History of Troup county, Part 26

Author: Smith, Clifford L., 1867-1936
Publication date: 1935
Publisher: Atlanta, Ga., Printed by Foote & Davis company
Number of Pages: 342


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.