USA > Alabama > History of Alabama and dictionary of Alabama biography, Volume II > Part 62
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
1861-2-William H. Rives; Thomas M. Arrington.
1862 (called)-William H. Rives; Thos. M. Arrington.
1862-3-William H. Rives; Thomas M. Arrington.
1863 (called)-T. B. Bethea; W. H. Og- bourne. 1863-4-T. B. Bethea; W. H. Ogbourne. 1864 (called)-T. B. Bethea; W. H. Og- bourne.
1864-5-T. B. Bethea; W. H. Ogbourne. 1865-6-T. B. Bethea; Henry M. Caffey. 1866-7-T. B. Bethea; Henry M. Caffey.
1868-W. C. Arthur; George W. Cox; Paul Strobach; H. Thompson; L. J. Williams.
1869-70-W. C. Arthur; George W. Cox; Paul Strobach; H. Thompson; L. J. Williams. 1870-1-H. H. Craig; G. A. Harmount; Paul Strobach; Holland Thompson; L. J. Williams.
1871-2-H. H. Craig; R. H. Knox; H. Thompson; L. J. Williams.
1872-3-N. B. Cloud; Hales Ellsworth; J. M. Levy; Lawson Steel; L. J. Williams.
1873-N. B. Cloud; Hales Ellsworth; J. M. Levy; Lawson Steel; L. J. Williams.
1874-5-H. V. Cashin; Elijah Cook; Charles Fagan; Captain Gilmer; Mitchell. E. R. 1875-6-H. v. Cashin; Elijah Cook; Charles Fagan; Captain Gilmer; E. R. Mitchell.
1876-7-H. V. Cashin; Captain Gilmer; C. O. Harris; Samuel F. Rice.
1878-9-David Clopton; W. L. Kirkpatrick; W. H. Lawson; J. C. Nicholson.
1880-1-T. Mccullough; J. M. Renfro; H. T. Walker; Thos. H. Watts.
1882-3-E. A. Graham; F. A. Hall; J. W. Orme; H. MacIntyre.
1884-5-Thomas G. Jones; Wm. A. Gunter; A. A. Wiley; W. H. Lawson.
1886-7-Thos. G. Jones; J. M. Anderson; L. C. Smith; B. F. Flinn.
1888-9-J. R. Mclendon; Alva Fitzpatrick; W. J. Barnett; A. A. Wiley.
1890-1-B. H. Screws; A. D. Sayre; W. W. Hill; J. N. Gilchrist.
1892-3-A. D. Sayre; T. H. Clark; F. B. Lloyd; Walton W. Hill.
1894-5-Thos. H. Clark; Walton W. Hill; B. H. Screws; John W. A. Sanford, Jr.
1896-7-A. A. Wiley; W. W. Hill; W. R. Waller; A. T. Dreyspring.
1898-9-W. C. Bihb; Bibb Graves; Horace Hood; Ben H. Screws.
1899 (Spec.)-W. C. Bibb; Bibb Graves; Horace Hood; Ben H. Screws.
1900-01-B. H. Screws; J. S. Fuller; W. T. Seibels; Bibb Graves.
1903-Thomas Mann Arrington; Robert Tv- ler Goodwyn; Thomas Judge Hall; Olin Con- nor Maner.
1907-R. T. Goodwyn; Gaston Gunter; O. C. Maner; P. B. Mastin.
1907 (Spec.)-R. T. Goodwyn; Gaston Gunter; O. C. Maner; P. B. Mastin.
1909 (Spec.)-R. T. Goodwyn; Gaston Gunter; O. C. Maner; P. B. Mastin.
1911-R. L. Butt; P. B. Mastin; John V. Smith; Frank Stollenwerk, Jr.
1915-H. B. Fuller; Dr. T. J. Stough; W. M. Hudson; W. H. Vaughan.
1919-Thomas W. Oliver; James H. Hard- away; Matt Barganier; Walter B. Jones.
REFERENCES .- Toulmin, Digest (1823), index; Acts of Ala .; Brewer, Alabama, p. 446; Berney, Handbook (1892), p. 318; Riley, Alabama as it is (1893) ; Alabama, 1909 (Ala. Dept. of Ag. and Ind., Bulletin 27), p. 176; U. S. Soil Survey (1906), with map; Alabama land book (1916). p. 118; Ala. Official and Statistical Register, 1903-1915, 5 vols .; Ala. Anthropological Society, Handbook (1910); Geol. Survey of Ala., Agri- cultural features of the State (1883) ; The Val- ley regions of Alabama, parts 1 and 2 (1896, 1897), and Underground Water resources of Ala- bama (1907).
MONTGOMERY FEDERAL BUILDING. The only Federal building in Montgomery is the post office and courthouse, on the south- western corner of Dexter Avenue and Law- rence Street, on a plot of ground fronting 320 feet on Lawrence and 100 feet each on Dexter Avenue and Washington Street. The site was purchased November 27, 1880, for $13,000 and the contract for foundation and area walls awarded September 29, 1881. The completed building was first occupied on July 1, 1885. Its total cost was $147,410. Six appropria- tions for its construction were made by Con- gress, viz, May 26, 1880, March 3, 1881, August 7, 1882, March 3, 1883, July 7, 1884 and March 3, 1885. The cubic contents of
1050
HISTORY OF ALABAMA
the building are 506,300 cubic feet; it is heated hy steam; contains three stories and basement; and has a passenger elevator con- necting the main floors. The post office, the private offices of the postmaster and assistant postmaster, occupy the entire first floor. A stairway and elevator open into the lobby at the Dexter Avenue entrance. The second and third floors, divided into offices, are occupied by the marshal, grand jury, land office, weather bureau, and Federal court. The original cost fixed by Congress for this build- ing was $185,456.67, but by act of June 6, 1902, it was increased to $250,456.67.
REFERENCES .- U. S. Statutes at Large, vol. 21, pp. 142, 436; vol. 22, pp. 304, 603; vol. 23, pp. 195, 481; vol. 32, pp. 311, 425, 1087; vol. 34, pp. 773, 789; vol. 35, pp. 482, 524, 954; History of public buildings under control of Treasury Dept. (19.01), p. 13; Supervising Architect of the Treasury, Annual report, 1916, pp. 252-253.
MONTGOMERY LIBRARY ASSOCIATION -the Carnegie Library. See Libraries.
MONTGOMERY LIGHT AND TRACTION COMPANY. A public utility corporation, in- corporated March 12, 1906, in Alabama, as the Montgomery Traction Co., a consolidation of the old company of the same name and the Montgomery Street Railway Co .; new name as above adopted December 29, 1911; capital stock authorized and outstanding, $2,000,- 000; shares, $100; funded debt, $1,340,000; property in Alabama; 36 miles of electric street railway, and an electric light plant in the city of Montgomery. Its electric light and power franchise expires in 1940, and those for some of the street railway lines, from 1932 to 1942, the rest being perpetual; of- fices: Montgomery.
REFERENCE .- Poor's manual of public utilities, 1916, p. 1886.
MONTGOMERY LIGHT AND WATER POWER COMPANY. A public utility cor- poration, incorporated November 20, 1902, in New Jersey; capital stock authorized and outstanding, $2,000,000; shares, $100; funded debt, $2,350,000; property in Ala- bama-gas plant and 49.1 miles of mains in Montgomery, water-power electric-generating plant on Tallapoosa River, 3 miles above Tal- lassee, with a capacity of 5,000 horsepower, auxiliary steam generating plant in the city of Montgomery with a capacity of 2,000 horsepower. Its gas franchise expires in 1954; and electric franchise perpetual. It absorbed the Montgomery Light & Power Co. and the Montgomery Water Power Co .; and is operated and controlled by Henry L. Do- herty & Co. of New York; offices: Montgom- ery and New York.
REFERENCE .- Poor's manual of public utilities, 1916, p. 381.
MONTGOMERY SCHOOL FOR COLORED STUDENTS. See State Normal School for Colored Students.
MONTGOMERY RAIL ROAD COMPANY. See Western Railway of Alabama.
MONTICELLO. Interior village and post- office in Pike County, about 12 miles east of Troy, between Richland and Buckhorn Creeks. Population: 1870-whites, 500, col- ored 69, total, 569; 1880-Monticello, Beat 5,766; 1890-Monticello Precinct 5,978; 1900-the same, 1,091; 1910-same, 899. It was the second seat of justice of Pike County. In 1839 the courthouse was located at Troy.
REFERENCE .- Manuscript data in the Alahama Department of Archives and History.
MONTROSE. Post office and seacoast vil- lage, on the high bluffs of the W. coast of Baldwin County, about 3 miles S. of Daphne, and about 25 miles S. W. of Bay Minette. Population: 1910, 60. The situation is at- tractive and inviting. Along the heights are the summer homes of residents of Mobile and other places. From 200 to 300 feet back of the settlements are mineral wells about 90 feet in depth.
MONUMENTS AND MEMORIALS. See Confederate Monuments.
MOORESVILLE. Post office and incor- porated village in the southeast corner of Limestone County, between Piney and Lime- stone Creeks, about 5 miles north of the Tennessee River, about 8 miles northeast of Decatur, and about 15 miles southeast of Athens. Population: 1870-165; 1880- 183; 1890-143, 1900-150; 1910-137. It was settled in the early days of the county by the Keyes, Moore, Woodruff, Walker, and Thach families.
REFERENCES .- Brewer, Alabama (1872), p. 304; Berney, Handbook (1892), p. 307; Northern Alabama (1888), pp. 78-79; Polk's Alabama gazetteer, 1888-9, p. 606; Alabama Official and Statistical Register, 1915.
MOOSE, LOYAL ORDER OF. A secret, beneficiary society, paying sick and funeral benefits. It was founded in 1888 by Dr. J. H. Wilson, at Louisville, Ky., followed by the organization of the grand lodge of Kentucky the same year. In 1889 the Supreme Lodge of the World, Loyal Order of Moose, was organized at Cincinnati, Ohio, by ten or twelve lodges then existing throughout Ken- tucky, Indiana, Missouri and Ohio, the pur- pose being to establish a joint agent for the various lodges. The society owns 1,000 acres at "Mooseheart," near Aurora, Ill., which is a combination farm, school and orphanage for members of the order.
The first lodge in Alabama was established in Birmingham in 1909, but owing to the death of two members due to an accident during initiation, and the lawsuit known as the case of Kenney and Gustin vs. Mocse, the lodge dishanded. The only lodge in Alabama in 1919 was in Mobile with about one hun- dred members.
1051
HISTORY OF ALABAMA
REFERENCES .- Letter from John T. Yates, Sovereign clerk, Omaha, Neb., in the Depart- ment of Archives and History; and the New International Encyclopedia.
MORGAN, FORT. An American fortified post, erected at Mobile Point, Baldwin County. It occupies the site of old Fort Bow- yer, and was named in honor of Daniel Mor- gan, the Revolutionary hero. Fort Morgan had been in the process of construction for a number of years, having been begun prob- ably as early as 1819. Fort Bowyer was of wood, but Fort Morgan was built of brick, made on the western shore of the Bay.
Immediately following the election of Lin- coln as President of the United States in 1861, Gov. A. B. Moore, anticipating future trouble, authorized Col. John B. Todd, of the First Regiment, Alabama Troops, to occupy Fort Morgan. It remained a Confederate defense until August, 1864, when it surren- dered to the Union troops after bombard- ment and a short siege.
New and modern fortifications were erected during the years 1898 and 1904. REFERENCES .- Hamilton, Colonial Mobile (1910), pp. 430-437; Pickett, Alabama (Owen's ed., 1900), pp. 603, 709; Brewer, Alabama (1872), pp. 119, 120; Hamilton, Mobile of the five flags (1913), pp. 203, 224, 293.
MORGAN COUNTY. Created by the legis- lature, February 8, 1818. Its territory was made up of territory ceded by the Cherokees at the Turkeytown treaty. It has an area of 686 square miles, or 473,500 acres.
The county was first called "Cotaco" for the large creek that flows through it. In 1821 the name was changed to Morgan in honor of Gen. Daniel Morgan, of Pennsyl- vania and of Revolutionary fame.
In 1819 election precincts were established at Levi Taylors, Daniel Turner's, David Wil- liams', Archelaus Crafts', McDaniels', Ferry, and Joseph Smiths' horse mill. A year later other precincts were established at Decatur, Centreville, John Willis', and Larkin H. Rogers'.
Somerville was incorporated December 19, 1819, and made the county seat. In 1891 it was changed to Decatur.
Location and Physical Description .- It lies in the northern section of the state. It is bounded on the north by the Tennessee River, on the west by Lawrence County, on the south by Winston and Blount, and on the east by Marshall County. Its highest eleva- tion is 1,000 feet above sea level while its lowest is 500 feet. Important altitudes are Decatur, 591, Albany, 570, Somerville, 718, Lacon, 602, Flint, 570, Falkville, 602, Hart- selle, 660, and Trinity, 633. The topography ranges from valley to mountain lands. Pro- ceeding southward from the Tennessee River we come to the first of the terrace-like plains, the bottoms of the Tennessee River, the soils here being porous and productive but liable to overflow. Next comes the valley of the Ten- nessee proper, which is elevated above the
bottoms about seventy-five or one hundred feet, and possesses the rich red or brown soils. These two are followed by the sandy soils of the mountain section and the coal section in which we find a portion of the Warrior coal- field. The county is drained by Flint Creek and its two forks, Cotaco, No Business, Cedar, Shoal, Six Mile, Crowdabout, and Gandy's Fork. In the northeastern portion are the Valhermosa and Lacy springs. The alluvial soils are found in the Tennessee valley and along the smaller streams. The soils of the valley lands are highly productive and are admirably suited to live stock, as they con- tain more or less lime. The soils of the higher areas are of residual origin and are derived from sandstones and shales. Min- erals, chiefly coal and limestone, exist in dif- ferent parts of the county. The principal timbers are post, white, and red oak, black- jack, hickory, poplar, walnut, cherry, cedar, and short leaf pine.
Aboriginal History .- It was a part of the reservation of the Cherokee Indians and con- tinued to be until the removal of the Indians, in 1837. Aboriginal dwelling sites are found on Cotaco Creek, locally known as Tate Creek, on the Slaughter place and just above Chunn's Landing, on the Tennessee River. On the Slaughter place are two mounds one- fourth of a mile southwest of the landing. On the property of Mrs. M. L. Chunn is a very considerable mound and town site. Very few objects have been secured as little ex- ploration work has been done in the locality. In the yard of the H. H. Hill Lumber Co., of Decatur, is a large domiciliary mound. On the J. B. Gilchrist property, 100 yards above the mouth of South Flint river, is a burial mound from which some fine earthen- ware has been secured.
Later History .- During the War of Seces- sion Morgan County was devastated. The subsistence of the people was consumed by detachments of troops and gunboats landed their crews and retaliated on defenseless citizens. In the southern part of the county Forrest first overtook Streight and began the desperate and bloody chase which had its termination in Cherokee. The enemy oc- cupied Decatur in 1863, and was not dis- lodged until General Hood flanked the place and forced the garrison to evacuate.
Agricultural Statistics .- From U. S. Census 1910:
Farms and Farmers.
Number of all farms, 3,783.
Color and nativity of farmers:
Native white, 3,114.
Foreign-born white, 20. Negro and other nonwhite, 649.
Number of farms, classified by size:
Under 3 acres, -.
3 to 9 acres, 125.
10 to 19 acres, 452.
20 to 49 acres, 1,385.
50 to 99 acres, 921.
100 174 acres, 578.
175 to 259 acres, 196.
1052
HISTORY OF ALABAMA
260 to 499 acres, 93. 500 to 999 acres, 28.
1,000 acres and over, 5.
Land and Farm Area.
Approximate land area, 375,680 acres. Land in farms, 294,200 acres. Improved land in farms, 140,370 acres. Woodland in farms, 143,774 acres. Other unimproved land in farms, 10,056 acres.
Value of Farm Property.
All farm property, $5,858,352. Land, $3,400,607. Buildings, $1,118,487.
Implements, and machinery, $286,058.
Domestic animals, poultry, and bees, $1,- 053,200. Average values: All property per farm, $1,549. Land and buildings per farm, $1,195. Land per acre, $11.56.
Domestic Animals (Farms and Ranges). Farms reporting domestic animals, 3,620. Domestic animals, value, $1,014,149.
Cattle: total, 10,472; value, $169,957. Dairy cows only, 5,483. Horses: total, 2,851; value, $280,765.
Mules: total, 4,106; value, $500,509.
Asses and burros: total, 25; value, $2,115.
Swine: total, 10,688; value, $56,772.
Sheep: total, 1,398; value, $3,021.
Goats: total, 664; value, $1,010.
Poultry and Bees. All poultry, 99,124; value, $36,352. Bee colonies, 1,570; value, $2,699.
Farms Operated by Owners.
Number of farms, 1,818. Per cent of all farms, 48.1.
Land in farms, 196,677 acres. Improved land in farms, 79,914 acres. Land and buildings, $2,718,897. Farms of owned land only, 1,322. Farms of owned and hired land, 496. Native white owners, 1,616. Foreign-born white, 19.
Negro and other nonwhite, 183.
Farms Operated by Tenants.
Number of farms, 1,956. Per cent of all farms, 51.7. Land in farms, 94,512 acres. Improved land in farms, 59,668 acres. Land and ouildings, $1,713,267. Share tenants, 1,380. Share-cash tenants, 60. Cash tenants, 446. Tenure not specified, 70. Native white tenants, 1,489.
Foreign-born white, 1. Negro and other nonwhite, 466.
Farms Operated by Managers.
Number of farms, 9. Land in farms, 3,011 acres. Improved land in farms, 788 acres. Value of land and buildings, $86,930.
Live Stock Products.
Dairy Products.
Milk: Produced, 1,414,024; sold, 44,369 gallons.
Cream sold,
Butter fat sold,
Butter: Produced, 681,086; sold, 111,990 pounds.
Cheese: Produced,
Dairy products, excluding home use of milk and cream, $128,566. Sale of dairy products, $31,409.
Poultry Products.
Poultry : Number raised, 178,733; sold, 49,654.
Eggs: Produced, 581,699; sold, 325,208
dozens.
Poultry and eggs produced, $139,052.
Sale of poultry and eggs, $66,723.
Honey and War.
Honey produced, 6,242 pounds. Wax produced, 241 pounds.
Value of honey and wax produced, $858.
Wool, Mohair, and Goat Hair.
Wool, fleeces shorn, 762. Mohair and goat hair, fleeces shorn, -. Wool and mohair produced, $583.
Domestic Animals Sold or Slaughtered. Calves-Sold or slaughtered, 1,130. Other cattle-Sold or slaughtered, 4,887. Horses, mules, and asses and burros-Sold, 704.
Swine-Sold or slaughtered, 9,650. Sheep and goats-Sold or slaughtered, 1,865.
Sale of animals, $149,424. Value of animals slaughtered, $134,897.
Value of All Crops.
Total, $2,028,526.
Cereals, $568,659.
Other grains and seeds, $4,509.
Hay and forage, $99,493.
Vegetables, $125,081.
Fruits and nuts, $64,260.
All other crops, $1,166,524.
Selected Crops (Acres and Quantity).
Cereals: total, 46,665 acres; 645,458 bushels. Corn, 40,391 acres; 571,987 bushels. Oats, 5,777 acres; 69,611 bushels. Wheat, 485 acres; 3,746 bushels.
Rye, 8 acres; 61 bushels. Kafir corn and milo maize, -
Rice, - Other grains: Dry peas, 512 acres; 1,937 bushels.
Dry edible beans, 16 acres; 20 bushels. Peanuts, 30 acres; 808 bushels.
Hay and forage: total, 7,271 acres; 7,943 tons. All tame or cultivated grasses, 1,718 acres; 1,888 tons. Wild, salt, and prairie grasses, 2,711 acres; 3,052 tong.
HISTORY OF ALABAMA
1053
Grains cut green, 2,027 acres; 1,746 tons. Coarse forage, 815 acres; 1,257 tons.
Special crops:
Potatoes, 312 acres; 26,738 bushels.
1870
8,829
3,358
12,187
1880
11,758
4,670
16,428
1890
18,013
6,073
24,086
1900
21,439
7,378
28,820
1910
25,581
8,198
33,781
1920
.
Delegates to Constitutional Convention .-
1819-Melkijah Vaughn, Thomas D. Crabb.
1861-Jonathan Ford.
1865-John T. Rather.
1867-Thomas Haughey.
1875-J. W. Jones.
1901-Samuel Blackwell, John C. Eyster.
Senators .- 1819-20-Jesse W. Garth.
1822-3-Thomas D. Crabh.
1825-6-Thomas D. Crabb.
1828-9-Jesse W. Grath.
1831-2-Thomas McElderry.
1832-3-Reuben Chapman.
1835-6-John T. Rather. 1838-9-Greene P. Rice.
1841-2-Milton McClanahan.
1844-5-Milton McClanahan.
1847-8-Nathaniel Davis.
1849-50-William S. Compton.
1851-2-John N. Malone.
1855-6-John N. Malone.
1857-8- John D. Rather.
1861-2-Joshua P. Coman.
1865-6-Isaac M. Jackson.
1868- J. J. Hinds.
1871-2-J. Gunn.
1872-3-W. G. W. Smith.
1873-W. G. W. Smith.
1874-5-M. W. Troup.
1875-6-M. W. Troup.
1876-7-I. M. Jackson.
1878-9-H. A. Sharp.
1880-1-William E. Skeggs.
1882-3-Joseph Shackleford.
1884-5-W. M. Turney.
1886-7-W. H. Simpson.
1888-9-J. E. Weaver.
1890-1-W. W. NeSmith.
1892-3-W. W. NeSmith.
1894-5 -- David W. Day.
1896-7-D. W. Day. 1898-9-S. P. Rather.
1899 (Spec.)-S. P. Rather.
1900-01-S. P. Rather.
1903-Seybourn Arthur Lynne.
1907-W. T. Lowe.
1907 (Spec.)-W. T. Lowe.
1909 (Spec.)-W. T. Lowe.
1911-C. M. Sherrod.
1915-D. F. Green.
1919-W. H. Smith.
Representatives .- 1819-20-Melkijah Vaughn; John McCar- ley.
White.
Negro.
Total.
1830
6,126
2,936
9,062
1840
6,580
3,261
9,841
White.
Negro.
Total.
1850
6,637
3,488
10,125
1860
7,592
3,743
11,335
Sweet potatoes and yams, 537 acres; 52,- 496 bushels.
Tobacco, 11 acres; 4,072 pounds.
Cotton, 37,527 acres; 12,863 bales.
Cane sugar, 44 acres; 188 tons. Sirup made, 3,654 gallons.
Cane-sorghum, 557 acres; 2,294 tons.
Sirup made, 26,136 gallons.
Fruits and Nuts.
Orchard fruits: total, 118,131 trees; 98,509 bushels.
Apples, 42,266 trees; 40,220 bushels.
Peaches and nectarines, 61,996 trees; 51,- 267 bushels. Pears, 5,585 trees; 3,612 bushels.
Plums and prunes, 5,882 trees; bushels.
2,891
Cherries, 2,067 trees; 382 bushels.
Quinces, 259 trees; 121 bushels.
Grapes, 9,116 vines; 97,800 pounds.
Tropical fruits: total, 203 trees. Figs, 197 trees; 6,198 pounds. Oranges, 2.
Small fruits: total, 19 acres; 20,957 quarts. Strawberries, 16 acres; 17,958 quarts.
Nuts: total, 57 trees; 1,380 pounds. Pecans, 22 trees; 160 pounds.
Labor, Fertilizer and Feed.
Labor-Farms reporting, 1,318. Cash expended, $60,926. Rent and hoard furnished, $15,430.
Fertilizer-Farms reporting, 2,537. Amount expended, $63,909.
Feed-Farms reporting, 1,097. Amount expended, $47,902.
Receipts from sale of feedable crops, $50,003.
Domestic Animals Not on Farms.
Inclosures reporting domestic animals, 1,074. Value of domestic animals, $126,870. Cattle: total, 1,238; value, $31,254. Number of dairy cows, 898. Horses: total, 630; value, $76,442.
Mules, and asses and burros: total, 127; value, $16,485. Swine: total, 584; value, $2,621.
Sheep and goats: total, 22; value, $68.
Post Offices and Towns .- Revised to July 1, 1919, from U. S. Official Postal Guide. Fig- ures indicate the number of rural routes from that office.
Albany-4 Hartselle-3
Danville-4 Laceys Spring-1 Lacon-1
Decatur (ch.)
Eva-1
Somerville-4
Falkville-2
Talucah
Flint
Trinity-1
Population .- Statistics taken from decen- nial publications of the U. S. Bureau of the Census.
1820-1-John T. Rather; Mckinney Hol- derness.
1821 (called)-John T. Rather; Mckinney Holderness.
39,858
1054
HISTORY OF ALABAMA
1821-2-Horatio Philpott; Mckinney Hol- derness.
1822-3-John T. Rather; John Adams.
1823-4-Horatio Philpott; William S.
Goodhue.
1824-5-John T. Rather; Robert Tapscott.
1825-6-M. Vaughn; Stephen Heard.
1826-7-Henry W. Rhodes; S. Heard.
1827-8-John T. Rather; M. Vaughn.
1828-9-James T. Sykes; Benajah S. Bibb; Thomas McElderry.
1829-30-John T. Rather; Horatio Phil- pott; Thomas McEldery.
1830-1-John T. Rather; Horatio Philpott; Daniel E. Hickman.
1831-2-John T. Rather; Horatio Phil- pott; Daniel E. Hickman.
1832 (called)-John T. Rather; Henry W. Rhodes; Robert F. Houston.
1900-01-L. P. Troup; Daniel Walden. 1903-William Washington Callahan; 1832-3-John T. Rather; Henry w. Daniel Walden. 1833-4-John T. Rather;
Rhodes; Robert F. Houston.
Henry w. Rhodes; Robert F. Houston.
1834-5-John T. Rather; Isaac Lane; Robert F. Houston.
1835-6-Matthew W. Lindsay; Henry W. Rhodes; Riley S. Davis.
1836-7-Matthew W. Lindsay; Milton Mc- Clanahan; Riley S. Davis.
1837 (called)-Matthew W. Lindsay; Mil- ton McClanahan; Riley S. Davis.
1837-8-W. A. Slaughter; Milton Mc- Clanahan; Riley S. Davis.
1838-9-M. W. Lindsay; M. Mcclanahan; R. N. Philpott.
1839-40-Charles E. B. Strode; Milton Mc- Clanahan.
1840-1-C. E. B. Strode; M. Mcclanahan. 1841 (called)-C. E. B. Strode; M. Mc- Clanahan.
1841-2-C. E. B. Strode; M. M. Troup. 1842-3-William W. Roby; Greene P. Rice.
1843-4-D. C. Humphries; M. M. Troup.
1844-5-William W. Roby; Aaron Perry, Jr.
1845-46-Greene P. Rice; A. Perry, Jr.
1847-8-William W. Roby; Thomas A. Strain.
1849-50-John D. Rather; John Ryan. 1851-2-John D. Rather; William H.
Campbell.
1853-4-Jesse W. Garth, jr.
1855-6-Greene P. Rice.
1857-8-R. N. Walden.
1859-60-R. N. Walden.
1861 (1st called)-R. N. Walden.
1861 (2d called)-J. C. Orr.
1861-2-J. C. Orr.
1862 (called)-J. C. Orr.
1862-3-J. C. Orr.
1863 (called)-G. P. Charlton.
1863-4-G. P. Charlton.
1864 (called)-G. P. Charlton.
1864-5-G. P. Charlton. 1865-6-Z. F. Freeman. 1866-7-Z. F. Freeman. 1868-W. G. W. Smith.
1869-70-W. G. W. Smith.
1870-1-Jackson Gunn.
1871-2-J. J. Hinds.
1872-3-W. H. Edwards.
1873-W. H. Edwards.
1874-5-W. H. Edwards.
1875-6-W. H. Edwards.
1876-7-Brett Randolph.
1878-9-Brett Randolph.
1880-1-J. C. Orr.
1882-3-John C. Orr.
1884-5-C. F. Hamil.
1886-7-C. F. Hamil.
1888-9-William E. Skeggs.
1890-1-S. A. Sparkman.
1892-3-S. P. Rather; W. T. Bartee.
1894-5-O. Kyle; Matt K. Mahan.
1896-7- Oce Kyle; L. P. Troup.
1898-9-O. Kyle; D. F. Green.
1899 (Spec.)-O. Kyle; D. F. Green.
1907-William H. Long, Jr .; John R. Sample.
1907 (Spec.)-William H. Long, Jr .; John R. Sample.
1909 (Spec.)-William H. Long, Jr .; John R. Sample.
1911-Dan Walden; A. G. Wilhite.
1915-Dan Walden; R. H. King.
1919-P. M. Brindley; S. A. Lynn.
REFERENCES .- Toulmin, Digest (1823), index; Acts of Ala .; Brewer, Alabama, p. 484; Berney, Handbook (1892), p. 320; Riley, Alabama as it is (1893), p. 36; Northern Alabama (1888), p. 62; Alabama, 1909 (Ala. Dept. of Ag. and Ind., Bulletin 27), p. 179; U. S. Soil Survey, with map; Alabama land book (1916), p. 130; Ala. Official and Statistical Register, 1903-1915, 5 vols .; Ala. Anthropological Society, Handbook (1910); Geol. Survey of Ala., Agricultural fea- tures of the State (1883) ; The Valley Regions of Alabama, parts 1 and 2 (1896, 1897), and Un- derground Water resources of Alabama (1907).
MORMONS. (Church of Jesus Christ of Latter Day Saints.) Organized April 6, 1830, at Fayette, Seneca County, N. Y. The Mor- mons state that the "Book of Mormon," which, it is claimed, is a sacred history of the ancient inhabitants of America, was translated by Joseph Smith, Jr., founder of the religion and a native of Vermont. Golden plates were hidden in Cumorale Hill, near Palmyra, N. Y., by Moroni, the ancient proph- et, who thrice appeared to Joseph Smith, Jr., revealing the hiding place. He visited the hill near Cumorale for three successive years, 1824-25-26, but was not allowed to remove the plates until September 22, 1827. Smith was aided in the translation of the work by his wife, Emma Hale Smith, by Martin Harris, and by Oliver Cowdery. The plates were safely kept until the "heavenly messenger" called for them and they were then delivered into his hands.
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.