USA > West Virginia > History and government of West Virginia > Part 24
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
10,392
8,380
6.247
4,322
3.171
2,861
1,615
Totals. . 1,463,701,1,221,119 -
762,794
618,457
442,014
376,688
302,313
224,537
176,924
136,768
105,469
78,692
55,873
.
62,592
57,572
18,024
41,557
37,437|
28,831
18,006
13,357
15,581
9,192
402
..
.
Taylor ..
18,712
16,5511
11,97-
-
NOTE .- From the Table, it appears that some of the Counties have decreased in population. Thus it is seen that in Berkeley County, the population was greater in 1800 than in 1910, but this is due to a diminution of territory, for in the first named year, Berkeley contained all of Jefferson and Morgan Counties, and other territory in addition thereto.
Monongalia
33,618
24,331
19,0191
Ohio.
.
APPENDIX II.
AN ACT FOR THE ADMISSION OF WEST VIRGINIA.
The following is the text of the Act admitting West Virginia into the Union, as it was passed at the Second Session of the Thirty-seventh Congress, and approved by President Lincoln:
WHEREAS, The people inhabiting that portion of Virginia known as West Virginia did, by a convention assembled in the city of Wheeling, on the 26th of November, eighteen hundred and sixty-one, frame for themselves a Constitution with a view of becoming a separate and independent State; and, whereas, at a general election held in the counties composing the territory aforesaid, on the third day of May last, the said Constitution was approved and adopted by the qualified voters of the proposed State; and whereas, the Legislature of Virginia, by an act passed on the thirteenth day of May, eighteen hundred and sixty- two, did give its consent to the formation of a new State within the jurisdiction of the said State of Vir- ginia, to be known by the name of West Virginia, and to embrace the following named counties, towit: Hancock, Brooke, Ohio, Marshall, Wetzel, Marion, Monongalia, Preston, Taylor, Tyler, Pleasants, Ritchie, Doddridge, Harrison, Wood, Jackson, Wirt, Roane, Calhoun, Gilmer, Barbour, Tucker, Lewis,
403
404 HISTORY AND GOVERNMENT OF WEST VIRGINIA.
Braxton, Upshur, Randolph, Mason, Putnam, Kana- wha, Clay, Nicholas, Cabell, Wayne, Boone, Logan, Wyoming, Mercer, McDowell, Webster, Pocahontas, Fayette, Raleigh, Greenbrier, Monroe, Pendleton, Hardy, Hampshire and Morgan; and whereas, both the convention and the Legislature aforesaid have re- quested that the new State should be admitted into the Union, and the Constitution aforesaid being Re- publican in form, Congress doth hereby consent that the said forty-eight counties may be formed into a separate and independent State; therefore,
Be it enacted by the Senate and House of Repre- sentatives of the United States of America in Con- gress assembled, That the State of West Virginia be, and is hereby declared to be one of the United States of America, and admitted into the Union on an equal footing with the original States in all respects what- ever, and until the next general census, shall .be entitled to three members in the House of Representa- tives of the United States; Provided, always, that this act shall not take effect until after the proclamation of the President of the United States hereinafter pro- vided for.
It being represented to Congress that since the con- vention of the 26th of November, eighteen hundred and sixty-one, that framed and proposed the Constitu- tion for the said State of West Virginia, the people thereof have expressed a wish to change the seventh section of the eleventh article of said Constitution by striking out the same and inserting the following in its place, viz .: "The children of slaves born within
ACT FOR THE ADMISSION OF WEST VIRGINIA. 405
the limits of this State after the fourth day of July, eighteen hundred and sixty-three, shall be free, and that all slaves within the said State, who shall at the time aforesaid be under the age of ten years, shall be free when they arrive at the age of twenty-one years; and all slaves over ten and under twenty-one years shall be free when they arrive at the age of twenty- five years; and no slave shall be permitted to come into the State for permanent residence therein; there- fore,
SECTION 2. Be it further enacted, That when the people of West Virginia shall, through their said con- vention, and by a vote to be taken at an election to be held within the limits of the said State, as such time as the convention may provide, and properly certify the same under the hand of the president of the con- vention, it shall be lawful for the President of the United States to issue his proclamation stating the fact, and therefore this act shall take effect and be in force from and after sixty days from the date of said proclamation.
Approved December 31, 1862.
-
APPENDIX III.
NAMES OF ALL STATE OFFICIALS FROM THE FOR MATION OF THE STATE TO THE PRESENT TIME, WITH DATE OF SERVICE.
(Blanks indicate unexpired terms.)
GOVERNORS.
FROM
TO
June 20, 1863. Arthur Ingraham Boreman. Feb. 26, 1869'
Feb. 27, 1869 Daniel D. T. Farnsworth. Mar. 3, 1869
Mar. 4, 1869 William Erskine Stevenson Mar. 3, 1871
Mar. 4, 1871 John Jeremiah Jacob.
Mar. 3, 1877
Mar. 4, 1877
Henry Mason Mathews, Mar. 3, 1881
Mar. 4, 1881
Jacob Beeson Jackson. . Mar. 3, 1885
Mar. 4, 1885.
Emanuel Willis Wilson
Feb. 5, 1890
Feb. 6, 1890
Aretus Brooks Fleming.
Mar. 3, 1893
Mar. 4, 1893.
William Alex. MacCorkle
Mar. 3, 1897
Mar. 4, 1897
George W. Atkinson
Mar. 3, 1901
Mar. 4, 1901
Albert B. White.
Mar. 3, 1905
Mar. 4, 1905
William M. O. Dawson .Mar. 3, 1909
Mar. 4, 1909
William E. Glasscock Mar. 3, 1913
Mar. 4, 1913. Henry D. Hatfield
Mar. 3, 1917
Mar. 4, 1917
. John J. Cornwell
Mar. 3, 1921
Mar. 4, 1321 E. F. Morgan
AUDITORS OF STATE
June 20, 1863 Samuel Crane. Mar. 3, 1865
Mar. 4, 1865. .Joseph Marcellus McWhorter Mar. 3, 1869
Mar. 4, 1869 Thomas Boggess Mar. 3, 1871
Mar. 4, 1871 Edward A. Bennett. Mar. 3, 1877
Mar. 4, 1877 Joseph S. Miller.
Mar. 3, 1885
Mar. 4, 1885 Patrick Fee Duffey Mar. 3, 1893
Mar. 4, 1S03 . Isaac V. Johnson. Mar. 3, 1897
Mar. 4, 1897 . Latelle M. LaFollette Mar. 3, 1901
Mar. 4, 1901 Arnold C. Scherr
Mar. 3, 1909
Mar. 4, 1909.
Jolın S. Darst
Mar. 3, 1921
Mar. 1, 1921. John C. Bond
406
407
STATE OFFICIALS.
TREASURERS OF STATE.
FROM
TO
June 20, 1863. Campbell Tarr Mar. 3, 1867
Mar. 4, 1867. Jacob H. Bristor. .Mar. 3, 1869
Mar. 4, 1869. James A. Macauley Mar. 3, 1871
Mar. 4, 1871. John S. Burdett. Jan. 30, 1876
Jan. 31, 1876. Sobieski Brady. Mar. 3, 1877
Mar. 4, 1877 Thomas J. West. Mar. 3, 1SS1
Mar. 4, 1881.
Thomas O'Brien.
Mar. 3, 1885
Mar. 4, 1885
William T. Thompson Mar. 3, 1893
Mar. 4, 1893
. John M. Rowan.
Mar. 3, 1897
Mar. 4, 1897 M. A. Kendall
Mar. 3, 1901
Mar. 4, 1901 Peter Silman.
Mar. 3, 1905
Mar. 4, 1905
Newton Ogden.
Mar. 3, 1909
Mar. 4, 1909
. E. Lesley Long
Mar. 3, 1917
Mar. 4, 1917 W. S. Johnson
ATTORNEYS-GENERAL.
June 20, 1863. . Aquilla Bolton Caldwell Dec. 31, 1864
Jan. 1, 1865. . Ephraim B. Hall. Dec. 31, 1865
Jan. 1, 1866. Edwin Maxwell Dec. 31, 1866
Jan. 1, 1867
Thayer Melvin. July 1, 1869
July 2, 1869
Aquilla Bolton Caldwell.
Dec. 31, 1870
Jan. 1, 1871 .Joseph Sprigg. Dec. 31, 1872
Jan. 1, 1873.
Henry Mason Mathews Mar. 3, 1877
Mar. 4, 1877
Robert White.
Mar. 3, 1881
Mar. 4, 1881
Cornelius C. Watts Mar. 3, 1885
Mar. 4, 18S5.
Alfred Caldwell. Mar. 3, 1893
Mar. 4, 1S03. Thomas S. Riley. Mar. 3, 1897
Edgar P. Rucker
Mar. 4, 1897 Mar. 3, 1901
Mar. 4, 1901. Romeo H. Freer. Mar. 3, 1905
Mar. 4, 1905 Clark W. May. (died) Apr. 25, 1908
May 9, 1908. William G. Conley Mar. 3, 1913
Mar. 4, 1913 Abraham A. Lilly
Mar. 3, 1917
Mar. 4, 1917. E. T, England
408 HISTORY AND GOVERNMENT OF WEST VIRGINIA.
STATE SUPERINTENDENTS OF FREE SCHOOLS.
FROM
TO
June 20, 1863 William R. White. Mar. 3, 1869
Mar. 4, 1869. II. A. G. Ziegler. Feb. 17, 1870
Feb. 19, 1870 Alvin D. Williams Mar. 3, 1871
Mar. 4, 1871 Charles S. Lewis. Dec. 31, 1872
Jan. 1, 1873 William K. Pendleton Mar. 3, 1873
Mar. 4, 1873
Benjamin W. Byrne. Mar. 3, 1877
Mar. 4, 1877
William K. Pendleton
Mar. 4, 1881
Mar. 4, 1881.
Bernard L. Butcher Mar. 3, 1885
Mar. 4, 1885. Benjamin S. Morgan Mar. 3, 1893
Mar. 4, 1893 Virgil A. Lewis .. Mar. 3, 1897
Mar. 4, 1897 . James Russell Trotter Mar. 3, 1901
Mar. 4, 1901
Thomas C. Miller
Mar. 3, 1909
Mar. 4, 1909
Morris P. Shawky
Mar. 3, 1921
Mar. 4, 1921
. George M. Ford
SECRETARIES OF STATE.
June 20, 1863. . Jacob Edgar Boyers. Mar. 3, 1865
Mar. 4, 1865. Granville Davison Hall Mar. 3, 1867
Mar. 4, 1S67. . John H. Witcher. Mar. 3, 1869
Mar. 4, 1869 .James M. Pipes Mar. 3, 1871
Mar. 4, 1871. .John M. Phelps Mar. 3, 1873
Mar. 4, 1873. Charles Hedrick. Mar. 3, 1877
Mar. 4, 1877 Sobieski Brady. Mar. 3, 1881
Mar. 4, 1881.
Randolph Stalnaker Mar. 3, 1885
Mar. 4, 1885. Henry S. Walker. .Apr. 21, 1890
Apr. 22, 1890 William A. Ohley Mar. 24, 1893
Mar. 25, 1893. William E. Chilton. . Mar. 3, 1897
Mar. 4, 1897. William M. O. Dawson Mar. 3, 1905
Mar. 4, 1905. Charles Wesley Swisher Mar. 3, 1909
Mar. 4, 1909. Stuart F. Reed
Mar. 3, 1917
Mar. 4, 1917. Houston G. Young
COMMISSIONERS OF AGRICULTURE.
Mar. 4, 1913 . Howard E. Williams Mar. 3, 1917
Mar. 4, 1917 . James H. Stewart.
-
STATE OFFICIALS.
409
JUDGES OF THE SUPREME COURT OF APPEALS.
Ralph I. Berkshire. from 1863 to 1866
1863 to 1870
James H. Brown.
1863 to 1870
Edwin Maxwell 1867 to 1872
Ralph L. Berkshire.
1869 to 1872
Charles P. T. Moore.
1871 to 1881
James Paull.
1873 to 1875
John S. Hoffman.
. " 1873 to 1876
Alpheus F. Haymond
1873 to 1882 1876 to 1880
Thomas C. Green.
1876 to 1876
Okey Johnson.
1877 to 1889
James F. Patton
1881 to 1882
Adam C. Snyder
1882 to 1890
Samuel Woods.
1883 to 1888
Henry Brannon (two terms)
1889 to 1912
John W. English
1889 to 1901
Homer A. Holt.
1890 to 1897
Daniel B. Lucas
1891 to 1893
Marmaduke H. Dent
1893 to 1905
Henry C. McWhorter
1897 to 1908
George Poffenbarger
1901 to -
Warren Miller
1902 to 1905
Joseph M. Saunders. . (resigned).
1905 to 1907
William N. Miller ...... (succeeded Cox)
1907 to -
Ira E. Robinson (succeeded Saunders) (resigned)
1909 to 1915
Charles W. Lynch . (resigned) .
1913 to 1921
John W. Mason. (succeeded Robinson)
1915 to 1916
Harold A. Ritz
1917 to- -
Frank Lively
1921 to_
James A. Meredith
1922 to
Matthew Edmiston
1 -
Frank Cox ...... (resigned).
1905 to 1907
William H. Harrison
410 HISTORY AND GOVERNMENT OF WEST VIRGINIA.
UNITED STATES SENATORS FROM WEST VIRGINIA.
Peter G. Van Winkle from 1863 to 1869
Waitman T. Willey
1863 to 1871
Arthur I. Boreman
1869 to 1875
Henry G. Davis.
1871 to 1883
Allen T. Caperton
1875 to 1876 1876 to 1877
Samuel Price.
Frank Hereford.
" 1877 to 1881
Johnson N. Camden
1881 to 1887
John E. Kenna.
.€ 1883 to 1893
Charles J. Faulkner
" 1887 to 1S99
Johnson N. Camden.
« 1893 to 1895
Stephen B. Elkins
1895 to 1911
Nathan B. Scott.
1899 to 1911
Davis Elkins1
1911 to 1911
Clarence W. Watson.
1911 to 1913
William E. Chilton.
1911 to 1917
Nathan Goff
1913 to 1919
Howard Sutherland
1917 to-
Davis Elkins
1919 to-
1 Hon. Stephen B. Elkins died at twelve o'clock Wednesday night, January 4, 1911, while a member of the United States Senate; and on the 9th ensuing, Governor Glasscock appointed his son, Davis Elkins, to fill the vacancy; and he served until the 2nd of February following, when he was succeeded by Clarence W, Watson,
THE COUNTIES OF WEST VIRGINIA .*
WHEN AND FROM WHAT FORMED; FROM WHOM OR WHAT NAMED; AREA, AND SEAT OF JUSTICE.
BARBOUR, formed in 1843, from parts of Lewis, Harrison and Randolph; named from James Barbour, a Governor of Virginia in 1812; area, 360 square miles; seat of justice -Philippi.
BERKELEY, formed in 1772, from Frederick county, and named from Norborne Berkeley, Baron de Botetourt, Governor under King George III. in 1768; area, 306 square miles; seat of justice-Martinsburg.
BOONE, formed in 1847, from parts of Kanawha, Cabell and Logan, and named from Daniel Boone, the founder of Kentucky; area, 520 square miles; seat of justice-Mad- ison.
BRAXTON, formed in 1836, from parts of Lewis, Kanawha and Nicholas, and named from Carter Braxton, one of Vir- ginia's signers of the Declaration of Independence; area, 620 square miles; seat of justice-Sutton.
BROOKE, formed in 1797, from Ohio county, and named from Robert Brooke, a Governor of Virginia, in 1794; area, 80 square miles-the smallest county in the State; seat of justice-Wellsburg.
CABELL, formed in 1809, from Kanawha, and named from Wil- liam H. Cabell, a Governor of Virginia in 1805; area, 300 square miles; seat of justice-Huntington.
CALHOUN, formed in 1855, from Gilmer, and named from John C. Calhoun, an American statesman; area, 260 square miles; seat of justice-Grantsville.
CLAY, formed in 1856, from parts of Braxton and Nicholas, and named from Henry Clay, an American statesman; area, 390 square miles; seat of justice-Clay.
*For extended notice of each county, see the Author's "General History of West Virginia.".
411
1
412 HISTORY AND GOVERNMENT OF WEST VIRGINIA.
DODDRIDGE, formed in 1845, from parts of Harrison, Tyler, Ritchie and Lewis, and named from Philip Doddridge, a member of Congress from Virginia; area, 300 square miles; seat of justice-West Union.
FAYETTE, formed in 1831, from parts of Kanawha, Greenbrier, Nicholas and Logan, and named from General Lafay- ette; area, 730 square miles; seat of justice-Fayette- ville.
GILMER, formed in 1845, from parts of Lewis and Kanawha, and named from Thomas Walker Gilmer, a Secretary of the Navy, who was killed on board the steamer Princeton, at Mount Vernon in 1844; area, 360 square miles; seat of justice-Glenville.
GRANT, formed in 1866, from Hardy, and named from General U. S. Grant; area, 510 square miles; seat of justice- Petersburg.
GREENBRIER, formed in 1777, from Montgomery and Botetourt counties, and named from its principal river; area, 1,000 square miles; seat of justice-Lewisburg.
HAMPSHIRE, formed in 1754, from Frederick and Augusta counties, and named from Hampshire, England; the oldest county in the State; area, 620 square miles; seat of justice-Romney.
HANCOCK, formed in 1848, from Brooke, and named from John Hancock, President of the Continental Congress; area, 100 square miles; seat of justice-New Cumberland.
HARDY, formed in 1786, from Hampshire, and named from Sam- uel Hardy, an early member of Congress from Virginia; area, 450 square miles; seat of justice-Moorefield.
HARRISON, formed in 1784, from Monongalia, and named from Benjamin Harrison, a Governor of Virginia in 1781, and one of the signers of the Declaration of Independence; . area, 450 square miles; seat of justice -- Clarksburg.
JACKSON, formed in 1831, from parts of Mason, Kanawha and Wood, and namned from Andrew Jackson, President of the United States; area, 400 square miles; seat of justice -Ripley.
-
413
THE COUNTIES OF WEST VIRGINIA.
JEFFERSON, formed in 1801, from Berkeley, and named from Thomas Jefferson, a Governor of Virginia and President of the United States; area, 250 square miles; seat of jus- tice-Charles Town.
KANAWHA, formed in 1789, from parts of Greenbrier and Mont- gomery, and named from its chief river; area, 980 square miles; seat of justice-Charleston.
LEWIS, formed in 1816, from Harrison, and named from Colonel Charles Lewis, who was killed at the battle of Point Pleasant, in 1774; area, 400 square miles; seat of justice -Weston.
LINCOLN, formed in 1867, from parts of Cabell, Putnam, Ka- nawha and Boone; named from Abraham Lincoln, Presi- dent of the United States; area, 430 square miles; seat of justice-Hamlin.
LOGAN, formed in 1824, from parts of Giles, Tazewell, Cabell and Kanawha, and named from Logan, an Indian chief- tain of the Mingo tribe; area, 443 square miles; seat of justice-Logan.
MARION, formed in 1842, from parts of Monongalia and Harri- son, and named from General Francis Marion of the Revolution; area, 300 square miles; seat of justice-Fair- mont.
MARSHALL, formed in 1835, from Ohio county, and named from John Marshall, Chief Justice of the United States; area, 240 square miles; seat of justice-Moundsville.
MASON, formed in 1S04, from Kanawha, and natned from Stevens Thompson Mason, a distinguished patriot, long a mem- ber of the General Assembly of Virginia, and United States Senator from 1794 to 1803; area, 432 square miles; seat of justice-Point Pleasant.
MERCER, formed in 1837, from parts of Giles and Tazewell counties, and named from General Hugh Mercer, of the Revolution; area, 400 square miles; seat of justice- Princeton.
MINERAL, formed in 1866, from Hampshire, and named from the abundance of its minerals; area, 300 square miles; seat of justice-Keyser.
414 HISTORY AND GOVERNMENT OF WEST VIRGINIA.
MINGO, formed in 1895, from Logan, and named from a tribe of Indians of that name, of which Logan was a famous chieftain; area, 40634 square miles; seat of justice-Wil- liamson.
MONONGALIA, formed in 1776, from the "District of West Augusta," and named from its principal river; area, 360 square miles; seat of justice-Morgantown.
MONROE, formed in 1799, from Greenbrier, and named from James Monroe, a Governor of Virginia, and President of the United States; area, 460 square miles; seat of justice -Union.
MORGAN, formed in 1820, from parts of Hampshire and Berke- ley, and named from General Daniel Morgan, of the Rev- olution; area, 300 square miles; seat of justice-Berkeley Springs.
McDOWELL, formed in 1858, from Tazewell, and named from James McDowell, a Governor of Virginia in 1843; area, 840 square miles; seat of justice-Welch.
NICHOLAS, formed in 1818, from Greenbrier, and named from Wilson Cary Nicholas, a Governor of Virginia in 1814; area 720 square miles; seat of justice-Summersville.
OHIO, formed in 1776, from the " District of West Augusta," and named from the river of that name; area, 120 square miles; seat of justice-Wheeling.
PENDLETON, formed in 1787, from parts of Augusta, Hardy and Rockingham counties, and named from Edmund Pendleton, President of the Virginia Court of Appeals; area, 650 square miles; seat of justice-Franklin.
PLEASANTS, formed in 1851, from parts of Wood, Tyler and Ritchie, and named from James Pleasants, Jr., a Gover- nor of Virginia in 1822: area, 150 square miles; seat of justice-St. Marys.
POCAHONTAS, formed in 1821, from parts of Bath, Pendleton and Randolph, and named from the Indian Princess of that name; area, 820 square miles; seat of justice- Marlinton.
-
415
THE COUNTIES OF WEST VIRGINIA.
PRESTON, formed in 1818, from Monongalia, and named from James P. Preston, a Governor of Virginia in 1816; area, 650 square miles; seat of justice-Kingwood.
PUTNAM, formed in 1848, from parts of Kanawha, Mason and Cabell, and named from General Israel Putnam, of the Revolution; area, 320 square miles; seat of justice- Winfield.
RALEIGH, formed in 1850, from Fayette, and named from Sir Walter Raleigh; area, 680 square miles; seat of justice- Beckley.
RANDOLPH, formed in 1787, from: Harrison, and named from Edmund Randolph, a Governor of Virginia in 1787, and afterwards an Attorney-General of the United States; area, 1,080 square miles-the largest county in the State; seat of justice-Elkins.
RITCHIE, formed in 1843, from parts of Wood, Harrison and Lewis, and named from Thomas Ritchie, a distinguished Virginia journalist; area, 400 square miles; seat of justice -Harrisville.
ROANE, formed in 1856, from parts of Kanawha, Jackson and Gilmer, and named from Spencer Roane, a Judge of the Supreme Court of Appeals of Virginia; area, 350 square miles; seat of justice-Spencer.
SUMMERS, formed in 1871, from parts of Monroe, Mercer, Greenbrier and Fayette, and named from George W. Summers, a Member of Congress from Virginia in 1841; area, 400 square miles; seat of justice-Hinton.
TAYLOR, formed in 1844, from parts of Harrison, Barbour and Marion, and named from General Zachary Taylor, of the Indian Wars, the Mexican war, and afterward Pres- ident of the United States in 1849; area, 150 square miles; seat of justice-Grafton.
TUCKER, formed in 1856, from Randolph, and named from St. George Tucker, an eminent Virginia jurist; area, 340 square miles; seat of justice --- Parsons.
TYLER, formed in 1814, from Ohio county, and named from John Tyler, a Governor of Virginia in 1808, and father of the President of the United States of that name; area, 300 square miles; seat of justice-Middlebourne.
416 HISTORY AND GOVERNMENT OF WEST VIRGINIA.
UPSHUR, formed in 1851, from parts of Randolph, Barbour and Lewis, and named from Abel P. Upshur, killed on board United States Steamer Princeton, at Mt. Vernon, in 1844, while serving as U. S. Secretary of State; area, 350 square miles; seat of justice-Buckhannon.
WAYNE, formed in 1842, from Cabell, named from General Anthony Wayne, of the Revolution; area, 440 square miles; seat of justice-Wayne.
WEBSTER, formed in 1860, from Nicholas, Braxton and Ran- dolph, and named from Daniel Webster, a distinguished American statesman; area, 450 square miles; seat of justice-Webster Springs.
WETZEL, formed in 1846, from Tyler, and named from Lewis Wetzel, a distinguished frontiersman and Indian scout; area, 440 square miles; seat of justice-New Martins- ville.
WIRT, formed in 1848, from parts of Wood and Jackson, and named from William Wirt, a distinguished Virginia jurist; area, 290 square miles; seat of justice-Elizabeth.
WOOD, formed in 1799, from Harrison, and named from James Wood, Governor of Virginia in 1796; area, 375 square miles; seat of justice-Parkersburg.
WYOMING, formed in 1850, from Logan, and named from an Indian term signifying a plain; area, 660 square miles. seat of justice-Pineville.
4190
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.