History of Troup county, Part 32

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 32


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


Ward, James Thomas-b. Nov. 26, 1828; d. Dec. 30, 1910; m. Martha Ann Palmer-b. Nov. 26, 1840; d. Dec. 26, 1909. Bethel Church.


Ward, Stephen-b. Aug. 4, 1832; d. Jan. 1, 1892. Bethel Church.


Ware, Annie L .- b. 1839; d. Nov. 4, 1911. Hillview.


Ware, Augustus C .- b. June 9, 1830; d. Oct. 25, 1872. Hillview.


Ware, Bennett M .- b. 1792; d. Sep. 6, 1842; m. Lorena-b. July 26, 1810; d. Jan. 1, 1897; LaGrange pioneer. Hillview.


Ware, Daniel-Judge of Inferior Court, 1843-46.


303


OFFICIALS AND OLD CITIZENS OF TROUP COUNTY


Ware, Eugenius S .- member of Co. B, 4th Ga., C. S. A., LaGrange Light Guards; orderly sergeant, Apr. 26, 1861; 2nd Lt. Oct. 19, 1861; killed at King's Schoolhouse, June 25, 1862; first member of company to be killed. Hillview.


Ware, Henry E .- b. Nov. 29, 1848; d. Jan. 26, 1895; m. Eula H. Jackson-b. Jan. 17, 1862; d. Apr. 3, 1892; mayor of LaGrange, 1888. Hillview.


Ware, Joseph James-b. May 10, 1844; d. June 20, 1902; m. Charlotte-b. Aug. 9, 1845; d. Oct. 20, 1910. Hillview.


Ware, W. A., physician-b. 1838; d. 1903. Hillview.


Warner, H. J .- b. Feb. 3, 1827; d. Dec. 2, 1909; m. Ada Edwards-b. Sep. 23, 1850; d. Feb. 12, 1917. Bethel Church.


Watson, William Cauldwell-b. Oct. 30, 1843; d. Jan. 26, 1896; m. Leona M. Gage-b. Feb. 10, 1846; d. Oct. 3, 1912. Hillview.


Watson, William Henry-b. Aug. 17, 1832; d. Sep. 26, 1901. Hillview.


Watts, Imogene-b. Oct. 26, 1832; d. July 1, 1884. Pinewood.


Watts, Mrs. Sarah H. Colquitt-b. Aug. 1, 1797; d. July 27, 1857. Hillview.


Webb, Grady-County commissioner, 1933, to date.


Webb, Maj. John C .- d. June 6, 1840; commissioner of West Point, 1831; state legislator, 1838; active pioneer of West Point. Pinewood.


Webb, L. B., physician-b. Apr. 10, 1868; d. Jan. 1, 1922. Corinth.


Wells, George Isaac-b. Oct. 19, 1857; d. Feb. 20, 1930. Mountville.


Wells, Mrs. Martha A. Fincher-b. Jan. 20, 1835; d. Feb. 9, 1918. Mountville.


West, Henry-State legislator, 1842; state senator, 1832.


Whatley, Aaron B .- b. Sep. 24, 1847; d. May 21, 1913; m. Mary E .- b. Oct. 20, 1851; d. Sep. 10, 1890. Emmaus.


Whatley, Oran-b. Mar. 3, 1810; d. Dec. 10, 1887; m. Mathilda-b. Nov. 27, 1816; d. Dec. 21, 1874; m. (2) Mrs. Liza Lovelace; m. (3) Mrs. S. J. Hamer; to Troup County in 1827. Whatley Cemetery.


Whatley, Walton B .- b. Oct. 25, 1840; d. July 23, 1915; m. Julia R .- b. Oct. 1, 1842; d. July 24, 1929; county commissioner, 1878-80. Whatley Cemetery.


Whatley, Willis J .- b. Sep. 13, 1801; d. Aug. 20, 1867; sheriff of Troup County, 1827, 1830-31. Whatley Cemetery.


Wheat, T. H .- Clerk of West Point, 1894-95, 1899.


Whitaker, Mrs. Exonia-b. Feb. 5, 1831; d. Jan. 9, 1902; wife of P. H. Whitaker. Hogansville.


Whitaker, Oroon Datus-b. 1790; d. Oct. 26, 1842; m. Martha Rivers-b. 1805; d. Apr. 28, 1846. Whitaker Cemetery.


Whitaker, Oroon Datus-b. Nov. 13, 1849; d. May 4, 1905. Pinewood.


Whitaker, Plee Orion-b. June 12, 1841; d. Oct. 4, 1909; m. Elizabeth Askew-b. Oct. 4, 1842; d. May 7, 1897. Hogansville.


Whitaker, Sanders C .- b. Oct. 16, 1871; member of Co. M, 3rd Ga., Spanish-American War; d. Nov. 5, 1930. Corinth.


Whitaker, W. A .- b. Oct. 15, 1846; d. Mar. 8, 1920; wife-b. Feb. 15, 1846; d. June 21, 1928. Tatum Chapel.


Whitaker, R. T .- Clerk of West Point, 1879.


Whitaker, Thomas H .- Solicitor of 37th District Court, 1870-71; judge of County Court, 1883-86; state legislator, 1888-89.


White, Benjamin James-b. June 13, 1851; d. Apr. 22, 1909. Hillview.


White, D. N .- b. Aug. 9, 1837; d. Aug. 29, 1898. Emmaus.


White, Mrs. Elizabeth Cameron-b. Mar. 2, 1808; d. Jan. 30, 1841. Long Cane.


304


HISTORY OF TROUP COUNTY


Whitfield, Horatio S .- Troup County pioneer. Whitfield Cemetery.


Williams, J. B .- b. May 24, 1849; d. Mar. 11, 1917; m. M. R. Emory-b. Jan. 3, 1850; d. Apr. 26, 1912. Union.


Williams, John E .- b. June 22, 1820; d. Apr. 15, 1892; m. Lucy A. Hattox-b. Apr. 17, 1822; d. Apr. 12, 1900. Union.


Williams, Mrs. Malinda-b. Mar. 31, 1805; d. Feb. 8, 1858. Old Emmaus.


Williams, Wilson-Trustee LaGrange Female Academy, 1831; state senator, 1836.


Williams, W. L .- Mayor of West Point, 1879.


Williams, W. T .- b. Dec. 28, 1844; d. Dec. 16, 1931; m. Mary Emma Cofield-b. Aug. 27, 1850; d. Aug. 25, 1921. Harmony Church.


Willingham, John-b. Apr. 29, 1833; d. Feb. 7, 1899; m. Mary Elizabeth-b. June 20, 1847; d. Nov. 17, 1898. Hillview.


Wilson, Wilie-Judge of Inferior Court, 1834-36.


Wilson, William-b. Mar. 9, 1834; d. Aug. 25, 1879; m. Ava Watts-b. Jan. 27, 1844; d. Dec. 4, 1917. Pinewood.


Wimbish, H. S., physician-b. Dec. 1, 1809; d. June 24, 1875; m. Emma Louisa-b. Feb. 17, 1826; d. July 19, 1859; m. (2) Adelaide Elizabeth Stanley-b. 1820; d. Jan. 9, 1883. Hillview.


Winn, E. T .- County commissioner, 1880-82; clerk of Superior Court, 1887-96.


Winston, George Hendree-b. Mar. 5, 1815; d. Dec. 4, 1887; m. Ann H .- b. Jan. 7, 1824; d. May 30, 1895. Whitaker Cemetery.


Winston, Oroon Datus-b. July 16, 1840; d. Feb. 7, 1900; m. Louise Lyon-b. Aug. 20, 1845; d. Apr. 6, 1930. Whitaker Cemetery.


Winston, Thomas-b. Oct. 11, 1781; d. Dec. 12, 1864; m. Susan C .- b. Aug. 16, 1796; d. Feb. 28, 1869. Winston Cemetery.


Winston, William Caldwell-b. Aug. 26, 1838; d. Oct. 18, 1871; m. Ann Austin Tinsley -b. July 3, 1848; d. Apr. 24, 1871. Whitaker Cemetery.


Wisdom, John M .- b. Oct. 1, 1826; d. July 22, 1898; m. M. J .- b. Apr. 2, 1832; d. Feb.


13, 1887; m. Apr. 1, 1853. Wisdom Cemetery.


Wisdom, John Madison-b. Prince Edward County, Va., Oct. 1, 1826; d. July 22, 1892; m. May Jane Williams; to Troup County in 1847.


Wisdom, L. C., physician-b. Feb. 13, 1831; d. Mar. 5, 1888; m. Mary J .- b. July 4, 1839; d. Apr. 1, 1912. Corinth.


Wisdom, William Craddock-b. Apr. 6, 1835; d. June 10, 1898; m. (1) on Jan. 16, 1855, to Emma D. Spivey; m. (2) on Dec. 10, 1872, to Martha D. Harmon-b. Aug. 3, 1845; d. Dec. 30, 1923. Salem.


Witham, John D .- b. Aug. 22, 1814; d. July 17, 1872. Hillview.


Witham, Mrs. Mary Stuart-d. Mar. 22, 1895. Hillview.


Witherspoon, Charles Pettigrew-No dates; m. Philogenia. Hillview.


Wolfe, Jacob H .- b. Feb. 27, 1832; d. Nov. 10, 1887; m. Mary E. Cargile-b. June 26, 1840; d. (indecipherable). Pinewood.


Wood, M. S .- b. Apr. 5, 1848; d. Aug. 28, 1893. Pinewood.


Woodall, Samuel Passens-b. June 18, 1822; d. Dec. 4, 1911; m. Mathilda Wilson-b. Aug. 20, 1824; d. June 21, 1894. Lebanon Church.


Woodruff, H. G .- County commissioner, 1923-32.


Woodyard, Henry T .- Clerk of West Point, 1887, 1888-90, 1900-04; mayor of West Point, 1891-92, 1894-95; ordinary, 1901-25.


Woodyard, Mrs. Martha Higginbothem-b. Apr. 24, 1835; d. Dec. 22, 1902; wife of James Woodyard. Pinewood.


305


OFFICIALS AND OLD CITIZENS OF TROUP COUNTY


Word, Frank-b. July 28, 1851; m. Eugenia Pullin; county commissioner, 1899-04; Hogans- ville industrial factor.


Wright, George-b. Nov. 14, 1824; d. Feb. 6, 1905. Family Cemetery.


Wright, Richard-b. 1794; d. Oct. 21, 1875. Family Cemetery.


Wright, Martha-b. 1815; d. June 21, 1881. R. Wright Cemetery.


Wright, Sallie V .- b. Jan. 15, 1848; d. Sep. 6, 1881. R. Wright Cemetery.


Wright, John F .- b. June 1, 1834; d. Sep. 6, 1907; m. Mathilda-b. Nov. 18, 1842; d. Apr. 6, 1915. Traylor-Wright Cemetery.


Wright, Mrs. Thyrsa Francis-b. Nov. 29, 1829; d. Sep. 12, 1907. Pinewood.


Wyatt, Lee D .- state legislator, 1917-22; judge Superior Court, 1931, to date.


Wyche, J. W .- b. 1835; d. 1919. Bethel Church.


Yancey, S. W .- b. Nov. 8, 1800; d. Sep. 17, 1864; m. Emma C .- b. Jan. 6, 1845; d. Mar. 6, 1866. Hillview.


Yancey, William C .- Mayor of LaGrange, 1874-75; ordinary, 1877-88.


Yeatman, J. Woods-b. July 5, 1823; d. May 12, 1864. Hillview.


Young, James G .- b. Dec. 4, 1830; d. Aug. 20, 1914; m. Martha Jane Freeman-b. June 29, 1851; d. May 12, 1923. Hillview.


Young, Robert M., Sr .- b. Sep. 2, 1822; d. Apr. 20, 1878; m. (1) Mary Eaton Yancey- b. Dec. 13, 1837; d. Apr. 12, 1857; m. (2) Susan Elizabeth Farley Pitts-b. Aug. 10, 1831; d. May 2, 1900. Hillview.


Young, Robert M., Jr .- Ordinary, 1888-93; state legislator, 1907-10.


Zachry, Alfred F .- b. Mar. 4, 1919; d. July 27, 1868; m. Alberta Lanier-b. Aug. 27, 1836; d. Feb. 1, 1903. Pinewood.


Zachry, Thomas A .- b. May 22, 1849; d. Apr. 16, 1900. Hogansville Cemetery.


Zachry, W. D .- Clerk of Hogansville, 1905-06.


CHAPTER XXVIII. STATESMEN OF GEORGIA


United States Senators


ANTE-BELLUM


Baldwin, Abraham 1799-07


Berrien, John M. 1825-29,1841-52


Bibb, W. W 1813-16


Jones, George 1807


Bulloch, W. B.


1813


King, John P. 1833-37


Lumpkin, Wilson 1837-41


Milledge, John. 1806-09


Colquitt, Walter T.


1843-48


Crawford, William H.


1807-13


Cuthbert, Alfred 1835-43


Tattnall, Josiah 1796-99


Dawson, William C.


1849-55


Toombs, Robert 1853-61


Elliott, John. 1819-25


Troup, George M 1816-18, 1831-33


Few, William 1789-93


Walker, Freeman. 1819-21


Forsyth, John


1818-19, 1829-35


Walton, George 1795-96


Gunn, James. 1789-01


Ware, Nicholas. 1821-24


1861-71-No representation in United States Senate.


CONFEDERATE


Hill, Benjamin Harvey.


1861-65


Lewis, John W


1861-63


Johnson, Herschel V.


1863-65


POST-BELLUM


Miller, H. V. M. 1871


Norwood, Thomas M


1871-77


Hill, Benjamin H.


1877-82


Gordon, John B. 1873-80


Brown, Joseph E 1880-91


Gordon, John B 1891-97


Clay, Alexander S. 1897-10


Terrell, Joseph M. 1910-11


West, William 1914


Hardwick, Thomas W.


1914-19


Harris, W. J ...


1919-32


Felton, Mrs. Rebecca 1922


George, Walter F. 1922-33


Members of Congress


ANTE-BELLUM. Number variable and not always by districts, but rather at large.


Abbott, Joel 1817-25


Baldwin, Abraham 1787-99


Alford, Julius C. 1836-37, 1839-43


Barnett, William


1812-15


Bailey, David J 1851-55


Russell, Richard B. 1933-


Hill, Joshua 1871-73


Barrow, Pope. 1882-83


Colquitt, Alfred H. 1883-94


Walsh, Patrick 1894-95


Bacon, Augustus O 1895-14


Smith, Hoke 1911-21


Watson, Thomas 1921-22


Cohen, John S. 1932


Jackson, James 1793-95, 1801-06


Johnson, Herschel V. 1848-49


Charlton, Robert M.


1852-53


Cobb, Thomas W.


1824-28


Prince, Oliver H. 1828-31


Tait, Charles. 1809-19


Iverson, Alfred


1855-61


Black, Edward J.


1839-45


307


STATESMEN OF GEORGIA


Bibb, William


1805-13


Bryan, Joseph


1803-06


Carey, George


1823-27


Jones, James.


1799-01


Jones, John J ..


1859-61


Jones, John W


1847-49


Chastain, E. W.


1851-55


Clayton, A. Smith


1831-35


Cleveland, Jesse F


1835-39


Clinch, Duncan L


1843-45


Cobb, Howell


1807-12


Cobb, Howell


1843-49, 1855-57


Cobb, Thomas W


1817-21, 1823


Coffee, John


1833-36


Colquitt, Walter T


1839-40, 1842-43


Cook, Zadoc


1816-19


Colquitt, Alfred H.


1853-55


Cooper, Mark A.


1839-43


Crawford, George W


1842-43


Crawford, Joel


1817-21


Crawford, Martin J


1855-61


Cuthbert, John Alfred


1813-27


Dawson, William C.


1836-43


Dent, William B. M.


1853-55


Early, Peter ..


1802-07


Floyd, John.


1827-29


Fort, Tomlinson .:


1827-29


Foster, Nathaniel G.


1855-57


Foster, Thomas F


1829-35,1841-43


Forsyth, John


1813-17, 1823-27


Gamble, Roger


L


1833-35, 1841-43


Gilmer, George R


1821-23, 29-30, 33-35


Glascock, Thomas.


1836-39


Grantland, Seaton


1835-39


Gartrell, Lucius J.


1857-61


Habersham, Rich. W


1839-42


Hackett, Thomas C.


1849-51


Hammond, Samuel


1803-05


Haralson, Hugh A.


1843-51


Hall, Bolling


1813-17


Hardeman, Thomas, Jr.


1859-61


Haynes, Charles E.


1825-31,1835-39


Hill, Joshua


1857-61


Hillyer, Junius.


1851-55


Holsey, Hopkins


1835-39


Holt, Hines.


1840-41


Iverson, Alfred.


1847-49


Jackson, Jabez.


1835-39


Jackson, James.


1787-91


Jackson, James


1857-61


Jackson, Joseph W


1849-53


Johnson, James.


1851-53


Carnes, Thomas :


1793-95


Chappell, Absalom


1843-45


Jones, Seaborn


1833-35, 1843-45


King, Thomas B


1839-43, 1845-49


Lamar, Henry G.


1830-33


Love, Peter.


1859-61


Lumpkin, John H


1843-47, 1855-57


Lumpkin, Wilson


1815-17, 1827-31


Mathews, George


1787-91


Mead, Cowles.


1805 unseated


Meriwether, David


1802-07


Meriwether, James.


1825-27


Milledge, John


1791-93, 95-99, 01-02


Millen, John


1843 died


Newnan, Daniel


1831-33


¡Nisbet, Eugenius


1839-41


Owen, Allen F.


1849-51


Owens, George


W.


1835-39


Poe, Washington


1845 resigned


Reese, David A.


1853-55


Reid, Robert R.


1819-23


Schley, William


1833-35


Seward, James ]


1853-59


Smelt, Dennis


1806-11


Spaulding, Thomas.


1805-07


Stephens, Alex. H


1843-59


Stiles, William H.


1843-45


Taliaferro, Benj.


1799-02


Tattnall, Edward F


1821-27


Telfair, Thomas.


1813-17


Terrell, William.


1817-21


Thompson, Wiley


1821-33


Toombs, Robert.


1845-53


Towns, George W.


1835-39, 1845-47


Trippe, Robert P.


1855-59


Troup, George M


1809-13, 1817-19


Underwood, John W. H .__ 1859-61


Warner, Hiram


1855-57


Warren, Lott.


1839-41


Wayne, Anthony


1791 unseated


Wayne, James M.


1829-35


Wellborn, M. J


1849-51


Wilde, Richard H.


1815-17, 1823-35


Willis, Francis.


1791-93


Wright, Augustus R.


1857-59


308


HISTORY OF TROUP COUNTY


RECONSTRUCTION


Bethune, Marion 1871


Clift, Joseph W. 1868


Corker, Stephen A 1871


Edwards, W. P. 1868


Gove, Samuel F. 1868


Long, Jefferson F 1871


Young, P. M. B.


1868, 1871


CONFEDERATE CONGRESSMEN


Akin, Warren, 10th 1863-65


Anderson, Clifford, 4th 1863-65


Bell, Hiram P., 9th 1863-65


Blandford, Mark H., 3rd. 1863-65


Clark, W. W., 6th. 1861-63


Echols, J. H., 6th. 1863-65


Gartrell, Lucius, J., 8th 1861-63


Hartridge, Julian, 1st. 1861-65


Holt, Hines, 3rd


1861-62


Trippe, Robert P., 7th


1861-63


DEPUTIES TO PROVISIONAL CONGRESS


Bartow, Francis S.


Cobb, Howell, president.


Nisbet, Eugenius A.


Cobb, Thomas R. R.


Stephens, Alexander H., vice-president.


Crawford, Martin J.


Toombs, Robert, secretary.


Wright, Augustus R.


POST-BELLUM CONGRESSMEN FOR 4TH DISTRICT


Bigby, John S., Newnan 1871-73


Grimes, Thomas W., Columbus 1887-91


Harris, Henry R., Greenville 1873-79


Moses, Charles L., Turin. 1891-97


Persons, Henry, Talbotton 1879-81 Adamson, William C., Carrollton __ 1897-19


Buchanan, Hugh, Newnan 1881-85


Wright, William C., Newnan 1919-32


Owen, Emmett, Griffin 1933-


Governors of Georgia


COLONIAL


Oglethorpe, James Edward, founder of the colony


1732-43


Stephens, William, acting governor. 1743-51


Parker, Henry, acting governor. 1751-54


PROVINCIAL


Reynolds, John 1754-57


Ellis, Henry 1757-60


Wright, James, afterwards made a baronet 1760-76


Paine, William W 1871


Price, William P. 1871


Prince, Charles H. 1868


Tift, Nelson 1868


Whiteley, Richard H. 1871


Kenan, Augustus H., 4th 1861-63


Lester, George N., 8th 1863-65


Lewis, David W., 5th 1861-63


Munnerlyn, Charles J., 2nd 1861-63


Shewmake, J. T., 5th 1863-65


.Smith, James M., 7th 1863-65


Smith, William E., 2nd 1863-65


Strickland, Hardy, 10th 1861-63


Ingram, Porter, 3 rd 1863


Hill, Benjamin H.


Harris, Henry R., Greenville. 1885-87


Kenan, Augustus H.


309


STATESMEN OF GEORGIA


PRESIDENTS OF EXECUTIVE COUNCIL


Bulloch, Archibald 1776-77


Gwinnett, Button


1777


ANTE-BELLUM GOVERNORS


Brownson, Nathan


1781-82


Johnson, Herschel V.


1853-57


Brown, Joseph E.


1857-65


Lumpkin, Wilson


1831-35


Clark, John


1819-23


McDonald, Charles J


1839-43


Cobb, Howell


1851-53


Martin, John


1782-83


Crawford, George W 1843-47


Mathews, George


1787-88, 1793-96


Elbert, Samuel.


1785-86


Mitchell, David B.


1809-13, 1815-17


Emanuel, David


1801


Rabun, William


1817-19


Forsyth, John


1827-29


Schley, William.


1835-37


Gilmer, George R.


1829-31, 1837-39


Talbot, Matthew


1819


Tattnall, Josiah.


1801-02


Telfair, Edward


1790-93


Telfair, Elbert


1786-87


Houston, John


1778-, 1784-85


Towns, George W


1847-51


Treutlen, John A.


1777-78


Jackson, James.


1798-01


Walton, George


1779-80, 1789-90


Jenkins, Charles


1865-68


Wereat, John


1778-79


RECONSTRUCTION GOVERNORS


Huger, Gen. T. H., military. 1868


Bulloch, Rufus E 1868-71


Conley, Benjamin 1871-72


POST-BELLUM GOVERNORS


Smith, James M. 1872-76


Colquitt, Alfred H. 1 876-82


Stephens, Alex H.


1882-83 died


Boynton, James S.


1883


McDaniel, Henry D.


1883-86


Harris, Nathaniel E.


1915-17


Gordon, John B


1886-90


Northen, William J.


1890-94


Atkinson, William Y.


1894-98


Candler, Allen D.


1898-02


Terrell, Joseph M. 1902-07


Smith, Hoke.


1907-09


Brown, Joseph M.


1909-11


Smith, Hoke


1911


Slaton, John M.


1911


Brown, Joseph M.


1912-13


Slaton, John M.


1913-15


Dorsey, Hugh M.


1917-21


Hardwick, Thomas W


1921-23


Walker, Clifford


1923-27


Hardman, L. G.


1927-31


Russell, Richard B


1931-33


Talmadge, Eugene


1933 --


Early, Peter


1813-15


Milledge, John


1802-06


Hall, Lyman


1783-84


Handly, George.


1788-89


Heard, Stephen


1781


Howley, Richard


1780-81


Irwin, Jared


1796-98, 1806-09


Troup, George M


1823-27


Johnson, James


1865


310


HISTORY OF TROUP COUNTY


Troup County Senatorial Representatives


TROUP COUNTY-1827-44


Sledge, Whitfield H. 1827-30


Haralson, Hugh A. 1837-38


Bailey, Samuel A. 1831


Jenkins, Cyrus R. 1839


West, Henry 1832


Beasley, Jarrell 1840


Dougherty, William


1833-34


Culberson, James 1841


Alford, Julius C ..


1835


Ridley, Robert A. T.


1842-44


29TH DISTRICT-1845-52


Ridley, Robert A. T.


1845-46


Ferrell, Blount C. 1849-50


Johnson, Berry D.


1847-48


Wright, Benjamin H. 1851-52


TROUP COUNTY-1853-60


Ridley, Robert A. T.


1853-54


Hill, J. S.


1857-58


Beasley, William P.


1855-56


Hill, Benjamin H.


1859-60


37TH DISTRICT, 1861, TO DATE


Beasley, William P 1861-63


Hamrick, W. D 1900-01


Mabry, C. W


1863-65


Park, Walter G. 1902-04


McDaniel, J. B.


1865-67


Ware, J. B.


1905-06


Merrill, W. W.


1868-70


Steed, E. T. 1907-08


Peddy, G. W.


1871-74


Longley, Francis M.


1909-10


Slaughter, J. T.


1875-77


Moore, O. A. 1911-12


Speer, John A.


1878-79


Hixon, John T.


1913-14


Daniel, W. Heflin


1880-81


Moon, Edward T.


1915-16


Mandeville, L. F.


1882-83


Loftin, Frank S.


1917-18


Traylor, John H.


1884-85


Steed, E. T.


1919-20


Jackson, R. H.


1886-87


Jones, John H


1921-22


Sharpe, E. H


1888-89


Loftin, Frank S. 1923-24


Tatum, Seth Sledge


1890-91


Boykin, Shirley C. 1925-26


Whitaker, P. H., Jr ..


1892-93


Thompson, Arthur H. 1927-28


Sharpe, E. H.


1894-95


Mickle, Charles M.


1929-30


Turner, William W.


1896-97


Beck, L. H. P. 1931-32


Davis, William J., Jr ... 1898-99


Terrell, J. Render 1933 --


Troup County Legislators


ANTE-BELLUM REPRESENTATIVES


Alford, Julius C .. 1833


Chivers, Joel M


1841-42


Beasley, Stephen W. 1847


Clark, Leonard H. 1843


Bigham, Benjamin H. 1857-61


Culberson, John P


1849-50


Boykin, John T.


1855-56


Curtright, Samuel


1840-41


Bull, Orville A 1837


Darden, Willis 1839-40


Cameron, Benjamin H .. .1842, 1847, 1854


Dougherty, Robert 1835-38


311


STATESMEN OF GEORGIA


Dougherty, William 1828


Humber, Robert C. 1860


Fannin, Augustus B 1853-54, 1859


Johnson, Sankey T. 1840-41


Fannin, W. F. 1851-52


Johnson, William H 1843


Faver, Henry. 1849-50


Kennon, Charles L. 1827


Ferrell, Mickleberry 1843


Lesley, Peter W. 1843-44


Hall, John C. 1839


Lewis, John S. 1835-36


Hamilton, James 1834


McCoy, Leroy 1830, 1832


Haralson, Hugh A.


1831-32


Norwood, Andrew P 1859-60


Harris, Absalom S. 1845


Phillips, John 1841


Harrington, John M. 1857-58


Sterling, Wiley J. 1829


Hendon, Hartfield 1839


Taylor, Jonathan 1839-40


Hill, Benjamin H


1851-52


Walker, James R 1845


Hill, John S.


1855-56


Webb, John C. 1838


Holt, William 1833-34


West, Henry


1842


WAR AND RECONSTRUCTION


Atkinson, N. L. 1861-63


Long, James A .. 1863-65


Bigham, Benjamin H.


1861-64


McCormick, J. T


1868-70


Caldwell, John H.


1868-70


Ridley, Robert A. T. 1865-67


Frost, F. A. 1865-67


Swanson, Sherwood W. 1864-65


POST-BELLUM REPRESENTATIVES


Awtry, John F


1877-79


Hines, W. F. 1911-16


Bankston, W. Trox.


1917-18


Jones, James F. 1884-85


Booker, J. H.


1905-06


Lane, Heflin H. 1915-16


Bull, Orville A., Jr .. 1880-81


Longley, Francis M. 1873-74, 1905-06


Carlton, J. N. 1888-89


Longley, Frank P 1919-20, 1933


Cato, William W. 1871-72


Lovejoy, Hatton 1909-12


Clark, W. H


1871-72


McCulloh, Mark 1923-24


Cook, Beverly C.


1880-81


Martin, Raymond W. 1925-31


Cox, Albert H.


1877-79


Moon, Edward T. 1913-14


Crenshaw, Thomas C. 1884


Mooty, Marvin U. 1929-31


Daniel, James B.


1921-27


Park, Walter G. 1900-01


Davis, Duke. 1931-33


Pitman, Edward D 1875-76


Dozier, E. N.


1902-03


Pitman, James H 1886-87, 1894-95


Fannin, James H.


1875-76


Ridley, James B. 1902-03


Freeman, R. A.


1900-01


Tatum, Sledge S 1894-95


Freeman, R. A. S. 1892-93


Thompson, J. F. 1890-91


Hammett, J. D. 1898-99


Traylor, Robert B. 1890-91


Harrison, W. Terrell


1933 --


Tuggle, William T. 1907-10


Hart, Milledge H.


1886-87


Turner, William W. 1885


Hendon, W. Scott


1892-93


Whitaker, Thomas H. 1888-89


Hill, B. H.


1896-97


Wyatt, Lee B. 1917-22


Hill, J. L. 1873-74


Young, Robert M. 1907-10


CHAPTER XXIX. ACTS OF LEGISLATURE


HE following Acts of the Legislature are reproduced here, as they contain subject matter of interest in the study of the municipalities and the county. Many others are available, but merely change some point of minor interest.


COUNTY ORGANIZATION. December 11, 1826. An Act to organize the territory lately acquired from the Creek Indians, lying between the Flint and the Chattahoochee rivers.


Be it enacted by the Senate and House of Representatives of the State of Georgia in General Assembly met, and it is hereby enacted by the authority of the same, That all that part of the territory lately acquired from the Creek Indians, lying between the Flint and the Chattahoochee rivers, immediately above the old line of Early County and known as the First Section, shall form one county to be called Lee.


That all that part of said territory lying between the rivers aforesaid, and known as the Second Section, shall form one county to be called Muscogee.


That all that part of said territory lying between said rivers, and known as the Third Section, shall form one county to be called Troup.


That all that part of said territory east of the Chattahoochee river, and known as the Fourth Section, or upper section, shall form one county to be called Cowetaw.


That all that part of said territory lying west of said river Chattahoochee shall form one county to be called Carroll.


That on the first Monday in May next (1827) the persons who may be in said counties, may meet together and under the superintendence of three freeholders, elect five Justices of the Inferior Court for their respective counties, a Clerk of the Superior and Inferior Courts, a Sheriff, a Tax Collector, a Tax Receiver, a Coroner, and a County Surveyor.


That the place of election in the county of Lee, shall be Pondstown, or William's store: That the place of election in the county of Muscogee, shall be at the house of William C. Osburn; That the place of election in the county of Troup, shall be at the house of Joseph Weaver; That the place of election in the county of Carroll, shall be at the McIntosh Reserve, at the house of William O. Wagnon.


FIRST BOUNDARY CHANGE. December 14, 1827. An Act for the division of the late acquired counties of Carroll, Troup, Muscogee, and Lee into counties of a proper shape and size.


Be it enacted by the Senate and the House of Representatives of the State of Georgia in General Assembly met, and it is hereby enacted by the authority of the same, that the lately acquired counties of Carroll, Troup, Muscogee, and Lee be divided into counties of a proper size and shape.


That so much of the original county of Carroll as is contained in the following bounda- ries: Commencing at the intersection of the north line of the Fifteenth Land District of Carroll County and the Alabama line, thence eastward along said line to the Chatta- hoochee river, thence along the northern bounds of Twelfth and Eleventh Land Districts of Troup County to the northeast corner of Land Lot No. 5 in the Eleventh District, thence southward to the southeast corner of Land Lot No. 96 in the Third Land District, thence westward to the bounds of Alabama, thence in a northerly direction to the point of commencement, shall form the county of Troup.


REORGANIZATION. December 24, 1827. An Act to organize the counties of Meriwether, Troup, Harris, Talbot, Marion, and Muscogee.


313


ACTS OF LEGISLATURE


Sec. 1. Be it enacted by the Senate and House of Representatives of the State of Georgia in General Assembly met, and it is hereby enacted by authority of the same, That on the first Monday of February next (1828) the persons who reside in the counties of Meri- wether and Troup, may meet together, and under the superintendence of three freeholders elect so many Justices of the Inferior Court for their respective counties as are required by law; also, a Clerk of the Superior and Inferior Courts, a Sheriff, Tax Collector, Tax Receiver, Coroner, and County Surveyor.


Sec. 2. And be it further enacted, That the place of election in the county of Meri- wether shall be at the house of Hugh W. Ector; in the county of Troup, at the house of Nicholas Johnson.


Sec. 3. That the said freeholders shall certify under their hands to the Governor the persons so elected, who shall thereupon be commissioned to hold their offices till the next general elections for the like officers throughout the state, unless these offices be sooner vacated by law.


Sec. 4. County Town. And be it further enacted, That the Justices of the Inferior Court, in their respective counties, or a majority of them, shall fix the site of their neces- sary public buildings as they may think most conducive to the public good; and they shall have the power of erecting all the necessary public buildings in their respective counties, and for that purpose purchase a lot of land for a county town, except they should fix upon a fraction as the public site, then it shall be the duty of the Court to assess the value of the fraction and to enter into the usual obligation for the payment of fractions, and to lay out a county town and dispose of the lots as they may think most conducive to the public interest; and it shall be the duty of the said Inferior Court to reserve two lots, one acre each, for academies, and four lots, one acre each, for religious purposes; and it shall be the duty of the Inferior Court to execute titles to each of the religious denominations, to one of the lots thus reserved.




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.