL DISTRICT.
W. p. Tunstall, (^h'n Tunstalls.
.Geo. Potts Providence Forge.
CUMBERLAND MAGISTERIAL DISTRICT.
Constable
Supervisor
Overseer of the Poor . .
Justices of the Peace . .
J. B. Richardson Providence Forge.
. . J. R. Vaiden New Kent.
R. E. Mountcastle Providence Forge.
WEIR CREEK MAGISTERIAL DISTRICT.
Constable
Supervisor J. A. Potts Barkamsville.
Overseer of the Poor
Justice of the Peace . .R. L. Boswell Barhamsville.
Board of Health.
Dr. J. R. Parker, Secretary Providence Forge.
Dr. C. L. Bailey Quinton.
Dr. U. H. Johnson . . Barhamsville.
Norfolk County.
Formed in 1636 as New Norfolk County and in 1637 divided into Upper and Lower
Norfolk Counties. Lower Norfolk County divided in 1691 into Princess
Anne and Norfolk Counties,
1790—14,524
1800—12,493
1810—13,679
1820-15,478
POPULATION.
1830—14,992
1840—27,592
1850—33,036
1860—36,227
1870—46,702
1880-58,657
1890—30,000
1900-50,780
1910—52,744
TERMS OP CIRCmT COURT.
First Monday in January j February, March, April, May, June, July, October, Novemr
ber, and December.
Judge C W. Coleman Portsmouth.
Clerk Alvah H. Martin Portsmouth.
Commonwealth s Attorney. .. A. B. Carney Portsmouth.
Sheriff L. C. Ferebee Portsmouth.
Treasurer C. J. Duke Portsmouth.
Surveyor J. R. K rk Portsmouth.
Coroner J. W. Abbitt Portsmouth.
Digitized by VjOOQIC
198 REPORT OF THE
Superintendent of the Poor. . . .L. M. Sylvester Portsmouth.
Superintendent of Schools A. H. Foreman Norfolk.
Commissioners of Revenue:
First District A. C. Philpotts Portsmouth.
Second District C. L. Gibson South Norfolk.
District Officers.
tanner's greek magisterial district.
Constable A. L. Stevens Norfolk, R. F. D.
Supervisor C. T. Shumadine Norfolk.
Overseer of the Poor H. G. Eichelberger Pine Beach.
Justices of the Peace R. T. Powell Ocean View.
C. W. Rockafeller Norfolk, R. F. D.
Frank A. Waterman Ocean View.
R. S. Moling Norfolk.
WASHINGTON MAGISTERIAL DISTRICT.
Constable J. C. Swain South Norfolk.
Supervisor Thomas Black South Norfolk.
Overseer of the Poor Thomas Davis South Norfolk.
Justices of the Peace Geo. L. Hanbury South Norfolk.
J. C. Gwynn South Norfolk.
Leonard Stokes South Norfolk.
Parke L. Poindexter South Norfolk.
BUTTS ROAD MAGISTERIAL DISTRICT.
Constable J. D. Miles Hickory.
Supervisor Geo. E. Wood Fentress.
Overseer of the Poor W. W. Clendenning St. Brid38.
Justices of the Peace J. C. Bailey St. Brides.
John H. Scott Hickory.
Alderson Miller Hickory.
PLEASANT GROVE MAGISTERIAL DISTRICT.
Constable J. E. Creekmore Hickory.
Superviaci M. L. Nichols Hickory.
Overseer of the Poor H. L. Griffin Hickory.
Justices of the Peace K. S. Gammon Hickory.
C.W.Bali Hickory.
B. F. Vaughaii Wallaceton.
DEEP CREEK MAGISTERIAL DISTRICT.
Constable A. W. Chappelle Gilmerton.
Supervisor W. S. Johnson Gilmerton.
Overseer of the Poor James E. Culpeper Gilmerton.
Justices of the Peace W. H. Creekmore Gilmerton.
H. E. Trent Gilmerton.
W. T. Creekmore Gilmerton.
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH 199
WBSIBRN BRANCH MAGISTERIAL DISTRICT.
Constable A. P. Harrell Portsmouth.
Supervisor W. H. Rodman, Ch*n Portsmouth.
Overseer of the Poor H. M. Perkins Portsmouth.
Justices of the Peace A. C. Davis Portsmouth.
T. L. Pollard Portsmouth.
Jos. T. Duke Portsmouth.
T. S. Warren Bowers Hill.
Board of Health.
Dr. R. L. Corvell, Secretary Port Norfolk.
Dr. R. W. Stiu-gis Ocean View.
Northampton County.
Formed in 1634 as Accomac and changed to Ndrthampton in 1842.
POPULATION.
1790-6,889 1830—8,641 1880— 9,151
1800-6,763 1840—7,715 1890—10,313
1810—7,474 1850—7,498 1900-13,770
1820—7,705 1860—7,832 1910—16,672
1870-8,046
TERMS OF CIRCUIT COURT.
Second Monday in January, Marchy May, JtUyy September, and November.
Judge James H. Fletcher, Jr Accomac.
Clerk Geo. T. Tyson Eastville.
Commonwealth's Attorney. . . . J. E. Nottingham, Jr Franktown.
SherifiT Charles M. Laiikford Franktown.
Treasurer E. V. Downes Capeville.
Surveyor Geo. H. Badger Marionville.
Coroner
Superintendent of the Poor Geo. E. Roberts Machipongo.
Superintendent of Schools E.G. Tankard Franktown.
Commissioner of Revenue Chas. H. Savage Cape Charles.
District Officers.
FRANKTOWN MAGISTERIAL DISTRICT.
Constable I. S. Ennis Wardtown.
Siqiervisor A. B. Dunton, Ch^n Franktown.
Overseer of the Poor W. J. Gladstone Headlock,
Justices of the Peace B. B. Fitchett Franktown.
J. Pitts Westcott Nassawadox.
James H. Ashby Exmore.
Digitized by VjOOQIC
200
REPORT OF THE
SASTTHXB ICAOKTBRIAL VUBVEMOf.
Constable 8. J. Ames Machipongo.
Supervisor F. B. Bell Machipongo.
Overseer of the Poor A. W. Bradford Eastville.
Justices of the Peace H. L. Upshur Eastville.
J. S. Jarvin Machipongo.
J. T. Badger Bird's Nest.
CAFEVILLE MAGISTERIAL DISTRICT.
Constable E. C. Collins Cheriton.
Supervisor H. S. Knight .Capeville.
Overseer of the Poor W. A. Copes Cape Charles,
R. F. D.
Justices of the Peace B. F. Joy Capeville.
W. F. D. Williams Cape Charles.
Chas. C. Read Cheriton.
Board of Health.
Dr. C. L. Nottingham, Secretary Cape Charles.
Dr. G. Fred Floyd Bridgetown.
Dr. Griffin W. Holland Eastville.
Northumberland County.
Formed in 1648 from York County,
POPULATION.
1790—9,163 1830—7,953
1800—7,803 1840—7,924
1810—8,308 1850—7,346
1820-8,016 1860—7,531
1870—6,863
1880- 7,929
1890— 7,885
1900- 9,846
1910—10,777
TERMS OF CIRCX7IT GOT7RT.
Second Monday in Februaryy Aprils June, At^uatf Octoherf and December.
Judge Thos. B. Blakey Tappahannock.
Clerk William S. Cralle Heathsville.
Commonwealth's Attorney C. S. Towles Reedville.
Sheriff Lindsey W. Headley Callao.
Treasurer Carrol J. Rowe Heathsville.
Surveyor
Coroner
Superintendent of the Poor. . . .T. Dunaway Hogan Heathsville.
Superintendent of Schools Frank W. Lewis Morattico.
Commissioner of Revenue R. S. Brent Heathsville.
Digitized by VjOOQIC
SECEBTABY OF THE COMMONWEALTH 201
District Offlcers.
LOTTSBUBG MAGISTERIAL DISTBICT.
Constable
Supervisor James A. Headley Lodge.
Overseer of the Poor
Justices of the Peace A. B. Gardner Lewisetta.
EUicott B. Dawson Hyacinth.
Jno. A. Richardson Village.
HBATHSVILLB MAGISTERIAL DISTRICT.
Constable
Supervisor Howard A. Gill Avalon.
Overseer of the Poor Sam'l E. Headley Heathsville.
Justices of the Peace E. W. Eichelberger Heathsville.
G. D. Shirley Heathsville.
FAIRFIELD MAGISTERIAL DISTRICT.
Constable Wm. M. Haynie Fairport.
Supervisor C. A. Coppedge, Ch'n Lillian.
Overseer of the Poor
Justices of the Peace T. J. Williams Tabitha.
W. D. Cockrell Blackwell.
WICOMICO MAGISTERIAL DISTBICT.
Constable Chas. T. Myers Wicomico Church.
Supervisor E. J. Carter Kilmarnock.
Overseer of the Poor
Justice of the Peace T. W. Christopher Wicomico Church.
Board of Health
Dr. R. E. Booker, Secretary Lottsburg.
Dr. J. A. Rice Heathsville.
Dr. L. E. Cpckrell Reedsville.
Nottoway County.
Formed in 1788 from Amelia County.
POPULATION.
1790— 1830—10,130 1880-11,156
1800-9,401 1840— 9,719 1890—11,682
1810-9,278 1850— 8,437 1900-12,366
1820-^,658 1860— 8,836 1910-13,462
1870- 9,291
Digitized by VjOOQIC
202 REPORT OF THE
TERMS OF dBCXTIT OOURT.
First Monday in March^ June^ September, and December,
Judge Robert G. Southall Amelia.
Clerk C. F. Deane Nottoway.
Commonwealth's Attorney H. E. Lee Crewe.
Sheriff R. L. Sullivan Blackstone.
Treasurer F. L. Overton Blackstone.
Surveyor
Coroner
Superintendent of the Poor J. W. Dupriest Blackstone.
Siq)erintendent of Schools C. B. Bowry Burkeville.
Commissioners of Revenue. . . .R. D. Maben Blackstone.
I. L. Vaughan Crewe-.
District Officers.
BELLEFONTE MAGISTERIAL DISTRICT.
Constable J. F. Jones Blackstone.
Supervisor A. C. Beville Wellville.
Overseer of the Poor W. I. Jones Blackstone.
Justices of the Peace W. R. Jones Blackstone.
F. L. Tingley Wellville.
BLENDON MAGISTERIAL DISTRICT.
Constable
Supervisor J. A. Hardy Blackstone.
Overseer of the Poor G. W. Leath Crewe.
Justices of the Peace
WINNINGHAM MAGISTERIAL DISTRICT.
Constable T. T. Sydnor Crewe.
Supervisor R. M. Williams Crewe.
Overseer of the Poor Peter Leneave . .Crewe.
Justices of the Peace W. H. Verser Crewe.
C. H. Harper Crewe.
HATTOKAH MAGISTERIAL DISTRICT.
Constable J. W. Walker Burkeville.
Supervisor W. P. Bostick Burkeville.
Overseer of the Poor G. W. Smith Burkeville.
Justices of the Peace M. A. Redford Burkeville
0. S. Cabaniss Burkeville.
Board of Health
Dr. H. C. Smith Crewe.
Dr. John H. Young Burkeville.
Dr. R. P. Beville Blackstone.
Digitized by VjOOQ IC
BEOBETABY OF THE COMMONWEALTH
203
Orange County.
Formed in 1734 from Spotsylvania County,
POPULATION.
1790— 9,295 1830—14,637
1800—11,449 1840— 9,125
1810—12,323 1850-10,067
1820—12,913 1860-10,851
1870—10,396
1880—13,062
1890—12,814
1900-12,571
1910—13,486
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May^ July, September, and November.
Judge John Rutherfoord Richmond.
Clerk C. W. Woolfolk Orange.
Commonwealth's Attorney . . . .Alex T. Browning Orange.
Sheriff W. C. Bond Orange.
Treasurer O. B. Watson Orange.
Surveyor Keesee Brooking Somerset.
Coroner Dr. Lewis Holladay Orange.
Superintendent of the Poor. . . .W. V. Bowers Orange.
Superintendent of School Chas. P. Cowherd Gordonsville.
Commissioners of Revenue:
District No. 1 V. C. Brooking Orange.
District No. 2 J. W. Dulin Mine Run.
Constable
Supervisor
Overseer of the Poor .
Justices of the Peace .
District Officers.
BARBOUR MAGISTERIAL DISTRICT.
W. N. Graves Eheart.
W. G. Buckner Somerset.
W. R. Graves Eheart.
L. A. Eheart Eheart.
L. W. Graves Somerset.
B. W. Mundy Barboursville.
MADISON MAGISTERIAL DISTRICT.
Constable
Supervisor
Overseer of the Poor .
Justices of the Peace .
. W. W. Sanford, CWn Madison Run.
.A. V. Houseworth Orange.
.F. B. Perry Orange.
T. W. Ross Gordonsville.
Constable
Supervisor
Overseer of the Poor .
Justices of the Peace
TATIOR MAGISTERIAL DISTRICT.
W. L. Hughes Rhodesville.
R.S.Ellis Thorn Hill.
Robt. G. Downer Daniel.
R. B. Roberts . . .Monrovia.
W. P. Sanders Nasons.
R. E. Graves 'Aom Hill.
Digitized by VjOOQIC
204 BBPOBT OP THE
GORDON MAGISTERIAL DISTRICT.
Constable W. T. Herlock Roach Road.
Supervisor T. K. Row Rhodesville,
R. F. D.
Overseer of the Poor J. D. Quaom Burr Hill.
Justices of the Peace J. S. Ashmore Roach Road.
W. H. Bowler Locust Grove.
A. B. Morris Locust Grove.
Board of Health.
Dr. Lewis Holladay, Secretary Orange.
Dr. J. T. Walker Barboursville.
Dr. J. D. Frazer Danton.
Pi^e County.
Formed in 1831 from Rockingham and Shenandoah Countiea.
POPULATION.
1790— 1830— 1880— 9,965
1800— 1840—6,194 1890—13,092
1810- 1850—7,600 1900—13,794
1820- 1860—8,109 1910—14,147
1870-8,462
TERMS OF CIRCUIT COURT.
Third Monday i7i F^brvary^ Aprils June, August, October, and December.
Judge T. N. Haas Harrisonburg.
Clerk Floyd W. Weaver Luray.
Commonwealth's Attorney William F. Keyser Luray.
Sheriff N. T. Sedgwick Luray.
Treasurer Frederick T. Amiss Luray.
Surveyor I. S. Comer Luray.
Coroner Dr. Virgil Hammer Luray.
Superintendent of the Poor William H. Rodgers Stanley.
Superintendent of Schools John H. Booton Luray.
Commissioner of Revenue F. S. Kibler Stanley.
District Officers.
SHENANDOAH IRON WORKS MAQISTERIAL DISTRICT.
Constable
Supervisor Geo. W. Strole Stanley.
Overseer of the Poor J. C. Roudabush Grove Hill.
Justices of the Peace H. C. Bickers Shenandoah.
P. H. Propes Elkton, R. F. D.
R. D. Dovel Stanley.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 205
MARKSVILLE MAQI8TBBIAL DISTBICT.
Constable Gilbert Good Stanley.
Supervisor L. V. Kite Stanley.
Overseer of the Poor M. D. Aleshire Stanley.
Justices of the Peace J. H. Cave Stanley.
I. H. Cave Stanley.
G. H. Folta Stanley.
LURAT MAGISTERIAL DISTRICT.
Constable W. B. Richard Luray.
Supervisor L. M. Frank Luray.
Overseer of the Poor J. G. Foster Luray.
Justices of the Peace C. T. Holtzman Luray.
J. A. Hammer Luray.
W. A. Richard Luray.
SPRINGFIELD MAGISTERIAL DISTRICT.
Constable Nick Baker Luray.
Supervisor D. C. Buracker Luray.
Overseer of the Poor I. H. Gochenour ; .Rileyville.
Justices of the Peace Oscar Hanmier Luray.
H. J. Good Rileyville.
J. W. Alther Kimball.
Board of Health.
Dr. W. L. Hudson, Secretary Luray.
Dr. W. A. Koonts Grove Hill.
J. B. Brumback Luray.
Patrick County.
Formed in 1791 from Henry County.
POPULATION.
1790— 1830—7,395 1880-12,853
1800^-4,331 1840-8,032 1890-^14,147
1810—4,695 1860-9,609 1900—15,403
1820—6,098 1860-9,359 1910--17,1W^
1870-10,161
TERMS OF CIRCUIT COURT.
First Monday in Marchf June, September, and December.
Judge E. J. Harvey Stuart.
Clerk J. S. Taylor. ... Stuart.
Commonwealth's Attorney. . . .R. E. Woolwine Stuart.
Sheriflf J. R. Boaz Stuart.
Digitized by VjOOQ IC
206 BBPOBT OP THE
Treasurer H. M. Moir .Stuart.
Surveyor J. H. Dillon Woolwino.
Coroner B. F. Tatum Stuart.
Superintendent of the Poor W. T. Fulcher Stuart.
Superintendent of Schools George W. Via Woolwine.
Commissioners of Revenue:
Mayo River District Booker Dalton Stuart.
Dan River District D. G. Smith Stuart.
Smith River District W. R. Pilson Buffalo Ridge.
District Officers.
MAYO RIVER MAGISTERIAL DISTRICT.
Constables H. C. Woolwine Stuart.
J. O. Newman Stuart.
Supervisor A. J. Ayers Nettle Ridge.
Overseer of the Poor R. L. Tilley Shuff.
Justices of the Peace W. D. Via Stuart.
G.W.Harris Shuff.
J. T. Smith Stuart.
DAN RIVER MAGISTERIAL DISTRICT.
Constables J. F. Williams Peters Creek.
H. C. Light Stuart.
R. A. Clement Carter's Mil!.
Supervisor. J. H. Stanley Mayberry.
Overseer of the Poor W. L. Hodges Stuart.
Justices of the Peace C. T. McMillon Ararat.
J. W. Bishop Brim.
W. S. Lawson Stuart.
G. K. Beasley Stuart.
T. W. Howell Stuart.
SMITH RIVER MAGISTERIAL DISTRICT.
Constable I.E. Nolen Woolwine.
Supervisor W. W. Spangler, Ch^n Mayberry.
Overseer of the Poor W. L. Bouldin Elamsville.
Justices of the Peace W. M. Underwood Vestz.
R. M. Via Woolwine.
H. T. Foley Elamsville.
J. H. Dillon Woolwine.
Board of Health.
Dr. B. F. Tatum, Secretary Stuart.
Dr. R. S. Martin Stuart.
Dr. M. S. Martin Stuart.
Digitized by VjOOQ IC
SECRETARY OP THE COMMONWEALTH
207
Pittsylyania County.
Formed in 1767 from Halifax County,
POPULATION.
1790—11,579 1830—26,034
1800—12,697 1840—26,398
1810—17,172 1850—28,796
1820—21,323 1860—32, 104
1870—31,343
1880-^2,529
1890-^50,941
1900—46,894
1910—50,709
TERMS OF CIRCUIT COURT.
Third Monday in January y Marchy May, Jidy, September, and November,
Judge E. J. Harvey Stuart.
Clerk S. S. Hurt Chatham.
Commonwealth's Attorney Hughes Dillard Chatham.
Sheriff J. A. Hodnett Chatham.
Treasurer Thomas J. Coles Chatham.
Surveyor D. T. Williams Chatham.
Coroner
Superintendent of the Poor John W. Bailey Chatham, R. F. D.
Superintendent of Schools Fletcher B. Watson Chatham.
Commissioners of Revenue:
First District James H. Oakes Cascade, R. F. D.
Second District G. W. Gammon Chatham.
Third District T. C. Bennett Ringgold.
Fourth District A. L. Witcher Gretna.
District Officers.
BANNISTER MAGISTERIAL DISTRICT.
Constable R. M. Lewis, Jr Java, R. F. D.
Supervisor Samuel W. Atkinson Java, R. F. D.
Overseer of the Poor
Justices of the Peace Jno. A. Smith Java, R. F. D.
John L. Singleton. Java, R. F. D.
CALLANDS MAGISTERIAL DISTRICT.
Constable Ed. M. Burch Callands.
Supervisor S. R. Blair Callands.
Overseer of the Poor J. D. Turner , Callands.
Justices of the Peace H. D. Dunn Callands.
B. P. Gilbert Chatham, R. P. D.
Geo. D. Davis Mureville.
CHATHAM MAGISTERIAL DISTRICT.
Constable
Supervisor G. W. East Chatham.
Overseer of the Poor J. B. Mitchell Chatham.
Digitized by VjOOQ IC
208 BEPOBT OF THE
Justices of the Peace James W. Collie Chatham.
Jno. D. Coleman Chatham.
C. A. Hogan Gretna.
DAN RIVER MAGISTERIAL DISTRICT.
Constable E. L. Strickland Keeling.
Supervisor S. S. Chaney Sutherlin, Va.,
R. F. D.
Overseer of the Poor
Justices of the Peace J. M. M. Cole Keeling.
C. F. Lovelace Witt, R. F. D.
Jno. W. Earley Ringgold.
PIGG RI^'ER MAGISTERIAL DISTRICT.
Constable W. R. Amos Toshes.
Supervisor A. C. Hedrick Toshes.
Overseer of the Poor G. W. Linthicum Whittles D^pot*
Justices of the Peace Wm. H. Davis Sandy Level.
D. T. Rover Toshes.
W. D. Hedrick Sandy Level.
STAUNTON RIVER MAGISTERIAL DISTRICT.
Constable W. N. Favis Hurt.
Supervisor C. A. Thompson Long Island.
Overseer of the Poor T. J. Mays Sycamore.
Justices of the Peace John L. Hurt Hurt.
E. D. Worsham Level Run.
J. T. Jacobs Hurt, R. F. D.
TUNSTALL MAGISTERIAL DISTRICT.
Constable W. A. Thomas Danville, R. F. D.
Supervisor E. T. Moorefield Danville, R. F. D. 1.
Overseer of the Poor Jno. T. Wells Whitmell.
Justices of the Peace S. B. Haley Witt, R. F. D. 3.
R. S. Fitts Schoolfield.
B. W. Dodson Bachelors HalL
Board of Health.
Dr. R. M. Shelton Keeling,
Dr. R. T. Ramsey Elba.
Digitized by VjOOQIC
SECKETARY OF: THE. COMMONWEALTH
209
Powhatanf Comity;.
Formed in 1777 from Cumberland County.
POPULATION.
1790-^,822 1830—8,517
1800—7,779 1840—7.924
1810-^,073 -' 1850-T^,178
1820—8^292' ' 1860— <^,392
1870—7,817
1880-7,817
1890—6,791
1900—6,824
1910-6,909
TERMS OP CIRCUIT COURT.
Tuesday after fourth Monday in February, May, July and October,
Judge R. G. Southall Amelia C. H.
Clerk James A. Tillman Powhatan.
Commonwealth's Attorney Milton P. Bonifant Powhatan.
Sheriff E. A. Baugh Belona.
Treasurer M. F. Swann Michaux.
Surveyor W. A. Brown Clayville.
Coroner E. L. Tompkins Fine Creek Mills.
Superintendent of the Poor
Superintendent of Schools J. W. Re3molds Powhatan.
Commissioner of Revenue H. W. Goode Powhatan.
District Officers.
Constable
Supervisor
Overseer of the Poor . ,
Justices of the Peace .
HUGENOT MAGISTERIAL DISTRICT.
H. H. Nichols Lilbum.
R. S. Reams Lilbum.
J. B. Winfree Clayville.
F. C. Nicholls Lilbum.
J. E. Harris Moseleys Junction.
F. J. Rudd Clayville.
SPENCER MAGISTERUL DISTRICT.
Constable W. H. Nicholls Powhatan.
Supervisor R. D. Tucker, Ch^n Powhatan.
Overseer of the Poor J. M. Webb Clayville.
Justices of the Peace r . . . J. T. Crump Powhatan.
W. T. Michaux Michaux.
C. M. Fariss Powhatan.
MACON MAGISTERIAL DISTRICT.
Constable. T. H. Gills Tobaccoville.
Superyisor W. T. Rudd Belogna.
Overseer of the Poor Fred D. Drew Rock Castle.
Digitized by VjOOQ IC
210 REPORT OP THE
Justices of the Peace A. T. Taylor Rock Castle.
A. A. Rudd Belona.
Geo. W. Coleman Ballsville.
Board of Health.
Dr. E. L. Tompkins, Secretary Fine Creek Mills.
Dr. J. S. Henning Jefferson.
Dr. J. E. Tilman Provost.
Priiice Edward County.
Formed in 1753 from Amelia County.
POPULATION.
1790_ 8,100 1830—14,107 1880-14,668
1800—10,961 1840—14,069 1890—14,694
1810—12,409 1850—11,857 1900—15,045
1820—12,577 1860—11,844 1910—14,266
1870-12,044
TERMS OF CIRCUIT COURT.
Tuesday after third Monday in January ^ May, July, September and November.
Judge .George J. Hundley Farmville.
Clerk Horace Adams Farmville.
Commonwealth's Attorney A. D. Watkins Farmville.
Sheriff. T. H. Bruce Rice.
Treasurer S. W. Watkins Farmville.
Surveyor J. W. Overton Farmville.
Coroner J- R- Spencer Farmville.
Superintendent of the Poor F. C. Wilson — Farmville.
Superintendent of Schools P. Tulane Atkinson Hampton Sidney.
Commissioner of Revenue E. L. Dupuy Worsham.
District Officers.
BUFFALO MAGISTERIAL DISTRICT.
Constable. E. H. Gilliam. '. Prospect.
Supervisor .R. W. Fuqua Prospect.
Overseer of the Poor R. A. Davis Prospect.
Justices of the Peace Theo. Carter Darlington Heights.
J. B. Elam Pamplin City.
J. H. Whitehead Darlington Heights.
Digitized by VjOOQIC
SBCBETABY OF THE COMMONWEALTH 211
HAMPDEN MAGISTERIAL DISTRICT.
Constable B. S. Oliver ; . . . Hampden Sidney.
Supervisor W. A. McCraw Darlington Heights
Overseer of the Poor E. S. Rucker Darlington Heights
Justices of the Peace T. O. Chappell Charlotte C. H.,
R. F. D.
B. A. Rodgers Hampden Sidney.
J. H. Carter Darlington Heights.
FARMVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor N. B. Davidson Farmville.
Overseer of the Poor W. H. Burger Farmville.
Justices of the Peace F. H. Davis Farmville.
E.W.Wall Farmville!
LEIGH MAGISTERIAL DISTRICT.
Constable L. A. Snow Green Bay.
Supervisor F. H. Kauffman Meherrin.
Overseer of the Poor G. W. Palmer Green Bay.
Justices of the Peace J. E. Figg. Meherrin.
J. T. Owen Green Bay. *
T. Y. Price Green Bay.
LOCEETT MAGISTERIAL DISTRICl^.
Constable J. M. Mottley Rice.
Supervisor Jas. T. Clark Farmville.
Overseer of the Poor J. S. Bradshaw Rice.
Justices of the Peace J. T. Mahon. Rice.
J. X. Morton Rice.
B.J. Olgers Rice.
Board of Health.
Dr. J. D. Terry, Secretary,.. Rice Depot.
Dr. W. E. Anderson Farmville.
Dr. W. M. Holladay Hampden Sidney.
Digitized by VjOOQ IC
'%
1790--8,173
180(P-7,425
1810— &,050
182»-8,090
BEPOBT OF THE
Prince George County.
FcTfMd m 1702 /rom Carles C% Cauniy.
POPULATION.
1830— 6,3er ^
1840—7,175
1850-7,696
1800—8,411
1870—7,820' '
1880—10,054
1890- 7,872
190O- 7,752
1910— 7,848
TERMS OF CIRCUIT COURT.
Third Tuesday in January^ May, November, and Jtdy sixth.
Judge
Clerk
Commonwealth's Attorney. . .
.Jesse F. West Waverly.
. W. D. iTemple — . . .Prince George.
. Timothy Rives Petersburg,
R. F. D. 2!
Sheriff W. E. Biosseau Prince George.
Treasurer Thomas Temple Disputanta.
Surveyor P.P. Battle Prince George.
Coroner James H. Hargrave Prince George.
Superintendent of the Poor
Superintendent of Schools W. W. Edwards Waverly.
Commissioner of Revenue R. C. Barrow Disputanta.
District Officers.
TBMPLBTON MAGISTERIAL DISTRICT.
Constable A. J. Tyrus Disputanta.
Supervisor C. N. Lee, Chairman Petersburg,
R. F. D. 2.
Overseer of the Poor L. B. Raines Petersburg,
. R. F. D. 2.
Justices of the Peace J. H. Birdsong Petersburg,
R. F. D. 2.
G. S. Creasy Carson.
Cuifie C. Daniel Carson.
RIVES MAGISTERIAL DISTRICT.
Constable John R. Wood Petersburg,
R. F. D. 2.
Supervisor Jos. Wagner New Bohemia.
Overseer of the Poor William T. Baxter Petersburg,
R. F. D. 2.
Justices of the Peace : .Joseph Krasnick New Bohemia.
J. W. Rodgers Petersburg,
R. F. D. 2.
Digitized by VjOOQIC
SEOHBTABY OF THE COMMONWEALTH
iY OF THE COMW
BLAND MAGISTERIAL DISTRICT.
i\3r
Constable L J. 'Temple Prince George.
Supervisor. R. B. battle City Point.
Oversee^ 6t the f^oor R. E. Wiseman Prince George.
Justices of the Peace F. H. Brittain Prince George.
A. F. Wiseman Prince George.
Wm. St. Paul Pulliam Prince George.
Heiiry L. Ktunt City Point.
BLACKWATER MAGISTERIAL DISTRICT.
Constable Mondoza Emory Prince George.
Supervisor : J. F. Johnson,. .^ Disputanta.
Overseer of the Poor Winfield Williams Prince George.
Justices of the Peace George C. Ruffin, Jr Prince George.
. J. H. Hatch Disputanta.
F. A. Epps, Jr. .' Disputanta.
BRANDON MAGISTERIAL DISTRICT.
Constable
Supervisor , . George R. Hatch. Blairs.
Overseer of the Poor William Hall Disputanta,
,, H.F.D.5.^
Justices of the Peace T. S. Hobbs Disputanta,
5.F.P.5.
W. C. Webb Pisputanta,
R. F. D. 5.
George P. Jordan Blairs.
^. Board of Health.
Dr. J. M. Williams, SecreUxry Disputanta.
Dr. William B. Daniel Disputanta.
« •• ^ . * . t.
Princess Anne County.
Formed in 1691 from Lower Norfolk County.
POPULATION.
1790—7,793 1830—9,102 1880— 9,394
1800-8,859 1840—7,285 1890- 9,510
1810—9,498 1860—7,669 1900—11,192
1820-^,768 1860—7,714 * 1910-12,526
1870-^8,273
TERMS OF CIRCUIT COURT.
Third Monday in January, March, May, July, September, and October.
Judge B. D. White Lynnhaven, R. F. D.
Clerk Emerson Land Princess Anne.
Digitized by VjOOQ IC
214 EBPOBT OF THE
Commonwealth's Attorney. . . .Edwin J. Smith. Norfolk.
Sheriff .W. J. Litchfield. . Princess Anne.
Treasurer James E. Old Lyimhaven.
SurTeyor Joshua G. Moore Princess Anne,
R. F.D.I.
Coroner -. .
Superintendent of the Poor Emerson Leggett London Bridge,
R. F. D.
Superintendent of Schools Oswald B. Mears Norfolk, R. F. D. 2.
Commissioner of Revenue F. A. M. Burroughs Sigma.
District Officers.
KBMPVILLE MAGISTERIAL DISTRICT.
Constable .E. G. Webster Lynnhaven, R: F. D.
Supervisor John C. Wood Norfolk, R. F. D. 4.
Overseer of the Poor W. F. Wilbur Princess Anne.
Justices of the Peace J. H. Ohlinger Lynnhaven.
C. H. Fentress . : . . Lynnhaven, R. F. D.
A. T. Herbert Norfolk, R. F. D. 2.
SEABOARD MAGISTERIAL DISTRICT.
Constable A. Wade Lynnhaven.
Supervisor R. L. Smyth. Lynnhaven.
Overseer of the Poor Walter T. James Princess Anne.
Justices of the Peace W. R. Payne Lynnhaven.
Alonzo Lee Princess Anne.
E. V. Gresham Oceana.
PUNGO MAGISTERIAL DISTRICT.
Constable O. A. Batten Back Bay.
Supervisor D. S. Dawlej Princess Anne, R. 1.
Overseer of the Poor W. W. Bowen Munden.
Justices of the Peace V. A. Etheridge Back Bay.
C. A. Mendenhall Hickory, R. F. D.
C. C, Gomto Back Bay.
Board of Health.
Dr. R. E. Whitehead, Secretary Norfolk.
Dr. N. A. Nicholson Creeds.
T. L. Brook Oceana.
Digitized by VjOOQ IC
SEOBETABY OF THE COMMONWEALTH 216
Prince Hinaiiam County.
Formed in 1730 /rom Stafford and King George Counties.
POPULATION.
1790—11,616 1830—9,330 1880— 9,180
1800—12,733 1840-8,144 1890— 9,805
1810-11,311 1850-8,129 1900-11,112
1820—9,419 1860—8,565 1910—12,026
1870—7,504
TERMS OF CIRCmT COURT.
First Monday in February, April, June, August, October, and December.
Judge J. B. T. Thornton Manassas.
Clerk J. E. Herrell Manassas.
Commonwealth's Attorney. . . .Thos. H. Lion Manassas.
Sheriff Chas. A. Barbee Manassas.
Treaaurer J. P. Leachman Manassas. •
Surveyor Charles B. Allen Gainesville.
Coroner J. C. Meredith Manassas.
Superintendent of the Poor. . . .Jno. J. Carter Independent Hill.
Superintendent of Schools G. G. Tyler Haymarket.
Commissioners of Revenue:
First District W. S. Runaldue Manassas.
Second District Saml. T. Comwell Angewville.
District Officers.
ICANASSAS MAGISTERL\L DISTRICT.
Constable Edgar M. Comwell Manassas.
Supervisor J. J. Conner Manassas.
Overseer of the Poor W. A. Evans Manassas.
Justices of the Peace J. S. Evans Manassas.
G. W. Nutt Manassas. '■
J. L. Moser Manassas. :
GAINESVILLE MAGISTERIAL DISTRICT.
Constable B. F. Jenkins Thoroughfare.
Supervisor O. C. Hutchinson Haymarket.
Overseer of the Poor R. B. Gossom Waterfall.
Justices of the Peace T. E. Gamett Haymarket.
W. T. Wharton Gainesville.
J. P. Smith. Waterfall.
DUMPHRIES MAGISTERIAL DISTRICT.
Constable
Supervisor Jas. T. Sjmcox, Ch^n Dumfries.
Digitized by VjOOQ IC
Ji^6 fBiBFiOBT eF ffHB
Overseer of the Poor ^M. Ji Kays Dumfries.
Justices of the Peace William Crow Joplin.
rJaroeip W. Keys :*Oh«pry Hill.
L. E. Merchant Dumfries.
COLES maqiqi;kri^{4>district.
Constable M. M» Rusdell Manassas.
Supervisor T. M, Russell Manassas, R. D.
Overseer of the Poor CM. Copen Independent Hill.
Justices of the Peace >. J. S. Storke Kopp.
J. M. Ellicott Kopp.
W. S. Smith JfKopp.
BRENTVILLEl MAQIfiT^KUL 'i>I3TiaCT.
Constable W» Hi Swaaak Nokesville.
Supervisor J. P; Kerlin Nokesville.
Overseer of the Poor R. A. Cooper Bristow.
Justices of the Peace M, B. Washington Nokesville^ R;: FiuD.
Jas, R. Wright ^Bristow.
Wm.. May •.♦Nofce»viHe.
OOCOQUAN MAGISTERIAL PI8TIUCT.
Constable Edward Hamille Occoquan.
Supervisor J: L. Dawson Woodbridge.
Overseer of the Poor E. P. Davis Hoadley.
Justices of the Peace E. Z. Sanborn Occoquan.
I E. S, Brockett ..Occoquan.
Board of Health.
Dr. J. M. Lewis, Secretary Manassas.
Dr. F. W. Hombaker Occoquan.
Dr. W. C. Payne Gainesville.
Piilafiki County.
Farmed in 1839 from Montgomery «fki Wythe G^mnUes.
POPULATION.
1790— 1830— 1880— 8,755
1800— 1840-3,739 1890—12,790
1810— 1850—5,118 1900—14,609
1820- ISeO— 5,416 1910—17,246
1870-6.5:^8
Digitized by VjOOQIC
SECEETABt^'bF TfftE ^ObMftONWEALTH "2^7
TBHk6''br ci'AdUtt court.
Third MtMa^iU'^tsbnuirp, first Monday in May and Septerf^beff^tedckd Monday in
November.
Judge *•* At^ A. Campbell Wytheville.
Clerk Jesse N. Bosang Pulaski.
Commonwealth's AttoR^y. . *^.Fi'W. Merton Pulaski.
Sheriff C. E. Bones Draper.
Treasurer J. Fi Wydor Pulaski.
SurveswDr
Coroner ... .Dr. C. E. Dyer Pulaski.
Superftttdrdent of the Poor Ira A'. Hall Dublin.
Superittteiident'^of Schools. . . . .E. I^. Darst Dublin.
Commissioner of Revenue W. Rl Groclc6tt Draper, R. F. D.
^ ^District Officers.
•""fJftWlBlftlN MAGlSTEAl.\L'T)f&>!I*illfcT.
Constable
Supervisor J! M'. Chtimbley Draper.
Overseer'of^th^ Poor W. Hi Roop '.Newborn.
Justices Of the* P^ace R. H: Alexander Newborn .
M. B. Clark Delton.
H. C; Vaughan Newborn.
DtJBLIl*' MAGHS'TORIaL IlliSTBICT.
Constable
Supervisor C. W. Harman Dublin.
Overseer of the Poor.
Justices of the Peace .D. C. Graham Dublin.
J. M. Brown New River.
J; It. Haley New River.
HIAWASSE^'MAGlg'rBin'AL biBTBICT.
Constable J. E. Lester Hiawassee.
Supervisor vA. B: Smith Snowville.
Overseer of the Poor H. T. Turpin Hiawassee.
Justices bf the Peafce C. Li Hurst Hiawassee.
J. F. Rak^s Hiawassee.
A. F. Akers .^Snowville.
PULASKI UAGISTBKIAL DISTRICT.
Constable YW. L. Catper Pulaski.
Supervisor K. E. Haman, Ch!n Pulaski.
Overseer bf the Poor N. H. Hufd Pulaski.
Justices of the Peace W. R. Bush Pulaski.
S. M. Lyon Pulaski.
Digitized by VjOOQIC
218 BEPOBT OF THE
Board of Health.
Dr. R. E. Chumbley Belspring.
Dr. E. L. Sutherland Dublin.
Rappahannock County.
Formed in 1831 from Cvlpeper Covnty.
POPULATION.
1790— 1830— 1880—9,291
1800— 1840—9,269 1890-^,678
1810— 1850—9,782 1900-8,843
1820— 1860—8,850 1910-8,044
1870--8,261
TEBMS OP CIRCUIT COUBT.
Second Monday in Jantuxry, March, May, J vly, September and November^
Judge E. S. Turner Warrenton.
Clerk W. C. Armstrong Washington.
Commonwealth's Attorney. . . .H. G. Mofifet Washington.
Sheriff H. J. Miller Washington.
Treasurer B. J. Wood Washington.
Surveyor J. E. Sutpin Flint Hill.
Coroner
Superintendent of the Poor. . . .Randolph Jenkins. Sperryville.
Superintendent of Schools John H. Booton Luray.
Commissioner of Revenue Clarence J. Miller Washington.
District Officers.
WAKEFIELD MAGISTERIAL DISTRICT.
Constable Warren Eastham Flint Hill.
Supervisor F. D. Eastham Flint Hill.
Overseer of the Poor R. H. Ricketts. Flint Hill.
Justice of the Peace J. P. Baggarly Flint Hill.
HAMPTON MAGISTERIAL DISTRICT.
Constable James L. Oden Washington.
Supervisor John J. Miller Washington.
Overseer of the Poor B. T. Partlow Washington.
Justices of the Peace John A. Compton Washington.
R. M. Harris Washington.
JACKSON MAGISTERIAL DtSTRICT.
Constable R. S. Parish Amissville.
Supervisor J. C. Cropp Amissville.
Overseer of the Poor J. Hunton Wood Laurel Mills.
Digitized by VjOOQ IC
SECBETABY OF THE COMMONWEALTH 21,9
Justices of the Peace W. M. Browning Castleton.
John A. Walter Amissville.
STONEWALL MAGISTEBL/O. DI8TBICT.
Constable
Supervisor W. S. Mason, Ch'n . . Woodville.
Overseer of the Poor A. T. Botts Woodville.
Justices of the Peace Thomas R. Bywaters Scrabble.
John H. Johnson Woodville.
FDBDMONT MAGISTERIAL DISTRICT.
Constable A. N. Johnson Sperryville.
Supervisor J. B. Martin Sperryville.
Overseer of the Poor W. P. Hamrich Sperryville. .
Justices of the Peace R. Lee Taylor Sperryville.
C. W. Coates Sperryville.
HAWTHORNE MAGISTERIAL DISTRICT.
Constable W. F. Hume Hawlin.
Supervisor H. A. Brown Hawlin.
Overseer of the Poor W. O. Finks Peola Mills.
Justices of the Peace Geo. W. Hawkins Slate Mills.
W. D. Henry Woodville.
Board of Health.
Dr. J. G. Brown, Secretary Woodville.
Dr. E. W. Brown Washington.
Ridunond County.
Formed in 1692 from Rappahannock County.
POPULATION.
1790— 6,985 1830—6,065 1880—7,195
1800—13,743 1840-6,965 1890—7,146
1810— 6,214 1860—6,448 1900—7,088
1820- 5,706 1860—6,856 1910—7,416
1870—6,503
TBBMS OP CIKCUIT COURT.
First Monday in January ^ Marck^ May^ Jvlyl September, and Noifember,
Judge Jos. W. Chinn, Jr Warsaw.
Clerk J. B.. Rains Warsaw.
Commonwealth's Attorney A. N. Wellford Warsaw.
Digitized by VjOOQIC
"^bO "^^mk* OF f feB
Sheriff Jno. Jl. Connellee ' . fiParaaw.
Treasurer .R. ri. Omohunciro Farmers Fork.
Surveyor
Coroner
Superintendent of the Poor
Superintendent of Schools Blake T. Nekton Hague.
Oommissibner ot Hevenue Thomas N. Oldham Farnham.
District Officers.
STONEWALL MAGISTERIAL DISTBIGT.
Constable CM. Scates Newland.
Supervisor. . J. Hampton Hare Newland.
Overseer of the Poor W. T. Reamy Newland.
Justices of the t^eace J. F. Weaver Newland.
John R. Campbell Newland.
L. B. Balderson Newland.
* ifXRSHAli. MAGISTERIAL ilSflJcT.
Constable
Supervisor W. J. Delano Warsaw.
Overseei* of the Poor S. H. Sanders Warsaw.
Justices of th^ Peace J.' A.'Belfield , . . . Farmers ]l?6rk.
W. M. "Muir Warsaw.
F. P. Packett Warsaw.
WASHINGTON MAGISTERIAL DISTRICT.
Constable R. B. Davenport Farnham.
Supervisor F. W. Motley, Ch*n Sharps.
Overseer of the Poor '.A. C. Northern Emmerton.
Justices of the Peace R. E. Sanford Haynesville.
P. Yates Barber !8harps.
A. J. Headley Village.
FARNHAM MAGISTERIAL DISTRICT.
Constable
Supertrisor M. C. Lewis Farnham.
Overseer of the Poor Hiram L. Lewis Farnham.
Justices of the Peace C. W. Pinkard Raineswood.
F. L. Bryant Simonson.
J. R. Lewis Farnham.
Board of Health.
Dr. H. L. Segar; /Secretory Warsaw.
Dr. R. 0. Lyel ,. Warsaw.
Dr. A. C. Fisher fcnmerton.
Digitized by VjOOQ IC
1790-
1800-
1810—
182(Kt
SBCKETARY OF THE COMI^O^NWEALTH 22^^
Roanoke Cqiqi^^
Farmed in 1838 from Bot^aurt County,
POPULATlpiy. .
1830— ^ " 1880—13,105
1840t76,499 , 1890-30,101
1850-8,447 1900—15,837
1860-^,048 . . 1910— 19,69^^ ><%
1870-^,350 .
TERMS OF CIRCUIT COUBT.
Fir§t,dq% of January ^^ Aprilf June, Sejder(i^, and November,
Judge W. W. Moffet Salem.
Clerk Charles D. Denit Salem.
Commonwealth's Attorney R. T. Hubard Salem.
Sheriff. C. L. Hatcher Salem.
Treasurer George M. Muse Vinton, .
Surveyor R. E. Magee Salem.
Coroner W. P. Norris Salem.
Superintendent of the Poor William E. Medley Salem, R. F. D. 1.
Superintendent of Schools R. E. Cook Salem.
Commissioners of Revenue:
First District. ., W. A. Francis Salem.
Second District L. L. Greenwood Cave Springs.
District Officers.
SALEM MAGISTERIAL DISTRICT.
Constab|le J. E. Bradley Salem.
Supervisor B. W. Logan Salem, R. F. D. 1.
Overseer of the Poor . . ^ J. H. Phlegar Salem.
Justices of the Peace J. H. Camper Salem.
L. B. Allen Salem.
J. D. Smith Salem.
A. J. Black Hollins.
CATAWBA MAGISTERIAL DISTRICT.
Constable P. T. Hartbarger Catawba.
Supervisor C. E. Thomas Catawba.
Ove^se§r of the, Poor Joel P. Grisso Catawba.
Justices of the Peace J. B. R. Cameron Catawba.
A. Lambert Martin Catawba. .
S. S. Beard Catawba.
BIG LICK MAGISTERIAL DISTRICT.
Constable
Supervisor
G. W. C. Bandy. Roanoke, R. F. D. 6.
S. F. Thrasher, Ch'n Roanoke, R. F. D. 1.
Digitized by VjOOQIC
222 BEPORT OF THE
Overseer of the Poor C D. Nelms Roanoke, R. F. D. 5-
Justices of the Peace W. S. Pollard Vinton.
p! E. Whitten Roanoke, R. F. D.
O. L. Gee Roanoke, R. F. D.
CAVB SPRINGS MAGISTERIAL DISTRICT.
Constables B. C. Harmon Poages Mill.
A. B. Lockett Roanoke, R. F. D.
Supervisor C. W. Bowles Roanoke, R. F. D.
Overseer of the Poor A. J. Phelps Roanoke, R. F. D.
Justices of the Peace J. C. Terry, Jr Bent Mountain.
W. H. H. Richardson Roanoke, R. F. D. 6.
H. M. Henderson Poages Mill.
C. J. Smallwood Bent Mountain.
Board of Health.
Dr. S. M. Terrell, Secretary Salem.
Dr. R. H. Garthright Vinton.
Dr. A. J. Black HoUins.
Rockbridge County.
Formed in 1778 from Augusta and Botetourt Counties.
POPULATION.
1790— 6,548 1830-14,244 1880—20,003
1800— 8,945 1840—14,284 1890—23,062
1810-10,318 1850—16,045 1900—21,799
1820-11,945 1860—17,248 1910—21,171
1870-16,058
TERMS OF CIRCUIT COURT.
First Monday in February ^ May j September, and November.
Judge Henry H. Holt Staunton.
Clerk A. T. Shields Lexington.
Commonwealth's Attorney. . . . R. R. RufT Lexington.
SherifT R. L. Morrison Murat.
Treasurer. S. R. Moore Lexington.
Surveyor. W. W. Dunlap Lexington, R. F. D.
Coroner
Superintendent of the Poor W. L. McGuffin Lexington,
R. F. D. 6.
Superintendent of Schools E. K. Paxton Buena Vista,
R.F. D. 2.
Commissioners of Revenue:
Lexington District T. M. Wade Lexington.
Natural Bridge District. . .Will O. Harris. Natural Bridge.
Digitized by VjOOQ IC
SEOBBTABY OF THE COMMONWEALTH 223
Buffalo District Jno. N. Hotinger Murat.
Kerr's Creek District H. T. Kirkpatrick .' Lexington, R. F. D.
Walker's Creek District. . .D. H. East Lexington, R. F. D.
1.
South River District H. Arthur Ott Fairfield.
District Officers.
LEXINGTON MAQISTBRIAL DISTRICT.
Constable J. P. Welsh Lexington.
Supervisor J. H. Whitmore Lexington.
Overseer of the Poor E. A. Quisenberry Lexington.
Justices of the Peace W. F. Pierson Lexington.
J. F. ToUey East Lexington.
W. C. Fix Lexington.
NATURAL BRI6QE MAGISTERIAL DISTRICT.
Constable J. C. Thompson Natural Bridge Sta-
tion.
Supervisor W. W. Whitmore Natural Bridge.
Overseer of the Poor J. W. Wilson Fancy Hill.
Justices of the Peace T. A. Thomhill Glasgow, R. F. D.
W. B. Logwood Natural Bridge.
W. B. Poindexter Greenlee.
BUFFALO BiAGISTERIAL DISTRICT,
Constable C. L. Knick Collierstown.
Supervisor J. L. Hamilton Collierstown.
Overseer of the Poor C. L. Reid Collierstown.
Justices of the Peace W. C. Murray Collierstown.
H. D. Nicely Collierstown.
Ed. C. Cummings Collierstown.
KERR'S creek MAGISTERIAL DISTRICT.
Constable Lucian A. Vest Kerr's Creek.
Supervisor J. O. Greever — Lexington, R. F D.
Overseer of the Poor F. H Wilhelm Kerr's Creek.
Justices of the Peace J. A. Conner Rockbridge Bath.
O. M. Talley Kerr's Creek.
T. W. Wilhelm Kerr's Creek.
walker's creek BiAGISTERIAL DISTRICT.
Constables H. E. Bolen Lexington,
R. F. D. 6.
H. S. Roadcap Goshen.
Stq)ervisor. , D. L. Ward Timber Ridge,
Digitized by VjOOQ IC
Overseer of the Foor, J. W. Ciilton Brpwn^burg.
Justices of ,th^ Pefl-cq, ^ E. .L. Jones. .^. Goshen, .
D. E. Shaw.v Lexington, ^R.^F. £>.
F. B. Rees Brownsburg.
SOUTH RIVER MAGISTERIAL DISTRICT.
Constable J. J. Campbell .') Buena Vista,
R. F. D.
Supervisor J. J. L. Kihnear, Ch*H Lexington,
R. F. D. 6.
Overseer of the Poor. V. W. Davis,. Fairfield.
Justices of the Peace. J. A. barker Raphine.
W. T. Goodman. Buena Vista,
R. F. D.
W. F. Templeton. Fairfield.
Board of Health. .
Dr. C. H. Davidson Lexington.
Dr; W. R. Martin Brownsburg.
Dr. R. F. Davis Glasgow.
Rockingham Comity^
Formed in 1778 from Augysta County.
POPULATION.
1790— 7,449 1830—20,683 1880—29,667
1800—10,374 1840—17,344 1890-31,299
1810—12,753 1850—20,294 1900—33,527
1820-14,784 1860—23,408 1910-34,903
1870—23,668
TERMS OF CIRCUIT COURT.
Third Monday in January ^ Matehf May] Jidpf September^ and November.
Judge T. N. Haas. Harrisonburg.
Clerk J. F. Blackburn Harrisonburg.
Commonwealth's Attorney. . . .Harry M. Strickler,; Harrisonburg,
SherifT D. E. Croushom Harrisonburg. - .
.Treasurer. .Jos. G. Myers. Harriaonburg.
Surveyor. A. R. Myers Harrisonburg,
Coroner J. M. Biedler .Harrisonburg.
Superintendent of the Poor C. W. Fence ..Harrisonburg.
Superintendent of Schools George H. Hulvey Harrisonburg.
Commissioners of Revenues
Stonewall District E. L. Lambert McGaheysville.
Ashby District C. H. Funkhousw.. ♦. Mt. Crawford. '■
Central District Frank A. Heatwole Harrisonburg.
Linnville District. •. B. F. Meyers. Linnville Depot.
Plains District J. Harvey Zickle. . ^ Broadway. '■'
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH ' 225
District Officers.
STONEWALL B1A.GISTERIAL DISTRICT.
Constable John W. Shifflett Swift Run.
Supervisor R. M. Burke Penn Laird.
Overseer of the Poor J. F. Life McGaheysville.
Justices of the Peace R. H. Bridges Elkton.
Frank M. Leap McGaheysville.
J. M. Lain Elkton.
ASHBT MAGISTERIAL DISTICT.
Constable M. A. Lajonan Dayton.
Supervisor J. M. Hilbert Bridgewater.
Overseer of the Poor J. H. Simmers Dayton, R. F. D.
Justices of the Peace J. W. Keister Dayton.
W. C. Weaver Dayton, R. F. D.
O. A. Layman Mt. Crawford.
CENTRAL MAGISTERIAL DISTRICT.
Constable L. D. Patterson, Harrisonburg.
Supervisor H. L. Burtner Chrisman.
Overseer of the Poor J. W. Minnich Dale Enterprise.
Justices of the Peace F. J. Argenbright Keezletown.
L. C. Cooper Hinton.
D. W. Earman Harrisonburg.
LINNVnXE MAGISTERIAL DISTRICT.
Constable A. A. Frank Linnville Depots
R. F. D.
Supervisor C. E. Armentrout Harrisonburg.
Overseer of the Poor W. H. Shaver Linnville Depot,
R. F. D.
Justices of the Peace J. P. Howver Linnville Depot,
R. F. D.
John C. Cooper Fulks Run.
J. B. S. RatclifTe Singers Glen.
PLAINS MAGISTERIAL DISTRICT.
Constable A. S. Runion Cootes Store.
Supervisor A. M. Turner Broadway, R. F. D.
Overseer of the Poor Charles F. Evans Broadway.
Justices of the Peace J. W. Pickering Broadway, R. F. D.
Milton Halterman Broadway.
L. P. Souder. .* Dovesville.
Board of Health.
Dr. J. D. Miller Bridgewater.
Dr. J. E. Lincoln, Secretary Lacey Springs.
Dr. J. F. Wright Keezletown.
Digitized by VjOOQ IC
226 ' BEPOBT OF THE
Russell County.
Formed in 1786 Jrom Washington County.
POPUI4ATION.
1790— no returns 1830— 6,714 1880—13,806
1800—4,708 1840— 7,878 1890-16,126
1810—6,316 1850—11,919 1900—18,031
1820—6,636 1860—10,280 1910-23,474
1870-11,103
TERMS OF CIRCUIT COURT.
Tuesday after third Monday in February, Tuesday after first Monday in May, Septemr
her, and December.
Judge William E. Bums Lebanon.
Clerk E. R. Combs Lebanon.
Commonwealth's Attorney H. A. Routh Lebanon.
Sheriff Jno. M. Steele Lebanon.
Treasurer Walter A. Howard Lebanon.
Surveyor C. A. Albert Belfast Mills.
Coroner
Superintendent of the Poor. . . .W. F. Mays Lebanon.
Superintendent of Schools H. W. Fugate Castlewood.
Commissioners of Revenue:
Eastern District Hascue Hurt Gardner.
Western District C. H. Cross Hansonville.
District Officers.
LEBANON MAGISTERIAL DISTRICT.
Constable J. F. Yates Lebanon.
Supervisor H. D. Fields Lebanon.
Overseer of the Poor Cmnmings Fields Lebanon.
Justices of the Peace J. B. Seacatt Lebanon.
Geo. J. Hargis Lebanon.
Arthur Monk Lebanon.
ELK QARDEN MAGISTERIAL DISTRICT.
Constable
Supervisor James Thomas Smith Lebanon.
Overseer of the Poor Ira Hubbard Belfast Mills.
Justices of the Peace S. F. Robinson Blackford.
J. G. Albert Belfast Mills.
J. W. Cox Belfast Mills.
Digitized by VjOOQ IC
SEORBTABY OF THE COMMONWEALTH 227
NEW GARDEN MAGISTERIAL DISTRICT.
Constable Henry Yates Honaker.
Supervisor Charles T. Smith. Ch^n Gardners.
Overseer of the Poor A. J. Thompson Honaker.
Justices of the Peace J. K. Musick Honaker.
W. H. Call Swords Creek.
M. H. Burnett Honaker.
CLEVELAND MAGISTERIAL DISTRICT.
Constable F. B. Smith Cleveland.
Supervisor J. B. Kennedy Cleveland.
Overseer of the Poor J. H. Bailey Artrip.
Justices of the Peace Joseph Breeding Artrip.
A. G. Lewis Cleveland.
J. J. Porter Slemp
R. A. Buttery Cleveland.
CASTLEWOOD MAGISTERIAL DISTRICT.
Constable W. H. Clay Castlewood.
Supervisor T. E. B. Fields Castlewood.
Overseer of the Poor Lafayette Sexton Castlewood.
Justices of the Peace S. C. Gose Castlewood.
Wm. J. Branson Castlewood.
W. L. Kiser Castlewood.
COPPER CREEK MAGISTERIAL DISTRICT.
Constable H. L. Gibson Castlewood.
Supervisor F. M. Gibson Castlewood.
Overseer of the Poor H. C. Johnson Castlewood.
Justices of the Peace Fred E. Jessee Castlewood.
N. B. Hartsock Castlewood.
W. M. Sexson Castlewood.
MOCCASIN MAGISTERI.Ui DISTRICT.
Constable T. H. McFadden Hansonville.
Supervisor H. F. Williams Castlewood.
Overseer of the Poor Thomas Robinson Hansonville.
Justices of the Peace R. H. Akers Hansonville.
W. C. Easterly Hansonville.
W. R. Dickenson Hansonville.
Board of Health.
,Dr. W. S. Gilmer Hansonville.
Dr. 0. S. Bums , Lebanon.
Dr. V. E. Stiff Honaker.
Digitized by VjOOQ IC
228 BBPOBT OF THE
Scott County.
Farmed in 1814 from Lee, Wcahington, and RtuaeU Counties.
POPULATION.
1790-
1830- 5,724
1880-17,233
1800-
1840-7,303
1890-21,694
1810-
1850— 9,829
1900-22,694
1820—4,263
1860-12,072
1870—13,036
1910-23,814
TERMS OF CIBCUIT COURT.
Tuesday after second Monday in Janv£try, Tuesday after third Monday in Aprils
July and October,
Judge Preston W. Campbell Abingdon.
Clerk J. F. Richmond Gate City.
Commonwealth's Attorney. . . . J. F. Sergent Gate City.
Sheriff : C. W. Daughtery Gate City.
Treasurer E. T. Shroles Gate City.
Surveyor Milo Taylor Lomax.
Coroner
Superintendent of the Poor . . . .Crude Frazier Gate City.
Superintendent of Schools W. D. Smith Yuma.
Commissioners of Revenue:
District No. 1 H. C. Bishop Clinchport.
District No. 2 D. E. Carter Hiltons.
District Officers.
DE KALB MAGISTERIAL DISTRICT.
Constable John E. Brickley , . Fort Blackmore.
Supervisor Wm. Franklin. Hill Station.
Overseer of the Poor J. T. Carter Slant.
Justices of the Peace John A. Moore Fort Blackmore.
Robert Brennen Adamar.
Ira M. Carter Slant.
EASTVILLB MAGISTERIAL DISTRICT.
Constable J. O. Whitley Yuma.
Supervisor C. R. Lane Gate City.
Overseer of the Poor T. J. Smith Gate City.
Justices of the Peace G. R. Compton Gate City.
L. E. Culbertson Yuma.
J. O. Shelton ^ Yuma.
FLOYD MAGISTERIAL DISTRICT.
Constable J. W. Cox Clinch.
Supervisor F. B. Home Dungaim<».
Digitized by VjOOQIC
SEOBETABY OP THE COMMONWEALTH 229
Overseer of the Poor H. H. Hillman Dungannon.
Justices of the Peace W. J. HuUman Dungaimon.
W. J. Jones Dungaimon.
L. C. Childress Dungannon.
FULKERSON MAQI8TEBIAL DISTBICT.
Constable F. M. Carter Hiltons.
Supervisor S. G. Owen Hiltons.
Overseer of the Poor Sherwood Hobbs Hilton.
Justices of the Peace W. H. Gardner Arcadia, Tenn.
C. T. Osbom Arcadia, Tenn.
W. C. Bellamy Hilton.
JOHNSON BiAGISTERIAL DISTBICT.
Constable R. H. Hartsock. Nickelsville.
Supervisor G. W. Meade Nickelsville.
Overseer of the Poor A. P. Mclver Nickelsville.
Justices of the Peace S. L. Frazier Nickelsville.
W. P. Blankenbecker Nickelsville.
E. S. Barker Nickelsville.
POWBUi MAGISTERIAL DISTBICT.
Constable A. J. Fritz Duffield.
Supervisor E.N. Watson Duffield.
Overseer of the Poor H. R. Bamett Clinchport.
Justices of the Peace J. C. Meade Fairview.
J. M. Legg Duffield.
J. T. Horton Clinchport.
TATLOB MAGISTEBIAL DISTBICT.
Constable . , S. A. Jennings Rye Cove.
Supervisor W. J. Rollins Rye Cove.
Overseer of the Poor Henry Hammond Rye Cove.
Justices of the Peace CD. Stone Rye Cove.
W. Johnson Clinchport.
J. P. Gamble Clinchport.
Shenandoah County.
ORIGINALLT CALLED DUNMOBE COUNTY
Formed in 1772 from Frederick County.
POPULATION.
1790—10,610 1830—19,750 1880—18,204
1800-12,547 1840—11,618 1890—19,671
1810—13,646 1850—13,768 1900—20,253
1820—18,926 1860—13,896 1910—20,942
1870—14,936
Digitized by VjOOQ IC
230 BEPOBT OF THE
TERMS OF CIRCirrr COUBT.
Second Monday in January f March, May, Jidy, Septembery and November,
Judge T. W. Harrison Winchester.
Clerk Mark B. Wiinder Woodstock.
Commonwealth's Attorney. . . .Phillip Williams Woodstock.
Sheriff W. D. Stoner Bowmans.
Treasurer C. F. Headley Woodstock.
Surveyor P. S. Rhodes Woodstock.
Coroner Monroe Funkhouser Woodstock.
Superintendent of the Poor John O. Kirby Mauertown.
Superintendent of Schools C. V. Shoemaker Woodstock.
Commissioners of Revenue:
Lee District D. G. Kirby Forestville.
Ashby District C. R. Newland Mount Jackson.
Madison District A. L. Grandstaff Edinburg.
Johnson District John W. Holtel Woodstock.
Stonewall District C. W. Burner Woodstock.
Davis District G. H. Snarr Lebanon Church.
District Officers.
LEE liCAGISTERIAL DISTBICT.
Constable CD. Stover Quicksburg.
Supervisor L. H. Zirkle New Market.
Overseer of the Poor C. H. Moore New Market.
Justices of the Peace J. H. Moomaw Orkney Springs.
F. H. Morehead New Market.
John W. Cleur New Market.
ASHBT MAGISTERIAIi DISTRICT.
Constable J. L. Hansberger Conicsville.
Supervisor Josephine D. Harpine Mount Jackson^
R. F. D.
Overseer of the Poor R. Temple Will Mount Jackson,
R. F. D.
Justices of the Peace C. H. Nealy Orkney Springs.
Geo. W. Stidley Orkney Springs.
Wm. C. Lantz Mount Jackson,
R. F. D.
BiADISON MAGISTERIAL DISTRICT.
Constable Terry Mauck Edinburg.
Supervisor Jos. F. Wisman Edinburg.
Overseer of the Poor Robert George Edinburg, R. F. D.
Justices of the Peace Frank D. Jennings Edinburg, R. F. D.
W. L. Stonebumer Edinburg.
W. L. Windle Edmburg, R,F.D. L
Digitized by VjOOQ IC
SEOBETABY OF THE COMMONWEALTH 231
JOHNSON MAGISTERIAL DISTRICT.
Constable Arthur Ritenour Detrick.
Supervisor Milton H. Bowman Woodstock.
Overseer of the Poor James R. Burner St. David's Church.
Justices of the Peace S. J. E. Golladay St. David's Church.
H. A. Irwin Woodstock.
STONEWALL MAGISTERIAL DISTRICT.
Constable Jno. A. Brill Zepp.
Supervisor E. Hann Woodstock.
Overseer of the Poor Geo. S. Bowman Maurertown,
R. F. D.
Justices of the Peace M. L. Swartz Zepp.
W. H. Borden Tom's Brook,
R. F. D.
Wm. B. Allen Woodstock.
DAVIS MAGISTERIAL DISTRICT.
Constable G. Jordan Lake Strasburg, R. F. D^
Supervisor Geo. A. Capp Strasburg.
Overseer of the Poor B. E. Baker Fisher's Hill.
Justices of the Peace J. C. Towns Tom's Brook.
I. H. Rhodes Meadow Mills.
L. Hum Strasburg.
Board of Health.
Dr. B. R. White, Secretary Strasburg.
Dr. W. F. Driver New Market.
Dr. W. C. Ford Woodstock.
Smyth County.
Formed in 1831 from Washington and Wythe Counties.
POPULATION.
1790— 1830— 1880— 12,16a
1800— 1840—6,522 1890—12,360
1810- 1850—8,162 1900—17,121
1820— 1860—8,952 1910— 20,32e
1870-8,898
TERMS OF CIRCUIT COURT.
First Monday in January, March, September, and November, and first Monday in May*
Judge Preston W. Campbell Abingdon.
Clerk S. W. Kent Marion.
Commonwealth's Attorney. . . .Geo. F. Cook Marion.
Sheriff W. N. McGehee Seven Mile Ford.
Digitized by VjOOQ IC
232 BEPOBT OF THB
Treasurer J. L. C. Anderson Marion.
Surveyor E. C. Dutton Seven Mile Ford.
Coroner J. V. Richardson Marion.
Superintendent of the Poor G. S. Kirby Seven Mile Ford.
Superintendent of Schools B. E. Copenhaver Marion.
Commissioners of Revenue:
Marion District Jno. A. Greenwood Marion.
Rich Valley District J. A. Campbell Chatham Hill.
St. Clair District W. H. Eads Seven Mile Ford.
District Officers.
MARION MAGISTERIAL DISTRICT.
Constable J. B. Marchant Marion.
Supervisor Jas. A. Groseclose Marion.
Overseer of the Poor J. W. Hulton Marion.
Justices of the Peace R. T. Greer Marion.
C. W. Snavely Chilhowie.
W. A. Sleet Groseclose.
RICH VALLEY MAGISTERIAL DISTRICT.
Constable R. C. Hays Chatham Hill.
Supervisor J. M. Gass, CKn Broadford.
Overseer of the Poor J. G. Burch Chatham Hill.
Justices of the Peace J. T. Buchanan Chatham Hill.
I. J. Candill Broadford.
Robt. S. Debuck Saltville.
ST. CLAIR MAGISTERIAL DISTRICT.
Constable C. L. Surber Seven Mile Ford.
Supervisor Geo. F. Pierce Chilhowie.
Overseer of the Poor Jas. F. Hutton Sugar Grove.
Justices of the Peace Samuel McClure Chilhowie.
J. M. Blivins Seven Mile Ford.
W. J. Chisenhall Sugar Grove.
Board of Health.
Dr. S. W. Dickinson Marion.
Dr. I. L. Early Saltville.
Dr. H. Clay Carson Sugar Grove.
Digitized by VjOOQ IC
SECBETABY OF THE COMMONWEALTH
233
Southampton County.
Farmed in 1748 from Isle of Wight County.
POPULATION.
1790—12,864 1830^16,074
1800-13,925 1840—14,625
1810—13,497 1850—13,521
1820—14,170 1860—12.915
1870-12,285
1880—18,612
1890-20,078
1900—22,848
1910—26,302
TERMS OP THE CIRCUIT COURT.
Third Monday in January ^ March, May, July, and October,
Judge J. L. McLemore Suffolk.
Clerk H. B. McLemore Courtland.
Commonwealth's Attorney R. £. L. Watkins Franklin.
Sheriff C. L. Grizzard Courtland.
Treasurer L. R. Edwards Franklin.'
Surveyor
Coroner ^
Superintendent of the Poor. . . .R. T. Kitchen Courtland.
Superintendent of Schools G. L. H. Johnson Franklin.
Commissioners of Revenue:
District No. 1 R. Herman Cobb Franklin.
District No. 2 J. R. Dickens Capron.
District Officers.
DREWRYVILLE MAGISTERIAL DISTRICT.
Constable Joshua Leigh Drewryville.
Supervisor E. W. Crichlore Capron.
Overseer of the Poor Peter Conley Capron.
Justices of the Peace S. S. Sledge Green Plains.
G. T. Dunn Joyner.
M. L. Westbrook Drewryville.
BOYKINS aiAGISTERIAL DISTRICT.
Constable J. H. Barnes Boykins.
Supervisor F. M. Powell Boykins.
Overseer of the Poor J. B. Felts Boykins.
Justices of the Peace N. T. Ridley Boykins.
W. D. Ruse Capron.
J. S. Bolton Branchville.
NEWSOMS MAGISTERIAL DISTRICT.
Constable R. F. Boyett Newsoms.
Supervisor J. L. Barham Newsoms.
Overseer of the Poor T. W. Thorp Newsoms.
Digitized by VjOOQIC
234 BEPORT OF THE
Justices of the Peace M. £. Barrett Newsoms.
W. E. Beale Handsom.
J. H. Channing Newsoms.
JERTTSALEM MAGISl^RIAL DISTRICT.
Constable L. M. Raiford Burdette.
Supervisor W. J. Sebrell, Jr Courtland.
Overseer of the Poor Walter Vick Sedley.
Justices of the Peace A. G. Bradshaw Franklin.
G. L. Bryant Courtland.
L. T. Ruse Sebrell.
FRANKLIN MAGISTERIAL DISTRICT. •
Constable F. H. Vaughan Franklin.
Supervisor C. C. Vaughan, CA'w Franklin.
Overseer of the Poor G. H. Barrett Franklin.
Justices of the Peace W. H. Jenkins Franklin.
A. R. White Franklin.
J. T. Gray Franklin.
BERLIN AND IVOR MAGISTERIAL DISTRICT.
Constable C. W. West Ivor.
Supervisor L. H. Brantley Ivor.
Overseer of the Poor T. O. Camp Ivor.
Justices of the Peace F. P. Pulley Ivor.
J. I. Hancock Sebrell.
W. H. Joyner Ivor.
Board of Health.
Dr. E. F. Reese, Secretary Courtland.
Dr. W. B. Barham Newsoms.
Dr. R. L. Raiford Sedley.
Spotsylyania County.
Formed in 1720 from Essex, King WiMam, and King and Queen Counties.
POPULATION.
1790—11,253 1830-11,826 1880—14,828
1800—13,002 1840—15,161 1890-14,233
1810—13,296 1850—14,911 1900— 9,23^
1820-14,254 1860-16,076 1910— 9,935
1870—11,728
TERMS OF CIRCUIT COURT.
First Monday in February , April, June, August, October, and December,
Judge R. H. L. Chichester Fredericksburgv
Clerk A. H. Crismond Spotsylvania.
Digitized by VjOOQ IC
SEOBETABY OF THE COMMONWEALTH 23&
Commonwealth's Attorney S. P. Powell Belmont.
Sheriff Carl A. Camer Margo.
Treasurer J. W. Massey Post Oak.
Surveyor
Coroner
Superintendent of the Poor. . . .N. W. Wilkerson Leavells.
Superintendent of Schools James Ashby Falmouth.
Commissioners of Revenue:
Chancellor District ...... Irvin C. Clore Dunnavant.
Livingston District P. G. Finney Hicks Store.
Courtland District T. A. Harris, Jr Spotsylvania.
Berkeley District S. C. Blayder Marye.
District Officers.
COURTLAND BfAQISTERIAL DISTRICT.
Constable Geo. F. Burton . . . ; Leavell.
Supervisor C. R. Andrews Spotsylvania.
Overseer of the Poor J. W. Baggett Leavells.
Justices of the Peace A. E. Durrett Leavell.
H. A. Camer Spotsylvania.
B. F. Eastman Fredericksburg.
CHANCELLOR BIAOISTERIAL DISTRICT.
Constable W. V. Waller Sunlight.
Supervisor H. E. Commack Fredericksburg^
R. F. D.
Overseer of the Poor W. F. Kent Hicks Store.
Justices of the Peace T. E. Thomas .. . x Fredericksburg.
B. F. Payne Screamervills.
W. L. Kent Hicks Store.
BERKELEY BiAGISTERIAL DISTRICT.
Constable W. F. Hockaday Marye.
Supervisor L. M. Smith, Ch*n Beaver Dam.
Overseer of the Poor H. D. Durrett Marye.
Justices of the Peace Chastine Morris Snell.
Jas. R. Evans Snell.
Fred L. Sealey Partlow.
UVINOSTON MAGISTERIAL DISTRICT.
Constable J. H. Jerrell Brockenburg.
Supervisor B. C. Dickinson Hicks Store.
Overseer of the Poor J. R. Wheeler Brockenburg.
Justices of the Peace S. A. Orr Granite Springs.
R. L. Hester Andrews.
J. M. HoUaday Holladay.
R. O. Whitlock Jones Store.
Digitized by VjOOQ IC
236 EBPOBT OF THE
Board Of Healtk.
Dr. W. A. Harris, Secretary Spotsylvania.
Dr. J. W. Davis Partlow.
Stafford County.
Formed in 1675 from Weetmoreiand County.
POPULATION.
1790—9,588 1830—9,362 1880—7,211
1800-9,951 1840-^,454 1890—7,362
1810-^,830 1850-8,044 1900-8,097
1820—9,517 ' 1860—8,555 1910-8,070
1870-6,420
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September, and November.
Judge. R. H. L. Chichester Fredericksburg.
Clerk G. W. Herring Stafford.
Commonwealth's Attorney G. B. Wallace Fredericksburg.
Sheriff C. N. Knight Stafford.
Treasurer W. D. Reamy Heflin.
-Surveyor E. H. Randall Falmouth,
R. F. D. 1.
Coroner
Superintendent of the Poor . . . . J. W. Estes Falmouth.
Superintendent of Schools Jas. Ashby Falmouth, R. F.
Commissioners of Revenue:
First District W. T. Deacon Fredericksburg,
R. F. D. 2.
Second District H. M. Tolson Stafford Store.
District Officers.
AQUIA BiAGISTERIAL DISTRICT.
Constable Fred W. Baber Mount.
Supervisor VV. T. Payne Brooke.
Overseer of the Poor W. B. Riley Musselman.
Justices of the Peace Andrew Woodard Stafford.
John W. Payne Brooke.
F. M. Mountjoy Bellfair Mills.
W. C. Aitcheson Mount.
ROCK HILL MAGISTERIAL DISTRICT.
■Constable Tilden Heflin Roseville.
Supervisor J. W. Maddox Toluca.
Overseer of the Poor J. H. Wilson Toluca.
Justices of the Peace Andrew Briggs Coakley.
Robt. Birdwell Staff ords Store.
Digitized by VjOOQ IC
SECBETABY OF THE COMMONWEALTH 237
HARTWOOD MAGIBTEBIAL DISTBICT.
Constable J. A. Nash Hemp.
Supervisor W. H. Simpson Falmouth, R. F. D.
Overseer of the Poor J. W. Cox Falmouth, R. F. D.
Justices of the Peace T. J. Spicer Berea.
W. L. Embrey Hemp.
FALMOX7TH BCAGISTERIAL DISTRICT.
Constable St. Clair Brooke Falmouth.
Supervisor W. H. Rollins Passapatanzy.
Overseer of the Poor F. B. Hudson Fredericksburg,
R. F. D.
Justices of the Peace Lee Wallace Fredericksburg*
R. F. D.
J. B. Gray Fredericksburg,
R. F. D.
Board of Health.
Dr. E. T. Jette Falmouth.
Dr. W. H. Tate Heflin.
Dr. E. M. Snead Stafford.
Surry County.
Formed in 1652 from James City County,
POPULATION.
1790—6,227 1830—7,109 1880—7,391
1800—6,635 1840—6,480 1890—8,256
1810—6,855 1850—6,679 1900-8,469
1820-6,549 1860—6,133 1910-9,715
1870—5,585
TERMS OF CIRCUIT COURT.
Fourth Ttteaday in January, March, May, September, November, and July Twelfth.
Judge Jesse F. West Waverly.
Clerk A. S. Edwards Surry.
Commonwealth's Attorney. . . .W. L. Devancey, Jr Dendron.
Sheriff B. D. Edwards Surry.
Treasurer A. W. Bohannon Surry.
Surveyor W. W. MorriscMi Surry.
Coroner
Superintendent of the Poor. . . .C. E. Rowell Alliance.
Superintendent of Schools L. M. Savedge Alliance.
Commissioner of Revenue W. E. James Dendron.
Digitized by VjOOQ IC
238 BEPOBT OF THE
District Officers.
COBHAM MAGISTBBIAL DISTRICT.
Constable J. B. Green Surry.
•Supervisor George A. Savedge Alliance.
Overseer of the Poor
Justices of the Peace P. O. Goodrich Surry.
J. R. Barham High Gate.
J. G. Rawlings — Bacon's Castle.
BLACKWATER MAGISTERIAL DISTRICT.
Constable Edward T. Logan Itata.
Supervisor S. B. Barham, CKn Runnjrmede.
Overseer of the Poor W. E. Whitmore WakeJReld.
Justices of the Peace Arthur Rogers Dendron.
George W. Peck Itata.
Otho M. Cockes Elberon.
GUILFORD MAGISTERIAL DISTRICT.
Constable J. C. Baugh Spring Grove.
Supervisor W. O. Rodgers Savedge.
Overseer of the Poor W. L. Gwaltney Savedge.
Justices of the Peace Wilbut Roberts Savedge.
W. P. Marks Claremont.
Sidney T. Johnson Dendron.
Board of Health.
Dr. C. W. Astrop, Secretary Surry.
Dr. W. L. Devaney Dendron.
Dr. W. P. Marks Claremont.
Sussex County.
Formed in 1754 from Surry County,
POPULATION.
1790—10,564 1830—12,720 1880—10,062
1800—11,042 1840—11,299 1890—11,100
1810—11,362 1850— 9,820 1900-12,082
1820—11,884 1860—10,175 1910—13,664
1870— 7,885
TERMS OF CIRCUIT COURT.
Second Tueeday in January, March, May, September, November, and July second.
Judge Jesse F. West Waverly.
Clerk R. D. Norris Sussex.
Commonwealth's Attorney. . . .Thos. H. Howerton Waverly.
Digitized by VjOOQ IC
SEOBETABY OF THE COMMONWEALTH 239
SheriflF W. B. Hale Sussex.
Treasurer Robert A. Brown Waverly.
Surveyor O. T. West Waverly.
Coroner Dr. Joel Crawford Waverly.
Superintendent of the Poor G. L. Murphy Sussex.
Superintendent of Schoob . . . . W. W. Edwards Waverly.
Commissioners of Revenue:
District No. 1 J. Walter Harrison Stony Creek.
District No. 2 G. O. Wrenn Disputanta.
District Officers.
SUSSEX OOURTHOUSE MAGISTERIAL DISTRICT.
Constable. H. W. Avent Yale.
Supervisor Wm. T. Blow Yale.
Overseer of the Poor
Justices of the Peace John D. Prince Yale.
B. D. Winfield Stony Creek.
T. E. Thornton Sussex.
STONY CREEK MAGISTERIAL DISTRICT.
Constable D. C. Mays Stony Creek.
Supervisor F. E. Poole Stony Creek.
Overseer of the Poor
Justices of the Peace John E. Baugh Stony Creek.
T. J. Hill Stony Creek.
W. S. Barnes Stony Creek.
HENRT MAGISTERIAL DISTRICT.
Constable B. J. Richardson Gray.
Supervisor J. M. Tyus Stony Creek.
Overseer of the Poor
Justices of the Peace S. P. Harrison Jarratt.
C. P. Brown Jarratt.
R. Waschman Yale.
NEWVUiLE MAGISTERIAL DISTRICT.
Constable L. Q. Granmier Disputanta.
Supervisor Geo. H. Blood Homeville.
Overseer of the Poor W. F. Rooch Homeville.
Justices of the Peace J. D. Grammer Disputanta,
R. F. D. 3.
O. J. Kitchen Homeville.
W. H. Cobb Homeville.
WAVERLY MAGISTERIAL DISTRICT.
Constable B. E. Sharpe Waverly.
Supervisor S. V. Ellis Waverly.
Overseer ol the Poor
Digitized by VjOOQ IC
240 BBPORT OF THE
Justices of the Peace J. P. Lilly Waverly.
W. O. Hamlett Waverly.
J. T. White Waverly.
WAKEFIELD MAGISTERIAL DISTBICT.
Constable
Supervisor W. F. Richardson Wakefield.
Overseer of the Poor ^
Justices of the Peace S. V. Watkins Wakefield.
W. F. Matthews . Wakefield.
W. T. Bain Wakefield.
Board of Health.
Dr. Joel Crawford, Secretary Yale.
Dr. T. M. Raines Wakefield.
Dr. W. D. Prince Stony Creek.
Tazewell County.
Formed in 1790 from Russell and Wythe Counties.
POPULATION.
1790— 1830—5,749 1880—12,861
1800—2,127 1840-6,290 1890—19,899
1810-3,007 1850—9,942 1900—23,384
1820—3,916 1860—9,920 1910-24,946
1870-10,701
TERMS OF CIRCUIT COURT.
Third Monday in February, fourth Monday in May, August and November,
Judge Fulton Kegley Bland.
Clerk C. W. Greever Tazewell.
Commonwealth's Attorney. . . .Jas. W. Harman Tazewell.
Sheriff S. S. F. Harman Tazewell.
Treasurer H. P. Brittain Tazewell.
Surveyor J. R. Gildersleeve, Jr Tazewell.
Coroner
Superintendent of the Poor. . . .J. H. McGraw .Tazewell.
Superintendent of Schools W. A. Thompson Tazewell.
Commissioners of Revenue:
Jeffersonville District T. M, McCall Sayersville.
Maiden Spring District — J. B. Altizer Raven.
Clear Fork District J. G. Gillespie Tip Top.
District Officers.
JEFFERSONVILLE MAGISTERIAL DISTRICT.
Constable F. P. Rutherford Gratton.
Supervisor D. B. Daniel, Ch'n Horsepen.
Digitized by Vj'OOQ IC
SEOBETARY OF TflE COMMONWEALTH 241
Overseer of the Poor W. H. Carbough Tazewell.
Justices of the Peace John W. Gillespie North Tazewell.
Geo. W. Patton Tazewell.
W. W. Linkous Cedar Bluff,
R. F. D. L
CEDAR FORK MAGISTERIAL* DISTRICT.
Constable B. P. Maxey Pocahontas.
Supervisor C. J. Hale Falls Mills.
Overseer of the Poor I. R. H. Stephenson Cove Creek.
Justices of the Peace J. Boyd Graham.
C. H. Greever Burks Garden.
T. M. Bourne Gratton.
A. W. Landon Pocahontas.
McLeer Sanders Tip Top.
IIAIDEN SPRING MAGISTERIAL DISTRICT.
Constables Lawrence Harrison Cedar Bluffy
R. F. D.
Boss Brown Indian.
L. D. Boyd Raven.
Supervisor David C. Lane Indian.
Overseer of the Poor J. E. Elswich Pounding MilL
Justices of the Peace George C. Bailey Richlands.
J. F. Beavers Bandy.
W. F. McGuire Indian.
J. R. Blankenship Raven.
J. H. Beavers Cedar Bluff.
Thos. Harrison Cedar Bluff.
R. F. D. 1.
Board of Health.
Dr. C. W. Greever, Secretary Tazewell.
Dr. J. P. Haller Pocahontas.
Dr. J. M. Higginbotham Burkes Garden.
Warren County.
Formed in 1836 from Frederick and Shenandoah Countiee,
POPULATION.
1790— 1830— 1880-7,399
1800— 1840—5,627 1890—8,280
1810— 1850-^,607 i9oo-«,837
1820- 1860—6,442 1910—8,589'
1870—5,716
Digitized by VjOOQIC
242 BBPOBT OF THB
TEBMS OF CIBCUn COURT.
First Monday in January, March, May, Jvly, September, and November.
Judge T. W. Harrison. Winchester.
Clerk M. A. Trout Front Royal.
Commonwealth's Attorney W. H. Turner Front Royal.
Sheriff R. F. Collins Front Royal.
Treasurer A. L. Warthen Front Royal.
Surveyor CM. Anderson Linden.
Coroner
Superintendent of the Poor W. A. Cooper Front Royal.
Superintendent of Schools T, V. Leach Front Royal.
Commissioner of Revenue S. D. Boyd, Jr Browntown.
District Officers.
FBONT BOTAL MAGISTERIAL DISTRICT.
Constable L. B. Moore Arco.
Supervisor John M. Lake, Ch*n Front Royal.
Overseer of the Poor Washington Clarke Front Royal.
Justices of the Peace I. L. Beaty Arco.
W. L. Jones Front Royal.
J. F. Forsyth, Jr Front Royal.
CEDARVILLE MAGISTERIAL DISTRICT.
Constable A. W. Grubbs Laws.
Supervisor Joseph M. Stickley Laws.
Overseer of the Poor M. E. Gordon Laws.
Justices of the Peace S. A. Kline Reliance.
B. T. Johnson Cedarville.
J. D. Hammock Reform.
FORK MAGISTERIAL DISTRICT.
•
Constable W. E. Catlett Front Royal,R.5'.D.l.
Supervisor Grandison Catlett Waterlick.
Overseer of the Poor M. H. Hottle Riverton.
Justices <^ the Peace C. W. Burner Waterlick.
W. H. Vermillion Front Royal, R. F.
D. L
G. W. Duncan Riverton*
SOUTH RIVER BCAGISTERIAL DISTRICT.
Constable Sutton B. Walters Bentonville.
Supervisor J. K. Marlow Browntown.
Overseer of the Poor Jno. R. Poe Glen Echo.
Justices of the Peace E. E. Boyd Browntown.
J. W. Barbee Bentonville.
H. T. Compton Browntown.
Digitized by VjOOQ IC
SEOBETABY OF THE COMMONWEALTH 243
Board of Health.
Dr. C. B. Laws Bayard.
Dr. R. B. Cullurs Bentonville.
Dr. L. F. Hansborough Front Royal.
Warwick County.
Formed in 1634 as Warwick River and Changed to Warwick County in 1643.
POPULAllON.
1790—1,690 1830-1,570 1880—2,258
1800-1,659 1840-1,456 1890-6,650
1810-1,835 1850—1,546 1900—4,888
1820-1,608 1860—1,740 ' 1910—6,041
1870-1,672
TERMS OF CIRCUIT COURT.
Second Monday in January , March, May, Jvly, September and November.
Judge D. G. Tyler Williamsburg.
Clerk W. C. Bumham Denbigh.
Commonwealth's Attorney P. St. G. Wilcox Denbigh.
Sheriff S. S. Curtis Denbigh.
Treasurer S. R. Curtis Lee Hall.
Surveyor A. B. Edmonds Newport News.
Coroner H. W. Curtis Denbigh.
Superintendent of the Poor R. C. Curtis Denbigh.
Superintendent of Schools A. J. Renforth Grafton.
Commissioner of Revenue C. A. Hubbard Denbigh.
District Officers.
NEWPORT MAGISTERIAL DISTRICT.
Constable W. H. Jones Newport News.
Supervisor G. F. Barns, Ch'n Morrison.
Overseer of the Poor A. J. Alien Menchville.
Justices of the Peace H. F. Jones Newport News.
W. S. White Menchville.
E. P. Fowlker Newport News.
F. N. Hubbard Newport News.
DENBIGH MAGISTERIAL DISTRICT.
Constable. D. D. Jones, Jr Denbigh.
Supervisor R. T. HoUoway Denbigh.
Overseer of the Poor P. W. Owens Denbigh.
Justices of the Peace Jos. T. Garrow Denbigh.
Cary Curtis Denbigh.
M. C. Owens }?^9l>igh»
Digitized by VjOOQ IC
244 REPOBT OF THE
STANLEY MAGISTERIAL DISTRICT.
Constable
Supervisor T. G. Miner Mulberry Island.
Overseer of the Poor L. J. Wood Mulberry Island.
Justices of the Peace Jno. E. Graff ord Mulberry Island.
J. W. Fletcher Mulberry Island.
W. G. Grafford Mulberry Island.
Board of Health.
Dr. H. W. Gurtis, Secretary Denbigh.
Dr. M. W. Grafford
Washington County.
Formed in 1776 from Fincastle County.
POPULATION.
1790— 1830-15,614 1880—25,203
180O- 8,174 1840—13,001 1890—29,020
1810—12,136 1850-14,612 1900-28,995
1820—12,444 1860—16,892 19ia--32,830
1870—18,816
TERMS OF CIRCUIT COURT.
Fourth Monday in January , March^ May, September , and November,
Judge F. B. Hutton Abingdon.
Glerk P. J. Davenport Abingdon.
Gommon wealth's Attorney. . . .R. J. Summers Abingdon.
Sheriff J. E. Miller Abingdon,
R. F. D. 2.
Treasurer W. W. Webb Abingdon.
Surveyor T. L. Gount Abingdon.
Coroner J. W. Barr Abingdon.
Superintendent of the Poor R. F. Barker Abingdon,
R. F. D. 5.
Superintendent of Schools W. J. Edmondson Lodi.
Commissioners of Revenue:
Upper District J. A. P. Ryan Abingdon, R. F. D.
Lower District John M. Kreger Abingdon.
District Officers.
ABINGDON MAGISTERIAL DISTRICT, . .^
CoDBtable W. M. Puckett Abingdon.
Supervisor • D. A. Duff, Ch*n Alvarado.
Digitized by VjOOQ IC
SEOBBTARY OF THE COMMONWEALTH 245
Overseer of the Poor A. E. Campbell Abingdon, R. F. D.
Justices of the Peace J. G. Lowry Abingdon.
T. L. Keller Abingdon.
D. G. Cummings Alvarado.
QLADB 8PBING MAOI8TBBIAL DISTRICT.
Constable R. E. Williams Meadow View.
Supervisor W. H. Aston Meadow View.
Overseer of the Poor L. D. Earle Meadow View.
Justices of the Peace S. W. Keys Glade Spring.
T. R. Handy Emory.
W. O. Sharpe Meadow View.
QODSON BCAGISTERIAL DISTRICT.
Constable G. W. Maines Bristol, R. F. D.
Supervisor S. P. Legard Bristol, R. F. D.
Overseer of the Poor David Tranbarger Bristol, R. F. D.
Justices of the Peace J. P. Wilson Abingdon, R. F. D.
J. D. McChesney Abingdon.
B. C. Clark Bristol, R. F. D.
' J. E. Phillips Wallace.
HOLSTON MAGISTERIAL DISTRICT.
Constable G. W. Larimer Lodi.
Supervisor J. H. Vail Damascus.
Overseer of the Poor J. W. Heath Glade Springs,
R. F. D. 2.
Justices of the Peace A. F. Rosenbaum Lodi, R. F. D.
W. M. Brown Glade Springs,
R. F. D.
R. L. Brown Glade Springs,
R. F. D.
KINDERHOOK MAGISTERIAL DISTRICT.
Constable E. L. Owens Benhams.
Supervisor L. D. Crawford Mendota.
Overseer of the Poor R. E. Wilson Benhams, R. F. D.
Justices of the Peace D. C. Wood Benhams, R. F. D.
L. V. Leonard Benhams, R. F. D.
G. W. Dye Benhams, R. F. D.
SALTVILLB MAGISTERIAL DISTRICT.
Constable Geo. V. Talbert Meadow View,
R. F. D. 2.
Supervisor J. D. Kelly Meadow View,
R. F. D.
Digitized by VjOOQIC
246 REPORT OF THE
Overseer of the Poor John A. Jones Saltville.
Justices of the Peace G. D. Montgomery Saltville, R. F. D.
J. P. Colley Abingdon, R. F. D.
W. E. Counts Holston, R. F. D.
NOBTH FORK BCAGflSTERIAL DISTRICT.
Constable S. S. Alwell Holston, R. F. D.
Supervisor A. T. Ratliff Abingdon.
Overseer of the Poor J. M. Price Holston.
Justices of the Peace T. E. Williams Holston, R. F. D.
B. F. Price Holston.
R. C. Cassell Abingdon, R. 4.
Board of Health. ^
Dr. T. D. Hutton Glade Spring.
Dr. J. W. Cummings Abingdon.
Westmoreland County.
Formed in 1653 from Northumberland County.
POPULATION.
1790—7,722 1830-«,396 1880-«,846
1800— See Richmond ' 1840-«,019 1890--8,399
1810-8,102 1850-8,080 1900-9,243
1820—6,901 1860—8,282 1910-9,313
1870—7,682
TERMS OF CIRCUIT COURT.
Fourth Monday in Februaryf April, June, August October, and December.
Judge Jos. W. Chinn, Jr Warsaw.
Clerk Albert Stuart Montross.
Commonwealth's Attorney. . . .C. Conway Baker Montross.
Sheriff J. W. Harvey Montross.
Treasurer R. H. Stuart Stratford.
Surveyor T. B. Mayo Coles Point.
Coroner
Superintendent of the Poor W. E. Sanford Chiltons.
Superintendent of Schools Blake T. Newton Hague.
Commissioner of Revenue W. F. Baker Stratford.
District Officers.
COPLE MAGISTERIAL DISTRICT.
Constable W. W. Wright Oldhams.
Supervisor William Mayo, Ch*n Coles Point.
Digitized by VjOOQ IC
SECBETABY OF THE COMMONWEALTH 247
Overseer of the Poor J. A. Beacham Acom.
Justices of the Peace J. W. Unruh Kinsale.
J. C. Moss Kinsale.
W. C. Tayloe Hague.
MO?{TROSS MAGISTERIAL DISTRICT.
Constable H. B. Atwill Templemans.
Supervisor E. B. Hutt, Sr Neenah.
Overseer of the Poor G. W. Jones, Sr Zacata.
Justices of the Peace J. S. Bonebrake Montross.
J. C. Hall Nomini Grove.
J. T. Sanford Zacata.
WASHINGTON MAGISTERIAL DISTRICT.
Constable Philip Groves Oak Grove.
Supervisor D. H. Griffith Oak Grove.
Overseer of the Poor B. F. Wilkins Potomac Mills.
Justices of the Peace E. S. Ford Colonial Beach.
E. P. White Homers.
W. H. Gutridge Oak Grove.
Board of Health.
Dr. W. N. Chinn Hague.
Dr. W. L. Brent Colonial Beach.
Wse County.
Formed in IS55 from RusaeU, Lee, and ScoU Counties.
POPULATION.
1790- 1830- 1880— 7,772
1800— 1840- 1890- 9,34&
1810— 1850— 1900—19,653
1820— 1860—5,508 1910—34,192
1870—4,785
TERMS OP CIRCUIT COURT.
First Monday in January, April, second Monday in July, and October,
Judge H. A. W. Skeen Big Stone Gap»
Clerk W. B. Hamilton Wise.
Commonwealth's Attorney. . . .W. W. G. Dotson Wise.
SheriflF I. J. Beverly Wise.
Treasurer R. V. Wohlford Calhoun.
Surveyor
Coroner
Superintendent of the Poor J. G. Gordon Wise.
Digitized by VjOOQ IC
248 REPORT or THE
Superintendent of Schools J. N. Hillman Coeburn.
Commissioners of Revenue:
Eastern District G. W. Bond Tacoma.
Western District W, H. Fletcher Dooley.
District Officers.
GLADESVILLE MAGISTERIAL DISTRICT.
Constable W. H. Clemmons Wise.
Supervisor Wilbum Sparks Tacoma.
Overseer of the Poor B. F. McLemore Wise.
Justices of the Peace C. A. Vance Wise.
W. R. Gilly Wise.
A. F. Hunt Norton.
J. B. Kilbaum Coonseye.
UPPS MAGISTERIAL DISTRICT.
Constable C. C. Carico Coeburn.
Supervisor J. L. Addington Coeburn.
Overseer of the Poor Dan*l. Kilgore Coeburn.
Justices of the Peace R. O. Bray Coeburn.
J. F. Holbrook Coeburn, R. F. D.
G. W. Carty Coeburn.
W. E. Stallard Toms Creek.
RICHMOND MAGISTERIAL DISTRICT.
Constable Hiram Boatright East Stone Gap.
Supervisor E. J. Prescott, Ch'n Big Stone Gap.
Overseer of the Poor
Justices of the Peace F. M. Strong Appalachia.
W. M. CalUhan Stonega.
M. A. Riggs East Stone Gap.
ROBERTSON MAGISTERIAL DISTRICT.
Constable Granville Cox Wise, R. F. D. 2.
Supervisor Ira MuUins Shortt.
Overseer of the Poor Samuel Maggard Wise, R. F. D.
Justices of the Peace T. C. Horn Pound.
R. S. Hubbard Pound.
W. M. Cantrell Wise, R. F. D.
I. M. Boiling Flat Gap.
Board of Health.
Dr. H. M. Miles, Secretary Wise.
Dr. J. B. Wolfe, Jr Coeburn.
Dr. J. A. Gilmer Big Stone Gap.
Digitized by VjOOQ IC
SECBBTARY OF THE COMMONWEALTH 249
Wythe County.
Formed in 1790 from Montgomery County,
POPULATION.
1790-^10 return 1830—12,163 1880—14,318
1800—6,180 1840— 9,375 1890—18,019
1810—8,356 1850-12,024 1900—20,437
1820-9,692 1860—12,305 1910—20,372
1870—11,611
TERMS OF CIRCUIT COURT.
Second Monday in Janvaryf AprUf third Monday in JvXy and October.
Judge A. A. Campbell '. . . Wytheville.
Clerk C. C. Tate Wytheville.
Commonwealth's Attorney. . . .H. M. Heuser Wytheville.
Sheriff. . . , R. E. Brown Wytheville.
Treasurer W. R. Crockett Wytheville.
Surveyor Joseph R. Sharitz Wytheville.
Coroner R. E. Moore Wytheville.
Superintendent of the Poor. . . .W. A. Crenshaw Wytheville.
Superintendent of Schools George R. Huffard Wytheville.
Commissioners of Revenue:
Eastern District S. E. Crockett Wytheville.
Western District F. M. Lindawood Wytheville.
District Officers.
WYTHEVILLE MAGISTERIAL DISTRICT.
Constable Alex Umberger Wytheville.
Supervisor M. E. Baumgardner Wytheville.
Overseer of the Poor
Justices of the Peace Jas. P. Moyers Wytheville.
J. H. Gibboney Wytheville.
R. L. Jones Wytheville.
BLACK UCK MAGISTERIAL DISTRICT.
Constable George S. Vaught Rural Retreat.
Supervisor H. C. Lambert Rural Retreat.
Overseer of the Poor W. G. Smith Rural Reterat.
Justices of the Peace G. P. Kesner Rural Retreat.
W. J. Tarter Wytheville.
R. L. Debar Rural Retreat.
I
SPEEDWELL MAGISTERIAL DISTRICT.
Constable G. G. Bralley Speedwell.
Supervisor Greek R. James Speedwell.
Digitized by VjOOQ IC
250 ' REPORT OF THE
Overseer of the Poor A. B. Spraker Cripple Creek.
Justices of the Peace S. H. Pearman Cripple Creek.
A. A. Lanter Speedwell.
Wm. Nolan Camp.
LEAD MINES MAGISTERIAL DISTRICT.
Constable
Supervisor M. H. Jackson, Ch^n Foster Falls.
Overseer of the Poor S. C. Brally Ivanhoe.
Justices of the Peace F. W. Allen. Ivanhoe.
C. W. Hurst Barren Springs.
G. C. Mooney .Foster Falls.
PORT CfflSWELL MAGISTERIAL DISTRICT.
Constable C. B. Collins Max Meadows.
Supervisor R. A. Raper Wytheville.
Overseer of the Poor Thomas Mabee Max Meadows.
Justices of the Peace A. M. Thompson Max Meadows.
H. G. Robinson Max Meadows.
J. S. Mahaley Max Meadows.
Board of Health.
Dr. J. McT. Miller Crockett.
Dr. Peyton B. Green Wytheville.
Dr. A. G. Crockett Max Meadows.
York County.
Formed in 1634 oa Charles River and changed in 1642 to York.
POPULATION.
1790— no return 1830-5,354 1880— 7,349^
1800-3,121 1840-4,720 1890—7,596
1810-5,187 1850—4,460 190O--7,482
1820-4,384 1860-4,949 1910—7,757
1870—7,198
TERMS OP CIRCUIT COURT.
First Tuesday in Febrvaryf AprUj June, August, October, and December^
Judge D. G. Tyler Williamsburg.
Clerk T. T. Hudgins Yorktown.
Commonwealth's Attorney. . . .C. H. Shields Yorktown.
Sheriff W. F. Lawson Yorktown.
Treasurer George L. Smith Tabb.
Surveyor Sydney Smith Yorktown.
Coroner L. O. Powell Seaford.
Digitized by VjOOQ IC
SECBETAEY OF THE COMMONWEALTH 251
Superintendent of the Poor O. F. Curtis Grafton.
Superintendent of Schools A. J. Renforth .Grafton.
Commissioner of Revenue R. C. Hunt Poquoson.
District Officers.
BRTJTON MAGISTERIAL DISTRICT.
Constable .^
Supervisor D. A. Powers Williamsburg.
R. F. D. 3.
Overseer of the Poor
Justices of the Peace J. A. Roberts Grove.
W. M. Heflin Williamsburg,
R. F. D. 3.
GRAFTON MAGISTERIAL DISTRICT.
Constable J. C. Wainright Seaford.
Supervisor J. F. Smith . . : Dare.
Overseer of the Poor L. M. Ironmonger Dare.
Justices of the Peace B. F. Crockett Seaford.
C. S. Teagle Seaford.
J. T. Parker Dandy.
NELSON MAGISTERIAL DISTRICT.
Constable B. G. Griffin ...... . Yorktown.
Supervisor S. G. Cooke .Yorktown.
Overseer of the Poor John T. Wooten Halstead's Point.
Justices of the Peace D. M. Norton Yorktown.
G. P. Rothwell Halstead's Point.
A. P. Christian Yorktown.
POQUOSON MAGISTEIOAL DISTRICT.
Constable
Supervisor J. F. Hopkins .Hampton. R. F. D. 2.
Overseer of the Poor Geo. D. Bradshaw Messick.
Justice of the Peace
Board of Health.
Dr. E. R. Martin, Secretary Crafton.
Dr. S. G. Cook Yorktown.
Dr. L. O. Powell Seaford.
Digitized by VjOOQIC
252 BEPOBT OF THE
City of Alexandria.
Judge Louis C. Barley.
Mayor Thos. A. Fisher.
Clerk of Courts Nevell S. Greenway .
City Auditor E. F. Price.
Commonwealth's Attorney Samuel G. Brent.
Treasurer Thomas W. Robinson.
Sergeant Robert H. Cox.
Commissioner of Revenue Charles H. Callahan.
City Engineer E. C. Dimn.
Police Justice Harry B. Caton.
Chief of Police Charles T. Goods.
Chief of Fire Department Robert E. Gronan.
Superintendent of Gas Works Frank W- Latham.
Superintendent of Water Works Charles A. Powers.
Coroner Dr. T. Marshall Jones.
Superintendent of Schools W. H. Sweeney.
Health Officer Dr. E. A. Gorman.
Ward Officers.
ALDERMEN.
J. M. Hill First Ward. Maurice Wilkins Third Ward.
Jacob Brill First Ward. Henry K. Field Third Ward.
George H. Robinson Second Ward. C. J. W. Siunmers Fourth Ward.
W. W. Ballinger Second Ward. Jas. B. Fitzgerald Fourth Ward.
COMMON COUNCIL.
H. R. Burke First Ward. J. T. Harrison". Third Ward.
John Leadbetter First Ward. Jas. W. Bales Third Ward.
F. F. Marbury First Ward. August J. Pohl Third Ward.
C. S. T. Burke First Ward. A. D. Brockett Third Ward.
Howard W. Smith Second Ward. Charles Bendheim Fourth Ward.
Robert D. Brumback . . . Second Ward. Clinton S. Ballinger Fourth Ward.
William Desmond Second Ward. Nicholas J. Lawler Fourth Ward.
C. W. Wattles Second Ward. Albert Bryan Fourth Ward.
JUSTICES OF THE PEACE.
Luther Thompson First Ward. Edw. J. Fleming Third Ward.
Richard B. Washington . Second Ward. Charles O. Sipple Fourth Ward.
Edgar E. Padgett Third Ward.
City of Bristol.
Judge Floyd H. Roberts.
Mayor Geo. M. Warren.
Clerk of Courts John H. Gose.
Commonwealth's Attorney J. S. Ashworth.
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH 25$
Treasurer D. E. Frizzell.
Sergeant - H. L. Baker.
Commissioner of Revenue E. K. Crymble.
City Engineer
Constable John M. Hobson.
Police Justice Geo. M. Warren.
Chief of Police S. D. Keller.
Chief of Fire Department S. D. Keller.
Superintendent of Gas Works
Superintendent of Water Works John V. Hughes.
Superintendent of Poor Geo. M. Warren.
Superintendent of Schools F. B. Fitzpatrick.
Coroner W. R. Rogers.
Health Officer Dr. W. M. Copenhaver.
Ward Officers.
ALDERMEN.
H. E. Jones First Ward. R. F. Wagner Second Ward.
W. T. Rutherford First Ward. M. R. Cowan Third Ward.
C. P. Moore First Ward. J. L. C. Smith Third Ward.
J. R. Spaulding Second Ward. R. D. Smith Third Ward.
J. W. Mort Second Ward.
JUSTICES OF THE PEACE.
W. A. Rader First Ward. J. H. Dishner Third Ward.
A. S. Minor Second Ward.
City of Buena Vista.
Judge W. P. Houston.
Mayor J. H. Lake.
Clerk of Courts A. M. Rucker.
City Clerk J. F. Stratton.
Commonwealth's Attorney H. S. Rucker.
Treasurer A. O. Burks.
Sergeant J. F. Stratton.
Commissioner of Revenue J. F. Heizer.
City Engineer L. Z. Johnson.
Chief of Police J. M. Beard.
Chief of Fire Department Max Souder.
Superintendent of Water Works
Coroner G. D. Meriweather.
Superintendent of Schools J. P. McCluer.
Superintendent of Poor W. E. Glass.
Digitized by VjOOQIC
254 BEPOBT OP THE
Ward Officers.
COMMON COUNCIL.
T. J. Dillard First Ward. W. N. Seay Second Ward.
T. H. Keller First Ward. J. L. Knight Second Ward.
W. E. Glass First Ward. R. L. Seay Second Ward.
J. M. Updike First Ward. W. E. Dickinson Second Ward.
G. D. Divers First Ward. W. C. Waugh Second Ward.
W. T. Vest First Ward. J. K. Janney Second Ward.
JUSTICE OP THE PEACE.
G. M. Spick.
City of CharlottesYiUe.
Judge A. D. Dalwiey .
Mayor A. V. Conway.
Clerk of Courts C. F. Compton.
Commonwealth's Attorney George Gilmer.
Sergeant C. W. Rogers.
Treasurer Charles H. Walker.
Commissioner of Revenue D. W. Fowler.
Constable W. W. Norvell.
Police Justice CD. Shackelford.
Chief of Police T. A. Trice.
Chief of Fire Department T. J. Williams.
Superintendent of Water Works CD. Carter.
Superintendent of Gas Works M. H. Hantzman.
Coroner Dr. W. D. Macon.
Superintendent of Schools James G. Johnson.
Superintendent of Poor W. C Paj^e.
Health Officer Dr. R. L. Robertson.
Ward Offices.
COMMON COUNCIL.
L. T. Hanckel, Jr First Ward. E. A. Jouchin Third Ward.
W. Rice Barksdale First Ward. J. E. Gleason Third Ward.
Thomas J. Michie First Ward. J. H. Montague Third Ward.
Frank M. Hugett Second Ward. John S. Patton Fourth Ward.
A. D. Payne Second Ward. M. V. Pence Fourth Ward.
Henry D. Jarman Second Ward. I. P. Ellington Fourth Ward
JUSTICE OF THE PEACE.
C. D. Shackelford.
J
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 255
City of Clifton Forge.
Judge George K. Anderson.
Mayor A. V. Davies.
Clerk of Courts H. E. Meeks.
Commonwealth's Attorney Thos. J. Wilson, Jr. ^
Treasurer B. M. Fontaine.
Sergeant W. T. Hombarger.
Commissioner of Revenue John B. Graves.
Chief of Police H. S. Cochran.
Health Officer Dr. W. M. Rivercomb.
Ward Officers.
CX)MMON CX)UNCIL.
L. Lavin First Ward. L. C. McGuire Second Ward.
W. B. Grove First Ward. J. W. Hatch Second Ward.
O. A. Layne First Ward. J. A. Gleason Third Ward.
C.'P. Nair First Ward. H. S. Jones Third Ward.
W. W. Pendleton Second Ward. J. M. Koiner Third Ward.
F. H. Wheeler Second Ward. T. P. Halloran Third Ward.
JUSTICES OF THE PEACE.
J. Wolfarth First Ward. C. A. Olphin Third Ward.
R. H. Gleason Second Ward.
City of DanviUe.
Judge R. W. Peatross.
Mayor Harry Wooding.
Clerk of Courts John R. Cook.
City Clerk Robert Brydon.
Commonwealth's Attorney John W. Carter, Jr.
Treasurer George P. Geoghegan.
Sergeant P. H. Boisseau.
Conunissioner of Revenue Joseph B. Anderson.
City Collector R. H. Hemdon.
High ConstaWe R. M. Foster.
City Engineer J. O. Margruder.
Chief of Police J. R. Bell.
Chief of Fire Department T. D. Brann.
Superintendent of the Poor Jas. R. Quinn.
Superintendent of Gas Works Frank Talbott.
Superintendent of Water Works Frank Talbott.
Superintendent of Schools F. H. Wheatley.
Health Officer Dr. C. C. Hudson.
Digitized by VjOOQIC
256 REPORT OF THE
Ward Officers.
ALDERMEN.
C. C. Snead First Ward. R. I. Smith Fourth Ward*
W. E. Hurd First Ward. A. B. Carrington Fourth Ward.
L. B. Conway, Jr Second Ward. W. R. Mitchell Fifth Ward.
Julian C. Jordan Second Ward. S. S. Epperson Fifth Ward.
W. T. Swann Third Ward. F. O. Kidd Sixth Ward.
R. E. Tobin Third Ward. A. D. Clement Sixth Ward.
COMMON COUNCIL.
A. EUwanger First Ward. J. Kaufman Fourth Ward.
E. H. Marshall First Ward. J. Pemberton Penn Fourth Ward.
J. T. Luther First Ward. F. W. Townes Fourth Ward.
O. L. Roach Second Ward. H. H. McGuire Fifth Ward.
C. G. Holland Second Ward. A. J. Vaiden Fifth Ward.
J. A. Hawkins Second Ward. L. G. Covey Fifth Ward.
B. Y. Fretwell Third Ward. W. J. Sykes Sixth Ward.
Geo. S. Moore Third Ward. W. O. Lee Sixth Ward.
J. W. Boswell Third Ward. B. L. Sublett Sixth Ward.
JUSTICES OF THE PEACE.
B. C. Coleman First Ward. C. A. Raine, Jr Fourth Ward.
E. H. Miller Third Ward. W. H. Buntin Sixth Ward.
City of Fredericksburg.
Judge John T. Goolrick.
Mayor Josiah P. Rowe.
Clerk of Courts A. B. Yates.
City Clerk A. G. Billingsley.
Commonwealth's Attorney William W. Butzner.
Sergeant J. Conway Chishester.
Treasurer C. H. Howard.
Commissioner of Revenue A. B. Bowering.
City Collector A. P. Rowe.
City Engineer E. H. Randall.
Police Justice Henry Dannehl.
Chief of Fire Department J. C. Chichester.
Superintendent of Water Works R. Stuart Royer.
Superintendent of Gas Works B. F. Bullock.
Coioner Dr. A. C. Doggett.
Supermtendent of Poor R. Stuart Royer.
Superintendent of Schools Edw. F. Burkhead, Jr.
Health Officer Dr. J. N. Barney, Jr.
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH 251
Ward Officers.
CX)MMON COUNCIL.
J. W. Masters Upper Ward. W. S. Embrey Lower Ward.
J. Gamett King Upper Ward. W. J. Ford Lower Ward.
Wm. S. Chesley Upper Ward. E. G. Heflin Lower Ward.
F. M. Bedridge Upper Ward. R. L. Biscoe Lower Ward.
Jno. F. Gouldinan, Jr Upper Ward. Henry Warden Lower Ward.
D. W. Scott Upper Ward. George W. Heflin Lower Ward.
JUSTICES OF THE PEACE.
Geo. M. Hunt, Jr Upper Ward. A. G. Billingsley Upper Ward.
Wistar H. Embrey Upper Ward. S. E. Foster Lower Ward.
R. L. Jefferson Upper Ward.
City of Hampton.
Judge (identical with Elizabeth City County) C. W. Robinson.
Mayor, and ex-officio Police Justice. ^ Thornton F. Jones.
Clerk (same as county) H. H. Holt.
City Clerk G. Wm. Hope.
Commonwealth's Attorney Wm. C. L. Taliaferro.
Sheriff (same as county) R. K. Curtis.
Treasurer A. A. Patrick.
Sergeant W. E. Owen.
Commissioner of Revenue G. Wm. Hope.
City Engineer Girard Chambers.
Chief of Fire Department, volimteer Frank W. Darling.
Coroner (same as county) G. K. Vanderslice.
Superintendent of Poor James Richardson.
Health Officer H. D. Howe.
Ward Officer
COMMON COUNCIL.
Louis Heffelfinger First Ward. A. H. Willey Third Ward.
J. S. Wyatt, Jr First Ward. M. F. Riggins Fourth Ward.
T. J. Haskins Second Ward. M. C. Ransone Fourth Ward.
F. W. Moore SecondWard. F. W. Darling Fifth Ward.
C. T. Holtzclaw Third Ward. J. E. Moore Fifth Ward.
JUSTICES OF THE PEACE.
W. T. Westwood. Wm. A. Waymouth. C. L. Collier.
Digitized by VjOOQIC
268 REPOBT aF THE
City of Lynchburg.
Judge Corporation Court Frank P. Christian.
Judge Circuit Court W. R. Barksdale.
Mayor Royston Jester, Jr.
Clerk of Courts Thomas D. Davis.
Commonwealth's Attorney Robert D. Yancey.
Treasurer Henry P. Adams.
Sergeant ' Charles J. Tyree.
Commissioner of Revenue .William H. Snead.
City Clerk Jno. M. Otey.
City Collector Thomas N. Davis.
High Constable O. E. Hogan.
City Engineer .Harry L. Shaner.
Police Justice S. DuVal Martin.
Chief of Police John M. Seay.
Chief of Fire Department William L. Sandidge.
Superintendent of Water Works W. C. N. Randolph.
Coroner ' Dr. Geo. P. Hanmer.
Superintendent of Poor Emil Kunz.
Superintendent of Schools Edward C, Glass.
Health Officer Dr. M. G. Perrow. .
Ward Officers.
ALDERMEN.
D. A. Payne First Ward. Wm. King, Jr Second Ward.
H. T. Thomhill First Ward. Randolph Harrison Third Ward.
Jno. D. Oglesby First Ward. Geo. E. Caskie Third Ward.
Floyd L. Knight Second Ward. Jas. Morrison Third Ward.
Jno. W. Carroll Second Ward.
COMMON COUNCIL.
L. C. Acree First Ward. E. F. Sheflfey Second Ward.
E. E. Menifee First Ward. John Victor Second Ward.
J. D. Owen First Ward. E. H. Ewart Third Ward.
A. P. Montague First Ward. H. W. Glass Third Ward.
Jno. W. Woodson First Ward. E. Goodman Third Ward.
Y. P. Marshall. .' Second Ward. T. R. Turner Third Ward.
John L. Baber Second Ward. Thos. J. Williams Third Ward.
John P. Pettyjohn Second Ward.
JUSTICES OF THE PEACE.
S. DuVal Martin First Ward. D. C. Frost .third Ward.
J. Randolph Tucker First Ward. A. B. Percy Third Ward.
A. O. Thomas Second Ward. Owen C. Shaner Third Ward.
F. N. Whitaker Second Ward.
Digitized by VjOOQIC
SBCBETARY OF THE COMMONWEALTH 259
City of Newport News.
Judge T. J. Barham.
Mayor • B. B. Semmes.
Clerk of Courts D. G. Smith.
City Clerk Floyd A. Hudgins.
Commonwealth's Attorney C. C. Barkeley.
Treasurer Thomas Newman.
Sergeant C. C. Curtis.
Commissioner of Revenue R. L. Cosby.
High Constable Henry F. Messick.
City Engineer T. E. Pearse.
Police Justice E. S. Robinson.
Chief of Police ; .T. A. Mitchell.
* Chief of Fire Department W. K. Stowe.
Coroner B. R. Gary.
Superintendent of the Poor G. C. Wright.
Superintendent of Schools D. A. Dutrow.
Health Officer Thos. J. Pretlow.
Ward Officers.
ALDERMEN.
M. W. Gayle First Ward. Frank B. Longan Third Ward.
J. E. Wilkins First Ward. L. S. Davis .Third Ward.
Ro. C. Petzold Second Ward. R. L. Henderson Fourth Ward.
I. Cohen Second Ward. Herman B. West Fourth Ward.
COMMON COUNCIL.
p. S. Jones First Ward. W. C. Harris Third Wzrd.
Jno. R. Ward First Ward. E. C. Shield Third Ward.
George E. Via First Ward. R. W. West Third Ward.
Jos. Reyner First Ward. G. W.Whitlev Third Ward.
E. E. Christie Second Ward. Thos. J. Hundley Fourth Ward.
W. A. Spruill Second Ward. W. B. Livezey Fourth Ward.
J. W. Jackson Second Ward. J. E. Warren Fourth Ward.
T. J. Chewning Second Ward. Chas. J. Baker Fourth Ward.
JUSTICES OF THE PEACE.
R. A. T. Clement First Ward. W. T. Moss .Third Ward.
G. L. Gwynn Second Ward. C. M. Bransom Fourth Ward.
City of Norfolk.
Judges:
Court of Law and Chancery William Bruce Martin.
Corporation Court Allan R. Hanckel.
Circuit Court James L. McLemore.
Mayor Wyndham H. Mayo.
Clerks of Courts:
Corporation Court and Court of Law and Chancery.. .James V. Trehy.
Circuit Court Lawrence Waring.
Digitized by VjOOQ IC
260
BEPORT OF THE
Conunonwealth's Attorney O. L. Shackelford.
Treasurer B. Gray Tunstall.
Sergeant Claude L. Hudgins.
Commissioner of Revenue Edward J. Doran.
City Clerk R. E. Steed.
City Collector Victor Parks.
High Constable Harry O. Nichols.
City Engineer Walter H. Taylor, Jr.
Police Justice John M. Arnold.
Civil Justice James N. Goode.
Chief of Police , C. G. Kizer.
Chief of Fire Department R. F. McLaughlin.
Board of Control S. S. Nottingham.
Wm. M. Harman.
T. S. Purdie.
Coroners R. S. Knight.
Levi Old.
Superintendent of the Poor James E. Parr.
Superintendent of Schools Richard A. Dobie.
Health Officer Dr. P. S. Schenck.
Ward Officers.
ALDERMEN.
S. A. Markel Adams Ward.
T. M. Cashin Adams Ward.
J. G. Long Adams Ward.
J. C. Prince Jefferson Ward.
I. Walke Truxtun Jefferson Ward.
A. Christie Monroe Ward.
J. Elmer White Monroe Ward.
W. H. Hancock Washington Ward.
COMMON
J. Crockin Adams Ward.
T. S. FitzGibbon Adams Ward.
W. R. Johnson Adams Ward.
P. Roskam Adams Ward.
S. K. Rubaiz Adams Ward.
J. L. Burke Jefferson Ward.
W. J. Hosier Jefferson Ward.
W. W. Old, Jr Jefferson Ward.
Albert L. Roper Jefferson Ward.
W. H. Sergeant, Jr Jefferson Ward.
W. S. Bensten Madison Ward.
H. D. Legge Madison Ward.
W. T. Ham Madison Ward.
W. H. Cox Jefferson Ward.
A. C. Friary Madison Ward.
N. Metzger.. Madison Ward.
J. A. Derring Madison Ward.
Howell H. Jones Monroe Ward.
S. E. Solyer Washington Ward.
H. L. Butler Washington Ward.
COUNCIL.
W. A. Minter Madison Ward.
H. W. Seabury Madison Ward.
J. M. Bimting Monroe Ward.
Warwick Mayo Monroe Ward.
P. P. Peebles. Monore Ward.
N. S. Horton Monroe Ward.
J. L. Mitchell Monroe Ward.
T. Edwin Baird Washington Ward.
G. W. P. Overman.. Washington Ward.
J. J. Pitt Washington Ward.
J. T. Whitehurst... .Washington Ward.
J. O. Wiggs Washington Ward.
Walter A. Edwards.
M. C. Keeling.
F. E. Nottingham.
JUSTICES OF THE PEACE.
John O. Pett.
A. J. Dalton.
D. M. Agey.
C. W. Consolvo.
J. J. Keeling.
J. T. Holland.
Shelley Nugent.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
261
City of Petersbui^.
Judge Hustings Court James M. Mullen.
Judge Circuit Court Robt. G. Southall.
Mayor Robert Cabaniss.
Clerk of Courts Robert Gilliam.
City Attorney George Mason.
Commonwealth's Attorney Richard H. Mann.
City Auditor G. B. Gill.
Collector Delinquent Taxes (city) John J. Neems.
Treasurer F. Gerald Stratton.
Sergeant John B. Evans.
Commissioner of Revenue Hugh R. Smith, Jr.
City Collector Jno. J. Neems.
High Constable John A. Mallory.
City Engineer R. D. Budd.
Police Justice Chas. E. Plummer.
Chief of Police R. F. Ragland.
Chief of Fire Department. E. V. Farley.
Register of Water Works Jas. Brockwell.
Coroner H. G. Leigh.
Superintendent of Poor Joseph J. Williams.
Superintendent of Schools R. R. Jones.
Health Officer Dr. R. A. Martin.
Ward Officers.
ALDERMEN.
William Koenig First Ward.
John E. Harvell First Ward.
Horace S. Smith Second Ward.
P. S. Pugh Second Ward.
Jno. H. Harville Third Ward.
Grover C. Wright Third Ward.
William E. Poole Fourth Ward.
Wesley G. Andrews Fourth Ward.
J. G. Quarles Fifth Ward.
P. H. Hawkins Fifth Ward.
J. Frank Kidd Sixth Ward.
J. W. McCaleb Sixth Ward.
COMMON COUNCIL.
J. M. Saunders First Ward.
John J. Nelms First Ward.
Jas. B. McCulloch. ...... First Ward.
J. N. Jones First Ward.
O. W. Mattox Second Ward.
W. R. McKenney Second Ward.
Jos. B. Prince Second Ward.
W. N. Jones Second Ward.
N. T. Patterson Third Ward.
R. M. Hatchett Third Ward.
H. T. Donnan Third Ward.
Forest W. Tucker Third Ward.
J. E. Young Fourth Ward.
J. W. Brown. Fourth Ward.
S. Floyd Brown Fourth Ward.
W. F. Slaughter Fourth Ward.
W. A. Baxter Fifth Ward.
W. I. Wheary Fifth Ward.
W. A. Ramsey Fifth Ward.
C. W. Alley Fifth Ward.
John Wood Sixth Ward.
A. F. Young Sixth Ward.
W. R. Turner Sixth Ward.
R. S. Chandler Sixth Ward.
Digitized by VjOOQ IC
262
BEPOBT OF THE
JUSTICES OF THE PEACE.
John N. Pearman Second Ward.
C. G. Pleasants Fourth Ward.
J. B. Taliaferro Fourth Ward.
Ro. S. Pillow. Fifth Ward.
Vernon H. Borst Sixth Ward.
City of Portsmouth.
Judge Kenneth A. Bain.
Mayor -. F. S. Hope.
Clerk of Courts E. Thompson.
City Clerk L. P. Slater.
Commonwealth's Attorney Charles T. Bland.
Treasurer Henry L, Hudgins.
Sergeant Robert E. Glover.
Commissioner of Revenue John C. Niemeyer.
City Collector Frank C. Hanrahan.
High Constable W. L. Walker.
City Engineer Jos. F. Weaver, Jr.
Chief of Police .James M. Broughton.
Chief of Fire Department ,. Wm. R. Walker.
Coroner Gray G. Holladay.
Superintendent of Poor .' .John Bright.
Superintendent of Schools H. A. Hunt.
Health Officer Vernon Brooks.
Ward Officers.
ALDER&IEN.
M. B. Langhome First Ward. J. H. Wilson Fourth Ward.
J. Bilisoly Hudgins First Ward.
E. L. Barlow Second Ward.
Lorenzo Carr Second Ward.
M. M. Adams Third Ward.
L. Privett Third Ward.
C. N. Markham Fourth Ward.
S. C. Brown Fifth Ward.
L. H. Davis Fifth Ward.
Z. E. Frey Sixth Ward.
Henry Pile Seventh Ward.
COMMON COUNCIL.
J. H. Branch First Ward.
T. F. White First Ward.
E. S. Burgess First Ward.
W. C. Corbitt Second Ward.
C. H. Herbert .Second Ward.
J. T. Hanvey Second Ward.
M. T. Cain Second Ward.
C. E. Hutchins Second Ward.
Joseph S. Moore Second Ward.
J. E. Snellings Third Ward.
I. M. Leavitt Third Ward.
H. L. Fleming Fourth Ward.
S. B. Laylor .Fourth Ward.
S. T. Montague, Jr Fourth Ward.
H. C. Reynolds. Fourth Ward.
Earl H. Wright Fourth Ward.
W. D. Morgan Fifth Ward.
Grover C. Wright Fifth War4.
F. P. Baldwin Sixth Ward.
S. B. Houghton Sixth Ward.
B. S. Lee Seventh Ward.
Robert L. Moore Seventh Ward.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH , 263
JUSTICES OF THE PEACE.
Charles R. Nash First Ward. John W. Lawrence Fifth Ward;
Emmett Deans Second Ward. Jesse J. Holland Sixth Ward.
James F. Pablo .Third Ward. W. S. Parker Seventh Ward.
L. E. Miltier Fourth Ward.
City of Radford.
Judge Robert L. Gardner.
Mayor W. M. Delp.
Clerk of Courts J. A. Painter.
City Clerk W. P. Anderson.
Commonwealth's Attorney H. C. Tyler.
Treasurer M. M. Caldwell. '
Sergeant R. E. McNeal.
Commissioner of Revenue Mark Reid.
High Constable W. M. Martin.
Police Justice Mayor.
Chief of Police R. E. McNeal.
Chief of Fire Department ; . . . Anthony Giesen.
Superintendent of Water Works
Coroner Dr. W. B. Fuqua.
Superintendent of Poor W. M. Martin.
Superintendent of Schools J. P. Whitt.
Health Officer Dr. W. A. Wilson.
Ward Officers.
COMMON COTJNCIL.
H. M. Burton East Ward. H. F. Semhler West Ward.
A. F. Goodykoontz East Ward. . T. E. Vaughan West Ward.
R. J. Noell East Ward. William Ingles, Jr West Ward.
J. D. Mundy East Ward. J. G. Osborne West Ward.
W. E. Brecker East Ward. H. T. Roberts West Ward.
P. P. Hasselvander East Ward. J. W. Bishop West Ward.
JUSTICES OP THE PEACE.
John H. Stump East Ward. Jno. S. Lawson West Ward.
City of Richmond.
Judges:
Hustings Court D. C. Richardson.
Hustings Court) Part 2 Ernest H. Wells.
Chancery Court W. A. Moncure.
Circuit Court R. Carter Scott.
Law and Equity Court Beverly T. Crump.
Civil Court W. M. Turpin.
Digitized by VjOOQIC
S64 BEPOBT 0^ THE
Mayor Geo. Ainslie.
City Clerk Ben T. August.
Clerk of Courts:
Hustings Court Walter Christian.
Hustings Court, Part 2 H. E. Duval.
Chancery Court CO. Saville.
Circuit Court Luther Libby.
Law and Equity Court P. P. Winston.
Commonwealth's Attorney Geo. E. Wise.
Sheriff J. Herbert Mercer.
Treasurer James B. Pace.
Sergeant John L. Satterfield.
Commissioner of Revenue Henry E. Tresnon.
City Collector H. L. Hulce.
High Constable W. H. Wyatt, Jr.
City Engineer C. E. Boiling.
City Accountant Geo. S. Crenshaw.
Building Inspector John E. Butler.
Police Justice x J. J. Crutchfield.
Chief of Police ^ Louis Werner.
Chief of Fire Department W. H. Joj^es.
Superintendent of Gas Works W. P. Knowles.
Superintendent of Water Works K E. Davis.
Coroner Dr. William H. Taylor.
Superintendent of Poor Dr. R. G. Cabell, Jr.
Superintendent of Schools J. A. C. Chandler.
Health Officer Dr. E. C. Levy.
ADMINISTRATIVE BOARD.
H. P. Bsck. John Hirschberg.
E. C. Folkes. Carlton McCarthy.
Robert Whittet, Jr., Chairman.
Ward Officers.
ALDf:RM£N.
John J. Mitchell Clay Ward. W. J. Oilman Lee Ward.
Lawrence Paul Clay Ward. Barton H. Grundy Lee Ward.
Ordway Puller Clay Ward. Marx Gunst Lee Ward.
W. H. Adams Jefferson Ward. L. T. Christian Madison Ward.
A. C. Nelson Jefferson Ward. W. W. Workman Madison Ward.
H. W. Melton .Jefferson Ward. Joseph E. Powers Madison Ward.
COMMON COUNCIL.
T. Gray Haddon Clay Ward. R. L. Peters Clay Ward.
Edgar B. English. Clay Ward. Clarence A. Seaton Clay Ward.
Digitized by VjOOQIC
SECRETARY OP THE COMMONWEALTH
26S
p. P. Pilcher Clay Ward.
George H. Lumsden. . .Jefferson Ward.
Jefferson C. Powers. . .Jefferson Ward.
Job. B. Welsh Jefferson Ward,
George W. Rogers Jefferson Ward.
Wm. E. Sullivan. . Jefferson Ward.
W. D. Butler Lee Ward.
Claude L. Batkins Lee Ward.
Fred. H. Powell Lee Ward.
Clyde H. Ratcliffe Lee Ward.
E. H. Fergusson Lee Ward.
H. E. Atkinson Madison Ward,
Jesse A. Ladd Madison Ward.
C. C. Jones Madison Ward,
L. J. Cheatwood Madison Ward.
G. K. Pollock , . .Madison Ward.
JUSTICES OF THE PEACE.
C. S. Gates Clay Ward.
5. A. Jacob Clay Ward.
James D. Lyle Clay Ward.
R. C. Duke Lee Ward.
W. A. Graves Lee Ward.
J. A. Purdie Lee Ward.
J. W. Gibbons Jefferson Ward,
Joseph O. Phillips Jefferson Ward.
Wilbur J. Griggs Jefferson Ward.
J. T. Connolly Madison Ward.
Llo5''d B. Franklin Madison Ward.
P. J. McCarthy Madison Ward.
City of Roanoke.
Judges:
Corporation Court A. E. King.
Law and Chancery Court Edward W. Robertson.
Mayor Chas. M. Brown.
Clerk of Courts S. S. Brooke.
City Clerk P. H. Tucker
Commonwealth's Attorney Everett Perkins.
Treasurer Lawrence S. Davis.
Sergeant T. R. Tillett.
Commissioner of Revenue D. R. Hunt.
City Collector James B. Botts.
High Constable E. S. Wingfield.
City Engineer F. L. Gibboney .
Police Justice Beverley Berkeley.
Chief of Police E. R. Moore.
Chief of Fire Department James McFall.
Coroner R. Gordon Simmons.
Superintendent of Poor E. A. Willis.
Superintendent of Schools Harris Hart.
Health Officer Dr. W. B. Foster.
Ward Officers.
ALDERMEN.
M. B. Pace Highland Ward.
O. P. Wilkins Highland Ward.
Jas. P. Hart Highland Ward.
Jas. A. Bear Highland Ward.
P. J. Minohan Kimball Ward.
W. B. Murphy Kimball Ward.
Wm. McDermott Kimball Ward.
S. B. Gary Jefferson Ward.
W. B. Stevenson Jefferson Ward.
C. I. Lunsford Jefferson Ward.
S. B. Gary Jefferson Ward.
A. D. Lane Melrose Ward.
R. B. Haynes Melroffe Ward.
S. O. Porter Melrose Ward.
Digitized by VjOOQIC
266
REPORT OF THE
COMMON COUNCIL.
Blair J. Fishburne. . . . Highland Ward.
C. D. Keflfer Highland Ward.
A. T. Kinsey Highland Ward.
C. S. McNutty Highland Ward.
Jas. H. Stuart Highland Ward.
E. R. Chick : . . . .Highland Ward.
Patrick Fay Kimball Ward.
B. A. Miller Kimball Ward.
J. S. Pattie Kimball Ward.
Thomas O'Connor Kimball Ward.
J. A. Shubert Kimball Ward.
J. A. May hew Jefferson Ward.
0. A. Kems Jefferson Ward.
A. W. Lescure ...;... .Jefferson Ward.
C. R. Williams Jefferson Ward.
T. J. Carter Jefferson Ward.
E. W. Speed Jefferson Ward.
G. T. Miller Melrose Ward.
W. H. Horton Melrose Ward.
C. W. Wilmeth Melrose Ward*
D. A. Parrock Melrose Ward*
H. B. Watts Melrose Ward.
G. H. T. Greer.
JUSTICES OF THE PEACE.
J. H. Cutchin.
F. D. Shumate.
City of Staunton.
Judge Richard S. Ker.
Mayor Hampton H. Wayt.
General Manager S. D. Holsinger.
Clerk of Courts Newton Argenbright.
Commonwealth's Attorney Carter Braxton.
Treasurer Arista Hoge.
Sergeant E. D. Bell.
Commissioner of Revenue : A. A. Eskridge.
City Collector J. McD. McCue.
Constable C. A. Crafton.
Police Justice J. H. May.
Chief of Police K. M. Lipscomb.
Chief of Fire Department J. H. Woodson.
Superintendent of Water Works John B. Moore.
Coroner Dr. T. M. Parkins.
Superintendent of Poor R. J. Gregory.
Superintendent of Schools John P. Neff,
Health Officer Dr. W. S. Whitmore.
Ward Officers.
ALDERMEN.
S. P. Silling Ward No. 1.
G. W. Fretwell Ward No. 1.
C. P. Bowman Ward No. 1.
R. E. R. Nelson Ward No. 1.
C. T. Lewis Ward No. 2.
R. L. Stratton Ward No. 2.
J. W. H. Pilson .Ward No. 2.
R. P. Bell Ward No. 2.
Digitized by VjOOQIC
SECRETABY OF THE COMMONWEALTH 26>T
COMMON COUNCIL.
W. B. Anderson Ward No. 1. G. F. Garber Ward No. 2.
W. A. Payne Ward No. 1. J. S. Lee Ward No. 2.
L. O. Ware Ward No. L R. R. Heydomich Ward No. 2:
Jno. F. Harman Ward No. L Daniel Porter Ward No. 2.
E. J. Gushing Ward No. L W. A. Grubert Ward No. 2.
A. T. Moore Ward No. L Geo. A. Cottrell Ward No. 2,
Alfred Jaffee Ward No. L L. W. H. Peyton Ward No. 2.
JUSTICES OF THE PEACE.,
Abe Walters Ward No. L W. T. Hartman Ward No. 2.
H. H. Harlaa Ward No. 1. J. C. Fretwell Ward No. 2.
Hulst Glenn Ward No. 1. R. E. Tyler Ward No. 2.
City of Suffolk.
Judge James L. McLemore.
Mayor M. E. Stallings.
Clerk of Courts G. A. Harris.
Commonwealth's Attorney W. P. Lipscomb.
Sergeant William E. Brinkley.
Police Justice
Chief of Police W. E. Brinkley.
Treasurer W. A. King.
Commissioner of Revenue A. A. Riddick.
Chief of Fire Department Eugene Hurley.
Coroner R. H. Pretlow.
Superintendent of Poor T. J. Eley.
Superintendent of Schools J. B. L. DeJanette.
Health Officer C. J. Riddick.
COMMON COUNCIL.
John H. Mitchell. H. W. Campbell.
J. G. Williams. J. W. Hosier.
W. S. Beamon. John M. Butler.
L. C. Holland. M. M. Watkins.
JUSTICES OF THE PEACE.
C. L. Lewis Fourth Ward.
City of Williamsbiirg.
Circuit Judge D. Gardner Tyler.
Mayor E. W. Warburton.
Clerk of Courts T. H. Geddy.
Commonwealth's Attorney Frank Armistead.
Sheriff Louis P. Trice.
Sergeant R. D. Wilkins.
Police Justice E. W. Warburton.
Chief of Police R. D. Wilkms.
Digitized by VjOOQIC
268 BEPOBT OF THE
Treasurer Ro. L. Spencer.
Oommiasioner of Revenue J. T. Binns.
City Collector R. D. Wilkins.
Coroner
Superintenhent of Gas Works R. W. Holmes.
Superintendent of Schools H. E. Bennett.
Health Officer David J. Kmg.
COMMON COUNCIL.
C. C. Hall. W. L. Jones.
G. D. Vaiden. B. F. Wolfe.
R. L. Spencer.
JUSTICES OF THS PEAGB.
C. C. Hall. W. L. Jones.
G. D. Vaiden. B. F. Wolfe.
R. L. Spencer.
City of Winchester.
Judge "" Thos. W. Harrison.
(substituting. )
Mayor Julian F. Ward.
Clerks of Courts J. B. Beverley.
F. H. Krebs.
Commonwealth's Attorney James P. Reardon.
Treasurer William T. Barr.
Sergeant Adam Forney.
Commissioner of Revenue J. L. Maphis.
City Engineer W. P. Hayslett.
Police Justice and Clerk of Common Council F. H. Krebs.
Chief of Police Michael A. Doran.
Chief of Fire Department James W. Sibert.
Superintendent of Water Works Thos. Tryer.
Coroner CM. Hodson.
Superintendent of Poor Michael A. Doran.
Superintendent of Schools M. M. Lynch.
Health Officer Dr. P. B. Boyd.
Ward Officers.
COMMON COUNCIL.
Shirley Carter First Ward. J. Wm. Siber Second Ward.
Dr. H. H. McGuire First Ward. Jas. M. Brown Second Ward.
Tbos. Kremer First Ward. Wm. B. Ryan Second Ward.
Jno. Fred'k Goss First Ward. Robert Lee Gray Second Ward.
John H. Snyder First Ward. John M. Steck Second Ward.
Wm. A. Bell First Ward. A. T. Jones Second Ward.
Recorder — Edw. J. Evans.
JUSTICE OP THE PEACE.
F. H. Krebs.
Digitized by VjOOQIC
SEOBETABY OF THE COMMONWEALTH
26»
TOWN OFFICERS
Abingdon.
Located in county of Washington.
Incorporated by act of legislature,
October, session 1778.
Population, 2,500.
OFFICERS.
Mayor — ^T. H. Crabtree.
Clerk— W. H. Hamilton.
Treasurer — D. A. Preston.
Sergeant — J. C. Walden.
Council — Paul E. Hayter.
A. B. Trigg.
B. T. Wren.
W. A. Maiden.
A. F. Smeltzer.
G. C. Porterfield.
J. C. Ireson
Robt. R. Campbell.
T. J. Clark.
W. Scott Thompson.
AltaVista.
Located in county of Campbell.
Incorporated by order of court, 1912.
Population, 1,500.
OFFICERS.
Mayor— W. E. M. Thornton.
Clerk— W. S. Corbin.
Treasurer — ^W. S. Corbin.
Sergeant — ^T. S, Scruggs.
Council — O. K. McCartney.
Dr. H. E. Price.
C. Q. Edwards.
E. A. Smith.
Thos. H. Haskins.
W. Frank Bowman.
Amherst.
Located in county of Amherst.
Incorporated by order of Circuit Court,
under general law, April 15, 1910.
Population — ^About 600, a nnall ma
jority white.
OFFICERS.
Mayor— W. W. Gilbert.
Clerk— W. P. Reed.
Treasurer — ^W. P. Reed.
Sergeant — ^W. F. Gregory.
Council— W. A. Baldock.
J. E. Bowman.
R. M. Cox.
G. W. Dearborn.
O. V. Hanger.
J. G. Kerfott.
C. A. Jabert.
W. H. Wood.
Appalachia.
Located in county of Wise.
Incorporated by act of March 1, 1906.
Population— 2,000.
OFFICERS.
Mayor— W. F. Lee.
Clerk — ^W. L. Manious.
Treasurer — H. H. Head.
Sergeant — J. E. Moss.
Council— E. P. Duffey.
J. W. Huneycutt.
W. L. Boggs.
O. P. Necessary.
W. H. Johnson.
G. W. Bentley.
Ashland.
Located in county of Hanover.
Incorporated by General Assembly,
February 19, 1858.
Population — 1,450.
OFFICERS.
Mayor — ^Andrew J. Ellis.
Clerk— W. L. Foy.
Treasurer — ^W. L. Foy.
Sergeant — H. J. Cross.
Digitized by VjOOQIC
m
BEPOBT OP THE
Council — StonewallJ. Doswell.
Galium B. Jones, Jr.
James C. Blasingame.
B. Morgan Shepherd.
John C. Pollard.
Weldon C. Blanton.
Rutherfoord Fleet.
Basic City.
Located in county of Augusta.
Incorporated by act of the legislature,
approved March 3, 1890.
Population— 2,000.
OFFICERS.
Mayor — E. H. Heatwole.
Clerk— W. M. Page.
Treasurer — ^W. M. Page.
Sergeant — S. T. Rogers.
Council — D. L. O'Conaors.
P. G. Stultz.
G. N. Speck.
F. W. Harris.
R. H. Dunlap.
J. B. McGhaey.
Bedford.*
Located in county of Bedford.
Incorporated by — See note.
Population — 2,508, census 1910
CFFTCERS.
Mayor — Nelson Sale.
Clerk— G. A. Moore.
Treasurer — G. A. Moore.
Sergeant — J. F. Spencer.
Council— W. C. Ballard.
J. Tr Davidson.
E. S. Fisher.
M. T. Harrison.
W. P. Hurt.
* I am iDformed that the town of Liberty was
originalhr incorporated in 1837 or 1838 but am un-
able to find the acts of the assembly for that year
to verify this. By acts of assembly 1889-90 th(e
name was changed from Liberty to Bedford City
and a new charter granted. By act of assembly
1912 another new charter was granted and name
changed to Bedford. This is all the information
I can give you under head of incorporation.
C. A. MOORE,
Treas.-Clerk.
V. W. Nichols.
S. M. Roadcap.
F. 0. Thomas.
Belle Haven.
Located in county of Accomac.
Incorporated by legislature, December
14, 1895.
Population— About 300.
OFFICERS.
Mayor — ^James T. Walkley.
Clerk— W. G. Emmett.
Treasurer — ^None.
Sergeant— M. C. Whaley.
Council — James T. Walkley.
John T. B. Hyslop.
J. Thomas Savage.
B. F. Watkins.
W. G. Emmett.
S. P. Ward.
Seymour Blair Ward.
Berry ville.
Located in county of Clarke.
Incorporated by act of General Assem-
bly, chapter 366, October 29, 1870.
Population— ^00.
OFFICERS.
Mayor— D. H. Jones.
Clerk — Geo. N. Hardesty.
Treasurer — Ed. J. Ogden.
Sergeant — C. M. Feltner.
Council — ^E. L. Coiner.
Louis Scheuer.
Dr. J. E. Harris.
J. T. L. Jones.
Big Stone Gap.
Located in county of Wise.
Incorporated by act of April 7, 1882.
Population— 2,800.
OFFICERS.
Mayor— W. S. Rose.
Clerk — B. C. Ferguson.
Digitized by VjOOQIC
SECBETABY OP THE COMMONWEALTH
271
Treasurer— P. H. Kennedy.
Sergeant— Marshall Belcher.
Council— W. T. Goodloe.
H. E. Fox.
L. O. Pettit.
P. H. Barron.
S. M. Shelton.
L. E. Jessee.
Blacksburg.
Located in county of Montgomery.
Incorporated by General Assembly,
1798.
Population— 1,200.
OFFICERS.
Mayor— F. W. Eheart.
Clerk— R. L. Fagg.
Treasurer — F. E. Fagg.
Sergeant — C. M. Camper.
Council — ^R. L. Fagg.
V. C. Austin.
W. M. Brodie.
M. F. Slusser.
J. K. Grosclose.
W. G. Conner.
Blackstone.
Located in county of Nottoway.
Incorporated by legislature of Vir-
ginia, 1887— New charter granted
1912.
Population, last census, about 1,550.
Estimated now 2,000.
OFFICERS.
Mayor — ^L. S. Epes.
Clerk— R. B. Stone.
Treasurer — ^R. B. Stone.
Sergeant — R. L. Sullivan.
Council— Dr. L. C. Tucker.
G. L. Bradshaw.
H. C. Barrow.
Jas. M. Hurt.
J. R. Crowder.
W. E. Garrett.
R. W. Manson.
Bondtown.
Located in county of Wise.
Incorporated by act of Assembly,
about 1895.
Population — ^About 400.
OFFICERS.
Mayor — H. J. Holbrook.
Clerk— A. R. Vass.
Treasurer — ^W. H. Hartsock.
Sergeant— J. T. Lawson.
Council— W. K. Porter.
J. M. Bray.
Chas. Hutchinson.
P. M. Alder.
Charley Chazer.
Bowling Green.
Located in county of Caroline.
Incorporated by General Assembly.
Population— 600 to 700.
OFFICERS.
Mayor— C. S. Webb.
Clerk— R. D. Vincent.
Treasurer-^. W. Elliott.
Sergeant — Clarence Haynes.
Council— R. D. Vincent.
R. T. Glassell.
L. E. Martin.
J. W. Barlow.
E. E. Butler.
J. T. Richards.
J. W. Elliott.
Bojce.
Located in county of Clarke.
Incorporated by circuit court, Novem-
ber 28, 1910.
Population — 412 at incorporation, but
more now.
OFFICERS,
Mayor — ^Wm. M. Gaunt.
Recorder — ^Geo. B. Harrison.
Treasurer — Geo. B. Harrison.
Sergeant — Frank Tumblin, Jr.
Chief of Police— Frank Tumblin, Jr.
Digitized by VjOOQIC
272
8SPOBT OF THE
Council-
-Wm. M. Gaunt.
J. F. Stinson.
P. T. Grim.
A. B. Wyndham.
C. VanDeveater.
Boydton.
Located in county of Mecklenburg.
Incorporated by legislature.
Popul ation — 500.
OFFICERS.
Mayor — Irby Tumbull.
Clerk— Irby Tumbull.
Treasurer — R. H. Bryson.
Sergeant — R. H. Bryson.
Council— A. T. Snellingrf.
C. F. Moseley.
Haskins Williams.
C. F. Homes.
Chas. T. Reekes.
M. H. Beales.
Boykins.
Located in county of Southampton.
Incorporated by legislature, extra
session, 1884.
Population — Estimated, 850.
OFFICERS.
Mayor — N. S. Beaton.
Clerk— S. L. Beaton.
Treasurer — J. W. Martin.
Sergeant— B. F. Taylor.
Council— W. A. Powell.
R. M. Knight.
W. P. Gray.
J. M. Bland.
Walter H. Britt.
Branchyille.
Located in county of Southampton.
Incorporated by act of legislature,
1908.
Population — 150.
OFFIGBBS.
Mayor — ^W. F. Spencer.
Clerk— J. E. Harrison.
Treasurer — J. W. H. Darden.
Sergeant — N. G. Harrell.
Council — J. E. Harrison.
J. Davis Woodard.
W. H. Rush.
J. W. H. Darden.
J. E. Hood.
P. Ellis.
Broadway.
Located in county of Rockingham.
Incorporated by legislature,J^February
20, 1886.
Population— 416 in 1910.
OFFICERS.
Mayor — J. J. Pennybacker.
Clerk— C. R. Whitmore.
Treasurer— D. M. Sandy.
Sergeant— D. M. Sandy.
Council — G. S. Aldhizer.
D. O. Hulvey.
J. M. Kline.
Dr. F. A. Stoutamire.
A. W. Whitmore.
Robt. S. Ritchie.
Brookneal.
Located in county of CampbelL
Incorporated in 1908.
Population— 694.
Mayor — B. Snell.
Clerk— W. C. Walker.
Treasurer— W. C. Walker.
Sergeant — S. C. Henderson.
Council— B. Snell.
J. E. Webb.
E. R. Monroe.
R. E. Gilliam.
R. H. Henderson.
W. M. Clark
R. D. Williams.
Digitized by VjOOQIC
SECRETABY OF THE COMMONWEALTH
273
Bucbanan.
Located in county of Botetourt.
Incorporated by act of legislature,
1892.
Population— 1,000.
OFFICERS.
Mayor— E. W. Dodd, M. D.
Clerk— W. P. Skidmore.
Treasurer — ^W. R. Davis.
Sergeant— W. T. Eakin.
Council — D. D. Booze.
W. R. Da^ds.
W. P. Skidmore.
J. B. Thompson.
H. M. Swartz.
W. R. West.
Biirkeyille.
Located in county of Nottoway.
Population— 800.
OFFICERS.
Mayor — ^L. R. Bradshaw.
Clerk— H. H. Michael.
Treasurer — F. L. Overton.
Sergeant — A. J. Hopkins.
Council— H. H. Hamner.
J. F. Boswell.
W. H. Sheffield.
C. B. Boury.
L. R. Bradshaw.
S. D. Overton.
W. J. Stricklcr.
Cambria.
Located in county of Montgomery.
Incorporated by act of legislature,
1903.
Population— 750.
OFFICERS.
Mayor — D. M. Altizer.
Clerk— W. L. Hickok.
Treasurer — J. C. Brown.
Sergeant — J. Z. King.
Council — ^J. C. Brown.
W. L. Hickok.
T. A. Roudabush.
W. H. Mitchel.
W. H. Baker.
J. W. Mitchel.
Cape Charies.
Located in county of Northampton,
Incorporated by act of Assembly,
March 1, 1886.
Population— About 2,500.
OFFICERS.
Mayor — I. J. Burbage.
Clerk— J. W. Jones.
Treasurer — ^M. H. Stevenson.
Sergeant — J. A. Taylor.
Council— E. P. Dryden.
R. D. L. Fletcher.
C. K. High.
F. R. Savage.
W. T. Townsend.
E. C. Young.
Chariotte C. H.
Located in county of Charlotte.
Incorporated by General Assembly^
April 27, 1874-December 21, 1901.
Population— 500.
OFFICERS.
Mayor — S. C. Daniel.
CleYk— C. M. Hutcheson.
Treasurer — C. M. Hutcheson.
Sergeant — ^W. R. Bloxton.
Council— W. G. Williams.
F. B. Watkins.
H. B. Chermside.
J. H. Norvell.
C. M. Hutcheson.
J. D. Shepperson.
Chase City.
Located in county of Mecklenburg.
Population— About 2,000.
Digitized by VjOOQIC
274
BEPOBT OF THE
OFFICERS.
Mayor— J. W. Roberts.
Clerk— A. H. Robertson.
Treasurer — ^N. H. Williams.
Sergeant— H. V. Shuyhart.
jCouncil — Jos. Hutcheson.
J. A. Price.
B. F. Robertson.
N. H. Williams.
A. H. Robertson.
F. B. Reamy.
Chatham.
Located in coimty of Pittsylvania.
Population— 1,300.
OFFICERS.
Mayor— W. P. Parrish.
Clerk— W. M. Tredway, Jr.
Treasurer— W. M. Tredway, Jr.
Sergeant— Roy F. Adkins, C. P.
Council— J. H. Whitehead.
J. H. Bolanz.
J. D. Jones.
W. N. C. Merchant.
J. I. Overbey.
E. S. Reid.
Chilhowie.
liocated in county of Smyth.
Incorporated by order circuit court,
December, 1913.
Population— 500.
OFFICERS.
Mayor— James D. Tate.
€lerk— G. C. Bundy.
Treasurer— G. C. Bundy.
Sergeant— James Heath.
Council— Geo. A. Wright.
Q. A. EUer.
J. W. Heninger.
A. C. Beatie.
S. A. Cole.
F. B. Rector.
Chincoteague.
Located in county of Accomac.
Incorporated by legislature, 1908.
Population — 1,400, more or less.
OFFICERS.
Mayor — A. F. Matthews.
Clerk— C. Elton Birch.
Treasurer— CJ. Elton Birch.
Sergeant — ^W. D. Steelman.
Council — ^Emory Phipps.
Joseph Turlington.
Daniel Jefferis.
E. H. Rowley.
J. T. Rowley.
C. K. Wimbrow.
Christiansbiirg.
Located in county of Montgomery.
Incorporated by legislature 1793.
(Several amendments)
Population— 1,800.
OFFICERS.
Mayor — ^Allen J. Harless.
Clerk— Geo. W. Walters.
Treasurer — ^M. C. Miller.
Sergeant — B. L. Haymaker.
Council— M. C. Miller.
Geo. W. Walters.
Antonia Manoni.
J. H. Blount.
J. S. Lawrence.
Claremont.
Located in county of Surry.
Incoi-porated by legislature of Virginia,
July 16, 1886, amended November 3,
1894.
Population — 650.
OFFICERS.
Mayor— W. P. Marks.
Clerk— C. A. Santmyer.
Treasurer — C. A. Santmyer.
Sergeant— B. D. Kimball.
Council— J. M. Hughes.
O. D. Belding.
J. McElroy.
E. F. Harrison.
D. Stone.
Digitized by VjOOQIC
SECRETABY OF THE COMMONWEALTH
275
ClarksTHIe.
Located in county of Mecklenburg.
Incorporated by legislature, Februarj
11, 1898.
Population— 797, 1910 census.
OFFICERS.
Mayor— James P. Taylor.
Clerk— J. W. Maxcy.
Treasurer — ^J. W. Maxej\
Sergeant— G. W. Clark.
Council — Samuel Davis.
T. M. Tisdale.
W. H. Russell.
C. L. Doggett.
R. B. Turner.
F. T. Willis.
Cleveland.
Located in county of Russell.
Incorporated by citizens, 1911.
Population— 300.
OFFICERS.
Mayor — ^W. L. Jessee.
Clerk— J. H. Harris.
Treasurer — C. M. Haytor.
Sergeant — Rufus Smith.
Clifton Station.
Located in county of Fairfax.
Population— 250.
OFFICERS.
Mayor-^D. W. Buckley.
Clerk— C. H. Adams.
Treasurer — C. H. Adams.
Sergeant — ^M. W. Davis.
Council— A. J. Kidwell.
R. W. Woodyard.
J. M. Fulmer.
C. H. Adams.
M. W. Davis.
Clintwood.
Located in county of Dickenson.
Incorporated by special act, 1892.
Population — ^500.
OFFICERS.
Mayor— Geo. C. Sutherland.
Clerk — Lawrence Kelley.
Treasurer— S. J. CuUey, Jr.
Council— R. W. Wright.
Dr. N. B. French.
Dr. J. C. Sutherland.
J. C. Dameron.
Cloven
Located in county of Halifax.
Incorporated by General Assembly of
Virginia, January 24, 1896.
Population — ^300.
OFFICERS.
Mayor- B. D. Floumoy.
Clerk— B. B. Blalock.
Treasurer— B. B. Blalock.
Sergeant— J. N. Smith.
Council— G. B. Gibson.
J. W. Canada.
Dr. R. H. Faller.
E. S. Martin.
J. R. Allen. -
B. B. Blalock, Clerk.
Coeburn.
Located in county of Wise.
Incorporated by acts of Assembly,
February 23, 1894.
Population— About 1,000.
OFFICERS.
Mayor— R. O. Bray.
Clerk— J. W. Ashworth.
Treasurer— N. R. Medley.
Sergeant— B. F. Tate.
Council — ^J. P. Lay.
J. D. Clay.
J. F. Ford.
J. B. Wolfe.
W. R. Culbertson.
Digitized by VjOOQIC
276
BEFOBT OP THE
Colonial Beach.
Located in county of Westmoreland.
Incorporated by General Assembly,
about 1892.
Population— About 800 now.
OFFICERS.
Mayor— W. P. Billingsley.
Clerk— W. R. Taylor.
Treasurer— J. C. Mude.
Sergeant— C. F. Bryant.
Council— H. W. B. Williams.
J. Ford Taylor.
Geo. W. Staplus.
W. F. Renshaw.
J. N. Ballens.
Ed. Gusu.
Columbia.
Located in county of Fluvanna.
Incorporated by legislature of Virginia;
March 3, 1879.
Population— About 250.
OFFICERS.
Mayor— J. M. Seay.
Clerk— J. J. Nelson.
Treasurer— J. J. Nelson.
Sergeant— J. S. Smith.
Council— Geo. P. Hodgson, Jr.
A. Walton.
L. E. Mosby.
J. J. Nelson.
G. H. Alvis.
G. L. Smithers.
Courtland.
Located in county of Southampton.
Incorporated by special charter, about
1892.
Population — 350.
OFFICERS.
Mayor- Junius W. Pulley.
Recorder— J. E. Whitfield.
Treasurer— J. E. Whitfield.
Sergeant— J. A. Turner.
Council— Dr. W. T. McLemore.
Dr. E. F. Ruse.
W. E. Edwards.
E. Whitfield.
W. N. Thornton.
Edward Westbrook.
Covington.
Located in county of Alleghany.
Population — Between 5 and 6 thousand.
OFFICERS.
Mayor— E. B. Butler.
Clerk— J. H. Overholt.
Treasurer — ^J. D. Mustor.
Sergeant — R. W. Lowman.
FIRST WARD.
Council— R. W. Crowder.
H. W. Anderson.
A. G. Fauver.
Geo. Huntley, Jr.
SECOND WARD.
I. T. Dickson.
C. H. Davis.
H. W. Robertson.
W. C. Wright.
Crewe.
Located in county of Nottoway.
Incorporated by charter, 1893, March
3rd.
Population— 1,802, census^l910.
OFFICERS.
Mayor — Henry Clay Smith.
Clerk— Wm. P. Taylor.
Treasurer — ^W. A. Leneave.
Sergeant— W. M. Dyson.
Council — E. p. Bradshaw.
W. T. Spence.
Geo. T. Johnson.
R. H. Timstall
B. H. Robertson.
W. E. Newby.
W. A. Nesbitt.
C. L. Jennings.
J. H. Young.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
277
Culpeper.
Located in county of Culpeper.
Incorporated by General Assembly
as town of Fairfax, changed in 1870
to the town of Culpeper, with new
charter.
Population— Census, 1910, 1,795.
OFFICE HS.
Mayor — R. M. Mackall.
Clerk— T. P. Hudgins.
Treasurer — George W. Keere.
Sergeant — J. A. C. Swetnam.
Council— Jno. S. Covington.
H. C. Burrows.
S. M. Newhouse.
J. W. Swan.
R. B. Macoy.
J. Gordon Thomas.
A. W. Pulliam.
J. W. Clark.
Damascus.
Located in county of Washington.
Incorporated by legislature, March
12, 1904.
Population— 1,500.
OFFICERS.
Mayor — Ed. L. Robinson.
Clerk— W. F. Keebler.
Treasurer — ^A. R. Selby.
Sergeant— J. S. Turner.
Council — F. G. Clements.
Geo. S. Boucher.
N. S. Wright.
Andrew Denison.
A. R. Selby.
S. E. Legard.
Dendron.
Located in county of Surry.
Population — 1 , 653 .
Mayor — T. D. Parker.
Clerk— E. H. Gladden.
Treasurer — E. M. Richardson.
Sergeant — J. H. Price.
Council — L. E. Johnson.
J. H. Parker.
N. L. Lea.
David Shelton.
J. H. Barrett.
D. L. Gotten.
DiUwyn.
Located in county of Buckingham.
Incorporated by act of General As-
sembly, March 12, 1912.
Population— 400.
OFFICERS.
Mayor — ^W. R. Connor.
Clerk— E. L. Fortney.
Treasurer— E. W. Fitzgerald.
Sergeant — T. I. Claiborne.
Council — ^R. B. Ranson.
A. W. Carter.
J. I. Berry.
S. B. Pearson.
F. B. Meyers.
M. P. Claiborne.
Drakes Branch.
Located in county of Charlotte.
Incorporated by General Assembly,
April 14, 1903.
Population— About 800.
OFFICERS.
Mayor— J. E. Crutcher.
Clerk — S. Jackson.
Treasurer — S. Jackson.
Sergeant — ^None appointed.
Council — ^J. C. Booth.
L. S. Jackson.
T. W. Scott.
E. L. Haskins.
C. W. Tucker.
W. A. Crutcher.
Dublin.
Located in county of Pulaski.
Incorporated by State, 1908.
Population — ^500.
Digitized by VjOOQIC
278
EEPOBT OF THE
OFFICERS.
Mayor — Geo. C. Moomaw.
Clerk— J. A. Gaines.
Treasurer — C. D. Glendy.
Sergeant— H. G. Wygal.
Council — G. A. Vermillion.
L. T. Dudley.
J. W. Brillheart.
Dr. E. L. Sutherland.
J. A. Gaines.
Jas. H. Cecil.
EastYille.
Located in county of Northampton.
Incorporated by act Assembly, 1896.
Population— 322 (1910).
OFFICERS.
Mayor — ^Thos. B. Robertson.
Clerk— R. S. Trower.
Treasurer— J. A. Jarvis.
Sergeant — J. S. Carpenter.
Council — A. W. Bradford.
Edw. Holland.
O. F. Mears.
T. H. Nottingham.
Arthur Saunders.
J. T. Wilkins, 3rd.
Edinburg.
Located in Shenandoah.
Incorporated by State, May 24, 1852.
Population — 612.
OFFICERS.
Mayor — B. S. Ran.
Clerk-^. N. CofiPman.
Treasurer— Hugh Samer.
Sergeant— A. Coffman.
Council—*!. W. Santmiers.
Hugh Samer.
L. G. Swann.
J. N. Coffman.
Geo. W. Ring.
C. W. Sheetz.
Elkton.
Located in county of Rockingham.
Incorporated by act of legislature.
May 1, 1908.
Population — About 1,000.
OFFICERS.
Mayor — E. R. Harrison.
Clerk— Eugene Petty.
Treasurer — Eugene Petty.
Sergeant — S. W. Mongcs.
Council-^T. T. Heard.
V. C. Miller.
R. B. Wilson.
A. B. Cover.
J. W. Tompkins.
G. W. Walton.
Emporia.
Located in county of Greenville.
Incorporated 1889.
Population— 2,272.
OFFICERS.
Mayor — J. E. Everette.
Clerk— W. W. Robertson.
Treasurer— H. W. Hall.
Sergeant — J. B. Rodgers.
Council — G. L. Vincent.
A. J. Doughty.
R. J. Green.
W. S. Lindsy.
J. D. Peebles.
C. F. Johnson.
J. L. Lester.
W. T. Prince.
Fairfax.
Located in coimty of Fairfax.
Incorporated by act legislature, Feb-
ruary 16, 1892.
Population— About 435. We have no*
access to the last census report.
OFFICERS.
Mayor— Jas. W. Ballard.
Clerk— E. R. Holbrook.
Digitized by VjOOQIC
SECBETABY OP THE COMMONWEAliTH
279
Treasurer — None .
Sergeant — J. R/Alleson.
Council— C. F. Broadwater.
O. B. Campbell.
W. T. Carter.
Dr. Howard Fletcher.
Thos. R. Keith.
F. D. Richardson,
Falls Church.
Located in counties of Fairfax and
Alexandria.
Incorporated by legislature, March
30th, 1875.
Population — 1,515.
OFFICERS.
Mayor — John T. Hemdon.
Clerk— G. W. Hauxhunt.
Treasurer — O. B. Livingston.
Sergeant — O. B. Livingston.
Council— S. H. Styles.
P. B. Noune.
Jno. Bethune.
W. T. Wescott.
C. V. Shreve.
W. N. Lynch.
Fincastle.
Located in county of Bland.
Incorporated by House of Burgesses,
February, 1772.
Population— 496.
OFFICERS.
Mayor — W. N. Brookinridge.
Clerk — F. M. Housman.
Treasurer — C. C. Burch.
Sergeant — M. G. Fillers.
Council — Gary Brockinridge.
Benjamin Had en.
C. B. Camper.
J. W. Duglas.
E. B. Hayth.
N. W. Maddox.
S. B. Smith.
Floyd.
Located in county of Floyd.
Incorporated by act General Assembly
1891-1892.
Population— 500.
OFFICERS.
Mayor— B. T. Williams.
Clerk— P. B. Sluaher.
Treasurer— P. B. Slusher.
Sergeant— P. T. Howell.
Council — ^M. L. Dalton.
W. K. Proffitt.
P. B. Slusher.
G. T. Spangler.
Franklin.
Located in county of Southampton.
Incorporated by General Assembly^
1878.
Population— 2,500.
OFFICERS.
Mayor— Robt. E. L. Watkins.
Clerk— L. A. Gay.
Treasurer — L. A. Ga3^
Sergeant — J. S. Cobb.
Council — P. D. Camp.
E. L. Beale.
D. A. Holland.
R. C. Campbell.
W. D. Campbell.
D. O. Norfleet.
Fries.
Located in coimty of Grayson.
Incorporated by Assembly, December
21, 1901, and March 29, 1902.
Population— 1,800.
OFFICERS.
Mayor — ^W. C. Robinson.
Clerk— C. S. Peck.
Treasurer— C. S. Peck.
Sergeant — A. J. Smith.
Council — ^John Thorp.
Digitized by VjOOQIC
280
REPORT OP THE
E. A. Robinson.
John Williams.
C. L. Smith.
B. S. Dobins.
J. W. Bolton.
John McLean.
Front Royal.
Located in coimty of Warren.
Incorporated by General Assembly of
Virginia.
Population— 3,000.
OFFICERS.
Mayor — S. Gardner Waller.
Clerk—Wm. J. Kendrick.
Treasurer—Wm. W. Pettitt.
Sergeant— E. C. Smith.
Council — S. Gardner Waller.
Wm. J. Kendrick.
Wm. W. Pettitt.
Wm. W. Sonner.
James H. Shiner.
Galax.
Located in counties of Carroil and Gray-
son.
Incorporated by legislature, 1904 or
1905.
Population— 2,000.
OFFICERS.
Mayor — D. A. Robertson.
Clerk— B. D. Broner.
Treasurer — B. D. Broner.
Sergeant — C. T. Higgins.
Council— J. F. Vass.
C. P. Wough.
M. E. McMillan.
W. K. Early.
C. A. Collier.
W. C. Roberson.
Gate City.
Located in county of Scott.
Incorporated by act approved March
1, 1892.
Population— 800, approximately.
OFFICERS.
Mayor — J. H. McConnell.
Clerk — C. C. Johnson.
Treasurer — W. W. Ramey.
Sergeant
Council — I. P. Kane.
E. T. Carter.
J. W. Whited.
Dr. C. T. Barker.
W. W. Ramey.
Glade Spring.
Located in county of Washington.
Incorporated by act of General Assem-
bly about 1875. Am unable to give
exact date.
Population — ^About 500.
OFFICERS.
Mayor — B. Hunter Morriss.
Clerk— W. J. Hutton.
Treasurer — C. T. Snavely.
Sergeant — J. V. Wright.
Council — E. M. Atkins.
A. F. Home.
W. J. Hutton.
J. R. Hendricks.
C. T. Snavely.
T. R. Wright.
Gladeyille.
Located in county of Wise.
Incorporated October 9, 1915.
Population— 900.
OFFICERS.
Mayor — A. C. Anderson.
Clerk— D. A. Mullins.
Sergeant— W. W. Killen.
Council — J. W. Daugherty.
Campbell Slemp.
T. W. Owens.
D. E. Llewellyn.
Glasgow.
Located in county of Rockbridge.
Incorporated by The Rockbridge Co.,
February 29, 1892.
Population— 500.
Digitized by VjOOQIC
SBCRETABY OF THE. COMMONWEALTH
281
OFFICERS.
Mayor— E. E. Gourid.
Clerk— W. R. Moose.
Treasurer — ^H. Locker.
Sergeant — ^R. P. Monroe.
Council — ^R. G. Paxton.
G. S. Campbell.
H. F. Thomas.
C. B. Bear.
Slough.
C. W. Alwin.
Gordonsville.
Located in county of Orange.
Incorporated by the town of Gordoas-
ville,July9,1870.
Population— 700.
OFFICERS.
Mayor— W. L. Dowell.
Clerk-J. L. T. Sneed.
Treasurer— J. L. T. Sneed.
Sergeant — ^R. G. Watkins.
Council— W. L. Dowell.
J. L. T. Sneed.
J. W. Scott.
Geo. M. Watkins.
Jas. L. Faber.
F. L. Banks.
W. H. Sinlinger.
Goshen.
Located in county of Rockbridge.
Incorporated by legislative acts of
188a-4.
Population— 200.
OFFICERS.
Mayor— John Critcher.
Clcrk-J. W. Bell.
Council— J. W. Bell.
J. W. Guinn.
W. A. Greaver.
W. H. Grogg.
A. D. Bell.
Gretna.
Located in coimty of Pittsylvania.
Incorporated by charter renewed
March, 1914.
Population— 600.
Mayor — ^R. O. Vaden.
Clerk— W. W. Altice.
Treasurer— W. W. Altice.
Sergeant— A. J. Dehor.
Council— F. I. Graber.
F. H. Altice.
D. E. Webb.
B. T. Shelton.
Dr. O. S. Ramsen.
S. H. Creasy.
Grottoes.
Located in county of Rockingham.
Incorporated by Ruff en, 1892.
Population— 700.
OFFICERS.
Mayor — W. A. Leeth.
Clerk— J. E. Graves.
Treasurer— R. E. Melhom.
Sergeant— S. F. Newman.
Coimcil — J. M. Pirkey.
Geo. R. Root.
J. M. Bell.
M. D. Eutsler.
J. H. Eutsler.
H. S. Kaylor.
Grundy.
Located in county of Buchanan.
Population— 600.
OFFICERS.
Clerk— Glenn Ratliff .
Council— John W. Flannagan, Jr.
J. H. Stinson. ^
D. B. Adkins.
W. R. Perkins.
Glenn Ratlifif.
E. E. Smith.
A. V. Short.
Digitized by VjOOQIC
282
KEFOBT OF THE
Hamilton.
Located in county of Loudoun.
Incorporated by General Assembly,
February 18, 1875.
Population — 180.
OFFICERS.
Mayor— W. D. Sydnor.
Clerk— J. E. Eeales.
Treasurer— J. E. Beales.
Sergeant— W. W. Ballenger.
Council— Isaac Ballenger.
J. H. Hoge.
A. B. C. Whitacre.
John T. Thompson.
G. W. Laycock.
H. C. Rogers.
Harrisonburg.
Located in county of Rockingham.
Incorporated by act of Assembly,
amended January 29, 1894.
Population— 5,300.
OFFICERS.
Mayor— »J. H. Downing.
Clerk— J. G. Yancey.
Treasurer— H. A. fiprinkel.
Sergeant— W. R. Bowman.
Council— R. E. L. Allen.
A. M. Loewner.
J. W. Morrison.
V. R. Slater.
T. N. Thompson.
J. H. Whitmore.
Dr. E. J. Wills.
O. A. Wise.
E. A. Zigler. *
Hemdon.
Located in county of Fairfax.
Incorporated by Virginia legislature,
January 14, 1879.
Population— 1,200.
OFFICERS.
Mayor— William M. Ayre.
Clerk— A. G. Hutchinson.
Treasurer— J. W. Elswick.
Sergeant— J. W. Elswick.
Council— M. T. Wilkins.
W. G. Mills.
C. S. Cooper.
Marcus Cohen.
E. E. Gillette.
D. W. Bixler.
Hillsboro.
Located in county of Loudoun.
Incorporated by act of Assembly^
1879-1880.
Population— About 125.
OFFICERS.
Clerk— D. T. Link.
Treasiu-eiv— W. O. Cummins.
Sergeant— C. A. Bell.
Council — C. C. Graves.
J. N. Purcell.
S. O. Clendenning.
W. O. Cummins.
Edgar T. Crim.
Holland.
Located in county of Nansemond.
Incorporated by Mr. Walter Jordan,
1900.
Population— 100.
OFFICERS.
Mayor — J. P. Dalton.
Clerk— B. W. Councill.
Treasurer — B. W. Councill.
Sergeant— S. P. Whitfield.
Council— Dr. J. G. Holland.
W. J. Holland.
R. H. Riedel.
Dr. A. T. Sheffield.
L. J. Daughtrey.
P. L. Everett.
Digitized by VjOOQIC
SECRETARY OP THE COMMONWEALTH
283
Houston.
Located in county of Halifax.
Incorporated by the General Assembly.
iPopulation— 700.
OFFICERS.
Mayor — Benj. Watkins Leigh.
Clerk— D. D. Leslie.
Treasurer— D. K. Burton.
Sergeant —None .
Council— F. E. Booker.
E. G. Dorsey.
J. E. Bouldain.
J. T. Easley.
J. H. Hankins.
D. D. Leslie.
Iron Gate.
Located in county of Alleghany.
Incorporated by act of legislature,
Januarys!, 1S90.
Population— 600.
OFFICERS.
Mayor — S. M. Dickason.
Clerk— Geo. B. Poole.
Treasurer — First National Bank, Clif-
ton Forge, Va.
Sergeant — C. H. McGann.
Council— G. B. Poole.
S. W. Noell.
J. W. Black.
J. W. Surber.
H. C. Steele.
C. L. Lowe.
Ivor.
Located in county of Southampton.
Incorporated by Jas. L. McLemore,
judge of circuit court, October
19, 1908.
Population— 3£0.
OFFICERS.
Mayor — ^F. D. Taylor, Acting Mayor.
Clerk— L. C. Pulley.
Treasurer — ^L. C. Pulley.
Sergeant— W. L. Nooney.
Council— B. F. Bell.
D. D. Branch.
R. E. Stewart.
R. H. Rawls.
W. H. Drewry.
Jonesville.
Located in county of Lee.
Incorporated by act of General Assem-
bly, 1900-1901.
Population— 1500.
OFFICERS.
Mayor— H. E. Gibson.
Clerk— C. E. Couk.
Treasurer— C. E. Couk.
Sergeant— W. B. Andis.
Council— C. E. Couk.
C. B. Gibson.
J. S. Ewing.
S. A. Henderson.
J. A. G. Hyatt.
Wm. Spurrier.
Kenbridge.
Located in county of Lunenburg.
Incorporated by act of General Assem-
bly, 1912.
Population— 1,000.
OFFICERS.
Mayor— Thos. W. Ozlin.
Clerk— Jas. J. Featherstun.
Treasurer— C. T. Ripberger.
Sergeant — A. R. Matthews.
Council— Geo. W. Walthall.
I. T. Wilkinson.
W. F. Kennedy.
J. T. Inge.
E. W. Seay.
W. F. Gwaltney.
Keysville.
Located in county of Charlotte.
Incorporated by acts of General Assem-
bly, 1887, approved March 24.
Population— 600.
Digitized by VjOOQIC
284
BEFOBT OF THE
OFFICERS.
Mayor— H. D. Peters.
Clerk— H. A. Murray.
Treasurer— J. E. Harris.
Sergeant — L. H. Lindsey.
Council— F. J. Gregory.
A. B. Hamner.
H. A. Murray.
H. W. Farmer.
J. E. Harris.
W. R. Staples.
Lacrosse.
Located in county of Mecklenburg.
Incorporated by legislature, 1901.
Population— 271.
OFFICERS.
Mayor — ^L. M. Raney.
Clerk— H. D. Barham.
Treasurer— H. D. Barham.
Sergeant— B. J. Walker.
Council— J. W. Matthews.
F. M. Winckler.
R. P. Montgomery.
D. L. Northington.
L. C. Moselev.
LawrenceTille.
liOcated in county of Brunswick.
Population— 1,733 in 1910.
OFFICERS.
Mayor— D. S. Hicks.
Clerk— J. W. Upchurch.
Treasurer — J. W. Upchurch.
Sergeant — ^L. R. Vaughan.
Council— L. S. Purdy.
James Ruben.
J. D. Barkley.
R. S. Edwards.
W. L. Edwards.
W. G. Jackson.
S. P. Darden.
Lebanon.
liOcated in coimty of Russell.
Incorporated by legislature, act ap-
proved February 21, 1873, page 76,
amended in Acts 1889-90 and 1897-98.
Population about 600.
OFFICERS.
Mayor— T. Is, Sutherland.
Clerk— R. S. Meade.
Treasurer— J. A. Pruner.
Sergeant— J. W. Bausell.
Council— E. S. Finney.
O. S. Bums.
W. N. Hendricks.
N. W. Easterly.
B. T. Wilson.
H. F. Bausell.
Leesburg.
Located in county of Loudoun.
Incorporated by acts of Assembly,
1914.
Population— 2,000.
OFFICE RB.
Mayor — Charles F. Harrison.
Clerk— A. B. Richards.
Treasurer — ^Daniel Hanrihanc.
Sergeant— M. T. Whitmore.
Council— Oden Casey.
L. T. Fry.
Josephus Carr.
C. R. Lawenbach.
B. V. White.
C. C. Laffer.
L. C. Rollins.
J. R. Hess.
H. E. Cole.
Clinton Saunders.
Samuel Norris.
John T. Hanrihanc.
Lexington.
Located in county of Rockbridge.
Incorporated by general act, 1778.
Population— 2,965 by census 1910, ex-
clusive of W. & L. and V. M. I.
Digitized by VjOOQIC
SECRETABY OP THE COMMONWEALTH
285^
OFFICERS.
Mayor — O. C; Jackson.
Clerk— A. P. Wade.
Treasurer— J. Hill Moore.
Sergeant — J. L. Parrent.
Council — ^M. B. Corse.
S. O. Campbell.
Henry C. Ford.
Charles Pole.
Reid White.
H. C. Wise.
Louisa.
Located in coimty of Louisa.
Incorporated by legislature, 1873.
Population— 240.
OFFICERS.
Mayor— Geo. H. Johnson.
Clerk— P. B. Porter.
Treasurer— P. B. Porter.
Sergeant— No regular one.
Council— Geo. H. Johnson.
F. W. Sims.
W. W. Smith, Jr.
L. S. Pendleton.
Jno. W. Nunn.
A. B. Woodward.
P. B. Porter.
Luray.
Located in county of Page.
Incorporated by Virginia legislature,
1903-4.
Population — ^About 1,500.
OFFICERS.
Mayor — C. T. Holtzman.
Clerk— Walter Campbell.
Treasurer — B. F. Batman.
Sergeant— G. W. Slusher.
Council — C. G. Mason.
Leith Renalds.
Walter Campbell.
B. F. Batman.
C. T. Holtzman.
Manassas.
Located in county of Prince William.
Population— 1,3C0.
OFFICERS.
Mayor — ^W. C. Wagner.
Clerk— G. R. RatcliflFe.
Treasurer— Jas. E. Nelson.
Sergeant— R. M. Wier.
Council— T. F. Coleman.
Albert Speidus.
C. M. Larkin.
E. R. Conner.
C. R. C. Johnson.
W. M. Wheeler.
O. E. Newman.
H. D. Wenrich.
C. E. Nash.
Marion.
Located in county of Smyth.
Incorporated by legislature.
Population— 3,000.
OFFICERS.
Mayor— G. H. Fudge.
Clerk— A. P. Snider.
Treasurer — ^W. E. Johnson.
Sergeant — ^W. E. Greer.
Council— W. M. Hull.
W. G. Seaver.
John W. Rice.
Z. T. Atkins.
W. E. Francis.
Jonas Groseclose.
W. E. Johnson.
Meadow View.
Located in county of Washingtqn.
Incorporated by act of General As-
sembly of Virginia, March 14, 1908.
Population— About 600.
OFFICERS.
Mayor — ^Wm. M. Phelps.
Clerk— D. G. Ritchie.
Treasurer— J. B. Crenshaw.
Digitized by VjOOQ IC
286
REPORT OF THE
Sergeant— J. S. Davia.
Council — ^J. W. Maiden.
V. Kindrick.
D. G. Ritchie.
F. O. Parris.
Dr. R. R. Preston.
W. M. Hayter.
Mendota.
Located in county of Washington.
Incorporated by legislature, February,
1914.
Population — 300.
OFFICERS.
Mayor— J. R. McKinzie.
Clerk— C. F. Smith.
Treasurer— A. C. Rice.
Sergeant— O. M. Holt.
Council— Dr. A. B. English.
J. E. Ellington.
L. D. Crawford.
C. H. Barker.
C. F. Smith.
Middleburg.
Located in county of Loudoim.
Incorporated by act of legislature, No-
vember 5, 1870.
Population— About 500.
OFFICERS.
Mayor— D. K. Smith.
Clerk— E. C. Reamer.
Treasurer— W. W. Welsh.
Sergeant — ^D. Gartrell.
Council— Jos. M. Martin.
J. J. Roche.
T. B. Winter.
Dr. H. A. Speller.
W. D. Hoskinsen.
W. W. Welsh.
Middletown.
Located in county of Frederick.
Incorporated by General Assembly,
approved February 21, 1882.
Population — 150.
OFFICERS.
Mayor — C. L. Lewis.
Clerk— E. R. Sperry.
Treasurer— E. R. Sperry.
Sergeant— H. R. Willeys.
Council— W. E. Coflfman.
J. I. Larrick.
S. G. Larrick.
M. L. Willey.
J. O. Kline.
E. R. Sperry.
Milford.
Located in county of Caroline.
Charter expired.
Population — No census taken.
Mineral.
Located in county of Louisa.
Incorporated by General Assembly,
April 2, 1902.
Population — 450.
OFFICERS.
Mayor — ^N. C. Coyner.
Clerk — Chas. Y. Kimbrough.
Treasurer— J. O. Carr.
Council— Chas. Y. Kimbrough.
J. O. Carr.
W. P. Chaplin.
J. S. Harlow.
G. R. Ergenbright.
H. W. Payne.
Monterey.
Located in county of Highland.
Incorporated by act of Assembly,
1914, page 462 and previous acts.
March 25, 1914 (also March 29, 1848;
March 17, 1876; February 19, 1898.)
Population— 300.
OFFICERS.
Mayor — J. M. Colaw.
Clerk-J. H. Pruitt.
Treasurer— C. T. Shumate.
Sergeant— C. T. Shumate.
Digitized by VjOOQIC
SECKETABY OP THE COMMONWEALTH
287
Council — ^Lloyd Sullenberger.
W. H. Lunsford.
T. H. Slaven.
I. L. Beverage.
Dr. A. W. Miller.
R. C. Jones.
Mount Crawford.
Located in county of Rockingham.
Incorporated by act of Greneral Assem-
bly, December 14, 1895.
Population— About 200.
OFFICERS.
Mayor — P. A. Laymen.
Clerk — ^A. P. Balentine.
Treasurer— J. C. Wise.
Sergeant— J. N. Shirebuck.
Council — J. C. Wise.
J. Wm. Burgess.
N. H. Foley.
M. G. Dean.
J. F. Crown.
A. P. Balentine.
Mount Jackson.
Located in county of Shenandoah.
Incorporated by the legislature, Feb-
ruary 18, 1888.
Population— 500.
OFFICERS.
Mayor— F. E. Brill.
Clerk— O. L. Burkett.
Treasurer — 0. L. Burkett.
Sergeant — ^Charles D. Ward.
Council— S. A. Moff att.
E. L. Ruby.
W. E. Carroll.
J. B. Maphis.
J. W. Ryman.
O. L. Burkett.
Narrows.
Located in county of Giles.
Incorporated by Acts 1904, amended
October, 1914.
Population— 1,600.
OFFICERS.
Mayor— K. S. French.
Clerk— W. R. Davis.
Treasurer— T. E. Bastian.
Sergeant— F. H. Cunningham.
Council — ^W. E. C. Merriman.
R. J. Durham.
W. R. Davis.
F. D. Kelley.
C. T. Kirk.
E. L. Shockey.
F. W. Gearheart.
W. O. Cobum.
Newcastle.
Located in county of Craig.
Incorporated by circuit court, Septem-
ber 1, 1911.
Population — 45C.
OFFICERS.
Mayor — ^Frank B. Ohmer.
Clerk— O. W. Eans.
Treasurer — ^W. O. Martin.
Sergeant — Garfield Adams.
Council — ^N. E. Spessard.
W. O. Martin.
Ed. Lee Walker.
O. W. Eans.
W. K. Bell.
C. E. Burger.
New Market.
Located in county of Shenandoah.
Incorporated by legislature, Decem-
ber 14, 1798.
Population— 038.
OFFICERS.
Mayor — C. W. Cushman,
Clerk— G. A. Woods.
Treasurer — S. G. Good.
Sergeant — C. G. Rice.
Council— S. G. Good.
G. A. Woods,
J. C. Crim.
C. H. Moore.
J. E. Beidler.
A. M. Thomas.
Digitized by VjOOQIC
288
REPORT OF THE
North Tazewell.
Located in county of Tazewell.
Incorporated by General Assembly of
Virginia, February 24, 1894.
Population— 350.
OFFICERS.
Mayor— W. L. Britts.
Clerk — ^L. L. Dickenson.
Treasurer— J. W. Whitley.
Sergeant— H. F. Peery.
Council — C. P. Beavers.
Wade H. Peery.
W. W. Peery.
C. H. Peery.
M. C. Williams.
W. L. Baker.
Occoquan.
Located in county of Prince William.
Incorporated by legislature, 1874.
Population— About 300.
OFFICERS.
Mayor — ^L. Ledman.
Clerk— P. E. Hamwill.
Sergeant — Leo E. Beach.
Council — L. Ledman.
P. E. Hamwill.
Tyson Janney.
John R. Selecman.
Leo E. Beach.
Orange.
Located in county of Orange.
Incorporated by General Assembly,
1855-6.
Population— 1,000.
OFFICERS.
Mayor — ^Frank B. Perrj'.
Clerk— C. W. Grim.
Treasurer — H. E. Grasty.
Sergeant — Graham Winn.
Council— C. W. Grim.
H. E. Graaty.
W. C. Bond.
R. H. Rawlings.
Pamplin City.
Located in county of Appomattox.
Incorporated by act of legislature^
March 31, 1875.
Population— 500.
OFFICERS.
Mayor — O. E. Peterson.
Clerk— A. J. Ponton.
Treasurer — ^N. A. Davis.
Sergeant— L. M. Franklin.
Council — N. A. Davis.
R. D. Baldwin.
A. J. Ponton.
L. W. Hoffman.
Lacy Thornton.
Len Franklin.
Pearisburg.
Located in coimty of Giles.
Incorporated by General Assembly^
March, 1914.
Population— 600. ^
OFFICERS.
Mayor— Theo. Dulany.
Clerk— E. S. Dennis.
Treasurer — F. E. Snidow.
Sergeant— J. E. French.
Council— I. C. Hale.
Henry Walker.
F. B. Miller.
Thos. J. Pearson.
ForrcEt Jchretcn.
Bernard Mason.
Peiuiingtoii Gap.
Located in county of Lee.
Incorporated by legislature, act ap-
proved March 28, 1902.
Population 1,200-1,500.
OFFICERS.
Mayor— R. E. L. Chumbley.
Clerk— H. T. Keely.
Treasurer— H. T. Kelly.
Sergeant— W. Y. Tucker.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
289
Council— p. H. Merser.
S. F. Smolley.
F. S. Howard.
J. E. Laningham.
H. T. Kelly.
L. H. Brodie.
Phoebus.
Located in county of Elizabeth City.
Incorporated by an act of General As-
sembly, January, 1900.
Population— 2,394.
OFFICERS.
Mayor — J. E. Dixon.
Clerk— L. P. Fumess.
Treasurer — ^E. C. Kaiser.
Sergeant— Geo. H. Lancer.
Council — B. Klampen.
W. P. Stimmell.
C. Hellman.
P. I. Nicholass.
C. O. Eacho, Sr.
J. W. Craigs.
John Ferber.
R. J. Copeland.
Pocahontas.
Located in county of Tazewell.
Population— About 3,500.
OFFICERS.
Mayor— E. J. Ellett.
Clerk— W. E. Owens.
Treasurer — C. M. Galway.
Sergeant — G. W. Mays.
Council— Jas. W. Baily.
Frank Wood.
W. S. Penn.
Robert Wallace.
Harry Gross.
W. K. Maxey.
Sol. Kwass.
Dr. M. J. Alexander.
Port Royal.
Located in county of Caroline.
Incorporated by legislature, last in-
corporated about 1865.
Population— About 190.
•
OFFICBBB.
Mayor— C. W. Gravatt.
Clerk— W. H. Carter.
Treasurer— W. H. Carter.
Council— ^A. F. Turner.
W. T. Pratt.
C. P. Roach.
W. T. Halloway.
D. B. Powers.
Potomac
Located in county of Alexandria.
Incorporated by Acts of Assembly,
March 13, 1908.
Population— 1,400.
OFFICERS.
Mayor— W. E. Kidwell.
Clerk-nJ. W. Vamey.
Treasurer— O. C. Beall.
Sergeant— J. A. Russell.
Council— H. H. Powell.
J. A. Harding.
N. V. Clayton.
Jacob Corl.
Frank Smith.
L. A. Hopkins.
Pulaski.
Located in county of Pulaski.
Incorporated by legislature of Vir-
ginia, 1886.
Population— 6,000.
OFFICERS.
Mayor— E. W. Calfee.
Clerk— W. W. Cave.
Treasurer—W. W. Cave.
Sergeant— J. I. Carper.
Digitized by VjOOQIC
290
BEPOBT OF THE
Council— Dr. W. W. Chaffin.
B. C. Hurst.
F. A. Seagle.
R. L. Beamer.
M. H. Sheff.
A. J. Hailey.
J. W. Miller.
W. H. Trolinger.
Purcellville.
Located in county of Loudoun.
Incorporated March 14, 1908.
Population — 450.
OFFICERS.
Mayor — ^A. N. Adams.
Clerk— T. N. Carruthers.
Treasurer — ^W. P. Pancoast.
Sergeant — L. L. Benjamine.
Council — ^W. P. Pancoast.
E. H. Hirst.
Terry Hirst.
J. L. Lodge.
O. L. Emerick.
M. B. Young.
Remington.
Located in county of Fauquier.
Incorporated by Geo.W. Dewey, March
3, 1890.
Population— 500.
omcERB.
Mayor— C. H. Bowen.
Clerk— Dr. G. R. Cottingham.
Treasurer— H. A. Brown.
Sergeant — J. A. McCoachie.
Council— H. Hamilton.
R. L. Willis.
S. D. Emory.
W. F. Hemp.
G. R. Cottingham.
Geo. A. Herring.
Richlands.
Located in county of Tazewell.
Population— 1,200.
OFFICERS.
Mayor — J. B. Crabtree.
Clerk— C. B. Orr.
Treasurer — C. B. Orr.
Sergeant — J. M. Yost.
Council— Dr. W. R. Williams.
W. B. F. White.
W. B. Spratt.
A. C. Gardner.
J. R. Hellin.
J. M. Wilson.
Ridgeway.
Located in county of Henry.
Incorporated by act of the General As-
sembly, February, 1890.
Population— 300.
OFFICERS.
Mayor— J. W. Griggs.
Clerk— F. P. Turner.
Treasurer — ^Geo. B. Jones.
Sergeant — Geo. B. Jones.
Council — ^D. H. Mason.
T. C. Coleman.
W. D. Mitchell.
F. P. Turner.
T. K. Jones.
W. M. Carpenter..
• Rocky Mount.
Located in county of Franklin.
Incorporated by act of legislature,
1873.
Population— 1,200 (1915.)
OFFICERS.
Mayor— C. S. Greer.
Clerk— W. A. Belcher.
Treasurer-^W. A. Belcher.
Sergeant— T. J. Smithers.
Council— W. A. Belcher.
H. W. Peak.
N. P. Angle.
T. J. Dudley.
W. R. Davis.
E. S. Scott.
Digitized by VjOOQIC
SEORETABY OF THE COMMONWEALTH
291
Sound Hill.
Located in county of Loudoun.
Incorporated by act of legislature,
session of 1899 and 1900.
Population— Between 500 and 600.
OFFICERS.
Mayor — A. C. Van Devanter.
Clerk — Johnson Taylor.
Treasurer — Johnson Taylor.
Sergeant — ^Walter H. Howell.
Council.— L. O. Hammerly.
H. C. Thompson.
J. C. Rogers.
Johnson Taylor.
One vacancy at present.
Rural Retreat.
Located in county of Wythe.
Incorporated by circuit court of Wythe
county, July 24, 1911.
Population— 600.
OFFICERS.
Mayor— Z. M. Neff.
Clerk— E. H. Buck.
Treasurer — ^W. E. Richmond.
Sergeant— C. C. Slagle.
Council— W. F. Gammon.
W. M. Coley.
Geo. A. Lambert.
Geo. S. Bumgardner.
Jno. A. Buck.
R. L. Deboe.
St. Charles.
Located in county of Lee.
Incorporated by Lee county circuit
court, January 10, 1914.
Pqpulation— 600.
OFFICERS.
Mayor— H. F. Kilboume.
Clerk— Geo. N. Kirk.
Treasurer — ^Lee Reese.
Sergeant — ^A. J. Stacy.
Council— H. P. Kirk.
J. R. Lanningham.
E. L. Robbins.
R. E. Pitts.
G. W. Barker.
I. B. Pendergraft.
Salem.
Located in county of Roanoke.
Incorporated by legislature of Vir-
ginia, January 6, 1806.
OFFICERS.
Mayor — James S. Persinger.
Clerk— J. Horace Smith.
Treasurer — J. Horace Smith.
Sergeant— W. A. Vest.
Council— J. S. Goldsmith.
J. A. Thomason.
J. S. Perrow.
T. R. Boon.
C. B. Strickler.
C. O. Morgan.
Saltville.
and
Located in counties of Smyth
Washington.
Incorporated by legislature of Virginia,
February 7, 1896.
Population— 2,000.
OFFICERS.
Mayor— J. S. Goetchins.
Clerk— J. C. Kent.
Treasurer — C. M. Shannon.
Sergeant — ^L. W. Rector.
Council— E. E. Ward.
W. B. Porterfield.
J. S. Early.
W. E. Roberts.
H. M. Jacocks.
J. H. Gallehon.
Digitized by VjOOQIC
292
REPORT OF THE
St. Paul.
Located in county of Wise.
Incorporated by circmt court of Wise
county, April 12, 1911.
Population— 400 to 600.
OFFICERS.
Mayor— C. C. Bolton.
Clerk— J. M. Hillman.
Treasurer— J. M. Hillman.
Sergeant— C. C. Flanary.
Council — ^A. J. Stover.
G. L. Pugh.
S. C. Collins.
Dr. C. E. Green
R. B. Bolton.
C. H. Green.
Scottsville.
Located in county of Albemarle.
Incorporated by legislature of Vir-
ginia, 1819.
Population— 700.
OFFICERS.
Mayor— Jackson Beal.
Clerk— J. P. Blair.
Treasurer— E. L. Fox.
Sergeant — ^M. Sutherland.
Council— J. P. Blair.
E. L. Bruce.
L. G. White.
C. R. Dorrin.
J. F. Dorrin.
L. R. Stinson.
Shenandoah.
Located in county of Page.
Incorporated, 1885.
Population— 1,700.
OFFICERS.
Mayor— W. S. Long.
Clerk— J. P. Hockman.
Treasurer— W. O. Huddle.
Sergeant— J. B. Whiteside.
Council— W. T. Koontz.
Isa8c Thuler.
C. C. Bricker.
H. J. Sindlinger.
H. E. Roudabush.
E. W. Spicer.
Singers Glen.
Located in county of Rockingham.
Incorporated by act approved March
2, 1894.
Population— 100.
OFFICERS.
Mayor— E. W. Funk.
Clerk— D. M. Hollar.
Treasurer — P. H. Donavan.
Sergeant— W. H. Rodgers.
Coimcil— W. C. Funk.
G. W. Hedrick.
D. M. Hollar.
P. H. Donavan.
D. 8. Vanpelt.
L. S. Coakley.
Smithfield.
Located in county of Isle of Wight.
Incorporated 1752.
Population— 1,500.
OFFICERS.
Mayor — ^L. C. Brock.
Clerk — J. M. Chapman.
Treasurer — J. M. Chapman.
Sergeant — J. R. Moore.
Council — ^P. D. Gwaltney, Jr.
J. W. HoUaway.
J. R. Ramell, Jr.
John I. Cofer.
V. W. Joyner, Pres. Council.
D. W. Chapman.
South Boston.
Located in county of Halifax.
Incorporated by special act of legis*
lature, 1884.
Population (estimated) 5,000.
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH
293
OFFICERS.
Mayor — ^W. L. Penick.
Clerk— E. N. Hardy.
Treasurer — John C. Lawson.
Sergeant— E. N. Hardy.
Council— John C. Lawson.
Henry Easley.
J. H. Puryear.
E. C. Garrard.
Henry Berman.
W. O. Wilson.
South HiU.
Located in county of Mecklenburg.
Incorporated by legislature, 1901.
Population— 1,100 or 1,200, about.
OFFICERS.
Mayor — ^Hiram Wall.
Clerk— Mack Pritchett.
Treasurer— J. H. Wall
Sergeant— H. C. Painter.
Council-J. H. Wall.
R. E. Yancey.
Thos. A. Bryson.
B. L. Watson.
J. R. Thomas.
W. R. Holdcn (yet to qualify.)
Stephens City.
Located in county of Frederick.
Population— «X).
OFFICERS.
Mayor— W. H. Painter.
Clerk— J. Harvey Canter.
Treasurer — ^L. A. Adams.
Sergeant— W. M. White.
Council — ^L. A. Adams.
J. R. Sonner.
J. P. Samsell.
F. B. Cadwallader.
J. Harvey Canter.
A. E. Funkhouser.
Strasburg.
Located in county of Shenandoah.
Incorporated by legislature, March
30, 1871. Amended 1883-4.
Population— 1,000, town proper.
OFFICERS.
Mayor— L. Hum.
Clerk— A. C. Machir.
Treasurer— R. S. Wright.
Sergeant— Jas. B. Finch.
Council— J. W. Eberly.
R. E. Borden.
O. F. Pirkey.
F. E. Grove.
R. S. Wright.
A. C. Machir.
Stuart.
Located in county of Patrick.
Incorporated by General Assembly
November 22, 1884.
Population— 600.
OFFICERS.
Mayor — ^M. D. Bailey, Jr.
Clerk- H. L. Hooker.
Treasurer — J. M. Flippin.
Sergeant — J. M. Flippin,
Council — J. M. Hooker.
J. R. Clark.
R. J. Conner.
J. T. Carter.
J. W. Fulton.
Tangier.
Located in county of Accomac.
Incorporated by Judge Fletcher, May
22, 1915.
Population— 1,400.
OFFICERS.
Mayor— J. W. Crockett, of H.
Clerk— W. S. Parks.
Treasurer— E. T. Murphy.
Sergeant — C. C. Connorton.
Digitized by VjOOQIC
294
BEPOBT OF THE
Coiincil-J. T. Print.
E. T. Murphy.
Joshua Thomas.
Sidney Crockett.
A. F. Dise.
H. L. Crockett.
Tappahannock.
Located in county of Essex.
Incorporated by legislature, last
amendment, acts 1914.
Population— 375.
Mayor — ^Henry C. DeShields.
Clerk— J. C. Phillips.
Treasurer — R. B. Rouzie. ^
Sergeant — W. R. Passagaluppi.
Council — ^A. D. Latane.
J. C. Phillips.
R. B. Rouzie.
Thos. Lateny.
D. C. Winston.
Tazewell.
Located in county of Tazewell.
Incorporated by General Assembly,
February, 1866.
Population— 1,300.
OFFICERS.
Mayor — ^Hugh R. Hawthorne.
Recorder— T. A. Repass.
Sergeant— J. S. Thompson.
Council— John E. Jackson.
T. C. Bowen.
R. O. Crockett.
W. T. Witten.
C. W. Steele.
J. N. Johnson.
The Plains.
Located in county of Fauquier.
Incorporated by circuit court, 1011.
Population— 360.
OFFICERS.
Mayor— H. H. Hulfish.
Clerk— I. T. Cochran.
Treasurer — A. E. Sinclair.
Council — ^Richard Mason.
R. B. Shackleford.
I. W. Murray.
I. T. Cochran.
A. E. Sinclair.
Wm. S. Rinker.
TimberTille.
Located in county of Rockingham.
Population — ^About 275.
OFFICERS.
Mayor — C. J. Smucker.
Clerk— J. W. Grim.
Treasurer— B. F. Zirkle.
Council — J. A. Garber.
F. N. Driver.
S. A. Shutters.
F. M. Bowman.
R. S. Bowers.
Dr. W. B. Fahmey.
Troutdale.
Located in county of Grayson.
Incorporated by acts of Assembly,
1908.
Population— 1,000.
OFFICERS.
Mayor— E. C. Reedy.
Clerk— D. T. Perkins.
Treasurer — D. T. Perkins.
Sergeant— A. H. F. Myers.
Council— John F. Greer.
Chas. P. Greer.
F. A. Taylor.
C. T. Forrester.
Wade H. Hash.
J. L. McGrady.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
295
UppervUle.
Located in county of Fauquier.
Incorporated by — ^This information not
at hand.
Date— About 60 years ago.
Population— 350.
OFFICERS.
Mayor — P. S. Gochnauer.
Clerk — Dr. Fred. Gochnauer.
Treasurer — ^Dr. Fred. Gochnauer.
Sergeant — Chas. A. Rose.
Council— Chas. W. Wiltshire.
J. E. Bradfield.
Jas. M. Kincheloe.
George C. Costello.
E. B. Burwell.
Dr. Fred Gochnauer.
P. S. Gochnauer.
Urbanna.
Located in county of Middlesex.
Incorporated by House of Delegates,
AprU, 1902.
Population — 500.
OFFICERS.
Mayor — B. Upton.
Clerk— Gordon F. Taylor.
Treasurer — Gordon F. Taylor.
Council— L. L. Harper.
J. W. Hurley.
R. A. Davis.
R. S. Bristow.
C. A. Taylor.
L. L. Tignor.
Victoria.
Located in county of Lunenburg.
Incorporated by order of court, 1908.
Population— 2,000.
OFFICERS.
Mayor — Geo. E. Allen.
Clerk— H. T. Faison.
Treasurer— H. T. Faison.
Sergeant — James Wrigglesworth.
Council— D. E. Hastrander.
C. P. Nelson.
W. H. Ward.
C. R. Stokes.
J. R. Morgan.
S. T. Irby.
Vieima.
Located in county of Fairfax.
Incorporated by Maj. O. E. Hine, 1890.
Population— 700.
OFFTCERS.
Mayor — L. L. Freeman.
Clerk— F. XJ. Sanderson.
Treasurer — Geo. W. King.
Sergeant — O. L. Zirkle.
Council— Jos. Berry.
A. M. Hoge.
W. D. Dixon.
C. E. Babcock.
A. B. Barringer.
R. C. Lewis.
Vinton.
Located in county of Roanoke.
Population— 3,000.
OFFICERS.
Mayor— J. H. Scott.
Clerk— H. S. Burkholder.
Treasiurer — J. G. Gray.
Sergeant— H. C. Craft.
Council— E. R. Agner.
W. L. Wade.
J. R. Kingery.
B. A. Smythe.
C. J. Cook.
C. N. Howell.
Virgilina.
Located in county of Halifax.
Incorporated February 5, 1900.
Population — 450.
OFFICERS.
Mayor— R. C. Tuck.
Clerk— W. L. Gregory.
Digitized by VjOOQIC
296
BBPOBT OP THE
Treasurer — Arthur Tuck.
Sergeant — T. J. Humphries.
Council — ^R. E. Amis.
T. G. Pool.
Max Horn.
W. D. Gregory.
W. S. Daniel.
Dr. F. D. Drewry.
Virginia Beach.
Located in county of Princess Anne.
Incorporated by legislature, March
6, 1903.
Population— 1,000.
OFFICERS.
Mayor— B. P. Holland.
Clerk— W. T. Jarvis.
Treasurer — ^W. T. Jarvis.
Sergeant — ^W. T. Jarvis.
Council— B. P. Holland, Prest.
W. P. Ashbum, V.-Prest.
W. P. Griggs.
R. E. Johnson.
P. S. Mills.
W. A. Payne.
Wachapreague.
Located in county of Accomac.
Incorporated by acts of Assembly,
April 2, 1902.
Population— Between 500 and 600.
OFFICERS.
Mayor — B. F. Sturgis.
Clerk— G. F. Stiles.
Treasurer— G. F. Stiles.
Sergeant— Geo. W. Guy.
Council — Jas. K. Harman.
J. B. Mapp.
E. J. Smith.
J. H. Stevens.
Geo. W. Phillips.
J. H. Mears.
Wakefield.
Located in county of Sussex.
Incorporated by legislature, 1902.
Population— 1,200.
OFFICERS.
Mayor — ^T. L. Moore.
Clerk— J. D. Owen.
Treasurer — ^W. H. Savedge.
Sergeant — ^H. L. Harris.
Council— C. T. Hamlin.
E. W. Brittle.
J: M. Allen.
J. B. Kitchen.
J. D. Owen.
W. H. Savedge.
Warrenton.
Located in county of Fauquier.
Incorporated by act of Assembly.
Population— 1,S00.
OFFICERS.
Mayor— A. O. Weedon.
Clerk— Walter H. Robertson.
Treasurer — D. P. Wood.
Sergeant— W. H. Burke.
Council — ^Edward Carter.
J. O. Hodgkin.
S. C. Brittle.
H. I. Hutton.
Thos. E. Pattie.
Robt. E. Merefee.
Wm. A. Gamer.
Washington.
Located in county of Rappahannock.
Incorporated 1894.
Population— 300.
OFFICERS.
Mayor— Dr. E. W. Brown.
Clerk— H. M. Miller.
Treasurer — B. J. Wood.
Sergeant — R. B. Heterick.
Digitized by VjOOQIC
SBOEBTABY OF THE COMMONW^SALTH
297
Council—W. M. Stuart.
J. W. Clarke.
G. E. Bywaters.
F. C. Baggarly.
H. M. Miller.
* Waterford.
Located in county of Loudoun.
Incorporated by acts of legislature,
^ March 11, 1875.
Population — ^About 500.
OFFICERS.
Mayor — E. C. James.
Clerk— F. J. Beans.
Treasurer— F. J. Beans.
Sergeant — J. T. Myers.
Council — S. L. Moore.
A. L. McGavack.
E. B. Myers.
E. F. Rinker.
J. T. Divine.
Waverly.
Located in county of Sussex.
Incorporated by General Assembly,
February 29, 1892.
Population, in 1910 official census,
1,005.
OFFICERS.
Mayor — Robert W. Arnold.
Clerk— R. T. West.
Treasurer— R. T. West.
Sergeant — I. H. Fleetwood.
Council— H. A. Gray.
P. Fleetwood, Jr.
W. Grammar:
B. E. Livesay.
L. O. Vaughan.
Waynesboro.
Located in county of Augusta.
Incorporated by charter from legisla-
ture, amended charter March 3,
1896.
Population— 1,382, by 1910 census.
OFFICERS.
Mayor— Chas. H. Withrow.
Clerk— Paul B. Woodfin.
Treasurer— Paul B. Woodfin.
Sergeant — R. E. Scruggs.
Council— J. F. Harper.
T. E. Nininger.
C. M. Lambert.
F. L. Cook.
J. A. Clark.
J. H. Smith.
West Point.
Located in county of King William.
Incorporated by Acts of Assembly,
chapter 329, 1869-70.
Population— About 600— At present
about 2,000.
OFFICERS.
Mayor — ^H. Anderson.
Clerk— H. R. McCanna.
Treasurer— H. E. Topping.
Sergeant — ^H. R. McCanna.
Council — J. L. Bland.
C. H. Denmead.
J. W. Marshall.
J. W. Wilkinson.
W. C. Davis.
P. B Shelton.
Scott Broaddus.
Windsor.
Located in coimty of Isle of Wight.
Incorporated 1902.
Population— 600.
OFFICERS.
Mayor— W. J. Rhodes.
Clerk-J. L. King.
Treasurer— C. T. King.
Council-nJ. M. Raby.
C. L. Griffin.
J. L. King.
J. S. Persens.
C. H. Riggon.
L. Bailey.
Digitized by VjOOQIC
298
REPORT OF THE
Woodstock.
Located in county of Shenandoah.
Incorporated by General Assembly of
Virginia, 1872^.
Population— 1,600.
OFFICERS.
Mayor — Gilbert E. Pence.
Clerk — ^M. W. Magruder.
Treasurer — ^M. W. Magruder.
Sergeant — ^Wm. M. Burner.
Council — ^H. Morrison, Jr.
C. A. Saum.
F. S. Bowman.
P. F. Peer.
Herbert Trotter.
J. D. Hisey.
Wytheville.
Located in county of Wythe.
Incorporated by act of General Assem-
bly, March 6, 1839.
Population (1910) 3,300.
OFFICERS.
Mayor — ^William C. Thomas.
Clerk— D. A. Rich.
Treasurer — ^J. S. Lawson.
Sergeant — Thos. L. Meyers.
Council— C. M. Trinkle.
J. M. Kelly.
John T. Graham.
C. G. Oewel.
John A. Cook.
Geo. C. Williams.
Accomac
Albemarle .
Alexandria.
Alleghany .
Amelia .
Amherst.
Appomattox .
Augusta. . .. .
Local Boards of Review.
Samuel T. Ross Accomac.
Jno F. Nelson, Jr New Church.
R. H. Elmore Melpa.
. . W. R. Duke Charlottesville.
J. J. Boaz Conesville.
Jno. B. Minor EasthaAi.
E. W. Steams Rosslyn.
W. C. Wibiro Arlington!
D. N. Rust, Jr Alexandria, R. F. D.
No. 2.
R. P. Irvine Clifton Forge.
C. P. Jones Covington.
S. L. Carter Earlehurst.
H. O. Marshall Amelia.
W. O. Coleman Mannboro.
C. P. Noble Rice.
T. O. Troy Amherst.
F. B. Tyler Madison Heights, R.
F. D. 2.
Jno. F. Cox New Glasgow, R.F.D.
T. J. Stratton Spout Spring.
P. M. Hannah Evergreen.
A. H. Howerton Spout Spring.
Wm. H. East Churchvillc.
S. F. McClure Spottswood.
Thos. J. Roller Ft. Defiance.
Digitized by VjOOQ IC
SECBETABY OF THE COMMONWEALTH
299
Bath.
Bedford .
Bland.
Botetourt .
Brunswick .
Buchanan. .
Buckingham .
Campbell . . .
Caroline .
Carroll.
Charles City.
Charlotte.
Chestcrf eld .
Clarke...
Craig
Culpeper.
.T. S. McClintic Hot Springs, R. F. P.
Jno. C. McGuffin. Warm Springs.
R. J. Ervin Green Valley.
.A. J. Cauthom Bedford.
T. S. West Forest.
D. W. Parker Moneta.
.D. W. Dunn Bland.
I. N. Shrader Round Bottom.
B. P. McFarlane Ceres.
.C. M. Lunsford Fincastle.
T. E. Mclnnis Eagle Rock.
J. W. Booze Springwood.
.W. S. Peebles Lawrenceville.
W. S. Jones Byrdie.
B. D. Pennington Broadnax.
.J. G. Belcher Big Rock.
Jno. A. Looney Grundy.
P. V. Dennis Grundy.
.J. K. Irving Howardsville.
J. B. Boatwright Buckingham.
C. F. Davidson. Nuckols.
.Wm. Beasley Lynchburg.
N. J. Merryman Rustburg.
Thos. Whateley Kew.
.A. G. Smith Golansville.
M. G. Broaddus Smoots.
Roderick Dew Goodloes.
.R. G. Wilkinson Hillsville.
J. R. Steele Hillsville.
Jno. A. Kenny Woodlawn.
. W. D. Barnett Bametts.
W. C. Willcox Charles City.
W. L. Wilkinson Tettington.
.R. H. Wilson Keysville.
W. T. Marshall Madison ville.
T. W. Scott Drakes Branch.
.Jno. S. Taylor Beach.
R. A. Sims Moseley's Junction.
Haley Cole So.Richmond,R.F.D.
.A. V. Neville Millwood.
Geo. W. Levi Briggs.
J. G. Rutherford Berryville.
.G. W. Snodgrass New Castle.
G. W. Layman New Castle.
G. A. Givens Sinking Creek.
.J. W. Coons Culpeper.
Bruce Stark Rixeyville.
Edgar Wayland Rapidan, R. F. D.
Digitized by VjOOQIC
300 BEPOBT OF THE
Cumberland H. L. Blanton, Jr Farmville.
S. .W. Shepard Cumberland.
A. F. Moon, Sr Cartersville.
Dickenson Columbus Phipps Clintwood.
Jno. M. Neal Clintwood.
Jos. H. Rasnick Selton.
Dinwiddie S. T. Clark McKenny.
W. C. Rines McKenny.
Geo. C. Burgess Petersburg.
Elizabeth City F. H. Couch Hanapton.
R. E. Wilson. Phoebus.
C. T. Copeland Hampton, R. F. D.
No. 3.
Essex P. W. Lewis Millers Tavern.
Rol^t. Hutchison '. Ozeana.
B. J. Saunders Lloyds.
Fairfax R. E. Lee Burke.
M. C. Church Falls Church.
R. R. Buckley Clifton Station.
Fauquier Jno. T. Ramey Marshall.
E. L. Childs Casanova.
W. H. Robertson Warrenton.
Floyd B. G. Howard Floyd.
R. T. Lancaster Pizarro.
Jas. A. Gardner Indian Valley.
Fluvanna J. Wallace Perkins Holmhead.
Wm. Lambert. Scottsville.
J. E. Thomas Palmyra.
Franklin C. S. Greer Rocky Mount.
Jno. P. Lee Rocky Mount.
Frederick C. P. Bailey Winchester.
Robt. L. Miller Ninevah.
Philip Shade Siler.
Giles C. J. Peck Kimballton.
J. A. Robertson Thessalia-
J. N. Porterfield Pearisburg.
Gloucester Z. T. Gray Signpine.
J. T. Minor Coke.
D. P. Sanders Gloucester.
Goochland Horace Buchanan Vinita.
J. B. Hicks West View.
B. R. Cowherd Cohunbia.
Grayson J. G. Davis Independence.
W. N. Roberts Flat Ridge.
J. C. Dickenson Rural Home.
Greene E. T. Early Celt.
J. A. Eddins Kinderhook.
Peyton Brooking Dawsonville.
Digitized by VjOOQ IC
SBCBETABY OF THE COMMONWEALTH 301
Greensville B. W. Wyche, Sr Emporia.
J. R. Grizzard Emporia.
Geo. W. Field - Jarratt.
Halifax C. A. Gregory Clover.
T. R. Jordan Cluster Springs.
R. A. Penick So. Boston.
Hanover Wm. P. Sheltoii .Ashland.
Wm. Meredith Goiildin.
Frank S. Beale Timstall.
Henrico Jno. A. Archer Richmond, R. F. D»
T. Crawford Redd Richmond, R. F. D.
W. Frank Powers Richmond, R. F. D.
Henry Geo. L. Gravely Martinsville.
N. H. Hairston Axton, R. F. D. '
W. L. Penn Spencer.
Highland E. A. Wade Mill Gap.
C. S. Peterson McDowell.
H. H. Seybest Monterey.
Isle of Wight J. W. Holloway Smithfield.
J. M. Raby Windsor.
C. J. Bradshaw Carrsville.
James City C. Louis Phillips Norge.
R. E. Gatewood Toano.
Benj. S. Scott Lightfoot.
King George J. Lewis Owens Shiloh.
R. W. Coakley Owens.
L. J. Billingsley King George.
King and Queen Geo. R. R. Minor Owenton.
Wm. T. Haynes Walkerton.
Robt. M. Hare West Point.
King William Jas. H. Gwathmey Beulahville.
Edmund Littlepage King William.
J. B. Bray Wakema.
Lancaster Geo. W. Sanders Whitestone.
Harvey S. Gresham Lancaster.
F. G. Lankford Morattico.
Lee W. P. Allen Gibson Station.
Jno. R. Legg Pennington Gap.
Jas. W. Orr Jonesville.
Loudoun Volney Osborn Bluemont.
Robert R. Walker Waterford .
Thos. M. Fendall Leesburg, R. F. D.
Louisa C. H. Nolting Trevilians.
F. P. Smith Louisa, R. F. D. 4.
R.A.Ware Shelfar.
Lunenburg D. J. Gregory Ontario, R. F. D.
A. S. Bridgeport Ontario, R. F. D.
A. D. Hopgocd Kenbridge.
Digitized by VjOOQIC
302 REPORT OP THE
Madison D. M. Pattie Madison.
J. W. Wetherall Criglersville.
C. M. Thomas Oak Park.
Matthews Geo. W. Mason ♦ North.
M. C. Burroughs Motorun.
Eugene Callis Grirostead.
Mecklenburg J. S. Hutcheson Chase City.
W. H. Russell Clarksville.
J. W. Edmondson Stony Cross.
Middlesex O. E. Sniith. , Harmony Village.
C. H. Anderton Saluda.
Thos. B. Evans Waterview.
Montgomery Sidney Sheltman Christiansburg.
A. J. Harless Christiansburg.
Chas. A. Johnston Christiansburg.
Nansemond. . . * C. B. Goodwin Chuckatuck.
L. A. Deans Churchland.
J. E. Vincent Holland.
Nelson C. L. Martin Greenfield.
G. C, Jones Massie Mill.
Jno. Horsley : Lovingston.
New Kent J. B. Richardson. . , Providence Forge.
Gregory Clarke Quinton.
J. C. Walls Lanexa.
Norfolk T. M. Bellamy Norfolk.
L. D. Barclay, Jr Portsmouth.
Burs C. Haines Portsmouth.
Northampton P. Bernard Tankard Franktown.
Robt. L. Ailworth Eastville.
A. J. Downes CapeCharles,R.F.D.
Northumberland J. B. Hinton Lillian.
Slater Cowart Cowarts.
Warner Hurst Wicomico Church.
Nottoway H. W. Hundley Burkeville.
Jno. B. Tuggle Nottoway C. H.
H. H. Seay Blackstone.
Orange W. L. Bradbury Orange.
E. V. Huffman. Orange.
E. G. Woodville Indiantown.
Page Solon L. Bell Luray, R. F. D.
Jno. H. Carr Stanley, R. F. D.
H. L. Koontz Stanley, R. F. D.
Patrick S. G. Dobyns Claudeville.
J. W. Fulton Stuart.
Cain Lackey Elamsville.
Pittsylvania Jno. C. Blair Witt, R. F. D.
W. D. Duncan Chatham, R. F. D.
S. S. Gregory Java, R. F. D.
Digitized by VjOOQIC
SECRETAEY OF THIT COMMONWEALTH 303
Powhatan J. Haskins Hobson Belona.
W. W. Michaux Michaux.
W. H. Gills Fine Creek Mills.
Prince Edward G. M. Robeson Farmville.
H. A. Stokes Farmville.
E. D. Carwile Madisonville.
Prince George Thos. E. Fenner, Jr Prince George.
O. S. Williams Disputanta.
Jno. S. Kolar Disputanta.
Prince William Tyson Janney Occoquan.
Westwood Hutchison Manassas.
Allen H. Green Nokesville.
Princess Anne A. E. Ewell Lynnhaven.
S. S. Gresham Oceana.
H. E. James Princess Anne.
Puladki J. R. McGanock Dublin.
H. D. Howard Delton.
H. W. Thaxton Pulaski
Rappahannock W. T. Yancey Woodville.
W. J. Browning Flint Hill.
J. Browning Wood Massanova.
Richmond R. S. Davis Tidewater.
Geo. T. Johnson Newland.
R. Carter Wellford Warsaw.
Roanoke C. W. Cook Salem.
" F.C.Wiley Salem.
J. W. Bowie Roanoke, R. F. D. 1.
Rockbridge J. S. Saville Murat.
G. A. Jones Lexington.
D. W. Taylor Aqua.
Rockingham G. Ed. Miller Bridgewater.
Geo. H. Harrison Timberville.
J. N. Caldwell Penn Laird.
Russell J. H. A. Smith Lebanon.
G. H. Dickenson Lebanon.
R. W. Dickenson. Castlewood.
Scott E. T. Carter Gate City.
M. B. Compton Wood.
J. M. Taylor Rye Cove.
Shenandoah S. B. Milly Toms Creek.
W. P. Stickley Strasburg.
T. W. Allen Mt. Jackson.
Smyth Jno. P. Sheppey Marion.
R. K. Sanders '. .Saltville.
J. H. Wissler Cedar Springs.
Southampton W. T. Pace Franklin.
Richard Howard Newsoms.
Jno. P. Fox Drewryville.
Digitized by VjOOQ IC
304 REPORT OF THE
Spotsylvania Jos. A. Dillard McHenry.
F. P. Dickinson Fredericksburg.
Jas. Duerson Partlow.
Stafford P. G. Edwards Fredericksburg, R.
F. D.
W. G. Sneed Stafford.
E. L. Sterne Roseville.
Surry Jno. W. Rogers Waverly, R. F. D.
J. Henry Parker Dendron.
C. H. Gwaltney Hargrave.
Sussex W. T. Freeman Stony Creek.
J. E. Person Jarratt.
R. H. Steplicnsbn Littleton.
Tazewell A. St. Clair Tazewell.
S. J. Thompson Pounding Mill.
J. S. Gillespie Tazewell.
Warren J. L. Borden FrontRoyal, R. F._D.
S. M. Boyd Front Royal, R.F.D.
L. H. Fristoe Bentonville.
Warwick W. Y. Jones Denbigh.
Hugh Campbell Mulberry Island.
G. A. Harris Oyster Point.
Washington A. J. Huff Fleet.
C. C. Sutton Abingdon.
J. W. McBroom Abingdon.
Westmoreland Samuel B. Walker *. Oldhams.
J. W. Hutt Montross.
Wm. Wilson Oak Grove.
Wise C. S. Carter Big Stone Gap.
E.W.Kelly Wise.
C. F. Kilgore Coebum.
Wythe T. D. Sheepe Wytheville.
G. A. Lambert Rural Retreat.
H. G. Robinson Max Meadows.
York L. W. Roberts Williamsburg.
R. N. Howard Dare.
Jno. G. Wormans Poquoson.
CITIES.
Alexandria Robinson Moncure Alexandria.
E. E. Lawler Alexandria.
C. L. Ballengcr .-Alexandria.
Bristol J. A. Stone Bristol.
J. H. McCue Bristol.
Preston Buchanan Bristol
Buena Vista T. T. Dickinson Buena Vista.
Thos. R. Moore Buena Vista.
W. P. Newland Buena Vista.
Digitized by VjOOQIC
SECRETAEY OF THE COMMONWEALTH 305
Charlottesville R. A. Watson Charlottesville.
Sol. Kaufman Charlottesville.
W. N. Via Charlottesville.
Clifton Forge R. V. Van Horn Clifton Forge.
W. C. Hamilton Clifton Forge.
P. L. McDaniel Clifton Forge.
Danville E. H. Miller Danville.
E. B. Meade Danville.
O. T. Barksdale Danville.
Fredericksburg M. G. Willis Fredericksburg.
W. D. Scott Fredericksburg.
E. M. Young Fredericksburg.
Hampton W. W. Richardson Hampton.
K. N. Hudgins Hampton.
T. M. Wood Hampton.
Lynchburg Thos. D. Christian Lynchburg.
Jno. C. Dabney Lynchburg.
Jas. T. Noell, Jr Lynchburg.
Ne\vT)ort News T. W. Judkins Newport News.
P. N. Murray Newport News*
N. N. Bryant Newport News.
Norfolk Robt. Johnston Norfolk.
W. L. Barkley Norfolk.
C. H. Ferrell Norfolk.
Petersburg Robt. T. Meade Petersburg.
Robt. W. Pritchard Petersburg.
V. N. Tucker Petersburg.
Portsmouth M. P. Claud Portsmouth.
L. J. Morris Portsmouth.
R. C. Barclay Portsmouth.
Radford Geo. E. Cassel East Radford.
W. J. Kenderdine Radford.
E. E. Shanklin Radford.
Richmond T. Catesby Jones Richmond.
Jno. J. Blake Richmond.
Jno. B. Minor Richmond.
Roanoke E. B. Jacobs .Roanoke.
M. C. Franklin .Roanoke.
J. N. Boswell Roanoke.
Stauntcm M. Kivlighan ^ Staunton.
Jacob Gost Staunton.
Wm. A. Pratt Staunton.
Suffolk W. B. Ferguson Suffolk.
. . A. H. Hargrave Suffolk.
Bradford Kilby Suffolk.
Williamsburg J. Leslie Hall Williamsburg.
L. B. Fergerson Williamsburg.
L. N. Lane, Jr Williamsburg.
Winchester H. H. McGuire Winchester.
Shirley Carter Winchester.
Robt. L. Gray •. . . . .Winchester.
Digitized by VjOOQ IC
306 REPORT OP THE
List of Charters and Amendments of
Charters
Granted by the State Corporation Commisaion and recorded in the office of
the Secretary qfthe Commonwealth from October 1, 19U, to
September SO, 1915, inclusive.
NAME AND LOCATION. DATE OP RECOBD.
Adam, Christian Co., Inc., Richmond, Va January 13, 1915.
Adjustment and Realty Corporation, Richmond, Va August 10, 1915.
Adler-Haley Co., Inc., Petersburg, Va February 11, 1915.
Alaska-Jersey Silver Fox Co., Inc., Richmond, Va April 2, 1915.
Albemarle Gold Club, Charlottesville, Va March 10, 1915.
Albemarle Products Corporation, Charlottesville, Va March 31, 1915.
Alberta Bottling Works, Inc., (The) Alberta, Va March 16, 1915.
Alberta Sale and Exchange Stables, Inc., Alberta, Va December 23, 1914,
Alberta, Inc., (I. R.) Pulaski, Va December 31; 1914,
Alcatraz Co., Inc., (The) Richmond, Va March 8, 1915.
Alexandria County Peoples Hall, Inc., Cherrydale, Va October 8, 1914.
Alleghany County Fair Assn., Inc., Covington, Va June 4, 1915.
Alliance Films Corporation, Richmond, Va .March 1, 1915.
Alliance Films Corporation, Richmond, Va. (Amended) April 26, 1915.
All-Stars, Inc., (The) Richmond, Va January 14, 1915.
Alpha Home Assn., Inc., Richmond, Va January 4, 1915.
Alpha Pocahontas Coal Co., Inc., Lynchburg, Va December 11, 1914.
American Ammunition Co., Inc., Richmond, Va May 25, 1915.
American Bag Co., Inc., Norfolk, Va June 25, 1915.
American Boulevard Corporation, Norfolk. Va. (Amended) . February 2, 1915.
American Coupon Assn., Inc., Richmond, Va July 27, 1915.
American Film Co., Inc., Richmond, Va April 26, 1915.
American Gum Products Co., Inc., Covington, Va May 18, 1915.
American Keyless Kap Corporation, Richmond, Va September 24, 1915.
American Potato Corporation, Norfolk, Va October 12, 1914.
American Synthetic Dyes, Inc., Richmond, Va June 4, 1915.
American Valve Co., Inc., Bristol, Va April 5, 1915.
Amusements Operating Corporation, Norfolk, Va., (Formerly
Orpheiun Stock Co., Inc.) December 11, 1914.
Animated Advertising Corporation, Richmond, Va January 14, 1916.
Anti-Carboline Oil Co., Inc., Norfolk, Va June 25, 1915.
Anti-Carboline Oil Co., Inc., Norfolk, Va. (Amended) August 16, 1915.
Appalachia Realty and Auction Co., Inc., Pulaski, Va December 17, 1914.
Appeals Press, Inc., Richmond, Va May 17, 1915.
Arlington-Barcroft Auto Co., Inc., Rosslyn, Va April 19, 1915.
Digitized by VjOOQIC
SECRETAEY OF THE COMMONWEALTH 307
NAME AND LOCATION. DATE OF RECORD.
Arlington-Barcroft Auto Co., Inc., Rosslyn, Va. (Supple-
mental July 19, 1915.
Armistead-Rogers Co., Inc.. Norfolk, Va. (Amended) July 13, 1915.
Armstrong Tire Co., Inc., Richmond. Va July 26, 1915.
Arrington & Green, Inc., Petersburg, Va August 12, 1915.
Art Products Co., Inc., Alexandria, Va June 30, 1915.
Atkins Lumber Co., Inc., Atkins, Va November 12, 1914.
Atlantic Realty Corporation, Norfolk, Va June 7, 1915.
Atlantic Vinegar Co., Inc., (The) Richmond, Va August 24, 1915.
Atwood Drug Co., Inc., Norfolk, Va June 7, 1915.
Augusta Co-operative Produce Exchange, Inc., Basic City,
Va June 30, 1915.
August Grocery Co., Inc., Richmond, Va February 26, 1915.
Augusta Insurance Agency, Inc., Staunton, Va January 21, 1915.
Auto Maintenance Co., Inc., Norfolk, Va January 30, 1915.
Automatic Fruitpicker Corporation, Bristol, Va October 26, 1914.
Baines Automobile Corporation, Staunton, Va May 17, 1915.
Baker Electric Car Co., Inc., Richmond, Va November 24, 1914.
Baldwin Candy Corporation, Roanoke Va September 21, 1915.
Baldwin (W. G.) & Co., Inc., Roanoke, Va May 17, 1915.
Baldwin (R. A.) & Sons, Inc., Farmville, Va. (Amended)... .February 2, 1915.
Bambalis, Inc., Virginia Beach, Va April 7, 1915.
Bankers Home Service Corporation, Richmond, Va September 27, 1916.
Bank of City Point, Inc., (The) City Point, \a April 16, 1915.
Bank of Louisa (The) Louisa, Va., (Amended) January 28, 1916.
Bank of.Mechanicsburg, Inc., Mechanicsburg, Va May 29, 1915.
Bank of Sugar Grove (The), Sugar Grove, Va October 2, 1914.
Bargamin-Burwell Mfg. Co., Inc., (The), Norfolk, Va.
(Amended) March 12, 1915.
Barker, Turner & James, Inc., Danville, Va. (Formerly The
Haberdasher, Inc.) March ir 1915.
Bass Coffee Co., Inc., Norfolk, Va October 30, 1914
Bassett Cotton Co., Inc., Norfolk, Va. (Amended) April 9, 1915.
Battlefield Granite Corporation, Fredericksburg, Va. (For-
merly Cartright & Davis, Inc.) January 11, 1915.
Bay Hotel Corporation, Norfolk, Va October 2, 1914.
Bell-Brown Hardware Co., Inc., Richmond, Va September 24, 1915.
Belief onte Club (The), Blackstone, Va December 9, 1914.
Belle Meade Farms Co., Inc., Markham, Va April 23, 1915.
Belmont Plantations, Inc., Leesburg, Va August 17, 1915.
Belote, Lewis & Co., Inc., Chincoteague, Va. (Formerly
Whealton Mercantile Co.) May 4, 1915.
Bennett Shoe Co., Inc., (W. J.), Lynchburg, Va February 3, 1915.
Bensten-Chapman Corporation, Norfolk, Va. (Amended) — December 7, 1914.
Bensten & Co., Inc., Norfolk, Va December 14, 1914.
Bensten (W. S.) Realty & Insurance Corporation, Norfolk,
Va. (Formerly Bensten-Chapman Corp.) December 7, 1914.
Berger Specialty Manufacturing Co., Inc., Richmond, Va. . .April 22, 1916.
Berger Specialty Sales Co., Inc., Richmond, Va January 6, 1915.
Digitized by VjOOQIC
308 BEPOBT OF THE
NAMB AKD LOCATION. DATE OF RECORD.
Berkley Machine Works, Inc., Norfolk, Va November 30, 1914.
Berkley Manufacturing Co., Inc., Cape Charles, Va November 4, 1914.
Berkley and South Norfolk Insurance Agency Inc., Norfolk,
Va March 26, 1915.
Bernhardt Lumber Co., Inc., Boydton, Va March 1, 1915.
Bernhardt Lumber Co.. Inc., Boydton, Va (Amended) March 23, 1915.
Bernstein Grocery Co., Inc., (The Samuel), Richmond, Va. .May 24, 1915.
Black & Co., Inc. (K. L.). Richmond, Va June 17, 1915.
Black Mountain Coal Land Co., Inc., Bristol, Va. (Amended) November 21, 1914.
Black Mountain Coal Land Co., Inc., Bristol, Va. (Amended) November 27, 1914.
Blacksburg Coal Co., Inc., Blacksburg, Va May 10, 1915.
Black (Dr. ) Stock Food & Remedy Co., Inc. (The), Norfolk,
Va March 15, 1915.
Blackstone Telephone Co., Blackstone, Va. (Amended) December 22, 1914.
Blaustein Co., Inc., (The), City Point, Va August 24, 1915.
Bluefield Telephone Co., Tazewell, Va. (Amended) December 9, 1914.
Blue Gap Farms, Inc., Boonsboro, Va October 12, 1914.
Blue Grass Coal Corporation, Bristol, Va April 22, 1915.
Blue Grass Coal Corporation, Bristol, Va. (Amended) June 21, 1915.
Blue Ridge Lumber Co., of Lynchburg, Va., Lynchburg, Va. October 12.. 1914.
Blue Ridge Power Co., Clifton Forge, Va December 22, 1914.
Bolivian Loan & Construction Corporation, Alexandria, Va. .July 28, 1915.
BoUingbrook Construction Corporation, Petersburg, Va July 9, 1915.
Bollingbrook Terminal Corporation, Petersburg, Va July 13, 1915.
Bon Ton, Inc., (The), Portsmouth, Va January 20, 1915.
Bonvaser & Jamate, Inc., Norfolk, Va February 16, 1915.
Booker Tobacco Co., Inc., Lynchburg, Va. (Amended) January 2, 1915.
BoBwell Tailoring Co., Inc., Norfolk, Va June 14, 1915.
Botetourt Water Power Co., Roanoke, Va August 2, 1915.
Bottlers Protective Association of Richmond, Va., Rich-
mond, Va November 30, 1914.
Boulevard Stables, Inc., Norfolk, Va September 24, 1915.
Bowen, Vaden & Utz, Inc., Richmond, Va. (Amended) September 3, 1915.
Bowe (N. W.) & Son, Inc., Richmond, Va January 26. 1915.
Boyer Grocery Co., Inc., Woodstock, Va April 22, 1915.
B. & O. 6 & 10c Co., Inc., Fredericksburg, Va March 9, 1915.
Bradley, Beall & Howard, Inc., Alexandria, Va. (Formerly
J. H. Bradley & Co., Inc.) April 16, 1915.
Bradley (J. H.) Co., Inc., Alexandria, Va (Amended) April 16, 1915.
Bradshaw Land and Timber Co., Inc., Carrsville, Va June 10, 1915.
Branch, Inc., (Jas. Y.), Petersburg, Va January 7, 1915.
Brancord Manufacturing Co., Inc., Richmond, Va July 7, 1915.
Bristol Fair, Inc., Bristol, Va March 29, 1915. .
Bristol Grocery Co., Inc., Bristol, Va June 25, 1915.
Bristol Iron & Wire Works, Inc., Bristol, Va February 18, 1915.
Bristol Jitney, Inc., (The), Bristol, Va July 6, 1915.
Bristol Paint and Paper Co., Inc., Bristol, Va September 9, 1915.
Bristol- Virginia Drug and Chemical Co., Inc., Honaker, Va. August 16, 1915. .
BrodrickrGlennan Corporation, Norfolk, Va. (Amended) April 5, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH . 309
NAME AND LOCATION. DATE OF RECORD.
Bromine-Arsenic Springs Co., Inc., Abingdon, Va June 9, 1915.
Brobklawn Farms, Inc., Roanoke, Va March 4, 1915.
Brothers-Pruden Co., Inc., Suffolk, Va October 2, 1914.
Brown (Chas. A.) Co., Inc., Richmond, Va September 15, 1915.
Brown Construction Corporation (The), Richmond, Va June 9, 1915.
Brown's Hotel Co., Inc., Petersburg, Va June 21, 1915.
Browne Jitney Co., Inc., Norfolk, Va April 26, 1915.
Brunswick Grocery Co., Inc., Lawrenceville, Va November 27, 1914.
Brunswick Lumber and Shingle Co., Inc., Richmond, Va November 13, 1914.
Brush Mountain Mill Stone Co., Inc., Blacksburg, Va June 9, 1915.
Bryan (Joseph) Trust, Inc., Richmond, Va. (Amended) March *1, 1915.
Buchanan Goldenseal Co., Inc., Grundy, Va .January 8, 1915.
Buckingham Slate Products Corporation, Ar-
vonia, Va August 2, 1915.
Buford's, Inc., Richmond, Va March 8, 1915.
Building Supplies Corporation, Norfolk, Va. (Formerly Nor-
folk Building Supplies Corporation) March 25, 1915.
Builders Supply Co. of Hopewell, Inc., Hopewell, Va August 2, 1915.
Biill Run Manufacturing Co., Inc., Manassas, Va December 7, 1914.
Bungalow Park Corporation, Norfolk, Va. (Formerly Arthur
M. Guy Co., Inc.) June 9, 1915.
Burch (T. G.) Corporation, Martinsville, Va. (Amended). . .September 9, 1915.
Burke and Gregory, Inc., Norfolk, Va March 26, 1915.
Burrell Memwial Hospital Association, Inc., (The), Roan-
oke, Va October 6, 1914.
Burrell Memorial Hospital Association, Roanoke, Va September 10, 1915.
Burr Mcintosh Film Corporation, Richmond, Va April 5, 1915.
Burton System, Inc., (The), Richmond, Va. (Amended) April 9, 1915.
Business Builders and Real Estate Exchange, Inc., Ports-
mouth, Va January 26, 1915.
Business Equipment Corporation, Norfolk, Va August 11, 1915.
Business Men's Association of Newport News, Va., Inc. , New-
port News, Va. (Formerly Retail Grocers' Association
of Newport News, Va., Inc.) April 30, 1915.
Bute Realty Corporation, Norfolk, Va November 11, 1914.
Camp. (William H.), Inc., Petersburg, Va June 30, 1915.
Cape Charles Bank, Inc., Cape Charles, Va. (Amended) September 23, 1915.
Cape Charles Hardware Co., Inc., Cape Charles, Va August 10, 1915.
Card Base-Ball Co., Inc., (The), Norfolk, Va. (Amended) . .May 25, 1915.
Cardoza (J. B. N.) & Co., Inc., Norfolk, Va December 4, 1914.
Carter-Thomas Co., Inc., Marion, Va February 20, 1915.
Cartright & Davis, Inc., Fredericksburg, Va. (Amended). . .January 11, 1915.
Castlewood Mills, Inc., Castlewood, Va August 30, 1915.
Castlewood Water Co., Castlewood, Va July 19, 1915.
Catholic Club (The), Portsmouth, Va May 6, 1915.
Causey Brothers, Inc., Suffolk, Va December 4, 1914.
Cayuga Cement Corporation, Richmond, Va March 26, 1915.
Cedar Level Land Co.. Inc., Petersburg, Va July 7, 1915.
Central Drug Co., Inc., Martinsville, Va. September 10, 1915.
Digitized by VjOOQIC
310 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Central Fire Insurance Agency, Inc. (The), Portsmouth, Va... January 12, 1915.
Central Furniture Co., Inc., Richmond, Va November 13, 1914.
Central Mutual Telephone Co., Inc., Manassas, Va September 15, 1915.
Central Realty Corporation of Staunton, Staunton, Va.
(Amended) February 16, 1916.
Central Virginian, Inc., (The) Louisa, Va January 29, 1915.
Chahokke Paint Co., Inc., (The), Richmond, Va. (Supple-
mental) November 13, 1914.
Charlottesville Ice Co. (The), Charlottesville, Va. (Amend-
ed) March 29, 1915.
Chase City (Slub, Chase City, Va December 15, 1914.
Cheapens Adding Machine Co., Inc., Charlottesville, Va January 20, 1915.
Cheapens Adding Machine Co., Inc., Charlottesville, Va.
(Amended) July 13, 1915.
Cherry's, Inc., Richmond, Va . ., July 8, 1915.
Chesapeake Amusement Corporation, Norfolk, Va. (For-
merly The Human Roulette Wheel Corporation) March 1, 1915.
Chesapeake Export Co., Inc., Newport News, Va January 12, 1915.
Chesterfield Co-Operative Creamery, Inc., So. Richmond,
Va October 21, 1914.
Chesterfield Sjmdicate Corporation, Norfolk, Va September 9, 1915.
Chester Land Corporation, Richmond, Va April 22, 1915.
Chester Lumber Co., Inc., Norfolk, Va August 16, 1915.
Chicago Opera Association, Inc., Richmond, Va , April 2, 1915.
Chicago Opera Association, Inc., Richmond, Va. (Amended) . .June 30, 1915.
Chiles-Barger Co., Inc., Natural Bridge, Va February 8, 1915.
Christian Brothers Co., Inc., Richmond, Va. (Amended) — December 31, 1914.
Christiansburg Bottling Works, Inc., Christiansburg, Va — November 18, 1914.
Christo Manufacturing Co., Inc., Richmond, Va. (Amended).. December 8, 1914.
Church Erection and Missionary Board of the Church of the
Brethren, for the Eastern District of Virpnia (The),
Manassas, Va June 21, 1915.
Church Street Bank, Norfolk, Va May 14, 1915.
Citizens Bank of Huddleston, Inc. (The) Huddleston, Va April 7, 1915.
City Coal Co., Inc., Charlottesville, Va. (Formerly Graves
Coal Co., Inc) December 4, 1914.
Citizens Co., Inc. (The), Alexandria, Va November 19, 1914.
Citizens Crystal Ice Co., Inc., Roanoke, Va. March 11, 1915.
Citizens' Crystal Ice Co., Inc., Roanoke, Va. (Amended). . .April 5, 1915.
Citizens' Crystal Ice Co., Inc., Roanoke, Va. (Amended) . . .September 30, 1915.
Citizens Home Insurance Co., Inc., Alexandria, Va March 29, 1915.
Citizens Ice & Coal Co., Inc., West Point, Va February 25, 1916.
Citizens Supply Corporation, Bristol, Va May 6, 1915.
City Coal, Wood & Ice Co., Inc., Norfolk, Va March 3, 1915.
City Development Corporation, Roanoke, Va June 21, 1915.
City Jitney Corporation (The), Newport News, Va May 24, 1915.
City Point Ice Corporation, Alexandria, Va July 23, 1915.
City Point Motor Co., Inc., City Point, Va July 13, 1915.
City Point Realty Co., Inc. (The), Richmond, Va May 17, 1915.
Digitized by VjOOQIC
SECRETAEY OF THE COMMONWEALTH 311
NAMB AND LOCATION. DATE OF RECORD.
City Point Supply Co., Inc., City Point, Va May 20, 1915.
City Point Water Co., City Point, Va June 9, 1915.
Claremont Water Works, Claremont, Va '.March 5, 1915.
Clarke & Winston Co., Inc., Fairfax Co., Va. (Amended) . .March 11, 1915.
Clifton Forge Christo Cola Bottling Works, Inc., Clifton
Forge, Va September 7, 1915.
Clifton Forge Normal & Industrial Institute, Inc., Clifton
Forge, Va October 26, 1914.
Clinchfield Coal Corporation, Bristol, Va. (Amended) October 1, 1914.
Clinchfield Mineral & Milling Corporation, Bristol, ^Va.
(Amended) January 2, 1915.
Clinchfield Mineral & Milling Corporation, Bristol, Va.
(Amended) . . . . r April 1, 1915.
Clinchfield Portland Cement Corporaticta, Richmond, Va.
(Amended) March 9, 1916.
Clinchfield Products Corporation, Bristol, Va. (Formerly
Clinchfield Mineral and Milling Corporation) April 1, 1915.
Cluster Springs Academy, Inc., Cluster Springs, Va August 10, 1915.
Cobwell Corporation, Richmond, Va April 20, 1915.
Cold Spring Kaolin and Mining Corporation, Roanoke, Va . . December 9, 1914.
Coleman, Chaplin and Burch, Inc., Mineral, Va September 8, 1915.
Colonial Construction and Supply Co., Inc., Charlottesville,
Va November 6, 1914.
Colonial Heights Building Corporation, Norfolk, Va May 20, 1915.
Colonial Manufacturing Co., Inc., Roanoke, Va February 11, 1916.
Colonial Peanut Corporation, Petersburg, Va (Amended). . .March 11, 1915.
Colonial Piano Corporation, Richmond, Va January 5, 1915.
Colored Children's Industrial Home (The), Richmond, Va. .January 12, 1915.
Columbia Development Corporation, Alexandria, Va June 30, 1915.
Columbia Realty Corporation, Petersburg, Va September 22, 1915.
Columbus Co-Operative Corporation, Alexandria, Va.
(Amended) August 24, 1915.
Commercial Association, Inc., (The), Danville, Va. (Amen-
ded) March 1, 1915.
Commercial Club, Inc., Richmond, Va December 4, 1914.
Commercial Land Co., Inc., Norfolk, Va April 14, 1915.
Commercial Peanut Corporation, Suffolk, Va. (Supple-
mental) December 24, 1914.
Commonwealth Coal Corporation, Richmond, Va. (Amend-
ed) November 30, 1914.
Commonwealth Co of Alexandria Co., Inc., Rosslyn, Va — January 26, 1915.
Commonwealth Motor Co., Inc., Richmond, Va November 25, 1914.
Commonwealth Supply Co., Inc., Richmond, Va. (Amend-
ed) September 21, 1915.
Community Welfare League of Staunton, Virginia (The),
Staunton, Va July 23, 1915.
Concord Club, Norfolk, Va November 16, 1914.
Consolidated Building Material Co., Inc., Norfolk, Va August 10. 1915.
Digitized by VjOOQIC
312 BEFOBT OF THB
NAME AND LOCATION. DATE OF RECORD.
Continental Life Insurance Co., Inc., Richmond, Va. (Amend-
ed) November, 9, 1914.
Continental Realty Corporation of Norfolk, Virginia, Nor-
folk, Va. (Amended) April 30, 1915.
Contractors and Plumbers Supply Corporation, Richmond,
Va .August 16, 1915.
Cooke, von Schilling and Gentis, Inc., Newport News, Va..!.June 30, 1915.
Corhan Brothers, Inc., Roanoke, Va August 10, 1915.
Corley Co., Inc., (The), Richmond, Va. (Amended) February 26, 1915,
Corona Springs Co., Inc., Richmond, Va .January 12, 1915.
Cort Film Corporation, Richmond, Va February 11. 1915.
Cort Film Corporation, Richmond, Va. (Amended) April 19, 1915.
Country Club of Virginia, Inc., Henrico Co., Va. (Amended) . .April 23, 1915.
Covington Club, Inc., under Nest 1119 Order of Owls, Cov-
ington, Va January IS, 1915.
Covington and Potts Creek Telephone Co., Potts Creek, Va. .April 9, 1915.
Crabbottom Valley Bank, Inc., Crabbottom, Va August 31, 1915.
Crenshaw Coal Co., Inc., Richmond, Va. (Amended) February 26, 1915.
Crenshaw (L. G.) Coal Co., Inc.. Richmond, Va. (Formerly
Crenshaw Coal Co., Inc) February 26, 1915.
Crockett (E. P.) & . o.. Inc., Norfolk, Va. (Amended) June 11, 1915.
Crockett (E. P.) & Co., Inc., Norfolk (Formerly Crockett-
Wilkinson Corporation) August 10, 1915.
Crockett-Wilkinson Corporation, Norfolk, Va. (Formerly
E. P. Crockett & Co., Inc.) .June 11. 1915.
Crockett-Wilkinson Corporation, Norfolk, Va. (Amended) ..August 10, 1915.
Cross, Inc., (F. Clifton), Norfolk, Va. (Amended) November 30, 1914.
Crowell Auto Co., Inc. (The), Danville, Va November 4, 1914.
Crystal Bottling Works, Inc., Richmond, Va June 14, 1915.
Crystal Ice-Cream Co., Inc., Suffolk, Va . . .March 29, 1915.
Cucharas Land and Water Corporation (The), Richmond,
Va ..'... ; .May 18, 1915.
Culpeper Granite Co., Inc., Buena, Va September 15, 1916.
Culpeper Machine Co., Inc., Culpeper, Va .... .May 26, 1915.
Cumberland Construction Co., Inc., Big Stone Gap, Va March 3. 1915.
Cumberland Liquor Co., Inc., of Norfolk, Va., Norfolk, Va. April 23, 1915.
Cythers Tcilet Co., Inc., Richmond, Va October 22, 1914.
Dabney Brokerage Co., Newport News, Va. (Amended). .. . .April 19, 1915.
Dale Slate Co., Inc., Palmyra, Va October 12, 1914.
Daley's, Inc., Richmond, Va . .March 16, 1915.
Damascus Transfer Co., Inc., Damascus, Va April 7, 1915. "
Danville Apartment Corporation, Danville, Va. ......... . . .April 19, 1915.
Danville Chamber of Commerce, Danville, Va. (Formerly
The Commercial Association, Inc.) March 1, 1915.
Danville Christo Cola Bottling Works, Inc., Danville, Va. . .July 27, 1915.
Danville Library Association, Danville, Va .March 15, 1915.
Danville Millinery Co., Inc., Danville, Va August 24, 1915.
Danville Warehouse Co., Inc., Danville, Va April 15, 1915.
Davis Bros. & Robertson, Inc., Norfolk, Va December 15, 1914.
Digitized by VjOOQIC
SECRBTABY OF THE COMMONWEALTH 313
NAME AND LOCATION. DATE OF RECORD.
David (J. A.) Co., Inc., Richmond, Va August 10, 1915.
Davis (G. W.) Mercantile Corporation, City Point, Va July 7, 1915.
Davison Cigar Co., Inc., Norfolk, Va June 4, 1915/
Deerwood Manganese Mining Corporation, Lynchburg, Va. .April 19, 1915.
DeJamette and Co., Inc. (J. W.) Norfolk, Va. (Amended)... February 15, 1915.
Delicatessen Co., Inc. (The), Lynchburg, Va October 22, 1914.
Delta Chapter of A. T. O. Fraternity, Inc., University, Va.. April 14, 1915.
Delta Machine Co., Inc., Petersburg, Va February 26, 1915.
Denell Construction Co., Inc., Richmond, Va. (Amended).. .March 3, 1915.
Deyerle Co., Inc. (T. L.), Roanoke, Va January 22, 1915.
Diamond Block Coal Co., Inc., Lynchburg, Va January 4, 1915.
Diamond Point Shop, Inc., (The), Norfolk, Va May 10, 1915.
Diggs & Beadles, Inc., Richmond, Va (Amended) December 22, 1914.
Dillard-Crawley Hardware Co., Inc., Blackstone, Va. (For-
merly Seay-Dillard Hardware Co., Inc.) September 17, 1915.
Disappearing Metal Shutter & Screen Corporation, Norfolk,
Va May 17, 1915.
Dixie Motor Car Co., Inc., Norfolk, Va December 8, 1914.
Dixie Poster Advertising Co., Inc., Richmond, Va. March 23, 1915.
Dixie Theatre Corporation, Newport News, Va April 16, 1915.
Dominion Motor Co., Inc., Richmond, Va , October 15, 1914.
Dominion Realty Corporation, Norfolk, Va , .April 29, 1915.
Domino Phonograph Corporation, Richmond, Va. (Formerly
Empire Phonograph Corporation) July 9, 1915.
Drumona Co., Inc. (The), Richmond, Va March 5, 1915.
Drumona Co., Inc. (The), Richmond, Va. (Supplemental)... March 11, 1915.
Drumona Co., Inc. (The), Richmond, Va. (Amended) April 5, 1915.
Dunnavant Contracting Co., Inc., (C. E.) Portsmouth, Va. .December 18, 1914.
Duplin .Lumber Corporation, Petersburg, Va January 4, 1915.
Dupbnt City Furniture Co., Inc., Roanoke.. Va September 10, 1915.
Dupont Realty Corporation, Petersburg, Va June 17, 1915.
Duristo Paint Co., Inc. (The), Newport News, Va August 17, 1915.
DuVal (Geo. W:) & Co., Inc., Norfolk, Va March 31, 1915.
Eanes, Inc. (W. H.); Richmond, Va February 8, 1915.
East Coleman Corporation, Norfolk, Va. (Revival) April 28, 1915.
East Highland Park Corporation (The), Richmond, Va April 17, 1915.
East Petersburg Development Corporation, Petersburg, Va. .September 22, 1915.
Eastern Coal and Export Corporation, Richmond, Va December 9, 1914.
Eastern Kentucky Block Coal and Fuel Co., Inc., Honaker
Va January 21, 1915.
Eastern Land & Tracking Corporation, Norfolk, Va July 8, 1915.
Eclipse Milling Co., a Corporation, (The), West Graham,
Va. (Formerly Eclipse Roller Mills Co., A. Corporation). December 31, 1914.
Eclipse Roller Mills Co., A Corporation, West Graham, Va.
(Amended) December 31, 1914.
Edom Creamery Co., Inc., Edom, Va. (Formerly The Lin-
ville Cheese Company December 9, 1914.
Educational Extension Co., Inc., Lynchburg, Va October 26, 1914.
Education Corporation General, Richmond, Va February 12, 1915.
Digitized by VjOOQ IC
314 EEPOET OF THE
NAME AND LOCATION. DATE OP RECOBD.
Edwards Chair Co., Inc., Galax, Va May 24, 1915.
Edgerton Coal Corporation, Abingdon, Va. ' August 16, 1915.
Elementary Teacher Association of Richmond, Virginia,
Richmond, Va April 19, 1915.
Elizabeth College, Salem, Va. (Formerly Roanoke Womans*
College) June 17, 1915.
Embrey (E. J.) Shoe Co., Inc., Fredericksburg, Va April 12, 1915.
Emerson Pump & Valve Corporation, Alexandria, Va April 23, 1915.
Eminent Council, The Progressive Range of Rams, Inc.,
Norfolk, Va July 22, 1915.
Empire Machinery & Supply Corporation, Norfolk, Va November 21, 1914.
Empire Phonograph Corporation, Richmond, Va June 26, 1915,
Empire Phonograph Corporation, Richmond, Va. (Amended). July 9, 1915.
Emporia Transfer Co., Inc., Emporia, Va September 27, 1915.
Engineering Products Corporation, Newport News ,Va March 24, 1915.
Enterprise Co., Inc., Richmond, Va March 31, 1915.
Equitable Film Corporation, Richmond, Va January 14, 1915.
Equitable Film Corporation, Richmond, Va. (Amended) June 18, 1915.
Equitable Motion Pictures Corporation, Richmond, Va.
(Formerly Equitable Film Corporation) June 18, 1915.
Equitable Motion Pictures Corporation, Richmond, Va.
(Amended) . . .' July 30, 1915.
Equitable Purchasing Co. (The), Alexandria, Va. (Amend-
ed) December 15, 1914.
Etheridge Baggage Transfer Co., Inc., Norfolk, Va November 23, 1914.
Etheridge Baggage Transfer Co., Inc., Norfolk, Va. (Amend-
ed) June 7, 1915.
Everybody's Pharmacies, Inc., Richmond, Va September 21, 1915.
Exmore Light and Power Co., Inc., Exmore, Va December 2, 1914.
Expert Letter Writing Co., Inc., Richmond, Va. (Formerly
United Ribbon and Carbon Co., Inc) October 16, 1914.
Fairfield Electric Light and Power Co., Highland Springs,
Va July 6, 1915.
Fairmount Park Grocery Co., Inc., Norfolk, Va November 4, 1914.
Farant & Smith, Inc., Norfolk. Va February 26, 1914.
Farley Plumbing & Heating Co., Inc., Danville, Va January 4, 1915.
Farmack Motor Car Corporation, Richmond, Va March 15, 1915.
Farmers' Association of Mathews Co., Va., Inc. (The),
Mathews, Va October 8, 1914.
Farmers Bank of Elk Creek (The), Elk Creek, Va June 16, 1915.
Farmers Corporation, Inc. (The), Atkins, Va March 2^t, 1915.
Farmers Implement & Machinery Co., Inc., Gate City, Va. .July 21, 1915.
Farmers and Mechanics Bank, City Point, Va June 14, 1915.
Farmers Mutual Fire Insurance Co., Russell County, Vir-
ginia, Lebanon, Va October 12, 1914.
Farmers Union Store, Inc., Galax, Va January 4, 1915.
Federal Loan Society, Inc., Richmond, Va March 3, 1915.
Federal Mining Corporation, Bristol, Va January 7, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 315
NAME AND LOCATION. DATE OF RECORD.
Flatrock Coal Co., Inc.i of Honaker, Virginia, Honaker, Va.,
(Amended) September 21, 1915.
Flatrock Coal Co., Inc., Delia, Va. (Formerly Flatrock
Coal Co., Inc., of Honaker, Va.) September 21, 1915.
Florida Farms & Homes, Inc., Richmond, Va September 1, 1915.
Florida Farms & Homes, Inc., Richmond, Va. (Amended)... September 10, 1915.
Florida Farms & Homes, Inc., Richmond, Va. (Amended).. .September 15, 1915.
Fluvanna Fair Association, Inc., Palmyra, Va November 13, 1914.
Forsyth Saloon, Inc., Roanoke, Va September 15, 1915.
Fountain Shaving Brush Co., Inc., Roanoke, Va August 10, 1915.
Fractional Adding Machine Co., Inc. (The), Richmond, Va.July 19, 1915.
Fredericksburg Dairy Co., Inc., Fredericksburg, Va November 13, 1914.
Fredericksburg Shoe Co., Inc., Fredericksburg, Va May 26, 1915.
Fredericksburg Shoe Co., Inc., Fredericksburg, Va. (Amend-
ed) April 14, 1915.
Frei Hand Tailoring Co., Inc., Norfolk, Va May 24, 1915.
Frigidor Corporation (The), Richmond, Va July 14, 1915.
Front Royal and Washington Motor Transporation Corpora-
tion, Front Royal, Va July 9, 1915.
Galax Hardware Co., Inc., Galax, Va; January 21, 1915.
Galax Ice & Cold Storage Corporation, Galax, Va July 28, 1915.
Garrett-Chase Mamifacturing Corporation, Norfolk, Va January 8, 1915.
Garrett & Co., Inc., Norfolk, Va. (Amended) September 23, 1915.
Garrett's Corporation, Norfolk, Va January 8, 1915.
Garrett-Hill Lumber Co., Inc., Norfolk, Va January 13, 1915.
Gates Mercantile Co., Inc., Richmond, Va January 5, 1915.
Gayle'^ Garage, Inc., Newport News, Va. July 13, 1915.
General Assembly's Training School for Lay Workers, Inc.,
Richmond, Va May 4, 1915.
General Motor Corporation, Richmond, Va April 13, 1915.
General Motor Corporation, Richmond, Va. (Amended) May 11, 1916.
German-American Building and Loan Corporation, Rich-
mond, Va. (Amended) November 27, 1914.
Ghent Theatre Co., Inc., Norfolk, Va June 7, 1915.
Gibbony (J. F.) Co., Inc., Richmond, Va. (Formerly Gib-
bony-Nuckols Co., Inc.) March 31, 1915.
Gibbony-Nuckols Co., Inc., Richmond, Va. (Amended) March 31, 1915.
Gill-WJllis-Hill, Inc., Orange, Va. (Formerly Willis Hard-
ware Co., Incv May 19, 1915.
Gin-Gera Co., Inc. (The). Norfolk, Va November 6, 1914.
Gitt (F. L.) & Co., Inc., Roanoke, Va March 4, 1915.
Glade Spring Hardware and Supply Co., Inc., Glade Spring,
Va April 19, 1915.
Glasgow Co., Inc. (The), Clifton Forge, Va December 14, 1914.
Glennan & Smith Motor Co., Inc., Norfolk, Va. (Formerly
Brodrick-Glennan Corporation) April 5, 1915.
Globe Envelope and Printing Co., Inc., (The), Richmond,
Va., January 20, 1915.
Globe Paper Co., Inc., Richmond, Va September 21, 1915.
Digitized by VjOOQIC
316 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Gold Hill High School Improvement League, (The), Gold
Hill, Va .April 30, 1915.
Goose Creek Lime Works, Inc. (The), Middleburg, Va February 18, 1915.
Graduate Nurses Association of Virginia, Richmond, Va.
(Amended) January 4, 1915.
Granby Dress Shop, Inc., Norfolk, Va January 21, 1915.
Granby-Tazewell Realty Corporation, Norfolk, Va December 31, 1914.
Grandy Jobbing Co., Inc., Norfolk, Va. (Amended) November 4, 1914.
Graves Coal Co., Inc., Charlottesville, Va. (Amended) December 4, 1914.
Green & Co., Inc., Norfolk, Va October 13, 1914.
Greene & Rider Barber Supply Co., Inc., Norfolk, Va April 5, 1915.
Green Springs Telephone Co., Trevilians, Va March 16, 1915.
Greenwood Park Improvement Corporation, Glen Allen,
Va. (Revival) December 8, 1914.
Gresham Court Apartment House Corporation, Richmond,
Va December 31, 1914.
Guarantee Adjustment and Collection Corporation (The),
Norfolk, Va October 8, 1914.
Guarantee Building Corporation, Richmond, Va. < Amended). October 28, 1914.
Gui-a-col Medicine Co., Inc. (The), Portsmouth, Va. (Amend-
ed) March 8, 1915.
Gus the Hatter, Inc., Richmond, Va January 4, 1915.
Guthrie Millinery Co., Inc. (The), Newport News, Va June 14, 1915.
Guy (Arthur M.) Co., Inc., Norfolk, Va. (Amended) June 9, 1915.
Haberdasher, Inc. (The), Danville, Va. (Amended) March 11, 1915.
Halefdrd Mercantile Co., Inc., Haleford, Va June 11, 1916.
Halifax Paper Corporation, Richmond, Va. (Amended) May 11, 1915.
Hall (W. Leon) & Co., Inc., Norfolk, Va March 5, 1915.
Hamilton (Wm. H.) D. D. S., Inc., Norfolk, Va May 29, 1915.
Hamilton Feild Shoe Co., Inc., Richmond, Va June 9, 1915.
Hamilton Silb Supply Co., Inc. (The), Herndon, Va July 13, 1915.
Hammer-Lynn-Kaylor Co., Inc., Bristol, Va. (Amended) — February 16, 1915.
Hammit Corporation, Bristol, Va .June 21, 1915.
Hampton-Phoebus Savings Association, Inc., Phoebus, Va... December 3, 1914. .
Hampton Roads Navigation Co., Inc., Norfolk, Va. (Amend-
ed). . . February 24, 1915.
Hampton Roads Silver Co., Inc., Norfolk, Va January 13, 1915.
Hampton Roads Silver Co., Inc., Norfolk, Va. (Amended). .March 1, 1915.
Hancock Dry Goods Co., Inc., Roanoke, Va July 14, 1915.
Hanover Garage and Repair Co., Inc., Ashland, Va August 10, 1915.
Harold Garment Shop, Inc., Richmond, Va August 24, 1915.
Harris County Oil Corporation, Richmond, Va. (Amended) .March 19, 1915.
Harrisonburg Auto Transportation Co., Inc., Harrisonburg,
Virginia December 4, 1914.
Harveys' Restaurant, Inc., Norfolk, Va July 2, 1915.
Haskell and Crockin Co., Inc., Norfolk, Va May 10, 1915.
Hasler Brothers, Inc., Norfolk, Va January 2, 1915.
Havemeyer Land & Improvement Corporation, Alexandria,
Va. (Formerly Columbus Co-Operative Corporation) . . . August 24, 1915.
Digitized by VjOOQIC
SECRETABY OF THE COMMONWEALTH 317
NAME AND LOCATION. DATE OP RECORD.
Hawkins (A. W.) Co., Inc., Lynchburg, Va August 2, 1915.
Hawkins-Hamilton Co., Inc., (The), Lynchburg, Va November 20, 1914.
Hedges Sectional Axle Corporation, Richmond, Va. (Supple-
mental) November 11, 1914.
Henrico Lumber Co., Inc., Henrico Co., Va. (Amended) March 3, 1915.
Heon and Constantinople Co., Inc., Alexandria, Va August 10, 1915.
Herbert Realty Corporation, Norfolk, Va August 16, 1915.
Hess-Ives Corporation, Richmond, Va October 1, 1914.
Hess-Ives Corporation, Richmond, Va. (Amended) May 21,^ 1915.
Hesslein Bros, and Co., Inc., Norfolk, Va December 2, 1914.
High Point Realty Corporation (The), City Point, Va August 24, 1915.
Hobbie Broo. Co., Inc., Roanoke, Va August 30, 1915,
Hobbs (J. A.) & Co., Inc., Disputanta, Va April 12, 1915.
Holland Pharmacy, Inc., Holland, Va February 9, 1915.
Holston Creamery Co., Inc., Bristol, Va April 2, 1915.
Home Building Co., Inc., of Newport News (The), Newport
News, Va May 17, 1915.
Home Furnishing Corporation, Richmond. Va June 18, 1915.
Home Remedy and Drug Co., Inc., Norfolk, Va August 2, 1915.
Home Telephone & Telegraph Co., of Va., Richmond, Va. . .January 18, 1915.
Honaker Public Service Corporation, Honaker, Va March 4, 1915.
Hopewell Bottling Co., Inc., Petersburg, Va June 9, 1915.
Hopewell Electric Light and Power Co., Inc., Hopewell, Va. .August 2, 1915.
Hopewell Finance Co., Inc., Hopewell, Va September 10, 1915.
Hopewell Hardware Co., Inc., City Point, Va July 6, 1915.
Hopewell Hotel Corporation, Petersburg, Va May 5, 1915.
Hopewell Land Co., Inc., Petersburg, Va June 11, 1915.
Hopewell Publishing Co., Inc., Hopewell, Va August 10, 1915.
Hppewell Supply Co., Inc., Norfolk, Va May 12, 1915.
Hopkins Society of the Sigma No. Fraternity, Inc., (The),
University, Va April 30, 1915.
Hotel Abingdon Co., Inc., Abingdon, Va February 9, 1915.
Hotel Jefferson Co., Inc.. Petersburg, Va January 29, 1915.
Hotel Kismet & Turkish Baths, Inc., Norfolk, Va August 11, 1915.
Hotel Newport Co., Inc., Newport News, Va February 1, 1915.
Howards, Inc., Norfolk, Va September 23, 1915.
Hoyle Saloon, Inc., Roanoke, Va November 20, 1914.
Hudson-Hardy Co., Inc. (The), Newport News, Va January 11, 1915.
Hudson Railway Signal Co., Inc., Richmond, Va May 14, 1915.
Huffman Co., Inc. (C. A.), Newport News, Va March 17, 1915.
Hughes Co., Inc. (C. B.), Norfolk, Va June 1, 1915.
Human Roulette Wheel Corporation, Inc. (The), Norfolk,
Va. (Amended) March 1, 1915.
Hunter Manufacturing Co., Inc., Norfolk, Va. (Amended)... July 1, 1915.
Hunyadi Split Corporation of District of Columbia, Arling-
ton, Va December 31, 1914.
Hurt Mercantile Co., Inc., Abingdon, Va March 8, 1915.
Huske (H. F.) Insurance Agency, Inc., Roanoke, Va.(Former-
ly Huske-Marmon Co., Inc.) July.l3, 1915. .
Digitized by VjOOQIC
318 BEPOBT OF THB
NAME AND LOCATION. DAl'E OF BECOBD.
Huske-Marmon Co., Inc., Roanoke, Va March 11, 1915.
Huske-Marmon Co., Inc., Roanoke, Va. (Amended) July 13, 1915.
Hutchison Vapor Heating Corporation, Herndon, Va February 12, 1915.
Hutter-Cooke Lumber Co., Inc., Lynchburg, Va June 30, 1916.
Imperial Athletic Social Club, Inc., Richmond, Va August 2, 1915.
Imperial Auto Supply Co., Inc., Richmond, Va May 20, 1915.
Improved Chamber of Middlesex Co., Saluda, Va February 4, 1915.
Independent Oil Co., Inc., Roanoke, Va October 13, 1914.
Indianapolis-Detroit-Washington Co., Inc., South Washing-
ton, Va January 22, 1915.
Indianapolis-Detroit-Washington Co., Inc., South Washing-
ton, Va. (Supplemental) February 12, 1915.
Initial Co., Inc. (The), Wytheville, Va. (Ameneed) November 30, 1914.
Instantaneous Speller Co., Inc., Norfolk, Va October 13, 1914.
Inter-County Publishing Co., Inc., Salem, -Va June 24, 1915.
International Order of Bears (The), Norfolk, Va February 1, 1915.
International Tool Co., Inc. (The), Newport News, Va March 1, 1915.
Inter-State Mining and Investment Co., Abingdon, Va.
(Amended) February 15, 1915.
Interstate Realty Syndicate, Inc., Petersburg, Va August 31, 1915.
Ivanhoe Mineral Co., Inc., Ivanhoe, Va April 28, 1915.
Ivor Hardware Co., Inc., Ivor, Va July 20, 1915.
Ivy White Ash Coal Co., Inc., Lynchburg, Va May 4, 1915.
James River Granite Corporation, Richmond, Va January 22, 1915.
James River Marl Fertilizer Co., Inc., Norfolk, Va .-r~. .September 8, 1915.
Jefferson Liquor Co., Inc., Petersbiu*g, Va June 14, 1915.
Jefferson Market, Inc., Richmond, Va September 7, 1915.
Jelleff (Frank R.) Inc., Alexandria, Va. (Formerly Smoot &
Jelleff, Inc.) September 28, 1915.
Jenkins (L. H.), Inc., Richmond, Va August 2, 1915.
Jenkins-Vector Co., Inc., Richmond. Va June 15, 1915.
Jenkins-Vector Co., Inc., Richmond, Va. (Amended) August 17, 1915.
Jitney Association, Inc. (The) Richmond, Va March 1, 1915.
Johnson Co. (H. IT.), Ipc, Norfolk, Va October 12, 1914.
Johnson (John H.) Insurance Agency, Inc., Gate City, Va March 22, 1915.
Jones (Jos. F.) Shoe Co., Inc., Norfolk, Va April 27, 1915.
Jordan (W. Frank), Inc., Norfolk, Va October 23, 1914.
Kastelberg's Sons, Inc., (R.), Richmond, Va January 4, 1915.
Kenbridge Manufacturing Co., Inc. (The), Kenbridge, Va. . .March 4, 1915.
Kennard-Pace Co., Inc., Roanoke, Va January 8, 1915.
Kentucky River Coal Corporation, Richmond, Va April 20, 1915.
Kesler Milling Co., Inc., Salem, Va February 20, 1915.
Keyless Kap Co., Inc., Richmond, Va March 5, 1915.
Kilgore and Pitt, Inc., Norfolk, Va February 9, 1915.
Kimball Chemical Co., Inc., Roanoke, Va November 6, 1914.
King Chain Stores, Inc., Richmond, Va April 8, 1915.
Kingsport Extract Corporation, Bristol, Va June 16, 1915.
Kingsport Improvement Corporation, Bristol, Va March 29, 1915.
Kingsport Stores, Inc., Bristol, Va March 29, 1915.
Digitized by VjOOQIC
SEOBETARY OF THE COMMONWEALTH 319
NAME AND LOCATION. DATE OF RECORD .
King & Wright Co., Inc., Richmond, Va September 29, 1915.
Kirsh Meat Market, Inc., Richmond, Va May 26, 1915.
Kline Car Corporation, Richmond, Va ^ July 19, 1915.
Koppel Tailoring Co., Inc., Norfolk, Va July 13, 1915.
Kwass (J. I.) Co., Inc., Roanoke, Va April 15, 1915.
Labor Temple Corporation (The), Richmond, Va July 2, 1915.
Labumuln Corporation, Richmohd, Va. (Formerly Joseph
Bryan Trust, Inc.) March 1, 1915.
Langhome & Langhome Co., Inc., Lynchburg, Va November 30, 1914.
Lauck and Co., Inc. (W. C), Newport News, Va October 28, 1915.
Lavenstein Bros. Co., Inc., Petersburg, Va April 7. 1915-
LaVeme (Lucille), Inc., Richmond, Va — November 5, 1914.
Lecky Insurance Agency, Inc., Richmond, Va August 2, 1915.
Leitman & Marks, Inc., Portsmouth, Va September 21, 1915.
Lemon-Kola Sales Agency Co., Inc., Roanoke, Va. (Amend-
ed) May 5, 1915.
Levine's Loan Office, Inc., Norfolk, Va September 21, 1915.
Lewis (K.) Co., Inc., Norfolk, Va May 20, 1915.
Lexington Realty Corporation, Lexington, Va April 30, 1915.
Lexington Tobacco Warehouse Co., Inc., Petersburg, Va.
(Amended) October 20, 1914.
Lexington Tobacco Warehouse Co., Inc., Petersburg, Va.
(Amended) February 18, 1915.
Lime-Kola Co., Inc., Culpeper, Va August 27, 1915.
Lincoln Amusement Co., Inc., Norfolk, Va July 8, 1915.
Lindenwood Mercantile Corporation (The), Norfolk, Va February 24, 1915.
Linville Cheese Co. (The), Edom, Va. (Amended) December 9, 1914.
Little River Iron Co., Inc., Pulaski, Va December 31, 1914^
Little River Iron Co., Inc., Pulaski, Va. (Amended) January 20, 1915.
Locust Grove Mutual Telephone Co., Locust Grove', V-a June 25, 1915.
Loprice Land Corporation, Richmond, Va August 11, 1915.
Loudoun Valley Milling Co., Inc., Hamilton, Va. (Amend-
ed) March 15, 1915.
Loyd Corporation, Abingdon, Va. (Amended) December 9, 1914.
Lynchburg Bottling Corporation, Lynchburg, Va. (Formerly
Ljmchburg Pepsi Cola Bottling Corporation) November 30, 1914.
Lynchburg Dairy and Ice Cream Corporation, Lynchburg,
Va January 18, 1915.
Lynchburg Pepsi Cola Bottling Corporation, Lynchburg,
Va. (Amended) November 30, 1914.
Lynchburg Pepsi-Cola Bottling Co., Inc., Ljoichburg, Va May 17, 1915.
Lyne & Harris, Inc., Richmond, Va January 12, 1915.
Lynn,Kaylor Co., Inc., Bristol, Va. (Formerly Hanmier-
Lynn-Kaylor Co., Inc.) February 16, 1915.
Lyon Blood Purifier Co., Inc., Roanoke, Va October 21, 1914.
Lyric Billiard Parlors, Inc., Richmond, Va May 4, 1915.
Lyric Operating Corporation, Norfolk, Va Febuary 19, 1915.
Machinist Supply Co., Inc., Roanoke, Va April 26, 1915.
Madison Realty Corporation, Norfolk, Va October 13, 1914.
Digitized by VjOOQIC
320 REPOBT OF THE
NAME AND liOCATION. DATE OF RBCOBD.
Madison Social Club (The), Richmond, Va April 27, 1915.
Magic City Boat House Co., Inc., Richmond, Va September 17, 1915.
Magic City Building and Loan Association, Inc., Roanoke,
Va .July 29, 1915.
Mallory, Martin Co., Inc.,' Richmond, Va. (Amended) March 22, 1916.
Manganese Products Co., Inc., Marion, Va April 12, 1915.
Manufacturers Club (The), Richmond, Va April 16, 1915.
Maple Shade Inn Co., Inc., Pulaski, Va March 8, 1915.
Martin Hall Co., Inc., Horsey, Va. January 11, 1915.
Maryland-Virginia Land Investment Co., Inc., Alexandria,
Va .^ November 9, 1914.
Masonic Temple Corporation, Newport News, Va July 6, 1915.
Mason, McMurran and Warren, Inc., Newport News, Va October 15, 1914.
Mathews-Sentz Oil Co., Inc., Clifton Forge, Va November 20, 1914.
Matoaka Coal Corporation, Norfolk, Va March 12, 1915.
Matoaka Coal Corporation, Norfolk, Va. (Amended) April 29, 1915.
Maynard and Co., Inc., Portsmouth, Va. (Amended) August 27, 1915.
Mayo-Dan Liunber Corporation, Alexandria, Va April 23, 1915.
McCuUough Timber Corporation, Norfolk, Va April 12, 1915.
McKee Co., Inc. (The), Alexandria, Va. (Formerly McKee
Surgical Instrument Co.,) Inc February 18, 1915.
McKee Surgical Instrument Co., Inc., Alexandria, Va.
(Amended) February 18, 1915.
Meadows-Price Co., Inc., Roanoke, Va September 21, 1915.
Mears Land and Improvement Co., Inc., Mears, Va November 20, 1914.
Mechanical Mining Corporation, Richmond, Va June 24, 1915.
Mechano-Chemical Co., Inc., Richmond, Va November 5, 1914.
Mecklenburg Farmers Co-Operative Warehouse Co., Inc.,
Clarksville, Va May 25, 1915.
Mecklenburg Medicinal Water Corporation. Chase City, Va.July 15, 1915.
Meech & Co., Inc. (W. R.), Norfolk, Va February 25, 1915.
Meeks-Reed Electric Co., Inc., Norfolk, Va January 26, 1915.
Merchants & Manufacturers Sales Co., Inc. (The), Rich-
mond, Va January 8, 1915.
Metropolitan Loan Office, Inc., Newport News, Va February 4, 1915.
Mexican New Era Corporation, Richmond, Va November 13, 1914.
Michael (Walter C), Inc., Roanoke, Va December 11, 1914.
Midway Mining Co., Inc., Big Stone Gap, Va April 15, 1915.
Midyette (D. R.) Co., Inc., (The), Richmond, Va. (Amend-
ed) October 9, 1914.
Milford Realty Co., Inc., Bowling Green, Va April 15, 1915.
Miller (Frank) Land Corporation, Bristol, Va August 10, 1915.
Millner Dairy Co., Inc., Norfolk, Va. June 1, 1915.
Mills Co., Inc. (The), Richmond, Va January 29, 1915.
Milton Draft Regulator Corporation (The), Alexandria, Va. March 22, 1915.
Mineral Furniture Co., Inc., Mineral, Va June 9, 1915.
Mineral Hardware Co., Inc. (The), Mineral Va., (Amended). November 30, 1914.
Mineral Milling Co., Inc., Mineral, Va. February 8, 1915.
Digitized by
GooQie
i
SECRETARY OF THE COMMONWEALTH 321
NAME AND IXKJATION. DATE OP R£(X>RD.
Mintwood Apartment House Co,, Inc. (The), Alexandria,
Va January 30, 1915.
Mission Board of Church of the Brethren of the Southern
District of Virginia, Inc., Wirtz, Va October 14, 1914.
Mitchell Brothers, Inc., Richmond, Va February 10, 1915.
Model Steam Laundry, Inc., Richmond, Va May 4, 1915.
Model Steam Laundry, Inc., Richmond, Va. (Amended) May 13, 1915.
Model Tailors, Inc. (The), Norfolk, Va May 4, 1915.
Monks (C.A.) Eoofing and Manufacturing Corporation, Nor-
folk, Va January 26, 1915.
Montrose Heights Corporation, Richmond, Va September 17, 1915.
Moomaw (B. F.) Co., Inc., Cloverdale, Va May 18, 1915.
Moomaw (John C.) Co., Cloverdale, Va. (Amended) May 4, 1915.
Moral Training, Love and Union Society, Courtland, Va.;
R. F. D. June 10, 1915. ,
Mortgage Security Corporation of America, Norfolk, Va August 24, 1915.
Morgan Bros., Inc., Rosslyn, Va October 21, 1914.
Morgan's Mammoth Duck Ranch, Inc.. Riverton, Va September 30, 1915.
Morrison Co., Inc. (The), Richmond, Va. (Amended) March 23, 1915.
Morrison Grocery Co., Inc., South Hill, Va December 21, 1914.
Morrison (The James) Orchards, Inc., Roanoke, Va April 29, 1915.
Moseley (W. W.) & Co., Inc., Richmond, Va September 7, 1915.
Motor Air Pumping Sales Corporation, Roanoke, Va December 4, 1914.
Motor Sales & Service Co., Inc., Norfolk, Va March 10, 1915.
Motor Transit Corporation, Richmond, Va. (Formerly
General Motor Corporation) .May 11, 1915.
Moulton Stone Co., Inc., Richmond, Va April 20, 1915.
Mountain Valley Orchard Co., Inc., New Market, Va October 9, 1914.
Mount Vernon Hotel Corporation, Norfolk, Va November 4, 1914.
Munitions and Export Corporation of America (The), Rich-
mond, Va September 15, 1915.
Murphy's Hotel, Inc., Richmond, Va. (Amended) July 2, 1915.
Mutual Lunch, Inc., Richmond, Va December 23, 1914.
Mutual Realty Co., Inc., Norfolk, Va. April 14, 1915.
Mutual Savings and Loan Co., Inc., Norfolk, Va. (Amended) . .February 2, 1915.
Mutual Supply Co., Inc., Norfolk, Va. (Amended) February 26, 1915.
Mutual Weeldy Publishing Corporation, Norfolk, Va December 22, 1914.
Myers Stave Corporation (The), Roanoke, Va January 4, 1915.
Myers-Trachtman Co., Inc., Norfolk, Va. September 27, 1915.
National Bond & Investment Co., Inc., Richmond, Va February 16, 1915.
National Cafe, Inc., Roanoke, Va November 17, 1914,
National Employers and Employees Association and Bureau
of Information, Inc., Bristol, Va September 30, 1915.
National Restaurant, Inc. (The), Norfolk, Va April 27, 1915.
National Securities Corporation, Richmond, Va. (Amend-
ed) November 23, 1914.
National Securities Corporation, Richmond, Va. (Amend-
ed) June 16, 1915.
National Woolen Mills, Inc., Newport News, Va November 16, 1914.
Digitized by VjOOQIC
322 EEPOBT OF THE
NAME AND LOCATION. DATE OP RECORD.
Negro Farmers* Co-Operative Association of Brunswick
County, Inc., Lawrenceville, Va October 12, 1914.
Negro Historical and Industrial Association (The), Richmond,
Va. (Amended) March 31, 1915.
Neurological Sanatorium, Inc., Richmond, Va. (Amended). .May 27, 1915.
New Almaden Co., Inc. (The), Richmond, Va February 25, 1915.
New Columbia Laundry Corporation, Alexandria, Va November 23, 1914.
New Market and Sperryville Turnpike Co., Luray, Va.
(Amended) December 3, 1914.
Newport News Bottling and Lemon-Kola Co., Inc., Newport
News, Va May 29, 1915.
Newport News Ducking Club, Inc., Newport News, Va August 2, 1915.
Newport News Jewelry Co., Inc., Norfolk, Va May 14, 1915.
New Virginia Hotel Corporation, Norfolk, Va March 10, 1915.
New York Store, Inc., Danville, Va April 26, 1915.
Noland-Cliiford Co., Inc., Newport News, Va March 18, 1915.
Norfolk Baseball Co., Inc., Norfolk, Va November 6, 1914.
Norfolk-Buick Motor Car Co., Inc., Norfolk, Va October 16, 1914.
Norfolk Building Supplies Corporation, Norfolk, Va. (Amend-
ed) March 25, 1915.
Norfolk Business Brokers, Inc., Norfolk, Va November 12, 1914.
Norfolk Co. (The), Norfolk, Va. (Amended) October 30, 1914.
Norfolk Co. (The), Norfolk, Va. (Amended) February 5, 1915.
Norfolk Cotton Co., Inc., Norfolk, Va March 4, 1915.
Norfolk Jitney Bus Co., Inc., Norfolk, Va March 22, 1915.
Norfolk Lodge No. 39, Loyal Order of Moose, Norfolk, Va... March 26, 1915.
Norfolk Manure Co., Inc., Norfolk, Va., R. F. D. No. 1 February 5, 1915.
Norfolk Pepsi-Cola Bottling Co., Inc., Norfolk, Va March 10, 1915.
Norfolk and Portsmouth Construction and Development Co.,
of Virginia, Inc. (The), Norfolk, Va November 20, 1914.
Norfolk Record Exchmge, Inc., Norfolk, Va February 8, 1915.
Norfolk Record Exchange, Inc., Norfolk, Va. (Amended) . . .April 14, 1915.
Norfolk Retail Liquor Co., Inc., Norfolk, Va June 21, 1915.
Norfolk Silk Mills, Inc., Norfolk, Va December 31, 1914.
Norfolk Silk Mills, Inc., Norfolk, Va. (Amended) January 26. 1915.
Norfolk Silk Mills, Inc., Norfolk, Va. (Amended) June 1, 1915.
Norfolk Suburban Club, Norfolk, Va. September 27, 1915.
Norman Packing Co., Inc., Portsmouth, Va November 30, 1914.
North American Film Corporation, Richmond, Va February 12, 1915.
Northampton Realty Co., Inc., Cape Charles, Va December 17, 1914.
Northwestern Timber Corporation, Staunton, Va September 29, 1915.
Norton Athletic Association, Inc., Norton, Va May 24, 1915.
Norton Plaining Mill Co., Inc., Wi.se, Va February 20, 1915.
Nottoway Drug Co., Inc., Blackstone, Va March 26, 1915.
Nottoway Realty and Mercantile Co., Inc. (The), Black-
stone, Va December 2, 1914.
No. 2 Burial Society, Runnymede, Va December 15, 1914*
Nu Charge House Corporation, University, Va June 30, 1915.
Nu-E-Ra Products Co., Inc., Richmond, Va March 17, 1915.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 323
NAME AND LOCATION. DATE OP HECORD.
Nuglo Co., Inc., Aexandria, Va June 30, 1915.
Nu-Style Hat Co., Inc., Richmond, Va March 16, 1915.
Oak Ridge Telephone Co., Oak Ridge, Va August 10, 1915.
Odend 'Hal Monks Corporation, Norfolk, Va June 14, 1915.
OflSce Supply Co., Inc., Bristol, Va May 19, 1915.
Ohio Oil & Refinery Co., Inc., Richmond, Va October 8, 1914.
Old Dominion Investment Co., Inc. (The), Petersburg, Va. .September 15, 1915.
Old Dominion Knitting Mill, Inc., Williamsburg, Va January 14, 1915.
Old Dominion Match Co., Inc., Roanoke, Va. (Amended). . .February 24, 1915.
Old Dominion Poultry Association, Inc. (The), Norfolk,
Va June 25, 1915.
Old Dominion Securities Corporation, Richmond, Va. (For-
merly Denell Construction Co., Inc.) March 3, 1915.
Old Dominion Trust Co., Inc., Richmond, Va. (Amended)... May 25, 1915.
Old Dominion Trust Co., Richmond, Va. (Formerly Old Do-
minion Trust Co., Inc.) May 25, 1915.
Old Dutch Market, Inc., Alexandria, Va. (Amended) July 9, 1915.
Old Homestead Manufacturing Co., Inc., Richmond, Va May 4, 1915.
Old Reliable Peanut Co., Inc., Suffolk, Va November 13, 1914.
Oliver Pulp and Paper Co., Inc., Portsmouth, Va January 18, 1915.
Onancock Brokerage Co., Inc., Onaocock, Va November 11, 1914.
Order of Charity, Claremont, Va August 30, 1915.
Oriskany Telephone Co., Oriskany, Va March 9, 1915.
Orpheum Stock Co., Inc., Norfolk, Va. (Amended) December 11, 1914.
Our Paper Corporation, Richmond, Va July 22, 1915.
Pabst Drug Co., Inc. (The), Roanoke, Va January 5, 1915.
Palmer Land and Cattle Co., Inc. (The), Saltville, Va.
(Amended) April 2, 1915.
Pamunkey Ferry Co., Inc., Sweet Hall, Va April 13, 1915.
Pamunkey Fishing & Hunt Club, Inc., Richmond, Va January 4, 1915.
Pan-American Loan & Construction Corporation, Alexandria,
Va June 2, 1915.
Paradise Springs Water Co., Inc., Clifton, Va November 18, 1914.
Paramount Motion Pictures Corporation, Roanoke, Va January 15, 1915.
Parker & Co., Inc., Covington, Va January 22, 1915.
Parker Motor Plow Co., Inc., Richmond, Va April 9, 1915.
Park Lane Hall Association, Inc., Park Lane, Va December 31, 1914.
Park Place Mercantile Co., Inc., Pittsylvania Co., Va.
(Amended) September 10, 1915.
Parkwood Corporation, Norfolk, Va September 1, 1915.
Pattonsville Supply Co., Inc., Duffield, Va October 9, 1914.
Peerless Candy Co., Inc., Roanoke, Va August 12, 1915.
Pen Hook Supply Co., Inc., Pen Hook, Va March 25, 1915.
Penn Rivet Corporation, Richmond, Va February 18, 1915.
Penn Rivet Corporation, Richmond, Va. (Amended) April 26, 1915.
Peoples Building Co., of Lynchburg, Inc., Lynchburg, Va.
(Amended) July 9, 1915.
Peoples Building Co. of Lynchburg, Inc., Lynchburg, Va.
(Amended) September 9, 1915.
Digitized by VjOOQIC
324 BEPOBT OF THE .
NAME AND LOCATION. DATE OF RECORD.
Peoples' Funiiture Co., Inc., Boykins, Va March 25, 1915.
Peoples Jitney Bus Corporation, Newport News, Va April 23, 1915.
Peoples Line, Alexandria, Va April 15, 1915.
Perry Corporation (W. J.), Staunton, Va. (Amended) January 13, 1915.
Petersburg Apartment Corporation, Petersburg, Va July 27, 1915.
Petersburg City Point Transfer Co., Inc., Richmond, Va May 21, 1915.
Petersburg De\clopment Co., Inc., Petersburg, Va. (Amend-
ed) April 22, 1915.
Petersburg Home Building Corporation, Petersburg, Va October 2, 1914.
Petersburg Sand and Gravel Corporation, Petersburg, Va. . .July 30, 1915.
Philippines Copra Co., Inc. (The), Richmond, Va May 5, 1915.
Philippines Copra Co., Inc. (The), Richmond, Va. (Amend-
ed) June 18, 1915.
Phillips Publishing Corporation, Norge, Va January 20, 1915.
Phoebus Iron Works, Inc., Phoebus, Va July 29, 1915.
Piedmont-Bedford Springs Co., Inc., Lynchburg, Va May 10, 1915.
Piedmont-Bedford Springs Co., Inc., Lynchburg, Va.
(Amended) August 25, 1915.
Piedmont Bottling Corporation, Culpeper , Va December 2, 1914.
Piedmont Corporation, Norfolk, Va September 29, 1915.
Piedmont Orchard Co., Inc., Linden, Va. (Amended) April 26, 1915.
Pigeon Hil) Farm Corporation, Norfolk, Va April 14, 1915. .
Piper Roofing Co., Inc. (R. E.), Richmond, Va December 22, 1914.
Pittsylvania Building and Loan Association, Inc. (The),
Chatham, Va January 18, 1915.
Plume Street Realty Corporation, Portsmouth, Va April 26, 1915.
Pocahontas Guano Co., Inc., Lynchburg, Va September 27, 1915.
Pocahontas Navigation Co., Inc., Norfolk, Va. (Formerly
Hampton Roads Navigation, Co., Inc.) February 24, 1915.
Ponce de Leon Buffet, Inc., Roanoke, Va October 12, 1914.
Portsmouth Automobile and Supply Co., Inc., Portsmouth,
Va March 17, 1915.
Portsmouth Automobile and Supply Co., Inc., Portsmouth,
Va. (Amended) April 16, 1915.
Portsmouth Development Co., Inc., Portsmouth, Va November 6, 1914.
Portsmouth Jitney Bus Co., Inc., Portsmouth, Va. (Formerly
Portsmouth Automobile and Supply Co.. Inc.) April 16, 1915.
Portsmouth Provision and Packing Co., Inc., Portsmouth,
Va March 22, 1915.
Portsmouth Savings & Loan Corporation, Portsmouth, Va...May 4, 1915.
Postal Square Corporation, Norfolk, Va May 20, 1915.
Potomac and Chesapeake Steamboat Co., Alexandria, Va.
(Amended) October 21. 1914.
Potts (H. F.) & Co., Inc., Abingdon, Va. (Formerly S. R.
Preston Agency, Inc.) January 26, 1915.
Powell Bros., Inc., Portsmouth, Va., Portsmouth, Va September 15, 1915.
Powhatan Basket & Veneer Co., Inc., Norfolk, Va. (Formerly
Bargamin-Burwell Mfg. Co., Inc.) March 12, 1915.
Poyner's, Inc., Norfolk, Va December 16, 1914,
Digitized by VjOOQIC
SEC&ETARY OF THE COMMONWEALTH 325
NAME AND LOCATION. DATE OF RECORD.
Premier Ice Cream Co., Inc., Portsmouth, Vai. (Amended) .. April 22, 1915.
Prentis Place Fuel Co., Inc., Portsmouth, Va. : .March 15, 1915.
Presidents Club, Inc. (The), Richmond, Va .March 25, 1915.
Preston (S. R.) Agency, Inc., Abingdon, Va. (Amended). . . . Jiuiuary 23, 1915. .
Prince George Electric Light and Power Co., Hopewell, Va. September 10, 1915.
Progressive Drug Co., Inc., Norfolk, Va April 1, 191.'».
Prophytol Products Co., Inc. (The) Richmond, Va. (Amend-
ed). .'. January 11, 1915.
Protective Association for Credits, Inc., Bowling Greet),
Va ..April 1, 1915.
Prudential Film Corporation, Richmond, Va May 7, 1915.
Prudential Film Corporation, Richmond, Va. (Supplement-
al) .....* .............June 2, 1915.
Public Utility Debenture Corporation, Richmond, Va. (Amend-
ed). . . ., .March 15, 1915.
Pulaski Hospital Association, Inc. (The),. Pulaski, Va. January 11, 1915.
Pulaski Lumber Co., Inc., Pulaski, Va. ....... . \ January 22, 1915.
Pullman Metal Weather Strip Corporation, Norfolk, Va October 12. 1914.
Putnam (W. W.) Co., Inc., Staunton, Va July 6, 1915.
Pyramid Orchard & Canning Co., Inc. (Formerly Sugar .
Loaf Mountain Canning & Produce Co., Inc.) .June 2, 1915.
Quick Service Motor Corporation, Portsmouth, Va. .July 2, 1915.
Quicksilver Investment Co., Inc. (The), Richmond, Va February 25, 1915..
Radford Ice Corporation, Radford, Va. , . September 21, 1915.
Radford-Willis Development Corporation, Radford, Va. . . . .July 15, 1915.
Railway Supply Co. of Alabama, Inc., Richmond, Va, (Sup-
plemental) November 13, 1914. :
Railway Terminal Warehouse Co., Inc. (The), Alexandria, .
Va , . ... . ..\ . . . . ,Ma,y 26, 1915. !
Rammel Manufacturing Co., Inc., Alexandria, Va. .' , « June 30, i915. ,
Rappahannock Exchange, Inc. (The), Morattico, Va. .April 29, 1915.
Ray Subtracto-Adder Co., Iiic, Richmond, Va April 27, 1915.
Real I!slate Development and Construction Corporation,
Petersburg, Va.. May 13, 1915.
Reams, Jones & Graham, Inc., Buena Vista;, Va. , .March 1, 1915.
Reconstructed Stone Co., Inc. (The), Graham, Va .April 8, 1915.
Red Apple Orchard Corporation, Shipman, Va. (Am ended)., February 20, 1915.
Red, White and Blue Candy Mfg. Co., Inc., Norfolk, Va.
(Revival). ; .August 24, 1915.
Reed Island Mutual Telephone Co., Sylvatus, Va..( Amend-
ed). . .February 16, 1915. ;
Reid-Love and Cochran, Inc., Danville, Va March 23, 1915.
Reliance Typewriter Corporation of Virginia, Norfolk, Va. ^
(Amended) ..March 18, 1915. .
Renner Grocery Co., Inc. (The), Roanoke, Va November 27, 1914.
Retail Merchants Corporation, Norfolk, Va. (Amended) March 23, 1915.
Retail Grocers Association of Newport News, Va., Inc., New-
port News, Va. (Amended) April 30, 1915.
Digitized by VjOOQIC
326 BEPOBT OF THE
NAME AND LOCATION. DATE OP iUfiCJKO.
Rex Talking Machine Corporation, Richmond, Va. (Amend-
ed) August 10, 1915.
Reyncr & Son, Inc. (J.), Newport News, Va March 9, 1915.
Rialto Theatre Corporation, Richmond, Va May 20, 1915.
Richardson & Co., Inc. (R. R.), Norfolk, Va January 30, 1915.
Richlands Service Corporation, Richlands, Va November 17, 1914.
Richmond Advertisers Club, Inc., Richmond, Va June 9, 1915.
Richmond Bank and Trust Co., Inc., Richmond, \a January 27, 1915.
Richmond Belt Dressing Manufacturing Co., Inc., Rich-
mond, Va February 18, 1915.
Richmond Exhibition Co., Inc., Richmond, Va January 26, 1915.
Richmond Finance and Realty Corporation, Richmond, Va.. April 26, 1915.
Richmond Gas and Electric Fixture Co., Inc., Richmond,
Va May 19, 1915.
Richmond Germicide Co., Inc., Ridhmond, Va March 19, 1915.
Richmond Jitney Bus Co., Inc., (The), Richmond, Va February 25, 1915.
Richmond Land Corporation, Richmond, Va September 27, 1915.
Richmond Paper Co., Inc., Richmond, Va. (Amended) September 16, 1915.
Richmond Park Improvement Co., Inc., Lynchburg, Va.
(Amended) November 23, 1914.
Richmond Properties Corporation, Richmond, Va January 8, 1915.
Richmond Rotary Cub, Richmond, Va January 8, 1915.
Richmond Strip Co., Inc., Richmond, Va April 23, 1915.
Richmond Toy Co., Inc., Richmond, Va October 8, 1914.
Richmond-Washington Highway Corporation, Richmond,
Va. (Amended) December 31, 1914.
Rickards (E.), Inc., Norfolk, Va June 9, 1915.
Riddick and Raiford, Inc., Ocean View, Va December 16, 1914.
Ridgeway Corporation, Richmond, Va April 1, 1915.
Riverside Peanut Co., Inc., Petersburg, Va. (Formerly
Colonial Peanut Corporation) March 11, 1916.
Riverside Residence Co., Inc., Norfolk, Va. (Revival) January 20, 1915.
Riverside Residence Co., Inc.. Norfolk, Va. (Amended) March 10, 1915.
Roanoke Apartment Corporation, Roanoke, Va. (Amended) .July 13, 1915.
Roanoke Association of Credit Men, Inc., Roanoke, Va April 27, 1915.
Roanoke Auditorium Co., Inc., Roanoke, Va February 15, 1915.
Roanoke Iron & Bridge Works, Inc., Roanoke, Va March 19, 1915.
Roanoke Iron & Bridge Works, Inc., Roanoke, Va. (Supple-
mental June 17, 1915.
Roanoke Jitney Bus Co., Inc., Roanoke, Va April 29, 1915.
Roanoke Land Corporation, Roanoke, Va October 9, 1914.
Roanoke Optical Co., Inc., Roanoke, Va June 11, 1915.
Roanoke Provision Co., Inc., Roanoke, Va March 12, 1915.
Roanoke Realty Corporation, Lynchburg, Va June 21, 1915.
Roanoke River Development Co., Richmond, Va. (Amend-
ed) March 10, 1915.
Roanoke Womans College, Salem, Va. (Amended) June 17, 1915.
Rockingham Farmers Co-Operative Association, Inc., Rock-
ingham, Va September 15, 1915.
Digitized by VjOOQIC
SECRETABY OP THE. COMMONWEALTH 327
NAME AND LOCATION. DATE OF RECORD.
Roger (Joseph), Inc., Lynchburg, Va May 5, 1915.
Roper Realty Corporation, Petersburg, Va October 1, 1914.
Rose Hill Lumber Co., Inc., Richmond, Va March 15, 1915.
Rosemont Farming Corporation, Norfolk, Va September 21, 1915. .
Rosslyn Woodworking Co., Inc., Rosslyn, Va April 14, 1915.
Rountree-Cherry Corporation, Richmond, Va. (Formerly
Rountree-Sutherland-Cherry Corporation) October 23, 1914.
Rountree, Sutherland, Cherry Corporation, Richmond, Va.
(Amended) October 23, 1914.
Royer & Co., Inc. (John B.), Norfolk, Va. (Formerly Royer,
Mowry & Co., Inc.) January 30, 1915.
Royer, Mowry & Co., Inc., Norfolk, Va. (Amended) January 30, 1915.
Rubber Insulated Metals Corporation, Richmond, Va March 25, 1915.
Russell County Stock Breeders Co., Inc., Lebanon, Va May 24, 1915.
Saal Liquor Co., Inc., Petersburg, Va April 26, 1915.
St. Albans Sanatorium, Inc., Radford, Va July 23, 1915.
St. Mary's Female Academy and Orphan Asylum in the city
of Norfolk, Va., Norfolk, Va. (Amended) February 8, 1915.
St. Paul Canning and Preserve Co., Inc., St. Paul, Va July 29, 1915.
St. Paul Fuel Co., Inc., St. Paul, Va August 10. 1915.
St. Paul Hardware Co., Inc., St. Paul, Va June 15, 1915.
St. Paul Light & Power Co., St. Paul, Va July 13, 1915.
Salley and Co., Inc. (W.H.), Newport News, Va December 22, 1914.
Salomon and Sons, Inc., Norfolk, Va February 19, 1915.
Sanitary Laundry, Inc., Richmond, Va March 18, 1915.
Saville and Claiborne, Inc., Richmond, Va February 1, 1915.
Sawyer (J. G.) & Co., Inc., Norfolk, Va August io, 1915.
Schluter Auto Repair Co., Inc., Richmond, Va January 26, 1915.
Seaboard Supply Co., Inc. (The), Norfolk, Va February 19, 1915.
Seaside Confection Corporation, Norfolk, Va February 8, 1915.
Seay-Dillard Hardware Co., Inc., Blackstone, Va. (Amend-
ed) September 17, 1915.
Security Savings and Loan Corporation, West Point, Va December 3, 1914.
Security Warehouse Corporation, So. Norfolk, Va October 20, 1914.
Self Locking Bushing Co., Inc., Alexandria, Va July 13, 1915.
Selwood Manufacturing Co., Inc., Emporia, Va November 30, 1914.
Sentinel Appliance Co., Inc., Roanoke, Va September 23, 1915.
Serpell-Winner-Jordan, Inc., Norfolk, Va. (Formerly Grandy
Jobbing Co., Inc.) November 4, 1914.
Service Sales Co., Inc., Norfolk, Va October 1, 1914.
Seward Stock Farms, Inc., Petersburg, Va April 26, 1915.
Shenandoah Life Insurance Co., Inc., Roanoke, Va December 23, 1914.
Shenandoah Valley Motor Service Station, Inc., Staunton,
Va July 7, 1915.
Shulman Co., Inc., Norfolk, Va. (Amended) February 15, 1915.
Silver Distilling and Distributing Co., Inc., Petersburg, Va. .April 27, 1915.
Silverman Clothing Co., Inc., Danville, Va January 28, 1915.
Sinunons (Walter J.) Co., Inc., Norfolk, Va April 13, 1915.
Simon Pure Oil Corporation, Richmond, Va May 29, 1915.
Digitized by VjOOQIC
328 REPOBT OF THE
NAME AND LOCATION. DATE OF KECOBD.
Sioiplex Manufacturing Co., Inc., Suffolk, Va October 8, 1914.
Singrey-Green Construction Co., Inc., Richmond, Va December 22, 1914.
Smart Set Film Co., Inc., Alexandria, Va August 10, 1915.
Smithfield Lodge No. 65 Improved Benevolent Protected
Order Elks of the World, Smithfield, Va. . March 26, 1915.
Smith & Mercer, Inc., Petersburg, Va. (Formerly Titmus
Optical Co., Inc.) July 27, 1915.
Smith (F. O.) Shipbuilding and Dry Dock Co., Inc., Norfolk,
Va March 1, 1915
Bmith-Taylor Co., Inc., Richmond, Va September 15, 1915.
Smith-White Corporation, Norfolk, Va February 24, 1915. »
Smith & Williams, Inc., Richmond, Va i April 5, 1915.
Smooth & Jelleff, Inc., Alexandria, Va. (Amended) September 28, 1915.
Snyders, Inc., Norfolk, Va March 17, 1915.
Solvent Realty Corporation, Norfolk, Va .June 18, 1915.
Somerset Dur Sap Co., Inc., Somerset, Va November 4, 1914.
South Boston Warehouses, Inc. (The), So. Boston, Va. . . . . .May 19, 1915.
South Castle Farm Corporation, Leesburg, Va December 14, 1914.
Southgate Terminal Corporation, Norfolk, Va. (Amended). .March 18, 1915.
South Hill Warehouse Corporation (The), South Hill ,Va. . .July 28, 1915.
Southland Corporation, Norfolk, Va; July 13, 1915.
South Richmond Land & Improvement Co., Inc., Richmond,
Va February 24, 1915.
South Roanoke Grocery Co., Inc., Roanoke, Va; January 8, 1915.
Southside Marine Railway & Supply Co., Inc., Urbanna, Va. .July 8, 1915.
Southside-Virginia Telephone Co., Inc., Blackstone, Va.
(Formerly Blackstone Telephone Co.) December 22, 1914.
Southern Commission Corporation, Norfolk, Va June 24, 1915.
Southern Feed Co., Inc., Newport News, Va. (Formerly
Dabney Brokerage Co.) April 19, 1915.
Southern Loan Office, Inc., Richmond, Va August 27, 1915.
Southern Mausoleum Co., Inc., Richmond, Va. (Amended). ^December 31, 1914.
Southern Motion Picture Corporation, Norfolk, Va. January 11, 1915.
Southern Mutual Fire Insurance Co., of Richmond, Virginia,
Richmond, Va August 2, 1915.
Southern Mutual Telephone Co. of Franklin, Bedford, and
Pittsylvania Counties, Progress, Va. April 26, 1915.
Southern Peanut Hull Mills, Inc., Petersburg, Va .October 16, 1914.
Southern Tailoring Corporation, Norfolk, Va .July 27, 1915.
Southwestern Investment Co., Inc., Bristol, Va. (Amended) . December 31, 1914.
Specialty Harness Co., Inc., Dayton, Va. May 26, 1915.
SpigeFs Womans Specialty Shop, Inc., Roanoke, Va. . Jiine 10, 1915.
Spotless Co., Inc., Richmond, Va. (Amended) February IS, 1915.
Stafford Produce & Supply Co., Inc., (The), Falmouth, Va.. April 9, 1915.
Standard Box and Lumber Co., Inc., Lynchburg, Va August 17, 1915.
Standard Briquet Corporation, Richmond, Va February 1, 1915.
Standard Copra Co., Inc., Richmond, Va. (Formerly Phil-
ippines Copra Co., Inc.) June 18, 1915.
Standard Grist Mill, Inc., Charlottesville, Va September 7, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 329
Standard Moth Bag Co., Inc., Rossryn, Va August 10, 1915.
Standard Tobacco Co., Inc., Richmond, Va. (Formerly
Booker Tobacco Co., Inc., Lynchburg, Va.) January 2, 1915.
State Bank of Rapidan (The), Rapidan, Va. (Formerly State
Bank of Rapidan, Inc.) September 21, 1915.
State Bank of Rapidan, Inc., Rapidan, Va. (Amended) September 21, 1915.
State Manufacturing Co., Inc., Norfolk, Va .November 9, 1914.
Staunton Auto Transportation Co., Inc., Stpunton, Va .May 4, 1915.
Staunton Auto Transportation Co., Inc., Staunton, Va. (Sup-
plemental .May 27, 1915.
Staimton Country Club, Staunton, Va June 4, 1915.
Staunton Doiry Products Corporation, Staunton, Va. . . .... .March 8, 1915.
Staunton & Monterey Auto Transportation Co., Inc., Staun-
ton, Va May 25, 1915.
Steimor Sales Co., of Chicago, 111., Inc., Norfolk, Va March IS, 1915.
Sterling Cemetery Co., Inc. (The), Sterling, Va November 9, 1914.
Stewart Coal Co., Inc., Norfolk, Va October 5, 1914.
Stewart & Fimck, Inc., Front Royal, Va No\ ember 30, 1914.
Stockton Electric Light Co., Greenbackville, Va June 24, 1915.
Stone Motor Co., Inc., (M. D.), Richmond, Va April 15, 1915.
Stonewall Realty Corporation, Abingdon, Va March 5, 1915.
Stutsman Orchard and Supply Co., Inc., Roanoke, Va August 11, 1915.
Suffolk Apartment Construction Corporation, Suffolk,. Va. . . April 13, 1915.
Suffolk Athletic Corporation, Suffolk, Va . . .November 23, 1914.
Suffolk Knitting Mills, Inc., Suffolk, Va .December 31, 1914.
Sugar Loaf Mountain Canning & Produce Co., Inc., Roanoke,
Va., (Amended) June 2, 1915.
Suhling & Co., Inc., Lynchburg, Va December 21, 1914.
Surface-Graham Grocery Co., Inc., Christiansburg, Va.
(Formerly Surface Grocerj' Co., Inc.) April 5, 1915.
Surface Grocery Co., Inc., (The) Cambria, Va. (Amended) .April 5, 1915.
Sussex County Fair Association, Inc., Waverly, Va July 13, 1915.
Syndicate Realty Corporation, Norfolk, Va May 29, 1915.
Tailors Misfits Parlor Co., Inc., Richmond, Va September 1, 1915.
Talman Auto Supply Co., Inc., Richmond, Va .April 23, 1915.
Tanner & Co., J. T., Inc., Norfolk, Va. (Revival) September 2, 1915.
Taylor-Parker Co., Inc., Norfolk, Va May 10, 1915.
Telegraph Publishing Co., Inc., (The), Hot Springs, Va. . . . .December 4, 1914.
Temple Realty Corporation, Roanoke, Va July 19, 1915.
Tennessee & Western Sales Stables Corporation, Norfolk, Va.
^Supplemental) November 27, 1914.
Textile Products Co., Inc., Portsmouth, Va .April 15, 1915.
Thanhouser Film Corporation, Richmond, Va April 5, 1915.
Thanhouser Syndicate Corporation, Richmond, Va .October 2, 1914.
Thirty Leagues Under the Sea, Inc., Norfolk, Va. November 13, 1014.
Thomas Co., Inc., (R. L.), Charlottesville, Va January 8, 1915.
Thompson-Hagan Drug Co., Inc., Christiansburg, Va !March 17, 1915.
Three Fork Telephone Co., Claudville, Va. (Amended) June 14, 1915.
Thrift Land Co., Inc., Richmond, Va .March 5, 1915.
Thurman & Boone Co., Inc., Roanoke, Va. (Amended). .. . . .March 22, 1915.
Digitized by VjOOQIC
330 BEPOBT OF THE
NAME AND LOCATION. DATE OF RECX)BI>.
Tidewater Chemical Co., Inc., Richmond, Va November 12, 1914.
Tidewater Colored Hospital Association, Norfolk, Va May 17, 1915.
Tidewater Medicine Co., Inc., (The), Portsmouth, Va September 27, 1915.
Tidewater Supply Co., Inc., Norfolk, Va September 21, 1915.
Tidewater Truckers Tmnpike Co., Norfolk, Va September 9, 1915.
Timberlake-Murphy Co., Inc., Staunton, Va May 20, 1915
Timberville Water Corporation, (The), Timberville, Va.. May 14, 1915.
Titmus Optical Co., Inc., Petersburg, Va. (Amended) July 27, 1915.
Titus Town Corporation, Norfolk, Va June 16, 1915.
Tobacco Products Corporation, Richmond, Va. (Amended) .December 31, 1914.
Traveler's Aid Society of Virginia (The), Richmond, Va. . . .June 14, 1915.
Travelstamps, Inc., Richmond, Va February 28, 1915.
Travelstamps, Inc., Richmond, Va. (Amended) April 5, 1915.
Triangle Film Corporation, Richmond, Va July 20, 1915.
Trustees Loan & Guarantee Co., Inc., Richmond, Va.
(Amended) July 16, 1915.
Trustees of Stonewall Jackson College, Abingdon, Va.
(Amended) January 6, 1915.
Tucker Sanatorium, Inc., (The), Richmond^ Va. (Formerly
Neurological Sanatorium, Inc.) May 27, 1915.
Twin County Auto Sales Corporation, Galax, Va August 10, 1915.
Twin County Motor Co., Inc., (The), Galax, Va August 10, 1915.
Underwriters Agency Co., Inc., (The), Newport News, Va. .August 24, 1915.
Union Building Co., Alexandria, Va. (Amended) January 9, 1915.
Union Cash Sales Co., Inc., Richmond, Va February 2, 1915.
Union Exchange Co., Inc., Rural Retreat, Va April 15, 1915.
Union Grocery Co., Inc., Stewartsville, Va May 21, 1915.
Union Jitney Bus Co., Inc., Norfolk, Va June 2, 1915.
Union Mutual Building and Loan Association, Inc., Dan-
ville, Va. (Amended) May 6, 1915.
Union Powder Corporation, Richmond, Va May 25, 1915.
United Amusement Co., Inc., Charlottesville, Va March 8, 1915.
United Loan Co., Inc., Roanoke, Va February 9, 1915.
United Optical Stores, Inc., Richmond, Va '. . . .September 15, 1915.
United Owners Realty Corporation, Norfolk, Va. (Amended)April 28, 1915.
United Realty and Insurance Corporation, Newport News,
Va May 21, 1915.
L^nited Ribbon and Carbon Co., Inc. (The), Richmond, Va.
(Amended) October 16, 1914.
United Table-Bed Co., Inc., Richmond, Va March 29, 1915.
United Table-Bed Co., Inc., Richmond, Va. (Amended) April 28, 1915.
United States Blackboard Co., Inc., Alexandria, Va June 24, 1915.
United States Colonization Co., Inc., Norfolk, Va October 13, 1914.
United States Mortgage and Realty Corporation, Rich-
mond, Va December 7, 1914.
Universal Twine Holder Co., Inc., Richmond, Va November 9, 1914.
University Shop, Inc., University, Va July 26, 1915.
Utilities Development Corporation, Richmond, Va March 19, 1915.
Valley Club (The), Fredericksburg, Va September 28, 1915.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 331
NAME AND LOCATION. DATE OF RBOOBD.
Valley Realty Corporation, Staunton, Va. (Amended) March 1, 1915.
Vance Lumber Corporation, Richmond, Va November 10, 1914.
Vandergrift & Co., Inc., Norfolk, Var March 19, 1915.
Vanoca Realty Corporation, Norfolk, Va September 3, 1915.
Vanture's Cafe, Inc., Norfolk, Va March 26, 1915.
Veazey & Bullock, Inc., West Point, Va July 19, 1915.
Venda Five and Ten Cent Co., Inc., Harrisonburg, Va July 8, 1915.
Viadex Manufacturing Co., Inc. (The), Woodbridge, Va September 21, 1915.
Victoria Alka-Lithia Water Corporation (The), Victoria,
Va October 20, 1914.
Victoria Hotel Co. of Hopewell, Va., Inc., Roanoke, Va September 27, 1915.
Virginia Autojnobile Chib, Inc., (The), Richmond, Va March 19, 1915.
Virginia Auto Service Co., Inc., Rosslyn, Va March 15, 1915.
Virginia Bonded Warehouse Corporation, Richmond, Va.,
(Amended) , . . . February 2, 1915.
Virginia Bus Co., Inc., Portsmouth, Va tTuly 9, 1915.
Virginia-Carolina Casualty lasurance Agency, Inc., Peters-
burg, Va April 29, 1915.
Virginia-Carolina Mica Corporation, Staunton, Va August 30, 1916.
Virginia-Carolina Supply Co., Norfolk, \a. (Amended) February 9, 1915.
Virginia-Carolina Supply Co., Norfolk, Va. (Amended) September 16, 1915.
Virginia Chapter of the American Institute of Architects,
Richmond, Va November 30, 1914.
Virginia Electric Welding Co., Inc., Norfolk, Va July 6, 1915.
Virginia Feature Film Co., Inc., Richmond, Va July 16, 1915.
Virginia Garage Co., Inc., Clifton Forge, Va September 27, 1915.
Virginia Glove Mfg. Co., Inc., Norfolk, Va September 7, 1915.
Virginia Grain Corporation, Newport News, Va September 9, 1915.
Virginia Granite Coiporation, Richmond, Va February 18, 1915.
Virginia Hospital Nurses Alnmnae Assn., Richmond, Va. . . .October 13, 1914.
Virginia Lumber Manufacturing Co., Inc., Roanoke, Va.
(Amended) , April 8, 1915.
Virginia Machinery and Well Co., Inc, Richmond. V» May 27, 1915.
Virginia-Maryland. Coal Corporation, Richmond, Va. (A-
mended) June 14, 1915.
Virginia Metal Corporation, Roanoke, Va July 14, 1915.
Virginia Mica & Mining Corporation, Chula, Va. (Amended) . February 11^ 1915.
Virginia Mica Producing and Manufacturing Corporation,
Chula, Va. (Formerly Virginia Mica & Mining Corpora-
tion) February 11, 1916
Virginia-North Carolina Peanut Growers Co-Operative Corp-
oration of the Farmers' Educational and Co-Operative
Union of America, Inc., Suffolk, Va November 4, 1914.
Virginia Ochre Corporation, Stanleyton, Va. (Amended) July 20, 1915.
Virginia and Ohio Securities Corporation, Richmond, Va June 30, 1915.
Virginia Paper Box Co. (The), Norfolk, Va. (Amended) December 23, 1914.
Virginia Pythian Home Inc., Richmond, Va July 26, 1915.
Virginia Real Estate Corporation, Petersburg, Va September 23, 1915.
Virginia Residence Corporation, Norfolk, Va December 11, 1914.
Digitized by VjOOQIC
332 REPOBT OF THE
NAME AND LOCATION. DATE OF RECOBD.
Virginia Sand and Gravel Corporation, Norfolk, Va January 15, 1915.
Virginia Spring and Steel Products Corporation (The), Rich-
mond, Va * November 23, 1914.
Virginia State Bank of Hopewell, Hopewell, Va August 2, 1915.
Virginia Stationery Co., Inc., Richmond, Va. (Amended). . .March 18, 1915.
Virginia Steel Life Boat Corporation, Norfolk*, Va December 16, 1914.
Virginia Stock and Poultry Food Co., Inc., Louisa, Va July 19, 1915.
Virginia Stock Remedy Corporation, Richmond, Va January 7, 1915.
Virginia Tailoring & Furnishing Co., Inc., Charlottesville,
Va, November 4, 1914.
Virginia Wood and Coal Co., Inc., South Boston, Va February 26, 1915.
Virginia Advertising Service Co., Inc., Norfolk, Va September 29, 1915.
Virginian Auto Transfer Corporation, Roanoke, Va April 27, 1915.
Virkania Realty Corporation, Lynchburg, Va January 15, 1915.
Wachapreague Ice Manufacturing Co., Inc., Wachapreague,
Va. December 31, 1914.
Wakefield Peanut Co., Inc., Wakefield, Va November 30, 1914.
Walker (Sam G.) & Co., Inc., Pocahontas, Va December 11, 1914.
Wallace-McFall Co., Inc., Danville, Va June 24, 1915.
Wallin Coal Corporation, Pulaski, Va May 7, 1915.
Ware (F. D.) Tobacco Co., Inc., Lynchburg, Va July 20, 1915.
Warren Light Infantry Association, Inc. (The) Front
Royal, Va January 5, 1915.
Warrenton and Fairfax Turnpike Co., Inc. (The), Warrenton,
Va. (Supplemental) June 30, 1915.
Warrenton Publishing Co., Inc. (The), Warrenton, Va June 18, 1915.
Washington Convention Hall Co., Inc. (The), Alexandria,
Va. March 3, 1915.
Washington Golf and Country Club,. Inc., Jewell Station,
Va. Jime 24, 1915.
Washington Hardware and Paint Co., Inc., Rosslyn, Va January 26, 1915.
Washington Tailoring Co., Inc., Norfolk, Va July 13, 1915.
Washington Woolen Mills Co., Inc., Fredericksburg, Va.
(Amended) February 15, 1915.
Wesserman (Louis) & Sons, Inc., Norfolk, Va May 4, 1915.
Water Front Lumber Co., Inc. (The), Newport News, Va.
(Amended) August 30, 1915.
Waterman Automobile Co., Inc., Portsmouth, Va March 25, 1915
Waterman Truck and Auto Co., Inc., Norfolk, Va March 23, 1915.
Watson Sales Corporation, Lynchburg, Va April 27, 1915.
Waynesboro Realty Co.; Inc., Waynesboro, Va February 15, 191>5.
Wenas Corporation, Portsmouth, Va. (Form.rly Maynard
& Co., Inc.) August 27, 1915.
Wentz Corporation, Big Stone Gap, Va. (Amended) October 26, 1914.
Werowance Lodge, Inc., Petersburg, Va March 8, 1915.
West Broad Street Realty Investment Corporation (The),
Richmond, Va July 16, 1915.
West & Bro., Inc., Waverly, Va. (Formerly J. F. West
& Brothers, Inc.) November 24, 1014.
Digitized by VjOOQ IC
SECBETABY OP THE COMMONWEALTH 333
NAME AND LOCATION. DATE OP RECOBD,
West (J. F.) & Brother, Inc., Waverly, Va. (Amended) November 24, 1914.
West End Land Co. of City Point, Va., Inc., City Point,
Va September 2, 1915.
West India Sugar & Molasses Corporation, Richmond, Va. .. February 12, 1915.
West Point Development Corporation, West Point, Va February 15, 1915.
West Point Furniture Co., Inc., West Point, Va July 30, 1915.
West Point Grocery Co., Inc., West Point, Va. November 25, 1914.
West View Development Co., Inc., Petersburg, Va July 1, 1915.
West Virginia Coal Co., Inc. (The), Richmond, Va. (Amend-
ed) January 7, 1915.
Westhampton Improvement Association, Inc. (The), Rich-
mond, Va April 1, 1915.
Westhaven Annex Corporation, Portsmouth, Va July 19, 1915.
Westhaven Corporation, Portsmouth, Va July 6, 1915.
Whealton Mercantile Co., Chincoteague Isle, Va. (Amended). May 4, 1915.
White Barrel and Basket Co., Inc., Norfolk, Va October 26, 1914.
White Cigar Store, Inc., Norfolk, Va May 10, 1915.
White (J. T.) & Co., Inc., Norfolk, Va July 15, 1915.
White Fuel Co., Inc., Norfolk, Va August 10, 1915.
Whitehead Development Co., Inc., Petersburg, Va September 23, 1915.
Whitlock Herb Medicine Co., Inc., Winchester, Va. (Amend-
ed) March 16, 1915.
Whitmer (Wm. C.) & Co., Inc., Richmond, Va April 8, 1915.
Wiegman Co., Inc., Norfolk, Va March 23, 1915.
Williams-Rogers and Son, Inc., Norfolk, Va May 29, 1915.
Williamson Produce Co.,, Inc., Cambria, Va March 5, 1915.
Willingham Tobacco Co., Inc., So. Boston, Va June 22, 1915.
Willis Hardware Co., Inc., Orange, Va. (Amended) May 19, 1915.
Willis, Smith, Crall Co., Inc., Norfolk, Va. (Amended) March 9, 1915.
Wilson-Berger Coal Co., Inc., Crewe, Va September 7, 1915.
Wilson Corporation (The J. G.), Norfolk, Va October 27, 1914.
Wilson Corporation (The J. G.), Norfolk, Va. (Amended) November 2, 1914.
Wilson-Dixon Hardware Co., Inc., Danville, Va Febniary 2, 1915.
Winchester Auto Salen Co., Inc., W^inchester, Va March 5, 1915.
Winchester Glove Factory, Inc. (The), Winchester, Va December 21, 1914.
Winchester Poster Advertising Co., Inc. (The), Winchester,
Va September 15, 1915.
Wine Telephone Co., inc., Whcatfield, Va. May 4, 1915.
Wise Coal Land Corporation, Wise, Va June 9, 1915.
Withy-Etheridge Baggage Transfer Co., Inc., Norfolk, Va.
(Formerly Etheridge Baggage Transfer Co., Inc. ) June 7, 1917.
Wizard Motion Pictures Corporation, Richmond, Va June 30, 1915.
Woman's Civic League of Winchester, Winchester, Va April 12, 1915.
Women's Industrial League of Norfolk, Virginia, Inc. (The),
Norfolk, Va Mpy 14, 1915.
Woodard & Joynes, Inc., Norfolk, Va. (Formerly Woodward,
Joynes & Woodard, Inc.) October 13, 1914.
Wood (J. B. & W. H.), Inc., Charlottesville, Va July 30, 1915.
Woodlawn Development Co., Inc., Richmond, Va September 10, 1915.
Digitized by VjOOQIC
834 REPOET OF THE
Woodward, Joynes & Woodward, Inc., Norfolk, Va. (Amend-
ed) October 13, 1914.
Woodward & Van Slyke, Inc., Richmond, Va .' October 26, 1914.
Workers Commercial Union, Inc., Clifton Forge, Va April 7, 1915.
World Film Corporation, Richmond, Va. (Amended) May 12, 1915.
Wytheville Bijou Co., Inc., Wytheville, Va. December 21, 1914.
Yerby's, Inc., Kilmarnock, Va October 20, 1914.
York Apartment Corporation, Norfolk, Va September 21, 1915.
York River Farmers' Exchange, Inc., West Point, Va May 19, 1915.
Young Men's Christian Association of Portsmouth, Virginia,
Portsmouth, Va March 3, 1915.
Young Men's Evening Star (The), Norfolk, Va May 4, 1915.
Young Men's Hebrew Association of Norfolk, Virginia, Nor-
folk, Va April 26, 1915.
Young Men's Shop, Inc. (The), Richmond, Va March 3, 1915.
Zimmerman Co., Inc. (The), Clifton Forge, Va September 9, 1915.
list of Railroad Chart^s
Granted by the State Corporation Commission and recorded in the office of the
Secretary of the Comm4)nwealth, from' October 1, 1914, to September 30, 1915,
inclusive.
NAME AND LOCATION. DATE OF RECORD.
Chester & City Point Electric Railway Corporation, Ches-
ter, Va : September 1, 1915.
Fulton & East Richmond Railway Co., Richmond, Va April 30, 1915.
Mt. Airy & Eastern Railway Co., Alexandria, Va .April 23, 1915.
Norfolk Water Front Belt Line Corporation, Norfolk, Va August 2, 1915.
Petersburg and Appomattox Railway Co., Richmond, Va. . .March 1, 1915.
Petersburg & James River Railway Corporation, Petersburg,
Va April 9, 1915.
Radford-Floyd Railway Co., Radford, Va March 29, 1915.
Radford-Willis Southern Railway, Radford, Va., Febiuary 2if 1915.
Richmond & Eastern Railway Co., Richmond, Va April 26, 1915.
Richmond Railway & Viaduct Co., Richmond, Va November 20, 1914.
Richmond, Rappahannock & Northern Railway Co., Rich-
mond, Va July 30, 1915.
list of Foreign Corporations
Admitted and licensed by the State Corporation Commission to tramsact business
in Virginia, and which filed their charters with powers of attorney to agents
in this State in the office of the Secreta/ry of the Commonwealth from October
1, 1914, to September 30, 1915. inclusive,
NAME AND LOCATION. DATE OF RECORD.
Aetna Dynamite Co., Inc., Walter K. Smith, Agent, Clifton
Forge, Va., licensee March 11, 1915 March 11, 1915.
Akron Smoking Pipe Co. (P. A.), C. F. Harvey, Richmond,
Va March 12, 1915.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 335
NAME AND LOCATION. DATE OP RECORD.
Allen (W. H. H.) Construction Co., Harry D. Eichelberger,
Agent, Richmond, Va., licensed January 28, 1915 January 28, 1915.
Allen & Peck, Inc., J. N. Shannahan, Agent, Hampton, Va...
licensed February 19th, 1915 February 19, 191^.
American Agricultural Chemical Co., E. E. Carver, Agent.
Alexandria Va., licensed August 25, 1915 August 25, 1915.
American Audit Co. (P. A.) Allan Talbott, Richmond, Va. .June 15, 1915.
American Eagle Fire Insurance Co., Commissioner of Insur-
ance, Agent, Richmond, Va., licensed September 9th,
1915 September 9, 1915.
American Insurance Co. (Amendment) March 9, 1915.
American Pig Iron Storage Warrant Co. (Amendment) November 27, 191 1.
American Tobacco Co. (P. A.), John G. Hayes, Agent, Rich-
mond, Va August 28, 1915.
Anthony Brothers, James L. Hutson, Agent, Hot Springs,
Va., licensed June 14, 1915 June 14, 1915.
Atlantic Coast Realty Co., Charles T. Lassiter, Agent,
Petersburg, Va., licensed August 24, 1915 August 24, 1915.
Baldwin & Co., Inc. (P. A.), John G. Haythe, Agent, Lynch-
burg, Va September 28.. 1915.
Barnes Construction Co. (P. A.), Thos. W. Purcell, Agent,
Richmond, Va March 16, 1915.
Barnhart Mercantile Co. (P. A.), Woodson Bamhart Agent,
Petersburg, Va February 11, 1915.
Bamhart Mercantile Co. (Amendment) March 9, 1915.
Big Vein Pocahontas Co., Geo. B. Smith, Agent, Pocahontas,
Va., licensed March 12, 1915 March 12, 1915.
Birch Leaf Lumber Co., Thos. B. Gay, Agent, Richmond, #
Va., licensed January 2, 1915 January 2, 1915.
Blackwood Coal and Coke Co. (Amendment) February 27, 1915.
Blotcky (The A. G.) Advertising Agency, A. M. Aiken,
Agent, Danville, Va., licensed November 12, 1914 November 12, 1914.
Boston and Virginia Nickel Co., R. F. Tompkins, Agent,
Floyd, Va., licensed August 24, 1915 August 24, 1915.
Brennan (J. A.) Drilling Co. (Amendment) August 24, 1915.
British- American Tobacco Co. (Amendment) April 29, 1915.
Brown (George C.) & Co., Chas. M. Brown, Agent^ Freder-
icksburg, Va., licensed September 15, 1915 September 15, 1915.
Bums (The William J.) International Detective Agency, Inc.,
Wm. W. Crump, Agent, Richmond, Va., licensed Novem-
ber 4, 1914 November 4, 1914.
Burkholder (J. A.) & Co. (Amendment) October 9, 1914!
Callahan Construction Co. (P. A.), J. V. Hughes, Agent, So.
Richmond. Va January 23, 1915.
Callison-Price Stone and Lime Co., B. H. Sewell, Agent,
Wheeler Station, Va., licensed March 4, 1915 March 4, 1915.
Chamberlain Metal Weather Strip Co. (P. A.), W. B. Jackson,
Agent, Richmond, Va August 19, 1915.
Digitized by VjOOQIC
336 REPOBT OF THE
NAME AND LOCATION. DATE OF RECORD.
Champion Bridge Co., Thomas B. Gay, Agent, Richmond,
Va.. licensed April 30, 1915 April 30, 1915.
Chesapeake Iron Works (P. A.), A. Massie Nolting, Agent,
Richmond, Va .'.March 13, 1915.
Chickamaiiga Quarry and Construction Co. (P. A.), Mayo C.
Brown, Agent, Lynchburg, Va April 1, 1915.
Cleveland Storage Co., W. J. Wenbone, Agent, Arlington
Junction, Va., licensed P'ebruary 1, 1915 ' February 1, 1915.
Coale (Thomas E.) Lumber Co., J. H. Duval, Agent, Nor-
folk, Va., licensed May 5, 1915 May 5, 1915.
Cohen & Hughes, Inc., Thos. B. Gay, Agent, Richmond, Va.,
licensed November 16, 1914 •. . . .November 16, 1914.
Collier (Barron G.), Inc., (P. A.), William Mac Jones, Agent,
Richmond, Va March 5, 1915.
Columbian Fraternal Association, Commissioner of Insur-
ance, Agent, Richmond, Va., licensed June 16, 1915 June 16, 1915.
Conunercial Union Fire Insurance Co. of New York, Com-
. missioner of Insurance, Agent, Richmond, Va., licensed
August 10, 1915 August 10, 1915.
Consolidated Millinery Co., Thomas B. Gay, Agent, Rich-
mond, Va., licensed January 30, 1915 January 30, 1915.
Cott Printing & Index Co. (P. A.), I. Mergler, Agent, Scream-
erville, Va .March 6, 1915.
Crane & MacMahon, Inc. (P. A.), Arthur Ryan, Agent, Rich-
mond, Va March 16, 1915.
Crown Grocery Co., Meyer Scoll, Agent, Newport News,
Va., licensed May 5, 1915 May 5, 1915.
Cullen & Yaughan Co., C. R. Caldwell, Agent, Staimton,
Va., licensed November 6, 1914 November 6, 1914.
Casack (Thomas) Co., (Amendment) October 5, 1914.
Dailey Construction Co., Will T. Snyder, Agent, Arrington,
Va., licensed; October 9, 1914 October 9, 1914.
Dailey Construction Co. (Amendment) February 12, 1915.
Deal Compound Co., J. H. Gumm, Agent, Portsmouth, Va.
licensed August 10, 1915 August 10, 1915.
Detroit Automatic Scale Co. (P. A.), Clarence Wyatt, Agent,
Richmond, Va July 26, 1915.
Dold (Jacob) Packing Co., CP- A.), J. H. Stuart, Agent,
Richmond, Va June 19, 1915.
Douglas (W. L.) Shoe Co., Alfred D. Henvis, Agent, Rich-
mond, Va., licensed June 9, 1915 June 9, 1915.
Dunavant (H. J.) & Co., Will T. Snyder, Agent, Arrington,
Va., licensed October 9, 1914 October 9, 1914.
Du Pont (E. I.) Nemours Powder Co. (P. A.), William P.
Allen, Agent, City Point, Va September 21, 1915. .
Economy Silo and Manufacturing Co., George R. Sant-Miers,
Agent, Vinton, Va., licensed August 10, 1915 August 10, 1915.
Electric Supply Co. of the South, J. M. Perry, Agent, Staun-
ton, Va., licensed April 1, 1915 April 1, 1915.
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 337
NAME AND LOCA'ttON. DATE OF RECORD.
Empire Realty and Mortgage Co. (P. A.) M. Davidson,
Agent, Richmond, Va November 2, 1914.
Enterprise Corporation, Sam4 W. Zimmer, Agent, City
Point, Va., licensed August 10, 1915 August 10, 1915.
Equitable Fire & Marine Insurance Co., of Providence, R. I.
(Amended) September 17, 19J5.
Fairbanks, Morse & Co. (P. A.), Thos P. Gay, Agent, Rich-
mond, Va March 17, 1915.
Fisk Rubber Co. of New York, John A. Homer, Agent, Rich-
mond, Va., licensed April 29, 1915 Aprir29, 1915.
Flat Top Fuel Co., H. B. Holland, Agent, Norfolk, Va.,
licensed May 24, 1915 May 24, 1915.
Free Sewing Machine Co. (P. A.), Robert Wingate, Agent,
Richmond, Va April 5, 1915.
Fruit Growers Express, Inc., H. A. Stewart, Agent, Alex-
andria, Va., licensed November 23, 1914 November 23, 1914,
General Chemical Co. (Amendment) March 16, 1915.
General Fire Assurance Co., Commissioner of Insiu*ance,
Agent, Richmond, Va., licensed May 5, 1915 May 5, 1915.
Georgia Casualty Co. (Amendment) June 23, 1915.
Goodrich (The B. F.) Co. (Amendment) April 19, 1915. I
Goodyear Tire & Rubber Co., Stonewall J. Doswell, Agent,
Richmond, Va., licensed June 30, 1915 June 30, 1915.
Gowing (The D. H.) Veneer Co., H. H. Rumble, Agent, Ports-
mouth, Va., licensed March 12, 1915 March 12, 1915.
Grace (Robert) Contracting Co., Thos. B. Gay, Agent, Rich-
mond, Va., licensed April 12, 1915 April 12, 1915.
Grant (W. T.) Co., Benjamin P. Shirley, Agent, Norfolk, Va.,
licensed May 18, 1915 May 18, 1915.
Grant (W. T.) Co. (P. A.), Dennis J. Scannell, Agent, Nor-
folk, Va June 16, 1915.
Great Atlantic and Pacific Tea Co. (P. A.), A. D. Hooper,
Agent, Richmond, Va May 14, 1915.
Guld Smokeless Coal Co., Arthur C. Odend'hal, Agent,
Norfolk, Va., licensed June 2, 1915 June 2, 1915.
Harrisonburg Poultry & Egg Co., Inc. (Formerly J. A. Burk-
holder & Co.) October 9, 1914.
Hernshcim Co., Ltd., H. W. Cobb, Agent, Richmond, Va.,
licensed August 10. 1915 August 10, 1915.
Hoboken Ribbon Co. (Amendment) April 7, 1915.
Hooper Brothers Shoe Stores Co. (P. A.), T. Campbell Gray,
Agent, Roanoke, Va June 27, 1915.
Huyler's, Grace Baldwin, Agent, Norfolk, Va., licensed
June 25, 1915 June 25, 1915.
Illinois Surety Co. (Amendment) March 16, 1915.
Imboden Coal & Coke Co. (P. A.), Everett Drennen, Agent,
Big Stone Gap, Va December 3, 1914.
Imperial Assurance Co., Commissioner of Insurance, Agent,
Richmond, Va., licensed May 5, 1915 May 5, 1915. . / t
Digitized by VjOOQIC
338 REPORT OF THE
NAME AND LOCATION. DATE OP RECORD.
James & Holstrom, Thos. B. Gay, Agent, Richmond, Va.,
licensed November 16, 1914 November 16, 1914.
Jefferson Standard Life Insurance Co. (Amendment) March 26, 1915.
Jewell Tea Co., R. A. Campbell, Agent, Richmond, Va.,
licensed September 23, 1915 September 23, 1915.
Joyce (P. J.) & Co., Inc., Thos. B. Gay, Agent, Richmond,
Va., licensed July 9, 1915 July 9, 1915.
ICeystone National Powder Co. (Merger) October 22, 1914.
ICirkham Co., Thos. B. Gay, Agent, Richmond, Va., licensed
May 11, 1915 May 11, 1915.
Knabe (Wm.) & Co., Sales Co., Inc., C. L. Conradt, Agent,
Newport News, Va., licensed September 17, 1915 September 17, 1915.
Kohn (Gus) Co., (P. A.), Otto Midas, Agent, Richmond,
Va May 28, 1915.
Kratzer (W. N.) Co., John E. Sebum, Agent, Dante, Va.,
licensed July 20, 1915 July 20, 1915.
Lcak-Cobb Co., John E. Hughes, Agent, Danville, Va., .
licensed June 25, 1915 June 25, 1915.
Levy and Nathan, Inc. (P. A.), Bernard C. Levy, Agent,
Richmond, Va November 9, 1914.
Loose- Wiles Biscuit Co., Zephaniah A. Jones, Agent, Rich-
mond, Va., licensed April 15, 1915 April 15, 1915.
Luten Bridge Co. (P. A.), Wm. H. Martin, Agent, Leesburg,
Va March 20, 1915.
Maccabees (The), Conunissioner of Insurance, Agent, Rich-
mond, Va., licensed December 22, 1914 December 22, 1914.
Maxweir(The R. C.) Co., (P. A.), Alvin B. Hutzler, Agent,
Richmond, Va May 28, 1915.
Maxwell Motor Sales Corporation, Thos. B. Gay, Agent,
Richmond, Va.. licensed June 18, 1915 Jime 18, 1915.
Metropolitan Casualty Insurance Co. of New York, Com-
missioner of Insurance, Agent, Richmond, Va., licensed
May 5, 1915 May 5, 1915.
Metropolitan Life Insurance Co. (Amendment) March 3, 191 (».
Metropolitan liife Insurance Co. (Amendment) March 10, 1915.
Miller Fertilizer Co. (P. A.), W. W. Terry, Agent; Norfolk,
Va May 14, 1915.
National Biscuit Co. (P. A.), Clarence Walter Buckley,
Agent, Richmond, Va February 1, 1915.
National Fireproofing Co. (Amendment) January 27, 1915.
National Slovak Society of the United States of America,
Commissioner of Insurance, Agent, Richmond, Va.,
licensed November 6, 1914 November 6, 1914.
National Water Main Cleaning Co., Inc., Walter B. Johnson,
Agent, Winchester, Va., licensed August 16, 1915 August 16, 1915.
Newark Fire Insurance Co. (Amendment) March 6, 1915.
Newing (DeWitt), Inc., Harry B. McNiven, Agent, Rich-
mond, Va., licensed November 20, 1915 November 20, 1915.
New River Coal Co. (Amendment) June 11, 1915.
Digitized by VjOOQIC
SECBETARY OF THE COMMONWEALTH 339
^ NAME AND LOCATION. DATE 'OF RECORD.
New Amsterdam Casualty Co. (Amendment) November 27, 1914.
Norfolk Smelting Co., Inc., Edward H. Hamilton, Agent,
Port Norfolk, Va., licensed December 22, 1914 December 22, 1914.
Ohio Tailoring Co. (Amendment) December 23, 1914.
Palatine Insurance Co., Ltd. (Amendment) July 15, 1915.
Patterson-Moran Co., J. Taylor Thompson, Agent, Burk-
ville, Va., licensed June 30, 1915 June 30, 1915.
Pennsylvania Drilling Co. (Formerly J. A. Brennan Drill-
ing Co.) August 24, 1915.
Pittsburgh Piping & Equipment Co., Thos. B. Gay, Agent,
Richmond, Va., licensed August 27, 1915 August 27, 1915.
Reserve Loan Life Insurance Co. (Amendment) April 21, 1915.
Retail Credit Co., George A. Bland, Agent, Richmond, Va.,
licensed September 17, 1915 September 17, 1915.
Riter-Conley Manufacturing Co., Thos. B. Gay, Agent, Rich-
mond, Va., licensed April 12, 1915 April 12, 1915.
Robeson Process Co. (P. A.), John M. Lindsay, Agent, Cov-
ington, Va • March 6, 1915.
Rot house (Martin M.), Inc., Martin M. Rot house. Agent,
Richmond, Va., licensed June 22, 1915 June 22, 1915.
Rothwell and Co., McNutt & Walker, Agents, Charlottes-
ville, Va., licensed July 14, 1915 July 14, 1915.
Rundle (The George H.) Co., T. V. McVey, Agent, Saltville,
Va., licensed August 25, 1915 August 25, 1915..
Sander (The A.) Packing Co., J. O. Cross, Agent, Richmond,
Va., licensed August 24, 1915 August 24, 1915.
Sanford & Brooks Co. (P. A.), Geo. E. Higson, Agent, Nor-
folk, Va March 4, 1915.
Southern Lard and Provision Co., Oliver Wynne, Agent, Nor-
folk, Va., licensed November 20, 1914 November 20, 1914.
Southern Transportation Co. (P. A.), John W. Oast, Jr.,
Agent, Norfolk, Va March 20, 1915.
Southern Transporation Co. (Amendment) June 26, 1915.
Standard Accident Co. (Amendment) February 23, 1915,
Standard Sewing Machine Co. (P. A.), Garland H. Clarke,
Agent, Richmond, Va April 2, 1915.
Starr Piano Co. (Amendment) August 2, 1915.
Stonega Coal & Coke Co. (P. A.), Everett Drennen, Agent,
Big Stone Gap, Va December 8, 1914.
Sulzberger & Sons Co. of America (P. A.), E. E. Cox, Agent,
Norfolk, Va September 16, 1915.
Swift and Co. (P. A.), J. A. Cruise, Agent, Norfolk. Va April 13, 1915.
Tate (J. A.) Co., Murray S. Tate, Agent, Richmond, Va.,
licensed August 25, 1915 August 25, 1915.
Teachers* Protective Union, Commissioner of Insurance,
Agent, Richmond, Va., licensed March 16, 1915 March 16, 1915.
Thompson-Starrett Co. (P. A.), R. T. Wilson, Agent, Rich-
mond, Va June 29, 1915.
Digitized by VjOOQIC
340 REPORT OF THE
NAME AND LOCATION. DATE OP RECORD.
Travelers Indemnity Co., Commissioner of Insurance, Agent,
Richmond, Va., licensed June 5, 1915 June 6, 1915.
Trench Excavating Corporation, Howard J. Anderson,
Agent, Richmond, Va., licensed November 4, 1914 November 4, 1914.
Underwriters Salvage Co. of New York, Robert M. Friend,
Agent, Richmond, Va., licensed May 29, 1915 May 29, 1915.
Union Tanning Co. (P. A.), G. R. McPherson, Agent, Iron
Gate, Va May 10, 1915.
United States Coal & Coke Co. (Amendment) April 7, 1915.
Virginia Etna Springs Co. (Amendment) January 23, 1915.
Virginia Lumber and Extract Co. (P. A.), S. C. Swanson,
Agent, Arcadia, Va May 3, 1915.
Virginia Lumber and Extract Co. (Amendment) June 7, 1915.
Virginia and West Virginia Coal Co. (P. A.), J. L. Jeffries,
Agent, Norfolk, Va October 19, 1914.
Waldorf Park Realty Co., Gary Ellis Stern, Agent, Rich-
mond, Va., licensed March 18, 1915 March 18, 1915.
Warsaw Elevator Co., Page, Page & Page, Agents, Norfolk,
Va., licensed June 11, 1915 June 11, 1915.
Warsaw Elevator Co. (Amendment) September 4, 1915.
Westchester Fire Insurance Co. (Amendment) Febniary 10, 1915.
Western Electric Co., H. W. Hall, Agent, Richmond, Va.,
licensed October 20, 1914 October 20, 1914.
Western Electric Co. (Amendment) April 23, 1915.
Wheeling Metal and Manufacturing Co., R. C. Sanisbury,
Agent, Richmond, Va., licensed November 28, 1914 November 28, 1914.
List of Proprietary Containers
Filed and registered in the office of the Secretary of the Commonwealth for the
year ending September 30, 1915.
South Lynchburg Dairy, Lynchburg, Va., bottles February 1, 1915.
Dixie Bottling Works, Bristol, Va., bottles February 12, 1915.
Lynchburg Bottling Corporation, Lynchburg, Va., bottles,
tins, cases, kegs, and boxes March 16, 1915.
L. J. Schuman, Richmond, Va., bottles, siphons, crates or
boxes April 20, 1915.
Gin-Gera Bottling Company, Inc., Norfolk, Va., bottles,
cases and boxes April 26, 1915.
Richmond Dairy Company, Richmond, Va., bottles April 26, 1915.
Southern Birch Beer Company, Inc., Richmond, Va., bottles,
syphons, crates, cases, boxes, or kegs April 28, 1915.
Lemon-Kola Sales Agency Company, Roanoke, Va., bottles,
tins, cases, kegs and boxes April 28, 1915.
Lemon-Kola Bottling Works, Richmond, Va., bottles,
crates, cases, boxes and kegs April 29, 1915.
Richmond Pepsi-Cola Bottling Co., Inc., Richmond, Va.,
bottles, crates, cases, boxes and kegs April 29, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 341
NAME AND LOCATION. DATE OF RECORD.
Clover Creamery Company, Inc., Roanoke, Va., milk bot-
tles April 30, 1915.
Roanoke Coca-Cola Bottling Works, Inc., Roanoke, Va.,
bottles, tins, cases, kegs and boxes May 1, 1915.
Donati's Bottling Works, Richmond, Va., bottles, syphons,
crates, cases, boxes and kegs May 1, 1915.
Rammel Manufacturing Company, Alexandria, Va., bottles,
siphons, boxes and crates May 29, 1915.
Danville Ci'eaniery Company, Inc., Danville, Va., bottles.. .August 24, 1915.
list of Trademarks, Labels, Etc.
Filed wnd registered in the office of the Secretary of the Commonwealth for ih^
year ending September SO, 1915,
October 2, 1914. Packard Motor Car Co., Detroit, Mich., **Re-newed.*'
October 12, 1914. John D. Fletcher, Nashville, Tenn., "Carbonating Syrup."
November 4, 1914. New England Coal & Coke Co., Boston, Mass., '^Beacon."
November 4, 1914. J. G. Dodson Medicine Co., Atlanta, Ga., "Dodson's Liver
Tone."
December 14, 1914. Vanity Fair Publishing Co., Inc., New York, N. Y., "Vanity
Fair."
December 14, 1914. The Vogue Company, New York, N. Y., "A Design."
January 25, 1915. Shelley B. Hutchinson, Ypsilanti, Mich., "Profit Sharing,"
a coupon.
January 25, 1915. Shelley B. Hutchinson, Ypsilanti, Mich., "Profit Sharing," a
blank form.
March 8; 1915. National Royalties Co., Upper Sandusky, O., "Red, White &
Blue."
March 10, 1915. Beatrice Creamery Co., Chicago, 111., "Meadow Gold."
May 19, 1915. David Pender Grocery Co., Norfolk, Va., "Twin City."
May 19, 1915. David Pender Grocery Co., Norfolk, Va., "Golden Blend."
May 19, 1915. David Pender Grocery Co., Norfolk, Va., "Blue Ribbon."
May 19, 1915. David Pender Grocery Co., Norfolk, Va., "Monticello Blend. '
May 19, 1915. David Pender Grocery Co., Norfolk, Va., "French Drip."
June 2, 1915. S. M. Bixby & Company, New York, N. Y., "Jet-Oil."
June 4, 1915. Voight Milling Co., Grand Rapids, Mich., "Voight."
June 23, 1915. G. W. Reedy & Co., Roanoke, Va., "White Dove."
June 28, 1915. S. F. Bowser & Co., Inc., Fort Wayne, Ind., "Bowser."
July 16, 1915. K. Nicholson Furniture Company, Inc., Chase City, Va., "Nichol-
son Novelty Wood Works."
July 24, 1915. Danville Creamery Company, Danville, Va., " A Design."
August 10, 1915. The Safety Remedy Co., Canton, O., "Black-Caps."
Digitized by VjOOQIC
342 BEPOET OF THE
Proclamations by the Governor
Caning Extra Session of General Assembly.
In obedience to a call upon the Governor, with the signature of two-thirds
of the total membership of each house of the General Assembly attached thereto,
making application, in accordance with section 73 of the Constitution of Vir-
ginia, for an extra session of the General Assembly, to convene at Richmond not
later than the second Wednesday in January, 1915^ for the purpose of revising
the tax laws of the Commonwealth:
I, H. C. Stuart, Governor of the Commonwealth of Virginia, in pursuance
of the Constitution and laws, do hereby summon the members of the Senate
and House of Delegates, constituting the General Assembly of the State of Vir-
ginia, to meet in extra session at their respective chambers in the Capital, at
Richmond, at 12 o'clock noon, on Wednesday, the thirteenth day of January, 1915.
In testimony whereof, I have hereto set my hand, and caused the seal of
the Commonwealth to be affixed, at Richmond, this the eleventh day of Novem-
ber, in the year of our Lord one thousand nine hundred and fourteen and of the
Commonwealth the one hundred and thirty-ninth.
H. C. STUART,
Governor,
[Seal]
By the Governor:
B. 0. James,
Secretary of the Commonwealth,
Thanksgiving Day.
For the abundant fruits of the earth; for notable educational, industrial and
agricultural progress; for excellent and steadily improving public health; for
social peace and tranquillity; for a quickening public conscience'; for a growing
sense of the responsibilities of citizenship; for an abiding sense of public honor;
for the preservation inviolate of our inherited high standards of public conduct
and service; for the peace, happiness and prosperity that pervade our land when
most of the people of the civilized world are torn and distracted by war; for the
privilege of forming a part of a great nation whose standards and policies of
government are modeled more and more in accordance with divine teaching; for
the blessings we enjoy as a nation, a State and as individuals — for these and
innumerable other benefits we should give praise to our Heavenly Father and
make public acknowledgment as a people of our debt of gratitude for His benefi-
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH 343
Now, therefore, I, H. C. Stuart, Governor of the State of Virginia, do desig-
nate and appoint Thursday, November 26, 1914, as Thanksgiving Day, and do
hereby request that all the people turn aside from their usual vocations on that
day, and in their places of worship, about their firesides, and in their minds and
hearts, render public and private worship to Almighty God for His mercies and
benefactions and ask for His continued guidance in the years to come.
Given under my hand, and under the lesser seal of the Commonwealth, at the
Capitol in Richmond, this the twelfth day of November, in the year of our Lord one
thousand nine hundred and fourteen, and of the Commonwealth the one hundred
and thirty-ninth.
H. C. STUART,
Governor J -
[Seal]
By the Governor:
B. O. James,
Secretary of the Commonwealth,
Cattle Quarantine.
Whereas, in order to protect - the 4airy and breeding cattle of Virginia from
the disease known as tuberculosis, which may exist among the live stock of other
States or sections, the State Live Stock Sanitary Board of Virginia, under au-
thority conferred by Section 1599-a, paragraph 4, of the Act of the General
Assembly, approved March 12, 1908, authorizing the said board to quarantine
against all contagious and infectious diseases affecting the domestic animals of
6ther States, have issued the following order:
"All cattle coming into the State of Virginia for dairy or breeding purposes,
male or female, six months old and over, must be accompanied by a written cer-
tificate showing that said cattle hav^ passed the tuberculin test not longer
than four months before entering the State. Said test must have been con-
ducted by a qualified veterinarian and approved by the live stock quarantine
authorities, or State Veterinarian, of the State from which said cattle originate,
or by United States Bureau of Animal Industry. This certificate must be pre-
sented to and approved by the State Veterinarian of Virginia before said cattle
shall be allowed to enter the State.
"Any railroad company, navigation company, or other corporation or com-
mon carrier, who shall knowingly or wilfully violate, disregard or evade any of
the rules or directions of the Board or Veterinarian, establishing or governing
quarantine, or who shall evade, or attempt to evade, any quarantine proclamation
of the Governor of this State declaring quarantine limits, upon conviction thereof
shall be fined not less than five hundred dollars nor more than five thousand dol-
lars for each and every offense, and shall be liable for all damages caused to
any live stock by its failure to comply with thfi requirements of this act. (See
section 6 of paragraph 1699-a of the Code of Virginia, as amended by an act
approved March 12, 1908.— Acts 1908, page 307.)
"These rules and regulations shall also apply to the importation into this
State of cattle from sections outside of Virginia included within the Federal quar-
antine line."
Digitized by VjOOQIC
344 EEPOBT OF THE
Now, therefore, I, H. C. Stuart, Governor of the Commonwealth, do call upon
all officers of this State, and the citizens generally, to be vigilant and active in
enforcing the provisions of the said law and maintaining the said quarantine rules
and regulations, so that the live stock industry of Virginia may be protected
against tuberculosis; and I further call attention to the penalties imposed by
law for violations of the provisions of said laws, or the rules, regulations, orders
or directions of the said State Live Stock Sanitary Board establishing and gov-
erning the said quarantine.
Given under my hand and under the lesser seal of the Commonwealth, at
Richmond, this first day of October, in the year of our Lord one thousand nine
hundred and fourteen, and in the one hundred and thirty-ninth year of the Com-
monwealth.
H. C. STUART,
Govertwr.
[Seal]
By the Governor:
B. O. James,
Secretary of the Commonwealth,
Intrastate Quarantine.
Against shipments of Live Stock received in Virginia from City of Chicago since
October 1, 1014, to prevent spread of Foot and Mouth Disease,
Whereas, it has been determined by the United States Bureau of Animal
Industry that the virus of a contagious, communicable disease known as foot
and mouth disease exists in the Union Stock Yard^, in the city of Chicago, State
of Illinois, and notice of same has been furnished the State Veterinarian of Vir-
ginia by said bureau; and,
Whereas, by authority conferred by section 1690, paragraph 4, of an act of
the General Assembly approved March 12, 1908, authorizing the Virginia State
Live Stock Sanitary Board to establish and maintain such quarantine rules and
regulations as it may deem necessary to protect the domestic animals of this State
against all contagious diseases affecting live stock, said board has, through Dr.
J. G. Ferneyhough, State Veterinarian, declared quarantine against shipments
of live stock from the city of Chicago since October 1, 1914;
Nqw> therefore, I, H. C. Stuart, Governor of Virginia, do hereby proclaim
that i all ^ipments of live stock received in the State of Virginia from the city
of Chicago since October 1, 1914, are from this date under quarantine, and are
not to be allowed to mingle with other live stock and not to be moved until
permission is given by the State Veterinarian, or until this order is rescinded.
Given under my hand and under the lesser seal of the Commonwealth, at
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 345
Richmond, this the ninth day of November, in the year of our Lord one thousand
nine hundred and fourteen, and of the Commonwealth the one hundred and thirty-
ninth.
H. C. STUART,
Oovemor,
[Seal]
By the Governor:
B. O. James,
Secretary of the Commonioealth,
Quarantme.
Against States under Federal Quarantine, to Prevent Spread of Contagioue Foot
and Mouth Disease in Cattle, Sheep, other Ruminants and Stoine.
Whereas, it has been determined by the United States Bureau of Animal
Industry, and notice has been duly given to the State Veterinarian of Virginia,
that a contagious, communicable disease, known as foot and mouth disease, exists
in live stock in the States of Michigan, New York, Ohio, Iowa, Indiana, Pennsyl-
vania, Maryland, Massachusetts, Illinois and Wisconsin; and,
Whereas, by authority conferred by section 1599, paragraph 4, of an act of
the General Assembly approved March 12, 1908, authorizing the Virginia State
Live Stock Sanitary Board to establish and maintain such quarantine against all
contagious diseases affecting live stock in other States as said board may deem
necessary to protect the domestic animals of this State, said board has issued
such order establishing quarantine against the States hereinbefore named, and
has issued same through Dr. J. G. Ferneyhough, State Veterinarian;
Now, therefore, I, H. C. Stuart, Governor of Virginia, do hereby proclaim
that the State of Virginia is quarantined against the States of Michigan, New
York, Ohio, Iowa, Indiana, Pennsylvania, Maryland, Massachusetts, Illinois and
Wisconsin, and that no cattle, sheep, other ruminants or swine shall be moved
into Virginia from said States until this order is officially rescinded.
Given under my hand, and under the lesser seal of the Commonwealth, at
Richmond, this the ninth day of November, in the year of our Lord one thou-
sand nine hundred and fourteen, and of the Commonwealth the one hundred and
thirty-ninth.
TT. C. STUART,
fiuvcrnor.
[Seal]
By the Governor:
B. 0. James,
Secretary of the Commonwealth,
Digitized by VjOOQIC
346 REPORT OP THE
Foot and Mouth Disease.
Against the County of Loudoun, in this State, to Prevent Spread of Contagious
F'oot and Mouth Disease in Cattle, Sheep, other Ruminants and Swine.
Whereas, it has been determined by the State Veterinarian of Virginia, act-
ing in connection with the United States Bureau of Animal Industry, that a
contagious, communicable disease, known as foot and mouth disease, exists in
live stock in the county of Loudoun, in this State; and.
Whereas, by authority conferred by section 1599 of the Code of Virginia,
as amended by paragraph 4 of an act of the General Assembly, approved March
12, 1908, authorizing the Virginia State Live Stock Sanitary Board to establish
and maintain such quarantine against all such contagious diseases as said board
may deem necessary to protect the domestic animals of this State, said board
has issued an order establishing a quarantine against the county of Loudoun,
and has accordingly given instructions to Dr. J. G. Ferney hough, State Veterina-
rian, to enforce same;
Now, therefore, I, H. C. Stuart, Governor of Virginia, do hereby proclaim a
quarantine against the county of Loudoun, in the State of Virginia, and do direct
that no cattle, sheep, other ruminants or swine, shall be moved out of said county
of Loudoun to any point until this order is officially rescinded.
In witness whereof, I have hereunto set my hand, and caused the lesser seal
of the Commonwealth to be affixed, at the Capitol in Richmond, this the twenty-
sixth day of November, in the year of our Lord one thousand nine hundred and
fourteen, and of the Commonwealth the one hundred and thirty-ninth.
H. C. STUART,
Governor,
[Seal]
By the Governor:
B. O. James,
Secretary of the Commomvealth.
Quarantine.
Against States where Contagious Foot and Mouth Disease exists in Cattle, Sheep,
other Ruminants and Swine.
Whereas, it has been determined by the United States Bureau of Animal
Industry, and notice has been duly given to the State Veterinarian of Virginia,
that the contagious, communicable disease known as foot and mouth disease
exists in live stock in the States of Connecticut, Delaware, Illinois, Indiana, Iowa,
Kentucky, Maryland, Massachusetts, Michigan, Montana, New Hampshire, New
Jersey, New York, Ohio, Pennsylvania, Rhode Island and Wisconsin; and.
Whereas, by authority conferred by section 1509, paragraph 4, of an act
of the General Assembly, approved March 12, 1908, authorizing the Virginia State
Live Stock Sanitary Board to establish and maintain such quarantine against
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 347
all contagious diseases affecting live stock in other States as said board may
deem necessary to protect the domestic animals of this State, said board has
issued such order establishing quarantine against the States hereinbefore named,
and has directed its enforcement by Dr. J. G. Ferneyhough, State Veterinarian;
Now, therefore, I, H. C. Stuart, Governor of Virginia, do hereby declare the
State of Virginia quarantined against the States of Connecticut, Delaware, Illi-
nois, Indiana, Iowa, Kentucky, Maryland, Massachusetts, Michigan, Montana,
New Hampshire, New Jersey, New York, Ohio, Pennsylvania, Rhode Island and
Wisconsin. No cattle, sheep, other ruminants or swine shall be moved into
Virginia from any of said States for any purpose until this order is officially
rescinded or modified. No hides, skins, wool, hair, horns or hoofs of such animals,
and no hay, straw or similar fodder, manure or litter shall be moved into Vir-
ginia from any of said States, except shipments accompanied in each instance
by a Federal permit, issued by an officer of the Bureau of Animal Industry in
accordance with the regulations of the United States Department of Agriculture,
until this order is officially rescinded or modified.
Given under my hand, and under the lesser seal of the Commonwealth, at
Richmond, this the fifth day of February, in the year of our Lord one thousand
nine hundred and fifteen, and of the Commonwealth the one hundred and thirty-
ninth.
H. C. STUART,
Oovemor,
[Seal]
By the Governor:
B. 0. James,
Secretary of the Commonwealth,
Quarantine.
Quarantining Union Stock Yards, Richmond, Va., said Yards having been exposed
to infection of Contagious Foot and Mouth Disease.
Whereas, in the opinion of the Virginia State Veterinarian and the United
States Bureau of Animal Industry, the Union Stock Yards, Richmond, Va., have
been exposed to the infection of the contagious, communicable disease known as
foot and mouth disease; and,
Whereas, by authority conferred by section 1599, paragraph 3, of an act
of the General Assembly, approved March 12, 1908, authorizing the Virginia
State Live Stock Sanitary Board to establish and maintain such quarantine
against all contagious diseases affecting live stock as said board may deem neces-
sary to protect the domestic animals of this State, said board has issued an
order quarantining said Union Stock Yards, and has directed its enforcement
by Dr. J. G. Ferneyhough, State Veterinarian;
Now, therefore, I, H. C. Stuart, Governor of Virginia, do hereby issue this
proclamation quarantining said Union Stock Yards, Richmond, Va., and do pro-
hibit the movement of cattle, sheep, other ruminants or swine into said yards,
except shipments in transit and now within the borders of the State of Virginia,
Digitized by VjOOQ IC
348 REPOBT OP THE
until this order is officially modified or rescinded. All live stock now in said
yards may be slaughtered in the adjacent abattoirs under direct inspection of
the United States Bureau of Animal Industry. No live stock now in said yards
or in transit shall be moved out of said yards except for slaughter as above
provided.
Given under my hand, and under the lesser seal of the Commonwealth, this
eighth day of February, in the year of our Lord one thousand nine hundred and
fifteen, and of the Commonwealth the one hundred and thirty-ninth.
H. C. STUART,
(lavernor.
[Seal]
By the Governor:
B. O. Jaices,
Secretary of the Commonwealth.
Modified Qaarantine.
Against States where Contagious Foot and Mouth Disease exists in Cattle, Sheep,
other Ruminants and Stoine.
Whereas, it has been determined by the United States Bureau of Animal
Industry, and notice has been duly given to the State Veterinarian of Virginia,
that the contagious, communicable disease known as foot and mouth disease exists
in live stock in the States of Connecticut, Delaware, Illinois, Indiana, Iowa, Ken-
tucky, Maryland, Massachusetts, Michigan, Montana, New Hampshire, New Jer-
sey, New York, Ohio, Pennsylvania, Rhode Island and Wisconsin; and.
Whereas, by authority confessed by section 1599, paragraph 4, of an act of
the General Assembly, approved March 12, 1908, authorizing the Virginia State
Live Stock Sanitary Board to establish and maintain such quarantine against
all contagious diseases affecting live stock in other States as said board may deem
necessary to protect the domestic animals of this State, said board has issued
such order establishing quarantine against the States hereinbefore named, and
has directed its enforcement by Dr. J. G. Ferneyhough, State Veterinarian;
Now, therefore, I, H. C, Stuart, Governor of Virginia, do hereby declare
the State of Virginia quarantined against the States of Connecticut, Delaware,
Illinois, Indiana, Iowa, Kentucky, Maryland, Massachusetts, Michigan, Montana,
New Hampshire, New Jersey, New York, Ohio, Pennsylvania, Rhode Island and
Wisconsin. No cattle, sheep, other ruminants or swine, and no hides, skins,
wool, hair, horns or hoofs of such animals shall be nioved into Virginia from
any of said States for any purpose until this order is officially rescinded or modi-
fied.
Hay, straw or similar fodder may be received in Virginia from quarantined
States, from areas defined by Bureau of Animal Industry, United States Depart-
ment of Agriculture, "modified" or "restricted";
Provided that the owner or consignor shall first file an affidavit with the
transportation company at point of shipment certifying that the hay, etc., was
harvested in "modified" or "restricted" area.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 349
Provided, further, that waybill is endorsed with the statement that the
affidavit aforesaid is on file at point of shipment, a copy of which affidavit shall
also be attached to said waybill.
Provided, further, that waybill is endorsed that a statement from the Bureau
of Animal Industry, United States Department of Agriculture, is on file at the
office of the railway issuing said waybill, certifying that the county in which
such shipment originated is in "modified" or "restricted** area on date of said
shipment, a copy of which statement shall also accompany aaid waybill.
No hay, etc., from any area classified by Bureau of Animal Industry, United
States Department of Agriculture, on date of shipment as "closed" or "exposed"
area, shall be received in Virginia.
All modifications pf the original quarantine against the live stock of the
States above mentioned are hereby revoked, and absolute quarantine is hereby
declared against all live stock, either for immediate slaughter or otherwise, com-
ing through or from the States named in this proclamation, including also live
poultry of all kinds.
Given under my hand, and under the lesser seal of the Commonwealth, at
Richmond, this the twenty-sixth day of February, in the year of our Lord one
thousand nine hundred and fifteen, and of the Commonwealth the one hundred
and thirty-ninth.
H. C. STUART,
Governor.
[Seal]
By the Governor:
B. 0. James,
Secret a/ry of the Commonvyealth.
Foot and Mouth Disuse in Henrico County.
Whereas, an extensive outbreak of a malignant and communicable disease,
known as foot and mouth disease, has been located and now exists on the premises
6i Miller Brothers, in the county of Henrico, near stop 17 of the Richmond and
Rappahannock River Railroad Company, about three miles east of the limits of
the city of Richmond; and.
Whereas, there is grave danger of the spread of this highly contagious disease
to the great detriment and practical ruin of the live stock and dairy interests
of Henrico county, and possibly adjoining counties; and.
Whereas, the disease as already developed, to say nothing of further develop-
ment, will cost the State of Virginia a very large sum of money if adequate
steps are to be taken to prevent the spread of this contagion;
Now, therefore, I, H. C. Stuart, Governor of Virginia, acting in conjunction
with the Virginia Live Stock Sanitary Board, and under authority conferred
in section 1599, paragraph 3, of an act of the General Assembly, approved March.
12, 1908, do hereby declare a quarantine against the premises of the said Miller
Brothers, and against all the territory within a radius of five miles thereof in
all directions, and do prohibit the movement of cattle, sheep, other ruminants
or swine on or over the public highways within said radius, whether the said iive
Digitized by VjOOQIC
350 REPORT OF THE
stock originates within or without the said radius, and whether it is being driven
into, out of or through the said radius;
Provided, however, that live stock within the said five-mile area above de-
scribed may be moved under a special permit given in writing by the State Veteri-
narian or his duly authorized deputy. This permit, signed as above stated, shall
be in the hands of the person in charge, and shall accompany any live stock moved
within the said five-mile area.
Quarantine is also declared against all hay, straw or similar fodder, hides,
skins, wool, horns, hoofs, litter or manure within the said area, except by written
permit of the State Veterinarian or his deputy, accompanyi-ng the movement, as
above stated.
For the purpose of supervision of stock and enforcement of these rules and
regulations, and for the granting of permits, headquarters have been opened
by the State Veterinarian, Dr. J. G. Ferneyhough, at Murphy's Hotel, Richmond,
Va., where he can be reached in person or by written communication.
Given under my hand, and under the lesser seal of the Commonwealth, at
Richmond, this the first day of March, in the year of our Lord one thousand
nine hundred and fifteen, and of the Commonwealth the one hundred and thirty-
ninth.
H. C. STUART,
Governor.
[Seal]
By the Governor:
B. O. James,
Secretary of the Commonwealth,
Modified Quarantine.
Against States where Contagious Foot and Mouth Disease exists in Cattle, Sheep,
other Ruminants and Suyine,
Whereas, it has been determined by the United States Bureau of Animal
Industry, and notice has been duly given to the State Veterinarian of Virginia,
that the contagious, communicable disease known as foot and mouth disease exists
in live stock in the States of Connecticut, Delaware, Illinois, Indiana, Iowa, Kan-
sas, Kentucky, Maryland, Massachusetts, Michigan, Montana, New Hampshire,
New Jersey, New York, Ohio, Pennsylvania, Rhode Island, We'st Virginia and
Wisconsin; and.
Whereas, by authority conferred by section 1599, paragraph 4, of an act of
the General Assembly, approved March 12, 1908, authorizing the Virginia State
Live Stock Sanitary Board to establish and maintain such quarantine against
all contagious diseases affecting live stock in other States as said board may
deem necessary to protect the domestic animals of this State, said board has
issued such order establishing quarantine against the States hereinbefore named;
Now% therefore, I, H. C. Stuart, Governor of Virginia, do hereby declare the
State of Virginia quarantined against the States of Connecticut, Delaware, Illinois,
Indiana, Iowa, Kansas, Kentucky, Maryland, Massachusetts, Michigan, Montana,
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH 351
New Hampshire, New Jersey, New York, Ohio, Pennsylvania, Rhode Island, West
Virginia and Wisconsin. No cattle, sheep, other ruminants or swine, and no
hides, skins, wool, hair, horns or hoofs, litter or manure of such animals shall
be moved into Virginia from any of said States for any purpose until this order
is officially rescinded or modified.
Hay, straw or similar fodder, or stock feed's in bags or similar containers,
may be received in Virginia from quarantined States, from areas defined by Bureau
of Animal Industry, United States Department of Agriculture, "modified" or
"restricted";
Provided that the owner or consignor shall first file an affidavit with the
transportation company at point of shipment certifying that the hay, straw or
similar fodder, or stock feeds, was harvested in "modified" or "restricted" area.
Provided, further, that waybill i's endorsed with the statement that the affi-
davit aforesaid is on file at point of shipment, a copy of which affidavit shall also
be attached to said waybill.
Provided, further, that waybill is endorsed that a statement from the Bureau
of Animal Industry, United States Department of Agriculture, is on file at the
office of the transportation company issuing said waybill, certifying that the
county in which such shipment originated is in "modified" or "restricted" area
on date of said shipment, and giving the name of the county, a copy of which
statement shall also accompany said waybill.
No hay, straw or similar fodder, or stock feed in bags or similar containers,
from any area classified by Bureau of Animal Industry, United States Depart-
ment of Agriculture, on date of shipment as "closed" or "exposed" area, shall be
received in Virginia.
All modifications of the original quarantine against the said live stock of
the States above mentioned are hereby revoked, and absolute quarantine is hereby
declared against all such live stock, either for immediate slaughter or other-
wise, coming through or from the States named in this proclamation, including
also live poultry of all kinds.
Given under my hand, and under the lesser seal of the Commonwealth, at
Richmond, this the fourth day of March, in the year of our Lord one thousand
nine hundred and fifteen, and of the Commonwealth the one hundred and thirty-
ninth.
H. C. STUART,
Governor,
[Seal]
By the Governor:
B. O. James,
Secretary of the Commonwealth,
Digitized by VjOOQIC
352 REPORT OF THE
Foot and Mouth Disease.
Against the County of Frederick, in this State, to prevent spread of Contagious
Foot and Mouth Disease in Cattle, Sheep, other Ruminamts and Swine.
Whereas, it has been determined by the State Veterinarian of Virginia, act-
ing in connection with the United States Bureau of Animal Industry, that a
contagious, communicable disease, known as the foot and mouth disease, exists
in live stock in the county of Frederick, in this State; and.
Whereas, by authority conferred by section 1599 of Code of Virginia,, as
amended by paragraph 3 of an act of the General Assembly, approved March 12,
1908, authorizing the Virginia State Live Stock Sanitary Board to establish and
maintain such quarantine against all such contagious diseases as said board may
deem necessary to protect the domestic animals of this State, said board has
issued an order establishing a quarantine against the county of Frederick, and
has accordingly given instructions to Dr. J. G. Femey hough. State Veterinarian,
to enforce same;
Now, therefore, I, H. C. Stuart, Governor of Virginia, do hereby proclaim a
quarantine against the county of Frederick, in the State of Virginia, and do
direct that no cattle, sheep, other ruminants or swine, hay, straw or 'similar
fodder, or stock feeds in bags or similar containers, hides, skin's, wool, horns,
hoofs, litter or manure, shall be moved out of said county of Frederick to any
point until this order is officially rescinded.
In witness whereof, I have hereunto set my hand, and caused the lesser seal
of the Commonwealth to be affixed, at the Capitol in Richmond, this the fourth
day of March, in the year of our Lord one thousand nine hundred and fifteen,
and of the Commonwealth the one hundred and thirty-ninth. .
H.C. STUART,
Governor,
[Seal]
By the Governor:
B. 0. James,
Secretary of the Commontoealth.
Modified Quarantine No. 2.
Against States where Contagious Foot and Mouth Disease exists in Cattle, Sheep,
other Ruminants and Sicine, and against the District of Cohtmhia,
Whereas, it has been determined by the United States Bureau of Animal
Industry, and notice has been duly given to the State Veterinarian of Virginia,
that the contagious, communicable disease known as the foot and mouth disease
exists in live stock in the States of Connecticut, Delaware, Illinois, Indiana,
Iowa, Kansas, Kentucky, Maryland, Massachusetts, Michigan, Montana, New
Hampshire, New Jersey, New York, Ohio, Pennsylvania, Rhode Island, West Vir-
ginia and Wisconsin, and the District of Columbia; and,
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 353
Whereas, by authority conferred by section 1599-a, paragraph 4, of an a6t
of the General Assembly, approved March 12, 1908, authorizing the Virginia State
Live Stock Sanitary Board to establish and maintain such quarantine against
all contagious disease's affecting live stock in other States, as said board may
deem necessary to protect the domestic animals of this State, said board haa
issued such order establishing quarantine against the States hereinbefore named,
and against the District of Columbia;
Now, therefore, I, H. C. Stuart, Governor of Virginia, do hereby declare
the State of Virginia quarantined against the State's of Connecticut, Delaware,
Illinois, Indiana, Iowa, Kansas, Kentucky, Maryland, Massachusetts, Michigan,
Montana, New Hampshire, New Jersey, New York, Ohio, Pennsylvania, Rhode
Island, West Virginia and Wisconsin, and the District of Columbia. No cattle,
sheep, other ruminants or swine, and no litter or manure of such animals, shall
be moved into Virginia from any of said States or from the District of Colurii-
bia, for any purpose, until this order is rescinded or modified.
Hides, skins, wool, hair, horns and hoofs of such animals may be received
in Virginia from quarantined States, and from the District of Columbia, from
area's defined by the Bureau of Animal Industry, United States Department of
Agriculture, "modified," "restricted" or "free";
Provided, that the owner or consignor shall first file an affidavit with the
transportation company at the point of shipment certifying that the hides, skins,
wool, hair, horns or hoofs were taken from the animals in "modified," "re-
stricted" or "free" area;
Provided, further, that the waybill is endorsed by the agent of the transpor-
tation company accepting said shipment, with the statement that the affidavit
aforesaid is on file in the office of the said transportation company at the point
of shipment, a certified copy of which affidavit shall also be attached to said way-
bill;
Provided, further, that said waybill is endorsed that a statement from the
Bureau of Animal Industry, United States Department of Agriculture, is on file
at the principal office of the transportation company issuing said waybill, show-;
ing that the county in which such shipment originated is in "modified," "re-
stricted" or "free" area on date of said shipment, and giving the name of the
county, a certified copy of which statement shall also be attached to said way-
bill.
Hides, skins, wool, hair, horns and hoofs of cattle, sheep, other ruminants
and swine may be received in Virginia from quarantined States and from the
District of Columbia, from areas defined by the Bureau of Animal Industry,
United States Department of Agriculture, "closed" or "exposed."
Provided said hides, skins, wool, hair, horns or hoofs of such animals are dis-
infected prior to shipment under the supervision of an inspector of the said Bureau
of Animal industry;
Provided, further, that the waybill is endorsed by the agent of the transpor-
tation company accepting said shipment with the statement that a certificate,
sign'ed by an inspector of the Bureau of Animal Industry, United States Depart-
ment of Agriculture, showing that he supervised the disinfection of the said
hides, skins, wool, hair, horns or hoofs, is on file in the office of the said trans-
portation company at the point of shipment, a certified copy of which certificate
shall also be attached to said waybill.
Hides, skins, wool, hair, horns and hoofs of cattle, 'sheep, other ruminants
and swine which have received ante-mortem and post-mortem Federal inspec-
Digitized by VjOOQIC
354 REPORT OF THE
tioa may be received in Virginia from quarantined States and from tlie District
of Columbia from areas defined by the Bureau of Animal Industry, United States
Department of Agriculture, "closed'* or "exposed" without disinfection;
Provided the owner or consignor shall first file an affidavit with the trans-
portation company at the point of shipment, certifying that the said hides, skins,
"wool, hair, horns or hoofs are from animals which haye received Federal in'spec-
tion as aforesaid;
Provided, further, that the waybill is endorsed by the agent of the transpor-
tation company accepting said shipment with the statement that the affidavit
aforesaid is on file in the office of the said transportation company at the point
of shipment, a certified copy of which affidavit shall also be attached to said way-
bill.
" Hay, 'straw, or similar fodder, may be received in Virginia from quarantined
States and from the District of Columbia, from areas defined by the Bureau of
Animal Industry, United States Department of Agriculture, "modified," "re-
stricted" or "free";
Provided that- the owner or consignor shall first file an affidavit with the
transportation company at the point of shipment, certifying that the hay, straw,
or similar fodder, was harvested in "modified," "restricted" or "free" area.
Provided, further, that the waybill is endorsed by the agent of the transpor-
tation company accepting said shipment with the statement that the affidavit
aforesaid is on file in the office of the said transportation company at the point
of shipment, a certified copy of which affidavit shall -also be attached to said way-
bill;
Provided, further, that said waybill is endorsed that a statement from the
Bureau of Animal Industry, United States Department of Agriculture, rs on file
at the principal office of the transportation company issuing said waybill, show-
ing that the county in which such shipment originated is in "modified," "re-
stricted" or "free" area on date of said shipment, and giving the name of the
county, a certified copy of which statement shall also be attached to said waybill.
No hay, straw, or similar fodder, shall be received in Virginia from quaran-
tined States and from the District of Columbia, from any area defined by the
Bureau of Animal Industry, United States Department of Agriculture, on date
of shipment, "closed" or "exposed," except
Hay or straw used for packing purposes, and which has been disinfected with
formalin gas in the manner described in Farmers* Bulletin 345;
Provided that the owner or consignor of such hay or straw used for pack-
ing purposes shall first file an affidavit with the transportation company at the
point of shipment, certifying that the facilities for disinfection have been approved
by an inspector of the Bureau of Animal Industry, and that the said hay or
straw has been disinfected as aforesaid;
Provided, further, that the waybill is endorsed by the agent ot the trans-
portation company accepting said shipment of hay or straw for packing pur-
poses with the statement that the affidavit aforesaid is on file in the office of
the said transportation company at the point of shipment, a certified copy of
which affidavit shall also be attached to the waybill.
Grain for seed and milling purposes, and stock feed in new bags or con-
tainers which have not been previously used for any purpose may be received
in Virginia from quarantined States and from the District of Columbia;
Provided that the owner or consignor shall first file an affidavit with the
Digitized by CjOOQie
SBCBETARY OF THE COMMONWEALTH 355
transportation company at the point of shipment certifying that the bags or
containers in which grain for seed and milling purposes, or in which stock feed,
is offered for shipment^ are new and have not been used for any purpose up to
that time and have not been exposed to contamination through live stock, their
excretions, or by-products;
Provided, further, that the waybill is endorsed by the agent of the transpor-
tation company accepting said shipment with the statement that affidavit afore-
said is on file in the office of said transportation company at the point of ship-
ment, a certified copy of which affidavit shall also be attached to said waybill.
No bags or similar containers which have been previously used shall be
received in Virginia from quarantin-ed States or from the District of Columbia.
All modifications of the original quarantine against the said live stock of
the States above mentioned are hereby revoked, and absolute quarantine is hereby
declared against all such live stock, either for immediate slaughter or otherwise,
coming through or from the States named in this proclamation, and from the
District of Columbia, including also live poultry of all kinds.
Given under my hand, and under the lesser seal of the Commonwealth, at
Richmond, this the tenth day of March, in the year of our Lord one thousand
nine hundred and fifteen, and of the Commonwealth the one hundred and thirty-
ninth.
H. C. STUART,
Oovernor.
[Seal]
By the Governor:
B. O. James,
Secretary of the OommonuDealth.
Quarantine.
Against States where Contagious Foot and Mouth Disease exists in Cattle, Sheep,
. other Ruminants and Swinep and against the District of Columbia,
Whereas, it has been determined by the United States Bureau of Animal
Industry, and notice has been duly given to the State Veterinarian of Virginia,
that the contagious, communicable disease known as the foot and mouth disease
exists in live stock in the States of Connecticut, Delaware, Illinois, Indiana,
Iowa, Kansas, Kentucky, Maryland, Massachusetts, Michigan, Montana, New
Hampshire, New Jersey, New York, Ohio, Pennsylvania, Rhode Island, West Vir-
ginia and Wisconsin and the District of Columbia; and.
Whereas, in pursuance of authority conferred by the statutes in such cases
made and provided, the Live Stock Sanitary Board of the Commonwealth of
Virginia, the Governor, the chairman of said board and the State Veterinarian
have established a quarantine and have prescribed certain orders, rules and
regulations for the protection of live stock in this Commonwealth;
Now, therefore, I, H. C. Stuart, Governor of Virginia, in accordance with
the statutes in such cases made and provided, do hereby and herein proclaim the
boundaries of said quarantine and the said orders, rules and regulations pre-
Digitized by VjOOQIC
356 BEPOBT Oh' THE
scribed as aforesaid, towit: Tlie State of Virginia is declared to be quarantined
against the States of Connecticut, Delaware, Illinois, Indiana, Iowa, Kansas,
Kentucky, Maryland, Massachusetts, Michigan, Montana, New Hampshire, New
Jersey, New York, Ohio, Pennsylvania, Rhode Island, West Virginia and Wis-
consin and the District of Columbia. No cattle, sheep, oliier ruminants or swine,
and no litter or manure of such animals, 'shall be moved into Virginia from
any of said States or from the District of Columbia, for any purpose, until this
order is rescinded or modified.
Hides, skins, wool, hair, horns and hoofs of such animals may be received
in Virginia from quarantined States, and from the District of Columbia, from
areas defined by the Bureau of Animal Industry, United States Department of
Agriculture, "modified," "restricted" or "free";
Provided, that the owner or consignor shall first file an affidavit with the
transportation company at the point of shipment certifying that the hides, skins,
wool, hair, horns or hoofs were taken from the animals in "modified," "restricted"
or "free" area;
Provided, further, that the waybill is endorsed by the agent of the trans-
portation company accepting said shipment, with the statement that the affidavit
aforesaid is on file in the office of the said transportation company at the point
of shipment, a copy of which affidavit, certified by the said agent of the trans-
portation company as a true copy, shall also be attached to said waybill;
Provided, further, that said waybill is endorsed that a statement from the
Bureau of Animal Industry, United States Department of Agriculture, is on file
at the principal office of the transportation company issuing said waybill, show-
ing that the county in which such shipment originated is in "modified," "re-
stricted" or "free" area on date of said shipment, and giving the name of the
county, a copy of which statement, certified by the said agent of the transpor-
tation company as a true copy, shall also be attached to said waybill.
Hides, skins, wool, hair, horns and hoofs of cattle, sheep, other ruminants
and swine may be received in Virginia from quarantined States and from the
District of Columbia, from areas defined by the Bureau of Animal Industry,
United States Department of Agriculture, "closed" or "exposed."
Provided said hides, skins, wool, hair, horns or hoofs of such animals are
disinfected prior to shipment under the supervision of an inspector of the said
Bureau of Animal Industry;
Provided, further, that the waybill is endorsed by the agent of the transpor-
tation company accepting said shipment with the statement that a certificate,
signed by an inspector of the Bureau of Animal Industry, United States De-
partment of Agriculture, showing that he supervised the disinfection of the said
hides, skins, wool, hair, horns or hoofs, is on file in the offi'^e of the said trans-
portation company at the point of shipment, a copy of which certificate, certified
by the said agent of the transportation company as a true copy, shall also be
attached to said waybill.
Hides, skins, wool, hair, horns and hoofs of cattle, sheep, other ruminants
and swine which have received ante-mortem and post-mortem Federal inspection
may be received in Virginia from quarantined States and from the District of
Columbia, from areas defined by the Bureau of Animal Industry, United States
Department of Agriculture, "closed" or "exposed" without disinfection;
Provided the owner or consignor shall first file an affidavit with the trans-
portation company at the point of shipment, certifying that the said hides, skins.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 357
wool, hair, horns or hoofs are from animals which have received Federal inspec-
tion as aforesaid;
Provided, further, that the waybill is endorsed by the agent of the trans-
portation company accepting said shipment with the statement that the affidavit
aforesaid is on file in the office of the said transportation company at the point
of shipment, a copy of which affidavit, certified by the said agent of the trans-
portation company as a true copy, shall also be attached to said waybill.
Hay, straw, or similar fodder, may be received in Virginia from quarantined
States and ffom the District of Columbia, from areas defined by the Bureau of
Animal Industry, United States Department of Agriculture, "modified," "re-
stricted" or "free";
Provided that the owner or consignor shall first file with the transportation
company at the point of shipment an affidavit, certifying that the hay, straw,
or similar fodder, was harvested in "modified," "restricted" or "free" area; or,
in lieu thereof, an affidavit as described in Bureau of Animal Industry Order No.
236, general regulation No. 12;
Provided, further, that the waybill is endorsed by the agent of the transpor-
tation company accepting said shipment with the statement that the affidavit
aforesaid is on file in the office of said transportation company at the point of
shipment, a copy of which affidavit, certified by the said agent of the transporta-
tion company as a true copy, shall also be attached to said waybill.
Provided, further, that said waybill is endorsed that a statement from the
Bureau of Animal Industry, United States Department of Agriculture, is on file
tft the principal office of the transportation company issuing said waybill, show-
ing that the county in which such shipment originated is in "modified," "re-
stricted" or "free" area on date of said shipment, and giving the name of the
county, a copy, of which statement, certified by the said agent of the transporta-
tion 'company as a true copy, shall also be attached to said waybill.
No hay, straw, or similar fodder, shall be received in Virginia from quar-
antined States and from the District of Columbia, from any area defined by the
Bureau of Animal Industry, United States Department of Agriculture, on date
of shipment, "closed" or "exposed," except
Hay or straw used for packing purposes, and which has been disinfected with
formalin gas in the manner described in Farmers' Bulletin 345.
Provided that the owner or consignor of such hay or straw used for pack-
ing purposes shall first file an affidavit with the transportation company at
the point of shipment certifying that the facilities for disinfection have been
approved by an inspector of the Bureau of Animal Industry, and that the said
hay or straw has been disinfected as aforesaid;
Provided, further, that the waybill is endorsed by the agent of the trans-
portation company accepting said shipment of hay or straw for packing purposes
with the statement that the affidavit aforesaid is on file in the office of the s!iid
transportation company at the point of 'shipment, a copy of which affidavit, certi-
fied by the said agent of the transportation company as a true copy, shall also
be attached to the waybill.
Grain for seed and milling purposes, and stock feed, in new bags or con-
tainers which have not been previously used for any purpose, may be received
in Virginia from quarantined States and from the District of Columbia;
Provided that the owner or consignor shall first file an affidavit with the
transportation company at the point of shipment certifying that the bags or
Digitized by VjOOQIC
358 REPORT OF THE
containers in which grain for seed and millii^ purposes, or in which stock feed
is offered for shipment, are new and have not been used for any purpose up to
that time and have not been exposed to contamination through live stock, their
excretions, or by-products;
Provided, further, that the waybill is endorsed by the agent of the transpor-
tation company accepting said shipment with the statement that affidavit afore-
said is on file in the office' of said transportation company at the point of ship-
ment, a copy of which affidavit, certified by the said agent of the transportation
company as a true copy, shall- also be attached to said waybill.
No bags or similar containers which have been previously used shall be
received in Virginia from quarantined States or from the District of Columbia.
All modifications of the original quarantine against the said live stock of the
States above mentioned are hereby revoked, and absolute quarantine is hereby
declared against all such live stock, either for immediate slaughter or other-
wise, coming through or from the States named in this proclamation, and through
or from the District of Columbia, including also live poultry of all kinds.
Givien under my hand, and under the lesser seal of the Commonwealth, at
Richmond, this the sixth day of April, in the year of our Lord one thousand nine
hundred and fifteen, and of the Commonwealth the one hundred and thirty-ninth.
H. C. STUART,
Oovemor,
[Seal]
By the Governor:
B. O. James, *
Secretary of the Commontcealih,
Cattle Quarantine Rules.
Whereas, in pursuance of an act of the General Assembly of Virginia, ap-
proved February 18, 1896, entitled "An act to provide for the protection of domes-
tic animals," etc., as amended by an act approved March 12, 1908, the State
Live Stock Sanitary Board has established live stock quarantine lines, rules
and regulations, and notified the Executive of its actions, as follows:
No cattle shall be moved from the following counties and portions of counties
to that portion of the State not herein mentioned, except according to the rules
and regulation's for moving quarantined cattle:
The counties of Southampton, Isle of Wight and Nansemond, all of Surry
county except the Guilford magisterial district, and that part of York <jounty
included in the Poquoson magisterial district, are quarantined.
From the above mentioned counties and parts of counties in the State of
Virginia cattle shall only be moved or allowed to move interstate to points out-
side of the quarantined area in accordance with the regulations for immediate
slaughter, or for other purposes, as provided by the regulations for dipping,
inspection or certification.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 359
CATTLE QUARANTINE RULES AND REGULATIONS.
To Prevent the Spread of the Cattle Tick (Margaropm Annulatus).
Texas Cattle Fever in Vibginia.
1. No cattle shall be moved, or allowed to be moved, from the above men-
tioned quarantined territory of this State, or from any quarantined territory of
any other State, except as defined in the regulations of the United States Depart-
ment of Agriculture and amendments thereto" governing cattle transportation into
that portion of Virginia not included in the above described quarantined terri-
tory. ^^"
2. It shall be the duty of every authorized State inspector to give legal op-
written notice to any person, firm or corporation owning, possessing or having
in charge any cattle which may be found infected with cattle ticks, known as
"Southern or Texas fever ticks (margtiropus annulatus),** or which have been ex-
posed to such infestations, to dip such cattle or have the same dipped in stan-
dard arsenical solution' within five days from the service of said notice, or dis-
infect such cattle in such other equally effective manner as may be specifically
directed in such written notice.
3. No person or persons owning or having in charge any cattle shall permit
the same to run at large or stray on any public road, common or range in any
county in this State in which the work of tick eradication is being conducted,
or which is under quarantine, unless the owner or person in charge shall first
obtain written permission for such movement, or privilege, from a duly author-
ized inspector of this State. State inspectors shall issue written or printed official
quarantine notice to every party having tick infested cattle in his or her posses-
sion or under his or her control, and no person shall move, or allow to be moved,
any cattle in any manner from the farm, field or enclosure in which they are
quarantined to any other place except on written permission from a duly author-
ized State inspector.
4. In order to prevent the spread and dissemination of splenetic or Southern
cattle fever by any est ray cattle in any quarantined county or district in this
State, it is ordered, under authority conferred upon the State Live Stock Sani-
tary Board, that any such animal may at any time be taken up by a duly author-
ized State inspector as an estray, and it shall be the duty of the said State inspec-
tory who may become the taker-up of such animal, to have the same promptly
disinfected and cared for, and within five days he "shall have each such animal
valued and appraised by two freeholders, or householders, and the appraisers
shall forthwith make out a certificate, setting forth the name and address of
the taker-up, and that the animal was taken up, under and by virtue of this
order, and particular description of the estray, its color, age, natural and arti-
ficial marks and brands, etc., and also its value; and having signed the same and
sworn to it before a magistrate, they shall deliver it to the said inspector and
taker-up, and said inspector and taker-up shall forthwith publish in some news-
paper published in the same county, if there be one, for three weeks, successively^
and if not, in some newspaper published nearest the place where the estray is
taken up, and the subject and the facts of such certificate, giving notice to
the owner to come forward, prove property and pay all legal charges; and after
Digitized by VjOOQIC
360 REPORT OF THE
due publication the inspector and taker-up shall, within three weeks, proceed
to sell said animal at public outcry to the highest bidder, after advertising the
time and place of sale for at least two weeks by an advertisement put up in the
court-house of said county, and out of the proceeds of 'said sale he shall pay all
the just charges of apprehending said animal, and for the care and disinfec-
tion, and all charges for the fees of the appraisers and the cost of publication;
and all the money arising from such sale, after paying the just cost and expenses
as above set forth, shall be paid into the county treasury and held for reclama-
tion by true owner of said animal upon satisfactory proof of property by one
or more disinterested witnesses.
Any person, or persons, moving cattle or allowing cattle to run at large
in violation of rules or regulations of the State Live Stock Sanitary Boards
according to law, is subject to a fine of from ten to one hundred dollars for
each animal so moved or allowed to be moved, or allowed to run at large.
Approved April 20, 1915.
JNO. THOMPSON BROWN,
Chairman State Live Stock Sanitary Board.
Approved April 20, 1915.
J. G.' FERNEYHOUGH,
State Veterinarian,
Now, therefore, I, H. C. Stuart, Governor of the Commonwealth, call upon
all officers of this State, and the citizens generally, to be vigilant and active in
enforcing the provisions of said act and maintaining the said quarantine rules
and regulations, so that the live stock industry of Virginia may be protected
againist Texas or splenetic fever. I further call attention to the penalties im-
posed for violations of the provisions of said act, or the rules, regulations, orders
or directions of the said State Live Stock Sanitary Boatd establishing and gov-
erning the said quarantine.
Given under my hand, and under the lesser seal of the Commonwealth, at
Richmond, this twenty-fourth day of April, in the year of our Lord one thou-
sand nine hundred and fifteen, and in the one hundred and thirty-ninth year of
the Commonwealth.
H. C. STUART,
Governor,
[Seal]
By the Governor:
B. 0. James,
Secretary of the Commomoealth.
Quarantine.
Richmond, Va., April 21, 1915.
Whereas, by the provisions of an act of the General Assembly, approved
March 15, 1915, the State Veterinarian is authorized, by and with the consent
of the Governor, to suspend temporarily the quarantine rules and regulations
of the State as to foot and mouth disease, in particular cases or classes of cases,
whenever in the opinion of the said Veterinarian and the Governor public inter-
est may so require;
Digitized by VjOOQIC
SEORETABY OF THE COMMONWEALTH 361
Now, therefore, the undersigned, J. G. Ferneyhough, State Veterinarian, act-
ing with the consent of the Governor, hereby modifies the rules and regulations
heretofore enacted by the State Live Stock Sanitary Board, and the Governor of
Virginia, acting in his own official capacity, hereby modifies his several proclama-
tions to the effect that live cattle may be transported from States, which are not
under quarantine restrictions on account of foot and mouth disease, through States
which are quarantined against on account of foot and mouth disease, into the
State of Virginia, provided said live stock is transported in crates in express
cars if less than carload shipments, and in a palace express car or cars equipped
for feeding and watering in the car if in carlodid lots; and provided, further,
that said cattle are not unloaded for feed or water or any other purpose in
tran'sit, except in cases of cattle moving in crates in regular express cars, which
cattle so moving may be transferred as other express in passenger stations from
one express car to another. For the purpose of performing the above service the
quarantine rules and regulation's are hereby modified, and permission is expressly
given to parties desiring to transport cattle from non-quarantine States by express
as above provided into the State of Virginia, when it is necessary for such a
shipment to be made through a quarantined State before entering the State of
Virginia..
The rules and regulation's of the State Live Stock Sanitary Board and the
several proclamations of the Governor shall remain in full force and effect except
as herein and heretofore amended or modified.
J. G. FERNEYHOUGH,
State Veterinarian.
By consent of the Governor:
H. C. Stuabt,
Oovernor.
Digitized by VjOOQIC
362
BEPOBT OF THE
List of Incorporated Towns in the State
of Virginia
Showing the Countiss in which they are located
TOWN. COUNTY,
Abingdon. Washington.
AltaVista Campbell.
Amherst Amherst.
Appalachia Wise.
Ashland. Hanover.
Basic City Augusta.
Bedford . , Bedford.
Belle Haven Accomac.
Berry ville Clarke.
Big Stone Gap. ..... Wise.
Blacksburg. Montgomery.
Blackstone Nottoway.
Bondtown Wise.
Bowling Green Caroline.
Boyce Clarke.
Boydton Mecklenburg.
Boykins Southampton.
Branchville Southampton.
Bridge water Rockingham.
Broadway Rockingham.
Brookneal Campbell.
*Brents ville Prince William.
Buchanan Botetourt.
^Buckingham Buckingham.
Burkeville Nottoway.
Cambria Montgomery.
Cape Charles Northampton.
Cedar Bluflf Tazewell.
Chase City Mecklenburg.
Charlotte C. H Charlotte.
Chatham Pittsylvania.
Chilhowie Smyth.
Chincoteague Accomac.
Christiansburg Montgomery.
Claremont Surry.
CI arks ville Mecklenburg.
♦Cleveland Russell.
Clifton Station Fairfax.
TOWN. COUNTY.
Clinchport Scott.
Clintwood. Dickinson.
Clover Halifax.
Coebum Wise.
Colonial Beach Westmoreland.
Columbia Fluvanna.
Courtland Southampton.
Covington. Alleghany.
Crewe. Nottoway.
Culpeper. Culpeper.
Damascus Washington.
Dayton .Rockingham.
Dendron Surry.
Dillwyn Buckingham.
Drakes Branch Charlotte.
*Dry Fork Pittsylvania.
Dublin Pulaski.
*Duffield Scott.
♦East Stone Gap — Wise.
Eastville Northampton.
Edinburgh Shenandoah.
Elkton Rockingham.
Emporia .Greensville.
Fairfax Fairfax.
Falls Church Fairfax.
Falmouth Stafford.
Farmville Prince Edward.
Fincastle Botetourt
Floyd Floyd.
Fries Graj'^son.
Franklin Southampton.
Front Royal Warren.
Galax Grayson.
Gate City Scott.
Glasgow Rockbridge.
Glade Spring. Washington.
Gladeville Wise.
P. O. Wise.
Digitized by VjOOQIC
SECRETAEY OP THE COMMONWEALTH
363
TOWN. COUNTY.
Gordons ville Orange.
Goshen Rockbridge.
Graham Tazewell.
Gretna Pittsylvania.
Grottoes Rockingham.
Gnmdy Buchanan.
Hamilton Loudoim.
Harrisonburg Rockingham.
Haymarket Prince William.
Hemdon Fairfax.
Hillsboro Loudoun.
*Hillsville Carroll.
Holland Nansemond.
Honaker Russell.
Houston Halifax.
*Iudependence Grayson.
Iron Gate Alleghany.
Ivor Southampton.
Jonesville Lee.
Kenbridge Lunenburg.
Keysville Charlotte.
Lacrosse Mecklenburg.
Lawrenceville Brunswick.
Lebanon Russell.
Leesburg Loudoun.
Lexington Rockbridge.
Louisa Louisa.
Lovettsville Loudoun.
Luray Page.
Manassas Prince William.
Marion Smyth.
Martinsville Henry.
♦Mechanicsburg . . . .Bland.
Meadow View Washington.
Mendota Washington.
Middleburg Loudoun.
Middletown Frederick.
*Millford Caroline.
Mineral Louisa.
Monterey. Highland.
Mount Crawford — Rockingham.
Mount Jackson Shenandoah.
*Mount Sidney Augusta.
Narrows Giles.
*Newbem Pulaski.
♦Newcastle Craig. •
New Hope Augusta.
New Market Shenandoah.
*Nickelsville Scott.
TOWN COUNTY.
North Tazewell. . . .Tazewell.
Norton Wise.
Occoquan Prince William.
Onancock Accomac.'
Orange Orange.
Pamplin City Appomattox.
*Parksley Accomac.
Pearisburg Giles.
Pennington Gap. . . .Lee.
Phoebus Elizabeth City.
Pinners Norfolk.
Pocahontas. Tazewell.
Port Royal Caroline.
Potomac Alexandria.
Pulaski Pulaski.
Purcellville Loudoun.
Remington. . . — r. Fauquier.
Richlands Tazewell.
Ridgeway Henry.
Rocky Mount Franklin.
Round Hill Loudoun.
Rural Retreat Wythe.
Rustburg Campbell.
St. Charles Lee.
St. Paul Wise.
Salem Roanoke.
Saltville Smyth.
Scottsville Albemarle.
*Seddon (Bland P.
O.) Bland.
Shenandoah Page.
Singerglen Rockingham.
Smithfield Isle of Wight.
South Boston Halifax.
South Hill Mecklenburg.
♦Stanley ' Henry.
Stephens City Frederick.
Strasburg Shenandoah.
Stuart Patrick.
♦Tacoma .Wise.
Tangier Accomac.
Tappahannock Essex.
Tazewell Tazewell.
The Plains Fauquier.
Timberville Rockingham.
Troutdale Grayson.
Upper ville Fairfax.
Urbanna Middlesex.
Victoria Lunenburg.
Digitized by VjOOQIC
364
REPORT OP THE
TOWN. COUNTY.
Vienna Fairfax.
Vinton Roanoke.
Virgilina Halifax.
Virginia Beach Princess Anne.
Wachapreagiie Accomac.
Wakefield Sussex.
Warrenton Fauquier.
Washington Rappahannock.-
Waterford Loudoim.
TOWN. COUNTY.
Waverly Sussex.
Waynesboro. Augusta.
West Point King William.
Wiehle Fairfax.
Windsor Isle of Wight.
Woodstock Shenandoah.
Wytheville. Wythe.
*Yorktown York.
*Charter not being used. *
Digitized by VjOOQIC
SECRETARY »0F THE COMMONWEALTH 365
Commissioners of Deeds for Virginia.
In Commission October 1, 1915 — Term, Two Years
Pennsylvama.
KAME. ADDBB8S. DATE.
Hunt, Thos. J 632 Walnut Street, Philadelphia June 2, 1915.
Leonard, Fred. M 119 S. Fourth Street, Philadelphia.. . .July 10, 1914.
WurtB, John S Land Title Bldg., Philadelphia July 30, 1915.
District of Columbia.
Hitt, Isaac R Maryland Bldg., Washington, D. C. . . February 25, 1914.
Home, Pearce, Jr Washington, D. C December 9, 1913.
New York.
Braman, Jos. B 120 Broadway, New York August 25, 1913.
McCarthy, C. E. A. . .30 Church Street, New York June 29, 1914.
Corey, Geo. H New York November 24, 1913.
Commissioners of Deeds in Vii^inia for Other States.
TERM BEGIN TERM ENDS
Alabama S. B. Parkinson, Norfolk July 14, 1913. July 14, 1917.
D.C F. C. Baggarly, Richmond June 5, 1911. June 4, 1916.
G. B. Mountcastle, Richmond . July 21, 1913. July 20, 1918.
Georgia G B. Mountcastle, Richmond .Jan. 1, 1913. Jan. 1, 1917.
S. B. Parkinson^ Norfolk Jan. 1, 1913. Jan. 1, 1917.
Florida G. B. Mountcastle, Richmond .July 25, 1913. July 25, 1917.
S. B. Parkinson, Norfolk Sept. 19, 1913. Sept. 19, 1917.
New York Walter Manasse, Hot Springs. .Feb. 25, 1913. Feb. 25, 1917.
G. Burton Mountcastle, Richmond . July 28, 1913. July 28, 1917.
Geddes H. Winston, Richmond . June 20, 1912. June 20, 1916.
Jane Wingo Mullen, Richmond . July 15, 1914. July 15, 1918.
Penrui Mountcastle, G. B., Richmond. July 23, 1913. July 23, 1918.
N. Carolina. . . J. L. Bagby, Danville Feb. 12, 1914. Feb. 12, 1916.
E. G. Bagby, Danville Mch. 14, 1914. Mch. 14, 1916.
W. H. Barker, DanviUe Mch. 23, 1914. Mch. 23, 1916.
Robt. Gilliam, Petersburg Aug. 1, 1013. Aug. 1, 1915.
C. E. Holland, Danville Apr. 22, 1914. Apr. 22, 1916.
J. W. Hossier, Suffolk Jan. 2, 1915. Jan. 2, 1917.
Digitized by VjOOQIC
366 REPORT OF TH^
N, Carolina . . W. P. Jordan, Jr., Norfolk May 7, 1913. May 7, 1915.
G. B. Mountcastle, Richmond July 21, 1913. July 21, 1916.
S. B. Parkinson, Norfolk Aug. 23, 191.5. Aug. 23, 1917.
Wm. T. Shannonhouse, Norfolk.Mch. 14, 1914. Mch. 14, 1916.
8. Carolina G. B. Mountcastle, Richmond .Sept. 18, 1913. Pleas, Gov.
S. B. Parkinson, Norfolk Aug. 8, 1913. Pleas. Gov.
Digitized by VjOOQIC
SEGIffiTABY OF THE COMMONWEALTH
367
A Complete Library of the Virginia
Statutes
Of a General and Permanent Natwre which have at any time been in force between the
years 1619 and 1915, both itidusive.*
No. 1
Hening 1619-60.
No. 38 Acts 1827-28.
2
' 1660-82.
39 '
* 1828-29.
3
' 16S2-1710.
40 *
* 1829-30.
4
'• 1711-36.
41 '
* 1830-31.
6
'* 1738-48.
42 *
' 1831-32.
6
' 1748-55.
43 '
' 1832-33.
7
' 1756-63.
44 '
* 1833-34.
8
* 1764-73.
45 '
' 1834-35.
9
* 1775-78.
46 '
' 1835-36.
10
* 1779-81.
47 '
' 1836-37.
11
• 1782-84.
48 *
' 1837» £xtra, Sesaion,
12
' 1785-88.
June 12-24, 11 pages.
13
' 1789-92.
49 '
• 1838, Jan. 1-Apr. 9.
14
She
pherd 1792-95.
50 '
* 1839, Jan. 7-Apr. 10.
15
1796-1802.
51 '
' 1839-40.
16
1803-08.
52 '
' 1840-11.
17
Act
8 1808-09.
53 '
' 1841-42.
18
1809-10.
54 '
* 1842-43.
19
1810-11.
65 '
' 1843-44.
20
1811-12.
56 '
* 1844-45.
21
1812-13.
57 '
' 1845-46.
22
1813 (May, only 6 pages)
58 '
' 1846-47.
23
1813-14.
59 '
' 1847-48.
'24
1814-15.
60 *
* 1848-49.
25
1815-16.
61 Co
del849.
26
1816-17.
62 Ac
ts 1849-50, Extra (May)
27
1817-18.
and Regular Sessions.
28
18ia-19.
63 •
' 1850-51.
29 Coc
Iel819, 2 vols
64 *
' 1852.
30
Act
s 1819-20.
65 '
' 1852-53.
31
1820-21.
66 '
' 1853-54.
32
1821-22.
67 '
' 1855-56.
33
1822-23.
68 '
' 1857-58.
34
1823-24.
69 '
' 1859-60.
35
1824-25.
70 '
' 1861, Richmond, and
36
1825-26.
Ordinances of Conven-
37
1826-27.
tion.
*NoTB. — ^Unofficial "Codes" and compilations, whether official or not, are omitted because they con-
tain no statutes which had not previously appeared in the Acts.
Digitized by VjOOQIC
368 REPORT OF THE
LIBRARY OF VIRGINIA STATUTES— Continued.
No. 71 Acts 1861-62, Richmond.
No. 93 Acts 1876-77.
72
** 1862, Richmond, Extra
94 " 1877-78.
Session.
95 *' 1878-79.
73
" 1862, Richmond, Called
96 *' 1879-80.
Session.
97 " 1881-82, Regular and Ex-
74
'* 1863, Richmond, Adjourn-
tra Sessions published
ed Session.
in one volume.
75
'' 1863, Richmond, Called
98 " 1883-84.
Session.
99 " 1884, Extra Session.
76
" 1863-64, Richmond.
100 " 1885-86.
77
** 1861, Wheeling.
101 Codel887.
78
'* 1861-62, Wheeling.
102 Acts iaS7, Extra Session.
79
'' 1862, Wheeling, Extra Ses-
103 •
« 1887-88.
sion, May 6-13.
104 '
' 1889-90.
80
" 1862-««, Wheeling, Extra
105 *
' 1891-92.
Session.
106 *
' 1893-94.
81
" 1863-64, Alexandria. .
107 *
* 1895-96.
82
•* 1864-65, Alexandria.
108 '
* 1897-98.
83
" 1865, Extra Session.
109 *
' 1899-1900.
84
" 1865-66.
: 110 '
' 1901, Extra Session.
85
" 1866^7, including Extra
111 '
' 1901-02.
Session, 1867, inune-
112 *
' 1902-3-4, Extra Session.
diately following.
113 '
* 1904.
86
" 1869-70.
: 114 *
' 1906.
87
" 1870-71.
115 *
' 1908.
88
" 1871-72.
116 *
* 1910.
89
*' 1872-73.
! 117 *
* 1912.
90
•' 1874.
118 '
' 1914.
91
*' 1874-75.
119 '
* 1915, Extra Session.
.92
'' 1875-76.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
Governors of Virginia
36d
COLONY AND STATE.
I. Virginia in the time of Elizabeth.
SIR WALTER RALEIGH, Lord Proprietor of
Virginia 1584-1/590
Ralph Lane, Governor of Raleigh's First Col-
ony on Roanoke Island, N. C 1585-1586
John White, Governor of Raleigh's Second
Colony 1587-1590
II. Virginia under the London Company.
1606-1624.
SIR THOMAS SMITH, President and Treas-
urer of the London Company. As treasiu-er
of the London Company, Smith (or
Smythe) was President of the Company,
and the real Governor of Virginia, though
resident in England 1606-1618
Edward Maria Wingfield, President of the
Council, resident in Virginia May 13, 1607, to
Sept. 10, 1607.
John RatclifFe, President of the Council, resi-
dent in Virginia 1607-1608
Captain John Smith, President of the Coun-
cil, resident in Virginia 1608-1609.
C^tain Georg3 Percy, President of the
Cjuncil, resident in Virginia 1609-1610.
THOMAS WEST, LORD DE LA WARR, Gov-
ernor and Captain-General 1609-1618
Sir Thomas Gates, Lieutenant-General, and
Deputy-Governor. May to June,
1610.
Thomas West, Lord De La Warr, Governor,
resident in Virginia June, 1610, Mch.
161L
*lt b difficult to make a clear and comprehensive list of the governors of Virginia, for the r^tson
that the person bearing the title of governor often resided in England, while the real official head, re-
iiding in Virginia, was a deputy. The history' of Virginia executives* divides itself into nine heads,' in-
cluding the period of attempted colonisation in the time of Elisabeth, though the real history of Virginia
begins with the London Comoany, whose rule lasted for eighteen years, under two preeiclent<i or t^eas-
arers— Sir Thomas Smith and Sir Edwin Sandys— neither of whom visited the colony. Therefore, the
•arly government of Virginia was intended to be a colonial council, with a president, often spoken of as
Kvemor. The first man ever to have the title of' "governor" was Ix)rd Delaware, appointed by the
»ndon Company, in 1609, to hold office for life. He held this position for nine years, dying 1618. He
rosided in Virginia only nine months, and for the balance of the nine years was represented by a deputy
In 1624, the Ix>ndon Company lost its charter, and Virginia then passed into the hands of the King*
who. from time to time appointed royal governors. These governors often resided in England, an<i
Digitized by VjOOQ IC
370
BEPOBT OP THE
Captain George Yeardley, Deputy or Lieu-
tenant-Governor Mch. to May,
16U
Sir Thomas Dale, High Marshal and Acting
Governor May to Aug., 1611
Sip Thomas Gates, Acting Governor. 1611-1613
Sir Thomas Dale, Acting Governor 1613- 1616
Captain George Yeardley, Deputy or Lieu- ^
tenant-Governor 1616-1617
SIR EDWIN SANDYS, President and Treas-
urer of the London Company
Captain Samuel Argall, Deputy or Lieu-
tenant-Governor 1617-1619
Captain Nathaniel Powell, President of the
Council in Virginia and Acting Governor. . Apl. 9 to Apl. 19,
1619
SIR GEORGE YEARDLEY, Governor and
Captain-General
SIR FRANCIS WYATT, Governor and Cap-
tain-General
1618-1624
1619-1621
1621-1624
III. Virginia under the King,
1624-1652.
SIR FRANCIS WYATT, Governor and Cap-
tain-General
SIR GEORGE YEARDLEY, Governor and
Captain-General
Captain Francis West, President of the Coun-
cil and Acting Governor 1627-1629
SIR JOHN HARVEY, Governor and Captain-
General
Doctor John Pott, President of the Council
and Acting Governor 1629-1630
Sir John Harvey, Governor and Captain-Gen-
eral 1630-1635
Captain John West, President of the Council
and Acting Governor 1635-1636 -
SIR JOHN HARVEY, Governor and Captain-
General
SIR FRANCLS WYATT, Governor and Cap-
tain-General
1624-1626
1626-1627
1628-1639
1636-1639
1639-1642
were represented in Virginia by deputies. Virsinia still retained a resident eounoil. and if, for any re
the governor or deputy governor was absent from the colony, thepresident of the council was the actinc
governor. In 1652, Virginia passed under the Commonwealth (Cromwell), and the General Assembly,
by its own authority, elected four governors. From 1660 to 1776 Virginia was again under the rule of th«
King, who appointed the governors. During this period there were only ten governors of Virginia, but
a great number of deputies. Of these governors. Sir William Berkeley, Sir Herbert Jeffries, Lord Cul-
Eper, and Sir Edmund Andros, were residents of Virginia the greater portion of their terms. But tlM
\r\ of Orkney, the Earl of Albemarle, the Earl of Loudoun, and Sir je£Frey Amherst, governors from
1607 to 1763, never came to Virginia, and were represented by deputies. The last two governors to b«
appointed by the King, Lord Botetourt and Lord . Dunmore, resided in Virginia during their term of
.office.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
371
SIR WILLIAM BERKELEY, Governor and
Captain-General 1642-1644
Richard Kempe,* President of the Council ^.■
and Acting Governor 1644-1645
SIR_W1LLIAM BERKELEY, Governor 1645-1652
IV. Virffinia under the CammonweaUh {CromwelL)
1652-1660.
RICHARD BENNETT, Governor, elected by
the Assembly 1652-1655
EDW^ARD DIGGES, President of the Council
and Governor, ehcted by Assembly 1655-1658
CAPTAIN SAMUEL MATTHEWS, Gover-
nor, elected by Assembly 1658-1660
SIR WILLIAM BERKELEY, Governor, elect-
ed by Assembly March to July.,
1660
V. Virginia a Royal Province,
1660-1776.
SIR WILLIAM BERKELEY, Governor 1660-1677
Colonel Francis Morryson,* or Morrison, De-
puty or Lieutenant-Governor 1661-1662
SIR HERBERT JEFFRIES, Lieutenant-Gov-
CiTior and Governor 1677-1678
Sir Henry Chicheley, Deputy-Governor 1678-1680
THOMAS LORD CULPEPER (Baron of
Thorsway), Governor 1680-1683
Nicholas Spencer, Piesident of the Council
and Acting Governor 1683-1684
Francis, Lord Howai-d (Baron Effingham),
Lieutenant-Governor 1684-1688
Nathaniel Bacon, President of the Council.. . 1688-1690
Si Francis Nicholson, Lieut enant^ovemor . . 1690-1692
SIR EDMUND ANDROS, Governor 1692-1698
GEORGE HAMILTON DOUGLAS, t (Earl
of Orkney), Govemoi -in-Chief 1697-1737
Sir Francis Nicholson, Lieutenant-Governor. 1698-1705
Edward Nott, Lieutenant-Governor 1705-1706
Edmund Jennings, President of the Council
and Acting Governor 1706-1710
Robert Hunter, Iiieutenant-Govemor, so com-
missioned, but being captured by French,
never reached Virginia 1707
Alexandria Spottswood.Lieutenant-Govemor. 1710-1722
Hugh Drysdale, Lieutenant-Governor 1722-1726
* Acted as governor while Berkeley was on a visit to England.
tNever came to Virginia.
Digitized by VjOOQ IC
372
BEPOBT OF THE
Robert Carter, President of the Council and
Acting Governor 1726-1727
William Gooch, Lieutenant-Governor 1727-1737
WILLIAM ANNE KEPPEL, t (Second Earl of
Albemarle), Govemor-in-Chief, 1737-1754
William Gooch, Lieutenant-Governor 1737-1740
Commissary James Blair, President of the
Council and Acting Governor 1740-1741
William Gooch, Lieutenant-Governor. 1741-1749
John Robinson, President of the Council and
Acting Governor 1749-1749
Thomas liCe, President of the Council 1740-1751
Lewis Burwell, President of the Council 1751-1751
Robert Dinwiddie, liieutenant-Govemor. . . . 1751-1756
JOHN CAMPBELL t, Eai4 of London, Gover-
nor-General of all the American Colonies. . 1756-1763
Robert Dinwiddie, Lieutenant-Governor. . . . 1756-1758
John Blair, President of the Council and Act-
ing Governor Jan. to June, 1758.
Francis Fauquier, Lieutenant-Governor 1758-1768
SIR JEFFREY AMHERST, t Govemor-in-'
Chief 1763-1768
John Blair, President of the Council and Act-
ing Governor Mch. to Oct., 1768
NORBORNE BERKELEY (Baron do Bote-
tourt), Govemor-in-Chief 1768-1770
William Nelson, President of the Council and
Acting Governor* 1770-1771
JOHN MURRAY (Earl Dunmore), Govemor-
in-Chief 1771-1776
VI. Vtrg-inia in RevoU — The Convention Period,
Peyton Randolph, President of Virginia Con-
ventions of 1774, Mch., 1775,
and July, 1775.
Eklmund Pendleton, President of the Conven-
tions May, 1776, and
Dec, 1777.
VII. Virginia as an Independent Commonwealth.
PATRICK HENRY, Governor 1777-1779
THOMAS JEFFERSON, Governor 1779-1781
THOMAS NELSON, Jr., Governor 1781-1781
BENJAMIN HARRISON, Governor 1781-1784
PATRICK HENRY, Governor 1784-1786
EDMUND RANDOLPH, Governor 1786-1788
BEVERLEY RANDOLPH, Governor 1788-1791
HENRY LEE, Governor 1791-1794
ROBERT BROOKE, Governor. . , 1794-1796
tNever came to '^^reinia.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
373
JAMES WOOD, Governor 1796-1709
JAMES MONROE, Governor 1799-1802
JOHN PAGE, Governor 1802-1805
WILLIAM H. CABELL, Governor 1805-1808
JOHN TYLER, Governor 1808-1811
JAMES MONROE* Governor Jan. to Nov., 1811
GEORGE WILLIAM SMITH, t As Senior
Member of the Council of State, Acting
Governor Nov. to Dec, 1811
PEYTON RANDOLPH,! as Senioi Member
of the Council of State, Acting Governor. Dec. 26, 1811, to
Jan. 3, 1812
JAMES BARBOUR, Governor . : 1812-1814
WILSON GARY NICHOLAS, Governor 1814-1816
JAMES P. PRESTON, Governor 1816-1819
THOMAS MANN RANDOLPH, Governor. . . 1819-1822
JAMES PLEASANTS, Jr., Governor 1822-1825
JOHN TYLER, Governor 1825-1827
WILLIAM B. GILES, Governor 1827-1830
JOHN FLOYD, Governor 1830-1834
LITTLETON WALLER TAZEWELL, tGov-
ernor 1834r-1836
WYDNHAM ROBERTSON, tas Senior Mem-
ber of Council, Acting Governor April, 1836, to
March, 1837
DAVID CAMPBELL, Governor 1837-1840
THOMAS WALLER GILMER,** Governor . . 1840-1841
JOHN MERCER PATTON, as Senior Mem-
ber of the Council, Acting Governor March, 1831,
1841
JOHN RUTHERFORD,** as Senior Member
of the Council, Acting Governor 1841-1842
JOHN M. GREGORY,** as Senior Member of
the Council, Acting Governor March, 1842, to
Jan., 1843
JAMES McDowell, Governor Jan., 1843-1846
WILLIAM SMITH, Governor 1846-1849
JOHN BUCHANAN FLOYD, Governor 1843-1852
JOSEPH JOHNSON, Governor 1852-1856
HENRY ALEXANDER WISE, Governor 1856-1860
JOHN LETCHER, Governor 1860-1864
WILLIAM SMITH, Governor 1864-1865
'Resigned to become Secretary of State, under Madison.
tFrom 1776 to 1852 the i^oyemont were elected by the legislature, and were assisted in their execu-
tive duties by a council of State. On the resignation or death of a governor the senior councillor acted
as governor until the election of one by the legislature. Ther^ore. on the resignation of Monroe,
George William Smith acted as goyemor, but when he was burned to death in the Richmond Theatn*,
he in turn was succeeded by Peytan Randolph, till the legislature elected James Barbour.
tTasewell resigned, and Robertson acted as governor till the legislature met and elected David
Camobell.
**Goyornor Gilmer resignxl on account of disagreement with the le^nlature. The legislature waa
unable for twenty-one months to elect a governor, so the senior councillors, Patton, Rutherford and
Gregory, were acting governors.
Digitized by VjOOQIC
374
REPOBT OF THE
VIII. Virginia under Federal Rule.
FRANCIS H. PIERPONT, Governor 1865-1868
GEN. J. M. SCHOFIELD, Military Com-
mander 1867-1869
Henry H. Wells, Provisional Governor 1868-1869 .
GEN E. R. S. CANBY, Military Commander . . 1869-1870
Gilbert C. Walker, Provisional Governor April, 1869, to
Jan., 1870
IX. Virginia Again in the Union,
GILBERT C. WALKER, Goveinor
JAMES LAWSON KEMPER, Governor
FREDERICK W. M. HOLLIDAY, Governor. .
WILLIAM EWAN CAMERON, Governor . . .
FITZHUGH LEE, Governor
PHILLIP McKINNEY, Governor
CHARLES T. O'FERRALL, Governor
JAMES HOGE TYLER, Governor
ANDREW JACKSON MONTAGUE, Cover-
nor
CLAUDE A. SWANSON, GOVERNOR
WILLIAM HODGES MANN, Governor
H. C. STUART, Governor
1870-1874
1874-1878
1878-1882
1882-1886
1886-1890
1890-1894
1894-1898
1898-1902
1902-1900
1906-1910
1910-1914
1914
Digitized by VjOOQ IC
SECRETABY OF THE COMMONWEALTH 375
Financial Statements
Taxes and Fees.
Collected by the Secretary of the Commonwealth aitd paid into the State Treasury for
the fiscal year ending September 30, 1915.
1914 October S 883.18
November 803.05
December 834.10
1915 January 1;064.00
February 1,138.60
March 1,304.00
Ai)ril . . . 1,348.75
May . . 1,129.25
June , 1,106.25
July '. 1,085.25
August 858.25
September 844.00
Total paid into State Treasury .$12,398.58
Library Fund.
For year ending September 30, 1915.
1914 October $107 50
Less 10 per cent, conmiission to Secretary of the
Commonwealth $ 10 75
10 75
: $ 96.75
November $881 05
Less 10 per cent, commission to Secretary of the
Commonwealth $ 81 11
Less expense 93 69
181 SO
: 699 25
December $ 17 50
Less 10 per cent, commission to Secretary of the
Commonwealth 1 75
1 75
1915 January $125 13
Less 10 per cent, commission to Secretary of the
Commonwealth $ 12 51
12 51
15 75
112 62
Digitized by VjOOQIC
376 RBPOBT OF THE
LIBRARY FUND-€k)NnNUED. __^
February S 47 OJ
Less 10 per cent, commission to Secretary of the
. Commonwealth $ 4 76
Less Expense 1 00
5 76
$ 41 87
March. '. $175 24
Less 10 per cent, commission to Secretary of the
Conmionwealth $ 17 52
Less expense 85
18 37 166.87
April $236 12
Less 10 per cent, commission to Secretary of the
Commonwealth $ 23 61
Less expense 1 60
25 11
211 01
May $800 94
Less 10 per cent, commission to Secretary of the
Commonwealth $ 80 09
Jjeas expense 60
80 59
720 35
June 726 06
Less 10 per cent, conmiission to Secretary of the
Commonwealth $ 72 61
Less expense 1 13
73 74
$652 32
July $ 91 19
Less 10 per cent, conmiission to Secretary of the
Conmionwealth $ 9 12
Less expense 50
9 62
81 57
August $822 87
Less 10 per cent, commission to Secretary of the
Commonwealth $ 82 29
Less expense 223 10
305 39
517 48
September $ 69 43
Less 10 per cent, commission to Secretary of the
Commonwealth $ 694
694
62 49
Total paid into State Treasury $3,368 57
Digitized by VjOOQIC
SECBETABY OF THE COMMONWEALTH 377
Automobile CoUections.
For year ending September 30, 1915.
1914 Oetober $ 2,056 00
Less expense 50
S2,006 00
November. ; $ 671 60
Le«s expense 8 00
663 50
December $ 36 50
36 50
1915 January .' 165,685 00
Less expense 1, 165 98
64,519 02
February S17,869 50
Less expense 2,629 25
15,240 25
March S20,384 00
Less expense 157 82
-. 20,226 18
April $18,981 00
Less expense 326 67
18,654 33
May $14,682 00
Less expense 312 51
14,369 49
June $11,648 50
Less expense 278 63
11,369 87
July $10,011 09
Less expense 759 95
9,251 14
Aug;ust $ 6,923 50
Less expense 82 27
6,841 23
September $ 5,747 00
Less expense 414 72
5,332 28
Total paid into State Treasury $168,509 79
Digitized by VjOOQIC
378 REPORT OF THE
ContiDgent Fund.
Of the Secretary of the Commonwealth far the fiscal year ending
September 30, 1914.
Balance appropriation of $1000 from March 1, 1914 to March 1, 1915 $645.21
1914
Oct. 27 Hay T. Thornton, postmaster, postage $ 50 15
Nov. 10 National Window Cleaning Company cleaning win-
dows to Nov. 1, 1914 3 75
B. W. Wilson Paper Co., wrapping paper 2 05
Southern Stamp & Stationery Co., supplies 6 55
Howell Brothers, supplies 3 13
Southern Express Co., express 40
Jas. M. Hayes, Jr., paid H. W. Blankenship handling
poll books 1 00
Dec. 2 R. E. Vaden, water, July 1 to Oct. 3 6 67
10 Hay T. Thornton, postmaster, postage 150 90
1915
Jan. 12 Hay T. Thornton, postmaster, box rent 3 00
Feb. 26 Richmond Press, 250 extra copies 1914 Report 104 16
Fonticello Mineral Springs, water 9 00
L. Lichtenstein's Son, twine 3 00
Southern Stamp & Stationery Co., supplies 9 05
Sydnor & Hundley, Knobs on Desk 4 00
H. W. Roimtree & Bro. Trunk and Bag Co., mail
bag 750
F. D. Schluter, welding casting 1 00
National Window Cleaning Co., cleaning windows. . . 2 00
27 Hay T. Thornton, postmaster, postage 250 00
617 31
Unexpended balance reverting to treasury 27 90
1915
Mar. 1 Appropriation March 1, 1915, to March 1, 1916 $1,000 00
April 7 Hay T. Thornton, postmaster, box rent to Jime,
1915 $ 3 00
L. M. Krouse, water 3 00
Southern Express Company, express 56
C. & P. Telephone and Telegraph Co., telephone — 7 77
Richmond Press, Inc., extra copies Annual Report.. 5 31
Strause Bros. & Co., bunting 2 64
Howell Bros., supplies 3 50
National Window Cleaning Cq., cleaning windows. . . 3 00
Smith-Courtney Co., supplies 1 40
Southern Stamp & Stationery Co., Supplies 6 15
16 Hill Directory Co., City Directory 6 00
Digitized by VjOOQIC
May
21
Jiine
2
June
8
June
10
20
July
21
30
Aug.
6
Sept.
1
SECRETABY OF THE COMMONWEALTH 379
CONTINGENT FUND— Continxjed.
May 4 Howell Bros., supplies $ 3 60
L. M. Krouse, water .* 6 00
Va. Carolina Hardware Co., truck 2 75
Underwood Typewriter Company, rent of typewriter,
2 months 6 00
Tragle Drug Company, lamp 3 50
Hay T. Thornton, postmaster, postage 100 00
R. F. Reynolds, Scrub Bucket 1 00
Dalton Adding Machine Company, service contract
to May 10, 1916.. 8 00
Hay T. Thornton, postmaster, box rent 3 00
Underwood Typewriter Company 3 00
Western Union Telegraph Co., telegram 40
Hay T. Thornton, postmaster, postage 50 00
B. W. Wilson Paper Co., paper 2 15
D. H. Pitts & Bro., ribbon seals 12 75
Miss L. M. Krouse, water 12 00
Remington Tjrpewriter Company, typewriter.. ...... 75 05
7 Southern Stftmp & Stationery Co., supplies 8 15
Munson Supply Co., T. W. Keys 3 50
23 Hav T. Thornton, postmaster, box rent 3 00
S 345 08
Unexpended Balance ..$ 654 92
Rent Storage Room State Publications*
October Ut, 1914, to Sept. 30, 1915.
1914
Oct. 1 Balance unexpended appropriation March 1, 1914, to
March 1, 1915 S |99 99
1915
Jan. 26 N. W. Bowc & Son, rent space, Mutual Building S 66 67
Feb. 23 N. W. Bowe & Son, rent space, Mutual Building 33 32
$ 99 99
Appropriation March 1, 1915, to March 1, 1916 $ 400^00
April 23 N. W. Bowe & Son, rent space, Mutual Building $ 66 67
June 22 N. W. Bowe & Son, rent space, Mutual Building 66 67
Sept. 8 N. W. Bowe & Son, rent space, Mutual Building 66 66
200 00
Unexpended balance $ 20000
Digitized by VjOOQIC
Digitized by VjOOQIC
INDEX
PAGE
Accountancy, State Board of 20
Agriculture and Immigration, Board of 21
Blacksburg Experiment Station, Board of Control 24
Bar, Board of Examiners of Applicants for Admission to the 18
Board of Education IS
Board of State Canvassers 13
Cattle Quarantine Board 24
Central State Hospital 23
Charities and Corrections, State Board of 19
Charters and Amendments, Domestic 306-334
Foreign 334-340
Railroad 334
Circuit Courts 27-32
City Officers .252-268
Code, Commission to Revise, etc 25
Colored Deaf and Blind Children, Virginia School for * 16
Commissioners of Deeds 365
Commissioner of State Hospitals 23
Congress, Members of 12
Convict Road Force, Officers of 22
Corporation Commission 7
Corporate Courts 32
County Officers 106-251
Crop Pest Commission 24
Deaf, Dumb and Blind Institute 15
Debt Commission 24
Dental Examiners, State Board of 18
Eastern State Hospital 23
Embalming, State Board of 10
Entomologist, State 24
Epileptic Colony 24
Examiner of Records 34
Financial Statements 375
Fisheries, Commission of 22
General Assembly, Members of 8
Geologist, State 25
Geological Survey, Commis'sion of State 20
Gettysburg, Committee on National Park 20
Governor's Staff 7
Governors of Virginia, List of 369-375
Graduate Nurses, State Board of Examiners 18
Hampton Normal and Agricultural Institute 16
Digitized by VjOOQIC
382 INDEX
PAGB
Health, Department of ^ 24
Hospitals, Commissioner of 23
Hospitals for Insane 23
House of Delegates, Members of 10
Incorporated Towns '. 362-364
Judges — Supreme Court 26
Circuit Courts 26-32
Corporation Courts 32
Other City Courts 32-33
Federal Courts 33
Labels, Trade-Marks, etc 341
Laurel Industrial School 20
Legislature, Members of 8-9-10
Legislation, Commission on Uniformity of 19
Library Board 21
Local Board of Review 298
Medical College of Virginia 17
Medical Examiners, State Board of 17
Mount Vernon, Visitors to 19
National Park at Gettysburg, Committee 20
Negro Reformatory 21
Notaries Public 35-105
Nurses, State Board of Examiners 18
Officers at Seat of Government 5
Panama Pacific International Exposition, Commission to 25
Penitentiary, Officers of 22
Pharmacy, State Board of 18
Proclamations — Cattle, Foot and Mouth Disease 342-358
Cattle Tick 359-361
Calling Extra Session General Assembly 342
Proprietary Containers 340
Quarantine Medical Officer, Elizabeth River 25
Senate of Virginia, Members of 8
Senators, United States, from Virginia 12
Southwestern State Hospital 23
jStaflf, Governor's 7
State Female Normal Schools 14
State Board of Accountancy 20
Agriculture and Immigration 21
Charities and Corrections 19
Dental Examiners 18
Education 13
Examiners of Applicants for Admission to the Bar 18
Examiners of Graduate Nurses 18
Embalming 19
Health 24
Medical Examiners 17
Pharmacy 18
Veterinary Examiners 19
Digitized by VjOOQ IC
INDEX 383
PAGE
state Corporation Commission 7
State Debt Commission 24
State Entomologist 24
State Geologist 25
State Geological Survey 20
State Library Board 21
State Normal School Board 14
State Officers 5
Tax Officers, Local Boards of Review 298
Town Officers 268
Towns in Virginia 362-364
Trade-Marks, Labels, etc 341
Uniformity of Legislation, Commissioners on 19
University of Virginia 13
Veterinary Examiners, State Board of 19
Virginia Agricultural and Mechanical College. 14
Virginia Home and Industrial School for Girls, Board of Directors of 20
Virginia Military Institute 14
Virginia Normal and Industrial Institute 16
Virginia Normal School Board 14
Virginia School for the Colored Deaf and Blind Children 16
Virginia School for the Deaf and Blind 15
Virginia Statutes, List of 367-368
Western State Hospital 23
William and Mary College 15
' Digitized by VjOOQIC