USA > Georgia > Troup County > History of Troup county > Part 26
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
Summers, Clarence 3,587,088
Shealds, Norman 3,490,865
Shearer, Ike 5,065,249
Shepard, Ed
3,991,514
Sheppard, Dave
2,655,290
Sherman, Eddie L. 4,755,286
4,574,509
Scott, Robert 232,935
Sellars, Henry 221,417
Sellers, Willie R. 1,931,808
Sewell, Demp. 3,587,086
Sewell, Robert 220,804
Shank, Andrew 1,923,904
Summers, Sergeant Ernest 1,927,688
Swanson, Charlie R 1,923,998
Swanson, Gus 3,995,025
Swanson, Virgil 1,934,233
Swanson, William 232,748
Ransby, Charley 2,650,264
Read, Arthur 4,271,145
Read, Charlie. 4,271,139
Read, Dee 3,494,321
Redd, Erwin
4,090,250
Reed, John W
3,587,083
Reese, Corporal Fred T 3,493,983
Reeves, Jessie S. 3,587,084
Reid, John 3,581,998
Render, George 3,494,244
Roberts, Earl. 2,651,810
Robinson, Jim 1,923,917
Robinson, Warren 3,991,508
Ross, Ernest 3,494,239
Ross, Gilmore. 4,065,252
Rowland, Lum 2,655,652
Rutledge, Albert, Jr. 3,587,085
Rutledge, Hilliard. 221,411
Rutledge, William 1,924,023
Salmon, Isaiah 3,494,134
Sands, John W. 3,993,715
Satterwhite, Mose, Jr .... 3,582,000
Scott, Jessie. 2,345,214
Scott, Lee
Sherman, Will H. 3,494,390
Prince, Charlie. 3,991,501
Rachel, Dan 3,581,996
Sims, William 229,781
Snipes, Willie .. 1,923,907
Spearman, Andrew 2,648,901
253
WORLD WAR SOLDIERS AND SAILORS
Swanson, Willie 3,582,005
Swindle, Lon 5,065,238
Ward, Will. 5,065,217
Talley, Cicero
4,133,174
Ware, Charlie 2,347,055
Tatum, Abel
3,588,006
Ware, Charlie, Jr. 3,494,169
Tatum, Ed .. 2,656,285
Tatum, Elijah 2,167,331
Tatum, Robert.
220,931
Thomas, John. 1,924,005
Thomas, Aol 1,008,581
Thornton, Ambus. 5,065,220
Thornton, Charlie
4,133,172
Thornton, David
3,991,516
Thornton, Howard 1,923,902
Thornton, James, No. 1 2,655,330
Thornton, James, No. 2 5,065,250
Thornton, Perry 3,582,009
Thornton, Richard 1,924,909
Thrash, Arch, No. 1 1,934,367
Thrash, Arch, No. 2 1,931,648
Thrash, Samuel D 3,991,517
Thurman, Frank 1,924,020
Tigner, Sergeant Ed 3,494,168
Tigner, Ellis 3,494,142
Todd, Joe 3,503,990
Toles, Shep 4,726,705
Townes, Albert. 3,587,089
Towns, Allen. 4,132,172
Towns, Marshall 1,931,649
Trailer, John H. 3,582,010
Trammell, John W 1,924,422
Trammell, Napoleon 2,344,450
Trammell, Ossie.
2,561,817
Trammell, Winton 1,923,934
Traylor, Abe 1,923,943
Traylor, Addwood 3,494,145
Traylor, Jim 1,931,811
Traylor, Tommy L 5,065,251
Troy, Will. 1,934,140
Truitt, Jesse D 3,991,519
Truitt, Paul. 5,065,426
Tucker, Albert 4,884,775
Tucker, John. 2,655,937
Tucker, Nelson 5,065,245
Tucker, Ollie 3,587,090
Tucker, Willie. 3,585,222
Wagner, Charlie 2,652,052
Walker, Billie, Jr. 3,991,520
Walton, Elijah. 3,609,642
Walton, Leslie 4,757,058
Wilson, Idius. 5,065,444
Winston, Columbus. 1,924,012
Winston, Jeff. 3,587,092
Winston, Josh 2,649,759
Winston, Loyd. 3,006,396
Winston, Monroe. 4,757,063
Winston, Willie W
4,757,060
Wood, Corporal Charlie O. 2,358,159
Wood, Corporal Grady. 3,582,013
Wood, John 3,582,014
Woodard, Claud 5,065,222
Woodruff, Min W. 5,065,228
Woodyard, Bennie 3,582,015
Woodyard, James A. 1,927,978
Woodyard, John W.
3,584,008
Watkins, Walter L. 3,628,899
Watson, Raymond 2,662,303
Weathers, Sergeant Nick 1,927,974
Weaver, Reuben 2,342,674
Whitaker, Lenis. 3,610,723
White, Eddie B 4,133,175
White, Henry 3,587,091
White, Jerry 2,358,015
White, John 5,065,234
Whitfield, Jerry 3,494,167
Wilborn, Fletcher. 3,991,521
Wilburn, Joe C. 1,924,413
Wilby, Nathan. 231,748
Williams, Benjamin. 3,991,522
Williams, Sergeant Charlie 3,536,394
Williams, Sergeant Ed. 4,007,769
Williams, Gus. 4,757,059
Williams, Henry. 2,356,711
Williams,
Jack
3,490,889
Williams, Jim E
3,582,012
Williams, John, No. 1 3,488,577
Williams, John, No. 2 1,924,006
Williams, Will. 3,614,088
Willis, Tut W. 2,561,759
Willoby, Lon
Ward, Timonty. 3,991,518
Ware, James E 3,494,325
Watkins, Bryant 228,455
Watkins, Fannier 1,924,003
Watkins, Ralph 3,494,252
Watkins, Robert 3,992,062
254
HISTORY OF TROUP COUNTY
Wright, Will 4,754,517
Young, Leslie
3,536,774
Wynn, Arnett J.
3,991,783
Young, Robert 1,931,140
Yarbrough, Jim
1,923,932
Colored Soldiers Who Died in Service
Bonner, Loveface
LaGrange
3,583,307
July 31, 1919
Boykin, Charles Emory
LaGrange
1,974,564
September 27, 1918
Clemons, Sergeant Spurgeon
LaGrange
4,133,140
December 4, 1918
Cole, Simon
LaGrange
232,648
April 1, 1918
Dunn, Lonzie.
West Point.
January 1, 1918
Evans, Willie
Hogansville
May 11, 1918
Heard, Willie
West Point.
4,754,521
October 15, 1918
Hill, Otis.
Hogansville
3,581,976
April 11, 1919
Howard, Willie.
LaGrange
5,065,253
October 23, 1918
Hunt, Will
West Point.
4,133,151
October 8, 1918
Jennings, Sergeant Henry.
LaGrange
1,931,816
July 19, 1918
Long, Anderson
Hogansville
1,931,587
December 19, 1918
Nealy, Tom
Hogansville
221,459
February 27, 1919
Roberts, Earl
West Point
2,651,810
August 29, 1919
Spearman, Ike.
Trimble
2,652,243
June 10, 1919
Stiggers, Will.
West Point.
2,655,656.
September 29, 1918
Tigner, Ellis.
LaGrange
3,494,142
October 6, 1918
Towns, Marshall
LaGrange
1,931,649
September 30, 1918
CHAPTER XXVI. TROUP COUNTY CEMETERIES
ALFORD CEMETERY-LL 166 of 5th, north of West Point to Chipley road. ANTIOCH CEMETERY-LL 30 of 15th, west of Antioch.
ASBURY CHURCH CEMETERY-LL 137 of 12th, west of Hammett road. ATCHISON CEMETERY-LL 210 of 5th, west of Loyd Chapel to Potts road. BAILEY-TRAYLOR CEMETERY-LL 52 of 4th, south of Chipley road. BEASLEY CEMETERY-LL 244 of 7th, north of Whitfield to Mountville road. BETHEL CHURCH CEMETERY-LL 103 of 5th, north of Gabbettville road east. BIG SPRINGS CHURCH CEMETERY-LL 193 of 6th, north of Big Springs road. BODDIE CEMETERY-LL 97 of 6th, north of Mountville road. BOYD CEMETERY-LL 295 of 5th, north of Loyd to Potts road. BOYD CEMETERY, JOHN-LL 295 of 5th, north of Loyd to Potts road. BRADFIELD CEMETERY-LL 202 of 7th, in Mountville.
BREWER-MCGEE CEMETERY-LL 22 of 4th, near Oak Grove School. CARTER CEMETERY-LL 201 of 3rd, north of old Chipley road. CHIVERS CEMETERY-LL 37 of 16th, west of state line road. CORINTH CEMETERY-in Corinth north of Harrisonville. CULBERSON CEMETERY, ISAAC-LL 20 of 12th, north of Hogansville road west. CULBERSON CEMETERY, JAMES-LL 53 of 6th, west of Hammett road.
DALLIS CEMETERY-LL 233 of 3rd, north of Chipley road at Troup Factory. DANIEL CEMETERY-LL 248 of 6th, north of Hardin to Pleasant Grove road. DUNCAN CEMETERY-LL 237 of 3rd, west of Chipley road. EDMUNDSON CEMETERY-LL 118 of 4th, west of Salem road. EMMAUS CHURCH CEMETERY, OLD-LL 28 of 12th, north of old Hogansville road. ESTES' CEMETERY-LL 109 of 15th, south of Roanoke road. EVANS CEMETERY-LL 204 of 7th, south of Whitfield road east. FANNIN CEMETERY-LL 204 of 6th, east of Whitesville road. FARROW CEMETERY-LL 171 of 3rd, south of Oak Grove road. FLAT SHOALS CEMETERY-LL 78 of 4th, east of Salem road. FLOWERS CEMETERY-LL 157 of 6th, north of Knott road. FLOYD CEMETERY-LL 224 of 7th, north of Stovall road. FULLER CEMETERY-LL 48 of 4th, south of Oak Grove road. GATES CEMETERY-LL 192 of 7th, north of Stovall road. GLANTON CEMETERY-LL 232 of 3rd, east of county line road. HALL CEMETERY-LL 34 of 6th, south of Stovall road. HARDY CEMETERY, THOMAS-LL 245 of 3rd, east of county line road. HARMONY CHURCH CEMETERY-LL 6 of 16th, west from Abbottsford. HERNDON CEMETERY-LL 253 of 7th, at Big Springs. HIGHTOWER CEMETERY-LL 186 of 7th, southeast of Mountville. HILL CEMETERY-LL 189 of 5th, near Long Cane. HILLVIEW CEMETERY-LL 108 and 109, in LaGrange. HILLVIEW ANNEX-LL 85 of 6th, in LaGrange. HODNETT CEMETERY-North of road east from Cannonville. HOGAN CEMETERY-LL 97 of 11th, in Hogansville. HOGANSVILLE CEMETERY-LL 98 of 11th, north of Lone Oak road. HOGG CEMETERY-LL 98 of 5th, west of road east from Gannonville. JENNINGS CEMETERY-LL 109 of 12th, east of Harrisonville road north.
256
HISTORY OF TROUP COUNTY
JOHNSON CEMETERY, LUKE-LL 91 of 5th, south of Glass Bridge road. JOHNSON CEMETERY, SABOURN-LL 150 of 12th, north of Hogansville road west. JONES CEMETERY, R. H .- LL 162 of 6th, south of Knott road.
JONES-ROBERTS CEMETERY-LL 217 of 6th, south of Stovall road. LEBANON CHURCH CEMETERY-LL 225 of 4th, south of Gray Hill road.
LIBERTY HILL CEMETERY-LL 75 of 14th, at Liberty Hill. LONG CANE CEMETERY-LL 214 of 5th, at Long Cane.
LOVELACE CEMETERY-LL 239 of 5th, east of West Point highway.
LOYD CHAPEL CEMETERY-LL 152 of '5th, north of Glass Bridge road. MCGEE CEMETERY-LL 220 of 6th, north of Stovall road.
MALLORY CEMETERY-LL 90 of 5th, south of West Point highway. MARCHMAN CEMETERY-LL 126 of 6th, south of Greenville road.
MARCUS-SLEDGE CEMETERY-LL 88 of 4th, east of road.
MARSEILLES CEMETERY-LL 284 of 5th, in West Point.
MARSH-GARNER CEMETERY-LL 132 of 3rd, west of road near Oak Grove. MOUNTVILLE CEMETERY-LL 183 of 7th, south of Greenville road.
NEWSOM CEMETERY-LL 137 of 6th, north of Knott road.
NORWOOD CEMETERY-LL 16 of 12th, north of Hogansville to Franklin road. O'NEAL CEMETERY-LL 114 of 4th, south of cross road to Salem road.
OWENS CEMETERY-LL 214 of 7th, west of Hogansville to Mountville road.
PHILPOT CEMETERY-LL 213 of 12th, near Philpot ferry.
PINEWOOD CEMETERY-LL 283 of 5th, in West Point.
POTTS CEMETERY-LL 308 of 5th, east of Loyd to Potts road.
PRIDDY CEMETERY-LL 83 of 4th, north of crossroad.
PROVIDENCE CHURCH CEMETERY, NEW-LL 119 of 12th, south of Hogansville road west. PROVIDENCE CHURCH CEMETERY, OLD-LL 150 of 12th, north of Hogansville road west. REID CEMETERY, SAMUEL-LL 90 of 6th, north of Greenville road.
REID CEMETERY, SAMUEL S .- LL 79 of 12th, east of Corinth to Harrisonville.
ROGERS CEMETERY-LL 140 of 6th, east of Whitesville street in LaGrange.
SALEM CEMETERY-LL 63 of 4th, near Salem church.
SAMPLE CEMETERY-LL 141 of 14th, north of Antioch road.
SAPPINGTON CEMETERY-North of road east from Gabbettville.
SCOTT CEMETERY-LL 142 of 3rd, on old Chipley road.
SHADOWLAWN CEMETERY-LL 85 of 6th, in LaGrange.
SHANK CEMETERY-LL 101 of 12th, east of Hammett road.
SHEPHERD CEMETERY-LL 77 of 12th, north of Hogansville road west.
SHEPPARD CEMETERY-LL 297 of 5th, west of Gabbettville to Glass Bridge road. SHILOH CEMETERY, OLD-LL 99 of 12th, east of Hammett road.
SLEDGE CEMETERY, SHIRLEY, SR .- LL 134 of 3rd, near Oak Grove School.
SLEDGE CEMETERY, SHIRLEY, JR .- LL 218 of 6th, north of Stovall road.
STINSON CEMETERY, JOHN-LL 140 of 12th, west of Harrisonville road north. STINSON CEMETERY, WILLIAM-LL 135 of 6th, north of Knott road.
STONEWALL CEMETERY-LL 116 of 6th, Confederate cemetery of LaGrange. STRICKLAND CEMETERY-LL 80 of 14th, east of Liberty Hill.
STURDIVANT CEMETERY-LL 45 of 4th, north of Oak Grove road. SWINDALL CEMETERY-LL 216 of 6th, south of Chipley road. TALLEY CEMETERY-LL 87 of 4th, east of Salem road.
TATUM CHAPEL CEMETERY-LL 74 of 5th, north of McGee Bridge road.
257
TROUP COUNTY CEMETERIES
THOMASON CEMETERY, R. F .- LL 197 of 4th, west of Whitesville road. THOMASON CEMETERY, W. T .- LL 178 of 4th, east of Whitesville road. THOMPSON CEMETERY-LL 207 of 3rd, east of Chipley road. THRASH CEMETERY-LL 218 of 7th, south of Mountville.
TRAYLOR CEMETERY, GEORGE-LL 243 of 5th, west of West Point highway. TRAYLOR-WRIGHT CEMETERY-LL 232 of 6th, west of Chipley highway.
TROUP FACTORY CEMETERY-LL 16 of 4th, east of Chipley highway. UNION CEMETERY-LL 200 of 5th, east of Whitesville road.
VEALE CEMETERY-LL 10 of 5th, north of McGee Bridge road. WALKER CEMETERY-LL 242 of 3rd, near County Line church. WARE CROSSROAD CEMETERY-LL 237 of 12th, north of crossroad to west. WARE CROSSROAD CHURCH CEMETERY-LL 237 of 12th, west of Mooty Bridge road. WEHADKEE BAPTIST CHURCH CEMETERY-LL 17 of 16th, east of Glass Bridge north. WHATLEY CEMETERY-LL 74 of 15th, west of road Abbottsford north. WHITAKER-WINSTON CEMETERY-LL 286 of 5th, west of West Point highway. WHITE CEMETERY-LL 10 of 4th, near Oak Grove.
WHITFIELD CEMETERY-LL 29 of 6th, north of Whitfield road east. WILDER CEMETERY-LL 114 of 14th, east of Liberty Hill road south. WINSTON CEMETERY-LL 180 of 5th, north of West Point road east. WISDOM CEMETERY-LL 63 of 4th, west of Salem road south. WRIGHT CEMETERY, GEORGE-LL 241 of 3rd, on County Line Church road. RIGHT CEMETERY, RICHARD-LL 165 of 3rd, on old Chipley road.
CHAPTER XXVII. OFFICIALS AND OLD CITIZENS OF TROUP COUNTY
HE following alphabetical list of names was secured from many dif- ferent sources, one of which was that of the county records, another from the inscriptions found in the cemeteries of the county, and another from individual family records. Those secured from the cemeteries include only the names of mature persons, who were born prior to 1850. Many tombs were unmarked and a few were indecipherable.
The list of the cemeteries visited may be found in the pages preceding this chapter of the history. There are, perhaps, some of them omitted, but if that is true, the citizens of the community are unaware of their existence, and when discovered may be added to this list of county officials and old citizens by some future compiler of records.
The name of every Troup County citizen, who has held office in the national, or in the state legislative bodies, is included up to the year 1933. The mayors and city clerks are the only municipal officers in the list. The county officers are all included with the exception of the County Treasurer. The names of some of the county surveyors, coroners, tax receivers, and tax collectors, do not appear in the public records prior to 1884, after which year the oaths of office for county officers were recorded in the minutes of the Court of Ordinary.
It is suggested that some county officer be constituted the recipient of such missing data for the use of a future compilation, and that an annual summary of events be so recorded.
Roster
Abraham, Anderson D .- b. in Newnan Apr. 26, 1831; d. Jan. 4, 1895; m. Mary Ann Par- ham-b. July 2, 1833; d. Jan. 16, 1912; member of Co. F-41st Ga., C. S. A .; promoted to Major on Apr. 30, 1863; founder of LaGrange Banking and Trust Com- pany. Hillview Cemetery.
Adams, M. C .- b. Aug. 12, 1836; d. Oct. 22, 1917. O'Neal Cemetery.
Adams, M. J .- b. Sep. 15, 1839; d. Dec. 18, 1915. Pinewood Cemetery.
Adams, Z. D .- b. Dec. 10, 1833; d. Mar. 15, 1902. O'Neal Cemetery.
Alexander, Mrs. Elizabeth Cobin-b. June 1, 1817; d. Dec. 18, 1896. Hogansville Cemetery. Alford, Julius C .- b. Greensboro, Ga., May 10, 1799; d. Jan. 1863; m. (1) Eliza Cook- b. Apr. 25, 1804; d. July 6, 1843: (m. Mar. 24, 1824); m. (2) Mrs. Margaret Ewing Cox-b. Oct., 1802; d. Apr., 1870; state legislator in 1833; state senator in 1835; con- gressman 1838-40, the "War Horse of Troup;" trustee of LaGrange Female Academy, 1831; suggested the name of LaGrange for the county town; sponsored the "Alford Guards," C. S. A., in Alabama.
Alford, Lodwick-b. Feb. 2, 1775, in Wake County, N. C .; d. July 22, 1857; m. Judith Jackson-b. Feb. 2, 1778; d. Apr. 30, 1854; Captain in war of 1812; came to Troup in 1829 from Greene County. Alford Cemetery.
259
OFFICIALS AND OLD CITIZENS OF TROUP COUNTY
Alford, William L .- b. July 12, 1816; d. Nov. 7, 1888; m. Mary A. Hutchinson-b. Jan.
23, 1834; d. June 1, 1906, (Pinewood Cemetery). Alford Cemetery.
Alford, Whitman Capers-b. 1822; d. Aug. 30, 1865. Alford Cemetery.
Alfred, Barnabas Benton-b. June 23, 1817; d. July 3, 1880; a dentist from Harwinton, Conn. Hillview Cemetery.
Allen, Ujanirtus C .- b. Jan. 29, 1839; Captain Co. F, 21st Ga., C. S. A., Ben Hill Infantry, May 31, 1862; w. Chancellorsville May 2, 1863; d. from wounds May 8, 1863. An- tioch Cemetery.
Allison, Alexander-b. Mar. 5, 1829; d. Apr. 9, 1902; m. Samantha D. Person-b. Nov. 2, 1837; d. Apr. 18, 1907. Mountville Cemetery.
Allison, Mary A .- b. Aug. 31, 1804; d. Dec. 21, 1888. Mountville Cemetery.
Allison, Milton-b. Sep. 5, 1821; d. Oct. 15, 1907. Mountville Cemetery.
Amoss, Benjamin Bolton-b. Jones County Jan. 3, 1810; d. Dec. 1893; m. (1) Lantley I.
Standifer; m. (2) Emery Marshall Standifer; (3) Mrs. Cornelia Chapman; quaker lineage; judge of Inferior Court, 1857-58. Hillview.
Amoss, L. T .- b. Sep. 27, 1820; d. Mar. 1872. Hillview.
Amoss, Miss Mary Alice-b. July 8, 1843; d. Apr. 1, 1914. Hillview.
Anderson, B. F .- b. Oct. 5, 1848; d. Mar. 29, 1910; m. Emma M .- b. May 8, 1849; d. Nov. 24, 1912. Pinewood.
Anderson, John T .- b. Mar. 24, 1841; d. Dec. 5, 1910; m. Elizabeth F. Mallory-b. June 22, 1845; d. May 8, 1907. Salem.
Anderson, Phoebe-b. Oct. 25, 1808; d. Sep. 12, 1868. Bethel.
Andrews, Miss F. W .- b. 1808; d. Dec. 31, 1879. Pinewood.
Andrews, John G .- b. Feb. 11, 1815; d. Oct. 31, 1888; m. Louisa A. Hood-b. Mar. 31, 1829; d. July 23, 1890. Pinewood.
Andrews, Mrs. Martha-b. Oct. 22, 1840; d. Apr. 16, 1907. Hillview.
Andrews, T. J .- City clerk of West Point, 1896-98.
Arnold, John-lived in 12th land district; d. 1839; sheriff, 1834-35.
Arnold, W. P .- City clerk of Hogansville, 1922-23.
Ashford, George B .- b. Feb. 3, 1825; d. Apr. 22, 1853. Hillview.
Ashford, Thomas W .- b. May 24, 1803; d. Dec. 20, 1859; m. Sibbie-b. May 1, 1805; d. Dec. 8, 1889. Hillview.
Askew, James Ferdinand-b. Coweta County, May 5, 1853; m. in 1882, Pauline Oliver-
d. 1883; m. (2) Annie B. Oliver; mayor of Hogansville, 1902-03, 1909, 1915-22; banker and merchant.
Atchison, James A .- b. Nov. 16, 1778; d. Oct 2, 1865; m. (1) Martha-d. 1837; m. (2) Lucindee-b. Mar. 14, 1794; d. Oct. 12, 1871. Family Cemetery.
Atkins, William-Commissioner of West Point, 1831.
Atkinson, Nathan Lane-b. Greene County June 21, 1814; d. July 7, 1894; m. Elizabeth
S. Slaughter on Dec. 2, 1834; state legislator, 1861-63; author of Women's Property Rights bill; judge of Inferior Court, 1861-64.
Atkinson, Thomas A .- b. at Oakland, May 1, 1856; d. Jan. 1, 1904; m. (1) Fannie Harris; m. (2) Emily Willis; Superior Court solicitor, 1891-03; Superior Court judge, 1903. Hillview.
Autrey, Mrs. Jane B .- b. South Carolina, Mar. 9, 1818; d. Aug. 17, 1877. Pinewood. Avary, Arch-Mayor of West Point, 1921-22.
260
HISTORY OF TROUP COUNTY
Awtrey, John Franklin-b. Walton County, Jan. 9, 1826; d. Apr. 12, 1888; m. Mary Eliz- abeth Greene-b. Apr. 21, 1827; d. Mar. 11, 1901; Clerk of Court, 1862-66; state legislator, 1877-79; author of 8% legal interest; county commissioner, 1876-78; rheu- matism prevented Confederate service. Hillview.
Bachus, Sarah-b. 1805; d. Nov. 12, 1875. Hogansville Cemetery.
Bacon, George Meriwether-b. Sep. 7, 1847; d. Oct. 6, 1921; Lieutenant Co. E, 37th Ga., C. S. A. Hillview.
Bacon, Milton E .- b. Liberty County, July 22, 1818; d. May 10, 1886; m. M. L .- June 1, 1818; d. June 12, 1858; president of Southern Female College, 1846-55. Hillview. Bacon, Thomas J .- b. Mar. 1823; d. May 31, 1862; m. George Ann Meriwether-b. Jan.
8, 1828; d. Feb. 14, 1888; Captain in 27th Ga., C. S. A .; killed at Seven Pines; judge of Inferior Court, 1851-52. Hillview.
Bailey, Charles C .- b. Virginia, Mar. 3, 1790; d. July 11, 1865; m. Martha H. Rowland- b. Feb. 17, 1785; d. Aug. 26, 1872; builder of many of Troup County ante-bellum homes. Bailey-Traylor Cemetery.
Bailey, John W .- b. July 2, 1848; d. Mar. 5, 1886. Pinewood.
Bailey, Samuel A .- Superior Court solicitor, 1826-29; state senator, 1831; judge of Inferior Court, 1833-35.
Bailey, William-b. Sep. 25, 1810; d. May 20, 1888. Pinewood.
Baker, Arthur B .- b. Oct. 26, 1806; d. Aug. 27, 1868; m. Elizabeth Lovelace-b. June 21, 1814; d. July 10, 1888. Lovelace Cemetery.
Baker, Benjamin-b. Gwinnett County; d. Jan. 12, 1828; m. Mary, who afterward married Willis B. Sterling.
Baker, James P .- County commissioner, 1890-96.
Baker, James Scott-b. Oct. 5, 1844; d. Nov. 15, 1913; m. Nannie M. Stone-b. May 23, 1847; d. Nov. 16, 1920; mayor of West Point, 1887; clerk of West Point, 1905. Pinewood.
Ball, Frederick-b. Savannah, July 7, 1815; d. Jan. 20, 1890; m. Elizabeth Lane -- b. Apr. 26, 1835; d. July 28, 1908; LaGrange postmaster. Hillview.
Banks, Henry-b. Aug. 31, 1845; d. June 4, 1920; m. Martha Thomas Thornton-b. 1849;
d. 1920; Grand Master and Grand High Priest of Georgia masons. Hillview.
Banks, Henry-b. in Connecticut, Mar. 1, 1811; d. Sep. 18, 1893; m. Mary Margaret Cox- b. Aug. 9, 1825; d. Aug. 3, 1910. Hillview.
Bankston, W. Trox-state legislator, 1917-18; editor West Point News.
Barker, N. L., Jr .- Clerk of West Point, 1927 to date.
Barnard, John M .- b. Mar. 2, 1848; d. May 20, 1919; m. Mary L. Poythress-b. Sep. 6,
1858; d. July 10, 1887; Major cavalry battalion; cotton mill manager; railroad and express agent. Hillview.
Barrow, John P .- b. 1848; d. 1915. Pinewood.
Barrow, Joseph L .- b. Aug. 8, 1849; d. Nov. 30, 1921; m. Ella Callaway-b. Jan. 31, 1850; d. June 27, 1899. Pinewood.
Bartley, Mrs. Susan I. Whitehead-b. Apr. 8, 1841; d. May 6, 1906; wife of Rev. S. W. Bartley. Union.
Bass, Cullen K .- b. Feb. 15, 1849; d. Apr. 16, 1925; m. Augusta A .- b. Jan. 16, 1847; d. Nov. 19, 1929. Hogansville.
Bass, Eaton-b. Virginia, Oct. 17, 1796; d. Apr. 22, 1843; m. Nancy Clay; judge of In- ferior Court, 1829-30. Died in Columbus, Ga.
Bassett, Mrs. Eliza Jane-b. Apr. 25, 1820; d. Feb. 17, 1860; wife of R. L. Bassett. Antioch.
261
OFFICIALS AND OLD CITIZENS OF TROUP COUNTY
Bassett, Mary A .- b. Dec. 1, 1823; d. Mar. 10, 1913. Wehadkee Church.
Bassett, Mrs. Clara B .- b. Feb. 22, 1830; d. June 11, 1876; second wife of R. L. Bassett. Harmony Church.
Battle, Andrews-physician; b. South Carolina, Oct. 13, 1793; d. May 2, 1849; m. Car- oline M .- b. Sep., 1803; d. Sep. 9, 1857. Hillview.
Battle, Mrs. Elizabeth W. Boddie-b. 1830; d. June, 1869. Boddie Cemetery.
Baugh, John Alexander-physician; b. Hancock County, April 25, 1824; d. Dec., 1895;
to Troup in 1845; surgeon in C.S. A .; m. Martha Ann Rutledge (nee Marcus). Hillview.
Bays, Nathaniel-b. 1798; d. Apr., 1857. Old Emmaus Cemetery.
Beall, Major Egbert-Clerk of LaGrange, 1874-78.
Beall, Elias-d. 1836; judge of Inferior Court, 1835-36.
Beall, James M .- b. 1811; d. Oct. 2, 1886; m. Martha F .- b. 1824; d. Dec. 9, 1863; judge Inferior Court, 1836-45; judge County Court, 1879-82. Hillview.
Beasley, Andrew Edward-physician; b. Mar. 18, 1844; d. Sep. 18, 1881; m. July 9, 1867, Sallie Leslie-b. May 19, 1845; d. Mar. 27, 1928 (in Hillview). Family cemetery. Beasley, James Albert-physician; b. Mar. 25, 1847; d. Jan. 6, 1897; m. (1) Lucy Pope (Family Cemetery); m. (2) Lydia Lang. Pinewood.
Beasley, Jarrell-m. 1801, Anna Watson of Greene County; to Troup in 1834; state sen- ator, 1840.
Beasley, Stephen Thomas-m. (1) Bettie Cook; m. (2) Grace Smith; m. (3) Kate Smith; state legislator, 1847; moved to Texas.
Beasley, Andrew-physician; b. 1782; d. May 4, 1856. Family Cemetery.
Beasley, William P .- physician; b. Feb. 10, 1812; d. Jan. 26, 1894; m. Maria Louisa Ed- wards-b. June 22, 1815; d. Jan. 15, 1856; state senator, 1855-56, 1861-63. Family Cemetery.
Beeland, J. M .- b. Jan. 8, 1808; d. Aug. 7, 1895; Hogansville.
Beeland, Mrs. Sarah S .- b. Sep. 10, 1800; d. May 7, 1879; Priddy Cemetery.
Bell, Mrs. Nancy-b. 1780; d. July 7, 1863; Hillview.
Beman, Carlisle P .- b. Hampton, N. Y., May 5, 1797; d. Dec. 12, 1875, in Hancock County;
to Georgia in 1813; first president Oglethorpe University; to LaGrange in 1840; La- Grange High School for four years.
Benham, William L .- b. Feb. 2, 1822; d. Aug. 15, 1901; Pinewood.
Bennett, Bass-b. Oct. 8, 1838; d. Jan. 4, 1913; Marsh-Garner Cemetery.
Betterton, J. M .- b. July 20, 1850; d. Apr. 29, 1925; m. Dora C .- b. Dec. 6, 1856; d. July 4, 1887; Liberty Hill.
Bigham, Benjamin H .- b. June 7, 1828; d. Dec. 29, 1892; m. Mary Jane Harris-b. Nov.
11, 1832; d. Dec. 19, 1910; state legislator, 1857-64; judge of Superior Court, 1864- 65; Hillview.
Bird, Joseph-b. Dec. 28, 1793; d. Jan. 30, 1853; m. Lucretia W .- b. June 5, 1805; d. Apr. 10, 1853; Hillview.
Birdsong, George W .- b. Feb. 19, 1801; d. Aug. 22, 1878; Liberty Hill.
Birdsong, J. W .- County Commissioner, 1876-78, 1888-90.
Birdsong, W. T .- Sheriff, 1904-06.
Black, Emma Zachry-b. Apr. 11, 1848; d. June 9, 1885; Pinewood. Blackmon, Martha A .- b. Feb. 22, 1836; d. Apr. 25, 1919; Pinewood.
Blake, Mrs. Lucy-b. June 23, 1751; d. June 28, 1841; Old Emmaus. Blakeley, R. A., minister-b. Mar. 29, 1829; d. Mar. 27, 1893; Bethel. Blalock, Dr. R. H .- President Southern Female College, 1908-10.
262
HISTORY OF TROUP COUNTY
Boddie, Cloe C .- b. Nov. 21, 1836; d. Apr. 15, 1901; Boddie Cemetery.
Boddie, E. Vandalia-b. June 15, 1845; d. June 10, 1906; Boddie Cemetery.
Boddie, George Van-b. January 24, 1828; d. Apr. 23, 1907; m. Rebekah A. Scott-b. May, 1837; d. June, 1915; Boddie Cemetery.
Boddie, Nathan Van-b. Wake County, N. C., Oct. 14, 1794; d. Oct. 14, 1857; m. Eliz- abeth William Battle on May 5, 1818-b. 1787; d. Jan. 7, 1861; to Troup County in 1828; Boddie Cemetery.
Boddie, Thomas Alfred, physician-b. Mar. 3, 1834; d. Feb. 15, 1894; m. on Jan. 5, 1864, to Aley Womack Smith; judge of Inferior Court, 1866; Boddie Cemetery.
Bond, Lewis A .- Judge of Inferior Court, 1842.
Booker, George H .- b. July 4, 1807; d. June 1, 1884; m. Ellie-b. May 14, 1806; d. Sep., 1875; Union.
Booker, James-b. May 14, 1826; d. May 2, 1877; m. Louisa J .- b. Dec. 9, 1823; d. Jan. 5, 1863; Emmaus.
Booker, J. H .- b. Sep. 23, 1843; d. Oct. 30, 1929; m. Cornelia Helen Riser-b. Mar. 20, 1843; d. June 24, 1924; member Company E, 46th Ga .; state legislator, 1905-06; mayor of West Point, 1907-08; Pinewood.
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.