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.