USA > Alabama > History of Alabama and dictionary of Alabama biography, Volume I > Part 92
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138
The Alabama Council of Defense did much to alleviate the suffering of Alabamians, and soldiers during the influenza epidemic which did so much to retard the progress of the preparation of soldiers for service abroad.
Under the able direction of Fred H. Gorm- ley, Publicity Director, a magazine known as the "Alabama Defense Record," began pub- lication on May 16, 1918. Issued twice a month it contained much information about all war activities in the State, and included a complete record of casualties among Ala- bamians. The circulation was estimated at 6,000.
Among activities carried on by the Council which may be mentioned only with a state- ment follow: The compilation of a list and data regarding Alabama buildings which could be used as storage houses: assistance rendered to the farm extension service in en- rolling boys in agricultural pursuits; aid ren- dered to secure Alabama's quota of laborers needed in the construction of munitions plants. It assisted in every campaign inau- gurated by war relief organizations; helped the government in its fight to secure binoc- ulars and spy glasses for the Navy when our government was unable to buy them due to a shortage in the market; reported the names of all books written and which had been classed as pro-German and asked that they be withdrawn from all libraries; did all in their power to secure information con- cerning inventions, which might be of value in carrying on the war, and helped the selec- tive service officials make all registration days 100% efficient.
See also War Historian, State.
The following is a list of County Councils of Defense:
Autauga-Allen Northington .. .... Prattville
Baldwin-W. D. Stapleton . Bay Minette Barbour-O. B. Pruet. . Clayton
Bibb-Senator W. H. Cooper . Centerville
Blount-T. H. Davisson . Oneonta
Bullock-Cliff Stewart Union Springs
Butler-W. J. Beeland Greenville
478
HISTORY OF ALABAMA
Calhoun-W. A. White. Anniston
Chambers-C. S. Moon.
LaFayette
Cherokee-Hugh Reed. . Center
Chilton-William M. Adams Clanton
Choctaw-Joe D. Lindsey . Butler
Clarke-F. A. Carlisle . Jackson
Clay-W. H. Duke. . Lineville
Cleburne-J. M. Adkins Heflin
Coffee-W. B. Glenn. Enterprise
Colbert-Frank N. Julian Sheffield
Conecuh-C. P. Deming. Evergreen
Coosa-John W. Batson. . Rockford
Covington-T. E. Henderson Andalusia
Crenshaw-W. C. Sanders Luverne
Cullman-S. J. Griffin Cullman
Dale-Cad Jones. . Ozark
Dallas-W. C. Agee. . Selma
DeKalb-Marvin Baker . Fort Payne
Elmore-Archie Heyburn . Elmore
Escambia-Ed. Leigh McMillan Brewton
Etowah-L. L. Herzberg. . Gadsden
Fayette-W. S. McNeill. . Fayette
Franklin-Rev. J. W. Partridge . Russellville
Geneva-P. M. Metcalf. Hartford Greene-Judge A. P. Smith Eutaw
Hale-J. A. Blunt. . . Greensboro
Henry-Dr. John Stark. Abbeville
Houston-R. C. Williams Dothan
Jackson-John F. Proctor . Scottsboro
Jefferson-Forney Johnston Birmingham
Lamar-W. W. Ogden. . Sulligent
Lauderdale-J. C. Roberts Florence
Lawrence-John P. White .Moulton
Lee-J. B. Greene. . Opelika
Limestone-M. K. Clements . Athens
Lowndes-Joseph R. Bell. . Hayneville
Macon-John H. Drakeford . Tuskegee
Madison-W. F. Garth. Huntsville
Marengo-George W. Taylor Demopolis
Marion-V. R. White. . Hamilton
Marshall-R. L. Barnes Guntersville
Mobile-Joseph C. Rich. . Mobile
Monroe-J. B. Barnett .. . Monroeville
Montgomery-George W. Jones. Montgomery Morgan-E. C. Payne. . Albany Perry-Val Taylor. Uniontown Pickens-A. H. Dabbs Carrollton
Pike-W. W. Heath .. . Troy Randolph-John W. Overston. . Wedowee Russell-Frank M. DeGraffenried .... Seale Shelby-W. F. Davis. . Columbiana
St. Clair-James P. Montgomery. ... Ashville Sumter-Woodson Ennis .. . Livingston Talladega-W. E. Henkle. . Talladega Tallapoosa-Benjamin Russell. .
Alexander City
Tuscaloosa-Frank S. Moody .. . Tuscaloosa Walker -. Judge J. W. Shepherd ..... Jasper Washington-L. W. Morgan. . . Toinette
Wilcox-Leon Spurlin . . Camden Winston-Judge J. J. Curtis. . Double Springs
REFERENCES .- Proceedings of the Alabama State Council of Defense, June 1, 1917; Report of the Alabama Council of Defense May 17, 1917-December 31, 1918, both items published by the Brown Printing Company of Mont- gomery, Ala.
DEKALB COUNTY. Created by the legis- lature, January 9, 1836. Its teritory formed
a part of the Cherokee possessions in the northeastern part of the State, which were ceded to the Federal government by the treaty of New Echota, made December 29, 1835. Parts of its southern section were set off to Etowah County, December 7, 1866. Its area is 786 square miles, or 503,040 acres.
In its name it honors the memory of Maj. Gen. Baron DeKalb, who was mortally wounded fighting for the independence of the American Colonies, August 16, 1780.
The following are the first county officials: Robert Hooks, judge county court, commis- sioned January 12, 1836; Robert Murphy, sheriff, March 24, 1836; John Cunningham, clerk circuit court, March 24, 1836; Solomon C. Smith, clerk county court, March 24, 1836; Wm. Withrow and Benj. F. Greene, justices of the peace, May 25, 1836; and A. H. Lamar, constable, May 25, 1836.
Location and Physical Description .- It is situated in the northeast corner of the state. To the north and west lie Marshall and Jack- son. On the east is the Georgia line, and Cherokee County, Ala., and to the south lies Etowah County. The county forms a part of the physiographic and geographical area known as the Appalachian province. Its sur- face consists of broad. level plateaus, alternat- ing with narrow valleys. The trend of its mountains, valleys and streams is from north- east to southwest. Along the northwestern section of the county lies Sand or Raccoon Mountain, to the northwest of which lies Jack- son County. This plateau has an elevation of about 1300 feet. Its eastern extension forms a bold escapement facing Will's Valley, a rich and beautiful section of the county, extending throughout its entire length. Lookout Moun- tain lies to the southeast, forming another plateau several miles in extent, and character- ized by the same features as Sand Mountain. This plateau has a maximum elevation of about 1600 feet, the intervening valleys affording a striking contrast to the broad flat type of table mountain or plateaus. The valleys themselves are broken by elongated ridges, so that frequently between the pla- teaus they are divided into two or more parallel valleys. The rocks of the area are all of sedimentary origin, and belong to the Paleozoic age. Big Will's Creek is its princi- pal stream, flowing into the Coosa in Etowah County. Other streams are Town and Sauty. Little River in its upper course forms a part of the dividing boundary between De Kalb and Cherokee Counties. There are about 8 types of soil in the county, including sandy loam, stony loam and clays. Both on the plateaus and in the valleys the soils are pro- ductive. The timber growth consists of pine, birch, oak, hemlock, hickory, gum, chestnut, beech, poplar and cedar. At Valley Head the mean annual temperature is about 58.7º, and the annual precipitation 54.75°. Details of the character and extent of production are noted in the statistics below.
Aboriginal History .- Aboriginal burial places, denoted by charred shell-heaps are re- ported from points near Collinsville, but they
479
HISTORY OF ALABAMA
are probably not numerous. Will's Town, a place of considerable importance in Cherokee aboriginal history, was situated on Big Will's creek, just above the present village of Leb- anon. Here resided Col. Alexander Campbell, the British agent for the Cherokees during the Revolution. Large sand stone mills, or mortars, have been collected from some sec- tions of the county.
Confederate Commands from Connty .- The commands listed below were made up in whole or in part from this county.
Infantry.
Co. I, "Yancey Guards," 10th Regt.
Co. E, "DeKalb Invincibles," 12th Regt.
Co. B, "Wills Valley Guards," 48th Regt.
Co. B, "DeKalb Rifles," 49th Regt.
Co. G, 49th Regt.
Co. K, 54th Regt. (Formerly Co. K, Walk- er's 40th Tenn. Inf. Regt.)
Miscellaneous.
Co. A, 3d Confederate Regt.
Co. B, 3d Confederate Regt.
Co. C, 3d Confederate Regt.
Co. K, 3d Confederate Regt.
Farm, Livestock and Crop Statistics, 1917. -The statistics below are given for illustra- tive purposes, and, in tabular form, without any attempt at comparison or analysis. They were gathered under the direction of the Bureau of Crop estimates, U. S. Department of Agriculture.
Number of all farms, 3,110. Acres cultivated, 129,200. Acres in pasture, 54,270.
Farm Animals,
Horses and mules, 7,640.
Milk cows, 3,920. Other cattle, 6,730.
Brood sows, 1,640.
Other hogs, 9,210. Sheep, 1,580.
Selected Crops (Acres and Quantity), Corn, 60,400 acres; 1,073,760 bushels. Cotton, 38,500 acres; 15,650 bales.
Peanuts, 420 acres; 8,220 bushels. Velvet Beans, 1,060 acres; 5,020 tons.
Hay, 11,980 acres; 11,600 tons.
Syrup cane, 1,820 acres; 142,000 gal- lons, Cowpeas, 9,800 acres; 29,900 bushels. Sweet potatoes, 660 acres; 67,900 bushels.
Irish potatoes, 390 acres; 24,060 bushels. Oats, 2,270 acres; 11,310 bushels. Wheat, 2,510 acres; 13,230 bushels.
Post Offices and Towns .- Revised to July 1, 1917, from U. S. Official Postal Guide. Figures indicate the number of rural routes from that office.
Battelle Henegar-2
Chavies-2
Higdon
Collbran-1 Hughes
Collinsville-4
Jude 1
Crossville-3
Kaolin
Dawson-2
Mentone
Fort Payne (ch)-5
Fyffe-2 Groveoak-3
Nightingale
Painter-1
Portersville-1 Sylvania Valley Head-2
Sulphur Springs
Population .- Statistics from decennial pub- lications of the U. S. Bureau of the Census.
White
Negro
Total
1840
5,589
340
5,929
1850
7,730
515
8,245
1860
9,853
852
10,705
1870
6,656
470
7,126
1880
11,993
682
12,675
1890
19,897
1,204
21,104
1900
22,586
972
23,558
1910
27,407
854
28,261
Delegates to Constitutional Conventions .-- 1861-William O. Winston, J. H. Franklin.
1865-William O. Winston, Alfred Collins.
1867-W. A. Austin.
1875-David Nowlin.
1901-John A. Davis, D. C. Case.
Senators .-
1839-40-Solomon C. Smith.
1841-2-Arthur Foster.
1844-5 -- Solomon C. Smith.
1847-8-William H. Garrett.
1849-50-William Garrett.
1853-4-James Lamar.
1857-8-S. K. Rayburn.
1859-60-Robert W. Higgins.
1861-2-John P. Morgan.
1863-4-James Critcher.
1865-6-William O. Winston.
1868-C. O. Whitney.
1871-2-C. O. Whitney.
1872-3-A. Snodgrass.
1873-A. Snodgrass.
1874-5-A. Snodgrass.
1875-6-A. Snodgrass.
1876-7-L. A. Dobbs.
1878-9-L. A. Dobbs.
1880-1-P. Brown.
1882-3-Preston Brown.
1884-5-Ira R. Foster.
1886-7-J. L. Sheffield.
1888-9-W. W. Haralson.
1890-1-James F. Waddell.
1892-3-Thomas Tumlin.
1894-5-Thomas Tumlin.
1896-7-D. C. Case.
1898-9-D. C. Case.
1899 (Spec.) D. C. Case.
1900-01-L. B. Stone.
1903-Lucius Bennett Stone.
1907-W. W. Barbour.
1907 (Spec.) W. W. Barbour.
1909 (Spec.) W. W. Barbour.
1911-J. A. Nance.
1915-W. H. Elrod.
1919-
Representatives .-
1837-8-Solomon C. Smith.
1838-9-Solomon C. Smith.
1839-40-Andrew Wilson; W. F. Mooney. 1840-1-Andrew Wilson; William O. Win- ston.
1841 (called) .- Andrew Wilson; William O. Winston.
1841-2-Thomas J. Rodgers; William O. Winston.
1842-3-M. Lankford; William O. Win- ston.
480
HISTORY OF ALABAMA
1843-4-M. Lankford; William O. Win- ston.
1844-5-B. K. Webb; William O. Winston. 1845-6-Notley M. Warren; R. Murphy.
1847-8-Notley M. Warren; Robert Mur- phy.
1849-50-Madison Hendricks; Robert
Murphy.
1851-2-Notley M. Warren; Alexander W. Majors. 1853-4-M. C. Newman; Robert Murphy. Higgins.
1859-60-F. J. Burgess; Seabird Cowan. Cowan.
1861 (2d called)-G. W. Malone; L. W. Lynch.
1861-2-G. W. Malone; L. W. Lynch.
1862 (called)-G. W. Malone; L. W. Lynch.
1862-3-G. W. Malone; L. W. Lynch.
1863 (called)-G. W. Malone; Jeptha Ed- wards.
1863-4-G. W. Malone; Jeptha Edwards.
1864 (called)-G. W. Malone; Jeptha Ed- wards.
1864-5-G. W. Malone; Jeptha Edwards.
1865-6-G. W. Malone; Notley M. Warren.
1866-7-G. W. Malone; Notley M. Warren. 1868-G. W. Malone.
1869-70-G. W. Malone.
1870-1-John B. Appleton.
1871-2-J. B. Appleton.
1872-3-John N. Franklin.
1873-John N. Franklin.
1874-5-J. N. Franklin.
1875-6-J. N. Franklin.
1876-7-F. M. Baxter.
1878-9-R. F. Gilbert.
1880-1-B. Bruce.
1882-3 -- W. H. Clayton.
1884-5-W. J. Haralson.
1886-7-B. A. Nicholson.
1888-9-R. M. Blevins.
1890-1-J. B. Appleton.
1892-3-D. C. Case.
1894-5-J. B. Franklin.
1896-7-J. B. Franklin.
1898-9-W. T. Fuller.
1899 (Spec.)-W. T. Fuller.
1900-01-W. W. Haralson.
1903-William Frierson Fulton.
1907-W. H. Elrod.
1907 (Spec.)-W. H. Elrod.
1909 (Spec.)-W. H. Elrod.
1911-W. E. Quinn.
1915-J. E. Johnson.
1919-
For many details on various subjects in the history of the county, see separate sketches of Alabama Great Southern Railroad Company; Collinsville; Fort Payne; Valley Head; Will's Creek; Will's Town; Will's Valley.
REFERENCES .- Acts, 1835-36, p. 170; 1838-39, p. 36; Brewer, Alabama, p. 234; Berney, Hand- book (1892), p. 290; Riley, Alabama as it is (1893), p. 93; Northern Alabama (1888), p. 135; Alabama, 1909 (Ala. Dept. of Ag. and Ind., Bulletin 27), p. 114; U. S. Soil Survey, Fort Payne Area (1904), with map; Alabama
land book (1916), p. 66; Ala. Official and Sta- tistical Register, 1903-1915, 5 vols .; Ala. An- thropological Society, Handbook (1910); Geol. Survey of Ala., Agricultural features of the State (1883) ; The Valley regions of Alabama, parts 1 and 2 (1896, 1897), and Underground Water resources of Alabama (1907).
DELINQUENTS, TREATMENT OF. See Convicts, Board of Inspectors of; Crimes and Punishments; Industrial School, Alabama; Juvenile Courts.
DELTA DELTA DELTA. Women's col- lege fraternity; founded at Boston University, November 29, 1888; entered Alabama in 1914, when Theta chapter of Phi Mu Gamma at Judson College, Marion, was absorbed, and became Delta Theta chapter of Delta Delta Delta. Chapter: Delta Theta, 1914, Jud- son College, 50 members; Delta Mu, 1914, University of Alabama, 15 members. The latter was originally the local Pi Delta Sigma. An alumni chapter is maintained at Marion. Periodical: "The Trident." Colors: Silver, gold and cerulean blue. Flower: Pansy. Tree: Pine. Jewel: Pearl.
REFERENCES .- Baird, Manual 1915, pp. 416- 421; History of Delta Delta Delta (1907) ; Cata- logues, etc., 11 editions.
DELTA KAPPA EPSILON. College fra- ternity; founded at Yale College, New Haven, Conn., June 22, 1844; and entered the Univ. of Ala. in 1847 with Psi chapter. "The mem- bers of the Alabama chapter, upon its ex- tinction by anti-fraternity laws in 1859, formed the first graduate association in the fraternity, at Shelby Springs, Ala. The Ala- bama chapter was revived in 1885."-Baird. This is the only chapter in the State, and its initiates number 300. A chapter house was erected in 1916, at an approximate cost of $12,500. An alumni association is organ- ized in Birmingham. Publication: "Delta Kappa Epsilon Quarterly." Colors: Crim- son, blue and gold. Flag: Three vertical stripes of blue, gold and crimson, displaying a rampant lion in black on the gold back- ground.
REFERENCES .- Baird, Manual (1912), pp. 123- 137; and various editions of the Fraternity Catalogues, particularly the ed. of 1910.
DELTA OMICRON ALPHA. Medical col- lege fraternity; founded at Tulane Medical College, New Orleans, La., 1904; entered Alabama with the organization of Epsilon chapter in the Medical Department, Univ. of Ala., at Mobile, Sept. 30, 1910; 46 members. Not in Baird, or Banta.
DELTA SIGMA PHI. College fraternity; founded at the College of the City of New York, 1899; entered the Ala. Pol. Inst. with Kappa chapter in 1908; but its charter was revoked in 1911. Its initiates numbered 35. Periodical: "The Carnation." Colors: Nile green and white. Flower: Carnation.
REFERENCE .- Baird, Manual (1915), pp. 149- 150.
DEMOPOLIS. The principal town in Ma- rengo County, situated in the northern edge
Artesian Fountain at site of Perrine Home
Present day appearance of Vine St., on which the capitol was located
Kirkpatrick Home, only building remaining intact in once city of five thousand people
Landing on Alabama River at mouth of Cahaba River
Union Church, now Negro Baptist, erected in early '30s
Brick Columns, remains of Dallas Academy
CAHABA, FIRST STATE CAPITAL OF ALABAMA
Vol. 1-31
483
HISTORY OF ALABAMA
of the county, on the southern bank of the Tombigbee River, at its confluence with the Warrior, and on the Southern Railway, 18 miles north of Linden, 20 miles west of Uniontown, 20 miles southwest of Greens- boro, 28 miles east of York. Altitude: 106 feet. Population: 1870-1,539; 1890- 1,898: 1900-2,606; 1910-2,417; 1916- 5,000. It was incorporated by the legisla- ture, December 11, 1821. The corporate limits include parts of townships 18, 19, and 20, R. 4 E. It has electric lights, water- works, cherted streets, paved sidewalks, sew- erage system, and fire department. Its finan- cial institutions are: the Commercial Na- tional Bank, the City Bank & Trust Co. (State), and the Robertson Banking Co. (State). · The Demopolis Times, a Demo- cratic weekly newspaper, established in 1904, is published there. It has 8 wholesale houses, several cottonseed oil mills, 3 gin- neries, cotton warehouses, stave factory, han- dle factory, spoke and felloe factory, shingle mill, two planing mills, wagon factory, ice factory and cold storage plant, cotton com- presses, and a cotton factory, besides the public service companies referred to above. The Methodist Episcopal, South, Episcopal, Baptist, Presbyterian, Roman Catholic, and Hebrew churches have buildings in the town.
Demopolis was settled in 1818, by "The Vine and Olive Colony" of French refugees, among them Generals Desmonettes, Juan Rico, Ravesies, and Count Nicholas Raoul, Simon Chandron, Count Clandelle, Henri L'Allemand, Messieurs Bayol, Soullier and Lackanal, Madame the Marchioness of Sina- valdi-wife of General Count Nicholas Raoul, Madame de Daval and Madame Davide, and many others. Because of difficulties in con- nection with land titles, they had to move their settlement three times. The first two sites were called Eaglesville and Arcola, the latter lying farthest east. The site of Eagles- ville is now in fields owned by N. G. Winn and A. F. McCarty, and is marked only by a row of China trees, planted by the French in 1821. Out of 383 olive trees planted in that year and many others planted in 1824, only 2 survive, one in the yard of Capt. John C. Webb, the other in the garden of Judge William E. Clarke.
Among the native settlers of Demopolis were the Gaines, Whitfield, Winn, Lipscomb, Clarke, Strother, Lyon and Webb families. General Whitfield's home, called Gaineswood in honor of General Gaines, is now occupied by Mr. N. G. Winn. Bluff Hall, the home of Francis S. Lyon, and Lyon Hall, the home of Mrs. Annie G. Lyon, erected in the early twenties, are specimens of typical Colonial architecture.
REFERENCES .- Acts, 1821, pp. 81-82; Brewer, Alabama (1872), p. 373; Northern Alabama (1888), p. 207; Tharin's Marengo County direc- tory (1861) ; Alabama Official and Statistical Register, 1915; Prof. John W. Beeson, "De- mopolis, the city of the people," in Demopolis Express. Jan. 24-Apr. 4, 1895; Demopolis Times, industrial number, Oct. 13, 1910.
DEMOPOLIS COTTON MILLS, Demopolis. See Cotton Manufacturing.
DENTAL ASSOCIATION, THE ALABAMA. A voluntary professional organization.
The association was organized October 6, 1869, at Montgomery, by the more progres- sive practitioners in the State. Dr. J. G. McAuley of Mobile was elected president. It met in Selma in 1870, Mobile 1871, Mont- gomery 1872 and 1873, and was to have been held in Mobile in 1874, but for some unex- plained reason the meeting did not take place. There were no other meetings until 1880 when a reorganization was effected in Mont- gomery on July 20 and 21. Of old members there were present Dr. W. D. Dunlap, Selma, first vice president, Dr. J. G. McAuley, Mobile, Dr. S. Rambo, Montgomery, Dr. A. C. Walker, Montgomery, Dr. S. Ball, Marion, Dr. E. H. Locke, Troy, Dr. H. D. Boyd, Troy, Dr. W. W. Evans, Union Springs, Dr. H. S. Paisley, Selma, and the following who were active practicing dentists: Dr. E. S. Chisholm, Dr. S. C. Wilkerson, Dr. John C. Wilkerson, all of Tuscaloosa, and Dr. T. M. Allen, Eufaula, Dr. G. M. Rousseau, Montgomery, Dr. A. Eu- bank, Birmingham, Dr. T. S. Jordan, Birming- ham, Dr. S. G. Robertson, Eufaula, Dr. R. U. Du Boise, Greensboro, Dr. W. R. McWilliams, Athens.
The first officers after reorganization were: W. D. Dunlap, president; E. S. Chisholm, first vice president; W. R. McWilliams, second vice president; T. M. Allen, recording secretary; G. M. Rousseau, corresponding secretary; Samuel Rambo, treasurer.
By an act of February 11, 1881, the legls- lature provided for a board of dental ex- aminers, to be made up of five dentists who had had at least three years' practical experi- ience. The first board was the executive committee of the Alabama Dental Association. It was elected by the association, which pro- cedure was provided for in the act. The mem- bers: E. S. Chisholm, Wm. R. McWilliams, T. M. Allen, W. D. Dunlap and J. G. McAuley. This legislation was prompted through the efforts of the association. This act was amended in 1887, 1901, 1911 and 1915. Be- ginning with a membership of 19 on reor- ganization in 1880, the body has now 194 active members in good standing on its rolls.
Presidents .- J. C. McAuley, 1869 and 1870; Samuel Rambo, 1870-1871; J. W. Keyes, 1871-1872; William Deason, 1872- 1873; Wheeler, 1873-1874 (no meeting); W. D. Dunlap, 1880; W. D. Dun- lap, 1880-1881; J. M. Rousseau, 1881-1882; J. C. Johnson, 1882-1883; E. S. Chisholm, 1883-1884; W. R. McWilliams, 1884-1885; John C. Wilkerson, 1885-1886; R. U. Du- boise, 1886-1887; T. P. Whitley, 1887-1888; A. Eubanks, 1888-1889; J. C. Wilkerson, 1889-1890; R. C. Young, 1890-1891; George Eubanks, 1891-1892; C. L. Boyd, 1892-1893; T. M. Allen, 1893-1894; H. D. Boyd, 1894- 1895; A. A. Pearson, 1895-1896; R. A. Rush, 1896-1897; J. H. Crossland, 1897-1898; Geo. S. Vann, 1898-1899; P. R. Tunstall, 1899-
484
HISTORY OF ALABAMA
1900; J. P. Corley, 1900-1901; Charles A. Merrill, 1901-1902; W. E. Proctor, 1902- 1903; W. J. Reynolds, 1903-1904; H. Clay Hassell, 1904-1905; W. N. Vann, 1905-1906; Charles L. Gunn, 1906-1907; A. T. Reeves, 1907-1908; L. A. Crumley, 1908-1909; George W. Randall, 1909-1910; F. A. Johns- ton, 1910-1911; Will L. Northen, 1911-1912; A. K. Parks, 1912-1913; E. W. Patton, 1913- 1914; Battle Searcy, 1914-1915; H. F. Mc- Kinnon, 1915-1916: G. F. Petrey, 1916-1917; J. A. Blue, 1917-
Secretaries .- Dr. W. J. Reese, 1869-1870; Robert A. Savage, 1870-1872; W. J. Reese, 1872-1874; Dr. J. G. McAuley, 1880- 1881; T. M. Allen, 1881-1883; E. W. Wagner, 1883-1885; T. M. Allen, sec. pro tem., 1885- 1886, and secretary, 1886-1889; R. G. Jones, 1889-1891; J. H. Allen, 1891-1893; S. W. Foster, 1893-1895; J. H. Crosland, 1895-1897; Wm. J. Reynolds, 1897-1900; John T. Cook, 1900-1903; L. A. Crumley, 1903-1907; E. W. Patton, 1907-1911; G. F. Petrey, 1911-1913; J. H. Blue, 1913-1917; Frank F. Perry, 1917-
Annual Meetings, 1869-1916 .- The list which follows gives the number of session, place of meeting, and inclusive dates, viz:
Organization meeting, Montgomery, 1869. 1st annual meeting, Selma, 1870.
2d, Mobile, 1871.
3d, Montgomery, 1872
4th, Montgomery, 1873.
No meetings from this date until 1880.
11th, Reorganization meeting, Montgomery, July 20, 21, 1880.
12th, Selma, J'uly 19-21, 1881.
13th, Montgomery, April 11-13, 1882.
14th, Montgomery, April 10-12, 1883.
15th, Birmingham, April 8-11, 1884.
16th, Montgomery, April 14-16, 1885.
17th, Montgomery, April 13-16, 1886. 18th, Tuscaloosa, April 5-8, 1887. 19th, Selma, April 10-12, 1888. 20th, Mobile, April 9-11, 1889.
21st, Birmingham, April 8-10, 1890.
22d, Anniston, April 11-15, 1891.
23d, Montgomery, April 12-15, 1892.
24th, Birmingham, April 11-14, 1893.
25th, Montgomery, April 10-12, 1894. 26th, Mobile, April 9-11, 1895.
27th, Selma, April 14-17, 1896.
28th, Birmingham, April 13-17, 1897.
29th, Montgomery, April 12-16, 1898.
30th, Anniston, April 11-14, 1899. 31st, Mobile, May 8-12, 1900.
32d, Montgomery, May 15-17, 1901.
33d, Tuscaloosa, May 14-17, 1902.
34th, Birmingham, May 12-15, 1903.
35th, Anniston, May 10-13, 1904.
36th, Gadsden, May 9-12, 1905.
37th, Mobile, May 8-11, 1906.
38th, Birmingham, May 14-17, 1907.
39th, Birmingham, May 12-14, 1908.
40th, Anniston, May 11-14, 1909. 41st, Mobile, May 10-13, 1910.
42d, Montgomery, June 6-9, 1911.
43d, Tuscaloosa, June 11-13, 1912.
44th, Birmingham, June 10-12, 1913.
45th, Selma, June 9-12, 1914.
46th, Montgomery, April 3, 1915.
PUBLICATIONS .- Transactions.
See Dental Examiners, State Board of.
REFERENCES .- Memorial record of Alabama (1893), vol. 2, p. 123; Manuscript Minutes, 1880- 1911; Acts, 1880-81, pp. 82-84; 1886-87, pp. 97- 98; 1900-01, p. 180; 1911, pp. 122-127; 1915, pp. 326-336, 923. In the Transactions, 1902, pp. 66- 84, Dr. T. M. Allen has a valuable paper en- titled "Unwritten History of the Alabama Dental Association from 1869 to 1902."
DENTAL EXAMINERS, STATE BOARD OF. An official executive board for the regu- lation of the practice of dentistry, first estab- lished by act of February 11, 1881, and reorganized, August 31, 1915. It consists of five members, in good standing, of the Ala- bama Dental Association who have practiced regularly in this State for not less than three years, and are not connected with nor interested in any dental college or school, or dental supply business. One member is elected at each annual meeting of the asso- ciation, and before entering upon the dis- charge of his duties he must take an oath of office.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.