History of Troup county, Part 33

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 33


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


Sec. 5. Militia Districts. And be it further enacted, That the said Justices as soon as practicable shall lay off their respective counties into captains districts, and whenever the said districts are defined, they shall advertise, and one or more of them attend the election of two Justices of the Peace in each captain's district, giving fifteen days notice thereof, who shall be commissioned to continue in office till the next general election of Justices of the Peace throughout the State unless their offices be sooner vacated by law.


Sec. 6. And be it further enacted, That the Justices of the Peace after they have been commissioned as aforesaid, it shall be their duty to advertise in their respective districts the election of subaltern officers as required by the militia laws now in force, and the said captain shall as early as practicable make out a complete roll of all such persons as are liable to do militia duty, and return the same to the Inferior Court.


Sec. 7. And be it further enacted, That the Judges of the Court shall in due time order an election for field officers, giving fifteen days notice of the same, and it shall be the duty of two or more magistrates to superintend said election and certify the same as required by the militia laws.


Sec. 8. And be it further enacted, That the Justices of the Inferior Court for said counties, shall proceed to select grand and petit jurors agreeable to the law now in force.


Sec. 9. And be it further enacted, That where there are magistrates and military officers in any of the counties above named, that the Justices of the Inferior Court be required to lay off their districts, and have elections only where there are not a sufficient number of those officers in their district.


Sec. 10. And be it further enacted, That no part of this Act be so construed as to turn out any officer before the time expires for which elected.


314


HISTORY OF TROUP COUNTY


LAST MAJOR BOUNDARY CHANGE. December 22, 1830. An Act to form a new county from the counties of Troup, Coweta, and Carroll counties: Heard County, giving the northern boundary of Troup.


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 the authority of the same, That from and after the passing of this Act, all that territory lying within the following bounds, viz .: Commencing on the Chattahoochee river at the corner of fraction number one hundred sixty-one and one hundred sixty-three in the Fourth District of Carroll County, thence west a straight line to the Alabama line; thence along said state line to the northwest corner of lot number one hundred sixty in the Fifteenth District of former Carroll, now Troup County; thence in a straight line to the corner of fraction number forty-eight on the river in the Fourteenth District of former Carroll, now Troup County; thence up said river to the mouth of Potato Creek in the Twelfth District of Troup County; thence in a straight line to the southeast corner of lot number one hundred twenty in the Third District of Coweta County; thence in a straight line to the northwest corner of fraction number one hundred seventy-six in the Fourth District of Coweta County on the Chat- tahoochee river; thence a straight line to the beginning corner, shall form a new county to be called and known by the name of Heard, in memory of Stephen Heard, late of the county of Elbert, deceased.


Sec. 2. And be it further enacted, That said county shall be included in the Chatta- hoochee circuit, and form a part of the First Brigade, of the Ninth Division of the Georgia Militia.


Sec. 3. And be it further enacted, That all officers, civil and military, that are included in the county of Heard, shall hold their respective commissions in the same manner as if commissioned for said county.


Sec. 4. And be it further enacted, That the Superior and Inferior Courts and county elections shall be held at the house of Joshua Davis, until the Inferior Court shall fix a permanent site for the same; that George H. Cooper, William Barclay, Matthew Coleman, and Thomas C. Pinkard be and they are hereby appointed commissioners with authority to superintend the election of Justices of the Inferior Court, and other county officers and to do and perform all other acts preparatory to the organization of said county.


Sec. 5. And be it further enacted, That all lines as mentioned in the first section of this Act are and shall be the permanent bounds of said county of Heard; and that the line running through the counties of Troup and Coweta shall be run and plainly marked by some suitable person, selected by the above named commissioners, who shall be compen- sated for running said line out of the funds of said county of Heard, so soon as there shall be county funds to do so.


Sec. 6. And be it further enacted, That all laws and parts of laws militating against this Act be, and the same are hereby repealed.


INCORPORATION OF FRANKLIN (WEST POINT). December 26, 1831. An Act: To in- corporate the town of Franklin in the county of Troup and to authorize the trustees of the Franklin Academy to erect their building on the lot number two hundred eighty-three in the Fifth District of said county.


Sec. 1. Commissioners. 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 Charles R. Pearson, William Atkins, Robert M. Richards, Thomas Er- win, and John C. Webb be, and are hereby appointed commissioners for the town of Frank- lin, in the county of Troup, and shall continue in office until their successors are ap- pointed, agreeable to the provisions of this Act.


315


ACTS OF LEGISLATURE


Sec. 2. Elections. And be it further enacted by the authority aforesaid, That on the first Monday in April, 1832, and on the first Monday in each and every April thereafter, it shall be lawful for all persons, inhabitants in the corporate limits of said town, entitled to vote for members of the legislature, to assemble at some public place previously desig- nated by advertisements in said town, and under the superintendence of two or more Justices of the Peace of the county, to elect by ballot five commissioners for said town who shall continue in office for one year, and until their successors are elected; and if it shall so happen that the election is not held on the day before appointed, it shall be lawful for the same to be held on any other day, in the manner and form before described by this Act, upon ten days notice being given thereof, in two or more public places in said town; and in case of the death, resignation, or removal of any of said commissioners, those re- maining shall have the power to fill such vacancy or vacancies until the next annual election.


Sec. 3. Ordinances. And be it further enacted by the authority aforesaid, That the aforementioned commissioners and their successors in office shall have full power and authority to pass all laws, rules and regulations for the police of said town as shall seem to be conducive to the health, peace and well-being of the inhabitants thereof; provided, the same shall not be repugnant to the Constitution of this State, and the United States, and they shall have full power and authority to appoint such officers as shall be necessary to carry into effect and execute such rules and regulations.


Sec. 4. Boundary. And be it further enacted by the authority aforesaid, That the said commissioners and their successors in office shall have jurisdiction over the lot number two hundred and eighty-three and the fractional lot number three hundred eighteen in the Fifth District of Troup County.


Sec. 5. Taxation. And be it further enacted by the authority aforesaid, That the commissioners and their successors in office shall have the power to levy a poll tax on the inhabitants, and to tax all property in said town; provided, the said poll tax shall not exceed one dollar, and the tax on property shall not exceed that required by the State.


Sec. 6. Executions. And be it further enacted by the authority aforesaid, That the commissioners shall be authorized to issue executions for the taxes, fines and penalties, and the same shall be collected as magistrate's executions.


. Sec. 7. Franklin Academy. And be it further enacted by the authority aforesaid, That the trustees of the Franklin Academy be and they are hereby authorized to erect their academy on said lot number two hundred eighty-three, any provision of this Act to the contrary notwithstanding.


CHANGE OF NAME OF FRANKLIN. December 24, 1832. An Act: To change the name of Franklin, in Troup County, to the town of West Point, and also to change the name of Franklin Academy to that of West Point Academy, and also to alter and amend the Act, passed the 26th of December, 1831, incorporating the town of Franklin.


CITY OF WEST POINT. February 13, 1854. An Act: To amend the several Acts of force in relation to the incorporation of the town of West Point, and to incorporate the same under the name of the City of West Point, and to provide for the election of a mayor and aldermen, and such other officers as may be required, and to confer on them specified powers, and for other purposes.


LIMITS OF WEST POINT. December 26, 1835. An Act to extend and define the cor- porate limits of the town of West Point, in Troup County.


Sec. 1. Limits. 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 from and immediately after the passage of this Act, the corporate limits of


316


HISTORY OF TROUP COUNTY


said town shall be, and they are extended over fractions fifty-seven, fifty-eight, and fifty- nine, lying on the western side of Chattahoochee river, in the Sixteenth District of origi- nally Carroll, but now Troup County; also over fractions three hundred sixteen, three hun- dred seventeen, and three hundred eighteen, the whole of lots two hundred eighty-three, and two hundred eighty-four, and the southern half and the northwest quarter of lot number two hundred eighty-five, lying on the east side of said river, in the Fifth District; so that the lots and fractions herein specified may be included and embraced within the limits of the corporation of said town of West Point, in Troup County.


Sec. 2. Commissioners. And be it further enacted by the authority aforesaid, That Charles R. Pearson, Beaman H. Martin, Lawrence Gahagan, Greene W. Hill, and Hutchin- son Burnham be and the same are hereby appointed commissioners for the town of West Point; that said commissioners shall have the privilege of electing an Intendant from their own body for said town; which Intendant and commissioners shall continue in office till successors are chosen according to the provisions of this Act.


Sec. 3. Elections. And be it further enacted by the authority aforesaid, That on the second Monday in January, 1837, and on the same day of every subsequent year, it shall be lawful for all persons residing within the corporate limits of said town, entitled to vote for members of the legislature, to assemble under the superintendence of two or more jus- tices of the peace, or of the Inferior Court, and elect by ballot an Intendant and four commissioners, who shall continue in office one year, and until their successors are elected. And if it shall happen that such election should not be held at the specified time, it may be lawful for the same to be held on any other day, upon ten days notice being given thereof, at two or more public places within the limits of said town; and if vacancies should occur, the remaining commissioners are authorized to fill such vacancies till the next an- nual election.


Sec. 4. Powers. And be it further enacted, That the above mentioned commissioners shall be known as the Intendant and Commissioners of the town of West Point, and by such, their corporate name, shall sue and be sued, and shall have a common seal, and shall have full power to pass all by-laws and ordinances that may conduce to the health and peace of said town, and appoint such officers as may be necessary to execute the same; Pro- vided, such regulations be not repugnant to the constitution and laws of this State, or the United States.


Sec. 5. Bridge. And be it further enacted by the authority aforesaid, That Abner McGehee; George Whitman, Edward Hancock, John Scott, Sr., Francis M. Gilmer, John C. Webb, and Charles R. Pearson be, and the same are hereby authorized to build a bridge across the Chattahoochee river, at any point within the limits of said incorporation they may deem expedient, and that they be entitled to such tolls as are received by the existing ferry at that place.


LAGRANGE FEMALE ACADEMY. December 26, 1831. An Act to incorporate certain Academies, and to appoint trustees for said Academies.


The first three sections refer to establishment of county academies in various parts of Georgia.


Sec. 4. Trustees. That Wilson Williams, Julius C. Alford, Rufus Broome, James Her- ring, John E. Gage, William A. Redd, and Joseph Poythress, and their successors in office, be and they are appointed and declared to be a body corporate, under the name and style of the Trustees of the LaGrange Female Academy, in the county of Troup.


Sec. 17. Common Seal. Each of the said corporations shall have the privilege of using a common seal.


317


ACTS OF LEGISLATURE


Sec. 20. And be it further enacted, That all laws and parts of laws militating against this Act, the same are hereby repealed.


LAGRANGE FEMALE INSTITUTE. December 26, 1851.


Sec. 1. That from and after the passage of this Act, the name of the LaGrange Female Institute, incorporated by Act of the General Assembly, approved 17th of De- cember, 1847, be and the same is hereby changed to the name of the LaGrange Female College, and that the powers, privileges and immunities, granted to the LaGrange Female Institute, shall continue and inure to the LaGrange Female College.


Sec. 2. And be it further enacted, That the trustees in whom is vested the title to the houses and lots on which LaGrange Female Institute has been heretofore situated, are au- thorized to sell the same at public outcry, so soon as the same can be done on such terms as they shall deem best, subject, however, to the lien or liens of Joseph T. and Hugh B. T. Montgomery, or either of them, on the same.


Sec. 3. Be it further enacted, That all laws and parts of laws militating against this Act, be and the same are hereby repealed.


December 17, 1847, LaGrange Female Institute was incorporated with a charter for twenty years, and given power to confer degrees. The following were named in the charter as trustees: Sampson Duggar, Hampton W. Hill, Daniel McMillan, Orville A. Bull and Thomas B. Greenwood.


LAGRANGE FEMALE COLLEGE. December 19, 1859. Whereas the LaGrange Female Academy was originally incorporated by the Legislature of Georgia in 1831, and the same was duly organized according to the true intent and meaning of the Act; and whereas the name of said Academy was afterwards changed to the name of the LaGrange Female In- stitute; and whereas, the name was subsequently by Act of the General Assembly changed to the name of the LaGrange Female College, and certain privileges and rights were con- ferred by each of the said several Acts; and whereas Joseph T. and Hugh B. T. removed said Institution to a more eligible location, and incurred great expense in erecting buildings and procuring apparatus, and in making great improvements; and whereas, on the 29th day of January, 1857, said Joseph T. Montgomery and Hugh B. T. Montgomery, by indenture, did duly convey said LaGrange Female College to William J. Parks, Caleb W. Key, Albert E. Cox and others, as trustees appointed by and acting for the Georgia Annual Conference of the Methodist Episcopal Church, South; and whereas, said Conference has since said day held and managed said College, by its trustees, and have at various times added to and filled vacancies in said Board of Trustees. Therefore the General Assembly do enact, that the transfer and sale of said LaGrange Female College to the trustees named in said deed, and for the purposes therein named, be and the same is, hereby ratified and made legal, and that said new trustees and their successors do hold and enjoy and exercise all the powers, rights, franchises and privileges heretofore granted by the several Acts aforesaid, as fully as if they had been the original trustees for said institution of learning.


That the present Board of Trustees, to-wit: Robert A. T. Ridley, president; James B. Payne, Caleb W. Key, John C. Simmons, Gadwell J. Pearce, Charles R. Jewett, William J. Scott, John W. Talley, Robert B. Lester, George C. Clark, William H. Evans, James W. Hinton, Eustace W. Speer, William D. Martin, James M. Chambers, James M. Beall, Simon W. Yancey, Albert E. Cox, and Benjamin H. Hill, and their successors in office, be and they are hereby incorporated and made a body corporate, under the name and style of the LaGrange Female College, and as such may sue and be sued, plead and be impleaded in any court of law or equity in this State, may have a common seal, and adopt all by-laws and


318


HISTORY OF TROUP COUNTY


regulations for the government of said College they may deem fit and proper, not repug- nant to the Constitution and laws of this State and of the United States.


That the said LaGrange Female College may confer degrees, grant diplomas, regulate instruction, and do all other things necessary to be done, and have all the powers, privileges and franchises heretofore conferred upon any literary female college in this State, and may do all things properly attaching to a college of the highest grade.


That said Board of Trustees shall have power to fill vacancies and enlarge their number, as desired, and shall have the power to sell and transfer any property originally belonging to said LaGrange Female Academy, or LaGrange Female Institute, and to invest the pro- ceeds of said sale in accordance with the true intent and meaning of the original incorpo- ration, and shall have power to hold and possess property, real and personal, by gift, grant, bequest, or otherwise, and to alien and dispose of the same under the direction and by the consent of the said Georgia Annual Conference of the Methodist Episcopal Church, South.


Note. The Georgia Conference was not yet divided into the present North and South Georgia Conferences.


INDEX


PAGE


Abbottsford School District, Boundary of.


33


Academies, Some of the Old 138


American Legion, Baxter L. Schaub Post ec


175


ce Auxiliary 175


Ante Bellum Homes 189


Antioch Baptist Church


174


ce Quaint Old Deed 169


ce School District, Boundary of .. 35


Town of 62


Architectural Features, Development of.


18$


Asbury Church 164


Atlanta and LaGrange Railroad


108


Atlanta and West Point Railroad


109


Atlanta, Birmingham and Coast Railroad.


110


Auditorium of West Point.


150


Battle of West Point.


78


Bellevue, Home of Benjamin H. Hill


186


Ben Hill Infantry, Organization of.


74


Bethel Church


174


Beulah Church


170


Birds of Troup County


99


Boundary of Original Troup County.


27


ce of Present Troup County.


30


Brownwood School 134


69


Carpentering of the Early Days


201


Cemeteries of Troup County, Location of


255


Center School District, Boundary of.


3 S


Cession of Territory by Indians Prior to 1825


Text of Treaty of 1825 5


Chattahoochee River Transportation 108


Christmas and Fourth of July Old Customs 201


Churches of Troup County, List of. 1$4


Clerks of Superior Court with Roster


42


Colleges of Troup County. 129


Confederate Veterans of Troup County, Roster of. 205


Congressmen of Fourth District, Roster of. 306


Cooking Methods of Other Days. 200


Corn Shucking, An Old Time Recreation 199


Country Doctor of Old Days. 198


County Commissioners with Roster. 46


County Town, Legislative Instructions. 39


Court House of Troup County. 149


Court, City and County, with Roster of Judges 42


Inferior, with Roster of Justices 43


3


Burnt Village of the Indians.


Callaway Mills 121


320


INDEX


PAGE


Court, Justice.


44


.. Ordinary, with Roster of Ordinaries.


45


Superior, with Roster of Judges 41


Supreme


41


Thirty-Seventh District


42


Daughters of American Revolution


183


Distribution of Land Lots.


9


Dunson Hospital


151


Early Roads of the County


106


Ebenezer Church


168


Eleventh Land District, Original Grantees.


20


Evans Guards, Organization of


74


Fannin Guards, Organization of


74


Ferrell Battery, Organization of


75


Ferrell's Gardens, the Origin of


187


Fifteenth Land District, Original Grantees.


25


Fifth Land District, Original Grantees. 14


Flat Shoals Church. 166


Fort Tyler, the Soldiers of, Roster.


78


Forty-First Regiment, C. S. A., Itinerary of.


77


Fourth Land District, Original Grantees of.


12


Fourteenth Artillery, C. S. A., Itinerary of.


78


Fourteenth District, Original Grantees of. 24


75


Franklin, Town of, Name Changed by Law. 315


314


Georgia Constitutional Guards, Organization of


Power Company


113


Going to Mill, The Old Custom of.


203


Governors of Georgia, Roster of.


308


Gray Hill School District, Boundary of.


35


Harmony Church 173


153


Hill Crest School District, Boundary of


35


Hogansville, City Hall of


151


City of


$7


Public Schools


142


Boundary of. 37


36


Horseback Riding of Old Times.


200


House Warming, the Old Custom of.


199


Illumination Methods, Development of


204


Indian Springs Reservation, Cession of


6


Quit Claim


7


Indian Wars Soldiers


68


Roster of


73


Industrial and Commercial


123


Jewish Cemetery at West Point


173


Fourth Regiment, C. S. A., Itinerary of.


Act of Incorporation


75


Hawkes Children's Library.


School District, Boundary of


INDEX 321


PAGE


Judges of Superior Court, Roster of


41


Justices of the Peace.


39


LaGrange Baptist Missionary Union.


181


City of


47


`City Hall of


150


..


City Schools, Boundary of.


37


Female Academy, Charter of 316


Female College


129


Female College, Charter of.


317


Female Institute, Charter of 317


First Baptist Church 157


First Methodist Church 155


ce Library Club


184


Light Guards, Organization of.


73


Memorial Library


1.51


ce Post Office


149


ce


Presbyterian Church


158


Public Schools


140


The County Town


39


ce Woman's Club


177


Land Districts of the County.


30


Legislators, Troup County State, Roster of


310


Literature and Arts of the County.


143


Localities and How to Reach Them.


64


Log Rolling, the Old Custom of


199


Loyd Chapel


159


Masonic Lodge, Union No. 28


176


Midway Church


173


Military Music, Changes in ..


68


Military of Troup County


67


Military Uniforms


67


Militia Districts, Boundaries of.


31


Minerals and Rocks of the County.


84


Mount Pleasant Church


160


Mount Zion Church


167


Mountville, Town of.


61


School District, Boundary of.


36


Municipalities of the County.


47


Nancy Harts, Organization of


75


Naval Service Men in World War, Roster of.


237


Notaries Public


40


Oak Grove School District, Boundary of.


36


Officials and Old Citizens, Roster of.


258


Organization of Troup County.


38


Organizations and Associations.


175


Original Grantees Roster, 3rd District


11


ce 4th District 12


Formation of 39


1


322


INDEX


PAGE


Original Grantees Roster, 5th District 14


et


6th District 17


7th District 19


11th District


20


12th District


21


14th District 24


2 5


16th District 26


Peddler Wagons of Old Times


202


Pensions


68


Pipe Smoking of Other Days.


202


Plantation Days of Long Ago


198


Presbyterian Ladies Aid Society


181


Quilting Bees, the Old Custom of


203


Railroads, Past and Present.


108


Railway Express Company


113


Reorganization of Troup County in 1827.


38


Rosemont School District, Boundary of.


36


Roster of Colored World War Soldiers


247


ce


ec Colored Soldiers Died in Service. 254


ce Commissioned Officers World War. 237


ce Confederate Veterans 205


78


ce Indian Wars Soldiers


73


ce Naval Service Men in World War. 237


ce Old Militia Companies of 1836. 81


ce Spanish-American War Soldiers 81


ce White Soldiers Died in Service. 246


White Soldiers of World War. 238


Saint Marks Church 164


Salem School District, Boundary of.


36


Sallie Fannie Reid Guards


75


School Districts, Boundaries of


33


Schools, Hogansville Public 142


LaGrange Public 140


Old Academies 138


Troup County Public. 135


ce West Point Public 141


Senators of 37th District, Roster. 310


ce of United States Senate, Roster. 306


Settling Day, the Old Custom of 202


Seventh Land District, Original Grantees of. 19


Sheriffs of Troup County, Roster of 42 Sixteenth Land District, Original Grantees of. 26


Sixth Land District, Original Grantees of. 17


Sixtieth Regiment, C. S. A., Itinerary of


77


Shin Plasters, the Old Fractional Money 202


Solicitors General of Superior Court, Roster of 41


ce ce Fort Tyler Defenders


15th District.


323


INDEX


PAGE


Southern Female College


132


Spanish-American War with Troup County Soldiers


80


Stage Coaches of Other Days. 107


Surveying Land Lots and Districts


9


Telegraph and Telephone Companies. 112


Temple Beth-El of West Point 172


Textile Industry of the County. 115


Third Land District, Original Grantees of. 11


Thirteenth Regiment, C. S. A., Itinerary of. 76


Transportation Development 106


Trees of Troup County


88


Troup, George M., a Sketch of His Life


1


Troup County, Boundaries of


30


Boundary Changes, Act of.


312


Court House


149


Creation by Act of Legislature


312


Highways


111


Original County Boundaries. 27


Public Schools 135


Reorganization of, Act of


312


Troup Hussars, Organization of


75


Troup Light Guards, Organization of.


74


Twelfth Land District, Original Grantees of.


21


Twenty-First Regiment, C. S. A., Itinerary of


76


United Daughters of the Confederacy


182


Utilities, Companies of Public.


112


Vehicles of Early Days.


106


Vernon, the Forgotten Town of.


62


Wehadkee Church


171


West Point, Act of Incorporation of City of.


315


ce Auditorium


150


et Baptist Church


162


ce Battle of


78


Christian Church


163


City of


54


Female College


139


et Light Guards, Organization of


74


et Manufacturing Company


121


Methodist Church


161


ce Post Office


150


Presbyterian Church


168


ce


Public Schools


141


ce ce Boundaries of 37


et Woman's Club


178


Working the Roads, Old Style.


201


World War Rosters of Troup County Men


237


Tatum School District, Boundary of 37


MAY 1 3 1938


LIBRARY OF CONGRESS


0 006 670 789 1




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.