USA > Georgia > Jones County > History of Jones County, Georgia, for one hundred years, specifically 1807-1907 > Part 90
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
Georgia
Sep. 18, 1812-Aug. 16, 1880 .. 68
Nov.
9, 1853-1857
42. Joseph Emerson Brown
South Carolina.
Apr. 15, 1821-Nov. 30, 1894 .. 73
Nov. 6, 1857-1865
43. James Johnson, Provisional.
North Carolina
Feb. 12, 1811-Nov. 20, 1891 .. 80
June 17, 1865-1865
44. Charles Jones Jenkins
South Carolina ..
Jan. 6, 1805-June 14, 1883.
78
Dec. 14, 1865-1868
45. Gen. Thomas Howard Ruger
New York
Apr. 2, 1833-June 3, 1907 ..
74
Jan. 13, 1868-1868
46. Rufus Brown Bullock, Provisional Rufus Brown Bullock, Reconstruction.
New York
Mar. 28, 1834-Apr. 24, 1907 .. 73
July 4, 1868-1868
47. Benjamin Conley,
Reconstruction, Pres. of Senate.
New Jersey
1815- 1885
70
July 21, 1868-1871
Oct. 30, 1871-1872
27. David Brydie Mitchell
Sep. 23, 1806-1809
(1075)
Name
Place of Birth
Birth and Death
Age at Death
Term
48. James Milton Smith
Georgia
Oct. 24, 1823-Nov. 25, 1890
67
Jan. 12, 1872-1877
49. Alfred Holt Colquitt.
Georgia
Apr. 20, 1824-Mar. 26, 1894 .. 70
Jan. 12 1877-1882
50. Alexander Hamilton Stephens
Georgia
Feb. 11, 1812-Mch. 4, 1883.
71
Nov. 4, 1882-Mar. 4, 1883, died
51. James Stoddard Boynton, Pres. of Senate
Georgia
May 7, 1833-Dec. 22, 1902 .. 69
Mar. 5, 1883-1883
52. Henry Dickerson McDaniel.
Georgia
Sept. 4, 1836-July 25, 1926 90
May 10, 1883-1886
53. John Brown Gordon
Georgia
Feb. 6, 1832-Jan. 9, 1904.
72
Nov. 4. 1886-1890
54. William Jonathan Northen
Georgia
July 9, 1835-Mar. 25, 1913
78
Nov. 8, 1890-1894
55. William Yates Atkinson
Georgia
Nov. 11, 1854-Aug. 8, 1899
45
Oct. 27, 1894-1898
56. Allen Daniel Candler
Georgia
Nov. 4, 1834-Oct. 26, 1910
76
Oct. 29, 1898-1902
57. Joseph Meriwether Terrell.
Georgia
June 6, 1861-Nov. 17, 1912 ....
51 Oct. 25, 1902-1907
58. Hoke Smith
North Carolina.
Sept. 2, 1855-Nov. 27, 1931 76 June 29, 1907-1909
59. Joseph Mackey Brown Hoke Smith.
Georgia
Dec. 28, 1851-Mar. 3, 1932.
81 June 26, 1909-1911
(1076)
Tennessee .. Jan. 21, 1846-Sept. 21, 1929 .. 83
June 26, 1915-1917
62. Hugh Manson Dorsey
Georgia.
July 10, 1871-June 11, 1948 .. 77
June 30, 1917-1921
63. Thomas William Hardwick
Georgia.
July 4, 1877-living
June 30, 1923-1927
65. Lamartine Griffin Hardman, M.D
Georgia
Apr. 14, 1856-Feb. 18, 1937 .. 81
June 25, 1927-1931
66. Richard Brevard Russell, Jr
Georgia
Nov. 2, 1897-living
June 27, 1931-1933
67. Eugene Talmadge.
Georgia.
Sept. 23, 1884-Dec. 21, 1946. 62
Jan. 10, 1933-1937
68. Eurith Dickinson Rivers.
Arkansas.
Dec. 1, 1895-living
Jan. 12. 1937-1941
Eugene Talmadge
Jan. 14, 1941-1943
69. Ellis Gibbs Arnall
Georgia
Mar. 20, 1907-living
Jan. 12, 1943-1947
Eugene Talmadge (Elected, but died Dec.
21 1946, before taking office in Jan., 1947)
70. Melvin E. Thompson, acting governor
Georgia
May 1, 1903-living
Jan. 20, 1947-1948
71. Herman Eugene Talmadge ..
Georgia
Nov. 17, 1948-1955
72. Marvin Griffin
Georgia
May 1, 1913-living
Jan. 1, 1955-1959
NOTE: The figures preceeding the names indicate the number of different individuals who have served.
*Corrections from 1945-50 edition of Georgia's Official and Statistical Register.
July 1, 1911-1911 Nov. 16, 1911-1912 Jan. 25, 1912-1913 June 28, 1913-1915
60. John Marshall Slaton, Pres. of Senate. Joseph Mackey Brown John Marshall Slaton.
Georgia
Dec. 25, 1866-living
61. Nathaniel Edwin Harris.
Georgia. 72 Dec. 9, 1872-Jan. 31, 1944. ..... June 25, 1921-1923
64. Clifford Walker
FIRST BOARD OF EDUCATION JONES COUNTY, GEORGIA 1873
1. E. C. Grier, President
2. H. B. Ridley
3. G. W. F. McKay
4. James M. Gray
(1077)
JONES COUNTY OFFICIALS SENATORS
Name
Tenure
Jesse McKinne Pope
1808
Joel McLendan
1810
William Butler
1810
William Jones
1811
Jesse McKinne Pope
1812
Jesse McKinne Pope
1813
William Butler
1814
Thomas Hamilton
1815
Jesse McKinne Pope
1816
Jesse McKinne Pope
1817
John S. Zackry
1818
James Thweat
1819
James Thweat Ex.
1820-21
Julius C. B. Mitchell
1821
Julius C. B. Mitchell
1822
Charles Philips
1823
Julius B. Mitchell Ex.
1824-5
Julius B. Mitchell
1825
Gustavus Hendrick
1826
Gustavus Hendrick
1827
Peter Clower
1828
Peter Clower
1829
Jonathan Parrish
1830
Jonathan Parrish
1831
John W. Gordon
1832
John W. Gordon
1833
John W. Gordon
1834
Charles Hutchings
1835
Charles Hutchings
1836
Charles Hutchings
1837
Charles Hutchings
1838
John W. Gordon
1839
James Goddard
1840
James Goddard
1841
James Goddard
1842
James Goddard
1843
Robert Hardeman
1845
John S. Walker
1853-54
D. N. Smith
1855-56
Thomas S. Humphries
1857-58
Nathaniel S. Glover
1859-60
Adj. Algeran S. Hamilton
1878-79
Adj. H. B. Ridley 1884-85
Adj. Richard Johnson
1890-91
Adj. James R. Van Buren
1896-97-98
Joseph Benjamin Jackson
1909-10
(1078)
Tenure
Ex. T. R. Turner
Joseph Benjamin Jackson
1915-16-17 1921-22 1927
Joseph Benjamin Jackson
1933-34
Carlton Candler Williams
1939-40
Alvah Greene
1945-46
Walter Barron Williams
1950-51
REPRESENTATIVES FROM JONES COUNTY
Name
Tenure
Zachariah Booth
1808
Zachariah Booth
1809
Wilkins Jackson
1810
Thomas Blount
1811
John Bayne
1811
Wilkins Jackson
1811
Zachariah Booth
1812
John Bayne
1812
Thomas Blount
1812
Peter Kolb
1813
John Bayne
1813
Zachariah Booth
1813
William Harris
1814
John Bayne
1814
John Humphries (unseated Nov. 1)
1814
David White (Nov. 11)
1814
John Bayne
1815
William Lee
1815
Abner E. Slaughter
1816
William Lee
1816
Abner Wimberly
1816
John Bayne
1817
Abner Wimberly
1817
John Bayne
1817
Thomas White
1818
Abner Wimberly
1818
John Bayne
1818
Hardy Herbert
1818
Thomas White
1819
John Bayne
1819
Hardy Herbert
1819
William Mitchell
1820-21
James S. Frierson
1820-21
William Harris
1820-21.
William Mitchell
1821
Charles Phillips
1821
Rice Durrett
(1079)
1820-21
Jacob Lewis
1819
John Bayne
1815
Name
Joseph Benjamin Jackson
Tenure
Name
William C. Osborn
1821
John R. Moore
1821
Charles Phillips
1822
Rice Durrett
1822
John R. Moore
1822
William C. Osborn
1822
Gustavus Hendrick
1823
Joseph Day
1823
Henry Lamar
1823
Robert Hutchings
1823
Joseph Day
1824-25
Gustavus Hendrick
1824-25
Robert Hutchings
1824-25
John L. Hutchings
1824-25
Gustavus Hendrick
1825
John L. Blackburn
1825
Joseph Day
1825
Robert Hutchings
1825
Joseph Day
1826
Sterling W. Smith
1826
Robert Hutchings
1826
John L. Blackburn
1826
Alfred Iverson
1827
Warren Jourdan
1827
Abner H. Fluellen
1827
Joseph Day
1827
Alfred Iverson
1828
Warren Jourdan
1828
Abner H. Fluellen
1828
Peter Northern
1828
William B. Stephens
1829
Alfred Iverson
1829
Peter Northern
1829
Warren Jourdan
1829
Peter Northern
1830
James R. Jones
1830
Joseph Day
1830
Abner H. Fluellen
1830
James R. Jones
1831
Joseph Day
1831
Pleasant Phillips
1831
Bartly M. Cox
1832
Joseph Day
1832
Pleasant Phillips
1832
Bartley M. Cox
1832
Joseph Day
1833
Pleasant Phillips
1833
Daniel P. Pepper
1833
Joseph Day
1834
Daniel P. Pepper
1834
(1080)
Tenure
Sterling Lanier
1834
Joseph Day
1835
James Gray
1835
John L. Lewis
1835
Joseph Day
1836-37
James Gray
1836-37
Stephen Renfroe
1836-37
Joseph Day
1838
Wiley Franks
1838
Stephen Renfroe
1836-37
Joseph Day
1839
James Gray
1839
Daniel McCloud
1830
Wiley Franks
1840
Robert V. Hardeman
1840
Thomas Lewis
1840
Wiley Franks
1841
David E. Blount
1841
James Gray
1841
Wiley Franks
1842
James Gray
1842
Thomas Lowe
1842
Bell Bennett
1843
Robert V. Hardeman
1843
Peyton Pitts
1843
Elbert Hutchings
1845
James M. Gray
1845
Nathaniel S. Glover
1847
James M. Gray
1849-50
Joseph L. Holland
1851-52
William S. Moughan
1853-54
J. F. Barron
1855-56
William S. Moughon
1857-58
Benjamin F. Finney
1859-60
Benjamin Barron
1861
Richard H. Hutchings
1862-63
Richard H. Hutchings
1863-64 Ex-64-65 Ex
W. T. Mccullough
1865-66-1868-Ex-69
Jacob P. Hutchings
1870 Ex
Adj. Samuel Barron
1871-72-72
C. A. Hamilton
1873-74
H. B. Ridley
1875-76
Nathaniel S. Glover
1877
Adj. Samuel Barron
1871-72-73
Adj. David W. Lester
1880-81
G. W. F. Mckay
1882-83-Ex-83 Ann Adj.
George W. Comer
1884-85 Adj.
George W. Comer
1886-87 Adj.
Richard Johnson
1888-89 Adj.
(1081)
Name
Tenure
Name
James D. Goddard
G. W. F. McKay
John F. Anderson
1890-91 Adj. 1892-93 1894-95 1896-97 Adj. 97 1898-99-1900-01
J. W. Duffy
Jackson Clay Barron
Luther C. Morton
1902-03-04
Joseph B. Jackson
1905-06-07-08-08 Ex 1909-10-11-12-Ex-12
J. A. Henderson
1913-14
T. W. Duffy
1915-15 Ex-16-17 Ex
James Harris Wright
1917-18
Joseph Benj. Jackson 1919-20
William J. Greene 1921-22
1925
James Harris Wright
1923-23-Ex-24
Lemuel Photo James
1929-30-31-32
J. A. Middlebrooks 1933-34
1935-37-38
Alvah Green 1939-46
Walter B. Williams 1947-52
George L. Jackson
1953-55
JUDGES OF SUPERIOR COURT OCMULGEE CIRCUIT (JONES COUNTY)
Name
Tenure
Peter Early
1808-1809-1811-1812-1813
Thomas P. Carnes
1810
Stephens W. Harris
1814-1815-1816
C. B. Strong
1817-1818-1819-1820-1821-1823
Augustus B. Longstreet
1823-1824-1825
O. H. Kenan
1826-1827-1828
Thomas W. Cobb
1829
Adam G. Safford
(Oct. 1838) 1830
Lucius Q. C. Lamar
1831-1832-1833-1834
John G. Polhill
1835-1836-1837 till April 1838
Edward Young Hill
1839-1840-1841
Francis H. Cone
1842-1843-1844
William C. Dawson
1845
James A. Merriwether
1846-1847-1848-1849
H. V. Johnson
Apr. 1850-1851-1852-1853
R. V. Hardeman
1853-1855 (Oct.) 1854-1856-1857-1858-59
Iverson Louis Harris
1860-1861-1862-1863-1864-1865
Augustus S. Reese
1866-1867 (Apr.)
N. G. Foster
1867 (Oct.) thru (Apr.) 1868
Philip B. Robinson
1868 (Oct.) 1869-1870-1871-1872
Geo. T. Bartlett 1873-1874-1875-1876-1877-1878
Thomas G. Lawson 1879 thru 1886
(1082)
T. R. Turner
Lemuel Photo James
Carl C. Williams
Name
W. F. Jenkins
l'enure 1887 thru 1894
John C. Hart
1895 thru 1902
F. C. Foster
(Oct.) 1903-Jan. 1904-05-06-07
H. G. Lewis
1908-1909-1910
James B. Park
1911 thru 1938
Joe Ben Jackson
1939
1942
George Carpenter
1943
1955
CLERKS, SUPERIOR COURT JONES COUNTY (Created by Act of December 10, 1807)
Nume
When Commissioned
When Succeeded
John R. Gregory
Feb. 4, 1808
John R. Gregory
Oct. 18, 1809
John R. Gregory.
Oct. 17, 1811
Harrison K. Smith
Jan. 4, 1814
John R. Gregory
Jan. 3, 1816
Green Whatley
Jan. 12, 1818
Edwin Bowin
Jan. 5, 1820
Edwin Bowin.
Jan. 8, 1822
Edwin Bowin.
Jan. 12, 1824
Frederick Sims
Jan. 5, 1826
Frederick Sims
Jan. 10, 1828
Abner F. Gibson
Jan. 8, 1830
Jan. 4, 1832
Charles Hutchings
Jan. 4, 1832
Jan. 9, 1834
John J. Beasley
Jan. 9, 1834
Jan. 9, 1836
John J. Beasley
Jan. 9, 1836
William Brewer
Jan. 8, 1838
Jan. 10, 1840
William Brewer
Jan. 10, 1840
Nov. 5, 1841
Elbert Hutchings
Nov. 5, 1841
Jan. 20, 1842
Elbert Hutchings
Jan. 20, 1842
Elbert Hutchings
Jan. 5, 1844
Nov. 7, 1845
William Moreland.
Nov. 7, 1845
Columbus A. Pitts
Jan. 8, 1846
Jan. 22, 1848
Charles McCarthy
Jan. 22, 1848
Charles McCarthy
Jan. 12, 1850
Apr. 12, 1850
Moses R. Draper
Apr. 12, 1850
Jan. 8, 1852
Elbert Hutchings
Jan. 8, 1852
Jan. 10, 1854
Oliver H. P. Finney
Jan. 10, 1854
Jan. 12, 1856
Charles McCarthy
Ten. 12, 1856
Jan. 12, 1858
Charles McCarthy.
Jan. 12, 1858
Feb. 27, 1860
Charles McCarthy
Feb. 27, 1860
Roland T. Ross
Jan. 33, 1862
Feb. 16, 1864
R. T. Ross
Fcb. 16, 1864
Jan. 22, 1866
Roland T. Ross
Jan. 22, 1866
Thomas J. Gibson
Aug. 28, 1868
(1083)
Name
When Commissioned
When Succeeded
R. T. Ross
May 24, 1869
Roland T. Ross
Jan. 18, 1873
Roland T. Ross
Jan. 18, 1875
Roland T. Ross.
Jan. 23 1877
Roland T. Ross
Jan. 14, 1879
Roland T. Ross.
Jan. 12, 1881
Roland T. Ross
Jan. 16, 1883
Roland T. Ross
Jan. 13, 1885
R. T. Ross
Jan. 8, 1887
Roland T. Ross
Jan. 5, 1889
R. T. Ross
Jan.
9, 1891
William W. Barron
Jan.
6, 1893
William W. Barron
Jan. 8, 1895
W. W. Barron
Oct. 16, 1896
W. W. Barron
Apr. 9, 1898
W. W. Barron.
Oct. 13, 1900
W. W. Barron
Dec. 31, 1904
R. H. Kingman
Oct. 17, 1904
*R. H. Kingman
Nov. 1, 1908
J. M. Childs.
Jan. 1, 1909
J. M. Childs
Nov. 5, 1910
J. M. Childs
.Oct. 19, 1912
J. M. Childs
Nov. 30, 1914
J. M. Childs
.Dec. 4, 1916
Dec., 1920
C. C. Roberts
Jan. 1, 1921
C. C. Roberts
Jan., 1925
Dec. 31, 1928
F. M. Stewart, Jr.
Jan., 1929
F. M. Stewart, Jr.
Jan., 1933
F. M. Stewart, Jr
Jan. 1937
F. M. Stewart, Jr
Jan., 1941
1955
*Resigned.
(1084)
JUSTICES OF INFERIOR COURT 1808 - 1868 JONES, COUNTY, GEORGIA
Hugh M. Comer
Jesse Cox
John Farmer
James Jackson
James Anthony
Thomas Farmer
William Jones
John R. Moore
Uriah Mott
William Binion
Anderson Rice
Joseph Ford
ohn Mckenzie Gustavas Hendricks
William Smith
Thomas White
Joseph Day
Archibald P. Benton
Adam Carson
James Gray
Travis A. D. Weaver
John Cook
Daniel Malone
Batte Peterson
Hillory Pratt
Horatio S. Whitefield
S. W. Smith Jonathan Parrish
William Horton, Sr.
James Jones
H. F. Williams
Ben Hubert
Thomas B. Slade
William Candler
William Butler
William B. Stephens
John Daniel
Abner E. Slatter
Peter Northern
Charles Hutchings
Thomas Blount
Hearndon Patterson
James H. Morrow
William Binion
James Godard
John F. Comer
J. W. Ray
Anderson Middlebrooks Leroy Singleton
Peyton T. Pitts W. S. Lightfoot
Septimus Weatherby E. P. Bonner
Daniel E. Blount
Richard H. Hutchings
Evans Myrick
John Childs
James Duckworth
John Minegard
R. W. Bonner A. J. Middlebrooks
Roger McCarthy
Jacob Jordan
William Moreland
John Humphries
James P. Lowe
William S. Moughon
Robert Cunningham
John Barfield
C. L. Goolsby
Green Wynn
Jordan Mathews
M. T. Bazemore
W. G. Rose
William T. Mccullough
Caleb Williamson
James F. Barron
E. J. Bowen
H. Flowers
Thomas S. Humphries
Roger Humphries
(1085)
Abner Bedell
Stephen Eiland
CLERKS, INFERIOR COURT JONES COUNTY (Created by Act of Dec. 10, 1807)
Name
When Commissioned
When Succeeded
James Bond
Feb. 4, 1808
James Bond
Oct. 18, 1809
James K. Garrett.
Oct. 17, 1811
James O. K. Garrett.
Jan. 4, 1814
James O. K. Garrett
Jan. 3 1816
Henry Wyche. Jan. 12, 1818
Henry Wyche
Jan. 5, 1820
James M. Davis
Jan.
8, 1822
Frederick Sims
Jan.
7, 1824
Charles Macarthy
Jan. 5, 1826
Archibald Benton
Jan. 10, 1828
Pleasant Heath
Jan. 8, 1830
Jan. 4, 1832
Matthew A. Marshall
Jan.
4, 1832
Jan. 9, 1834
Charles Macarthy
Jan.
9, 1834
Jan. 9, 1836
Charles Macarthy
Jan.
9,1836
Charles Macarthy
Jan. 8, 1838
Jan. 10, 1840
Charles Macarthy
Jan. 10, 1840
Charles Macarthy
Jan. 20, 1842
Charles Macarthy
Jan. 5 1844
Charles Macarthy
Jan. 8, 1846
Jan. 22, 1848
Charles Macarthy
Jan. 22, 1848
Charles Macarthy
Jan. 12, 1850
Apr. 12, 1850
Moses R. Draper
Apr. 12, 1850
Jan. 8, 1852
Elbert Hutchings
Jan. 8, 1852
Jan. 10, 1854
William T. Woodall
Jan. 10, 1854
Jan. 12, 1856
Charles Macarthy
Jan. 12, 1856
Jan. 12, 1858
Charles Macarthy
Jan. 12, 1858
Feb. 27, 1860
Charles Macarthy
Feb. 27, 1860
Roland T. Ross
Jan. 23, 1861
Feb. 16, 1864
R. T. Ross
Feb. 16, 1864
Jan. 22, 1866
Roland T. Ross
Jan. 22, 1866
(Court abolished in 1868.)
(1086)
COUNTY COURT JUDGES JONES COUNTY
Name
Tenure
Richard Johnson
1877-1887
J. C. Barron
1888-1895
W. E. Lester
1896-1900
E. T. Dumas
1901-1912
R. N. Hardeman
1913-1916
F. Holmes Johnson
1917-1924
J. C. Barron
1925-1936 (Mar. died)
J. B. Jackson
1936 (Mar. thru Dec.) by appointment
F. Holmes Johnson
1937-
(Court abolished 1938.)
CLERKS, COURT OF ORDINARY, ORDINARIES JONES COUNTY
(Created by Act of Dec. 10, 1808)
Name
When Commissioned
When Succeeded
Roger McCarthy
Apr. 15, 1808
Hugh M. Comer
Mch. 2, 1813
Absalom Carter
Jan. 10, 1815
James Smith
Feb. 11, 1818
James Smith
Jan. 14, 1819
James Smith
Jan. 16, 1821
Evan Myrick
Jan. 15, 1823
James Smith
Jan. 4, 1825
Charles Macarthy
Mch. 15, 1827
Charles Macarthy
Jan. .... , 1831
Jan. 17, 1833
Charles Macarthy
Jan. 17, 1833
Jan. 15, 1835
Charles Macarthy
Jan. 15, 1835
Jan. 17, 1837
Charles Macarthy
Jan. 17, 1847
Feb. 11, 1839
Charles Macarthy
Feb. 11, 1839
Jan. 11, 1841
Charles Macarthy
Jan. 11, 1841
Charles Macarthy
Jan. 10, 1843
Charles Macarthy
Jan. 21, 1845
Columbus A. Pitts
Feb. 8, 1847
Feb. 23, 1849
Richard W. Bonner
Feb. 23, 1849
Richard W. Bonner
Jan. 28, 1851
Jan. 27, 1852
(1087)
ORDINARIES, JONES COUNTY
Name
When Commissioned
When Succeeded
Elbert Hutchings
Jan. 27, 1852
Jan. 12, 1856
Charles Macarthy.
Jan. 12, 1856
Dec. 12, 1861
Roland T. Ross
Dec. 13, 1861
R. T. Ross.
Feb. 16, 1864
Feb. 16, 1864
R. T. Ross.
Mch. 27, 1868
*Thomas J. Gibson
Aug. 28, 1868
James B. Deveaux
Aug. 28, 1868
James B. Deveaux
May 4, 1870
Roland T. Ross
Jan. 18, 1873
Roland T. Ross.
Jan. 23, 1877
Roland T. Ross.
Jan. 12, 1881
Roland T. Ross
Jan. 13, 1885
Roland T. Ross
Jan. 5, 1889
Roland T. Ross
Jan. 6, 1893
Roland T. Ross
Oct. 16, 1896
R. H. Bonner
Apr. 9, 1898
R. H. Bonner
Oct. 13, 1900
R. H. Bonner
Oct. .... , 1904
R. H. Bonner
Nov. 10, 1908
R. H. Bonner
Oct. 19, 1912
J. T. Morton.
Dec. 4, 1916
J. T. Morton
Dec. 9, 1920
J. T. Morton
Jan. 1925
J. T. Morton.
Jan. 1929
Jan. 1933-1934
Mrs. J. T. Morton
Dec. 1934
Mrs. J. T. Morton
Jan. 1937
Mrs. J. T. Morton
Jan. 1941
1952
Harris Morton
Jan. 1953
1956
*Removed from county.
** Probably should be Dec. 13, but Marked Dec. 12 on page 50 of the County Officers' Book, 1850-1861.
(1088)
SHERIFFS JONES COUNTY (Created by Act of Dec. 10, 1807)
Name
When Commissioned
When Succeeded
James Riley
Feb. 4, 1808
Samuel Feagin
Oct. 18, 1809
Robert Beasley
Oct. 17, 1811
Samuel Feagin
Jan. 4, 1814
Robert Hutchings
Jan. 3, 1816
Thomas Levingston
Jan. 12, 1818
James Reiley
Jan. 5, 1820
Thomas Levingston.
Jan. 8, 1822
Charles Bain.
Jan. 12, 1824
Hope H. Slatter
Jan. 5, 1826
Thomas Livingston
Jan. 10, 1828
Benjamin Trapp
Jan. 8, 1830
Jan. 4, 1832
William Barron Jan.
4,1832
Jan. 9, 1834
Thomas S. Humphries.
Jan.
9, 1834 Jan. 9, 1836
William Barron Jan. 9, 1836
Feb. 11, 1837
Ephraim Sanders
Feb. 11, 1837
Jan. 8, 1838
Daniel N. Smith
Jan. 8, 1838
Jan. 10, 1840
Nathaniel Glover
Jan. 10, 1840
Thomas S. Humphries.
Jan. 20, 1842
Nathaniel S. Glover
Jan. 5, 1844
Richard Blowe Jan. 8, 1846
Jan. 22, 1848
Leroy Singleton
Jan. 22, 1848
John S. Walker
Jan. 12, 1850
Jan. 8, 1852
John Bradley
Jan. 8, 1852
Jan. 10, 1854
Bryant Funderburke Jan. 10, 1854
Oct. 14, 1854
James G. Barnes
Oct. 14, 1854
1856
James T. Renfroe
Jan. 12, 1856
Jan. 12, 1858
James G. Barnes
Jan. 12, 1858.
Feb. 16, 1860
Bryant Balkcom
Feb. 16, 1860
Henry Christian
Jan. 23, 1862
Feb. 16, 1864
Melvin Morton Feb. 16, 1864
Jan. 22, 1866
Leonidas Smith Jan. 22, 1866
*Leonidas Smith Aug. 28, 1868
*H. D. Chapman.
Jan. 4, 1869
** Robert P. Cook
Jan. 18, 1873
John Bradley
Jan. 16, 1874
John Bradley Jan. 18, 1875
John Bradley Jan. 23, 1877
Wilkins J. Gresham Jan. 14, 1879
Stephen J. Phillips Jan. 12, 1881
Stephen J. Phillips.
Jan. 16, 1883
*Resigned.
** Resigned Aug. 2, 1873.
(1089)
Name
When Commissioned
When Succeeded
Stephen J. Phillips
Jan. 13, 1885
W. W. Barron.
Jan. 8, 1887
William W. Barron
Jan. 5, 1889
W. W. Barron
Jan. 9, 1891
Robert N. Ethridge Jan.
6, 1893
R. N. Ethridge.
Jan.
8, 1895
R. N. Ethridge
Oct. 16, 1896
R. N. Ethridge
Apr. 9, 1898
R. N. Ethridge.
Oct. 13, 1900
R. N. Ethridge
Oct. 13, 1902
R. N. Ethridge.
Oct. 17, 1904
R. N. Ethridge
Nov. 1, 1906
H. G. Brooks.
Nov. 3, 1908-1910
C. E. Roberts
Nov. 5, 1910
C. E. Roberts
Oct. 12, 1912
R. N. Ethridge
Nov. 30, 1914
J. C. Middlebrooks
Dec. 4, 1916
J. C. Middlebrooks
Dec. 9, 1920
J. C. Middlebrooks
Jan. 1928
J. A. Bowen.
Jan. 1929
J. P. Hawkins
Jan. 1933
J. P. Hawkins
Jan. 1937
J. P. Hawkins
Jan. 1943
Holmes Hawkins
Jan. 1943 - 1955
TAX COLLECTORS JONES COUNTY
(Created by Act of Dec. 10, 1807)
Name
When Commissioned When Succeeded
Hillery Pratt
May 26, 1808
Hillery Pratt
Jan. 7, 1809
John Hobson
Jan. 24, 1810
James Riley
Jan. 22, 1811
Collin Pope
Jan. 27, 1812
Robert Hutchings Jan. 19, 1813
Robert Hutchings Jan. 4, 1814
Robert Hicks
Jan. 10, 1815
Robert Hicks
Jan. 3, 1816
Robert Hicks.
*Jan. 24, 1817
James R. Mobley
Jan. 12, 1818
Asa Eilands
(for year 1819)
Jan. 13, 1819 Mch. 6, 1820 removed
Reuben R. Mobley
(for year 1818)
Jan. 22, 1819
*Eroneously marked Jan. 20th on pages 261 and 262 of Tax Receivers' and Collectors' Book 1812-1824.
(1090)
Name
When Commissioned
When Succeeded
+Robert Samuel (for year 1819)
Mch. 6, 1820 John Simmons
Jan. 3, 1820
#John Simmons (for year 1819)
Apr. 10, 1820
Henry Parrish
** Jan. 24, 1821
Thomas C. McDowell
May 1, 1821
William Gay
Jan.
8, 1822
William Gay
Jan.
8, 1823
tVice Asa Eilands removed; resigned.
#Vice Robert Samuel, resigned.
** Erroneously marked 1820 on page 44 of Tax Receivers' and Collectors' Book 1812-1824; deceased.
*** Vice Henry Parrish, deceased.
John Hughes
Jan. 7, 1824
Samuel Hughes
*Nov. 8, 1824
Giles Driver
Jan. 11, 1825
John McKenzie
Jan. 5, 1826
John McKenzie ** Jan. 10, 1827
Gideon Mason
Jan. 10, 1828
Gideon Mason.
Jan. 7, 1829
Thomas Gates.
Jan. 8, 1830
Gideon Mason.
Jan. 4, 1832
Thomas Choates
Jan. 15, 1833
James Gunn
Jan. 9, 1834
Balaam Peters
Jan. 12, 1835
William Towles
Jan. 9, 1836
William Brewer
Jan. 5, 1837
Harrell Flowers
Jan. 8, 1838
Balaam Peters
Jan. 21, 1839
Abraham M. Lowe.
Jan. 10, 1840
Wiley B. Pope
Aug. 10, 1840
B. Peters
Jan. 25, 1841
Balaam Peters
Jan. 20, 1842
Balaam Peters
Jan. 10, 1843
Balaam Peters
Jan. 5, 1844
Balaam Peters.
Jan. 25, 1845
Balaam Peters Jan. 12, 1847
James H. Finney Jan. 22, 1848
Thomas L. Burden Jan. 8, 1849
Thomas L. Burden Jan. 12, 1850
Jan. 16, 1851
Thomas L. Burden Jan. 16, 1851
Jan. 8, 1852
Thomas L. Burden
Jan. 8, 1852 Jan. 24, 1853
James T. Renfroe
Jan. 24, 1853 Jan. 10, 1854
Calvin Denning Jan. 10, 1854 Jan. 9, 1855
Thomas L. Burden Jan. 9, 1855
Jan. 12, 1856
*Erroneously marked 1825 on page 55 of Tax Receivers' and Collectors' Book, 1824-34.
** Erroneously marked Jan. 8th on page 208 of Tax Receivers' and Collectors' Book, 1824-34.
(1091)
Name
When Commissioned
When Succeeded
A. B. L. Barron
Jan. 12, 1858
Jan. 7, 1859
A. B. L. Barron
Jan. 12, 1857
Jan. 12, 1858
Ephraim H. Alexander
Jan. 12, 1858
Jan. 7, 1850
Ephraim H. Alexander
Jan. 7, 1859
Mch. 4, 1859
James T. Renfroe
Mch. 4, 1859
Jan. 10, 1860
O. H. P. Finney.
Jan. 10, 1860
Jan. 10, 1861
O. H. P. Finney.
Jan. 10, 1861
W. C. Butler
Mch. 1, 1862
Feb. 16, 1864
Henry Christian
Feb. 16, 1864
Mch. 8, 1866
James H. Holmes
Mch. 8, 1866
T. G. Mayson
Sep. 8, 1868
* Robert P. Cook
Jan. 18, 1873
John Bradley
Jan. 18, 1875
John Bradley
Jan. 23, 1877
Wilkins J. Gresham
Jan. 14, 1879
Stephen J. Phillips.
Jan. 12, 1881
Stephen J. Phillips
Jan. 16, 1883
Stephen J. Phillips.
Jan. 13, 1885
W. W. Barron Jan. 8, 1887
William W. Barron
Jan.
5, 1889
W. W. Barron.
Jan.
9, 1891
Robert N. Ethridge
Jan. 6, 1893
R. N. Ethridge
Jan. 8, 1895
R. N. Ethridge
Oct. 16, 1896
R. N. Ethridge
Apr. 9, 1898
R. N. Ethridge
Oct. 13, 1900
R. N. Ethridge
Oct. 13, 1902
R. N. Ethridge
Oct. 17, 1908
B. M. Greene.
Nov. 1, 1908
B. M. Greene
Nov. 3, 1908
B. M. Greene.
Nov. 5, 1910
B. M. Greene
Oct. 18, 1912
B. M. Greene
Nov. 16, 1914
B. M. Greene
Dec. 4, 1916
B. M. Greene.
Dec. 9, 1920
B. M. Greene
April-1924
R. B. Hudson
Jan .- 1925
R. B. Hudson
Jan .- 1929
R. B. Hudson
Jan .- 1933
R. B. Hudson.
Jan .- 1937
1940
T. H. Trice
Jan .- 1941
1956
*Resigned Aug. 2, 1873.
(1092)
TAX RECEIVERS JONES COUNTY (Created by Act of Dec. 10, 1807)
Name
When Commissioned
When Succeeded
Daniel Candler
May 26, 1808
Daniel Candler
Jan. 7, 1809
Daniel Candler
Jan. 24, 1810
David White
Jan. 22, 1811
William Woodley.
Jan. 27, 1812
Harrison K. Smith
Jan. 19, 1813
Dudley Lawson
Jan. 4, 1814
William Woodley
Jan. 10, 1815
Thomas Livingston
Jan. 3, 1816
Thomas Livingston
* Jan. 24, 1817
James Morris.
Jan. 12, 1818
James Morris
Jan. 13, 1819
Robert V. Hardeman.
Jan. 5, 1920
Charles Bayne
Jan. 24, 1821
John Simmons
Jan. 8, 1822
John Simmons
Jan. 8, 1823
John Simmons
Jan. 12, 1824
Thomas Gates
Jan. 11, 1825 Jan. 5, 1826
Thomas Gates
William Moreland.
** Jan. 10, 1827
William Moreland
Jan. 10, 1828
Wiley Patterson.
Jan. 7, 1829
Matthew Marshall, Jr
Jan. 8, 1830
Matthew A. Marshall Jan. 6, 1831
James P. Lowe.
Jan. 4, 1832
James Gunn.
Jan. 15, 1833
William Candler.
Jan. 9, 1834
Ephraim Sanders
Jan. 12, 1835
William Candler
Jan. 9, 1836
Harrell Flowers.
Jan. 5, 1837
David D. Bostick
Jan. 8, 1838
Davis Duncan.
Jan. 21, 1839
John Jackson.
Jan. 10, 1840
Davis Duncan
Jan. 25, 1841
Thomas L. Burden
Jan. 20, 1842
Samuel Gray
Jan. 10, 1843
Samuel Gray
Jan. 5, 1844
Samuel Gray
Jan. 25, 1845
Samuel Gray.
Jan. 12, 1847
Bryant Funderburk.
Jan. 22, 1848
*Erroneously marked Jan. 20th on pages 261 and 262 of Tax Receivers' and Collectors' Book, 1812-1824.
** Erroneously marked Jan. 8th on page 208 of Tax Receivers' and Collectors' Book, 1824-1834.
(1093)
Name
When Commissioned When Succeeded
Bryant Funderburk
Jan. 8, 1849
Bryant Funderburk
Jan. 12, 1850
Jan. 16, 1851
Bryant Funderburk
Jan. 16, 1851
Jan. 8, 1852
Bryant Funderburk
Jan. 8, 1852 Jan. 31, 1853
William T. Woodall
Jan. 31, 1853 Jan. 10, 1854
James T. Renfroe
Jan. 10, 1854
Jan. 9, 1855
Andrew J. Comer.
Jan. 9, 1855 Jan. 12, 1856
Andrew J. Comer
Jan. 12, 1856
Jan. 12, 1857
Andrew J. Comer
Jan. 12, 1857 Jan. 12, 1858
Franklin J. Walker
Jan. 12, 1858 Jan. 7, 1859
Franklin J. Walker
Jan. 7, 1859
Jan. 10, 1860
John W. Finney
Jan. 10, 1860
Jan. 10, 1861
J. W. Finney
Jan. 10, 1861
W. C. Butler
Mch. 1, 1862
.Feb. 16, 1864
L. W. Stewart
Feb. 16, 1864
Mch. 8, 1866
William Morris
Mch. 8, 1866
W. T. Morris.
Sep. 8, 1868
William Alexander
Jan. 18, 1873
Zach'r. Thigpen
Jan. 18, 1875
William T. Morris
Jan. 23, 1877
Van Buren Clark
Jan. 14, 1879
William T. Morris
Jan. 12, 1881
William T. Morris
Jan. 16, 1883
William T. Morris
Jan. 13, 1885
William T. Morris
Jan. 8, 1887
William T. Morris.
Jan. 5, 1889
W. T. Morris
Jan. 9, 1891
John A. Childs
Jan. 6, 1893
John A. Childs.
Jan. 8, 1895
J. C. Childs
Oct. 16, 1896
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.