Documenting the American South Logo

A Manual of North Carolina Issued by the North Carolina Historical Commission for the Use of Members of the General Assembly Session 1913:
Electronic Edition.

Connor, R. D. W. (Robert Digges Wimberly), ed.


Funding from the Institute for Museum and Library Services
supported the electronic publication of this title.


Text transcribed by Apex Data Services, Inc.
Images scanned by Tampathia Evans
Text encoded by Apex Data Services, Inc., Lee Ann Morawski, Elizabeth S. Wright, and Jill Kuhn Sexton
First edition, 2001
ca. 3MB
Academic Affairs Library, UNC-CH
University of North Carolina at Chapel Hill,
2001.

No Copyright in US

Source Description:


(title page) A Manual of North Carolina Issued by the North Carolina Historical Commission for the Use of Members of the General Assembly Session 1913
Compiled and Edited by R. D. W. Connor
1053 p.
Raleigh
E. M. Uzzell & Co. State Printers
1913
Call Number: C917.05 N87m c.4 (North Carolina Collection, University of North Carolina at Chapel Hill)

        The electronic edition is a part of the UNC-CH digitization project, Documenting the American South.
        The text has been entered using double-keying and verified against the original. The text has been encoded using the recommendations for Level 4 of the TEI in Libraries Guidelines.
        Original grammar, punctuation, and spelling have been preserved. Encountered typographical errors have been preserved, and appear in red type.
        All footnotes are inserted at the point of reference within paragraphs. Footnotes that are referenced within tables appear at the end of the table.
        Any hyphens occurring in line breaks have been removed, and the trailing part of a word has been joined to the preceding line.
        All quotation marks, em dashes and ampersand have been transcribed as entity references.
        All double right and left quotation marks are encoded as " and " respectively.
        All single right and left quotation marks are encoded as ' and ' respectively.
        All em dashes are encoded as --
        Indentation in lines has not been preserved.
        Running titles have not been preserved.
        Spell-check and verification made against printed text using Author/Editor (SoftQuad) and Microsoft Word spell check programs.


Library of Congress Subject Headings, 24th edition, 2001

Languages Used:

LC Subject Headings:


Revision History:


Illustration

[Title Page Image]


A MANUAL OF NORTH CAROLINA
ISSUED BY THE
NORTH CAROLINA HISTORICAL COMMISSION
FOR THE USE OF
MEMBERS OF THE GENERAL ASSEMBLY
SESSION 1913

COMPILED AND EDITED
BY

R. D. W. CONNOR
SECRETARY OF THE NORTH CAROLINA HISTORICAL
COMMISSION

RALEIGH
E. M. UZZELL & CO. STATE PRINTERS
1913


Page 2

CALENDAR, 1913.

JANUARY. MAY. SEPTEMBER.
S M T W T F S S M T W T F S S M T W T F S
__ __ __ 1 2 3 4 __ __ __ __ 1 2 3 __ 1 2 3 4 5 6
5 6 7 8 9 10 11 4 5 6 7 8 9 10 7 8 9 10 11 12 13
12 13 14 15 16 17 18 11 12 13 14 15 16 17 14 15 16 17 18 19 20
19 20 21 22 23 24 25 18 19 20 21 22 23 24 21 22 23 24 25 26 27
26 27 28 29 30 31 __ 25 26 27 28 29 30 31 28 29 30 __ __ __ __
__ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __
FEBRUARY. JUNE. OCTOBER.
__ __ __ __ __ __ 1 1 2 3 4 5 6 7 __ __ __ 1 2 3 4
2 3 4 5 6 7 8 8 9 10 11 12 13 14 5 6 7 8 9 10 11
9 10 11 12 13 14 15 15 16 17 18 19 20 21 12 13 14 15 16 17 18
16 17 18 19 20 21 22 22 23 24 25 26 27 28 19 20 21 22 23 24 25
23 24 25 26 27 28 __ 29 30 __ __ __ __ __ 26 27 28 29 30 31 __
__ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __ __
MARCH. JULY. NOVEMBER.
__ __ __ __ __ __ 1 __ __ 1 2 3 4 5 __ __ __ __ __ __ 1
2 3 4 5 6 7 8 6 7 8 9 10 11 12 2 3 4 5 6 7 8
9 10 11 12 13 14 15 13 14 15 16 17 18 19 9 10 11 12 13 14 15
16 17 18 19 20 21 22 20 21 22 23 24 25 26 16 17 18 19 20 21 22
23 24 25 26 27 28 29 27 28 29 30 31 __ __ 23 24 25 26 27 28 29
30 31 __ __ __ __ __ __ __ __ __ __ __ __ 30 __ __ __ __ __ __
APRIL. AUGUST. DECEMBER.
__ __ 1 2 3 4 5 __ __ __ __ __ 1 2 __ 1 2 3 4 5 6
6 7 8 9 10 11 12 3 4 5 6 7 8 9 7 8 9 10 11 12 13
13 14 15 16 17 18 19 10 11 12 13 14 15 16 14 15 16 17 18 19 20
20 21 22 23 24 25 26 17 18 19 20 21 22 23 21 22 23 24 25 26 27
27 28 29 30 __ __ __ 24 25 26 27 28 29 30 28 29 30 31 __ __ __
__ __ __ __ __ __ __ 31 __ __ __ __ __ __ __ __ __ __ __ __ __


Page 3

PREFACE.

        This volume is issued by the North Carolina Historical Commission in order to furnish to the members of the General Assembly of 1913, in convenient form, information about the State which otherwise would require much investigation in many different sources. It is also hoped that it may prove of value and service to others who desire to have in succinct form such data about North Carolina. Similar Manuals, issued in 1903, 1905, and 1907 by the Secretary of State, and in 1909 and 1911 by the North Carolina Historical Commission, have proven of very general utility and interest. Requests for copies have come not only from all over North Carolina, but from most of the States of the Union, and the demand for them has been so great that these editions have long been exhausted, and it is now extremely difficult to secure a copy.

        The Historical Commission trusts that the members of the General Assembly of 1913 will find this volume of service to them in their work.


Page 4

NORTH CAROLINA HISTORICAL COMMISSION


Page 5

OFFICIAL REGISTER FOR 1913.

LEGISLATIVE DEPARTMENT.

ELIJAH L. DAUGHTRIDGE President of the Senate Edgecombe.
GEORGE W. CONNOR Speaker of the House of Representatives Wilson.

EXECUTIVE DEPARTMENT.

LOCKE CRAIG Governor Buncombe.
J. BRYAN GRIMES Secretary of State Pitt.
W. P. WOOD Auditor Randolph.
BENJAMIN R. LACY Treasurer Wake.
JAMES Y. JOYNER Superintendent of Public Instruction Guilford.
T. W. BICKETT Attorney-General Franklin.

OFFICIALS AND EMPLOYEES OF THE STATE DEPARTMENTS.

DEPARTMENT OF THE EXECUTIVE.

LOCKE CRAIG Governor Buncombe.
JOHN P. KERR Private Secretary Buncombe.
G. A. THOMASON Executive Clerk Buncombe.

COUNCIL OF STATE.

Secretary of State, Treasurer, Auditor, Superintendent of Public Instruction.

DEPARTMENT OF STATE.

J. BRYAN GRIMES Secretary of State Pitt.
GEORGE W. NORWOOD Grant Clerk Wake.
WILLIAM S. WILSON Corporation Clerk Caswell.
J. E. SAWYER Clerk Wake.
MISS MINNIE BAGWELL Stenographer Wake.
EDMUND B. NORVELL Enrolling Clerk Cherokee.

DEPARTMENT OF THE STATE AUDITOR.

W. P. WOOD Auditor Randolph.
EVERARD H. BAKER Chief Clerk Franklin.
BAXTER DURHAM Tax Clerk Wake.
MRS. FANNIE W. SMITH Pension Clerk and Stenographer Wake.

DEPARTMENT OF THE TREASURY.

BENJAMIN R. LACY Treasurer Wake.
W. F. MOODY Chief Clerk Mecklenburg.
A. H. ARRINGTON Teller Nash.
W. W. NEWMAN Institution Clerk Wake.
MISS EVA WARTERS Stenographer Lenoir.

DEPARTMENT OF EDUCATION.

JAMES Y. JOYNER Superintendent of Public Instruction Guilford.
E. E. SAMS Chief Clerk Madison.
A. S. BROWER Clerk of Loan Fund Cabarrus.
J. A. BIVINS Supt. of Teacher-training and Croatan and Stanly.
J. A. BIVINS Colored Normal Schools. Stanly.
N. W. WALKER State Inspector Public High Schools Orange.
L. C. BROGDEN State Supervisor Elementary Schools Wayne.
I. O. SCHAUB Agent for Agricultural Extension Stokes.
MRS. HATTIE S. GAY Stenographer Wayne.


Page 6

        State Board of Education.--Governor, President; Superintendent of Public Instruction, Secretary; Lieutenant Governor, Secretary of State, Auditor, Treasurer, Attorney-General.

        State Board of Examiners.--JAMES Y. JOYNER, Chairman ex officio; E. E. SAMS, Secretary; H. E. AUSTIN, N. W. WALKER, W. A. GRAHAM, ZEBULON V. JUDD.

ADJUTANT GENERAL'S DEPARTMENT.

LAURENCE W. YOUNG Adjutant General Buncombe.
GORDON SMITH Assistant Adjutant General Wake.
CAPT. RUSSELL C. LANGDON Inspector-Instructor U. S. A.

DEPARTMENT OF JUSTICE.

T. W. BICKETT Attorney-General Franklin.
T. H. CALVERT Assistant Attorney-General Wake.
MISS SARAH BURKHEAD Stenographer Columbus.

CORPORATION COMMISSION.

E. L. TRAVIS Chairman Halifax.
WILLIAM T. LEE Commissioner Haywood.
GEORGE P. PELL Commissioner Forsyth.
A. J. MAXWELL Chief Clerk Craven.
MISS E. G. RIDDICK Assistant Clerk Gates.
J. S. GRIFFIN Assistant Clerk Guilford.
MISS META ADAMS Assistant Clerk Haywood.
S. A. HUBBARD Bank Examiner Rockingham.
L. E. COVINGTON Assistant Bank Examiner Scotland.

DEPARTMENT OF LABOR AND PRINTING.

M. L. SHIPMAN Commissioner Henderson.
GEORGE B. JUSTICE Assistant Commissioner Mecklenburg.
MISS DAISY THOMPSON Stenographer Wake.
E. M. UZZELL & Co. State Printers Wake.
EDWARDS & BROUGHTON PRINTING COMPANY State Printers Wake.

STATE BOARD OF AGRICULTURE.

W. A. GRAHAM Commissioner, ex officio Chairman Lincoln.
H. C. CARTER First District Hyde.
K. W. BARNES Second District Wilson.
R. L. WOODARD Third District Pamlico.
I. H. KEARNEY Fourth District Franklin.
R. W. SCOTT Fifth District Alamance.
A. T. McCALLUM Sixth District Robeson.
J. P. McRAE Seventh District Scotland.
WILLIAM BLEDSOE Eighth District Ashe.
W. J. SHUFORD Ninth District Catawba.
A. CANNON Tenth District Henderson.

Officers and Staff.

W. A. GRAHAM Commissioner.
ELIAS CARR Secretary.
D. G. CONN Stamp Clerk.
MISS B. W. PESCUD Bookkeeper.
B. W. KILGORE State Chemist, Director Test Farms.
FRANKLIN SHERMAN, JR. Entomologist.
W. N. HUTT Horticulturist.
H. H. BRIMLEY Naturalist and Curator.
T. W. ADICKES Assistant Curator.
T. B. PARKER Farmers' Institutes.
W. M. ALLEN Food Chemist.
W. G. CHRISMAN Veterinarian.
MISS O. I. TILLMAN Botanist.


Page 7

J. K. PLUMMER Assistant Chemist.
W. G. HAYWOOD Fertilizer Chemist.
G. M. MACNIDER Feed Chemist and Microscopist.
L. L. BRINKLEY Assistant Chemist.
S. C. CLAPP Nursery and Orchard Inspector.
S. B. SHAW Assistant Horticulturist.
J. M. GRAY Assistant Director, Farmers' Institutes.
O. M. CLARK Assistant Horticulturist.
C. L. METCALF Assistant Entomologist.
W. H. EATON Dairyman.
J. L. BURGESS Agronomist.
G. M. GARREN Assistant Agronomist.
E. L. WORTHEN Soil Investigations.
J. Q. JACKSON Assistant Chemist.
S. O. PERKINS Assistant Chemist.
E. W. THORNTON Assistant Chemist.
C. E. BELL Assistant Chemist.
A. M. FLANERY Second Assistant Dairyman.
B. B. FLOWE Second Assistant Veterinarian.
F. S. PUCKETT Assistant to Director Test Farms.
MISS S. D. ALLEN Assistant Botanist.
W. E. HEARN * Soil Survey.
C. R. HUDSON * Demonstrator.

        * Assigned by the Bureau of Soils, United States Department of Agriculture.

        * Assigned by the United States Department of Agriculture.


R. W. SCOTT, JR. Supt. Edgecombe Test Farm Rocky Mount.
F. T. MEACHAM Supt. Iredell Test Farm Statesville.
JOHN H. JEFFERIES Supt. Pender Test Farm Willard.
R. W. COLLETT Supt. Transylvania and Buncombe Test Farms. Swannanoa.

DEPARTMENT OF INSURANCE.

JAMES R. YOUNG Commissioner Vance.
S. W. WADE Deputy Carteret.
S. F. CAMPBELL Chief Clerk Harnett.
C. H. SMITH Deputy and Actuary Wake.
W. A. SCOTT Deputy Guilford.
A. H. YERBY License Clerk Wake.
MISS EVA B. POWELL Bookkeeper Wake.
MISS IDA MONTGOMERY Cashier and Stenographer Warren.

HISTORICAL COMMISSION.

J. BRYAN GRIMES Chairman Pitt.
W. J. PEELE Commissioner Wake.
THOMAS M. PITTMAN Commissioner Vance.
M. C. S. NOBLE Commissioner Orange.
D. H. HILL Commissioner Wake.
R. D. W. CONNOR Secretary Wake.

STATE LIBRARY COMMISSION.

LOUIS R. WILSON Orange.
CHARLES LEE SMITH Wake.
JAMES Y. JOYNER Guilford.
MILES O. SHERRILL Catawba.
MRS. SOL. WEIL Wayne.

        MISS MINNIE W. LEATHERMAN, Secretary, Raleigh.


Page 8

BOARD OF PUBLIC BUILDINGS AND GROUNDS.

Governor, Secretary of State, State Treasurer, Attorney-General.

PUBLIC BUILDINGS.

C. C. CHERRY Superintendent Edgecombe.

STATE LIBRARY.

MILES O. SHERRILL Librarian Catawba.
MISS CARRIE E. BROUGHTON Assistant Librarian Wake.

TRUSTEES OF STATE LIBRARY.

Governor, Superintendent of Public Instruction, Secretary of State.

PURCHASING COMMITTEE.

MILES O. SHERRILL, WALTER CLARK, JAMES Y. JOYNER, DANIEL H. HILL.

JUDICIAL DEPARTMENT.

JUSTICES OF THE SUPREME COURT.

WALTER CLARK Chief Justice Raleigh Wake.
PLATT D. WALKER Associate Justice Charlotte Mecklenburg.
GEORGE H. BROWN Associate Justice Washington Beaufort.
WILLIAM A. HOKE Associate Justice Lincolnton Lincoln.
W. R. Allen Associate Justice Goldsboro Wayne.

OFFICIALS OF THE SUPREME COURT.

J. L. SEAWELL Clerk Raleigh Wake.
ROBERT H. BRADLEY Marshal and Librarian Raleigh Wake.
ROBERT C. STRONG Reporter Raleigh Wake.

JUDGES OF THE SUPERIOR COURTS.

STEPHEN C. BRAGAW Washington Beaufort.
ROBERT B. PEEBLES Jackson Northampton.
H. W. WHEDBEE Greenville Pitt.
CHARLES M. COOKE Louisburg Franklin.
OLIVER H. ALLEN Kinston Lenoir.
FRANK A. DANIELS Goldsboro Wayne.
CHATHAM CALHOUN LYON Elizabethtown Bladen.
W. J. ADAMS Carthage Moore.
HOWARD A. FOUSHEE Durham Durham.
BENJAMIN F. LONG Statesville Iredell.
HENRY P. LANE Reidsville Rockingham.
JAMES L. WEBB Shelby Cleveland.
EDWARD B. CLINE Hickory Catawba.
M. H. Justice Rutherfordton Rutherford.
FRANK CARTER Asheville Buncombe.
GARLAND S. FERGUSON Waynesville Haywood.

SOLICITORS.

J. C. B. EHRINGHAUS Elizabeth City Pasquotank.
JOHN H. KERR Warrenton Warren.
C. L. ABERNETHY Beaufort Carteret.
R. G. ALLSBROOK Tarboro Edgecombe.


Page 9

HENRY E. SHAW Kinston
HERBERT E. NORRIS Raleigh
N. A. SINCLAIR Fayetteville
A. M. STACK Monroe
S. M. GATTIS Hillsboro
W. C. HAMMER Asheboro
S. P. GRAVES Mount Airy
G. W. WILSON Gastonia
FRANK A. LINNEY Boone
A. H. JOHNSTON Marion
R. R. REYNOLDS Asheville
F. E. ALLEY Webster

SALARIES OF THE STATE OFFICERS.

SALARIES OF THE JUDGES.


Page 11

PART I.
THE LEGISLATIVE DEPARTMENT.


Page 13

SENATE.

OFFICERS.

ELIJAH L. DAUGHTRIDGE President Edgecombe.
H. N. PHARR President pro tem Mecklenburg.
R. OTTIS SELF Principal Clerk Jackson.
R. M. PHILLIPS Reading Clerk Guilford.
W. E. HOOKS Engrossing Clerk Wayne.
W. G. Hall Sergeant-at-Arms Cumberland.
G. W. HUNTLEY Asst. Sergeant-at-Arms Anson.

SENATORS, 1913.

        First District--D. C. Barnes (D.), Murfreesboro; W. T. Woodley (D.), Tyner.

        Second District--George J. Studdert (D.), Washington; H. W. Stubbs (D.), Williamston.

        Third District--C. G. Peebles (D.), Jackson.

        Fourth District--W. E. Daniel (D.), Weldon; H. A. Gilliam (D.), Tarboro.

        Fifth District--W. F. Evans (D.), Greenville.

        Sixth District--T. T. Thorne (D.), Rocky Mount; Thomas M. Washington (D.), Wilson.

        Seventh District--A. D. Ward (D.), New Bern; M. Leslie Davis (D.), Beaufort.

        Eighth District--J. T. Hooks (D.), Fremont.

        Ninth District--E. A. Hawes (D.), Atkinson.

        Tenth District--Marsden Bellamy (D.), Wilmington.

        Eleventh District--Dr. L. B. Evans (D.), Clarkton.

        Twelfth District--George B. McLeod (D.), Lumberton.

        Thirteenth District--Q. K. Nimocks (D.), Fayetteville.

        Fourteenth District--O. A. Barbour (D.), Benson; George L. Peterson (D.), Clinton.

        Fifteenth District--J. C. Little (D.), Raleigh.

        Sixteenth District--James H. Bridgers (D.), Henderson.


Page 14

        Seventeenth District--J. A. Long (D.), Roxboro.

        Eighteenth District--V. S. Bryant (D.), Durham; J. L. Scott, Jr. (D.), Graham.

        Nineteenth District--A. D. Ivie (D.), Leaksville.

        Twentieth District--F. P. Hobgood, Jr. (D.), Greensboro.

        Twenty-first District--W. L. Parsons (D.), Rockingham; Hector McLean (D.), Laurinburg.

        Twenty-second District--W. H. Watkins (D.), Ramseur.

        Twenty-third District--R. E. Little (D.), Wadesboro; W. H. Phillips (D.), Lexington.

        Twenty-fourth District--J. P. Cooke (D.), Concord; H. N. Pharr (D.), Charlotte.

        Twenty-fifth District--Thomas D. Brown (D.), Salisbury, R.F.D.

        Twenty-sixth District--E. B. Jones (D.), Winston.

        Twenty-seventh District--John W. Hall (R.), Danbury.

        Twenty-eighth District--A. T. Grant, Jr. (R.), Mocksville.

        Twenty-ninth District--A. D. Watts (D.), Statesville.

        Thirtieth District--W. B. Council (D.), Hickory.

        Thirty-first District--O. F. Mason (D.), Gastonia.

        Thirty-second District--James M. Carson (D.), Rutherfordton; T. B. Allen (D.), Fletchers, R.F.D.

        Thirty-third District--Lawrence Wakefield (D.), Lenoir; Abner C. Payne (D.), Taylorsville.

        Thirty-fourth District--E. S. Coffey (D.), Boone.

        Thirty-fifth District--Charles B. Mashburn (R.) Marshall.

        Thirty-sixth District--Zebulon Weaver (D.), Asheville.

        Thirty-seventh District--William J. Hannah (D.), Waynesville.

        Thirty-eighth District--S. W. Lovingood (D.), Murphy.

SENATORIAL DISTRICTS.

        First District--Perquimans, Currituck, Chowan, Gates, Pasquotank, Camden, and Hertford shall elect two Senators.

        Second District--Martin, Washington, Tyrrell, Dare, Beaufort, Hyde, and Pamlico shall elect two Senators.

        Third District--Northampton and Bertie shall elect one Senator.


Page 15

        Fourth District--Halifax and Edgecombe shall elect two Senators.

        Fifth District--Pitt shall elect one Senator.

        Sixth District--Franklin, Nash, and Wilson shall elect two Senators.

        Seventh District--Carteret, Craven, Greene, Jones, Lenoir, and Onslow shall elect two Senators.

        Eighth District--Wayne shall elect one Senator.

        Ninth District--Duplin and Pender shall elect one Senator.

        Tenth District--New Hanover and Brunswick shall elect one Senator.

        Eleventh District--Bladen and Columbus shall elect one Senator.

        Twelfth District--Robeson shall elect one Senator.

        Thirteenth District--Cumberland and Hoke shall elect one Senator.

        Fourteenth District--Harnett, Johnston, Lee, and Sampson shall elect two Senators.

        Fifteenth District--Wake shall elect one Senator.

        Sixteenth District--Vance and Warren shall elect one Senator.

        Seventeenth District--Granville and Person shall elect one Senator.

        Eighteenth District--Caswell, Alamance, Orange, and Durham shall elect two Senators.

        Nineteenth District--Rockingham shall elect one Senator.

        Twentieth District--Guilford shall elect one Senator.

        Twenty-first District--Chatham, Moore, Richmond, and Scotland shall elect two Senators.

        Twenty-second District--Montgomery and Randolph shall elect one Senator.

        Twenty-third District--Anson, Davidson, Stanly, and Union shall elect two Senators.

        Twenty-fourth District--Cabarrus and Mecklenburg shall elect two Senators.

        Twenty-fifth District--Rowan shall elect one Senator.

        Twenty-sixth District--Forsyth shall elect one Senator.

        Twenty-seventh District--Stokes and Surry shall elect one Senator.

        Twenty-eighth District--Davie, Wilkes, and Yadkin shall elect one Senator.

        Twenty-ninth District--Iredell shall elect one Senator.

        Thirtieth District--Catawba and Lincoln shall elect one Senator.


Page 16

        Thirty-first District--Gaston shall elect one Senator.

        Thirty-second District--Cleveland, Henderson, Polk, and Rutherford shall elect two Senators.

        Thirty-third District--Alexander, Burke, Caldwell, and McDowell shall elect two Senators.

        Thirty-fourth District--Alleghany, Ashe, and Watauga shall elect one Senator.

        Thirty-fifth District--Avery, Madison, Mitchell, and Yancey shall elect one Senator.

        Thirty-sixth District--Buncombe shall elect one Senator.

        Thirty-seventh District--Haywood, Jackson, Transylvania, and Swain shall elect one Senator.

        Thirty-eighth District--Cherokee, Clay, Graham, and Macon shall elect one Senator.

SENATE RULES.

ORDER OF BUSINESS.

        1. The President having taken the chair at the hour to which the Senate shall have adjourned, and a quorum being present, the Journal of the preceding day shall be read, unless otherwise ordered by the Senate, to the end that any mistake may be corrected.

        2. After reading and approval of the Journal, the order of business shall be as follows:

        (1) Reports of Standing Committees.

        (2) Reports of Select Committees.

        (3) Announcement of Petitions, Bills and Resolutions.

        (4) Unfinished Business of preceding day.

        (5) Special Orders.

        (6) General Orders: First, bills and resolutions on third reading; second, bills and resolutions on second reading; but messages from the Governor and House of Representatives, and communications and reports from State officers, and reports from the Committees on Engrossed Bills and Enrolled Bills may be received and acted on under any order of business.

POWERS AND DUTIES OF THE PRESIDENT.

        3. He shall take the chair promptly at the appointed time and proceed with the business of the Senate according to the rules adopted.


Page 17

At any time during the absence of the President, the President tempore, who shall be elected, shall preside, and he is hereby vested, during such time, with all powers of the President, except that giving a casting vote in case of a tie, when he shall have voted a Senator.

        4. He shall assign to Doorkeepers their respective duties and stations, and shall appoint such pages and laborers as may be authorized by the Senate, each of whom shall receive the same compensation as is now provided by law.

OF THE CLERK.

        5. The President and Clerk of the Senate shall see that all bills shall be acted upon by the Senate in the order in which they stand upon the Calendar, unless otherwise ordered, as hereinafter provided. The Calendar shall include the numbers and titles of bills and joint resolutions which have passed the House of Representatives and have been received by the Senate for concurrence.

        6. The Clerk shall certify the passage of bills by the Senate, with the date thereof, together with the fact whether passed by a vote three-fifths or two-thirds of the Senate, whenever such vote may required by the Constitution and laws of the State.

ON THE RIGHTS AND DUTIES OF SENATORS.

        7. Every Senator presenting a paper shall endorse the same; if a petition, memorial, or report to the General Assembly, with a brief statement of its subject or contents, adding his name; if a resolution, with his name; if a report of a committee, a statement of such report, with the name of the committee, and member making the same; if a bill, a statement of its title, which shall contain a brief statement of the subject or contents of the bill, with his name; and all bills, resolutions, petitions and memorials shall be delivered to the Clerk and by him handed to the President, to be by him referred, and he shall announce the titles and references of the same, which shall be entered on the Journal.

        8. All motions shall be reduced to writing, if desired by the President or any Senator, delivered at the table and read by the President or Clerk, before the same shall be debated; but any such motion may be withdrawn by the introducer at any time before decision amendment.


Page 18

        9. If any question contains several distinct propositions, it shall be divided by the President, at the request of any Senator. Provided, each subdivision, if left to itself, shall form a substantive proposition.

        10. When the President is putting a question, or a division by counting shall be had, no Senator shall walk out of or across the house, nor, when a Senator is speaking, pass between him and the President.

        11. Every Senator wishing to speak or debate, or to present a petition or other paper, or to make a motion or report, shall rise from his seat and address the President, and shall not proceed further until recognized by him. No Senator shall speak or debate more than twice nor longer than thirty minutes on the same day on the same subject without leave of the Senate, and when two or more Senators rise at once the President shall name the Senator who is first to speak.

        12. Every Senator who shall be within the bar of the Senate when the question is stated by the Chair shall vote thereon, unless he shall be excused by the Senate, or unless he be directly interested in the question; and the bar of the Senate shall include the entire Senate Chamber.

        13. When a motion to adjourn, or for recess, shall be affirmatively determined, no member or officer shall leave his place until adjournment or recess shall be declared by the President.

STANDING COMMITTEES.

        14. The following-named committees shall be appointed by the Lieutenant Governor:

  • On Agriculture.
  • On Appropriations.
  • On Banks and Currency.
  • On Claims.
  • On Commerce.
  • On Congressional Apportionment.
  • On Constitutional Amendments.
  • On Corporation Commission.
  • On Corporations.
  • On Counties, Cities and Towns.
  • On Distribution of Governor's Message.
  • On Education.
    Page 19

  • On Election Law.
  • On Engrossed Bills.
  • On Federal Relations.
  • On Finance.
  • On Fish and Fisheries.
  • On Game Law.
  • On Immigration.
  • On Insane Asylums.
  • On Institutions for the Blind.
  • On Institutions for the Deaf.
  • On Insurance.
  • On Internal Improvements.
  • On Journal.
  • On Judicial Districts.
  • On Judiciary, No. 1.
  • On Judiciary, No. 2.
  • On Manufacturing.
  • On Military Affairs.
  • On Mining.
  • On Penal Institutions.
  • On Pensions and Soldiers' Home.
  • On Propositions and Grievances.
  • On Public Health.
  • On Public Roads.
  • On Railroads.
  • On Rules.
  • On Salaries and Fees.
  • On Senate Expenditures.
  • On Shellfish.

JOINT COMMITTEES.

  • 15. On Enrolled Bills.
  • On Justices of the Peace.
  • On Library.
  • On Printing.
  • On Public Buildings and Grounds.
  • On Trustees of University.
  • On Revisal.

Page 20

        16. The Committee on Engrossed Bills shall examine all bills, amendments and resolutions before they go out of the possession of the Senate, and make a report when they find them correctly engrossed: Provided, that when a bill is typewritten, and has no interlineations therein, and has passed the Senate without amendment, it shall be sent to the House without engrossment, unless otherwise ordered.

        17. The Committee on Appropriations shall carefully examine all bills and resolutions appropriating or paying any moneys out of the State Treasury, keep an accurate record of the same and report to the Senate from time to time.

        18. Every report of the committee upon a bill or resolution which shall not be considered at the time of making the same, or laid on the table by a vote of the Senate, shall stand upon the General Orders with the bill or resolution; and the report of the committee shall show that a majority of the committee were present and voted.

        19. That no committee shall be composed of more than nine members, unless the Lieutenant Governor shall, without objection from the Senate, appoint a greater number on any committee.

ON GENERAL ORDERS AND SPECIAL ORDERS.

        20. Any bill or other matter may be made a Special Order for a particular day or hour by a vote of a majority of the Senators voting, and if it shall not be completed on that day it shall be returned to its place on the Calendar, unless it shall be made a Special Order for another day; and when a Special Order is under consideration it shall take precedence of any Special Order or a subsequent order for the day, but such subsequent order may be taken up immediately after the previous Special Order has been disposed of.

        21. Every bill shall receive three readings previous to its being passed, and the President shall give notice at each whether it be the first, second, or third. After the first reading, unless a motion shall be made by some Senator, it shall be the duty of the President to refer the subject-matter to an appropriate committee. No bill shall be amended until it shall have been twice read.

PROCEEDINGS WHEN THERE IS NOT A QUORUM VOTING.

        22. If, on taking the question on a bill, it shall appear that a constitutional quorum is not present, or if the bill require a vote of a


Page 21

certain proportion of all the Senators to pass it, and it appears that such a number is not present, the bill shall be again read and the question taken thereon; if the bill fail a second time for the want of the necessary number being present and voting, the bill shall not be finally lost, but shall be returned to the Calendar in its proper order.

PRECEDENCE OF MOTIONS.

        23. When a question is before the Senate, no motion shall be received except those herein specified, which motions shall have precedence as follows, viz.:

  • (1) For an adjournment.
  • (2) To lay on the table.
  • (3) For the previous question.
  • (4) To postpone indefinitely.
  • (5) To postpone to a certain day.
  • (6) To commit to a standing committee.
  • (7) To commit to a select committee.
  • (8) To amend.
  • (9) To substitute.

        24. The previous question shall be as follows: "Shall the main question be put?" and, until it is decided, shall preclude all amendments and debate. If this question shall be decided in the affirmative, the "main question" shall be on the passage of the bill, resolution or other matter under consideration; but when amendments are pending, the question shall be taken up on such amendments, in their order, without further debate or amendment. However, any Senator may move the previous question and may restrict the same to an amendment or other matter then under discussion. If such question be decided in the negative, the main question shall be considered as remaining under debate.

        25. When the motion for the previous question is made, and pending the second thereto by a majority, debate shall cease, and only a motion to adjourn or lay on the table shall be in order, which motions shall be put as follows: Previous question; adjourn; lay on the table. After a motion for the previous question is made, pending a second thereto, any member may give notice that he desires to offer


Page 22

an amendment to the bill or other matter under consideration; and after the previous question is seconded, such member shall be entitled to offer his amendment in pursuance of such notice.

OTHER QUESTIONS TO BE TAKEN WITHOUT DEBATE.

        26. The motions to adjourn and lay on the table shall be decided without debate, and the motion to adjourn shall always be in order when made by a Senator entitled to the floor.

        27. The respective motions to postpone to a certain day, or to commit, shall preclude debate on the main question.

        28. All questions relating to priority of business shall be decided without debate.

        29. When the reading of a paper is called for, except petitions, and the same is objected to by any Senator, it shall be determined by the Senate without debate.

        30. Any Senator requesting to be excused from voting may make, either immediately before or after the vote shall have been called, and before the result shall have been announced, a brief statement of the reasons for making such request, and the question shall then be taken without debate. Any Senator may explain his vote on any bill pending by obtaining permission of the President before the vote is put: Provided, that not more than three minutes shall be consumed in such explanation.

QUESTIONS THAT REQUIRE A TWO-THIRDS VOTE.

        31. No bill or resolution on its third reading shall be acted on out of the regular order in which it stands on the Calendar, and no bill or resolution shall be acted upon on its third reading the same day on which it passed its second reading, unless so ordered by two-thirds of the Senators present.

        32. No bill or resolution shall be sent from the Senate on the day of its passage, except on the last day of the session, unless otherwise ordered by a vote of two-thirds of the Senators present.

        33. No bill or resolution, after being laid upon the table upon motion, shall be taken therefrom except by a vote of two-thirds of the Senators present.


Page 23

DECORUM IN DEBATE.

        34. No remark reflecting personally upon the action of any Senator shall be in order in debate, unless preceded by a motion or resolution of censure.

        35. When a Senator shall be called to order he shall take his seat until the President shall have determined whether he was in order or not; if decided to be out of order, he shall not proceed without the permission of the Senate, and every question of order shall be decided by the President, subject to an appeal to the Senate by any Senator; and if a Senator is called to order for words spoken, the words excepted to shall be immediately taken down in writing, that the President or Senate may be better enabled to judge of the matter.

MISCELLANEOUS RULES.

        36. When a blank is to be filled, and different sums or times shall be proposed, the question shall be first taken on the highest sum or the longest time.

        37. When a question has been once put and decided, it shall be in order for any Senator who shall have voted in the majority to move a reconsideration thereof; but no motion for the reconsideration of any vote shall be in order after the bill, resolution, message, report, amendment or motion upon which the vote was taken shall have gone out of the possession of the Senate; nor shall any motion for reconsideration be in order unless made on the same day, or the next following legislative day, on which the vote proposed to be reconsidered shall have taken place, unless the same shall be made by the Committee on Enrolled Bills for verbal or grammatical errors in the bills, when the same may be made at any time. Nor shall any question be reconsidered more than once.

        38. All bills and resolutions shall take their place upon the Calendar according to their number, and shall be taken up in regular order, unless otherwise ordered.

        39. No smoking shall be allowed within the Senate Chamber during the sessions.

        40. Senators and visitors shall uncover their heads upon entering the Senate Chamber while the Senate is in session, and shall continue uncovered during their continuance in the Chamber.


Page 24

        41. No Senator or officer of the Senate shall depart the service of the Senate without leave, or receive pay as a Senator or officer for the time he is absent without leave.

        42. No person other than the executive and judicial officers of the State, members and officers of the Senate and House of Representatives, unless on invitation of the President or by a vote of the Senate, shall be permitted within the bar.

        43. No rule of the Senate shall be altered, suspended or rescinded except on a two-thirds vote of the Senators present: Provided, that a majority of all the Senators elected may change the rules at any time.

        44. In case a less number than a quorum of the Senate shall convene, they are authorized to send the Doorkeeper, or any other person, for any or all absent Senators, as a majority of the Senators present shall determine.

        45. The ayes and noes may be called for on any question before the vote is taken, and if seconded by one-fifth of the Senators present, the question shall be decided by the ayes and noes, and the same shall be entered upon the Journal.

        46. When any committee shall decide that it is advisable to employ a clerk for such committee, the chairman of the committee shall first obtain the consent of the Senate for such employment, and if the Senate shall allow the clerk as requested, he shall be appointed by the Lieutenant Governor upon the recommendation of the committee.

        47. Every bill introduced into the Senate shall be printed or typewritten. Amendments need not be typewritten.

        48. The Clerk of the Senate shall provide a box of sufficient size, with an opening through the top, for the reception of bills. Such box shall be kept under lock and key and shall be stationed on the Clerk's desk. The President of the Senate shall have in his charge and keeping the key to such box. All bills which are to be introduced into the Senate shall be deposited in such box before the session begins. At the proper time the President shall open the box and take therefrom the bills. Such bills shall be read by their titles, which reading shall constitute the first reading of the bill, and unless otherwise disposed of shall be referred to the proper committee. A bill may be introduced by unanimous consent at any other time during a session.


Page 25

        49. The Chief Engrossing Clerk of the Senate shall appoint, with the approval of the President of the Senate, as his assistants, not more than three competent stenographers and typewriters. Such stenographers and typewriters shall work under the direction and supervision of the Engrossing Clerk. They shall also make for the member of the General Assembly who introduces a bill, without extra cost, one original and two carbon copies of all bills.

        50. The Journal of the Senate shall be typewritten in duplicate, original and carbon, the original to be deposited in the office of Secretary of State as the record, and the other (carbon) copy to be delivered to the State Printer.

        51. That in case of adjournment without any hour being named, the Senate shall reconvene the next legislative day at 11 o'clock A. M.

        52. All bills and resolutions reported unfavorably by the committee to which they were referred, and having no minority report, shall lie upon the table, but may be taken from the table and placed upon the Calendar at the request of any Senator.

        53. When a bill is materially modified or the scope of its application extended or decreased, or if the county or counties to which it applies be changed, the title of the bill shall be changed by the Senator introducing the bill or by the committee having it in charge, or by the Engrossing Clerk, so as to indicate the full purport of the bill as amended and the county or counties to which it applies.

SENATE STANDING COMMITTEES.

        Agriculture--McLean, chairman; Washington, Hooks, McLeod, Brown, Studdert, Woodley, Long, Peebles, Allen, Scott, Evans of Bladen, Barnes, Daniel, Ivie, Mashburn.

        Appropriations--Watts, chairman; Gilliam, Ward, Coffey, Council, Mason, Hobgood, Hannah, Little of Wake, Wakefield, Hooks, Nimocks, Bellamy, Carson, Long, Bryant, Cook, Thorne, Peterson, Evans of Pitt, Hall.

        Banking and Currency--Parsons, chairman; Daniel, Thorne, Washington, Davis, McLeod, Long, Little of Anson, Pharr, Jones, Payne, Barbour, Lovingood, Weaver, Grant, Hooks.


Page 26

        Claims--Payne, chairman; Woodley, Peebles, Ivie, Hawes, Allen, Phillips.

        Commerce--Lovingood, chairman; Barnes, Studdert, Evans of Pitt, Scott, Watkins, Mashburn.

        Congressional Apportionment--Peebles, chairman; Barnes, Davis, Little of Wake, Bryant, Nimocks, McLean, Brown, Pharr, Allen.

        Constitutional Amendments--Ivie, chairman; Bellamy, Ward, Stubbs, Hobgood, Jones, Wakefield, Council, Mason, Daniel, Bryant, Barbour, Davis, Nimocks, Grant.

        Corporation Commission--Hobgood, chairman; Thorne, Washington, Hawes, McLeod, Peterson, Gilliam, Bridgers, Scott, Ivie, Parsons, Cook, Watkins, Little of Anson, Mashburn.

        Corporations--Bryant, chairman; Weaver, Wakefield, Lovingood, Coffey, Jones, Parsons, Little of Anson, Hobgood, Cook, Bellamy, Gilliam, Ward, Nimocks, Bridgers.

        Counties, Cities, and Towns--Bellamy, chairman; Washington, Gilliam, Daniel, Pharr, Weaver, Ivie, Nimocks, McLeod, Bridgers, Hooks, Watts, Carson, Payne, McLean, Barbour, Peterson, Hall.

        Distribution Governor's Message--Allen, chairman; Phillips, Watts, Little of Wake, Evans of Bladen, Peterson, Hawes.

        Education--Thorne, chairman; Cook, Mason, Payne, Little of Wake, Ward, Davis, McLeod, Peterson, Bryant, Council, Coffey, Wakefield, Hannah, Lovingood, Phillips, Parsons, Hall, Barbour, Hobgood.

        Election Law--Mason, chairman; Stubbs, Hawes, Little of Wake, Hobgood, Jones, Peterson, McLeod, Ivie, Pharr, Watts, Coffey, Weaver, Peebles, Evans of Bladen, Council, Grant.

        Engrossed Bills--Hannah, chairman; Woodley, Studdert, Peebles, Evans of Bladen, Evans of Pitt, Hall.

        Enrolled Bills--Hannah, chairman; Hawes, Bridgers, Payne, Grant.

        Federal Relations--Bridgers, chairman; Watts, Ward, Thorne, Jones, Wakefield, Hooks.

        Finance--Cook, chairman; Long, Barnes, Woodley, Thorne, Washington, Pharr, Hooks, Bellamy, Evans of Bladen, McLeod, McLean, Scott, Parsons, Watkins, Little of Anson, Jones, Mason, Lovingood, Hannah, Grant.

        Fish and Fisheries--Gilliam, chairman; Davis, Woodley, Studdert, Barnes, Stubbs, Barbour, Evans of Pitt, Peebles, Daniel, Ward, Bellamy, Nimocks.


Page 27

        Game Law--Woodley, chairman; Davis, Ward, Hobgood, Stubbs, Bridgers, Barbour, Brown, Allen, Hannah, Payne, Grant.

        Immigration--Brown, chairman; Barbour, Watkins, Phillips, Cook, McLean, Washington.

        Insane Asylums--Wakefield, chairman; Barbour, Gilliam, Little of Wake, Hooks, Little of Anson, Pharr, Peterson, Weaver, Hannah, Bellamy, Evans of Bladen, Ivie, Brown, Mashburn.

        Institutions for the Blind--Little of Anson, chairman; Barnes, Studdert, Hawes, Evans of Pitt, Nimocks, Ivie, Parsons, Little of Wake, Phillips, Brown, Carson.

        Institutions for the Deaf--Barnes, chairman; Scott, Payne, Davis, Evans of Bladen, Bridgers, Watkins, Hawes, Bryant, McLean, Jones, Mason, Mashburn, Coffey.

        Insurance--Pharr, chairman; Barnes, Washington, Studdert, Thorne, Evans of Bladen, Little of Wake, Bellamy, Parsons, Little of Anson, Hobgood.

        Internal Improvements--McLeod, chairman; Mason, Daniel, Jones, Gilliam, Pharr.

        Journal--Evans of Pitt, chairman; Davis, Gilliam, Peebles, Brown.

        Judicial Districts--Ward, chairman; Jones, Council, Mason, Wakefield, Little of Anson, Pharr, Stubbs, Gilliam, Barnes, Coffey, Hobgood, Davis.

        Judiciary, No. 1--Council, chairman; Daniel, Pharr, Barnes, Mason, Wakefield, Ward, Ivie, Barbour, Weaver, Davis, Little of Anson, Payne, Hannah, Grant.

        Judiciary, No. 2--Stubbs, chairman; Gilliam, Thorne, Jones, Bellamy, Nimocks, Bryant, Hobgood, Carson, Peebles, Evans of Pitt, Little of Wake, Bridgers, Coffey, Phillips, Mashburn, Hall.

        Justices of the Peace--Coffey, chairman; Wakefield, Watts, Scott, Phillips, Gilliam, Evans of Pitt.

        Legislative Apportionment--Hawes, chairman; Thorne, Gilliam, Daniel, Mason, Watts, Brown.

        Library--Carson, chairman; Thorne, Barnes, Nimocks, Bryant, Payne.

        Manufacturing--Long, chairman; Scott, Watkins, Parsons, Cook, Hooks, Ivie, Mason, Jones, McLean, Pharr.

        Military Affairs--Phillips, chairman; Peterson, Hobgood, Weaver, Davis, Little of Wake, Bryant.


Page 28

        Mining--Watkins, chairman; Hooks, Hannah, Lovingood, Brown, Thorne.

        Penal Institutions--Daniel, chairman; Washington, McLeod, Mason, Carson, Jones, Hawes, Evans of Bladen, Scott. Peterson, Hall.

        Pensions and Soldiers' Home--Weaver, chairman; Long, Watkins, Thorne, Davis, Hooks, Little of Anson, Lovingood, Parsons.

        Printing--Carson, chairman; Davis, Little of Wake, Hawes, Grant.

        Privileges and Elections--Scott, chairman; Watts, Stubbs, Barnes, Weaver, Hannah, Gilliam.

        Propositions and Grievances--Nimocks, chairman; Ward, Long, Bryant, Ivie, McLean, Bellamy, Coffey, Payne, Mashburn.

        Public Buildings and Grounds--Little of Wake, chairman; Washington, Thorne, Hooks, Weaver.

        Public Health--Evans of Bladen, chairman; Scott, Cook, Wakefield, Pharr, Phillips.

        Public Roads--Washington, chairman; Phillips, Hooks, Coffey, Council, Gilliam, Bryant, Pharr, Brown, Long, Mashburn.

        Railroads--Jones, chairman; Daniel, Studdert, Evans of Pitt, Washington, Ward, McLeod, Peterson, Bryant, Little of Wake, Weaver.

        Rules--Davis, chairman; Pharr. Council, Watts, Bryant, Weaver.

        Salaries and Fees--Barbour, chairman; Ivie, Hooks, Parsons, Hobgood.

        Senate Expenditures--Peterson, chairman; Carson, Weaver, Bellamy, Hall.

        Shellfish--Studdert, chairman; Stubbs, Woodley, Davis, Barnes, Peebles, Nimocks.

        Trustees of the University--McLeod, chairman; Barnes, Ivie, Pharr, Bellamy, Bryant, Cook, Evans of Bladen, Barbour, Carson, Gilliam, Jones, Stubbs, Mason, Hawes.


Page 29

HOUSE OF REPRESENTATIVES.

OFFICERS.

GEORGE W. CONNOR Speaker Wilson.
T. G. COBB Principal Clerk Burke.
ALFRED MCLEAN Reading Clerk Harnett.
M. D. KINSLAND Engrossing Clerk Haywood.
J. H. MORING Sergeant-at-Arms Wake.
E. J. JENKINS Asst. Sergeant-at-Arms Granville.

REPRESENTATIVES.

        Alamance--J. Elmer Long (D.), Graham.

        Alexander--John C. Connally (D.), Taylorsville.

        Alleghany--R. A. Doughton (D.), Sparta.

        Anson--F. E. Thomas (D.), Wadesboro.

        Ashe--T. C. Bowie (D.), Jefferson.

        Avery--R. M. Burleson (P.), Elk Park.

        Beaufort--W. C. Rodman (D.), Washington.

        Bertie--John C. Britton (D.), Powellsville.

        Bladen--Angus Cromartie (D.), Garland.

        Brunswick--George H. Bellamy (D.), El Paso.

        Buncombe--Gallatin Roberts (D.), Asheville; R. R. Williams Asheville.

        Burke--John M. Mull (P.), Morganton.

        Cabarrus--H. S. Williams (R.), Concord.

        Caldwell--E. D. Crisp (D.), Lenoir.

        Camden--D. H. Tillett (D.), Camden.

        Carteret--Charles S. Wallace (D.), Morehead City.

        Caswell--T. Henry Hatchett (D.), Blanch, R.F.D.

        Catawba--W. B. Gaither (D.), Newton.

        Chatham--Fred. W. Bynum (D.), Pittsboro.

        Cherokee--A. L. Martin (R.), Murphy.

        Chowan--P. H. Bell (D.), Edenton.

        Clay--L. H. McClure (P.), Hayesville.


Page 30

        Cleveland--R. B. Miller (D.), Shelby.

        Columbus--J. R. Williamson (D.), Whiteville.

        Craven--Gilbert A. Whitford (D.), New Bern.

        Cumberland--John T. Martin (D.), Fayetteville, R. 5.

        Currituck--S. J. Payne (D.), Point Harbor.

        Dare--A. H. Etheridge (D.), Manteo.

        Davidson--Ivey G. Thomas (D.), Thomasville, R. 4.

        Davie--J. L. Sheek (P.), Mocksville.

        Duplin--W. Stokes Boney (D.), Wallace.

        Durham--S. C. Brawley (D.), Durham; G. C. Stallings (D.), Durham.

        Edgecombe--T. F. Cherry (D.), Rocky Mount.

        Forsyth--S. J. Bennett (D.), Winston-Salem; William Porter (D.), Kernersville.

        Franklin--J. A. Turner (D.), Louisburg.

        Gaston--S. S. Mauney (D.), Cherryville; David P. Dellinger (D.), Gastonia.

        Gates--G. D. Gatling (D.), Roduco.

        Graham--R. L. Phillips (D.), Robbinsville.

        Granville--William A. Devin (D.), Oxford.

        Greene--L. J. H. Mewborne (D.), Snow Hill.

        Guilford--E. J. Justice (D.), Greensboro; Thomas J. Gold (D.), High Point; J. R. Gordon (D.), Jamestown.

        Halifax--W. T. Clements (D.), Enfield; W. P. White (D.), Hobgood.

        Harnett--Ernest F. Young (D.), Dunn.

        Haywood--David R. Noland (D.), Crabtree, R.F.D. 1.

        Henderson--John P. Patton (D.), Flat Rock.

        Hertford--J. T. Williams (D.), Harrellsville.

        Hoke--Thomas McBryde (D.), Red Springs.

        Hyde--John M. Clayton (D.), Engelhard.

        Iredell--H. P. Grier (D.), Statesville; Thomas N. Hall (D.), Mooresville.

        Jackson--M. D. Wike (D.), Cullowhee.

        Johnston--L. H. Allred (D.), Smithfield; C. M. Wilson (D.), Wilson Mills.

        Jones--J. K. Dixon (D.), Trenton.

        Lee--A. A. F. Seawell (D.), Jonesboro.


Page 31

        Lenoir--E. R. Wooten (D.), Kinston.

        Lincoln--Robert B. Killian (D.), Lincolnton.

        Macon--J. Frank Ray (D.), Franklin.

        Madison--James E. Rector (R.), Hot Springs.

        Martin--Archer R. Dunning (D.), Williamston.

        McDowell--P. H. Mashburn (R.), Old Fort.

        Mecklenburg--W. A. Grier (D.), Charlotte; W. G. McLaughlin (D.), Charlotte; Plummer Stewart (D.), Charlotte.

        Mitchell--M. L. Buchanan (R.), Bakersville.

        Montgomery--Barna Allen (D.), Troy.

        Moore--Henry A. Page (D.), Aberdeen.

        Nash--John L. Cornwell (D.), Middlesex; Paul R. Capelle (D.), Nashville.

        New Hanover--Woodus Kellum (D.), Wilmington.

        Northampton--Joseph B. Stephenson (D.), Severn.

        Onslow--E. M. Koonce (D.), Jacksonville.

        Orange--George C. Pickard (D.), Chapel Hill.

        Pamlico--Henry L. Gibbs (D.), Oriental.

        Pasquotank--D. C. Perry (D.), Elizabeth City.

        Pender--Joseph T. Foy (D.), Scott's Hill.

        Perquimans--James S. McNider (D.), Hertford.

        Person--Charles A. Whitfield (D.), Virgilina, Va., R.F.D. 1.

        Pitt--Dr. B. T. Cox (D.), Winterville; D. M. Clark (D.), Greenville.

        Polk--J. A. Bolick (D.), Saluda.

        Randolph--Romulus R. Ross (D.), Asheboro.

        Richmond--A. R. McPhail (D.), Rockingham.

        Robeson--H. C. MacNair (D.), Maxton; B. F. McMillan (D.), Red Springs.

        Rockingham--William I. Witty (D.), Summerfield, R.F.D.; J. T. Wall (D.), Stoneville, R.F.D.

        Rowan--Walter Murphey (D.), Salisbury; P. S. Carlton (D.), Salisbury.

        Rutherford--O. R. Coffield (D.), Ellenboro.

        Sampson--Cyrus M. Faircloth (P.), Clinton.

        Scotland--W. H. Weatherspoon (D.), Laurinburg.

        Stanly--Rufus E. Austin (D.), Albemarle.

        Stokes--D. V. Carroll (R.), Mizpah.


Page 32

        Surry--Rufus L. Haymore (R.), Mount Airy.

        Swain--Gala P. Ferguson (R.), Bryson City.

        Transylvania--Charles B. Deaver (R.), Brevard.

        Tyrrell--Mark Majette (D.), Columbia.

        Union--H. L. Price (D.), Monroe; J. C. Sikes (D.), Monroe.

        Vance--Isaac J. Young (D.), Henderson, R.F.D.

        Wake--E. T. Mills (D.), Apex, R.F.D.; M. A. Griffin (D.), Wendell; J. Wilbur Bunn (D.), Raleigh.

        Warren--F. B. Newell (D.), Warrenton.

        Washington--Charles W. Snell (R.), Mackey's Ferry.

        Watauga--John W. Hodges (R.), Boone.

        Wayne--E. A. Stevens (D.), Goldsboro; Fred. R. Mintz (D.), Mount Olive.

        Wilkes--Linville Bumgarner (R.), Wilkesboro.

        Wilson--George W. Connor (D.), Wilson.

        Yadkin--Wade Reavis (R.), Hamptonville.

        Yancey--Charles Hutchins (D.), Burnsville.

HOUSE RULES.

TOUCHING THE DUTIES OF THE SPEAKER.

        1. It shall be the duty of the Speaker to have the sessions of this House opened with prayer in accordance with the order of this body.

        2. He shall take the chair every day at the hour fixed by the House on the preceding legislative day, shall immediately call the members to order, and, on appearance of a quorum, cause the Journal of the preceding day to be read.

        3. He shall preserve order and decorum, may speak to points of order, in preference to other members, rising from his seat for that purpose, and shall decide questions of order, subject to an appeal to the House by any member, on which appeal no member shall speak more than once, unless by leave of the House.

        4. He shall rise to put a question, but may state it sitting.

        5. Questions shall be put in this form, namely: "Those in favor (as the question may be) will say Aye," and after the affirmative voice has been expressed, "Those opposed will say No." Upon a call for a division, the Speaker shall count; if required, he shall appoint tellers.


Page 33

        6. The Speaker shall have a general direction of the hall. He shall have a right to name any member to perform the duties of the chair, but substitution shall not extend beyond one day, except in case of sickness or by leave of the House.

        7. All committees shall be appointed by the Speaker, unless otherwise specially ordered by the House.

        8. In all elections the Speaker may vote. In all other cases he may exercise his right to vote, or he may reserve this right until there is a tie, but in no case shall he be allowed to vote twice on the same question.

        9. All acts, addresses and resolutions shall be signed by the Speaker, and all warrants and subpoenas issued by order of the House shall be under his hand and seal, attested by the Clerk.

        10. In case of any disturbance or disorderly conduct in the galleries or lobby, the Speaker (or Chairman of the Committee of the Whole) shall have power to order the same to be cleared.

        11. No persons except members of the Senate, officers and clerks of the two Houses of the General Assembly, Judges of the Supreme and Superior Courts, officers of the State, persons particularly invited by the Speaker or some member, and such gentlemen as have been members of either House of the Legislature or of a convention of the people of the State, shall be admitted within the hall of the House: Provided, that no person except members of the Senate and the officers of the two Houses of the General Assembly shall be allowed on the floor of the House or in the lobby in the rear of the Speaker's desk, unless invited by the Speaker or the House.

        12. Reporters wishing to take down debates may be admitted by the Speaker, who shall assign such places to them on the floor or elsewhere, to effect this object, as shall not interfere with the convenience of the House.

        13. Smoking shall not be allowed in the hall, the lobbies or the galleries while the House is in session.

ORDER OF BUSINESS OR THE DAY.

        14. After the reading of the Journal of the preceding day, which shall stand approved without objection, the House shall proceed to business in the following order, viz.:

        (1) The receiving of petitions, memorials, and papers addressed to the General Assembly or to the House. Each of these shall be placed


Page 34

by the member introducing the same in a secure box prepared under the direction of the presiding officer, which shall be under his control and direction, and which shall be securely locked so as to prevent any paper being taken therefrom without unlocking the box, and the presiding officer alone shall have the key to such box; and under this order of business the presiding officer shall withdraw from the box and hand to the Clerk each such paper placed therein prior to the time this order of business is reached and shall hand each memorial or paper to the Clerk to be read to the House, and a record thereof shall be made by the Clerk on the Journal.

        (2) Reports of Standing Committees.

        (3) Reports of Select Committees.

        (4) Resolutions.

        These shall be placed in a box and labeled and kept in the manner directed under subsection 1 of this section, and shall be removed from the box in like manner and read to the House by the Clerk and entered upon the Journals of the House as provided in said subsection for petitions and other papers.

        (5) Bills.

        These shall be placed in a similar box, properly labeled, prepared and kept as in the case of resolutions, and be withdrawn by the presiding officer and handed to the Clerk and read to the House, and proper entry thereof shall be made by the Clerk on the Journals.

        (6) The unfinished business of the preceding day.

        (7) The consideration by the House of bills, resolutions, petitions, memorials, messages, and other papers, the Public Calendar being given precedence, in their exact numerical order, except in so far as the House or the Committee on Rules by a special rule may vary the order of the consideration of matters on the Public Calendar by setting said public matters down for consideration at a certain time as special orders: Provided, that on Mondays and Saturdays the Public-local and Private Calendars shall be given precedence over the Public Calendar, though the Public Calendar may on such days be considered after the other calendars are disposed of.

        (8) Bills, resolutions, petitions, memorials, messages and other papers on the Public-local Calendar in their exact numerical order.

        (9) Bills, resolutions, petitions, memorials, and other papers on the Private Calendar in their exact numerical order.

        No bill, resolution, petition, memorial, message, or other paper


Page 35

which is not properly on the Public Calendar shall be made a special order so long as there is any bill, resolution, petition, memorial, message, or other matter on the Public Calendar which under the rule may then be considered by the House, and no matters on the Public Calendar shall ever be displaced by and on account of the bills on the Public-local Calendar or on the Private Calendar.

ON DECORUM IN DEBATE.

        15. When any member is about to speak in debate or deliver any matter to the House, he shall rise from his seat and respectfully address the Speaker.

        16. When the Speaker shall call a member to order, the member shall sit down, as also he shall when called to order by another member, unless the Speaker decide the point of order in his favor. By leave of the House a member called to order may clear a matter of fact, or explain, but shall not proceed in debate so long as the decision stands, but by permission of the House. Any member may appeal from the decision of the Chair, and if, upon appeal, the decision be in favor of the member called to order, he may proceed; if otherwise, he shall not, except by leave of the House; and if the case, in the judgment of the House, require it, he shall be liable to its censure.

        17. No member shall speak until recognized by the Chair, and when two or more members rise at the same time, the Speaker shall name the member to speak.

        18. No member shall speak more than twice on the main question, nor longer than thirty minutes for the first speech and fifteen minutes for the second speech, unless allowed to do so by affirmative vote of a majority of the members present; nor shall he speak more than once upon an amendment or motion to commit or postpone, and then not longer than ten minutes. But the House may, by consent of a majority, suspend the operation of this rule during any debate on any particular question before the House, or the Committee on Rules may bring in a special rule that shall be applicable to the debate on any bill.

        19. While the Speaker is putting any question, or addressing the House, on person shall speak, stand up, walk out of or across the House, nor when a member is speaking entertain private discourse, stand up, or pass between him and the Chair.


Page 36

        20. No member shall vote on any question in the case when he was not present when the question was put by the Speaker, except by the consent of the House. Upon a division and count of the House on any question, no member without the bar shall be counted.

        21. Every member who shall be in the hall of the House when the question is put shall give his vote, upon a call of the ayes and noes, unless the House for special reasons shall excuse him, and no application to be excused from voting or to explain a vote shall be entertained unless made before the call of the roll. The hall of the House shall include the lobbies, galleries and offices connected with the hall.

        22. When a motion is made and seconded, it shall be stated by the Speaker, or if written it shall be handed to the Chair and read aloud by the Speaker or Clerk before debate.

        23. Every motion shall be reduced to writing, if the Speaker or any two members desire it.

        24. After a motion is stated by the Speaker or read by the Clerk, it shall be deemed to be in possession of the House, but may be withdrawn before a decision or amendment, except in case of a motion to reconsider, which motion, when made by a member, shall be deemed and taken to be in possession of the House, and shall not be withdrawn without leave of the House.

        25. When a question is under debate no motion shall be received but to adjourn, to lay on the table, to postpone indefinitely, to postpone to a day certain, to commit or amend, which several motions shall have precedence in the order in which they stand arranged; and no motion to lay on the table, to postpone indefinitely, to postpone to a day certain, to commit or amend, being decided, shall be again allowed on the same day and at the same stage of the bill or proposition.

        26. A motion to adjourn or lay on the table shall be decided without debate, and a motion to adjourn shall always be in order, except when the House is voting or some member is speaking; but a motion to adjourn shall not follow a motion to adjourn until debate or some business of the House has intervened.

        27. When a question has been postponed indefinitely, the same shall not be acted on again during the session, except upon a two-thirds vote.

        28. Any member may call for a division of the question, when the same shall admit of it, which shall be determined by the Speaker.


Page 37

        29. When a motion has been once made and carried in the affirmative or negative, it shall be in order for any member of the majority to move for the reconsideration thereof, on the same or succeeding day, unless it may have already passed the Senate, and no motion to reconsider shall be taken from the table except by a two-thirds vote. But unless such vote has been taken by a call of the yeas and nays any member may move to reconsider.

        30. When the reading of a paper is called for, which has been read in the House, and the same is objected to by any member, it shall be determined by a vote of the House.

        31. Petitions, memorials and other papers addressed to the House shall be presented by the Speaker, or by a member in his place; a brief statement of the contents thereof shall be verbally made by the introducer, and shall not be debated or decided on the day of their being first read, unless the House shall direct otherwise, but shall lie on the table, to be taken up in the order they were read.

        32. When the ayes and noes are called for on any question, it shall be on motion before the question is put; and if seconded by one-fifth of the members present, the question shall be decided by the ayes and noes; and in taking the ayes and noes, or on a call of the House, the names of the members will be taken alphabetically.

        33. Decency of speech shall be observed and personal reflection carefully avoided.

        34. Any member, after the expiration of the morning hour, may rise to a question of personal privilege, but if the question of personal privilege be decided against him he shall not proceed, unless the ruling of the Speaker be reversed by the House.

        35. Any fifteen members, including the Speaker, shall be authorized to compel the attendance of absent members.

        36. No member or officer of the House shall absent himself from the service of the House without leave, unless from sickness or inability.

        37. Any member may excuse himself from serving on any committee if he is a member of two standing committees.

        38. If any member shall be necessarily absent on temporary business of the House when a vote is taken upon any question, upon entering the House he shall be permitted, on request, to vote, provided that the result shall not be thereby affected.


Page 38

        39. No standing rule or order shall be rescinded or altered without one day's notice given on the motion thereof, and to sustain such motion two-thirds of the House shall be required.

        40. The members of this House shall uncover their heads upon entering the hall whilst the House is in session, and shall continue so uncovered during their continuance in the hall, except Quakers.

        41. A motion to reconsider shall be determined by a majority vote, except a motion to reconsider an indefinite postponement, or a motion to reconsider a motion tabling a motion to reconsider, which shall require a two-thirds vote.

STANDING COMMITTEES.

        42. At the commencement of the session a standing committee shall be appointed on each of the following subjects, namely:

  • On Agriculture.
  • On Appropriations.
  • On Banks and Currency.
  • On Claims.
  • On Constitutional Amendment.
  • On Corporation Commission.
  • On Corporations.
  • On Counties, Cities, Towns and Townships.
  • On Courts and Judicial Districts.
  • On Education.
  • On Election Law.
  • On Engrossed Bills.
  • On Expenditures of the House.
  • On Federal Relations.
  • On Finance.
  • On Fish and Fisheries.
  • On Game.
  • On Health.
  • On Immigration.
  • On Insane Asylums.
  • On Institutions for the Blind.
  • On Institutions for the Deaf and Dumb.
  • On Insurance.
  • On Internal Improvements.
    Page 39

  • On Judiciary, No. 1.
  • On Judiciary, No. 2.
  • On Manufactures and Labor.
  • On Military Affairs.
  • On Mines and Mining.
  • On Oyster Interests.
  • On Penal Institutions.
  • On Pensions.
  • On Private and Public-local Bills.
  • On Privileges and Elections.
  • On Propositions and Grievances.
  • On Public Roads and Turnpikes.
  • On Regulation of the Liquor Traffic.
  • On Regulation of Public-service Corporations.
  • On Rules.
  • On Salaries and Fees.

JOINT COMMITTEES.

  • On Enrolled Bills.
  • On Appointment of Justices of the Peace.
  • On Library.
  • On Printing.
  • On Public Buildings and Grounds.
  • On Trustees of University.
  • On Revision of the Laws.

        To be appointed by the Speaker, and the first announced on each committee shall be chairman. Before any private or public-local bill shall be placed on the Calendar, it shall be considered by the Committee on Private and Public-local Bills. It shall be the duty of the Committee on Private and Public-local Bills to see that all taxes and fees required by law have been paid; and it shall be the duty of such committee to consolidate into an omnibus bill and to systematize, in so far as practicable to do so, all private and public-local bills which deal with the same subject.

        43. In forming a Committee of the Whole House, the Speaker shall leave the chair, and a chairman to preside in committee shall be appointed by the Speaker.

        44. Upon bills submitted to a Committee of the Whole House, the bill shall be first read throughout by the Clerk, and then again read and debated by sections, leaving the preamble to be last considered.


Page 40

The body of the bill shall not be defaced or interlined, but all amendments, noting the page and line, shall be duly entered by the Clerk on a separate paper, as the same shall be agreed to by the committee, and so reported to the House. After report, the bill shall again be subject to be debated and amended by sections before a question on its passage be taken.

        45. The rules of proceeding in the House shall be observed in a Committee of the Whole House, so far as they may be applicable, except the rule limiting the time of speaking and the previous question.

        46. In a Committee of the Whole House, a motion that the committee rise shall always be in order, except when a member is speaking, and shall be decided without debate.

        47. Every bill shall be introduced by motion for leave, or by order of the House, or on the report of a committee, unless introduced in regular order during the morning hour.

        48. All bills and resolutions shall be reported from the committee to which referred, with such recommendation as the committee may desire to make.

        49. Every bill shall receive three several readings in the House, previous to its passage, and the Speaker shall give notice at each whether it be its first, second, or third reading.

        50. Any member introducing a bill or resolution shall briefly endorse thereon the substance of the same.

        51. The Speaker shall refer all bills and resolutions, upon their introduction, to the appropriate committee, unless otherwise ordered. When a public bill or resolution has been referred by the Speaker to a committee, and after it has remained with such committee for the space of five days without being reported to the House, it shall, at the option and upon the request of the member who introduced it, be recalled from such committee by order of the Speaker and by him referred to some other regular committee, which shall be indicated in the House by the introducer thereof, and the request and order recalling such bill and the reference thereof shall be entered on its Journal.

        52. The Clerk of the House shall keep a separate calendar of the Public, Local, and Private bills, and shall number them in the order in which they are introduced; and all bills shall be disposed of in the order they stand upon the Calendar; but the Committee on Rules may


Page 41

at any time arrange the order of precedence in which bills may be considered. No bill shall be twice read on the same day without the concurrence of two-thirds of the members.

        53. All resolutions which may grant money out of the Treasury, or such as shall be of a public nature, shall be treated in all respects in a similar manner with public bills.

        54. The Clerk of the House shall be deemed to continue in office until another is appointed.

        55. Upon the motion of any member there shall be a call of the House, a majority of the members present assenting thereto, and upon a call of the House the names of the members shall be called over by the Clerk and the absentees noted, after which the names of the absentees shall again be called over. The doors shall then be closed and those from whom no excuse or sufficient excuses are made may, by order of those present, if fifteen in number, be taken into custody as they appear, or may be sent for and taken into custody wherever to be found by special messenger appointed for that purpose.

PREVIOUS QUESTION.

        56. The previous question shall be as follows: "Shall the main question be now put?" and, until it is decided, shall preclude all amendments and debates. If this question shall be decided in the affirmative, the "main question" shall be on the passage of the bill, resolution or other matter under consideration; but when amendments are pending the question shall be taken upon such amendments, in their order, without further debate or amendment. If such question be decided in the negative, the main question shall be considered as remaining under debate: Provided, that no one shall move the previous question except the member submitting the report on the bill or other matter under consideration, and the member introducing the bill or other matter under consideration, or the member in charge of the measure, who shall be designated by the chairman of the committee reporting the same to the House at the time the bill or other matter under consideration is reported to the House, or taken up for consideration.

        When a motion for the previous question is made, and pending the second thereto by a majority, debate shall cease, but if any member


Page 42

obtains the floor he may move to lay the matter under consideration on the table, or move an adjournment, and when both or either of these motions are pending the question shall stand:

  • 1. Previous question.
  • 2. To adjourn.
  • 3. To lay on the table.

        And then upon the main question, or amendments, or the motion to postpone indefinitely, postpone to a day certain, to commit or amend, in the order of their precedence, until the main question is reached or disposed of; but after the previous question has been called by a majority, no motion, amendment or debate shall be in order.

        All motions below the motion to lay on the table must be made prior to a motion for the previous question; but, pending and not after the second therefor by the majority of the House, a motion to adjourn or lay on the table, or both, are in order. This constitutes the precedence of the motion to adjourn and lay on the table over other motions, in Rule 25.

        Motions stand as follows in order of precedence in Rule 26:

  • Lay on the table.
  • Previous question.
  • Postpone indefinitely.
  • Postpone definitely.
  • To commit or amend.

        When the previous question is called, all motions below it fall, unless made prior to the call, and all motions above it fall after its second by a majority required. Pending the second, the motions to adjourn and lay on the table are in order, but not after a second. When in order and every motion is before the House, the question stands as follows:

  • Previous question.
  • Adjourn.
  • Lay on the table.
  • Postpone indefinitely.
  • Postpone definitely.
  • To commit.
    Page 43

  • Amendment to amendment.
  • Amendment.
  • Substitute.
  • Bill.

        The previous question covers all other motions when seconded by a majority of the House, and proceeds by regular gradation to the main question, without debate, amendment or motion, until such question is reached or disposed of.

        57. All bills carrying appropriations, when reported favorably from the committee having them in charge, shall be referred to the Committee on Appropriations before reported to the House.

        58. The Principal Clerk, the Engrossing Clerk, and the Doorkeeper shall appoint, with the approval of the Speaker, and by affirmative order of the House, such assistants as may be necessary to the efficient discharge of the duties of their various offices.

        59. The Speaker shall appoint twelve pages to wait upon the sessions of the House, and when the pressure of business may require he may appoint three additional pages.

        60. The chairmen of the Committees on the Judiciary No. 1 and No. 2, jointly; Constitutional Amendments and Propositions and Grievances, jointly; Private Bills, and Finance and Appropriations, jointly, may appoint a clerk, with the approval of the majority of said respective committees; and no other clerks of committees shall be appointed except upon motion, which shall first be referred to the Committee on Rules, and a favorable report from said committee shall not allow the appointment of additional clerks of committees unless such report be adopted by two-thirds vote of the House.

        61. The chairmen and five members of the Committees on the Judiciary and the chairmen and ten members of the Committees on Education, Finance, and Agriculture shall constitute a quorum of either of said respective committees for the transaction of business.

        62. The Speaker, on each Monday morning, shall appoint a committee of three members, whose duty it shall be to examine daily the Journal of the House before the hour of convening, and report after the opening of the House whether or not the proceedings of the previous day have been correctly recorded.


Page 44

HOUSE STANDING COMMITTEES.

        Agriculture--McLaughlin, chairman; White, Wall, Noland, McNair, Stevens, Whitfield, Wilson, Clayton, Price, Cherry, Miller, Griffin, Boney, Crisp, Martin of Cumberland, Ross, Mewborne, Williams of Hertford, Allred, Snell, Burleson, Bumgarner, Rector, Bellamy, Grier of Iredell, Grier of Mecklenburg.

        Appropriations--Doughton, chairman; Gordon, Grier of Mecklenburg, Murphy, Majette, Cornwell, Wooten, McNair, McBryde, Martin of Cumberland, Page, Seawell, Stevens, Wallace, Wike, Wilson, Bellamy, Clark, Stephenson, Haymore, Mull, Williams of Cabarrus, Weatherspoon, Hodges.

        Banks and Currency--Bowie, chairman; Mauney, McNair, Wooten, Page, Capelle, Gatling, Gold, Killian, Martin of Cherokee, Wike, Hutchins, Mintz, Turner, Doughton, Mills, Williamson, Young of Vance, Haymore, Burleson, Sheek.

        Claims--Dixon, chairman; Bowie, Britton, McPhail, Killian, Connally, Mills, Stevens, Phillips, Tillett, Witty, Wooten, Haymore, Buchanan.

        Constitutional Amendments--Justice, chairman; Koonce, Ray, Majette, Gaither, Stewart, Porter, Sikes, Devin, Thomas of Anson, Williamson, Clark, Bynum, Carlton, Clement, Dixon, Reavis, Mull, Page.

        Corporation Commission--Seawell, chairman; Allred, Noland, White, Porter, Long, Bell, Wall, Thomas of Davidson, Patton. McNider, McLaughlin, Mauney, Mills, Martin of Cherokee, Hatchett, Etheridge, Cox, Connally, Allen, Burleson, Rector.

        Corporation--Allred, chairman; Wooten, Williams of Buncombe, Dellinger, Young of Harnett, Cornwell, Gibbs, Martin of Cherokee, Mills, McNider, Thomas of Davidson, Bennett, McPhail, Perry, Britton, Williams of Cabarrus, Deaver.

        Counties, Cities, Towns, and Townships--Roberts, chairman; Dixon, Griffin, Dunning, Stevens, Murphy, Tillett, Witty, McMillan, Gibbs, Hutchins, Brawley, Newell, McBryde, Britton, Bennett, Young of Vance, Bolick, McPhail, Sheek, Haymore, Buchanan, Wallace.


Page 45

        Courts and Judicial Districts--Weatherspoon, chairman; Kellum, Bowie, Ray, Brawley, Dunning, Stevens, Whitford, Allen, Stephenson, Long, Noland, Tillett, Haymore, Mull, Faircloth, Wallace.

        Education--Majette, chairman; Seawell, Bowie, Cox, Wilson, Cromartie, Griffin, Pickard, Price, Dellinger, White, Miller, Stallings, Turner, Thomas of Anson, Mintz, Gibbs, Martin of Cherokee, Roberts, Justice, Wike, Page, Austin, Mashburn, Hodges, McClure.

        Election Laws--Brawley, chairman; Kellum, Bowie, Stevens, Turner, Bynum, Carlton, Bunn, Dunning, Noland, Whitford, Hall, Gaither, Stewart, Mashburn, Deaver, Haymore, Justice.

        Engrossed Bills--Noland, chairman; Austin, Bynum, Capelle, Mintz, Deaver.

        Expenditures of the House--Bunn, chairman; Britton, Dellinger, Foy, Hutchins, Long, Mintz, McPhail, Perry, Bennett, Reavis, Rector, Bumgarner.

        Federal Relations--Stewart, chairman; Bunn, Weatherspoon, Bynum, Wallace, Devin, Gold, Killian, Mintz, Murphy, Payne, Rodman, Mull, Reavis.

        Finance--Williams of Buncombe, chairman; Doughton, Wallace, Ray, Koonce, Majette, Page, Devin, Clement, Stewart, Ross, Seawell, Sikes, Stevens, Wooten, Gordon, Kellum, Young of Harnett, Wilson, Bennett, Capelle, Mashburn, Snell, Deaver, McNair, Dellinger.

        Fish and Fisheries--Wallace, chairman; Bellamy, Bell, Koonce, Payne, Gibbs, Britton, Rodman, Clayton, Bowie, Noland, White, Grier of Iredell, Whitford, Ross, Ray, Gaither, Gold, Snell, Burleson, Ferguson, Kellum, Foy, Roberts.

        Game--Ross, chairman; Bellamy, Boney, Allen, Austin, Coffield, Connally, Hatchett, Mills, Payne, Mewborne, McNider, Newell, Carlton, Perry, Thomas of Davidson, Etheridge, Hodges, Bumgarner.

        Health--Cox, chairman; Gordon, McMillan, Killian, Bellamy, Hall, Turner, Brawley, Cherry, Bynum, Miller, Bell, Patton, Price, Dellinger, Rodman, White, Faircloth, Rector.

        Immigration--Wall, chairman; Austin, Bennett, Bolick, Foy, Coffield, Dellinger, Gatling, Miller, Patton, Pickard, Stallings, Buchanan, McClure, Ferguson, Bumgarner.


Page 46

        Insane Asylums--Gordon, chairman; Stevens, Dixon, Stephenson, Britton, Bunn, Foy, Pickard, Price, Witty, Wilson, Young of Vance, McNair, Mashburn, Sheek, Snell, Faircloth, Haymore, Crisp.

        Institutions for the Blind--Wilson, chairman; Cox, Griffin, Killian, Mewborne, McLaughlin, Witty, Clayton, Cherry, Boney. Mauney, Austin, Bell, Connally, Hutchins, Patton, Porter, Ferguson, Carroll, Newell.

        Institutions for the Deaf and Dumb--Grier of Mecklenburg, chairman; Roberts, Long, Gaither, Wallace, Miller, White, Dixon, Mintz, Majette, Koonce, Wooten, Cox, Griffin, Cromartie, Wall, Mull, Mashburn, Hodges, Carroll.

        Insurance--Long, chairman; Bellamy, Turner, Dunning, Gold, Hall, Capelle, Foy, Killian, Allen, Porter, Austin, Hatchett, Williams of Hertford, Stephenson, McMillan, Miller, Gatling, Hodges, Ferguson.

        Internal Improvements--Young of Harnett, chairman; Thomas of Anson, Britton, Patton, Mintz, McPhail, Wilson, Bellamy, Doughton, Williams of Buncombe, Young of Vance, Clark, Phillips, Burleson, Deaver, McClure.

        Judiciary, No. 1--Wooten, chairman; Devin, Justice, Majette, Bowie, Allred, Kellum, Seawell, Williamson, Brawley, Weatherspoon, Stewart, Gibbs, Long, McNider, Williams of Buncombe, Capelle, Bennett, Hutchins, Carlton, Mull, Rector, Deaver, Reavis.

        Judiciary, No. 2--Sikes, chairman; Doughton, Ray, Koonce, Murphy, Roberts, Young of Harnett, Gaither, Gold, Grier of Iredell, Thomas of Anson, Rodman, Austin, Bunn. Dellinger, Tillett, Dunning, Clark, McPhail, Bynum, Phillips, Haymore, Williams of Cabarrus, Faircloth.

        Manufactures and Labor--Koonce, chairman; Seawell, Majette, Murphy, Miller, Mauney, Turner, Witty, Wooten. Devin, Page, Coffield, Killian, Brawley, McMillan, Ross, Stewart, Williamson, Wilson, Gold, Hodges, Mull, Faircloth.

        Military Affairs--Rodman, chairman; Devin, Bunn, Cromartie, Hall, Mintz, Turner, Bennett, McPhail, Sikes, Wike, Payne, Newell, Allen, Faircloth.

        Mines and Mining--Allen, chairman; Carlton, Coffield, Miller, Martin of Cherokee, Bowie, Dellinger, Noland, Bolick, Sheek, Williams of Cabarrus.


Page 47

        Oyster Interests--Gibbs, chairman; Dunning, Clayton, Bellamy, Rodman, McNider, Etheridge, Perry, Foy, Martin of Cumberland, Snell, McClure.

        Penal Institutions--Grier of Iredell, chairman; Ross, Cornwell, McLaughlin, Doughton, Martin of Cumberland, Clayton, Bolick, Weatherspoon, Stephenson, Killian, Foy, Cromartie, Mauney, McBryde, Perry, Pickard, Whitfield, Etheridge, McClure, Sheek, Gordon.

        Pensions--McBryde, chairman; Wall, Stallings, Bell, Grier of Mecklenburg, Koonce, Foy, Miller, Rodman, Whitfield, Mewborne, Stevens, McClure, Snell, Ross.

        Private and Public-Local Bills--Kellum, chairman; Bowie, Devin, Gordon, Murphy, Allred, Roberts, Seawell, Majette, Weatherspoon, Williams of Cabarrus, Mull.

        Privileges and Elections--Austin, chairman; Martin of Cherokee, Bell, Boney, Brawley, Capelle, Clement, Crisp, Etheridge, Gatling, Hall, Hatchett, Newell, Phillips, Price, Thomas of Anson, Haymore, Hodges.

        Propositions and Grievances--Ray, chairman; Dellinger, Britton, Bunn, Clark, Clayton, Crisp, Foy, Gordon, Grier of Iredell, Hatchett, Hutchins, Martin of Cumberland, Mintz, McBryde, McLaughlin, McMillan, McPhail, Patton, Payne, Phillips, Thomas of Anson, Stallings, Whitfield, Young of Harnett, Bumgarner, Deaver, Ferguson, Wallace.

        Public Roads and Turnpikes--Griffin, chairman; Grier of Mecklenburg, Doughton, Cherry, Murphy, Price, Hall, Mewborne, Turner, Bellamy, Wike, McNair, Killian, Coffield, Noland, Pickard, Haymore, Reavis, Sheek, Carroll.

        Regulation of Public-service Corporations--Devin, chairman; Justice, Sikes, Williams of Buncombe, Kellum, White, Bolick, Coffield, Boney, Majette, Cherry, Crisp, Dellinger, Gatling, Griffin, McMillan, Porter, Stewart, Whitfield, Young of Harnett, Mashburn, Haymore, Mull, Wallace.

        Regulation of Liquor Traffic--Miller, chairman; Roberts, Wallace, Grier of Mecklenburg, Cornwell, Dellinger, Bynum, Weatherspoon, Stephenson, Mills, White, Whitford, Turner, Stevens, Bolick, Buchanan, Carroll, Ferguson.

        Rules--Murphy, chairman; Doughton, Justice, Majette, Allred, Haymore.


Page 48

        Salaries and Fees--Clement, chairman; Cornwell, Witty, Koonce, Murphy, Gordon, Gaither, Allred, Bell, Boney, Cromartie, Connally, McNider, Austin, Noland, Thomas of Davidson, Whitford, Mull, Carroll.

JOINT COMMITTEES.

        Enrolled Bills--Mintz, chairman; Martin of Cherokee, Austin, Bolick, Bunn, Connally, Gatling, Newell, Phillips, Rector.

        Justices of the Peace--Cornwell, chairman; Bynum, Carlton, Connally, Dixon, Cromartie, Gibbs, Hatchett, Patton, Clayton, McClure, Reavis.

        Library--Tillett, chairman; Pickard, Williams of Buncombe, Cromartie, Gordon, Majette, Bynum, Page, Clark, Williams of Cabarrus, Faircloth.

        Printing--Turner, chairman; Mintz, Capelle, Gatling, Hatchett, Hutchins, McNider, Rector.

        Public Buildings and Grounds--Bellamy, chairman; Mills, Doughton, Hall, Hutchins, Gaither, Martin of Cumberland, Miller, Whitfield, Ross, Stevens, Clement, Stallings, Faircloth, Mull.

        Trustees of the University--Gold, chairman; Bowie, Williams of Buncombe, Seawell, Pickard, Clark, Kellum, Page, Thomas of Anson, Wike, Mull, Faircloth.

        Revision of the Laws--Dunning, chairman; Wooten, Sikes, Williams of Buncombe, Weatherspoon, Devin, Kellum, Ray, Haymore, Rector, Deaver.


Page 49

PART II.
EXECUTIVE DEPARTMENTS.

  • 1. DEPARTMENT OF THE GOVERNOR.
  • 2. DEPARTMENT OF THE SECRETARY OF STATE.
  • 3. TREASURY DEPARTMENT.
  • 4. AUDITOR'S DEPARTMENT.
  • 5. DEPARTMENT OF EDUCATION.
  • 6. DEPARTMENT OF JUSTICE.


Page 51

DEPARTMENT OF THE GOVERNOR.

LOCKE CRAIG, Governor.

        The Governor is the chief executive officer of the State. He is elected by the people for a term of four years. He receives a salary of $5,000 a year, and in addition is allowed annually $600 for traveling expenses, and a residence, with domestic servants.

        Article III, section 2, of the Constitution of North Carolina prescribes the following qualifications for the Governor:

        1. He must have attained the age of thirty years.

        2. He must have been a citizen of the United States for five years, and a resident of North Carolina for two years next before the election.

        3. No person shall be eligible for the office of Governor for more than four years in any term of eight years, unless he becomes Governor by having been Lieutenant Governor or President of the Senate.

        The same qualifications apply to the office of Lieutenant Governor.

        The Constitution prescribes the powers and duties of the Governor as follows:

        1. To take the oath of office prescribed for the Governor.

        2. To reside at the seat of government; to keep the General Assembly informed respecting the affairs of the State; and to recommend to the General Assembly such measures as he deems expedient.

        3. To grant reprieves, commutations and pardons (except in cases of impeachment), and to report each case of reprieve, commutation or pardon to the General Assembly.

        4. To receive reports from all officials of the Executive Department and of public institutions, and to transmit the same to the General Assembly.

        5. He is commander in chief of the militia of the State, except when they are called into the service of the United States.

        6. To call extra sessions of the General Assembly when he thinks necessary, by and with the advice of the Council of State.

        7. To appoint, by and with the advice and consent of the Senate, all officers whose offices are established by the Constitution and whose appointments are not otherwise provided for.

        8. To keep "The Great Seal of the State of North Carolina," and use the same as occasion shall require.


Page 52

        He has no veto power, being the only Governor in the United States without such power.

        In addition to these duties the following are prescribed by statute:

        1. To supervise the official conduct of all executive and administrative officers, and to visit all State institutions whenever he deems such visitation necessary to inquire into their management and needs.

        2. To see that all public offices are filled and their duties performed.

        3. To make appointments and supply vacancies not otherwise provided for in all departments.

        4. To be the sole official organ of communication between the Government of this State and other States or the Government of the United States.

        5. To use the civil and military power of the State to prevent the violation of the statute against prize-fighting in North Carolina.

        6. To convene the Council of State for consultation whenever he deems it necessary.

        7. To appoint a Private Secretary, who shall keep a record of all public letters written by or to the Governor in books provided for that purpose.

        8. To cause to be kept the following records: a register of all applications for pardon or for commutation of any sentence; an account of his official expenses, and the rewards offered by him for the apprehension of criminals, which shall be paid upon the warrant of the Auditor.

        9. Under certain conditions to employ counsel for the State.

        10. To appoint by proclamation one day in each year as a day of solemn and public thanksgiving to Almighty God for past blessings and of supplication for His continued kindness and care over us as a State and a Nation.

        11. To procure a seal for each department of the State Government to be used in such manner as may be established by law.

        In addition to the above duties, the Governor is, ex officio, chairman of the State Board of Education, of the Board of Public Buildings and Grounds, of the State Board of Pensions, of the State Board of Internal Improvements, of the North Carolina Geological Board, of the Board of Trustees of the State Library, of the Board of Trustees of the University of North Carolina, and of the State Text-book Commission, of the committee to let the contract for State printing, and of the State Board of Canvassers.


Page 53

DEPARTMENT OF THE SECRETARY OF STATE.

J. BRYAN GRIMES, Secretary of State.

        The Secretary of State is at the head of the Department of State. He is elected by the people for a term of four years and receives a salary of $3,500. He is, ex officio, a member of the Council of State, of the State Board of Education, of the State Text-book Commission, of the Board of Public Buildings and Grounds, and is a trustee of the Public Libraries.

        The Secretary of State countersigns all commissions issued by the Governor and is charged with the custody of all statutes and joint resolutions of the Legislature, all documents which pass under the Great Seal, and of all books, records, deeds, parchments, maps and papers now deposited in his office or which may hereafter be there deposited pursuant to law.

        Through the Secretary of State all corporations for business or charitable purposes under the general laws of the State are chartered. This includes mercantile, manufacturing, banking, insurance, railroad, street car, electric, steamboat, and other companies. There the certificates are recorded, annual reports of same filed, except those required by law to report to the Corporation Commission. In the last two years there have been domestic corporations filed in the office of Secretary of State on which $48,646.50 organization or dissolution taxes have been paid. In the last two years 74 banks have been incorporated and 16 railroad companies have filed articles of association or amendment with the Secretary of State. Foreign corporations, before being permitted to do business in North Carolina, are required to file copies of their charters in and make annual statements to the office of Secretary of State. One hundred and five foreign corporations have filed their charters and have been admitted to do business in the last two years.

ENROLLMENT OF BILLS.

        All bills passed by the General Assembly are enrolled for ratification under the supervision and direction of the Secretary of State and shall be typewritten or written with pen and ink, in the discretion of the Secretary of State. All bills are now typewritten, which change is very much in the interest of economy and accuracy. Copyists


Page 54

in the enrolling office are paid ten cents a copy-sheet for original and one carbon copy. The carbon copy is sent to the State Printer, from which copy are published the laws, resolutions, etc. An assistant to the Secretary of State prepares these laws for publication, determines which are "public," "public local," and which are "private," side-notes them and prepares the captions and indexes the laws of the session. This work has grown very much in the last few years.

        The Secretary of State is charged with the work of distributing the Supreme Court Reports. The Revisal, Session Laws, Journals, Public Documents, etc.

PERMANENT ROLL REGISTERED VOTERS.

        The Secretary of State furnishes to the various precincts, counties, and boards all books, blanks, forms, and other printed matter necessary for holding elections; prepares blanks for the State Board of Canvassers and issues certificates of election to such persons as are declared elected by the State Board of Canvassers. He also keeps in his office a permanent roll of the voters of the precincts and counties who registered under the "grandfather clause" in the Constitution.

PUBLIC LANDS.

        All vacant and unappropriated land in North Carolina is subject to entry by residents or citizens of the State. Almost all the vacant land in the State has been granted to individuals or is the property of the State Board of Education, but small tracts are frequently discovered and entries for same made. In the last two years 255 grants have been issued, and on this account $13,349.25 has been paid into the Treasury. The warrants, plats, and surveys and a record of grants for all lands originally granted by the Lords Proprietors, by the crown of Great Britain, or by the State of North Carolina are preserved in the office of the Secretary of State.

        The General Assembly of 1909 increased the price of these lands to $1.50 an acre, and provided "that all lands entered under this act for which a grant has been obtained at the price of $1.50 an acre shall be free from all claims, title or interest now vested in the State of North Carolina or the State Board of Education."

        Automobiles are now required to be licensed by the State, and 6,106 have registered, and there has been paid into the Treasury from this source for the year 1912, $16,462.00.


Page 55

        For the two years ending November 30, 1912, the collections made in the Secretary of State's office, paid into the State Treasury, were $128,114.51.

        In the last few years the work in this office has been greatly increased, everything has been indexed and systematically filed, and the dangerous and unsightly paper boxes and files in wooden cupboards have been replaced with steel, fireproof filing-cases.

TREASURY DEPARTMENT.

B. R. LACY, State Treasurer.

        The State Treasury is one of the executive departments of the State Government. The State Treasurer is elected by the people for a term of four years. His term of office begins the first day of January next after his election and continues until his successor is elected and qualified. He receives a salary of $3,500 per annum.

        The duties of the State Treasurer as prescribed by law are as follows:

        1. To keep his office in the city of Raleigh and attend there between the hours of 10 o'clock A. M. and 3 o'clock P. M., except Sundays and legal holidays.

        2. To receive all moneys that may be paid into the Treasury of the State; to pay interest on State bonds and all warrants legally drawn on the Treasury by the Auditor and to report to the Governor and the General Assembly the financial condition of the State, including a summary of the receipts and disbursements for each fiscal year.

        3. To make a complete revenue bill to cover estimated expenses and recommend the tax rate.

        4. To construe Revenue and Machinery Acts.


Page 56

STATEMENT OF TOTAL RECEIPTS AND DISBURSEMENTS.

        SUMMARY OF THE RECEIPTS AND DISBURSEMENTS OF PUBLIC AND EDUCATIONAL FUNDS, SHOWING BALANCES TO THE CREDIT OF EACH FUND AT THE CLOSE OF EACH OF THE FISCAL YEARS ENDING NOVEMBER 30, 1911, AND NOVEMBER 30, 1912.

1910. Dec. 1 Balance:    
Educational Fund   $ 10,539.25
1911. Nov. 30 Receipts:    
Public Fund $3,911,224.58  
Educational Fund 101,921.09  
    4,013,145.67
Total receipts for 1911   $4,023,684.92
Disbursements:    
Overdraft from 1910 $ 12,118.87  
Public Fund 3,687,736.48  
Educational Fund 105,608.24  
    3,805,463.59
Balance at end of 1911   $ 218,221.33
Balance:    
Public Fund $ 211,369.23  
Educational Fund 6,852.10  
Balance   $ 218,221.33
1911. Dec. 1 Balance brought forward:    
Public Fund $ 211,369.23  
Educational Fund 6,852.10  
Total balance   $ 218,221.33
1912. Nov. 30 Receipts:    
Public Fund $3,321,647.27  
Educational Fund 92,008.40  
    3,413,655.67
Total receipts for 1912   $3,631,877.00
Disbursements:    
Public Fund $3,246,529.18  
Educational Fund 94,491.60  
    3,341,020.78
Balance at end of 1912   $ 290,856.22
Balance:    
Public Fund $ 286,487.32  
Educational Fund 4,368.90  
Balance   $ 290,856.22


Page 57

AUDITOR'S DEPARTMENT.

W. P. WOOD, State Auditor.

        The Department of the State Auditor is one of the Executive Departments of the State Government. The Auditor is elected for a term of four years by the qualified voters of the State, at the same time and places and in the same manner as members of the General Assembly are elected. His term of office begins on the first day of January next after his election and continues until his successor is elected and qualified. (Constitution of North Carolina, Article III, section 1.) His duties as prescribed by law are as follows (Revisal of 1905, section 5365):

        1. To superintend the fiscal concerns of the State.

        2. To report to the Governor, annually, and to the General Assembly at the beginning of each biennial session thereof, a complete statement of the funds of the State, of its revenues and of the public expenditures during the preceding fiscal year, and, as far as practicable, an account of the same down to the termination of the current calendar year, together with a detailed estimate of the expenditures to be defrayed from the treasury for the ensuing fiscal year, specifying therein each object of expenditure and distinguishing between such as are provided for by permanent or temporary appropriations, and such as must be provided for by a new statute, and suggesting the means from which such expenditures are to be defrayed.

        3. To suggest plans for the improvement and management of the public revenue.

        4. To keep and state all accounts in which the State is interested.

        5. To examine and settle the accounts of all persons indebted to the State, and to certify the amount of balance to the Treasurer.

        6. To direct and superintend the collection of all moneys due to the State.

        7. To examine and liquidate the claims of all persons against the State, in cases where there is sufficient provisions of law for the payment thereof, and where there is no sufficient provision, to examine the claim and report the fact, with his opinion thereon, to the General Assembly.

        8. To require all persons who have received any moneys belonging to the State, and have not accounted therefor, to settle their accounts.


Page 58

        9. To have the exclusive power and authority to issue all warrants for the payment of money upon the State Treasurer; and it shall be the Auditor's duty, before issuing the same, to examine the laws authorizing the payment thereof, and satisfy himself of the correctness of the accounts of persons applying for warrants; and to this end he shall have the power to administer oaths, and he shall also file in his office the voucher upon which the warrant is drawn and cite the law upon said warrant.

        10. To procure from the books of the banks in which the Treasurer makes his deposits, monthly statements of the moneys received and paid on account of the Treasurer.

        11. To keep an account between the State and the Treasurer, and therein charge the Treasurer with the balance in the Treasury when he came into office, and with all moneys received by him, and credit him with all warrants drawn or paid by him.

        12. To examine carefully on the first Tuesday of every month, or oftener if he deems it necessary, the accounts of the debits and credits in the bank book kept by the Treasurer, and if he discovers any irregularity or deficiency therein, unless the same be rectified or explained to his satisfaction, to report the same forthwith in writing to the Governor.

        13. To require, from time to time, all persons who have received moneys or securities, or have had the disposition or management of any property of the State, of which an account is kept in his office, to render statements thereof to him; and all such persons shall render such statements at such time and in such form as he shall require.

        14. To require any person presenting an account for settlement to be sworn before him and to answer orally as to any facts relating to its correctness.

        In addition to the above, the State Auditor is a member of the Council of State, of the State Board of Education, of the State Textbook Commission, of the State Board of Pensions, and ex officio Secretary of the Soldiers' Home. All pension matters are managed in this department; all applications for pensions examined, and all pension warrants issued to more than fifteen thousand pensioners. The Auditor keeps the accounts of the Soldiers' Home.


Page 59

PENSIONS FOR CONFEDERATE VETERANS.

        The first pension law was passed by the Legislature of 1885. It appropriated $30,000 annually for certain classes of disabled Confederate soldiers. This appropriation has been increased from time to time, until the annual appropriation now amounts to $400,000. Of this amount $125,000 was added by the Legislature of 1907.

        To totally blind and disabled Confederate soldiers the law allows $120 each per year. That class received $13,280 in 1907.

        The Soldiers' Home was organized by the Legislature of 1891 and there was expended that year $2,250. That has gradually increased from year to year until the last Legislature appropriated $15,000 for maintenance and $5,000 for building purposes, making a total of $20,000 annually.

        We have now on the pension roll of North Carolina in round numbers 15,000 pensioners, an increase of about 10,000 since 1900.

DEPARTMENT OF EDUCATION.

JAMES Y. JOYNER, Superintendent.

        The Department of Education is one of the Executive Departments of the State Government. The Superintendent of Public Instruction, head of the department, is elected by the people for a term of four years. His term begins on the first of January next after his election and continues until his successor has been elected and qualified. His salary is $3,000 per annum, and in addition he is allowed "actual traveling expenses" when engaged in the performance of his official duties.

        Section XLI of the Constitution of North Carolina of 1776 is as follows: "That a school or schools be established by the Legislature, for the convenient instruction of youth, with such salaries to the masters, paid by the public, as may enable them to instruct at low prices; and all useful learning shall be duly encouraged and promoted in one or more universities."

        Except for the establishment of the University of North Carolina, no attempt was made by the Legislature to carry out this injunction of the Constitution until nearly three-quarters of a century had elapsed. The first efforts were a failure, and nothing definite was accomplished until the creation of a Department of Education by the


Page 60

election in 1851 of Calvin H. Wiley Superintendent of Common Schools. He entered upon the duties of his office in January, 1852, and was continued in office until October 19, 1865. The following figures tell the story of his work: Number of teachers in 1852, 800; in 1855, 2,064; in 1860, 2,286. Enrollment in the schools in 1853, 83,373; in 1855, 115,856; in 1860, 116,567. Number of schools taught in 1855, 1,905; 1860, 2,854. School fund in 1853, $192,250; in 1860, $408,566. Expenditures in 1853, $139,865; in 1860, $255,641. The schools were kept open throughout the war, and in 1863 enrolled more than 50,000 pupils. In 1865, as one of the results of the war, the office of Superintendent of Common Schools was abolished.

        By the Constitution of 1868 the office of Superintendent of Public Instruction was created, and the Department of Education made one of the Constitutional Departments of the State Government. Since that time the following have filled the office: S. S. Ashley, Alexander McIver, Stephen D. Pool, John C. Scarborough, Sidney M. Finger, Charles H. Mebane, Thomas F. Toon, and James Y. Joyner.

        The scope and general nature of the work of this department can be best understood from the following summary of the general powers and duties of the State Superintendent of Public Instruction:

        The Superintendent is required to publish the school law, make a biennial report to the Governor, keep his office at the capital, and sign all orders for money paid out of State Treasury for educational purposes. He has general direction of the school system and the enforcement of the school law, all school officers being required to obey his instructions and his interpretation of the law. He is required to be acquainted with the educational conditions of all sections of the State, and he must also keep in touch with the educational progress of other States.

        In addition to these general duties, the State Superintendent has the following duties: Supervision and control of normal department of Cullowhee High School, Rev. 1905, 4228; secretary Text-book Commission, Rev. 1905, 4057; trustee of State Library. Rev. 1905, 5069; president of board of directors State Normal and Industrial College, Rev. 1905, 4252; chairman of trustees of East Carolina Training School, Laws 1907; chairman State Board of Examiners, Laws 1907; prescribes course of study for public high schools, Laws 1907; makes rules and regulations for rural libraries, Rev. 1905, 4175; and member board of trustees of Appalachian Training School, Laws 1907.


Page 61

SCHOOL FUND AND SOURCES, 1911-1912.

  Rural. City. North Carolina.
Balance from 1911 $ 220,139.19 $ 54,700.27 $ 274,839.46
Local tax, 1911-1912 509,779.27 669,987.41 1,179,766.68
Local tax, 1910-1911 357,271.38 655,978.63 1,013,250.01
Increase 152,507.89 14,008.78 166,516.67
Percentage of increase 42.1 2.1 15.45
Bonds, loans, etc., 1911-1912 105,961.00 358,125.31 464,086.31
Bonds, loans, etc., 1910-1911 84,695.00 167,624.21 252,319.21
Increase 21,266.00 190,501.10 211,767.10
County fund, 1911-1912 1,827,130.26 389,835.40 2,216,965.66
County fund, 1910-1911 1,486,451.34 354,263.20 1,840,714.54
Increase 340,678.92 35,572.20 376,251.12
Special State appropriations for elementary schools 216,429.45   216,429.45
Special State appropriations for public high schools 64,850.00   64,850.00
Private donations, State appropriations, tuitions, etc., for libraries, 1911-1912 31,976.14 39,348.87 71,325.01
Private donations, State appropriations, tuitions, etc., for libraries, 1910-1911 26,071.47   26,071.47
Increase 5,904.67 39,348.87 45,253.54
Total available school fund, 1911-1912 2,976,755.31 1,511,997.26 4,488,752.57
Total available school fund, 1910-1911 2,455,504.33 1,244,113.38 3,699,617.71
Increase 521,250.98 267,883.88 789,134.86
Percentage of increase 21.2 21.5 21.3
Rural funds (not included in above), 1911-1912 65,112.56   65,112.56
Rural funds (not included in above), 1910-1911 66,231.77   66,231.77
Increase *1,119.21   *1,119.21

        * Decrease.



Page 62

PUBLIC SCHOOL EXPENDITURES.

Rural. City. North Carolina.
Total expenditures, 1911-1912 $2,703,990.72 $1,374,129.32 $4,078,120.04
Total expenditures, 1910-1911 2,235,365.12 1,189,403.13 3,424,768.25
Increase 468,625.60 184,716.19 653,351.79
Teaching and supervision, 1911-1912 1,714,147.31 813,469.43 2,527,616.74
Teaching and supervision, 1910-1911 1,489,167.98 747,880.15 2,237,048.13
Increase 224,979.33 65,589.28 290,568.61
Buildings and supplies, 1911-1912 519,225.83 397,037.50 916,263.33
Buildings and supplies, 1910-1911 439,804.67 284,589.72 724,394.39
Increase 79,421.16 112,447.78 191,868.94
Administration, 1911-1912 129,926.27 34,499.07 164,425.34
Administration, 1910-1911 112,160.93 26,659.44 138,820.37
Increase 17,765.34 7,839.63 25,604.97
Public High Schools 168,819.49 --- 168,819.49
Loans repaid, interest, etc 171,871.82 129,123.32 300,995.14
Balance on hand June 30, 1912 272,933.49 137,699.04 410,632.53
Percentage for teaching and supervision, 1911-1912 63.39 59.2 61.6
Percentage for buildings and supplies, 1911-1912 18.2 28.8 22.4
Percentage for administration, 1911-1912 4.4 2.5 4.03


Page 63

MISCELLANEOUS STATISTICS, 1911-1912.

Rural. City. North Carolina.
Total school population 624,057 137,550 762,607
Total enrollment 441,826 83,681 525,507
Total average daily attendance 274,039.40 58,506.75 332,546.15
Total number rural schools 7,688 --- 7,688
Total number teachers 10,024 2,090 11,914
Average monthly salary all teachers $ 33.82 $ 41.15 $ 35.80
Average term all schools (days) 94.86 173.9 108.06
Total number schoolhouses 7,491 286 7,777
New rural schoolhouses built 356 23 379
Total value public school property $4,017,254.00 $3,363,362.00 $7,380,616.00
Average value all schoolhouses 534.94 11,760.59 950.32


Page 64

DEPARTMENT OF JUSTICE.

T. W. BICKETT, Attorney-General, Raleigh.

        The Attorney-General is a member of the Executive Department of the State Government. He is elected by the people for a term of four years. His term begins the first of January next after his election and continues until his successor is elected and qualified. He receives a salary of $3,000 per annum.

        It is the duty of the Attorney-General:

        1. To defend all actions in the Supreme Court in which the State shall be interested, or is a party; and, also, when requested by the Governor or either branch of the General Assembly, to appear for the State in any other court or tribunal in any cause or matter, civil or criminal, in which the State may be a party or interested.

        2. At the request of the Governor, Secretary of State, Treasurer, Auditor, Corporation Commissioners, Insurance Commissioner, or Superintendent of Public Instruction, he shall prosecute and defend all suits relating to matters connected with their departments.

        3. To represent all State institutions, including the State Prison, whenever requested so to do by the official head of any such institution.

        4. To consult with and advise the solicitors, when requested by them, in all matters pertaining to the duties of their office.

        5. To give, when required, his opinion upon all questions of law submitted to him by the General Assembly, or either branch thereof, or by any official of the State.

        6. To pay all moneys received for debts due or penalties to the State immediately after the receipt thereof, into the Treasury.

        The Attorney-General is also a member of the State Board of Education, of the State Board of Public Buildings and Grounds, of the State Board of Pensions, and of the State Text-book Commission, and is the legal adviser of the Council of State.


Page 65

PART III.
THE JUDICIAL DEPARTMENT.

  • 1. COURT OF IMPEACHMENT.
  • 2. SUPREME COURT.
  • 3. SUPERIOR COURTS.
  • 4. OTHER INFERIOR COURTS.
  • 5. CORPORATION COMMISSION.


Page 67

COURTS.

        The judicial power of the State is vested in:

  • (1) A Court for the Trial of Impeachments;
  • (2) A Supreme Court;
  • (3) The Superior Courts;
  • (4) Courts of Justices of the Peace;
  • (5) Such other inferior courts as may be established by the General Assembly.

COURT OF IMPEACHMENT.

        Article IV, section 3, of the Constitution of North Carolina provides that the court for the trial of impeachment shall be the Senate. A majority of the members are necessary to a quorum, and the judgment shall not extend beyond removal from, and disqualification to hold, office in North Carolina; but the party shall be liable to indictment and punishment according to law. The House of Representatives solely has the power of impeaching. No person shall be convicted without the concurrence of two-thirds of the Senators present. When the Governor is impeached, the Chief Justice presides. The following causes, or charges, are sufficient, when proven, to warrant conviction: (1) corruption in office; (2) habitual drunkenness; (3) intoxication while in the exercise of office; (4) drunkenness in any public place; (5) mental or physical incompetence to discharge the duties of office; (6) any criminal matter the conviction whereof would tend to bring the office into public contempt.

        Only once in the history of the State has the High Court of Impeachment been organized for the purpose of impeaching the Governor. This was in 1870, when the House of Representative impeached Governor W. W. Holden before the Senate, for "high crimes and misdemeanors." The trial was conducted on both sides by the most eminent lawyers of the State and resulted in the conviction of the Governor and his removal from office. In 1901 similar charges of impeachment were preferred against Chief Justice David M. Furches and Associate Justice Robert M. Douglas, but both were acquitted.


Page 68

THE SUPREME COURT.

        The Supreme Court consists of a Chief Justice and four associate justices elected by the qualified voters of the State for a term of eight years.

        The Constitution of 1776 required the General Assembly to "appoint judges of the Supreme Courts of Law and Equity, Judges of Admiralty, and Attorney-General," who were commissioned by the Governor and held office during good behavior. Acting under this authority, the General Assembly in 1776 divided the State into six judicial districts. In 1782 a seventh district, and in 1787 an eighth district were added. Under the act of 1777 three judges, Samuel Ashe, Samuel Spencer, and James Iredell, were chosen. The judges rode the circuits separately, but sat together as an appellate court. In 1790 the eight judicial districts were divided into an eastern and a western riding, and a fourth judge was added, two being assigned to each riding. In each riding the two judges sat together as an appellate court. In 1797 the General Assembly created an extraordinary court for the purpose of trying the Secretary of State and other officials who had been discovered confederating with others in an elaborate scheme for defrauding the State by issuing fraudulent land warrants. For trial of these criminals the General Assembly deemed it expedient to create a new court to sit at Raleigh twice a year, not exceeding ten days at each term. The court was authorized to hear appeals of causes which had accumulated in the district courts. The existence of this court under the act was to expire at the close of the session of the General Assembly next after June 10, 1802, but before the expiration of this time the General Assembly continued the court for three years longer, for the purpose of hearing appeals from the district courts, and gave to it the name of "Court of Conference." By an act of 1804 the court was made a permanent Court of Record. The judges were ordered to reduce their opinions to writing and to deliver the same viva voce in open court. The next year (1805) the name of the court was changed to the Supreme Court. In 1810 the judges were authorized to elect one of their members a Chief Justice, John Louis Taylor being chosen to that office. The Supreme Court now consisted of six judges, but two continued to be a quorum, and all the judges still rode the circuits.


Page 69

        In 1818 an act was passed establishing the present Supreme Court and requiring it to sit in Raleigh for the hearing of appeals. The act provided for three judges to be elected by the General Assembly. John Louis Taylor, Leonard Henderson, and John Hall composed the first court. The judges elected their own Chief Justice, Taylor being continued in that office. The number of judges continued to be three until 1868, when the Constitution adopted by the convention of that year increased the number to five. The Convention of 1875 reduced it again to three, but by an amendment adopted in 1888 the number was raised to five, where it has continued until the present time. The Supreme Court holds annually two sessions of sixteen weeks, one beginning the first Monday in September, the other the first Monday in February.

        The court is authorized to choose its own clerk, marshal, reporter, and other officers.

SUPERIOR COURTS.

        There are sixteen Superior Court judges, one for each of the sixteen circuits, or judicial districts, who are elected by the people and hold their offices for a term of eight years. The Superior Court has appellate jurisdiction of all issues of law or of fact determined by a clerk of the Superior Court or justice of the peace, and of all appeals from inferior courts for error assigned in matters of law as provided by law. In the matter of original jurisdiction the law is:

        "The Superior Court shall have original jurisdiction of the civil actions whereof exclusive original jurisdiction is not given to some other court, and of all criminal actions in which the punishment may exceed a fine of fifty dollars or imprisonment for thirty days; and of all such affrays as shall be committed within one mile of the place where and during the time such court is being held."


OTHER COURTS.

        The Constitution gives to the General Assembly power to establish other courts inferior to the Supreme and Superior Courts, and to allot and distribute to them such powers and jurisdiction, within constitutional limits, as it sees fit. From the decision of these inferior courts the Legislature has power to provide a proper system of appeals.


Page 70

        The presiding officers and clerks of these courts are elected in such manner as the General Assembly may from time to time prescribe, and they hold their offices for a term not exceeding eight years.

        The Constitution also requires the General Assembly to provide for the establishment of special courts for the trial of misdemeanors in cities and towns where the same may be necessary.

        Such courts are the mayors of cities and incorporated towns. Their election or appointment is usually provided for in the charters of incorporation, the acts of the General Assembly prescribing how particular towns and cities shall be governed.

        The jurisdiction of such special courts--also called in the law, inferior courts--is usually set forth in the charters.

        The general law also provides that "the mayor of every city and incorporated town . . . within the corporate limits of his city or town, shall have the jurisdiction of a justice of the peace in all criminal matters arising under the laws of the State or under the ordinances of such city or town."

        Justices of the peace, in their respective counties, try (1) that class of civil actions which involve demands for small debts and property of little value and (2) that class of criminal actions, called petty misdemeanors, which involve only slight punishment.

        They try all cases of contract or promise to pay money where the sum demanded does not exceed two hundred dollars.

        They may try certain other civil actions where the value of the property in controversy or the amount claimed for damages does not exceed fifty dollars.

        They try criminal cases arising within their counties the punishment of which fixed by law cannot exceed a fine of fifty dollars or imprisonment for thirty days.


Page 71

NORTH CAROLINA CORPORATION COMMISSION.

A. J. MAXWELL, Clerk.

        The North Carolina Corporation Commission was established by an act of the General Assembly of 1899, superseding the Railroad Commission, which was established in 1891. The offices of the Commission are located in the Agricultural Building at Raleigh.

        The Commission has general supervision over all railroad, telegraph, telephone, street railway, steamboat, canal, waterworks, and all other companies exercising the right of eminent domain.

        It is authorized to hear and adjust complaints, to fix and revise tariffs of all railroads and all other transportation companies.

        The Commission is a Board of Appraisers and Assessors for all the railroads and other corporations mentioned above.

        The Commission is also a State Tax Commission, having and exercising general supervision over the tax-listers and assessing officers of the State.

        In 1899 the Commission was given supervision of all State banks. Since that time there have been only two failures of State banks in which creditors lost anything, and in these two the losses were small. State banks have increased in number during the last ten years from 118 to 382, with a corresponding increase in resources. The Commission has authority to appoint Bank Examiners, whose duties are to examine the various banks of the State and report to the Commission.

COMPLAINTS.

        The Commission has heard 4,230 complaints. These complaints consist principally of overcharges, discriminations, freight service, failure of railroad companies to provide cars for transporting freights, storage charges, petitions for depots and sidings.

        The Commission is authorized to make rules for the handling of freight, and to require the building of depots, etc.

        When the complaint is filed, the attention of the company complained against is called to the cause of the complaint; and if the matter be such that cannot be settled by correspondence alone, the officers of the company complained against are cited to appear. In a large majority of cases these claims are amicably settled to the entire satisfaction of the parties concerned and without cost to the complainant,


Page 72

others have, however, required hearings. The records of the Commission show that many complaints and claims, aggregating thousands of dollars, have been paid to shippers. Union and other stations have been established all along the various lines of railroads.

CORRESPONDENCE.

        The correspondence of the office has been voluminous--many inquiries touching taxation and matters pertaining to corporations, etc. Shippers have found that by applying to this office they can be advised of the proper freight rates and of the rules governing the transportation of freight to and from all points, and they are taking advantage of the opportunity. Much correspondence is necessary in the preparation of cases and the gathering of such statistics as are contemplated by law. All of this involves a vast amount of labor and correspondence.

ASSESSMENT AND VALUATION OF RAILROAD, TELEGRAPH, TELEPHONE AND
STREET RAILWAY PROPERTY BY THE CORPORATION COMMISSION.

        In the year 1900--the year after the Commission was established--the railroad properties of the State were valued at $12,321,704; in the year 1911 the Commission assessed and valued the properties of railroads and other corporations as mentioned below at $126,052,267.

        The valuations are as follows:


Page 73

        ASSESSMENT AND VALUATION OF RAILROAD, TELEGRAPH, TELEPHONE, STREET RAILWAY, STEAMBOAT, AND OTHER PROPERTY.

RECAPITULATION.

Companies. Mileage. Total Valuation.
  Main Line. Sidings.  
Atlantic Coast Line Railroad 947.57 339.53 $ 32,995,567
Norfolk Southern Railroad 492.36 84.90 6,782,305
Seaboard Air Line Railway 606.39 187.14 17,500,000
Southern Railway--owned lines 590.08 134.27 23,602,400
Southern Railway--leased lines, etc 773.21 149.18 23,039,296
Miscellaneous railroads 1,198.61 124.51 11,320,116
Totals--railroads 4,608.22 1,019.53 115,239,684
Electric light and gas companies     3,303,032
Bridge and canal companies     151,350
Refrigerator companies     70,048
Steamboat companies     71,710
Flume companies     29,020
Turnpike companies     13,025
Telephone companies     1,984,937
Street railway companies     2,559,943
Waterworks companies     561,907
Southern Express Co.     800,000
Pullman Co.     342,198
Telegraph companies     925,413
Total     10,812,583
Grand total     126,052,267

TAXES PAID.

Atlantic Coast Line $ 303,477.76
Norfolk Southern 42,722.87
Atlantic and North Carolina Division 15,531.67
Seaboard Air Line 160,094.66
Southern Railway 431,957.16
Miscellaneous roads 82,761.30
Total 1,036,545.42

EARNINGS AND OPERATING EXPENSES.

  Earnings. Operating Expenses.
Atlantic Coast Line $ 8,245,726.03 $ 5,347,489.71
Norfolk Southern 2,401,367.10 1,489,917.16
Seaboard Air Line 5,987,342.08 3,226,989.60
Southern Railway 13,894,676.15 8,250,175.34
Miscellaneous roads 3,203,469.57 2,185,541.01
Totals--all roads 33,732,580.93 20,500,112.82


Page 75

PART IV.
ADMINISTRATIVE DEPARTMENTS, BOARDS,
AND COMMISSIONS.

  • 1. DEPARTMENT OF AGRICULTURE.
  • 2. DEPARTMENT OF LABOR AND PRINTING.
  • 3. DEPARTMENT OF INSURANCE.
  • 4. NORTH CAROLINA HISTORICAL COMMISSION.
  • 5. STATE LIBRARY OF NORTH CAROLINA.
  • 6. LIBRARY COMMISSION OF NORTH CAROLINA.
  • 7. STATE BOARD OF HEALTH.
  • 8. BOARD OF PUBLIC CHARITIES.
  • 9. NORTH CAROLINA GEOLOGICAL AND ECONOMIC SURVEY.
  • 10. BOARD OF INTERNAL IMPROVEMENTS.
  • 11. NORTH CAROLINA NATIONAL GUARD.
  • 12. STATE PRISON.


Page 77

THE DEPARTMENT OF AGRICULTURE.

W. A. GRAHAM, Commissioner.

        The Constitution of the State (1876) provides for a Department of Agriculture, Immigration and Statistics. Under this fundamental law the General Assembly established the Department of Agriculture in 1877. (Chapter 274.)

        Since that time, it has been fostered and enlarged by the General Assembly, and its field expanded by the enterprise, energy, and capacity of its corps of workers, until it stands to-day without a rival in efficiency in the South. This reputation comes from without more than from within the State. It is a condition that the administration may well be proud of, since the fact redounds to the credit not only of the Board of Agriculture and those engaged by it in the work, but of the whole State.

        At present, the Board consists of ten members, one member from each Congressional District, who is appointed by the Governor and confirmed by the Senate, for terms of six years; and of the Commissioner of Agriculture, who is, ex officio, a member of and chairman of the Board. All members are required by law to be practical farmers.

        The Commissioner of Agriculture, who is chief executive officer of the Department, was formerly elected by the Board; but the Legislature of 1899, in order to bring the Department in closer touch with the people, especially the farmers of the State, so changed the law as to make the Commissioner an elective officer.

        It is remarkable that, during all the changes of the years, the essential features of the original law have been retained, showing that the wise men who originated and developed the idea of a department for the betterment of the State's interests builded better than they knew.

        The Department is charged with the following:

        1. Investigations relating to the improvement of agriculture, the beneficial use of commercial fertilizers and composts, and to induce capital and labor to enter the State.

        2. With investigations for the improvement of milk and beef cattle, especially with investigations relating to the diseases of cattle and other domestic animals--having power to quarantine infected animals and to regulate the transportation of stock within the State.


Page 78

        3. With investigations of the ravages of insects injuriously affecting market gardens, fruits, etc., and with dissemination of information essential for their abatement.

        4. With investigations directed to the introduction and fostering of new agricultural industries adapted to the various soils and climate of the State.

        5. With investigations relative to the subject of drainage and irrigation, and mineral and domestic sources of fertilizer, including composting, etc.

        6. With the collection of information relating to the subject of farm fences, etc.

        7. With the enforcement of the laws enacted for the sale of commercial fertilizers, seeds, food products, and with authority to make regulations concerning the same.

        8. With the dissemination of information relative to the advantages of soil and climate, and to the natural resources and industrial opportunities offered in the State.

        To these have been added:

        The issuing of monthly bulletins;

        The Museum;

        Farmers' Institutes;

        Soil Survey;

        Enforcement by regulations of

        The Pure Food Law;

        Concentrated Commercial Feeding-stuff Law;

        Cotton-seed Meal Law;

        Law regulating the statistics of leaf tobacco;

        Crop-pest Commission;

        Law regulating the standard-weight packages of meal and flour;

        Registration and sale of condimental, patented, proprietary or trade-mark stock or poultry tonics, regulators or conditioners;

        The inspection of illuminating oils and fluids;

        Law to prevent and punish the sale of adulterated, impure, or misbranded agricultural and vegetable seed and those lacking viability.

        The propagation of fish has been undertaken by the National Government to such an extent as to render work as to migratory fish unnecessary by the Department. But the building of stone dams across the rivers in the Piedmont section in many cases--notably the Catawba


Page 79

and Yadkin rivers--practically destroyed the inland movement of these fish. The Department will endeavor to have investigations made as to the practicability of restocking streams with varieties of local kinds of native fish.

        The rapid spread of the "Stock Law" over the State has rendered unnecessary any action by the Board as to fences, as this is now largely local. A map showing the stock law and no stock law, quarantine and free territory in the State has recently been issued.

        The Department is, to a considerable extent, a sub-legislature. The Legislature, in committing to its execution specified laws, confers upon the Board power to make regulations for this purpose, which are given the authority of law, and violation of them is made a misdemeanor, cognizable by the courts. The power to confer this authority has been tested in the courts and approved by decision of the Supreme Court. The wisdom of this action is apparent to any one giving the subject consideration. If the details were enacted by the Legislature they could only be changed by the same authority, and would have to remain as enacted for at least two years, no matter how impracticable any of them might be found in execution, while under present conditions, the Board at each session has full authority to alter existing regulations so as to answer the condition arising.

        No body of the State's officers has more important duties to perform, nor do more efficient work in the same length of time.

STATISTICS.

        The following statistics will show some of the results of the work of the Department.

        North Carolina produced in--

  1860. 1909. 1911.
Corn 30,000,000 bushels. 34,000,000 bushels. 50,000,000 bushels.
Wheat 4,743,706 bushels. 3,827,045 bushels. 7,433,000 bushels.
Cotton 145,514 bales. 665,132 bales. 1,196,000 bales.

DRAINAGE.

        The Department has arranged with the National Department for an expert in this work who will give information to the farmers concerning the drainage of creeks, cutting ditches, and laying tiles.


Page 80

VETERINARY DIVISION.

        The Division of Veterinary Science is under the direction of Dr. W. G. Chrisman, whose services are devoted to giving information as to the care and feeding of farm animals, improvement of live stock, treatment of diseases, the gradual extermination of the tick, which is the source of the deadly Texas or splenic fever.

        The Veterinarian has two assistants in the Veterinary Division and three in Dairy Demonstration and erection of silos. Serum for vaccination of hogs to prevent the spread of cholera is manufactured by this division.

ANTICHOLERA SERUM.

        Ninety-five per cent of the hogs vaccinated escaped cholera. The Department is now prepared to supply all requests for serum, and it is expected that the scourge of cholera will be much abated.

CATTLE QUARANTINE AND ERADICATION OF THE FEVER TICK.

        The United States and State laws concerning the eradication of the cattle tick are simply improvements on the act of the Legislature of 1795 concerning the driving of cattle from the oak to the long-leaf pine sections of the State, which was continued as a statute until the Revisal of 1905. The disease was called murrain or distemper, and its malignity known, but not for a century was the cause ascertained and direct effort made for cure and eradication.

        Starting in 1899, with the crest of the Blue Ridge as the location of the quarantine line, it has been moved east to the Roanoke River in Warren County as the northern boundary, and to the Pee Dee in Anson as the southern boundary of the State. This quarantine line is established by the U. S. Agricultural Department. The movement of cattle is restricted to a few months each year and subject to inspections and regulations, while exempted territory is free from impediments. The price of cattle in the exempted section (that which is free of the tick) is thought to be one cent per pound live weight over that in the quarantined sections. The value of exemption is apparent. The stock law tends to destroy the tick, and where it has prevailed for several years, few ticks being found, the county is soon declared free.


Page 81

        At the suggestion of this Department, infected counties or parts of counties have been quarantined, and the clear territory has been given the benefit of exemption.

FARMERS' INSTITUTES.

        Mr. T. B. Parker is the director of the institutes. They have been greatly extended under his direction and are now held in every county in the State.

        Meetings of farmers to hear matters pertaining to their vocation discussed by scientific men and also by practical farmers have met with great encouragement in the numbers attending and interest shown in the proceedings, and the beneficial results to farming in the communities where the institutes are held are very evident.

        Realizing that while "A good farmer without. it is needful there be," that "A good housewife within is as needful as he," institutes for the benefit of the farmers' wives and daughters were introduced in 1907. They have been well attended and have been equally as beneficial in the advancement of agricultural conditions as have the institutes for the men; usually one joint session is held at each institute.

        There were held in 1912, 235 regular farmers' institutes and 230 women's institutes, besides the round-up institute at the A. and M. College. The attendance aggregated 39,368 men and 20,268 women; total, 59,336.

CHEMISTRY.

        Mr. B. W. Kilgore is in charge of the Division of Chemistry, which makes analyses of fertilizer, cotton-seed meal, feed and foodstuffs, soils, minerals and marls, waters, etc.

        The following is the law as to deficient fertilizers (Revisal 1905, sec. 3949):

        SEC. 3949. Sale of fertilizer below guaranteed quality; powers and duties of Commissioner; penalty for fraud. Whenever the Commissioner of Agriculture shall be satisfied that any fertilizer is 5 per cent below the guaranteed value in plant food, it shall be his duty to assess such deficiency against the manufacturer of the fertilizer and require that twice the value of the deficiency be made good to any person who purchases for his own use such low-grade fertilizer; and should any fertilizer fall 10 per cent below the guaranteed value in


Page 82

plant food, it shall be his duty to assess three times the value of such deficiency against the manufacturer of the fertilizer and require the same to be paid to the consumer of such fertilizer; and the Commissioner may seize any fertilizer belonging to such manufacturer if the deficiency shall not be paid within thirty days after notice to such manufacturer. If the Commissioner shall be satisfied that such deficiency in plant food was due to the intention of the manufacturer of the same to defraud, then he shall assess and collect from the said manufacturer double the amount of the deficiency which he would have assessed and collected as hereinbefore provided, and pay the same over to the consumer of such fertilizer. If any manufacturer shall resist such collection or payment, the Commissioner shall immediately publish the analysis and the facts in the Bulletin and in such newspapers in the State as he may deem necessary.

        By section 3950, it is unlawful to sell or offer for sale in this State any fertilizer or fertilizing material which contains hair, hoof meal, horn, leather scraps or other deleterious substances not available as food for plants, but in which such forbidden materials aid in making up the required or guaranteed analysis.

        Mr. B. W. Kilgore also superintends experiments at the Test Farms.

SOIL SURVEY AND TEST FARMS AND FARM DEMONSTRATION WORK.

        This is conducted, like the cattle quarantine, in conjunction with the U. S. Agricultural Department, the expenses being defrayed by each Department. The object is to locate the different types of soil in the State. Upon these types it is desired to locate test farms for practical and scientific purposes. Test farms have been established in Edgecombe County, at Willard Station in Pender County, Statesville, Blantyre in Transylvania County, near Swannanoa in Buncombe County, and arrangements are on foot to establish one in the old tobacco belt at Oxford and another in the newly drained black lands of eastern North Carolina in Beaufort County. The effort is to conduct these farms for the benefit of the crops grown in each section, first on small plats and then on a large scale, showing results of different kinds and amounts of home-made and commercial fertilizers, preparation of land, cultivation and rotation of crops and demonstration work.


Page 83

        As it might be supposed that all children of the same parents would be exactly alike, so it might be inferred that all soils composed from decomposition of the same rocks would be identical; but this is known to be true in neither case.

        By demonstration work on different fields in the same locality, or type of soil, the variations of each can be ascertained, and the manures prepared and cultivation suitable learned.

        The Demonstrator of the Department, as requested or as opportunity offers, can visit localities of the State, make suggestions upon these lines, and gather statistics for promotion of the work. This bureau of the work is under the direction of Mr. T. B. Parker, of Wayne County, a successful, practical farmer. The Demonstrator is the Director of Farmers' Institutes. The National Department is doing a large amount of work along this line and there is hearty cooperation between the two departments.

        Mr. E. L. Worthen has conducted the work in Soil Investigation.

PURE FOOD DIVISION.

        In charge of W. M. Allen, Food Chemist.

        The Food Law was passed by the General Assembly of 1899. It was amended in 1905 and redrafted and passed as a new act in 1907.

        The law forbids the manufacture or sale of adulterated or misbranded food or beverages and charges the Department of Agriculture with its enforcement.

        Inspections are made throughout the State and samples collected for analyses. The samples are examined for adulteration and the results published, showing the brand name of the article and the name and address of the manufacturer. The first report was published as the Department Bulletin for December, 1900. Since that time similar reports have been published annually.

        Since the law went into effect examinations have been made of 8,161 samples of food materials.

        The number of samples examined each year and the per cent of adulteration found were as follows:

  • 1900. Samples examined, 507; per cent adulteration, 56.0
  • 1901. Samples examined, 308; per cent adulteration, 35.7
  • 1902. Samples examined, 589; per cent adulteration, 21.3
  • 1903. Samples examined, 477; per cent adulteration, 32.1
    Page 84

  • 1904. Samples examined, 347; per cent adulteration, 17.0
  • 1905. Samples examined, 317; per cent adulteration, 42.2
  • 1906. Samples examined, 544; per cent adulteration, 24.7
  • 1907. Samples examined, 560; per cent adulteration, 29.8
  • 1908. Samples examined, 684; per cent adulteration, 16.45
  • 1909. Samples examined, 721; per cent adulteration, 21.35
  • 1910. Samples examined, 919; per cent adulteration, 16.21
  • 1911. Samples examined, 906; per cent adulteration, 24.61
  • 1912. Samples examined, 1,282; per cent adulteration, ....

        There are two classes of adulterants found in food:

  • 1. Substances which are deleterious to health, and
  • 2. Substances which merely render the food less valuable.

        The use of the first is prohibited; the second can be used, provided their presence is made known to the purchaser.

        Much of the food and beverages sold in the State is in the hands of unintelligent men, who can be imposed upon by shrewd and unscrupulous manufacturers. Owing to various complications the enforcement of the Food Law is far more difficult than one not familiar with the situation would think.

FEED INSPECTION.

        George M. MacNider, Feed Chemist, has conducted the analyses.

        The Legislature of 1903 passed a law regulating the sale and adulteration of feeds in North Carolina. This law was amended in 1909, and is similar to the Fertilizer Law. It has for its object that all feeds sold in North Carolina shall be pure and unadulterated.

        It requires the Commissioner of Agriculture to employ Feed Inspectors, whose duty it is to visit the different towns in the State, see that the law is complied with as to the branding of bags, weight of bags, and to take samples of all feeds. These samples are examined microscopically in the towns in which they are found, and if adulterated are immediately withdrawn from sale.

        All samples collected are analyzed by the Feed Chemist, and the results, along with such additional information as circumstances may advise, are published in the Bulletins of the Department of Agriculture.

        In enforcing the law, there are four main objects in view:

        1. To stop the sale of adulterated feeds in North Carolina.


Page 85

        2. To educate the consumers to buy feed according to the analyses on the bags, just as he buys his fertilizer by an analysis.

        3. To teach the dairymen and farmers the best way to combine their home-grown feeds with those they are compelled to buy to get the greatest benefit from the amount consumed.

        4. To stimulate a desire on the part of the consumers for better feeds.

ENTOMOLOGY.

        The work of this Division includes the inspection of fruit trees, which are not allowed to be sold in this State unless declared free from disease. Experts are sent to examine all nurseries for insect pests, and many commercial orchards are inspected. Directions are furnished for preparation of material for spraying, and for its application. The San José scale is being controlled in many places, and further damage prevented by directions sent from this office. Other insect pests and diseases have been prevented or cured, and much valuable information given the people of the State on matters pertaining to insects of all kinds. This Division is under the direction of Mr. Franklin Sherman, Jr., a thorough and enthusiastic worker.

HORTICULTURE.

        Mr. W. N. Hutt supervises this Division. Its work is devoted to promoting the interests of trucking, the home and market garden, also the culture, preservation and marketing the fruits of the State.

        The test farm in Pender County is used in connection with the trucking interests of the eastern part of the State. On this farm, $1,500 was realized from the sale of the lettuce raised on one and one-fourth acres of land.

        The Blantyre farm in Transylvania County will be used largely to illustrate the culture, harvesting and marketing of fruit and the prevention and cure of diseases of fruit trees, and for demonstration in reforestation.

        Mr. Hutt has recently held in the apple section a short series of institutes to illustrate the proper packing of fruit for shipment. Institutes on pruning, spraying, etc., were held in proper season.

        For three successive years the exhibit of apples from North Carolina has taken the sweepstake prize at the exhibits at the National Horticultural Congress, and the western part of the State is now regarded as one of the most important apple-growing sections of the


Page 86

Nation, both in quantity and quality. The section adjacent to Southern Pines is noted for its peaches, pears, and plums. Mr. S. B. Shaw is Assistant Horticulturist.

AGRONOMY.

        J. L. Burgess is the Agronomist of the Department. Under his direction experiments in plant breeding and selection are conducted upon the test farms and the farms of individuals in different sections of the State. This work is very valuable in giving information on these subjects.

BOTANY AND SEED INSPECTION.

        Miss O. I. Tillman is Botanist of the Department. The inspection prevents the introduction of seeds of noxious weeds into the State and enables the farmer to ascertain, before purchasing, the quality of the seed as to purity and germination.

INSPECTION OF ILLUMINATING OILS.

        Mr. Garland Jones, Jr., Oil Chemist, has charge of this work. The quality of the oil has been kept at a good standard and the price has not been increased. When the law was enacted there were four firms transacting business in this State; at the present time there are nineteen.

THE BULLETIN.

        The Bulletin is issued monthly, each month being devoted to a particular subject. Its value seems to be appreciated both within and without the State, as is attested by its continually increasing mailing list, which is now nearly 35,000, an increase of 8,000 in four years. Besides the regular monthly Bulletin, special papers are issued when deemed of enough importance to justify the expense.

THE MUSEUM.

        The State Geologist had, since the establishment of his Department in 1850, collected specimens of different kinds, principally of minerals, representing the natural resources of the State. In 1879, the care of the Museum and expense of maintenance were transferred to the Department of Agriculture. A building has been erected for its occupancy, and its contents greatly increased. It is now by far the most extensive in its contents of anything of its nature south of


Page 87

Philadelphia, save the National Museum at Washington, D. C. To it, more than any other source, is attributable the fine displays the State has made at International, National and State Expositions. It is the State's object-lesson, representing its resources in agriculture, timber, minerals, fishes, birds, game animals, and flora and fauna in general.

        It is under the efficient management of Mr. H. H. Brimley as Curator, who has ably filled the position for fifteen years, and added much in value and number to the contents.

        As articles affected by time become undesirable they are replaced. The idea is to keep the Museum constantly growing, with no chance for stagnation.

HALL OF HISTORY.

        The Hall of History, so important a feature of the great State Museum, was begun in 1903, and in the time which has intervened, a collection of objects illustrating every period of the life of North Carolina, as Province, Colony, and State, has been so rapid that the number of objects considerably exceeds 5,000. The collection is particularly rich in objects of the Colonial and Revolutionary periods and that of the Civil War. The Director has made several journeys in the State, all resulting in marked additions to the collection. The gifts, in the way of paintings, photographs, etc., already exceed $1,500 in value. Many lectures have been delivered each year in the Hall of History, and this object-lesson, the finest in the South, has proved a great stimulus to historical research and popular interest in the history of North Carolina. The collection has been made by and is in charge of Col. F. A. Olds, as Director, and the objects therein are either gifts or loans. Any persons having possession of, or knowing of the location of objects which have a bearing upon North Carolina history in any way, are particularly requested to inform the Director of this fact, as objects are thoroughly protected against injury by moths or other insects and are set before the public in the most attractive way.

IMMIGRATION.

        In charge of Elias Carr, Secretary of the Board of Agriculture.

        The Legislature in 1909 repealed the act of 1907 concerning immigration. There are now no agents of the State employed in foreign countries; a few young men come from Scotland each year, and


Page 88

land and immigration companies bring some people to the State each year, but no report is made to the Department; however, it coöperates with them as far as practicable.

        The Department has no lands of the State for sale, and can make no contracts, warrant titles, or do any work of like nature. It can only put parties desiring to purchase property in the State in communication with citizens who have property to sell, and leave them to perfect sales, if it is found desirable.

        Many letters are received from persons from the States of the Middle West requesting information as to the resources of the State, and several hundred have each year purchased homes. The Department had arranged to place exhibits at the fairs in these States, but this was abandoned when the law was repealed.

SALES OF LEAF TOBACCO.

        Chapter 97, Laws 1907, requires the Department to preserve a record of the leaf tobacco sold on the floors of the warehouses of the State, and publish it monthly. Each warehouse is required to furnish an account of its sales, and is guilty of a misdemeanor for failure.

DEPARTMENT OF LABOR AND PRINTING.

M. L. SHIPMAN, Commissioner.

        The Department of Labor and Printing was established by the Legislature of 1887 as the Bureau of Labor Statistics. Under this head its activities had to do with gathering and presenting statistics of industrial conditions. A high standard was set for this work, and it has ever since been the policy of the office to improve upon its own work from year to year. The annual report is now recognized as one of the most succinct examples of statistical work issued in the United States. The matter has been boiled down, so to speak, and one chief aim has been to present the greatest possible information in the least possible space, accomplishing thereby two very desirable ends, i. e., ease of reference and convenience, and a minimum expense. Its circulation includes every State in the Union, and many foreign countries. The report is the chief medium by which the State's growth and progress is placed before the world. The number of requests for copies attests its worth.


Page 89

        When the public printing had become of such importance that the old practice of assumption that it would take care of itself was proven inadequate and unsatisfactory, the duty of systematizing and superintending this work was added to the duties of the office. (Chapter 373, Public Laws of 1899.) Since that time the growth of the State has been great, its progress indeed wonderful. Keeping pace with this progress, the Department of Labor and Printing shows a record of quality and economy in performance not touched by any other Commonwealth, and approached by but few.

        The Commissioner, Mr. Shipman, and the assistant, Mr. Justice, place especial emphasis on their invitation to the people of the State to make use of the Department. Any questions bearing on subjects touched by the report will be gladly answered, wherever possible; correspondence cheerfully and promptly attended to.

        The following quotation from the Manual of 1911 still holds:

        "The handling of the public printing has been brought down to the point where figures as to specifications and cost may be given before or after performance, which information serves well where economy enters as largely into any proposition as it does into the public printing. Changes in practice are made as often as it is found that improvement can be made, and the policy of the office at the present time makes impossible any of the abuses obtaining under the arrangement in force prior to the placing of the public printing under the Department's charge.

        "Before a single item of printing expense is paid for by the State, the account of the printer is examined, accompanied by an inspection of the work itself, by a man who himself knows the printing business. Every pound of paper purchased is bought by the State to fit the particular need, and is subject to the decision of the expert of the Department--himself, according to the provisions of the act, a 'practical printer.' The records of purchases of paper show a great saving along this line also.

        "The work of the Department of Labor and Printing is necessarily done away from the public eye. The watchful auditing of thousands of dollars of accounts, the economical purchase of thousands of dollars of supplies, the skillful exposition and appraisement of industrial facts is not spectacular labor, but a work of the highest value and largest returns."



Page 90

THE DEPARTMENT OF INSURANCE.

JAMES R. YOUNG, Commissioner.

        Prior to 1899 the supervision of insurance companies of North Carolina was in the hands of the Secretary of State, who received certain fees and was allowed $1,000 for clerical help. The Legislature of 1899 created the Insurance Department and placed the present Commissioner in charge of it. The insurance laws as set forth in the Revisal of 1905, with amendments thereto, are looked upon as the best code of insurance laws of any Southern State and are certainly admirably adapted to the conditions prevailing in this section. As revenue producers the law and Department are a success, and while the benefits accruing from a proper supervision of insurance companies in the State cannot be measured in dollars and cents, they are, in the opinion of those in a position to know, of much more value to the State and her citizens than the revenue collected.

        The duties required of the Insurance Commissioner are as important and involve as much work and responsibility as those of any other department in the State Government. In addition to this, the Insurance Commissioner is taken from his office about one-third of the time by official duties. The work of the Department calls for as much clerical ability and labor as the work of any other department. No part of the work should be neglected, and it is increasing every year, and becomes of more and more value to the State and her citizens. The efficiency of the Department can only be kept up by allowing sufficient clerical force, and this will call for such help as is commensurate with, and demanded by, the development and rapid increase of the work of the Department. The Commissioner should be relieved, as far as possible, of clerical work. He is worth more to the State in discharging the other duties of his office.

        Under the law it is made the duty of the Commissioner to collect all licenses, taxes and fees due the State by any company or association under the supervision of his Department.

        The Secretary of State paid into the State Treasury in 1898, $84,879.28, and this was the largest amount ever reported for any one year prior to the creation of the Department.


Page 91

        The amounts collected since by the Insurance Commissioner and paid into the State Treasury are:

  • For year 1899 . . . . . $ 92,865.21
  • For year 1900 . . . . . 91,077.92
  • For year 1901 . . . . . 132,034.03
  • For year 1902 . . . . . 153,667.12
  • For year 1903 . . . . . 174,633.60
  • For year 1904 . . . . . 197,402.28
  • For year 1905 . . . . . 205,124.07
  • For year 1906 . . . . . 215,330.89
  • For year 1907 . . . . . 224,680.23
  • For year 1908 . . . . . 234,469.63
  • For year 1909 . . . . . 246,566.89
  • For year 1910 . . . . . 270,300.08
  • For year 1911 . . . . . 285,040.50
  • Total . . . . . $2,523,192.45

        The above figures do not include the special amounts collected from insurance companies for the publication of their statements and the investigation of fires. These are special funds, and are collected and must be used only for the special objects named. The investigation of incendiary fires in the State is paid out of a fund collected of the fire insurance companies and does not cost the State one cent.

        The Commissioner is paid a salary of $3,500 per annum and allowed $6,900 for clerical help, which can only be used for this purpose. During seven years of the Department the Commissioner collected and paid to the State Treasurer, of the class of fees formerly allowed the Secretary of State for his services in this behalf. as follows:

  • For year 1899 . . . . . $ 9,184.00
  • For year 1900 . . . . . 5,731.50
  • For year 1901 . . . . . 10,732.50
  • For year 1902 . . . . . 11,168.50
  • For year 1903 . . . . . 13,240.00
  • For year 1904 . . . . . 16,476.50
  • For year 1905 . . . . . 16,750.50
  • Total . . . . . $83,283.50

        The salary of the Commissioner during these years was $2,000 per annum. So it will be seen that, taking off the salary allowed the Commissioner for seven years, there is left a balance of $69,283.50


Page 92

saved to the State out of the class of fees formerly allowed the Secretary of State as his salary for looking after insurance companies.

        The Legislature of 1907, seeing the necessity of additional clerical force to do the increased work in the Department, increased the force by adding an actuary, a bookkeeper and a license clerk, and placed all the clerks in the Department upon a salary. These salaries amount to $6,900 annually. The same class of fees referred to above amounted in the year 1906 to $18,006.80; in 1907 to $19,166.60; in 1908 to $23,493.90; in 1909 to $25,322.32, making a total of $85,989.02, showing, after taking off the salary of the Commissioner, even with the increase of the number of employees made necessary by the growth of the Department, that the amount of fees collected as above and paid into the State Treasury amount to about four times as much as these salaries in the Department. The collections for the same class of fees for 1910 and 1911 show an increase and make an even greater ratio of comparison. The money now collected and paid into the State Treasury of this class of fees amounts annually to over twice the whole cost of the Department.

        One great benefit that has accrued from the North Carolina insurance laws and the work of the Department has been the organization of home insurance companies and the placing of considerable insurance in them, thus keeping at home much of home money spent for insurance.

        In 1899 there were only six home fire companies doing business in the State. They wrote only 10 per cent of the risks and received $123,471.26, or 12 per cent of the premiums, while in 1909 there were 20 home companies which wrote $142,584,653.64 of the fire risks, and received therefor $2,326,675.02. It further appears that our home companies in 1909 not only received 22⅘ per cent--over one-fifth--of all fire premiums for insurance written in the State, but received as premiums for insurance on property outside of the State $1,460,910.30.

        In 1899 there was only one home life insurance company (and that an assessment one) doing business in North Carolina, with $479.35 in assets. In 1909 there were, including assessment, twenty-five home life companies. The five legal reserve companies reported in assets $3,342,918.56. The reports of the five North Carolina home legal reserve life companies show as their receipts during 1909, $1,532,388.59, and as risks at the end of the year in insurance $36,117,030.


Page 93

        The North Carolina or home companies continue to show marked improvement each year, not only in the amount of business transacted, but in a steady and solid growth in financial ability and safety. It is gratifying, or should be, to every citizen of the State to know that he can not only keep his money in the State for investment by patronizing home companies, but that he is fully protected by the financial standing of the companies in so doing.

        It is worthy of note that while there have been startling disclosures as to contributions by life insurance companies to political campaign funds and other graft or fraud, none has been perpetrated by the life companies domiciled in North Carolina. The insurance conditions in the State are very gratifying, and promise much in the future in aiding the industrial progress and upbuilding of the State.

        The Legislature of 1905 placed all building and loan associations under the supervision of the Insurance Commissioner. There were then forty-three associations doing business in the State. There are now over 115 associations working in the State and no class of corporations is doing more in building up our cities and towns and providing homes for our citizens, especially the working classes. Associations are being organized rapidly throughout the State. The ownership of homes is very conducive to good citizenship and progress. At the close of business in 1911 one hundred associations reported in assets $8,457,559.39, and as loaned out to build or pay for homes $8,084,441.31.

        The Insurance Commissioner represents the State in all its dealings with insurance companies, associations and orders. He must pass upon applications of companies under his Department and decide whether to license them, and then supervise them and see that they comply with the law and treat the citizens of the State right or revoke their license to do business in the State.

        He must collect all licenses and taxes due the State by companies and associations under his Department.

        He must collect reports of all fires in the State and investigate all suspicious ones and have all persons suspected of incendiarism prosecuted where the evidence justifies it. One hundred and thirty-four persons have been convicted under this law since it was passed, and served their sentences in prisons.

        He must see that the laws regulating the erection and inspection of buildings are observed. Better buildings mean fewer fires and


Page 94

lower fire insurance rates. Seventy-five thousand dollars annually is now saved in fire premiums by this law. He must look into all violations of the insurance law and hear all complaints made by the citizens of the State against companies under his supervision and see that the citizen is protected in his rights.

        He must keep all State property insured as provided by law, and annually inspect all State institutions and buildings, with a view to the protection from fire of them and their inmates.

        Since the formation of this Department in 1899 and the adoption of the present insurance laws there has been a gradual but decided improvement in the insurance conditions of the State. Better practices prevail and there is less friction between the people and this class of corporations. Contracts have been improved and rates reduced, and will, no doubt, be still further reduced under the present insurance laws and their strict enforcement, although the citizens of the State are now paying over $225,000 annually for their fire insurance less than they would pay at the rates prevailing in any other Southern State.

        The Insurance Department has never had since its formation permanent or adequate quarters in which to transact its rapidly increasing business. This has always hampered the Commissioner and his force in carrying on the work, and should have been remedied before. The large business being yearly transacted demands proper and adequate files, that the business may be efficiently done, while the value and importance of the Department records and statistics are such as to demand their safe-keeping and filing for ready reference by the Department and citizens of the State.

        Any further information about the Department will be furnished upon application to the Commissioner.

THE NORTH CAROLINA HISTORICAL COMMISSION.

R. D. W. CONNOR, Secretary, Raleigh, N. C.

        The North Carolina Historical Commission was created by an act of the Legislature of 1903. It consists of five members appointed by the Governor for terms of six years. They receive no salary, or per diem, but are allowed their actual expenses when attending to their official duties.


Page 95

        The offices of the Commission are in the State Administration Building, a new fire-proof structure erected under an act of the General Assembly of 1911.

        The duties of the Commission are as follows:

        1. To have collected from the files of old newspapers, court records, church records, private collections and elsewhere, historical data pertaining to the history of North Carolina and the territory included therein from the earliest times.

        2. To have such material properly edited, published by the State Printer as other State printing, and distributed under the direction of the Commission.

        3. To care for the proper marking and preservation of battle-fields. houses, and other places celebrated in the history of the State.

        4. To diffuse knowledge in reference to the history and resources of North Carolina.

        5. To encourage the study of the history of North Carolina in the schools of the State, and to stimulate and encourage historical investigation and research among the people of the State.

        6. To make a biennial report of its receipts and disbursements, its work and needs. to the Governor, to be by him transmitted to the General Assembly.

        The powers of the Commission are as follows:

        1. To adopt a seal for use in official business.

        2. To adopt rules for its own government not inconsistent with the provisions of the law.

        3. To fix a reasonable price for its publications and to devote the revenue arising from such sales to extending the work of the Commission.

        4. To employ a secretary.

        5. To control the expenditure of such funds as may be appropriated for its maintenance.

GENERAL SUMMARY.

        Following is a general summary of the work of the Historical Commission:

        1. The Commission has saved from destruction, classified and filed 14,754 letters and other documents of the Executive Department, from the administration of Governor Caswell, 1777, to that of Governor Vance, 1879.


Page 96

        2. It has secured for the State the following private collections, numbering many thousands of valuable manuscripts: letters and papers of Gov. Zebulon B. Vance, Judge James Iredell, Gen. Bryan Grimes, Mrs. Cornelia P. Spencer, Gov. David L. Swain, Editor E. J. Hale, Dr. Calvin H. Wiley, Hon. John H. Bryan, Gov. Jonathan Worth, Col. William L. Saunders, Gov. William A. Graham, the Pettigrew family, Gov. Charles B. Aycock, Judge Archibald D. Murphey, and several smaller collections.

        3. It has issued the following publications: "Public Education in North Carolina, 1790-1840: A Documentary History," 2 vols.; "The Correspondence of Jonathan Worth," 2 vols; "Literary and Historical Activities in North Carolina, 1900-1905"; "A Legislative Manual of North Carolina" for 1909, 1911, and 1913, and thirteen bulletins.

        4. It recovered for the State, through the gift of the Italian Government, Canova's famous statue of Washington.

        5. It has erected in the rotunda of the capitol a marble bust of William A. Graham; and obtained, without cost to the State, similar busts of Matt. W. Ransom, Samuel Johnston, and John M. Morehead.

        It has assisted a large number of students in their investigations into North Carolina history, and gave information about the history of the State wherever it was possible, and has encouraged in many ways the study of our history in the schools of the State.

    MEMBERS OF THE HISTORICAL COMMISSION.

  • W. J. PEELE . . . . . 1903-
  • J. D. HUFHAM . . . . . 1903-1905.
  • F. A. SONDLEY . . . . . 1903-1905.
  • RICHARD DILLARD . . . . . 1903-1905.
  • R. D. W. CONNOR . . . . . 1903-1907.
  • CHARLES L. RAPER . . . . . 1905-1907.
  • THOMAS W. BLOUNT . . . . . 1905-1911.
  • J. BRYAN GRIMES . . . . . 1905-
  • M. C. S. NOBLE . . . . . 1907-
  • D. H. HILL . . . . . 1907-
  • THOMAS M. PITTMAN . . . . . 1911-

    SECRETARY.

  • R. D. W. CONNOR . . . . . 1903-


Page 97

THE STATE LIBRARY OF NORTH CAROLINA.

MILES O. SHERRILL, Librarian.

        The State Library has become an agency of great importance in the educational development of North Carolina. The educational movement of recent years has awakened great interest in library work, and our people realize now more forcibly than ever before the value of this work. The patronage of the State Library by students in our schools and colleges and by the general public within the past two years has shown a marked growth and an increasing realization of the place of the Library in educational work. Not a day passes that students are not found in the Library, at work investigating various subjects connected with the history, industries, and general life of North Carolina, or with the great problems of the Nation, and of the world. This patronage is not confined to any particular school or race. It comes from the schools and colleges of Raleigh, of the State at large, from universities such as Johns Hopkins, Columbia, Harvard, and from students who are not connected with educational institutions at all. The practical politician studying modern problems comes along with the historian whose researches are among records centuries old.

        To meet all these various needs, the Trustees are directing their efforts to the building up of a great reference library. No works of fiction, unless they be by North Carolina authors, or portray North Carolina life, are purchased. The meager appropriation is better expended, in the judgment of the Trustees, in the purchase of works of reference, history, biographies, treatises on problems of modern life, etc., etc.

        All works written by a about North Carolinians, or about North Carolina, are purchased. The North Carolina collection now forms one of the most interesting and valuable features of the Library.

        Another peculiarly valuable feature of the Library is the collection of bound newspapers. This now contains 2,535 volumes. There is no other such collection of North Carolina newspapers in existence. Ranging in unbroken files from 1791 to date, they contain the history of the State during the most important periods of her existence.

    SUMMARY.

  • Total number of volumes in Library . . . . . 32,246
  • Total number of Government books . . . . . 5,852
  • Total number of bound newspapers . . . . . 2,825
  • Total number of bound magazines . . . . . 1,629


Page 98

LIBRARY COMMISSION OF NORTH CAROLINA.

MINNIE W. LEATHERMAN, Secretary.

        The Library Commission of North Carolina was created by the General Assembly of 1909, and active work was begun September 15th of the same year. The Commission consists of five members, two of whom are appointed by the North Carolina Library Association and one by the Governor; the State Librarian and the Superintendent of Public Instruction complete the membership.

        The purpose of the Commission, as expressed in the law, is to "give assistance, advice, and counsel to all libraries in the State, to all communities which may propose to establish libraries, and to all persons interested, as to the best means of establishing and administering such libraries, as to the selection of books, cataloguing, maintenance, and other details of library management as may be practicable."

        The following are the important lines of activity:

        1. Establishment of Public Libraries. The Commission endeavors to secure the establishment of public libraries in localities able to support them, and gives advice and assistance in arousing public interest. After preliminary correspondence, communities proposing to establish libraries are visited by the secretary, and the practical details of organization explained. In many instances she classifies the books, starts the accession record and shelf-list, installs a proper charging system, and teaches the librarian how to keep the necessary records. The service is rendered without cost to the library, except that, when the secretary remains more than one day in a place, the local expense is borne by the library aided.

        2. Reorganization of Old Libraries. The secretary visits libraries already established to confer with the librarian and library board regarding methods of work and plans for further development. When necessary, libraries are reorganized according to modern methods which insure best results and greatest efficiency. While much information and advice may be given by letters and circulars, personal visits are much more effective, as they invariably give new impulse to the local work and enable the secretary to become familiar with library conditions in all parts of the State.

        3. Library Statistics. Every public library in the State, including free public libraries, subscription libraries, school, college and university libraries, Young Men's Christian Association, legal association,


Page 99

medical association, Supreme Court and State libraries, is required by law to make an annual report to the Commission. From the data thus secured the Commission compiles an annual report of library conditions in North Carolina.

        4. The North Carolina Library Bulletin. This is a pamphlet of 12 pages, published quarterly. It is sent free to every library in the State, and, upon application, to library trustees and to others interested in library extension. The first issue appeared in December, 1909. Each number contains important library articles, book lists, editorial notes, and general library news. It is intended to serve as a means of communication with each and every library, to bring the libraries into closer relation with one another, and, in general, to increase the interest in libraries throughout the State, and to improve the quality of their service to the public.

        5. Debate and Study Club Libraries. In response to requests from high schools and debating societies, a number of debate libraries have been prepared and are loaned without charge except for transportation. A circular has been issued giving lists of questions upon which material is available and the rules governing the loan of libraries. These debate libraries contain books, magazine articles, copies of debates in Congress, laws, pamphlets issued by societies, briefs, and bibliographies.

        Study club libraries are of a similar nature, but were equipped from funds provided by the Library Extension Department of the North Carolina Federation of Women's Clubs.

        6. Instruction. In addition to the instruction given in the Commission's office and on personal visits, the chairman of the Commission gives a course in library methods as a regular department of the Summer School of the State University. The course is intended for teachers in charge of school libraries. During the summer of 1911 a library school was held in Raleigh to which only persons already holding library positions were admitted. The course will be given again whenever there is a sufficient demand for it.

        7. State Reports. The Commission has established a clearing house for State reports. Until this was done there was no center to which surplus reports of the various State officers could be sent and to which request from students both within and without the State could be referred. This work has not been very successful because of the failure of many of the departments to deposit reports.


Page 100

        8. Distribution of Library Literature. In addition to the North Carolina Library Bulletin, the following publications have been issued and distributed by the Commission:

        The Public Library;

        Traveling Libraries;

        Debating: list of books for libraries, high schools, and debating societies;

        Free Debate Libraries for 1912-1913.

        Other library literature, including tracts of the American Library Association, book lists, building plans, etc., is sent out as required.

        9. School Libraries. The development of school libraries is a special feature of the work. A close connection has been established with the schools by giving advice on the care and use of school libraries, assistance in starting the necessary records, and help in the selection and purchase of books. A bulletin on school libraries, prepared by the secretary, has been published and distributed by the Superintendent of Public Instruction to all schools in the State. Other literature on the subject is distributed by the Commission, and talks are given at teachers' meetings to arouse the interest of superintendents and teachers in building up good school libraries. A special effort is made to bring the public schools and the public libraries into close coöperation.

    MEMBERS OF THE LIBRARY COMMISSION.

  • LOUIS R. WILSON, Chairman . . . . . Orange.
  • MRS. SOL. WEIL, Vice Chairman . . . . . Wayne.
  • CHARLES LEE SMITH, Treasurer . . . . . Wake.
  • JAMES Y. JOYNER . . . . . Guilford.
  • MILES O. SHERRILL . . . . . Catawba.
  • MISS MINNIE W. LEATHERMAN, Secretary . . . . . Raleigh.

THE STATE BOARD OF HEALTH.

W. S. RANKIN, Secretary and Treasurer, Raleigh, N. C.

        The personnel of the State Board of Health consists of nine members; of these, five are appointed by the Governor and four are elected by the State Medical Society. Members of the Board serve six years. The appointment and election of members, as authorized in the original act, is such that not more than four are elected and appointed during any biennial period.


Page 101

THE BOARD'S WORKING CAPITAL.

        If we include the $4,000 collected from water taxes, with $22,500 appropriated from the State Treasury for the use of the Board, as a part of the State's appropriation, we find that the total annual income of the State Board of Health amounts to $26,500.

HOW IT IS USED.

        Item No. 1.--The State Laboratory of Hygiene examines annually 2,250 specimens microscopically. The specimens consist of particles of expectoration from suspected consumptives, mucus from the throats of suspected diphtheria patients, blood from suspected malaria patients, blood from those suspected of having typhoid fever, and pus or matter from discharging membranes. A minimum cost of 2,250 microscopic examinations would be $3,500. One may consider this $3,500 as one dividend paid by the State Board of Health to the people of the State on the $26,500 intrusted to the Board.

        Item No. 2.--Last year 2,500 samples of drinking-water were analyzed by the State Laboratory of Hygiene. The cost of an analysis of drinking-water varies from $5 to $10 in different laboratories. It would have cost the people of this State at least $12,500 to have had the samples of water analyzed at the minimum fee of $5 an analysis. The State Laboratory of Hygiene made these analyses for a total cost of $4,500, saving thereby $8,000 to the State. This is the second dividend which the State Board of Health pays upon the public's investment of $26,500 a year.

        Item No. 3.--Last year 195 patients bitten by rabid animals were given the Pasteur treatment at the Laboratory of Hygiene. The efficacy of the treatment administered by our Laboratory may be judged from the fact that the average Pasteur Laboratory loses the life of one patient out of every 250 treated, while our Laboratory has treated over 500 patients without a single death. The minimum cost for which these people threatened with hydrophobia may obtain the treatment elsewhere is $65 a patient. It would have cost the 195 patients, at this figure, $12,675 to have been treated. As a matter of fact the State charged them only $600, thereby effecting a saving to the people of the State of $12,025. This is the third dividend returned to the people of the State by the State Board of Health on their investment of $26,500.


Page 102

        Item No. 4.--The General Assembly of 1911 gave the State Board of Health authority to contract with the manufacturers of reliable diphtheria antitoxin for a State supply of antitoxin, to be purchased from the lowest bidder, and to be distributed to the people through the State Laboratory of Hygiene and through antitoxin distributing stations in the counties, at just what it cost the State to buy it. We may say right here that the quality of all antitoxin is guaranteed by the United States Government. Antitoxin is sold in packages which are graded according to the number of units of potency per package into packages of 1,000, 3,000, and 5,000 units. The prices of these packages of antitoxin, before this arrangement on the part of the State was made, were as follows:

  • 1,000 units . . . . . $2.00
  • 3,000 units . . . . . 5.00
  • 5,000 units . . . . . 7.50

        Under the present arrangement the same antitoxin can be purchased anywhere in North Carolina at the following prices:

  • 1,000 units . . . . . $0.50
  • 3,000 units . . . . . 1.35
  • 5,000 units . . . . . 1.95

        The following table shows the amount of antitoxin distributed and the saving to the State for the first eight months of the operation of this new law, that is, until June 1, 1912, since which time we have not looked up the records:

Number Packages. Size Packages. Former Cost. Present Cost. Saving.
1,249 1,000 $ 2,498.00 $ 624.50 $ 1,873.50
1,071 3,000 5,355.00 1,445.85 3,909.15
1,182 5,000 8,865.00 2,304.90 6,560.10

  • Total saving in eight months . . . . . $12,342.75
  • Monthly saving . . . . . 1,542.84
  • Yearly saving . . . . . 18,514.08

        As a matter of fact, this law is saving the State nearer $40,000 a year than $18,514.08, for just as soon as the State supply of antitoxin was available at these lower rates practically all antitoxin manufacturers


Page 103

reduced their product to about the same figure, so that the purchaser does not always get the State supply, but buys the antitoxin of other manufacturers, on which he gets practically the same reduction in price as he would in buying the State antitoxin. There is probably as much antitoxin sold by other manufacturers in North Carolina as is distributed by the State. This would bring the saving on this one item to somewhere in the neighborhood of $40,000 a year, but to be consistently overconservative in computing all of these items of economy, let us put down just $18,514.08 as a fourth dividend paid by the State Board of Health to the people on their investment of $26,500.

        Item No. 5.--The State Board of Health was instrumental in securing from the General Assembly of 1911 a new law for the control of smallpox. A blank form sent out to the county superintendents of health, filled out and returned to this office, where the data which had been called for were compiled, shows: That for the five years previous to the operation of the new law there was an average annual number of 7,500 cases of smallpox in the State, and that the total cost to the State of handling the disease averaged $66,000 a year; that for the first year's operation of the new law (and it has been in force but a little over a year) there were 3,300 cases of smallpox in the State and the total cost was $2,600. This $2,600, deducted from the $66,000, leaves an annual saving of $63,400, which makes the fifth dividend the State Board of Health pays on the $26,500 turned over to it.

        The five items above enumerated and considered amount to an annual saving of $125,439.08 on an investment in the State's health work of only $26,500. Health work appears to be good business, and these figures bear out the saying of Emerson that "The first wealth is health."

        There are other items saved to the State which space will not permit us to discuss. We shall content ourselves with mentioning only one more, viz., the saving to the municipalities of North Carolina by the law requiring plans and specifications for proposed public water supplies and sewerage systems to be submitted, examined, and approved by the State Board of Health before being adopted by the town or city. The towns and cities have by this law been safeguarded against the work of cheap engineers and contractors and against spending their money in building waterworks or sewerage systems of


Page 104

little value. We know of one town that constructed a public water supply before this law was in operation, the plans of which never have been approved by the State Board of Health, and after completing the waterworks found that their plant was valueless and that they had lost something like $15,000 in the venture.

THE GREAT WORK OF THE STATE BOARD OF HEALTH,

        its chief end, is not the saving of dollars, but the saving of lives. The real ledger of a state board of health is kept not in dollars and cents, but in death rates. While we take great pride in the economic showing set forth in the preceding figures, be it far from us to leave even the suggestion that our conception of a board of health is an economic institution.

        The real test of the value of a state board of health is shown by its influence on the State's death rate--either a reduction of a death rate higher than the average State death rate or in the maintenance of an average or lower than the average State death rate. Unfortunately, there is no State law (and this is the great need of the health work in North Carolina) requiring the registration of deaths. There is a law requiring the registration of deaths for one-sixth of the population of the State that has been in force only two years, and that carries with it insufficient appropriation to permit of its enforcement to a degree of completeness that will permit rigid conclusions based upon the deaths registered during the last two years. We believe that if we had had a registration law thoroughly enforced in this State for the past three years, we would be able to show a reduction in the death rate from which we could estimate exactly the number of lives saved and the number of days of sickness prevented. And we believe further that in that showing the State Board of Health would most impress our people with its value.

        Provisions for facilitating quick and accurate diagnoses through the microscopic examinations of specimens submitted to State experts, close supervision of public water supplies and the safeguarding of the people by a monthly analysis of all public water supplies against drinking polluted water, the more easily obtainable Pasteur treatment and diphtheria antitoxin, all operate in their more important spheres of action, not to save money, but to make prevention and treatment quicker and more effective and death rates lower.


Page 105

        But effective as these provisions must have been in reducing death rates, the most valuable work of the Board in saving life has been the instruction of all the people through press, special literature, and sanitary addresses as to the causes of the more important preventable diseases and the way to avoid them. The past year the State Board of Health has issued 40,000 regular bulletins monthly, carrying this life-saving information to 200,000 people, or about one white family out of seven. During this same time the State Board of Health has, through the kind and valuable coöperation of the press of the State, published 270 miles of columns of newspaper health matter. Through the Rockefeller Commission the State Board of Health has paid for the treatment of something like 12,000 people infested with hookworms, and practically all the representative people of North Carolina have been reached through sanitary addresses to the various organizations in the State.

    MEMBERS OF THE STATE BOARD OF HEALTH.

  • J. HOWELL WAY, M. D. . . . . . Haywood.
  • RICHARD H. LEWIS, M. D. . . . . . Wake.
  • EDWARD C. REGISTER, M. D. . . . . . Mecklenburg.
  • J. E. ASHCRAFT, M. D. . . . . . Union.
  • DAVID T. TAYLOE, M. D. . . . . . Beaufort.
  • J. L. LUDLOW, C. E. . . . . . Forsyth.
  • W. O. SPENCER, M. D. . . . . . Forsyth.
  • THOMAS E. ANDERSON, M. D. . . . . . Iredell.
  • CHARLES O'H. LAUGHINGHOUSE, M. D. . . . . . Pitt.

    OFFICERS OF THE BOARD.

  • J. HOWELL WAY, M. D., President . . . . . Waynesville.
  • W. S. RANKIN, M. D., Secretary . . . . . Raleigh.
  • JOHN A. FERRELL, M. D., Asst. Secretary for the Eradication of Hookworm Disease . . . . . Raleigh.
  • CLARENCE A. SHORE, M. D., Director of the State Laboratory of Hygiene . . . . . Raleigh.


Page 106

BOARD OF PUBLIC CHARITIES OF NORTH CAROLINA.

MISS DAISY DENSON, Secretary, Raleigh.

        State Constitution, Article XI, sec. 7: "Beneficent provision for the poor, unfortunate and orphan being one of the first duties of a civilized and Christian State, the General Assembly shall, at its first session, appoint and define the duties of a Board of Public Charities, to whom shall be intrusted the supervision of all charitable and penal institutions, and who shall annually report to the Governor upon their condition, with suggestions for their improvement."

        Sec. 3916, Revisal of 1905: "This Board shall, besides their own observation, avail themselves of correspondence and exchange of facts of the labors of others in these departments, and thus be able to afford the General Assembly data to guide them in future legislation for the amelioration of the condition of the people, as well as to contribute to enlighten public opinion and direct it to interests so vital to the prosperity of the State."

        It has the right to inspect and report upon the management of State charitable and penal institutions, including access to all portions of the premises, and the right to examine all books and papers; to visit and inspect county and municipal institutions, jails, camps, and Homes in the same manner and to the same extent as the State institutions. It must visit, inspect and issue license to private hospitals established for the care of insane, inebriates, and feeble-minded, and can prescribe rules and regulations for licensed hospitals. It has the right to require reports from officials in charge of all public charitable and penal institutions, both State and county.

        The inspections of the State institutions are made personally by the members of the Board. Local boards of visitors (volunteer workers) have been organized in the counties by the Board, who inspect the county institutions and make semiannual reports. These local boards cannot be too highly praised for the noble work which they have accomplished in many of the counties, bettering the condition of the unfortunates.

        Printed circulars indicating the information desired are mailed to all boards of county commissioners annually, and to boards of visitors semiannually. Questions are sent to all State institutions annually and to licensed private hospitals twice a year. Also,


Page 107

through courtesy, the private orphanages, hospitals and miscellaneous charitable bodies of the State report upon blanks sent out from the office of the Board.

        An annual report is made to the Governor, and a biennial report, which the Board "shall print," is made to the General Assembly. These reports contain in detail the proceedings of this Board, the reports of the institutions, and recommendations for changes or improvements. In addition, the Secretary makes a monthly report to the Chairman, and a quarterly report to the Board at their regular meetings.

        It is charged with the duty of collecting, collating, and publishing such facts as may conduce to a correct judgment of the needs of the several institutions.

        Another important duty is "to avail themselves of correspondence and exchange of facts of the labors of others in these departments." With this end in view, a systematic exchange of reports with other States and countries has been maintained. The library of philanthropic books and pamphlets, numbering over 2,000, has not cost the State a cent.

        For the same reason members of the Board and the Secretary have affiliated with the National Conference of Charities and Correction, the American Prison Association, and the Southern Sociological Congress, and from time to time attended the meetings of these notable bodies at their own expense. Also, without expense to the State, the Secretary has attended a session of the School of Philanthropy of New York, the meeting of the International Prison Congress at Washington, and has visited the institutions of a number of other States.

        The Governor annually appoints delegates to the National Conference of Charities and Corrections and to the American Prison Association and other and similar organizations. Reports and proceedings of these and other National bodies are collected for reference.

        The Board of Public Charities is an advisory board; it is nonpartisan, and its members receive no compensation. It is untrammeled and free to call the attention of those officials who have executive duties to perform in institutions or who are legally over them to any lack of proper care of the inmates. The Board represents primarily the inmate and the general public. It investigates complaints, and if necessary calls upon judges and solicitors to prosecute.


Page 108

        The policy of the Board has been not to criticise unless it can offer something better, some ideal towards which we may strive, which has been tried and found successful elsewhere. These ideals are embodied in the recommendations and suggestions which are made in each annual report, as the law requires. Constructive philanthropy must be the foundation-stone for the proper development of our charitable and penal systems.

        The influence of the Board is seen in the gradually improved condition of the county homes and jails, new buildings for these classes having been erected in many counties; in the separation of white and black prisoners in the camps; the enforcement of the laws requiring proper apartments in the jails, and the separation of tuberculous prisoners from others, and the increased accommodations for the insane. Also its influence has been exerted in behalf of the several new State institutions which have been established since its organization, viz., the School for the White Deaf at Morganton; the Dangerous Insane Department; the Jackson Training School; the Soldiers' Home; the School for the Feeble-minded; the Epileptic Colony, and the Tuberculosis Sanatorium. The Board has taken an active part in securing the establishment of all except the Sanatorium, and has aided their subsequent growth. The State's record of the development of her charities is one to be proud of, and there is no reason why her penal institutions and care of all her prisoners should not be properly systematized so that we may feel an equal pride in the State's policy towards them. She has been one of the first States to recognize the benefit of outdoor work for prisoners and to put it into practice.

        The reports of the institutions, pay-rolls, and the census of the insane are on file in the office of the Board in the Capitol, and are open to the inspection of the members of the Assembly, who are cordially invited to visit the office and make use of the data gathered there for this purpose.

    MEMBERS OF THE BOARD OF PUBLIC CHARITIES.

  • WILLIAM A. BLAIR, Chairman . . . . . Forsyth.
  • CAREY J. HUNTER . . . . . Wake.
  • J. A. MCAULAY . . . . . Mount Gilead.
  • A. C. MCALISTER . . . . . Randolph.
  • JOSEPH G. BROWN . . . . . Wake.


Page 109

NORTH CAROLINA GEOLOGICAL AND ECONOMIC SURVEY.

JOSEPH HYDE PRATT, State Geologist.

        The act establishing the North Carolina Geological and Economic Survey was passed by the Legislature of 1905, and outlines in detail the phases of work to be carried out by this Department as follows:

        (1) The examination of the mineral, forest, fishery, and other resources of the State.

        (2) The examination of the geological formations of the State with reference to their economic products.

        (3) The examination of the road-building materials and the best methods of utilizing same. *

        * This is supplemented by an act passed by the Legislature of 1909, which made a small appropriation of $5,000 annually to be used by the Highway Division of the North Carolina Geological and Economic Survey as follows: "The object and purpose of this appropriation shall be to enable the North Carolina Geological Board to advise with the township and county authorities in the building and improvement of the public roads, by sending to the township or county a competent road engineer who will assist them in locating their improved roads, advising them as to best road to build and how to build it, and also give advice relating to the best kind of bridge to be built in connection with the improvement of any road. The Geological Board, through the State Geologist, may make inquiries in regard to systems of road building and management throughout the United States, and make investigations and experiments in regard to the best methods of road making and the best kinds of road material, and shall disseminate such knowledge by lectures to be given in the different counties, and by preparing, publishing, and distributing bulletins and reports on the subject of road improvement, and shall also gather and tabulate information and statistics on road building in North Carolina and disseminating the same throughout the State."


        (4) The examination and classification of the soils and forests and other physical features of the State, with special reference to their bearing upon the occupation of the people.

        (5) The examination of the streams and water-powers of the State, with special reference to their development in manufacturing enterprises and the preservation of the sources of these streams through the protection of the forests.

        (6) The examination of the water supplies of the State, with special reference to sinking deep artesian wells.

        (7) The preparation of reports regarding these investigations.

        As will be seen from the above outline, the work of this Department is varied and extensive, and in many respects touches the diverse interests of every section of North Carolina, with their varied climatic and topographical conditions.

        To carry on all the lines of work outlined as being the objects of the Geological Survey at one time would be an impossibility with


Page 110

the present small annual appropriation allotted for doing this work; but the State Geologist, with the advice and consent of the Geological Board, undertakes and carries out such of these investigations as seem to be most urgent and as can be accomplished with the said appropriation, supplemented by the heartiest coöperation on the part of the various Federal bureaus, such as the United States Office of Public Roads, the United States Geological Survey, the United States Coast and Geodetic Survey, the United States Forest Service, the National Association of Audubon Societies, and the various State associations, such as the North Carolina Good Roads Association, the North Carolina Drainage Association, the North Carolina Forestry Association, and the North Carolina Fisheries Association.

        The Survey not only examines into the present conditions of these various natural resources, but, when there seems to be a crying need for the conservation and perpetuation of certain of our resources, such as forestry and the commercial fisheries, it seeks to give this information such publicity as will bring the citizens of the State to realize the great necessity of conserving and perpetuating the wealth with which Nature has so abundantly endowed our State. No attempt is made on the part of the Survey to cloak any adverse conditions, but an effort is made to reveal the true state of affairs, with the idea that by making a correct diagnosis a cure can the sooner be reached. It is believed by those familiar with the work of this Department that many of the great economic problems of the present and the future are involved in its work. Every effort has been made to educate and arouse the people of the State to the importance of proper methods of conservation of not only our so-called natural resources, but of our time, labor, and money in the construction of better roads. Such educational work is carried on by means of addresses, bulletins, newspaper articles, conventions, demonstration work, etc.

        Below is given in some detail the work of the Survey under different headings.

ROAD WORK.

        The work of the Highway Division of the North Carolina Geological and Economic Survey has grown so enormously during the past few years, owing to the widespread interest which has been awakened


Page 111

throughout the State in this phase of advancement, that the State Geologist is unable to meet all the demands for addresses, engineering assistance, etc., that come in. Wherever conditions permit, counties and townships are urged to employ a competent road engineer. Frequently the financial condition of the county or township and the amount of work in such county or township are not sufficient to warrant the employment of a first-class highway engineer all the year round. Hence the Geological Survey is advocating a sufficient appropriation on the part of the State to warrant the State's furnishing engineering assistance to counties in connection with the location, construction, and maintenance of their roads.

        In order to arrive at some definite conclusions as to the status of the road work in the State, data have been collected in coöperation with the United States Office of Public Roads, which are incorporated in a report lately published. These data show that we now have in North Carolina 48,235 miles of public road, of which there are 1,175 miles of macadam, 1,502 miles of sand-clay, 683 miles of gravel, and 89½ miles of specially surfaced road, making a total of 3,449½ miles of improved road in the State. Of this improved road, 1,092½ miles was built during 1911 and 491 miles of dirt road was graded. There was raised by special tax for road purposes during 1911 $1,116,266, either by township or county tax. About one-eighth of this tax was used in paying interest on bond issues and the balance expended on the roads. During 1911 and a portion of 1912, nineteen counties voted $632,000 in bonds for road purposes. Thirteen of these issues were township bond issues. To give in detail all the data contained in this report would give too much length to an article, and the following are the conclusions reached after a review of this matter:

        That North Carolina is yearly spending a direct tax of $1,466,354; a labor tax equivalent to $916,003 (including free and convict labor); making a total of $2,383,157 on her roads in maintenance and the construction of new roads.

        That the present system of maintenance results in nothing of permanent value, and seldom affords temporary relief from bad road conditions; so that the enormous expenditure for this purpose is practically thrown away.


Page 112

        That the present system of bad roads at a low estimate is annually costing the people of the State over $12,000,000 in increased cost of haulage over the cost of hauling a similar load over an improved road.

        That the most glaring defect in our present system of road construction and maintenance is the class of road officials employed, i. e., placing the work of road construction, maintenance, and the handling of road funds in the hands of men untrained for this kind of work.

        That the most efficient aid which a State can render its counties is by furnishing road engineering assistance to the counties. The use of a State engineer in county work would insure to the county the proper location of its roads and expenditure of its funds regardless of petty local politics or influence.

        That the State could very soon check this terrific drain on its citizens by the annual expenditure of from $50,000 to $100,000 for the maintenance of a State Highway Department, which would furnish engineers for highway location, construction, bridge construction, etc.

        That with the privilege of such aid the counties will be encouraged to issue bonds or raise money in other ways to construct good roads through their borders.

        It is felt by those connected with the Survey that in spite of the present large mileage of unimproved roads and the inadequate methods of demonstration in connection with the expenditure of the road funds, that there has still been a steady advance in the good roads work of North Carolina, particularly in the wealthier and more progressive counties. The strongest evidence of this is the number of counties and townships which have employed competent engineers to take charge of their road work. The Geological Survey feels that it cannot advocate too strenuously the abandonment of the old haphazard methods of road location, construction, and maintenance, and the adoption of scientific, businesslike, and systematic methods for every county in the State and for the State as a whole.

        One feature in the road work which has arisen in the past two years has been the idea of intercounty and interstate roads. The Legislature of 1911 designated two highways, one to be known as the Central Highway, beginning at the seacoast and traversing the entire length of the State to the Tennessee line, crossing nineteen


Page 113

counties; and another to be known as the Charlotte-Wilmington Highway, which traverses the southern tier of counties. In establishing these highways, the State Geologist was directed to designate the routes.

        Other intercounty highways of interest to the State at large and which have begun to be built within the last two or three years are:

        The Crest of the Blue Ridge Highway, which follows along, as its name suggests, the crest of the Blue Ridge Mountains, and which when completed will open a section of country to tourists whose scenery is second to none east of the Rockies.

        The Triangular Highway, running from Pinehurst to Raleigh, Raleigh to High Point, and High Point to Pinehurst. This highway is now pretty well completed, with the exception of some few links.

        The building of these highways, extending from county to county and from State to State, marks an era of liberality on the part of the various counties and sections of the State which has heretofore not been felt in any public work. By making it possible for one section of the State to have a good road to another section will undoubtedly bring about a closer bond of citizenship than has ever existed in our State.

DRAINAGE.

        One of the major undertakings of the Survey during the past several years has been in connection with the reclaiming of swamp lands in the eastern part of the State and overflowed lands in the piedmont and mountain sections. The Legislature of 1909 passed an act (chapter 442, Public Laws of 1909), which was amended by the Legislature of 1911, to promote the drainage of wet, swamp, and overflowed lands. Through the operations of this act it has been possible to inaugurate a system of drainage not only in eastern North Carolina (where the swamp lands are so abundant and so inimical to health and agriculture), but also of the wet and overflowed lands in the piedmont and mountain sections of the State. There are approximately 4,505 square miles, or 2,883,000 acres, in eastern North Carolina, together with hundreds of thousands of acres of wet and overflowed lands in other portions of the State, which without drainage are not only of no value to their sections, but are a positive menace. Realizing this, it will readily appear that the State would reap an inestimable advantage


Page 114

from the reclamation of these swamp lands and the conservation of this wonderfully rich soil for agricultural purposes.

        The progress of the drainage work since the passage of this act has not only been surprising, but extremely gratifying. Fifty-odd drainage districts have been established, or are in process of organization, embracing over 700,000 acres of swamp and overflowed land. In one district where the drainage is an accomplished fact, the land before it was drained was worth barely $3 an acre, the cost of draining was not over $6 an acre, and the owners now are refusing $100 per acre. This drainage work has been inaugurated, fostered, and supervised by the Geological Survey, which has done everything in its power to encourage drainage projects which were after a preliminary examination considered feasible by a competent drainage engineer.

FORESTRY.

        When it is realized that one-sixth of North Carolina's wealth is in her forests, and that this per cent is rapidly being diminished by their devastation due to forest fires, ruthless cutting of timber, the pasturage of hogs and cattle (and the consequent killing out of the young growth), it is felt by those who have studied these conditions very carefully that this is one of the most vital questions in the State. The Geological Survey has continued to make a careful study of the forest conditions of the State, having made an inventory of the forest resources of Cherokee, Clay, Graham, Swain, Macon, Jackson, Haywood, Transylvania, Henderson, Buncombe, Madison, Yancey, Mitchell, Watauga, Ashe, Alleghany, Polk, Rutherford, McDowell, Burke, Caldwell, Wilkes, Alexander, Cleveland, Catawba, Mecklenburg, Cabarrus, Iredell, Rowan, Davie, Yadkin, Davidson, Forsyth, Stokes, Lincoln, Surry, and Gaston counties. In making this study the following points were covered:

        (1) A map of the portion of the State studied, showing the distribution of the forests.

        (2) The percentage of forest lands in each county, together with its comparative value for agriculture, for the protection of timber, and as a protection for streams.

        (3) The percentage and location of the principal forest types, together with their approximate stand of timber per acre of different species.


Page 115

        (4) The percentage and location of second-growth pole stand, and the age, where possible.

        (5) Data for ascertaining the most practicable methods of managing the second-growth stands of the different types.

        (6) A study of the most practicable methods of managing the differest forest types to produce as nearly as possible the special kinds and amount of timber required by the industries.

        (7) A study of the various methods of lumbering to determine the changes, if any, which may be recommended to improve the condition of the forest and to prevent unnecessary waste.

        (8) A study of the allied industries, such as farming, stock raising, and mining, in their relation to forests, in order that the relative importance of each may be determined.

        (9) The damage, costs, frequency, and effects of forest fires, with the object of working out some practical system of fire protection.

        (10) The practicability of planting in forest trees abandoned fields or other waste lands, with the object of preventing erosion and producing timber.

        The Survey has also made a close statistical study of the damage annually incurred by the State in forest fires, and this data has been published in reports. The conclusion of this study is that we need (1) better laws to control the individual; (2) stricter regulations controlling railroads or other companies or individuals using spark-producing machines; and (3) some State system of properly enforcing these laws, and an adequate appropriation to meet the needs of the State.

        As such a large part of North Carolina's wealth is invested in timber land and wood-using industries, and realizing the growing shortage in the supply suitable for the use of these wood-using industries, and the consequent gradual modification in the requirements fixed by these consumers, and recognizing the value both to the producers and the consumers of timber of a more intimate knowledge of local market conditions, the Survey has made a statistical study of the wood-using industries of the State. The wood-using industries can be divided into three classes: (1) those taking timber in the log and by the usual operation of the sawmill converting it into rough lumber; (2) those manufacturing directly from the log a finished product, which cannot be changed by any further process of manufacture,


Page 116

such as staves, excelsior, shingles, veneer boxes, or mine rollers; and (3) those using rough lumber and by the application of skilled labor and the aid of wood-using machinery converting it into such finished products as furniture, etc.

        The Survey has also undertaken the examination of timber areas for individuals and companies, with the idea of devising some plan for their practicing scientific management so as to insure a perpetual supply on such lands. Examinations have been made of watersheds belonging to municipalities, in regard to their protection from fire and contamination. Investigations have been made in regard to reforestation of abandoned farm lands and cut-over lands.

        The influences of the forests are so far-reaching as to make their protection a vital question not only when considering the future supply of timber, but when it is taken into account that the perpetuation of our water-powers are dependent directly upon the preservation of the forests along the headwaters of the streams.

FISHERIES.

        One natural resource of great importance, particularly to eastern North Carolina, is our commercial fisheries. The Survey has undertaken to investigate, and, if possible, to find a remedy for the adverse conditions which appear to be operating to the destruction of our commercial fishes. During the past several years reports have been constantly coming in showing that the fish have been growing scarcer each year, and that some sort of State protection is necessary if many of our edible fish are to be saved from total extinction. The Survey has made every effort to bring such conditions to the attention of the people of the State and to make them realize that this great natural resource belongs to the State as a whole, and not to any one section, and that by proper protection the industry can be made to yield larger returns to the State. The Geological Survey, in coöperation with other departments, has held a number of fish conventions, published literature, and made investigations with an eye to solving this most important problem. A convention held in New Bern, December, 1911, was attended by delegates from all the fishing counties of the State, and was most unanimous in its advocacy of State protection and of the State Fish Commission having jurisdiction over every county in the State.


Page 117

GEOLOGY AND MINERALOGY.

        But little purely geological work has been done by the Survey in the past two years, owing to the amount of time and money required by other phases of work which, for the time being, seemed more important. The volume on the Coastal Plain deposits, including the report on the Artesian Water Supply of the Coastal Plain, has been carried through the press and is practically ready for distribution. Further studies have been pursued in connection with the Coastal Plain Geology and Paleontology, which will be incorporated into volumes relating to the Eocene and Miocene of the Coastal Plain of North Carolina.

        Statistics relating to the production of the various minerals and ores of the State were collected in coöperation with the United States Geological Survey and published each year by the State Survey. Many mineral specimens are constantly being received at the office, tested and reported on. The majority of these specimens are of no value whatever, but occasionally one is sent in which is of value either commercially or as a matter of scientific interest.

MAPPING.

        Owing to a ruling of the United States Geological Survey that the Federal Survey would no longer coöperate in the making of traverse maps, but would coöperate in the preparation of topographic maps, it has not been possible for the Survey to arrange any plans by which further areas could be mapped. A geographical map of the whole State has been prepared, in coöperation with the United States Geological Survey, and published by the State Survey. This is believed to be the most accurate geographical map of the State yet published.

        It would be of great service, not only in connection with soil work, agricultural work, road work, mining, and other industries, to have topographic maps of all the counties of the State, but it would be of inestimable value to private individuals and corporations to be able to secure such maps to assist them in their undertakings. A special appropriation by the Legislature would therefore be most timely for continuing this work.


Page 118

    GEOLOGICAL BOARD.

  • GOVERNOR W. W. KITCHIN, ex officio . . . . . Person.
  • F. R. HEWITT . . . . . Buncombe.
  • HUGH McRAE . . . . . New Hanover.
  • R. D. CALDWELL . . . . . Robeson.
  • M. R. BRASWELL . . . . . Nash.

    SURVEY STAFF.

  • JOSEPH HYDE PRATT, State Geologist.
  • J. S. HOLMES, Forester.
  • E. W. MYERS, Hydraulic and Civil Engineer.
  • F. B. LANEY, Geologist.
  • J. E. POGUE, JR., Geologist.
  • Highway Engineers: W. S. FALLIS, R. P. COBLE, T. F. HICKERSON, R. T. BROWN, E. L. PICKARD.
  • MISS H. M. BERRY, Secretary.

BOARD OF INTERNAL IMPROVEMENTS.

By B. C. BECKWITH, Member of the Board, Raleigh, N. C.

        The State Board of Internal Improvements was created and made a body corporate by chapter 982, Acts of the General Assembly of North Carolina, 1819. In 1836 the board was made to consist of the Governor of the State, president ex officio, and two commissioners to be biennially appointed by the Governor with the advice of the Council of State.

        Chapter 101 of the Revisal of 1905 provides that the two commissioners be now appointed biennially by the Governor with "the advice of the Senate." The private secretary of the Governor is secretary ex officio of the board, which meets in the Governor's office, or at any other place in the State as it may see fit.

        The Board has charge of all the State's interest in all railroads, canals, and other works of internal improvement; and the Legislature of 1905 added, "also all public institutions in which the State has an interest, excepting the higher educational institutions that are not also charitable."

        The board shall biennially report to the General Assembly the condition of all public or State institutions and buildings in their charge, railroads, roads, and other works of internal improvements in which


Page 119

the State has an interest; shall suggest such improvements, enlargements, or extensions of such works as they shall deem proper, and such new works of similar nature as shall seem to them to be demanded by the growth of trade or the general prosperity of the State; the amount, condition, and character of the State's interest in railroads, roads, and other works of internal improvements in which the State has stock or whose bonds she holds as security; the condition of such roads or other corporate bodies and State institutions in detail, financial condition, receipts and disbursements, etc.

        The board may require of the president or chief officer of any railroad or other works of public improvement or any public institution in which the State has an interest, a written report, under oath, of the affairs of his company or institution for the year, and a failure on part of such chief officer of any public institution or company in which the State has an interest to make a true report is made a misdemeanor, punishable by fine or imprisonment.

        Provision is also made for the appointment of a special auditor to audit the accounts and books of all institutions, corporate bodies and State departments whenever the Governor and the board may deem it necessary.

        When the board, as it is authorized to do, is making an investigation of the affairs of any public institution or company in which the State has an interest or the official conduct of any official thereof, if any person shall refuse to obey any summons of, or shall refuse to answer any question when requested so to do, by a member of the board, he shall be guilty of a misdemeanor, and may be fined and imprisoned. And upon report of the board, the Governor may suspend or remove from office any of said officials, if in the opinion of the board and the Governor the interest of the State demands it.

        The Legislature of 1909 amended chapter 101 of the Revisal so that whenever the General Assembly shall direct or authorize directly or indirectly the erection or alteration of any building or buildings at any State institution, charitable, educational, or penal, the Board of Internal Improvements shall let the same out by contract, and take from the contractor a bond with sufficient security payable to the State in such sum as the board may deem sufficient, with the condition that he will faithfully perform his contract according to plans or specifications


Page 120

agreed upon. And chapter 101 of the Revisal was also amended by the Legislature of 1911, providing that no corporation, company, or institution in which the State has an interest shall lease, mortgage, or otherwise encumber its property except by and with the consent of the Board of Internal Improvements and the Council of State.

NORTH CAROLINA NATIONAL GUARD.

LAURENCE W. YOUNG, Adjutant General, Raleigh.

        The strength of the North Carolina National Guard is as follows:

  • Commissioned officers, land forces . . . . . 237
  • Enlisted men, land forces . . . . . 2,277
  • Naval Militia, commissioned officers . . . . . 40
  • Naval Militia, enlisted men . . . . . 324
  • Total strength . . . . . 2,878

        The National Guard of North Carolina is divided into organizations as follows: The general staff corps; three regiments of infantry of twelve companies and band each; a coast artillery corps of six companies; a naval brigade of six divisions; two hospital corps detachments of twelve men each, one ambulance company, one field hospital and two troops of cavalry.

        The annual appropriation by the State for the maintenance of the organized militia is $27,000. This amount is expended principally in paying armory rent and in paying 25 cents per drill to enlisted men for as many as two drills per month, provided they comply with certain rules and regulations.

        The brigade and regimental commanders are each allowed $150 per year for expenses, and the commanding officer of the Coast Artillery Corps is allowed $75 per year for expenses. The pay, transportation, and subsistence of the North Carolina National Guard while in camp of instruction is paid by the United States Government, and all equipment is furnished by the Federal Government.

        Every member of the organized militia of North Carolina is, in accordance with section 4897, Revisal of 1905, as amended by chapter 316, Public Laws of 1907, and United States Statutes, Act of January 21, 1903, required to serve his term of enlistment in upholding the civil authority of the State or Nation, or going to war for the United


Page 121

States if called upon by the President. It seems to be the fixed policy of our Government to maintain a well organized, well disciplined, and efficient militia in the several States at a nominal cost, thereby obviating the necessity for a large regular army. During this year the National Government paid all the expenses of the encampment of the First and Second regiments at Camp Glenn and the joint seacoast defense exercises of the Coast Artillery Corps at Fort Caswell, N. C., and all of the expenses of the Third Regiment in the joint maneuvers at Anniston, Ala. The National Government is also furnishing two ships for the use of the North Carolina Naval Militia, without expense to the State. The U. S. S. Elfrida and the torpedo boat Foote are assigned for this purpose and are now at New Bern, the headquarters of the Naval Militia.

        The Adjutant General is chief of staff and is in control of the military department of the State, and is subordinate only to the Governor in matters pertaining to said department. Through the office of Adjutant General is handled all reports and records of the military establishment, and all orders pertaining to the militia are issued by the Adjutant General. In his office is kept a record of all the commissioned officers and enlisted men of the Guard. All military textbooks and blank forms and orders from the War Department are handled through the Adjutant General's office. An annual report to the Governor, covering a detailed statement of the work and expenditures for the year, is required by law from the Adjutant General. Inquiries of the record of service of soldiers in any of the wars in which our troops have ever been engaged are answered through the Adjutant General's office. The work in this office is increasing rapidly each year, for while the United States Government is spending much more on the militia than ever before, more is required, and as all the business with the War Department is handled through the Adjutant General's office, the volume of work of necessity increases.

        During the past year there has been assigned to the North Carolina National Guard an officer of the United States Army, whose duty it is to visit regularly the different organizations of the Guard for the purpose of giving instruction and making inspection. His services have proven of great value.

        There are now two troops of cavalry in the North Carolina National Guard, these being the first in the history of the Guard. They are Troop A at Lincolnton and Troop B at Asheville.


Page 122

        In May, 1912, a camp of instruction for officers of the National Guard was held at Raleigh. This is the first time that such a school has been held in this State. The instructors were Regular Army officers detailed by the War Department.

        Rifle ranges have been established at many of the company stations, and for the past two years rifle practice and competition have been held on the ranges at Raleigh, Goldsboro, and Asheville.

        In 1911 the State was represented in the National Matches at Camp Perry, Ohio, by a rifle team which made a higher score and took a higher stand than any of the teams our State has had at the National Matches.

        Twenty-two officers of the North Carolina National Guard attended the maneuvers of the Regular Army near San Antonio, Texas, for periods of two weeks each exclusive of time consumed in travel. These officers gained much valuable information which will be helpful to them in handling troops in the field.

    ADJUTANT GENERALS OF NORTH CAROLINA.

  • J. G. MARTIN . . . . . 1861-
  • ABIAL W. FISHER . . . . . 1868-1871.
  • JOHN C. GORMAN . . . . . 1871-1876.
  • JOHNSTONE JONES . . . . . 1877-1888.
  • JAMES D. GLENN . . . . . 1889-1892.
  • FRANCIS H. CAMERON . . . . . 1893-1896.
  • A. D. COWLES . . . . . 1897-1898.
  • B. S. ROYSTER . . . . . 1899-1904.
  • T. R. ROBERTSON . . . . . 1905-1909.
  • J. F. ARMFIELD * . . . . . 1909-1910.
  • R. L. LEINSTER * . . . . . 1910-1912.
  • GORDON SMITH . . . . . 1912-1913.

        * Died in office, 1910.

        * Died in office, 1912.


THE STATE PRISON.

J. J. LAUGHINGHOUSE, Superintendent, Raleigh.

        This institution was founded by an act of the General Assembly, ratified the 12th day of April, A. D. 1869, entitled "An Act to Provide for the Erection of a Penitentiary." Reference is made to the act cited, and also to the Report of the Commission to Erect a Penitentiary, Document No. 18, Legislative Documents, 1868-70.


Page 123

        The Prison building is a magnificent brick structure, erected upon granite foundation. The Prison wall is of granite, and is twenty feet in height and six feet broad at the top, and its base is said to extend sixteen feet below the surface. The building and wall are estimated to have cost the State more than a million and a quarter dollars.

        The institution is situated about one mile west of the Capitol on the extension of Morgan Street and near Hillsboro Road.

        The affairs of the Prison are administered by a board of five directors, appointed by the Governor.

        The Dangerous Insane Department is maintained within the $5,000 per year appropriated by the Legislature out of the State Prison earnings. The Legislature of 1909 appropriated $5,000 for improvements, and new wards, new kitchen, bathrooms and a hall on two floors have been added and they are now more comfortable than ever before and all are kept in that department, and not kept in the Prison cells, as heretofore.

    SUMMARY.

  • Founded . . . . . 1869
  • Number of buildings . . . . . 1
  • Cost (estimated by Prison authorities) . . . . . $1,225,000.00
  • Number of acres of land . . . . . 7,300
  • Number of employees . . . . . 150
  • Number of inmates . . . . . 695
  • Paid into State Treasury by Act of 1907 . . . . . $ 175,000.00
  • Surplus January 1, 1910 . . . . . $ 109,400.19
  • Liabilities . . . . . None

    SUPERINTENDENTS.

  • W. T. HICKS . . . . . Wake.
  • PAUL F. FAISON . . . . . Wake.
  • A. LEAZAR . . . . . Iredell.
  • JOHN R. SMITH . . . . . Wayne.
  • J. M. MEWBORNE . . . . . Lenoir.
  • W. H. DAY . . . . . Wake.
  • J. S. MANN . . . . . Dare.
  • J. J. LAUGHINGHOUSE . . . . . Pitt.


Page 125

PART V. STATE EDUCATIONAL INSTITUTIONS.

  • 1. UNIVERSITY OF NORTH CAROLINA.
  • 2. NORTH CAROLINA A. AND M. COLLEGE.
  • 3. NORTH CAROLINA STATE NORMAL AND INDUSTRIAL COLLEGE.
  • 4. CULLOWHEE NORMAL AND INDUSTRIAL SCHOOL.
  • 5. APPALACHIAN TRAINING SCHOOL.
  • 6. EAST CAROLINA TEACHERS TRAINING SCHOOL.
  • 7. STATE SCHOOLS FOR THE (WHITE) BLIND AND FOR THE (COLORED) BLIND AND DEAF.
  • 8. STATE SCHOOL FOR THE (WHITE) DEAF.
  • 9. STONEWALL JACKSON TRAINING SCHOOL.
  • 10. STATE NORMAL SCHOOLS FOR THE COLORED RACE.
  • 11. STATE A. AND M. COLLEGE FOR THE COLORED RACE.


Page 127

UNIVERSITY OF NORTH CAROLINA.

FRANCIS P. VENABLE, President, Chapel Hill.

        The University of North Carolina is located at Chapel Hill. Its charter was granted in 1789; the corner-stone of the first building was laid in 1793 and it was opened for students in 1795. The campus of 48 acres and about 550 acres of forest contiguous to it were given by the citizens of Orange County. Its first buildings were also given by friends of the University, the Legislature granting a loan of $10,000 in 1793, which was afterwards converted into a gift, and making the first direct appropriation for a building in 1905, when $50,000 was given for a chemical laboratory.

        The State made no appropriation for the maintenance of the University for the first eighty years of its existence. In 1875 the interest from the Land Scrip Fund ($7,500) was paid over to the University, and withdrawn in 1887. In 1881 the annual sum of $5,000 was appropriated for the maintenance and support of the University. This annual appropriation is now $87,000.

        In 1861-65 and the following Reconstruction Period the University was stripped of its funds, landed property, and much of its equipment. From 1871 to 1875 its doors were closed. It was reopened in 1875 with practically nothing but empty halls and the contributions of its friends amounting to about $20,000 for the purchase of new equipment.

        Its property now consists of

Campus--48 acres, and woodland 550 acres $ 70,000
Buildings--25, and 3 faculty houses 690,000
Equipment--books, apparatus, furniture, etc. 210,000
$ 970,000
Its endowment, including loan funds, amounts to 216,000
Total $1,186,000

        The income of the University was derived from the following sources for the year 1911-12:

State appropriation $ 87,000
Students' fees 57,000
Invested funds 12,500
Total $156,500


Page 128

        The University comprises the following departments: Collegiate, applied science, teachers' training, graduate, law, medicine and pharmacy. There are thirty-two professors, thirteen associate professors, twelve instructors, twenty-nine assistants. A number of the assistants help in the laboratories and library and do no actual teaching. The number of students for the session 1911-12 was 796. In addition, there were 463 teachers in attendance upon the summer school. Of the students attending the regular session, 753 were from North Carolina. As the University has been cramped for equipment and accommodations, no special effort has been made to attract students from outside the State.

        The parents of the students represent all professions, creeds, and parties in the State. The leading professions represented are: farmers, 255; merchants, 126; lawyers, 65; physicians, 52; manufacturers, 42; ministers, 33; teachers, 23. The leading churches are: Methodist, 235; Baptists, 188; Presbyterians, 150; Episcopalians, 113. All but nine of the counties in the State were represented, and five of these were represented in the previous session.

        Over one-half of the students earn or borrow, in part or in whole, the money for their education. Some forty of them earn their bread by waiting at table. Few of the families from which these students come are able to stand the strain of the support of a son at college without stringent economy or even many sacrifices. About one-half of the graduates start out as teachers.

        There is a splendid spirit of democracy about the institution which opens the doors of achievement to all alike and places attainment upon merit alone. It is emphatically a place "where wealth is no prejudice and poverty is no shame."

        The State has not been able to equip the University fully for its work. It should, if possible, be placed on a footing which would enable it to meet every proper demand made upon it for the education of the youth of North Carolina. Unless such provision is made the University must suffer and the State still more.

SUMMARY.

Charter granted 1789
Opened 1795
Acres of land owned 598
Value of buildings, equipment, and land $970,000


Page 129

Invested funds $216,000
Number of volumes in library 60,000
Number of students 796
Number of faculty 86
Income from State $ 87,000
Income from students 57,000
Invested funds 12,500

PRESIDENTS OF THE UNIVERSITY.

No president 1795-1804.
JOSEPH CALDWELL 1804-1835.
DAVID L. SWAIN 1835-1868.
SOLOMON POOL 1869-1870.
University closed 1870-1876.
KEMP P. BATTLE 1876-1891.
GEORGE T. WINSTON 1891-1896.
EDWIN A. ALDERMAN 1896-1900.
FRANCIS P. VENABLE 1900-

NORTH CAROLINA COLLEGE OF AGRICULTURE AND
MECHANIC ARTS.

D. H. HILL, President, West Raleigh.

        During the years in which North Carolina was slowly emerging from the economic havoc wrought by Civil War and Reconstruction, some farsighted men began to see the necessity of rearing industrially equipped men. They felt keenly the need of competent men to build and direct new industries, and to restore the land which had been impoverished by slave labor. They recognized that men capable of doing what was needed would have to be educated in industrial schools and technical colleges. This recognition came slowly, because the Southern people up to that period had been wedded to classical education.

        The first organized body to take steps for the establishment of an industrial institution in North Carolina was the Watauga Club. This club, composed of bright young men, explained its mission by declaring that it was "an association in the city of Raleigh designed to find out and make known information on practical subjects that will be of public use." In 1885 this club presented to the Legislature the following memorial:


Page 130

"We respectfully memorialize your honorable body:

        "First. To establish an industrial school in North Carolina which shall be a training place for young men who wish to acquire skill in the wealth-producing arts and sciences.

        "Second. To establish this school in Raleigh in connection with the State Agricultural Department.

        "Third. To make provision for the erection of suitable buildings and for their equipment and maintenance.

(Signed) ARTHUR WINSLOW, Chairman;

W. J. PEELE,

WALTER H. PAGE."


        This memorial quickened general interest in the proposed school, and several bills looking to its foundation were introduced in the Legislature of 1885. On March 7th, one of these bills, introduced by Hon. Augustus Leazar of Iredell County, became a law. This law provided that the Board of Agriculture should seek proposals from the cities and towns of the State, and that the school should be placed in the town offering most inducements. The Board of Agriculture finally accepted an offer from the city of Raleigh.

        Meantime, the ideas of the advocates of the school had been somewhat broadened as to the character of the proposed institution. They saw that Congress was about to supplement the original land grant by an additional appropriation for agricultural and mechanical colleges in each State. The originators of the conception then sought the aid of progressive farmers in order to change the school into an Agricultural and Mechanical College. Col. L. L. Polk, the editor of the newly-established Progressive Farmer, threw the weight of his paper heartily into the new idea. Meetings were held in various places, and two very large meetings in Raleigh considered the proposition. As a result, the school already provided for was by action of the Legislature of 1887 changed into an Agricultural and Mechanical College, and the Land Scrip Fund was given the newly formed institution. In addition, the law directed that any surplus from the Department of Agriculture should go into the treasury of the college. Mr. R. Stanhope Pullen, one of Raleigh's most broad-minded citizens, gave the institution eighty-three acres of land in a beautiful suburb of Raleigh. The first building was completed in 1889 and the doors of the college were opened for students in October, 1889. Seventy-two students, representing thirty-seven counties, were enrolled the first year. The faculty consisted of six full professors and two assistants.


Page 131

        From this small beginning in 1889, the college has grown to be the second in size in students and faculty among the colleges for men in the State.

        The college confines its curriculum entirely to technical and industrial education. No general or academic courses are offered.

        The courses of study are as follows:

        First, AGRICULTURE, including under this general term Horticulture, Trucking, Animal Husbandry, Dairying, and Veterinary Science.

        Second, ENGINEERING. This course includes Civil, Electrical, Mechanical, and Mining Engineering. The equipment for field and for laboratory work in these courses makes them very practical.

        Third, TEXTILE INDUSTRY. Students in Textiles have an entire mill building for their use. In addition to carding, spinning, weaving and designing, they have a thoroughly practical course in dyeing and in the chemistry of dyes.

        Fourth, INDUSTRIAL CHEMISTRY. A four-year course in Industrial Chemistry.

        In all these courses, mathematics, English, physics and chemistry are required.

        For young men who have not time or means to spend four years in college, and yet who want to fit themselves as far as possible for industrial employments, short courses of one and two years are offered in Agriculture, and two years in Mechanic Arts and Textiles.

SUMMARY.

Founded 1889
Number of buildings 22
Number of acres of land 485
Value of buildings and equipment $605,281.00
Value of land $ 70,310.00
Number of volumes in library 7,280
Number of students 619
Number of faculty 55
State appropriation per annum $ 80,000.00

PRESIDENTS.

ALEXANDER Q. HOLLADAY 1889-1899.
GEORGE TAYLOE WINSTON 1899-1908.
D. H. HILL 1908-


Page 132

THE NORTH CAROLINA STATE NORMAL AND INDUSTRIAL
COLLEGE.

JULIUS I. FOUST, President, Greensboro, N. C.

        The North Carolina State Normal and Industrial College was established by an act of the General Assembly of 1891. The purpose for which the institution was created, as stated in section 5 of the act establishing it, is as follows:

        "The object of this institution shall be (1) to give young women such education as shall fit them for teaching; (2) to give instruction to young women in drawing, telegraphy, typewriting, stenography, and such other industrial arts as may be suitable to their sex and conducive to their support and usefulness. Tuition shall be free to those who signify their intention to teach upon such conditions as may be prescribed by the board of directors."


        In 1892 the institution began with $50,000 donated by the city of Greensboro and ten acres of land, the gift of Mr. R. S. Pullen, Mr. R. T. Gray, Mr. E. P. Wharton, and others, and with an annual appropriation of $10,000 from the State. In addition to the State appropriation and tuition fees, the institution received during the first years about $3,000 annually from the Peabody Fund and for three years received $2,500 annually from the General Education Board. It also received about $11,000 from the faculty and students, and a small amount from Mr. George Foster Peabody, and a library building from Mr. Andrew Carnegie. The plant is now worth more than $600,000, the annual State appropriation is $87,000, and the loan and scholarship funds received from various sources in the State and out of it now amount to $21,000. The faculty numbers 65, and there were enrolled during the past session 586 students and during the summer session 416 students. Total, 1,002.

        The chief mission of the institution lies in furnishing the public school system of the State well-equipped teachers who are capable of rendering the State intelligent and useful service. It provides regular degree courses, whose admission requirements, curriculum of instruction, and standards of scholarship are in keeping with the requirements of our best Southern colleges for men and women. A preparatory department conducted by the regular college faculty is maintained for those students who do not have access to good preparatory


Page 133

schools. The institution does not receive, however, as students any who have not completed the course of instruction offered in the home school.

        Special industrial and commercial courses are open to those who do not have free tuition and are not under contract to teach. Provision is also made for teachers who may wish to take brief courses in pedagogy and in the subjects taught in the public schools. For those who cannot remain longer, a one-year course is offered. For various reasons a number of ambitious teachers are not able to avail themselves of the one-year course, and to meet the demands of these a regular summer session has been inaugurated. The advantages of the institution are thus open to every worthy young white woman who has availed herself of the opportunities offered in the public schools of the State.

        The patronage of the institution has justified the wisdom of the founders. During the twenty years of its life, beginning October, 1892, and closing with the session of May, 1912, the college has had an average enrollment of 476 students. These students have come from all the 100 counties of the State, and in their political and religious faith, their financial condition, their professional and social life, their intellectual ability and previous educational opportunities, are representative of the people of North Carolina. Of the 5,363 young women who have sought the help and strength thus provided, more than 80 per cent received their training in the rural public schools, one-third defrayed their own expenses, and two-thirds, according to their own written statement, would not have attended any other North Carolina college. In brief, one of the strongest forces of the college, and a prime source of its usefulness, has been the representative character of its patronage. This coming together of all classes from all sections of the State necessarily results in creating an atmosphere of wholesome democracy and equal opportunity. The spirit of the State college for women is, therefore, what the spirit of every State college should be, and, as a result, its representatives acquire that larger sympathy, that breadth of vision, and that intelligent insight into the needs of their State that no text-books or lectures or mere academic training can ever hope to give.

        Some indication of the serviceableness of the college is suggested by what has been said of the scope and character of its patronage.


Page 134

It has, since its establishment, been an open door of opportunity for the white women of North Carolina. Through it the State has added to its resources over 5,300 educated women, who have taught lessons of patriotism and right living to at least 200,000 North Carolina children. Two-thirds of all the students enrolled and nine-tenths of all who graduate become teachers in North Carolina. No large movement for the uplift of the State has failed to have support from its faculty and students, and to-day there is not a county in the State where representatives of the college are not to be found actively engaged in public service.

SUMMER SESSION.

        The special purpose of the State Normal and Industrial College in organizing the Summer Session was to offer the advantages of its instruction to those women in the State whose occupation during other months of the year prevent their attendance upon the regular session. In the selection and arrangement of its summer courses the college has in view the needs of the following classes:

        1st. Teachers wishing special work in the principles and methods of teaching (Primary, Grammar, and High School), with opportunities for practice and observation work under experienced supervisors.

        2d. Teachers desiring advanced or collegiate courses in Philosophy, Science, Psychology, and the History of Education.

        3d. Teachers of special subjects, such as Agriculture, Domestic Science, Vocal Music, Drawing, and Manual Arts.

        4th. High-school teachers who desire advanced or extra work along the line of their specialities with free use of good department libraries and well-equipped laboratories.

        5th. College students who wish to earn advanced credit or to remove conditions.

        6th. Students preparing for college.

        7th. Mothers, wives, and home-makers who feel the need of practical help in such subjects as food and food values, cookery, kitchen conveniences, home nursing, sanitation, and household decoration.

        In the first summer session, which was held during 1912, there were enrolled in the various departments 416 students.


Page 135

SUMMARY OF ENROLLMENT DURING THE SESSION OF 1911-1912.

        Enrolled during the regular session, 586 students.

        Enrolled during the summer session, 416 students.

        Total enrollment in college during the session 1911-1912, 1,002 students.

        Pupils enrolled in Training School, 319.

        Total enrollment in all departments of college during the session of 1911-1912, 1,321.

        The influence and benefits of the college have been shared by every section of North Carolina. The following table gives the number of matriculates by different counties during the past twenty years:

Alamance 98
Alexander 12
Alleghany 12
Anson 66
Ashe 22
Beaufort 60
Bertie 54
Bladen 27
Brunswick 6
Buncombe 73
Burke 57
Cabarrus 59
Caldwell 31
Camden 7
Carteret 24
Caswell 51
Catawba 43
Chatham 45
Cherokee 5
Chowan 19
Clay 1
Cleveland 58
Columbus 24
Craven 47
Cumberland 81
Currituck 22
Dare 9
Davidson 42
Davie 52
Duplin 63
Durham 77
Edgecombe 92
Forsyth 114
Franklin 45
Gaston 60
Gates 35
Graham 3
Granville 77
Greene 36
Guilford 682
Halifax 72
Harnett 26
Haywood 30
Henderson 29
Hertford 16
Hyde 20
Iredell 102
Jackson 9
Johnston 60
Jones 8
Lee 9
Lenoir 111
Lincoln 34
Macon 24
Madison 8
Martin 29
McDowell 19
Mecklenburg 128
Mitchell 4
Montgomery 36
Moore 70
Nash 63
New Hanover 68
Northampton 39
Onslow 18
Orange 66
Pamlico 25
Pasquotank 15


Page 136

Pender 20
Perquimans 22
Person 41
Pitt 80
Polk 6
Randolph 98
Richmond 55
Robeson 73
Rockingham 143
Rowan 106
Rutherford 24
Sampson 68
Scotland 28
Stanly 36
Stokes 29
Surry 61
Swain 4
Transylvania 7
Tyrrell 4
Union 49
Vance 59
Wake 115
Warren 50
Washington 31
Watauga 28
Wayne 134
Wilkes 34
Wilson 52
Yadkin 22
Yancey 7

SUMMARY.

Founded 1891
Number of buildings used 13
Number of acres of land 100
Value of buildings and land $650,000
Number of volumes in library 7,000
Number of pupils in training school 380
Number of students in college, regular session 586
Number of students in college, summer session 416
Total number of students enrolled during sessions 1911-1912 1,002
Number of faculty 65
Number of matriculates since college was established 5,363
Number of graduates since college was established 597
Annual State appropriation (maintenance) $ 87,000

PRESIDENTS.

CHARLES D. McIVER 1891-1906.
JULIUS I. FOUST, Dean 1906-1907.
JULIUS I. FOUST 1907-


Page 137

CULLOWHEE NORMAL AND INDUSTRIAL SCHOOL.

A. C. REYNOLDS. Principal, Cullowhee, N. C.

        The Cullowhee Normal and Industrial School is a State coeducational institution for the training of teachers. It has a fine history, having prepared more than six hundred teachers for public school work and having furnished ten county superintendents to the State. The school was chartered in 1891, and in 1905 became a State institution.

        The prospects were never brighter than at present. A new and well-equipped dormitory for young ladies has recently been erected and other buildings are in contemplation. The school owns and operates private steam heating and electric lighting plants and is installing an excellent gravity system that will supply the institution with an abundance of pure water.

        The organization of the school embraces the following departments: Graded School, Normal, Industrial, Practice School, Music, Art, Expression.

Number of buildings 7
Number acres of land 27.5
Number of faculty 10
Value of buildings and land $ 42,000
Annual appropriation $ 10,000

PRINCIPALS.

R. L. MADISON 1888-1912.
A. C. REYNOLDS 1912-

THE APPALACHIAN TRAINING SCHOOL.

B. B. DOUGHERTY, Superintendent, Boone, N. C.

        The Appalachian Training School for Teachers was established by act of the Legislature of 1903. The school is located at Boone, Watauga County, North Carolina, in the midst of North Carolina's unsurpassed mountain scenery. It is the center of education for the northwestern section of North Carolina, embracing some of the best of her mountainous counties. It draws its patronage from twenty-five counties.


Page 138

        The institution makes no pretensions to being a college. It is a normal school, and its mission is to give a high-school and professional education to hundreds of young people who cannot go elsewhere.

        During the year 1911-1912 there were 388 students in the school. It supplies a large proportion of the public school teachers for the surrounding counties, and has had a marked influence upon the improvement of scholarship and professional training of these teachers. In addition to this, the school has opened a way to the State University and the State Normal College to a large number of students who otherwise would not have entered those institutions.

        The first appropriation made by the Legislature was $2,000 for maintenance, voted by the Legislature of 1903. The Legislature of 1907 increased this to $4,000, and made an additional appropriation of $10,000 for the enlargement of the plant. In 1909 the Legislature appropriated $6,000 a year for maintenance, and $8,000 per year for general improvements. The Legislature of 1911 appropriated $10,000 per annum for maintenance, and $10,000 for improvements.

SUMMARY.

Founded 1903
Number of buildings 6
Number of acres of land owned 450
Value of buildings and equipment $ 80,000
Value of the land $ 15,000
Number of students 388
Number of faculty 12
Income from State appropriation for maintenance per annum $ 10,000

SUPERINTENDENT.

B. B. DOUGHERTY 1903-

EAST CAROLINA TEACHERS TRAINING SCHOOL.

ROBERT H. WRIGHT, President, Greenville, N. C.

        The East Carolina Teachers Training School was established by act of the General Assembly of 1907. The school is located at Greenville. The site contains 50 acres of land, a large part of which is natural forest.


Page 139

        Six buildings have been erected: two dormitories with a capacity for 194 students; an administration building containing the offices, auditorium, and classrooms; a building for the kitchen and dining-room (this building contains storerooms for supplies and a refrigerating plant); an infirmary, and a building containing the power plant and laundry.

        The buildings and equipment are modern in every sense and are valued at $200,000. The town of Greenville and county of Pitt voted $100,000 in bonds for this school, and the State has made an appropriation of $45,000 for buildings and equipment. These buildings, for lack of funds, have not yet been thoroughly equipped, but enough equipment has been installed to enable the school to do efficient work. The equipment installed is of the best type procurable.

        Section 3 of the charter reads: "That the said school shall be maintained by the State for the purpose of giving to young white men and women such education and training as shall fit and qualify them to teach in the public schools of North Carolina." This clearly sets forth the purpose of this school. To those students who agree to teach there is no charge for tuition. Out of an enrollment of 595 during the past school year, there were only five students who paid tuition. This shows that the management of the school is adhering rigidly to the purpose of the school as stated in its charter.

        The school first opened its doors for students October 5, 1909. During the past three years, including the summer terms, there have been enrolled 1,612 students.

SUMMARY.

Founded 1907
Number of buildings 6
Number of acres 50
Value of buildings and grounds $200,000
Number of students 1911-1912 595
Annual appropriation $ 45,000
Other income $ 1,159

PRESIDENT.

ROBERT H. WRIGHT 1909-


Page 140

THE STATE SCHOOL FOR THE BLIND AND THE DEAF. *

        *The State schools for blind white children and for the blind and deaf negro children, though separate institutions, in separate buildings located in different parts of the city, are under the same supervision.--ED.


JOHN E. RAY, Principal, Raleigh.

        This institution was established by act of the General Assembly passed January 12, 1845, while Hon. W. A. Graham was Governor of North Carolina. On the first day of May following the school opened with seven pupils, which number increased to seventeen during the session. The first appropriation amounted to $5,000 annually. Two years later it was made $10,000. W. D. Cooke, of Virginia, was elected first principal, and for some years the school was conducted in a building on Hillsboro Street, rented for the purpose.

        On April 14, 1849, the corner-stone of the present main building on Caswell Square, was laid by the Grand Lodge of Masons. At first deaf children only were received, but later blind children were also admitted.

        In 1868 a department for the education of the negro deaf and blind children of the State was established on Bloodworth Street, in the southeastern part of the city. This has grown to be the largest and best equipped school for the negro deaf and blind in the South.

        In 1894 the white deaf children were removed to their elegant new school at Morganton. The old school continued to grow until there were 186 pupils actually present in both departments, and the annual appropriation was $40,000. It has now grown to be the largest of its kind in America, and North Carolina has the proud distinction of doing more for its deaf and blind children, in proportion to its population, than any State in the Union. And yet this is done at a smaller pro rata expense than in any other State, save one. During these fourteen years the old main building has been greatly enlarged, a new slate roof has replaced the old tin one, modern plumbing takes the place of that formerly used.

        The old chapel building has been remodeled and enlarged, the main floor converted into a dining hall, and the upper story into a music hall with sixteen well-equipped practice rooms and a band room. This is also furnished with a new slate roof.

        The auditorium building furnishes dormitories for the boys, with all modern conveniences, and a good auditorium.


Page 141

        Four years ago a very neat and convenient library was constructed, which is entirely fireproof, at a cost of $5,000, and a new pipe organ was also installed, one of the very best in the South.

        Four years ago the General Assembly made provision for renewing the heating plant and installing a hot-water plant instead of steam. At the same time provision was made for ten new pianos; for paving the basement floors and the sidewalks around the premises; for outdoor gymnasium; metal ceilings for all the rooms in the main buildings and for sick wards at the colored school.

        The industrial building furnishes room for the broom, mattress, and cane-seating departments of the school. Similar buildings are at the colored department.

        During the past few years the kitchen has been covered with slate, the laundry enlarged nearly 50 per cent and covered with slate; the basement rooms of the main building and the boiler house have been furnished with cement floors; sick wards have been provided in the fourth story of the girls' building with modern conveniences, to be used in case of contagious or infectious diseases; plumbing has been put into the rooms used for ordinary sickness, and neat covered-ways connecting all the principal buildings have been constructed so as to protect the students while passing from one building to another during inclement weather.

        The increased attendance has made it necessary to increase the appropriation for maintenance, and the Legislature has made additions from time to time until the annual income is now $72,500.

        This is equivalent to only about $175 per child--an amount far less than that used in any school for the blind in the United States. Fifteen years ago the allowance per child was more than $214. With the increased cost of living, one can readily see how cramped must be the financial condition.

        A distinguished visitor to the State said recently in a public address made at the annual meeting of the State Association of the Blind held at Fayetteville: "Your school for the blind at Raleigh . . . needs, and should have, more funds. In many respects it is the best of the forty State schools for the blind in this country. It has more pupils than any other State. It fits more of them for independence than any other school. Between 80 and 90 per cent of the pupils of your school for the blind become self-supporting. No other State makes such a showing, and no other of the forty schools has so little


Page 142

money provided for the pupils as your State school. The money spent in your State school for the blind is the best investment your State ever made. Through its influence doubtless many blind are now self-supporting, useful and happy citizens of your State, who otherwise would be dependent on their family or friends, or be inmates of almshouses at the expense of the State.

        "When I asked Dr. Fraser, the great educator of the blind, at Halifax (Nova Scotia), after his recent visit to the schools for the blind of this country, which he considered the best, he replied that none was better than the school at Raleigh, and that he could not understand how such a school could be run for such a small amount of money. . . . I am sure, when your people realize your needs and the great work you are doing, they will come liberally to your aid."

        The school is now seriously handicapped for lack of room and of funds. The present quarters are entirely too circumscribed. There is no room for exercise grounds, and if any children need exercise, it is the blind; nor is there any place for additional buildings. The overcrowded condition of the buildings demands serious attention. His Excellency, the Governor, recommended in his message to the last General Assembly two years ago the purchase of 100 acres in the suburbs of the city upon which to erect new buildings upon the cottage system. This suggestion was emphasized by the State Board of Internal Improvements, the State Board of Health, and the Board of Charities.

        No steps were taken, however, and the condition is much worse than formerly, on account of the greatly increased attendance. The situation is well-nigh alarming. It is hoped that relief will soon be at hand. Is it not deplorable that an institution doing such good work should be hindered for lack of funds?

        The literary work of the school may be well understood when it is known that the course of study pursued is modeled after the report made by the "Committee of Ten" appointed by the General Government several years ago, and covers a thorough course in kindergarten, primary, grammar, and high-school work, as good as that done in the very best schools in the State.

        One naturally wants to know what comes of all this. In general terms 85 per cent of the graduates of the school are self-supporting,


Page 143

and a good many of them have accumulated a good competency. Time and space will not permit a detailed statement. Let a few suffice. The musical directors of Salemburg Academy and of Anniston (Alabama) Seminary are graduates of our school, and both totally blind. A member of the Board of County Commissioners of Pamlico County, a member of the Board of Education, and one of the most influential citizens, is a graduate of our school, and totally blind. A substantial merchant and mill man of Glass is another; a very successful farmer of Alexander County is another; until recently one of the leading teachers in Caldwell County was another. Another is a successful church organist in Wilmington; the principal of one of the high schools in Union County is another; one is a successful merchant in West Virginia; one a newsdealer in New Bern; one a bandmaster and music teacher in Winston-Salem. There are many more of the graduates who are filling honorable positions as public-school teachers, music teachers, piano tuners, bandmasters, merchants, etc., etc.--men and women who are a credit to the State and an honor to the school.

        The handicraft exhibits made at the State Fair for the past few years have not only received universal praise, but have been awarded the first premium over all schools exhibiting, and a gold medal for each of these years is in the hands of the Principal. The band of the school also makes music at the Fair each year.

        A still greater honor was bestowed upon the school when the Jamestown Exposition authorities selected the North Carolina School for the Blind, out of all the schools for the blind in America, to make a live exhibit at the Exposition. Both departments of this school made exhibits, for which a gold medal was awarded each department, and these medals are now in the possession of the management of the school.

        Some of our students have passed the examinations required by the best colleges in our State, and have taken their degrees from them. Only recently one young man, totally blind, took his A. B. degree at our State University with honor, after which he went to Harvard, from which he graduated with high distinction. The Boston papers have several times written him up as a "wonderful blind man." He has since taken his doctor's degree from Chicago University, and holds license to practice law from the University of Tennessee.


Page 144

SUMMARY.

Founded 1845
Number of buildings 7
Number of acres of land 42
Value of buildings and equipment $200,000
Value of land $20,000
Number of volumes in library (ink print) 1,500
Number of volumes in library (Tactile print) 5,000
Number of students 219
Number of faculty 23
State appropriation (including both Depts.) $ 72,500
Income from other sources None

NAMES AND TERMS OF SERVICE OF ALL PRINCIPALS.

W. D. COOKE 1845-1860.
WILLEY J. PALMER 1860-1869.
JOHN NICHOLS 1869-1871.
S. F. TOMLINSON 1871-1873.
JOHN NICHOLS 1873-1877.
HEZEKIAH A. GUDGER 1877-1883.
WILLIAM J. YOUNG 1883-1896.
FREDERICK R. PLACE June, 1896-September, 1896.
JOHN E. RAY 1896-

COLORED DEPARTMENT.

Founded 1869
Number of buildings 4
Value of buildings and equipment $ 75,000
Number of volumes in library (ink print) 500
Number of volumes in library (Tactile print) 1,500
Number of students 195
Number of faculty 17

THE NORTH CAROLINA SCHOOL FOR THE [WHITE]
DEAF AND DUMB.

E. McK. GOODWIN, Superintendent, Morganton.

        In 1845 this State first attempted the education of her deaf and dumb children, being the ninth State in the Union to undertake the education of this class of children. The first year seven pupils were admitted. Soon thereafter the blind children of the State were provided for under the same management, and the institution became the


Page 145

Institution for the Education of the Deaf and Dumb and the Blind. Both classes were admitted into the institution at Raleigh till the Legislature of 1891 were made to realize that there was only a small part of either class being educated, for up to that time only about 25 per cent were being even partially educated.

        In 1891 the General Assembly passed an act creating and establishing the North Carolina School for the Deaf and Dumb for the white race only, and located it at Morganton. The school was opened for the reception of pupils in 1894. All the white deaf children then in school at Raleigh were admitted to the new school, which had very limited support then. There were only 102 present the first year, but as soon as the Legislature made provision, the school admitted 162, and the attendance has increased steadily till 262 were admitted last year. But there are still, perhaps, 33 per cent of the eligible deaf children not in school, and there are many adult deaf in North Carolina now entirely uneducated. It is a significant fact, however, that this State has the largest attendance in proportion to her population of any Southern State, and, indeed, compares favorably with the Northern States in this respect.

        The statute prescribes the public school course of the State, and allows high school work for those who want to go to college.

        In addition to the regular school work, we have four industrial departments, for the boys, where they are given, as far as possible, the knowledge of handicraft in the elementary branches. The four departments for the boys are farming and gardening, woodwork and carpentry, typesetting and printing, and shoemaking. The girls are taught general domestic work, including cooking, plain sewing and dressmaking. Primary handicraft is taught to the small children.

        America leads the world in her provision for the education of the deaf. From 1817, when the first school was established in America, till about 1868, all the schools used the French system, which is the manual or sign method; but in 1868, the German or oral method was introduced, and while the progress has been slow, the proportion has constantly increased till at present about 75 per cent of all the deaf children in the United States, now in school, are being taught by the oral method. Many of these children learn to speak and read speech of others, sufficiently to become invaluable to themselves and to the great convenience of the members of their families. But even if


Page 146

their speech is not natural nor good, the written language of the orally taught deaf is more natural and smoother in expression than that of the deaf taught manually.

        The North Carolina School has two departments to meet the demands, and is known in the profession as a combined school. Our orally taught pupils become as adept "sign makers" as the manually taught. They acquire the manual language by association with those who sign and spell on their fingers. The orally taught get all the manually taught get, and also what speech and speech-reading they get from the system, beyond what those manually taught even claim to get. Some of the largest and best schools for the deaf in America are "pure oral" schools.

        The North Carolina School has prepared a number of students for Gallaudet College, where they have graduated with distinction. Many of our former students have done well in the race of life, making a good living and good citizens.

        Our school plant is worth at least $350,000, and our greatest needs to-day are a hospital building and an adequate boiler-house and industrial equipments. The school from its creation has had a broad and liberal-minded board of directors of practical business men. The present board is composed of Prof. M. H. Holt, president; A. C. Miller, J. L. Scott, Jr., Dr. I. P. Jeter, A. L. James, W. R. Whitson, and Dr. J. H. Mock. E. McK. Goodwin has been superintendent since its establishment.

        The school has now a staff of twenty-four regular grade teachers and an educational principal, a supervising teacher in Goodwin Hall, our new primary school, and four industrial teachers.

        About 800 pupils have been enrolled since opening in 1894.

SUMMARY

Founded 1894
Number of buildings 4
Number of acres of land 327
Value of buildings and equipment $350,000
Value of land $ 15,000
Number of volumes in library 3,100
Number of faculty (including one principal) 30
State appropriation $ 55,000
Income from other sources $ 3,700


Page 147

THE STONEWALL JACKSON MANUAL TRAINING AND
INDUSTRIAL SCHOOL.

WALTER THOMPSON, Superintendent.

        The Stonewall Jackson Manual Training and Industrial School was established a few years ago as the result of the labors of many public-spirited citizens who had advocated such an institution for a number of years, and particularly as the result of the unceasing efforts of the King's Daughters.

        The legislative act creating the board of trustees and providing for its conduct was passed at the session of 1907. The institution opened January 12, 1909, with provision for 30 boys. The capacity was soon increased to 60 and will be increased to 90 early in the year 1913. J. P. Cook, Concord, N. C., is chairman of the board of trustees. Walter Thompson is superintendent. Value of buildings and grounds, $65,000. Appropriation for maintenance, $15,000. Appropriation for permanent improvements, $10,000. Acres in farm, 290.

SUMMARY.

Opened 1909
Buildings 4
Acres of land 290
Value of buildings and equipment $ 40,100
Value of land $ 10,000
Pupils 60
State appropriation--Maintenance $ 10,000
Permanent improvements $ 10,000

SUPERINTENDENT.

WALTER THOMPSON 1909-


Page 148

STATE NORMAL SCHOOLS FOR THE COLORED RACE AND
FOR THE INDIANS OF ROBESON COUNTY.

J. A. BIVINS, Supervisor, Raleigh.

        The State maintains three normal schools for the training of negro teachers, and one for the training of teachers for the Indians of Robeson County. The normal schools for the negroes are located at Fayetteville, Elizabeth City, and Winston-Salem; the school for the Indians of Robeson County is located at Pembroke.

        The first superintendent of these schools was Charles L. Coon, elected in 1904. In January, 1907, he was succeeded by John Duckett, who died November 16, 1908. J. A. Bivins has been superintendent since January, 1909.

        Most of the negro teachers in the sections where these schools are located have received their training in these schools. Industrial training, especially in domestic science, is required in all of them. In the Slater School at Winston-Salem shop and farm work are taught. At Fayetteville shop and farm work are also taught to a limited extent. These industrial features are not as successful as they should be, owing to lack of funds. The salaries of the teachers of domestic science in these schools are paid out of the Slater Fund, for which purpose the trustees of this fund appropriate $1,200 annually.

        There has been a gradual expansion in the plants and equipment of these schools, as well as a satisfactory increase in attendance. In addition to the new dormitory erected at Fayetteville two years ago, costing $10,000, a handsome new dormitory was erected also at Elizabeth City at a cost, for building and equipment, of about $20,000. The remainder of the debt on the Slater property at Winston-Salem, originally $12,000, was paid off two years ago. Since the erection of the dormitory at Elizabeth City, the school has moved into its new quarters in the suburbs of the city. The Normal School building, which was erected in 1908, had remained unoccupied for lack of dormitory facilities, while the school continued to be taught in the old and very inadequate structure within the corporate limits of the city. The school at Winston-Salem will erect a dormitory next year.

        The trustees of the Indian Normal School at Pembroke by deed, made and executed in the year 1911, conveyed the title and ownership


Page 149

of their property to the State Board of Education. This property had formerly belonged to the trustees of the Croatan Normal School, as it was then styled. Preparations are being made to erect a dormitory at this school costing about $4,000, toward which amount the General Assembly of 1911 appropriated $2,000.

FAYETTEVILLE COLORED NORMAL SCHOOL.

E. E. SMITH, Principal.

Founded 1877
Number of buildings 3
Number of acres of land 39
Value of buildings $ 20,000
Value of land $ 2,500
Number of students (primary) 63
Number of students (preparatory) 92
Number of students (normal) 131
Number of faculty 8
State appropriation (maintenance) $ 3,500
State appropriation (buildings) $ 1,500
From Slater Fund $ 1,000
Income from sale of Woodard land $ 2,500

ELIZABETH CITY COLORED NORMAL SCHOOL.

P. W. MOORE, Principal.

Founded 1892
Number of buildings 3
Number of acres of land 18
Value of buildings $ 35,000
Value of land $ 3,500
Number of students (primary) 65
Number of students (preparatory) 112
Number of students (normal) 339
Number of faculty 9
State appropriation (maintenance) $ 3,450
State appropriation (building) $ 18,500
From Slater Fund $ 450
From tuition, etc. $ 474.38


Page 150

STATE INDUSTRIAL AND NORMAL SCHOOL AT
WINSTON-SALEM.

F. M. KENNEDY, Principal.

Founded 1895
Number of buildings 2
Number of acres of land 17
Value of buildings $18,000.00
Value of land $ 1,000.00
Number of volumes in library 1,000
Number of students (primary) 160
Number of students (preparatory) 35
Number of students (normal) 184
Number of faculty 10
State appropriation (maintenance) $ 4,250.00
From Slater Fund $ 700.00
Special State appropriation for building $ 1,000.00
From tuition, incidental fees, etc. $ 466.60

INDIAN NORMAL SCHOOL AT PEMBROKE.

O. V. HAMRICK, Principal.

Founded 1887
Number of buildings 1
Number of acres of land 10
Value of building $ 3,000
Value of land $ 500
Number of students (primary) 85
Intermediate and normal 77
Number of faculty 3
State appropriation (maintenance) $ 2,250
State appropriation, special (for building) $ 2,000

SUPERINTENDENTS.

CHARLES L. COON 1904-1907.
JOHN DUCKETT 1907-1908.
J. A. BIVINS 1908-


Page 151

THE STATE AGRICULTURAL AND MECHANICAL COLLEGE
FOR THE COLORED RACE.

JAMES B. DUDLEY, President, Greensboro.

        The Agricultural and Mechanical College for the Colored Race was established by an act of the General Assembly of North Carolina, ratified March 9, 1891. The leading object of the institution is declared by the act to be instruction in practical agriculture, the mechanic arts, and such branches of learning as relate thereto.

        The management and control of the college and the care and preservation of all its property is vested in a board of trustees, consisting of fifteen members, who are elected by the General Assembly, or appointed by the Governor, for a term of six years.

        The trustees, by the act of the Legislature, have power to prescribe rules for the management and preservation of good order and morals at the college; to elect the president, instructors, and as many other officers and servants as they shall deem necessary; have charge of the disbursements of the funds, and have general and entire supervision of the establishment and maintenance of the college.

        The financial support of the college for the payment of salaries and purchase of apparatus and equipment is derived, for the most part, from the United States, under an act of Congress, known as the "Morrill Act," passed August 20, 1890. This act makes an annual appropriation for each State and Territory for the endowment and support of colleges for the benefit of agriculture and mechanic arts, to be applied "only to instruction in agriculture, the mechanic arts, the English language and the various branches of mathematics, physical, natural, and economic sciences, with special reference to their application in the industries of life and to the facilities of such instruction."

        The college also receives an appropriation from the State for general maintenance, which cannot be provided for under the laws governing the use of Federal appropriations.

        The citizens of Greensboro donated fourteen acres of land and $11,000, to be used in construction of buildings. In 1893 this was supplemented by an appropriation of $10,000 by the General Assembly. The main building, one of the finest school edifices in North Carolina, was completed in 1893, and the school opened in the fall of that year.


Page 152

        Every negro who will observe the splendid record of success and of usefulness which the graduates almost without exception are making must naturally feel grateful to the "Old North State" for the excellent work that this Commonwealth is doing for the uplift of its negro citizens. Every intelligent citizen, black or white, who will note the substantial interest and splendid support that this institution is receiving from every State official and from the representatives of the people in every Legislature, must admire the wise and liberal treatment North Carolina is giving for the maintenance of helpful institutions for her negro citizens, and ever appreciate the excellent results that are being accomplished. It is certain no negro can study the important work of this institution and its influence for the advancement of all people without feeling a stronger sense of obligation to his State that he should strive to be a better, truer, and more patriotic citizen of the great State of North Carolina.

        The institution is located in the eastern part of the city of Greensboro, about one mile from the railway station, upon an elevated tract of about 25 acres of land. About a mile from the college the institution has a farm of 103½ acres, most of which is under cultivation.

        The college has four modern brick buildings, two barns, a small dairy building, two small greenhouses, a piggery, and a few smaller buildings.

        The college has outgrown its facilities for instruction in mechanic arts. The present equipment, which is the original, with very few additions, is wearing out and in some cases obsolete. The influence of this department is far-reaching, as is evidenced by the work of the graduates. Among the graduates of this institution are some of the best and most progressive mechanics in North Carolina. There are substantial evidences of their work in Raleigh. St. Agnes Hospital is probably the most conspicuous. This building was erected by J. W. Holmes, a graduate of the A. and M. College. He is superintendent of industries at St. Augustine's School, Raleigh. The Tupper Memorial Building at Shaw University was designed and built by G. A. Edwards, a graduate of the A. and M. College. G. A. Edwards is in charge of the mechanical department at Shaw. There is a large demand for graduates in mechanics from this institution to organize and take charge of the mechanical courses in the schools of the State, showing that the other institutions are using the mechanical department of the A. and M. College as a model. The superintendent and


Page 153

manager of the Durham Textile Mills, C. C. Amey, is a graduate of this institution. The negroes of the State are appreciating better every day the advantages of this school as a trade school, and this is due to the success of the trade students.

        The A. and M. College, in order to keep its standard of instruction and usefulness, will have to increase its equipment for instruction in the trades. The efficiency of the mechanical department of the A. and M. College would be greatly increased if provisions were made for a thorough overhauling of such machines and tools as are now in that department and the addition of a few new machines and tools to meet the greatly increased demands for instruction.

        For instruction in agriculture, the college has no building and practically no facilities, yet the college has made greater advancement and has achieved greater success along this than any other line. The best evidence of the value of the instruction in agriculture as given at the A. and M. College is found in the success of its graduates. W. T. Johnson, a graduate, is running a very successful farm near Greensboro, and is doing a thriving dairy business in the city. One graduate in Cumberland County is clearing over $1,000 a year on his farm; a graduate of the class of 1908, who is operating his own farm in Cumberland County, has recently organized a dairy company in Fayetteville which is doing a thriving business. Another graduate of the class of 1907, who has been running his own farm of 100 acres in Chatham County, has recently been appointed farm demonstrator by the U. S. Department of Agriculture for Guilford County. In a civil service examination held last year to secure eligibles for the appointment of a teacher of agriculture at the Carlisle Indian School, one of our graduates stood the highest and received the appointment. A number of our graduates are employed in dairy industries. A member of the class of 1910 is employed by the Rennie Dairy Company, of Richmond, Va., as buttermaker. This company churns over 1,000 gallons of cream daily. A graduate of the class of 1907 is employed as head teacher at the Voorhees Normal and Industrial School in South Carolina; one is superintendent of a 1,200-acre farm at the Brick School, Edgecombe County; another is running his own farm in Alamance County; a graduate of the class of 1902 is florist at Tuskegee Institute, Tuskegee, Ala.; another has charge of the orchards, and still another is in charge of the live-stock department at that famous institution.


Page 154

        Several graduates are teaching in agricultural schools. One is in charge of the agricultural department of the Colored A. and M. College of West Virginia, and one of the graduates of the class of 1909 is teaching in the State Normal School at Fayetteville, N. C. Until recently one of our graduates had charge of the agricultural department in the State Normal School for negroes at Frankfort, Ky. A number of our graduates are farming and teaching rural schools during the winter months. A graduate in Halifax County is one of the few colored teachers who has succeeded in establishing a rural library in connection with his school.

        The number of students in the agricultural department has increased fivefold in the past five years, which goes to show that the thoughtful colored boy is recognizing the fact that farming offers better inducements than any other line of industry, and he is, therefore, seeking training to that end.

        All of the graduates of last year's class were from the agricultural department. These students come directly from the farm for the purpose of getting instruction in the modern methods of farming in order to produce maximum crops at a minimum cost. It is a business proposition to them, pure and simple. They are seeking an education in order to increase their productive capacity. Every time the A. and M. College increases the productive capacity of a student, it increases the productive capacity of the State, and thereby increases the wealth of the State to that extent. Therefore, every dollar expended by the State in increasing the productive capacity of its colored citizens is a business proposition in the present sense.

        In order that the A. and M. College may meet the demands made upon it for instruction in agriculture, it is necessary that a building and equipment be provided for this purpose similar to that already provided by the State for instruction in the mechanic arts. Money invested by the State for this purpose will, in course of time, revert to the State in the form of taxes from increased agricultural development.


Page 155

SUMMARY.

Founded 1891
Number of buildings 7
Number of acres of land owned 128½
Value of buildings and equipment $ 102,572
Value of land $ 27,000
Number of volumes in the library 1,494
Number of students (incomplete) 315
Number of faculty 19
Income from State appropriation $ 12,500
Income from Federal appropriation 14,850

PRESIDENTS.

JOHN O. CROSBY 1892-1896.
JAMES B. DUDLEY 1896-


Page 157

PART VI.
STATE CHARITABLE INSTITUTIONS.

  • 1. CENTRAL HOSPITAL FOR THE INSANE.
  • 2. WESTERN HOSPITAL FOR THE INSANE.
  • 3. EASTERN HOSPITAL FOR THE (COLORED) INSANE.
  • 4. NORTH CAROLINA SANATORIUM FOR THE TREATMENT OF TUBERCULOSIS.
  • 5. NORTH CAROLINA SCHOOL FOR THE FEEBLE-MINDED.
  • 6. OXFORD ORPHAN ASYLUM.
  • 7. THE SOLDIERS' HOME.


Page 159

CENTRAL HOSPITAL FOR THE INSANE.

J. L. PICOT, M.D., Superintendent, Raleigh.

        The State Hospital at Raleigh is situated one mile directly southwest of the city of Raleigh, just over the city's boundary line. The house was erected on the apex of the watershed between Walnut Creek on the south and Rocky Branch on the north and is drained in the best natural sanitary manner possible.

        Every one knows that this institution was built for the unfortunate of North Carolina by the unceasing and persistent efforts of Miss Dorothy Dix, who appeared before the Legislature in 1848, and by the effective help and eloquent plea of the Hon. James C. Dobbin, of Fayetteville, the passage of the bill was secured by a vote of a hundred and one yeas and ten nays.

        The act provided for the appointment of six commissioners--Honorables John M. Morehead, of Guilford; Calvin Graves, of Caswell; T. N. Cameron, of Cumberland; G. W. Mordecai, of Wake; C. L. Hinton, of Wake, and G. O. Watson, of Johnston--to select and purchase a tract of land upon which to erect a building for the purpose of providing for the insane. These commissioners did their work without compensation, and that they did it well is manifested by the elegant and substantial structure upon this site.

        In 1856 the building was near enough to completion for the first board of directors to instruct Dr. E. C. Fisher to order in 40 patients, Dr. Fisher having been elected superintendent by the board. Dr. Fisher held this office until July 7, 1868, when he was superseded by Dr. Eugene Grissom. Dr. Grissom held the office until succeeded by Dr. William K. Wood, of Halifax County, who remained in office but a short while, and was succeeded by Dr. George L. Kirby, who died of pneumonia in February, 1901. Dr. James McKee was elected the following March as his successor. He died in office in 1912 and was succeeded by Dr. J. L. Picot.

        The Legislatures have gradually awakened to the necessity of providing for the insane. The Legislature of 1904 gave the Hospital $40,000, and with it a more commodious fireproof building was erected, with a capacity of 80 additional female patients. The Legislature of 1907 enacted a law providing for a Hospital Commission, and gave them $500,000 to add to the building and erect upon the


Page 160

grounds such structures as would be conducive to the comfort and restoration of the health of the insane. A storehouse was the first building put up by the commission, at a cost of $4,200; then a carpenter shop at a cost of $3,800. Next an annex for 100 men, at a cost of $48,265. Out of the $500,000 appropriation the Legislature required them to pay for the Grimes land, 1,136 acres, at a cost of $53,500.

        In 1908 the commission disbursed the following amounts: In February, $11,405,75 for heating, plumbing, sewer pipes, sewers, and an addition to complete storeroom; in October, 1908, one building for women, $21,900; three groups of buildings, making nine, at $14,813 apiece, one of these groups being for male convalescent patients, and the other two male and female epileptic, respectively, and with the cost of sewer and pipe connection with the A. and M. College, costing $500, aggregating $66,919.

SUMMARY.

Founded 1856
Number of buildings 15
Number of acres of land 1,311
Number of patients 1,114
Number of attendants 58
Annual appropriation $175,000

WESTERN HOSPITAL FOR THE INSANE.

JOHN MCCAMPBELL, M.D., Superintendent, Morganton.

        The State Hospital at Morganton was founded in 1875, but was not regularly opened for the reception of patients until 1883. At the time of its opening, it had a capacity of about 225 patients. Completion of the north wing brought the capacity up to 420 beds. From time to time buildings have been added until the entire plant now comprises ten buildings for patients, with a total capacity of approximately 1,250 beds. The present population, including those away on parol, is 1,309. The demand for admission is far in excess of the capacity of the house, and more than one-third of those applying have to be rejected for lack of room. The hospital is in sore need of increased capacity and better facilities for the treatment of acute cases. The annual appropriation for support during the past two years has been $195,000, which, with strict economy, has been sufficient.


Page 161

SUMMARY.

Institution founded 1875
Number of buildings 10
Number of acres of land 900
Number of inmates 1,309
Number of attendants 90
Annual appropriation $ 195,000

SUPERINTENDENTS.

DR. P. L. MURPHY 1882-1907.
DR. JOHN MCCAMPBELL 1907-

EASTERN HOSPITAL FOR THE (COLORED) INSANE.

DR. W. W. FAISON, Superintendent, Goldsboro.

        This institution was opened for the reception of patients August 1, 1880. The number of patients received since its beginning is 3,973, number discharged 3,183, number of patients remaining on roll 790.

SUMMARY.

Founded 1880
Number of buildings 13
Number of acres of land 690
Value of buildings and equipment $ 270,000
Value of land $ 27,000
Number of inmates 790
Number of attendants 52
State appropriation per annum $85,000.00
Income from other sources (estimated) 3,500

SUPERINTENDENTS.

W. H. MOORE 1880-1882.
J. D. ROBERTS 1882-1888.
J. F. MILLER 1888-1906.
W. W. FAISON 1906-


Page 162

NORTH CAROLINA SANATORIUM FOR THE TREATMENT OF
TUBERCULOSIS. *

        * This is the same statement that appeared in the Manual of 1911. I regret that I have been unable to secure from the Superintendent a revised statement for the present Manual.--ED.


M. E. STREET, M.D., Superintendent, Aberdeen, N. C.

        The North Carolina Sanatorium for the Treatment of Tuberculosis was authorized by an act of the General Assembly of 1907. For this purpose the General Assembly appropriated the sum of $15,000 for construction and $5,000 annual maintenance. The sum of $7,750 was expended for land amounting to 950 acres. Three buildings were begun in 1908, consisting of one two-story pavilion, 46 × 68, which would accommodate about 35 patients when completed, a kitchen and dining-room, dining-room to accommodate 20 patients, and one three-room cottage for help to live in. A part of this tract of land consists of a farm with an eight-room farmhouse; there are about 60 acres in cultivation.

        The General Assembly of 1909 appropriated $30,000 to continue the work of construction and increased the annual maintenance to $7,500. This enabled the institution to install power plant, to furnish lights and pump water--a complete water system; plenty pure fresh water is furnished from two deep wells, one of these wells being 225 feet and the other 245 feet; plumbing in all the buildings, a complete sewer system; finish the buildings begun with the first appropriation, and erect the following new buildings: One two-story pavilion to accommodate about 20 patients; one large club-house for amusement of such patients as can take exercise; one fourteen-room nurses' building, superintendent's cottage, four-room cottage for colored help, four-room cottage for electrician at power plant, fumigating-room and crematory. A large kitchen and dining-hall to accommodate 100 patients are in course of construction, with funds in hand to pay for same. Also, repairs on farmhouse, for the fencing of 300 acres of land, including farm and 200 acres in park; 50 acres have been parked; and development of farm, and a dairy. Three hundred and twenty-five acres of land were purchased with the last appropriation for $1,200, making in all 1,275 acres of land.


Page 163

SUMMARY.

Value of buildings and equipment $ 35,000
Number of acres 1,275
Value of land $ 18,000
Number of patients 30
Attendants 10
Annual appropriation $ 7,750

SUPERINTENDENT.

DR. J. E. BROOKS term, two years.

NORTH CAROLINA SCHOOL FOR THE FEEBLE-MINDED.

IRA M. HARDY, M.D., Superintendent, Kinston.

        According to the Constitution of North Carolina, Article II, section 9, the North Carolina School for the Feeble-minded was authorized by an act of the General Assembly of 1911 by a State bond issue of $60,000 to begin the work.

        On account of the limited amount of bonds issued, the trustees decided to ask communities to make bids for the location of said school. After a spirited contest between several communities the county of Lenoir, through a committee of seventeen of its representative citizens, raised a considerable amount of money and bought 847 acres of land and donated it to the school, together with free electric lights from the power plant at Kinston for a period of five years. The board of trustees later bought 49 acres of land, making a total of 895 acres of land. On this land there are a number of good farm buildings which can be used to good advantage by the institution. The value of the gift is not less than $25,000, which does not include a side-track 3,000 feet long, from the railroad to the powerhouse, which the Norfolk and Southern Railway Company donated; estimated cost of building $5,000; making a total valuation of the property donated $30,000.

        On this property is flowing artesian water. The land is part of the old Richard Caswell grant, near where his remains lie, located a mile and a quarter from Kinston, on the Norfolk and Southern Railroad at Hines Junction, and on the Central Highway that leads from Beaufort to Waynesville.


Page 164

        The buildings are on a semi-circular plan, 2,000 feet from the highway, on a hill facing the south, the railroad, and the highway, and present a commanding appearance. There will be four substantial and permanent buildings in the first group. The main building will contain a dining-room, a matron's office, and eight sleeping rooms. The kitchen is located in the rear of this building and is connected to it by a covered walkway. There will be a dormitory on each side of the central building, one for boys and one for girls, to accommodate about sixty-five each.

        The superintendent already has in hand six times as many applications for admission as the institution will accommodate. This institution takes a class that no other institution in the State cares for, namely, imbeciles, idiots, backward and feeble-minded children. This institution is a part of the State's great system of public education.

OXFORD ORPHAN ASYLUM.

R. L. BROWN, Superintendent, Oxford.

        In the year 1872 the Oxford Orphan Asylum was established by the Grand Lodge of Ancient, Free and Accepted Order of Masons of North Carolina.

        It was the first institution of its character established in the State and one of the first in the South.

        This property was originally the old St. John's College, and was established in 1855 by the Grand Lodge of North Carolina for educational purposes. After being tried for a number of years and proving a failure financially, the Grand Lodge in 1872 decided to turn the property into a home for the orphan children of the State.

        This was accomplished largely through the instrumentality of John H. Mills, who offered the resolution at the meeting of the Grand Lodge and worked for its adoption without very great encouragement. It was, therefore, quite fitting that he should have been chosen to be the first superintendent of the orphanage.

        The purpose of the institution is to provide a temporary home and training school for the homeless boys and girls of the State.

        The conditions of admission of the white children of North Caroline are: That they are really destitute and homeless; that they are of sound mind and body; and they are not under six years of age or over twelve.


Page 165

        The benefits of Oxford Orphan Asylum have never been restricted to the children of Masons alone. Only about one-eighth or 12½ per cent of its children had fathers who were Masons.

        About 2,850 children have received the care and training of the institution since 1872.

        The institution is providing the necessities of life for these children, the opportunity to acquire an English education, industrial training in cottages, kitchen, sewing-room, laundry, shoeshop, printing office, telegraphy and typewriting, woodworking shop, dairy, and on farm. Each child is in school at least the half of each school day during the school term of nine months. Moral and religious instruction is prominent in the work.

        In recognition of the services of the Oxford Orphan Asylum, its value to our Commonwealth in its work, the State of North Carolina appropriates $10,000 annually to aid in its maintenance and extension.

        Annually a report of the operations of the institution is made to the Governor of the State and to the State Board of Public Charities.

        At the request of the Grand Lodge of Masons, the State of North Carolina is represented by three members on the board of directors of the Orphanage. These are appointed by the Governor of the State.

SUMMARY.

Founded 1872
Number of buildings 24
Number of acres of land 242
Value of land, buildings, and equipment $150,000.00
Number of volumes in library 1,800
Number of children in institution (Sept. 1, 1912) 320
Number of officers and teachers 35
Annual income (State appropriation) $ 10,000.00
Annual income (other sources) 22,300.00
Annual per capita cost 83.60

SUPERINTENDENTS.

J. H. MILLS Served 11 years.
B. F. DIXON Served 7 years.
JUNIUS T. HARRIS Served 3 months.
W. S. BLACK Served 3 years.
N. M. LAWRENCE Served 4 years.
W. J. HICKS Served 12 years.
R. L. BROWN Served since 1910.


Page 166

THE SOLDIERS' HOME. *

        * This article was prepared for The Manual by Capt. W. F. Drake.


CAPT. W. S. LINEBERRY, Superintendent, Raleigh.

        So far as can be ascertained from the records on file in the office of the Soldiers' Home, a home for indigent Confederate soldiers was first established in a rented house at the corner of Polk and Blood-worth streets, in the city of Raleigh, and declared to be opened on October 15, 1890, with five inmates. W. C. Stronach, under the auspices of the Daughters of the Confederacy, acted as superintendent, and looked after the personal comforts of the men.

        The General Assembly of 1891, chapter 60, Private Laws, incorporated Gen. Robert F. Hoke, Col. William L. Saunders, Col. A. B. Andrews, Capt. S. A. Ashe, Gen. Rufus Barringer, Gen. A. M. Scales, Gen. Robert B. Vance, Gen. Thomas L. Clingman, Gen. W. P. Roberts, Gen. Julian S. Carr, Capt. Thomas J. Jarvis, Col. W. P. Wood, Gen. Matt W. Ransom and other members of the Confederate Veterans' Association, under the name and style of "The Soldiers' Home Association," and conferred upon this association the usual corporate powers. The act gave to the Soldiers' Home Association a tract of land near the eastern section of the city of Raleigh, known as Camp Russell, to be used for the purposes of a Soldiers' Home, and, if it should cease to be so used, to revert to and belong to the State. The same act appropriated $3,000 for the maintenance of the Soldiers' Home and the support of its inmates. Section 6 of the act is as follows:

        "The directors shall cause to be kept a minute-book of the home, in which full entries shall be kept concerning memorable incidents in the lives of its inmates. They shall also take steps to form a museum of Confederate relics and to perpetuate such historical records of the Confederate soldiers of North Carolina as they shall find it practicable to do."


        The act was ratified February 14, 1901.

        On April 27, 1891, the number of inmates of the Soldiers' Home having increased to 9, they were removed to an old building at Camp Russell which had been fitted up for the purposes of the home. Miss Mary Williams was appointed matron and served in that capacity until February 15, 1893, when Capt. J. H. Fuller was made resident


Page 167

superintendent. On February 1, 1898, Superintendent Fuller resigned. Feebleness of age and the increase in number of inmates had made the duties too arduous for one of his strength.

        Capt. R. H. Brooks was elected to succeed Captain Fuller, and served until his death on June 14, 1910. The number of inmates continued to increase during his term, and the necessity for new and larger buildings became urgent. A dormitory was built to accommodate 70 inmates, and furnished by liberal donations from the Daughters of the Confederacy and others. A large hospital was built, medical attention given, nurses employed, water, sewerage, and electric lights provided and the grounds made attractive. Such heavy expense exceeded the appropriation made by the State, and at the close of Captain Brooks' term the books showed the home to be in arrears to the extent of $6,000; but all felt confident that the Legislature would provide for the deficiency.

        The present superintendent, Capt. W. S. Lineberry, was elected to succeed Captain Brooks, and entered upon his duties July 20, 1910.

        An appropriation of $30,000 was made by the Legislature of 1911 for the support of the home, and a further appropriation of $3,500 for the construction of an additional building of ten rooms, which has been completed and is now occupied. The home is now out of debt; the buildings bright with new paint; the grounds ornamented with trees and shrubbery, and the walks clean. The old comrades are, as a rule, contented. The fare is good, the rooms comfortable, the regulations reasonable, and an air of cheerfulness pervades. All this has come from the humble beginning of October, 1890.

SUPERINTENDENTS.

MISS MARY WILLIAMS 1891-1893.
CAPT. J. H. FULLER 1893-1898.
CAPT. R. H. BROOKS 1898-1910.
CAPT. W. S. LINEBERRY 1910-

SUMMARY.

Founded 1890
Number inmates received 986
Number died 414
Number now in Home 135


Page 169

PART VII.
MISCELLANEOUS.

  • 1. THE NORTH CAROLINA RAILROAD COMPANY.
  • 2. THE ATLANTIC AND NORTH CAROLINA RAILROAD COMPANY.
  • 3. NORTH CAROLINA AGRICULTURAL SOCIETY.
  • 4. STATE CAPITOL.
  • 5. STATE ADMINISTRATION BUILDING.
  • 6. NORTH CAROLINA DAY.
  • 7. CONSTITUTION OF NORTH CAROLINA.
  • 8. ELECTION RETURNS.


Page 171

THE NORTH CAROLINA RAILROAD COMPANY.

A. H. ELLER, Secretary and Treasurer. *


        * The writer acknowledges his indebtedness to Capt. S. A. Ashe for the historical data contained in this sketch.


        The greatest of all enterprises so far attempted by the State of North Carolina in the nature of a public or internal improvement was the building of the North Carolina Railroad from Goldsboro by way of Raleigh, Greensboro and Salisbury, to Charlotte.

        Considering the experimental state of railroading at that time, the dread of public or private indebtedness, and the limited resources, the movement was a monumental enterprise--and one in advance of anything attempted by almost any other State in the Union. The success, however, which has crowned the labors and sacrifices of our fathers has established beyond all question that their wisdom was equal to, or superior to, any displayed before or since their day.

        In 1833, the Raleigh and Gaston Railroad Company and the Wilmington and Raleigh, afterwards known as the Wilmington and Weldon Railroad Company, were chartered, and later these roads were built. In 1848 the former was in the hands of the State, and was in a bankrupt condition for the want of patronage. It was necessary to give it some connection, or to extend it. At the session of November, 1848, the western counties urged a charter for a road from Charlotte to Danville, asking no State aid; but the eastern members opposed that project. The finances of the State were in such an impoverished condition that it was generally deemed impracticable for the State to give any considerable aid to any railroad; but William S. Ashe, the Democratic Senator from New Hanover, introduced a bill to construct a road from Goldsboro to Charlotte, under the name of the North Carolina Railroad, and appropriating two millions of dollars for that purpose, on condition, however, that private parties could subscribe one million, and to secure the payment of the State bonds when issued, a lien was given on the State's stock.

        When the western men brought up the Charlotte and Danville bill in the House, Stanley and other eastern men opposed it so bitterly that it could not pass, and then in a dramatic scene, the friends of internal improvement agreed to send to the Senate and take the Ashe bill from the files and offer it as a substitute. After a great and


Page 172

prolonged struggle the bill passed the House of Commons. In the Senate it failed by an adverse majority of one; but the Senator from Cumberland was led to support it by passing the bill for the State to build the plank road from Fayetteville to Salem; and then the vote in the Senate was a tie. Speaker Graves, who had up to that moment maintained an impenetrable silence as to the measure, broke the tie in favor of building the road by State aid; and the measure was passed. Speaker Graves was never again elected to any office by the vote of his people.

        To secure the needed one million of private stock, Speaker Graves, Governor Morehead, and Mr. William Boylan made great exertions, and by their efforts, aided by Joseph Caldwell, Governor W. A. Graham, Paul C. Cameron, and others, the necessary stock was eventually raised. On January 29, 1856, the railroad was ready for passage of trains from Goldsboro to Charlotte, and charters had been granted for two other roads--from Goldsboro to Morehead City, and from Salisbury to the Tennessee line.

        By act, ratified 14th of February, 1855, the General Assembly increased the capital stock to $4,000,000, and subscribed for the State the whole of the added capital. From that time till now the State has owned three-fourths, and individuals one-fourth of this road.

        The first president of the company was Governor John M. Morehead, to whom so much was due for securing the subscription of the private stock, and under his direction the road was constructed. His successors were Charles F. Fisher, of Rowan; Paul C. Cameron, Josiah Turner, Jr., of Orange, and William A. Smith, of Johnston. During the administration of Mr. Smith the road was, on the 11th day of September, 1871, leased to the Richmond and Danville Railroad Company for thirty years, at a rental of 6 per cent per annum. The subsequent presidents of the company have been: Thomas M. Holt, Lee S. Overman, S. B. Alexander, J. F. Kornegay, R. M. Norment, J. L. Armstrong, H. G. Chatham, Charles M. Stedman, and Bennehan Cameron.

        On the 16th day of August, 1895, in view of the approaching termination of the lease, the property was leased to the Southern Railway Company for a term of ninety-nine years, at an annual rental of 6½ per cent for six years and 7 per cent for the remaining ninety-three years, and the stock of the company was selling at $186 per share until the panic of 1907.


Page 173

        On the readjustment of the debt of the State, the State renewed the bonds issued for the purchase of the North Carolina Railroad stock, pledging the original lien on the stock for the payment of the debt.

        Col. Peter B. Ruffin, for more than thirty years, was the faithful and efficient secretary and treasurer of the company.

        The secretaries of the company in the order of their election and service are as follows: Cyrus P. Mendenhall, Julius B. Ramsey, R. M. Mills, F. A. Stagg, J. A. McCauley, W. F. Thornburg, P. B. Ruffin, H. B. Worth, Spencer B. Adams, D. H. McLean, and A. H. Eller.

        The State, as is well known, has continued to own its $3,000,000 of the original capital stock, and has acquired two (2) additional shares, thus giving it 30,002 shares at par value, amounting to $3,000,200, which, however, at the recent market value aggregates $5,580,372. And it is confidently believed that if the State desired to part with a controlling interest in the company, its stock would command a much greater price, and those who have watched the constant advance in the price of this stock expect it to go to $200 per share at an early day.

        Under the lease of 1871 to the Richmond and Danville Railroad Company, the company could not have claimed the betterments made by the lessee; but under the present lease the company is not only amply secured by bond for the prompt payment of its lease money and organization expenses, to wit, $143,000 on the first day of January and July of each year, but upon the termination of said lease for any cause, the company acquires the betterments made thereon.

        In addition to the railroad and rolling stock leased to the Southern Railway Company, the company still owns valuable lands in and about Company Shops, now known as the city of Burlington.

        When the Board of Directors, appointed by Governor Aycock, took charge of the company's affairs, there was a floating indebtedness of $10,000. The May balance, 1912, of the present secretary and treasurer shows that said indebtedness has been paid and a special dividend of ½ of 1 per cent, amounting to $20,000, and the company has to its credit in the bank the sum of $21,128.64, all of which, except a small balance, is drawing 4 per cent interest. Again on August 1, 1912, an extra ½ of 1 per cent dividend, amounting to $20,000 was paid. Promptly upon the payment of the lease money on the first of January


Page 174

and July in each year, the directors declare a dividend and the secretary and treasurer pays to the State Treasurer immediately $105,000, and like dividend is paid to the private stockholders on the first day of February and August of each year. The present Board of Directors, as appointed by Governor Kitchin on the part of the State, are given below. The State's proxy is Jo. M. Reese; the expert is John W. Thompson, and the company's attorney is Frank R. McNinch.

        A true sketch of this company would be incomplete without calling attention to the long and invaluable services of Gen. R. F. Hoke as director. His experience and great knowledge of affairs, and lifelong devotion to the best interest of the company, entitle him to the gratitude of the State, as well as the private stockholders. His death on July 3, 1912, was deeply and universally lamented.

        The question is sometimes asked why the organization of the North Carolina Railroad Company is kept up, and what particular functions it performs.

        This company, as some people think, does not belong to the State of North Carolina. It is a quasi-public corporation like all other railroad companies, in which the State owns three-fourths of the stock. It is managed practically as any private corporation would be managed, the principal difference being that the Governor has the appointment of eight of the directors, while the private stockholders have the election of four of the directors.

        The organization is maintained for the purpose of enforcing the terms of the lease to the Southern Railway Company, and, in case of the termination of that lease for any cause, to resume the operation of the road.

        It is required to see that the bonds given for the prompt payment of the rent, and also the bond to maintain the rolling stock in good condition, are kept in force. It receives the rent money of $280,000 per year, payable semiannually, and declares a dividend and pays the same to the stockholders of record. It transfers stock like other corporations.

        In leasing its property to the Southern Railway Company it reserved its office building, which is the residence of the secretary and treasurer, containing its vault and records, at Burlington, N. C. It owns certain real estate in and about the city of Burlington, which is sold by its land committee from time to time.

        The secretary and treasurer is required to give a bond in the sum of


Page 175

$50,000 and his books and accounts are audited by a finance committee at stated times. It is required to file a report annually with the State Corporation Commission and one with the Interstate Commerce Commission as other railroad companies must do. It also reports its income for Federal taxation like other corporations. Its stock is the most valuable holding that the State of North Carolina has amongst its assets, and whether it will be the policy of the State to hold its stock perpetually or to dispose of the same, is a matter for the legislatures of the future.

OFFICERS OF THE COMPANY.

        Presidents--John M. Morehead, Guilford; Charles F. Fisher, Rowan; Paul C. Cameron, Orange; Josiah Turner, Jr., Orange; William A. Smith, Johnston; Thomas M. Holt, Alamance; Lee S. Overman, Rowan; S. B. Alexander, Mecklenburg; J. F. Kornegay, Wayne; R. M. Norment, Robeson; J. L. Armstrong, New Hanover; Hugh G. Chatham, Surry; Charles M. Stedman, Guilford, and Bennehan Cameron, Durham.

        Secretaries--Cyrus P. Mendenhall, Julius B. Ramsey, R. M. Mills, F. A. Stagg, J. A. McCauley, W. F. Thornburg, Peter B. Ruffin, H. B. Worth, Spencer B. Adams, Dan H. McLean, A. H. Eller.

BOARD OF DIRECTORS.

        Appointed by Governor W. W. Kitchin, on the part of the State--A. E. Smith, R. L. Holt, N. B. McCanless, J. D. Elliott, T. S. Fleshman, J. W. Graham, S. C. Penn, C. C. Hargrove.

        Elected by the Private Stockholders--Bennehan Cameron, W. E. Holt, Hugh McRae, and Alexander Webb.

THE ATLANTIC AND NORTH CAROLINA RAILROAD COMPANY.

D. J. BROADHURST, Secretary and Treasurer, Goldsboro.

        The Atlantic and North Carolina Railroad was chartered by the General Assembly of North Carolina in 1852, duration of the charter being ninety-nine years. The charter was amended in 1854 and 1855. Work on the railroad was begun shortly afterwards, and pushed to completion from Goldsboro to a point on the seacoast now known as Morehead City, a distance of 95 miles, in 1858.


Page 176

        Not having the necessary data at hand, I state from memory, and from information gained from other sources, the names of the different presidents of the railroad company, in the order of their service from the beginning up to the time when the railroad was leased to the Howland Improvement Company, during the administration of Hon. C. B. Aycock as Governor of North Carolina, on September 1, 1904, as follows: John D. Whitford, Charles R. Thomas, John D. Whitford, E. R. Stanley, R. W. King, L. W. Humphrey, John Hughes, John D. Whitford, Washington Bryan, W. S. Chadwick, Robert Hancock, D. W. Patrick, James A. Bryan.

        The road was capitalized at $1,800,000; the par value of the stock was fixed at $100 per share. The State of North Carolina owns 12,666 shares of the stock. The county of Craven owns 1,293 shares, the county of Lenoir owns 500 shares, the county of Pamlico owns 202 shares. The balance of the stock of the road is owned by private individuals. The equipment of the road was by no means complete when the War Between the States began, 1861, and by reason of the fact that a good portion of the road was under the control of the Federal arms from the fall of New Bern in 1862 to the close of the war in 1865, the road when turned over to its rightful owners was little more, if any, than a burden to carry, which was in part the cause of no returns to the stockholders on their investments for thirty-four years after the road was constructed. Prior to the lease of the road to the Howland Improvement Company dividends were declared on the capital stock as follows:

September, 1892 2 per cent.
August, 1893 2 per cent.
September, 1894 2 per cent.
September, 1896 2 per cent.
February, 1897 1 per cent.
October, 1897 1 per cent.
June, 1898 1 per cent.
December, 1898 1 per cent.
September, 1899 2 per cent.

        During the administration of the Hon. T. J. Jarvis, Governor of North Carolina, the railroad was leased to W. J. Best, who had control and operated same for a short time only, and then turned it back to its rightful owner.


Page 177

        There is an outstanding bonded indebtedness against the road of $325,000, bearing interest at 6 per cent per annum, the interest payable semiannually. Bonds for same were issued in 1887 and will mature in 1917. During the last year of the presidency of James A. Bryan, two suits were instituted in the Federal Court for the Eastern District of North Carolina for the appointment of receivers of the road--first by K. S. Finch of New York, and the second by John P. Cuyler of New Jersey. Receivers were appointed in both cases, but relief was granted by higher courts. Since the execution of the lease of the Atlantic and North Carolina Railroad to the Howland Improvement Company the following named gentlemen have served as president of the company in the order of their service, viz.: Jesse W. Grainger, Samuel W. Ferribee, and L. P. Tapp. Dividends on the capital stock since the execution of the lease have been declared as follows:

December, 1904 1 per cent.
August, 1905 1 ½ per cent.
February, 1906 1 per cent.
July, 1906 1 ½ per cent.
February, 1907 1 ¼ per cent.
July, 1907 1 ½ per cent.
January, 1908 1 ½ per cent.
August, 1908 1 ½ per cent.
January, 1909 1 ½ per cent.
July, 1909 1 ½ per cent.
January, 1910 1 ½ per cent.
July, 1910 1 ½ per cent.
January, 1911 1 ½ per cent.
July, 1911 1 ½ per cent.
January, 1912 1 ½ per cent.
July, 1912 1 ½ per cent.

        The vast amount of unsettled business in which the Atlantic and North Carolina Railroad Company was in any way interested at the time the Howland Improvement Company, "lessees," assumed control of the railroad, was very largely adjusted during the first two years. The expiration of the third year of the lease found only a small amount of difference to be looked after, which in time was settled. Suit was brought in the Superior Court of Craven County in 1906, to annual the lease to the Howland Improvement Company, resulting in a decision upholding the lease, which decision was affirmed by the Supreme Court.


Page 178

        The contract for lease with the Howland Improvement Company terminates in ninety-one years and four months from the date of its execution, and the stipulations contained in same have, up to the last meeting of the stockholders of the Atlantic and North Carolina Railroad Company, in 1912, been largely complied with, as will be seen from the annual reports to the stockholders' meeting of the president, treasurer, and expert of the lessor company. The Atlantic and North Carolina Railroad has, with some other short lines in Eastern North Carolina, been merged into and now forms part of the Norfolk Southern Railway system.

THE NORTH CAROLINA AGRICULTURAL SOCIETY.

JOSEPH E. POGUE, Secretary, Raleigh.

        The North Carolina Agricultural Society, which operates the State Fair annually at Raleigh in the third week of October, was chartered by special act of the Legislature more than a half century ago, "to provide a place for the holding of annual fairs, in order that the citizens may be encouraged by exhibitions, premiums, and other means to develop and improve the productions of agriculture, and every species of native industry; and to this end, and for these great and valuable purposes, and to no other, shall the corporation apply all the funds which by any means it may acquire."

        No capital stock was provided for in that charter. Various public-spirited citizens of the State loaned to the society a sum of money sufficient to purchase grounds and erect buildings for the purposes of an annual fair, taking therefor the bonds of the society. The real property, pledged to secure this bonded debt, is held in trust. The bonded debt was originally $26,500, but was reduced in 1905 to $22,600, and refunded for twenty years at 5 per cent, instead of 6 per cent, the former rate. These bonds are now generally held at par value.

        Any profits made in the operation of the fair go into a surplus fund, which is spent in permanent improvements of all kinds at the fair grounds, for increased premiums, and other betterments that go toward making the fair more and more complete.


Page 179

        The present fair grounds are just west of the city of Raleigh, at the terminus of the electric street-car line. They were purchased about thirty-six years ago, and cover more than 60 acres of land, in one of the most desirable sections of Raleigh's suburbs. The society has a number of large buildings on these grounds, some of which were erected at the time this site was acquired. The others have been put up within the last few years.

        The new grandstand was built a half dozen years ago with a seating capacity of about 2,000. This is a very substantial structure, with a metal roof, and is now in excellent condition. Last year its seating capacity was considerably enlarged by the addition of bleachers reaching from the front of the stand down almost to the racetrack fence, and extending almost the width of the grandstand.

        Several years ago a shed, covered with a metal roof, 48 × 200 feet, was put up for the accommodation of the exhibitors of large farm machinery. It proved a great boon to these exhibitors, and is much appreciated by the general public.

        In 1910 a modern reinforced concrete building, 60 × 150 feet, was erected especially for the use of exhibitors of agricultural and horticultural products. This is a very handsome addition to the equipment of the grounds, being up-to-date in its appearance, and well arranged and convenient in its appointments.

        The following year another building of the same size, also of modern fireproof construction, was built for the housing of poultry. It harmonizes perfectly as to architecture with the agricultural building just spoken of, and in its arrangement and lighting facilities offers all the advantages which the best experience of years has brought into use in such buildings.

        Among other recent improvements might be mentioned the widening three times of the midway within the last dozen years, to afford room for the ever-increasing crowds, and the macadamizing of this thoroughfare; the overhauling, and remodeling of the Arts and Crafts building, known as Floral Hall; the addition of about one hundred new box stalls for the accommodation of exhibit and race horses; the wiring of the buildings for electric lights; the extension of the city water pipes into the grounds, and the consequent providing of running water throughout.


Page 180

        The auditing committee of the society, in their report last year, took occasion to state that after a brief but comprehensive review of the expenditures on the fair grounds since January, 1900, they found that the present management had paid out, in round figures, nearly $30,000 for permanent improvements. In this connection the auditing committee also found that during that period about $13,000 had been paid out for past-due coupons, bonds paid and canceled, unpaid debts, and premiums due from former fairs.

        Altogether, it may be said in the most conservative terms that the fair has grown from modest beginnings, until in recent years, just as the Old North State is taking her proper place among the foremost Commonwealths of the Union, her State Fair is taking rank with the leading institutions of its kind in the country. Moreover, it has been gaining more and more the enthusiastic support, coöperation, and advice of men in all industries of the State, a thing that is absolutely necessary for the making of a larger and a greater fair.

        It is the intention of the management to continue to put up new permanent buildings as fast as the profits from the fairs will permit, or the public policy of the State towards her agricultural and industrial interests as expressed at the State Fair will make possible, finally replacing all of the old wooden structures with buildings that are adapted to the rapidly increasing needs of the more and more representative exhibits that are year by year demanding in tones less and less mistakable larger and better accommodations.

        Some definite idea of the tremendous growth of the fair during the last few years may be gathered from the fact that in one year the number of solid car-loads of exhibits jumped from 42 to 83, and the number of separate entries from 1,201 in 1909 went to 3,501 in 1910, and 4,136 in 1911.

        As to attendance, no other occasion in North Carolina draws anything like the throngs that visit the "Great State Fair" at the Capital City each year. The railroads for years have been putting on special rates and extra trains to handle the crowds.

        Keeping pace with the most modern methods of stimulating the efforts to produce better and better crops of all kinds, the management during the last few years has instituted the corn contest feature for boys, cotton contests for men and boys, the tomato contest for girls, and still more and larger prizes for county and individual exhibits and agricultural products.


Page 181

        The list of great National live-stock associations offering their special premiums at the State Fair keeps growing longer as the years go by, and in the case of one of the most prominent of these associations the North Carolina State Fair is honored among only four Southern fairs. It is thus apparent that the State Fair is recognized as one of the greatest gathering points for pure-bred live stock in the South.

        For years the management has been working away from the big midway and little exhibit condition of a fair back to the fundamental purpose of its existence, the competition of the best to make better, until the executive committee, upon the recommendation of the secretary, resolved unanimously that all questionable shows and doubtful games be absolutely forbidden in the grounds, and so gave a clear field to the best shows in the country offering legitimate amusement as well as educational features, and reached far toward the final rung of the climax, the ideal State Fair, which shall be the meeting place of agriculture and industry, a delightful outing for all the members of the family, a summer school for the men and women and boys and girls, the best short course in agriculture in the State, a great industrial exchange, a university of experience and experiment, an annual advertisement of the greatness of a great State.

THE NORTH CAROLINA STATE CAPITOL.

        On the morning of June 21, 1831, the State Capitol of North Carolina was destroyed by fire. Though the public records of the State were saved, the State Library, containing many valuable books and manuscripts, was lost.

        The citizens of Raleigh naturally bemoaned the destruction of the building, but Governor Stokes did not regard it as a great loss. In his opinion there were some mitigating circumstances. In his message to the General Assembly, when it met the following November, he said that the calamity was not so great, because the old Statehouse, built in 1794, was almost ready to tumble down of its own accord, and that perhaps many valuable lives had been saved by its being destroyed by fire instead of tumbling down on the Legislature while in session.


Page 182

        At once Senator Seawell, of Wake, brought forward a bill providing for the erection of a new Capitol on the site of the old one. At the same time a similar bill was introduced in the House of Commons. As there was a strong sentiment in the State favorable to the removal of the capital from Raleigh to Fayetteville, these two bills to rebuild at Raleigh met with vigorous opposition. Accordingly Senator Seawell's bill was quickly disposed of. Senator Wilson, of Edgecombe, moved to table it, and it was tabled. The House bill was longer discussed. The discussion was prolonged for two days, but on a yea and nay vote the bill failed, 65 to 68. The Assembly of 1831 refused to rebuild.

        A year passed, and the ruins of the old Statehouse still marked the site of the former Capitol. But the Constitution, or rather the Ordinance, of 1789 located the capital at Raleigh, and the Legislature had no power to move it. It was even questioned with great seriousness whether the Assembly could hold its sessions in the Governor's Mansion, at the end of Fayetteville Street, as that was outside of the limits of the town. To move the capital a convention was necessary, and a majority of the Legislature was not favorable to a convention.

        At the session of November, 1832, the Assembly, by a vote of 35 to 28 in the Senate and 73 to 60 in the House, resolved to rebuild on the old site, and $50,000 was appropriated for the purpose.

        William Boylan, Duncan Cameron, Henry Seawell, Romulus M. Saunders and William S. Mhoon were appointed commissioners to have the work done. The commissioners, with $50,000 at their command, did not dally. The rubbish was cleared away, the excavations made and the foundations were laid. On July 4, 1833, the cornerstone was set in place. Up to that time W. S. Drummond was the superintendent and chief architect, and he was one of the principal persons in the ceremony of laying the corner-stone.

        After the foundations were laid the work progressed more slowly, and it was so expensive that the appropriation was exhausted. The Legislature at its next session appropriated $75,000 more. To do the stone and finer work, many skilled artisans had been brought from Scotland and other countries. Part of the work was conducted under the supervision of W. S. Drummond and another part under Colonel Thomas Bragg, but these arrangements did not prove satisfactory,


Page 183

and a year later, in September, 1834, Mr. I. Theil Town, of New York, acting for the commissioners, contracted with David Paton to come to Raleigh and superintend the work.

        Mr. Paton was an architect who had come from Scotland the year before. He was then thirty-three years of age. He was the son of John Paton, of Edinburgh, who was an extensive builder in that city and vicinity and who had built the greater part of the new town and constructed the famous Dean Bridge across the water of Leith, and he ranked high in his profession. Having received a liberal education at the University of Edinburgh, David Paton took up the profession of his father and was regularly bred as an architect and builder under his father and under Sir John Sloan, R. A., professor of architecture to the Royal Academy of London. He soon demonstrated his capacity. When he first came to Raleigh the cost of overseeing the work on the Capitol was $25 a day. He reduced that cost to $9. Twenty-eight stonecutters were paid $81 a day. This he reduced to $56. He made a saving in these two items alone of $42 a day. He found himself to be not merely the supervisor of the work, but the superintendent; not merely the superintendent, but the book-keeper and paymaster. He had every detail of the work on his shoulders. And, then, he had to make the working drawings. He was the builder, the architect, the designer.

        Both the commissioners and the architect had large ideas. The former were wise enough to expend the original $50,000, which the General Assembly expected would complete the structure, on its foundation. Their work being severely criticised, they resigned, January 1, 1835. Their successors were: Beverly Daniel, chairman, Samuel F. Patterson, Charles Manly, and Alfred Jones. The Legislature was compelled to make appropriations for the work, from time to time. The following is a table of the several appropriations made:

Session of 1832-33 $ 50,000.00
Session of 1833-34 75,000.00
Session of 1834-35 75,000.00
Session of 1835 75,000.00
Session of 1836-37 120,000.00
Session of 1838-39 105,300.00
Session of 1840-41 31,374.46
Total $531,674.46


Page 184

        It must be remembered that the stone with which the building was erected was the property of the State. Had the State been compelled to purchase this material, the cost of the Capitol would have been considerably increased.

        The following is a description of the Capitol, written by David Paton, the architect:

        "The State Capitol is 160 feet in length from north to south by 140 feet from east to west. The whole height is 97½ feet in the center. The apex of pediment is 64 feet in height. The stylobate is 18 feet in height. The columns of the east and west porticoes are 5 feet 2½ inches in diameter. An entablature, including blocking course, is continued around the building, 12 feet high.

        "The columns and entablature are Grecian Doric, and copied from the Temple of Minerva, commonly called the Parthenon, which was erected in Athens about 500 years before Christ. An octagon tower surrounds the rotunda, which is ornamented with Grecian cornices, etc., and its dome is decorated at top with a similar ornament to that of the Choragic Monument of Lysicrates, commonly called the Lanthorn of Demosthenes.

        "The interior of the Capitol is divided into three stories: First, the lower story, consisting of ten rooms, eight of which are appropriated as offices to the Governor, Secretary, Treasurer, and Comptroller, each having two rooms of the same size--the one containing an area of 649 square feet, the other 528 square feet--the two committee rooms, each containing 200 square feet, and four closets; also, the rotunda, corridors, vestibules, and piazzas, contain an area of 4,370 square feet. The vestibules are decorated with columns and antæ, similar to those of the Ionic Temple on the Ilissus, near the Acropolis of Athens. The remainder is groined with stone and brick, springing from columns and pilasters of the Roman Doric.

        "The second story consists of Senatorial and Representatives' chambers, the former containing an area of 2,545 and the latter 2,849 square feet. Four apartments enter from Senate Chamber, two of which contain each an area of 169 square feet, and the other two contain each an area of 154 square feet; also, two rooms enter from Representatives' chamber, each containing an area of 170 square feet; of two committee rooms, each containing an area of 231 feet; of four presses and the passages, stairs, lobbies, and colonnades, containing an area of 3,204 square feet.



Page 185

        "The lobbies and Hall of Representatives have their columns and antæ of the Octagon Tower of Andronicus Cyrrhestes, and the plan of the hall is of the formation of the Greek theater and the columns and antæ in the Senatorial chamber and rotunda are of the Temple of Erectheus, Minerva Polias, and Pandrosus, in the Acropolis of Athens, near the above-named Parthenon.

        "Third, or attic story, consists of rooms appropriated to the Supreme Court and Library, each containing an area of 693 square feet. Galleries of both houses have an area of 1,300 square feet; also, two apartments entering from Senate gallery, each 169 square feet, of four presses and the lobbies' stairs, 988 square feet. These lobbies, as well as rotunda, are lit with cupolas, and it is proposed to finish the Court and Library in the florid Gothic style."


        In the summer of 1840 the work was finished. The Assembly had, in December, 1832, appropriated $50,000 for the building. Mr. Boylan, Judge Cameron and State Treasurer Mhoon and their associates spent that sum in the foundation. They proposed to have a Capitol worthy of the State. At every subsequent session the Assembly made additional appropriations. There was some caviling, and the commissioners resigned; but the Legislature and the new commissioners took no step backwards. Year by year they pressed on the work as it had been begun, until at last, after more than seven years, the sum of $531,674.46 was expended. As large as that sum was for the time, when the State was so poor and when the entire taxes for all State purposes reached less than $100,000, yet the people were satisfied. The building had been erected with rigorous economy, and it was an object of great pride to the people. Indeed, never was money better expended than in the erection of this noble Capitol.

        Speaking of this structure, Samuel A. Ashe, in an address on David Paton, delivered in 1909, says:

        "Not seventy years have passed since the completion of this building, yet it has undying memories. It was finished the year Henry Clay was set aside and his place as the Whig leader given to General Harrison. Four years later Clay spoke from the western portico; but, like Webster and Calhoun, the prize of the presidency was denied him. The voices of other men of large mould also have been heard within this Capitol. Here, too, our great jurists--Gaston, Ruffin, Pearson and their associates--held their sessions and brought


Page 186

renown to North Carolina. Here Badger, Mangum. Dobbin, and scores of men known to fame held high debates. Here was brought forth in great travail our system of internal improvements, and of education, ramifying the State, disseminating enlightenment and opening the pathways to prosperous, contented and happy homes for our people.

        "Here Ellis and Clark and the mighty Vance directed the affairs of State in the trying days of war and suffering and desolation, the glories mingled with pain and sorrow, and fading away in heart-rending defeat; but through it all the women and men, alike heroes, worthy the poets' loftiest strains. Then, when the people were still bowed in anguish, Carolinians turned their faces to the future, and, with resolution and intelligence, themselves modified their laws and institutions to meet the new conditions; but in vain, for these mute walls are witnesses of the saturnalia of Reconstruction still awaiting some Dante to portray the scenes with realistic power. Yet the dark cloud had its silver lining, and the courageous devotion of Jarvis, John Graham and their Spartan band adds historic interest to that time of fearful storm.

        "Later, here was the scene of the great State trial, the impeachment of the Chief Magistrate of the Commonwealth and the contest between the intellectual giants of that generation, Governor Graham and Bragg and Merrimon, contesting with Smith and Coningland and Richard Badger.

        "And these walls have witnessed the reversal of that State policy forced on an unwilling people by the mailed hand of the conquering power, and the full restoration of Anglo-Saxon control. Never in history has a people been so clearly and effectually vindicated as those gallant souls of North Carolina, who, emulating the constancy of Hamilcar, swore their children to undying opposition to those who would destroy their civilization. Let the oppressed of future ages gaze on the scene and take courage. Already hallowed are the memories that these chambers evoke. What grand occasions yet await them! We may not lift the veil of the future, but experience warms us that history constantly repeats itself, and as the web woven by destiny unrolls itself there will yet occur within these enduring walls occasions of surpassing magnitude affecting the weal and woe of our posterity."



Page 187

THE NORTH CAROLINA STATE BUILDING COMMISSION.

WILLIAM E. SPRINGER, Secretary, Wilmington.

        Mindful of the fact that only a little more than a generation ago the State Capitol of North Carolina was destroyed by fire, entailing the loss of many valuable records and papers, for some years prior to the convening of the 1911 session of the General Assembly the demand had been insistent for a safer housing of several departments of the State Government at Raleigh, notably the books and records of the North Carolina Historical Commission, which has now grown to be one of the most important branches of work at the seat of government.

        Early in the session a movement was started for the building of a State administration building at the capital, and after numerous conferences and compromises of differences as to the amount that should be appropriated for that purpose, a bill was at length unanimously passed by both houses, appropriating the sum of $250,000 for this purpose and conferring upon the Governor the appointment of a State Building Commission for the consummation of this worthy undertaking. Soon after the adjournment of the Legislature Governor W. W. Kitchin named as the members of the Commission, Ashley Horne of Clayton, William E. Springer of Wilmington, Julian S. Carr of Durham, W. L. Parsons of Rockingham, A. S. Rascoe of Windsor, J. A. Long of Roxboro, and J. Elwood Cox of High Point, men of affairs and recognized business ability in the State.

        The State Building Commission held its first meeting in the office of the State Auditor at 12:30 P. M., May 9, 1911, and organized by the election of Ashley Horne of Clayton as chairman, and William E. Springer of Wilmington as secretary. Following organization, a conference was held with the Board of Public Buildings and Grounds, composed of the Governor, Secretary of State, Treasurer, and Attorney-General. It was stated as the purpose of the General Assembly to provide ample room for the Supreme Court, all valuable State records, the State Library, offices for the Attorney-General, and several of the other State departments. The grounds were carefully gone over, the situation canvassed, and a subcommittee composed of Chairman Horne, Secretary Springer, and Commissioner Cox, was appointed to go further into the matter of a building and site.


Page 188

        At a subsequent meeting, on May 19, 1911, the committee reported that it had secured an option on three sites, and recommended the purchase of the Grimes tract for $45,000. This recommendation was accepted by the Commission as a whole, and on June 6, 1911, plans as prepared by P. Thornton Marye, of Atlanta, were accepted after hearing a number of others and after several conferences. These plans were later reviewed by Glenn Brown, of Washington, D. C., another expert in building construction, and were declared eminently proper and in order in every respect. The plans call for a modern fireproof building four stories in height and admirably adapted to the purpose to which it will be put.

        On November 1, 1911, the Commission met again in Raleigh, after proposals had been invited for the building, and after considering a number of bids for the construction, the contract was at length awarded to the John T. Wilson Company, of Richmond, Va., at a cost of $188,000, the building to be completed and ready for occupancy by January 19, 1913.

        How well the State Building Commission has wrought is attested by the splendid building which now stands opposite the Capitol grounds and which will be occupied by the several departments of government as agreed upon after the numerous conferences of the Commission since the building has been under way.

NORTH CAROLINA DAY.

        The following act, entitled "An Act to Provide for the Celebration of North Carolina Day in the Public Schools," is chapter 164 of the Public Laws of 1901:

        The General Assembly of North Carolina do enact:

        SECTION 1. That the 12th day of October in each and every year, to be called "North Carolina Day," may be devoted, by appropriate exercises in the public schools of the State, to the consideration of some topic or topics of our State history, to be selected by the Superintendent of Public Instruction: Provided, that if the said day shall fall on Saturday or Sunday, then the celebration shall occur on the Monday next following: Provided further, that if the said day shall fall at a time when any such schools may not be in session, the celebration


Page 189

may be held within one month from the beginning of the term, unless the Superintendent of Public Instruction shall designate some other time.

        SEC. 2. This act shall be in force from and after its ratification.

        In the General Assembly read three times, and ratified this the 9th day of February, A. D. 1901.


        October 12th, the date selected for North Carolina Day, is the anniversary of the laying of the corner-stone of the University of North Carolina, October 12, 1793. In accordance with the provisions of this act, the Superintendent of Public Instruction has had prepared and distributed to the schools of the State each year a program of exercises devoted to the study of some phase of North Carolina history.

        Since the creation of North Carolina Day the following subjects have been studied each year (back numbers of the programs can be secured from the State Superintendent of Public Instruction, Raleigh, N. C.):

  • 1901. The Roanoke Island Colonies. Prepared by Fred. A. Olds.
  • 1902. The Albemarle Section. Prepared by a Committee.
  • 1903. The Lower Cape Fear Section. Prepared by R. D. W. Connor.
  • 1904. The Pamlico-Neuse Section. Prepared by Charles L. Coon.
  • 1905. The Scotch Highlanders in North Carolina. Prepared by R. D. W. Connor.
  • 1906. Charles D. McIver Memorial Day. Prepared by R. D. W. Connor.
  • 1907. The Scotch-Irish in North Carolina. Prepared by Charles H. Mebane.
  • 1908. The German Settlements in North Carolina. Each prepared by R. D. W. Connor.
  • 1909. Western North Carolina. Each prepared by R. D. W. Connor.
  • 1910. North Carolina Poets and Poetry. Each prepared by R. D. W. Connor.
  • 1911. Local and County History. Each prepared by R. D. W. Connor.
  • 1912. Charles B. Aycock Memorial Day. Each prepared by R. D. W. Connor.


Page 190

CONSTITUTION OF THE STATE OF NORTH CAROLINA.

PREAMBLE.

        We, the people of the State of North Carolina, grateful to Almighty God, the Sovereign Ruler of Nations, for the preservation of the American Union, and the existence of our civil, political and religious liberties, and acknowledging our dependence upon Him for the continuance of those blessings to us and our posterity, do for the more certain security thereof, and for the better government of this State, ordain and establish this Constitution:

ARTICLE I.
DECLARATION OF RIGHTS.

        That the great, general and essential principles of liberty and free government may be recognized and established, and that the relations of this State to the Union and Government of the United States, and those of the people of this State to the rest of the American people, may be defined and affirmed, we do declare:

        SECTION 1. That we hold it to be self-evident that all men are created equal; that they are endowed by their Creator with certain inalienable rights; that among these are life, liberty, the enjoyment of the fruits of their own labor, and the pursuit of happiness.

        SEC. 2. That all political power is vested in, and derived from, the people; all government of right originates from the people, is founded upon their will only, and is instituted solely for the good of the whole.

        SEC. 3. That the people of this State have the inherent, sole, and exclusive right of regulating the internal government and police thereof, and of altering and abolishing their Constitution and form of government whenever it may be necessary for their safety and happiness; but every such right should be exercised in pursuance of law, and consistently with the Constitution of the United States.

        SEC. 4. That this State shall ever remain a member of the American Union; that the people thereof are a part of the American Nation; that there is no right on the part of the State to secede, and


Page 191

that all attempts, from whatever source or upon whatever pretext, to dissolve said Union, or to sever said Nation, ought to be resisted with the whole power of the State.

        SEC. 5. That every citizen of this State owes paramount allegiance to the Constitution and Government of the United States, and that no law or ordinance of the State in contravention or subversion thereof can have any binding force.

        SEC. 6. The State shall never assume or pay, or authorize the collection of any debt or obligation, express or implied, incurred in aid of insurrection or rebellion against the United States, or any claim for the loss or emancipation of any slave; nor shall the General Assembly assume or pay, or authorize the collection of any tax to pay, either directly or indirectly, expressed or implied, any debt or bond incurred, or issued, by authority of the Convention of the year one thousand eight hundred and sixty-eight, nor any debt or bond incurred or issued by the Legislature of the year one thousand eight hundred and sixty-eight, at its special session of the year one thousand eight hundred and sixty-eight, or at its regular sessions of the years one thousand eight hundred and sixty-eight and one thousand eight hundred and sixty-nine and one thousand eight hundred and seventy, except the bonds issued to fund the interest on the old debt of the State, unless the proposing to pay the same shall have first been submitted to the people and by them ratified by the vote of a majority of all the qualified voters of the State, at a regular election held for that purpose.

        SEC. 7. No man or set of men are entitled to exclusive or separate emoluments or privileges from the community but in consideration of public services.

        SEC. 8. The legislative, executive and supreme judicial powers of the government ought to be forever separate and distinct from each other.

        SEC. 9. All power of suspending laws, or the execution of laws, by any authority, without the consent of the representatives of the people, is injurious to their rights, and ought not to be exercised.

        SEC. 10. All elections ought to be free.

        SEC. 11. In all criminal prosecutions, every man has the right to be informed of the accusation against him and to confront the accusers and witnesses with other testimony, and to have counsel for


Page 192

his defense, and not to be compelled to give evidence against himself or to pay costs, jail fees, or necessary witness fees of the defense, unless found guilty.

        SEC. 12. No person shall be put to answer any criminal charge, except as hereinafter allowed, but by indictment, presentment, or impeachment.

        SEC. 13. No person shall be convicted of any crime but by the unanimous verdict of a jury of good and lawful men in open court. The Legislature may, however, provide other means of trial for petty misdemeanors, with the right of appeal.

        SEC. 14. Excessive bail should not be required, nor excessive fines imposed, nor cruel or unusual punishments inflicted.

        SEC. 15. General warrants, whereby any officer or messenger may be commanded to search suspected places, without evidence of the act committed, or to seize any person or persons not named, whose offense is not particularly described and supported by evidence, are dangerous to liberty and ought not to be granted.

        SEC. 16. There shall be no imprisonment for debt in this State, except in cases of fraud.

        SEC. 17. No person ought to be taken, imprisoned, or disseized of his freehold, liberties or privileges, or outlawed or exiled, or in any manner deprived of his life, liberty or property, but by the law of the land.

        SEC. 18. Every person restrained of his liberty is entitled to a remedy to inquire into the lawfulness thereof, and to remove the same, if unlawful; and such remedy ought not to be denied or delayed.

        SEC. 19. In all controversies at law respecting property, the ancient mode of trial by jury is one of the best securities of the rights of the people, and ought to remain sacred and inviolable.

        SEC. 20. The freedom of the press is one of the great bulwarks of liberty, and therefore ought never to be restrained, but every individual shall be held responsible for the abuse of the same.

        SEC. 21. The privileges of the writ of habeas corpus shall not be suspended.

        SEC. 22. As political rights and privileges are not dependent upon, or modified by, property, therefore no property qualification ought to affect the right to vote or hold office.


Page 193

        SEC. 23. The people of the State ought not to be taxed, or made subject to the payment of any impost or duty, without the consent of themselves, or their representatives in General Assembly, freely given.

        SEC. 24. A well-regulated militia being necessary to the security of a free State, the right of the people to keep and bear arms shall not be infringed; and, as standing armies in time of peace are dangerous to liberty, they ought not to be kept up, and the military should be kept under strict subordination to, and governed by, the civil power. Nothing herein contained shall justify the practice of carrying concealed weapons, or prevent the Legislature from enacting penal statutes against said practice.

        SEC. 25. The people have a right to assemble together to consult for their common good, to instruct their representatives, and to apply to the Legislature for redress of grievances. But secret political societies are dangerous to the liberties of a free people, and should not be tolerated.

        SEC. 26. All men have a natural and inalienable right to worship Almighty God according to the dictates of their own consciences, and no human authority should, in any case whatever, control or interfere with the rights of conscience.

        SEC. 27. The people have the right to the privilege of education, and it is the duty of the State to guard and maintain that right.

        SEC. 28. For redress of grievances, and for amending and strengthening the laws, elections should be often held.

        SEC. 29. A frequent recurrence to fundamental principles is absolutely necessary to preserve the blessings of liberty.

        SEC. 30. No hereditary emoluments, privileges or honors ought to be granted or conferred in this State.

        SEC. 31. Perpetuities and monopolies are contrary to the genius of a free State, and ought not to be allowed.

        SEC. 32. Retrospective laws, punishing acts committed before the existence of such laws, and by them only declared criminal, are oppressive, unjust and incompatible with liberty; wherefore no ex post facto law ought to be made. No law taxing retrospectively sales, purchases, or other acts previously done, ought to be passed.

        SEC. 33. Slavery and involuntary servitude, otherwise than for crime, whereof the parties shall have been duly convicted, shall be and are hereby forever prohibited within the State.


Page 194

        SEC. 34. The limits and boundaries of the State shall be and remain as they now are.

        SEC. 35. All courts shall be open; and every person for an injury done him in his lands, goods, person or reputation, shall have remedy by due course of law, and right and justice administered without sale, denial or delay.

        SEC. 36. No soldier shall, in time of peace, be quartered in any house without the consent of the owner; nor in time of war but in a manner prescribed by the law.

        SEC. 37. This enumeration of rights shall not be construed to impair or deny others retained by the people; and all powers not herein delegated remain with the people.

ARTICLE II.
LEGISLATIVE DEPARTMENT.

        SECTION 1. The legislative authority shall be vested in two distinct branches, both dependent on the people, to wit, a Senate and House of Representatives.

        SEC. 2. The Senate and House of Representatives shall meet biennially on the first Wednesday after the first Monday in January next after their election; and, when assembled, shall be denominated the General Assembly. Neither house shall proceed upon public business unless a majority of all the members are actually present.

        SEC. 3. The Senate shall be composed of fifty Senators, biennially chosen by ballot.

        SEC. 4. The Senate Districts shall be so altered by the General Assembly, at the first session after the return of every enumeration by order of Congress, that each Senate District shall contain, as near as may be, an equal number of inhabitants, excluding aliens and Indians not taxed, and shall remain unaltered until the return of another enumeration, and shall at all times consist of contiguous territory; and no county shall be divided in the formation of a Senate District, unless such county shall be equitably entitled to two or more Senators.

        SEC. 5. The House of Representatives shall be composed of one hundred and twenty Representatives, biennially chosen by ballot, to be elected by the counties respectively, according to their population, and each county shall have at least one representative in the House


Page 195

of Representatives, although it may not contain the requisite ratio of representation. This apportionment shall be made by the General Assembly at the respective times and periods when the Districts of the Senate are hereinbefore directed to be laid off.

        SEC. 6. In making the apportionment in the House of Representatives, the ratio of representation shall be ascertained by dividing the amount of the population of the State, exclusive of that comprehended within those counties which do not severally contain the one hundred and twentieth part of the population of the State, by the number of Representatives, less the number assigned to such counties; and in ascertaining the number of the population of the State, aliens and Indians not taxed shall not be included. To each county containing the said ratio and not twice the said ratio, there shall be assigned one Representative; to each county containing two but not three times the said ratio, there shall be assigned two Representatives, and so on progressively, and then the remaining Representatives shall be assigned severally to the counties having the largest fractions.

        SEC. 7. Each member of the Senate shall no be less than twenty-five years of age, shall have resided in the State as a citizen two years, and shall have usually resided in the district for which he is chosen one year immediately preceding his election.

        SEC. 8. Each member of the House of Representatives shall be a qualified elector of the State, and shall have resided in the county for which he is chosen for one year immediately preceding his election.

        SEC. 9. In the election of all officers whose appointment shall be conferred upon the General Assembly by the Constitution, the vote shall be viva voce.

        SEC. 10. The General Assembly shall have the power to pass general laws regulating divorce and alimony, but shall not have power to grant a divorce or secure alimony in any individual case.

        SEC. 11. The General Assembly shall not have power to pass any private law to alter the name of any person, or to legitimate any person not born in lawful wedlock, or to restore to the rights of citizenship any person convicted of an infamous crime, but shall have power to pass general laws regulating the same.


Page 196

        SEC. 12. The General Assembly shall not pass any private law, unless it shall be made to appear that thirty days' notice of application to pass such a law shall have been given, under such direction and in such manner as shall be provided by law.

        SEC. 13. If vacancies shall occur in the General Assembly by death, resignation or otherwise, writs of election shall be issued by the Governor under such regulations as may be prescribed by law.

        SEC. 14. No law shall be passed to raise money on the credit of the State, or to pledge the faith of the State, directly or indirectly, for the payment of any debt, or to impose any tax upon the people of the State, or allow the counties, cities or towns to do so, unless the bill for the purpose shall have been read three several times in each house of the General Assembly and passed three several readings, which readings shall have been on three different days, and agreed to by each house, respectively, and unless the yeas and nays on the second and third readings of the bill shall have been entered on the journal.

        SEC. 15. The General Assembly shall regulate entails in such manner as to prevent perpetuities.

        SEC. 16. Each house shall keep a journal of its proceedings, which shall be printed and made public immediately after the adjournment of the General Assembly.

        SEC. 17. Any member of either house may dissent from and protest against any act or resolve which he may think injurious to the public, or any individual, and have the reasons of his dissent entered on the journal.

        SEC. 18. The House of Representatives shall choose their own Speaker and other officers.

        SEC. 19. The Lieutenant Governor shall preside in the Senate, but shall have no note unless it may be equally divided.

        SEC. 20. The Senate shall choose its other officers and also a Speaker (pro tempore) in the absence of the Lieutenant Governor, or when he shall exercise the office of Governor.

        SEC. 21. The style of the acts shall be: "The General Assembly of North Carolina do enact."

        SEC. 22. Each house shall be judge of the qualifications and election of its own members, shall sit upon its own adjournment from day to day, prepare bills to be passed into laws; and the two houses may also jointly adjourn to any future day or other place.


Page 197

        SEC. 23. All bills and resolutions of a legislative nature shall be read three times in each house before they pass into laws, and shall be signed by the presiding officers of both houses.

        SEC. 24. Each member of the General Assembly, before taking his seat, shall take an oath or affirmation that he will support the Constitution and laws of the United States, and the Constitution of the State of North Carolina, and will faithfully discharge his duty as a member of the Senate or House of Representatives.

        SEC. 25. The terms of office for Senators and members of the House of Representatives shall commence at the time of their election.

        SEC. 26. Upon motion made and seconded in either house by one-fifth of the members present, the yeas and nays upon any question shall be taken and entered upon the journals.

        SEC. 27. The election for members of the General Assembly shall be held for the respective districts and counties, at the places were they are now held, or may be directed hereafter to be held, in such manner as may be prescribed by law, on the first Thursday in August, in the year one thousand eight hundred and seventy, and every two years thereafter. But the General Assembly may change the time of holding the elections.

        SEC. 28. The members of the General Assembly for the term for which they have been elected shall receive as compensation for their services the sum of four dollars per day for each day of their session, for a period not exceeding sixty days; and should they remain longer in session they shall serve without compensation. They shall also be entitled to receive ten cents per mile, both while coming to the seat of government and while returning home, the said distance to be computed by the nearest line or route of public travel. The compensation of the presiding officers of the two houses shall be six dollars per day and mileage. Should an extra session of the General Assembly be called, the members and presiding officers shall receive a like rate of compensation for a period not exceeding twenty days.

ARTICLE III.
EXECUTIVE DEPARTMENT.

        SECTION 1. The Executive Department shall consist of a Governor, in whom shall be vested the supreme executive power of the State; a Lieutenant Governor, a Secretary of State, an Auditor, a Treasurer,


Page 198

a Superintendent of Public Instruction, and an Attorney-General, who shall be elected for a term of four years by the qualified electors of the State, at the same time and places and in the same manner as members of the General Assembly are elected. Their term of office shall commence on the first day of January next after their election, and continue until their successors are elected and qualified: Provided, that the officers first elected shall assume the duties of their office ten days after the approval of this Constitution by the Congress of the United States, and shall hold their offices four years from and after the first day of January.

        SEC. 2. No person shall be eligible as Governor or Lieutenant Governor unless he shall have attained the age of thirty years, shall have been a citizen of the United States five years, and shall have been a resident of this State for two years next before the election; nor shall the person elected to either of these two offices be eligible to the same office more than four years in any term of eight years, unless the office shall have been cast upon him as Lieutenant Governor or President of the Senate.

        SEC. 3. The return of every election for officers of the Executive Department shall be sealed up and transmitted to the seat of government by the returning officers, directed to the Speaker of the House of Representatives, who shall open and publish the same in the presence of a majority of the members of both houses of the General Assembly. The person having the highest number of votes respectively shall be declared duly elected; but if two or more be equal and highest in votes for the same office, the one of them shall be chosen by joint ballot of both houses of the General Assembly. Contested elections shall be determined by a joint ballot of both houses of the General Assembly in such manner as shall be prescribed by law.

        SEC. 4. The Governor, before entering upon the duties of his office, shall, in the presence of the members of both branches of the General Assembly, or before any Justice of the Supreme Court, take an oath or affirmation that he will support the Constitution and laws of the United States, and of the State of North Carolina, and that he will faithfully perform the duties appertaining to the office of Governor, to which he has been elected.

        SEC. 5. The Governor shall reside at the seat of government of this State, and he shall, from time to time, give the General Assembly


Page 199

information of the affairs of the State, and recommend to their consideration such measures as he shall deem expedient.

        SEC. 6. The Governor shall have power to grant reprieves, commutations, and pardons, after conviction, for all offenses (except in cases of impeachment), upon such conditions as he may think proper, subject to such regulations as may be provided by law relative to the manner of applying for pardons. He shall biennially communicate to the General Assembly each case of reprieve, commutation, or pardon granted, stating the name of each convict, the crime for which he was convicted, the sentence and its date, the date of the commutation, pardon, or reprieve and the reasons therefor.

        SEC. 7. The officers of the Executive Department and of the public institutions of the State shall, at least five days previous to each regular session of the General Assembly, severally report to the Governor, who shall transmit such reports with his message to the General Assembly; and the Governor may, at any time, require information in writing from the officers in the Executive Department upon any subject relating to the duties of their respective offices, and shall take care that the laws be faithfully executed.

        SEC. 8. The Governor shall be Commander in Chief of the militia of the State, except when they shall be called into the service of the United States.

        SEC. 9. The Governor shall have power, on extraordinary occasion, by and with the advice of the Council of State, to convene the General Assembly in extra session by his proclamation, stating therein the purpose or purposes for which they are thus convened.

        SEC. 10. The Governor shall nominate and, by and with the advice and consent of a majority of the Senators-elect, appoint all officers whose offices are established by this Constitution and whose appointments are not otherwise provided for.

        SEC. 11. The Lieutenant Governor shall be President of the Senate, but shall have no vote unless the Senate be equally divided. He shall, whilst acting as President of the Senate, receive for his services the same pay which shall, for the same period, be allowed to the Speaker of the House of Representatives; and he shall receive no other compensation except when he is acting as Governor.

        SEC. 12. In case of the impeachment of the Governor, his failure to qualify, his absence from the State, his inability to discharge the


Page 200

duties of his office, or, in case the office of Governor shall in anywise become vacant, the powers, duties and emoluments of the office shall devolve upon the Lieutenant Governor until the disability shall cease or a new Governor shall be elected and qualified. In every case in which the Lieutenant Governor shall be unable to preside over the Senate, the Senators shall elect one of their own number President of their body; and the powers, duties and emoluments of the office of Governor shall devolve upon him whenever the Lieutenant Governor shall, for any reason, be prevented from discharging the duties of such office as above provided, and he shall continue as acting Governor until the disabilities are removed, or a new Governor or Lieutenant Governor shall be elected and qualified. Whenever, during the recess of the General Assembly, it shall become necessary for the President of the Senate to administer the government, the Secretary of State shall convene the Senate, that they may select such President.

        SEC. 13. The respective duties of the Secretary of State, Auditor, Treasurer, Superintendent of Public Instruction, and Attorney-General shall be prescribed by law. If the office of any of said officers shall be vacated by death, resignation or otherwise, it shall be the duty of the Governor to appoint another until the disability be removed or his successor be elected and qualified. Every such vacancy shall be filled by election at the first general election that occurs more than thirty days after the vacancy has taken place, and the person chosen shall hold the office for the remainder of the unexpired term fixed in the first section of this article.

        SEC. 14. The Secretary of State, Auditor, Treasurer, and Superintendent of Public Instruction shall constitute, ex officio, the Council of State, who shall advise the Governor in the execution of his office, any three of whom shall constitute a quorum. Their advice and proceedings in this capacity shall be entered in a journal to be kept for this purpose exclusively, and signed by the members present, from any part of which any member may enter his dissent; and such journal shall be placed before the General Assembly when called for by either house. The Attorney-General shall be, ex officio, the legal adviser of the Executive Department.

        SEC. 15. The officers mentioned in this article shall, at stated periods, receive for their services a compensation to be established


Page 201

by law, which shall neither be increased nor diminished during the time for which they shall have been elected, and the said officers shall receive no other emolument or allowance whatever.

        SEC. 16. There shall be a seal of the State, which shall be kept by the Governor, and used by him as occasion may require, and shall be called "The Great Seal of the State of North Carolina." All grants and commissions shall be issued in the name and by the authority of the State of North Carolina, sealed with "The Great Seal of the State," signed by the Governor and countersigned by the Secretary of State.

        SEC. 17. The General Assembly shall establish a Department of Agriculture, Immigration, and Statistics, under such regulations as may best promote the agricultural interests of the State, and shall enact laws for the adequate protection and encouragement of sheep husbandry.

ARTICLE IV.
JUDICIAL DEPARTMENT.

        SECTION 1. The distinctions between actions at law and suits in equity, and the forms of all such actions and suits, shall be abolished; and there shall be in this State but one form of action for the enforcement or protection of private rights or the redress of private wrongs, which shall be denominated a civil action; and every action prosecuted by the people of the State as a party against a person charged with a public offense, for the punishment of the same, shall be termed a criminal action. Feigned issues shall also be abolished, and the fact at issue tried by order of court before a jury.

        SEC. 2. The judicial power of the State shall be vested in a Court for the Trial of Impeachments, a Supreme Court, Superior Courts, Courts of Justice of the Peace, and such other courts inferior to the Supreme Court as may be established by law.

        SEC. 3. The Court for the Trial of Impeachments shall be the Senate. A majority of the members shall be necessary to a quorum, and the judgment shall not extend beyond removal from, and disqualification to hold, office in this State; but the party shall be liable to indictment and punishment according to law.


Page 202

        SEC. 4. The House of Representatives solely shall have the power of impeaching. No person shall be convicted without the concurrence of two-thirds of the Senators present. When the Governor is impeached, the Chief Justice shall preside.

        SEC. 5. Treason against the State shall consist only in levying war against it, or adhering to its enemies, giving them aid and comfort. No person shall be convicted of treason unless on the testimony of two witnesses to the same overt act, or on confession in open court. No conviction of treason or attainder shall work corruption of blood or forfeiture.

        SEC. 6. The Supreme Court shall consist of a Chief Justice and four Associate Justices.

        SEC. 7. The terms of the Supreme Court shall be held in the city of Raleigh, as now, unless otherwise provided by the General Assembly.

        SEC. 8. The Supreme Court shall have jurisdiction to review, upon appeal, any decision of the courts below, upon any matter of law or legal inference. And the jurisdiction of said court over "issues of fact" and "questions of fact" shall be the same exercised by it before the adoption of the Constitution of one thousand eight hundred and sixty-eight, and the court shall have the power to issue any remedial writs necessary to give it a general supervision and control over the proceedings of the inferior courts.

        SEC. 9. The Supreme Court shall have original jurisdiction to hear claims against the State, but its decisions shall be merely recommendatory; no process in the nature of execution shall issue thereon; they shall be reported to the next session of the General Assembly for its action.

        SEC. 10. The State shall be divided into nine judicial districts, for each of which a Judge shall be chosen; and there shall be held a Superior Court in each county at least twice in each year, to continue for such time in each county as may be prescribed by law. But the General Assembly may reduce or increase the number of districts.

        SEC. 11. Every Judge of the Superior Court shall reside in the district for which he is elected. The Judges shall preside in the courts of the different districts successively, but no Judge shall hold the courts in the same district oftener than once in four years;


Page 203

but in case of the protracted illness of the Judge assigned to preside in any district, or of any other unavoidable accident to him, by reason of which he shall be unable to preside, the Governor may require any Judge to hold one or more specified terms in said district, in lieu of the Judge assigned to hold the courts of the said district.

        SEC. 12. The General Assembly shall have no power to deprive the Judicial Department of any power or jurisdiction which rightfully pertains to it as a coördinate department of the Government; but the General Assembly shall allot and distribute that portion of this power and jurisdiction which does not pertain to the Supreme Court among the other courts prescribed in this Constitution or which may be established by law, in such manner as it may deem best; provide, also, a proper system of appeals, and regulate by law, when necessary, the methods of proceeding, in the exercise of their powers, of all the courts below the Supreme Court, so far as the same may be done without conflict with other provisions of this Constitution.

        SEC. 13. In all issues of fact, joined in any court, the parties may waive the right to have the same determined by a jury, in which case the finding of the Judge upon the facts shall have the force and effect of a verdict by a jury.

        SEC. 14. The General Assembly shall provide for the establishment of special courts, for the trial of misdemeanors, in cities and towns where the same may be necessary.

        SEC. 15. The Clerk of the Supreme Court shall be appointed by the Court, and shall hold his office for eight years.

        SEC. 16. A Clerk of the Superior Court for each county shall be elected by the qualified voters thereof, at the time and in the manner prescribed by law for the election of members of the General Assembly.

        SEC. 17. Clerks of the Superior Courts shall hold their offices for four years.

        SEC. 18. The General Assembly shall prescribe and regulate the fees, salaries and emoluments of all officers provided for in this article; but the salaries of the Judges shall not be diminished during their continuance in office.


Page 204

        SEC. 19. The laws of North Carolina, not repugnant to this Constitution, or the Constitution and laws of the United States, shall be in force until lawfully altered.

        SEC. 20. Actions at law, and suits in equity, pending when this Constitution shall go into effect, shall be transferred to the courts having jurisdiction thereof, without prejudice by reason of the change; and all such actions and suits commenced before, and pending at the adoption by the General Assembly of the rules of practice and procedure herein provided for, shall be heard and determined according to the practice now in use, unless otherwise provided for by said rules.

        SEC. 21. The Justices of the Supreme Court shall be elected by the qualified voters of the State, as is provided for the election of members of the General Assembly. They shall hold their offices for eight years. The Judges of the Superior Courts, elected at the first election under this amendment, shall be elected in like manner as is provided for Justices of the Supreme Court, and shall hold their offices for eight years. The General Assembly may, from time to time, provide by law that the Judges of the Superior Courts, chosen at succeeding elections, instead of being elected by the voters of the whole State, as is herein provided for, shall be elected by the voters of their respective districts.

        SEC. 22. The Superior Courts shall be at all times open for the transaction of all business within their jurisdiction, except the trial of issues of fact requiring a jury.

        SEC. 23. A Solicitor shall be elected for each judicial district by the qualified voters thereof, as is prescribed for members of the General Assembly, who shall hold office for the term of four years, and prosecute on behalf of the State, in all criminal actions in the Superior Courts, and advise the officers of justice in his district.

        SEC. 24. In each county a sheriff and coroner shall be elected by the qualified voters thereof, as is prescribed for members of the General Assembly, and shall hold their offices for two years. In each township there shall be a constable elected in like manner by the voters thereof, who shall hold his office for two years. When there is no coroner in a county, the Clerk of the Superior Court for the county may appoint one for special cases. In case of a vacancy


Page 205

existing for any cause in any of the offices created by this section, the commissioners of the county may appoint to such office for the unexpired term.

        SEC. 25. All vacancies occurring in the offices provided for by this article of the Constitution shall be filled by the appointment of the Governor, unless otherwise provided for, and the appointees shall hold their places until the next regular election for members of the General Assembly, when elections shall be held to fill such offices. If any person, elected or appointed to any of said offices, shall neglect and fail to qualify, such offices shall be appointed to, held and filled as provided in case of vacancies occurring therein. All incumbents of said office shall hold until their successors are qualified.

        SEC. 26. The officers elected at the first election held under this Constitution shall hold their offices for the terms prescribed for them respectively, next ensuing after the next regular election for members of the General Assembly. But their terms shall begin upon the approval of this Constitution by the Congress of the United States.

        SEC. 27. The several justices of the peace shall have jurisdiction, under such regulations as the General Assembly shall prescribe, of civil actions, founded on contract, wherein the sum demanded shall not exceed two hundred dollars, and wherein the title to real estate shall not be in controversy; and of all criminal matters arising within their counties where the punishment cannot exceed a fine of fifty dollars or imprisonment for thirty days. And the General Assembly may give to justices of the peace jurisdiction of other civil actions wherein the value of the property in controversy does not exceed fifty dollars. When an issue of fact shall be joined before a justice, on demand of either party thereto, he shall cause a jury of six men to be summoned, who shall try the same. The party against whom judgment shall be rendered in any civil action may appeal to the Superior Court from the same. In all cases of a criminal nature, the party against whom judgment is given may appeal to the Superior Court, where the matter shall be heard anew. In all cases brought before a justice, he shall make a record of the proceedings and file same with the Clerk of the Superior Court for his county.

        SEC. 28. When the office of justice of the peace shall become vacant otherwise than by expiration of the term, and in case of a failure


Page 206

by the voters of any district to elect, the Clerk of the Superior Court for the county shall appoint to fill the vacancy for the unexpired term.

        SEC. 29. In case the office of Clerk of a Superior Court for a county shall become vacant otherwise than by the expiration of the term, and in case of a failure by the people to elect, the Judge of the Superior Court for the county shall appoint to fill the vacancy until an election can be regularly held.

        SEC. 30. In case the General Assembly shall establish other courts inferior to the Supreme Court, the presiding officers and clerks thereof shall be elected in such manner as the General Assembly may from time to time prescribe, and they shall hold their offices for a term not exceeding eight years.

        SEC. 31. Any Judge of the Supreme Court, or of the Superior Courts, and the presiding officers of such courts inferior to the Supreme Court as may be established by law, may be removed from office for mental or physical inability, upon a concurrent resolution of two-thirds of both houses of the General Assembly. The Judge or presiding officer, against whom the General Assembly may be about to proceed, shall receive notice thereof, accompanied by a copy of the causes alleged for his removal, at least twenty days before the day on which either house of the General Assembly shall act thereon.

        SEC. 32. Any Clerk of the Supreme Court, or of the Superior Courts, or of such courts inferior to the Supreme Court as may be established by law, may be removed from office for mental or physical inability; the Clerk of the Supreme Court by the Judges of said Court, the Clerks of the Superior Courts by the Judge riding the district, and the clerks of such courts inferior to the Supreme Court as may be established by law by the presiding officers of said courts. The clerk against whom proceedings are instituted shall receive notice thereof, accompanied by a copy of the causes alleged for his removal, at least ten days before the day appointed to act thereon, and the clerk shall be entitled to an appeal to the next term of the Superior Court, and thence to the Supreme Court as provided in other cases of appeals.

        SEC. 33. The amendments made to the Constitution of North Carolina by this Convention shall not have the effect to vacate any office or term of office now existing under the Constitution of the State


Page 207

and filled or held by virtue of any election or appointment under the said Constitution and the laws of the State made in pursuance thereof.

ARTICLE V.
REVENUE AND TAXATION.

        SECTION 1. The General Assembly shall levy a capitation tax on every male inhabitant in the State over twenty-one and under fifty years of age, which shall be equal on each to the tax on property valued at three hundred dollars in cash. The commissioners of the several counties may exempt from capitation tax in special cases, on account of poverty and infirmity, and the State and county capitation tax combined shall never exceed two dollars on the head.

        SEC. 2. The proceeds of the State and county capitation tax shall be applied to the purposes of education and the support of the poor, but in no one year shall more than twenty-five per cent thereof be appropriated to the latter purpose.

        SEC. 3. Laws shall be passed taxing, by a uniform rule, all moneys, credits, investments in bonds, stocks, joint-stock companies, or otherwise; and, also, all real and personal property, according to its true value in money. The General Assembly may also tax trades, professions, franchises, and incomes: Provided, that no income shall be taxed when the property from which the income is derived is taxed.

        SEC. 4. Until the bonds of the State shall be at par, the General Assembly shall have no power to contract any new debt or pecuniary obligation in behalf of the State, except to supply a casual deficit, or for suppressing invasions or insurrections, unless it shall in the same bill levy a special tax to pay the interest annually. And the General Assembly shall have no power to give or lend the credit of the State in aid of any person, association or corporation, except to aid in the completion of such railroads as may be unfinished at the time of the adoption of this Constitution, or in which the State has a direct pecuniary interest, unless the subject be submitted to a direct vote of the people of the State, and be approved by the majority of those who shall vote thereon.

        SEC. 5. Property belonging to the State, or to municipal corporations, shall be exempt from taxation. The General Assembly may exempt cemeteries and property held for educational, scientific, literary, charitable or religious purposes; also wearing apparel, arms


Page 208

for muster, household and kitchen furniture, the mechanical and agricultural implements of mechanics and farmers, libraries and scientific instruments, or any other personal property, to a value not exceeding three hundred dollars.

        SEC. 6. The taxes levied by the commissioners of the several counties for county purposes shall be levied in like manner with the State taxes, and shall never exceed the double of the State tax, except for a special purpose, and with the special approval of the General Assembly.

        SEC. 7. Every act of the General Assembly levying a tax shall state the special object to which it is to be applied, and it shall be applied to no other purpose.

ARTICLE VI.
SUFFRAGE AND ELIGIBILITY TO OFFICE.

        SECTION 1. Every male person born in the United States, and every male person who has been naturalized, twenty-one years of age, and possessing the qualifications set out in this article, shall be entitled to vote at any election by the people in the State, except as herein otherwise provided.

        SEC. 2. He shall have resided in the State of North Carolina for two years, in the county six months, and in the precinct, ward or other election district in which he offers to vote, four months next preceding the election: Provided, that removal from one precinct, ward, or other election district, to another in the same county, shall not operate to deprive any person of the right to vote in the precinct, ward or other election district from which he has removed until four months after such removal. No person who has been convicted, or who has confessed his guilt in open court upon indictment, of any crime, the punishment of which now is or may hereafter be imprisonment in the State's Prison, shall be permitted to vote unless the said person shall be first restored to citizenship in the manner prescribed by law.

        SEC. 3. Every person offering to vote shall be at the time a legally registered voter as herein prescribed and in the manner hereafter provided by law, and the General Assembly of North Carolina shall enact general registration laws to carry into effect the provisions of this article.


Page 209

        SEC. 4. Every person presenting himself for registration shall be able to read and write any section of the Constitution in the English language; and before he shall be entitled to vote he shall have paid, on or before the first day of May of the year in which he proposes to vote, his poll tax for the previous year as prescribed by Article V, section 1, of the Constitution. But no male person who was on January 1, 1867, or at any time prior thereto, entitled to vote under the laws of any State in the United States wherein he then resided, and no lineal descendant of any such person, shall be denied the right to register and vote at any election in this State by reason of his failure to possess the educational qualifications herein prescribed: Provided, he shall have registered in accordance with the terms of this section prior to December 1, 1908. The General Assembly shall provide for the registration of all persons entitled to vote without the educational qualifications herein prescribed, and shall, on or before November 1, 1908, provide for the making of a permanent record of such registration, and all persons so registered shall forever thereafter have the right to vote in all elections by the people in this State, unless disqualified under section 2 of this article: Provided, such person shall have paid his poll tax as above required.

        SEC. 5. That this amendment to the Constitution is presented and adopted as one indivisible plan for the regulation of the suffrage, with the intent and purpose to so connect the different parts and to make them so dependent upon each other that the whole shall stand or fall together.

        SEC. 6. All elections by the people shall be by ballot, and all elections by the General Assembly shall be viva voce.

        SEC. 7. Every voter in North Carolina, except as in this article disqualified, shall be eligible to office, but before entering upon the duties of the office he shall take and subscribe the following oath:

        "I, . . . . . . . . . . . ., do solemnly swear (or affirm) that I will support and maintain the Constitution and laws of the United States and the Constitution and laws of North Carolina not inconsistent therewith, and that I will faithfully discharge the duties of my office as . . . . . . . . . . . . So help me, God."


        SEC. 8. The following classes of persons shall be disqualified for office: First, all persons who shall deny the being of Almighty God.


Page 210

Second, all persons who shall have been convicted or confessed their guilt on indictment pending, and whether sentenced or not, or under judgment suspended, of any treason or felony, or of any other crime for which the punishment may be imprisonment in the penitentiary, since becoming citizens of the United States, or of corruption or malpractice in office, unless such person shall be restored to the rights of citizenship in a manner prescribed by law.

        SEC. 9. That this amendment to the Constitution shall go into effect on the first day of July, nineteen hundred and two, if a majority of votes cast at the next general election shall be cast in favor of this suffrage amendment.

ARTICLE VII
MUNICIPAL CORPORATIONS.

        SECTION 1. In each county there shall be elected biennially by the qualified voters thereof, as provided for the election of members of the General Assembly, the following officers: A treasurer, register of deeds, surveyor, and five commissioners.

        SEC. 2. It shall be the duty of the commissioners to exercise a general supervision and control of the penal and charitable institutions, schools, roads, bridges, levying of taxes, and finances of the county, as may be prescribed by law. The register of deeds shall be, ex officio, clerk of the board of commissioners.

        SEC. 3. It shall be the duty of the commissioners first elected in each county to divide the same into convenient districts, and to report the same to the General Assembly before the first day of January, 1869.

        SEC. 4. Upon the approval of the reports provided for in the foregoing section by the General Assembly, the said districts shall have corporate powers for the necessary purposes of local government, and shall be known as townships.

        SEC. 5. In each township there shall be biennially elected by the qualified voters thereof a clerk and two justices of the peace, who shall constitute a board of trustees, and shall, under the supervision of the county commissioners, have control of the taxes and finances, roads and bridges of the townships, as may be prescribed by law. The General Assembly may provide for the election of a larger number of the justices of the peace in cities and towns and in those


Page 211

townships in which cities and towns are situated. In every township there shall also be biennially elected a school committee, consisting of three persons, whose duties shall be prescribed by law.

        SEC. 6. The township board of trustees shall assess the taxable property of their townships and make returns to the county commissioners for revision, as may be prescribed by law. The clerk shall be, ex officio, treasurer of the township.

        SEC. 7. No county, city, town or other municipal corporation shall contract any debt, pledge its faith or loan its credit, nor shall any tax be levied or collected by any officers of the same except for the necessary expenses thereof, unless by a vote of the majority of the qualified voters therein.

        SEC. 8. No money shall be drawn from any county or township treasury except by authority of law.

        SEC. 9. All taxes levied by any county, city, town or township shall be uniform and ad valorem upon all property in the same, except property exempted by this Constitution.

        SEC. 10. The county officers first elected under the provisions of this article shall enter upon their duties ten days after the approval of this Constitution by the Congress of the United States.

        SEC. 11. The Governor shall appoint a sufficient number of justices of the peace in each county, who shall hold their places until sections four, five and six of this article shall have been carried into effect.

        SEC. 12. All charters, ordinances and provisions relating to municipal corporations shall remain in force until legally changed, unless inconsistent with the provisions of this Constitution.

        SEC. 13. No county, city, town or other municipal corporation shall assume to pay, nor shall any tax be levied or collected for the payment of any debt, or the interest upon any debt, contracted directly or indirectly in aid or support of the rebellion.

        SEC. 14. The General Assembly shall have full power by statute to modify, change or abrogate any and all of the provisions of this article and substitute others in their place, except sections seven, nine and thirteen.


Page 212

ARTICLE VIII.
CORPORATIONS OTHER THAN MUNICIPAL.

        SECTION 1. Corporations may be formed under general laws, but shall not be created by special act except for municipal purposes and in cases where, in the judgment of the Legislature, the object of the corporation cannot be attained under the general laws. All general laws and special acts passed pursuant to this section may be altered from time to time or repealed.

        SEC. 2. Dues from corporations shall be secured by such individual liabilities of the corporations and other means as may be prescribed by law.

        SEC. 3. The term corporation, as used in this article, shall be construed to include all associations and joint-stock companies having any of the powers and privileges of corporations not possessed by individuals or partnerships. And all corporations shall have the right to sue and shall be subject to be sued in all courts in like cases as natural persons.

        SEC. 4. It shall be the duty of the Legislature to provide for the organization of cities, towns and incorporated villages, and to restrict their power of taxation, assessment, borrowing money, contracting debts and loaning their credit, so as to prevent abuses in assessment and in contracting debts by such municipal corporations.

ARTICLE IX.
EDUCATION.

        SECTION 1. Religion, morality, and knowledge being necessary to good government and the happiness of mankind, schools and the means of education shall forever be encouraged.

        SEC. 2. The General Assembly, at its first session under this Constitution, shall provide by taxation and otherwise for a general and uniform system of public schools, wherein tuition shall be free of charge to all the children of the State between the ages of six and twenty-one years. And the children of the white race and the children of the colored race shall be taught in separate public schools; but there shall be no discrimination in favor of or to the prejudice of either race.


Page 213

        SEC. 3. Each county of the State shall be divided into a convenient number of districts, in which one or more public schools shall be maintained at least four months in every year; and if the commissioners of any county shall fail to comply with the aforesaid requirements of this section they shall be liable to indictment.

        SEC. 4. The proceeds of all lands that have been or hereafter may be granted by the United States to this State and not otherwise appropriated by this State or the United States, also all moneys, stocks, bonds, and other property now belonging to any State fund for purposes of education, also the net proceeds of all sales of the swamp lands belonging to the State, and all other grants, gifts, or devises that have been or hereafter may be made to the State and not otherwise appropriated by the State or by the terms of the grant, gift, or devise, shall be paid into the State Treasury, and, together with so much of the ordinary revenue of the State as may be by law set apart for that purpose, shall be faithfully appropriated for establishing and maintaining in this State a system of free public schools and for no other uses or purposes whatsoever.

        SEC. 5. All moneys, stocks, bonds and other property belonging to a county school fund, also the net proceeds from the sale of estrays, also the clear proceeds of all penalties and forfeitures and of all fines collected in the several counties for any breach of the penal or military laws of the State, and all moneys which shall be paid by persons as an equivalent for exemption from military duty, shall belong to and remain in the several counties, and shall be faithfully appropriated for establishing and maintaining free public schools in the several counties in this State: Provided, that the amount collected in each county shall be annually reported to the Superintendent of Public Instruction.

        SEC. 6. The General Assembly shall have power to provide for the election of trustees of the University of North Carolina, in whom, when chosen, shall be vested all the privileges, rights, franchises and endowments thereof in anywise granted to or conferred upon the trustees of said University; and the General Assembly may make such provisions, laws and regulations from time to time as may be necessary and expedient for the maintenance and management of said University.


Page 214

        SEC. 7. The General Assembly shall provide that the benefits of the University, as far as practicable, be extended to the youth of the State free of expense for tuition; also that all the property which has heretofore accrued to the State or shall hereafter accrue from escheats, unclaimed dividends or distributive shares of the estates of deceased persons, shall be appropriated to the use of the University.

        SEC. 8. The Governor, Lieutenant Governor, Secretary of State, Treasurer, Auditor, Superintendent of Public Instruction, and Attorney-General shall constitute a State Board of Education.

        SEC. 9. The Governor shall be president and the Superintendent of Public Instruction shall be secretary of the Board of Education.

        SEC. 10. The Board of Education shall succeed to all the powers and trusts of the president and directors of the literary fund of North Carolina, and shall have full power to legislate and make all needful rules and regulations in relation to free public schools and the educational fund of the State; but all acts, rules and regulations of said board may be altered, amended or repealed by the General Assembly, and when so altered, amended or repealed they shall not be reënacted by the board.

        SEC. 11. The first session of the Board of Education shall be held at the capital of the State within fifteen days after the organization of the State Government under this Constitution; the time of future meetings may be determined by the board.

        SEC. 12. A majority of the board shall constitute a quorum for the transaction of business.

        SEC. 13. The contingent expenses of the board shall be provided by the General Assembly.

        SEC. 14. As soon as practicable after the adoption of this Constitution the General Assembly shall establish and maintain in connection with the University a department of agriculture, of mechanics, of mining and of normal instruction.

        SEC. 15. The General Assembly is hereby empowered to enact that every child of sufficient mental and physical ability shall attend the public schools during the period between the ages of six and eighteen years for a term of not less than sixteen months, unless educated by other means.


Page 215

ARTICLE X.
HOMESTEADS AND EXEMPTIONS.

        SECTION 1. The personal property of any resident of this State to the value of five hundred dollars, to be selected by such resident, shall be and is hereby exempted from sale under execution or other final process of any court issued for the collection of any debt.

        SEC. 2. Every homestead, and the dwellings and buildings used therewith, not exceeding in value one thousand dollars, to be selected by the owner thereof, or in lien thereof, at the option of the owner, any lot in a city, town or village, with the dwellings and buildings used thereon, owned and occupied by any resident of this State, and not exceeding the value of one thousand dollars, shall be exempt from sale under execution or other final process obtained on any debt. But no property shall be exempt from sale for taxes or for payment of obligations contracted for the purchase of said premises.

        SEC. 3. The homestead, after the death of the owner thereof, shall be exempt from the payment of any debt during the minority of his children or any one of them.

        SEC. 4. The provisions of sections one and two of this article shall not be so construed as to prevent a laborer's lien for work done and performed for the person claiming such exemption, or a mechanic's lien for work done on the premises.

        SEC. 5. If the owner of a homestead die, leaving a widow but no children, the same shall be exempt from the debts of her husband, and the rents and profits thereof shall inure to her benefit during her widowhood, unless she be the owner of a homestead in her own right.

        SEC. 6. The real and personal property of any female in this State acquired before marriage, and all property, real and personal, to which she may, after marriage, become in any manner entitled, shall be and remain the sole and separate estate and property of such female, and shall not be liable for any debts, obligations or engagements of her husband, and may be devised and bequeathed, and, with the written assent of her husband, conveyed by her as if she were unmarried.

        SEC. 7. The husband may insure his own life for the sole use and benefit of his wife and children, and in case of the death of the husband the amount thus insured shall be paid over to the wife and


Page 216

children, or to the guardian if under age, for her or their own use, free from all the claims of the representatives of her husband or any of his creditors.

        SEC. 8. Nothing contained in the foregoing sections of this article shall operate to prevent the owner of a homestead from disposing of the same by deed; but no deed made by the owner of a homestead shall be valid without the voluntary signature and assent of his wife, signified on her private examination according to law.

ARTICLE XI.
PUNISHMENTS, PENAL INSTITUTIONS AND PUBLIC CHARITIES.

        SECTION 1. The following punishments only shall be known to the laws of this State, viz., death, imprisonment with or without hard labor, fines, removal from office, and disqualification to hold and enjoy any office of honor, trust or profit under this State. The foregoing provision for imprisonment with hard labor shall be construed to authorize the employment of such convict labor on public works or highways, or other labor for public benefit, and the farming out thereof, where and in such manner as may be provided by law; but no convict shall be farmed out who has been sentenced on a charge of murder, manslaughter, rape, attempt to commit rape, or arson: Provided, that no convict whose labor may be farmed out shall be punished for any failure of duty as a laborer except by a responsible officer of the State; but the convicts so farmed out shall be at all times under the supervision and control, as to their government and discipline, of the penitentiary board or some officer of the State.

        SEC. 2. The object of punishment being not only to satisfy justice, but also to reform the offender, and thus prevent crime, murder, arson, burglary, and rape, and these only may be punishable with death, if the General Assembly shall so enact.

        SEC. 3. The General Assembly shall, at its first meeting, make provision for the erection and conduct of a State's prison or penitentiary at some central and accessible point within the State.

        SEC. 4. The General Assembly may provide for the erection of a house of correction, where vagrants and persons guilty of misdemeanors shall be restrained and usefully employed.

        SEC. 5. A house or houses of refuge may be established whenever the public interests may require it, for the correction and instruction of other classes of offenders.


Page 217

        SEC. 6. It shall be required by competent legislation that the structure and superintendence of penal institutions of the State, the county jails and city police prisons secure the health and comfort of the prisoners, and that male and female prisoners be never confined in the same room or cell.

        SEC. 7. Beneficent provisions for the poor, the unfortunate and orphan being one of the first duties of a civilized and Christian State, the General Assembly shall, at its first session, appoint and define the duties of a board of public charities, to whom shall be entrusted the supervision of all charitable and penal State institutions, and who shall annually report to the Governor upon their condition, with suggestions for their improvement.

        SEC. 8. There shall also, as soon as practicable, be measures devised by the State for the establishment of one or more orphan houses, where destitute orphans may be cared for, educated, and taught some business or trade.

        SEC. 9. It shall be the duty of the Legislature, as soon as practicable, to devise means for the education of idiots and inebriates.

        SEC. 10. The General Assembly may provide that the indigent deaf-mute, blind, and insane of the State shall be cared for at the charge of the State.

        SEC. 11. It shall be steadily kept in view by the Legislature and the Board of Public Charities, that all penal and charitable institutions should be made as nearly self-supporting as is consistent with the purposes of their creation.

ARTICLE XII.
MILITIA.

        SECTION 1. All able-bodied male citizens of the State of North Carolina, between the ages of twenty-one and forty years, who are citizens of the United States, shall be liable to do duty in the militia: Provided, that all persons who may be averse to bearing arms, from religious scruples, shall be exempt thereform.

        SEC. 2. The General Assembly shall provide for the organizing, arming, equipping and discipline of the militia, and for paying the same when called into active service.

        SEC. 3. The Governor shall be commander in chief, and shall have power to call out the militia to execute the law, suppress riots or insurrection, and to repel invasion.


Page 218

        SEC. 4. The General Assembly shall have power to make such exemptions as may be deemed necessary, and enact laws that may be expedient for the government of the militia.

ARTICLE XIII.
AMENDMENTS.

        SECTION 1. No convention of the people of this State shall ever be called by the General Assembly, unless by the concurrence of two-thirds of all the members of each house of the General Assembly, and except the proposition, Convention, or No Convention, be first submitted to the qualified voters of the whole State, at the next general election in a manner to be prescribed by law. And should a majority of the votes cast be in favor of said convention, it shall assemble on such day as may be prescribed by the General Assembly.

        SEC. 2. No part of the Constitution of this State shall be altered unless a bill to alter the same shall have been agreed to by three-fifths of each house of the General Assembly. And the amendment or amendments so agreed to shall be submitted at the next general election to the qualified voters of the whole State, in such a manner as may be prescribed by law. And in the event of their adoption by a majority of the votes cast, such amendment or amendments shall become part of the Constitution of the State.

ARTICLE XIV.
MISCELLANEOUS.

        SECTION 1. All indictments which shall have been found, or may hereafter be found, for any crime or offense committed before this Constitution takes effect, may be proceeded upon in the proper courts, but no punishment shall be inflicted which is forbidden by this Constitution.

        SEC. 2. No person who shall hereafter fight a duel, or assist in the same as a second, or send, accept, or knowingly carry a challenge therefor, or agree to go out of the State to fight a duel, shall hold any office in this State.

        SEC. 3. No money shall be drawn from the Treasury but in consequence of appropriations made by law; and an accurate account of the receipts and expenditures of the public money shall be annually published.


Page 219

        SEC. 4. The General Assembly shall provide, by proper legislation, for giving to mechanics and laborers an adequate lien on the subject-matter of their labor.

        SEC. 5. In the absence of any contrary provision, all officers of this State, whether heretofore elected or appointed by the Governor, shall hold their positions only until other appointments are made by the Governor, or, if the officers are elective, until their successors shall have been chosen and duly qualified according to the provisions of this Constitution.

        SEC. 6. The seat of government of this State shall remain at the city of Raleigh.

        SEC. 7. No person who shall hold any office or place of trust or profit under the United States, or any department thereof, or under this State, or under any other State or Government, shall hold or exercise any other office or place of trust or profit under the authority of this State, or be eligible to a seat in either house of the General Assembly: Provided, that nothing herein contained shall extend to officers in the militia, justices of the peace, commissioners of public charities, or commissioners for special purposes.

        SEC. 8. All marriages between a white person and a negro, or between a white person and white person of negro descent to the third generation, inclusive, are hereby forever prohibited.


Page 220

INDEX TO STATE CONSTITUTION.

A. ARTICLE. S. SECTION.
  • Abuses in assessments and contracting debts by municipal corporations, General Assembly to prevent, A. 8, S. 4.
  • Actions at law and equity suits, no distinction, A. 4, S. 1. Pending when Constitution took effect, A. 4, S. 20.
  • Acts of General Assembly, style of, A. 2, S. 21. Levying taxes, must state object, A. 5, S. 7.
  • Agriculture, Department of, A. 3, S. 17. In connection with University, A. 9, S. 14. Alimony, General Assembly does not secure, A. 2, S. 10.
  • Allegiance to U. S. Government, A. 1, S. 5.
  • Amendments, A. 13.Do not vacate existing offices, A. 4, S. 33.
  • Answer to criminal charge, A. 1, S. 12.
  • Apportionment of Senators and Representatives, A. 2, SS. 4, 5, 6.
  • Arms, right to bear, A. 1, S. 24.
  • Article VII, General Assembly may modify or repeal certain sections. A. 7, S. 14.
  • Assemblage, right of, A. 1, S. 25.
  • Attorney-General advises executive, A. 3, S. 14.
  • Duties of, A. 3, S. 13.
  • Auditor, duties of, A. 3, S. 13.
  • Bail, excessive, A. 1, S. 14.
  • Ballot, elections to be by, A. 6, S. 3.
  • Bills of General Assembly read three times, A. 2, S. 23.
  • Blind provided for, A. 11, S. 10.
  • Board of Charities, A. 11, S. 7.
  • Boundaries of State, A. 1, S. 34.
  • Capitation tax, application of proceeds from, A. 5, S. 2.
  • Exempts, A. 5, S. 1.
  • Capital punishment, A. 11, S. 2.
  • Charities, public, A. 11.
  • Deaf-mutes and the blind, A. 11, S. 10.
  • Idiots and inebriates, A. 11, S. 9.
  • Provision for orphans and the poor, A. 11, S. 7.
  • Self-supporting, as far as possible, A. 11, S. 11.
  • Cities organized by legislation, A. 8, S. 4.
  • Citizenship, restoration to, A. 2, S. 11.
  • Civil and criminal actions, A. 4, S. 1.
  • Claims against the State, A. 4, S. 9.
  • Clerk of Superior Court, election of, A. 4, S. 10.
  • Removal for inability, A. 4, S. 32.
  • Term of office of, A. 4, S. 17.
  • Supreme Court, A. 4, S. 15.
    Page 221

  • Clerks, removal of, A. 4, S. 32.
  • Commutations, A. 3, S. 6.
  • Compulsory education, General Assembly may provide, A. 9, S. 15.
  • Concealed weapons, carrying not justified, A. 1, S. 24.
  • Constitution, how changed, A. 13, S. 2.
  • Controversies at law about property, A. 1, S. 19.
  • Convention, how called, A. 13.
  • Convict labor, A. 11, S. 1.
  • Coroner and sheriff, A. 4, S. 24.
  • Correction, house of, A. 11, S. 4.
  • Corporations, municipal, A. 7.
    • Charters remain in force till legally changed, A. 7, S. 12.
    • Power of General Assembly over, A. 7, S. 12.
  • Corporations other than municipal, A. 8.
    • Debts of, how secured, A. 8, S. 2.
    • Definition of, A. 8, S. 3.
    • Under general laws, A. 8, S. 1.
  • Correction, houses of, A. 11, S. 4.
  • Council of State, A. 3, S. 14.
  • Counsel allowed defendant, A. 1, S. 11.
  • County Commissioners, election and duty of, A. 7, SS. 1, 2.
    • Commissioners divide, into districts, A. 7, S. 3.
    • Districts have corporate powers as townships, A. 7, S. 4.
    • Majority of voters necessary to levy taxes, etc., A. 7, S. 7.
    • Money, how drawn from its treasury, A. 7, S. 8.
    • Officers enter on duty, when, A. 7, S. 10; of townships, A. 7, S. 5.
    • School districts, A. 9, S. 3; fund, A. 9, S. 5.
    • Taxes to be ad valorem, A. 7, S. 9.
    • Township trustees assess property, A. 7, S. 6.
  • County treasurer, A. 7, S. 1.
  • Courts to be open, A. 1, S. 35.
  • Kinds of, A. 4, S. 2.
  • Criminal charges, answers to, A. 1, S. 12.
  • Criminal and civil actions, A. 4, S. 1.
    • Courts for cities and towns, A. 4, S. 14.
    • Prosecutions, A. 1, S. 11.
  • Deaf-mutes provided for, A. 11, S. 10.
  • Death punishment, A. 11, S. 2.
  • Debt does not affect homestead, A. 10, S. 3.
    • County, city or town cannot contract, except by majority of qualified voters, A. 7, S. 7.
    • Imprisonment for, A. 1, S. 16.
    • In aid of rebellion, void, A. 7, S. 13.
  • Debt, restrictions upon increase of public, etc., A. 5, S. 4.
    • What bonds declared invalid, A. 1, S. 6.
  • Declaration of rights, A. 1.
  • Department of Agriculture, A. 3, S. 17.
  • Divorce, General Assembly does not grant, A. 2, S. 17.
    Page 222

  • Disqualification for office, A. 6, S. 5; A. 14. S. 7.
    • Dueling disqualifies, A. 14, S. 2.
  • Education, board of, A. 9, S. 8; officers, A. 9, S. 9; expenses, A. 9, S. 13.
    • First session of, A. 9, S. 11; power of, A. 9, S. 10.
    • Quorum, A. 9, S. 12.
    • County school fund, A. 9, S. 5.
    • Encouraged, A. 9, S. 1; A. 1, S. 27.
    • Property devoted to, A. 9, SS. 4, 5.
  • Election of officers by General Assembly, viva voce, A. 2. S. 9.
  • Elections, by people and General Assembly, A. 6, S. 3.
    • Contested, returns of, A. 3, S. 3.
    • Free, A. 1, S. 10; frequent, A. 1, S. 28.
  • Electors, oath of office of, A. 6, S. 4.
    • Qualification of, A. 6, S. 1.
  • Electors, registration of, A. 6, S. 2.
  • Eligibility to office, A. 6.
  • Emoluments, exclusive, none, A. 1, S. 7.
    • Hereditary, A. 1, S. 30.
  • Entails to be regulated, A. 2, S. 15.
  • Enumeration of rights, not to impair others retained by people, A. 1, S. 37.
  • Equity suits and actions at law, distinction abolished, A. 4, S. 1.
    • Pending when Constitution took effect, A. 4, S. 20.
  • Evidence against himself, criminal not compelled to give, A. 1, S. 11.
  • Executive, Attorney-General advises, A. 3, S. 14.
    • Department of, A. 3; distinct, A. 1, S. 8.
    • Officers, A. 3, S. 1; compensation, A. 3, S. 15.
    • Duties, A. 3, S. 13; reports of, A. 3, S. 7.
    • Terms of office of, A. 3, S. 1.
    • Seal of State, A. 3, S. 16.
    • Vacancy in, how filled, A. 3, S. 13.
  • Exemption, A. 10, S. 1.
    • By reason of military duty, etc., A. 12, S. 4.
    • Property of feme covert not liable for husband's debts, A. 10, S. 6.
  • Ex post facto laws, A. 1, S. 32.
  • Extra session of General Assembly, A. 3, S. 9.
  • Feigned issues abolished, A. 4, S. 1.
  • Feme sole, property of, not liable for husband's debts, A. 10, S. 6.
  • Fines, excessive, A. 1, S. 14.
  • Freedom of the press, A. 1, S. 20.
  • Fundamental principles, frequent recurrence to, A. 1, S. 29.
  • General Assembly, acts, style of, A. 2, S. 21.
    • Article VII may be modified or repealed by, A. 7, S. 14.
    • Bills and resolutions read three times, A. 2, S. 23.
    • Compulsory education may be enforced by, A. 9, S. 15.
    • Election by, A. 6. S. 3.
    • Entails regulated by, A. 2. S. 15.
    • Extra sessions, A. 2, S. 28; A. 3, S. 9.
    • Journals kept, A. 2, S. 16; protests entered on, A. 2, S. 17.

    Page 223

  • General Assembly, members of, A. 2, S. 24.
    • Assemble when, A. 2, S. 2.
    • Election for, when held, A. 2, S. 27.
    • Office a disqualification, A. 14, S. 27.
    • Terms commence with election, A. 2, S. 25.
    • Vacancies, how filled, A. 2, S. 13.
  • Municipal corporations controlled by, A. 7, S. 14.
  • Names, personal, not changed by, A. 2, S. 11.
  • Officers of, election, viva voce, A. 2, S. 9.
    • Pay of, A. 2, S. 28.
    • President of Senate, A. 2, S. 19.
    • Speaker of House, A. 2, S. 18.
  • Powers of, A. 2, S. 22.
    • In relation to divorce and alimony, A. 2, S. 10.
  • Representation apportioned by, A. 2, SS. 4, 5.
  • Revenue, A. 2, S. 14.
  • Schools provided by, A. 9, S. 2.
  • University to be maintained by, A. 9, SS. 6, 7.
  • Yeas and nays, A. 2, SS. 14, 27.
  • Government, allegiance to U. S., A. 1, S. 5.
    • Internal, of State, A. 1, S. 3.
    • Origin of, A. 1, S. 2.
    • Seat of, remains in Raleigh, A. 14, S. 6.
  • Governor commands militia, A. 3, S. 8.
    • Commutations, pardons, reprieves, A. 3, S. 6.
    • Justices of peace appointed by, when, A. 7, S. 11.
  • Governor, compensation, A. 3, S. 15.
    • Duties of, A. 3, S. 12.
    • Extra session called by, A. 3, S. 9.
    • Impeachment of, A. 3, S. 12.
    • Lieutenant, qualification of, A. 3, S. 2.
    • Oath of office, A. 3, S. 4.
    • Officers appointed by, A. 3, S. 10; A. 14, S. 5.
    • Residence of, A. 3, S. 5.
    • Qualification of, A. 3, S. 2.
    • Vacancy in office of, A. 3, S. 12.
  • Habeas corpus, A. 1, S. 21.
  • Hereditary emoluments, A. 1, S. 30.
  • Homestead and exemption, A. 10, S. 2.
    • Benefit of widow in, A. 10, S. 5.
    • Exempted from debt, A 10, S. 3.
    • Laborer's lien attaches, A. 10, S. 4.
    • Privy examination of wife to dispose of, A. 10, S. 8.
  • House of correction, A. 11, S. 4.
    • Orphans, A. 11, S. 8.
    • Refuge, A. 11, S. 5.
    • Representatives, apportionment, A. 2, S. 5.
      • Officers of, A. 2, S. 18; term begins when, A. 2, S. 25; qualification for, A. 2, S. 8; ratio of, A. 2, S. 6.

    Page 224

  • Husband can insure life for benefit of family, A. 10, S. 7.
  • Idiots provided for, A. 11, S. 9.
  • Immigration, Department of, A. 3, S. 17.
  • Impeachment, A. 4, S. 4.
    • Court of, A. 4, S. 3.
    • Of Governor, A. 3, S. 12.
  • Imprisonment for debt, A. 1, S. 16.
    • Except by law, wrong, A. 1, S. 17.
  • Indictments for crimes committed before Constitution took effect, A. 14, S. 1.
  • Inebriates, A. 11, S. 9.
  • Inferior courts, A. 4, S. 12.
    • Officers of, A. 4, S. 30.
  • Insane provided for, A. 11, S. 10.
  • Institutions, charitable, A. 11.
    • Penal, A. 11.
    • Public, annual reports from, A. 3, S. 7.
    • Self-supporting, as far as possible, A. 11, S. 11.
    • Sexes to be separated, A. 11, S. 6.
  • Instruction, Superintendent of Public, A. 3, S. 13.
  • Intermarriage of whites and negroes prohibited, A. 14, S. 8.
  • Internal government of State, A. 1, S. 3.
  • Issues of fact, by whom tried and how waived, A. 4, S. 13.
  • Judges, election, terms of, etc., A. 4, S. 21.
    • Fees, salaries, emoluments, A. 4, S. 18.
  • Judges, removal of, for inability, A. 4, S. 31.
    • Residence of, A. 4, S. 11.
  • Judicial Department, A. 4.
    • Districts for Superior Courts, A. 4, S. 10.
    • General Assembly not to deprive of jurisdiction, A. 4, S. 12.
    • Powers, division of, A. 4, S. 2.
    • Term of first officers under Constitution, A. 4, S. 26.
    • Vacancies, A. 4, S. 25.
  • Judicial remedy allowed all, A. 1, S. 35.
  • Judiciary distinct, A. 1, S. 8.
  • Jurisdiction, courts inferior to Supreme, A. 4, S. 12.
    • Justices of the peace, A. 4, S. 27.
    • Supreme Court, A. 4, S. 8.
  • Jury, right of, A. 1, S. 13.
    • Trial by, waived, A. 4, S. 13.
    • Sacred and inviolable, A. 1, S. 19.
  • Justices of the peace, Governor appoints, when, A. 7, S. 11.
    • Jurisdiction of, A. 4, S. 27.
    • Vacancies in office, A. 4, S. 28.
  • Laborers' and mechanics' lien, A. 14, S. 4.
    • Attaches homestead, A. 10, S. 4.
  • Law of the land, no person imprisoned, or deprived of life, etc., but by, A. 1, S. 17.
    Page 225

  • Laws, ex post facto and retrospective, A. 1, S. 32.
    • Private, thirty days' notice before passage, A. 2, S. 12.
    • What in force, A. 4, S. 19.
  • Legislature, distinct, A. 1, S. 8.
    • Two branches of, A. 2, S. 1.
  • Legislature provides for organizing towns, etc., A. 8, S. 4.
    • Trials other than jury, A. 1, S. 13.
  • Legitimation, General Assembly can pass general laws for, A. 2, S. 11.
  • Liberty, deprivation of, except by law, A. 1, S. 17.
    • Religious, A. 1, S. 26.
    • Restraint of, remedied, A. 1, S. 18.
    • Warrants without evidence, dangerous to, A. 1, S. 15.
  • Lien of laborers and mechanics, A. 14, S. 4.
  • Lieutenant Governor, President of Senate, duties of, A. 3, S. 11.
    • When Governor, A. 3, S. 12.
  • Literary fund, Board of Education to succeed to rights of, A. 9, S. 10.
  • Marriages between whites and negroes forbidden, A. 14, S. 8.
  • Married woman, husband can insure life for benefit of, A. 10, S. 7.
    • Privy examination of, to dispose of homestead, A. 10, S. 8.
    • Property of, not liable for husband's debts, A. 10, S. 6.
  • Mechanics' lien, A. 14, S. 4.
  • Men, equality, rights of, A. 1, S. 1.
  • Militia, A. 1, S. 24; A. 12.
    • Exemptions from duty, A. 12, S. 4.
    • Governor commands, A. 3, S. 8; A. 12, S. 3.
    • Organization of, A. 12, S. 2.
    • Who liable to bear arms, A. 12, S. 1.
  • Money, how drawn from State Treasury, A. 4, S. 1.
    • County or township treasury, A. 7, S. 8.
  • Monopolies are injurious, A. 1, S. 31.
  • Municipal corporations, A. 7.
    • Cannot contract debt except by majority of qualified voters, A. 7, S. 7.
    • Charters remain in force till changed, A. 7, S. 12.
  • Municipal corporations, General Assembly to provide for organization of, taxation, etc., by, A. 8, S. 4.
    • Power of General Assembly over, A. 7, S. 14.
  • Names, personal, how changed, A. 2, S. 11.
  • Normal school to be maintained by General Assembly at University, A. 9, S. 14.
  • Oath of member of General Assembly, A. 2, S. 24.
  • Oath of Governor, A. 3, S. 4.
  • Oath of office, A. 6, S. 4.
  • Office, cannot hold two, A. 14, S. 7.
    • Disqualification, A. 6, S. 5.
    • Dueling disqualifies for, A. 14, S. 2.
    • Eligibility to, A. 6.
    • Qualification, property, none, A. 1, S. 22.

    Page 226

  • Officers, county, A. 7, SS. 1, 10.
    • First elected, A. 4, S. 26.
    • What, appointed by Governor, A. 3, S. 10; A. 14, S. 5.
  • Orphans, houses for, A. 11, S. 8.
    • Provisions for, A. 11, S. 7.
  • Pardons, A. 3, S. 6.
  • Peace, soldiers quartered in time of, A. 1, S. 36.
  • Penitentiary, A. 11, S. 3.
    • Convict labor, A. 11, S. 1.
    • Self-supporting, as far as possible, A. 11, S. 11.
    • Sexes separated, A. 11, S. 6.
  • People, right of, to assemble together, A. 1, S. 25.
  • Perpetuities injurious, A. 1, S. 31.
    • General Assembly shall prevent, A. 2, S. 15.
  • Political power and government, A. 1, S. 2.
    • Societies in secret dangerous, A. 1, S. 25.
  • Poor, provision for, A. 11, S. 7.
  • Power of General Assembly, A. 2, S. 22.
    • To suspend laws injurious, A. 1, S. 9.
  • Powers, executive, judicial, and legislative, distinct, A. 1, S. 8.
    • Judicial, division of, A. 4, S. 2.
  • Press, freedom and abuse of, A. 1, S. 20.
  • Principles, recurrence to fundamental, A. 1, S. 29.
  • Prisoners, health and comfort secured, A. 11, S. 6.
  • Private laws, A. 2, SS. 11, 12.
  • Privileges, exclusive, none, A. 1, S. 7.
  • Property, controversies at law about, A. 1, S. 19.
    • Deprivation of, except by law, wrong, A. 1, S. 17.
    • Devoted to education, A. 9, S. 4.
    • Exemptions from taxation, A. 5, S. 5.
    • Feme sole not liable for husband's debts, A. 10, S. 6.
    • Qualifications, none, A. 1, S. 22.
  • Prosecution, criminal, A. 1, S. 11.
  • Protest, by whom and when made, A. 2, S. 17.
  • Public debt, increase of, restricted, etc., A. 5, S. 4.
    • What bonds declared invalid, A. 1, S. 6.
  • Public money, how drawn, A. 14, S. 3.
  • Public schools, General Assembly to provide for, A. 9, S. 2.
  • Punishments, penal institutions and public charities, A. 11.
    • Cruel or unusual, A. 1, S. 14; A. 14, S. 1.
  • Qualification and election of members of General Assembly, each house judge of, A. 2, S. 22.
  • Rebellion, debt in aid of, not to be paid, A. 7, S. 13.
  • Recurrence to fundamental principles, A. 1, S. 29.
  • Refuge, houses of, A. 11, S. 5.
  • Register of deeds, A. 7, S. 1.
  • Registration of electors, A. 6, S. 2.
  • Religious liberty, A. 1, S. 26.
    • Scruples against bearing arms, A. 12, S. 1.

    Page 227

  • Removal of judges, A. 4, S. 31; of clerks, A. 4, S. 32.
  • Representation and taxation, A. 1, S. 23.
  • Reprieves, A. 3, S. 6.
  • Retrospective laws, A. 1, S. 32.
  • Revenue, A. 2, S. 14; A. 5.
  • Right of assemblage, A. 1, S. 25.
    • Jury, A. 1, S. 13.
    • Secession, none, A. 1, S. 4.
    • To bear arms, A. 1, S. 24.
    • To suspend laws, injurious, A. 1, S. 9.
  • Rights, declaration of, A. 1.
    • Of men, A. 1, S. 1; A. 1, S. 37.
  • Salaries and fees, General Assembly to regulate, A. 4, S. 18.
  • Schools, attendance of children, A. 9, S. 15.
    • County divided into districts, A. 9, S. 3.
    • Fund, A. 9, S. 5.
    • Provided by legislation, A. 9, S. 2.
  • Schools, races separate, A. 9, S. 2.
  • Seal of State, A. 3, S. 16.
  • Search warrants without evidence, wrong, A. 1, S. 15.
  • Seat of government at Raleigh, A. 14, S. 6.
  • Secession, no right of, A. 1, S. 4.
  • Secretary of State, duties of, A. 3, S. 13.
  • Senate, presiding officer, A. 2, S. 19.
    • Pro tem. Speaker, when elected, A. 2, S. 20.
  • Senators, number of, A. 2, S. 3.
    • Other senatorial officers, A. 2, S. 20.
    • President of, A. 2, S. 19.
    • Qualifications for, A. 2, S. 7.
    • Regulating senatorial districts, A. 2, S. 4.
  • Sexes separated in confinement, A. 11, S. 6.
  • Sheriff and coroner, A. 4, S. 24.
  • Slavery prohibited, A. 1, S. 33.
  • Societies, secret political, dangerous, A. 1, S. 25.
  • Soldiers, how quartered, A. 1, S. 36.
  • Solicitor, how elected, A. 4, S. 23.
  • Special courts, A. 4, S. 14.
  • State boundaries, A. 1, S. 34.
    • Claims against, A. 4, S. 9.
    • Internal government of, A. 1, S. 3.
  • Statistics, department of, A. 3, S. 17.
  • Suffrage and eligibility to office, A. 6.
  • Superintendent of Public Instruction, A. 3, S. 13.
    • Reports of county school fund to be made to, A. 9, S. 5.
  • Superior Court clerk, his election, A. 4, S. 16.
    • Term, A. 4, S. 17; vacancy, A. 4, S. 29.
    • Districts, A. 4, S. 10.
    • Judges, election and term, A. 4, S. 21.

    Page 228

  • Superior Court Judges, residence, A. 4, S. 11; rotation, A. 4, S. 11.
    • Open at all times except for jury trials, A. 4, S. 22.
    • Solicitor for each district, A. 4, S. 23.
    • Special term, A. 4, S. 12.
    • Transaction of business, A. 4, S. 22.
  • Supreme Court Clerk, A. 4, S. 15; jurisdiction, A. 4, SS. 8, 9.
    • Justices, A. 4, S. 6; election and terms of, A. 4, S. 21.
    • Terms of, A. 4, S. 7.
  • Surveyor, A. 7, S. 1.
  • Suspending laws without consent of Representatives, not to be exercised, A. 1, S. 9.
  • Taxation, ad valorem and uniform, A. 5, S. 3.
    • And revenue, A. 5; A. 1, S. 23.
    • Property, exemptions from, A. 5, S. 5.
    • Of purchases and sales retrospectively not to be passed, A. 1, S. 32.
  • Taxes, acts to levy, to state object, A. 5, S. 7.
    • Except for necessary expenses, not levied by county, city or town without assent of majority of voters, A. 7, S. 7.
    • Levied by county commissioners, A. 5, S. 6.
    • Of county to be ad valorem, A. 7, S. 9.
  • Towns, etc., organized by legislation, A. 8, S. 4.
  • Townships, officers of, A. 7, S. 5.
  • Treason against State, A. 4, S. 5.
  • Treasurer, duties of, A. 3, S. 13.
  • University, agricultural department of, mechanics, mining and normal instruction connected with, A. 9, S. 14.
    • Benefits of, A. 9, S. 7.
    • Election of trustees, A. 9, S. 6.
    • General Assembly shall maintain, A. 9, S. 7.
    • Maintenance of, A. 9, S. 6.
    • Property devoted to, A. 9, S. 7.
  • Vacancies in General Assembly, A. 2, S. 13.
  • Vacancies, other, A. 3, SS. 12, 13; A. 4, SS. 25, 28, 29.
  • Vagrants, house of correction for, A. 11, S. 4.
  • Warrants without evidence injurious, A. 1, S. 15.
  • Whites and negroes cannot intermarry, A. 14, S. 8.
    • Separated in schools, A. 9, S. 2.
  • Widow, homestead benefits, A. 10, S. 5.
  • Yeas and nays, when entered, A. 2, SS. 14, 26.


Page 229

VOTE FOR PRESIDENT, 1912.

Counties. Woodrow Wilson (Democrat). William H. Taft (Republican). Theodore Roosevelt (Progressive). Eugene V. Debs (Socialist). ___.Chafin (Prohibitionist).
Alamance 2,132 150 1,637 10  
Alexander 852 523 497    
Alleghany 652 208 256    
Anson 1,487 125 118    
Ashe 1,643 478 1,241 1  
Avery 217 138 950 2  
Beaufort 1,605 295 548 61  
Bertie 1,571 43 61    
Bladen 1,140 33 511    
Brunswick 777 280 456    
Buncombe 3,716 426 2,285 101  
Burke 1,365 48 1,288    
Cabarrus 1,738 389 1,584    
Caldwell 1,627 482 1,167 11  
Camden 303 40 62    
Carteret 1,153 218 537    
Caswell 705 154 45    
Catawba 2,110 203 1,872   3
Chatham 1,652 70 1,343 2  
Cherokee 906 734 477    
Chowan 663 60 77    
Clay 372 17 387    
Cleveland 2,351 81 943  
Columbus 1,668 155 892    
Craven 1,819 79 190    
Cumberland 1,678 235 870 10  
Currituck 622 6 8    
Dare 397 238 80    
Davidson 2,484 1,509 1,143 10 12
Davie 823 810 345   1
Duplin 1,757 33 1,066 3  
Durham 2,197 124 1,204 1  
Edgecombe 1,851 102 77 49  
Forsyth 3,042 1,689 1,262 325 4
Franklin 1,856 71 346 1  
Gaston 2,333 244 1,279 46 22
Gates 618 95 179    
Graham 416 261 223    
Granville 1,561 192 343    
Greene 894 124 152    
Guilford 3,830 460 1,979 43 26
Halifax 2,300 42 135    
Harnett 1,364 148 1,035 5 1
Haywood 2,068 354 861 6  
Henderson 1,092 801 380 2  
Hertford 742 61 105    
Hoke 626 63 40    
Hyde 636 76 300    
Iredell 2,528 392 1,047   2
Jackson 1,210 315 729 5  
Johnston 2,757 1,335 1,083    
Jones 635 35 125    


Page 230

Lee 862 451 60    
Lenoir 1,568 122 347    
Lincoln 1,280 49 1,066 3 12
Macon 1,020 134 841    
Madison 897 430 1,320    
Martin 1,251 229 34    
McDowell 1,037 343 773 10  
Mecklenburg 3,967 284 533 38  
Mitchell 385 203 716    
Montgomery 1,012 144 846    
Moore 1,167 252 678 17  
Nash 1,862 172 576 42  
New Hanover 2,021 140 107    
Northampton 1,625 57 53    
Onslow 901 66 550    
Orange 997 172 821 4  
Pamlico 694 74 329 20  
Pasquotank 972 77 184    
Pender 967 19 268  
Perquimans 647 228 44    
Person 820 784 184    
Pitt 2,303 347 433 3  
Polk 675 153 501 1  
Randolph 2,665 370 1,809 6 8
Richmond 1,319 82 174 3  
Robeson 2,706 154 660    
Rockingham 1,939 694 778 51 9
Rowan 2,748 280 1,537 50 7
Rutherford 2,180 82 1,553 7 1
Sampson 1,265 84 2,520    
Scotland 751 9 75    
Stanly 1,702 105 1,548    
Stokes 1,144 1,450 210 22 1
Surry 1,919 2,277 608    
Swain 766 220 858    
Transylvania 631 107 537 1  
Tyrrell 297 224 100 4  
Union 1,786 92 457 19  
Vance 1,204 168 234    
Wake 3,996 282 1,517 12  
Warren 987 112 46    
Washington 503 384 149    
Watauga 933 420 819 2  
Wayne 2,293 95 1,090 16 9
Wilkes 1,636 331 2,571    
Wilson 1,741 82 561    
Yadkin 713 791 599    
Yancey 1,112 60 1,036    
Totals 144,507 29,139 69,130 1,025 117


Page 231

VOTE FOR GOVERNOR, 1912.

Counties. Locke Craig (Democrat). Thomas Settle (Republican). Iredell Meares (Progressive). H. E. Hodges (Socialist).
Alamance 2,168 324 1,416 10
Alexander 871 852 141  
Alleghany 676 366 103  
Anson 1,513 135 80  
Ashe 1,700 1,027 641  
Avery 227 172 847  
Beaufort 1,825 293 482 72
Bertie 1,636 28 57  
Bladen 1,229 43 414  
Brunswick 827 380 201  
Buncombe 3,875 1,045 1,493 78
Burke 1,375 91 1,211 2
Cabarrus 1,864 1,094 782 5
Caldwell 1,661 593 828 12
Camden 317 29 48  
Carteret 1,165 222 489  
Caswell 830 202 10  
Catawba 2,136 300 1,763 2
Chatham 1,683 155 1,219 2
Cherokee 949 1,165 74  
Chowan 695 48 60  
Clay 381 9 386  
Cleveland 2,398 114 845  
Columbus 1,894 343 424  
Craven 1,859 118 135  
Cumberland 1,786 499 480 7
Currituck 629 21 4  
Dare 391 243 14 3
Davidson 2,505 2,118 567 5
Davie 835 1,082 68 15
Duplin 1,829 46 970 3
Durham 2,264 349 932 6
Edgecombe 1,823 93 43 49
Forsyth 3,119 2,646 312 301
Franklin 1,941 113 202 1
Gaston 2,363 390 1,076 39
Gates 640 110 100  
Graham 431 411 72  
Granville 1,670 289 198  
Greene 921 163 99  
Guilford 3,874 661 1,685 39
Halifax 2,334 40 120  
Harnett 1,409 208 901 10
Haywood 2,087 561 625 4
Henderson 1,086 695 805 2
Hertford 764 88 53  
Hoke 658 24 32  
Hyde 685 57 236  
Iredell 2,649 512 1,000 1
Jackson 1,233 764 220 4
Johnston 2,959 1,761 502  
Jones 694 76 66  
Lee 888 95 386  


Page 232

Lenoir 1,666 214 201  
Lincoln 1,324 67 1,015 5
Macon 1,056 314 614  
Madison 925 842 900  
Martin 1,264 231 18  
McDowell 1,062 886 189 7
Mecklenburg 4,110 452 342 30
Mitchell 412 177 717  
Montgomery 1,132 291 668  
Moore 1,208 464 410 18
Nash 1,922 200 426 39
New Hanover 1,990 211 69  
Northampton 1,672 43 42  
Onslow 904 55 444  
Orange 1,096 516 468 2
Pamlico 703 108 279 17
Pasquotank 1,011 61 117  
Pender 988 21 234  
Perquimans 686 310 42  
Person 847 811 62  
Pitt 2,420 457 239 4
Polk 676 621 5 1
Randolph 2,828 475 1,759  
Richmond 1,357 116 85 4
Robeson 3,103 211 344  
Rockingham 1,997 899 453 57
Rowan 2,839 808 961 27
Rutherford 2,241 165 1,423  
Sampson 1,289 176 2,366  
Scotland 774 8 48  
Stanly 1,742 600 1,005 1
Stokes 1,168 1,585 48 21
Surry 2,006 2,529 288 6
Swain 799 789 246  
Transylvania 640 310 321 1
Tyrrell 382 309 43  
Union 1,724 114 326 19
Vance 1,223 199 151 1
Wake 4,221 593 943 10
Warren 1,044 88 22  
Washington 509 471 39  
Watauga 981 723 455  
Wayne 2,390 131 948 2
Wilkes 1,622 528 2,332  
Wilson 1,877 65 442  
Yadkin 774 1,068 426  
Yancey 1,150 50 1,028  
Totals 149,975 43,625 49,930 944


Page 233

VOTE FOR CONGRESS, 1912.

FIRST CONGRESSIONAL DISTRICT.

Counties. John H. Small. Marshall D. Leggitt.
Beaufort 1,843  
Camden 325  
Chowan 710  
Currituck 614  
Dare 408  
Gates 654  
Hertford 750  
Hyde 838  
Martin 1,270 202
Pasquotank 1,006  
Perquimans 698  
Pitt 2,459  
Tyrrell 462  
Washington 500  
Totals 12,537 202

SECOND CONGRESSIONAL DISTRICT.

Counties. Claude Kitchin. Thomas B. Brown. A. J. Connor.
Bertie 1,201 49  
Edgecombe 1,734 58  
Greene 927 221  
Halifax 2,224    
Lenoir 1,408 310  
Northampton 1,304 3  
Warren 840   2
Wilson 1,453 341  
Totals 11,091 982 2


Page 234

THIRD CONGRESSIONAL DISTRICT.

Counties. John M. Faison. James T. Kennedy. Rodolph Duffy.
Carteret 1,107 336  
Craven 1,821 145  
Duplin 1,841 983  
Jones 632 98  
Onslow 925 487  
Pamlico 687 376  
Pender 963 256  
Sampson 1,284 2,532 1
Wayne 2,364 829  
Totals 11,624 6,042 1

FOURTH CONGRESSIONAL DISTRICT.

Counties. Edward W. Pou. John F. Mitchell. F. M. Simmons. H. B. Pearce. J. M. Hilliard.
Chatham 1,685 159      
Franklin 1,919 219      
Johnston 2,981 2,102 1 1  
Nash 1,904 277      
Vance 1,222 65      
Wake 4,195 764     1
Totals 13,906 3,586 1 1 1


Page 235

FIFTH CONGRESSIONAL DISTRICT.

Counties. Charles M. Stedman. C. W. Curry. George R. Greene. David H. Blair.
Alamance 2,167 1,699 4  
Caswell 825 212   7
Durham 2,230 1,214 5  
Forsyth 3,108 2,957 325  
Granville 1,655 482    
Guilford 3,918 2,253 49  
Orange 1,109 949 1  
Person 882 797    
Rockingham 1,984 1,356 54  
Stokes 1,201 1,534 20  
Surry 1,996 2,542 11  
Totals 21,075 15,995 469 7

SIXTH CONGRESSIONAL DISTRICT.

Counties. Hannibal L. Godwin. Thomas A. Norment.
Bladen 1,179  
Brunswick 971 21
Columbus 2,051  
Cumberland 2,020  
Harnett 1,516 33
New Hanover 2,058 117
Robeson 3,233 10
Totals 13,028 181


Page 236

SEVENTH CONGRESSIONAL DISTRICT.

Counties. Robert N. Page. R. Don Laws. W. C. Wilcox. Jesse Fry. J. N. Powell.
Anson 1,496 142      
Davidson 2,541 2,596      
Davie 831 1,009      
Hoke 678 29      
Lee 888 468      
Montgomery 1,142 825      
Moore 1,222 747 1 1 1
Randolph 2,719 2,184      
Richmond 1,372 139      
Scotland 792 39      
Union 1,765 265      
Wilkes 1,640 2,768      
Yadkin 787 1,238      
Totals 17,873 12,449 1 1 1

EIGHTH CONGRESSIONAL DISTRICT.

Counties. Robert L. Doughton. George D. B. Reynolds W. H. Jenkins. E. P. Deal.
Alexander 905 957    
Alleghany 742 395    
Ashe 1,779 1,567    
Cabarrus 1,855 1,854    
Caldwell 1,701 1,383    
Iredell 2,633 1,518    
Rowan 2,731 1,821 30 17
Stanly 1,770 1,519    
Watauga 1,064 1,064    
Totals 15,180 12,078 30 17


Page 237

NINTH CONGRESSIONAL DISTRICT.

Counties. Edwin Y. Webb. D. B. Paul. J. A. Smith. John Paul. John W. Smith.
Avery 469 20 550 34 41
Burke 1,413 40 1,208    
Catawba 2,153 323 1,644    
Cleveland 2,442 194 585    
Gaston 2,423 496 516    
Lincoln 1,324 133 894    
Madison 942 689 687    
Mecklenburg 4,202 297 117    
Mitchell 532 30 609    
Yancey 1,172 6 1,059    
Totals 17,072 2,228 7,869 34 41

TENTH CONGRESSIONAL DISTRICT.

Counties. James M. Gudger, Jr. R. Hilliard Station. James B. White. --.Pearson.
Buncombe 3,697 2,573 78  
Cherokee 960 1,149 2  
Clay 383 390    
Graham 430 468    
Haywood 2,079 1,177 3  
Henderson 1,014 1,530 1 2
Jackson 1,230 1,024 1  
McDowell 1,043 1,117    
Macon 1,039 915    
Polk 659 630    
Rutherford 2,217 1,594    
Swain 803 1,029    
Transylvania 629 641    
Totals 16,183 14,237 85 2


Page 239

PART IX.
BIOGRAPHICAL SKETCHES.

  • 1. EXECUTIVE OFFICIALS.
  • 2. JUSTICES OF THE SUPREME COURT.
  • 3. MEMBERS OF CONGRESS.
  • 4. MEMBERS OF THE GENERAL ASSEMBLY.


Page 241

EXECUTIVE OFFICIALS.

LOCKE CRAIG,
GOVERNOR.

        LOCKE CRAIG, Democrat, Governor of North Carolina, was born in Bertie County, N. C., August 16, 1860. Son of Andrew Murdock and Rebecca (Gilliam) Craig. Attended Horner's Military School, 1875-1876. A.B., cum laude University of North Carolina, 1880. Represented the Philanthropic Society as one of Commencement orators. Attended the University Law School, 1882. Lawyer. County Attorney; Corporation Counsel for City of Asheville; District Elector, 1892; Elector for State at Large, 1896; Representative in General Assembly, 1899 and 1900. Elected Governor in 1912. Mason; Knight of Pythias; Woodmen of the World; Jr. O. U. A. M. Baptist. Married Miss Annie Burgin, November 18, 1891. Three children, all boys. Address: Official, Raleigh; home, Asheville, N. C.

JOHN BRYAN GRIMES,
SECRETARY OF STATE.

        J. BRYAN GRIMES, Democrat, of Pitt County, was born in Raleigh, N. C., June 3, 1868. Son of Bryan and Charlotte Emily (Bryan) Grimes. Educated at private schools; Raleigh Male Academy; Trinity School (Chocowinity, N. C.); Lynch's High School (High Point, N. C.); University of North Carolina; Bryant & Stratton Business College (Baltimore, Md.). Planter. Member of State Farmers' Alliance. Member of North Carolina Agricultural Society. Member State Board of Agriculture, 1899-1900. Was elected Secretary of State in 1900, reëlected in 1904, 1908, and 1912. Term expires 1916. Ex-President Tobacco Growers' Association of North Carolina. Chairman North Carolina Historical Commission. Member State Literary and Historical Association. President of the North Carolina Society of Sons of the Revolution. Member Executive Committee, Trustees University of North Carolina; member of the Farmers' Coöperative and Educational Union. Aide-de-camp on staff of Governor Elias Carr, with rank of Colonel. Fraternal orders: Masons,


Page 242

Knights of Pythias, Jr. O. U. A. M. Episcopalian. Married, November 14, 1894, Miss Mary Octavia Laughinghouse; February 3, 1904, Miss Elizabeth Forest Laughinghouse. Address: Raleigh, N. C.

BENJAMIN RICE LACY,
STATE TREASURER.

        BENJAMIN R. LACY, Democrat, of Wake County, was born in Raleigh, N. C., June 19, 1854. Son of Rev. Drury and Mary Richie (Rice) Lacy. Educated at Preparatory School of R. H. Graves (Graham, N. C.), 1868; Bingham School (Mebane, N. C.), 1869-1870. Fifteen years a locomotive engineer. Member of Brotherhood of Locomotive Engineers. Delegate to three Grand Conventions of B. of L. E. Alderman of City of Raleigh. State Commissioner of Labor and Printing for six years. Elected State Treasurer in 1900; reëlected in 1904, 1908, 1912. Term expires 1916. Mason, Odd Fellow, Jr. O. U. A. M. Presbyterian, deacon. Married, June 27, 1882, Miss Mary Burwell, Seven children: Address: Raleigh, N. C.

WILLIAM PENN WOOD,
STATE AUDITOR.

        WILLIAM PENN WOOD, Democrat, of Randolph County, was born at Ashboro, N. C., May 2, 1843. Son of Penuel and Calista (Birkhead) Wood. Educated in common schools of Randolph County, 1850-1861. Merchant. Member Randolph Business Men's Club. Town Treasurer, 1880-1888; County Treasurer, 1890-1894. Represented Randolph and Moore counties in State Senate, 1901; Representative in General Assembly from Randolph County, 1905, 1907. Nominated State Auditor in October, 1910, by the Democratic State Executive Committee, to fill vacancy caused by the death of Dr. B. F. Dixon, and was elected in the general election in November, 1910; reëlected 1912. Term expires 1916. Sergeant in Confederate Army. Fraternal orders: Knights of Pythias, Mason, Royal Arch Mason, I. O. O. F., Jr. O. U. A. M. Methodist. Steward since 1866. Married, September 4, 1872, Miss Etta Gunter. Three children. Address: Raleigh, N. C.


Page 243

JAMES YADKIN JOYNER,
SUPERINTENDENT OF PUBLIC INSTRUCTION.

        JAMES YADKIN JOYNER, Democrat, of Guilford County, was born in Davidson County, N. C., August 7, 1862, and reared in Lenoir County. Son of John and Sallie A. (Wooten) Joyner. Educated at La Grange Academy; University of North Carolina, Ph. B., 1881; LL.D. (University of North Carolina). Principal of La Grange Academy, 1881-1883; County Superintendent of Schools of Lenoir County, 1882-1883; teacher in graded schools at Winston, N. C., 1884-85; lawyer in Goldsboro, N. C., 1886-1889; Chairman of Wayne County Board of Education, 1887-1889; Superintendent of Goldsboro Graded Schools, 1889-1893; President North Carolina Teachers' Assembly; member of the Rockefeller Sanitation Commission; Professor of English Language and Literature at the State Normal and Industrial College of North Carolina, 1893-1902; Chairman of Sub-text-book Commission of North Carolina, 1901; appointed by Governor Aycock Superintendent of Public Instruction of North Carolina February, 1902, to fill unexpired term made vacant by the death of Gen. T. F. Toon; elected at general election, November, 1902; reëlected 1904, 1908, 1912. Term expires 1916. Secretary of the Association of State Superintendents of the Southern States, 1903-1907; president, 1907-1912. President National Educational Association, 1910. Member of the Board of Aldermen of Greensboro, N. C., 1899-1902. Married at La Grange, December, 1887, Miss Effie E. Rouse. Two children. Baptist. Address: Raleigh, N. C.

THOMAS WALTER BICKETT,
ATTORNEY-GENERAL.

        THOMAS W. BICKETT, Democrat, of Franklin County, was born at Monroe, N. C., February 28, 1869. Son of T. W. and Mary A. (Covington) Bickett. Educated at Wake Forest College, A.B., 1890. Studied law at University of North Carolina, 1892-1893. Lawyer. Representative in General Assembly, 1907. In 1908, elected Attorney-General of North Carolina, and reëlected in 1912. Term expires 1916. Mason. Episcopalian. Married Miss Fannie Yarborough, November 29, 1898. One child. Home address: Louisburg, N. C.; official address: Raleigh, N. C.


Page 244

WILLIAM ALEXANDER GRAHAM,
COMMISSIONER OF AGRICULTURE.

        WILLIAM A. GRAHAM, Democrat, of Lincoln County, was born December 26, 1839, at Hillsboro, N. C. Son of William A. and Susan (Washington) Graham. Educated at private schools, 1847-1848; Caldwell Institute (Hillsboro, N. C.); Union Academy (Washington, D. C.); University of North Carolina, 1856-1859; Princeton College, A. B., 1860. Farmer. President North Carolina Farmers' Alliance two terms; State Senator, 1874-1875, 1879; Representative, 1905. Member of North Carolina Board of Agriculture, 1899-1908. Elected Commissioner of Agriculture in 1908, and reëlected in 1912. Term expires 1916. Captain Co. K, 2d N. C. Cavalry, C. S. A. Major and Assistant Adjutant General of North Carolina State Troops. Baptist. Moderator of South Fork Association. Thirty years Chairman of Executive Committee. President Baptist State Convention. Author: Gen. Joseph Graham and His Revolutionary Papers; History of South Fork Association; Life and Services of Gen. William L. Davidson; Battle of Ramsaur's Mill; History of Second Regiment North Carolina Cavalry, and North Carolina Adjutant General's Department (North Carolina Regiments, 1861-1865, Walter Clark, Editor). Married Miss Julia R. Lane, June 9, 1864. Eleven children. Address: Raleigh, N. C.

MITCHELL LEE SHIPMAN,
COMMISSIONER OF LABOR AND PRINTING.

        M. L. SHIPMAN, Democrat, of Henderson County, was born at Bowman's Bluff, Henderson County, December 31, 1866. Son of F. M. and Martha A. (Dawson) Shipman. Educated in public schools and private high schools. Editor. Teacher. Superintendent Public Instruction Transylvania County, 1892-1895. Twice First Vice President, twice Historian, and once President North Carolina Press Association. Member National Editorial Association. Chairman Henderson County Democratic Executive Committee, 1898-1906; Chairman Senatorial and Congressional District committees; member State Democratic Executive Committee; Calendar Clerk, State Senate, 1899-1905; Assistant Commissioner of Labor and Printing, 1905-1908. Elected Commissioner of Labor and Printing, 1908-1912. Term expires 1916.


Page 245

Second Vice President International Association of Labor Commissioners and Chairman of the Executive Committee. Fraternal Orders: Odd Fellows (Deputy Grand Master), Knights of Pythias (Past Chancellor), Royal Arcanum, Jr. O. U. A. M. Baptist; clerk of North Carolina Association, 1902. Married Miss Lula Osborne, of Brevard, July 12, 1896. Three children. Address: Raleigh, N. C.

JAMES R. YOUNG,
INSURANCE COMMISSIONER.

        JAMES R. YOUNG, Democrat, of Vance County, was born February 13, 1853, in Granville County, N. C. Son of Dr. P. W. and Jane Eliza (Cooper) Young. Educated at Horner's Military School (Oxford, N. C.); Hampden-Sidney College (Va.). Insurance agent. Clerk Vance County Superior Court, 1881-1890. State Insurance Commissioner since 1899. Fraternal orders: Masons, Elks, Odd Fellows. Presbyterian. Elder. Married Miss Virginia Nichols. Address: Raleigh, N. C.

MILES OSBORNE SHERRILL,
STATE LIBRARIAN.

        MILES OSBORNE SHERRILL, Democrat, of Catawba County, was born at Sherill's Ford on the Catawba River in Catawba County, N. C., July 26, 1841. Son of Hiram and Sarah Sherrill. Was educated in the common schools, Rhehobeth Academy, 1859, and at Taylorsville, N. C., in 1860 and 1861. Volunteered in the Catawba Rifles, 1861. Was elected Judge of Probate and Clerk of the Superior Court of Catawba County in 1868 and served for fourteen years. Representative in General Assembly 1882 and 1883, and State Senator 1885, 1893. Cashier in the Collector's office under Hon. C. Dowd, and also under Hon. Kerr Craige, during Cleveland's administrations. Served in the Confederate army from the beginning of the war until he lost a leg at Spottsylvania Court House, Va., May, 1864, and spent the remaining months of the war in prison. Past Grand Master of I. O. O. F. Methodist. Many times a delegate to annual conferences, also to General Conference. Married Miss Sarah R. Bost in May, 1867. Seven children.


Page 246

JUSTICES OF THE SUPREME COURT.

WALTER CLARK,
CHIEF JUSTICE.

        WALTER CLARK, Democrat, of Wake County, was born in Halifax County, N. C., August 19, 1846. Son of David and Anna M. (Thorne) Clark. Graduated from University of North Carolina, 1864. Lieutenant Colonel, C. S. A. Admitted to the Bar, 1868. Judge of Superior Court, 1885-1889. Associate Justice of the Supreme Court, 1889-1902. Chief Justice since January 1, 1903. Frequent contributor to periodical literature. Author: Clark's Annotated Code of Civil Procedure. Translator from the French: Constant's Memoirs of Napoleon (3 vols.). Editor: The State Records of North Carolina (16 vols.); The North Carolina Regiments, 1861-1865 (5 vols.); Reprints of North Carolina Supreme Court Reports, with annotations (132 vols.). President North Carolina Literary and Historical Association; Trustee of Trinity College. LL.D. (University of N. C.). Methodist. Married Miss Susan W., daughter of William A. Graham, January 28, 1874. Address: Raleigh, N. C.

PLATT DICKINSON WALKER,
ASSOCIATE JUSTICE.

        PLATT D. WALKER, Democrat, of Mecklenburg County, was born in Wilmington, N. C. Son of Thomas D. and Mary Vance (Dickinson) Walker. Educated at George W. Jewett's School, Wilmington, and James H. Horner's School, Oxford, N. C.; University of North Carolina, Class of 1869. Finished collegiate course at University of Virginia and studied law there under Prof. John B. Minor and Prof. Southall, receiving LL.B. diploma in 1869. Obtained his license to practice law at June Term, 1870, of Supreme Court; admitted to the Bar of North Carolina and settled at Rockingham, 1870, and practiced law with the late Hon. Walter L. Steele, afterwards member of Congress. Representative from Richmond County in General Assembly of North Carolina, 1874-1875. Removed to Charlotte, 1876, and entered into partnership with the late Hon. Clement Dowd (afterwards


Page 247

member of Congress) for the practice of the law, and in November, 1880, with Hon. Armistead Burwell, afterwards Justice of the Supreme Court, and in 1892 with E. T. Cansler, Esq. Has been Associate Justice of the Supreme Court of North Carolina since January 1, 1903. First President of the North Carolina Bar Association, 1899. Trustee of the University of North Carolina. Director of the Highland Park Manufacturing Company of Charlotte. LL.D. (Davidson College, 1903) and LL.D. (University of North Carolina, 1908). Episcopalian. Married Miss Nettie Settle Covington, June 5, 1878, at Reidsville, N. C.; Miss Alma Locke Mordecai, June 8, 1910. Residence, Charlotte, N. C. Office, Raleigh, N. C.

GEORGE H. BROWN,
ASSOCIATE JUSTICE.

        GEORGE H. BROWN, Democrat, of Beaufort County, was born in Washington, N. C., May 3, 1850. Son of Sylvester T. and Elizabeth (Bonner) Brown. Educated at Horner's Military School (Oxford, N. C.). Studied law and was admitted to the Bar, and engaged in the practice at Washington, N. C., from 1872 to 1889. Judge of the Superior Court of North Carolina, 1889-1904. Elected Associate Justice of the Supreme Court 1904; reëlected, 1912. Term expires, 1920. On December 17, 1874, was married to Mrs. Laura Ellison. Residence: Washington, N. C. Office: Raleigh, N. C.

WILLIAM ALEXANDER HOKE,
ASSOCIATE JUSTICE.

        WILLIAM A. HOKE, Democrat, of Lincoln County, was born at Lincolnton, N. C., October 25, 1851. Son of Col. John Franklin and Catherine Wilson (Alexander) Hoke. Educated at private schools. Studied law under Chief Justice Richmond Pearson, at Richmond Hill, N. C. Admitted to Bar, 1872. Practiced law at Shelby and Lincolnton, N. C., until 1891. Representative in Legislature of North Carolina in 1889. Judge of the Superior Court, 1891-1904. Elected Associate Justice of the Supreme Court of North Carolina 1904; reëlected 1912. Term expires 1920. Member Society of the Cincinnati.


Page 248

Episcopalian. At Lincolnton, December 16, 1897, married to Miss Mary McBee. Residence: Lincolnton, N. C. Office: Raleigh, N. C.

WILLIAM REYNOLDS ALLEN,
ASSOCIATE JUSTICE.

        WILLIAM REYNOLDS ALLEN, Democrat, of Wayne County, was born at Kenansville, North Carolina, March 26, 1860. Son of William A. and Maria Goodwin (Hicks) Allen. Educated at R. W. Millard's and Samuel Clement's schools, Kenansville, 1868-1876, and at Trinity College, 1876-1877. Studied law under his father. Lawyer. Representative from Wayne County in General Assembly 1893, 1899, 1901. Chairman Board of Education Wayne County. Judge Superior Court, 1894-1895; 1903-1911. Elected Associate Justice of the Supreme Court of North Carolina, 1910. Methodist. Has been member Board of Stewards and now Trustee Methodist Orphanage. Married, November 3, 1886, Miss Mattie M. Moore. Five children. Address: Goldsboro, N. C.


Page 249

MEMBERS OF CONGRESS.

SENATORS.

FURNIFOLD M. SIMMONS.

        F. M. SIMMONS, Democrat, of Trenton (R. F. D.), Jones County, was born January 20, 1854, in the county of Jones, N. C. Graduated at Trinity College with the degree of A.B., in June, 1873; was admitted to the Bar in 1875, and has practiced the profession of law since then. In 1886 was elected a member of the Fiftieth Congress from the Second Congressional District of North Carolina. In 1893 was appointed Collector of Internal Revenue for the Fourth Collection District of North Carolina, and served in that office during the term of Mr. Cleveland. In the campaigns of 1892, 1898, 1900, 1902, 1904, and 1906, was Chairman of the Democratic Executive Committee of the State. Received the degree of LL.D. from Trinity College, N. C., June, 1901. He was elected to the United States Senate to succeed Marion Butler, Populist, for the term beginning March 4, 1901, and reëlected in 1907, and again in 1913, having been chosen in the Democratic Primary, November 5, 1912, over two opponents, Governor W. W. Kitchin and Chief Justice Walter Clark. His term of service will expire March 3, 1919.

LEE SLATER OVERMAN.

        LEE SLATER OVERMAN, Democrat, of Salisbury, was born January 3, 1854, in Salisbury, Rowan County. Graduated Trinity College, North Carolina, with the degree of A.B., June, 1874; the degree of M.A. was conferred upon him two years later; taught school two years; was Private Secretary to Governor Z. B. Vance in 1877-1878, and Private Secretary to Governor Thomas J. Jarvis in 1879. Began the practice of law in his native town in 1880; has had a leading practice; was five times a member of the Legislature, sessions of 1883, 1885, 1887, 1893, and 1899; was the choice of the Democratic caucus for Speaker in 1887, and was defeated by one vote, through a combination of Independents and Republicans; was the unanimous choice of his party and elected Speaker of the House of Representatives,


Page 250

session of 1893; was President of the North Carolina Railroad Company in 1894; was the choice of the Democratic caucus for United States Senator in 1895, and was defeated in open session by Hon. Jeter C. Pritchard, through a combination of Republicans and Populists; was chairman of Democratic State Convention, 1900, 1910; has been for ten years a member of the Board of Trustees of the State University; is also a Trustee of Trinity College; was chosen Presidential Elector for the State at large in 1900. Married Miss Mary P., the eldest daughter of United States Senator, afterwards Chief Justice, A. S. Merrimon, October 31, 1878. Was elected to the United States Senate to succeed Jeter C. Pritchard, Republican, for the term beginning March 4, 1903. His first term expired March 3, 1909. The unanimous choice of the Democratic caucus, he was reëlected January 19, 1909, for a second term.

REPRESENTATIVES.

JOHN HUMPHREY SMALL.

        (First District.--Counties: Beaufort, Camden, Chowan, Currituck, Dare, Gates, Hertford, Hyde, Martin, Pasquotank, Perquimans, Pitt, Tyrrell and Washington--14 counties.)

        JOHN HUMPHREY SMALL, Democrat, of Beaufort County, was born in Washington, N. C. Educated in the schools of Washington, and at Trinity College, North Carolina. Is a lawyer in active practice. Left college in 1876 and taught school from 1876 to 1880. Licensed to practice law in January, 1881. Elected Reading Clerk of the State Senate in 1881. Elected Superintendent of Public Instruction of Beaufort County in the latter part of 1881. Elected and continued to serve as Solicitor of the Inferior Court of Beaufort County from 1882 to 1885. Proprietor and editor of the Washington Gazette from 1883 to 1886. Attorney of the Board of Commissioners of Beaufort County from 1888 to 1896. A member of the City Council from May, 1887, to May, 1890, and for one year, during that period, was Mayor of Washington. Chairman of the Democratic Executive Committee of the First Congressional District in 1888. Chairman of the Democratic Executive Committee of Beaufort County from 1889 to 1898.


Page 251

Democratic Presidential Elector in the First Congressional District in 1896. Has been for several years, and is now, Chairman of the Public School Committee of Washington. Elected to the Fifty-sixth, Fifty-seventh, Fifty-eighth, Fifty-ninth, Sixtieth, Sixty-first, Sixty-second, and Sixty-third Congresses. Address: Washington, N. C.

CLAUDE KITCHIN.

        (Second District.--Counties: Bertie, Edgecombe, Greene, Halifax, Lenoir, Northampton, Warren, and Wilson--8 counties.)

        CLAUDE KITCHIN, Democrat, of Halifax County, was born in Halifax County, N. C., near Scotland Neck, March 24, 1869. Graduated from Wake Forest College, June, 1888, and was married to Miss Kate Mills, November 13th of the same year. Admitted to the Bar September, 1890, and has since been engaged in the practice of the law at Scotland Neck. Elected to Fifty-seventh, Fifty-eighth, Fifty-ninth, Sixtieth, Sixty-first, Sixty-second, and Sixty-third Congresses. Address: Scotland Neck, N. C.

JOHN MILLER FAISON.

        (Third District.--Counties: Carteret, Craven, Duplin, Jones, Onslow, Pamlico, Pender, Sampson, and Wayne--9 counties.)

        JOHN MILLER FAISON, Democrat, of Faison, was born near Faison, N. C., April 17, 1862; attended Faison Male Academy and lived on farm in early life; graduated in B.S. course at Davidson College, North Carolina, in 1883, and studied medicine at University of Virginia and received M.D. diploma; then attended post-graduate medical course at New York Polyclinic in 1885, and was licensed to practice medicine in North Carolina in 1885, and became a member of the North Carolina Medical Society; has practiced medicine and surgery and farmed at Faison, N. C., since; has for many years taken an active interest in politics and other public questions; has been a member of the County Democratic Executive Committee; member of the North Carolina Jamestown Exposition Commission; was married to Miss Eliza F. DeVane, of Clinton, N. C. in December, 1887, who, with their six children, is now living. Elected to the Sixty-second and Sixty-third Congresses.


Page 252

EDWARD WILLIAM POU.

        (Fourth District.--Counties: Chatham, Franklin, Johnston, Nash, Vance, and Wake--6 counties.)

        EDWARD WILLIAM POU, Democrat, of Johnston County, was born at Tuskegee, Ala., September 9, 1863. Presidential Elector in 1888. Elected Solicitor of the Fourth Judicial District of North Carolina in 1890, 1894, and 1898. Elected to the Fifty-seventh, Fifty-eighth. Fifty-ninth, Sixtieth, Sixty-first, Sixty-second, and Sixty-third Congresses. Address: Smithfield, N. C.

CHARLES MANLY STEDMAN.

        (Fifth District.--Counties: Alamance, Caswell, Durham, Forsyth, Granville, Guilford, Orange, Person, Rockingham, Stokes, Surry--11 counties.)

        CHARLES MANLY STEDMAN, Democrat, of Greensboro, was born January 29, 1841, in Pittsboro, Chatham County; moved with his father's family to Fayetteville when he was 12 years of age. Prepared for college at the Pittsboro Academy, and at the Donaldson Academy in Fayetteville. Graduated from the University of North Carolina in 1861. In response to the call for volunteers, he left the University before the commencement exercises and volunteered as a private in the Fayetteville Independent Light Infantry Company, which was in the first North Carolina (or Bethel) Regiment. Upon the disbanding of this regiment, he joined a company from Chatham County; was lieutenant, then captain, and afterwards its major. This company belonged to the Forty-fourth North Carolina Regiment. He served with Lee's Army during the entire war; was three times wounded, and surrendered at Appomattox. He is one of the twelve soldiers who were engaged in the battle at Bethel and who surrendered with Lee at Appomattox. At the close of the Civil War he returned to Chatham County, where he taught school for a year; while there he studied law under Hon. John Manning and procured his license to practice. Married Miss Catherine de Rosset Wright, January 8, 1866. In 1867 he moved to Wilmington, where he practiced law for many years; he was a member of the firm of Wright & Stedman. Delegate to the Democratic National Convention, 1880. Elected Lieutenant Governor, 1884. In 1898 he moved to Greensboro and formed a


Page 253

copartnership with A. Wayland Cooke, under the firm name of Stedman & Cooke. Since residing in Greensboro he has served as president of the North Carolina Bar Association. In 1909 he was appointed by Governor Kitchin a director of the North Carolina Railroad Company, representing the State's interest, and was afterwards elected its president. For many years he was trustee of the University of North Carolina. He is a director of the Guilford Battle Ground Company; was elected to the Sixty-second and Sixty-third Congresses.

HANNIBAL LAFAYETTE GODWIN.

        (Sixth District.--Counties: Bladen, Brunswick, Columbus, Cumberland, Harnett, New Hanover, and Robeson--7 counties.)

        HANNIBAL LAFAYETTE GODWIN, Democrat, of Harnett County, was born November 3, 1873, on a farm near Dunn, in Harnett County, N. C. Educated in the schools of Dunn and at Trinity College, Durham, N. C. Read law at the University of North Carolina and was admitted to the Bar in September, 1896. Married Miss Mattie Barnes, December 23, 1896. Member of the State Senate of the North Carolina Legislature in 1903. Elected in 1904 Democratic Presidential Elector for the Sixth Congressional District of North Carolina. Member of the State Democratic Executive Committee from 1904 to 1906. Elected to the Sixtieth, Sixty-first, Sixty-second, and Sixty-third Congresses. Address: Dunn, N. C.

ROBERT NEWTON PAGE.

        (Seventh District.--Counties: Anson, Davidson, Davie, Hoke, Lee, Montgomery, Moore, Randolph, Richmond, Scotland, Union, Wilkes, and Yadkin--13 counties.)

        ROBERT NEWTON PAGE, Democrat, of Montgomery County, was born at Cary, Wake County, N. C., October 26, 1859. Educated at Cary High School and Bingham Military School. Moved to Moore County in 1880, and has been for more than twenty years actively engaged in the lumber business. Has been treasurer of the Aberdeen and Ashboro Railroad Company since 1890. Moved to Montgomery County in 1897. Elected from that county to the Legislature of 1901. Married,


Page 254

in 1888, to Miss Flora Shaw, of Moore County, and has four children. Elected to the Fifty-eighth, Fifty-ninth, Sixtieth, Sixty-first, Sixty-second, and Sixty-third Congresses. Address: Biscoe, N. C.

ROBERT LEE DOUGHTON.

        (Eighth District.--Counties: Alexander, Alleghany, Ashe, Cabarrus, Caldwell, Iredell, Rowan, Stanly, and Watauga--9 counties.)

        ROBERT L. DOUGHTON, Democrat, Laurel Springs, N. C., was born at Laurel Springs, N. C., November 7, 1863; was educated in the public schools and at Laurel Springs and Sparta High Schools; is a farmer and stock raiser; was appointed a member of the Board of Agriculture in 1903; elected to the State Senate from the Thirty-fifth District of North Carolina in 1908; served as a director of the State Prison from 1909 to 1911; elected to the Sixty-second and Sixty-third Congresses.

EDWIN YATES WEBB.

        (Ninth District--Counties: Avery, Burke, Catawba, Cleveland, Gaston, Lincoln, Madison, Mecklenburg, Mitchell, and Yancey--10 counties.)

        EDWIN YATES WEBB, Democrat, of Cleveland County, was born in Shelby, N. C., May 23, 1872. Attended Shelby Military Institute; graduated at Wake Forest College, 1893. Studied law at University of North Carolina. Received license from the Supreme Court to practice, in February, 1894. Took post-graduate course in law at University of Virginia, 1896. Began practice of law February, 1894, forming partnership with his brother, J. L. Webb, then Solicitor of the Twelfth Judicial District, which partnership existed until December, 1904, when it was dissolved by the appointment of his brother to the Superior Court Judgeship. Elected State Senator in 1900. Temporary Chairman of the State Democratic Convention in 1900. Chairman of the Senatorial District in 1896. Chairman of the County Democratic Executive Committee, 1898-1902. Married Miss Willie Simmons, daughter of Dr. W. G. Simmons, of Wake Forest, N. C., November 15, 1894. Elected to the Fifty-eighth, Fifty-ninth, Sixtieth, Sixty-first, Sixty-second, and Sixty-third Congresses. Address: Shelby, N. C.


Page 255

JAMES M. GUDGER, JR.

        (Tenth District.--Counties: Buncombe, Cherokee, Clay, Graham, Haywood, Henderson, Jackson, McDowell, Macon, Polk, Rutherford, Swain, Transylvania--13 counties.)

        JAMES M. GUDGER, JR., Democrat, of Asheville, is a lawyer by profession; married Miss Katie M. Hawkins of Hendersonville; educated at Emory and Henry, Virginia; elected to the State Senate in 1900; was Solicitor of the Fifteenth District; elected to the Fifty-eighth, Fifty-ninth, Sixty-second, and Sixty-third Congresses.


Page 256

MEMBERS OF THE GENERAL ASSEMBLY, 1913.

OFFICERS OF THE SENATE.

ELIJAH LONGSTREET DAUGHTRIDGE,
PRESIDENT OF THE SENATE.

        ELIJAH LONGSTREET DAUGHTRIDGE, Lieutenant Governor of North Carolina, was born near Rocky Mount, N. C., January 17, 1863. Son of William M. and Dellah (Williford) Daughtridge. Attended Bingham School, 1881-1882. Farmer. President of Daughtridge Supply Company; President Planters Oil and Fertilizer Company, and director in other companies. Alderman and Vice Recorder of Rocky Mount, 1910-1911; County Commissioner, 1898-1900; Member Legislature from Edgecombe County, 1901 and 1903; Member State Board of Agriculture and Board of Trustees A. and M. College, 1901 and 1902; President State Fair Association, 1906 and 1907; Member and Treasurer of North Carolina Jamestown Commission, 1907; Treasurer Rocky Mount Road Commission, 1907-1913. Lieutenant and Captain in local military company, 1896 and 1897. Methodist. Married Miss Mary W. Odom in 1883. Seven children, five sons and two daughters. Address: Rocky Mount, N. C.

ROBERT OTTIS SELF,
PRINCIPAL CLERK OF THE SENATE.

        ROBERT OTTIS SELF, Democrat, was born at Webster, N. C., July 2, 1884. Son of Dr. William and Octavia (Cowan) Self. Educated at Cullowhee Normal and Industrial School, 1897-1902. Superintendent of Public Instruction of Jackson County, 1909-1911. Calendar Clerk of the State Senate, 1905, 1907, 1908 (special session), 1909. Principal Clerk of the Senate, 1911. Mason, Odd Fellow, K. of P. Baptist.


Page 257

SENATORS.

DAVID COLLIN BARNES.

        (First District.--Counties: Camden, Chowan, Currituck, Gates, Hertford, Pasquotank, Perquimans. Two Senators.)

        DAVID COLLIN BARNES, Democrat, Senator from the First District, was born at Murfreesboro, N. C., November 26, 1875. Son of David Alexander and Bettie (Vaughan) Barnes. Educated at Murfreesboro schools and at Horner Military School; University Law School, 1895-1896. Lawyer and banker. President People Bank, Murfreesboro, since 1904. Representative in the General Assembly from Hertford County, 1909. State Senator, 1911. Fraternal order: Kappa Alpha (college fraternity). Master American George Lodge, No. 17, A. F. and A. M. Address: Murfreesboro, N. C.

WILLIAM THOMAS WOODLEY.

        (First District.--Counties: Camden, Chowan, Currituck, Gates, Hertford, Pasquotank, Perquimans. Two Senators.)

        WILLIAM THOMAS WOODLEY, Democrat, Senator from the First District, was born in Chowan County in 1873. Son of W. T. and Mary Isabella (Parker) Woodley. A.B. of Guilford College, 1894; A.B. of the University of North Carolina, 1896. President of Debating Society at Guilford College, and commencement orator at University of North Carolina. Farmer and real estate agent. Member House of Representatives, 1903. Modern Woodmen of America. Camp Lecturer, 1912. Episcopalian. Taught school several years. Delegate to State Democratic Convention, 1912. Married Miss Margaret Pretlow in 1905. One son. Address: Tyner, N. C.

HARRY W. STUBBS.

        (Second District.--Counties: Martin, Washington, Tyrrell, Dare, Beaufort, Hyde, Pamlico. Two Senators.)

        HARRY W. STUBBS, Democrat, Senator from the Second District. Lawyer. State Senator, 1889, 1905, 1907, 1913. Representative, 1899, 1901, 1903, 1909, 1911. Address: Williamston, N. C.


Page 258

GEORGE J. STUDDERT.

        (Second District.--Counties: Martin, Washington, Tyrrell, Dare, Beaufort, Hyde, Pamlico. Two Senators.)

        GEORGE J. STUDDERT, Democrat, Senator from the Second District, was born in Clare County, Ireland, October 26, 1857. Son of Jonas and Margaret (Ayers) Studdert. Attended National schools of Ireland. Farmer and life insurance solicitor. Mayor of Washington three terms, 1900-3. Deputy Sheriff in Edgecombe County for several years. Member of the Chamber of Commerce of Washington for several years. Justice of the Peace several years. Registrar of Second Ward, Washington, and judge of election for twenty years. Mason for more than twenty years. Protestant. Married Miss Lyda Carter, March, 1900. Six children, four boys and two girls. Address: Washington, N. C.

CALVERT GOOSLEY PEEBLES.

(Third District.--Counties: Northampton and Bertie. One Senator.)

        CALVERT GOOSLEY PEEBLES, Democrat, Senator from the Third District, was born at Jackson, N. C., September 13, 1870. Son of William Wallace and Margaret Rebecca (Goosley) Peebles. Educated at Bingham School, 1884-5; Davis School, La Grange, N. C., 1886-89. B.L. of the University of North Carolina, 1890-91. Editor of the Hellenian, 1891. Lawyer. Mayor of Jackson, 1893 and 1894. Town Commissioner several years; member of Board of Education for Northampton County, 1901-2; member Phi Gamma Delta Fraternity, and member of Jr. O. U. A. M. Episcopalian; Vestryman since 1892. Married Miss Julia Southall Bowen, June, 1908. Two sons. Address: Jackson, N. C.

HENRY AUGUSTUS GILLIAM.

        (Fourth District.--Halifax and Edgecombe. Two Senators.)

        HENRY AUGUSTUS GILLIAM, Democrat, Senator from the Fourth District, was born in Edenton, N. C., September 7, 1870. Son of Henry Augustus and Hannah (Clements) Gilliam. Educated at Horner's Military School, 1881-1883; Tarboro Male Academy, 1883-1886;


Page 259

University of North Carolina, 1886-1889. Studied law at the University of North Carolina, 1891-92. Lawyer. Chairman Democratic County Executive Committee, 1896. Member State Central Executive Committee, 1900-1912. Representative from Edgecombe County, 1899. County Attorney for Edgecombe, 1908-12. Trustee of University of North Carolina, 1908-1913. Episcopalian. Address: Tarboro, N. C.

WALTER EUGENE DANIEL.

(Fourth District.--Counties: Edgecombe and Halifax. Two Senators.)

        WALTER EUGENE DANIEL, Democrat, Senator from the Fourth District, was born at Weldon, N. C., August 14, 1859. Son of R. W. and Narcissa A. (Allen) Daniel. Received his academic education in the preparatory schools of Weldon. M.A. of Wake Forest College, 1878. Marshal, anniversary, 1876; first debater, Euzelian Society, anniversary, 1877; orator, Euzelian Society, anniversary, 1878; valedictorian, Class of 1878. Attended law school of Judge George V. Strong, 1879-80. Admitted to bar, 1880. Attorney at law and banker. President of Bank of Weldon since August, 1892. Director Weldon Cotton Manufacturing Company since 1899; Director Shaw Cotton Mills since 1907. Solicitor Inferior Court of Halifax County, 1883-87; attorney for Board of Commissioners for Halifax County, 1890-94; Solicitor, Second Judicial District, 1894-1906, three terms; member State Senate, 1907, and chairman of Judiciary Committee of that body. Baptist. Superintendent of Sunday-school; deacon; trustee of Wake Forest College. Married Miss Jeannette E. Snead, 1888. Eight children, six boys and two girls. Address: Weldon, N. C.

WILLIAM FRANKLIN EVANS.

(Fifth District.--County, Pitt. One Senator.)

        WILLIAM FRANKLIN EVANS, Democrat, Senator from the Fifth District, was born in Greenville, N. C., February 25, 1883. Son of W. F. and Anne M. (Sermons) Evans. Educated in the public schools of Greenville, 1889-1892; Goldsboro graded schools, 1892-1899. Attorney


Page 260

at law. Member of Royal Arcanum, Odd Fellows; Grand Conductor of Grand Lodge, I. O. O. F., 1908-9; now Grand Warden, I. O. O. F. Address delivered before Alumni Association, I. O. O. F., and published in the North Carolina Odd Fellow, 1912. Married Miss Eva Glenn Allen, March, 1904. Two sons. Address: Greenville, N. C.

T. T. THORNE.

(Sixth District.--Counties: Franklin, Nash, Wilson. Two Senators.)

        T. T. THORNE, Democrat, Senator from the Sixth District, was born August 9, 1867. Son of T. T. and Mary D. Thorne. Educated at Whitaker's Academy, and Harvey's School, Petersburg, Va. Lawyer. Mayor of Rocky Mount for two years, and served on Board of Aldermen for twelve years; member Board of Trustees of Rocky Mount Sunday-school Association. State Senator, 1907, 1911, 1913. Fraternal orders: Mason, Pythian, Jr. O. U. A. M. Formerly Junior Warden in Masonic Order. Has been through all chairs in Pythian and Jr. O. U. A. M. Methodist; trustee; steward. Married, in 1892, Miss Louise C. Fountain. Three children. Address: Rocky Mount, N. C.

THOMAS M. WASHINGTON.

(Sixth District.--Counties: Franklin, Nash, Wilson. Two Senators.)

        THOMAS M. WASHINGTON, Democrat, Senator from the Sixth District, was born in Granville County, N. C., April 16, 1862. Son of M. C. and Nancy (Jones) Washington. Received his academic education from local schools in his home town, 1874; Knap of Reeds Academy, 1875-76; Caldwell Institute. Farmer. Vice president Farmers Cotton Oil Company. President Wilson Ice and Fuel Company. President Wilson Live-stock Company. Register of Deeds of Granville County, 1884-86. Member House of Representatives, 1907. Delegate National Convention at Denver, 1908. Captain Wilson Military Company. Odd Fellow, Elk, Mason. Married Miss Nettie E. Ellis, July 4, 1901. Address: Wilson, N. C.


Page 261

MARION LESLIE DAVIS.

(Seventh District.--Counties: Carteret, Craven, Greene, Jones, Lenoir and Onslow. Two Senators.)

        MARION LESLIE DAVIS, Democrat, Senator from the Seventh District, was born at Beaufort, N. C., August 9, 1879. Son of John D. and Narcissa Elizabeth (Webb) Davis. Educated at Beaufort High School; Wake Forest College, A.B., 1905. President Y. M. C. A., 1904; senior speaker, 1905; commencement orator, 1905; College Glee Club, 1903-1906; orchestra, 1904-1906; senior critic, Phi. Society. 1904-1905; assistant keeper of rolls, 1903-1905; assistant, History Department, 1905-1906; member Philomathesian Society; chief marshal (Phi. Society), anniversary, 1904. LL.B. Wake Forest, 1906. Licensed attorney August 27, 1906. Lawyer. Alderman of Beaufort, 1901-1903; City Clerk, 1903; Town Attorney, 1907-1909; County Attorney, 1907-1910. County Attorney, 1912, and reëlected for next two years. Trustee Beaufort Graded Schools and secretary of same from organization in 1909 until day before election, 1910. Representative in General Assembly from Carteret County, 1907; State Senator, 1911, and reëlected Session 1913 by 6,713 majority, Fraternal orders: Mason, Master Franklin Lodge, No. 109; I. O. O. F.; Grand Guardian, N. C. Grand Lodge, 1910-1911; Supervisor, Fifth District, since May, 1910; Woodman of the World; member Committee on Law, Supreme Knights of Harmony. Baptist. Deacon since 1901; clerk; chairman Board of Trustees; superintendent Sunday-school for eight years; teacher Baraca Class since 1906; vice moderator, Neuse-Atlantic Association, 1908-1909; moderator of same since November, 1909. President Wake Forest College Alumni Association, 1910-11. Member Third Judicial Executive Committee, 1908-10, and 1912, and secretary of same, 1908-1910. Address: Beaufort, N. C.

ALFRED DECATUR WARD.

(Seventh District.--Counties: Carteret, Craven, Greene, Jones, Lenoir, Onslow. Two Senators.)

        ALFRED DECATUR WARD, Democrat, Senator from the Seventh District, was born near Rose Hill, Duplin County, N. C., December 25,


Page 262

1859. Son of William Robinson and Keziah Jane (Johnson) Ward. Educated at Wallace High School, 1874-1877; Rockfish Academy, 1880-1881; and University of North Carolina. Ph.B., 1885; University Law School, 1886. Attorney at law. Member and vice president North Carolina Bar Association. Delegate to American Bar Association. Mayor of Kenansville, 1888-92; member House of Representatives, 1893. Chairman Craven County Board of Education, 1899-1903. Chairman of Board of Trustees Chowan County Farmlife School, 1912. President local University Alumni Association at New Bern, 1911-12. Member Royal Arcanum. Baptist; deacon; first vice president Baptist State Convention, 1907; president Board of Trustees Wake Forest College, 1907-9. Married Miss Carolina Virginia Farrior, October 22, 1899. Two sons and two daughters. Address: New Bern, N. C.

J. T. HOOKS.

(Eighth District.--County: Wayne. One Senator.)

        J. T. HOOKS, Democrat, Senator from the Eighth District. Address: Fremont, N. C.

EDMUND ALEXANDER HAWES, JR.

(Ninth District.--Counties: Duplin and Pender. One Senator.)

        EDMUND A. HAWES, JR., Democrat, of Pender County, was born at Atkinson, N. C., December 8, 1880. Son of Edmund A. and Virginia E. (Russ) Hawes. Educated at Whitsett Institute, 1897-1899; University of North Carolina, A.B., 1903. Merchant. President Pender Telephone Company. Director of Bank of Atkinson. Cotton buyer. Representative from Pender County in General Assembly, 1905. State Senator from Tenth District, 1909. Renominated for Senate in 1912 without opposition. Episcopalian. Delivered the oration on occasion of erection of monument in memory of the women of the Revolution at Moore's Creek Bridge, August 17, 1907. Address: Atkinson, N. C.


Page 263

MARSDEN BELLAMY.

(Tenth District.--Counties: Brunswick and New Hanover. One Senator.)

        MARSDEN BELLAMY, Democrat, Senator from the Tenth District, was born at Wilmington, N. C. December 4, 1878. Son of Marsden and Harriet (Harllee) Bellamy. Received his academic education in the Cape Fear Academy, Wilmington, N. C., up to 1804. Attended Horner's Military School. Oxford, N. C., 1894-95. Graduated, magna cum laude, from the University of North Carolina in 1899 with the degree of A.B. Editor in chief of The Tar Heel. Studied law at University Summer School during summer of 1900. Attorney at law. City Attorney of Wilmington, 1905-9; County Attorney, 1909 to 1913; chairman of Democratic Executive Committee of New Hanover County, 1910-12. Mason, Jr. O. U. A. M., Red Man. B. P. O. E. Presbyterian. Married Miss Sue Clark, November, 1906. Two children, one son and one daughter. Address: Wilmington. N. C.

LESLIE BALLARD EVANS.

(Eleventh District.--Counties: Bladen and Brunswick. One Senator.)

        LESLIE BALLARD EVANS, Democrat, Senator from the Eleventh District, was born at Fayetteville, N. C., February 25, 1869. Son of Jonathan and Douglas (Wright) Evans. Educated in private schools of Prof. J. E. Kelly, Moore County, and Prof. Quakenbush, Laurinburg, N. C. A.B. of the University of North Carolina, 1896. M.D. of the College of Medicine, Richmond, Va., 1900. Physician. President Bank of Bladen. Address: Clarkton, N. C.

GEORGE B. McLEOD.

        (Twelfth District.--County: Robeson. One Senator.)

        GEORGE B. McLEOD, Democrat, Senator from the Twelfth District. Address: Lumberton, N. C.


Page 264

Q. K. NIMOCKS.

(Thirteenth District.--Counties: Cumberland and Hoke. One Senator.)

        Q. K. NIMOCKS, Democrat, Senator from the Thirteenth District. Lawyer. State Senator, 1909. Address: Fayetteville, N. C.

GEORGE LANGDON PETERSON.

(Fourteenth District.--Counties: Harnett, Johnston, Lee, Sampson. Two Senators.)

        GEORGE LANGDON PETERSON, Democrat, Senator from the Fourteenth District, was born March 7, 1877. Son of J. Franklin and Mary Elizabeth (Purvis) Peterson. Educated in the public schools of Clinton. Received his college education at North Carolina A. and M. College, 1893-1895. Received essayist medal, Pullen Literary Society, 1895. Merchant. Secretary of Clinton Merchants' Association. Alderman of Clinton, 1898 and 1912. Enlisted private Sampson Light Infantry; served as sergeant, captain, and paymaster general N. C. N. G., rank of colonel, 1904-1908, Mason, 1898, and has held all offices, including Worshipful Master, served as secretary ten years. Member of Knights of Pythias and Woodmen of the World. Delivered an address in 1912 on the History of the W. O. W. in North Carolina. Married Miss Nettle Chesnutt. Two daughters. Address: Clinton, N. C.

O. A. BARBOUR.

(Fourteenth District.--Counties: Harnett, Johnston, Lee, Sampson. Two Senators.)

        O. A. BARBOUR, Democrat, Senator from the Fourteenth District. State Senator, 1911. Address: Benson, N. C.

JAMES CRAWFORD LITTLE.

(Fifteenth District.--County: Wake. One Senator.)

        JAMES CRAWFORD LITTLE, Democrat, Senator from the Fifteenth District, was born in Union County, N. C., October 22, 1877. Son of


Page 265

George M. and Serena K. (Brooks) Little. Received his academic education at Union Institute, 1891-2; Marshall Academy, 1894-5; Bingham School at Asheville, 1896-7; graduated at Wake Forest College, 1902. One of the three debaters representing Wake Forest in annual debate against Trinity at Raleigh, 1901. Studied law at Wake Forest Law School. Lawyer. Member of North Carolina Bar Association and American Bar Association. Member of Senate in the first Legislature of Oklahoma, 1907-8. Mason. William Hill Lodge, Raleigh, N. C. Married Miss Alena Marsh, January 3, 1912. Address: Raleigh, N. C.

JAMES HARVEY BRIDGERS.

(Sixteenth District.--Counties: Vance and Warren, One Senator.)

        JAMES HARVEY BRIDGERS, Democrat, Senator from the Sixteenth District, was born in Northampton County, N. C. Son of Junius A. and Carolina V. (Stephenson) Bridgers. Educated at Seaboard Academy, 1878-1882, and Wake Forest College, 1882-1883. Studied law at the University of North Carolina. Lawyer. Member National Electric Light Association. New England Waterworks Association, North Carolina Bar Association. Mayor of Henderson, 1892-1893. First lieutenant, North Carolina National Guard. A. F. and A. M. Methodist; steward, district steward; treasurer Joint Board of Finance, North Carolina Conference. Married Miss Tucker Massenburg in 1898. Address: Henderson, N. C.

JAMES ANDERSON LONG.

(Seventeenth District.--Counties: Person and Granville, One Senator.)

        JAMES A. LONG, Democrat, of Person County, was born in Person County, May 23, 1841. Son of Ratliff and Mary (Walters) Long. Educated in the common schools. Farmer. President of the Peoples Bank of Roxboro. President Roxboro Cotton Mills (two mills). Owner Loch Lily Roller Flour and Grist Mills, Sawmills and Planing Mills. Member House of Representatives from Person County,


Page 266

1885; State Senator, 1889, 1901, 1905, and 1909. In the Civil War, was first sergeant Company H, 24th N. C. Regiment, C. S. A. Major on the staff of Gen. Julian S. Carr, United Confederate Veterans. Appointed by Governor Kitchin a member of the State Building Commission to supervise the erection of the State Administration Building provided for by the Legislature of 1911. Selected by Col. Ashley Horne as a member of the committee to supervise the erection of the monument to the North Carolina Women of the Confederacy, presented by Colonel Horne to the State, to be erected in Capitol Square, Raleigh. Methodist. Trustee of Trinity College. Chairman Board of Trustees Greensboro Female College. Trustee Methodist Orphanage. Married, 1882, Miss Laura R. Thompson. Three children. Address: Roxboro, N. C.

JOHN L. SCOTT, JR.

(Eighteenth District.--Counties: Alamance, Caswell, Durham, Orange. Two Senators.)

        JOHN L. SCOTT, JR., Democrat, of Alamance County, was born at Graham, N. C. Son of James S. and Margaret Elizabeth (Donnell) Scott. Educated at Graham High School, 1870-1875; Horner and Graves Academy (Hillsboro, N. C.), 1875-1877; Davidson College, A.B., 1881. Commencement marshal, representative speaker at commencement. President Phi. Society. Cotton manufacturer. President National Bank of Alamance, Graham. Director State Deaf and Dumb School, Morganton. Trustee Davidson College, 1892-1907. President Graham Country Club. State Senator from Nineteenth District, 1909. Fraternal orders: A. F. and A. M., K. of P., G. C., 1902-1903; Supreme representative, 1908-1915. Presbyterian Elder. Married, January 9, 1884, Miss Fannie L. Brady. Six children. Address: Graham, N. C.

VICTOR S. BRYANT.

(Eighteenth District.--Counties: Caswell, Alamance, Orange, Durham. Two Senators.)

        VICTOR S. BRYANT, Democrat. Senator from the Eighteenth District. Lawyer. Address: Durham, N. C.


Page 267

ALLAN DENNY IVIE.

        (Nineteenth District.--County: Rockingham. One Senator.)

        ALLAN DENNY IVIE, Democrat, Senator from the Nineteenth District, was born in Patrick County, Va., May 3, 1873. Son of William Sterling and Sallie (Scales) Ivie. Educated at Oak Ridge Institute, 1896-1898, and at the University of North Carolina. President of Y. M. C. A.; chosen by Di. Society as orator on Washington's birthday celebration, 1902. President of Law Class, University of North Carolina, 1902. Lawyer and farmer. Methodist. Steward. Fraternal orders: Jr. O. U. A. M., K. of P. A member of the North Carolina Senate, 1911. Married Miss Annie McKinney, October 11, 1905. Three sons. Address: Leaksville, N. C.

FRANKLIN P. HOBGOOD, JR.

(Twentieth District.--County: Guilford. One Senator.)

        FRANKLIN P. HOBGOOD, JR., Democrat, was born in Granville County, December 17, 1872. Son of Franklin P. and Mary Anne Royal Hobgood. Educated at Horner Military School; Wake Forest College, A.B., 1893; valedictorian; George Washington University, LL.B., 1898. Lawyer. Senator from Guilford County in the General Assembly of 1911. Junior Grand Warden, Grand Lodge of North Carolina, A. F. and A. M. Baptist. Married October 9, 1907, Miss Lucy McGee Glenn. Address: Greensboro, N. C.

WALTER LEAK PARSONS.

(Twenty-first District.--Counties: Chatham, Moore, Richmond, Scotland. Two Senators.)

        WALTER LEAK PARSONS, Democrat, Senator from Twenty-first District, was born at Camden, S. C., December 15, 1858. Son of Hilliard Crawford and Frances Cornelia Leak. Received his academic education at the school of Rev. J. E. Morrison in Anson County, 1870-72. Received his collegiate education at Wofford College, Spartanburg,


Page 268

S. C., 1873-76. Received first debater's prize ever given at this college. Banker. Was licensed to practice law in 1881. Instrumental in organizing Bank of Pee Dee, of which he was cashier until 1907; since that time he has been its president. Member of the Academy of Political Science of New York City. Member of the National Geographic Society, Washington, D. C. Member House of Representatives, 1887, 1907. Was permanent chairman State Democratic Convention at Charlotte in 1908. Appointed by Governor Kitchin as member of committee to erect State Administration Building at Raleigh, 1911. Methodist. Married Miss Mary Wall Leak in 1882. Seven children, three boys and four girls. Address: Rockingham, N. C.

HECTOR McLEAN.

(Twenty-first District.--Counties: Chatham, Moore, Richmond, Scotland. Two Senators.)

        HECTOR McLEAN, Democrat, Senator from the Twenty-first District. Representative from Richmond County, 1899; from Scotland County, 1901. State Senator, 1905. Address: Laurinburg, N. C.

WILLIAM HENRY WATKINS.

(Twenty-second District.--Counties: Montgomery and Randolph. One Senator.)

        WILLIAM HENRY WATKINS, Democrat, Senator from Twenty-second District, was born at Norwood, Stanly County, N. C., January 5, 1839. Son of Culpepper and Ann Marshall (Tomlinson) Watkins. Attended Jonesville High School, 1858-59. Cotton manufacturer. Sheriff of Montgomery County, 1874-78. State Senator, 1905. Member Board of Education of Randolph County, 1897-99. In Civil War from beginning to end, Army of Northern Virginia. Mason. Methodist. Married Miss Louisa Eunice Smitherman, March 17, 1868. Five children, three sons and two daughters. Address: Ramseur, N. C.


Page 269

WADE HAMPTON PHILLIPS.

(Twenty-third District.--Counties: Anson, Davidson, Stanly, Union. Two Senators.)

        WADE HAMPTON PHILLIPS, Democrat, Senator from the Twenty-third District, was born at Yadkin College, N. C., July 7, 1879. Son of H. T. and Linnie (Robbins) Phillips. Received his academic education at Yadkin College, N. C., 1889-90. B.S. of Erskine College, Due West, S. C., 1900. Law School of the University of North Carolina, summer of 1904. Lawyer. Chairman Davidson County Democratic Committee, 1906-1910. Deputy Superior Court Clerk, Davidson County, 1900-4. Captain Lexington Rifles, Company A, Third Infantry, North Carolina National Guard. Married Miss Ora Huckabee. Address: Lexington, N. C.

ROBERT EUGENE LITTLE.

(Twenty-third District.--Counties: Anson, Davidson, Stanly, Union. Two Senators.)

        ROBERT EUGENE LITTLE, Democrat, Senator from the Twenty-third District, was born at Ansonville, N. C., November 21, 1852. Son of William and Sarah (Ledbetter) Little. Received academic education in public schools. A.B. of Davidson College, 1873. B.L. of Columbia College Law School, 1879. Chief Justice Pearson's Law School, 1877. Director First National Bank of Wadesboro since 1895 and vice president since 1902. Counsel for the Board of County Commissioners, 1895-1908. Chairman Democratic Executive Committee of Anson County, 1891-99. Member of State Democratic Executive Committee, 1888. Delegate to the Democratic National Convention, 1888. State Senator, 1889, 1893. Address: Wadesboro, N. C.

HENRY NEAL PHARR.

(Twenty-fourth District.--Counties: Cabarrus and Mecklenburg. Two Senators.)

        HENRY N. PHARR, Democrat, of Mecklenburg County, was born October 26, 1865, at Statesville, N. C. Son of Walter W. and Emily S. (Neal) Pharr. Educated in schools of Mecklenburg County; Davidson


Page 270

College, A.B., 1887. Studied law at University of North Carolina, 1889. Lawyer. State Senator from Twenty-fifth District, 1903, 1907, 1909, 1911. Presbyterian. Married Miss Bettie Yates, 1896. Widower since 1899. One child. Address: Charlotte, N. C.

JAMES P. COOK.

(Twenty-fourth District.--Counties: Cabarrus and Mecklenburg. Two Senators.)

        JAMES P. COOK, Democrat, Senator from the Twenty-fourth District, was born at Mount Pleasant, N. C., January 12, 1863. Son of Matthew and Mary (Costner) Cook. Received his academic education from private teachers. A.B. of North Carolina College, Lutheran Synod's institution, 1885; and A.M., 1888. Editor. President of the first State organization of County Superintendents, 1889. Received premium at State Fair Association for the best county sketch, 1890. Established and conducted the first daily paper in Concord, N. C. Appointed by Governor Glenn, 1907. member Board of Trustees Stonewall Jackson Training School, and by them made chairman. Secretary of Concord Chamber of Commerce, 1888-9. Elected County Superintendent of Schools of Cabarrus, 1886, and served until 1900; since then chairman of County Board of Education. Member of North Carolina Press Association, State and National Building and Loan Associations. Member of State Democratic Executive Committee, Congressional Democratic Executive Committee, and chairman of the Cabarrus County Democratic Executive Committee. Lutheran; deacon. Delivered the following addresses: "Uplift Work," before the State Convention of King's Daughters, at Rockingham, N. C., 1910; "The State," annual oration before Press Association at Lenoir, 1911; "Small Things in Action," National Building and Loan Association, Atlantic City, N. J., 1912. Married Miss Margaret J. Norfleet, October, 1892. Address: Concord, N. C.

THOMAS D. BROWN.

(Twenty-fifth District.--County: Rowan. One Senator.)

        THOMAS D. BROWN, Democrat, Senator from the Twenty-fifth District. Address: Salisbury, N. C., R. F. D.


Page 271

ERASTUS B. JONES.

(Twenty-sixth District.--County: Forsyth. One Senator.)

        ERASTUS B. JONES, Democrat, Senator from the Twenty-sixth District. Lawyer. State Senator, 1893. Judge Superior Court, 1903-1909. Address: Winston-Salem, N. C.

JOHN W. HALL.

(Twenty-seventh District.--Counties: Stokes and Surry. One Senator.)

        JOHN W. HALL, Republican, Senator from the Twenty-seventh District, was born in Yadkin County, near East Bend, N. C., July 24, 1880. Son of James H. and Carrie E. (Hamer) Hall. Educated at Pinnacle High School, 1893-98; Yadkin Valley Institute, 1897-1902; Wake Forest College, 1895-1897. Attorney at law. Baptist. Married Miss Sarah Blanche Pepper, February, 1911. Address: Danbury, N. C.

A. T. GRANT.

(Twenty-eighth District.--Counties: Davie, Wilkes. Yadkin. One Senator.)

        A. T. GRANT, Republican, Senator from the Twenty-eighth District. Studied law at University of North Carolina. Lawyer. Representative from Davie County, 1903, 1905, 1907, 1909. Address: Mocksville, N. C.

A. D. WATTS.

(Twenty-ninth District.--County: Iredell. One Senator.)

        A. D. WATTS, Democrat, Senator from the Twenty-ninth District, was born in Iredell County, N. C., March 12, 1867. Son of Thomas A. and Margaret (Morrison) Watts. Educated in the public schools of Iredell County, Bingham Military School, and Davidson College. Politician. Member House of Representatives, 1901 and 1903. Member


Page 272

of Democratic State Committee since 1896. Delegate to Democratic National Convention at Kansas City, 1900. Clerk to Senator Simmons, 1901-1912. Mason. Address: Statesville, N. C.

WILLIAM B. COUNCIL.

(Thirtieth District.--Counties: Catawba and Lincoln. One Senator.)

        WILLIAM B. COUNCIL, Democrat, Senator from the Thirtieth District. Lawyer. Representative from Watauga County, 1899. Judge of Superior Court, 1900-1910. Address: Hickory, N. C.

OSCAR F. MASON.

(Thirty-first District.--County: Gaston. One Senator.)

        OSCAR F. MASON, Democrat, Senator from the Thirty-first District, was born at Dallas, Gaston County, N. C., July 8, 1865. Son of Lawson A. and Catherine (Lineberger) Mason. Educated in the public schools and at Dallas High School. Attended Col. George N. Folk's Law School at Yadkin Valley. Lawyer. Admitted to the bar in 1888. Member of North Carolina Bar Association; one of its vice presidents several times; served on various committees. Representative in General Assembly, 1901; State Senator, 1899, 1905, and 1907. Member Ancient Free and Accepted Masons; master of Gaston Lodge, No. 263, several times. Lutheran. Married Miss Fannie Durham. June 24, 1890. Ten children, four sons and six daughters. Address: Gastonia, N. C.

THOMAS B. ALLEN.

(Thirty-second District.--Counties: Cleveland, Henderson, Polk, Rutherford. Two Senators.)

        THOMAS B. ALLEN, Democrat, Senator from Thirty-second District, was born at Mills River, N. C., December 8, 1864. Son of R. I. and Mary I. (Carson) Allen. Educated at Mills River Academy. Farmer. Presbyterian. Married Miss Ella Jones, February, 1891. Nine children, two sons and seven daughters. Address: Hendersonville, N. C.


Page 273

JAMES M. CARSON.

(Thirty-second District.--Counties: Cleveland, Henderson, Polk, Rutherford. Two Senators.)

        JAMES M. CARSON, Democrat, Senator Thirty-second District. Educated at University of North Carolina. Lawyer. Address: Rutherfordton, N. C.

LAWRENCE WAKEFIELD.

(Thirty-third District.--Counties: Alexander, Burke, Caldwell, McDowell. Two Senators.)

        LAWRENCE WAKEFIELD, Democrat, Senator from the Thirty-third District, was born in Lenoir, N. C., November 7, 1854. Son of Robert R. and Louisa R. (Ballew) Wakefield. Attended Davenport College, 1864-1866; Finly High School, 1868-1872. Studied at Colonel Folk's Law School, 1880-81. Lawyer. Mayor of Lenoir, 1892-3. Address: Lenoir, N. C.

ABNER CLINTON PAYNE.

(Thirty-third District.--Counties: Alexander, Burke, Caldwell, McDowell. Two Senators.)

        ABNER CLINTON PAYNE, Democrat, Senator from the Thirty-third District, was born in Caldwell County, N. C., August 7, 1871. Son of Waller L. and Mary Elizabeth (Downs) Payne. Educated at Taylorsville Collegiate Institute, 1893-96. Studied law at Trinity College Law School, 1909-11. Attorney at law. Secretary and treasurer of the Taylorsville Cotton Mill Company, 1907-1909. Mayor of Taylorsville, 1901-1905; Alderman and Treasurer, 1905-1909. Elected Mayor in May, 1909; resigned in May, 1909. Mason, Worshipful Master, 1909-1910, 1911-1913. Jr. O. U. A. M., Corresponding Secretary, 1897-1900; Councilor, 1900-1901. Odd Fellow. Woodman of the World. Married Miss Grace Sloan, August, 1898. Two children, one son and one daughter. Address: Taylorsville, N. C.


Page 274

E. S. COFFEY.

(Thirty-fourth, District.--Counties: Alleghany, Ashe, Watauga. One Senator.)

        E. S. COFFEY, Democrat, Senator from Thirty-fourth District. Address: Boone, N. C.

CHARLES B. MASHBURN.

(Thirty-fifth District.--Counties: Avery, Madison, Mitchell, Yancey. One Senator.)

        CHARLES B. MASHBURN, Republican, Senator from the Thirty-fifth District, was born in McDowell County. Son of Charles and Jane (Finley) Mashburn. Educated in the public schools, at Burnsville Academy, and at Mars Hill College. Lawyer. Representative from Madison County, 1893. Mayor of Marshall three years. Republican nominee for Solicitor of the Twelfth Judicial District in 1898, and Republican nominee for Judge of the Superior Court of the Fifteenth Judicial District, 1902. In 1910 was nominated for Solicitor of the Fifteenth Judicial District. Delegate to the Republican National Convention at Chicago, 1904. Baptist. Trustee of Mars Hill College. Address: Marshall, N. C.

ZEBULON WEAVER.

(Thirty-sixth District.--County: Buncombe. One Senator.)

        ZEBULON WEAVER, Democrat, Senator from the Thirty-sixth District. Educated at the University of North Carolina. Lawyer. Representative from Buncombe County, 1907, 1909. Address: Asheville, N. C.

WILLIAM JOHNSON HANNAH.

        (Thirty-seventh District.--Counties: Haywood, Jackson, Transylvania, Swain. One Senator.)

        WILLIAM JOHNSON HANNAH, Democrat, Senator from the Thirty-seventh District, was born in Cataloochee, N. C., August, 1867. Son of John J. and Martha Ann (Simmons) Hannah. Educated in the


Page 275

public schools of Cataloochee, at Waynesville and Bethel Academies, and Wake Forest College. Studied law at the University of North Carolina, 1897. Attorney at law. Admitted to the bar, 1897. Member North Carolina Bar Association. Taught school for seven years; County Treasurer for two terms, 1894-98. Enlisted in Company C. Fourth Regiment, N. C. N. G., 1898. Commissioned as captain of Company H, First N. C. Volunteers, 1898. Served during the Spanish-American War; appointed Judge Advocate General with the rank of Colonel of North Carolina by Governor Aycock. Member I. O. O. F.; Noble Grand, Chief Patriot, Grand Guardian, and Grand Herald of the State of North Carolina; member Royal Areanum; member Jr. O. U. A. M. Baptist. Compiled "The Code of Waynesville." Has delivered addresses before schools and Sunday-schools; also made political, temperance, and fraternal speeches. Married Miss Josephine Tucker, 1899. One son. Address: Waynesville, N. C.

S. W. LOVINGOOD.

        (Thirty-eighth District.--Counties: Cherokee, Clay, Graham, Macon. One Senator.)

        S. W. LOVINGOOD, Democrat, Senator from the Thirty-eighth District, was born in Cherokee County, February, 1865. Son of Samuel and Mahala Lovingood. Educated in public schools. Manufacturer, Secretary and manager of the Woodworking Company, Murphy, N. C., secretary Murphy Light and Power Company; director of the Commercial and Savings Bank. Elected County Surveyor, 1886; Superintendent of Public Schools, 1888; Government stamper, 1894; Mayor of Murphy, 1896; Clerk Superior Court, 1898; Register of Deeds, 1906; taught school occasionally, 1885-1893. Member of I. O. O. F. since 1887; has held every position, including Noble Grand, 1889. Address: Murphy, N. C.


Page 276

OFFICERS OF THE HOUSE OF REPRESENTATIVES.

GEORGE WHITFIELD CONNOR,
SPEAKER OF THE HOUSE OF REPRESENTATIVES.

        GEORGE WHITFIELD CONNOR, Democrat, of Wilson County, was born in Wilson, N. C., October 24, 1872. Son of H. G. and Kate (Whitfield) Connor. Educated at Wilson Graded Schools; University of North Carolina, A.B., 1892. Editor of University Magazine; won Representatives' Medal, 1891, and Debaters' Medal, 1892. Lawyer. Sigma Alpha Epsilon (college fraternity). Chairman Board of Education of Wilson County, 1905-1908. Representative in the General Assembly from Wilson County, 1909, 1911, 1913. Fraternal order: Knights of Pythias. Married Miss Bessie Hadley. Four children, two living. Address: Wilson, N. C.

THEODORE GETTYS COBB,
CHIEF CLERK OF THE HOUSE OF REPRESENTATIVES.

        THEODORE G. COBB, Democrat, of Burke County, was born May 9, 1867, at Newton, N. C. Son of R. A. and Matilda (Falls) Cobb. Educated at private schools of Morganton, 1875-1881. Editor. Alderman of town of Morganton. Mayor, 1903-1904. Chief Clerk of House, 1909 and 1911. Fraternal orders: Knights of Pythias, Odd Fellows, Jr. O. U. A. M. (State Councilor Junior Order, 1906). Historian North Carolina Press Association, 1907-1908. Historical address before the North Carolina Press Association at Charlotte, 1908. Married Miss Martha Ella Kincaid, December 14, 1887. Six children. Address: Morganton, N. C.

REPRESENTATIVES.

JACOB ELMER LONG.

        JACOB ELMER LONG, Democrat, Representative from Alamance County, was born in Yanceyville, N. C., July 31, 1880. Son of Jacob Alson and Esta Teague Long. Educated at Graham College, 1888-1890;


Page 277

Elon College, 1891-1895; Horner Military School, 1896-1898; University of North Carolina, 1900-1903. President Franklin Literary Society (Horner); President Order of Sphinx (U. N. C.). Graduated in law, University of North Carolina, 1903. Lawyer. Chairman Township Executive Committee; elected Chairman of Democratic Congressional Executive Committee, Fifth District, 1912. Private Secretary of Hon. Charles M. Stedman, member of Congress from Fifth North Carolina District. Representative in the General Assembly, 1911. Fraternal orders: Sigma Nu Fraternity (college); Omega Tau Legal Fraternity (college); Order of Sphinx (college). Presbyterian. Married, November 10, 1909, Miss Lessie Ermine Peay. Address: Graham, N. C.

JOHN C. CONNALLY.

        JOHN C. CONNALLY, Republican, Representative from Alexander County. Address: Taylorsville, N. C.

RUFUS A. DOUGHTON.

        RUFUS A. DOUGHTON, Democrat, of Alleghany County, was born in Alleghany County, N. C., January 10, 1857. Son of J. Horton and Rebecca (Jones) Doughton. Educated at Independence (Va.) High School, 1876-1877; University of North Carolina. Studied law at University of North Carolina, 1880. Lawyer, farmer and banker. President of Bank of Sparta. Attorney for the North Carolina Railroad. Representative from Alleghany County, in the General Assembly, 1887, 1889, 1891, 1909, and 1911. Lieutenant Governor, 1893-1897. Speaker of the House, 1891. Fraternal order: Masons. Methodist. Married, January 3, 1883, Miss Sue B. Parks. Two children. Address: Sparta, N. C.

FRANCIS EDGAR THOMAS.

        FRANCIS EDGAR THOMAS, Democrat, Representative from Anson County, was born at Diamond Hill, Anson County, N. C., December 25, 1871. Son of John Williams and Susan (Liles) Thomas. Received


Page 278

his academic education in the public schools of the community and later attended Polkton High School. Wake Forest College, LL.B., 1902. Attended the University of North Carolina Law School. Admitted to the bar in 1907. Baptist. Married Miss Lucy Hawkins, 1910. One son. Address: Wadesboro, N. C.

THOMAS C. BOWIE.

        THOMAS C. BOWIE, Democrat, of Ashe County, was born in Louisiana, July 27, 1876. Son of John R. and Frances (Calloway) Bowie. Educated at Moravian Falls, 1892; Trap Hill, 1893; Booneville, 1894; Mars Hill College, 1894; University of North Carolina, Ph.B., 1899. Received Declaimer's Medal; W. P. Mangum Medal. Intercollegiate Debater against University of Georgia. Studied law at Yale University, 1900. Lawyer. Presidential Elector, 1904. Representative in the General Assembly from Ashe County, 1909. Fraternal orders: Masons, Odd Fellows. Episcopalian. Married, May 8, 1906, Miss Jean Davis. One child. Address: Jefferson, N. C.

ROBERT M. BURLESON.

        ROBERT M. BURLESON, Republican, Representative from Avery County, was born at Plumtree, N. C., February 28, 1871. Son of C. W. and Olive (English) Burleson. Educated in the public schools. Merchant and farmer. President of Mitchell County Bank since 1911. Member of Board of County Commissioners, 1909-10. Mason. Presbyterian; elder. Married Miss Ora English. Four children, two sons and two daughters. Address: Spruce Pine, N. C.

WILEY CROOM RODMAN.

        WILEY CROOM RODMAN, Democrat, Representative from Beaufort County, was born at Washington, N. C., May 28, 1879. Son of William Blount and Lucilla Dudley (Croom) Rodman. Attended Trinity School, of Chocowinity, N. C., 1893-95; University of North Carolina,


Page 279

1895-1896; United States Military Academy, 1899-1901; studied law at the University of North Carolina, 1901. Attorney at law. Former County Attorney and County Chairman; member State Democratic Executive Committee; member Congressional Executive Committee, First District; member Judicial Executive Committee, First District; chairman Senatorial Executive Committee, Second District; School Trustee of Washington, N. C. Colonel, Second Regiment, North Carolina National Guard. Mason and Elk. Member of Gorgon's Head, Delta Kappa Epsilon, Omega Nu Epsilon, and Pi Sigma fraternities. Episcopalian. Married Miss Theodora Grimes in 1902. Two daughters and son. Address: Washington, N. C.

JOHN C. BRITTON.

        JOHN C. BRITTON, Democrat, Representative from Bertie County. Address: Powellsville, N. C.

ANGUS CROMARTIE.

        ANGUS CROMARTIE, Democrat, Representative from Bladen County, was born in Bladen County, June, 1874. Son of Luther and Julia (Clark) Cromartie. Received his academic education at Ingold Academy and his collegiate education at Davidson College. Farmer at Garland, N. C. Superintendent of Public Instruction of Bladen County, 1902-1912. Member of the Knights of Pythias. Presbyterian. Married Miss Annie Belle Black, December 23, 1903. Four children, two sons and two daughters. Address: Garland, N. C.

GEORGE H. BELLAMY.

        GEORGE H. BELLAMY, Democrat, Representative from Brunswick County. State Senator, 1903, 1907, 1911. Representative from Brunswick County, 1893. Address: El Paso, N. C.

ROBERT RANSOM WILLIAMS.

        ROBERT RANSOM WILLIAMS, Democrat, Representative from Buncombe County, was born at Newton, N. C., April 21, 1883. Son of


Page 280

F. M. and Fannie Ransom Williams. Educated at Catawba College, 1889-1898; University of North Carolina, A.B., 1902. Commencement orator, intercollegiate debater with University of Georgia and Johns Hopkins University; member Varsity football team; managing editor Tar Heel. Studied law at University of North Carolina, Lawyer. Member North Carolina Bar Association. Superintendent Public Instruction of Catawba County, 1904-1906. Representative in the General Assembly of 1911. Fraternal orders: Masons; Knights of Pythias; Jr. O. U. A. M.; Past Chancellor, Pisgah Lodge, No. 32, K. of P., July, 1910; chairman Board of Trustees and Past State Representative, Asheville Lodge, No. 6, Jr. O. U. A. M. Presbyterian. Address: Asheville, N. C.

GALLATIN ROBERTS.

        GALLATIN ROBERTS, Democrat, Representative from Buncombe County, was born at Flat Creek, N. C., October 26, 1878. Son of J. R. and Mary Elizabeth (Buckner) Roberts. Educated at Weaverville College, 1895-1896; Washington College, Tenn., 1897; King College, Tenn., 1898-1899. Annual debater at King College, 1898-1899. Wake Forest College, Law Department, 1902-1903. Lawyer. County Attorney, Buncombe County, 1907-1908. Attorney for the Board of Education of Buncombe County, 1911-1912. Elected to the Legislature 1910 by a majority of 800. In May, 1912, was renominated without opposition, and elected by a majority of 1,400. Fraternal orders: I. O. O. F., since 1902. Presbyterian. Married, January 19, 1907, Miss Mary Altha Sams. One child. Taught school six years before practicing law. Address: Asheville, N. C.

JOHN M. MULL.

        JOHN M. MULL, Progressive, Representative from Burke County, was born in Burke County in 1873. Son of P. P. and Emaline (Mull) Mull. A.B. of Rutherford College, 1896. Studied law under Judge A. C. Avery, 1896. Lawyer. Postmaster of Morganton, 1904-1908. Methodist. Teacher of Baraca Class. Married Miss Ida Alexander. Four children, two sons and two daughters. Address: Morganton, N. C.


Page 281

HIETTE SINCLAIR WILLIAMS.

        HIETTE SINCLAIR WILLIAMS, Republican, of Cabarrus County, was born at East Bend, N. C., March 3, 1872. Son of J. F. and Sarah L. (Paterson) Williams. Educated at Union High School, 1899-1902; Guilford College, B.S., 1905. Studied law at Wake Forest Law School. Admitted to the bar, 1899. Attorney for Board of Commissioners of Cabarrus County. President Guilford College Alumni Association, 1908. Representative in General Assembly from Yadkin County, 1899, and from Cabarrus County, 1909. Quaker. Married, September 25, 1907, Miss Ethel Reavis. One child. Address: Concord, N. C.

EDMUND DEAN CRISP.

        EDMUND DEAN CRISP, Democrat, Representative from Caldwell County, was born in Caldwell County, November 5, 1850. Son of John and Allie (Green) Crisp. Educated in the common schools of the county. Minister of the gospel. Has been in the ministry about thirty-five years. Baptist. Married Miss Chaney Louisa Hayes, July 18, 1878. Seven children, five sons and two daughters. Address: Lenoir, N. C.

DURANT HOWARD TILLETT.

        DURANT HOWARD TILLETT, Democrat, Representative from Camden County, N. C., was born April 25, 1883, near Shiloh in Camden County. Son of Gideon Marchant and Bettie Ferebee (Sanderlin) Tillett. Attended Whitsett Institute, 1902-4, and Wake Forest College, 1907-8. Was president of Senior Class of Whitsett Institute and commencement orator at commencements of 1903 and 1904. Athenian debater, 1903. Attended Wake Forest Law School, summer session of 1909. Attorney at law. Representative in General Assembly, 1907. Member I. O. O. F.; Right Supporter of the Noble Grand of Shiloh Lodge, 1905; Vice Grand, 1906; Noble Grand, 1906; represented Shiloh in the Grand Lodge of North Carolina, 1907 and 1909. Baptist; Superintendent Sunday-school, 1906-8. Has delivered Masonic and educational addresses. Address: Camden, N. C.


Page 282

CHARLES SLOVER WALLACE.

        CHARLES SLOVER WALLACE, Democrat, of Carteret County, was born at Portsmouth, N. C., December 2, 1864. Son of Robert and Sally Ann (Willis) Wallace, Manufacturer of ice and wholesale dealer in fish and oysters. President of ice company. President Marine Bank, President Morehead City Telephone Company, President Morehead City Hospital Company. Member and director of Chamber of Commerce (Morehead City). Mayor of Morehead City, 1896-1908. Representative in General Assembly from Carteret County, 1909 and 1911. Fraternal orders: Masons, Odd Fellows (Noble Grand), K. of P., N. H. Methodist. Superintendent of Sunday-school and trustee, 1887-1912. Married, December 18, 1890, Miss Nina G. Webb. Three children. Address: Morehead City, N. C.

THOMAS HENRY HATCHETT.

        THOMAS HENRY HATCHETT, Democrat, Representative from Caswell County, was born in that county, July 16, 1865. Son of Thomas Henry and Elizabeth (Owen) Hatchett. Attended the public schools of Caswell County. Farmer. Mason; Jr. O. U. A. M.; Farmers' Union; Master Masonic Lodge, A. F. and A. M., 1911; Councilor Jr. O. U. A. M., 1911. Methodist. Superintendent of Sunday-school; steward, 1888-1909. Married Miss Virginia Owen. Four children, two sons and two daughters. Address: Blanch, N. C.

WILLIAM BOST GAITHER.

        WILLIAM BOST GAITHER, Democrat, Representative from Catawba County, was born at Newton, N. C., December 4, 1864. Son of David B. and Mary (Bost) Gaither. Educated at Catawba High School and Catawba College. Lawyer. Admitted to the bar in 1896. Instrumental in organizing B. and L. Association in Newton in 1904. Its attorney since organization. Commissioner of Newton, 1891; Postmaster at Newton for four years, under Cleveland; Mayor of Newton, 1898-9, 1903-7. Representative in the General Assembly, 1901; County Attorney eight years, and City Attorney several years; instrumental


Page 283

in establishing graded schools at Newton, and served on board of trustees for several years. Mason and Worshipful Master of Catawba Lodge, No. 248; Secretary, Worshipful Master for five years prior to present term; was for one year Master of Maiden Lodge, No. 592. Presbyterian. Superintendent of Sunday-school. Delivered addresses before Y. M. C. A., on "Early Settlers of Catawba County," etc. Married Miss Genevieve Wilfong on November 18, 1891. Seven children, two boys and five girls. Address: Newton, N. C.

FREDERICK WILLIAMSON BYNUM.

        FREDERICK WILLIAMSON BYNUM, Democrat, Representative from Chatham County, was born at Pittsboro, N. C., January 30, 1882. Son of Alvis Jesse and Mary Susan (Headen) Bynum. Received his academic education in the schools of Pittsboro till 1898; Oak Ridge Institute, 1899; University of North Carolina, 1899-1901; A.B. of Trinity College, 1902-1904; University Law School, 1905. Lawyer. Mayor of Pittsboro two terms. Chairman Democratic Executive Committee, 1908-12. Mason, Secretary of Lodge; Jr. O. U. A. M., Councilor. Methodist. Address: Pittsboro, N. C.

A. L. MARTIN.

        A. L. MARTIN, Republican, Representative from Cherokee County. Address: Murphy, N. C.

P. H. BELL.

        P. H. BELL, Democrat, Representative from Chowan County. Address: Edenton, N. C.

LUCIUS H. McCLURE.

        LUCIUS H. McCLURE, Progressive, Representative from Clay County, was born in Clay County, April 2, 1844. Son of George and Mary M. (Howard) McClure. Educated in the public schools. Farmer.


Page 284

Postmaster at Twine, N. C., 1878. Member of Company D, 25th North Carolina Regiment, C. S. A. Reënlisted in Company F, 65th North Carolina Regiment, C. S. A. Methodist. Married Miss Clara E. Kincaid, February, 1867. Seven children, three sons and four daughters. Address: Hayesville, N. C.

ROBERT BURTON MILLER.

        ROBERT BURTON MILLER, Democrat, Representative from Cleveland County, was born at Shelby, January 29, 1852. Son of W. J. T. and Elizabeth (Frelenwider) Miller. Educated at the Shelby High School, 1859-71. Farmer and real estate agent. President of the Belmont Cotton Mills, 1888. Secretary-treasurer of the Laurel, afterwards the Lauraglenn Cotton Mills; member of the committee of the Cotton Manufacturers' Association that secured the adoption of a resolution for the establishment of the Textile Department of the A. and M. College; advocated and framed resolutions pertaining to the "open door" policy for promoting the sale of cotton mill products in China. Chairman of the Prohibition campaign committee of Cleveland County, 1881. Canvassed the county for local school tax, 1898. Delivered the memorial address at Shelby, and a speech at Kings Mountain, in interest of the celebration of the battle of Kings Mountain, 1880. Commissioned as Major in State Militia, 1878. Member of the Masonic Lodge, the Farmers' Union, and Regent of the Royal Arcanum. Has delivered Masonic speeches, also speeches in the interest of farming and Sunday-school work. Methodist; steward, trustee, and teacher twenty-five years; member Quarterly District and Annual conferences: member of the Methodist South-Atlantic Missionary Convention: represented church at the Laymen's Missionary Movement Convention. In 1898 became editor of the Shelby Aurora. Married Miss Laura Glenn McCants, October, 1885. Two daughters. Address: Shelby, N. C.

JULIUS ROBERT WILLIAMSON.

        JULIUS ROBERT WILLIAMSON. Democrat, Representative from Columbus County, was born near Cerro Gordo, N. C., December 25, 1869. Son of H. D. and Sarah (Davis) Williamson. Received his education


Page 285

at Fair Bluff, N. C., Ashpole, N. C., Davis School at LaGrange, N. C. Lawyer. Was president of the Turpentine Operative Association, 1899 and 1900. Delegate to Democratic National Convention, Denver, Col., 1908. Mason. Baptist; for six years was moderator of Cape Fear-Columbus Association; deacon; superintendent of Sunday-school. Married Miss Williamson, Three children, one daughter and two sons. Address: Whiteville, N. C.

G. A. WHITFORD.

        G. A. WHITFORD, Democrat, Representative from Craven County. Address: New Bern, N. C.

JOHN T. MARTIN.

        JOHN T. MARTIN, Democrat, Representative from Cumberland County. Address: Fayetteville, N. C. R. F. D. 5.

SAMUEL JARVIS PAYNE.

        SAMUEL JARVIS PAYNE, Democrat, Representative from Currituck County, was born in Dare County, N. C., 1857. Son of Ebenezer W. and Mary (Perkins) Payne. Educated in private school. Farmer. Was surfman in Live-saving Service, 1883-89; keeper, 1889-1893; member Mutual Benefit Association; Treasurer, 1901-3. Mason and Odd Fellow. Disciple of Christ. Teacher in Lord's Day School since 1895. Married Miss Malissa Parker, 1879. Eight children, three sons and five daughters. Married Mrs. Virginia Crank in 1902, three children, two girls and one boy. Address: Point Harbor, N. C.

AUGUSTUS H. ETHERIDGE.

        AUGUSTUS H. ETHERIDGE, Democrat, Representative from Dare County, was born on Roanoke Island, July 5, 1860. Son of A. D. and Fannie (Baum) Etheridge. Educated in public schools, 1866-1878


Page 286

1878. Farmer. Sheriff of Dare County, 1899-1906 and 1910-1912. Served in the United States Life-saving Service for ten years. A. F. and A. M. Married Miss Roxana Etheridge, January, 1888. Three children, one son and two daughters. Address: Manteo, N. C.

IVEY GREENE THOMAS.

        IVEY GREENE THOMAS, Democrat, Representative from Davidson County, was born in Davidson County, N. C., August 29, 1875. Son of David and Matilda J. (Andrews) Thomas. Educated at Trinity High School in Randolph County, 1891-4. Teacher and farmer. Justice of peace, 1906-1912. Member of the Farmers' Union. Business agent of Liberty Local, No. 914, in 1911, and president in 1912. Member of Jr. O. U. A. M., Council No. 219, at Thomasville, N. C. Methodist. Sunday-school teacher, steward, and superintendent. Married Miss Ella Lee, 1898. Eight children, four boys and four girls. Address: Thomasville, N. C., R. F. D.

JAMES L. SHEEK.

        JAMES L. SHEEK, Republican, Representative from Davie County, was born at Smith Grove, Davie County, N. C., December 1, 1866. Son of Daniel S. and Martha (Williams) Sheek. Educated in public schools. Sheriff of Davie County, 1898-1910. Mason. Methodist. Married Miss Rena Kimbrough in 1889. One son. Address: Mocksville, N. C.

WILLIAM STOKES BONEY.

        WILLIAM STOKES BONEY, Democrat, Representative from Duplin County, was born in Duplin County, February 9, 1860. Son of James W. and Mary P. (Wells) Boney. Received his elementary education at Clements High School, Wallace, N. C. Presbyterian. Married Miss Emma C. Boney in 1897. Four children, three boys and one girl. Address: Wallace, N. C.


Page 287

SUMTER C. BRAWLEY.

        SUMTER COE BRAWLEY, Democrat, Representative from Durham County, was born in Mooresville, N. C., April, 1878. Son of Hiram A. and Susan A. (Mayhew) Brawley. Educated at Mooresville High School and Business College at Charlotte, 1900. Studied law at the University of North Carolina, 1905. Lawyer. Member of Durham County Democratic Executive Committee, 1906-1912. Chairman of Durham County Democratic Executive Committee, 1908-1910. Member Ninth Judicial Committee, 1906, and Fifth Congressional District Democratic Committee, 1908, and member of State Democratic Executive Committee, 1912. Member of Knights of Pythias; B. P. O. E., C. C. of K. of P., 1906. Presbyterian. Married Miss Margaret Burkett, October, 1907. Three sons. Address: Durham, N. C.

GEORGE C. STALLINGS.

        GEORGE C. STALLINGS, Democrat, Representative from Durham County, was born in Wake County in 1847. Son of Isaac W. and DeLacy (Broadwell) Stallings. Farmer. Member of Board of Education of Durham County for six years. Baptist. Deacon for forty years. Married Miss Margaret Nichols in 1875. Ten children, seven sons and three daughters. Address: Durham, N. C.

THOMAS FRANKLIN CHERRY.

        THOMAS FRANKLIN CHERRY, Democrat, Representative from Edgecombe County, was born in Edgecombe County, January 8, 1866. Son of T. Thaddeus and Margaret (Killebrew) Cherry. Received his academic education in private schools of Tarboro, Tarboro Male Academy, 1881-82, and Bingham Military School, 1883-1884. Farmer. Was justice of the peace for fourteen years. Superintendent of Edgecombe County roads, 1901-3. Master Mason for twenty-two years, also Royal Arch Mason. Secretary of Farmers' Alliance for several years. Methodist. Steward for twenty years. Superintendent of Sunday-school for twelve years. Married Miss Lucy G. Cherry, June, 1901. Address: Rocky Mount, N. C.


Page 288

SILAS J. BENNETT.

        SILAS J. BENNETT, Democrat, Representative from Forsyth County, was born in Surry County, N. C., August 21, 1874. Son of William and Arenia (Boyles) Bennett. Received his preparatory education at Pinnacle High School and his collegiate education at Wake Forest College, where he studied law. President of law class, 1911. Admitted to the bar, 1912. Member Jr. O. U. A. M. and I. O. O. F. Has filled all chairs. Baptist. Married Miss Lula Haley in 1896. One son. Address: Winston-Salem, N. C.

WILLIAM PORTER.

        WILLIAM PORTER, Democrat, Representative from Forsyth. Address: Kernersville, N. C.

JAMES ARCHIBALD TURNER.

        JAMES ARCHIBALD TURNER, Democrat, Representative from Franklin County, was born at Raleigh, N. C., April 4, 1875. Son of Henry C. and Katherine (Black) Turner. Educated at the Oxford public schools and Oxford High School. Real estate and insurance agent. Secretary and treasurer of the Eastern Realty and Trust Company, Louisburg, N. C.; supervisor for the State of North Carolina for the Hartford Life Insurance Company. Secretary of the Democratic County Executive Committee. Member of Board of Aldermen, 1910; Mayor. Member of Company D, Third Infantry, N. C. N. G. Mason since 1894. Methodist. Trustee and steward. Married Miss Emily Burta Harris, November, 1897. Five children, four girls and a boy. Address: Louisburg, N. C.

SAMUEL SYLVANUS MAUNEY.

        SAMUEL SYLVANUS MAUNEY, Democrat, Representative from Gaston County, N. C., was born in Cleveland County, N. C., October 11, 1851. Son of David and Fannie (Carpenter) Mauney. Received his academic education in the public schools in the 60's. Attended Catawba College, 1872-73. Banker, manufacturer, farmer. President Cherryville Manufacturing Company, 1900-1904; president Vivian


Page 289

Cotton Mills since 1897; president First National Bank of Cherryville, 1904; director of Cherryville Manufacturing Company, Gaston Manufacturing Company, First National Bank of Kings Mountain, N. C. Public school teacher, 1873-1883; trustee of Lenoir College. Hickory, N. C., since 1904; chairman of Board of Trustees, Cherryville Graded Schools since 1907; Mayor of Cherryville, 1903. Lutheran; deacon, 1890-1907; elder since 1907; Sunday-school teacher and treasurer since 1890. Married Miss Margaret Rudisill, September 1, 1875. Eight children, four girls and four boys. Address: Cherryville, N. C.

DAVID P. DELLINGER.

        DAVID P. DELLINGER, Democrat, Representative from Gaston County, was born near Cherryville, N. C. Son of John C. and Barbara (Glenn) Dellinger. Received his preparatory education under Sylvanus Erwin and at the Normal Institute, 1893-1896. A.B. of Rutherford College, 1898. Represented Newtonia Literary Society in Annual Declamation Contest, 1897. Studied law at Rutherford College, 1898-99, and at the University of North Carolina, 1900. Lawyer. Mayor of Cherryville, 1900-2. Member of General Assembly. 1909. Mason, Royal Arch Mason, K. of P., D. O. K. K. Baptist. Superintendent Sunday-school, 1903, 1906, 1907-9. Treasurer of South Fork Baptist Association. Delivered alumni address at commencement, 1912, Rutherford College. Married Miss Grace Abernathy, July, 1903. One daughter. Address: Gastonia, N. C.

GLADSTONE DAUGHTRY GATLING.

        GLADSTONE DAUGHTRY GATLING, Democrat, Representative from Gates County, was born in Gates County, April 27, 1880. Son of Riddick and Penina (Willey) Gatling. Received his academic education at Reynoldson, Gates County, N. C., 1888-1894. Merchant and farmer. Justice of the peace, 1908-1912. Member of Gatesville Lodge, A. F. and A. M., No. 126; Worshipful Master, 1912; delegate to the Grand Lodge in Raleigh, 1906. Episcopalian; Senior Warden, 1911-1912. Address: Roduco, N. C.


Page 290

ROBERT LEE PHILLIPS.

        ROBERT LEE PHILLIPS, Democrat, Representative from Graham County, was born in 1879. Son of Mrs. Martha Ann Phillips. Educated in the Robbinsville public schools, and at the University of North Carolina, where he studied law. Lawyer. Private in Third United States Cavalry; served in Philippine War from 1899-1901. Member of Jr. O. U. A. M. Married Miss Sallie Rogers. Two children, one girl and one boy. Address: Robbinsville, N. C.

WILLIAM AUGUSTUS DEVIN.

        WILLIAM AUGUSTUS DEVIN, Democrat, Representative from Granville County, was born in Granville County, July 12, 1871. Son of Robert I. and Mary Transou Devin. Educated at Horner Military School, 1883-1886; Wake Forest College, 1886-1889. Vice president Literary Society; marshal; member baseball and football teams; K. A. Greek Letter Fraternity. University Law School, 1892-1893. Ghimghoul Society. Lawyer. Member Granville Commercial Club; member Board Graded School Trustees, Oxford, 1901; Mayor of Oxford, 1903-1909; member Board Town Commissioners, 1909-1910; chairman County Democratic Executive Committee, 1910; chairman County Board Elections, 1906-1908. Representative in the General Assembly, 1911. Captain Company E, Third Infantry, N. C. N. G., 1901-1906. Fraternal order: I. O. O. F., 1900. Baptist; member missionary committee, deacon. Delivered number of addresses on Layman's Missionary Movement during 1910-1911. Married. November 29, 1899, Miss Virginia Bernard. One child. Address: Oxford, N. C.

LEVI J. H. MEWBORN.

        LEVI J. H. MEWBORN, Democrat, Representative from Greene County, was born in Greene County, August 31, 1842. Son of Parrott and Mary (Aldridge) Mewborn. Educated in the public schools. Farmer. Justice of the peace for twenty years; member of the Board of Education for sixteen years. Secretary and treasurer of


Page 291

the Greene County branch of the Farmers' Mutual Fire Insurance Association. Served in the Civil War as a private. Primitive Baptist; served as clerk since 1883, as deacon since 1906, and as clerk of the Contentnea Primitive Baptist Association from 1885-1908. Married Miss Ruth C. Whitted, July 4, 1866. Eleven children, five sons and six daughters. Address: Snow Hill, N. C.

THOMAS JACKSON GOLD.

        THOMAS JACKSON GOLD, Democrat, Representative from Guilford County, was born in Shelby, N. C., April 11, 1879. Son of W. F. and Margaret (Elliott) Gold. Received his academic education at Piedmont High School, Lawnsdale, N. C., 1899. Wake Forest College. Ph.B. of University of North Carolina, 1903. Was Washington's birthday orator, business manager of the Tar Heel, commencement orator, member Athletic Advisory Committee, 1903. Won Freshman medal for oratory and debating, 1900. Studied at Law School of University of North Carolina. Lawyer. Member of Manufacturers' Club of High Point. Member Industrial Club of High Point. Judge Recorder's Court of city of High Point, 1911-1912. Mason (Blue Lodge and Royal Arch). Junior Order United American Mechanics. Elks. Red Men. Baptist. Married Miss Nina Wheeler, April 24, 1907. Two sons. Address: High Point, N. C.

EDWARD J. JUSTICE.

        EDWARD J. JUSTICE, Democrat, Representative from Guilford County. Lawyer. State Senator, 1903. Representative from McDowell County, 1899; from Guilford County, and Speaker, 1907. Address: Greensboro. N. C.

JAMES RUFUS GORDON.

        JAMES RUFUS GORDON, Democrat, of Guilford County, was born at Jamestown, N. C., February 23, 1857. Son of James J. and Elizabeth (Mills) Gordon. Educated in common schools of Guilford


Page 292

County. M.D. of Baltimore Medical College. Physician. Member of Guilford County Medical Society and North Carolina State Medical Society. Representative from Guilford County in General Assembly, 1905, 1907, 1909. Fraternal order: Jr. O. U. A. M., Past Councilor. Methodist; trustee and steward. Married, 1884, Miss Mary E. Idol; 1894, Miss Lizzie Henley. Six children. Address: Jamestown, N. C.

WALTER THOMAS CLEMENT.

        WALTER THOMAS CLEMENT, Democrat, Representative from Halifax County, was born in Granville County, N. C. Son of Thomas D. and Mary Elizabeth Clement. Attended Horner's Military School, Oxford, N. C. Tobacco dealer at Enfield, N. C. Mayor of Scotland Neck, 1900-1901; Mayor Enfield, 1905-1912; member General Assembly, 1911. Presbyterian. Married Miss Elizabeth Whitaker in 1904. Two children. Address: Enfield, N. C.

W. P. WHITE.

        W. P. WHITE, Democrat, Representative from Halifax. Representative from Halifax, 1899, 1901, 1903. Address: Hobgood, N. C.

ERNEST FOSTER YOUNG.

        ERNEST FOSTER YOUNG, Democrat, Representative from Harnett County, was born in Dinwiddie County, Va., March 22, 1870. Son of John T. S. and Mary E. (Foster) Young. Educated in public schools of Wilson and at Wilson Collegiate Institute. Lawyer. Chairman of Board of County Commissioners of Harnett County, 1898-1904. Member Knights of Pythias and I. O. O. F. Methodist Married Miss Alma Fleming, November 26, 1890. Two children, one son and one daughter. Address: Dunn, N. C.


Page 293

DAVID R. NOLAND.

        DAVID R. NOLAND, Democrat, Representative from Haywood. Address: Crabtree, R. F. D. 1.

JOHN P. PATTON.

        JOHN P. PATTON, Democrat, Representative from Henderson County, was born in that county. Son of Aaron F. and Rozilla (Garven) Patton. Attended Newton Academy, Asheville, N. C., 1871-73. Merchant. For three years was chairman of Board of Education of Henderson County. Baptist; deacon for fifteen years. Married Miss Sue C. Barnett in 1881. Four children, two boys and two girls. Address: Flat Rock, N. C.

JOHN THOMAS WILLIAMS.

        JOHN THOMAS WILLIAMS, Democrat, Representative from Hertford County, was born in Bertie County, February 27, 1851. Son of Benjamin B. and Elizabeth (Harrell) Williams. Educated in public schools. Farmer, merchant, and banker. President Bank of Ahoskie since its organization; trustee of Chowan College, Murfreesboro, and member of the Executive Committee. County Commissioner; chairman of County Board of Education, 1911-12. Member I. O. O. F. Baptist. Married Miss Addie C. McDade, October, 1878; five daughters. Address: Harrellsville, N. C.

THOMAS McBRYDE.

        THOMAS McBRYDE, Democrat, Representative from Hoke County, was born in Robeson County in 1842. Son of Malcolm and Mary (Gilchrist) McBryde. University of North Carolina, 1856-57. Farmer. County Commissioner, 1888-92. Chairman Democratic Executive Committee, 1894-96. State Senator from Robeson County, 1903. Commissioned officer in Confederate Army, 1861-65, rank of major on General London's staff of U. C. V., 1903. Presbyterian. Married Miss Mary McDuffie, 1882. Six children, three sons and three daughters. Address: Red Springs. N. C.


Page 294

JOHN MONROE CLAYTON.

        JOHN MONROE CLAYTON, Democrat, Representative from Hyde County, was born at Engelhard, N. C., October 18, 1851. Son of William P. and Susan Jane (Henry) Clayton. Educated at Amity Academy, Lake Landing, N. C. Farmer. Chairman of Board of Shellfish Commissioners. Member of Masonic Lodge, Farmers' Union, United Sons of Hyde County. Junior and Senior Warden of Masonic Lodge, and president of Farmers' Union and of United Sons of Hyde County. Methodist. Married Miss Mary R. Midyette. Address: Engelhard, N. C.

THOMAS NEWBERRY HALL.

        THOMAS NEWBERRY HALL, Democrat, Representative from Iredell County, was born in Rowan County, May 4, 1869. Son of Newberry F. and Martha E. (Shuford) Hall. Educated in the county schools of Rowan. Druggist at Mooresville, N. C. Member K. of P.; I. O. H.; W. O. W., and Royal Arcanum. Chancellor commander, K. of P., 1896, reëlected six times; served as prelate of lodge for several years past; financier of I. O. H. for the last sixteen years; clerk of W. O. W. for fifteen years; collector for Royal Arcanum for eight years. Presbyterian. Elder since 1902. Married Miss Lucy Abernathy, 1893. Two children, one son and one daughter. Address: Mooresville, N. C.

HARRY PERCY GRIER.

        HARRY PERCY GRIER, Democrat, Representative from Iredell County, was born at Yorkville, S. C., March 20, 1871. Son of William L. and Mary (Barron) Grier. Received his academic education in Statesville. Read law with Major Harvey Bingham of Statesville, and was licensed to practice in South Carolina at September Term, 1893. Lawyer. Chairman County Board of Elections from creation of office until elected Mayor in 1907. Member of Democratic Congressional Committee for past ten years. Associate Reformed Presbyterian. Deacon. Married Miss Marietta Leinster on October 10, 1905. Three sons. Address: Statesville, N. C.


Page 295

WILLIAM DALLAS WIKE.

        WILLIAM DALLAS WIKE, Democrat, Representative from Jackson County, was born in Jackson County, December 18, 1867. Son of David M. and Alice (Norton) Wike. Attended Cullowhee High School, and graduated therein 1893. Took teachers' training course of study in Howard Payne College (Tex.). Taught school nine years. Lumberman and merchant at Cullowhee. Was member of County Board of Examiners for teachers in McCullough County, Texas, in 1894. Member of the County Board of Elections, 1900. Methodist; steward. Married Miss Emma J. Hampton in 1896. Seven children, all girls. Address: Cullowhee, N. C.

CHARLES MARSHALL WILSON.

        CHARLES MARSHALL WILSON, Democrat, Representative from Johnston County, was born in Warrenton, N. C., May 14, 1858. Son of John M. and Susan G. (Bobbitt) Wilson. Received his academic education in Selma, 1873-1876, and Bingham Military School, Mebane. N. C., 1879-78. Manufacturer, farmer, and merchant. President of Johnston Agricultural Society, 1911-12. Chairman Board County Commissioners, 1898-1906. Chairman Johnston County Finance Committee and has been for fourteen years. State Senator, 1907. Member Selma Lodge, 320, A. F. and A. M.; Junior Warden, 1907. Jr. O. U. A. M. President Johnston County branch Farmers' Educational and Coöperative Union of America, 1911. Christian Disciple; deacon. Married Miss Nova K. Uzzle. Three children, two sons and one daughter. Address: Wilsons Mills, N. C.

LINVILLE H. ALLRED.

        LINVILLE H. ALLRED, Democrat, Representative from Johnston County, was born at Charlotte, N. C., June 14, 1876. Son of Rev. B. C. and Sallie J. (Rives) Allred. Educated at Holly Springs High School, 1890-1896; Trinity College; Wake Forest Law School; licensed by Supreme Court, 1903. Lawyer. Member of North Carolina Bar Association; Mayor of Youngsville about four years; Superintendent


Page 296

Youngsville High School; at present Town Attorney of Selma. Representative from Johnston County, 1911. Fraternal orders: Odd Fellow (Past Grand at present); Jr. O. U. A. M., Smithfield, N. C.; recipient of all degrees in York Rite Masonry, from Master Mason to Shrine; has served as Master of Blue Lodge, now High Priest of Royal Arch Chapter, at Selma; for past three years District Deputy Grand Master, Twelfth Masonic District, North Carolina. Married, December 23, 1908, Miss Myrtle May. One child. Address: Selma, N. C.

JACKSON K. DIXON.

        JACKSON K. DIXON, Democrat, Representative from Jones County, was born at Tuckahoe, N. C., January 27, 1878. Son of F. M. and Susan E. Dixon. Educated in public schools in township; Trenton High School two years. Merchant and farmer. Mayor of Trenton; Register of Deeds, Jones County. Representative from Jones County, 1911. Fraternal orders: Mason; Woodman of the World (has been clerk in Woodman Camp, Trenton, N. C.). Member Christian Church, and clerk in same. Married, January 13, 1902, Miss Mamie B. Gerock. Three children. Address: Trenton, N. C.

AARON ASHLEY FLOWERS SEAWELL.

        AARON ASHLEY FLOWERS SEAWELL, Democrat, Representative from Lee County, was born in Moore County, October 30, 1864. Son of A. A. F. and Jeannette L. (Buie) Seawell. Attended the Jonesboro High School, 1879-1880. Ph.B. of the University of North Carolina, 1889. Studied law at the University of North Carolina. Lawyer. Represented Moore County in the General Assembly, 1901; Senator from the Twenty-second District, 1907. A. F. and A. M.; Jr. O. U. A. M. Presbyterian; elder since 1896. Married Miss Bertha Smith in 1905. One daughter and three sons. Address: Jonesboro, N. C.

EMMETT R. WOOTEN.

        EMMETT R. WOOTEN, Democrat, of Lenoir County, was born at Fort Barnwell, Craven County, N. C., November 2, 1878. Son of John C.


Page 297

and Mary (Cobb) Wooten. Educated at private school in Kinston, Wake Forest College, University of North Carolina. Studied law under Judge A. C. Avery and at University Law School. Admitted to the bar, 1900. Lawyer. Member North Carolina Bar Association. Attorney for the city of Kinston, 1904, 1905, 1906. County Attorney, 1903-1904. Trustee of University of North Carolina; member of special committee appointed by Governor to visit and report to Governor and board of trustees on affairs and condition of University. Representative in General Assembly from Lenoir County, 1909, 1911. Fraternal orders: Kappa Alpha (college fraternity), Odd Fellows, Camp of Odd Fellows, Junior Order United American Mechanics. Married, April 20, 1904, Miss Nannie Cox. Two children. Address: Kinston, N. C.

ROBERT BENJAMIN KILLIAN.

        ROBERT BENJAMIN KILLIAN, Democrat, Representative from Lincoln County, was born in Catawba County, N. C., September 15, 1856. Son of Ephraim Killian and Mary (Killian) Killian. Attended Rural District School; Woodlawn Business School; Catawba College, Newton; Conover College, Newton; Louisville (Ky.) Medical College, 1885, M.D.; post-graduate course, New York Post-graduate Hospital School, 1887-88 and 1891-92. Physician and farmer. Member Lincoln County Medical Society. Lutheran; elder since 1908. Married Miss Ella Rhodes in 1892. One son and one daughter. Address: Lincolnton, N. C., R.F.D.

J. FRANK RAY.

        J. FRANK RAY, Democrat, Representative from Macon County, was born in Macon County, N. C., in 1856. Son of John and Nancy (Sumner) Ray. Educated in free schools of the county and at Franklin Academy. Lawyer. Representative in General Assembly 1881, 1883, 1891, 1893, 1895, 1897, 1899, 1911, and 1913. In the session of 1895 he was nominated for Speaker by the Democratic minority of the House and was defeated by the Fusionists by a very small vote. State Senator, 1897. Trustee of N. C. A. and M. College many years. Baptist in principle. Poet. Married, in 1889, Miss Josephine Fouts, Five children. Address: Franklin, N. C.


Page 298

JAMES ENOCH RECTOR.

        JAMES ENOCH RECTOR, Republican, Representative from Madison County, was born in Tennessee, December 21, 1882. Son of Andrew Jackson and Mary Elizabeth (Perkins) Rector. Educated in the public schools, Dorland Institute at Hot Springs, 1899, and Tusculum College. Studied law under J. J. Britt, Asheville, N. C. Admitted to bar, 1909. Lawyer. Secretary of Merchants' Association; president of S. P. C. A. Member of Jr. O. U. A. M. Has been secretary and was recently made vice councilor. Methodist; steward; superintendent of Sunday-school. Address: Hot Springs, N. C.

ARCHER R. DUNNING.

        ARCHER R. DUNNING, Democrat, Representative from Martin County, was born in Aulander, October 2, 1877. Son of W. J. and Roxana (Rice) Dunning. Received his academic education at the High School of Aulander, until 1896. M.A. of Wake Forest College, 1900. President Eu. Society; salutatorian, Class 1900; Senior speaker, 1900; commencement speaker, 1900; represented Wake Forest College in debate with Trinity, 1900. Manager Baseball Team. Lawyer. Mayor of Robersonville, 1905-6; vice president and general counsel for Bank of Jamesville since 1911. President Lotus Club, Williamston, N. C. Noble in Oasis Temple, Charlotte; St. John's Commandery, No. 10, New Bern; Canaho Chapter, 12, Royal Arch; Stonewall, 296, A. F. and A. M. Robersonville; B. P. O. E., No. 822, Worthington, N. C.; Jr. O. U. A. M. City Attorney of Robersonville, 1904-5. Baptist. Married Miss Alice Grimes. Address: Williamston, N. C.

PINCKNEY H. MASHBURN.

        PINCKNEY H. MASHBURN, Republican, Representative from McDowell County, was born at Old Fort, N. C. Son of William and Martha (Grant) Mashburn. Received his academic education at Greenville High School. Merchant. Sheriff of McDowell County, 1903-1911. State Senator, 1911. Member of Masonic Lodge, of which he is the secretary. Married Miss Mamie Sanderlin, February 5, 1899. One child. Address: Old Fort, N. C.


Page 299

PLUMMER STEWART.

        PLUMMER STEWART, Democrat, Representive from Mecklenburg. Studied law at University of North Carolina. Lawyer. Address: Charlotte, N. C.

W. G. McLAUGHLIN.

        W. G. McLAUGHLIN, Democrat, Representative from Mecklenburg County, 1909, 1911. Farmer. Address: Charlotte, N. C.

WILLIAM A. GRIER.

        WILLIAM A. GRIER, Democrat, Representative from Mecklenburg County, was born in Mecklenburg County, N. C., November 27, 1850. Son of T. P. and G. (Strong) Grier. Educated in common schools of Mecklenburg County. Farmer. Representative in General Assembly from Mecklenburg County, 1907, 1909, 1911. Presbyterian; elder; superintendent of Sunday-school. Married, November 8, 1877, Miss Belle Crawford. Five children. Lived in Gaston County, 1877-1892. Elected by Prohibition Association of Gaston County to push bill through Legislature of 1891 prohibiting sale of liquor in said county, and succeeded in getting the bill passed. Address: Charlotte, N. C., R.F.D. 3.

MARION L. BUCHANAN.

        MARION L. BUCHANAN, Republican, Representative from Mitchell County, was born at Bakersville, N. C., January 16, 1872. Son of George A. and Louise (McKinney) Buchanan. Educated in public and private schools of Bakersville. Farmer. Taught school several years. Justice of the peace, 1898. Elected to State Senate, 1900. Elected Clerk of the Superior Court of Mitchell County, 1906; held office for four years. Appointed Deputy Clerk of Superior Court, 1910. Baptist; deacon. Married Miss Emma Byrd, November, 1903. Four children, two sons and two daughters. Address: Bakersville, N. C.


Page 300

BARNA ALLEN.

        BARNA ALLEN, Democrat, Representative from Montgomery County, was born in Montgomery County, November 27, 1873. Son of George W. and Utah (Leach) Allen. Attended Troy High School, 1887-89; Moravian Falls High School, 1890; Oak Ridge Institute, 1891. Merchant. On Board of Aldermen, 1900-1908; member of board of trustees of Graded Schools of Troy since 1908. Baptist. Superintendent Sunday-school. Married Miss Etta Bruton, June 18, 1902. Four children, two daughters and two sons. Address: Troy, N. C.

HENRY ALLISON PAGE.

        HENRY ALLISON PAGE, Democrat, Representative from Moore County, was born at Cary, N. C., May 12, 1862. Son of Allison Francis and Catherine Frances (Raboteau) Page. Received academic education in Cary, 1870-78. Farmer, Methodist, Delegate to last two General Conferences, Birmingham (1906) and Asheville (1910). Married Miss Eva L. Pleasants, November 4, 1885. Six children; four sons, two daughters. Address: Aberdeen, N. C.

PAUL R. CAPELLE.

        PAUL R. CAPELLE, Democrat, Representative from Nash. Educated at University of North Carolina. Lawyer. Address: Nashville, N. C.

JOHN LEE CORNWELL.

        JOHN LEE CORNWELL, Democrat, Representative from Nash County, was born near Shelby, N. C., September 4, 1872. Son of Amos H. and S. Clementine (Gillespie) Cornwell. Educated at county free schools; Wake Forest College, 1891-1895, A.B., 1895. President Euzelian Literary Society; assistant editor Wake Forest Student. Bookkeeper. Commissioner of Town of Spring Hope, 1909-1911. Representative from Nash County, 1911. Fraternal orders: Mason (Junior and Senior Warden, 1908, 1909, and 1910); Odd Fellow (has


Page 301

gone through all chairs); Junior (treasurer, chaplain); Modern Woodman of America (charter member). Baptist. Married, October, 1897, Miss Annie Lylian Griffin. Five children. Address: Spring Hope, N. C.

WOODUS KELLUM.

        WOODUS KELLUM, Democrat, Representative from New Hanover County, was born at Kellum, Onslow County, January 16, 1878. Son of W. T. and Nancy (Humphrey) Kellum. Educated at Trenton High School. Admitted to the bar in August, 1903. Lawyer. Senior member of firm of Kellum & Loughlin. Member of the House of Representatives, 1911. Married, October 26, 1904, Miss Christian Horne. Two children. Address: Wilmington, N. C.

JOSEPH BURTON STEPHENSON.

        JOSEPH BURTON STEPHENSON, Democrat, Representative from Northampton County, was born in Northampton County, N. C. December 24, 1861. Son of E. J. A. and Mary E. (White) Stephenson. Educated at Buckhorn Academy, 1874-75, and at Murfreesboro Academy, 1875-76. Merchant. Member of County Board of Education, 1905-1911. County assessor, 1911. Member of W. O. W., clerk, 1912. Methodist; steward for about thirty years. Married Miss Fannie Hoggard, December 16, 1884. Five children, two boys and three girls. Married Miss. Nannie Clements, February, 1905. Three boys. Address: Severn, N. C.

ELIJAH M. KOONCE.

        ELIJAH M. KOONCE, Democrat, of Onslow County, was born in Onslow County, N. C., October 9, 1857. Son of James and Harriet (Davis) Koonce. Educated in common schools and Richlands High School; University of North Carolina Law School, 1898. Teacher, 1881-1897. County Superintendent of Onslow, 1882. Member Central Committee of State Democratic Executive Committee. Chairman Democratic County Executive Committee. Elected delegate to


Page 302

National Convention at Denver, Colorado, by Democratic Congressional Convention held at Goldsboro, N. C., June 23, 1908. Representative from Onslow County in General Assembly, 1905, 1907, 1909, 1911. Fraternal orders: Masons (several times Master in Lafayette Lodge, No. 83; Steward of the Grand Lodge; District Deputy Grand Master of Grand Lodge for the Fifth District); Knights of Pythias (Past Chancellor of Knights of Pythias, Grand Representative in Grand Lodge). Disciples Church. Married, May 14, 1903, Mrs. Dora Warlick. One child. Address: Jacksonville, N. C.

GEORGE C. PICKARD.

        GEORGE C. PICKARD, Democrat, Representative from Orange County. was born in Alamance County, N. C., October 7, 1855. Son of Alfred and Abby (Watkins) Pickard. Educated in the public schools of Alamance County. Superintendent of the buildings and grounds of the University of North Carolina. Member of the Board of Aldermen of Chapel Hill, N. C. Knights of Pythias; Mason. Presbyterian. Married Miss Sallie Patterson, December 21, 1881. Nine children, seven daughters and two sons. Address: Chapel Hill, N. C.

HENRY L. GIBBS.

        HENRY L. GIBBS, Democrat, Representative from Pamlico County. Address: Oriental, N. C.

DOCTRINE CLARK PERRY.

        DOCTRINE CLARK PERRY, Democrat, Representative from Pasquotank County, was born in Okisko, N. C., October 18, 1868. Son of Israel and Laura (Munden) Perry. Attended public schools. Cotton merchant and dealer in lumber. Postmaster at Okisko; appointed by Cleveland. I. O. O. F., Lodge No. 14. Junior Order United American Mechanics. Methodist; steward. Married Miss Maggie A. Thomas. Eight children living, five daughters and three sons. Address: Elizabeth City, N. C.


Page 303

JOSEPH T. FOY.

        JOSEPH T. FOY, Democrat, of Pender County, was born at Scotts Hill, N. C., November 16, 1846. Son of Joseph M. and Mary A. (Simmons) Foy. Educated at Scotts Hill Academy (N. C.), 1855-1861. Farmer. On the Board of County Commissioners of Pender County twelve years; chairman for eight years. Representative in General Assembly from Pender County, 1909. Fraternal order: Royal Arcanum. Methodist. Married, November 8, 1871, Miss Nora Dozier. Address: Burgaw, N. C.

JAMES SMALL McNIDER.

        JAMES SMALL McNIDER, Democrat, Representative from Perquimans County, was born at Durants Neck, N. C., January 25, 1880. Son of Thomas J. and Laura (White) McNider. Received his academic education at Hertford Academy, 1897; Atlantic Collegiate Institute, 1898; Whitsett Institute, 1900; University of North Carolina, 1906. Was intersociety debater on Washington's birthday. Studied law at University of North Carolina. Lawyer. Member of the Masonic Lodge. Methodist; steward; president Epworth League; teacher in Sunday-school. Made the response to address of welcome at Layman's Movement, Methodist Conference, in 1909; address of welcome, Epworth League Convention, 1910. Address: Hertford.

CHARLES ASBURY WHITFIELD.

        CHARLES ASBURY WHITFIELD, Democrat, Representative from Person County, was born in Person County in 1859. Son of Thomas L. and Esperance (Russell) Whitfield. Farmer. County surveyor several years; County Commissioner two years; Register of Deeds two years; member of Legislature, 1899; County Tax Assessor two years. Member of Farmers' Union; president Tingen's Five Forks Union; president County Union. Married Miss Fannie C. Brooch, January 19, 1882. Eight children, five sons and three daughters. Address: Virgilina, Va., R.F.D. 1.


Page 304

BERIAH THADDEUS COX.

        BERIAH THADDEUS COX, Democrat, of Pitt County, was born in Pitt County, N. C., July 30, 1863. Son of Josiah and Sarah Ann (Tyson) Cox. Educated at Coxville (N. C.) and at University of North Carolina, 1884-1886; University of Maryland, M.D., 1888. Physician. Superintendent of Health for Pitt County, 1890-1893. Member of Medical Society of North Carolina; ex-president Pitt County Medical Society. Representative in General Assembly from Pitt County, 1909. Fraternal order: Jr. O. U. A. M. (Past Grand Councillor). Married, in 1891, Miss Mary V. Smith. Five children. Address: Winterville, N. C.

DAVID McKENZIE CLARK.

        DAVID McKENZIE CLARK, Democrat, Representative from Pitt County, was born in Halifax, N. C., 1885. Son of Edward Thorne and Margaret (Lillington) Clark. Educated in Weldon Graded Schools, 1888-1901, and North Carolina A. and M. College, 1901-1905. Civil Engineer, 1905-1911. County engineer for the construction of steel bridges, 1908-9. City Engineer of Greenville and E. C. T. T. School, 1909-11. Studied law, Wake Forest College. Admitted to bar, 1911. Now practicing law in Greenville. Member of Board of Governors of Carolina Club, 1910; secretary of Carolina Club, 1912. Member Chamber Commerce, Good Roads Association, North Carolina Bar Association. Knights of Pythias, C. M.; Red Men, S. S. at present. Methodist. Address: Greenville, N. C.

JOHN ALONZO BOLICK.

        JOHN ALONZO BOLICK, Democrat, Representative from Polk County, was born in Newton, N. C., December, 1872. Son of A. E. and Barbara Caroline (Dellinger) Bolick. Received his preparatory education in Barringer schools in Catawba County, 1878-1886. Took mechanical studies under G. W. Gates, Salisbury, 1888. Locomotive engineer and real estate dealer. Trainmaster of the Asheville Division, Southern Railway, 1907-1908. Member of Brotherhood of Locomotive Engineers. Served the organization in offices and represented


Page 305

them on the Legislative Board. Alderman of Saluda, 1904; Mayor in 1910-11; delegate to State and Congressional conventions. Lodge No. 482, A. F. and A. M., Master of the Lodge, 1908-10. Knight of Pythias; was Chancellor Commander, 1900 and 1901, and is at present Council Commander, Pine Camp 482, W. O. W.; member of Salisbury Chapter, No. 20, R. A. M.; Charlotte Commandery, No. 2, K. T. O., and Oasis Temple, A. A. O. N. M. S., Charlotte, N. C. Methodist; steward and Sunday School superintendent since 1903. Married Miss Sallie McMahon, 1893. Six children, all boys. Address: Saluda, N. C.

ROMULUS R. ROSS.

        ROMULUS R. ROSS, Democrat, Representative from Randolph County, was born in Guilford County, N. C., November 30, 1850. Son of Dr. L. G. Ross. Educated in private school at Pleasant Garden, N. C. Owner of sales stables. Sheriff of Randolph County, 1890-94; delegate to Democratic National Convention, 1908; delegate to all Democratic State conventions since 1876. Mason and Knight of Pythias, having held various offices in both lodges. Methodist; delegate to Annual Conference. Married Miss McCulloch. Five living sons and one daughter. Address: Asheboro, N. C.

A. R. McPHAIL.

        A. R. McPHAIL, Democrat, Representative from Richmond County, was born near Clinton, N. C., March 2, 1883. Son of J. R. and Martha Ann (Westbrook) McPhail. Educated Glencoe Institute, Horner's Military School, 1899-1900; Trinity College, 1903-1907; and at the Law School of the University of North Carolina, 1907-1908. Attorney at law. Mason and Elk. Methodist. Married Miss Lily Lyon, May, 1909. One child, a girl. Address: Rockingham, N. C.

HOWARD C. MACNAIR.

        HOWARD C. MACNAIR, Democrat, Representative from Robeson County, was born at Cowper Hill, N. C., October 23, 1863. Son of Murphy C. and M. Elizabeth (Stubbs) MacNair. Educated in the


Page 306

public schools of Robeson County, 1872-1881; attended McMillan's Military School, 1881-83; Floral College, N. C. Farmer and real estate agent. President of Maxton Real Estate Building and Development Company, 1909-1912; president Carolina Electric Company, 1901-1912; secretary Maxton Realty Company; first vice-president and director Maxton Commercial Club, 1909-1912. Member Robeson County Board of Commissioners, 1907-1908, and 1911-1912. Presbyterian; deacon, 1898-1912. Married Miss Susannah Morrison, 1888. Seven children, four sons and three daughters. Address: Maxton, N. C.

BENJAMIN FRANKLIN McMILLAN.

        BENJAMIN FRANKLIN McMILLAN, Democrat, Representative from Robeson County, was born at Red Springs, N. C., November 8, 1853. Son of John and Mary E. (Smith) McMillan. Educated at Red Springs Academy, 1860-61; public schools 1861-1871; Tusculum High School, 1871-1874; University of North Carolina, 1879-1880. M.D., University of Maryland, 1882. Physician. President County Medical Society, 1907-1908. President Fifth District Medical Society, 1909. Member North Carolina Medical Society; American Medical Society. Member County Democratic Executive Committee. Mason; Knight of Pythias. Presbyterian, elder. Married Miss Lou A. Purcell. Five children, three sons and two daughters. Address: Red Springs, N. C.

J. THOMAS WALL.

        J. THOMAS WALL, Democrat, Representative from Rockingham County, was born near Madison, N. C., in 1845. Son of Joshua S. and Carolina F. (Heggie) Wall. Educated at Beulah Male Institute. Member of Legislature 1911. Introduced the Ten-hour Bill. Farmer. Private Company "F," First Regiment Eng. Corps, under General Lee. Baptist; deacon twenty years. Married, April, 1879, Miss Sadie A. Adkins. Ten children. Address: Stoneville, N. C., R.F.D.


Page 307

WILLIAM IRWIN WITTY.

        WILLIAM IRWIN WITTY, Democrat, of Rockingham County, was born in Rockingham County, N. C., June 8, 1853. Son of Ezekiel and Martha J. (Williams) Witty. Educated at public schools, Hillsdale School, 1867-1873; Yadkin College, 1874-1875. Farmer and surveyor. County Surveyor, 1884-1886. County Commissioner, 1895-96, 1905-1906. Justice of the Peace, 1881-1911. Representative in General Assembly from Rockingham County, 1909, 1911. Baptist. Married, in 1890, Miss Carrie Cummings. Ten children. Address: Summerfield, N. C., R.F.D.

PRITCHARD SYLVESTER CARLTON.

        PRITCHARD SYLVESTER CARLTON, Democrat, Representative from Rowan County, was born in Duplin County, N. C., August 2, 1878. Son of Sylvester M. and Virginia Emma (Wells) Carlton. Educated at Warsaw High School, 1888-1895; at Wake Forest College, A.B., 1899. Orator from Phi. Society for anniversary, 1899. Elected by faculty as commencement speaker. Won Senior orator's medal in Phi. Society, 1899. Attended Wake Forest College Law School, 1902-1903. Lawyer. Member of Knights of Pythias, I. O. O. F.; lodge deputy and representative to Grand Lodge, K. of P., for four years, 1908-12. Baptist. Superintendent of Sunday School, church treasurer, 1909-12. For three years after graduation from Wake Forest College, held chair of Latin and English in the Atlantic Collegiate Institute, Elizabeth City, N. C., 1899-1902. Address: Salisbury, N. C.

WALTER MURPHY.

        WALTER MURPHY, Democrat, Representative from Rowan County, was born in Salisbury, N. C., October 24, 1872. Son of Andres and Helen (Long) Murphy. Educated at the University of North Carolina. Editor in chief of Tar Heel; president U. N. C. Athletic Association; president Law Class; football team, 1889-93. Attended University Law School, 1892-94. Lawyer. Managing editor of University of N. C. Alumni Review. Trustee University of North Carolina since 1905. General secretary of the Alumni of the University of


Page 308

North Carolina. Trustee State Hospital for the Cure of Tuberculosis since 1907. Member State Democratic Executive Committee since 1898. City Attorney for Salisbury, 1903-8; member General Assembly 1897-1901-03-05-07-13, Reading Clerk State Senate, 1899. Elector at large for North Carolina, 1908. B. P. O. E., District Deputy for North Carolina, 1905-6; F. O. E.; Red Men; Knights of Pythias; Sigma Nu Fraternity. Episcopalian. Married Miss Maude Harvey, 1903. Two children, one son and one daughter. Address: Salisbury, N. C.

ORUS REID COFFIELD.

        ORRUS REID COFFIELD. Democrat, Representative from Rutherford County, was born in Harnett County, N. C., December 3, 1876. Son of Robert P. and Henrietta (Betts) Coffield. Received his academic education at public school, 1883-92. Railroad station agent and telegraph operator. Member of Knights of Pythias since 1900; district deputy, 1906-7. Methodist. Married Miss Ada Martin, January 15, 1908. Two children, one girl and one boy. Address: Ellenboro, N. C.

CYRUS MILLS FAIRCLOTH.

        CYRUS MILLS FAIRCLOTH, Republican, Representative from Sampson County, was born near Salemburg, in Sampson County, N. C., December 1, 1876. Son of James and Elizabeth (Averett) Faircloth. Attended public preparatory schools and Oakhurst Academy in Sampson County. Studied law at University of North Carolina, 1897. Lawyer. County Attorney for four years. Secretary Sampson County Bar Association. Member of Board of Commissioners of town of Clinton for eight years, and for six years was Clerk and Treasurer of the town. Enlisted in Sampson Light Infantry, 1898; served as private, corporal, sergeant, first sergeant, second lieutenant, and captain. Elected Major of Third Battalion of the Second Infantry, N. C. N. G., 1912. Mason; Master of Hiram Lodge, 1909-10; appointed District Deputy Grand Master in 1910, and still holds that position. Methodist. Married Miss Alice Wade in 1899. Four children, two sons and two daughters. Address: Clinton, N. C.


Page 309

WALTER HERBERT WEATHERSPOON.

        WALTER HERBERT WEATHERSPOON, Democrat, Representative from Scotland County, was born in Durham County, N. C., February 7, 1884. Son of William H. and Cynthia Anne Weatherspoon. Educated at Cary High School, 1901-1903; Wake Forest College, A.B., 1907. Member Glee Club four years; president Y. M. C. A., 1906; anniversary debater, 1906; Wake Forest-Mercer University debater, 1906; commencement orator, 1907. Lawyer. Recorder of Town of Laurinburg, 1909-1910. Representative from Scotland County, 1911. Fraternal order: K. of P. (present Chancellor Commander, Scotland Lodge, No. 27). Baptist. Married, July 28, 1909, Miss Maude Lee. Address: Laurinburg, N. C.

RUFUS E. AUSTIN.

        RUFUS E. AUSTIN, Democrat, Representative from Stanly County. Educated at University of North Carolina. Address: Albemarle, N. C.

DEWITT VALENTINE CARROLL.

        DEWITT VALENTINE CARROLL, Republican, Representative from Stokes County, was born in Stokes County, January, 1860. Son of Hardy R. and Minnie J. (Gibson) Carroll. Received his academic education at Dalton Institute, 1887. Farmer. Register of Deeds for Stokes County, 1887-1888, 1891-96. Assistant Enrolling Clerk Legislature, 1897. Member Jr. O. U. A. M., Councillor, delegate to State Council, 1912. Member of Farmers' Educational and Coöperative Union of America; president of Local Union, 1911-12. Baptist; church clerk for sixteen years; deacon and trustee. Married Miss Sallie A. Lewis, December, 1879. Eleven children, six sons and five daughters. Address: Mizpah, N. C.

RUFUS LAFAYETTE HAYMORE.

        RUFUS LAFAYETTE HAYMORE. Republican, of Surry County, was born in Surry County in 1851. Lawyer. County Commissioner, 1883.


Page 310

Mayor of Mount Airy, N. C., 1897. Representative in General Assembly of 1909. State Senator, 1911. Baptist; church treasurer; Sunday School superintendent, 1896, 1897, 1898. Address: Mount Airy, N. C.

GALA P. FERGUSON.

        GALA P. FERGUSON, Republican, Representative from Swain County. Address: Bryson City, N. C.

CHARLES B. DEAVER.

        CHARLES B. DEAVER, Republican, Representative from Transylvania County, was born in Rutherford County, February, 1875. Son of William N. and Mary L. (Green) Deaver. Educated in the public schools, Judson High School, and at Trinity and Wake Forest colleges. Lawyer. Was in the United States Internal Revenue Service, 1897-1910. Member of the Knights of Pythias and Masons, having held nearly every office in the subordinate lodge, Knights of Pythias, and was elected Chancellor Commander of Statesville Lodge twice in succession. Member of Grand Lodge, Knights of Pythias of North Carolina. Has written numerous poems; made political speeches, addresses at banquets, etc. Married Miss Nettie Loftis, 1898. Address: Brevard, N. C.

MARK MAJETTE.

        MARK MAJETTE, Democrat, of Tyrrell County, was born at Como, Hertford County, N. C., September 19, 1865. Son of William Jethro and O. V. J. (Barnes) Majette. Educated at Buckhorn Academy (Como, N. C.), University of North Carolina. Studied law at University of North Carolina. Lawyer. Chairman Democratic Executive Committee, Tyrrell County, 1892-1894. Mayor of Columbia, 1888-1900, 1905-1907. Representative in General Assembly in 1909 and 1911. Fraternal orders: Masons, Jr. O. U. A. M. Baptist. Married, July, 1896. Mrs. Bettie S. Picot (née Jordan). Address: Columbia, N. C.


Page 311

JOHN CUTHBERT SIKES.

        JOHN CUTHBERT SIKES, Democrat, Representative from Union County, was born in Union County, N. C., August 31, 1880. Son of John Cuthbertson and Jane Austin Sikes. Educated in The Wingate School, Wingate, N. C., 1896-1898 (first student to enter that institution); Wake Forest College, 1902, and post-graduate, 1903, A.B. and LL.B. Anniversary debater; Senior speaker; commencement orator; won debater's medal, 1899; manager athletics, 1902-1903. Lawyer Baptist; trustee The Wingate School (the first student to become a trustee). Representative in the General Assembly of 1911. Delivered oration at laying the corner stone of the Confederate monument, Monroe, N. C., June 10, 1910. Married, June 20, 1906, Miss Maggie Harwood Crowell. Three children. Address: Monroe, N. C.

HENRY LAWSON PRICE.

        HENRY LAWSON PRICE, Democrat, Representative from Union County, was born in Union County, N. C., August, 1871. Son of J. M. and Sarah E. (McNeely) Price. Educated at Wesley Chapel public school, and at Trinity College, 1891-92. Merchant and farmer. Director Merchants and Farmers Bank of Monroe. County Commissioner for Union County, 1902-6. Chairman of Board of County Commissioners, 1904-1906. Modern Woodmen of America, clerk. Methodist; teacher in Sunday School. Married Miss Nora Winchester. Nine children, seven boys and two girls. Address: Monroe, N. C.

ISAAC JONES YOUNG.

        ISAAC JONES YOUNG, Democrat, Representative from Vance County, was born in Henderson, April 25, 1873. Son of W. W. and Annie E. (Young) Young. Received his academic education in private schools of Henderson. Real estate agent. City Alderman, 1906-1909. Methodist. Married Miss Celestia Jones Gill. Three children, one son and two daughters. Address: Henderson, N. C., R.F.D.


Page 312

MALLIE ASA GRIFFIN.

        MALLIE ASA GRIFFIN, Democrat, Representative from Wake County, was born at Stanhope, N. C., May 19, 1869. Son of Presley and Margaret Griffin. Educated at Wakefield Classical and Mathematical School, 1885-87. L.I. of University of Nashville (Tenn.), 1891. Real estate and lumber business. Member of Lumbermen's Hoo-Hoo Society. Odd Fellow, Knight of Pythias, and Farmers' Union. Married, August 28, 1891, to Miss Sallie J. Richardson. Has seven children, four girls and three boys. Address: Stanhope, N. C.

ERNEST T. MILLS.

        ERNEST T. MILLS, Democrat, Representative from Wake County, was born in Wake County, November 15, 1877. Son of Josh H. and Mary (Whitehead) Mills. Received his academic education at Green Level. Merchant and farmer. Mason; has held every office in the lodge; Master at present. Baptist. Married Miss Ida May Lassiter. Address: Apex, N. C., R.F.D.

JULIAN WILBER BUNN.

        JULIAN WILBER BUNN, Democrat, Representative from Wake County, was born at Wakefield, N. C., March 24, 1883. Son of C. D. and Bettie A. (Young) Bunn. Received his academic education in the Wakefield High School, 1900-3. B.L. of Wake Forest College, 1907. President of Law Class; vice chairman or assistant judge of "Moot" Court. Attorney at law. Baptist. Address: Raleigh, N. C.

FRANK B. NEWELL

        FRANK B. NEWELL, Democrat, Representative from Warren County, was born in Warren County, May 5, 1867. Son of John D. and Emily (Brame) Newell. Received his early education at Oakville School, Hugins School, and the public schools, 1875-1885. Farmer and merchant. Engaged in work in connection with the United States Department of Agriculture. Justice of the Peace and County Commissioner.


Page 313

Member of the Farmers' Union. Methodist; trustee. Has made 300 speeches in North Carolina for the State and National Departments of Agriculture, from 1908-1913. Married Miss Columbia Gray Egerton, October 29, 1890. Ten children, three daughters and seven sons. Address: Warrenton, N. C.

CHARLES W. SNELL.

        CHARLES W. SNELL, Republican, of Washington County, was born in Washington County, N. C., November 8, 1858. Son of Silas H. and Frances A. (Leary) Snell. Educated at Pantego Academy, 1879; J. A. W. Thompson High School (Siler City, N. C.), 1888; Smith's Commercial College (Lexington, Ky.), 1892. Merchant and farmer. Chairman of Republican County Executive Committee of Washington County. Representative in General Assembly from Washington County, 1887, 1891, 1909. Fraternal order: Masons. Disciple. Married, November 19, 1897, Miss Eva V. Leggett. Address: Mackeys Ferry, N. C.

JOHN WAIGHSTILL HODGES.

        JOHN WAIGHSTILL HODGES, Republican, Representative from Watauga County, was born in Granger County, Tenn., April 2, 1866. Son of Dillard Burton and Eliza (Northan) Hodges. Educated at New River Academy. Merchant and farmer. Register of Deeds, 1894-1898, for Watauga County; chairman of Board of County Commissioners, 1902-4; Sheriff, 1904-1908; chairman Republican County Executive Committee, 1910-12. Alderman Town of Boone, 1911. Mason: Junior Warden, 1912. Baptist. Married Miss Mattie Hopkins, March, 1895. Five children, four boys and one girl. Address: Boone, N. C.

FREDERICK RANDOLPH MINTZ.

        FREDERICK RANDOLPH MINTZ, Democrat, Representative from Wayne County, was born at Southport, N. C., May 11, 1883. Son of J. W. and Emma (Grissom) Mintz. Attended the public schools of Brunswick


Page 314

County, Southport High School, and private schools. Editor Mount Olive Tribune. Farmer; real estate dealer. President Mount Olive Merchants' Association; member Chamber of Commerce; member Democratic Executive Committee, Wayne County. Knight of Pythias; Chancellor Commander; Deputy Grand Chancellor for Third District, 1909. Methodist; steward, president of Epworth League Married Miss Carrie McGee. One son. Address: Mount Olive, N. C.

EVERETT ALLEN STEVENS.

        EVERETT ALLEN STEVENS, Democrat, Representative from Wayne County, was born in Wayne County, January 31, 1859. Son of Needham B. and Mary (Smith) Stevens. Attended Woodland Academy in 1878. Farmer. Was the only Democratic commissioner elected in Wayne in 1896; elected again in 1898, and made chairman of that body for two years. Elected Sheriff in 1902 and served in that capacity for eight years. Methodist; steward for twenty-five years. Married Miss Nancy E. Durham, December, 1892. Seven children, five boys and two girls. Address: Goldsboro, N. C.

LINVILLE BUMGARNER.

        LINVILLE BUMGARNER, Republican, Representative from Wilkes County. Address: Wilkesboro, N. C.

GEORGE WHITFIELD CONNOR.

        GEORGE WHITFIELD CONNOR, Democrat, Representative from Wilson County. (See page 276.)

WADE REAVIS.

        WADE REAVIS, Republican, Representative from Yadkin County, was born at Hamptonville, N. C., December 20, 1876. Son of Charles S. and Esther L. (Segraves) Reavis. Educated at East Bend High


Page 315

School; Yadkinville Normal School; Wake Forest College, B.A., 1898; Georgetown University, B.L., 1902. Lawyer. Superintendent of Education, Yadkin County, 1899-1900. Representative from Yadkin County, General Assembly, session 1911. Fraternal order: A. F. and A. M., Hickory Lodge, No. 512. Address: Hamptonville, N. C.

CHARLES HUTCHINS.

        CHARLES HUTCHINS, Democrat, Representative from Yancey County. Address: Burnsville, N. C.


Page 317

PART X.
REGISTER OF COLONIAL OFFICIALS, 1663-1776.

  • 1 LORDS PROPRIETORS OF CAROLINA.
  • 2. CHIEF EXECUTIVES.
  • 3. COUNCILORS.
  • 4. SECRETARIES.
  • 5. TREASURERS.
  • 6. ATTORNEYS-GENERAL.
  • 7. CHIEF JUSTICES.
  • 8. PRESIDENTS OF THE COUNCIL, OR UPPER HOUSE OF THE GENERAL ASSEMBLY.
  • 9. OFFICIALS OF THE HOUSE OF COMMONS.
  • 10. MEMBERS OF THE HOUSE OF COMMONS.
  • 11. OFFICERS AND MEMBERS OF PROVINCIAL CONGRESSES.
  • 12. MEMBERS OF PROVINCIAL COUNCIL.
  • 13. MEMBERS OF COUNCIL OF SAFETY.


Page 319

THE LORDS PROPRIETORS OF CAROLINA.

        By two separate charters, dated March 20, 1663, and June 30, 1665, King Charles II granted Carolina to the following Lords Proprietors:

  • Edward Hyde, Earl of Clarendon.
  • George Monk, Duke of Albemarle.
  • William, Lord Craven, and later Earl of Craven.
  • John, Lord Berkeley.
  • Anthony Ashley Cooper, Lord Ashley, and later Earl of Shaftesbury.
  • Sir George Carteret, Baronet.
  • Sir William Berkeley, Knight.
  • Sir John Colleton, Baronet.

        The subsequent ownership of the shares held by the above mentioned Lords Proprietors is given in the "History of North Carolina" (Vol. I, p. 51), by Ashe, as follows:

        "After Clarendon's death, his share was bought by Seth Sothel, on whose death in 1694 it was assigned to Thomas Amy, a London merchant, who had been very active in promoting colonization. Eventually this share passed to Honorable James Bertie, after whom the county of Bertie was named.

        "The share of the Duke of Albemarle was acquired by John Granville, Earl of Bath, who dying in 1701, was succeeded by his son, John, Lord Granville. In 1709 the Duke of Beaufort acquired this share and devised it to James Bertie in trust for his sons, Henry and Charles Somerset. His name appears in a county and in the seaport town called in his honor, when he was Palatine.

        "The Earl of Craven's share, he having no descendants, passed to his grand-nephew, William, Lord Craven, whose son William, Lord Craven, succeeded him. That name is also perpetuated in a county.

        "The share of John Lord Berkeley came to his son, John, an admiral of great merit; but it had been forfeited, and in April, 1698, was sold to Joseph Blake, on whose death it descended to his son of the same name.

        "On the death of Shaftesbury, his share passed to his son, Lord Ashley.



Page 320

        "George Carteret dying in 1679, was succeeded by his infant son, who was represented by the Earl of Bath. This second George Carteret dying about 1695, was succeeded by his son, George Carteret, who at the time of the purchase by the Crown in 1729, was lieutenant-governor of Ireland, and in 1742 overthrew Walpole's administration and became prime minister. About that time, on the death of his mother, the Countess of Granville, he became Lord Granville. He would not sell his share to the Crown, and in 1744 it was set apart to him in the northern part of North Carolina. After the Revolution it was held by the State, although his heirs brought suit to recover it, but failed in the courts.

        "On the death of Sir William Berkeley, 1677, his share was sold by his widow to John Archdale for his son Thomas. Afterward in 1684 she and her husband, Philip Ludwell, sold it again to Sir Peter Colleton for 300 pounds. Sir Peter purchased it for himself and three other Proprietors and the title was conveyed to Thomas Amy in trust for them.

        "In 1705 this share was acquired by John Archdale, who in 1709 conveyed it to John Dawson, his son-in-law. Later it was sold by decree of the Court of Chancery and purchased by Hugh Watson as trustee for Henry and James Bertie.

        "Sir John Colleton's share on his death in 1666 descended to his son, Sir Peter, who held it until 1694, and who was succeeded by his son, Sir Peter Colleton. All of the shares were bought by the Crown in 1729, except that of Sir George Carteret."



Page 321

CHIEF EXECUTIVES.

GOVERNORS OF "VIRGINIA."

Apr. .., 1585--June .., 1586 Ralph Lane 1
Apr. .., 1587--Aug. .., 1587 John White 1

        1 Appointed by Sir Walter Raleigh.


CHIEF EXECUTIVES UNDER THE PROPRIETORS.

Oct. .., 1663--Oct. .., 1667 William Drummond 2
Oct. .., 1667--Dec. .., 1669 Samuel Stephens 3; 4
Oct. .., 1670--May .., 1673 Peter Carteret 3
May .., 1673--Nov. .., 1676 John Jenkins 5
Nov. .., 1676-- .., 1678 Thomas Eastchurch 3; 6
.., 1677-- Thomas Miller 7
.., 1677-- .., 1678 John Culpepper 8
.., 1678-- Seth Sothel 3; 9
Feb. .., 1679--Aug. .., 1679 John Harvey 3
Nov. .., 1679-- .., 1681 John Jenkins 5
.., 1682-- .., 1689 Seth Sothel 3
Dec. .., 1689-- .., 1691 Philip Ludwell 3
Nov. 2, 1691-- .., 1694 Philip Ludwell 10
.., 1691-- .., 1694 Thomas Jarvis 11
Aug. 31, 1694-- .., 1696 John Archdale 10
.., 1694-- .., 1699 John Harvey 11
.., 1699--Aug. 14, 1704 Henderson Walker 5
.., 1704-- .., 1705 Robert Daniel 11
.., 1705-- .., 1706 Thomas Cary 11
.., 1706-- .., 1708 William Glover 5
.., 1708--Jan. .., 1711 Thomas Cary 5
.., 1710--May 9, 1712 Edward Hyde 5
May 9, 1712--Sept. 8, 1712 Edward Hyde 12
Sept. 12, 1712--May 28, 1714 Thomas Pollock 5
May 28, 1714--Mar. 26, 1722 Charles Eden 3
Mar. 30, 1722--Aug. 30, 1722 Thomas Pollock 5
Aug. 30, 1722--Jan. 15, 1724 William Reed 5
Jan. 15, 1724--July 17, 1725 George Burrington 3
July 17, 1725--May .., 1728 Richard Everard 3

        2 Appointed by Sir William Berkeley at the request of the other Lords Proprietors.

        3 Appointed by the Lords Proprietors.

        4 Died in office.

        5 Acting-Governor by virtue of his office as President of the Council.

        6 Died before qualifying.

        7 Deputy of Gov. Eastchurch. Deposed by the rebels under John Culpepper.

        8 Elected by the rebels.

        9 On his way to Carolina he was captured by pirates and detained until 1682.

        10 Governor of all Carolina with headquarters at Charleston. Governed North Carolina through a deputy. This plan was followed until 1712.

        11 Deputy-Governor.

        12 The first governor of North Carolina as a separate and distinct province. Appointed by the Lords Proprietors.



Page 322

GOVERNORS UNDER THE CROWN.

May .., 1728--Feb. 25, 1731 Richard Everard 13
Feb. 25, 1731--Apr. 15, 1734 George Burrington 14
Apr. 15, 1734--Oct. 27, 1734 Nathaniel Rice 5
Oct. 27, 1734--July 17, 1752 Gabriel Johnston 14
July 17, 1752--Nov. 2, 1754 Matthew Rowan 5
Nov. 2, 1754--Mar. 28, 1765 Arthur Dobbs 14
Mar. 28, 1765--Dec. 20, 1765 William Tryon 15
Dec. 20, 1765--July 1, 1771 William Tryon 14
July 1, 1771--Aug. 12, 1771 James Hasell 5
Aug. 12, 1771--May .., 1775 Josiah Martin 14

        5 Acting-Governor by virtue of his office as President of the Council.

        13 Continued in office during the transfer of the province from the Lords Proprietors to the Crown.

        14 Appointed by the Crown.

        15 Lieutenant-Governor.



Page 323

PRESIDENTS OF THE PROVINCIAL COUNCIL. 1

        1 The Provincial Council (after April 1776 called Council of Safety) was the chief executive authority of the revolutionary government during the interval from the overthrow of the royal government in 1775 until the inauguration of the independent State government Jan. 1, 1777.


Oct. 18, 1775--Mar. 5, 1776 Cornelius Harnett, New Hanover.
June 5, 1776--Aug. 21, 1776 Cornelius Harnett, 2 New Hanover.
Aug. 21, 1776--Sept. 27, 1776 Samuel Ashe, 2 New Hanover.
Sept. 27, 1776--Oct. 25, 1776 Willie Jones, Halifax.

        2 Resigned.


MEMBERS OF THE GOVERNOR'S COUNCIL. 1

        1 The Provincial Council (after April 1776 called Council of Safety) was the chief executive authority of the revolutionary government during the interval from the overthrow of the royal government in 1775 until the inauguration of the independent State government Jan. 1, 1777.


        NOTE.--Names are spelled as they appear in the lists preceding the journals of each session, with variations or modern forms in brackets.

SAMUEL STEPHENS, Governor. Oct. [?], 1667-

1670 John Jenkins
1670 John Willoughby
1670 Peter Carteret
1670 [Francis?] Godfrey

THOMAS EASTCHURCH, Governor Nov. 21, 1676-1677.

1677 James Hill
1677 Timothy Biggs
1677 John Nixon

JOHN HARVEY, Deputy Governor. Feb. 5, 1678 [79]-Aug. [?], 1679.

1679 Richard Ffoster [Foster]
1679 John Willoughby
1679 John Jenkins
1679 Anthony Slocum
1679 Robert Holden


Page 324

JOHN JENKINS, Deputy Governor. Nov., 1679-1681.

1679[80] Richard Ffoster [Foster]
1679[80] John Willoughby
1679[80] Will[ia]m Crawford
1679[80] Rob[er]t Holden

JOHN ARCHDALE, Governor. Aug. 31, 1694- THOMAS HARVEY, Deputy Governor. 3 Sept. [?], 1694-July 3, 1699.

1694 Hon[ora]ble Ffrancis Tomes [Francis Jones?]
1694 Benjamin Lakar
1694 Maj[o]r Sam[ue]l Swann.
1694 Dan[ie]l Akehurst
1694 Col[one]l Thomas Pollock
1699 Capt[ain] Henderson Walker

        3 Died in office.


HENDERSON WALKER, Deputy Governor. Dec. 3, 1699-1704.

1702[3]-1704 Sam[ue]l Swanne [Swann]
1702[3]-1704 Ffrancis Toms [Francis Jones?]
1702[3]-1704 W[illia]m Glover

THOMAS CARY, Deputy Governor. 1705-1707.

1705 Thomas Pollock
1705 Samuel Swann
1705 John Arderne
1705 Edward Moseley

WILLIAM GLOVER, President of the Council. 1707-Aug., 1708.

1707 Edward Moseley
1707 Fran[cis] Foster
1707 Samuel Swann


Page 325

EDWARD HYDE, President. 1711.

1711 [Christopher de] Graffenried
1711 Tho[mas] Pollock
1711 W[illiam] Glover
1711 Tho[mas] Boyd
1711 Rich[ar]d Sanderson
1711 N[athaniel] Chevin
1711[12] W[illia]m Reed
1711[12] Tho[mas] Peterson

EDWARD HYDE, Governor. Jan. 24, 1711[12]-Sept. 8, 1712.

1712 Tho[mas] Pollock
1712 Nath[aniel] Chevin
1712 Tho[ma]s Boyd
1712 Will[ia]m Reed
1712 Tobias Knight
1712 Tho[ma]s Peterson

THOMAS POLLOCK, President. Sept. 12, 1712-May 28, 1714.

1712-1714 Tho[mas] Boyd
1712-1714 Nath[aniel] Chevin
1712-1714 W[illia]m Reid [Reed]
1712-1714 Tobt. [Tobias] Knight
1712-1714 Maj[o]r Christopher Gale

CHARLES EDEN, Governor. May 28, 1714-March 26, 1722.

1714-1722 Tho[ma]s Pollock
1714 Tho[ma]s Boyd 2
1714-1722 N[athaniel] Chevin
1714-1722 To[bias] Knight
1714-1722 Maj[o]r Christo[pher] Gale
1714-1722 W[illia]m Reed


Page 326

1714-1722 Francis Ffoster [Francis Foster]
1716-1722 Capt[ai]n Frederick Jones
1717-1722 Rich[ar]d Sanderson
1720-1722 John Lovick

        2 Resigned.


THOMAS POLLOCK, President. 3 March 26, 1722-Aug. 30, 1722.

1722 Will[iam] Reed
1722 Fra[ncis] Foster
1722 Rich[ar]d Sanderson
1722 John Lovick
1722 Christoph[e]r Gale
1722 Tho[ma]s Pollock, Jun[io]r

        3 Died in office.


WILLIAM REED, President. Aug. 30, 1722-Jan. 15, 1723[24].

1722-1723[24] Christopher Gale
1722-1723[24] Richard Sanderson
1722-1723[24] John Lovick
1722-1723[24] Thomas Pollock
1722-1723[24] John Blount
1722-1723[24] Fra[ncis] Foster
1723-1724 M[aurice] Moore

GEORGE BURRINGTON, Governor. Jan. 15. 1723[24]-July 17, 1725.

1723[24]-1725 William Reed
1723[24]-1725 John Lovick
1723[24]-1725 Edward Moseley
1723[24]-1725 John Blount
1723[24]-1725 Tho[ma]s Pollock
1723[24]-1725 A[rthur] Goffe
1723[24]-1725 Rich[ar]d Sanderson
1723[24]-1725 Thomas Harvey
1724-1725 Chris[tophe]r Gale
1724-1725 Fran[cis] Foster


Page 327

1724-1725 Rob[er]t West
1724-1725 M[aurice] Moore
1724-1725 William Maule 4

        4 Succeeded Gale who had left the province.


SIR RICHARD EVERARD, Governor July 17, 1725-Feb. 25, 1730[31].

1725-1728 William Reed
1725-1730[31] Christopher Gale
1725-1730[31] John Lovick
1725-1730[31] Edward Moseley
1725-1730[31] Francis Foster
1725-1730[31] Thomas Pollock
1725-1730[31] Thomas Harvey
1725-1730[31] John Palin
1725 Henry Clayton 3
1725-1726 John Blount 3
1725-1730[31] Richard Sanderson
1725-1730[31] Robert West
1725-1730[31] Edmond Gale
1726-1730[31] John Worley
1727 Richard Fitzwilliams 5
17[?]-1730[31] Roger Moore 6

        3 Died in office.

        5 Being Surveyor-General of the Customs and "being now in this Government in the Execution of his Office and having instructions from the Crown to sit in Council in each and every of his Majestie's Governments that his business as Surveyor-General shall call him into," he was admitted to a seat. Attended only one session.

        6 His name nowhere appears in any of the Council Journals now extant, but he is mentioned among the councilors in a protest against the re-appointment of George Burrington Governor of North Carolina. (Col. Rec. III, 123.)


GEORGE BURRINGTON, Governor. Feb. 25, 1730[31]-Nov. 2, 1734.

1730[31]-1734 William Smith
1731-1732 Joseph Jenoure 3
1730[31]-1734 Robert Halton
1730[31]-1732 Edmund Porter 7
1731-1734 Nathaniel Rice
1731-1734 John Bapt[ista] Ashe
1731-1732 Cornelius Harnett 2
1731-1734 Edmond Gale
1731-1734 John Lovick
1731[32]-1734 Matthew Rowan
1732-1734 George Rhenny
1733-1734 W[illia]m Owen

        2 Resigned.

        3 Died in office.

        7 Suspended by the Governor.



Page 328

GABRIEL JOHNSON, Governor. Nov. 2, 1734-July 17, 1752.

1734 James Stallard 8
1734 Richard Egans 8
1734-1749 Robert Halton 3
171734-1750 Eleazer Allen 3
1734-1752[?] Roger Moore 3
1734-1749[?] William Smith 3
1734-1752 Matthew Rowan
1734-1749 Edward Moseley 3
1732[33]-1752 Nathaniel Rice
1734-1752 Cullen Pollock 3
1734[35]-1737[38] Edmund Porter 3
1739[40]-1752 James Murray
1740[41]-1751 William Forbes 3
1749-1752 James Hasell
1750-1752 James Innes
1751-1752 John Rutherford
1751-1752 Francis Corbin
1751-1752 John Swann.

        3 Died in office.

        8 Appointed by the Crown, but never took his seat in the Council.


NATHANIEL RICE, President. 9 July 17, 1752-Jan. 29, 1752.

1752-1753 Matthew Rowan
1752-1753 James Murray
1752-1753 James Hasell
1752-1753 James Innes
1752-1753 John Rutherford
1752-1753 Francis Corbin
1752-1753 John Swann

        9 The last Assembly held in North Carolina by authority of the British Crown.


MATTHEW ROWAN, President. Jan. 29, 1753-OCt. 31, 1754.

1753-1754 James Murray
1753-1754 James Hasell
1753-1754 James Innes


Page 329

1753-1754 John Rutherford
1753-1754 John Swann
1753-1754 Lewis de Rosset
1753-1754 Francis Corbin
1753-1754 James Craven
1753-1754 John Rieusset
1754 John Dawson

ARTHUR DOBBS, Governor. Oct. 31, 1754-March 28, 1765.

1754-1760 Matthew Rowan 3
1754-1757 James Murray 10
1754-1765 James Hasell
1754-1761 John Swann 3
1754-1759 James Innes 3
1754-1762 John Dawson 3
1754-1762 John Rieusset 3
1754-1765 Lewis Henry de Rossett
1754-1760 Francis Corbin 10
1754-1765 Alexander McCulloch
1754-1765 John Rutherford 12
1754-1755 James Craven 3
1754-1765 Henry Eustace McCulloch
1756-1765 Edward Brice Dobbs
1757-1762[?] Richard Spaight 3
1760-1765 Charles Berry
1760-1761 Maurice Moore
1761-1765 John Sampson
1764-1765 Robert Palmer
1764-1765 William Dry
1764-1765 Benjamin Heron

        3 Died in office.

        10 Suspended by the Governor in 1757, but re-instated by the Crown in 1763.

        12 Suspended by the Governor in 1757, but re-instated by the Crown in 1762.


WILLIAM TRYON, Lieutenant-Governor. April 3, 1765-Dec. 20, 1765.

1765 James Murray 13
1765 James Hasell
1765 John Rutherford


Page 330

1765 Lewis Henry de Rossett
1765 William Dry
1765 Robert Palmer
1765 Benjamin Heron
1765 John Sampson
1765 Charles Berry
1765 Alexander McCulloch

        13 Left the Colony in 1765 and never returned.


WILLIAM TRYON, Governor. Dec. 20, 1765-July 1, 1771.

1765-1771 James Hasell
1765-1771 John Rutherford
1765-1771 Lewis Henry de Rossett
1765-1767 Edward Brice Dobbs 14
1765-1771 John Sampson
1765-1770 Henry Eustace McCulloch 2
1765-1771 Alexander McCulloch
1765-1766 Charles Berry 15
1765-1771 William Dry
1765-1771 Robert Palmer
1765-1771 Benjamin Heron 2
1767 James Murray 16
1767-1771 Samuel Strudwick
1770-1771 Samuel Cornell
1770-1771 Martin Howard

        2 Resigned.

        14 Never took his seat. Resigned in 1767.

        15 Committed suicide December 21, 1766.

        16 His name having been accidentally omitted from the original instructions to the Governor, was restored in 1767, but he never took his seat. See note 12.


JOSIAH MARTIN, Governor. Aug. 12, 1771-July 4, 1776. 17

1771-1776 James Hasell
1771-1776 Martin Howard
1771-1776 Samuel Cornell
1771-1776 John Rutherford
1771-1776 Lewis Henry de Rossett
1771-1776 John Sampson
1771-1776 Alexander McCulloch
1771-1776 William Dry


Page 331

1771-1776 Sir Nathaniel Dukenfield
1771-1776 Marmaduke Jones
1771-1776 Samuel Strudwick
1775-1776 Thomas McGwire [McGuire]

        17 Gov. Martin's administration really came to an end in May 1775, when he fled from the Governor's residence at New Bern and took refuge in Fort Johnston at the mouth of the Cape Fear River; but officially it came to an end July 4, 1776.



Page 332

SECRETARIES OF THE COLONY.

ALBEMARLE.

1675-1677 Robert Holden
1677-1679 Thomas Miller
1679-1684 Robert Holden
1684-1685 Francis Hartley
1685 -- Woodrowe

NORTH CAROLINA.

1694-1702 Daniel Akehurst
1702-1712 Samuel Swann
1712-1722 Tobias Knight
1722-1730 John Lovick
1730-1753 Nathaniel Rice
1753-1754 James Murray
1754-1755 Henry McCulloch
1755-1762 Richard Spaight
1762-1770 Benjamin Heron
1770-1770 John London
1770-1772 Robert Palmer
1772-1775 Samuel Strudwick 1

        1 Thomas Falkner was appointed in 1761, but never qualified. He farmed out the office to Strudwick.


COLONIAL TREASURERS.

Year District Treasurer
1715-1740 Province-at-large Edward Moseley
1740-1749 Southern District Edward Moseley
1740-1748 Northern District John Hodgson
1749-1750 Southern District Eleazer Allen
1748-1752 Northern District Thomas Barker
1750-1756 Southern District John Starkey
1752-1754 Northern District John Haywood
1766-1773 Southern District John Ashe
1773-1776 Southern District Richard Caswell
1754-1766 Northern District Joseph Montfort


Page 333

ATTORNEY-GENERALS OF THE COLONY.

1677-1679 George Durant
1694 John Porter
1703 Richard Plater
1705 Thomas Snowden
1712-1713 Edward Bonwicke
1716-1724 William Little
1724-1725 Thomas Boyd
1725-1731 William Little
1731-1731 John Conner
1731-1734 John Montgomery
1734-1734 John Hodgson
1734-1741 John Montgomery
1741-1747 Joseph Anderson
1747-1755 Thomas Child
1755-1756 George Nicholas
1756-1756 Charles Elliott
1756-1766 Robert Jones 1
1759-1766 Thomas Child 1
1766-1767 Marmaduke Jones
1767 Thomas McGuire

        Jones and Child held commissions at the same time, but Child was in England during part of his term.


CHIEF JUSTICES.

1669 Anthony Ashley Cooper, Earl of Shaftesbury 1
1712-1717 Christopher Gale
1717-1718 Tobias Knight
1718-1722 Frederick Jones
1722-1724 Christopher Gale
1724-1725 Thomas Pollock, Jr.
1725-1731 Christopher Gale
1731 William Smith
1721-1732 John Palin
1732-1733 William Little
1733 Daniel Hanmer
1733-1741 William Smith
1741-1744 John Montgomery 2

        1 Elected under Locke's "Fundamental Constitutions," but never came to the colony.

        2 In 1741, while Chief Justice Smith was absent in England, John Montgomery received a temporary appointment as chief justice. Judge Smith dying in England, Judge Montgomery was commissioned chief justice in 1743.



Page 334

1744 Edward Moseley
1744-1755 Enoch Hall
1749-1755 James Hasell 3
1755-1758 Peter Henley
1758 James Hasell
1758-1766 Charles Berry
1766-1767 James Hasell
1767-1776 Martin Howard
1774-1775 James Hasell 4

        3 Served as chief justice in the absence of Judge Hall.

        4 Served as chief justice in the absence of Judge Howard.



Page 335

OFFICIAL REGISTER OF THE GENERAL ASSEMBLY. 1

        1 Under the Colonial Government the General Assembly met only at the call of the Governor, who alone had the authority to summon, prorogue, and dissolve that body. Assemblies, therefore, existed at the will of the Governor; hence the varying terms of the members and lengths of the sessions. Governors frequently prorogued sessions for a single day in order that certain measures which had been passed or rejected and could not be reconsidered at the same session, might be reconsidered at a new session. This explains the frequent very short sessions, and the brief periods that frequently elapsed between sessions.


PRESIDENTS OF THE COUNCIL, OR UPPER HOUSE.

1673-1679 John Jenkins
1699 Henderson Walker
1706 William Glover
1708 Thomas Cary
1711-1712 Edward Hyde
1712-1722 Thomas Pollock
1722-1723 William Reed
1727-1729 Christopher Gale
1731 William Smith
1733 Nathaniel Rice
1734-1740 William Smith
1741-1750 Nathaniel Rice
1751-1752 Matthew Rowan
1753 James Murray.
1754-1759 Matthew Rowan
1759-1761 James Hasell
1764 James Murray
1765-1766 James Hasell
1767 John Rutherford.
1768-1775 James Hassell

OFFICERS OF THE HOUSE OF COMMONS.

SPEAKERS.

1666 George Catchmaid Albemarle
1675 Thomas Eastchurch  
1676 Thomas Cullen  
1697 John Porter Chowan
1708 Edward Moseley Chowan
1711 William Swann Albemarle
1712 Thomas Snoden [Snowden]  
1715-1723 Edward Moseley Chowan
1724 Thomas Swann  


Page 336

RICHARD EVERARD, Governor.
First Assembly.

        First session, Edenton, Nov. 1, 1725-Nov. 2, 1725.

        Second session, Edenton, Apr. 5, 1726-Apr. 13, 1726.

Speaker (first session) Maurice Moore  
Speaker (second session) John Baptista Ashe Beaufort
Clerk John Hicks  

GEORGE BURRINGTON, Governor.

First Assembly.

        Edenton, April 13, 1731-May 27, 1731.

Speaker Edward Moseley Chowan
Clerk Ayliffe Williams  

Second Assembly.

        Edenton, July 3, 1733-July 18, 1733.

Speaker Edward Moseley Chowan
Clerk Ayliffe Williams  

Third Assembly.

        Edenton, Nov. 5, 1733-Nov. 8, 1733.

        [House never organized, as the Council, or Upper House, failed to secure a quorum.]

Fourth Assembly.

        Edenton, Nov. 6, 1734-Nov. 13, 1734.

Speaker Edward Moseley Chowan
Clerk Abra[ham] Blackall Chowan

GABRIEL JOHNSTON, Governor.

First Assembly.

        Edenton, Jan. 15, 1734[1735]-Mar. 1, 1734[1735].

Speaker William Downing Tyrrell
Clerk Joseph Anderson  


Page 337

Second Assembly.

        Edenton, Sept. 21, 1736-Oct. 12, 1736.

Speaker William Downing Tyrrell

        [Journals of the Lower House have been lost.]

Third Assembly.

  • First session, New Bern, Feb. 6, 1738[39]-Mar. 7, 1738[39].
  • Second session, New Bern, Mar. 7, 1738[39]-Mar. 8, 1738[39].
  • Third session, New Bern, Nov. 15, 1739.

Speaker William Downing Tyrrell
Clerk William Herritage  

Fourth Assembly.

  • First session, New Bern, Feb. 5, 1739[40]-Feb. 27, 1739[40].
  • Second session, Edenton, July 31, 1740-Aug. 22, 1740.

Speaker John Hodgson Chowan
Clerk William Herritage  

Fifth Assembly.

  • First session, Edenton, Mar. 15, 1742-[?].
  • Second session, Edenton, July 22, 1743-July 27, 1743.

Speaker Samuel Swann Onslow

Sixth Assembly.

  • First session, New Bern, Nov. 15, 1744-Dec. 4, 1744.
  • Second session, New Bern, April 8, 1745-April 20, 1745.

Speaker Samuel Swann Onslow

Seventh Assembly.

  • First session, New Bern, June 12, 1746-June 28, 1746.
  • Second session, Wilmington, Nov. 21, 1746-Dec. 5, 1746.

Speaker Samuel Swann Onslow

Eighth Assembly.

  • First session, New Bern, Feb. 25, 1746[47]-Mar. 7, 1746[47].
  • Second session, New Bern, Oct. 2, 1747-Oct. 9, 1747.
  • Third session, New Bern, Mar. 18, 1747[48]-April 6, 1748.
  • Fourth and fifth sessions, Journals lost.
    Page 338

  • Sixth session, New Bern, Mar. 30, 1749-April 14, 1749.
  • Seventh session, New Bern, Oct. 2, 1749-Oct. 18, 1749.
  • Eighth session, New Bern, Mar. 28, 1750-April 9, 1750.
  • Ninth session, New Bern, July 5, 1750-July 10, 1750.
  • Tenth session, New Bern, Sept. 26, 1751-Oct. 12, 1751.
  • Eleventh session, New Bern, April 2, 1752-April 15, 1752.

MATTHEW ROWAN, President of the Council. 2

        2 Governor Johnston died July 17, 1752. Nathaniel Rice administered the government, as president of the Council, until his death, January 29, 1753. He was succeeded by Matthew Rowan, president of the Council, who served until the arrival of Governor Dobbs. President Rowan continued in existence the last Assembly elected during Governor Johnston's administration.


  • Twelfth session, New Bern, Mar. 29, 1753-April 12, 1753.
  • Thirteenth session, Wilmington, Feb. 19, 1754-Mar. 9, 1754.

Speaker Samuel Swann Onslow
Clerk William Herritage  

ARTHUR DOBBS, Governor.

First Assembly.

  • First session, New Bern, Dec. 12, 1754-Jan. 15, 1755.
  • Second session, New Bern, Sept. 25, 1755-Oct. 15, 1755.
  • Third session, New Bern, Sept. 30, 1756-Oct. 26, 1756.
  • Fourth session, New Bern, May 16, 1757-May 28, 1757.
  • Fifth session, New Bern, Nov. 21, 1757-Dec. 14, 1757.
  • Sixth session, New Bern, April 28, 1758-May 4, 1758.
  • Seventh session, New Bern, Nov. 23, 1758-Dec. 23, 1758.
  • Eighth session, New Bern, May 8, 1759-May 18, 1759.
  • Ninth session, Wilmington, Nov. 23, 1759-Jan. 9, 1760.

Speakers John Campbell 4 Bertie
  Samuel Swann Onslow
Clerk William Herritage  

        4 Resigned.


Second Assembly.

  • First session, New Bern, April 24, 1760-May 23, 1760.
  • Second session, New Bern, May 26, 1760-May 27, 1760.
  • Third session, New Bern, June 30, 1760-July 14, 1760.
  • Fourth session, Wilmington, Nov. 7, 1760-Dec. 3, 1760.
  • Fifth session, Wilmington, Dec. 5, 1760-Dec. 6, 1760.

Speaker Samuel Swann Onslow
Clerk William Herritage  


Page 339

Third Assembly.

        Wilmington, March 31, 1761-April 23, 1761.

Speaker Samuel Swann Onslow
Clerk William Herritage  

Fourth Assembly.

  • First session, Wilmington, April 13, 1762-April 19, 1762.
  • Second session, Wilmington, April 20, 1762-April 24, 1762.
  • Third session, Wilmington, April 24, 1762-April 29, 1762.

Speakers Samuel Swann 5 Onslow
  John Ashe New Hanover
Clerk William Herritage  

        5 Declined on account of his health.


Fifth Assembly.

        Wilmington, Nov. 3, 1762-Dec. 11, 1762.

Speaker John Ashe New Hanover
Clerk William Herritage  

Sixth Assembly.

  • First session, Wilmington, Feb. 3, 1762-March 10, 1764.
  • Second session, Wilmington, Oct. 25, 1764-Nov. 26, 1764.

WILLIAM TRYON, Lieutenant-Governor. 6

        6 Governor Dobbs died March 28, 1765, and Tryon administered the government as lieutenant-governor until his appointment as governor.


        Third session, New Bern, May 3, 1765-May 18, 1765.

Speaker John Ashe New Hanover
Clerk William Herritage  

WILLIAM TRYON, Governor.

First Assembly.

  • First session, New Bern, Nov. 3, 1766-Dec. 2, 1766.
  • Second session, New Bern, Dec. 5, 1767-Jan. 16, 1768.
  • Third session, New Bern, Nov. 7, 1768-Dec. 5, 1768.

Speaker John Harvey Perquimans
Clerk William Herritage  


Page 340

Second Assembly.

        New Bern, Oct. 23, 1769-Nov. 6, 1769.

Speaker John Harvey Perquimans
Clerk James Green, Jr.  
Mace Bearer Benjamin Fordham  

Third Assembly.

        First session, New Bern, Dec. 5, 1770-Jan. 26, 1771.

Speaker Richard Caswell New Bern 7
Clerk James Green, Jr.  
Mace Bearer Benjamin Fordham  

        7 Lived in Dobbs county, but represented New Bern in the General Assembly.


JOSIAH MARTIN, Governor.

First Assembly.

        Second session, 8 New Bern, Nov. 19, 1771-Dec. 23, 1771.


        8 The first session of the Assembly held during Martin's administration was the second session of the last Assembly elected during Tryon's administration.


Second Assembly.

        New Bern,, Jan. 25, 1773-March 6, 1773.

Speaker John Harvey Perquimans
Clerk James Green, Jr.  
Mace Bearer Benjamin Fordham  

Third Assembly.

  • First session, New Bern, Dec. 4, 1773-Dec. 21, 1773.
  • Second session, New Bern, March 2, 1774-March 25, 1774.

Speaker John Harvey Perquimans

Fourth Assembly.

        New Bern, April 4, 1775-April 8, 1775. 9


        9 The last Assembly held in North Carolina by authority of the British Crown.


Speaker John Harvey Perquimans
Clerk James Green, Jr.  
Assistant Clerk James Glasgow  
Mace Bearer Benjamin Fordham  


Page 342

MEMBERS OF THE HOUSE OF COMMONS. *

        *The members of the Governor's Council formed the Upper House. For a list of them see page 323-331.


        NOTE: Names are spelled as they appear in the lists of members preceding the journals of each session, with variations, or modern forms in brackets.

    1677. 1

            1 The records do not give the constituencies represented.


  • Tho[mas] Collen, Speaker 2

            2 The names in this list are members of the Assembly elected by the rebels during Culpepper's Rebellion.


  • James Bl[o]unt
  • Anthony Slocum
  • John Vernham
  • Henry Bonner
  • John Jenkins
  • Sam[uel] Pricklove
  • Will[ia]m Therrill
  • Caleb Calloway
  • Alexander Lillington
  • Will[ia]m Cra[w]ford
  • Vallantine [Vallentine] Bird
  • Will[ia]m Jen[n]ings
  • Tho[mas] Jarvies [Jarvis]
  • Enock Billings
  • Rich[ard] Sanders
  • Patrick White
  • Will[ia]m Sears
  • Francis Jones
  • Christopher Nich[?]

    1711. 1

            1 The records do not give the constituencies represented.


  • W[illia]m Swan[n], Speaker
  • Fred[erick] Jones
  • W[illia]m Bray
  • Rob[er]t Wallice [Wallace]
  • James Coles
  • Edward Smithwick
  • John Jordan
  • Tho[mas] Rolfe [Relfe?]
  • Tho[mas] Long
  • Rich[ar]d Terry
  • Tho[mas] Lee
  • Rich[ar]d Stamp
  • Fran[cis] Delamere
  • John Muncref
  • Rich[ar]d Jasper
  • John Bl[o]unt
  • W[illia]m Read
  • Tho[mas] Van Dorumlem
  • Lay Reading
  • Leonard Laftin
  • Edward Boyner

    1712. 1

            1 The records do not give the constituencies represented.


  • Tho[mas] Snoden, Speak[e]r
  • Fred[erick] Jones
  • Tho[mas] Harding
  • Edw[ard] Moseley
  • John Stepney
  • Tho[mas] Luton
  • John Byrd
  • Tho[mas] Taylor
  • Elaxander [Alexander] Spence
  • John Ret [Rhett?]
  • Edward Smethwick [Smithwick?]
  • W[illia]m Linton
  • W[illiam] Lufman

Page 343

MISCELLANEOUS. 3

1725-1726 Maurice Moore
1742-1743 Mr.[?] Barrers
  Mr.[?] Hill
  Christopher Reed
  Mr.[?] Bryan
  Caleb Wilson
1746[47]-1747 John Sampson
1760 James Cary [Cavy, or Cary, Jr.]
1766-1768 Willie Jones

        3 The names of the other members of the several Assemblies in this list may be found under their respective counties: the constituencies represented by those whose names appear here cannot now be determined. It should be remembered that in Colonial days members frequently represented counties or boroughs, of which they were not residents.


ANSON.

1746[47]-1754 Cha[rle]s Robinson 19
  Caleb Howell 19
1754-1760 Anthony Hutchings
  John Hamer
1760 Anthony Hutchings
  Charles Robinson
1761 Anthony Hutchings 33
  Charles Robinson
1762 [April] William Little
  John Dunn
1762 [November] Nathaniel Alexander
  Anthony Hutchin[g]s
1764-1765 Anthony Hutchin[g]s
  John Crawford
  John Crawford 23
1769 Samuel Spencer
  Matthew Raiford
1770-1771 William Mask
  James Picket
1773 [January] Charles Robinson
  Charles Robinson
1773-1774 James Picket
  James Picket
1766-1768 William Robeson [Charles Robinson] 45
1775  

        19 Took his seat at the tenth session.

        23 Resigned.

        33 Declared disqualified for a seat in the Assembly because he was sheriff of the county at the time of his election.

        45 In the list of members preceding the Journal it is William Robeson; in the Journal itself it is Charles Robinson; the latter is probably correct.



Page 344

BEAUFORT.

BOROUGH MEMBERS FROM BATH.

1731 Rog[e]r Kennion [Kenyon]
1733 [July] John Lahey [Lakey]
1733 [November] John Leahey [Lahey or Lakey] 5
1734 Rog[e]r Kenyon
1734[35] Roger Kenyon
1736 [The Journal for this session has been lost] 8
1738[39]-1739 Col[onel] Robert Turner 4, 9
  Richard Rigby 9
1739[40]-1740 Rich[ar]d Rigby
1742-1743 Robert Turner 2
1744-1745 Michael Coutauch [Coutanch]
1746 Wyriot Ormond
1746[47]-1754 Michael Coutauch [Coutanch] 16
1754-1760 Wyriot Ormond 13
  Michael Coutauch [Coutanch] 18
1760 Mich[ae]l Coutanch [Coutauch]
1761 Michael Coutanche [Coutauch]
1762 [April] Robert Palmer
1762 [November] Wyriot Ormond
1764-1765 Wyriot Ormond
1766-1768 Patrick Gordon 37
  Peter Blinn
1769 John Maule
1770-1771 Wyriot Ormond
1773 [January] Wyriot Ormond
1773-1774 Wyriot Ormond 36
  William Brown 11
1775 William Brown

        2 The names in this list are members of the Assembly elected by the rebels during Culpepper's Rebellion.

        4 Election contested and his seat declared vacant.

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        13 Died during the session.

        16 Taken into custody by the serjeant-at-arms for refusal to qualify, sit and vote. See Note 17 below.

        17 Delegates were refused their seats in the Assembly. The early charters had given the counties of Chowan. Perquimans, Pasquotank, Currituck, Bertie and Tyrrell, five members each (Bertie afterwards surrendered two of its five to that portion of its territory erected into Northampton) to the Assembly. These northern counties, therefore, controlled the Assembly. In 1746, while their delegates were absent from the session at Wilmington, a minority of the Assembly, composed of members from the Southern counties, was recognized by the Governor as a quorum, and passed an act cutting down the delegations from the Northern counties to two members each. Accordingly Governor Johnston directed the sheriffs of those counties in their writs of election to require the election of two members; the counties concerned refused to recognize the authority of the act

        18 Took his seat at the seventh session.

        36 Died before taking his seat.

        37 Seat contested by Peter Blinn, who was seated.


COUNTY MEMBERS.

1725-1726 John Baptism Cushe [John Baptista Ashe]
  Jos[ia]h Porter
1731 Edw[ar]d Salter
  Sym[on] Alderson


Page 345

1733 [July] Maj[o]r Rob[er]t Turner
  Doct[o]r Patr[ic]k Maul [Maule]
1733 [November] Patrick Maull [Maule] 5
  Rob[er]t Turner 5
1734 Ed[ward] Saller [Salter]
  R[ober]t Turner
1734[35] Maj[o]r Rob[er]t Turner
  Doct[o]r Patr[ick] Maule
1736 [Benjamin] Peyton 8
1738[39]-1739 Benjamin Peyton 9
1739[40]-1740 Benja[min] Peyton
  Simon [Symon] Alderson
1742-1743 Benjamin Payton [Peyton]
1744-1745 John Barrow
  Benjamin Peyton
1746 John Barrow
  Benjamin Peyton
1746[47]-1754 Benj[amin] Payton [Peyton] 9, 13
  John Barrow 9
  Wyriot Ormond 18
1754-1760 John Hardy
  William Spier
1760 John Barrow
  John Simpson
1761 John Barrow
  Thomas Respess
1762 [April] John Barrow
  Thomas Respess
1762 [November] John Barrow
  James Ellison
1764-1765 John Barrow 24
  Thomas Bonner 24
1766-1768 John Barron [Barrow?]
  Thomas Respess
1769 Thomas Bonner
  Moses Hare
1770-1771 James Bonner
  Moses Hare


Page 346

1773 [January] Thomas Respass [Respess]
  Roger Ormond
1773-1774 Roger Ormond 11
  Thomas Respess
1775 Roger Ormond
  Thomas Respess, Jun[io]r

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        13 Died during the session.

        18 Took his seat at the seventh session.

        24 Took his seat at the third session.


BERTIE.

1725-1726 W[illia]m Maule
  Arth[u]r Goffe
  James Castellaw
  Isa[ia]h [Isaac?] Hill
1731 Authr [Arthur] Williams
  Jam[e]s Castlaw [Castellaw]
  Col[one]l Tho[mas] Pollock
  Isaac Hill
  Capt[ain] Geo[rge] Winns [Wynns]
1733 [July] James Castel[l]aw
  Capt[ain] George Winn [Wynns]
  Arth[u]r Williams
  Isaac Hill
  W[illia]m Kinchen
1733 [November] Jam[e]s Castellaw 5
  Ar[thu]r Williams 5
  George Winn [Wynns] 5
  Isaac Hill 5
  John Harrold 5
1734 T. [James?] Castellaw
  Ar[thur] Williams
  G[eorge Winn [Wynns]
  J[ohn] Dawson
  J[ohn] Hodgson
1734[35] James Castel[l]aw
  Arth[u]r Williams
  George Wynn [Wynns]
  John Dawson
  John Harrold Equall [sic] votes 7
  John Hodgson Equall [sic] votes 7


Page 347

1736 [Isaac?] Hill 8
  [Thomas?] Bryant 8
1738[39]-1739 Thomas Bryant 9
  James Castellaw 9
  Benjamin Hill 9
  John Dawson 9
  Arthur Williams 9
1739[40]-1740 Benja[min] Hill
  Ja[me]s Castel[l]aw 10
  Tho[ma]s Bryant
  John Dawson
  John Brown
1742-1743 [Benjamin?] Hill 12
  [James] Castelaw 12
  [Thomas] Barker 12
1744-1745 James Castellaw
  Thomas Barker
  Benjamin Hill 11
1746 John Wynns
1746[47]-1754 [See Note 17]
1754-1760 John Campbell
  Thomas Whitmell
  Benj[amin] Wynns
1760 William Williams
  John Hill
  William Gray
1761 Cullen Pollock
  George Pollock
  William Gray
1762 [April] Cullen Pollock
  Geo[rge] Pollock
  Rob[er]t West
1762 [November] Cullen Pollock
  George Pollock
  William Gray
1764-1765 Cullen Pollock 24
  William Gray
  Thomas Pugh


Page 348

1766-1768 Cullen Pollock
  William Gray
  Robert Lennox 24
1769 John Campbell
  Cullen Pollock
  Lilling[to]n Lockhart
1770-1771 John Campbell
  Lillington Lockhart 13
  Ja[me]s Lockhart
1773 [January] John Campbell
1773-1774 John Campbell
  John Johnston
  David Stanley
1775 John Campbell
  John Johns[t]on
  David Stanley

        5 House never organized on account of failure of the upper House to make a quorum.

        7 House seated John Harrold.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        10 Elected from both Bertie and Tyrrell; chose to sit for the latter.

        11 Took his seat at the second session.

        12 Only the surname is given in the Journal.

        13 Died during the session.

        17 Delegates were refused their seats in the Assembly. The early charters had given the counties of Chowan. Perquimans, Pasquotank, Currituck, Bertie and Tyrrell, five members each (Bertie afterwards surrendered two of its five to that portion of its territory erected into Northampton) to the Assembly. These northern counties, therefore, controlled the Assembly. In 1746, while their delegates were absent from the session at Wilmington, a minority of the Assembly, composed of members from the Southern counties, was recognized by the Governor as a quorum, and passed an act cutting down the delegations from the Northern counties to two members each. Accordingly Governor Johnston directed the sheriffs of those counties in their writs of election to require the election of two members; the counties concerned refused to recognize the authority of the act

        24 Took his seat at the third session.


BLADEN.

1734[35] Hugh Blaning
  John Dolleson
1736 Sir Richard Evarard [Everard] 8
  Col[one]l William Forbes 8
1738[39]-1739 Sir Richard Everard 9
  Col[one]l William Forbes 9
1739[40]-1740 S[i]r Rich[ar]d Everard, Bar[one]t
  Will[ia]m Bartram
1742-1743 Thomas Robinson
  Thomas Brown
1744-1745 Thomas Brown
  Joseph Clark
1746 William Bartram
  Joseph Clark 11
1746[47]-1754 W[illia]m Bartram
  Joseph Clark
1754-1760 William Bartram
  Isaac Jones
1760 W[illia]m Bartram
  Robert Howe


Page 349

1761 Robert Howe
  William Bartram
1762 [April] Robert Howe
  William Bartram
1762 [November] Hugh Waddell
  William Bartram
1764-1765 William Bartram
  Joseph Williams
1766-1768 William Bartram
  Hugh Waddell
1769 William McRee
1770-1771 William McRee
  John Gibbs 13
  Hugh Waddell 11
1773 [January] William McRee
  Thomas Robeson, J[unio]r
1773-1774 John Burgwin
  Thomas Robeson
1775 William Salter
  James White

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        13 Died during the session.


BRUNSWICK.

BOROUGH MEMBERS FROM TOWN OF BRUNSWICK

1754-1760 Maurice Moore 28
1760 Maurice Moore 20
  William Dry 26
1761 William Dry
1762 [April] William Dry
1762 [November] Mau[rice] Moore
1762-1765 Maurice Moore
1766-1768 Maurice Moore
1769 Mau[rice] Moore
1770-1771 Mau[rice] Moore
1773 [January] Maurice Moore
1773-1774 Mau[rice] Moore
1775 Park[er] Quince

        20 Seat vacated by his appointment as a member of the Council.

        26 Took his sent at the fourth session.

        28 Expelled for misapplication of public funds, Nov. 23, 1757.



Page 350

COUNTY MEMBERS.

1764-1765 Robert Howe 11
  Thomas McGuire 11
1766-1768 Robert Howe
  John Paine 13
1769 John Grange
Robert Howe
William Davis
1770-1771 Robert Howe
William Davis
1773 [January] Robert Howe
William Davis
1773-1774 Robert Howe
John Rowan
1775 Robert Howe
John Rowan

        11 Took his seat at the second session.

        13 Died during the session.


BUTE.

1764-1765 Benjamin Person 11
Thomas Bell 11
1766-1768 Benjamin Person
Benjamin Ward
1769 Thomas Eaton
Benja[min] Ward
1770-1771 Benja[min] Person 13
Thomas Eaton
William Person 11
1773 [January] William Person
Benja[min] Ward
1773-1774 Benja[min] Ward
Memucan Hunt
1775 William Person
Green Hill

        11 Took his seat at the second session.

        13 Died during the session.


CARTERET.

1725-1726 Knock Ward
1731 Rich[ar]d Russell
Josh[ua] Bell


Page 351

1733 [July] Ch[arle]s Cogdal [Cogdell]
Josh[ua] Wickers
1733 [November] [Delegates not present] 5
1734 Col[onel] Tho[ma]s Lovick
J[ame]s Winright
1734[35] Thom[a]s Lovick
Arthur Mabson
1736 [The Journal for this session has been lost] 8
1738[39]-1739 Thomas Lovick 9
  Arthur Mabson 9
1739[40]-1740 Thom[a]s Lovick
Arthur Mabson
1744-1745 Thomas Lovick
Arthur Mabson
1746 Thomas Lovick
Arthur Mabson
1746[47]-1754 Thomas Lovick 9
  William Borden 15
Joseph Bell 11
1754-1760 Thomas Lovick 13
Joseph Bell
  Mozes [Moses] Houston 28
1760 Joseph Bell
Moses Houston
1761 William Cole
John Backhouse
1762 [April] John Backhouse
Rich[ar]d Wallace
1762 [November] John Backhouse
Rich[ar]d Wallace
1764-1765 Joseph Bell
William Coale [Cole]
1766-1768 William Cole
Richard Cogdell 25
1769 William Thom[p]son
Joseph Bell
1770-1771 William Thompson
Jacob Shepard


Page 352

1773 [January] William Thom[p]son
Jacob Shepard
1773-1774 Jacob Shepard 36
William Thom[p]son
Solomon Shepard 11
1775 William Thom[p]son
Solomon Shepard

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        13 Died during the session.

        15 A Quaker. The Council refused to qualify him on his affirmation, and as he refused to take an oath his seat was declared vacant.

        25 Seat vacated by his acceptance of another office.

        28 Expelled for misapplication of public funds, Nov. 23, 1757.

        36 Died before taking his seat.


CHATHAM.

1770-1771 John Wilcox 11
Isaac Brooks 11
1773 [January] Isaac Brooks
William Grave
1773-1774 Stephen Poe 36
Richard Parker 11
1775  

        11 Took his seat at the second session.

        36 Died before taking his seat.


CHOWAN.

BOROUGH MEMBERS FROM EDENTON.

1725-1726 Tho[mas] Parris 4
Rob[er]t Loyd
1731 Will[ia]m Williams
1733 [July] Ch[arle]s Westbeer
1733 [November] Ch[arle]s Westbeere [Westbeer] 5
1734 W[illia]m Badham
1734[35] Cha[r]l[e]s Weybeere [Westbeer]
1736 [The Journal for this session has been lost] 8
1738[39]-1739  
1739[40]-1740 James Craven
1742-1743 [James] Craven 12
1744-1745 James Craven
1746 James Craven
1746[47]-1754 Samuel Stillwell 16
1754-1760 Thomas Barker
1760 Joseph Hewes
1761 Samuel Johnston
1762 [April] Samuel Johnston
1762 [November] Samuel Johnston
1764-1765 Samuel Johnston 11


Page 353

1766-1768 Joseph Hewes
1769  
1770-1771 Joseph Hewes
1773 [January] Joseph Hewes
1773-1774 Joseph Hewes
1775 Joseph Hewes

        4 Election contested and his seat declared vacant.

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        11 Took his seat at the second session.

        12 Only the surname is given in the Journal.

        16 Taken into custody by the serjeant-at-arms for refusal to qualify, sit and vote. See Note 17 below.

        17 Delegates were refused their seats in the Assembly. The early charters had given the counties of Chowan. Perquimans, Pasquotank, Currituck, Bertie and Tyrrell, five members each (Bertie afterwards surrendered two of its five to that portion of its territory erected into Northampton) to the Assembly. These northern counties, therefore, controlled the Assembly. In 1746, while their delegates were absent from the session at Wilmington, a minority of the Assembly, composed of members from the Southern counties, was recognized by the Governor as a quorum, and passed an act cutting down the delegations from the Northern counties to two members each. Accordingly Governor Johnston directed the sheriffs of those counties in their writs of election to require the election of two members; the counties concerned refused to recognize the authority of the act


COUNTY MEMBERS.

1725-1726 George Pennington [Burrington]
Maj[o]r Henry Bonner
Maj[o]r Cullen Pollock
Capt[ain] W[illia]m Downing
Edm[un]d Porter
1731 Col[one]l Edward Moseley
Maj[o]r Henry Bonner
Cullem [Cullen] Pollock
Will[iam] Downing
John Lovick
1733 [July] Colo[nel] Edw[ar]d Moseley
Colo[nel] Henry Bonner
Edm[un]d Porter
Collen [Cullen] Pollock
Capt[ain] W[illia]m Downing
1733 [November] Col[onel] Edw[ar]d Moseley 5
Colo[nel] Henry Bonner 5
Collen [Cullen] Pollock 5
Capt[ain] W[illia]m Downing 5
Edm[un]d Porter 5
1734 Col[onel] Edw[ar]d Moseley
Col[onel] Cullen Pollock
Col[onel] Henry Bonner
Capt[ain] W[illia]m Downing
Tho[ma]s Luten
1734[35] Col[one]l Henry Bonner
Thomas Luten
W[illia]m Badham
Henderson Luten
Doct[o]r George Alleyn


Page 354

1736 [Henry?] Bonner 8
[Thomas?] Luten 8
[Henry?] Baker 8
1738[39]-1739 John Blount 9
John Hodgson 9
Thomas Luten 9
Joseph Anderson 9
1739[40]-1740 John Hodgson
John Blount
Abra[ham] Blackhall
John Benbury
Thom[a]s Walton
1742-1743 John Hodgson
[John] Benbury 12
Joseph Anderson
1744-1745 John Hodgson
Joseph Anderson
Henry Baker
Dempsey Sumner
John Campbell 11
1746 Peter Payne
Joseph Blount
Joseph Anderson
John Benbury
John Hodgson
1746[47]-1754 [See Note 17]
1754-1760 Dem[p]sey Sumner
Joseph Bl[o]unt 25
Timothy Walton 26
Joseph Heron
Edward Vail
Samuel Johnston 30
Luke Sumner 30
1760 Thomas Child
Thomas Barker
Francis Corbin
Samuel Johnston
Edward Vail


Page 355

1761 Francis Corbin
Edward Vail
Thomas Barker
Robert Beasley
Henry Bonner
1762 [April] Francis Corbin
Edward Vail
Robert Beasley
John Benbury
John Vail
1762 [November] Francis Corbin
Edward Vail
William Boyd
John Vail
Joseph Creecy
1764-1765 Francis Corbin
Thomas Jones 11
James Blount 11
Lemuel Benbury
James Bond
1766-1768 Samuel Johnston
Timothy Walton
James Bond
James Blount
1769 Sam[ue]l Johnston
Edward Vail
James Blount
Thomas Hoskins
John B. Beasley
1770-1771 Samuel Johnston
Edw[ar]d Vail
Rich[ar]d Brownrigg 13
Sam[ue]l Dunscombe 13
James Blount
William Alston 11
1773 [January] Edward Vail
James Blount
Samuel Johnston


Page 356

 Thomas Oldham
Thomas Blount 36
Thomas Benbury
1773-1774 Samuel Johnston
Edward Vail
Tho[ma]s Benbury
Thomas Oldham
Thomas Jones
1775 Samuel Johnston
Thomas Oldham
Thomas Benbury
Thomas Jones
Thomas Hunter

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        12 Only the surname is given in the Journal.

        13 Died during the session.

        17 Delegates were refused their seats in the Assembly. The early charters had given the counties of Chowan. Perquimans, Pasquotank, Currituck, Bertie and Tyrrell, five members each (Bertie afterwards surrendered two of its five to that portion of its territory erected into Northampton) to the Assembly. These northern counties, therefore, controlled the Assembly. In 1746, while their delegates were absent from the session at Wilmington, a minority of the Assembly, composed of members from the Southern counties, was recognized by the Governor as a quorum, and passed an act cutting down the delegations from the Northern counties to two members each. Accordingly Governor Johnston directed the sheriffs of those counties in their writs of election to require the election of two members; the counties concerned refused to recognize the authority of the act

        25 Seat vacated by his acceptance of another office.

        26 Took his sent at the fourth session.

        30 Took his seat at the ninth session.

        36 Died before taking his seat.


CRAVEN.

BOROUGH MEMBERS FROM NEW BERN.

1731 Joseph Hannis 4
Walter Lane
1733 [July] Walter Lane
1733 [November] [Delegate not present] 6
1734 S. Powell
1734[35] Walter Lane
1736 [The Journal for this session has been lost] 8
1738[39]-1739 Walter Lane 9
1739[40]-1740 George Bould
1744-1745 W[illia]m Wilson 13
1746 Thomas Pearson
1746[47]-1754 John Carruthers 9, 13
Jeremiah Vail 20
1754-1760 Solomon Rew 13
James Davis 11
1760 Joseph Leech
1761 Joseph Leech
1762 [April] Joseph Leech
1762 [November] Alexander Elmsley
1764-1765 Alexander Elmsley 11
1766-1768 Alexander Elmsley


Page 357

1769 Richard Caswell
1770-1771 Richard Caswell 38
1773 [January] Christopher Neale
1773-1774 Isaac Edwards
1775 Isaac Edwards 36

        4 Election contested and his seat declared vacant.

        5 House never organized on account of failure of the upper House to make a quorum.

        6 House adjourned (see note 5) before the arrival of this delegation.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        13 Died during the session.

        20 Seat vacated by his appointment as a member of the Council.

        36 Died before taking his seat.

        38 The list of members affixed at the beginning of the Journal of this session credits Caswell to Bath, but it is obviously an error for New Bern.


COUNTY MEMBERS.

1725-1726 R[ichar]d Groves
1731 Willie [William] Willson [Wilson]
Evan Jones
1733 [July] W[illia]m Handcock
Evan Jones
1733 [November] [Delegates not present] 6
1734 Wal[te]r Lane
D[anie]l Shine
1734[35] Will[ia]m Handcock
George Roberts
1736 [Evan?] Jones 8
1738[39]-1739 William Wilson [Willson] 9
1739[40]-1740 Geo[rge] Roberts
W[illia]m Brice
1742-1743 [William] Brice 12
William Wilson [Willson] 9
1744-1745 William Brice
Richard Nixon
1746 James Macklewean [Mackilwean]
Francis Stringer
1746[47]-1754 James Mackilwean [Macklewean] 9
Francis Stringer 9, 13
  Joseph Bryan 22
1754-1760 Joseph Bryan
John Fonville
1760 James Davis
Thomas Graves
1761 Thomas Graves
John Fonville
1762 [April] Thomas Graves
Thomas Pollock


Page 358

1762 [November] Joseph Leech
Tho[ma]s Pollock
1764-1765 Joseph Leech
Thomas Clifford Howe
1766-1768 Thomas Clifford Howe
Jacob Blount
1769 Tho[ma]s C[lifford] Howe
Jacob Blount
1770-1771 Jacob Blount
Christopher Neale
1773 [January] James Coor
Lemuel Hatch
1773-1774 James Coor
Lemuel Hatch
1775 James Coor
Lemuel Hatch

        5 House never organized on account of failure of the upper House to make a quorum.

        6 House adjourned (see note 5) before the arrival of this delegation.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        12 Only the surname is given in the Journal.

        13 Died during the session.

        22 Took his seat at the thirteenth session.


CUMBERLAND.

BOROUGH MEMBERS FROM CAMPBELLTON.

1766-1768 Richard Grove 36
John Walsh 11
1769  
1770-1771 Thomas Hadley 40
1773 [January] William Hooper
1773-1774 Robert Rowan
1775 Robert Rowan

        11 Took his seat at the second session.

        36 Died before taking his seat.

        40 Thomas Hadley and Thomas Hardy are both referred to in the Journal as the member for Campbellton; the former is probably correct.


COUNTY MEMBERS.

1760 [Hector] McNeal [McNeil]
[Thomas] Gibson
1761 Thomas Gibson
Hector McNeil
1762 [April] Hector McNeil
Alexander McCallister [McAllister]
1762 [November] Hector McNeil
Alexander McAl[l]ister
1764-1765 Farquhar[d] Campbell
Walter Gibson


Page 359

1766-1768 Walter Gibson 11
Farquhar[d] Campbell
1769  
1770-1771 Walter Gibson
Ferqd [Farquhard] Campbell
1773 [January] Alexander McAl[l]ister
Ferquhard [Farquhard] Campbell
1773-1774 Ferquhard [Farquhard] Campbell
Alexander McAl[l]ister
1775 Ferquhard [Farquhard] Campbell
Thomas Rutherford

        11 Took his seat at the second session.


CURRITUCK.

1725-1726 Rich[ard] Church
Henry Woodhouse
John Woodhouse
John Etheridge
Capt[ain] Jos[e]ph Sanderson
1731 John Etheridge
Henry White
Geo[rge] Powers
Rich[ar]d Islands
Thomas Lowther 4
1733 [July] Fran[ci]s Morse
John Mann
John Etheridge
Steph[e]n Williams
Tho[ma]s White
1733 [November] Thomas Lowther 5
1734 H[enry] White
G[eorge] Bowers [Powers]
J[ohn] Mann
T. [John?] Etheridge
Lew[i]s Jenkins
1734[35] Thomas Lowther
John Etheridge
John Caron [Caroon]


Page 360

  James Chetham
Thom[a]s Williams
1736 [The Journal for this session has been lost] 8
1738[39]-1739 William Leary 9
John Etheridge 9
Thomas Williams 9
William Mackay 9
1739[40]-1740 Tho[ma]s Lowder [Lowther]
W[illia]m Leary
Jacob Caroon
John Caroon [Caron]
George Powers
1742-1743 John Etheridge
Geo[rge] Powers
Henry White
1744-1745 John Leary
Henry White
William Shergoold 11
Thomas Lowther
William Leary
1746 Caleb Wilson
Henry White
Thomas Lowther
William Shergoold
1746[47]-1754 [See note 15]
1754-1760 William Shergold [Shergoold] 25
John Surry 26
Francis Brown 29
Stephen Williams
John Woodhouse 25
1760 Jacob Farrow 9
W[illiam] Ferebe[e] 9 Stephen Williams
W[illia]m Bray
Caleb Everidge [Etheridge]
1761 Robert Whitehall
Stephen Williams
Henry White


Page 361

  William Williams
Joshua Campbell
1762 [April] Caleb Etheridge [Everidge]
Willis Eth[e]ridge
Joseph White
Jacob Farabee [Ferebee]
Thomas Dudley
1762 [November] Will[ia]m Cumming
Henry White
Samuel Barnard
Willis Eth[e]ridge
W[illia]m Farebee [Ferebee]
1764-1765 William Cumming 11
Henry White
Stephen Williams
Francis Brown 11
Samuel Barnard
1766-1768 John Woodhouse
Henry White
Stephen Williams 13
Kader [Keder] Merchant 24
Joshua Campbell
1769 John Woodhouse
Henry White
Kader [Keder] Merchant
W[illia]m Ferrify [Ferebee?]
Thomas Jones
1770-1771 John Woodhouse
Keder Merchant
Tho[ma]s Macknight
Henry White
Sam[ue]l Jarvis
1773 [January] Henry White
Tho[ma]s Macknight
Samuel Jarvis
John Woodhouse 36
Francis Williamson
1773-1774 Samuel Jarvis


Page 362

  Thomas Macknight 11
Solomon Perkins
Henry White
Francis Williamson
1775 Thomas Macknight
Francis Williamson
Solomon Perkins
Samuel Jarvis
Nathan Joyner

        4 Election contested and his seat declared vacant.

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        13 Died during the session.

        24 Took his seat at the third session.

        25 Seat vacated by his acceptance of another office.

        26 Took his sent at the fourth session.

        29 Expelled for perjury, Oct. 5, 1758.

        36 Died before taking his seat.


DOBBS.

1760 Richard Caswell
Abraham Shep[p]ard
1761 Richard Caswell
William Whitfield
1762 [April] Richard Caswell
William Whitfield
1762 [November] Richard Caswell
Fran[ci]s Mackilwean [Mackelwean]
1764-1765 Richard Caswell
Francis Mackelwean
1766-1768 Abra[ha]m Sheppard
Richard Caswell
1769 W[illia]m McKinnie
Ab[raha]m Sheppard
1770-1771 Fran[ci]s Macelivean [Mackelwean]
Ab[raha]m Sheppard
1773 [January] Richard Caswell
Stephen Blackman
1773-1774 Richard Caswell
Simon Bright
1775 Richard Caswell
William McKinnie

DUPLIN.

1746[47]-1754 Francis Brice 19
W[illia]m Houston 19


Page 363

1754-1760 Francis Brice
William Houston
1760 Andrew Thompson
William McGehee
1761 John Sampson
William Houston
1762 [April] Joseph Williams
John Dickson
1762 [November] Jos[eph] Williams
Felix Kenan
1764-1765 Joseph Williams
Felix Kenan
1766-1768 Felix Kenan
Joseph Williams
1769 Felix Kenan
W[illia]m Dickson
1770-1771 William Dickson
Thomas Gray
1773 [January] Thomas Gray
James Kenan
1773-1774 Thomas Gray
James Kenan
1775 Thomas Gray
Thomas Hicks

        19 Took his seat at the tenth session.


EDGECOMBE.

1733 [November] Capt[ain] W[illia]m Whitehead 5
D[octo]r Davy Hopper 5
1734 W[illia]m Whitehead
J[ohn] Spiers
Bar[tholomew] Macquinny
D[avy] Hopper
J[ames] Millikin
1734[35] Col[one]l Ja[me]s Millikin
Maj[o]r Barny McKinnie
1736 [The Journal for this session has been lost] 8
1738[39]-1739 William Bryant 9


Page 364

1739[40]-1740  
1742-1743 [John] Pope 12
1744-1745 Jos[eph] John Alston
John Pope 13
1746 John Haywood
Joseph Howell
1746[47]-1754 John Haywood 9
Joseph Howell 9
Thomas Kerney 19
1754-1760 William Kinchin, J[unio]r 13
William Williams
1760 Duncan Lemon 9
W[illia]m Haywood 9
1761 William Haywood
Duncan Lemon
1762 [April] William Haywood
Joseph Howell
1762 [November] Samuel Ruffin
Joseph Howell
1764-1765 Aquilla Sugg
Joseph Howell
1766-1768 William Haywood
Duncan Lemmon [Lemon]
1769 Micajah Thomas
Aquil[l]a Sugg
1770-1771 W[illia]m Haywood
Aquil[l]a Sugg
1773 [January] William Haywood
Aquil[l]a Sugg
1773-1774 William Haywood
Elisha Battle
1775 William Haywood
Elisha Battle

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        12 Only the surname is given in the Journal.

        13 Died during the session.

        19 Took his seat at the tenth session.


GRANVILLE.

1746 William Eaton
Edward Jones


Page 365

1746[47]-1754 William Eaton 9
Edward Jones 9, 13
Robert Harris
1754-1760 Robert Harris
James Payne
1760 Robert Harris
Samuel Benton
1761 Robert Harris
Samuel Benton
1762 [April] Samuel Benton
Robert Harris
1762 [November] Robert Harris
Samuel Benton
1764-1765 Robert Harris
Samuel Benton
1766-1768 Robert Harris
Samuel Benton
1769 Thomas Person
Howell Lewis
1770-1771 Thomas Person
Howell Lewis
1773 [January] Robert Lewis
Thomas Person
1773-1774 Thomas Person 11
Memucan Hunt
1775 Thomas Person
Memucan Hunt

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        13 Died during the session.


GUILFORD.

1770-1771 William Field 11
John Kimbrough 11
1773 [January] Alexander Martin
John Kimbrough
1773-1774 Alexander Martin
William Field
1775 [See Note 49]

        11 Took his seat at the second session.

        49 Sheriff failed to make the return of the writ of election.



Page 366

HALIFAX.

BOROUGH MEMBERS FROM TOWN OF HALIFAX.

1760 Stephen Dewey
1761 Stephen Dewey
1762 [April] Alexander Elmsley
1762 [November] [Note 35]
1764-1765 Abner Nash
1766-1768 Joseph Montfort 11
1769 Jos[eph] Montfort
1770-1771 Jos[eph] Montford [Montfort]
1773 [January] Joseph Montfort
1773-1774 Joseph Montfort
1775  

        11 Took his seat at the second session.

        35 Owing to the failure of the sheriff to receive the Governor's writ ordering an election no member was elected.


COUNTY MEMBERS.

1760 Blake Baker
Alexander McCulloch
1761 Blake Baker
Alexander McCulloch
1762 [April] Blake Baker
Joseph Montfort
1762 [November] Blake Baker
John Bradford
1764-1765 Blake Baker 11
Joseph Montfort
1766-1768 John Bradford
William Branch
1769 Blake Baker 36
W[illia]m Alston
1770-1771 Abner Nash
W[illia]m Alston
1773 [January] Benja[min] McCullo[c]h
John Alston
1773-1774 Benjamin McCulloch
John Alston
1775 Nicholas Long
Benjamin McCulloch

        11 Took his seat at the second session.

        36 Died before taking his seat.



Page 367

HERTFORD.

1762 [April] Benjamin Wynns
William Murfree
1762 [November] Henry Winborn
1764-1765 Benjamin Wynns
Robert Summer
1766-1768 Benjamin Wynns 9
Matthias Brickell
1769 Benj[amin] Wynn[s]
Edward Hare
1770-1771 Edward Hare
Benjamin Wynns, Jun[io]r
1773 [January] Benjamin Wynns
Benjamin Wynns, Jun[io]r
1773-1774
1775 William Murfree
George Wynns

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.


HYDE.

1725-1726 Doct[o]r Patr[ic]k Maule
1731 Tho[mas] Smith
Will[ia]m Barrow
1733 [July] Tho[ma]s Smith
W[illia]m Barrow
1733 [November] Tho[ma]s Smith 5 W[illia]m Barrow 5
1734 Sam[uel] Sinclaire [Sinclare]
W[illia]m Cording
1734[35] Samuel Sinclare
Thom[a]s Smith
1736 [The Journal for this session has been lost] 8
1738[39]-1739 Samuel Sinclare 9 Thomas Smith 9
1739[40]-1740 Sam[ue]l Sinclare
Joseph Tart
1742-1743 [Samuel] Sinclare 12
[Thomas?] Smith 12


Page 368

1744-1745 Samuel Sinclare
John Smith
1746 John Smith
John Smith, Jun[io]r
1746[47]-1754 Samuel Sinclare 9
James Calef 9
1754-1760 Samuel Sinclair [Sinclare] 13
John Harvey 13
Thomas Smith 9
Thomas Barron [Barrow] 30
1760 Thomas Barrow
W[illia]m Webster
1761 William Webster
Thomas Smith
1762 [April] George Barrow
Thomas Smith
1762 [November] Thomas Smith
George Barrow
1764-1765 Thomas Smith 13
George Barrow
1766-1768 William Webster
John Smith
1769 Edward McSwain
Rotheas Latham
1770-1771 Edw[ar]d McSwain
Rotheas Latham
1773 [January] Samuel Smith
Edward McSwain 36
Rotheas Latham
1773-1774 Rotheas Latham
Seth Hovey
1775  

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        12 Only the surname is given in the Journal.

        13 Died during the session.



        30 Took his seat at the ninth session.

        36 Died before taking his seat.


JOHNSON.

1746 John West 11
John Smith 11
1746[47]-1754 John Herring 9
[John] Smith


Page 369

1754-1760 Richard Caswell, Ju[nio]r
Stephen Cade
1760 John Hinton
Needham Bryan
1761 John Hinton
Needham Bryan
1762 [April] Needham Bryan
John Hinton
1762 [November] Needham Bryan
John Hinton
1764-1765 Benjamin Hardy
Needham Bryan
1766-1768 Needham Bryan
Benjamin Hardy 11
1769 Needham Bryan
John Smith
1770-1771 John Smith
Joel Lane
1773 [January] William Bryan
John Smith
1773-1774 John Smith
Needham Bryan
1775 Needham Bryan
Benjamin Williams

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.


MECKLENBURG.

1764-1765 Martin Fifer [Phifer]
Richard Berry
1766-1768 Thomas Polk
Martin Fifer [Phifer]
1769 Ab[raha]m Alexander
Thomas Polk
1770-1771 Ab[raha]m Alexander
Thomas Polk
1773 [January] Martin Phifer
John Davidson
1773-1774 Thomas Polk
John Davidson
1775  


Page 370

NEW HANOVER.

BOROUGH MEMBERS FROM WILMINGTON.

1739[40]-1740 W[illia]m Farris 11
1742-1743 [William] Farris 12
1744-1745 W[illia]m Faris [Farris]
1746 Thomas Clark 13
1746[47]-1754 Lewis deRosset 19, 20
Cornelius Harnett 22
1754-1760 Cornelius Harnett
1760 Cornelius Harnett
1761 Cornelius Harnett
1762 [April] Cornelius Harnett
1762 [November] Cornelius Harnett
1764-1765 Cornelius Harnett
1766-1768 Cornelius Harnett
1769 Corn[eliu]s Harnett
1770-1771 Corn[eliu]s Harnett
1773 [January] Corn[eliu]s Harnett
1773-1774 Corn[eliu]s Harnett
1775 Cornelius Harnett

        11 Took his seat at the second session.

        12 Only the surname is given in the Journal.

        13 Died during the session.

        19 Took his seat at the tenth session.

        20 Seat vacated by his appointment as a member of the Council.

        22 Took his seat at the thirteenth session.


COUNTY MEMBERS.

1734[35] James Swann
Job How[e] 4
Maurice Moore
1736 Maurice Moore 8
[James?] Swan[n] 8
1738[39]-1739 Math. [Maurice] Moore 9
John Swann
1739[40]-1740 John Swann
Maurice Moor[e]
1744-1745 John Swann
George Moore
1746 Samuel Swann 14
Rufus Marsden 11
John Swann 11
1746[47]-1754 Rufus Marsden


Page 371

  John Swann 20
John Ash[e]
1754-1760 George Moore
John Ashe
1760 George Moore
John Ashe
1761 George Moore
John Ashe
1762 [April] George Moore
John Ashe
1762 [November] John Ashe
Alex[ande]r Lillington
1764-1765 John Ashe
James Moore
1766-1768 John Ashe
James Moore
1769 John Ashe
James Moore
1770-1771 John Ashe
James Moore
1773 [January] John Ashe
James Moore
1773-1774 John Ashe
William Hooper
1775 John Ashe
William Hooper

        4 Election contested and his seat declared vacant.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        14 Elected for both New Hanover and Onslow: chose to sit for the latter.

        20 Seat vacated by his appointment as a member of the Council.


NORTHAMPTON.

1742-1743 [Samuel] Taylor
1744-1745 Samuel Taylor
John Dawson
1746 Benjamin Hill
James MacDowell
1746[47]-1754 John Dawson 9
Ja[me]s Washington 9
1754-1760 James Washington 26
Robert Jones, Jun[io]r


Page 372

  William Murphree 27
1760 [James] Washington
[Robert] Jones, Ju[nio]r
1761 Robert Jones
Joseph Sykes
1762 [April] Anthony Arm[i]stead
Joseph Sykes
1762 [November] Ant[hon]y Armistead
Thomas Pace
1764-1765 Joseph Sykes 11
Robert Jones 11
1766-1768 Robert Jones 36
Henry Dawson
Edmund Smithwick
1769 Henry Dawson
Howell Edmunds
1770-1771 Henry Dawson 13
Howell Edmunds
Willie Jones
1773 [January] Allen Jones
Jeptha Atherton
1773-1774 Allen Jones
Jeptha Atherton
1775 Allen Jones
Jeptha Atherton

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        13 Died during the session.

        26 Took his sent at the fourth session.

        27 Took his seat at the fifth session.

        36 Died before taking his seat.


ONSLOW.

1734 J[ohn] Starkey J. Williams
1734[35] James Foyle
Charles Harrison
1736 [The Journal for this session has been lost] 8
1738[39]-1739 John Starkey 9
Samuel Swann 9
1739[40]-1740 Sam[ue]l Swann
John Starkey
1742-1743 Sam[uel] Swann
[John] Starkey 12


Page 373

1744-1745 Samuel Swann
John Starkey
1746 Samuel Swann
John Starkey
1746[47]-1754 Samuel Swann
John Starkey
1754-1760 Samuel Swann
John Starkey
1760 Samuel Swann
John Starkey
1761 Samuel Swann
John Starkey
1762 [April] Samuel Swann
John Starkey
1762 [November] Sam[ue]l Swann
John Starkey
1764-1765 John Starkey 13
William Cray
1766-1768 William Gray [Cray]
Richard Ward
Edward Vail
1769 William Cray
Richard Ward
1770-1771 William Cray
Richard Ward
1773 [January] Ezekiel Hunter
Edward Starkey
1773-1774 William Cray
John Spicer
1775 William Cray
Henry Rhodes

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        12 Only the surname is given in the Journal.

        13 Died during the session.


ORANGE.

BOROUGH MEMBERS FROM HILLSBOROUGH.

1770-1771 Edm[un]d Fanning
1773 [January] Francis Nash
1773-1774 Francis Nash
1775 Francis Nash


Page 374

County Members.

1746[47]-1754 Josiah Dickson 21
Mark Morgan 21
1754-1760 William Churton 27
John Gray 27
1760 Tyree Harris
[?] Cray [John Gray?]
1761 William Churton
Thomas Loyd [Lloyd]
1762 [April] William Churton
Thomas Lloyd
1762 [November] Thomas Lloyd
Edmund Fanning
1764-1765 Thomas Lloyd
Francis Nash
1766-1768 Edmund Fanning
Thomas Lloyd
1769 Hermon Husband
John Pryor
1770-1771 Hermon Husband 41
John Pryor 13
Ralph McNair 11
Francis Nash 11
1773 [January] John Gray
Ralph McNair
1773-1774 Ralph McNair
Thomas Hart
1775 Ralph Macnair [McNair]
Thomas Hart

        11 Took his seat at the second session.

        13 Died during the session.

        21 Took his seat at the twelfth session.

        27 Took his seat at the fifth session.

        41 Expelled for being a "principal mover and promoter" of "riots and seditions," for publishing a "false, seditious, and Malicious Libel" on Maurice Moore, for "gross prevarication and falsehood," and for offering "a daring insult" to the General Assembly "tending to intimidate the Members from a discharge of their duty."


PASQUOTANK.

1725-1726 Tho[ma]s Swann
Jam[e]s Winright
McCrora [McRora] Scarborough
Rob[er]t Morgan
Gabr[ie]l Burnham
1731 Col[one]l Tho[ma]s Swann


Page 375

  Gabr[ie]l Burnham
Griffin Jones
Jerem[ia]h Symons
Charles Sayer [Sawyer?]
1733 [July] Ch[arle]s Sawyer
Gabr[ie]l Burnham
John Sawyer
Jer[emi]ah Symons
Colo[nel] Tho[ma]s Swann
1733 [November] Gabr[ie]l Burnham 5
Jere[miah] Symons 5
Ch[arle]s Sawyer 5
John Sawyer 5
Caleb Sawyer 5
1734 Gab[riel] Burnham
Ch[arle]s Sawyer
Cal[e]b Sawyer
Jer[emiah] Simons [Symons]
Col[onel] John Palin
1734[35] Gabr[iel] Burnham
Cha[rle]s Sawyer
Jerem[i]a[h] Symons
Caleb Sawyer
Dan[ie]l Sawyer
1736 [The Journal for the session has been lost] 8
1738[39]-1739 Simon Bryan 9
1739[40]-1740 Tho[ma]s Hunter
Will[ia]m Relf[e]
David Bailey
Thomas Pendleton
Caleb Sawyer
1742-1743 [Caleb] Sawyer 12
Thomas Phindilton [Pendleton]
[William] Burgess 12
1744-1745 Griffeth [Griffith] Jones
W[illia]m Williams
W[illia]m Burgess
Jos[eph] Humphries


Page 376

1746 Julius Cæsar Park
Thomas Pendleton
Symon [Simon] Bryan
Joseph Bayly
Benjamin Simons
1746[47]-1754 [See Note 17]
1754-1760 Robert Murden
Thomas Relfe
Samuel Swann, Ju[nio]r
John Brothers 25
Griffith Jones
Thomas Taylor 30
1760 Thomas Taylor
Jervis [Jarvis] Jones
Joseph Jones
Samuel Swann, Jun[io]r
John Lowry
1761 Thomas Taylor
Benja[min] Palmer
Andrew Miller
Samuel Swann [Junior]
Thomas Sawyer
1762 [April] Thomas Taylor
John Lowry
Andrew Miller
Thomas McKnight [Macknight]
John Burgess
1762 [November] Tho[ma]s Taylor, Sen[io]r
Sam[ue]l Swann, Jun[io]r
Tho[ma]s Sawyer
Joseph Jones
Lem[ue]l Sawyer
1764-1765 Samuel Swann
Thomas Taylor, Jun[io]r
Lemuel Sawyer
Joseph Jones 24
Josiah Nash
1766-1768 Samuel Swann, Jun[ior] 13


Page 377

  Thomas Taylor, Jun[ior]
Joseph Jones
John Sawyer
Benja[min] Palmer 13
1769 Jos[eph] Jones
Thomas Relfe
John Lowry
William Relfe
Jno. [Jonathan] Herring
1770-1771 Thomas Relfe
Jos[eph] Jones
Jonathan Herring
John Lowry
William Relfe
1773 [January] Lemuel Sawyer 44 Joseph Jones 44 Thomas Macknight 43, 44 Jonathan Herring 44 Demsey Burgess 44
1773-1774 Jonathan Hearing [Herring]
Joseph Jones
Edward Everigin
Joseph Re[a]ding
Robert Jordan
1775 Jonathan Hearring [Herring]
Isaac Gregory
Edward Everigin
Joseph Reading
Joseph Jones

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        12 Only the surname is given in the Journal.

        13 Died during the session.

        17 Delegates were refused their seats in the Assembly. The early charters had given the counties of Chowan. Perquimans, Pasquotank, Currituck, Bertie and Tyrrell, five members each (Bertie afterwards surrendered two of its five to that portion of its territory erected into Northampton) to the Assembly. These northern counties, therefore, controlled the Assembly. In 1746, while their delegates were absent from the session at Wilmington, a minority of the Assembly, composed of members from the Southern counties, was recognized by the Governor as a quorum, and passed an act cutting down the delegations from the Northern counties to two members each. Accordingly Governor Johnston directed the sheriffs of those counties in their writs of election to require the election of two members; the counties concerned refused to recognize the authority of the act

        24 Took his seat at the third session.

        25 Seat vacated by his acceptance of another office.

        30 Took his seat at the ninth session.

        43 Elected for both Currituck and Pasquotank; chose to sit for Currituck.

        44 Elections declared illegal, and seats vacated.


PERQUIMANS.

1725-1726 Joseph Jessop [Jessap]
Tho[ma]s Speight
Cha[rle]s Denman
Sam[ue]l Phelps
Sam[ue]l Swann
1731 Mackrora [McRora] Scarborough


Page 378

  Sam[ue]l Swann
Rich[ar]d Skinner
Char[le]s Denman
Marma[du]k[e] Norfleet
1733 [July] Rich[ar]d Skinner
Sam[ue]l Swann
Zebul[o]n Clayton
Ch[arle]s Denman
Capt[ain] Rich[ar]d Sanderson
1733 [November] Ch[arle]s Denman 5
Rich[ar]d Skinner 5
Sam[ue]l Swann 5
Capt[ain] Rich[ar]d Sanderson 5
Zebul[o]n Clayton 5
1734 Zeb[ulon] Clayton
Sam[ue]l Swann
Ch[arle]s Denman
Rich[ar]d Skinner
Jos[hu]a Long
1734[35] Zebulon Clayton
Samuel Swann
Charles Denman
Rich[ar]d Skinner
Joshua Long
1736 [The Journal for this session has been lost] 8
1738[39]-1739 Joshua Long 9
McRora Scarborough 9
[Thomas] Weeks 9
1739[40]-1740 McRora Scarborough
Jos[eph] Sutton
James Sumner
Joshua Long
Natha[niel] Carruthers
1742-1743 [McRora] Scarborough 12
1744-1745 W[illiam] Waite
Tully Williams 13
McRora Scarborough
George Durant 13


Page 379

1746 Luke Sumner
Macrora [McRora] Scarborough
John Harvey
Thomas Weeks
1746[47]-1754 [See Note 17]
1754-1760 John Harvey
Benj[amin] Harvey
William Wyatt
Joseph Sutton
Thomas Weeks
1760 Benjamin Harvey
Richard Sanderson
John Harvey
Francis Brown 31
Thomas Bonner
1761 Francis Brown 32
William Skinner
John Harvey
Thomas Bonner
Benja[min] Harvey
1762 [April] John Harvey
Benja[min] Harvey
W[illia]m Skinner
Fran[ci]s Brown
W[illia]m Mackey
1762 [November] Benjamin Harvey
John Harvey
Thomas Bonner
William Skinner
Charles Blount
1764-1765 John Harvey 11
Benjamin Harvey 24
Charles Blount 24
Seth Sumner
Andrew Knox
1766-1768 Benjamin Harvey
John Harvey
Charles Blount


Page 380

  John Skinner
Andrew Knox
1769 John Harvey
Benja[min] Harvey
Andrew Knox
John Skinner
Thomas Harvey
1770-1771 John Harvey
Benja[min] Harvey
Andrew Knox
John Skinner 13
Thomas Harvey
1773 [January] Benjamin Harvey
John Harvey
Andrew Knox
Nath[aniel] Williams
Thomas Harvey
1773-1774 John Harvey
Benjamin Harvey 11
Andrew Knox
Nath[anie]l Williams
Thomas Harvey
1775 John Harvey
Andrew Knox
Thomas Harvey
John Whedbee

        5 House never organized on account of failure of the upper House to make a quorum.

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        11 Took his seat at the second session.

        12 Only the surname is given in the Journal.

        13 Died during the session.

        17 Delegates were refused their seats in the Assembly. The early charters had given the counties of Chowan. Perquimans, Pasquotank, Currituck, Bertie and Tyrrell, five members each (Bertie afterwards surrendered two of its five to that portion of its territory erected into Northampton) to the Assembly. These northern counties, therefore, controlled the Assembly. In 1746, while their delegates were absent from the session at Wilmington, a minority of the Assembly, composed of members from the Southern counties, was recognized by the Governor as a quorum, and passed an act cutting down the delegations from the Northern counties to two members each. Accordingly Governor Johnston directed the sheriffs of those counties in their writs of election to require the election of two members; the counties concerned refused to recognize the authority of the act

        24 Took his seat at the third session.

        29 Expelled for perjury, Oct. 5, 1758.

        31 Having been expelled from the Assembly as a member from Currituck (see note 29), he was declared incapable of sitting in the Assembly. His seat being therefore declared vacant, and a new election ordered, he was re-elected and offered again, (Nov. 12, 1760), and was again rejected by the Assembly.

        32 Francis Brown having again been returned from Perquimans, this time at the head of the delegation, the Assembly gave up the fight (see note 29 and 31) and permitted him to take his seat.


PITT.

1762 [April] John Hardy
William Spiers
1762 [November] John Hardy
William Speir [Spiers]
1764-1765 George Moy
John Simpson
1766-1768 John Spier
John Simpson
1769 John Simpson


Page 381

  John Spier
1770-1771 Richard Evans
Alex[ande]r Stewart
1773 [January] John Simpson
George Evans
1773-1774 John Simpson
Edward Salter
1775 John Simpson
Edward Salter

ROWAN.

BOROUGH MEMBERS FROM SALISBURY.

1766-1768 John Mitchell
1769 John Dunn
1770-1771 John Dunn11
1773 [January] Hugh Montgomery
1773-1774 Hugh Montgomery 11
1775  

        11 Took his seat at the second session.


COUNTY MEMBERS.

1746[47]-1754 James Carter 22
John Brandon 22
1754-1760 James Carter 28
John Bravard
Hugh Waddell 27
1760 [Hugh] Waddell
[John] Frohock
1761 John Frohock
Alexander Ozborn [Osborne?]
1762 [April] John Frohock
John Kerr
1762 [November] John Frohock
John Kerr
1764-1765 John Frohock 9
William Giles 7, 9
1766-1768 John Frohock
Griffith Rutherford


Page 382

1769 Griffith Rutherford
Christopher Nation
1770-1771 Griffith Rutherford
Matthew Lock[e]
1773 [January] Matthew Locke
Griffith Rutherford
1773-1774 Griffith Rutherford
Matthew Lock[e]
1775 Griffith Rutherford
Matthew Lock[e]

        7 House seated John Harrold.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        22 Took his seat at the thirteenth session.

        27 Took his seat at the fifth session.

        28 Expelled for misapplication of public funds, Nov. 23, 1757.


SURRY.

1770-1771 Robert Lanier 11
Richard Gorde [Goode?] 42
1773 [January] Robert Lanier
Jonathan Hampton
1773-1774 Robert Lanier Charles McAnally 11
1775  

        11 Took his seat at the second session.

        42 Never took his seat.


TRYON.

1769 W[illia]m Moore
Tho[ma]s Neale
1770-1771 Thomas Neale
William Moore
1773 [January] Robert Blackburn
1773-1774 William Moore
Christian Reinhardt
1775 William Moore
William Alston

TYRRELL.

1734[35] Capt[ain] Will[ia]m Downing
Stephen Lee
1736 Capt[ain] William Downing 8
[Edmond] Smithwick 8
1738[39]-1739 William Downing 9


Page 383

  John Montgomery 9
Stevens [Stephen] Lee 9
[Edmond] Smithwick 9
[Samuel] Spruill 9
1739[40]-1740 Stevens [Stephen] Lee
Edm[on]d Smithwick
John Montgomery
W[illia]m Gardner
Ja[me]s Castelaw 10
Will[ia]m Kenneday [Kennedy] 11
1742-1743 [William] Gardiner [Gardner] 12
[Edmond] Smithwick 12
William Kennedy
Stephen Lee
1744-1745 William Kennedy
Edm[on]d Smithwick
Stevens [Stephen] Lee
Samuel Spruel [Spruill]
John Spiers
1746 Steven [Stephen] Lee
William Maccay [Mackay]
Samuel Spruell [Spruill]
Edward Phelps
James Blount
1746[47]-1754 Stephen Lee 16
[William] Maccay [Mackay] 16
1754-1760 William Mackay
James Conner
Jacob Blount
Francis Ward
Samuel Spruill
1760 Edmond Smithwick
Jacob Blount
William Mackey [Mackay]
James Blount 13
Stephen Hooker
1761 Edmund [Edmond] Smithwick
Stephens [Stephen] Lee


Page 384

  Jacob Blount
William Mackey [Mackay]
Stephen Hooker
1762 [April] Jacob Blount
William Barns
William Currell
Joseph Alexander
1762 [November] William Mackey [Mackay]
Edmund [Edmond] Smithwick
Stephens [Stephen] Lee
Francis Ward
William Currell
1764-1765 William Mackey [Mackay]
Edmond Smithwick 11
Jacob Blount
William Barns
John Hardison
1766-1768 Stevens [Stephen] Lee
Benjamin Blount
Jasper Charlton
Francis Ward
1769 Ebenezer Slade
William Slade
Kenneth McKinzie
Peter Wynn
Benjamin Hasell
1770-1771 William Slade
Edmundson Samuel Smithwick [Edmond Smithwick]
John Hooker 11
1773 [January] Thomas Stewart
Benja[min] Spruill
Jeremiah Frazier
William Slade
John Hooker
1773-1774 William Slade 46
Benjamin Spruill
Jeremiah Frazier


Page 385

  Edward Southwick [Edmond Smithwick?]
Thomas Hunter
Tho[ma]s Stewart
1775 Benjamin Spruill
Joseph Spruill
Jeremiah Fraz[i]er

        8 The Journal of the House of Commons for this session has been lost, but a few of the delegations can be partially filled in from messages appearing in the Council Journals.

        9 The Journal does not state the county he represented, but it has been ascertained from other lists and from the body of the proceedings. However, see list under head of "Miscellaneous," supra.

        10 Elected from both Bertie and Tyrrell; chose to sit for the latter.

        11 Took his seat at the second session.

        12 Only the surname is given in the Journal.

        13 Died during the session.

        16 Taken into custody by the serjeant-at-arms for refusal to qualify, sit and vote. See Note 17 below.

        17 Delegates were refused their seats in the Assembly. The early charters had given the counties of Chowan. Perquimans, Pasquotank, Currituck, Bertie and Tyrrell, five members each (Bertie afterwards surrendered two of its five to that portion of its territory erected into Northampton) to the Assembly. These northern counties, therefore, controlled the Assembly. In 1746, while their delegates were absent from the session at Wilmington, a minority of the Assembly, composed of members from the Southern counties, was recognized by the Governor as a quorum, and passed an act cutting down the delegations from the Northern counties to two members each. Accordingly Governor Johnston directed the sheriffs of those counties in their writs of election to require the election of two members; the counties concerned refused to recognize the authority of the act

        46 Seat contested by and awarded to Thomas Stewart.


WAKE.

1770-1771 Thomas Hines 11
Benjamin Hardy 11
1773 [January] Joel Lane
Thomas Hines
1773-1774 Michael Rogers 47
Tignal Jones 47
1775  

        11 Took his seat at the second session.

        47 Election declared void on account of irregularities. Another election having been ordered, both were re-elected and took their seats at the second session.



Page 387

OFFICERS AND MEMBERS OF THE PROVINCIAL CONGRESSES.


        NOTE.--Names are spelled as they appear in the lists of members preceding the journals of the Congresses, with variations, or modern forms in brackets.


OFFICIALS.

FIRST PROVINCIAL CONGRESS. New Bern, Aug. 25-27, 1774.

Moderator John Harvey Onslow 1
Clerk Andrew Knox Perquimans

        1 Lived in Perquimans, but represented Onslow in the Congress.


SECOND PROVINCIAL CONGRESS. New Bern, April 3-7, 1775.

Moderator John Harvey Perquimans
Clerk Andrew Knox Perquimans

THIRD PROVINCIAL CONGRESS. Hillsborough, Aug. 20-Sept. 10, 1775.

President Samuel Johnston Craven
Secretary Andrew Knox Perquimans
Assistant Secretary James Glasgow Dobbs
Clerk Thomas Craike  
Clerk James Green Craven
Chaplain Rev. Henry Patillo
Chaplain Rev. Charles Edward Taylor  
Doorkeeper Francis Lynaugh  
Doorkeeper Evan Swann  

FOURTH PROVINCIAL CONGRESS. Halifax, April 4-May 14, 1776.

President Samuel Johnston Chowan
Vice-President Allen Jones Northampton


Page 388

Secretary James Green, Jr. Craven
Assistant Secretary James Glasgow Dobbs
Clerk John Hunt  
Doorkeeper Francis Lynaugh  
Doorkeeper Evan Swann  
Chaplain Rev. -- Ford  

FIFTH PROVINCIAL CONGRESS. Halifax, Nov. 12-Dec. 23, 1776.

President Richard Caswell Dobbs
Vice-president Cornelius Harnett New Hanover
Secretary James Green, Jr. Craven
Assistant Secretary James Glasgow Dobbs
Doorkeeper Evan Swann  
Doorkeeper John Gooding  

DELEGATES.

ANSON.

Aug., 1774 Samuel Spencer
William Thomas
April, 1775  
Aug., 1775 Thomas Wade
Samuel Spencer
William Thomas
David Love
William Picket
April, 1776 Daniel [David?] Love
Samuel Spencer
John Crawford
James Picket
John Childs
Nov., 1776 Thomas Wade
David Love
William Picket
George Davidson
Charles Robertson


Page 389

BEAUFORT.

BOROUGH MEMBERS FROM BATH.

Aug., 1774 William Brown
April, 1775 William Brown
Aug., 1775 William Brown
April, 1776 William Brown
Nov., 1776 William Brown

COUNTY MEMBERS.

Aug., 1774 Roger Ormond
Thomas Respess
April, 1775 Roger Ormond
Thomas Respess, Jr.
Aug., 1775 Roger Ormond
Thomas Respess, Jr.
John Patten
John Cooper [Cowper?]
April, 1776 Roger Ormond
Thomas Respis [Respess], Jun[ior]
John Cowper [Cooper]
Nov., 1776 John Barrow
Thomas Respis [Respess]
Thomas Respis [Respess], Jr.
Francis Jones
Robert Tripp

BERTIE.

Aug., 1774 John Campbell
April, 1775 John Campbell
David Standley
John Johnston
Aug., 1775 William Gray
Jonathan Jaycocks
Charles Jaycocks
William Brimage
William Bryan
Zedekiah Stone


Page 390

  Thomas Ballard
Peter Clifton
David Standley
John Campbell
John Johnston
April, 1776 John Campbell
John Johnston
Charles W. Jaycocks
Nov., 1776 Thomas Pugh
John Johnston
William Gray
Noah Hinton
Zedekiah Stone

BLADEN.

Aug., 1774 William Salter
Walter Gibson
April, 1775 William Salter
James White
Aug., 1775 William Salter
Walter Gibson
Thomas Owen
Thomas Robinson, Jun[io]r
Nathaniel Richardson
April, 1776 Nathaniel Richardson
Thomas Robeson
Muturan Covill
James Council
Thomas Amis
Nov., 1776 Thomas Robeson
Thomas Owen
Thomas Amis
James Council


Page 391

BRUNSWICK.

BOROUGH MEMBERS FROM BRUNSWICK [TOWN].

Aug., 1774  
April, 1775 Parker Quince
Aug., 1775 Maurice Moore
April, 1776  
Nov., 1776 Parker Quince

COUNTY MEMBERS.

Aug., 1774 Robert Howe
April, 1775 John Rowan
Robert Howe
Aug., 1775 Robert Howe
Robert Ellis
Parker Quince
Thomas Allon [Allen]
Roger Moore
April, 1776  
Nov., 1776 Maurice Moore
Cornelius Harnett
Archibald McLean [Maclaine]
Lewis Dupree
William Lord

BUTE. 2

Aug., 1774 William Person
Green Hill
April, 1775 William Person
Green Hill
James Ransom
Thomas Eaton
Aug., 1775 Green Hill
William Person
Thomas Eaton
Revd. Henry Patillo
Jethro Sumner
Josiah Reddick


Page 392

April, 1776 Green Hill
William Alston
William Person
Thomas Sherrod
Philemon Hawkins
Nov., 1776 James Denton
Thomas Eaton
Philemon Hawkins
Benjamin Seawell
Benjamin Ward

        2 Name changed to Warren in 1779.


CARTERET.

Aug., 1774 William Thom[p]son
Solomon Perkins
April, 1775 William Thom[p]son
Solomon Sheppard
Aug., 1775 John Easton
William Thom[p]son
Brice Williams
Solomon Sheppard
Enoch Ward
April, 1776 William Thompson
Solomon Shep[p]ard
John Blackhouse
Nov., 1776 Solomon Shep[p]ard
Brice Williams
William Borden
John Easton
Thomas Chadwick

CHATHAM.

Aug., 1774 Richard Caswell
William McKinnie
April, 1775  
Aug., 1775 Elisha Cain
Richard Kennon
Matthew Jones


Page 393

 Jeduthan Harper
John Birdsong
Ambrose Ramsey [Ramsay]
Joshua Rosser
Robert Rutherford
John Thompson
William Clark
April, 1776 Ambrose Ramsay [Ramsey]
John Thompson
Joshua Rosser
Jeduthan Harper
Elisha Cain
Nov., 1776 Ambrose Ramsey [Ramsay]
John Birdsong
Mial Scurlock
Isaiah Hogan
Jeduthan Harper

CHOWAN.

BOROUGH MEMBERS FROM EDENTON.

Aug., 1774 Joseph Hewes
April, 1775 Joseph Hewes
Aug., 1775 Joseph Hewes
Jasper Charlton
April, 1776 Joseph Hewes
Nov., 1776 Joseph Hewes

COUNTY MEMBERS.

Aug., 1774 Samuel Johnston
Thomas Oldham
Thomas Benbury
Thomas Jones
Thomas Hunter
April, 1775 Samuel Johnston
Thomas Oldham
Thomas Jones
Thomas Benbury


Page 394

  Thomas Hunter
Aug., 1775 Samuel Johnston
Thomas Jones
Thomas Benbury
James Blount
Thomas Hunter
Josiah Granbery
April, 1776 Samuel Johnston
Thomas Benbury
Thomas Jones
John Bap[tista] Beasley
Thomas Hunter
Nov., 1776 James Blount
Thomas Benbury
Thomas Jones
Luke Sumner
Jacob Hunter

CRAVEN.

BOROUGH MEMBERS FROM NEW BERN.

Aug., 1774 Abner Nash
Isaac Edwards
April, 1775 Abner Nash
James Davis
Aug., 1775 Abner Nash
James Davis
William Tisdale
Richard Ellis
April, 1776 Abner Nash
Nov., 1776 Abner Nash

COUNTY MEMBERS.

Aug., 1774 Lemuel Hatch
Joseph Leech
Richard Cogdell
April, 1775 James Coor
Lemuel Hatch


Page 395

 Jacob Blount
William Bryan
Richard Cogdell
Joseph Leech
Aug., 1775 James Coor
William Bryan
Richard Cogdell
Joseph Leech
Jacob Blount
Edmond Hatch
April, 1776 James Coor
Lemuel Hatch
John Bryan
William Bryan
Jacob Blount
Nov., 1776 James Coor
William Bryan
John Bryan
Christopher Neale
John Tilghman

CUMBERLAND.

BOROUGH MEMBERS FROM CAMPBELLTON. 9

Aug., 1774  
April, 1775 Robert Rowan
Aug., 1775 James Hepburn
April, 1776 Arthur Council
Nov., 1776 Thomas Hadley

        9 Now Fayetteville.


COUNTY MEMBERS.

Aug., 1774 Farquard [Farquhard] Campbell
Thomas Rutherford
April, 1775 Thomas Rutherford
Farquard [Farquhard] Campbell
Aug., 1775 Farquard [Farquhard] Campbell
Thomas Rutherford
Alexander McKay
Alexander McAlister


Page 396

 David Smith
April, 1776 David Smith
Alexander McAlister
Farquard [Farquhard] Campbell
Thomas Rutherford
Alexander McCoy [McKay]
Nov., 1776 Robert Rowan
Philip Alston
William Rand
Robert Cobb

CURRITUCK.

Aug., 1774 Nathan Joyner
Samuel Jarvis
April, 1775 Thomas Macknight
Francis Williamson
Samuel Jarvis
Solomon Perkins
Nathan Joyner
Aug., 1775 Thomas Jarvis
Gidion [Gideon] Lamb
James Ryan
James White
Solomon Perkins
April, 1776 Samuel Jarvis
James White
James Ryan
Gideon Lamb
Solomon Perkins
Nov., 1776 Samuel Jarvis 3 James White
Keder Merchant
Hollowell Williams
Thomas Williams

        3 Seat vacated by his acceptance of a commission in the provincial militia.



Page 397

DOBBS.

Aug., 1774 George Miller
Simon Bright
Thomas Gray
Thomas Hix
April, 1775 Richard Caswell
William McKinnie
Simon Bright, Jr.
George Miller
Aug., 1775 Richard Caswell
Simon Bright
James Glasgow
Abraham Sheppard
Spyers Singleton
George Miller
Andrew Bass
April, 1776 Richard Caswell
Abraham Shepherd [Sheppard]
Geo[rge] Miller
Simon Bright
William McKinnie
Nov., 1776 Richard Caswell
Simon Bright
Abraham Sheppard
Benjamin Exum
Andrew Bass

DUPLIN.

Aug., 1774 James Kenan
William Dickson
April, 1775 Thomas Grey [Gray]
Thomas Hicks
Aug., 1775 James Kenan
William Dickson
Thomas Gray
Richard Clinton
Thomas Hicks


Page 398

April, 1776 Thomas Gray
William Dickson
Nov., 1776 James Kenan
Thomas Gray
William Dickson
William Taylor
James Gillaspie [Gillespie]

EDGECOMBE.

Aug., 1774  
April, 1775  
Aug., 1775 Robert Bignal
Henry Irwin
Duncan [Lemon] Lamon
Thomas Hunter
Tho[ma]s Harminson Hall
April, 1776 William Haywood
Duncan Lemon [Lamon]
Elisha Battle
Henry Irwin
Nathaniel Boddie
Nov. 1776 William Haywood
Elisha Battle
Jonas Johnston
Isaac Sessums
William Horn

GRANVILLE.

Aug., 1774 Thomas Person
Memucan Hunt
April, 1775 Thomas Person
John Paine
Robert Montford
Robert Williams
Memucan Hunt
Aug., 1775 Thomas Person
John Penn


Page 399

 John Williams
John Taylor
Memucan Hunt
April, 1776 Thomas Person
John Penn
Memucan Hunt
John Taylor
Charles Eaton
Nov., 1776 Thomas Person
Robert Lewis
Memucan Hunt
Thornton Yancey
John Oliver

GUILFORD.

Aug., 1774  
April, 1775 Alexander Martin
Aug., 1775 Alexander Martin
Ransom Southerland
James Park Farley
Thomas Henderson
William Dent
George Cortner
Nathaniel Williams
April, 1776 Ransome [Ransom] Southerland
William Dent
Ralph Gorrill [Gorrell]
Nov., 1776 David Caldwell
Joseph Hinds
Ralph Gorrell
Charles Bruce
Isham Browder

HALIFAX.

BOROUGH MEMBERS FROM HALIFAX [TOWN].

Aug., 1774 John Geddy
April, 1775 Joseph Montfort
John Webb


Page 400

Aug., 1775 Willie Jones
Francis Nash
April, 1776 Willie Jones
John Webb 10
Nov., 1776 Willie Jones

        10 The Continental Congress having appointed Willie Jones Superintendent of Indian Affairs for the Southern Department, he had gone to Georgia on business of his office, and John Webb was chosen a delegate from Halifax in the Provincial Congress "until he return of Willie Jones, Esq."


COUNTY MEMBERS.

Aug., 1774 Nicholas Long
Willie Jones
April, 1775 Willie Jones
Benjamin McCulloch
Nicholas Long
Aug., 1775 Nicholas Long
James Hogan
David Sumner
John Webb
John Geddy
April, 1776 John Bradford
James Hogan
David Sumner
Joseph John Williams
Willis Alston
Nov., 1776 John Bradford
James Hogan 5 Willis Alston
Samuel Weldon
Benjamin McCulloch
Egbert Haywood

        5 Seat vacated by his acceptance of a commission in the Continental Army.


HERTFORD.

Aug., 1774  
April, 1775 George Wynns
Joseph Worth
Aug., 1775 William Murfree
Lawrence Baker
Matthias Brickle
Day Ridley
George Wynns


Page 401

April, 1776 Robert Sumner
Matthias Brickle
Lawrence Baker
William Murfree
Nov., 1776 Lawrence Baker
William Murfree
Robert Sumner
Day Ridley
James Wright

HYDE.

Aug., 1774 Rothias Latham
Samuel Smith
April, 1775  
Aug., 1775 Joseph Hancock
John Jordan
April, 1776 Rotheas [Rothias] Latham
Joseph Hancock
John Jordan
Benjamin Parmely [Parmerle]
Nov., 1776 Joseph Hancock
John Jordan
Benjamin Parmerle [Parmely]
William Russell
Abraham Jones

JOHNSTON.

Aug., 1774 Needham Bryan
Benjamin Williams
April, 1775  
Aug., 1775 Benjamin Williams
Samuel Smith
Needham Bryan
William Bryan
John Smith
April, 1776 Samuel Smith jun[ior]
Needham Bryan jun[ior]
Henry Rains


Page 402

Nov., 1776 Needham Bryan, Jr.
Samuel Smith, Jr.
John Stevens
Henry Rains
Alexander Averyt

MARTIN.

Aug., 1774 Edmund [Edward?] Smythwick
April, 1775  
Aug., 1775 Kenneth McKinzie [McKenzie]
Whitmill Hill
John Everit
William Slade
John Stuart
William Williams
April, 1776 William Williams
Whitmill Hill
Kenneth McKenzie [McKinzie]
Thomas Wiggins
Edward [Edmund?] Smythwick
Nov., 1776 William Williams
Whitmill Hill
Thomas Hunter
John Hardison
Samuel Smithwick

MECKLENBURG.

Aug., 1774 Benjamin Patten
April, 1775  
Aug., 1775 Thomas Polk
John Phifer
Waightstill Avery
Samuel Martin
James Houston
John McNitt Alexander
April, 1776 John Pfifer [Phifer]
Robert Irwin
John McNitt Alexander


Page 403

Nov., 1776 John Pfifer [Phifer]
Robert Erwin [Irwin]
Zacheus Wilson
Hezekiah Alexander
Waightstill Avery

NEW HANOVER.

BOROUGH MEMBERS FROM WILMINGTON.

Aug., 1774 Francis Clayton
April, 1775 Cornelius Harnett
Aug., 1775 Cornelius Harnett
Archibald Maclaine
April, 1776 Cornelius Harnett
Nov., 1776 William Hooper

COUNTY MEMBERS.

Aug., 1774 John Ashe
William Hooper
April, 1775 William Hooper
John Ashe
Aug., 1775 George Moore
Alexander Lillington
Samuel Ashe
William Hooper
James Moore
John Ashe
April, 1776 John Ashe
John Devane
Samuel Ashe
Sampson Mosel[e]y
John Hollingsworth
Nov., 1776 John Ashe
Samuel Ashe
John Devane
Sampson Moseley
John Hollingsworth


Page 404

NORTHAMPTON.

Aug., 1774 Allen Jones
April, 1775 Allen Jones
Jeptha Atherton
Aug., 1775 Jeptha Atherton
Allen Jones
Howell Edmunds
Drewry [Drury] Gee
Samuel Lockhart
April, 1776 Allen Jones
Jeptha Atherton
Drury [Drewry] Gee
Samuel Lockhart 3 Howell Edmunds
Eaton Haynes
Nov., 1776 Allen Jones
Jeptha Atherton
James Ingram
Howell Edmunds
Robert Peoples
Thomas Parker

        3 Seat vacated by his acceptance of a commission in the provincial militia.


ONSLOW.

Aug., 1774 William Cray
John Harvey
Benjamin Harvey
April, 1775 Edward Starkey
Henry Rhodes
William Cray
Aug., 1775 Isaac Guion
Henry Rhodes
Edward Starkey
John Spicer
John King
April, 1776 George Mitchell
Benajah Doty
John Spicer


Page 405

  John King
John Norman
Nov., 1776 John Spicer
Thomas Johnston
Benajah Doty
Edward Starkey
Henry Rhodes

ORANGE.

BOROUGH MEMBERS FROM HILLSBOROUGH.

Aug., 1774  
April, 1775  
Aug., 1775 William Armstrong
Nathaniel Rochester
April, 1776 William Johnston
Nov., 1776 William Johnston

COUNTY MEMBERS.

Aug., 1774 Thomas Hart
April, 1775 Thomas Hart
Thomas Burke
John Kinchen
Francis Nash
Aug., 1775 Thomas Bourk [Burke]
John Kinchen
Thomas Hart
John Atkinson
John Williams
April, 1776 John Kinchen
James Saunders
John Butler
Nathaniel Rochester
Thomas Burke
Nov., 1776 James Saunders 6 William Moore 6 John McCabe 6 John Atkinson 6


Page 406

  John Paine 6 Thomas Burke
Nathaniel Rochester
Alexander Mebane
John Butler
John McCabe

        6 Seats declared vacant on account of disorders at the polls.


PASQUOTANK.

Aug., 1774 Edward Everigin
Joseph Reading
April, 1775 Jonathan Hewing [Hearing?]
Edward Everigin
Isaac Gregory
Joseph Jones
Joseph Reading
Aug., 1775 Joseph Jones
Thomas Boyd
Devotion Davis
Edward Everigin
Demsey [Dempsey] Burgess
April, 1776 Thomas Boyd
Joseph Jones
William Cuming
Dempsey Burgess
Henry Abbott
Nov., 1776 Henry Abbott
Devotion Davis
Isaac Gregory
Demsey [Dempsey] Burgess
Lemuel Sawyer

PERQUIMANS.

Aug., 1774 Andrew Knox
Thomas Harvey
John Whedbee, Jr.
Joseph Jones


Page 407

April, 1775 John Harvey
Benjamin Harvey
Andrew Knox
Thomas Harvey
John Whedbee, Jr.
Aug., 1775 Benjamin Harvey
Andrew Knox
Miles Harvey
Thomas Harvey
William Skinner
April, 1776 Miles Harvey
William Skinner
Thomas Harvey
Charles Blount
Charles Moore
Nov., 1776 Benjamin Harvey
Miles Harvey
Thomas Harvey
William Hooper
William Skinner

PITT.

Aug., 1774 John Simpson
Edward Salter
William Kenan
April, 1775 John Simpson
Edward Salter
James Gorham
James Lanier
William Robeson
Aug., 1775 John Simpson
Robert Salter
William Bryan
James Gorham
James Latham
April, 1776 John Simpson
Edward Salter
William Rob[e]son


Page 408

Nov., 1776 Benjamin May
William Rob[e]son
James Gorham
George Evans
Edward Salter

ROWAN.

BOROUGH MEMBERS FROM SALISBURY.

Aug., 1774 William Kennon
April, 1775  
Aug., 1775 Hugh Montgomery
Robert Rowan
April, 1776 David Nisbet
Nov., 1776 David Nisbet

COUNTY MEMBERS.

Aug., 1774 Moses Winslow
Samuel Young
April, 1775 Griffith Rutherford
William Sharp
W[illiam] Kennon
Aug., 1775 Matthew Locke
James Smith
Moses Winslow
Samuel Young
William Kennon
William Sharpe
Robert Lanier
April, 1776 Griffith Rutherford
Matthew Locke
Nov., 1776 Griffith Rutherford
Matthew Locke
William Sharpe
James Smith
John Brevard


Page 409

SURRY.

Aug., 1774  
April, 1775  
Aug., 1775 Joseph Williams
William Hill
Martin Armstrong
Joseph Winston
April, 1776 Joseph Williams
Joseph Winston
Charles Gordon
Nov., 1776 Robert Lanier
William Hall
Charles Gordon
Joseph Williams

TRYON. 7

Aug., 1774 David Jenkins
Robert Alexander
April, 1775  
Aug., 1775 John Walker
Robert Alexander
Joseph Hardin
William Graham
Frederick Hambright
William Kennon
April, 1776 Charles McLean
James Johnston
Nov., 1776 Joseph Harden
Robert Abernathy
William Graham
William Alston
John Barber

        7 In 1779 Tryon was divided into Lincoln and Rutherford.


TYRRELL.

Aug., 1774 Joseph Spruill
Jeremiah Fraiser [Frazier]
April, 1775 Joseph Spruill


Page 410

 Benjamin Spruill
Jeremiah Frazer [Frazier]
Aug., 1775 Joseph Spruill
Jeremiah Frazier
Peter Wynne [Wynn]
Stevens [Stephens] Lee
Thomas Hoskins
April, 1776 Archibald Corrie
Nov., 1776 Peter Wynn
Jeremiah Frazier
Isham Webb
Stephens [Stevens] Lee
Benjamin Blount

WAKE.

Aug., 1774  
April, 1775 John Hinton
Michael Rogers
Tignal Jones
Aug., 1775 Joel Lane
John Hinton
Theophilus Hunter
Michael Rodgers [Rogers]
Tignal Jones
John Rand
Thomas Hines
April, 1776 Joel Lane
John Hinton
John Rand
William Hooper
Tignal Jones
Nov., 1776 Tignal Jones
James Jones
Michael Rogers
John Rice
Britain Fuller


Page 411

DISTRICT OF WASHINGTON. 8

Nov., 1776 Charles Robeson
John Carter
John Haile
John Sevier

        8 The Watauga Settlements, now in Tennessee.


NOTES.

        4 In 1791 divided into Lenoir and Glasgow. In 1799 Glasgow was changed to Green.


Page 412

THE PROVINCIAL COUNCIL. 1

        Created by the Provincial Congress, August, 1775, as the executive power of the Revolutionary government established after the flight from the province of the royal governor, Josiah Martin. Its principal duty was to carry into effect the resolves of the Provincial Congress. The following members were elected by the Provincial Congress, September 10, 1775:

Districts Councilors Counties
Member-at-large Samuel Johnston Chowan
Wilmington District Cornelius Harnett
Samuel Ashe
New Hanover
New Hanover
Edenton District Thomas Jones
Whitmill Hill
Chowan
Northampton
New Bern District Abner Nash
James Coor
Craven
Craven
Hillsboro District Thomas Person
John Kinchen
Granville
Orange
Halifax District Willie Jones
Thomas Eaton
Halifax
Halifax
Salisbury District Samuel Spencer
Waightstill Avery
Anson
Mecklenburg

        1 For the Presidents of the Council see page 323.


        After the adoption of the Resolution of April 12, 1776, by the Congress at Halifax, authorizing the delegates from North Carolina in the Continental Congress to vote for a Declaration of Independence, the word "Provincial" was deemed as no longer appropriate as descriptive of the executive council of the Revolutionary government, so the name was changed to "Council of Safety." The powers remained practically the same. The Council was superceded by the government established by the Constitution of 1776. The following members of the Council of Safety were elected by the Congress, May 11, 1776:

Districts Councilors Counties
Member-at-large Willie Jones Halifax
Wilmington District Cornelius Harnett
Samuel Ashe
New Hanover
New Hanover


Page 413

Edenton District Thomas Jones
Whitmill Hill
Chowan
Northampton
New Bern District James Coor
John Simpson
Craven
Pitt
Hillsboro District Thomas Person
John Rand
Granville
Wake
Halifax District Thomas Eaton
Joseph John Williams
Halifax
Halifax
Salisbury District Hezekiah Alexander
William Sharpe
Mecklenburg
Mecklenburg


Page 415

PART XI.

REGISTER OF STATE OFFICIALS, 1777-1913.

  • 1. GOVERNORS.
  • 2. COUNCILORS OF STATE.
  • 3. SECRETARIES OF STATE.
  • 4. TREASURERS.
  • 5. COMPTROLLERS.
  • 6. AUDITORS OF PUBLIC ACCOUNTS.
  • 7. AUDITORS.
  • 8. SUPERINTENDENTS OF PUBLIC INSTRUCTION.
  • 9. ATTORNEYS-GENERAL.
  • 10. COMMISSIONERS OF AGRICULTURE.
  • 11. COMMISSIONERS OF LABOR AND PRINTING.
  • 12. COMMISSIONER OF INSURANCE.
  • 13. JUSTICES OF THE SUPREME COURT.
  • 14. JUDGES OF THE SUPERIOR COURT.
  • 15. GENERAL ASSEMBLY: OFFICERS AND MEMBERS.
  • 16. CONSTITUTIONAL CONVENTIONS: OFFICERS AND MEMBERS.

Page 417

GOVERNORS OF NORTH CAROLINA SINCE INDEPENDENCE.

ELECTED BY THE LEGISLATURE. 1

Dec. 19, 1776-Apr. 18, 1777 Richd. Caswell 2 Lenoir
Apr. 18, 1777-Apr. 18, 1778 Richd. Caswell Lenoir
Apr. 18, 1778-May 4, 1779 Richd. Caswell Lenoir
May 4, 1779-Apr. 1780 Richd. Caswell Lenoir
Apr. 1780-June 26, 1781 Abner Nash Craven
June 26, 1781-Apr. 26, 1782 Thomas Burke Orange
Apr. 26, 1782-Apr. 30, 1783 Alex. Martin Guilford
Apr. 30, 1783-Apr. 1785 Alex. Martin Guilford
Apr., 1785-Dec. 12, 1785 Richd. Caswell Lenoir
Dec. 12, 1785-Dec. 23, 1786 Richd. Caswell Lenoir
Dec. 23, 1786-Dec. 20, 1787 Richd. Caswell Lenoir
Dec. 20, 1787-Nov. 18, 1788 Saml. Johnston Chowan
Nov. 18, 1788-Nov. 16, 1789 Saml. Johnston Chowan
Nov. 16, 1789-Dec. 17, 1789 Saml. Johnston 3 Chowan
Dec. 17, 1789-Dec. 9, 1790 Alex. Martin Guilford
Dec. 9, 1790-Jan. 2, 1792 Alex. Martin Guilford
Jan. 2, 1792-Dec. 14, 1792 Alex. Martin Guilford
Dec. 14, 1792-Dec. 26, 1793 R. D. Spaight Craven
Dec. 26, 1793-Jan. 6, 1795 R. D. Spaight Craven
Jan. 6, 1795-Nov. 19, 1795 R. D. Spaight Craven
Nov. 19, 1795-Dec. 19, 1796 Saml. Ashe New Hanover
Dec. 19, 1796-Dec. 5, 1797 Saml. Ashe New Hanover
Dec. 5, 1797-Dec. 7, 1798 Saml. Ashe New Hanover
Dec. 7, 1798-Nov. 23, 1799 W. R. Davie Halifax
Nov. 23, 1799-Nov. 29, 1800 Benj. Williams Moore
Nov. 29, 1800-Nov. 28, 1801 Benj. Williams Moore
Nov. 28, 1801-Dec. 6, 1802 Benj. Williams Moore
Dec. 6, 1802-Dec. 1, 1803 James Turner 4 Warren
Dec. 1, 1803-Nov. 29, 1804 James Turner Warren
Nov. 29, 1804-Dec. 10, 1805 James Turner Warren


Page 418

Dec. 10, 1805-Dec. 1, 1806 Nath. Alexander Mecklenburg
Dec. 1, 1806-Dec. 1, 1807 Nath. Alexander Mecklenburg
Dec. 1, 1807-Dec. 12, 1808 Benj. Williams Moore
Dec. 12, 1808-Dec. 13, 1809 David Stone Bertie
Dec. 13, 1809-Dec. 5, 1810 David Stone Bertie
Dec. 5, 1810-Dec. 9, 1811 Benj. Smith Brunswick
Dec. 9, 1811-Nov. 25, 1812 Wm. Hawkins Warren
Nov. 25, 1812-Nov. 20, 1813 Wm. Hawkins Warren
Nov. 20, 1813-Nov. 29, 1814 Wm. Hawkins Warren
Nov. 29, 1814-Dec. 7, 1815 Wm. Miller Warren
Dec. 7, 1815-Dec. 7, 1816 Wm. Miller Warren
Dec. 7, 1816-Dec. 3, 1817 Wm. Miller Warren
Dec. 3, 1817-Nov. 24, 1818 John Branch Halifax
Nov. 24, 1818-Nov. 25, 1819 John Branch Halifax
Nov. 25, 1819-Dec. 7, 1820 John Branch Halifax
Dec. 7, 1820-Dec. 7, 1821 Jesse Franklin Surry
Dec. 7, 1821-Dec. 7, 1822 Gabriel Holmes Sampson
Dec. 7, 1822-Dec. 6, 1823 Gabriel Holmes Sampson
Dec. 6, 1823-Dec. 7, 1824 Gabriel Holmes Sampson
Dec. 7, 1824-Dec. 6, 1825 H. G. Burton Halifax
Dec. 6, 1825-Dec. 29, 1826 H. G. Burton Halifax
Dec. 29, 1826-Dec. 8, 1827 H. G. Burton Halifax
Dec. 8, 1827-Dec. 12, 1828 James Iredell Chowan
Dec. 12, 1828-Dec. 10, 1829 John Owen Bladen
Dec. 10, 1829-Dec. 18, 1830 John Owen Bladen
Dec. 18, 1830-Dec. 13, 1831 Montfort Stokes Wilkes
Dec. 13, 1831-Dec. 6, 1832 Montfort Stokes Wilkes
Dec. 6, 1832-Dec. 9, 1833 D. L. Swain Buncombe
Dec. 9, 1833-Dec. 10, 1834 D. L. Swain Buncombe
Dec. 10, 1834-Dec. 10, 1835 D. L. Swain Buncombe
Dec. 10, 1835-Dec. 31, 1836 R. D. Spaight, Jr. Craven

        1"That the Senate and House of Commons, jointly at their first meeting after each election, shall by ballot elect a Governor for one year, who shall not be eligible to that office longer than three years in each six successive years." Art. XV, Constitution of 1776.

        2 Chosen by the Convention of December, 1776, to fill interval until the Legislature could meet.

        3 Elected by Convention of 1789 to United States Senate. Did not qualify for his third term as Governor.

        4 John Baptista Ashe, of Halifax, was first chosen, but died before he could qualify. Turner was then elected.


GOVERNORS ELECTED BY THE PEOPLE. 5

Dec. 31, 1836-Dec. 29, 1838 E. B. Dudley New Hanover
Dec. 29, 1838-Jan. 1, 1841 E. B. Dudley New Hanover
Jan. 1, 1841-Dec. 31, 1842 J. M. Morehead Guilford
Dec. 31, 1842-Jan. 1, 1845 J. M. Morehead Guilford


Page 419

Jan. 1, 1845-Jan. 1, 1847 W. A. Graham Orange
Jan. 1, 1847-Jan. 1, 1849 W. A. Graham Orange
Jan. 1, 1849-Jan. 1, 1851 Charles Manly Wake
Jan. 1, 1851-Dec. 22, 1852 D. S. Reid Rockingham
Dec. 22, 1852-Dec. 6, 1854 D. S. Reid 6 Rockingham
Dec. 6, 1854-Jan. 1, 1855 Warren Winslow 7 Cumberland
Jan. 1, 1855-Jan. 1, 1857 Thomas Bragg Northampton
Jan. 1, 1857-Jan. 1, 1859 Thomas Bragg Northampton
Jan. 1, 1859-Jan. 1, 1861 John W. Ellis Rowan
Jan. 1, 1861-July 7, 1861 John W. Ellis 8 Rowan
July 7, 1861-Sept. 8, 1862 Henry T. Clark 7 Edgecombe
Sept. 8, 1862-Dec. 22, 1864 Z. B. Vance Buncombe
Dec. 22, 1864-May 29, 1865 Z. B. Vance 9 Buncombe
May 29, 1865-Dec. 15, 1865 W. W. Holden 10 Wake
Dec. 15, 1865-Dec. 22, 1866 Jonathan Worth Randolph
Dec. 22, 1866-July 1, 1868 Jonathan Worth 11 Randolph
July 1, 1868-Dec. 15, 1870 W. W. Holden 12 Wake
Dec. 15, 1870-Jan. 1, 1873 T. R. Caldwell 13 Burke
Jan. 1, 1873-July 11, 1874 T. R. Caldwell Burke
July 11, 1874-Jan. 1, 1877 C. H. Brogden 14 Wayne
Jan. 1, 1877-Feb. 5, 1879 Z. B. Vance 15 Mecklenburg
Feb. 5, 1879-Jan. 18, 1881 T. J. Jarvis 16 Pitt
Jan. 18, 1881-Jan. 21, 1885 T. J. Jarvis Pitt
Jan. 21, 1885-Jan. 17, 1889 A. M. Scales Rockingham
Jan. 17, 1889-Apr. 8, 1891 D. G. Fowle 17 Wake
Apr. 8, 1891-Jan. 18, 1893 Thomas M. Holt 14 Alamance
Jan. 18, 1893-Jan. 12, 1897 Elias Carr Edgecombe
Jan. 12, 1897-Jan. 15, 1901 D. L. Russell Brunswick
Jan. 15, 1901-Jan. 11, 1905 C. B. Aycock Wayne
Jan. 11, 1905-Jan. 12, 1909 R. B. Glenn Forsyth
Jan. 12, 1909-Jan. 15, 1913 W. W. Kitchin Person
Jan. 15, 1913- Locke Craig Buncombe


Page 420


        5 The Convention of 1835 amended the Constitution to provide for the election of the governor by a popular vote, increased his term of office to two years and made any person ineligible for more than two terms successively.

        6 Elected to the United States Senate.

        7 Ex-officio as President of the Senate.

        8 Died in office.

        9 Turned out by Provisional government.

        10 Provisional governor appointed by the President of the United States.

        11 Turned out by reconstruction government.

        12 Impeached and removed from office.

        13 Ex-officio as lieutenant-governor. Elected governor by the people in 1872. Died in office.

        14 Ex-officio as lieutenant-governor.

        15 Elected to the United States Senate.

        16 Ex-officio as lieutenant-governor. Elected governor by the people in 1879.

        17 Died in office.



Page 421

COUNCILORS OF STATE.

ELECTED BY THE CONVENTION OF 1776.

Dec. 20, 1776 Cornelius Harnett New Hanover
Dec. 20, 1776 Thomas Person 1 Granville
Dec. 20, 1776 William Dry 1 Brunswick
Dec. 20, 1776 William Haywood Edgecombe
Dec. 20, 1776 Edward Starkey Onslow
Dec. 20, 1776 Joseph Leech Craven
Dec. 20, 1776 Thomas Eaton Bute
  John Gray Blount 2 Beaufort
  James Coor 2 Craven
  Martin Ferry 2  

        1 Declined to serve.

        2 His name appears in the Journal of the Council, but no record of his election appears in the Journal of the General Assembly.


ELECTED BY THE ASSEMBLY OF 1777.

Apr. 18, 1777 William Cray Onslow
Apr. 18, 1777 William Haywood Edgecombe
Apr. 18, 1777 Joseph Leech Craven
Apr. 18, 1777 Edward Starkey Onslow
Apr. 18, 1777 Thomas Eaton Bute
Apr. 18, 1777 Cornelius Harnett 3 New Hanover
Apr. 18, 1777 William Taylor Duplin

        3 Office vacated by his election to the Continental Congress.


ELECTED BY THE ASSEMBLY OF 1778-1779.

Apr. 18, 1778 Joseph Leech Craven
Apr. 18, 1778 Thomas Bonner Beaufort
Apr. 18, 1778 William Cray 4 Onslow
Apr. 18, 1778 Edward Starkey Onslow
Apr. 18, 1778 Robert Bignall Edgecombe
Apr. 18, 1778 Richard Henderson 1 Granville
Apr. 18, 1778 William Haywood 1 Edgecombe
Aug. 14, 1778 William Bryan Craven
Aug. 14, 1778 John Simpson Pitt
Feb. 3, 1779 Frederick Jones New Hanover

        1 Declined to serve.

        4 Died in office.



Page 422

ELECTED BY THE ASSEMBLY OF 1779.

May 3, 1779 Joseph Leech Craven
May 3, 1779 Robert Bignall Edgecombe
May 3, 1779 John Sampson 1  
May 3, 1779 John Simpson Pitt
May 3, 1779 Thomas Respass, 1 Senior Beaufort
May 3, 1779 Isaac Guion Craven
May 3, 1779 William Whitfield Dobbs
Oct. 25, 1779 Waightstill Avery Burke
Oct. 30, 1779 Edward Starkey Onslow

        1 Declined to serve.


ELECTED BY THE ASSEMBLY OF 1780.

Joseph Leech 5 Craven
James Davis 5  
Isaac Guion 5 Craven
James Grainger 5  

        5 The Journal of the Assembly for 1780 by which he was elected was lost, but his name appears in the Journal of the Council of State.


ELECTED BY THE ASSEMBLY OF 1781.

June 26, 1781 John Penn Granville
June 26, 1781 Spruce Macay Rowan
June 26, 1781 Willie Jones Halifax
June 26, 1781 Benjamin Seawell Franklin
June 26, 1781 Philemon Hawkins, Jr. 1 Granville
June 26, 1781 John Butler Orange
June 26, 1781 Edward Jones Warren
July 11, 1781 Whitmel Hill Martin

        1 Declined to serve.


ELECTED BY THE ASSEMBLY OF 1782.

May 3, 1782 Richard Henderson Granville
May 3, 1782 Allen Jones Northampton
May 3, 1782 Spruce Macay Rowan
May 3, 1782 Philemon Hawkins Granville
May 3, 1782 Griffith Rutherford Rowan
May 3, 1782 Benjamin Seawell Franklin
May 3, 1782 John Penn Granville


Page 423

ELECTED BY THE ASSEMBLY OF 1783.

May 9, 1783 James Saunders Caswell
May 9, 1783 Nathaniel Macon Warren
May 9, 1783 Spruce Macay Rowan
May 9, 1783 Philemon Hawkins, Senior Warren
May 9, 1783 Thomas Polk Mecklenburg
May 11, 1783 Robert Burton Granville
May 11, 1783 Marquis de Bretigny Craven

ELECTED BY THE ASSEMBLY OF 1784.

May 8, 1784 Nathaniel Macon Warren
May 8, 1784 Philemon Hawkins, Senior Warren
May 8, 1784 James Saunders Caswell
May 8, 1784 Thomas Polk Mecklenburg
May 8, 1784 Robert Burton Granville
May 8, 1784 Robert Bignall Edgecombe
May 11, 1784 Thomas Eaton Warren

ELECTED BY THE ASSEMBLY OF 1785.

Dec. 10, 1785 James Gillespie Duplin
Dec. 10, 1785 Joseph Leech Craven
Dec. 10, 1785 John Hawks Craven
Dec. 10, 1785 John Spicer Onslow
Dec. 10, 1785 William McClure Craven
Dec. 12, 1785 Green Hill Franklin
Dec. 28, 1785 Miles King Richmond

ELECTED BY THE ASSEMBLY OF 1786-1787.

Dec. 18, 1786 Frederick Hargett Jones
Dec. 18, 1786 Joseph Leech Craven
Dec. 18, 1786 Joseph Green Dobbs
Dec. 18, 1786 John Hawks Craven
Jan. 5, 1787 Thomas Brown Bladen
Jan. 5, 1787 Joseph McDowell Burke
Jan. 5, 1787 John Nelson Mecklenburg


Page 424

ELECTED BY THE ASSEMBLY OF 1787.

Dec. 13, 1787 Willie Jones Halifax
Dec. 13, 1787 Charles Johnson Chowan
Dec. 13, 1787 Whitmel Hill Martin
Dec. 13, 1787 John Kinchen Orange
Dec. 15, 1787 John Skinner Perquimans
Dec. 15, 1787 Thomas Brown Bladen
Dec. 19, 1787 John Mare Chowan

ELECTED BY THE ASSEMBLY OF 1788.

Nov. 11, 1788 John Skinner Perquimans
Nov. 11, 1788 James Iredell Chowan
Nov. 11, 1788 John Kinchen Orange
Nov. 11, 1788 James Armstrong Pitt
Nov. 11, 1788 Josiah Collins Tyrrell
Nov. 11, 1788 Whitmel Hill Martin
Nov. 11, 1788 Dempsey Conner Pasquotank

ELECTED BY THE ASSEMBLY OF 1789.

Dec. 18, 1789 John Hamilton Guilford
Dec. 18, 1789 Wyatt Hawkins Warren
Dec. 18, 1789 James Taylor  
Dec. 18, 1789 James Gillespie Duplin
Dec. 18, 1789 Charles Bruce Guilford
Dec. 18, 1789 Jesse Franklin Surry
Dec. 19, 1789 Griffith Rutherford Rowan

ELECTED BY THE ASSEMBLY OF 1790.

Nov. 19, 1790 Charles Bruce Guilford
Nov. 19, 1790 Philemon Hawkins Warren
Nov. 27, 1790 Caleb Phifer Mecklenburg
Dec. 1, 1790 John Faulcon Warren
Dec. 1, 1790 William Gowdy Guilford
Dec. 2, 1790 Griffith Rutherford Rowan
Dec. 2, 1790 William P. Little Hertford


Page 425

ELECTED BY THE ASSEMBLY OF 1791-1792.

Dec. 30, 1791 Wyatt Hawkins 1 Warren
Dec. 30, 1791 Griffith Rutherford Rowan
Dec. 30, 1791 Charles Bruce Guilford
Dec. 30, 1791 William P. Little 1 Hertford
Jan. 2, 1792 Henry W. Harrington Richmond
Jan. 2, 1792 Thomas Brickell Franklin
Jan. 2, 1792 Philemon Hawkins Warren
Jan. 12, 1792 Bythal Bell Edgecombe
Jan. 12, 1792 Thomas Brown Bladen

        1 Declined to serve.


ELECTED BY THE ASSEMBLY OF 1792.

Dec. 18, 1792 James Coor Craven
Dec. 18, 1792 Thomas Brown Bladen
Dec. 18, 1792 William McClure Craven
Dec. 19, 1792 Wyatt Hawkins Warren
Dec. 19, 1792 Thomas Brickell Franklin
Dec. 19, 1792 Spyers Singleton Craven
Dec. 28, 1792 Daniel Carthy Craven

ELECTED BY THE ASSEMBLY OF 1793.

Dec. 19, 1793 James Coor Craven
Dec. 19, 1793 William McClure Craven
Dec. 19, 1793 Thomas Brown Bladen
Dec. 19, 1793 William Brickell Franklin
Dec. 26, 1793 Richard Nixon Craven
Dec. 28, 1793 John Umstead Orange
Dec. 30, 1793 John Branch Halifax

ELECTED BY THE ASSEMBLY OF 1794-1795.

Jan. 10, 1795 Thomas Brown Bladen
Jan. 10, 1795 John Branch Halifax
Jan. 12, 1795 Benjamin Seawell Franklin
Jan. 12, 1795 George Lucas Chatham
Jan. 19, 1795 Ransome Sutherland Wake
Jan. 19, 1795 James Kenan Duplin
Jan. 20, 1795 James Coor Craven


Page 426

ELECTED BY THE ASSEMBLY OF 1795.

Nov. 21, 1795 Thomas Brown Bladen
Nov. 21, 1795 Thomas Henderson Rockingham
Nov. 24, 1795 John M. Binford Northampton
Nov. 25, 1795 Nathaniel Allen Chowan
Nov. 25, 1795 Benjamin Seawell Franklin
Nov. 25, 1795 John Branch Halifax
Nov. 28, 1795 Daniel Carthy Craven

ELECTED BY THE ASSEMBLY OF 1796.

Dec. 19, 1796 Thomas Brown Bladen
Dec. 19, 1796 John Branch Halifax
Dec. 19, 1796 Nathaniel Jones, of White Plains Wake
Dec. 19, 1796 Henry Watters New Hanover
Dec. 19, 1796 John Waddell New Hanover
Dec. 20, 1796 John Williams Caswell
Dec. 22, 1796 Ransom Sutherland Wake

ELECTED BY THE ASSEMBLY OF 1797.

Dec. 4, 1797 Thomas Brown Bladen
Dec. 4, 1797 Robert Smith Chowan
Dec. 4, 1797 Ransom Sutherland Wake
Dec. 4, 1797 Henry Watters New Hanover
Dec. 4, 1797 John Branch Halifax
Dec. 4, 1797 Thomas Hill  
Dec. 4, 1797 John Williams Caswell

ELECTED BY THE ASSEMBLY OF 1798.

Dec. 13, 1798 Thomas Brown Bladen
Dec. 13, 1798 John Branch Halifax
Dec. 13, 1798 Ransom Sutherland Wake
Dec. 13, 1798 Elijah Mitchell Granville
Dec. 13, 1798 Henry Watters New Hanover
Dec. 13, 1798 Nathaniel Jones, of White Plains Wake
Dec. 13, 1798 Thomas Hill New Hanover


Page 427

ELECTED BY THE ASSEMBLY OF 1799.

Dec. 3, 1799 Thomas Brown Bladen
Dec. 3, 1799 John Hunt Rowan
Dec. 3, 1799 Robert Cochran Cumberland
Dec. 3, 1799 Nathaniel Jones, of White Plains Wake
Dec. 3, 1799 Ransom Sutherland Wake
Dec. 3, 1799 John Hinton Wake
Dec. 10, 1799 Bryan Whitfield Lenoir

ELECTED BY THE ASSEMBLY OF 1800.

Nov. 29, 1800 John Hinton Wake
Nov. 29, 1800 Bryan Whitfield Lenoir
Nov. 29, 1800 Reuben Wood  
Nov. 29, 1800 James Gillespie Duplin
Nov. 29, 1800 Joseph John Alston Chatham
Nov. 29, 1800 Lawrence Smith  
Nov. 29, 1800 Robert Burton Granville

ELECTED BY THE ASSEMBLY OF 1801.

Dec. 8, 1801 Bryan Whitfield Lenoir
Dec. 8, 1801 Robert Burton Granville
Dec. 8, 1801 John Hinton Wake
Dec. 8, 1801 Robert Cochran Cumberland
Dec. 8, 1801 Lawrence Smith  
Dec. 8, 1801 Reuben Wood  
Dec. 8, 1801 John Branch Halifax

ELECTED BY THE ASSEMBLY OF 1802.

Nov. 23, 1802 Bryan Whitfield Lenoir
Nov. 23, 1802 Reuben Wood  
Nov. 23, 1802 Robert Burton Granville
Nov. 23, 1802 John Branch Halifax
Nov. 23, 1802 James Kenan Duplin
Nov. 23, 1802 Lawrence Smith  
Nov. 23, 1802 Leonard Henderson Granville


Page 428

ELECTED BY THE ASSEMBLY OF 1803.

Dec. 2, 1803 Bryan Whitfield Lenoir
Dec. 2, 1803 John Ingles Edgecombe
Dec. 2, 1803 Gideon Hunt Macon
Dec. 2, 1803 Nathaniel Jones, of Crabtree Wake
Dec. 2, 1803 Lawrence Smith  
Dec. 2, 1803 Robert Burton Granville
Dec. 2, 1803 Reuben Wood  

ELECTED BY THE ASSEMBLY OF 1804.

Dec. 3, 1804 Bryan Whitfield Lenoir
Dec. 3, 1804 Reuben Wood  
Dec. 3, 1804 John Ingles Edgecombe
Dec. 3, 1804 Lemuel Sawyer Camden
Dec. 3, 1804 Theophilus Hunter Wake
Dec. 3, 1804 Robert Burton Granville
Dec. 3, 1804 John Branch Halifax

ELECTED BY THE ASSEMBLY OF 1805.

Nov. 29, 1805 Bryan Whitfield Lenoir
Nov. 29, 1805 Samuel Alston Warren
Nov. 29, 1805 John Branch Halifax
Nov. 29, 1805 Robert Cochran Cumberland
Nov. 29, 1805 James Kenan Duplin
Nov. 29, 1805 Reuben Wood  
Nov. 29, 1805 Robert Burton Granville

ELECTED BY THE ASSEMBLY OF 1806.

Dec. 10, 1806 Robert Burton Granville
Dec. 10, 1806 Nathaniel Jones, of Crabtree Wake
Dec. 10, 1806 William Boylan Wake
Dec. 10, 1806 William Polk Wake
Dec. 10, 1806 Bryan Whitfield Lenoir
Dec. 10, 1806 Reuben Wood  
Dec. 10, 1806 Lawrence Smith  


Page 429

ELECTED BY THE ASSEMBLY OF 1807.

Dec. 2, 1807 Robert Burton Granville
Dec. 2, 1807 James Clarke  
Dec. 2, 1807 Needham Whitfield Wayne
Dec. 2, 1807 Gideon Alston Halifax
Dec. 2, 1807 James Mebane Orange
Dec. 3, 1807 Jonathan Jacocks Bertie
Dec. 3, 1807 Jordan Hill Franklin

ELECTED BY THE ASSEMBLY OF 1808.

Dec. 15, 1808 Gideon Alston Halifax
Dec. 15, 1808 Needham Whitfield Wayne
Dec. 15, 1808 John Umstead Orange
Dec. 15, 1808 Thomas Davis Cumberland
Dec. 15, 1808 James Kenan Duplin
Dec. 15, 1808 Matthew Brandon Rowan
Dec. 15, 1808 William Lenoir, Senior Wilkes

ELECTED BY THE ASSEMBLY OF 1809.

Dec. 5, 1809 James Kenan Duplin
Dec. 5, 1809 Martin Phifer Mecklenburg
Dec. 5, 1809 Gideon Alston Halifax
Dec. 5, 1809 Needham Whitfield Wayne
Dec. 5, 1809 William Lenoir Wilkes
Dec. 5, 1809 James Marshall Anson
Dec. 5, 1809 John Umstead Orange

ELECTED BY THE ASSEMBLY OF 1810.

Dec. 4, 1810 James Murphy Burke
Dec. 4, 1810 James Houston Iredell
Dec. 4, 1810 John Umstead Orange
Dec. 4, 1810 Gideon Alston Halifax
Dec. 4, 1810 Jonathan Jacocks 4 Bertie
Dec. 4, 1810 Needham Whitfield Wayne
Dec. 4, 1810 Gabriel Holmes Sampson
Dec. 10, 1810 Stark Armstead Bertie

        4 Died in office.



Page 430

ELECTED BY THE ASSEMBLY OF 1811.

Dec. 16, 1811 Thomas Kenan Duplin
Dec. 16, 1811 Angus Gilchrist Robeson
Dec. 16, 1811 Gideon Alston Halifax
Dec. 16, 1811 Stark Armistead Bertie
Dec. 16, 1811 Needham Whitfield Wayne
Dec. 16, 1811 Joseph Winston Stokes
Dec. 20, 1811 Peter Forney Lincoln

ELECTED BY THE ASSEMBLY OF 1812.

Dec. 17, 1812 Gideon Alston Halifax
Dec. 17, 1812 Stark Armistead Bertie
Dec. 17, 1812 Thomas Kenan Duplin
Dec. 17, 1812 Thomas Love Haywood
Dec. 17, 1812 William C. Love Rowan
Dec. 19, 1812 Bryan Whitfield Lenoir
Dec. 19, 1812 Benjamin Robinson Cumberland

ELECTED BY THE ASSEMBLY OF 1813.

Dec. 14, 1813 John Umstead Orange
Dec. 14, 1813 Bryan Whitfield Lenoir
Dec. 14, 1813 Robert Burton Granville
Dec. 14, 1813 Benjamin Robinson Cumberland
Dec. 14, 1813 Thomas Kenan Duplin
Dec. 14, 1813 Gideon Alston Halifax
Dec. 17, 1813 James Cochran Person

ELECTED BY THE ASSEMBLY OF 1814.

Dec. 15, 1814 Gideon Alston Halifax
Dec. 15, 1814 Robert Burton Granville
Dec. 15, 1814 Gabriel Holmes Sampson
Dec. 15, 1814 James Cochran Person
Dec. 15, 1814 Benjamin Robinson Cumberland
Dec. 17, 1814 William Blackledge Craven
Dec. 17, 1814 Joseph Graham Lincoln


Page 431

ELECTED BY THE ASSEMBLY OF 1815.

Dec. 8, 1815 Gabriel Holmes Sampson
Dec. 8, 1815 Gideon Alston Halifax
Dec. 8, 1815 Robert Burton Granville
Dec. 8, 1815 Benjamin Robinson Cumberland
Dec. 8, 1815 William Blackledge Craven
Dec. 8, 1815 James Cochran Person
Dec. 8, 1815 John Umstead Orange

ELECTED BY THE ASSEMBLY OF 1816.

Nov. 29, 1816 Gabriel Holmes Sampson
Nov. 29, 1816 Nathaniel Jones, of Crabtree Wake
Nov. 29, 1816 Whitmel H. Pugh Bertie
Dec. 4, 1816 William Blackledge, Senior Craven
Dec. 13, 1816 Jesse Franklin Surry
Dec. 13, 1816 Thomas Lenoir Haywood
Dec. 13, 1816 Sterling Ruffin Rockingham

ELECTED BY THE ASSEMBLY OF 1817.

Dec. 6, 1817 Jesse Franklin Surry
Dec. 6, 1817 Gabriel Holmes Sampson
Dec. 6, 1817 John Umstead Orange
Dec. 6, 1817 Gideon Alston Halifax
Dec. 6, 1817 David Gillespie Bladen
Dec. 6, 1817 William Blackledge Craven
Dec. 6, 1817 Whitmel H. Pugh Bertie

ELECTED BY THE ASSEMBLY OF 1818.

Nov. 26, 1818 Jesse Franklin Surry
Nov. 26, 1818 John Umstead Orange
Nov. 26, 1818 Gabriel Holmes Sampson
Nov. 26, 1818 William Blackledge Craven
Nov. 26, 1818 Thomas Wynns Hertford
Nov. 26, 1818 Gideon Alston Halifax
Nov. 26, 1818 David Gillespie Bladen


Page 432

ELECTED BY THE ASSEMBLY OF 1819.

Nov. 29, 1819 Jesse Franklin Surry
Nov. 29, 1819 Gabriel Holmes Sampson
Nov. 29, 1819 Thomas Wynns Hertford
Nov. 29, 1819 William Blackledge Craven
Nov. 29, 1819 David Gillespie Bladen
Nov. 29, 1819 John Umstead Orange
Nov. 29, 1819 Gideon Alston Halifax

ELECTED BY THE ASSEMBLY OF 1820.

Dec. 18, 1820 Gabriel Holmes Sampson
Dec. 18, 1820 Thomas Wynns Hertford
Dec. 18, 1820 John Umstead Orange
Dec. 18, 1820 Davis Gillespie Bladen
Dec. 18, 1820 Gideon Alston Halifax
Dec. 18, 1820 William Blackledge Craven
Dec. 18, 1820 Theophilus Lacy  

ELECTED BY THE ASSEMBLY OF 1821.

Dec. 11, 1821 William Blackledge, Senior Craven
Dec. 11, 1821 Thomas Wynns Hertford
Dec. 11, 1821 Gideon Alston Halifax
Dec. 11, 1821 Davis Gillespie Bladen
Dec. 11, 1821 Thomas Kenan Duplin
Dec. 11, 1821 Theophilus Lacy  
Dec. 13, 1821 William Davidson Mecklenburg

ELECTED BY THE ASSEMBLY OF 1822.

Dec. 24, 1822 Theophilus Lacy  
Dec. 24, 1822 William Davidson Mecklenburg
Dec. 24, 1822 Thomas Wynns Hertford
Dec. 24, 1822 Gideon Alston Halifax
Dec. 24, 1822 William Blackledge Craven
Dec. 24, 1822 David Gillespie Bladen
Dec. 24, 1822 Edmund Jones Wilkes


Page 433

ELECTED BY THE ASSEMBLY OF 1823.

Dec. 18, 1823 William Davidson Mecklenburg
Dec. 18, 1823 Edmund Jones Wilkes
Dec. 18, 1823 Thomas Wynns Hertford
Dec. 18, 1823 Gideon Alston Halifax
Dec. 18, 1823 Theophilus Lacy  
Dec. 18, 1823 William Blackledge Craven
Dec. 18, 1823 David Gillespie Bladen

ELECTED BY THE ASSEMBLY OF 1824.

Dec. 27, 1824 William Blackledge Craven
Dec. 27, 1824 Gideon Alston Halifax
Dec. 27, 1824 John Owen Bladen
Dec. 27, 1824 Thomas Wynns Hertford
Dec. 27, 1824 George Washington Jeffreys Person
Dec. 27, 1824 John McDowell Rutherford
Dec. 27, 1824 Meshack Franklin Surry

ELECTED BY THE ASSEMBLY OF 1825.

Dec. 16, 1825 John Owen Bladen
Dec. 16, 1825 Meshack Franklin Surry
Dec. 16, 1825 Thomas Maney Hertford
Dec. 16, 1825 George Washington Jeffreys Person
Dec. 16, 1825 John McDowell Rutherford
Dec. 16, 1825 Gideon Alston Halifax
Dec. 16, 1825 William Blackledge Craven

ELECTED BY THE ASSEMBLY OF 1826-1827.

Jan. 22, 1827 William B. Lockhart Northampton
Jan. 22, 1827 Meshack Franklin Surry
Jan. 22, 1827 Gideon Alston Halifax
Jan. 22, 1827 George Washington Jeffreys Person
Jan. 22, 1827 John McDowell Rutherford
Jan. 22, 1827 William Blackledge Craven
Jan. 22, 1827 John Owen Bladen


Page 434

ELECTED BY THE ASSEMBLY OF 1827.

Dec. 15, 1827 Gideon Alston Halifax
Dec. 15, 1827 William Blackledge Craven
Dec. 15, 1827 George Washington Jeffreys Person
Dec. 15, 1827 Meshack Franklin Surry
Dec. 15, 1827 William B. Lockhart Northampton
Dec. 15, 1827 Isaac T. Avery Burke
Dec. 18, 1827 Archibald McBride Moore

ELECTED BY THE ASSEMBLY OF 1828-1829.

Jan. 6, 1829 William B. Lockhart Northampton
Jan. 6, 1829 George Washington Jeffreys Person
Jan. 6, 1829 Archibald McBride Moore
Jan. 6, 1829 Alexander Gray Randolph
Jan. 6, 1829 Thomas Kenan Duplin
Jan. 6, 1829 Nathan B. Whitfield Lenoir
Jan. 6, 1829 Gideon Alston Halifax

ELECTED BY THE ASSEMBLY OF 1829.

Dec. 19, 1829 George Washington Jeffreys Person
Dec. 19, 1829 Gideon Alston Halifax
Dec. 19, 1829 Thomas Kenan Duplin
Dec. 19, 1829 Alexander Gray Randolph
Dec. 19, 1829 Archibald McBride Moore
Dec. 19, 1829 Daniel M. Forney Lincoln
Dec. 23, 1829 Joseph B. Outlaw Bertie

ELECTED BY THE ASSEMBLY OF 1830-1831.

Dec. 23, 1830 Alfred Jones Wake
Dec. 23, 1830 Daniel M. Forney Lincoln
Dec. 23, 1830 George Washington Jeffreys Person
Dec. 23, 1830 John G. Blount 1 Beaufort
Dec. 24, 1830 Nathan B. Whitfield Lenoir
Dec. 24, 1830 Gideon Alston Halifax
Dec. 24, 1830 David Newland  
Jan. 4, 1831 James Bozman  

        1 Declined to serve.



Page 435

ELECTED BY THE ASSEMBLY OF 1831.

Dec. 21, 1831 Nathan B. Whitfield Lenoir
Dec. 21, 1831 Meshack Franklin Surry
Dec. 21, 1831 Owen Holmes New Hanover
Dec. 21, 1831 Alfred Jones Wake
Dec. 21, 1831 George Washington Jeffreys Person
Dec. 21, 1831 William Williams Warren
Dec. 21, 1831 Robert C. Watson  

ELECTED BY THE ASSEMBLY OF 1832.

Dec. 15, 1832 Owen Holmes New Hanover
Dec. 15, 1832 Meshack Franklin Surry
Dec. 15, 1832 Alfred Jones Wake
Dec. 15, 1832 Nathan B. Whitfield Lenoir
Dec. 15, 1832 Joseph B. Skinner Chowan
Dec. 15, 1832 George Washington Jeffreys Person
Dec. 17, 1832 Clement Marshall Anson

ELECTED BY THE ASSEMBLY OF 1833-1834.

Jan. 9, 1834 Clement Marshall Anson
Jan. 9, 1834 George Washington Jeffreys Person
Jan. 9, 1834 Isham Matthews Halifax
Jan. 9, 1834 Alfred Jones Wake
Jan. 9, 1834 Henry Skinner Perquimans
Jan. 9, 1834 Meshack Franklin Surry
Jan. 10, 1834 Owen Holmes New Hanover

ELECTED BY THE ASSEMBLY OF 1834.

Dec. 24, 1834 William Ashe New Hanover
Dec. 24, 1834 Louis D. Henry Cumberland
Dec. 24, 1834 Allen Rogers Wake
Dec. 24, 1834 Daniel Turner Warren
Dec. 24, 1834 George Williamson Caswell
Dec. 24, 1834 Peter H. Dillard Rockingham
Dec. 24, 1834 Henry Skinner Perquimans


Page 436

ELECTED BY THE ASSEMBLY OF 1835.

Dec. 4, 1835 Henry Skinner Perquimans
Dec. 4, 1835 Daniel Turner Warren
Dec. 4, 1835 George Williamson Caswell
Dec. 4, 1835 Peter H. Dillard Rockingham
Dec. 4, 1835 Louis D. Henry Cumberland
Dec. 4, 1835 William S. Ashe New Hanover
Dec. 4, 1835 Allen Rogers Wake

ELECTED BY THE ASSEMBLY OF 1836-1837.

Dec. 28, 1836 James Watt Rockingham
Dec. 28, 1836 George Williamson Caswell
Dec. 28, 1836 Allen Rogers Wake
Dec. 28, 1836 Archibald H. Davis Franklin
Dec. 28, 1836 Allen Goodwin Chatham
Jan. 3, 1837 Charles E. Johnson Chowan
Jan. 3, 1837 Francis L. Dancy Edgecombe

ELECTED BY THE ASSEMBLY OF 1838-1839.

Dec. 3, 1838 John A. Anderson Hertford
Dec. 3, 1838 Allen Goodwin Chatham
Dec. 3, 1838 James P. Leak Richmond
Dec. 3, 1838 Johnson Busbee Wake
Dec. 3, 1838 Thomas McGehee Person
Dec. 3, 1838 Willie Perry Franklin
Dec. 3, 1838 Isaac T. Avery Burke

ELECTED BY THE ASSEMBLY OF 1840-1841.

Dec. 17, 1840 John A. Anderson Hertford
Dec. 17, 1840 Willie Perry Franklin
Dec. 17, 1840 Johnson Busbee Wake
Dec. 17, 1840 Thomas McGehee Person
Dec. 17, 1840 Isaac T. Avery Burke
Dec. 17, 1840 James P. Leak Richmond
Dec. 18, 1840 Allen Goodwin Chatham


Page 437

ELECTED BY THE ASSEMBLY OF 1842-1843.

Dec. 18, 1842 Henry Fitts Warren
Dec. 18, 1842 Henry W. Conner Lincoln
Dec. 18, 1842 Richard Dobbs Spaight 1 Craven
Dec. 18, 1842 Gabriel Holmes New Hanover
Dec. 18, 1842 Alexander W. Mebane Bertie
Dec. 18, 1842 David Watson Chatham
Dec. 18, 1842 Thomas N. Cameron Cumberland
Jan. 17, 1843 James D. Watt Rockingham

        1 Declined to serve.


ELECTED BY THE ASSEMBLY OF 1844.

Dec. 7, 1844 Richard O. Britton Bertie
Dec. 7, 1844 James W. Howard Jones
Dec. 7, 1844 Willie Perry Franklin
Dec. 7, 1844 Absalom Myers Anson
Dec. 7, 1844 Josiah Cowles Surry
Dec. 7, 1844 James Lowry Buncombe
Dec. 7, 1844 Nathaniel Roane Caswell

ELECTED BY THE ASSEMBLY OF 1846.

Nov. 25, 1846 David W. Saunders Onslow
Nov. 25, 1846 John McLeod Johnston
Nov. 25, 1846 Nathaniel Roane Caswell
Nov. 25, 1846 James Lowry Buncombe
Nov. 25, 1846 John A. Anderson Hertford
Nov. 25, 1846 Absalom Myers Anson
Nov. 25, 1846 Josiah Cowles Surry

ELECTED BY THE ASSEMBLY OF 1848.

Dec. 15, 1848 Lewis Bond Bertie
Dec. 15, 1848 Joshua Tayloe Beaufort
Dec. 15, 1848 Nathaniel T. Green Warren
Dec. 15, 1848 Charles L. Payne Davidson
Dec. 15, 1848 John Winslow Cumberland
Dec. 15, 1848 Thomas A. Allison Iredell
Dec. 15, 1848 Adolphus J. Erwin McDowell


Page 438

ELECTED BY THE ASSEMBLY OF 1850-1851.

Jan. 6, 1851 Montfort Sydney Stokes Wilkes
Jan. 6, 1851 Wilson S. Hill  
Jan. 6, 1851 J. U. Kirkland Orange
Jan. 6, 1851 Archibald Henderson Rowan
Jan. 6, 1851 W. K. Lane  
Jan. 6, 1851 Whitmel Stallings Gates
Jan. 6, 1851 James J. McKay Bladen

ELECTED BY THE ASSEMBLY OF 1852.

Dec. 22, 1852 Whitmel Stallings Gates
Dec. 22, 1852 W. K. Lane  
Dec. 22, 1852 Perrin Busbee Wake
Dec. 22, 1852 William Hill  
Dec. 22, 1852 Archibald Henderson Rowan
Dec. 22, 1852 Columbus Mills Cleveland
Dec. 22, 1852 B. S. French  

ELECTED BY THE ASSEMBLY OF 1854.

Dec. 20, 1854 William Badham Chowan
Dec. 20, 1854 Owen R. Kenan Duplin
Dec. 20, 1854 Micajah T. Hawkins Warren
Dec. 20, 1854 Benjamin Trolinger  
Dec. 20, 1854 Owen D. Holmes  
Dec. 20, 1854 Larkin Stowe  
Dec. 20, 1854 Samuel R. Love Haywood

ELECTED BY THE ASSEMBLY OF 1856.

Dec. 16, 1856 G. C. Marchant  
Dec. 16, 1856 D. G. W. Ward  
Dec. 16, 1856 N. M. Long  
Dec. 16, 1856 William D. Bethell  
Dec. 16, 1856 A. A. McKay  
Dec. 16, 1856 John Walker  
Dec. 16, 1856 Clark M. Avery Burke


Page 439

ELECTED BY THE ASSEMBLY OF 1858.

Dec. 22, 1858 Josiah T. Granberry  
Dec. 22, 1858 John A. Averitt  
Dec. 22, 1858 John L. Bridgers Edgecombe
Dec. 22, 1858 Jesse A. Waugh Forsyth
Dec. 22, 1858 William J. Yates Mecklenburg
Dec. 22, 1858 Columbus Mills Cleveland
Dec. 22, 1858 Pleasant M. Powell 4 Richmond

        4 Died in office.


ELECTED BY THE ASSEMBLY OF 1860.

Dec. 20, 1860 John W. Cuningham Person
Dec. 20, 1860 W. L. Hilliard  
Dec. 20, 1860 Council Wooten Lenoir
Dec. 20, 1860 W. A. Ferguson  
Dec. 20, 1860 John J. Long  
Dec. 20, 1860 David Murphy  
Dec. 20, 1860 Jesse F. Graves Surry

ELECTED BY THE ASSEMBLY OF 1862.

Dec. 2, 1862 Jesse R. Stubbs Martin
Dec. 2, 1862 Fenner B. Satterthwaite Pitt
Dec. 2, 1862 L. Etheridge Johnston
Dec. 2, 1862 Robert P. Dick Guilford
Dec. 2, 1862 J. R. Hargrove Anson
Dec. 2, 1862 James Calloway Wilkes
Dec. 2, 1862 James A. Patton Buncombe

ELECTED BY THE ASSEMBLY OF 1864.

Dec. 15, 1864 Patrick H. Winston, Jr. Bertie
Dec. 15, 1864 N. L. Williams Yadkin
Dec. 15, 1864 A. G. Foster  
Dec. 16, 1864 Charles E. Shober Guilford
Dec. 16, 1864 J. R. Hargrove Anson
Dec. 16, 1864 William Eaton, Jr. Warren
Dec. 19, 1864 A. T. Davidson Buncombe


Page 440

ELECTED BY THE ASSEMBLY OF 1865.

Dec. 11, 1865 William Eaton, Jr. Warren
Dec. 12, 1865 Henry A. Lemly Forsyth
Dec. 12, 1865 Daniel L. Russell, Sr. Brunswick
Dec. 12, 1865 Jesse J. Yeates Hertford
Dec. 13, 1865 W. W. Lenoir 1 Caldwell
Dec. 13, 1865 William A. Wright New Hanover
Dec. 13, 1865 Calvin J. Cowles Wilkes
Feb. 10, 1866 R. A. Simonton Iredell

        1 Declined to serve.


ELECTED BY THE ASSEMBLY OF 1866. 6

Dec. 1, 1866 William A. Wright New Hanover
Dec. 5, 1866 William Eaton, Jr. Warren
Dec. 7, 1866 E. W. Jones Caldwell
Dec. 10, 1866 Henry Joyner Halifax
Dec. 10, 1866 Giles Mebane Alamance
Dec. 10, 1866 Thomas S. Ashe Anson
Dec. 10, 1866 Jesse G. Shepherd Cumberland

        6 Since 1868 the Council of State has been composed of the Secretary of State, the State Treasurer, the State Auditor, and the Superintendent of Public Instruction, ex officio.



Page 441

SECRETARIES OF STATE.

1777-1798 James Glasgow Dobbs
1798-1810 William White Lenoir
1811-1859 William Hill Rockingham
1859-1862 Rufus H. Page Wake
1862-1864 John P. H. Russ Wake
1864-1865 Charles R. Thomas Craven
1866-1867 Robert W. Best Green
1868-1871 Henry J. Memminger Wake
1872-1875 William H. Howerton Rowan
1876-1879 Joseph A. Engelhard New Hanover
1879-1891 William L. Saunders Wake
1891-1895 Octavius Coke Wake
1895-1896 Charles M. Cooke Franklin
1897-1900 Cyrus Thompson Onslow
1901- J. Bryan Grimes Pitt

TREASURERS.

        From 1777 to 1779, the State was divided into two districts, Northern and Southern, each with a treasurer. From 1779 to 1782, there were six districts, each with a treasurer, as follows: Edenton, Salisbury, Hillsboro, Halifax, New Bern, Wilmington. In 1782, a seventh district-Morgan-was created. In 1784, the district system was abandoned and a treasurer for the State was elected. The district treasurers were as follows:

1777-1779 Southern District John Ashe, New Hanover
1777- Northern District Samuel Johnston 1, Chowan
1777-1779 Northern District William Skinner
1779-1784 Edenton District William Skinner
1779-1782 Salisbury District William Cathey
1782-1784 Salisbury District Robert Lanier
1779- Hillsboro District William Johnston 1
1779- Hillsboro District Nathaniel Rochester 2
1779-1782 Hillsboro District Matthew Jones


Page 442

1782-1784 Hillsboro District Memucan Hunt, Granville
1779-1784 Halifax District Green Hill
1779-1782 New Bern District Richard Cogdell, Craven
1782-1784 New Bern District Benjamin Exum
1779-1782 Wilmington District John Ashe, New Hanover
1782-1784 Wilmington District Timothy Bloodworth, New Hanover
1782-1784 Morgan District John Brown
1784-1787 Memucan Hunt Granville
1787-1827 John Haywood Edgecombe
1827-1827 John S. Haywood Wake
1827-1830 William Robards Granville
1830- Robert H. Burton 1 Lincoln
1830-1835 William S. Mhoon Bertie
1835-1837 Samuel F. Patterson Wilkes
1837-1839 Daniel W. Courts Surry
1839-1843 Charles L. Hinton Wake
1843-1845 John H. Wheeler Lincoln
1845-1852 Charles L. Hinton Wake
1852-1862 Daniel W. Courts Surry
1862-1865 Jonathan Worth Randolph
1865-1865 William Sloan Anson
1865-1868 Kemp P. Battle Wake
1869-1876 David A. Jenkins Gaston
1876-1885 John M. Worth Randolph
1886-1892 Donald W. Bain Wake
1893-1896 Samuel McD. Tate Burke
1897-1900 William H. Worth Guilford
1901- Benjamin R. Lacy Wake

        1 Declined to serve.

        2 Election declared illegal because he was a member of the General Assembly.


COMPTROLLERS.

1782-1784 Richard Caswell Dobbs
1784-1808 John Craven Halifax
1808-1821 Samuel Goodwin Cumberland
1821-1827 Joseph Hawkins Warren
-1827 John L. Henderson Rowan
1827-1834 James Grant Halifax
1834-1836 Nathan Stedman Chatham


Page 443

1836-1851 William F. Collins Nash
1851-1855 William J. Clarke Wake
1855-1857 George W. Brooks Pasquotank
1857-1867 Curtis H. Brogden Wayne
1867-1868 S. W. Burgin  

AUDITORS OF PUBLIC ACCOUNTS. 1

1862-1864 Samuel F. Phillips Orange
1864-1865 Richard H. Battle Wake

        1 This office was created by the Laws of 1862, and abolished a few years later.


AUDITORS.

1868-1873 Henderson Adams  
1873-1875 John Reilley Cumberland
1876-1879 Samuel L. Love Haywood
1880-1889 William P. Roberts Gates
1890-1893 George W. Sanderlin Lenoir
1893-1897 Robert M. Furman Buncombe
1898-1900 Hal W. Ayer Wake
1901-1910 Benjamin F. Dixon Cleveland
1910- Benjamin F. Dixon, Jr. Wake
1911- William P. Wood Randolph

SUPERINTENDENT OF COMMON SCHOOLS. 2

1853-1865 Calvin H. Wiley Guilford

        2 Office abolished in 1865.


SUPERINTENDENTS OF PUBLIC INSTRUCTION.

1868-1872 S. S. Ashley New Hanover
1872-1874 Alexander McIver Guilford
1874-1876 Stephen D. Pool Craven
1877-1884 John C. Scarborough Johnston
1885-1892 Sidney M. Finger Catawba
1893-1896 John C. Scarborough Hertford
1897-1900 Charles H. Mebane Catawba
1901-1902 Thomas F. Toon Robeson
1902- James Y. Joyner Guilford


Page 444

ATTORNEYS-GENERAL OF NORTH CAROLINA.

1777-1779 Waightstill Avery Burke
1779-1782 James Iredell Chowan
1782-1791 Alfred Moore Brunswick
1791-1794 John Haywood Halifax
1795-1802 Blake Baker Edgecombe
1803-1808 Henry Seawell Wake
1808-1810 Oliver Fitts Warren
1810 William Miller Warren
1810-1816 Hutchins G. Burton Halifax
1816-1825 William Drew Halifax
1825-1828 James F. Taylor Wake
1828- Robert H. Jones Warren
1828-1835 Romulus M. Saunders Caswell
1835-1834 John R. J. Daniel Halifax
1840-1842 Hugh McQueen Chatham
1842-1846 Spier Whitaker Halifax
1846-1848 Edward Stanly Beaufort
1848-1851 Bartholomew F. Moore Halifax
1851-1852 William Eaton, Jr. Warren
1852-1855 Matt W. Ransom Northampton
1855-1856 Joseph B. Batchelor Warren
1856-1860 William H. Bailey Mecklenburg
1860-1863 William A. Jenkins Granville
1863-1868 Sion H. Rogers Wake
1868-1870 William M. Coleman  
1870-1871 Lewis P. Olds Wake
1871-1873 William M. Shipp Lincoln
1873-1876 Tazewell L. Hargrove Granville
1876-1885 Thomas S. Kenan Wilson
1885-1893 Theodore F. Davidson Buncombe
1893-1897 Frank I. Osborne Mecklenburg
1897-1900 Zeb V. Walser Davidson
1900-1901 Robert D. Douglas Guilford
1901-1909 Robert D. Gilmer Haywood
1909- Thomas W. Bickett Franklin


Page 445

SOLICITORS-GENERAL.

1790-1792 John Haywood Halifax
1792-1827 Edward Jones New Hanover
1827-18-- John Scott Orange

COMMISSIONERS OF AGRICULTURE.

1877-1880 Leonidas L. Polk Anson
1880-1887 Montford McGehee Caswell
1887-1895 John Robinson Anson
1895-1897 Samuel L. Patterson Caldwell
1897-1898 J. M. Mewborn Lenoir
1898-1899 John R. Smith Wayne
1899-1908 Samuel L. Patterson Caldwell
1908- William A. Graham Lincoln

COMMISSIONERS OF LABOR AND PRINTING.

1887-1889 Wesley N. Jones Wake
1889-1893 John C. Scarborough Hertford
1893-1897 Benjamin R. Lacy Wake
1897-1899 James Y. Hamrick Cleveland
1899-1901 Benjamin R. Lacy Wake
1901-1908 Henry B. Varner Davidson
1909- Mitchell L. Shipman Henderson

COMMISSIONER OF INSURANCE.

1899 James R. Young Vance


Page 446

JUSTICES OF THE SUPREME COURT.

        NOTE.--Until 1868 the Justices of the Supreme Court were elected by the General Assembly and served during good behavior. The court chose its own Chief Justice.

        Since 1868 the Chief Justiceship has been a distinct office, the Chief Justice being elected by the people for a term of eight years.

CHIEF JUSTICES.

1818-1829 John Louis Taylor Cumberland
1829-1833 Leonard Henderson Granville
1833-1852 Thomas Ruffin Orange
1852-1858 Frederick Nash Orange
1858-1868 Richmond M. Pearson Yadkin
1868-1878 Richmond M. Pearson Yadkin
1878-1889 William N. H. Smith Wake
1889-1893 Augustus S. Merrimon Wake
1893-1895 James E. Shepherd Beaufort
1895-1901 William T. Faircloth Wayne
1901-1903 David M. Furches Iredell
1903- Walter Clark Wake

ASSOCIATE JUSTICES.
ELECTED BY THE GENERAL ASSEMBLY DURING GOOD BEHAVIOR.

1818-1832 John Hall Warren
1818-1829 Leonard Henderson Granville
1829 John D. Toomer 1 Cumberland
1829-1833 Thomas Ruffin Orange
1832-1848 Joseph J. Daniel Halifax
1833-1844 William Gaston Craven
1844-1852 Frederick Nash Orange
1848 William H. Battle 1 Edgecombe
1848-1858 Richmond M. Pearson Yadkin
1852-1868 William H. Battle Edgecombe
1858-1860 Thomas Ruffin Orange
1860-1865 Matthias E. Manly Craven
1865-1868 Edwin G. Reade Person


Page 447

1868-1878 Edwin G. Reade Person
1868-1878 William B. Rodman Beaufort
1868-1876 Robert P. Dick Guilford
1868-1876 Thomas Settle Rockingham
1871-1873 Nathaniel Boyden Rowan
1873-1879 William P. Bynum Mecklenburg
1876-1879 William T. Faircloth Wayne
1879-1887 Thomas S. Ashe Anson
1879-1881 John H. Dillard Guilford
1881-1885 Thomas Ruffin, Jr. Orange
1885-1889 Augustus S. Merrimon Wake
1889-1893 Joseph J. Davis Franklin
1889-1893 James E. Shepherd Beaufort
1889-1897 Alphonso C. Avery Burke
1889-1903 Walter Clark Wake
1893-1895 James C. MacRae Cumberland
1893-1895 Armistead Burwell Mecklenburg
1895-1901 David M. Furches Iredell
1895-1905 Walter A. Montgomery Wake
1897-1905 Robert M. Douglas Guilford
1901-1903 Charles A. Cook Warren
1903-1909 Henry G. Connor Wilson
1903- Platt D. Walker Mecklenburg
1905- George H. Brown Beaufort
1905- William A. Hoke Lincoln
1909-1910 James S. Manning Durham
1911- William R. Allen Wayne

        1 Appointed by the Governor to serve until the General Assembly filled the vacancy.


JUDGES OF THE SUPERIOR COURT.

        NOTE.--Until 1868 elected by the General Assembly to serve during good behavior. Since 1868 elected by the people for a term of eight years.

1777-1778 James Iredell Chowan
1777-1795 Samuel Ashe New Hanover
1777-1794 Samuel Spencer Anson
1778-1790 John Williams Granville
1782-1808 Spruce Macay Rowan
1794-1800 John Haywood Halifax


Page 448

1794-1798 David Stone Bertie
1798-1799 Alfred Moore Brunswick
1798-1818 John Louis Taylor Cumberland
1800-1803 Samuel Johnston Chowan
1800-1818 John Hall Warren
1803-1814 Francis Locke Rowan
1806-1808 David Stone Bertie
1806-1818 Samuel Lowrie Mecklenburg
1808 Blake Baker Warren
1808-1816 Leonard Henderson Granville
1808-1811 Joshua G. Wright New Hanover
1811 Henry Seawell Wake
1811-1813 Edward Harris Craven
1813-1819 Henry Seawell Wake
1814-1816 Duncan Cameron Orange
1816-1818 Thomas Ruffin Orange
1816-1832 Joseph J. Daniel Halifax
1818 Robert H. Burton Lincoln
1818 Blake Baker Warren
1818-1826 John Paxton Rutherford
1818-1819 John D. Toomer Cumberland
1818-1826 Frederick Nash Orange
1818-1820 Archibald D. Murphey Orange
1819 James Iredell Chowan
1819-1837 John R. Donnell Craven
1819-1820 Willie P. Mangum Orange
1820-1836 William Norwood Orange
1820-1825 George E. Badger Wake
1825-1828 Thomas Ruffin Orange
1827-1836 Robert Strange Cumberland
1827 Willie P. Mangum Orange
1827-1835 James Martin Rowan
1828-1829 Willie P. Mangum Orange
1830-1832 David L. Swain Buncombe
1832-1835 Henry Seawell Wake
1832-1857 Thomas Settle Rockingham
1835-1840 Romulus M. Saunders Caswell
1835-1862 John M. Dick Guilford


Page 449

1836-1844 Frederick Nash Orange
1836-1848 Richmond M. Pearson Davie
1837-1863 John L. Bailey Pasquotank
1837-1840 John D. Toomer Cumberland
1840-1841 Edward Hall Warren
1840-1848 William H. Battle Edgecombe
1840-1860 Matthias E. Manly Craven
1844-1859 David F. Caldwell Rowan
1848 Augustus Moore Chowan
1848-1858 John W. Ellis Rowan
1849-1852 William H. Battle Edgecombe
1852-1867 Romulus M. Saunders Wake
1854-1858 Samuel J. Person New Hanover
1859-1865 R. R. Heath Chowan
1859-1860 Jesse G. Shepherd Cumberland
1859-1865 James W. Osborne Mecklenburg
1859-1865 George Howard, Jr. Edgecombe
1860-1865 Robert S. French Robeson
1861-1862 Thomas Ruffin, Jr. Rockingham
1862-1863 John Kerr Caswell
1863-1868 Robert B. Gilliam Granville
1863-1865 Edwin G. Reade Person
1863-1868 William M. Shipp Lincoln
1865-1868 David A. Barnes Hertford
1865-1881 Ralph P. Buxton Cumberland
1865-1867 Daniel G. Fowle Wake
1865-1875 Anderson Mitchell Iredell
1865-1867 Augustus S. Merrimon Buncombe
1865-1868 Edward J. Warren Beaufort
1867-1868 Alexander Little Anson
1867-1868 Clinton A. Cilley Caldwell
1868-1872 Charles C. Pool Pasquotank
1868-1871 Charles R. Thomas Craven
1868-1874 Daniel L. Russell Brunswick
1868-1874 Albion W. Tourgee Guilford
1868-1874 George W. Logan Rutherford
1868-1871 Edmund W. Jones Edgecombe
1868-1877 Samuel W. Watts Franklin


Page 450

1868-1879 John M. Cloud  
1868-1879 James L. Henry Buncombe
1868-1879 Riley A. Cannon  
1871-1879 William A. Moore Chowan
1871-1874 William J. Clarke Craven
1872-1874 Jonathan W. Albertson Perquimans
1874-1883 Mills L. Eure Gates
1874-1879 John Kerr Caswell
1874-1885 Allmand A. McKoy Sampson
1874-1882 Augustus S. Seymour Craven
1874-1881 David Schenck Lincoln
1877-1879 William R. Cox Wake
1875-1879 David M. Furches Iredell
1879-1888 Alphonso C. Avery Burke
1879-1894 Jesse F. Graves Surry
1879-1886 James C. L. Gudger Haywood
1881-1882 Risden T. Bennett Anson
1881-1889 John A. Gilmer Guilford
1881-1890 William M. Shipp Lincoln
1882-1883 Henry A. Gilliam Edgecombe
1882-1890 James C. MacRae Cumberland
1883-1890 Frederick Philips Edgecombe
1883-1888 James E. Shepherd Beaufort
1885-1893 Henry G. Connor Wilson
1885-1889 Walter Clark Wake
1885-1888 William J. Montgomery Cabarrus
1885-1896 Edwin T. Boykin Sampson
1886-1892 James H. Merrimon Buncombe
1888-1895 Robert F. Armfield Iredell
1888-1904 George H. Brown, Jr. Beaufort
1888-1895 John Gray Bynum Burke
1890-1907 Henry R. Bryan Craven
1890-1904 William A. Hoke Lincoln
1890-1898 James D. McIver Moore
1889-1894 Spier Whitaker Wake
1889-1890 Thomas B. Womack Chatham
1890-1895 Robert W. Winston Granville
1892-1895 George A. Shuford Buncombe


Page 451

1893-1895 Jacob Battle Nash
1894-1895 William R. Allen Wayne
1894-1895 W. H. Mebane Rockingham
1895-1903 Albert L. Coble Iredell
1895-1896 Augustus W. Graham Granville
1895-1898 Leonidas L. Greene Watauga
1895-1898 William L. Norwood Haywood
1895-1903 William S. O'B. Robinson Wayne
1895-1903 Henry R. Starbuck Forsyth
1895-1903 E. W. Timberlake Franklin
1897- Spencer B. Adams Person
1897- Oliver H. Allen Lenoir
1899-1900 Jacob W. Bowman Mitchell
1898-1907 Thomas A. McNeill Robeson
1898-1908 Frederick Moore Buncombe
1898-1907 Thomas J. Shaw Guilford
1900-1910 William B. Councill Catawba
1901- Michael H. Justice Rutherford
1901-1903 George A. Jones Macon
1901-1908 Walter H. Neal Scotland
1901-1903 Francis D. Winston Bertie
1903-1910 William R. Allen Wayne
1903- Charles M. Cooke Franklin
1903- Garland S. Ferguson Haywood
1903-1909 Erastus B. Jones Forsyth
1903- Benjamin F. Long Iredell
1903- Robert B. Peebles Northampton
1907-1909 Owen H. Guion Craven
1904-1911 George W. Ward Pasquotank
1904- James L. Webb Lincoln
1907- C. C. Lyon Bladen
1907-1911 J. Crawford Biggs Durham
1908- W. J. Adams Moore
1908 J. D. Murphy Buncombe
1908-1910 Joseph S. Adams Buncombe
1909-1910 D. L. Ward Craven
1909-1910 George P. Pell Forsyth
1910- Harry W. Whedbee Pitt


Page 452

1910- Frank A. Daniels Wayne
1910- Henry P. Lane Rockingham
1910- Edward B. Cline Catawba
1911- Frank Carter Buncombe
1911- Stephen C. Bragaw Beaufort
1911-1913 Howard A. Foushee Durham
1913- George Rountree New Hanover
1913- George W. Connor Wilson
1913- Thomas J. Shaw Guilford
1913- C. H. Duls Mecklenburg
1913- William A. Devin Granville


Page 453

OFFICIALS OF THE GENERAL ASSEMBLY.

ASSEMBLY OF 1777.

First Session: New Bern, April 7, 1777-May 9, 1777.
Second Session: New Bern, November 15, 1777-December 24, 1777.

SENATE.

Speaker Samuel Ashe New Hanover
Clerk James Green, Jr. Craven

HOUSE OF COMMONS.

Speaker Abner Nash Craven
Clerk Benjamin Exum Dobbs

ASSEMBLY OF 1778-1779.

First Session: New Bern, April 14, 1778-May 2, 1778.
Second Session: Hillsboro, August 8, 1778-[August 19, 1778]. 1
Third Session: Halifax, January 19, 1779-February 13, 1779.

        1 Journal after August 19, 1778 is lost.


SENATE.

Speaker Whitmel Hill 2 Martin
  Allen Jones Northampton
Clerk John Sitgreaves Craven

        2 Elected a delegate to the Continental Congress.


HOUSE OF COMMONS.

Speaker John Williams 2 Granville
  Thomas Benbury Chowan
Clerk John Hunt  

        2 Elected a delegate to the Continental Congress.


ASSEMBLY OF 1779.

First Session: Smithfield, May 3, 1779-May 15, 1779.
Second Session: Halifax, October 18, 1779-November 10, 1779.

SENATE.

Speaker Allen Jones 2 Northampton
  Abner Nash Craven
Clerk John Sitgreaves Craven

        2 Elected a delegate to the Continental Congress.



Page 454

HOUSE OF COMMONS.

Speaker Thomas Benbury Chowan
Clerk John Hunt  

ASSEMBLY OF 1780-1781.

First Session: Journals Missing.
Second Session: Journals Missing.
Third Session: Halifax, January 27, 1781-February 13, 1781.

SENATE.

Speaker Alexander Martin Guilford
Clerk John Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Thomas Benbury Chowan
Clerk John Hunt  

ASSEMBLY OF 1781.

        Wake Court House, June 23, 1781-July 14, 1781.

SENATE.

Speaker Alexander Martin Guilford
Clerk John Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Thomas Benbury Chowan
Clerk John Hunt  

ASSEMBLY OF 1782.

        Hillsboro, April 15, 1782-May 18, 1782.

SENATE.

Speaker Alexander Martin 3 Guilford
  Richard Caswell Dobbs
Clerk John Haywood Edgecombe

        3 Elected governor.


HOUSE OF COMMONS.

Speaker Thomas Benbury Chowan
Clerk John Hunt  


Page 455

ASSEMBLY OF 1783.

        Hillsboro, April 18, 1783-May 17, 1783.

SENATE.

Speaker Richard Caswell Dobbs
Clerk John Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Edward Starkey Onslow
Clerk John Hunt  

ASSEMBLY OF 1784.

        April 19, 1784-June 3, 1784.

SENATE.

Speaker Richard Caswell Dobbs
Clerk John Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Thomas Benbury Chowan
Clerk John Hunt  

ASSEMBLY OF 1784.

        New Bern, October 25, 1784-November 26, 1784.

SENATE.

Speaker Richard Caswell Dobbs
Clerk John Haywood Edgecombe

HOUSE OF COMMONS.

Speaker William Blount Craven
Clerk John Hunt  

ASSEMBLY OF 1785.

        New Bern, November 19, 1785-December 29, 1785.

SENATE.

Speaker Alexander Martin Guilford
Clerk John Haywood Edgecombe


Page 456

HOUSE OF COMMONS.

Speaker Richard Dobbs Spaight Craven
Clerk John Hunt  

ASSEMBLY OF 1786.

        Fayetteville, November 20, 1786-January 6, 1787.

SENATE.

Speaker James Coor Craven
Clerk John Haywood 5 Edgecombe
  Sherwood Haywood Edgecombe

        5 Resigned.


HOUSE OF COMMONS.

Speaker John B. Ashe Halifax
Clerk John Hunt  

ASSEMBLY OF 1787.

        Tarboro, November 19, 1787-December 22, 1787.

SENATE.

Speaker Alexander Martin Guilford
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker John Sitgreaves New Bern 7
Clerk John Hunt

        7 Borough representative.


ASSEMBLY OF 1788.

        Fayetteville, November 3, 1788-December 6, 1788.

SENATE.

Speaker Alexander Martin Guilford
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker John Sitgreaves New Bern 7
Clerk John Hunt  

        7 Borough representative.



Page 457

ASSEMBLY OF 1789.

        Fayetteville, November 2, 1789-December 22, 1789.

SENATE.

Speaker Richard Caswell 14 Dobbs
  Charles Johnson Chowan
Clerk Sherwood Haywood Edgecombe

        14 Died in office.


HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1790.

        Fayetteville, November 1, 1790-December 15, 1790.

SENATE.

Speaker William Lenoir Wilkes
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1791.

        New Bern, December 5, 1791-January 19, 1792.

SENATE.

Speaker William Lenoir Wilkes
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1792.

        New Bern, November 15, 1792-January 1, 1793.

SENATE.

Speaker William Lenoir Wilkes
Clerk Sherwood Haywood Edgecombe


Page 458

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1793.

        Fayetteville, December 2, 1793-January 11, 1794.

SENATE.

Speaker William Lenoir Wilkes
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker John Leigh Edgecombe
Clerk John Hunt  

ASSEMBLY OF 1794-1795.

        Raleigh, December 30, 1794-February 7, 1795.

SENATE.

Speaker William Lenoir Wilkes
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Timothy Bloodworth New Hanover
Clerk John Hunt  

ASSEMBLY OF 1795.

        November 2, 1795-December 9, 1795.

SENATE.

Speaker Benjamin Smith Brunswick
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker John Leigh Edgecombe
Clerk John Hunt  

ASSEMBLY OF 1796.

        November 21, 1796-December 25, 1796.

SENATE.

Speaker Benjamin Smith Brunswick
Clerk Sherwood Haywood Edgecombe


Page 459

HOUSE OF COMMONS.

Speaker John Leigh 4 Edgecombe
  Mussendine Matthews Iredell
Clerk John Hunt  

        4 Prevented attending session by sickness.


ASSEMBLY OF 1797.

        November 20, 1797-December 23, 1797.

SENATE.

Speaker Benjamin Smith Brunswick
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Mussendine Matthews Iredell
Clerk John Hunt  

ASSEMBLY OF 1798.

        November 19, 1798-December 24, 1798.

SENATE.

Speaker Benjamin Smith Brunswick
Clerk Sherwood Haywood Edgecombe

HOUSE OF COMMONS.

Speaker Mussendine Matthews Iredell
Clerk John Hunt  

ASSEMBLY OF 1799.

        November 18, 1799-December 23, 1799.

SENATE.

Speaker Benjamin Smith Brunswick
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Mussendine Matthews Iredell
Clerk John Hunt  


Page 460

ASSEMBLY OF 1800.

        November 17, 1800-December 20, 1800.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1801.

        November 16, 1801-December 19, 1801.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1802.

        November 15, 1802-December 18, 1802.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1803.

        November 21, 1803-December 22, 1803.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes


Page 461

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1804.

        November 19, 1804-December 19, 1804.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1805.

        November 18, 1805-December 21, 1805.

SENATE.

Speaker Alexander Martin Rockingham
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Stephen Cabarrus Chowan
Clerk John Hunt  

ASSEMBLY OF 1806.

        November 17, 1806-December 21, 1806.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker John Moore Lincoln
Clerk John Hunt  


Page 462

ASSEMBLY OF 1807.

        November 16, 1807-December 18, 1807.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Joshua G. Wright Wilmington 7
Clerk Pleasant Henderson Granville

        7 Borough representative.


ASSEMBLY OF 1808.

        November 21, 1808-December 23, 1808.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Joshua G. Wright Wilmington 7
Clerk Pleasant Henderson Granville

        7 Borough representative.


ASSEMBLY OF 1809.

        November 20, 1809-December 23, 1809.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker Thomas Davis Fayetteville 7
Clerk Pleasant Henderson Granville

        7 Borough representative.


ASSEMBLY OF 1810.

        November 19, 1810-December 22, 1810.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes


Page 463

HOUSE OF COMMONS.

Speaker William Hawkins Granville
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1811.

        November 18, 1811-December 23, 1811.

SENATE.

Speaker Joseph Riddick Gates
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker William Hawkins 8 Granville
John Steele Salisbury
Clerk Pleasant Henderson Granville

        8 Elected U. S. Senator.


ASSEMBLY OF 1812.

        November 16, 1812-December 25, 1812.

SENATE.

Speaker George Outlaw Bertie
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker William Miller Warren
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1813.

        November 15, 1813-December 25, 1813.

SENATE.

Speaker George Outlaw Bertie
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker William Miller Warren
Clerk Pleasant Henderson Granville


Page 464

ASSEMBLY OF 1814.

        November 21, 1814-December 27, 1814.

SENATE.

Speaker George Outlaw Bertie
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker William Miller 8 Warren
  Frederick Nash Orange
Clerk Pleasant Henderson Granville

        8 Elected U. S. Senator.


ASSEMBLY OF 1815.

        November 20, 1815-December 21, 1815.

SENATE.

Speaker John Branch Halifax
Clerk Montfort Stokes Wilkes

HOUSE OF COMMONS.

Speaker John Craige Orange
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1816.

        November 18, 1816-December 28, 1816.

SENATE.

Speaker John Branch Halifax
Clerk Montfort Stokes 5 Wilkes
  Robert Williams  

        5 Resigned.


HOUSE OF COMMONS.

Speaker Thomas Ruffin 6 Hillsboro 7
  James Iredell Edenton 7
Clerk Pleasant Henderson Granville

        6 Elected judge of the Superior Court.

        7 Borough representative.



Page 465

ASSEMBLY OF 1817.

        November 17, 1817-December 24, 1817.

SENATE.

Speaker John Branch 3 Halifax
  Bartlett Yancey Caswell
Clerk Robert Williams  

        3 Elected Governor.


HOUSE OF COMMONS.

Speaker James Iredell Edenton 7
Clerk Pleasant Henderson Granville

        7 Borough representative.


ASSEMBLY OF 1818.

        November 16, 1818-December 26, 1818.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Robert Williams  

HOUSE OF COMMONS.

Speaker James Iredell Edenton 7
Clerk Pleasant Henderson Granville

        7 Borough representative.


ASSEMBLY OF 1819.

        November 15, 1819-December 25, 1819.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Robert Williams  

HOUSE OF COMMONS.

Speaker Romulus M. Saunders Caswell
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1820.

        November 20, 1820-December 25, 1820.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Robert Williams  


Page 466

HOUSE OF COMMONS.

Speaker Romulus M. Saunders Caswell
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1821.

        November 19, 1821-January 1, 1822.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Benjamin H. Covington  

HOUSE OF COMMONS.

Speaker James Mebane Orange
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1822.

        November 18, 1822-December 31, 1822.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Benjamin H. Covington  

HOUSE OF COMMONS.

Speaker John D. Jones Wilmington 7
Clerk Pleasant Henderson Granville

        7 Borough representative.


ASSEMBLY OF 1823.

        November 17, 1823-January 1, 1824.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Benjamin H. Covington  

HOUSE OF COMMONS.

Speaker Alfred Moore Brunswick
Clerk Pleasant Henderson Granville


Page 467

ASSEMBLY OF 1824.

        November 15, 1824-January 5, 1825.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Benjamin H. Covington  

HOUSE OF COMMONS.

Speaker Alfred Moore Brunswick
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1825.

        November 21, 1825-January 4, 1826.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Benjamin H. Covington  

HOUSE OF COMMONS.

SpeakerJohn StanlyNew Bern 7
ClerkPleasant HendersonGranville

        7 Borough representative.


ASSEMBLY OF 1826-1827.

        December 25, 1826-February 12, 1827.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk Benjamin H. Covington  

HOUSE OF COMMONS.

Speaker John Stanly 13 New Bern 7
  James Iredell Chowan
Clerk Pleasant Henderson Granville

        7 Borough representative.

        13 Resigned on account of sickness.


ASSEMBLY OF 1827.

        November 19, 1827-January 7, 1828.

SENATE.

Speaker Bartlett Yancey Caswell
Clerk James W. Clark  


Page 468

HOUSE OF COMMONS.

Speaker James Iredell Edenton 7
Clerk Pleasant Henderson Granville

        7 Borough representative.


ASSEMBLY OF 1828.

        November 17, 1828-January 10, 1829.

SENATE.

Speaker Jesse Speight Green
Clerk James W. Clark  

HOUSE OF COMMONS.

Speaker Thomas Settle Rockingham
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1829.

        November 16, 1829-January 8, 1830.

SENATE.

Speaker Bedford Brown 8 Caswell
  D. F. Caldwell Rowan
Clerk Samuel F. Patterson  

        8 Elected U. S. Senator.


HOUSE OF COMMONS.

Speaker W. J. Alexander Mecklenburg
Clerk Pleasant Henderson Granville

ASSEMBLY OF 1830.

        November 15, 1830-January 8, 1831.

SENATE.

Speaker David F. Caldwell Rowan
Clerk Samuel F. Patterson  

HOUSE OF COMMONS.

Speaker Charles Fisher Salisbury 7
Clerk Charles Manly Wake

        7 Borough representative.



Page 469

ASSEMBLY OF 1831.

        November 21, 1831-January 14, 1832.

SENATE.

Speaker David F. Caldwell Rowan
Clerk Samuel F. Patterson  

HOUSE OF COMMONS.

Speaker Charles Fisher Salisbury 7
Clerk Charles Manly Wake

        7 Borough representative.


ASSEMBLY OF 1833.

        November 18, 1833-January 13, 1834.

SENATE.

Speaker William D. Moseley Lenoir
Clerk Samuel F. Patterson  

HOUSE OF COMMONS.

Speaker William J. Alexander Mecklenburg
Clerk Charles Manly Wake

ASSEMBLY OF 1834.

        November 17, 1834-January 10, 1835.

SENATE.

Speaker William D. Moseley Lenoir
Clerk Samuel F. Patterson  

HOUSE OF COMMONS.

Speaker William J. Alexander Mecklenburg
Clerk Charles Manly Wake

ASSEMBLY OF 1835.

        November 16, 1835-December 22, 1835.

SENATE.

Speaker William D. Moseley Lenoir
Clerk William J. Cowan  


Page 470

HOUSE OF COMMONS.

Speaker William H. Haywood Wake
Clerk Charles Manly Wake

ASSEMBLY OF 1836-1837.

        November 21, 1836-January 23, 1837.

SENATE.

Speaker Hugh Waddell Orange
Clerk Thomas G. Stone Franklin

HOUSE OF COMMONS.

Speaker William H. Haywood Wake
Clerk Charles Manly Wake

ASSEMBLY OF 1838-1839.

        November 19, 1838-January 8, 1839.

SENATE.

Speaker Andrew Joyner Halifax
Clerk Thomas G. Stone Franklin

HOUSE OF COMMONS.

Speaker William A. Graham Orange
Clerk Charles Manly Wake

ASSEMBLY OF 1840-1841.

        November 16, 1840-January 12, 1841.

SENATE.

Speaker Andrew Joyner Halifax
Clerk Thomas G. Stone Franklin

HOUSE OF COMMONS.

Speaker William A. Graham 8 Orange
Robert B. Gilliam Granville
Clerk Charles Manly Wake

        8 Elected U. S. Senator.



Page 471

ASSEMBLY OF 1842-1843.

        November 21, 1842-January 28, 1843.

SENATE.

Speaker Louis D. Wilson Edgecombe
Clerk Thomas G. Stone Franklin

HOUSE OF COMMONS.

Speaker Calvin Graves Caswell
Clerk Lewis H. Marsteller New Hanover

ASSEMBLY OF 1844-1845.

        November 18, 1844-January 10, 1845.

SENATE.

Speaker Burgess S. Gaither Burke
Clerk Thomas G. Stone Franklin

HOUSE OF COMMONS.

Speaker Edward Stanly Beaufort
Clerk Charles Manly Wake

ASSEMBLY OF 1846-1847.

        November 16, 1846-January 18, 1847.

SENATE.

Speaker Andrew Joyner Halifax
Clerk Henry W. Miller Wake

HOUSE OF COMMONS.

Speaker Edward Stanly Beaufort
Clerk Charles Manly Wake

ASSEMBLY OF 1848-1849.

        November 20, 1848-January 27, 1849.

SENATE.

Speaker Calvin Graves 9 Caswell
  Andrew Joyner Halifax
Clerk Henry W. Miller Wake

        9 Resigned the last day of the session. He was succeeded by Andrew Joyner, whose only act as Speaker was to declare the Senate adjourned.



Page 472

HOUSE OF COMMONS.

Speaker Robert B. Gilliam Granville
Clerk Perrin Busbee Wake

ASSEMBLY OF 1850-1851.

        November 18, 1850-January 29, 1851.

SENATE.

Speaker Weldon N. Edwards Warren
Clerk John Hill Stokes

HOUSE OF COMMONS.

Speaker James C. Dobbin Cumberland
Clerk Perrin Busbee Wake

ASSEMBLY OF 1852.

        October 4, 1852-December 27, 1852.

SENATE.

Speaker Weldon N. Edwards Warren
Clerk John Hill Stokes

HOUSE OF COMMONS.

Speaker John Baxter Henderson
Clerk Stephen D. Pool Pasquotank

ASSEMBLY OF 1854-1855.

        November 20, 1854-February 16, 1855.

SENATE.

Speaker Warren Winslow Cumberland
Clerk John Hill Stokes

HOUSE OF COMMONS.

Speaker Samuel P. Hill Caswell
Clerk James T. Marriott Wake

ASSEMBLY OF 1856-1857.

        November 17, 1856-February 3, 1857.

SENATE.

Speaker W. W. Avery Burke
Clerk John Hill Stokes


Page 473

HOUSE OF COMMONS.

Speaker Jesse G. Shepherd Cumberland
Clerk Edward Cantwell New Hanover

ASSEMBLY OF 1858-1859.

        November 15, 1858-February 17, 1859.

SENATE.

Speaker Henry T. Clark Edgecombe
Clerk John Hill Stokes

HOUSE OF COMMONS.

Speaker Thomas Settle, Jr. Rockingham
Clerk Edward Cantwell New Hanover

ASSEMBLY OF 1860-1861.

  • Regular Session: November 19, 1860-February 25, 1861.
  • Extra Session: May 1, 1861-May 13, 1861.
  • Extra Session: August 15, 1861-September 23, 1861.

SENATE.

Speaker Henry T. Clark Edgecombe
Clerk J. W. Alspaugh Forsyth

HOUSE OF COMMONS.

Speaker William T. Dortch 10 Wayne
  Nathan N. Fleming Rowan
Clerk Edward Cantwell New Hanover
  James H. Moore  

        10 Elected Confederate States Senator.


ASSEMBLY OF 1862-1863.

  • Regular Session: November 17, 1862-December 22, 1862.
  • Extra Session: January 19, 1863-February 12, 1863.
  • Extra Session: June 30, 1863-July 7, 1863.
  • Extra Session: November 23, 1863-December 14, 1863.

SENATE.

Speaker Giles Mebane Alamance
Clerk Charles R. Thomas Carteret


Page 474

HOUSE OF COMMONS.

Speaker Robert B. Gilliam 5 Granville
  Richard S. Donnell Beaufort
Clerk Henry E. Colton Cumberland

        5 Resigned.


ASSEMBLY OF 1864-1865.

  • Regular Session: November 21, 1864-December 23, 1864.
  • Extra Session: January 17, 1865-February 7, 1865.

SENATE.

Speaker Giles Mebane Alamance
Clerk Charles R. Thomas 5 Carteret
  Neill McKay  

        5 Resigned.


HOUSE OF COMMONS.

Speaker Richard S. Donnell Beaufort
Clerk Rufus S. Tucker Wake

ASSEMBLY OF 1865-1866.

  • Regular Session: November 27, 1865-December 18, 1865.
  • Extra Session: January 18, 1866-March 12, 1866.

SENATE.

Speaker Thomas Settle 5 Rockingham
  C. S. Winstead Person
Clerk Joseph A. Engelhard Edgecombe

        5 Resigned.


HOUSE OF COMMONS.

Speaker Samuel F. Phillips Orange
Clerk Seaton Gales Wake

ASSEMBLY OF 1866-1867.

  • Regular Session: November 19, 1866-December 24, 1866.
  • Extra Session: January 22, 1867-March 4, 1867.

SENATE.

Speaker Matthias E. Manly 5 Craven
Joseph H. Wilson Mecklenburg
Clerk Joseph Engelhard Edgecombe

        5 Resigned.



Page 475

HOUSE OF COMMONS.

Speaker R. Y. McAden Alamance
Clerk Seaton Gales Wake

ASSEMBLY OF 1868-1869.

  • Extra Session: July 1, 1868-August 24, 1868.
  • Regular Session: November 16, 1868-April 12, 1869.

SENATE.

President Tod R. Caldwell Burke
Clerk T. A. Byrnes  

HOUSE OF REPRESENTATIVES.

Speaker Joseph W. Holden Wake
Clerk John H. Boner Forsyth

ASSEMBLY OF 1869-1870.

        November 15, 1869-March 28, 1870.

SENATE.

President Tod R. Caldwell Burke
Clerk T. A. Byrnes  

HOUSE OF REPRESENTATIVES.

Speaker Joseph W. Holden 5 Wake
  W. A. Moore Chowan
Clerk John H. Boner Forsyth

        5 Resigned.


ASSEMBLY OF 1870-1872.

  • Extra Session: November 21, 1870-April 6, 1871.
  • Extra Session: November 20, 1871-February 18, 1872.

SENATE.

President Tod R. Caldwell 11 Burke
  Edward J. Warren Beaufort
Clerk William L. Saunders Orange

        11 Became governor upon the impeachment of Governor Holden.


HOUSE OF REPRESENTATIVES.

Speaker Thomas J. Jarvis Tyrrell
Clerk W. W. Gaither Caldwell


Page 476

ASSEMBLY OF 1872-1874.

  • Regular Session: November 18, 1872-March 3, 1873.
  • Extra Session: November 17, 1873-February 16, 1874.

SENATE.

President Curtis H. Brogden Wayne
Clerk William L. Saunders New Hanover

HOUSE OF REPRESENTATIVES.

Speaker James L. Robinson Macon
Clerk S. D. Pool Craven

ASSEMBLY OF 1874-1875.

        November 16, 1874-March 22, 1875.

SENATE.

President R. F. Armfield Iredell
Clerk Johnstone Jones Mecklenburg

HOUSE OF REPRESENTATIVES.

Speaker James L. Robinson Macon
Clerk John D. Cameron Orange

ASSEMBLY OF 1876-1877.

        November 20, 1876-March 12, 1877.

SENATE.

President Thomas J. Jarvis Pitt
Clerk Robert M. Furman Buncombe

HOUSE OF REPRESENTATIVES.

Speaker Charles Price Davie
Clerk John D. Cameron Buncombe

ASSEMBLY OF 1879.

  • Regular Session: January 8, 1879-March 14, 1879.
  • Extra Session: March 15, 1880-March 29, 1880.

SENATE.

President Thomas J. Jarvis 12 Pitt
  James L. Robinson Macon
Clerk Robert M. Furman Buncombe

        12 Became governor upon the resignation of Governor Vance, who had been elected U. S. Senator.



Page 477

HOUSE OF REPRESENTATIVES.

Speaker John M. Moring Chatham
Clerk John D. Cameron Orange

ASSEMBLY OF 1881.

        January 5-March 14.

SENATE.

President James L. Robinson Macon
Clerk Robert M. Furman Buncombe

HOUSE OF REPRESENTATIVES.

Speaker Charles M. Cooke Franklin
Clerk John D. Cameron Orange

ASSEMBLY OF 1883.

        January 3-March 12.

SENATE.

President James L. Robinson Macon
Clerk Robert M. Furman Buncombe

HOUSE OF REPRESENTATIVES.

Speaker George M. Rose Cumberland
Clerk John D. Cameron Buncombe

ASSEMBLY OF 1885.

        January 7-March 11.

SENATE.

President Charles M. Stedman New Hanover
Clerk Robert M. Furman Buncombe

HOUSE OF REPRESENTATIVES.

Speaker Thomas M. Holt Alamance
Clerk John D. Cameron Buncombe


Page 478

ASSEMBLY OF 1887.

        January 5-March 7.

SENATE.

President Charles M. Stedman New Hanover
Clerk Robert M. Furman Buncombe

HOUSE OF REPRESENTATIVES.

Speaker John R. Webster Rockingham
Clerk George M. Bulla Davidson

ASSEMBLY OF 1889.

        January 9-March 11.

SENATE.

President Thomas M. Holt Alamance
Clerk Robert M. Furman Buncombe

HOUSE OF REPRESENTATIVES.

Speaker Augustus Leazar Iredell
Clerk Thomas B. Womack Chatham

ASSEMBLY OF 1891.

        January 7-March 9.

SENATE.

President Thomas M. Holt Alamance
Clerk Robert M. Furman Buncombe

HOUSE OF REPRESENTATIVES.

Speaker Rufus A. Doughton Alleghany
Clerk J. M. Brown Stanly

ASSEMBLY OF 1893.

        January 4-March 6.

SENATE.

President Rufus A. Doughton Alleghany
Clerk W. G. Burkhead Columbus


Page 479

HOUSE OF REPRESENTATIVES.

Speaker Lee S. Overman Rowan
Clerk J. M. Brown Stanly

ASSEMBLY OF 1895.

        January 9-March 13.

SENATE.

President Rufus A. Doughton Alleghany
Clerk Hill E. King Onslow

HOUSE OF REPRESENTATIVES.

Speaker Zeb V. Walser Davidson
Clerk S. P. Satterfield Person

ASSEMBLY OF 1897.

        January 6-March 9.

SENATE.

President Charles A. Reynolds Forsyth
Clerk Hill E. King Onslow

HOUSE OF REPRESENTATIVES.

Speaker A. F. Hileman Cabarrus
Clerk Edward O. Mastin Wilkes

ASSEMBLY OF 1899.

        January 4-March 8.

SENATE.

President Charles A. Reynolds Forsyth
Clerk Charles C. Daniels Wilson

HOUSE OF REPRESENTATIVES.

Speaker H. G. Connor Wilson
Clerk Brevard Nixon Mecklenburg


Page 480

ASSEMBLY OF 1901.

        January 9-March 15.

SENATE.

President W. D. Turner Iredell
Clerk A. J. Maxwell Richmond

HOUSE OF REPRESENTATIVES.

Speaker Walter E. Moore Jackson
Clerk Brevard Nixon Mecklenburg

ASSEMBLY OF 1903.

        January 7-March 9.

SENATE.

President W. D. Turner Iredell
Clerk A. J. Maxwell Richmond

HOUSE OF REPRESENTATIVES.

Speaker S. M. Gattis Orange
Clerk Frank D. Hackett Wilkes

ASSEMBLY OF 1905.

        January 4-March 6.

SENATE.

President Francis D. Winston Bertie
Clerk A. J. Maxwell Lenoir

HOUSE OF REPRESENTATIVES.

Speaker Owen H. Guion Craven
Clerk Frank D. Hackett Wilkes

ASSEMBLY OF 1907.

  • Regular Session: January 9-March 11.
  • Extra Session: January 21, 1908-February 1, 1908.

SENATE.

President Francis D. Winston Bertie
Clerk A. J. Maxwell Lenoir

HOUSE OF REPRESENTATIVES.

Speaker E. J. Justice Guilford
Clerk Frank D. Hackett Wilkes


Page 481

ASSEMBLY OF 1909.

        January 6-March 9.

SENATE.

President William C. Newland Caldwell
Clerk A. J. Maxwell Craven

HOUSE OF REPRESENTATIVES.

Speaker A. W. Graham Granville
Clerk T. G. Cobb Burke

ASSEMBLY OF 1911.

        January 4-March 8.

SENATE.

President William C. Newland Caldwell
Clerk R. O. Self Jackson

HOUSE OF REPRESENTATIVES.

Speaker W. C. Dowd Mecklenburg
Clerk T. G. Cobb Burke

ASSEMBLY OF 1913.

  • Regular Session: January 8-March 12.
  • Extra Session: September 24, 1913-

SENATE.

President Elijah L. Daughtridge Edgecombe
Clerk R. O. Self Jackson

HOUSE OF REPRESENTATIVES.

Speaker George Whitfield Connor 5 Wilson
  Walter Murphy 15 Rowan
Clerk T. G. Cobb Burke

        5 Resigned.

        15 Speaker at the extra session.



Page 482

MEMBERS OF THE GENERAL ASSEMBLY.

ALAMANCE.

        Alamance county was formed in 1849 from Orange. The name is supposed to be derived from an Indian word meaning "blue clay." The county gets its name from Alamance Creek, on the banks of which was fought the battle between the colonial troops under Governor Tryon and the Regulators, May 16, 1771. The county seat is Graham.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 31st (See Randolph) Giles Mebane
J. W. Lancaster
1856 31st Michael W. Holt Daniel A. Montgomery
George Patterson
1858 31st (See Randolph) Junius I. Scales
Benjamin F. Roney
1860 31st (See Randolph) Giles Mebane
John Tapscott
1862 31st Giles Mebane Rufus Y. McAden
E. F. Watson
1864 31st Giles Mebane Rufus Y. McAden
C. F. Faucett
1865 31st (See Randolph) Rufus Y. McAden
John A. Moore
1866 31st (See Randolph) Rufus Y. McAden
A. H. Boyd
1868 26th T. M. Shoffner John A. Moore
1870 26th James A. Graham A. C. McAlister
1872 24th W. J. Murray Jesse Gant
1874 24th (See Guilford) James E. Boyd
1876 24th Thomas M. Holt Daniel Worth
1879 24th (See Guilford) B. F. Mebane


Page 483

1881 24th B. F. Mebane J. A. Turrentine
1883 22d (See Chatham) Thomas M. Holt
1885 22d J. L. Scott Thomas M. Holt
1887 22d (See Chatham) Thomas M. Holt
1889 22d S. J. Crawford Robert Walter Scott
1891 22d (See Chatham) Robert Walter Scott
1893 18th J. A. Burch J. A. Long
1895 18th S. A. White J. W. McCauley
1897 18th E. S. Parker Stephen A. White
1899 18th (See Orange & Caswell) W. H. Carroll
1901 18th R. W. Scott E. Long
1903 19th (See Caswell & Orange) Robert Walter Scott
1905 19th J. A. Turrentine W. J. Graham
1907 19th (See Caswell & Orange) John A. Pickett
1909 19th J. L. Scott, Jr. John A. Pickett
1911 19th (See Orange & Caswell) Jacob Elmer Long
1913 18th J. L. Scott Jacob Elmer Long

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


ALEXANDER.

        Alexander county was formed in 1847 from Iredell, Caldwell, and Wilkes. Was named in honor of William J. Alexander, of Mecklenburg county, several times a member of the Legislature and Speaker of the House of Commons. The county seat is Taylorsville.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 45th (See Wilkes) A. M. Bogle
1856 45th (See Iredell) Alexander C. McIntosh
1858 45th (See Wilkes) William Burke
1860 45th (See Iredell) John M. Carson
1862 45th (See Iredell) John M. Carson
1864 45th A. M. Bogle John M. Carson
1865 45th A. M. Bogle Alexander C. McIntosh
1866 45th (See Iredell) John M. Carson
1868 36th (See Iredell) Robert P. Matheson


Page 484

1870 36th Romulus Z. Linney John M. Carson
1872 34th (See Iredell and Wilkes) John M. Carson
1874 34th Romulus Z. Linney John M. Carson
1876 34th (See Iredell and Wilkes) Lyndon Stephenson
1879 34th J. P. Matheson John M. Carson
1881 34th (See Iredell and Wilkes) James B. Pool
1883 34th Romulus Z. Linney Robert P. Matheson
1885 34th (See Iredell and Wilkes) E. B. Jones
1887 34th Eli M. Stephenson R. Watts
1889 34th (See Iredell and Wilkes) Robert P. Matheson
1891 34th W. E. White T. F. Murdock
1893 29th (See Catawba & Wilkes) N. S. Norton
1895 29th W. E. White William C. Linney
1897 29th (See Lincoln and Wilkes) John Walter Watts
1899 29th H. T. Campbell Alexander C. McIntosh
1901 29th (See Lincoln and Wilkes) Charles J. Carson
1903 34th (See McDowell) Charles J. Carson
1905 34th (See Burke & Caldwell) H. T. Campbell
1907 34th (See Burke & McDowell) Arthur L. Watts
1909 34th (See Burke and Catawba) William C. Linney
1911 34th (See Burke & McDowell) Taylor O. Teague
1913 33d A. C. Payne John C. Connally

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


ALLEGHANY.

        Alleghany county was formed in 1859 from Ashe. The name is derived from an Indian tribe in the limits of North Carolina. Sparta is the county seat. Alleghany voted with Ashe until 1866.*

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1868 39th (See Wilkes) John L. Smith
1870 39th (See Wilkes) Robert Cambrel
1872 35th (See Ashe) A. M. Bryan
1874 35th A. J. McMillan W. C. Fields
1876 35th (See Watauga) E. L. Vaughan


Page 485

1879 35th (See Ashe) E. L. Vaughan
1881 35th F. J. McMillan E. L. Vaughan
1883 35th (See Watauga) Isaac W. Landreth
1885 35th (See Ashe) Berry Edwards
1887 35th W. C. Fields Rufus A. Doughton
1889 35th (See Watauga) Rufus A. Doughton
1891 35th (See Ashe) Rufus A. Doughton
1893 30th W. C. Fields C. T. Taylor
1895 30th (See Watauga) R. C. Higgins
1897 30th (See Ashe) Hilary F. Jones
1899 30th W. C. Fields James M. Gambill
1901 30th (See Watauga) J. C. Fields
1903 35th (See Ashe) Rufus A. Doughton
1905 35th S. A. Taylor R. K. Finney
1907 35th (See Watauga) Rufus A. Doughton
1909 35th Robert L. Doughton Rufus A. Doughton
1911 35th John M. Wagoner Rufus A. Doughton
1913 34th (See Watauga) Rufus A. Doughton

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


ANSON.

        Anson county was formed in 1749 from Bladen. Was named in honor of George, Lord Anson, a celebrated English admiral who circumnavigated the globe. He lived for awhile on the Pedee in South Carolina. In 1761 he was given the honor of bringing to her marriage with King George III, Charlotte, Princess of Mecklenburg, for whom Mecklenburg county was named. The county seat is Wadesboro.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 David Love George Davidson
William Pickett
1778 John Childs George Davidson
Stephen Miller
1779 John Childs Stephen Miller
Charles Medlock


Page 486

1780 John Childs 8 Stephen Miller
Richard Farr 8
1781 (See Note 10) (See Note 10)
1782 Thomas Wade Stephen Miller
John Jackson
1783 Thomas Wade Jonathan Jackson
John Auld
1784, Apr (See Note 13) Jonathan Jackson
John Auld
1784, Oct   James Terry
John Dejarnell
1785 Stephen Miller James Terry 28
1786 Thomas Wade 15 William Wood
  Stephen Miller Lewis Lanier
1787 Stephen Miller Lewis Lanier
William Wood
1788 John Auld Lewis Lanier
Pleasant May
1789 Thomas Wade 18 William Wood
  Lewis Lanier Pleasant May
1790 Lewis Lanier William Wood
James Pickett
1791 Thomas Wade William Wood
James Pickett
1792 James Marshall William Wood
Pleasant May
1793 James Marshall William Wood
Pleasant May
1794 James Pickett Pleasant May
Daniel Young
1795 Walter Leak Pleasant May
Daniel Ross
1796 William May Isaac Jackson
Daniel Young
1797 James Marshall Isaac Jackson
Daniel Ross


Page 487

1798 James Marshall Daniel Ross
Isaac Lanier
1799 William May Daniel Ross
Isaac Lanier
1800 James Marshall Daniel Ross
Isaac Lanier
1801 James Marshall Clement Lanier
John Culpepper
1802 James Marshall William Lanier
Robert Troy
1803 James Marshall William Lanier
James Hough
1804 James Marshall Adam Lockhart
William Lanier
1805 James Marshall Joseph Pickett
William Lanier
1806 James Marshall William Lanier
Robert Troy
1807 James Marshall Lawrence Moore
William Johnston
1808 Thomas Threadgill William Johnston
Lawrence Moore
1809 Thomas Threadgill William R. Pickett
Lawrence Moore
1810 James Marshall William Johnston
David Cuthbertson
1811 James Marshall David Cuthbertson
William R. Pickett
1812 James Marshall William Johnson
William R. Pickett
1813 William Johnson David Cuthbertson
Joseph Pickett
1814 Lawrence Moore Joseph Pickett
William Dismukes
1815 Lawrence Moore William Dismukes
Joseph Pickett
1816 Lawrence Moore William Dismukes
Joseph Pickett


Page 488

1817 Joseph Pickett James Coleman
Boggan Cash
1818 William Marshall Jonathan Taylor
Boggan Cash
1819 William Marshall Boggan Cash
George Dunlap
1820 William Marshall Joseph White
George Dunlap
1821 William Marshall Joseph White
Jeremiah Benton
1822 William Marshall Joseph White
John Smith
1823 William Marshall Joseph White
James Gordon
1824 William Marshall John Smith
1825 Joseph Pickett John Smith
Clement Marshall
1826 Joseph Pickett John Smith
Clement Marshall
1827 Joseph Pickett Alexander Little
Clement Marshall
1828 Clement Marshall William A. Morris
John Smith
1829 Clement Marshall William A. Morris
Joseph White
1830 Clement Marshall William A. Morris
Joseph White
1831 Clement Marshall William A. Morris
Alexander Little
1832 William A. Morris Moses W. Cuthbertson
Thomas D. Park
1833 William A. Morris Pleasant W. Kittrell
Alexander W. Brandon
1834 Alexander Little Pleasant W. Kittrell
Alexander W. Brandon
1835 Alexander Little John A. McRae
Jeremiah Benton

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        10 No election held.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.

        18 Seat declared vacant because he had not settled fully as sheriff of the county with the treasurer.

        28 Declared disqualified for having borne arms against the State in the Revolution.



Page 489

Year Senatorial District 27 Senators Representatives
1836 32d Absalom Myers John A. McRae
John Grady
1838 32d J. White George Dunlap
Patrick H. Winston
1840 32d Absalom Myers Patrick H. Winston
John McCollum
1842 32d Absalom Myers Thomas S. Ashe
John McCollum
1844 32d P. G. Smith Jonathan Trull
James M. Waddill
1846 32d D. D. Daniel Johnson R. Hargrave
Jonathan Trull
1848 32d D. D. Daniel Johnson R. Hargrave
Jonathan Trull
1850 32d Purdie Richardson Atlas Jones Dargan
Benjamin I. Dunlap
1852 32d Purdie Richardson Atlas Jones Dargan
Cary Tolson
1854 35th Thomas S. Ashe Atlas Jones Dargan
W. W. Wilkins
1856 35th Albert Myers Atlas Jones Dargan
William M. Pickett
1858 35th (See Union) James A. Leak
Atlas Jones Dargan
1860 35th (See Union) Leonidas L. Polk
Edward R. Liles
1862 35th William C. Smith Purdie Richardson
R. H. Burns
1864 35th William C. Smith Atlas Jones Dargan
Leonidas L. Polk
1865 35th (See Union) Atlas Jones Dargan
Archibald Niven
1866 35th (See Union) Atlas Jones Dargan
W. P. Kendall
1868 29th P. T. Beeman D. Ingram
1870 29th A. J. Dargan W. E. Smith


Page 490

1872 27th (See Union) R. T. Bennett
1874 27th (See Union) W. E. Smith
1876 27th E. R. Liles B. I. Dunlap
1879 27th (See Union) James A. Lockhart
1881 27th James A. Lockhart James A. Leak
1883 27th (See Union) W. A. Liles
1885 27th James A. Leak John J. Dunlap
1887 27th H. B. Adams W. L. Parsons
1889 27th R. E. Little John J. Dunlap
1891 27th (See Union) W. M. Pickett
1893 23d R. E. Little T. J. Watkins
1895 23d (See Montgomery and Union) L. D. Robinson
1897 23d W. H. Odum James A. Leak
1901 23d James A. Leak J. D. Robinson
1899 23d (See Montgomery and Union) J. D. Robinson
1903 24th (See Union and Stanly) John Albert McRae
1905 24th Fred J. Coxe James A. Lockhart, Jr.
1907 24th (See Union and Stanly) James A. Lockhart
1909 24th James A. Lockhart Thomas C. Coxe
1911 24th (See Union and Stanly) Thomas C. Coxe
1913 23d R. E. Little F. E. Thomas

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


ASHE.

        Ashe county was formed in 1799 from Wilkes. Was named in honor of Samuel Ashe of New Hanover, brother of General John Ashe. Samuel Ashe was a revolutionary patriot, one of the first judges of the state, and afterwards governor. The county seat is Jefferson.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives.
1800 George Koons John Calloway
Nathan Horton
1801 George Koons Richard Williams
Nathan Horton


Page 491

1802 George Koons Nathan Horton
John Calloway
1803 John Calloway Richard Williams
Jonathan Baker
1804 James McCaleb Richard Williams
1805 Nathan Horton Richard Williams
John Koons
1806 Nathan Horton Joseph Calloway
Richard Williams
1807 John Calloway Richard Williams
Thomas McGimpsey
1808 John Calloway Richard Williams
Bedent Baird
1809 John Calloway Thomas McGimpsey
Richard Williams
1810 Richard Williams Martin Gambell
David Miller
1811 Richard Williams David Miller
Martin Gambell
1812 George Bower David Edwards
Elijah Calloway
1813 George Bower Elijah Calloway
David Miller
1814 George Bower Elijah Calloway
William Horton
1815 George Bower Elijah Calloway
William Horton
1816 George Bower Elijah Calloway
William Horton
1817 George Bower Elijah Calloway
Joseph Doughton
1818 Elijah Calloway Francis Bryan
Miles Allen 7
Bedent Baird
1819 Elijah Calloway Bedent Baird
Richard Gentry
1820 Elijah Calloway John Harden
Richard Gentry


Page 492

1821 Richard Gentry Alexander B. McMillan
John Harden
1822 Elijah Calloway Alexander B. McMillan
Abner Smith
1823 Elijah Calloway Alexander B. McMillan
Joshua Weaver
1824 Elijah Calloway Joshua Weaver
Alexander B. McMillan
1825 Abner Smith William Herbert
Reuben Hartley
1826 Alexander B. McMillan James Blevins
Zacheriah Baker
1827 Alexander B. McMillan Zacheriah Baker
Anderson Mitchell
1828 John Hardin Anderson Mitchell
James Calloway
1829 Anderson Mitchell James Calloway
Zacheriah Baker
1830 John Ray James Horton
James Calloway
1831 John Ray James Calloway
Taliaferro Witcher
1832 John Ray Taliaferro Witcher
Jonathan Horton
1833 George Phillips Taliaferro Witcher
Jonathan Horton
1834 Noah Mast Jonathan Horton
Taliaferro Witcher
1835 John Gambill Taliaferro Witcher
Jonathan Horton

        7 Election declared illegal.


Year Senatorial District 27 Senators Representatives
1836 44th (See Wilkes) James M. Nye
1838 44th (See Wilkes) James M. Nye
1840 44th Anderson Mitchell Alexander B. McMillan
1842 44th (See Wilkes) George Bower
1844 44th Alexander B. McMillan Benjamin C. Calloway


Page 493

1846 44th Alexander B. McMillan Benjamin C. Calloway
1848 44th George Bower Reuben Mast
1850 44th George Bower Alexander B. McMillan
1852 44th George Bower Benjamin C. Calloway
1854 44th George Bower Allen Gentry
1856 44th A. M. Bryan Allen Gentry
1858 44th (See Surry) Allen Gentry
1860 44th (See Surry) Thomas N. Crumpler 21
James M. Gentry
1862 44th Isaac Jarratt James M. Gentry
1864 44th (See Watauga) F. A. McMillan
1865 44th (See Watauga) Matthew Carson
1866 44th (See Yadkin) Robert Gambrill
1868 39th (See Wilkes) Matthew Carson
1870 39th (See Wilkes) J. O. Wilcox
1872 35th J. W. Todd Squire Trivett
1874 35th (See Alleghany) Squire Trivett
1876 35th (See Watauga) J. W. Todd
1879 35th J. Bledsoe J. E. Foster
1881 35th (See Alleghany) L. C. Gentry
1883 35th (See Watauga) J. O. Wilcox
1885 35th J. W. Todd J. C. Plummer
1887 35th (See Alleghany) Riley Blevins
1889 35th (See Watauga) Riley Blevins
1891 35th Benjamin P. Griggsby H. G. Phipps
1893 30th (See Alleghany) R. A. Hamilton
1895 30th (See Watauga) J. B. Hopkins
1897 30th J. M. Dickson Edmond Spencer Blackburn
1899 30th (See Alleghany) B. E. Reeves
1901 30th (See Watauga) Hiram Weaver
1903 35th H. M. Wellborn John D. Thomas
1905 35th (See Alleghany) F. C. Young
1907 35th (See Watauga) G. L. Parks
1909 35th (See Alleghany) Thomas C. Bowie
1911 35th (See Alleghany) Harrison C. Tucker
1913 34th (See Watauga) Thomas C. Bowie

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 494

AVERY.

        Avery county was formed in 1911 from Mitchell, Watauga, and Caldwell. Was named in honor of Colonel Waightstill Avery "of Revolutionary fame," Attorney-General of North Carolina, 1777-1779. The county seat is Elk Park.

Year Senatorial District 27 Senators Representatives
1913 35th (See Madison) R. M. Burleson

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


BEAUFORT.

        Beaufort county was formed in 1705 from Bath. Was first called Archdale and name changed to Beaufort about 1712. It was named in honor of Henry Somerset, Duke of Beaufort, who in 1709 became one of the Lords Proprietors of Carolina. He purchased the share originally owned by the Duke of Albermarle. The county seat is Washington.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Thomas Respess Nathan Keas 1 William Brown
1778 Thomas Respess Alderson Ellison 2
William Brown
Thomas Respess, Jr. 5
1779 Thomas Respess, Jr. Robert Tripp
John Kennedy
1780 Thomas Respess, Jr. 8 William Brown
Samuel Willis
1781 William Brown Thomas Alderson
Charles Crawford 8
Thomas A. Grist 8
1782 William Brown 8 Richard N. Stephens
John Gray Blount
1783 William Brown Thomas Alderson
John Gray Blount


Page 495

1784, Apr (See Note 13) Thomas Alderson
John Gray Blount
1784, Oct John Smaw Thomas Alderson 12
John Gray Blount
1785 John Smaw 8 Henry Smaw
John Gray Blount
1786 John Bonner John Gray Blount
Henry Smaw 14
1787   Henry Smaw
John Bonner 15
1788 William Brown John Gray Blount 8
Henry Smaw 8
1789 William Brown 12 John G. Blount
Richard Grist
1790 William Groves Richard Grist
John Lanier
1791 John Kennedy Richard Blackledge
John Lanier
1792 Richard Blackledge John Lanier
James Bonner
1793 Richard Blackledge Charles Crawford
John Gray Blount
1794 John Gray Blount Charles Crawford
Frederick Grist
1795 John Gray Blount John Kennedy, Jr.
Frederick Grist
1796 John Gray Blount John Kennedy, Jr.
Thomas Ellison
1797 Hans Patton Frederick Grist
Thomas Ellison
1798 Isaiah Woodard Frederick Grist
Thomas Ellison
1799 Henry S. Bonner Frederick Grist
Charles D. Crawford
1800 Henry S. Bonner John Kennedy
Frederick Grist


Page 496

1801 Henry S. Bonner Frederick Grist
John Kennedy
1802 Henry S. Bonner Frederick Grist
Thomas Ellison
1803 Henry S. Bonner Frederick Grist
Thomas Ellison
1804 N. W. Bonner Frederick Grist
Thomas Ellison
1805 Thomas Smaw Stephen Owens
Frederick Grist
1806 Thomas Smaw Frederick Grist
Stephen Owens
1807 Thomas Smaw James Williams
Frederick Grist
1808 Frederick Grist James Williams
Jonathan Marsh
1809 Frederick Grist James Williams
Thomas Boyd
1810 Frederick Grist James Williams
Thomas Boyd
1811 Frederick Grist James Latham
Everard Hall
1812 Thomas Bowen George Boyd
James Latham
1813 Stephen Owens William Worsley
Slade Pearce
1814 Reading Grist James O'K. Williams
George Boyd
1815 Reading Grist James O'K. Williams
Thomas Latham
1816 Reading Grist James O'K. Williams
William Vines
1817 Reading Grist Thomas Latham
William Vines
1818 Reading Grist Thomas Latham
Jesse Robeson


Page 497

1819 Richard Hines Jesse Robeson
John S. Smallwood
1820 Jesse Robeson Thomas Blackledge
John Adams
1821 Jesse Robeson Thomas W. Blackledge
John Adams
1822 James O'K. Williams Thomas W. Blackledge
Wyriott Ormond
1823 James O'K. Williams Wyriott Ormond
Thomas W. Blackledge
1824 James O'K. Williams William A. Blount
James Satchwell
1825 James O'K. Williams Thomas Ellison
William A. Blount
1826 James O'K. Williams William A. Blount
Thomas Ellison
1827 James O'K. Williams William A. Blount
Thomas W. Blackledge
1828 James O'K. Williams Thomas Latham
Thomas W. Blackledge
1829 Joseph B. Hinton Samuel Smallwood
John W. Williams
1830 Joseph B. Hinton Samuel Smallwood
John W. Williams
1831 William S. Rowland Richard H. [A.?] Bonner
David C. Freeman
1832 Joseph B. Hinton Richard A. [H.?] Bonner
Henry S. Clark
1833 William E. Smaw William L. Kennedy
Samuel Smallwood
1834 John McWilliams Henry S. Clark
Samuel Smallwood
1835 James O'K. Williams Henry S. Clark
Samuel Smallwood

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        5 Took his seat at the third session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.

        15 Died without having taken his seat.



Page 498

Year Senatorial District 27 Senators Representatives
1836 19th James O'K. Williams Fenner B. Satterthwaite
Samuel Smallwood
1838 19th James O'K. Williams William A. Blount
John McWilliams
1840 19th (See Hyde) James O'K. Williams
Shadrack P. Allen
1842 19th (See Hyde) Shadrack P. Allen
John W. Williams
1844 12th Joshua Tayloe Edward Stanly
Frederick Grist
1846 12th (See Hyde) Edward Stanly
Thomas D. Smaw
1848 12th Thomas D. Smaw Edward Stanly
Washington W. Hayman
1850 12th Allen Grist Jesse R. Stubbs
William H. Tripp
1852 12th (See Hyde) William H. Tripp
Jesse R. Stubbs
1854 12th Allen Grist Jesse R. Stubbs
1856 12th Allen Grist Jesse R. Stubbs
Jehu Eborn
1858 12th Richard S. Donnell Thomas Sparrow
Samuel Windley
1860 12th Frederick Grist Richard S. Donnell
William T. Marsh
1862 12th Edward J. Warren Richard S. Donnell
William M. Carter
1864 12th Edward J. Warren Richard S. Donnell
William M. Carter
1865 12th Edward J. Warren William Stilly
Richard S. Donnell 1
1866 12th Isaiah Respess Henry Harding
John C. Gorham
1868 3d J. B. Respess Hiram E. Stilley
1870 3d Edward J. Warren Thomas Sparrow


Page 499

1872 2d J. B. Respess
H. E. Stilley
Samuel Corson
1874 2d (See Hyde and Washington) W. H. Thompson
1876 2d (See Tyrrell and Washington) D. W. Jarvis
1879 2d J. T. Respass S F. Osborne
1881 2d J. T. Respass Thomas Sparrow
1883 2d (See Pamlico and Martin) E. S. Simmons
1885 2d (See Martin and Hyde) W. H Patrick
1887 2d Charles F. Warren B. W. Waters
1889 2d (See Hyde and Martin) John S. Marsh
1891 2d (See Hyde and Washington) J. R. Galloway
1893 2d John S. Marsh John R. Rowe
1895 2d (See Hyde and Martin) T. B. Hooker
1897 2d (See Washington and Martin) Henry E. Hodges
1899 2d (See Washington and Pamlico) B. B. Nicholson
1901 2d (See Pamlico and Washington) B. B. Nicholson
1903 2d (See Hyde and Tyrrell) Frank B. Hooker
1905 2d Stephen C. Bragaw James H. Harris
William A. B. Branch
1907 2d (See Dare and Martin) Frank B. Hooker
W. K. Jacobson
1909 2d F. P. Latham Frank B. Hooker
John F. Latham
1911 2d (See Hyde and Martin) John F. Latham
William A. Thompson
1913 2d George J. Studdert Wiley C. Rodman

        1 Took his seat at the second session.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 500

BERTIE.

        Bertie county was formed in 1722 from Bath. Was named in honor of James and Henry Bertie, Lords Proprietors, who in 1728 owned the share of Lord Clarendon. The county seat is Windsor.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 John Campbell Zedekiah Stone
Simon Turner
1778 Zedekiah Stone William Jordan, Jr.
Simon Turner
1779 Jasper Charlton James Campbell
John Johnston 1
1780 William Horne 8 David Turner 8 Jonathan Jacocks
1781 Jonathan Jacocks 8 William Horne
David Turner
1782 Jonathan Jacocks 8 John Johnston
David Turner
1783 Jonathan Jacocks 8 William Horne
David Turner
1784, Apr John Johnston 13 Zedekiah Stone
Andrew Oliver
1784, Oct Jonathan Jacocks 8 Zedekiah Stone 12 Andrew Oliver 12
1785 Jonathan Jacocks 8 Thomas Collins
Andrew Oliver
1786 Zedekiah Stone Francis Pugh
1787 John Johnston William Horne
Andrew Oliver
1788 John Johnston 8 William Horn
Francis Pugh
1789 John Johnston 12 William Horne 14
Francis Pugh
1790 Francis Pugh David Stone
David Turner


Page 501

1791 Jasper Charlton David Stone
William J. Dawson
1792 Jasper Charlton David Stone
Tristram Lowther
1793 Jasper Charlton David Stone
1794 John Wolfendon Jonathan Jacocks
David Stone
1795 John Wolfendon John Outlaw
John Johnston
1796 Timothy Walton George Outlaw
John Johnston
1797 Francis Pugh George Outlaw
James B. Jordan
1798 Francis Pugh John Johnston
George Outlaw
1799 George Outlaw James B. Tunstall
Joseph Jordan
1800 John Johnston Joseph Jordan
Thomas Fitt
1801 Jonathan Jacocks Henry Peterson
Joseph Eason
1802 George Outlaw James W. Clarke
Henry Peterson
1803 Henry Peterson James W. Clarke
James Tunstall
1804 Joseph Jordan William Cherry
Joseph H. Bryan
1805 Joseph Jordan William Cherry
Joseph H. Bryan
1806 George Outlaw Prentis Law
Joseph Eason
1807 George Outlaw Joseph H. Bryan
Joseph Eason
1808 George Outlaw Joseph H. Bryan
Joseph Eason
1809 Joseph Jordan Joseph H. Bryan
George L. Ryan


Page 502

1810 George Outlaw George L. Ryan
Thomas Speller
1811 George Outlaw David Stone
William Sparkman
1812 George Outlaw David Stone
William Sparkman
1813 George Outlaw Timothy Walton
Whitmel H. Pugh
1814 George Outlaw William Sparkman
Whitmel H. Pugh
1815 Timothy Walton 21William Sparkman Whitmel H. PughJonathan Jacocks
1816 William Sparkman Simon A. Bryan
Jonathan H. Jacocks
1817 George Outlaw Thomas L. West
Jonathan H. Jacocks
1818 Thomas L. West William Hinton
Joseph Jordan
1819 William Hinton George B. Outlaw
Simon A. Bryan
1820 Joshua Taylor George B Outlaw
Thomas Brickell
1821 George Outlaw Robert C. Watson
Thomas Brickell
1822 George Outlaw Thomas Brickell
Simon A. Bryan
1823 George B. Outlaw James G. Mhoon
Simon A. Bryan
1824 George B. Outlaw William H. Rascoe
James G. Mhoon
1825 Jehu Nichols William H. Rascoe
James G. Mhoon
1826 William Gilliam James G. Mhoon
Joseph D. White
1827 George O. Askew Thomas H. Speller
J. D. White


Page 503

1828 George O. Askew Joseph Watford
William S. Mhoon
1829 George O. Askew William S. Mhoon
Alexander W. Mebane
1830 George O. Askew William S. Mhoon
Alexander W. Mebane
1831 George O. Askew Lewis Thompson
David Outlaw
1832 George O. Askew David Outlaw
Lewis Thompson
1833 Alexander W. Mebane David Outlaw
Thomas J. Pugh
1834 Alexander W. Mebane David Outlaw
Thomas J. Pugh
1835 Alexander W. Mebane John F. Lee
Thomas H. Speller

        1 Took his seat at the second session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.

        21 Resigned.


Year Senatorial District 27 Senators Representatives
1836 7th Alexander W. Mebane John F. Lee
Thomas H. Speller
1838 7th William W. Cherry Lewis Bond
James R. Rayner
1840 7th Lewis Bond Lewis Thompson
John R. Gilliam
1842 7th James S. Mitchell James R. Rayner
John F. Lee
1844 7th Lewis Thompson William W. Cherry
Lewis Bond
1846 7th John R. Gilliam John W. Bond
Richard O. Britton
1848 7th Lewis Thompson Joseph B. Cherry
Kedar Biggs
1850 7th Lewis Bond Joseph B. Cherry
Patrick H. Winston
1852 7th Lewis Thompson Joseph B. Cherry
S. B. Spruill
1854 7th Joseph B. Cherry Patrick H. Winston, Jr.
David Outlaw


Page 504

1856 7th Joseph B. Cherry David Outlaw
John Wilson
1858 7th Joseph B. Cherry David Outlaw
Peyton T. Henry
1860 7th David Outlaw Peyton T. Henry
John R. Ferguson
1862 7th Thomas M. Garrett Peyton T. Henry
James Bond
1864 7th John Pool Peyton T. Henry
James Bond
1865 7th John Pool  
1866 7th David Outlaw Peyton T. Henry 1
James W. Beasley
1868 5th James W. Beasley Parker D. Robbins 37
1870 5th James W. Beasley Parker D. Robbins 37
1872 3d (See Northampton) F. C. Miller
1874 3d (See Northampton) W. T. Ward
1876 3d George A. Mebane 37 W. T. Ward
1879 3d (See Northampton) W. C. Etheridge
1881 3d (See Northampton) Augustus Robbins 37
1883 3d George A. Mebane 37 T. R. Speller
1885 3d (See Northampton) L. Roulhac
1887 3d Francis D. Winston T. R. Speller
1889 3d (See Northampton) Edward R. Outlaw
1891 3d George Bishop M. L. Wood
1893 3d C. W. Mitchell A. S. Rascoe
1895 3d C. W. Mitchell A. S. Rascoe
1897 3d J. M. Earley King W. White
1899 3d (See Northampton) Francis D. Winston
1901 3d (See Northampton) Francis D. Winston
1903 3d C. W. Mitchell D. W. Britton
1905 3d (See Northampton) C. W. Mitchell
1907 3d C. W. Mitchell Thomas Gillam
1909 3d (See Northampton) A. S. Rascoe
1911 3d A. S. Rascoe Walter R. Johnson
1913 3d (See Northampton) John C. Britton

        1 Took his seat at the second session.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.



Page 505

BLADEN.

        Bladen county was formed in 1734 from Bath. Was named in honor of Martin Bladen, one of the members of the Board of Trade which had charge of colonial affairs. The county seat is Elizabethtown.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Thomas Robeson Thomas Owen
1778 Thomas Owen Samuel Cain
Thomas Ames 2
Benjamin Clark 1
1779 Thomas Owen Thomas Brown
Samuel Cain
1780   Samuel Cain
Francis Lucas
1781   Samuel Cain
1782 Thomas Brown Benjamin Clark
John Willis
1783 Thomas Brown Samuel Cain
Francis Lucas
1784, Apr Thomas Brown 13 Francis Lucas 12
Samuel Cain 12
1784, Oct Thomas Owen Peter Robeson
Samuel Cain
1785 Thomas Brown James Richardson
1786 Thomas Brown Peter Robertson
James Richardson
1787 Thomas Owen Samuel Cain
John Brown
1788 Thomas Brown John Brown Samuel Cain
1789 Thomas Brown John Cowan
Duncan Stewart
1790 Thomas Owen Joseph R. Gautier
Duncan Stewart
1791 Joseph R. Gautier Duncan Stewart


Page 506

1792 Duncan Stewart Josiah Lewis
John Hall
1793 Duncan Stewart Josiah Lewis
John Hall
1794 Duncan Stewart James Bradley
Josiah Lewis
1795 Josiah Lewis James Bradley
Hugh Waddell
1796 Josiah Lewis Hugh Waddell
James Bradley
1797 Josiah Lewis James Morehead
James Bradley
1798 Josiah Lewis James Bradley
1799 Josiah Lewis James Bradley
Samuel N. Richardson
1800 Josiah Lewis Street Ashford
James Bradley
1801 Travers W. Harvey Samuel N. Richardson
Richard Holmes
1802 Samuel N. Richardson Richard Holmes
Michael Molton
1803 Samuel N. Richardson Amos Richardson
Street Ashford
1804 Richard Holmes Amos Richardson
Amos Richardson
1805 Richard Holmes Amos Richardson
Michael Molton
1806 Richard Holmes James B. White
Amos Richardson
1807 Richard Holmes James B. White
David Gillaspie
1808 Samuel Andres Thomas Brown
James Owen
1809 Samuel Andres Thomas Brown
James Owen
1810 Samuel Andres Thomas Brown
James Owen


Page 507

1811 Isaac Wright Thomas Brown
James Owen
1812 Isaac Wright David Gillaspie
John Owen
1813 Isaac Wright David Gillaspie
John Owen
1814 Richard Parish James J. Cumming
John Sellers
1815 James J. McKay John Sellers
James J. Cumming
1816 James J. McKay William J. Cowan
John Sellers
1817 James J. McKay William J. Cowan
John Sellers
1818 James J. McKay Thomas White
William G. Beatty
1819 John Owen Thomas White
Joseph Wilson
1820 John Owen John Wilson
1821 Simon Green Samuel B. Andres
William J. Cowan
1822 James J. McKay Robert Melvin
John Ives McMillan
1823 Daniel Shipman Robert Melvin William Davis
1824 Daniel Shipman John Ives McMillan William M. Singletary
1825 Robert Melvin Isaac Wright John Ives McMillan
1826 James J. McKay John Ives McMillan John T. Gilmore
1827 John Owen John Ives McMillan John T. Gilmore
1828 Malcom McInnis John Ives McMillan Alfred Waddell
1829 James J. McKay Robert Melvin John Ives McMillan


Page 508

1830 James J. McKay John W. McMillan Salter Lloyd
1831 John T. Gilmore John Ives McMillan Robert Lyon
1832 Robert Melvin Robert Lyon John Ives McMillan
1833 Robert Melvin Robert Lyon William Jones
1834 John Ives McMillan Robert Lyon George Cromartie
1835 George Cromartie Robert Lyon Benjamin Fitzrandolph

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


Year Senatorial District 27 Senators Representatives
1836 30th (See Columbus) Joseph M. Gillaspie
1838 30th Robert Melvin George T. Barksdale
1840 30th Robert Melvin George W. Bannerman
1842 30th Robert Melvin George W. Bannerman
1844 19th Robert Melvin Herman H. Robinson
1846 19th (See Columbus) Thomas S. D. McDowell
1848 19th (See Columbus) Thomas S. D. McDowell
1850 19th (See Columbus) Thomas S. D. McDowell
1852 19th Thomas S. D. McDowell J. G. McDugald
1854 19th Thomas S. D. McDowell George M. White
1856 19th (See Brunswick) George M. White
1858 19th Thomas S. D. McDowell John W. Purdie
1860 19th (See Brunswick) Charles T. Davis
1862 19th (See Columbus) J. W. Russ
1864 19th (See Columbus) J. W. Russ
1865 19th (See Columbus) J. J. D. Lucas
1866 19th (See Brunswick) J. A. Richardson
1868 14th John W. Purdie F. W. Foster
1870 14th J. C. Currie A. W. Fisher
1872 13th (See Brunswick) A. H. Perry
1874 13th Joseph Cashwell John Newell 37
1876 13th (See Brunswick) John H. Clarke
1879 13th Asa Ross John Newell 37


Page 509

1881 13th W. T. Pridgen John Newell 37
1883 13th R. H. Lyon John Newell 37
1885 13th (See Brunswick) W. J. Sutton
1887 13th W. J. Sutton C. C. Lyon
1889 13th (See Brunswick) C. C. Lyon
1891 13th R. P. Allen M. McI. Tatom
1893 14th W. H. G. Lucas S. M. King
1895 14th (See Harnett & Sampson) R. S. White
1897 14th E. N. Roberson Sydney Meares
1899 14th (See Harnett & Sampson) George H. Currie
1901 14th E. R. Robeson E. F. McCulloch George H. Currie
1903 12th (See Columbus) Forney Willis
1905 12th E. F. McCulloch J. O. West
1907 12th (See Columbus) F. B. McLean
1909 12th O. L. Clark Gaston B. Perry
1911 12th (See Columbus) Edwin H. Anders
1913 11th L. B. Evans Angus Cromartie

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


BRUNSWICK.

        Brunswick county was formed in 1764 from New Hanover and Bladen. Was named in honor of the famous House of Brunswick, of which the four Georges, Kings of England, were members. The county seat is Southport.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Archibald Maclaine William Lord
Richard Quince
1778 Alexius M. Foster 1 Lewis Dupree 1 William Gause 1
1779    
1780 Archibald Maclaine  
1781    
1782 Alfred Moore William Waters
Dennis Hawkins


Page 510

1783 Benjamin Smith William Waters
Dennis Hawkins
1784, Apr Alfred Moore 3 Jacob Leonard 12
David Flowers 12
1784, Oct William Walters Jacob Leonard 14
David Flowers
1785 Dennis Hawkins Jacob Leonard
David Flowers
1786   Robert Howe 15
Jacob Leonard
1787 Alexius M. Foster Lewis Dupree
Jacob Leonard
1788 Lewis Dupree Jacob Leonard
John Cains
1789   Jacob Leonard
Benjamin Smith
1790 Jacob Leonard 15 Benjamin Smith
William E. Lord
1791 Dennis Hawkins 15 Benjamin Smith
William E. Lord
1792 Benjamin Smith Alfred Moore
William E. Lord
1793 Benjamin Smith William Wingate
William E. Lord
1794 Benjamin Smith William Wingate
1795 Benjamin Smith William Wingate
William E. Lord
1796 Benjamin Smith William E. Lord
Abraham Bessant
1797 Benjamin Smith Abraham Bessant
George Davis
1798 Benjamin Smith Abraham Bessant
Benjamin Mills
1799 Benjamin Smith Benjamin Mills
Abraham Bessant
1800 Benjamin Smith Benjamin Mills
Abraham Bessant


Page 511

1801 William Wingate John G. Scull
Benjamin Mills
1802 William Wingate John G. Scull
Benjamin Mills
1803 William Wingate John G. Scull
Thomas Leonard
1804 Benjamin Smith Thomas Leonard
Maurice Moore
1805 Benjamin Smith Thomas Leonard
Richard Parrish
1806 Benjamin Smith Richard Parrish
Thomas Leonard
1807 Benjamin Smith Thomas Leonard
1808 Benjamin Smith Thomas Leonard
Thomas Russ
1809 Benjamin Smith Thomas Leonard
George Davis
1810 Benjamin Smith Thomas Leonard
Thomas Russ
1811 Thomas Leonard 24 Jacob W. Leonard
  William Wingate Thomas Russ
1812 William Wingate Maurice Moore
Robert Potter
1813 William Wingate Maurice Moore
Thomas Russ
1814 Jacob W. Leonard Alfred Moore
Thomas Russ
1815 Jacob W. Leonard Uriah Sullivan
John C. Baker
1816 Benjamin Smith Edward Mills
William Simmons
1817 Jacob W. Leonard Alfred Moore
John C. Baker
1818 Jacob W. Leonard John C. Baker
Alfred Moore
1819 John C. Baker Alfred Moore
John Neale


Page 512

1820 Jacob W. Leonard Alfred Moore
John Neale
1821 Jacob W. Leonard Francis N. Waddell
Alfred Moore
1822 John C. Baker Samuel Frink
Alfred Moore
1823 John C. Baker Alfred Moore
Jacob W. Leonard
1824 John C. Baker Jacob W. Leonard 15
Alfred Moore
Haynes Waddell
1825 John C. Baker John J. Gause
Alfred Moore
1826 Benjamin R. Locke Alfred Moore
Jacob Leonard
1827 Benjamin R. Locke Alfred Moore
Jacob Leonard, Jr.
1828 Jacob Leonard Thomas B. Smith
William L. Hall
1829 Jacob Leonard John J. Gause
Marsden Campbell
1830 William R. Hall Benjamin S. Leonard
John J. Gause
1831 William R. Hall John J. Gause
Samuel A. Laspeyre
1832 William R. Hall Samuel A. Laspeyre
John Waddell
1833 William R. Hall Samuel A. Laspeyre
Benjamin S. Leonard
1834 Maurice Moore Robert M. McCracken
Abram Baker
1835 Frederick J. Hill William R. Hall
Abram Baker

        1 Took his seat at the second session.

        3 Died in office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        14 Never took his seat.

        15 Died without having taken his seat.

        24 Seat declared vacant.



Page 513

Year Senatorial District 27 Senators Representatives
1836 30th (See Columbus) Frederick J. Hill
1838 30th (See Bladen) Frederick J. Hill
1840 30th (See Bladen) Frederick J. Hill
1842 30th (See Bladen) Armelin Bryan
1844 19th (See Bladen) Henry H. Waters
1846 19th (See Columbus) Henry H. Waters
1848 19th (See Columbus) David D. Allen
1850 19th (See Columbus) John H. Hill
1852 19th (See Bladen) Henry H. Waters
1854 19th (See Bladen) Gaston Meares
1856 19th A. J. Jones Thomas D. Meares
1858 19th (See Bladen) Thomas D. Meares
1860 19th John D. Taylor Thomas D. Meares
1862 19th (See Columbus) Daniel L. Russell
1864 19th (See Columbus) Daniel L. Russell, Jr.
1865 19th (See Columbus) Daniel L. Russell, Jr.
1866 19th Salter Lloyd D. C. Allen
1868 13th Edwin Legg B. T. Morrell
1870 13th (See New Hanover) John A. Brooks
1872 13th G. N. Hill John A. Brooks
1874 13th (See Bladen) John N. Bennett
1876 13th John N. Bennett Daniel L. Russell
1879 13th (See Bladen) A. C. Meares
1881 13th (See Bladen) J. H. Brooks
1883 13th (See Bladen) W. M. Grissett
1885 13th S. P. Swain D. B. McNeill
1887 13th (See Bladen) S. P. Swain
1889 13th John N. Bennett Rufus Galloway
1891 13th (See Bladen) E. Hickman
1893 10th (See New Hanover) George H. Bellamy
1895 10th (See New Hanover) William W. Drew
1897 10th G. H. Cannon William W. Drew
1899 10th W. J. Davis D. B. McNeill
1901 10th (See New Hanover) D. B. McNeill
1903 11th George H. Bellamy W. H. Phillips


Page 514

1905 11th (See New Hanover) C. Edward Taylor
1907 11th George H. Bellamy C. Edward Taylor
1909 11th (See New Hanover) C. Edward Taylor
1911 11th George H. Bellamy C. Edward Taylor
1913 10th (See New Hanover) George H. Bellamy

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


BUNCOMBE.

        Buncombe county was formed in 1791 from Burke and Rutherford. Was named in honor of Colonel Edward Buncombe, a Revolutionary soldier who was wounded and captured at the battle of Germantown, October 4, 1777, and died a paroled prisoner, May. 1778, in Philadelphia. Colonel Buncombe lived in Tyrrell county. He was noted for his hospitality. Over the door of his house were these lines:


                         "Welcome all
                         To Buncombe Hall."

        The county seat is Asheville.

Year Senators Representatives
1792 William Davidson Gabriel Ragsdale
William Brittain
1793 Robert Love William Brittain
Gabriel Ragsdale
1794 Robert Love William Brittain
Gabriel Ragsdale
1795 Robert Love William Brittain
Gabriel Ragsdale
1796 James Brittain William Brittain
Philip Hoodenpyl
1797 James Brittain William Brittain
Thomas Love
1798 James Brittain William Brittain
Thomas Love
1799 James Brittain Thomas Love
John Patton


Page 515

1800 Joshua Williams Thomas Love
Zebulon Baird
1801 Joshua Williams Thomas Love
Zebulon Baird
1802 James Brittain Thomas Love
Zebulon Baird
1803 Joshua Williams Thomas Love
Zebulon Baird
1804 Thomas Love
Jacob Byler
1805 James Brittain Thomas Love
Jacob Byler
1806 Zebulon Baird Thomas Love
Joseph Pickens
1807 James Brittain Thomas Love
Joseph Pickens
1808 John McFarland Thomas Love
Malcolm Henry
1809 Zebulon Baird Thomas Foster
Joseph Pickens
1810 Robert Williamson Philip Brittain
Zephaniah Horton
1811 Robert Williamson Philip Brittain
Samuel Davidson
1812 John Longmire Zephaniah Horton
Thomas Foster
1813 John Longmire Hamilton Hyde
Thomas Foster
1814 John Longmire Hamilton Kyle
Thomas Foster
1815 Epaphroditus Hightower Zephaniah Horton
James Lowrie
1816 John Longmire Philip Brittain
James Lowrie
1817 Thomas Foster Philip Brittain
Charles Moore


Page 516

1818 Zebulon Baird Charles Moore
James Whitaker
1819 Thomas Foster James Whitaker
John McClatchy
1820 Zebulon Baird James Whitaker
John Anderson
1821 Zebulon Baird William D. Smith
William Brittain, Sr.
1822 Zebulon Baird William D. Smith
John Anderson
1823 Philip Brittain James Lowrie
James Whitaker
1824 Philip Brittain David Lowrie Swain
Benoni Sams
1825 Athan A. McDowell David Lowrie Swain
James Weaver
1826 Athan A. McDowell David Lowrie Swain
John Clayton
1827 Athan A. McDowell John Clayton
James Allon
1828 Athan A. McDowell John Clayton
David Lowrie Swain
1829 James Allen David Lowrie Swain
William Orr
1830 James Gudger James Weaver
William Orr
1831 James Allen John Clayton
James Brevard
1832 James Allen James Weaver
John Clayton
1833 John Clayton James Weaver
Joseph Henry
1834 James Lowrie Joseph Henry
James Weaver
1835 Hodge Rabun Nathaniel Harrison
Joseph Pickett


Page 517

Year Senatorial District 27 Senators Representatives
1836 49th James Gudger Montreville Patton
John Clayton
1838 49th (See Haywood) Montreville Patton
Philip Brittain
1840 49th Thomas L. Clingman Montreville Patton
Thomas Morris
1842 49th J. M. Cathey John Burgin
George W. Candler
1844 49th Nicholas W. Woodfin John A. Fagg
John Thrash
1846 49th Nicholas W. Woodfin John A. Fagg
Alfred B. Chunn
1848 49th Nicholas W. Woodfin Newton Coleman
Thomas W. Atkin
1850 49th Nicholas W. Woodfin Marcus Erwin
James Sharpe
1852 49th Nicholas W. Woodfin James Lowrie
John A. Fagg
1854 49th David Coleman Zebulon B. Vance
1856 49th David Coleman Marcus Erwin
1858 49th B. M. Edney James S. T. Baird
1860 49th Marcus Erwin Augustus S. Merrimon
1862 49th William M. Shipp John Burgin
1864 49th Montreville Patton J. M. Gudger
1865 49th L. S. Gash William Gaston Candler
1866 49th (See Transylvania) Montreville Patton
1868 40th (See Henderson) William Gaston Candler
1870 40th James H. Merrimon T. D. Johnston
1872 40th James H. Merrimon T. D. Johnston
D. A. Blackwell
1874 40th John S. McElroy William Gaston Candler
1876 40th Thomas D. Johnston Melvin E. Carter
J. C. Sams
1879 40th Theodore F. Davidson Nat Atkinson
1881 40th Theodore F. Davidson Melvin E. Carter
W. E. Weaver


Page 518

1883 40th (See Madison) B. G. Gudger
C. M. McLoud
1885 40th H. A. Gudger Johnston Jones
Richmond Pearson
1887 40th J. J. Fox Richmond Pearson
L. N. Wells
1889 40th V. S. Lusk James S. T. Baird
Melvin E. Carter
1891 40th (See Madison) M. L. Reed
J. P. Lowery
1893 33d J. M. Campbell Robert B. Vance
John W. Starnes
1895 33d (See Madison and Haywood) Virgil S. Lusk
G. H. Burnham
1897 33d W. W. Rollins William Gaston Candler
Virgil S. Lusk
1899 33d W. J. Cocke Locke Craig
J. C. Curtis
1901 33d J. M. Gudger, Jr. Locke Craig
J. C. Curtis
1903 37th Charles A. Webb J. C. Curtis
Theodore F. Davidson
1905 37th Charles A. Webb J. Frazier Glenn
James D. Murphy
1907 37th Charles A. Webb Zebulon Weaver
R. J. Gaston
1909 37th J. J. Britt Zebulon Weaver
R. J. Gaston
1911 37th Julius C. Martin Gallatin Roberts
Robert R. Williams
1913 36th Zebulon Weaver Gallatin Roberts
Robert R. Williams

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 519

BURKE.

        Burke county was formed in 1777 from Rowan. Was named in honor of Dr. Thomas Burke, member of the Continental Congress and governor of North Carolina. The county seat is Morganton.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Charles McDowell 1 Ephraim McLean 1
James Wilson 1
1778 Charles McDowell 2 Ephraim McLean
Charles McLean
1779 Ephraim McLean Thomas Whitson
William Morrison
1780 Ephraim McLean 8 Hugh Brevard 3
Joseph McDowell
1781 Andrew Woods 8 Hugh Brevard
Joseph McDowell
1782 Charles McDowell Joseph McDowell
Waightstill Avery
1783 Charles McDowell Joseph McDowell
Waightstill Avery
1784, Apr Charles McDowell 13 Waightstill Avery
Joseph McDowell
1784, Oct Charles McDowell Waightstill Avery
Joseph McDowell 14
1785 Charles McDowell Joseph McDowell
Waightstill Avery
1786 Charles McDowell David Vance
Joseph McDowell
1787 Charles McDowell Joseph McDowell
Joseph McDowell, Jr.
1788 Charles McDowell Joseph McDowell
Joseph McDowell, Jr.
1789 Charles McDowell 12 Joseph McDowell
Joseph McDowell, Jr.
1790 Joseph McDowell Joseph McDowell, Jr.
David Vance


Page 520

1791 Joseph McDowell Joseph McDowell, Jr.
David Vance
1792 Joseph McDowell John McDowell
Joseph McDowell, Jr.
1793 Joseph McDowell Waightstill Avery
Alexander Erwin
1794 Joseph McDowell Alexander Erwin
John McDowell
1795 William Morrison Alexander Erwin
Conrad Hildebrand
1796 Waightstill Avery William White
Alexander Erwin
1797 James Murphy Alexander Erwin
Conrad Heldebrand
1798 John Hall William Davenport
William White
1799 Waightstill Avery William Davenport
Joseph Morgan
1800 Andrew Baird William Davenport
William Walton
1801 Andrew Baird B. Smith
David Tate
1802 William Davenport David Tate
Thomas McEntire
1803 Andrew Baird David Tate
Thomas Coleman
1804 John Henry Stevelie Alexander Erwin
Hodge Rabourne [Raburn]
John Carson
Brice Collins
1805 John Henry Stevelie  
1806 John Henry Stevelie John Carson
Brice Collins
1807 William Tate Brice Collins
David Tate
1808 Israel Pickens Abraham Fleming


Page 521

1809 Israel Pickens Charles McDowell
Isaac T. Avery
1810 David Tate Isaac T. Avery
Charles McDowell
1811 David Tate Charles McDowell
Isaac T. Avery
1812 Hodge Rayburn William Dickson
John M. Greenlee
1813 Hodge Rayburn William Dickson
Brice Collins
1814 David Tate Brice Collins
William Dickson
1815 Arthur A. McDowell Brice Collins
Joel Coffee
1816 Alexander Perkins Brice Collins
John Phagan
1817 Alexander Perkins Brice Collins
James R. McDowell
1818 David Tate James R. McDowell
Matthew Baird
1819 Alexander Perkins Brice Collins
James R. McDowell
1820 James McDowell James R. McDowell
Merritt Burgin
1821 Alexander Perkins Brice Collins
Matthew Baird
1822 Samuel P. Carson Matthew Baird
Merritt Burgin
1823 James R. McDowell William Roane
Brice Collins
1824 Samuel P. Carson Alney Burgin
Peter Ballew
1825 James R. McDowell Peter Ballew
Edwin Poor
1826 Matthew Baird David Newland
Edwin Poor


Page 522

1827 Merritt Burgin David Newland
David Neill
1828 Merritt Burgin David Newland
Mark Brittain
1829 Merritt Burgin Joseph Neill
David Newland
1830 David Newland Elias A. Hooper
Alney Burgin
1831 Mark Brittain Alney Burgin
Francis P. Glass
1832 James McDowell Alney Burgin
Francis P. Glass
1833 Mark Brittain Alney Burgin
David Corpening
1834 Samuel P. Carson James H. Perkins
Samuel Fleming
1835 Peter Ballew Edward J. Erwin
James H. Perkins

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        3 Died in office.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.


Year Senatorial District 27 Senators Representatives
1836 45th (See Yancey) Edward J. Erwin
James H. Perkins
Elisha P. Miller
1838 45th (See Yancey) Edward J. Erwin
William M. Carson
Elisha P. Miller
1840 45th Burges S. Gaither William M. Carson
Elisha P. Miller
Joseph Neal
1842 45th Alney Burgin Samuel J. Neal
Tod R. Caldwell
William W. Avery
1844 48th Burges S. Gaither Tod R. Caldwell
Benjamin Burgin
1846 48th (See Caldwell) William F. McKesson
Joseph J. Erwin


Page 523

1848 48th (See Caldwell) Tod R. Caldwell
John S. Erwin
1850 48th Tod R. Caldwell William W. Avery
T. George Walton
1852 48th (See Wilkes) William W. Avery
John S. Erwin
1854 46th C. T. N. Davis W. F. McKesson
1856 46th William W. Avery  
1858 46th (See Caldwell) Tod R. Caldwell
1860 46th William W. Avery John H. Pearson
1862 46th Samuel J. Neal John Parks
1864 46th (See Caldwell) Joseph J. Erwin
1865 46th (See Caldwell) J. B. Marler
1866 46th A. C. Avery Samuel C. Wilson
1868 41st (See Caldwell) John R. Sudderth
1870 41st (See Watauga) J. C. Mills
1872 36th (See McDowell & Yancey) P. Warlick
1874 36th J. C. Mills Samuel McD. Tate
1876 36th (See Yancey & Caldwell) James W. Wilson
1879 36th J. G. Bynum B. H. Berry
1881 36th (See Caldwell & Mitchell) Samuel McD. Tate
1883 36th B. A. Berry Samuel McD. Tate
1885 36th (See Caldwell and McDowell) Samuel McD. Tate
1887 36th John Tull J. C. Mills
1889 36th (See Caldwell & Yancey) Julius H. Hoffman
1891 36th L. T. Avery C. Houch
1893 31st (See Mitchell & Caldwell) Julius H. Hoffman
1895 31st (See Mitchell and McDowell) S. Huffman
1897 31st (See Caldwell & Yancey) John H. Pearson
1899 31st (See Mitchell and McDowell) Julius H. Hoffman
1901 31st (See Mitchell and Caldwell) Joseph F. Spainhour
1903 34th (See McDowell) John Ernest Erwin


Page 524

1905 34th W. S. Pearson B. F. Davis
1907 34th B. F. Davis Isaac T. Avery
1909 34th Samuel A. McCall Thomas L. Sigmon
1911 34th Thomas L. Sigmon Joseph F. Spainhour
1913 33d (See Caldwell and Alexander) John M. Mull

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


BUTE.

        Bute county was formed in 1764 from Granville. Was named for John Stuart, Earl of Bute, one of the Principal Secretaries of State, and also First Lord of the Treasury under King George III., over which monarch he exercised a dominant influence. The Earl became very unpopular with the Americans, and in 1778 the General Assembly of North Carolina passed an act which wiped Bute county from the map by dividing its territory into new counties called Warren and Franklin, after the Revolutionary patriots Joseph Warren and Benjamin Franklin.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Benjamin Seawell Green Hill
Benjamin Ward
1778 Edward Jones Benjamin Hawkins
Adkin McLemore


Page 525

CABARRUS.

        Cabarrus county was formed in 1792 from Mecklenburg, was named in honor of Stephen Cabarrus, of Edenton, several times a member of the Legislature and often Speaker of the House of Commons. The county seat is Concord.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1793 Caleb Phifer Paul Barringer
James Bradshaw
1794 Caleb Phifer Robert Smith
James Bradshaw
1795 Caleb Phifer Robert Smith
James Bradshaw
1796 Caleb Phifer Robert Smith
Archibald McCurdy
1797 Caleb Phifer James Bradshaw
Archibald McCurdy
1798 Caleb Phifer James Bradshaw
John Allison
1799 Caleb Phifer James Bradshaw
Robert Smith
1800 Caleb Phifer James Bradshaw
John Allison
1801 Caleb Phifer Robert Smith
James Bradshaw
1802 James Bradshaw John Allison
Archibald McCurdy
1803 William Lee Alexander John Allison
John Phifer
1804 William Lee Alexander John Allison
John Phifer
1805 William Lee Alexander John Allison
John Phifer
1806 George Harris Paul Barringer
Archibald Houston


Page 526

1807 George Harris Paul Barringer
Archibald Houston
1808 George Harris Paul Barringer
Archibald Houston
1809 Robert W. Smith Paul Barringer
Archibald Houston
1810 Robert W. Smith Paul Barringer
John Phifer
1811 Robert W. Smith Paul Barringer
John Phifer
1812 Robert W. Smith Paul Barringer
John Phifer
1813 Robert W. Smith Paul Barringer
John Phifer
1814 Robert W. Smith Paul Barringer
John Phifer
1815 Robert W. Smith Paul Barringer
John Phifer
1816 Abraham C. McRee Samuel Morrison
John F. Phifer
1817 Abraham C. McRee John F. Phifer
George Kluttz
1818 John N. Phifer John F. Phifer
1819 William R. Pharr William McLean
George Kluttz
1820 William R. Pharr William McLane
Christopher Melchor
1821 William R. Pharr William McLean
Christopher Melchor
1822 Paul Barringer William McLean
Christopher Melchor
1823 John Phifer William McLean
Christopher Melchor
1824 Paul Barringer Robert Pickens
Christopher Melchor


Page 527

1825 Lawson [H.] Alexander Christopher Melchor
Robert Pickens
1826 Lawson H. Alexander J. C. Barnhardt
Robert Pickens
1827 Lawson H. Alexander William McLean
J. C. Barnhardt
1828 Lawson H. Alexander William McLean
J. C. Barnhardt
1829 Christopher Melchor Daniel M. Barringer
William McLean
1830 Christopher Melchor Daniel M. Barringer
J. C. Barnhardt
1831 Christopher Melchor Daniel M. Barringer
William McLean
1832 Archibald Houston Daniel M. Barringer
George Ury
1833 George Kluttz Daniel M. Barringer
William McLean
1834 George Kluttz Daniel M. Barringer
Jacob Williams
1835 David Long Levi Hope
Daniel M. Barringer 21
George Barnhardt

        21 Resigned.


Year Senatorial District 27 Senators Representatives
1836 33d Christopher Melchor William S. Harris
1838 33d Christopher Melchor Daniel Boger
1840 33d Christopher Melchor Daniel M. Barringer
1842 33d W. F. Pharr Daniel M. Barringer
1844 40th W. F. Pharr Caleb Phifer
Thomas H. Robinson
1846 40th Christopher Melchor Joseph W. Scott
Lewis B. Krimminger
1848 40th (See Stanly) Rufus Barringer
Joseph W. Scott


Page 528

1850 40th Rufus Barringer Joseph W. Scott
John Shimpock
1852 40th (See Stanly) William S. Harris
John Shimpock
1854 40th (See Stanly) Daniel M. Barringer
1856 40th E. R. Gibson Caleb N. White
1858 40th (See Stanly) E. B. Burns
1860 40th Victor C. Barringer William S. Harris
1862 40th (See Stanly) William S. Harris
1864 40th J. E. McEachern P. B. C. Smith
1865 40th J. E. McEachern R. W. Allison
1866 40th (See Stanly) John M. Long
1868 31st Christopher Melchor John P. Gibson
1870 31st (See Stanly) J. L. Henderson
1872 28th J. C. Bernhardt Thomas J. Shinn
1874 28th (See Stanly) Paul B. Means
1876 28th L. G. Heilig Ervin Harris
1879 28th (See Stanly) W. H. Orchard
1881 28th A. Foil A. Hileman
1883 28th (See Stanly) H. C. McAllister
1885 28th Paul B. Means T. D. Miller
1887 28th (See Stanly) J. W. Long
1889 28th Paul B. Means Charles McDonald
1891 28th (See Stanly) A. F. Hileman
1893 24th W. G. Means D. Henry White
1895 24th (See Stanly) A. F. Hileman
1897 24th C. D. Barringer A. F. Hileman
1899 24th (See Stanly) L. T. Hartsell
1901 24th L. C. McAllister W. W. Morris
1903 25th J. P. Allison Charles H. Hamilton
1905 25th W. R. Odell Morgan B. Stickley
1907 25th W. R. Odell Morgan B. Stickley
1909 25th Paul B. Means Hiette S. Williams
1911 25th L. T. Hartsell William L. Morris
1913 24th J. P. Cook Hiette S. Williams

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 529

CALDWELL.

        Caldwell county was formed in 1841 from Burke and Wilkes. Was named in honor of Joseph Caldwell, the first president of the University of North Carolina. He was one of the first and strongest advocates of the public school system and of the railroad through the center of the state from Morehead City to Tennessee. Lenoir is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1842   Alney Burgin  
1844 48th (See Burke) William Dickson
1846 48th Samuel F. Patterson Elisha B. [P.] Miller
1848 48th Samuel F. Patterson Elisha P. Miller
1850 48th (See Burke) John Hayes
1852 48th (See Wilkes) Elisha P. Miller
1854 46th (See Burke) Samuel F. Patterson
1856 46th (See Burke) Cornelius W. Clark
1858 46th Elisha P. Miller T. J. Dula
1860 46th (See Burke) William W. Dickson
1862 46th (See Burke) Matthias A. Bernhardt
1864 46th Samuel F. Patterson James M. Isbell
1865 46th James M. Isbell James C. Harper
1866 46th (See Burke) James C. Harper
1868 41st Edmund W. Jones James C. Harper 7
W. H. Malone
1870 41st (See Watauga) Edmund Jones
1872 36th (See McDowell & Yancey) Edmund Jones
1874 36th (See Burke and Mitchell) Matthias A. Bernhardt
1876 36th George N. Folk J. M. Houck
1879 36th (See Burke & McDowell) Edmund Jones
1881 36th William C. Newland G. W. F. Harper
1883 36th (See Burke and Yancey) W. H. Bower
1885 36th W. H. Bower R. R. Wakefield
1887 36th (See Burke & Mitchell) D. D. Coffey


Page 530

1889 36th H. S. Blair William C. Newland
1891 36th (See Burke & McDowell) Samuel L. Patterson
1893 31st Samuel L. Patterson Edmund Jones
1895 31st (See Mitchell and McDowell) James L. Nelson
1897 31st E. F. Wakefield James L. Nelson
1899 31st (See McDowell and Mitchell) Samuel L. Patterson
1901 31st A. V. Miller John B. Isbell
1903 34th (See McDowell) William C. Newland
1905 34th A. V. Miller J. A. Crisp
1907 34th (See Burke & McDowell) Moses N. Harshaw
1909 34th J. C. Sherrill Moses N. Harshaw
1911 34th (See Burke & McDowell) Alfred A. Kent
1913 33d Lawrence Wakefield E. D. Crisp

        7 Election declared illegal.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


CAMDEN.

        Camden county was formed in 1777 from Pasquotank. Was named in honor of the learned Englishman, Charles Pratt, Earl of Camden, who was one of the strongest friends of the Americans in the British Parliament. He took their side in the dispute over taxation without representation. The county seat is Camden Courthouse.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 John Gray 1 Thomas Humphries 1
Caleb Grandy 1
1778 Joseph Jones 1 John Gray 2
Caleb Grandy 2
Willis Bright 5
1779 John Gray Willis Bright
Caleb Grandy
1780 John Gray 5 William Burgess
Isaac Gregory
1781    


Page 531

1782 Isaac Gregory Dempsey Sawyer
Benjamin Jones
1783 Isaac Gregory Benjamin Jones
1784, Apr Isaac Gregory 13 Enoch Sawyer 12
Benjamin Jones 12
1784, Oct Isaac Gregory Abner Harrison
Benjamin Jones
1785 Isaac Gregory Enoch Sawyer
Selby Harney
1786 Isaac Gregory Enoch Sawyer
Peter Dauge
1787 Isaac Gregory Enoch Sawyer
Peter Dauge
1788 Isaac Gregory Peter Dauge
Enoch Sawyer
1789 Isaac Gregory 12 Enoch Sawyer
Peter Dauge
1790 Peter Dauge Charles Grandy
Enoch Sawyer
1791 Peter Dauge Charles Grandy
William Burgess
1792 Peter Dauge Charles Grandy
William Burgess 15
Caleb Grandy
1793 Peter Dauge Caleb Grandy
Nathan Snowden
1794 John Gray 15
Stephen Sawyer
William Neaville
Nathan Snowden
1795 Isaac Gregory Nathan Snowden
Caleb Grandy 15
Zephenia Burgess
1796 Nathan Snowden Enoch Dailey
Josiah Morgan
1797 Joseph Torksey Enoch Daily


Page 532

1798 Joseph Torksey Zephaniah [Zephenia] Burgess
Nathan Snowden
1799 Joseph Torksey Thomas Mercer
Enoch Dailey
1800 Joseph Torksey Thomas Mercer
Lemuel Sawyer
1801 Joseph Torksey Thomas Mercer
Thomas Burgess
1802 Thomas Burgess Thomas Mercer
Caleb Perkins
1803 Nathan Snowden Joseph Morgan
Caleb Perkins
1804 Arthur Old Joseph Morgan
David Dunkin
1805 Arthur Old Joseph Morgan
Caleb Perkins
1806 Arthur Old Joseph Morgan
Caleb Perkins
1807 Arthur Old Caleb Perkins
Thomas Bell
1808 Nathan Snowden Caleb Perkins
Thomas Bell
1809 Caleb Perkins Thomas Bell
Joseph Dozier
1810 Gideon Lamb Thomas Bell
Dempsey Sawyer
1811 Caleb Perkins Dempsey Sawyer
William Mercer
1812 Joseph Dozier Dempsey Sawyer
John Kelly
1813 Thomas Bell Dempsey Sawyer
Thomas Etheridge
1814 Thomas Bell John Kellar
Baily Barco


Page 533

1815 Caleb Perkins Baily Barco
John A. Brockett
1816 Caleb Perkins Willis Wilson
Ezekiel Trotman
1817 Caleb Perkins Baily Barco
Willis Wilson
1818 John Kelly William Hearing
William Mercer
1819 Caleb Perkins William Mercer
John Jones
1820 Caleb Perkins William Mercer
John Jones
1821 Luke G. Lamb Wilson B. Webster
Samuel Mercer
1822 Mason Culpepper Wilson B. Webster
John Jones
1823 Caleb Perkins Wilson B. Webster
Thomas Tillett
1824 Caleb Perkins Wilson B. Webster
Thomas Tillett
1825 Willis Wilson Thomas Tillett
William [Wilson] B. Webster
1826 Willis Wilson Thomas Dozier
Simeon Jones
1827 Willis Wilson Thomas Tillett
Thomas Dozier
1828 Haywood S. Bell Thomas Dozier
William [Wilson] B. Webster
1829 Haywood S. Bell Thomas Dozier
Abner H. Grandy
1830 Caleb Perkins Abner H. Grandy
Thomas Dozier
1831 Haywood S. Bell Abner H. Grandy
Thomas Dozier


Page 534

1832 Haywood S. Bell Benjamin D. Hardison
Thomas Tillett
1833 Enoch Nash Thomas Tillett
Caleb Barco
1834 Edmund J. Barco Thomas Tillett
James N. McPherson
1835 Thomas Tillett James N. McPherson
John S. Burgess

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        5 Took his seat at the third session.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 2d (See Currituck) David Pritchard
1838 2d (See Currituck) John S. Burgess
1840 2d (See Currituck) Abner H. Grandy
1842 2d (See Currituck) Cornelius G. Lamb
1844 2d (See Currituck) Caleb Barco
1846 2d (See Currituck) Dennis D. Ferebee
1848 2d (See Currituck) Dennis D. Ferebee
1850 2d (See Currituck) Caleb Barco
1852 2d (See Currituck) Caleb Barco
1854 2d (See Currituck) Wilson Harrison
1856 2d (See Currituck) Dennis D. Ferebee
1858 2d Charles C. Williams Dennis D. Ferebee
1860 2d (See Currituck) Dennis D. Ferebee
1862 2d D. McD. Lindsay  
1864 2d D. McD. Lindsay William A. Duke
1865 2d   G. G. Luke
1866 2d W. B. Ferebee W. J. Morisett
1868 1st (See Perquimans and Currituck) W. B. Ferebee
1870 1st (See Chowan) John L. Chamberlain
1872 1st John L. Chamberlain Simeon A. Jones
1874 1st (See Currituck and Hertford) F. N. Nullin
1876 1st (See Currituck and Chowan) John K. Abbott


Page 535

1879 1st (See Perquimans and Hertford) S. J. Forbes
1881 1st (See Gates & Currituck). George H. Riggs
1883 1st (See Gates & Currituck). John K. Abbott
1885 1st (See Gates and Chowan). H. W. Scott
1887 1st (See Hertford and Pasquotank) J. W. Holstead
1889 1st John K. Abbott E. M. DeFord
1891 1st (See Currituck & Gates). W. P. Walston
1893 1st John K. Abbott Felix Jones
1895 1st (See Hertford and Perquimans) D. R. Squires
1897 1st (See Hertford and Perquimans) James E. Burgess
1899 1st (See Hertford and Perquimans) John K. Abbott
1901 1st (See Currituck and Chowan) G. C. Barco
1903 1st (See Chowan and Pasquotank) M. B. Hughes
1905 1st (See Chowan and Currituck) G. C. Barco
1907 1st (See Gates and Pasquotank) D. H. Tillett
1909 1st (See Gates & Currituck). James E. Cooke
1911 1st Jesse B. Williams Dennis F. Bartlett
1913 1st (See Hertford & Chowan) D. H. Tillett

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 536

CARTERET.

        Carteret county was formed in 1722 from Bath. Was named in honor of Sir John Carteret, afterwards (1744) Earl Granville, one of the Lords Proprietors. When the other Lords Proprietors sold their shares to the king in 1728, Carteret refused to sell, and an immense tract of land in North Carolina was laid off as his share in 1744. It was called the Granville District and was the cause of a great deal of trouble. He lost it by confiscation when the Revolution freed North Carolina from British rule. Beaufort is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 James Parrott Thomas Chadwick 1
1778 William Thompson Solomon Shepard
John Easton
1779 William Thompson  
1780   Solomon Shepard
1781   John Easton
1782    
1783 John Easton Enoch Ward
Eli West
1784, Apr (See Note 13) Eli West
1784, Oct Enoch Ward Eli West
John Easton 14
1785 John Easton David Cooper
Eli West
1786 John Easton Eli West
John Fulford
1787 John Easton Nathan Fuller
1788 Joseph Hill John Fulford
William Shepard
1789 John Easton 12 Malachi Bell
John Wallace
1790 Malachi Bell John Fulford
William Borden


Page 537

1791 Malachi Bell John Fulford
Aden Jones
1792 David Ward Adam Gaskins
William Russell
1793 David Ward Adam Gaskins
William Burden
1794 David Ward James Wallace
William Russell
1795 David Ward James Wallace
William Russell
1796 John Fulford James Wallace
Aden Jones
1797 John Fulford Asa Bishop
Newell Bell
1798 John Fulford Nathaniel Pinkham
Micajah Piggott
1799   Nathaniel Pinkham
William Fisher
1800 Newell Bell Elijah Piggot
John McKaim
1801 Asa Bishop Elijah Piggot
John McKaim
1802 William Fisher Elijah Piggot
Samuel Easton
1803 Asa Bishop Samuel Easton
Thomas Harris
1804 Asa Bishop Samuel Easton
John Roberts
1805 Nathaniel Pinkham Thomas Russell
John Roberts
1806 Nathaniel Pinkham Thomas Russell
John Roberts
1807 Nathaniel Pinkham Thomas Russell
John Roberts
1808 Elijah Piggot Jacob Henry
John Roberts


Page 538

1809 Belcher Fuller Jacob Henry
John Roberts
1810 Belcher Fuller John Roberts
Nathaniel Pinkham
1811 Belcher Fuller John Roberts
Abraham Piggot
1812 Belcher Fuller John Roberts
Nathaniel Pinkham
1813 Belcher Fuller John Roberts
Nathaniel Pinkham
1814 Andrew Wilson John Roberts
Hatch Hill
1815 Lebbeus Hunter Hatch Hill
John Roberts
1816 John Roberts 6 Whittington Davis
Elijah Piggot
1817 George H. Dudley John Mayo
Nathaniel Pinkham
1818 Whittington Davis Nathaniel Pinkham
Isaac Hellen
1819 Andrew Wilson, Jr. 7 Isaac Hellen
Whittington Davis Nathaniel Pinkham
1820 Andrew Wilson Wallace D. Styron
Edward H. Bell
1821 Whittington Davis Wallace D. Styron
Garrettson L. Morgan 15
Otway Burns
1822 Whittington Davis Otway Burns
Isaac Hellen
1823 Andrew Wilson Isaac Hellen
Edward H. Bell
1824 Whittington Davis Otway Burns
Walter D. Styron
1825 Whittington Davis Otway Burns
William H. Borden


Page 539

1826 Whittington Davis Edward H. Bell
Otway Burns
1827 Nathan Fuller Otway Burns
David W. Borden
1828 Otway Burns J. S. W. Hellen
David W. Borden
1829 Otway Burns J. S. W. Hellen
David W. Borden
1830 David W. Borden Thomas Marshall
John F. Jones
1831 Thomas Marshall John F. Jones
James W. Hunt
1832 Thomas Marshall Otway Burns
David W. Borden
1833 Otway Burns Samuel Leffers
Elijah Whithurst
1834 Otway Burns James Maney
Elijah S. Bell
1835 James W. Bryan James W. Hunt
Thomas Marshall

        1 Took his seat at the second session.

        6 Expelled.

        7 Election declared illegal.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        14 Never took his seat.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 20th James W. Bryan Thomas Marshall
1838 20th (See Jones) Elijah S. Bell
1840 20th Isaac Hellen Elijah Whitehurst
1842 20th (See Jones) Thomas Marshall
1844 14th Isaac Hellen David W. Whitehurst
1846 14th (See Jones) Jennings Piggot
1848 14th Elijah S. Bell Jennings Piggot
1850 14th M. F. Arendell Jennings Piggot
1852 14th M. F. Arendell David W. Whitehurst
1854 14th (See Jones) L. T. Oglesby
1856 14th (See Jones) William W. Rumley
1858 14th (See Jones) Saml. Leffors [Leffers]
1860 14th M. F. Arendell David W. Whitehurst
1862 14th M. F. Arendell  


Page 540

1864 14th M. F. Arendell Stephen D. Pool
1865 14th M. F. Arendell M. J. Davis
1866 14th (See Jones) John M. Perry
1868 10th W. A. Moore Joel Henry Davis
1870 10th (See Craven) L. W. Martin
1872 9th (See Onslow) Silas Webb
1874 9th W. T. R. Bell Appleton Oaksmith
1876 9th (See Jones) W. V. Geoffrey
1879 9th (See Onslow) A. H. Chadwick
1881 9th R. H. Jones George W. Smith
1883 9th (See Jones) L. H. Hardy
1885 9th (See Onslow) A. H. Chadwick
1887 9th J. W. Saunders Charles R. Thomas, Jr.
1889 9th (See Jones) A. H. Chadwick
1891 9th (See Onslow) Charles M. Edwards
1893 8th L. A. Potter David W. Russell
1895 8th (See Onslow and Lenoir) Edward C. Duncan
1897 8th (See Craven) Edward C. Duncan
1899 8th (See Craven and Lenoir) John B. Russell
1901 8th (See Greene and Jones) M. W. Taylor
1903 8th (See Jones and Lenoir) J. W. Mason
1905 8th W. L. Arendell T. D. Webb
1907 8th (See Lenoir and Onslow) M. Leslie Davis
1909 8th (See Lenoir and Onslow) Charles S. Wallace
1911 8th M. Leslie Davis Charles S. Wallace
1913 7th M. Leslie Davis Charles S. Wallace

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 541

CASWELL.

        Caswell county was formed in 1777 from Orange. Was named in honor of Richard Caswell, member of the First Continental Congress, first Governor of North Carolina after the Declaration of Independence, six times reëlected Governor, and Major-General in the Revolutionary army: Yanceyville is the county seat.

Year Senators Representatives
1777 James Saunders John Atkinson 1
Richard Moore 1
1778 James Saunders John Williams
Peter Farrow
1779 James Saunders William Moore
Peter Farrow
1780   Peter Farrow
John Williams
Stephen Moore
1781   Josiah Cole
1782 John Williams William Moore
1783 William Moore David Shelton
1784, Apr William Moore 13 David Shelton
John Atkinson
1784, Oct.   Edward Clay 6
William Moore
1785 Dempsey Moore Robert Dickens
Adam Sanders
1786 Dempsey Moore Adam Sanders
Robert Dickens
1787 Dempsey Moore Adam Sanders
Robert Dickens
1788 Robert Payne Benjamin Douglass
John Graves
1789 Robert Payne 12 John Womack
Robert Dickens
1790 Robert Payne Robert Dickens
John Graves


Page 542

1791 Robert Dickens James Williamson
John Graves
1792 James Williamson John Graves
David Shelton
1793 John Williams Gabriel Lea
Daniel Burford
1794 John Williams Gabriel Lea
William Parr
1795 John Williams Solomon Graves
Daniel Burfort
1796 Wynn Dixon Robert Blackwell
Solomon Graves
1797 Wynn Dixon Robert Blackwell
Solomon Graves
1798 Azariah Graves Saml. Molton [Morton?]
James Yancey
1799 Wynn Dixon Samuel Morton
Samuel Moore
1800 Samuel Morton James Yancey
Richard Simpson
1801 Samuel Morton James Yancey
John McAden
1802 Marmaduke Williams John McAden
James Yancey
1803 Samuel Morton James Yancey
John McAden
1804 Samuel Morton Richard Hornbuckle
Laurence Lea
1805 Azariah Graves Richard Hornbuckle
John McMullin
1806 Azariah Graves James Burton
John McMullin
1807 Azariah Graves James Burton
James Yancey
1808 Azariah Graves James Yancey
James Burton


Page 543

1809 Azariah Graves Isaac Rainey
Nathan Williams
1810 Azariah Graves Isaac Rainey
Nathan Williams
1811 Azariah Graves James Yancey
Isaac Rainey
1812 Nathan Williams Samuel Dabney
James Rainey
1813 Nathan Williams Quentin Anderson
Barzillai Graves
1814 Barzillai Graves Isaac Rainey
John P. Harrison
1815 Barzillai Graves Romulus M. Saunders
Bedford Brown
1816 Romulus M. Saunders Warmer Williams
Bedford Brown
1817 Bartlett Yancey Bedford Brown
John P. Harrison
1818 Bartlett Yancey Romulus M. Saunders
Barzillai Graves
1819 Bartlett Yancey Romulus M. Saunders
Barzillai Graves
1820 Bartlett Yancey Barzillai Graves
Romulus M. Saunders
1821 Bartlett Yancey Quentin Anderson
Barzillai Graves
1822 Bartlett Yancey James Yancey
Barzillai Graves
1823 Bartlett Yancey Bedford Brown
James Rainey
1824 Bartlett Yancey James Rainey
Charles D. Donoho
1825 Bartlett Yancey John E. Lewis
Charles D. Donoho
1826 Bartlett Yancey John E. Lewis
Charles D. Donoho


Page 544

1827 Bartlett Yancey John E. Lewis
Charles D. Donoho
1828 Bartlett Yancey 15 James H. Ruffin
  Bedford Brown Charles D. Donoho 15
James Rainey
1829 Bedford Brown 26
John Wilson
  James Rainey James Kerr
1830 James Kerr Littleton A. Gwinn
Stephen Dodson
1831 James Kerr Littleton A. Gwinn
John T. Garland
1832 James Kerr Barzillai Graves
Littleton A. Gwinn
1833 James Kerr John E. Brown
Stephen Dodson
1834 James Kerr John E. Brown
Littleton A. Gwinn
1835 James Kerr Littleton A. Gwinn
Stephen Dodson

        1 Took his seat at the second session.

        6 Expelled.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.

        26 Resigned upon his election to the United States Senate.


Year Senatorial District 27 Senators Representatives
1836 35th James Kerr Littleton A. Gwinn
William A. Lea
1838 35th James Kerr Levi Walker
Littleton A. Gwinn
1840 35th James Kerr Calvin Graves
Levi Walker
1842 35th Bedford Brown Calvin Graves
Levi Walker
1844 37th Littleton A. Gwinn Calvin Graves
James K. Lea
1846 37th Calvin Graves John B. McMullen
Richard Jones
1848 37th Calvin Graves John B. McMullen
Richard Jones


Page 545

1850 37th George Williamson Samuel P. Hill
David S. Johnson
1852 37th Elijah K. Withers Samuel P. Hill
William Long
1854 37th J. A. Graves Samuel P. Hill
William Long
1856 37th Samuel P. Hill William Long
Elijah K. Withers
1858 37th Bedford Brown John Kerr
Stephen E. Williams
1860 37th Bedford Brown John Kerr 21
Elijah K. Withers
Samuel P. Hill
1862 37th Bedford Brown Samuel S. Harrison
William Long
1864 37th William Long Montford McGehee
Samuel S. Harrison
1865 37th T. A. Donaho Samuel S. Harrison
Philip Hodnett
1866 37th Livingston Brown Philip Hodnett
William B. Bowe
1868 24th Bedford Brown Philip Hodnett
William Long 7
Wilson Cary 37
1870 24th Wilson Cary 37 W. Paylor
E. B. Withers
1872 20th (See Orange and Person) Thomas J. Foster
George Bowe
1874 20th George Williamson Thomas S. Harrison
Wilson Cary 37
1876 20th (See Person and Orange) Wilson Cary 37
Thomas S. Harrison
1879 20th Giles Mebane Wilson Cary 37
    George Williamson Thomas S. Harrison
1881 20th (See Orange and Person) A. Bigelow
Thomas S. Harrison


Page 546

1883 20th C. N. B. Evans James W. Poe 37
1885 20th (See Person and Orange) George N. Thompson
1887 20th Thomas S. Harrison W. P. Webster
1889 20th (See Person and Orange) Wilson Cary 37
1891 20th R. S. Mitchell Robert L. Walker
1893 18th (See Alamance & Orange) David Williamson
1895 18th W. G. Stephens Calvin L. Smith
1897 18th (See Alamance and Durham) Charles J. Yarborough
1899 18th J. M. Satterfield Charles J. Yarborough
1901 18th (See Alamance and Durham) William S. Wilson
1903 19th R. L. Walker John F. Walters
1905 19th (See Durham and Alamance) W. T. Sledge
1907 19th C. H. King Julius Johnston
1909 19th (See Durham and Alamance) Archibald E. Henderson
1911 19th J. A. Hurdle W. Osmond Smith
1913 18th (See Alamance and Durham) T. H. Hatchett

        7 Election declared illegal.

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


CATAWBA.

        Catawba county was formed in 1842 from Lincoln. Was named after a tribe of Indians which dwelt in that section of the State. Newton is the county seat. Catawba county voted with Gaston and Lincoln until 1854.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1848 46th Henry W. Conner  
1850 46th (See Lincoln)  
1852 46th (See Lincoln)  
1854 47th (See Lincoln) H. Sherrill


Page 547

1856 47th (See Lincoln) Gilbert P. Routh
1858 47th (See Lincoln) H. Sherrill
1860 47th (See Lincoln) Jonas Cline
1862 47th (See Lincoln) George S. Hooper 21
Horace L. Robards
W. P. Reinhardt 29
1864 47th M. L. McCorkle W. P. Reinhardt
1865 47th (See Lincoln) W. P. Reinhardt
1866 47th M. L. McCorkle W. P. Reinhardt
1868 37th (See Gaston) James R. Ellis
1870 37th (See Lincoln) R. B. B. Houston
1872 37th James R. Ellis R. B. B. Houston
1874 37th (See Lincoln) Sidney M. Finger
1876 37th Sidney M. Finger D. McD. Yount
1879 37th (See Lincoln) R. B. Davis
1881 37th Sidney M. Finger D. McD. Yount
1883 37th (See Lincoln) Miles O. Sherrill
1885 37th Miles O. Sherrill A. A. Shuford
1887 37th (See Lincoln) M. F. Hull
1889 37th J. Turner A. M. Huitt
1891 37th (See Lincoln) S. T. Wilfong
1893 29th Miles O. Sherrill P. A. Hoyle
1895 29th A. Y. Sigmon Lee R. Whitener
1897 29th (See Wilkes and Lincoln) Lee R. Whitener
1899 29th (See Lincoln and Alexander) A. C. Boggs
1901 29th (See Lincoln and Wilkes) W. B. Gaither
1903 31st (See Lincoln) William Augustus Self
1905 31st C. L. Turner Walter C. Feimster
1907 31st (See Lincoln) Marshall H. Yount
1909 31st J. D. Elliott J. Yates Killian
1911 31st (See Lincoln) George W. Rabb
1913 30th W. B. Council W. B. Gaither

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        29 Took his seat at the fourth extra session.



Page 548

CHATHAM.

        Chatham county was formed in 1770 from Orange. Was named in honor of the great Englishman who won for England all of French America and was the most eloquent defender of the American cause in the British Parliament during the Revolution--William Pitt; Earl of Chatham. Pittsboro is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Ambrose Ramsay Mial Scurlock 2
Alexander Clark 1
John Birdsong
1778 Ambrose Ramsay 2
John Birdsong 1
Alexander Clark
James Williams
1779 Ambrose Ramsay Jonathan Harper
John Lutrell
1780 Ambrose Ramsay Mial Scurlock
James Williams
1781 Ambrose Ramsay James Williams
John Lutrell
1782 William B. Smith 11
James Williams 11
Elisha Cain
Matthew Ramsey
1783 Ambrose Ramsay Matthew Jones
Richard Kennon
1784, Apr Ambrose Ramsay 13 William Clark 12
1784, Oct Ambrose Ramsay Elisha Cain
Joseph Stewart
1785 Ambrose Ramsay Joseph Stewart
Roger Griffith
1786 Ambrose Ramsay James Anderson
Joseph Stewart
1787 Ambrose Ramsay James Anderson
Joseph Stewart
1788 Ambrose Ramsay James Anderson
Joseph Stewart
1789 George Lucas 12 James Anderson
Joseph Stewart


Page 549

1790 Joseph Stewart James Anderson
John Mebane
1791 Joseph Stewart John Mebane
James Anderson
1792 Joseph Stewart James Anderson
John Mebane
1793 Joseph Stewart George Lucas
John Mebane
1794 Joseph Stewart George Lucas
John Dabney
1795 Joseph Stewart John Mebane
Mial Scurlock
1796 Lemuel Smith John Dabney
Thomas Stokes
1797 George Lucas Thomas Stokes
John Dabney
1798 George Lucas John Dabney
Thomas Stokes
1799 James Gaines John Dabney
John Mebane
1800 James Gaines James Alston
John Mebane
1801 Lemuel Smith John Dabney
John Mebane
1802 Joseph John Alston George Dismukes
John Dabney
1803 Joseph John Alston John Mebane
John Dabney
1804 William Brantly John Farrar
Andrew Headen
1805   John Farrar
William O'Kelly
1806 Winship Stedman Andrew Headen
John Farrar
1807 John Farrar John Mebane
Andrew Headen


Page 550

1808 John Farrar John Mebane
Andrew Headen
1809 Roderick Cotten John Mebane
Charles Kennon
1810 Micajah McGee Mark Bynum
Nathan Stedman
1811 Roderick Cotten Andrew Headen
John Mebane
1812 Micajah McGee Mark Bynum
William O'Kelly
1813 John Farrar Bartholomew Lightfoot
John B. Mebane
1814 Andrew Headen John A. Ramsay
William O'Kelly
1815 John Farrar John A. Ramsay
William O'Kelly
1816 John Farrar William O'Kelly
Richard Carney Cotten
1817 John Farrar Richard Carney Cotten
John Joe Alston
1818 William O'Kelly Richard Carney Cotten
John A. Ramsay
1819 John Farrar Thomas Hill
John A. Ramsay
1820 Thomas Hill John W. Bynum
Jesse Bray
1821 Jesse Bray Richard Freeman
James C. Barbee
1822 Jesse Bray Richard Carney Cotten
William Underwood
1823 Robert Marsh William Underwood
A. Ramsay
1824 Robert Marsh Ambrose K. Ramsay
Richard Carney Cotten
1825 Robert Marsh William Underwood
Joseph J. Brooks


Page 551

1826 Robert Marsh Ambrose K. Ramsay
Thomas Hill
1827 Joseph Ramsay Nathaniel G. Smith
Nathan A. Stedman
1828 Joseph Ramsay Nathaniel G. Smith
Joseph J. Brooks
1829 Joseph Ramsay Joseph J. Brooks
Nathaniel G. Smith
1830 Joseph Ramsay Nathaniel G. Smith
Joseph J. Brooks
1831 William Rencher Joseph J. Brooks
Hugh McQueen
1832 Nathan A. Stedman John S. Guthrie
Hugh McQueen
1833 Nathan A. Stedman Richard Carney Cotten
John S. Guthrie
1834 Hugh McQueen Richard Carney Cotten
John S. Guthrie

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        11 Contested election. Both members were allowed to take their seats pending the contest, and no report was ever made on it.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


Year Senatorial District 27 Senators Representatives
1836 22d William Albright Spence McClenahan
John S. Guthrie
Richard Carney Cotten
1838 22d William Albright Maurice Q. Waddell
John S. Guthrie
Isaac Clegg
1840 22d William Albright Spence McClenahan
John S. Guthrie
Isaac Clegg
1842 22d William Albright John S. Guthrie
Thomas Lassiter
John J. Jackson
1844 31st William Albright Daniel Hackney
John H. Haughton
John S. Guthrie


Page 552

1846 31st William Albright Daniel Hackney
Thomas Lassiter
Maurice Q. Waddell
1848 31st William Albright Daniel Hackney
Spence McClenahan
James H. Headen
1850 31st John H. Haughton Richard Carney Cotten
Daniel Hackney
G. M. Brazier
1852 31st William Albright J. F. Reeves
Richard Carney Cotten
Turner Bynum
1854 32d John H. Haughton James H. Headen
Richard Carney Cotten
A. D. Cotten
1856 32d R. E. Rives Richard Carney Cotten
Daniel Hackney
Turner Bynum
1858 32d E. B. Straughn John A. Moore
Robert N. Green
William P. Taylor
1860 32d W. S. Harris William P. Taylor
Robert N. Green
Turner Bynum
1862 32d William P. Taylor Thomas B. Harris
William J. Headen
Maurice Q. Waddell
1864 32d E. H. Straughan J. H. Headen
William J. Headen
William P. Hadley
1865 32d L. W. Gorrell J. A. McDonald
R. D. Paschall
George P. Moore
1866 32d R. B. Paschall George P. Moore
George W. May
Thomas W. Womble


Page 553

1868 23d Silas Burns William T. Gunter
James B. Long
1870 23d Gaston Albright R. J. Powell
John A. Womack
1872 22d R. J. Powell John M. Moring
O. A. Hanner
1874 22d W. G. Albright O. A. Hanner
John M. Moring
1876 22d W. G. Albright John M. Moring
James R. Powell
1879 22d A. H. Merritt J. J. Goldston
John M. Moring
1881 22d A. H. Merritt O. A. Hanner
John Manning
1883 22d Thomas B. Womack W. A. Lawrence
D. H. Marsh
1885 22d (See Alamance) J. A. Alston
Thomas B. Womack
1887 22d H. D. Mason J. A. Parham
J. T. Paschall
1889 22d (See Alamance) S. G. Wilson
John M. Edwards
1891 22d J. W. Atwater A. H. Perry
J. M. Foust
1893 19th J. W. Atwater Alfred Self
A. W. Wicker
1895 19th A. W. Wicker J. E. Bryan
Alfred Self
1897 19th J. W. Atwater J. E. Bryan
Los L. Wrenn
1899 19th J. A. Goodwin Los L. Wrenn
J. A. Giles
1901 19th Henry A. London Roland H. Hayes
J. D. McIver
1903 22d Henry A. London Walter D. Siler


Page 554

1905 22d (See Scotland and Richmond) J. R. Rives
1907 22d J. R. Rives Henry M. London
1909 22d (See Scotland and Richmond) Roland H. Hayes
1911 22d Henry M. London Naomil J. Wilson
1913 21st (See Richmond and Scotland) Fred W. Bynum

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


CHEROKEE.

        Cherokee county was formed in 1839 from Macon. Was named after an Indian tribe which still dwells in that section of the State. Murphy is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1842 50th William H. Thomas George W. Hays
1844 50th (See Haywood) George W. Hays
1846 50th (See Haywood) George W. Hays
1848 50th (See Haywood) George W. Hays
1850 50th (See Haywood) George W. Hays
1852 50th (See Haywood) Charles M. Stiles
1854 50th (See Jackson) John Roland
1856 50th (See Jackson) Charles M. Stiles
1858 50th (See Jackson) William C. Walker
1860 50th (See Jackson) George W. Hays
1862 50th (See Macon) James H. Bryson 21
John W. Fentress 30
1864 50th S. C. Bryson W. H. Herbert
1865 50th (See Jackson) W. H. I. Dickey
1866 50th (See Jackson) H. H. Davidson
1868 43d (See Macon) J. R. Simonds
1870 43d (See Macon) B. K. Dickey
1872 42d (See Macon) B. K. Dickey


Page 555

1874 42d (See Jackson) M. C. King
1876 42d (See Macon) J. W. Cooper
1879 42d (See Macon) R. B. Bruce
1881 42d B. K. Dickey R. C. Washburn
1883 42d M. C. King R. B. Bruce
1885 42d J. W. Cooper J. F. McGee
1887 42d (See Macon) W. O. Patton
1889 42d (See Jackson) William R. Trull
1891 42d J. S. Bell J. M. Cobb
1893 35th Benjamin Posey F. P. Axley
1895 35th (See Clay) A. A. Campbell
1897 35th (See Macon) D. W. Deweese
1899 35th (See Graham) W. E. Manney
1901 35th (See Graham) W. G. Payne
1903 39th (See Graham) W. M. West
1905 39th (See Graham) W. M. West
1907 39th A. H. Dickey S. W. Davidson
1909 39th (See Macon) Thomas C. McDonald
1911 39th (See Clay) John H. Dillard
1913 38th S. W. Lovingood A. L. Martin

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        30 Took his seat at the third extra session.


CHOWAN.

        Chowan county was formed in 1672 from Albemarle. Was named for an Indian tribe dwelling in the northeastern part of the State when the English first came to North Carolina. Edenton is the county seat.

MEMBERS OF THE HOUSE OF COMMONS FROM EDENTON. 36

1777 John Green 8 1784, Apr. William Cumming
1778 Joseph Hewes 1784, Oct. Stephen Cabarrus
1779 Robert Smith 1785 Stephen Cabarrus
1780 Robert Smith 1786 Stephen Cabarrus
1781 Robert Smith 1787 Stephen Cabarrus
1782 Hugh Williamson 1788 William Cumming
1783 William Cumming 1789 John Hamilton


Page 556

1790 John Hamilton 1814 Joseph B. Skinner
1791 John Hamilton 1815 Joseph B. Skinner
1792 John Hamilton 1816 James Iredell
1793 Jacob Blount 1817 James Iredell
1794 Robert Hardy 1818 James Iredell
1795 Nathaniel Allen 1819 James Iredell
1796 Thomas Johnson 1820 James Iredell
1797 Thomas Johnson 1821 George Blair, Jr.
1798 James Granberry 1822 George Blair, Jr.
1799 John Blount 1823 James Iredell
1800 William Slade 1824 James Iredell
1801 Josiah Collins 1825 James Iredell
1802 Nathaniel Allen 1826 James Iredell
1803 Joseph B. Littlejohn 1827 James Iredell 10
1804 Thomas Johnson   James Bozman
1805 William Slade 1828 James Bozman
1806 William Slade 1829 Samuel T. Sawyer
1807 Joseph B. Skinner 1830 Samuel T. Sawyer
1808 Wm. A. Littlejohn 1831 Samuel T. Sawyer
1809 John Beasley 1832 Samuel T. Sawyer
1810 Mathias E. Sawyer 1833 Jonathan H. Haughton
1811 Mathias E. Sawyer 1834 Frederick Norcum
1812 Henry Flury 1835 Hugh W. Collins
1813 James Iredell    

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        10 No election held.

        36 Until 1835 the following towns, Edenton, Fayetteville, Halifax, Hillsboro, New Berne Salisbury, and Wilmington sent a member each to the House of Commons. This privilege, was taken away from them by an amendment to the Constitution submitted by the Convention of 1835, and ratified by the people.


MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Luke Sumner Thomas Benbury
Jacob Hunter
1778 Luke Sumner Jacob Hunter
Thomas Benbury
1779 Samuel Johnston William Boyd
Thomas Benbury
1780 Charles Johnson 5 William Boyd
Thomas Benbury


Page 557

1781 Charles Johnson Michael Payne
Edmund Blount
Thomas Benbury
1782 Joseph Blount Michael Payne
Thomas Benbury
1783 Charles Johnson Stephens Chambers
Richard Benbury
1784, Apr. Samuel Johnston 13 Thomas Benbury 12
Michael Payne 12
1784, Oct. William Boritz Clement Hall
Michael Payne
1785 Michael Payne Hugh Williamson
Clement Hall
1786 Jacob Jordan Josiah Copeland
Lemuel Creecy
1787 Jacob Jordan Josiah Copeland
Lemuel Creecy
1788 Charles Johnson Stephen Cabarrus
Lemuel Creecy
1789 Charles Johnson 12 Stephen Cabarrus
Lemuel Creecy
1790 Charles Johnson Stephen Cabarrus
Lemuel Creecy
1791 Charles Johnson Stephen Cabarrus
Richard Benbury
1792 Charles Johnson Stephen Cabarrus
Lemuel Creecy
1793 Lemuel Creecy Stephen Cabarrus
James Roberts 15
Richard Benbury
1794 Lemuel Creecy Benjamin Coffield
Richard Benbury
1795 Lemuel Creecy Benjamin Coffield
Richard Benbury
1796 Lemuel Creecy Richard Benbury
Benjamin Coffield


Page 558

1797 Lemuel Creecy Richard Benbury
Benjamin Coffield
1798 Lemuel Creecy Richard Benbury
Shadrack Felton
1799 Frederick Luten John Bennet
1800 Richard Benbury Stephen Cabarrus
Reuben Small
1801 John Bond Stephen Cabarrus
Reuben Small
1802 John Bond Stephen Cabarrus
Reuben Small
1803 John Bond Stephen Cabarrus
Samuel McGuire
1804 John Bond Stephen Cabarrus Reuben Small
1805 Thomas Brownrigg Stephen Cabarrus Benjamin Coffield
1806 Thomas Brownrigg Samuel McGuire
Baker Hoskins
1807 Thomas Brownrigg Frederick Norcom
Baker Hoskins
1808 Thomas Brownrigg Samuel McGuire
Baker Hoskins
1809 Frederick Norcom Samuel McGuire
Miles Welch
1810 Richard Hoskins Samuel McGuire
Micajah Bunch
1811 Richard Hoskins Thomas Coffield
Samuel McGuire
1812 Richard Hoskins Micajah Bunch
Thomas Coffield
1813 Thomas Coffield John Goodwin
Henry Skinner
1814 Richard Hoskins John Goodwin
Henry Skinner


Page 559

1815 Richard Hoskins William Saunders
Henry Skinner
1816 Henry Skinner Richard T. Brownrigg
Jeremiah Mixon
1817 Charles E. Johnson Jeremiah Mixon
James Skinner
1818 Richard T. Brownrigg Samuel McGuire
Samuel Gregory
1819 Charles E. Johnson James Skinner
Samuel Gregory
1820 Charles E. Johnson James Skinner
Samuel Gregory
1821 Richard Hoskins James Skinner
Samuel Gregory
1822 Richard T. Brownrigg Henry Elliott
James Skinner
1823 William Bullock Joshua Mewborn
James Skinner 13
William Walton
1824 William Bullock William Walton
Joseph N. Hoskins
1825 William Bullock William Walton
Joshua Mewborn
1826 William Bullock Josiah McKeil
William Jackson
1827 William Walton William Byrum
William Jackson
1828 William Walton Josiah McKeil
William Byrum
1829 William Walton William Byrum
George Blair
1830 William Walton William Jackson
George Blair
1831 Richard T. Brownrigg Josiah H. Skinner
William Jackson


Page 560

1832 William Bullock Josiah H. Skinner
Baker F. Welch
1833 Joseph B. Skinner Baker F. Welch
Charles W. Nixon
1834 Samuel T. Sawyer Baker F. Welch
William Byrum
1835 William Bullock William Byrum
Thomas S. Hoskins

        5 Took his seat at the third session.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 3d (See Gates) Thomas S. Hoskins
1838 3d Rufus K. Speed Robert T. Paine
1840 3d Rufus K. Speed Robert T. Paine
1842 3d (See Gates) William R. Skinner
1844 3d (See Gates) Robert T. Paine
1846 3d (See Gates) Robert T. Paine
1848 3d Henry Willey Robert T. Paine
1850 3d Henry Willey William E. Bond
1852 3d Henry Willey Hugh W. Collins
1854 3d Henry Willey John C. Badham
1856 3d Richard Dillard John C. Badham
1858 3d Richard Dillard John C. Badham
1860 3d (See Gates) Richard H. Small
1862 3d (See Gates) Lemuel C. Benbury
1864 3d (See Gates) Lemuel C. Benbury
1865 3d (See Gates) W. H. Bonner
1866 3d Henry Willey R. D. Simpson
1868 1st (See Perquimans and Currituck) William A. Moore
1870 1st Rufus K. Speed John R. Page 37
    James C. Skinner
1872 1st (See Pasquotank and Camden) John L. Winslow
1874 1st (See Currituck and Hertford) Richard Elliott 37
1876 1st Octavius Coke T. E. Ward


Page 561

1879 1st (See Perquimans and Hertford) H. H. Hobbs
1881 1st (See Gates & Currituck) T. F. Benbury
1883 1st (See Gates & Currituck) E. H. Sutton
1885 1st W. M. Bond E. F. Waff
1887 1st (See Hertford and Pasquotank) Elihu Copeland
1889 1st (See Hertford & Camden) Henry A. Bond, Jr.
1891 1st (See Gates & Currituck) Henry A. Bond, Jr.
1893 1st (See Gates and Camden) W. B. Shepard
1895 1st (See Hertford and Perquimans) W. H. Leary
1897 1st (See Hertford and Perquimans) Richard Elliott
1899 1st (See Hertford and Perquimans) W. Dorsey Welch
1901 1st C. S. Vann W. Dorsey Welch
1903 1st C. S. Vann William T. Woodley, Jr.
1905 1st C. S. Vann W. T. Perry
1907 1st (See Gates and Pasquotan) C. S. Vann
1909 1st (See Gates & Currituck) W. Scott Privott
1911 1st (See Hertford & Camden) W. Scott Privott
1913 1st W. T. Woodley P. H. Bell

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


CLAY.

        Clay county was formed in 1861 from Cherokee. Was named in honor of the great orator and statesman, Henry Clay. Hayesville is the county seat. Prior to 1868 Clay voted with Cherokee.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1868 43d (See Macon) John O. Hicks
1870 43d (See Macon) J. S. Anderson
1872 42d (See Macon) J. S. Anderson


Page 562

1874 42d (See Jackson) John O. Hicks
1876 42d (See Macon) W. H. McClure
1879 42d (See Macon) J. S. Anderson
1881 42d (See Cherokee) W. H. McClure
1883 42d (See Cherokee) J. S. Anderson
1885 42d (See Cherokee) T. C. Kitchen
1887 42d (See Macon) W. H. McClure
1889 42d (See Jackson) J. S. Bell
1891 42d (See Cherokee) W. H. McClure
1893 35th (See Cherokee) J. S. Anderson
1895 35th R. L. Herbert J. A. Buchanan
1897 35th (See Macon) William F. Plott
1899 35th (See Graham) George M. Fleming
1901 35th (See Graham) R. T. Coleman
1903 39th (See Graham) Owen L. Anderson
1905 39th (See Graham) J. A. Buchanan
1907 39th (See Cherokee) R. T. Coleman
1909 39th (See Macon) Everette Crawford
1911 39th O. L. Anderson Robert L. Herbert
1913 38th (See Cherokee) L. H. McClure

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


CLEVELAND.

        Cleveland county was formed in 1841 from Rutherford and Lincoln. Was named in honor of Colonel Benjamin Cleveland, a noted partisan leader on the western Carolina frontier in the Revolution, and one of the "Heroes of King's Mountain." Shelby is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1844 47th (See Rutherford) James Y. Hamrick
1846 47th (See Rutherford) Joshua Beam
1848 47th (See Rutherford) James Y. Hamrick
1850 47th (See Rutherford) G. G. Holland
1852 47th (See Rutherford) A. W. Burton


Page 563

1854 48th (See Rutherford) G. G. Holland W. W. Wright
1856 48th (See Rutherford) William M. Blanton
Frederick S. Ramsour
1858 48th (See Rutherford) Abraham G. Waters
G. Dickson
1860 48th A. W. Burton Abraham G. Waters
John R. Logan
1862 48th (See Rutherford) David Beam
John R. Logan
1864 48th (See Rutherford) J. W. Gidney
David Beam
1865 48th (See Rutherford) J. W. Gidney
John R. Logan
1866 48th (See Rutherford) George W. Whitfield
Plato Durham
1868 38th (See Rutherford) Plato Durham
1870 38th (See Rutherford) Lee M. McAfee
1872 38th W. J. T. Miller John W. Gidney
1874 38th Jesse Jenkins Allen Bettis
1876 38th (See Gaston) Reuben McBrayer
1879 38th L. J. Hoyle L. E. Powers
1881 38th (See Gaston) J. Y. Hamrick
1883 38th J. L. Webb L. E. Powers
1885 38th (See Gaston) Thomas Dixon
1887 38th J. L. Webb H. F. Schenck
1889 38th (See Gaston) W. C. Hamrick
1891 38th L. N. Durham E. D. Dickson
1893 32d (See Gaston and Rutherford) Sylvanus Erwin
1895 32d J. B. Fortune J. Y. Hamrick L. L. Smith
1897 32d J. A. Anthony Benjamin F. Dixon
1899 32d (See Rutherford and Gaston) Clyde R. Hoey
1901 32d E. Y. Webb Clyde R. Hoey


Page 564

1903 33d Clyde R. Hoey William A. Goode
1905 33d (See Henderson and Rutherford) R. L. Ryburn
1907 33d W. A. Manney O. M. Mull
1909 33d (See Henderson and Rutherford) Drury S. Lovelace
1911 33d O. Max Gardner Charles J. Woodson
1913 32d (See Henderson and Rutherford) R. B. Miller

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


COLUMBUS.

        Columbus county was formed in 1808 from Bladen and Brunswick. Was named in honor of the Discoverer of the New World. Whiteville is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1809 James B. White Wynn Nance
Thomas Frink
1810 James B. White Thomas Frink
Wynn Nance
1811 Wynn Nance Jonathan Pierce
Thomas Frink
1812 Wynn Nance Thomas Frink
Jonathan Pierce
1813 Wynn Nance Goldborough Flowers
Jacob Guiton
1814 Thomas Frink Absalom Powell
Philip Coleman
1815 Thomas Frink John Gore
David Guyton
1816 Thomas Frink Caleb Stephens
John Guyton
1817 Thomas Frink Caleb Stephens
Jacob Guyton


Page 565

1818 Jonathan Pierce Caleb Stephens
Jacob Guyton
1819 Thomas Frink J. H. White R. Wooten
1820 Jacob Guyton Luke R. Simmons
Isham Williamson 15
John A. White
1821 Thomas Frink L. R. Simmons
Levi Stephens
1822 Alexander Troy Caleb Stephens
Richard Wooten
1823 Thomas Frink J. H. White
Caleb Stephens
1824 Thomas Frink Richard Wooten
Luke R. Simmons
1825 Alexander Formyduval Luke R. Simmons
Caleb Stephens
1826 James Burney Caleb Stephens
Luke R. Simmons
1827 James Burney Caleb Stephens
Luke R. Simmons
1828 James Burney Caleb Stephens
Luke R. Simmons
1829 James Burney Luke R. Simmons
Richard Wooten
1830 Luke R. Simmons Marmaduke Powell
Caleb Stephens
1831 Luke R. Simmons Caleb Stephens
Marmaduke Powell
1832 Luke R. Simmons Joseph Maultsby
Caleb Stephens
1833 Luke R. Simmons Caleb Stephens
Marmaduke Powell
1834 Caleb Stephens Marmaduke Powell
Thomas Frink
1835 Caleb Stephens Thomas Frink
Marmaduke Powell

        15 Died without having taken his seat.



Page 566

Year Senatorial District 27 Senators Representatives
1836 30th James Burney Joseph Maultsby
1838 30th (See Bladen) Augustus Smith
1840 30th (See Bladen) Absalom Powell
1842 30th (See Bladen) Nathan L. Williamson
1844 19th (See Bladen) Nathan L. Williamson
1846 19th Richard Wooten Nathan L. Williamson
1848 19th Richard Wooten Nathan L. Williamson
1850 19th Richard Wooten John A. Maultsby
1852 19th (See Bladen) Forney George
1854 19th (See Bladen) A. J. Jones
1856 19th (See Brunswick) F. Williamson
1858 19th (See Bladen) John H. Stephens
1860 19th (See Brunswick) Nathan L. Williamson
1862 19th John W. Ellis William M. Baldwin 21
1864 19th John W. Ellis Forney George
1865 19th A. J. Jones T. M. Smith
1866 19th (See Brunswick) J. M. McGougan
1868 14th (See Bladen) Daniel P. High
1870 14th (See Bladen) C. C. Gore
1872 15th John W. Ellis V. V. Richardson
1874 15th (See Robeson) V. V. Richardson
1876 15th H. B. Short V. V. Richardson
1879 15th (See Robeson) V. V. Richardson
1881 15th V. V. Richardson Thomas F. Toon
1883 15th Thomas F. Toon H. D. Williamson
1885 15th D. S. Cowan H. D. Williamson
1887 15th H. D. Williamson A. C. Meares
1889 15th Melton Campbell John J. Long
1891 15th N. M. Culbreth John J. Long
1893 15th Joseph A. Brown J. B. Schulken
1895 15th J. J. Long H. M. Harrelson
1897 15th J. G. Maultsby J. B. Schulken
1899 15th Joseph A. Brown D. C. Allen
1901 15th Joseph A. Brown D. C. Allen
1903 12th Joseph A. Brown James M. Shipman
1905 12th (See Bladen) James M. Shipman


Page 567

1907 12th Jackson Greer Donald McRacken
1909 12th (See Bladen) John G. Butler
1911 12th Joseph A. Brown James M. Shipman
1913 11th (See Bladen) J. R. Williamson

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


CRAVEN.

        Craven county was formed about 1712 from Bath. Was named in honor of William, Lord Craven, one of the Lords Proprietors of Carolina. New Bern is the county seat.

MEMBERS OF THE HOUSE OF COMMONS FROM NEW BERN. 36

1777 Abner Nash 8 1798 John Stanly
1778 Richard Cogdell 1799 John Stanly
1779 Richard Cogdell 2
Richard Dobbs Spaight 1
1800 George Ellis
    1801 George Ellis
1780 James Green, Jr. 2 William Blount 5 1802 Edward Harris
    1803 Edward Harris
1781 Richard D. Spaight 1804 Frederick Nash
1782 Richard D. Spaight 1805 Frederick Nash
1783 Richard D. Spaight 1806 Francis X. Martin
1784, Apr John Sitgreaves 1807 William Gaston
1784, Oct. Spyers Singleton 1808 William Gaston
1785 William Tisdale 1809 William Gaston
1786 John Sitgreaves 1810 Daniel Carthy
1787 John Sitgreaves 1811 Daniel Carthy
1788 John Sitgreaves 1812 John Stanly
1789 Isaac Guion 1813 John Stanly
1790 Isaac Guion 1814 John Stanly
1791 James Coor 1815 John Stanly
1792 Richard D. Spaight 19
John F. Smith
1816 George E. Badger
    1818 John Stanly
1793 Isaac Guion 1819 John Stanly
1794 Daniel Carthy 1820 Edward E. Graham
1795 Isaac Guion 1821 Francis L. Hawks
1796 Thomas Badger 1822 E. E. Graham
1797 Edward Graham 1823 John Stanly


Page 568

1824 John Stanly 1831 Charles G. Spaight 15
William Gaston
1825 John Stanly    
1826 John Stanly 1832 Charles B. Shepard
1827 William Gaston 1833 Charles B. Shepard
1828 William Gaston 1834 Matthias E. Manly
1829 William Gaston 1835 Matthias E. Manly
1830 Charles G. Spaight    

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        5 Took his seat at the third session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        15 Died without having taken his seat.

        19 Elected governor and seat vacated.

        36 Until 1835 the following towns, Edenton, Fayetteville, Halifax, Hillsboro, New Berne Salisbury, and Wilmington sent a member each to the House of Commons. This privilege, was taken away from them by an amendment to the Constitution submitted by the Convention of 1835, and ratified by the people.


MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 James Coor John Tillman
Nathan Bryan
1778 James Coor Nathan Bryan
John Tillman 2
Abner Nash 1
1779 James Coor 1 Hardy Bryan 8
Benjamin Williams 8
1780 James Coor William Bryan
William Blount
1781 James Coor William Bryan
John Tillman
1782 James Coor William Bryan
John Tillman
1783 James Coor William Blount
William Bryan
1784, Apr James Coor 13 William Blount
William Bryan
1784, Oct James Coor William Blount
William Bryan
1785 James Coor Richard D. Speight
Abner Neale
1787 James Coor Richard Nixon
Richard D. Speight
1788 Benjamin Williams Richard Nixon
John Allen


Page 569

1789   Richard Nixon
John Allen
1790 John Bryan Levi Dawson
John Allen
1791 John Carney Levi Dawson
John Allen
1792 John Carney John Tillman
John Allen
1793 John Carney John Tillman
John Allen
1794 John C. Bryan John Tillman
1795 William McClure John S. West
John Tillman
1796 William McClure John S. West
William Bryan
1797 William McClure Henry Tillman
William Blackledge
1798 Lewis Bryan Philip Neale
William Blackledge
1799 Lewis Bryan Philip Neale
William Blackledge
1800 William Gaston James Gatling
John S. Nelson
1801 Richard D. Spaight, Sr. Lewis Fonville
Henry Tillman
1802 Richard D. Spaight, Sr. 15
William Blackledge 20
Lewis Fonville
William Bryan
1803 Stephen Harris Lewis Fonville
William Bryan
1804 William Bryan John S. Richardson
Lewis Fonville
1805 William Bryan John S. Nelson
Charles Hatch
1806 William Bryan Lewis Fonville
John S. Nelson
1807 William Bryan Edward Harris


Page 570

1808 Henry Tillman Stephen Harris
John S. Nelson
1809 William Bryan William Blackledge
John S. Nelson
1810 John S. West Vine Allen
John S. Nelson
1811   Vine Allen
John S. Nelson
1812 William Gaston Henry Tillman
Frederick Isler Cox
1813 Vine Allen Frederick Isler Cox
Benners Vail
1814 Wright C. Stanly Henry Carroway
1815 Reuben P. Jones Joseph Nelson
1816 John S. Smith John S. Nelson
Thomas O'Bryan
1817 John S. Smith John S. Nelson
Thomas O'Bryan
1818 William Gaston Abner Neale
Vine Allen
1819 William Gaston Richard D. Spaight
Abner Neale
1820 Richard Dobbs Spaight Amos Rowe
William S. Blackledge
1821 Richard Dobbs Spaight John M. Bryan
John Stanly
1822 Richard Dobbs Spaight John M. Bryan
James C. Cole
1823 John H. Bryan John M. Bryan
Samuel Whitehurst
1824 John H. Bryan Samuel Whitehurst
John M. Bryan
1825 John H. Bryan 21 Richard Dobbs Spaight Samuel Whitehurst
Andrew H. Richardson
1826 Richard Dobbs Spaight Andrew H. Richardson
Samuel Whitehurst


Page 571

1827 Richard Dobbs Spaight Charles J. Nelson
Lucas Benners
1828 Richard Dobbs Spaight Charles J. Nelson
Eliakim Patrick
1829 Richard Dobbs Spaight Nathaniel Smith
John M. Bryan
1830 Richard Dobbs Spaight John M. Bryan
Alexander F. Gaston
1831 Richard Dobbs Spaight Abner Hartley
William M. Nelson
1832 Richard Dobbs Spaight Abner Hartley
Willie M. Nelson
1833 Richard Dobbs Spaight John B. Dawson
Frederick P. Latham
1834 Richard Dobbs Spaight Abner Hartley
Frederick P. Latham
1835 Richard Dobbs Spaight 19 Thomas J. Pasteur John M. Bryan
Abner Neale

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.

        19 Elected governor and seat vacated.

        20 Elected to succeed Richard Dobbs Speight, Sr., who had been mortally wounded in a duel just before the meeting of the Assembly.

        21 Resigned.


Year Senatorial District 27 Senators Representatives
1836 21st John M. Bryan Abner Hartley
Abner Neale
1838 21st Samuel J. Biddle Samuel Hyman
William B. Wadsworth
1840 21st Thomas J. Pasteur Samuel Hyman
William B. Wadsworth
1842 21st Thomas J. Pasteur Oliver S. Dewey
Nathan H. Street
1844 13th Thomas J. Pasteur William H. Washington
Francis J. Prentiss
1846 13th Nathan H. Street William H. Washington
Henry T. Guion
1848 13th William H. Washington William B. Wadsworth
George S. Stevenson
1850 13th William H. Washington George S. Stevenson
Alonzo T. Jerkins


Page 572

1852 13th William H. Washington Richard A. Russell
C. B. Wood
1854 13th C. B. Wood Samuel W. Chadwick
George Green
1856 13th James Miller Charles Kelly
Henry Clay Jones
1858 13th J. D. Flanner John H. Bryan
Henry Clay Jones
1860 13th Nathan H. Street Charles C. Clark
Frederick E. Alfred
1862 13th William B. Wadsworth J. B. J. Barrow 15
Richard A. Russell
Thomas H. Gaskins 31
1864 13th Nathaniel Whitfield Thomas H. Gaskins
William Lane
1865 13th John D. Whitford Matthias E. Manly
Samuel W. Chadwick
1866 13th Matthias E. Manly Samuel W. Chadwick
A. C. Latham
1868 10th W. H. S. Sweet Augustus S. Seymour
A. W. Stevens 37
B. W. Morris 37
1870 10th L. J. Moore
R. F. Lehman
R. Tucker 37
E. R. Dudley 37
G. B. Willis 37
1872 10th Augustus S. Seymour E. R. Dudley 37
I. B. Abbott 37
1874 8th Richard Tucker 37 John R. Good 37
Edward H. Hill 37
1876 8th George Green H. H. Simmons
William E. Clarke
1879 8th Edward Bull William E. Clarke
Willis D. Pettipher 37
1881 8th William E. Clarke George Green, Jr.
J. [George] H. White 37
1883 8th William E. Clarke W. H. Johnson


Page 573

1885 8th George H. White 37 John E. Hussey 37
1887 8th Charles C. Clark 7
George Green, Jr.
John E. Hussey 37
1889 8th George Green, Jr. John E. Hussey 37
1891 8th E. W. Bull John Chapman
1893 8th (See Lenoir & Carteret) R. P. Williams
1895 8th (See Onslow and Lenoir) R. P. Williams
1897 8th W. T. McCarthy
G. L. Hardison
Robert Hancock
1899 8th James A. Bryan Isaac H. Smith 37
1901 8th (See Greene and Jones) W. B. Pearce
1903 8th (See Jones and Lenoir) Owen H. Guion
1905 8th David L. Ward Owen H. Guion
1907 8th (See Lenoir and Onslow) W. C. Brewer
1909 8th (See Lenoir and Onslow) Ernest M. Green
1911 8th Ernest M. Green Romulus A. Nunn
1913 7th A. D. Ward Gilbert A. Whitford

        7 Election declared illegal.

        15 Died without having taken his seat.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        31 Took his seat at the second extra session.

        37 Negro.


CUMBERLAND.

        Cumberland county was formed in 1754 from Bladen. Was named in honor of William Augustus, Duke of Cumberland, second son of King George II. Cumberland was the commander of the English army at the battle of Culloden, in which the Scotch Highlanders were so badly defeated. Many of them came to America, and their principal settlement was at Cross Creek in Cumberland county. Fayetteville is the county seat.

MEMBERS OF HOUSE OF COMMONS FROM FAYETTEVILLE. 36

1790 John Hay 1798 Thomas Davis
1791 James Porterfield 1799 John Hay
1792 John L. Taylor 1800 Thomas Davis
1793 John Hay 1801 William Watts Jones
1794 John L. Taylor 1802 Robert Cochran
1795 John L. Taylor 1803 Thomas Davis
1796 Robert Cochran 1804 Robert Cochran
1797 James Dick 1805 John Hay


Page 574

1806 William Duffy 1822 Robert Strange
1807 Samuel Goodwin 1823 Robert Strange
1808 Samuel Goodwin 1824 John Matthews
1809 Thomas Davis 1825 John Matthews
1810 John A. Cameron 1826 Robert Strange 21
1811 John A. Cameron   John D. Toomer
1812 John A. Cameron 1827 John D. Eccles
1813 Larkin Newley 1828 John D. Eccles
1814 Thomas Davis 1829 John D. Eccles
1815 John Winslow 1830 Louis D. Henry
1816 John Winslow 1831 Louis D. Henry
1817 John Winslow 1832 Louis D. Henry
1818 John Winslow 1833 James Seawell
1819 John Winslow 1834 James Seawell
1820 John A. Cameron 1835 Thomas L. Hybart
1821 Robert Strange    

        21 Resigned.

        36 Until 1835 the following towns, Edenton, Fayetteville, Halifax, Hillsboro, New Berne Salisbury, and Wilmington sent a member each to the House of Commons. This privilege, was taken away from them by an amendment to the Constitution submitted by the Convention of 1835, and ratified by the people.


MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777   William Rand 2
Philip Alston 1
1778 Ebenezer Folsome Robert Rowan
Peter Mallett
1779   Robert Cochran 8
Robert Rowan 8
1780   Robert Cochran
Edward Winslow
1781   David Smith
Thomas Armstrong
1782 James Atkins Edward Winslow
Thomas Armstrong
1783 Ica Adkins Patrick Travis
Edward Winslow
1784, Apr David Smith 13 James Emmett 12 Edward Winslow
1784, Oct (See Fayette County)  


Page 575

1785 Thomas Armstrong Robert Rowan
David Smith
1786 Thomas Armstrong John Hay
Edward Winslow
1787 Alexander McAllister William B. Grove
James Thackston
1788 Alexander McAllister John McKay
William B. Grove
1789 Alexander McAllister 12 John McKay
William B. Grove
1790 Alexander McAllister John McKay
William B. Grove
1791 Farquhar[d] Campbell John McKay
Joseph Theam[e]s
1792 Farquhar[d] Campbell Joseph Theam[e]s
Neill Smith
1793 Farquhar[d] Campbell Joseph Theames
Hector McAllister
1794 John McNeill Hector McAllister
Neill Smith
1795 John McNeill Hector McAllister
Philemon Hodges
1796 John McNeill Neill Smith
Samuel Northington
1797 Hector McAllister Daniel McLean
Neill Smith
1798 Daniel McLean Neill Smith
Samuel D. Purviance
1799 Daniel McLean Samuel Northington
Samuel D. Purviance
1800 Hector McAllister John Dickson
William Lord
1801 Samuel D. Purviance John Dickson
William Lord
1802 William Lord John Dickson
Daniel Smith


Page 576

1803 John Dickson 7 Daniel Smith
  Hector McAllister Samuel Northington
1804 Hector McAllister Archibald McNeill
1805 John McKay Stephen Gilmore
John Theames
1806 John McKay Colin Shaw
John Theames
1807 John McKay John Theames
Colin Shaw
1808 John Dickson James Campbell
Donald McQueen 15 Colin Shaw
1809 William Lord John Ray
James Campbell
1810 Colin Shaw Israel Folsome
Thomas Gilmore
1811 John Dickson Thomas Gilmore
Farquard McKay
1812 John Smith Robert Campbell
Richard Huckabee
1813 John Smith Richard Huckabee
Robert Campbell
1814 John Smith Richard Huckabee
Mark Christian
1815 John Dickson Richard Huckabee
Neill McNeill
1816 Richard Huckabee Neill McNeill
John C. Williams
1817 Lauchlan Bethune John C. Williams
Neill McNeill
1818 Lauchlan Bethune Jonathan Evans
Neill McNeill
1819 Richard Huckabee Jonathan Evans
Neill McNeill
1820 John Black Neill McNeill
Alexander McAllister


Page 577

1821 Richard Huckabee Neill McNeill
Louis D. Henry
1822 Lauchlan Bethune Neill McNeill
Louis D. Henry
1823 Lauchlan Bethune Neill McNeill
Samuel P. Ashe
1824 Lauchlan Bethune Samuel P. Ashe
Alexander Elliott
1825 Lauchlan Bethune Alexander Elliott
Samuel P. Ashe
1826 Alexander Elliott Joseph Hodges
Archibald McDearmid
1827 Lauchlan Bethune Joseph Hodges
A. McDearmid
1828 Archibald McDearmid Alexander McNeill
Joseph Hodges
1829 Archibald McDearmid Alexander McNeill
Alexander Buie
1830 William Murchison Alexander McNeill
Alexander Buie
1831 John D. Toomer David McNeill
John Barclay
1832 John D. Toomer David McNeill
John D. Eccles
1833 Duncan McCormick David McNeill
Dillon Jordan
1834 Duncan McCormick Dillon Jordan, Jr.
David McNeill
1835 Duncan McCormick Dillon Jordan, Jr.
David McNeill

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        7 Election declared illegal.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 25th Duncan McCormick Stephen Hollingsworth
Dillon Jordan
1838 25th Archibald McDearmid Stephen Hollingsworth
David Reid, Jr.


Page 578

1840 25th Archibald McDearmid David Reid
John Munroe
1842 25th David Reid John Munroe
Duncan K. McRae
1844 20th Thomas N. Cameron Duncan Shaw
Benjamin F. Atkins
1846 20th Thomas N. Cameron George W. Pegram
Duncan Shaw
1848 20th Alexander Murchison James C. Dobbin
George W. Pegram
1850 20th Thomas N. Cameron James C. Dobbin
George W. Pegram
1852 20th Alexander Murchison James C. Dobbin
George W. Pegram
1854 20th Warren H. Winslow Jesse G. Shepherd
Malcolm J. McDuffie
C. H. Coffield
1856 20th D. McDearmid Jesse G. Shepherd
Eldridge Stewart
John L. Bethea
1858 20th J. T. Gilmore William McL. McKay
Christopher C. Barbee
James S. Harrington
1860 20th Duncan Shaw Clement G. Wright
James S. Harrington
John C. Williams
1862 20th W. B. Wright Jesse G. Shepherd
John McCormick
Neill McKay
1864 20th W. B. Wright Jesse G. Shepherd
A. D. McLean
John McCormick
1865 20th (See Harnett) A. R. Smith
Duncan Shaw
1866 20th (See Harnett) William McL McKay
T. S. Lutterloh


Page 579

1868 16th L. D. Hall John S. Leary 37
Isham Sweat 37
1870 16th W. C. Troy C. W. Broadfoot
G. H. Currie
1872 16th W. C. Troy G. W. Bullard
T. S. Lutterloh
1874 16th (See Harnett) S. McD. Jessup
James C. McRae
1876 16th W. C. Troy J. W. Godwin
George M. Rose
1879 16th (See Harnett) J. C. Blocker
T. S. Lutterloh
1881 16th J. Blue George M. Rose
J. T. Townsend
1883 16th (See Harnett) E. P. Powers
George M. Rose
1885 16th W. C. Troy I. A. Murchison
C. C. McClelland
1887 16th (See Harnett) John G. Shaw
Thomas H. Sutton
1889 16th W. L. Williams Thomas H. Sutton
Archibald D. McGill
1891 16th (See Harnett) Thomas H. Sutton
Archibald D. McGill
1893 16th John W. McLauchlin Henry L. Cook
Alexander Thagard
1895 16th Warren Carver J. C. Currie
Z. Taylor
1897 16th J. McP. Geddie Thomas H. Sutton
William P. Wemyss
1899 16th W. L. Williams D. J. Ray
H. McD. Robinson
1901 16th James D. McNeill F. R. Hall
E. R. MacKethan
1903 14th James M. Lamb Van C. Bullard
John W. Moore


Page 580

1905 14th N. A. Sinclair Archibald D. McGill
N. C. Thaggard
1907 14th John W. McLauchlin J. W. McNeill
H. H. Bolton
1909 14th Q. K. Nimocks J. H. Currie
John Underwood
1911 14th John W. McLauchlin Archibald D. McGill
Charles G. Rose
1913 13th Q. K. Nimocks John T. Martin

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


CURRITUCK.

        Currituck county was formed in 1672 from Albemarle. Was named after an Indian tribe. Currituck Courthouse is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Samuel Jarvis James White
James Ryan
1778 Solomon Perkins William Ferebee
Howell Williams
1779   Thomas Younghusband
John Humphries 1
1780 Samuel Jarvis 8 James Phillips
John Humphries
1781 Samuel Jarvis 8 James Phillips
John Humphries
1782 William Ferebee Thomas Jarvis
Joseph Ferebee
1783   James Phillips
Joseph Ferebee
1784, Apr James Phillips 13 Joseph Ferebee 12
John Humphries
1784, Oct James Phillips James White
Joseph Ferebee
1785 Willis Etheridge Joseph Ferebee
James White


Page 581

1786   Joseph Ferebee
John Humphries
1787 Howell Williams Joseph Ferebee
John Humphries
1788 John Humphries Thomas P. Williams
Griffith Dauge
1789   Thomas P. Williams
Andrew Duke
1790 John Humphries Joseph Ferebee
Andrew Duke
1791 John Humphries Spence Hall
Joseph Ferebee
1792 John Humphries Spence Hall
Alexander L. Whitehall
1793 Spence Hall Alexander L. Whitehall
Andrew Duke
1794 Joseph Ferebee Andrew Duke
Samuel Ferebee
1795 Joseph Ferebee Thomas Williams
Jesse Simmons
1796 Joseph Ferebee Thomas Williams
Jesse Simmons
1797 James Phillips Thomas Marchant
Malachi Jones
1798 Samuel Salyear Malachi Jones
Thomas Williams
1799 Samuel Salyear Malachi Jones
Thomas Williams
1800 Samuel Salyear Thomas Williams
Thomas C. Ferebee
1801 Jonathan Lindsay Thomas Garrett
Thomas C. Ferebee
1802 Jonathan Lindsay Thomas C. Ferebee
Thomas Garrett
1803 Thomas Poyner Jacob Perkins
Thomas Sanderson


Page 582

1804 Samuel Ferebee Aaron Bright
Willis Simmons
1805 Samuel Ferebee Willoughby Dauge
Willis Simmons
1806 Samuel Ferebee Willoughby Dauge
Daniel Lindsay
1807 Thomas Williams Willis Simmons
Jonathan Lindsay
1808 Thomas Williams Willis Simmons
Willoughby Dauge 22
1809 Jonathan Lindsay Brickhouse Bell
Jesse Barnard
1810 Thomas Williams Jesse Barnard
Brickhouse Bell
1811 Jonathan Lindsay Brickhouse Bell
Thomas Garrett
1812 Jonathan Lindsay Brickhouse Bell
Thomas Garrett
1813 Thomas Sanderson Simeon Sawyer
Willis Simmons
1814 Thomas Sanderson Brickhouse Bell
Samuel Salyear
1815 Thomas Williams Brickhouse Bell
John T. Hampton
1816 Thomas Williams Brickhouse Bell
John T. Hampton
1817 Spence Hall John T. Hampton
Caleb Etheridge
1818 Spence Hall John T. Hampton
Caleb Etheridge
1819 Edmund S. Lindsay John T. Hampton
Enoch Ball
1820 Edmund S. Lindsay Enoch Ball
John T. Hampton
1821 Edmund S. Lindsay John Forbes
John Shipp


Page 583

1822 Edmund S. Lindsay Cartwright Bell
Jesse Barnard
1823 Thomas C. Ferebee W. D. Barnard
John Forbes
1824 Samuel Salyear Enoch Ball
Willoughby D. Barnard
1825 Samuel Salyear Willoughby D. Barnard
Enoch Ball
1826 Samuel Salyear Willoughby D. Barnard
Enoch Ball
1827 Samuel Salyear Willoughby D. Barnard
Enoch Ball
1828 Samuel Salyear Enoch Ball
Benjamin T. Simmons
1829 Caleb Etheridge Willoughby D. Barnard
Benjamin T. Simmons
1830 Jonathan J. Lindsay Willoughby D. Barnard
Benjamin T. Simmons
1831 Jonathan J. Lindsay John B. Jones
Benjamin T. Simmons
1832 Jonathan J. Lindsay John B. Jones
Benjamin T. Simmons
1833 Daniel Lindsay John B. Jones
James M. Sanderson
1834 Daniel Lindsay, Jr. Joshua Harrison
Wallace Bray
1835 Daniel Lindsay Joshua Harrison
Alfred Perkins

        1 Took his seat at the second session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        22 Willoughby Dauge changed his name to Dozier.


Year Senatorial District 27 Senators Representatives
1836 2d Daniel Lindsay Alfred Perkins
1838 2d Caleb Etheridge Alfred Perkins
1840 2d Caleb Etheridge John B. Jones
1842 2d Caleb Etheridge John B. Jones
1844 2d Caleb Etheridge John B. Jones
1846 2d John Barnard Thomas Griggs


Page 584

1848 2d John Barnard Thomas Griggs
1850 2d John Barnard Samuel B. Jarvis
1852 2d H. M. Shaw Samuel B. Jarvis
1854 2d John B. Jones Samuel B. Jarvis
1856 2d John B. Jones Samuel B. Jarvis
1858 2d (See Camden) Burwell M. Baxter
1860 2d Benjamin T. Simmons Burwell M. Baxter
1862 2d (See Camden)  
1864 2d (See Camden) Joseph J. Baxter
1865 2d (See Camden) Joseph J. Baxter
1866 2d (See Camden) W. G. Granberry
1868 1st Joseph W. Etheridge Thomas C. Humphries
1870 1st (See Chowan) J. M. Woodhouse
1872 1st (See Pasquotank and Camden) J. M. Woodhouse
1874 1st W. B. Shaw J. M. Woodhouse
1876 1st W. C. Mercer H. E. Baxter
1879 1st (See Perquimans and Hertford) J. M. Woodhouse
1881 1st J. M. Woodhouse W. H. Cowell
1883 1st J. M. Woodhouse W. H. Cowell
1885 1st (See Gates and Chowan) W. H. Cowell
1887 1st (See Hertford and Pasquotank) Pierce Hampton
1889 1st (See Hertford & Camden) Pierce Hampton
1891 1st P. H. Morgan John J. Morse
1893 1st (See Gates and Camden) A. O. Day
1895 1st (See Hertford and Perquimans) W. C. Gallop
1897 1st (See Hertford and Perquimans) Willis H. Gallop
1899 1st (See Hertford and Perquimans) Samuel H. [M.] Beasley
1901 1st W. H. Bray Samuel M. Beasley
1903 1st (See Pasquotank and Chowan) Samuel M. Beasley


Page 585

1905 1st Samuel M. Beasley W. L. Owens
1907 1st (See Gates and Pasquotank) Pierce Hampton
1909 1st E. R. Johnson Pierce Hampton
1911 1st (See Hertford & Camden) Pierce Hampton
1913 1st (See Hertford & Chowan) S. J. Payne

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


DARE.

        Dare county was former in 1870 from Currituck, Tyrrell, and Hyde. Was named in honor of Virginia Dare, the first English child born in America. Manteo is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1872 2d (See Beaufort) O. N. Gray
1874 2d (See Hyde & Washington) John B. Etheridge
1876 2d (See Tyrrell and Washington) George L. Fulcher
1879 2d (See Beaufort & Martin) George L. Fulcher
1881 2d (See Washington and Beaufort) Joshua Simpson
1883 2d (See Martin & Pamlico) E. H. Riggs
1885 2d (See Martin and Hyde) E. H. Riggs
1887 2d (See Tyrrell & Beaufort) A. V. Evans
1889 2d (See Hyde and Martin) S. M. S. Rolinson
1891 2d (See Hyde & Washington) P. C. Daniels
1893 2d (See Beaufort and Washington) I. B. Midgett
1895 2d (See Hyde and Martin) John B. Etheridge
1897 2d (See Washington and Martin) George C. Daniels
1899 2d (See Washington and Pamlico) Charles T. Williams
1901 2d (See Washington and Pamlico) Charles T. Williams


Page 586

1903 2d (See Hyde and Tyrrell) R. Bruce Etheridge
1905 2d (See Martin & Beaufort) R. Bruce Etheridge
1907 2d R. Bruce Etheridge C. R. Pugh
1909 2d (See Martin & Beaufort) Charles T. Williams
1911 2d (See Martin and Hyde) Charles H. Scarborough
1913 2d (See Beaufort & Martin) A. H. Etheridge

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


DAVIDSON (now in Tennessee).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1784, Apr (See Note 13) Elijah Robertson 12
Ephraim McLean
1784, Oct    
1785 Anthony Bledsoe William Polk
Elijah Robertson
1786 Anthony Bledsoe James Robertson
William Polk
1787 James Robertson Robert Ewing
Robert Hayes
1788 James Robertson Elijah Robertson
Thomas Hardiman
1789   Robert Ewing
Joel Rice

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.



Page 587

DAVIDSON.

        Davidson county was formed in 1822 from Rowan. Was named in honor of General William Lee Davidson, a soldier of the Revolution, who was killed at the battle of Cowan's Ford. When General Greene retreated across North Carolina before Cornwallis in 1781, he stationed some troops under General Davidson at Cowan's Ford over the Catawba River to delay the British army. The British attacked the Americans, killed General Davidson, and forced the passage. The United States has erected a monument in his honor on Guilford Battleground. Lexington is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1823 Alexander R. Cladcleugh Jesse Hargrave
William Bodenhamer
1824 Jesse Hargrave William Bodenhamer
John Clemons
1825 Jesse Hargrave John M. Smith
Joseph Spurgeon
1826 John M. Smith Thomas Hampton
John Ward
1827 John M. Smith Thomas Hampton
Absalom Williams
1828 John M. Smith Thomas Hampton
Absalom Williams
1829 Ransom Harris William W. Wiseman
Lewis Snyder
1830 Ransom Harris Joseph Spurgin
William W. Wiseman
1831 Charles Hoover John A. Hogan
John W. Thomas
1832 John A. Hogan William Wiseman
Henry Ledford
1833 John A. Hogan William Wiseman
Henry Ledford
1834 John A. Hogan George Smith
Charles Brummell


Page 588

1835 John A. Hogan George Smith
Charles Brummell

Year Senatorial District 27 Senators Representatives
1836 42d John L. Hargrave Charles Brummell
Meshack Pinckston
1838 42d William R. Holt Burgess S. Beall
Charles Brummell
1840 42d Alfred Hargrave Charles Brummell
Burgess S. Beall
1842 42d John W. Thomas Charles Brummell
Henry Walser
1844 42d Alfred Hargrave Benton C. Douthitt
Charles L. Payne
1846 42d Samuel Hargrave Charles Hoover
Henry Walser
1848 42d John W. Thomas James M. Leach
Henry Walser
1850 42d Samuel Hargrave James M. Leach
Alfred G. Forster
1852 42d Samuel Hargrave James M. Leach
W. Harris
1854 42d John W. Thomas James M Leach
Henry Walser
1856 42d John W. Thomas John P. Mabry
James M. Leach
1858 42d Benton C. Douthitt Henry Walser
Hiram W. Brummell
1860 42d John W. Thomas Lewis Hanes
Edmund B. Clark
1862 42d H. Adams Robert L. Beall
Henry Walser
1864 42d H. Adams C. F. Lowe
Lewis Hanes
1865 42d James M. Leach S. S. Jones
Isaac Kinney


Page 589

1866 42d James M. Leach C. F. Lowe
J. H. Shelton
1868 33d P. A. Long Jabez Mendenhall
George Kinney
1870 33d F. C. Robbins Jacob Clinard
J. T. Brown
1872 33d John T. Cramer J. T. Brown
John Michael
1874 31st Alfred Hargrave Marshall H. Pinnix
T. A. Mock
1876 31st B. B. Roberts James A. Leach
Marshall H. Pinnix
1879 31st James M. Leach J. C. Miller
G. F. Smith
1881 31st Lewis Hanes P. C. Thomas
S. W. Wall
1883 31st Marshall H. Pinnix J. F. Beall
H. J. Harris
1885 31st P. C. Thomas George M. Bulla
I. [S.] W. Wall
1887 31st S. E. Williams N. W. Beeson
J. G. Surratt
1889 31st P. C. Thomas Zeb V. Walser
S. W. Wall
1891 31st Zeb V. Walser W. A. Beck
J. A. Hedrick
1893 26th W. S. Owen John C. Thomas
1895 26th S. W. Wall Zeb V. Walser
    J. F. Westmoreland  
1897 26th (See Rowan) J. R. McCrary
1899 26th John C. Thomas C. M. Thompson
1901 26th John C. Thomas H. H. Hartley
1903 24th (See Union and Stanly) Harllee MacCall
1905 24th S. E. Williams G. Foster Hankins
1907 24th (See Union and Stanly) G. Foster Hankins
1909 24th G. Foster Hankins T. Earle McCrary


Page 590

1911 24th (See Union and Stanly) Benjamin W. Parham
1913 23d W. H. Phillips Ivey G. Thomas

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


DAVIE.

        Davie county was formed in 1836 from Rowan. Was named in honor of William R. Davie, distinguished as a soldier of the Revolution, member of the Federal Convention of 1787, Governor of North Carolina, special Envoy Extraordinary and Minister Plenipotentiary to France, "Father of the University of North Carolina." Mocksville is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1842 41st Samuel Rebelin Gustavus A. Miller
1844 41st (See Rowan) Gustavus A. Miller
1846 41st (See Rowan) Gustavus A. Miller
1848 41st John A. Lillington John M. Clement
1850 41st John A. Lillington Stephen Douthitt
1852 41st John A. Lillington Burgess S. Gaither
1854 41st (See Rowan) W. B. Marsh
1856 41st (See Rowan) W. B. Marsh
1858 41st (See Rowan) Ephraim Gaither
1860 41st (See Rowan) Henry B. Howard
1862 41st (See Rowan) Henry B. Howard
1864 41st W. B. Marsh R. F. Johnson
1865 41st (See Rowan) James McGuire
1866 41st R. F. Johnston J. H. Clement
1868 32d (See Rowan) James A. Kelley
1870 32d (See Rowan) James A. Kelley
1872 30th Charles Price Charles Anderson
1874 30th J. H. Clement Charles Anderson
1876 30th (See Rowan) Charles Price
1879 30th (See Rowan) F. M. Johnston
1881 30th J. A. Williamson Isaac Roberts


Page 591

1883 30th (See Rowan) P. H. Cain
1885 30th J. W. Wiseman H. E. Robertson
1887 30th (See Rowan) W. J. Ellis
1889 30th Thomas B. Bailey John A. Hendricks
1891 30th (See Rowan) John A. Hendricks
1893 27th (See Iredell and Yadkin) W. R. Ellis
1895 27th (See Iredell and Yadkin) W. R. Ellis
1897 27th (See Iredell and Yadkin) William A. Bailey
1899 27th Frank C. Hairston Gaston L. White
1901 27th (See Yadkin and Iredell) C. M. Sheets
1903 29th (See Yadkin) A. Turner Grant, Jr.
1905 29th (See Wilkes) A. Turner Grant, Jr.
1907 29th (See Yadkin) A. Turner Grant, Jr.
1909 29th (See Wilkes) A. Turner Grant, Jr.
1911 29th (See Yadkin) William A. Bailey 14
1913 28th A. Turner Grant, Jr. J. L. Sheek

        14 Never took his seat.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


DOBBS COUNTY (Abolished in 1791).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Benjamin Exum  
1778 Benjamin Exum William Fellows
Jesse Cobb
1779 Benjamin Exum Thomas Gray 7
Jesse Cobb
William Caswell 1
Abraham Shepperd 1
1780 Richard Caswell William Caswell
Abraham Shepperd
1781   Benjamin Shepperd
1782 Richard Caswell William Caswell
1783 Richard Caswell Richard Caswell, Jr.
John Herritage
1784, Apr Richard Caswell 13 John Herritage 12
John Sheppard


Page 592

1784, Oct Richard Caswell William Caswell
John Sheppard
1785 John Herritage Benjamin Coleman
William Sheppard
1786 John Herritage Bryan Whitfield
Moses Westbrook
1787 Benjamin Sheppard Bryan Whitfield
William Sheppard
1788 Richard Caswell Benjamin Sheppard
Nathan Lassiter
1789 Richard Caswell 3
John Herritage
Benjamin Sheppard
Nathan Lassiter
1790 Simon Bright Willoughby Williams
Joshua Croom
1791 Benjamin Sheppard 18 Willoughby Williams
Hemerick Hooker

        1 Took his seat at the second session.

        3 Died in office.

        7 Election declared illegal.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        18 Seat declared vacant because he had not settled fully as sheriff of the county with the treasurer.


DUPLIN.

        Duplin county was formed in 1749 from New Hanover. Was named in honor of George Henry Hay, Lord Duplin, an English nobleman. Kenansville is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 James Kenan Richard Clinton
Robert Dickson
1778 James Kenan Richard Clinton
Thomas Hicks
1779 James Kenan Richard Clinton
James Gillaspie
1780 Richard Clinton Joseph Dickson
James Gillaspie
1781 James Kenan Thomas Hicks
1782 James Kenan David Dodd 12


Page 593

1783 James Kenan James Gillaspie
Richard Clinton
1784, Apr Richard Clinton 13 James Gillaspie 12
Thomas Gray 12
1784, Oct James Gillaspie Robert Dickson
Thomas Gray
1785 James Gillaspie Robert Dickson
Joseph T. Rhodes
1786 James Gillaspie Joseph T. Rhodes
Robert Dickson
1787 James Kenan Joseph Dickson
Joseph T. Rhodes
1788 James Kenan Robert Dickson
Charles Ward
1789 James Gillaspie 12 Robert Dickson
William Beck
1790 James Kenan Joseph Dickson
Shadrack Stallings
1791 James Kenan Joseph T. Rhodes
James Pearsall
1792 James Gillaspie Shadrack Stallings
William Beck
1793 James Kenan Joseph T. Rhodes
James Pearsall
1794 Levin Watkins Daniel Glisson
Joseph T. Rhodes
1795 Levin Watkins William Dickson
James Middleton
1796 Joseph T. Rhodes Daniel Glisson
James Middleton
1797 Joseph T. Rhodes Joseph Dickon
Daniel Glisson
1798 Joseph T. Rhodes Shadrach Stallings
Thomas Kenan
1799 Levin Watkins Thomas Kenan
Daniel Glisson


Page 594

1800 Levin Watkins Charles Hooks
Daniel Glisson
1801 Levin Watkins Shadrach Stallings
Charles Hooks
1802 Levin Watkins Charles Hooks
Daniel Glisson
1803 Levin Watkins Charles Hooks
Daniel Glisson
1804 Thomas Kenan Charles Hooks
Hugh McCann
1805 Joseph T. Rhodes Daniel Glisson
Hugh McCann
1806 Joseph T. Rhodes Daniel Glisson
Andrew McIntire
1807 Joseph T. Rhodes Daniel Glisson
Andrew McIntire
1808 Joseph T. Rhodes Daniel Glisson
Andrew McIntire
1809 Joseph T. Rhodes Daniel Glisson
David Wright
1810 Charles Hooks Daniel Glisson
David Wright
1811 Charles Hooks David Wright
Daniel Glisson
1812 Stephen Miller David Wright
John Beck
1813 Joseph Gillaspie David Wright
John Beck
1814 Joseph Gillaspie David Wright
Basil Kornegay
1815 Joseph Gillaspie David Wright
John E. Hussey
1816 Daniel Glisson John Pearsall
John E. Hussey
1817 Daniel Glisson John Pearsall
John E. Hussey


Page 595

1818 Daniel Glisson John Pearsall
John E. Hussey
1819 Daniel Glisson John Pearsall
Stephen Graham
1820 Daniel Glisson Daniel L. Kenan
John Watkins
1821 Daniel L. Kenan John Watkins
Andrew Hurst
1822 Daniel Glisson James M. Nixon
Archibald Maxwell
1823 Jeremiah Pearsall Stephen Miller
William K. Frederick
1824 Jeremiah Pearsall James M. Nixon
Stephen Miller
1825 John E. Hussey Benjamin Best
Stephen Miller
1826 Stephen Miller Benjamin Best, Jr.
William K. Frederick
1827 Andrew Hurst Daniel Glisson
Joseph Gillaspie
1828 Stephen Miller William Wright
Joseph Gillaspie
1829 Stephen Miller William Wright
John Farrior
1830 Stephen Miller William Wright
William K. Frederick
1831 Stephen Miller William Wright
Joseph Gillaspie
1832 John E. Hussey Joseph Gillaspie
Alexander O'Grady
1833 John E. Hussey Alexander O'Grady
Joseph Gillaspie
1834 John E. Hussey James K. Hill
Owen R. Kenan
1835 John E. Hussey James K. Hill
Owen R. Kenan

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.



Page 596

Year Senatorial District 27 Senators Representatives
1836 28th John E. Hussey Owen R. Kenan
James H Jarman
1838 28th James K. Hill James H. Jarman
Hampton Sullivan
1840 28th James K. Hill James G. Dickson
Hampton Sullivan
1842 28th Austin Levinson Isaac B. Kelly
James G. Dickson
1844 18th James K. Hill Isaac B. Kelly
James G. Dickson
1846 18th James K. Hill Isaac B. Kelly
James P. Davis
1848 18th Stephen Traham Isaac B. Kelly
James G. Dickson
1850 18th B. W. Hening Isaac B. Kelly
N. P. Matthis
1852 18th B. W. Hening David Reid
W. E. Hill
1854 17th B. W. Hening N. B. Whitfield
W. J. Houston
1856 17th W. J. Houston Bryant Southerland
William P. Ward
1858 17th W. J. Houston John D. Stanford
William P. Ward
1860 17th James Dickson John D. Stanford
James G. Branch
1862 17th James Dickson John D. Stanford
L. W. Hodges
1864 17th R. W. Ward A. M. Faison
Zack Smith
1865 17th J. D. Stanford Thomas S. Kenan
A. M. Smith
1866 17th Isaac B. Kelly Thomas S. Kenan
Zack Smith
1868 12th William A. Allen Isaac B. Kelly
N. E. Armstrong


Page 597

1870 12th William A. Allen John D. Stanford
N. E. Armstrong
1872 10th William A. Allen John D. Stanford
J. K. Outlaw
1874 10th John D. Stanford W. B. Wells
A. G. Moseley
1876 10th John D. Stanford J. G. Kenan
A. G. Moseley
1879 10th J. A. Bryan A. S. Colwell
G. W. Lamb
1881 10th A. M. Faison D. B. Nicholson
J. E. Pigford
1883 10th E. J. Hill John D. Stanford
1885 10th E. J. Hill John D. Stanford
1887 10th John A. Bryan J. D. Southerland
1889 10th Abner Robinson John R. Miller, Sr.
1891 10th John A. Bryan D. J. Middleton
1893 9th (See Pender and Wayne) A. D. Ward
1895 9th (See Pender and Wayne) F. M. Keathley
1897 9th R. G. Maxwell Maury Ward
1899 9th S. F. Hill James O. Carr
1901 9th (See Pender and Wayne) D. L. Carlton
1903 10th A. D. Hicks D. L. Carlton
1905 10th (See Pender) H. D. Williams
1907 10th Thomas Perrett H. D. Williams
1909 10th (See Pender) John A. Gavin, Jr.
1911 10th R. D. Johnson Ransom L. Carr
1913 10th (See Pender) W. C. Boney

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 598

DURHAM.

        Durham county was formed in 1881 from Orange and Wake. Was named after the town of Durham, a thriving manufacturing city. Durham is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1881 20th (See Orange & Person) C. B. Green
1883 20th (See Orange & Caswell) R. C. Strudwick
1885 20th (See Person & Orange) C. B. Green
1887 20th (See Caswell & Orange) T. C. Oakley
1889 20th (See Person & Orange) John T. Nichols
1891 20th (See Caswell & Orange) W. M. Lowe
1893 18th (See Alamance & Orange) Frank L. Fuller
1895 18th (See Caswell & Alamance) W. G. Vickers
1897 18th J. E. Lyon J. W. Umstead
1899 18th (See Orange & Caswell) Howard A. Foushee
1901 18th Howard A. Foushee R. G. Russell
1903 19th (See Caswell & Orange) Jones Fuller
1905 19th Howard A. Foushee J. Crawford Biggs
1907 19th (See Caswell & Orange) James S. Manning
1909 19th James S. Manning Young E. Smith
1911 19th (See Orange & Caswell) Julian S. Carr
1913 18th Victor S. Bryant S. C. Brawley
G. C. Stallings

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 599

EDGECOMBE.

        Edgecombe county was formed in 1735 from Bertie. Was named in honor of Richard Edgecombe, who became Baron Edgecombe in 1742, an English nobleman and a lord of the treasury. Tarboro is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Elisha Battle Jonas Johnston
Nathan Boddie
1778 Elisha Battle Jonas Johnston
Isaac Sessums
1779 Elisha Battle William Haywood
Ethelred Exum
1780 Elisha Battle Ethelred Gray
Henry Horn, Jr.
1781 Elisha Battle Henry Irwin Toole 12
James Wilson 3
Robert Diggs 3
1782 Isaac Sessums Ethelred Phillips 12
James Wilson
1783 Elisha Battle Robert Diggs
James Wilson
1784, Apr Elisha Battle 13 Isaac Sessums 12
1784, Oct Isaac Sessums 3 Robert Diggs
John Dalvin
1785 Elisha Battle Ethelred Phillips
Robert Diggs
1786 Elisha Battle Ethelred Phillips
Robert Diggs 14
1787 Elisha Battle Robert Diggs
John Dalvin
1788 Ethelred Gray William Fort
Joshua Fort
1789 Ethelred Gray 3 Ethelred Phillips
Thomas Blount


Page 600

1790 Ethelred Phillips John Leigh
Bythel Bell
1791 Ethelred Phillips John Leigh
Bythel Bell
1792 Ethelred Phillips John Leigh
Thomas Blount
1793 Ethelred Phillips John Leigh
Jeremiah Hilliard
1794 William Gray John Leigh
Jeremiah Hilliard
1795 Nathan Mayo John Leigh
David Coffield
1796 Nathan Mayo Bythel Bell
John Leigh
1797 Nathan Mayo Nathan Gilbert
Frederick Phillips
1798 Nathan Mayo Adam John Haywood
Jeremiah Hilliard
1799 Thomas Blount Lawrence O'Bryan
Jeremiah Hilliard
1800 Bythell Bell Jeremiah Hilliard
William Hyman
1801 Richard Harrison Jeremiah Hilliard
George Brownrigg
1802 Richard Harrison George Brownrigg
Jeremiah Hilliard
1803 Richard Harrison Jeremiah Hilliard
George Brownrigg
1804 Richard Harrison George Brownrigg
Henry Haywood
1805 Richard Harrison Joseph Farmer
Duke W. Sumner
1806 Richard Harrison Duke W. Sumner
Henry Irwin Toole
1807 Richard Harrison Henry Irwin Toole
John Cotton


Page 601

1808 Henry Irwin Toole Nathan Stancil
Hardy Flowers
1809 Henry Irwin Toole Hardy Flowers
William Balfour
1810 Henry Irwin Toole James W. Clark
Hardy Flowers
1811 Henry Irwin Toole William Balfour
James W. Clark
1812 James W. Clark Joseph Farmer
Hardy Flowers
1813 James W. Clark Joseph Farmer
James Benton
1814 James W. Clark Joseph Farmer
James Benton
1815 Joseph Bell James Benton
Louis D. Wilson
1816 Joseph Bell James Benton
Louis D. Wilson
1817 James Benton Louis D. Wilson
John Horn
1818 James Benton Louis D. Wilson
John Horn
1819 James Benton Louis D. Wilson
Moses Baker
1820 Louis D. Wilson William Wilkins
Moses Baker
1821 Hardy Flowers Joseph R. Lloyd
William Wilkins
1822 Hardy Flowers William Wilkins
Moses Baker
1823 Hardy Flowers William Wilkins
Moses Baker
1824 Louis D. Wilson Henry Bryan
Richard Hines
1825 Louis D. Wilson Henry Bryan
Moses Baker


Page 602

1826 Louis D. Wilson Benjamin Sharpe
Hardy Flowers
1827 Louis D. Wilson Benjamin Sharpe
Benjamin Wilkinson
1828 Louis D. Wilson Benjamin Sharpe
Benjamin Wilkinson
1829 Louis D. Wilson Moses Baker
Gray Little
1830 Louis D. Wilson Hardy Flowers
Gray Little
1831 Louis D. Wilson Redding Pittman
Hardy Flowers
1832 Louis D. Wilson Gray Little
John W. Potts
1833 Hardy Flowers John W. Potts
Turner Bynum
1834 Hardy Flowers John W. Potts
Turner Bynum
1835 Benjamin Sharpe L. Deberry
Joseph J. Pipkin

        3 Died in office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.


Year Senatorial District 27 Senators Representatives
1836 15th Thomas H. Hall Joseph J. Daniel
James George
1838 15th Louis D. Wilson Robert Bryan
William S. Baker
1840 15th Louis D. Wilson William S. Baker
Joshua Barnes
1842 15th Louis D. Wilson Joshua Barnes
Ralph E. McNair
1844 10th Louis D. Wilson Joshua Barnes
Robert R. Bridgers
1848 10th Louis D. Wilson Wyatt Moye
William F. Dancy
1846 10th Louis D. Wilson William F. Dancy
William Thigpen


Page 603

1850 10th Henry T. Clark Joshua Barnes
Kenneth Thigpen
1852 10th Henry T. Clark William Norfleet
W. Ellis
1854 10th Henry T. Clark Joshua Barnes
David Williams
1856 10th Henry T. Clark Robert R. Bridgers
John S. Dancy
1858 10th Henry T. Clark Robert R. Bridgers
John S. Dancy
1860 10th Henry T. Clerk Robert R. Bridgers
James S. Woodard
1862 10th Jesse H. Powell David Cobb
Robert Bynum
1864 10th Jesse H. Powell David Cobb
L. D. Farmer
1865 10th George Howard Joseph H. Hyman
Kenneth Thigpen
1866 10th Henry T. Clark J. H. Baker
J. S. Woodard
1868 7th N. B. Bellamy George Peck
Henry C. Cherry 37
1870 7th N. B. Bellamy Willis Bunn 37
R. M. Johnson 37
1872 7th Henry Eppes 37 Willis Bunn 37
Joseph Cobb
1874 5th W. P. Mabson 37 T. Goodwin
Willis Bunn 37
1876 5th W. P. Mabson 37 Willis Bunn 37
W. A. Duggan
1879 5th Frank D. Dancy C. W. Battle
D. Wimberly
1881 5th W. P. Williamson C. W. Battle
W. W. Watson
1883 5th Robert R. Gray 37 William Belcher
A. R. Bridgers 37


Page 604

1885 5th R. S. Taylor 37 N. D. Bellamy
B. W. Thorpe 37
1887 5th R. S. Taylor 37 C. C. Crenshaw
D. Wimberly
1889 5th D. Wimberly Edward Bridges
Daniel [R. H.] Justice
1891 5th R. H. Speight W. Aaron Bridgers
Jesse Brake
1893 5th W. P. Mercer Jesse Brake
W. L. Barlow
1895 5th W. P. Mercer J. H. Baker, Jr.
W. O. Howard
1897 5th W. L. Person Elbert E. Bryan
J. H. Dancy
1899 5th R. H. Speight Henry A. Gilliam
S. L. Hart
1901 5th R. H. Speight E. L. Daughtridge
B. F. Shelton
1903 5th Donnell Gilliam B. F. Shelton
E. L. Daughtridge
1905 5th Donnell Gilliam Mark B. Pitt
P. C. Vestal
1907 5th W. Stamps Howard Mark B. Pitt
P. C. Vestal
1909 5th L. V. Bassett Hugh B. Bryant
Mark B. Pitt
1911 5th L. V. Bassett Hugh B. Bryant
Mark B. Pitt
1913 4th Henry A. Gilliam T. F. Cherry

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


FAYETTE (Abolished).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senator Representatives
1784, Oct. John Armstrong William Rand
Alexander McAllister 15

        15 Died without having taken his seat.



Page 605

FORSYTH.

        Forsyth county was formed in 1849 from Stokes. Was named in honor of Colonel Benjamin Forsyth, U. S. A., a citizen of Stokes county, who was killed on the Canadian frontier on June 28, 1814, during the second war with Great Britain. Winston-Salem is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 43d (See Stokes) Jesse A. Waugh
Allen Flynt
1856 43d (See Stokes) Jesse A. Waugh
John Masten
1858 43d (See Stokes) Francis Fries
John Masten
1860 43d John A. Waugh John F. Poindexter
Philip Barrow
1862 43d (See Stokes) John P. Nissen
E. Kerner
1864 43d (See Stokes) William H. Wheeler
W. B. Stipe
1865 43d J. Boner Charles Teague
W. H. Wheeler
1866 43d (See Stokes) Peter A. Wilson
E. B. Teague
1868 34th Peter A. Wilson John P. Vest
1870 34th (See Stokes) John P. Nissen
1872 32d John M. Stafford William H. Wheeler
1874 32d H. S. Cook William H. Wheeler
1876 32d T. J. Wilson Edgar Leinbach
1879 32d G. B. Everett William A. Lowrey
1881 32d W. B. Glenn Edgar Leinbach
1883 32d Cyrus B. Watson G. W. Wilson
1885 32d John C. Buxton W. H. Shepperd
1887 32d (See Stokes) Henry E. Fries
1889 32d Edgar Leinbach John F. Reynolds


Page 606

1891 32d J. F. Reynolds Edgar Leinbach
1893 26th Erastus B. Jones Cyrus B. Watson
A. E. Shore
1895 26th (See Davidson) Edgar Leinbach
J. W. Speas
1897 26th (See Rowan) William P. Ormsby
John L. Grubbs
1899 26th Robert B. Glenn J. K. P. Carter
William A. Lowrey
1901 26th (See Rowan & Davidson) J. B. Whitaker, Jr.
Frank T. Baldwin
1903 27th Frank T. Baldwin Robert S. Nissen
J. D. Waddill
1905 27th A. H. Eller G. H. Hasten
J. D. Waddill
1907 27th John C. Buxton Robert M. Cox
W. T. Carter
1909 27th Henry R. Starbuck Shirley E. Hall
Pleasant H. Stimpson
1911 27th Henry R. Starbuck Frank P. Alspaugh
Pleasant H. Stimpson
1913 26th Erastus B. Jones S. J. Bennett
William Porter

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


FRANKLIN.

        Franklin county was formed in 1779 from Bute. Was named in honor of Benjamin Franklin. Louisburg is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1779 Benjamin Seawell Thomas Sherrod
Green Hill 2
John Norwood 1
1780 Henry Hill Joseph Bryant
William Brickell 8


Page 607

1781 Henry Hill William Brickell
William Green
1782 Henry Hill Simon Jeffreys
Harrison Macon
1783 Alexius M. Foster Simon Jeffreys
Harrison Macon 12
1784, Apr (See Note 13) Thomas Sherrod 12
Richard Ransom 12
1784, Oct.   Durham Hall
Thomas Sherrod
1785 Henry Hill Durham Hall
Thomas Sherrod
1786 Henry Hill Durham Hall
Richard Ransom
1787 Henry Hill Thomas Sherrod
Jordan Hill
1788 Thomas Brickell Jordan Hill
Brittain Harris
1789 Henry Hill 12 Thomas Sherrod
Jordan Hill
1790 Henry Hill Archibald Davis
Jordan Hill
1791 Henry Hill Archibald Davis
John Foster
1792 William Christmas John Foster
Thomas K. Wynn
1793 William Christmas John Foster
Brittain Harris
1794 Henry Hill John Foster
Brittain Harris
1795 Henry Hill Brittain Harris
Archibald Davis
1796 James Gray Brittain Harris
Archibald Davis
1797 Henry Hill John Foster
Brittain Harris


Page 608

1798 Henry Hill John Foster
Archibald Davis
1799 Jordan Hill Brittain Harris
Archibald Davis
1800 Jordan Hill Brittain Harris
Thomas Lanier
1801 Jordan Hill Eppes Moody
James Seawell
1802 Jordan Hill Eppes Moody
James Seawell
1803 Jordan Hill Brittain Harris
James Seawell
1804 John Foster Eppes Moody
Brittain Harris
1805 John Foster Eppes Moody
James J. Hill
1806 John Foster Eppes Moody
Thomas Lanier
1807 John Foster Eppes Moody
Thomas Lanier
1808 John Foster James J. Hill
Thomas H. Alston
1809 Benjamin Brickell James J. Hill
Thomas Lanier
1810 Benjamin Brickell Eppes Moody
Thomas Lanier
1811 Benjamin Brickell Benjamin F. Hawkins
Eppes Moody
1812 James J. Hill Thomas Lanier
Benjamin F. Hawkins
1813 James J. Hill Benjamin F. Hawkins
Thomas Lanier
1814 Benjamin F. Hawkins Thomas Lanier
Nathaniel Hunt
1815 Thomas Lanier Nathaniel Hunt
Marmaduke N. Jeffreys


Page 609

1816 Benjamin F. Hawkins Nathaniel Hunt
Marmaduke N. Jeffreys
1817 James J. Hill James Houze
William Harrison
1818 James J. Hill William Harrison
James Houze
1819 Benjamin F. Hawkins Marmaduke N. Jeffreys
T. Terrell
1820 James Houze William Moore
James J. Hill
1821 James Houze John D. Hawkins
Marmaduke N. Jeffreys
1822 James Houze Lark Fox
Guilford Lewis
1823 Charles A. Hill Lark Fox
Guilford Lewis
1824 Charles A. Hill Lark Fox
Guilford Lewis
1825 Charles A. Hill William T. Williams
James Houze
1826 Charles A. Hill James Houze
Joel King
1827 James Houze Joel King
Henry J. G. Ruffin
1828 Henry J. G. Ruffin Richard Ward
William Branch
1829 William P. Williams William Branch
Thomas T. Russell
1830 William P. Williams William Branch
Gideon Glenn
1831 William P. Williams Gideon Glenn
James Davis
1832 William P. Williams Alfred A. Lancaster
Nathaniel R. Tunstall
1833 Thomas G. Stone William H. Battle
Joseph J. Maclin


Page 610

1834 John D. Hawkins William H. Battle
Joseph J. Macklin
1835 Henry G. Williams Thomas Howerton
Simon G. Jeffreys

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.


Year Senatorial District 27 Senators Representatives
1836 12th John D. Hawkins Thomas Howerton
Joseph J. Macklin
1838 12th John D. Hawkins Thomas Howerton
William P. Williams
1840 12th John D. Hawkins Young Patterson
Thomas Howerton
1842 12th William P. Williams Young Patterson
John E. Thomas
1844 26th William A. Jeffries William K. Martin
James Collins
1846 26th John E. Thomas William K. Martin
James Collins
1848 26th James Collins William K. Martin
David W. Spring
1850 26th James Collins William K. Martin
Josiah Bridgers
1852 26th James Collins William K. Martin
Philemon B. Hawkins
1854 26th James Collins William K. Martin
1856 26th Philemon B. Hawkins Leonidas A. Jeffries 3
William F. Green
1858 26th M. Lankford William F. Green
1860 26th Washington Harris William F. Green
1862 26th Washington Harris A. W. Pearce
1864 26th Washington Harris William K. Davis
1865 26th Washington Harris P. S. Foster
1866 26th Washington Harris Joseph J. Davis
1868 19th (See Wake) James T. Harris
John H. Williamson 37


Page 611

1870 19th Philemon B. Hawkins James T. Harris
John H. Williamson 37
1872 7th William K. Davis John H. Williamson 37
1874 7th Charles M. Cooke T. T. Mitchell
1876 7th (See Wilson and Nash) John H. Williamson 37
1879 7th W. S. Harris Charles M. Cooke
1881 7th W. S. Harris Charles M. Cooke
1883 7th (See Wilson and Nash) B. F. Bullock, Jr.
W. F. Green
1885 7th Joshua Perry J. F. Clifton
N. Y. Gulley
1887 7th T. S. Collie Nathaniel H. Macon
John H. Williamson 37
1889 7th (See Wilson and Nash) Charles M. Cooke
John T. Clifton
1891 7th P. A. Davis P. G. Alston, Jr.
G. G. Gill
1893 7th G. W. Newell Frank S. Spruill
1895 7th (See Wilson and Nash) J. F. Mitchell
1897 7th John F. Mitchell W. T. Barrow
1899 7th T. S. Collie P. A. Davis
1901 7th (See Wilson and Nash) W. H. Yarborough
1903 7th R. B. White Ivey Goodman Riddick
1905 7th W. W. Boddie B. W. Ballard
1907 7th (See Nash and Wilson) Thomas W. Bickett
1909 7th Benjamin T. Holden Robert P. Floyd
1911 7th Benjamin T. Holden Robert P. Floyd
1913 6th (See Nash and Wilson) J. A. Turner
W. H. Ruffin

        3 Died in office.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.



Page 612

GASTON.

        Gaston county was formed in 1846 from Lincoln. Was named in honor of Judge William Gaston, Member of Congress and Justice of the Supreme Court of North Carolina. Dallas is the county seat. From 1846 to 1852 Gaston voted with Lincoln and Catawba.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 47th (See Lincoln) James H. White
1856 47th (See Lincoln) Richard Rankin
1858 47th (See Lincoln) Daniel T. Ragan
1860 47th (See Lincoln) James H. White
1862 47th (See Lincoln) A. W. Davenport
1864 47th (See Catawba) W. T. Shipp
1865 47th (See Lincoln) David A. Jenkins
1866 47th (See Catawba) David A. Jenkins
1868 37th Lawson A. Mason Jonas Hoffman
1870 37th (See Lincoln) J. G. Gulick
1872 38th (See Cleveland) W. A. Stowe
1874 38th (See Cleveland) W. A. Stowe
1876 38th R. W. Sandifer W. G. Morris
1879 38th (See Cleveland) H. B. Huffstetler
1881 38th J. Stowe Eli Pasour
1883 38th (See Cleveland) J. W. Reid
1885 38th George F. Bason J. W. Reid
1887 38th (See Cleveland) J. F. Wilson
1889 38th John F. Leeper Robert A. White
1891 38th (See Cleveland) Moses Stroup
1893 32d R. W. Sandifer J. B. White
1895 32d (See Cleveland) G. H. Harris
1897 32d (See Cleveland and Rutherford) Samuel M. Wilson
1899 32d O. F. Mason L. H. J. Hauser
1901 32d (See Cleveland and Rutherford) Oscar F. Mason


Page 613

1903 32d S. J. Durham John F. Leeper
W. T. Love
1905 32d O. F. Mason R. A. White
C. E. Hutchinson
1907 32d O. F. Mason A. G. Mangum
F. Dilling
1909 32d W. T. Love Richard K. Davenport
Noah B. Kendrick
1911 32d John G. Carpenter Abel C. Stroup
Noah B. Kendrick
1913 31st O. F. Mason S. S. Mauney
David P. Dellinger

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


GATES.

        Gates county was formed in 1778 from Chowan, Perquimans, and Hertford. Was named in honor of General Horatio Gates, who commanded the American army at the battle of Saratoga. At this battle an entire British army was captured, but General Gates contributed nothing to that success. It is regarded as one of the most important battles in the history of the world. Gatesville is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1779   Jacob Hunter
William Baker
1780 James Gregory 8 Jethro Sumner
James Garrett 8
1781 James Gregory 8 Jethro Sumner 8
Joseph Riddick
1782 William Baker Jethro Sumner
Joseph Riddick
1783 Jacob Hunter Joseph Riddick
David Rice
1784, Apr Jacob Hunter 13  


Page 614

1784, Oct. William Baker Seth Riddick
Joseph Riddick
1785 Joseph Riddick Seth Riddick
1786 Joseph Riddick Seth Eason
1787 Joseph Riddick William Baker
John Baker
1788 Joseph Riddick  
1789 Joseph Riddick 12 David Rice
John Baker
1790 Joseph Riddick James B. Sumner
1791 Joseph Riddick Thomas Granberry
1792 Joseph Riddick James Baker
Isaac Miller
1793 Joseph Riddick Henry Goodman
Miles Benton
1794 Joseph Riddick William Lewis
Miles Benton
1795 Joseph Riddick William Lewis
Humphrey Hudgins
1796 Joseph Riddick James Gatling
John B. Walton
1797 Joseph Riddick Humphrey Hudgins
James Gatling
1798 Joseph Riddick Humphrey Hudgins
James Gatling
1799 Joseph Riddick Humphrey Hudgins
James Gatling
1800 Joseph Riddick James Gatling
Humphrey Hudgins
1801 Joseph Riddick Humphrey Hudgins
James Gatling
1802 Joseph Riddick Humphrey Hudgins
Elisha Hunter
1803 Joseph Riddick Humphrey Hudgins
James Gatling


Page 615

1804 Joseph Riddick Humphrey Hudgins
Willis Woodley
1805 Joseph Riddick Humphrey Hudgins
Jethro D. Goodman
1806 Joseph Riddick Humphrey Hudgins
Jethro D. Goodman
1807 Joseph Riddick Humphrey Hudgins
Kedar Ballard
1808 Joseph Riddick Humphrey Hudgins
Kedar Ballard
1809 Joseph Riddick Humphrey Hudgins
Kedar Ballard
1810 Joseph Riddick Humphrey Hudgins
Kedar Ballard
1811 Joseph Riddick John B. Baker
Humphrey Hudgins
1812 Kedar Ballard John B. Baker
Humphrey Hudgins
1813 Kedar Ballard Robert Ballard
Richard Barnes
1814 Kedar Ballard Robert Riddick
Richard Barnes
1815 Joseph Riddick Robert Riddick
Humphrey Hudgins
1816 Kedar Ballard Humphrey Hudgins
Joseph Gordon
1817 Joseph Riddick Humphrey Hudgins
Isaac R. Hunter
1818 John B. Baker Isaac R. Hunter
John Mitchell
1819 Humphrey Hudgins David E. Sumner
Abraham Harrell
1820 John B. Baker William W. Riddick
William Barnes
1821 John C. Gordon William W. Riddick
Abraham Harrell


Page 616

1822 John B. Baker John Walton
Abraham Harrell
1823 Abraham Harrell William W. Stedman
John Walton
1824 Abraham Harrell John Walton
William W. Stedman
1825 Abraham Harrell John Walton
William W. Stedman
1826 Edward R. Hunter John Walton
William W. Stedman
1827 Abraham Harrell William W. Stedman
Lemuel Riddick
1828 Abraham Harrell William W. Stedman
Lemuel Riddick
1829 William W. Cowper William W. Stedman
Riseup Rawls
1830 William W. Cowper William W. Stedman
John Willey
1831 William W. Cowper Whitmel Stallings
Lemuel Riddick
1832 William W. Cowper Whitmel Stallings
John Willey
1833 John Walton Lemuel Riddick
John Willey
1834 William W. Cowper Lemuel Riddick
John Willey
1835 William W. Cowper Whitmel Stallings
Lemuel Riddick

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


Year Senatorial District 27 Senators Representatives
1836 3d William W. Cowper Whitmel Stallings
1838 3d (See Chowan) Whitmel Stallings
1840 3d (See Chowan) Whitmel Stallings
1842 3d Whitmel Stallings John Willey
1844 3d Whitmel Stallings Riddick Gatling
1846 3d Whitmel Stallings Riddick Gatling


Page 617

1848 3d (See Chowan) Charles E. Ballard
1850 3d (See Chowan) Mills H. Eure
1852 3d (See Chowan) Mills H. Eure
1854 3d (See Chowan) Mills H. Eure
1856 3d (See Chowan) Hardy W. Parker
1858 3d (See Chowan) Riddick Gatling, Jr.
1860 3d M. L. Eure John Boothe
1862 3d M. L. Eure William H. Manning
1864 3d M. L. Eure R. H. L. Bond
1865 3d M. L. Eure William H. Lee
1866 3d (See Chowan) William H. Lee
1868 1st (See Perquimans and Currituck) John Gatling
1870 1st (See Chowan) Riddick Gatling
1872 1st (See Pasquotank and Camden) R. H. Ballard
1874 1st (See Currituck and Hertford) R. H. Ballard
1876 1st (See Currituck and Chowan) William P. Roberts
1879 1st (See Perquimans and Hertford) John J. Gatling
1881 1st W. H. Manning John J. Gatling
1883 1st W. W. Speight John J. Gatling
1885 1st James Parker Henry Clay Williams
1887 1st (See Hertford and Pasquotank) Riddick Gatling
1889 1st (See Hertford & Camden) Martin Kellogg
1891 1st James Parker Riddick Gatling
1893 1st John J. Gatling Mills R. Eure
1895 1st (See Hertford and Perquimans) L. L. Smith
1897 1st (See Hertford and Perquimans) Timothy H. Rountree
1899 1st (See Hertford and Perquimans) John M. Trotman


Page 618

1901 1st (See Currituck and Chowan) L. L. Smith
1903 1st (See Chowan and Pasquotank) L. L. Smith
1905 1st (See Chowan and Currituck) R. W. Simpson
1907 1st A. Pilson Godwin R. W. Simpson
1909 1st A. Pilson Godwin Lycurgus Hofler
1911 1st (See Hertford & Camden) Lycurgus Hofler
1913 1st (See Hertford & Chowan) G. D. Gatling

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


GLASGOW (Abolished in 1799).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1792   Hymrick Hooker
1793 Benjamin Sheppard Hymrick Hooker
Martin G. Sheppard
1794 Benjamin Sheppard Martin G. Sheppard
John Holliday
1795 Benjamin Sheppard Graves Bright
John Holliday
1796 Benjamin Sheppard John Holliday
Martin G. Sheppard
1797 Benjamin Sheppard Martin G. Sheppard
William Taylor
1798   Martin G. Sheppard
William Taylor
1799 Hamrick Hooker William Taylor
Graves Bright


Page 619

GRAHAM.

        Graham county was formed in 1872 from Cherokee. Was named in honor of Governor William A. Graham, United States Senator, Governor of North Carolina, Secretary of the Navy, Confederate States Senator. Robbinsville is the county seat. Graham county voted with Cherokee until 1883.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1883 42d (See Cherokee) George B. Walker
1885 42d (See Cherokee) M. M. E. Slaughter
1887 42d (See Macon) Joel L. Crisp
1889 42d (See Jackson) Reuben Carver
1891 42d (See Cherokee) W. M. Taylor
1893 35th (See Cherokee) John G. Tatham
1895 35th (See Clay) J. W. King
1897 35th (See Macon) John Deyton
1899 35th Joel L. Crisp O. P. Williams
1901 35th Joel L. Crisp W. F. Manney
1903 39th Joel L. Crisp T. A. Morphew
1905 39th Joel L. Crisp W. W. Fleming
1907 39th (See Cherokee) William P. Rose
1909 39th (See Macon) William P. Rose
1911 39th (See Clay) J. C. Edwards
1913 38th (See Cherokee) R. L. Phillips

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 620

GRANVILLE.

        Granville county was formed in 1746 from Edgecombe. Was named in honor of John Carteret, Earl Granville, who owned the Granville District. He was Prime Minister under King George II, and a very brilliant man. Oxford is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Memucan Hunt Thomas Person
John Penn
1778 Robert Harris Thornton Yancey
John Williams 2
Thomas Person
1779 Memucan Hunt Thomas Person
Philemon Hawkins, Jr.
1780 Memucan Hunt Thomas Person
Philemon Hawkins
1781 Joseph Taylor Thomas Person
Richard Henderson
1782 William Gill Thomas Person
Philemon Hawkins
1783 Robert Harris Thomas Person
Philemon Hawkins
1784, Apr Robert Harris 13 Philemon Hawkins 12
Thomas Person 12
1784, Oct John Taylor Thomas Person
Thornton Yancey
1785 Howell Lewis Thomas Person
Philemon Hawkins
1786 Howell Lewis Thornton Yancey
Philemon Hawkins
1787 Thomas Person Thornton Yancey
Howell Lewis
1788 Memucan Hunt Thomas Person
Elijah Mitchell
1789 Samuel Clay 12 Thornton Yancey
Thomas Person


Page 621

1790 Samuel Clay Thornton Yancey
Thomas Person
1791 Thomas Person 12 Elijah Mitchell
Thornton Yancey
1792 William P. Little Elijah Mitchell
Thornton Yancey
1793 William P. Little Thomas Person
Elijah Mitchell
1794 William P. Little James Vaughan
Thomas Person
1795 William P. Little Thomas Person
Thomas Taylor
1796 William P. Little Thomas Taylor
Elijah Mitchell
1797 William P. Little Thomas Taylor
Thomas Person
1798 William P. Little John R. Eaton
Sterling Yancey
1799 Washington Salter Thomas Taylor
Sterling Yancey
1800 Thomas Taylor Sterling Yancey
Benjamin E. Person
1801 Thomas Taylor John R. Eaton
Samuel Parker
1802 Thomas Taylor John R. Eaton
Samuel Parker
1803 Joseph Taylor John Washington
Samuel Parker
1804 Thomas Person Barnett Pulliam
Henry Yancey
1805 Thomas Person John Washington
Henry Yancey
1806 Thomas Person Henry Yancey
William Robards
1807 Thomas Person Henry Yancey
John Washington


Page 622

1808 Thomas Taylor Samuel Parker
William Robards
1809 Thomas Taylor William Hawkins
Henry Yancey
1810 Thomas Taylor Daniel Jones
William Hawkins
1811 Thomas Taylor William Hawkins 19
John Hare
Daniel Jones
1812 Thomas Person Woodson Daniel
John R. Eaton
1813 Thomas Falconer John Hare
Woodson Daniel
1814 Thomas Person Benjamin Bullock
Daniel Jones
1815 James Young Daniel Jones
John J. Inge
1816 Willis Lewis Daniel Jones
John J. Inge
1817 Willis Lewis William Hawkins
1818 Daniel Jones Nath. M. Taylor
Benjamin Hester
1819 Daniel Jones Richard Sneed
Samuel Hillman
1820 Thomas Person Richard Sneed
Samuel Hillman
1821 Joseph H. Bryan Richard Sneed
Samuel Hillman
1822 William M. Sneed Robert Jeter
Thomas Hunt
1823 William M. Sneed Robert Jeter
William G. Bower
1824 James Nuttall J. C. Taylor
William G. Bower
1825 William M. Sneed John Glasgow
Nicholas Jones


Page 623

1826 William M. Sneed Nicholas Jones
Willis Lewis
1827 James Nuttall John C. Taylor
John Glasgow
1828 Thomas T. Hunt James Wyche
Robert Potter
1829 William M. Sneed James Wyche
Spencer O'Brien
1830 William M. Sneed James Wyche
Spencer O'Brien
1831 William M. Sneed Spencer O'Brien
James Wyche
1832 Thomas W. Norman Spencer O'Brien
John C. Ridley
1833 Thomas W. Norman William R. Hargrove
James Wyche
1834 James Wyche Sandy Harris
Robert Potter 25
1835 James Wyche Charles R. Eaton Elijah Hester

        2 Seat vacated by his acceptance of another office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        19 Elected governor and seat vacated.

        25 Expelled for cheating at cards.


Year Senatorial District 27 Senators Representatives
1836 23d John C. Taylor Robert B. Gilliam
Charles R. Eaton
William Fleming
1838 23d John C. Taylor Robert B. Gilliam
Horace L. Robards
Elijah Hester
1840 23d William A. Johnson Robert B. Gilliam
Horace L. Robards
James A. Russell
1842 23d Elijah Hester Jonathan M. Stone
William Russell
Kemp P. Hill


Page 624

1844 28th George C. Eaton Jonathan M. Stone
James M. Bullock
James T. Littlejohn
1846 28th James A. Russell Robert B. Gilliam
James M. Bullock
Jonathan M. Stone
1848 28th John Hargrove Robert B. Gilliam
George W. Green
Nathaniel E. Cannady
1850 28th Nathaniel E. Cannady James S. Amis
Lewis Parham
William R. Wiggins
1852 28th Nathaniel E. Cannady William H. Lyon
Willie Perry
James S. Amis
1854 28th C. H. K. Taylor James M. Bullock
William H. Lyon
James S. Amis
1856 28th C. H. K. Taylor Tazewell L. Hargrove
James M. Bullock
Thomas B. Lyon, Jr.
1858 28th C. H. K. Taylor Tazewell L. Hargrove
James M. Bullock
Edward B. Lyon
1860 28th C. H. K. Taylor James M. Bullock
William H. P. Jenkins
Samuel H. Cannady
1862 28th R. W. Lassiter Robert B. Gilliam
James S. Amis
Eugene Grissom
1864 28th R. W. Lassiter James S. Amis
Eugene Grissom
P. P. Peace
1865 28th B. F. Bullock William H. [P.] Jenkins
Edward B. Lyon
Edward Dalby


Page 625

1866 28th John D. Bullock Edward B. Lyon
William H. [P.] Jenkins
H. Freeman
1868 21st R. W. Lassiter J. W. Ragland
A. A. Crawford 37
Cuffie Mayo 37
1870 21st L. C. Edwards Edward B. Lyon
Tazewell L. Hargrove
W. H. Reavis 37
1872 21st Bourbon Smith Richard G. Sneed
H. T. Hughes 37
1874 21st Richard G. Sneed W. H. Crews 37
H. T. Hughes 37
1876 21st Hanson T. Hughes 37 Henry C. Rogers
W. H. Crews 37
1879 21st E. E. Lyon Rufus Amis
J. E. Burroughs
1881 21st William H. [P.] Jenkins John Hays
G. W. Rogers
1883 21st B. H. Cozart E. J. Jenkins
A. H. A. Williams
1885 21st Robert W. Winston R. W. Hobgood
A. H. A. Williams
1887 21st William H. [P.] Jenkins J. M. Davis
H. G. Tilley
1889 21st J. W. Brown H. G. Tilley
Rufus Amis
1891 21st G. L. Allen W. T. Adams
J. F. Cole
1893 17th (See Person) W. H. Crews 37
T. L. Taylor
1895 17th A. J. Dalby S. J. H. Mayes
William H. Crews, Jr.
1897 17th (See Person) William H. Crews, Jr.
John King


Page 626

1899 17th A. A. Hicks C. W. Bryan
A. A. Lyon
1901 17th (See Person) William H. P. Jenkins
Augustus W. Graham
1903 18th A. A. Hicks Augustus W. Graham
1905 18th (See Person) Augustus W. Graham
1907 18th A. A. Hicks B. S. Royster
1909 18th (See Person) Augustus W. Graham
1911 18th A. A. Hicks William A. Devin
1913 17th (See Person) William A. Devin
Augustus W. Graham

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


GREENE (Now in Tennessee).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1784, Oct.   Alexander Outlaw
1787 Daniel Keneda David Campbell
1788 James Roddy Joseph Hardin
Alexander Outlaw
1789   John Ellison
Alexander Outlaw

GREENE.

        Greene county was formed in 1799 from Glasgow. Was named in honor of General Nathanael Greene, Washington's "right-hand man." Next to Washington, General Greene is regarded as the greatest soldier of the Revolution. He fought the battle of Guilford Courthouse and saved North Carolina from the British. Snow Hill is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1800 Robert Whyte Jonas Williams
William Taylor


Page 627

1801 Hymrick Hooker William Taylor
Jonas Williams
1802 Hymrick Hooker William Taylor
Jonas Williams
1803 Hymrick Hooker Jonas Williams
Henry Best
1804 Hymrick Hooker Jonas Williams
Alexander Kilpatrick
1805 Hymrick Hooker Jonas Williams
Alexander Kilpatrick
1806 Hymrick Hooker Jonas Williams
Kinchen Garland
1807 Hymrick Hooker Jonas Williams
Henry J. G. Ruffin
1808 William V. Speight Henry J. G. Ruffin
Jonas Williams
1809 William V. Speight Henry J. G. Ruffin
Jonas Williams
1810 William V. Speight Jonas Williams
Benjamin Evans
1811 William V. Speight Abraham Darden
Jonas Williams
1812 William V. Speight William Holliday
Abraham Darden
1813 William V. Speight William Pope
William Holliday
1814 William V. Speight J. C. Sheppard
William Pope
1815 William V. Speight William Pope
James Eastwood
1816 William V. Speight James Eastwood
William Pope
1817 William V. Speight Richard G. Bright
William Pope
1818 William V. Speight Reuben Wilcox
William Pope


Page 628

1819 William V. Speight Abraham Darden
William Pope
1820 William V. Speight Abraham Darden
William Pope
1821 William V. Speight Hymrick Hooker
Abraham Darden
1822 William V. Speight Charles Edwards
Jesse Speight
1823 Jesse Speight R. G. Bright
Charles Edwards
1824 Jesse Speight Charles Edwards
Richard H. F. Harper
1825 Jesse Speight Charles Edwards
Richard H. F. Harper
1826 Jesse Speight Charles Edwards
Joseph Ellis
1827 Jesse Speight James Harper
Joseph Ellis
1828 Jesse Speight James Harper
Joseph Ellis
1829 Wyatt Moye James Harper
Arthur Speight
1830 Wyatt Moye James Harper
Elisha Uzzell
1831 Wyatt Moye Arthur Speight
James Harper
1832 Wyatt Moye James Harper
John Beemond
1833 Wyatt Moye James Harper
Robert L. Allen
1834 Wyatt Moye James Harper
James Williams
1835 Wyatt Moye James Harper
Thomas Hooker


Page 629

Year Senatorial District 27 Senators Representatives
1836 17th (See Lenoir) Thomas Hooker
1838 17th James Harper James Williams
1840 17th (See Lenoir) John W. Taylor
1842 17th Edwin G. Speight John W. Taylor
1844 15th Edwin G. Speight James G. Edwards
1846 15th Edwin G. Speight James G. Edwards
1848 15th Edwin G. Speight James G. Edwards
1850 15th Edwin G. Speight Benjamin F. Williams
1852 15th James P. Speight Benjamin F. Williams
1854 15th James P. Speight Benjamin F. Williams
1856 15th James P. Speight Arthur D. Speight
1858 15th James P. Speight Arthur D. Speight
1860 15th James P. Speight Arthur D. Speight
1862 15th (See Lenoir) Henry H. Best
1864 15th James P. Speight Henry H. Best
1865 15th (See Lenoir) J. B. Faircloth
1866 15th (See Lenoir) F. M. Rountree
1868 18th (See Wayne) Joseph Dixon
1870 18th (See Wayne) B. S. Hardy
1872 10th (See Lenoir) John Patrick
1874 11th Josiah Sugg F. E. Hooker
1876 11th (See Lenoir) W. P. Ormond
1879 11th W. P. Ormond W. T. Dixon
1881 11th (See Lenoir) W. T. Dixon
1883 11th (See Lenoir) W. T. Dixon
1885 11th (See Lenoir) W. A. Darden
1887 11th (See Lenoir) W. M. Dorsett
1889 11th (See Lenoir) Noah H. Beaman
1891 11th W. C. Galloway A. J. Edmundson
1893 8th (See Lenoir & Carteret) W. M. Carraway
1895 8th (See Onslow and Lenoir) S. G. Mewborne William R. Dixon
1897 8th (See Craven) William R. Dixon
1899 8th (See Craven and Lenoir) Benjamin F. Mitchell
J. E. W. Sugg
1901 8th John E. W. Sugg Fred L. Carr


Page 630

1903 8th (See Jones and Lenoir) Fred L. Carr
1905 8th (See Craven & Carteret) J. T. Frizzelle
1907 8th (See Lenoir and Onslow) Swift Galloway
1909 8th (See Lenoir and Onslow) J. A. Albritton
1911 8th (See Craven & Carteret) Verranows R. Smith
1913 7th (See Craven & Carteret) L. J. H. Mewborne

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


GUILFORD.

        Guilford county was formed in 1770 from Rowan and Orange. Was named in honor of Francis North, Earl of Guilford, an English nobleman. He was the father of Lord North, who was Prime Minister under King George III during the Revolution. Lord North afterwards succeeded his father as Earl of Guilford. Greensboro is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Ralph Gorrell John Collier
Robert Lindsay
1778 Ralph Gorrell 2
Alexander Martin 1
James Hunter
Robert Lindsay
1779 Alexander Martin James Hunter
Daniel Gillespie
1780 Alexander Martin James Hunter
William Gowdy
1781 Alexander Martin William Gowdy
James Hunter
1782 Alexander Martin William Gowdy
James Hunter
1783 Charles Bruce James Galloway
John Leak
1784, Apr (See Note 13) James Galloway
Ralph Gorrell
1784, Oct James Galloway John Hamilton
John Leak


Page 631

1785 Alexander Martin John Hamilton
Barzillai Gardner
1786 William Gowdy John Hamilton
Barzillai Gardner
1787 Alexander Martin Barzillai Gardner
William Gowdy
1788 Alexander Martin John Hamilton
William Gowdy
1789 William Gowdy 12 John Hamilton
Daniel Gillespie
1790 Daniel Gillespie Hance Hamilton
Robert Hannah
1791 Daniel Gillespie Robert Hannah
Barzilla Gardner
1792 Daniel Gillespie Robert Hannah
Barzilla Gardner
1793 Daniel Gillespie Robert Hannah
Barzilla Gardner
1794 Daniel Gillespie Barzilla Gardner
Robert Hannah
1795 Ralph Gorrell Hance Hamilton
Hance McCain
1796 Ralph Gorrell Barzilla Gardner
Hance Hamilton
1797 Hance McCain Hance Hamilton
Samuel Lindsay
1798 Hance McCain Samuel Lindsay
George Bruce
1799 Hance Hamilton Samuel Lindsay
George Bruce
1800 Hance Hamilton Samuel Lindsay
Jonathan Parker
1801 Samuel Lindsay George Bruce
Jonathan Parker
1802 George Bruce Zaza Brashier
Jonathan Parker


Page 632

1803 Samuel Lindsay John Moore
Jonathan Parker
1804 Samuel Lindsay Jonathan Parker
Zaza D. Brashier
1805 Hance McCain Zaza D. Brashier
Richard Mendenhall
1806 Hance McCain Zaza D. Brashier
Richard Mendenhall
1807 Jonathan Parker Robert Hannah
John Howell
1808 Jonathan Parker Robert Hannah
John Howell
1809 Jonathan Parker Robert Hannah
John Howell
1810 Samuel Lindsay Robert Hannah
William Armfield
1811 Jonathan Parker Robert Hannah
John Howell
1812 Jonathan Parker John Howell
Robert Lindsay
1813 Jonathan Parker Obed Macey
James Gibson
1814 Jonathan Parker James Gibson
James McNairy
1815 Jonathan Parker John Howell
James McNairy
1816 John Caldwell James McNairy
William Ryan
1817 John W. Caldwell William Ryan
Robert Donnell
1818 John Caldwell James McNairy
William Ryan
1819 John M. Dick Robert Donnell
William Dickey
1820 John Caldwell John Rankin
David Worth


Page 633

1821 Jonathan Parker John Gordon
William Adams
1822 Jonathan Parker Samuel Hunter
David Worth
1823 Jonathan Parker Samuel Hunter
David Worth
1824 Jonathan Parker William Unthank
James Neely
1825 Jonathan Parker Francis L. Simpson
William Unthank
1826 Jonathan Parker Francis L. Simpson
John M. Morehead
1827 Jonathan Parker Francis L. Simpson
John M. Morehead
1828 Jonathan Parker Francis L. Simpson
George C. Mendenhall
1829 John M. Dick George C. Mendenhall
Francis L. Simpson
1830 John M. Dick Allen Peoples
Amos Weaver
1831 John M. Dick Amos Weaver
Allen Peoples
1832 Jonathan Parker Allen Peoples
David Thomas
1833 George C. Mendenhall David Thomas
Allen Peoples
1834 Jonathan Parker William Adams 37
Ralph Gorrell 37
Jesse H. Lindsay
1835 James T. Morehead Jesse H. Lindsay
Ralph Gorrell

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        37 Negro.


Year Senatorial District 27 Senators Representatives
1836 39th James T. Morehead Jesse H. Lindsay
Peter Adams
Francis L. Simpson


Page 634

1838 39th James T. Morehead Jesse H. Lindsay
William Doak
David Thomas
1840 39th James T. Morehead George C. Mendenhall
William Doak
James Brannock
1842 39th James T. Morehead George C. Mendenhall
William Doak
Joel McLean
1844 36th Jesse H. Lindsay William Doak
William McLean
John A. Smith
1846 36th John A. Gilmer Nathan Hunt
Edmund W. Ogburn
Peter Adams
1848 36th John A. Gilmer David F. Caldwell
Calvin Johnson James W. Doak
1850 36th John A. Gilmer David F. Caldwell
Calvin Henderson
Wiley Peter Adams
1852 36th John A. Gilmer Calvin Johnston
David F. Caldwell
Calvin H. Wiley
1854 36th John A. Gilmer David F. Caldwell
Ralph Gorrell
Calvin C. Johnston
1856 36th Ralph Gorrell David F. Caldwell
Levi M. Scott
Edwin W. Ogburn
1858 36th Ralph Gorrell John M. Morehead
David F. Caldwell
Abraham Clapp
1860 36th John M. Morehead Cyrus P. Mendenhall
Charles E. Shober
Julius L. Gorrell


Page 635

1862 36th Peter Adams M. S. Sherwood
R. W. Glenn
William R. Smith
1864 36th R. P. Dick David F. Caldwell
Abraham Clapp
A. S. Holton
1865 36th James T. Morehead J. A. Houston
W. A. Caldwell
William R. Smith
1866 36th Peter Adams James T. Morehead, Jr.
A. S. Houston
W. R. Smith
1868 26th G. W. Welker Stephen G. Horney
David Hodgin
1870 26th John A. Gilmer Jonathan Harris
S. C. Rankin
1872 24th James T. Morehead, Jr. Joseph Gilmer
William Wiley
1874 24th James T. Morehead
A. S. Holton
Nereus Mendenhall
John N. Staples
1876 24th J. I. Scales John N. Staples
Lyndon Swaim
1879 24th J. I. Scales
David F. Caldwell
J. A. McLean
C. J. Wheeler
1881 24th J. N. Staples J. A. Pritchett
J. S. Ragsdale
1883 24th James T. Morehead James W. Forbis
J. L. King
1885 24th J. L. King John A. Barringer
J. A. Turner
1887 24th J. S. Murrow B. G. Chilcutt
J. A. Pritchett
1889 24th A. S. Holton Ogden A. Starbuck
James R. Woods
1891 24th J. L. King R. K. Denny
W. M. Wiley


Page 636

1893 21st J. L. King Martin H. Holt
John H. Gilmer
1895 21st Ogden A. Starbuck J. H. Sutton
B. G. Chilcutt
1897 21st Alfred M. Scales B. G. Chilcutt
John C. Bunch
1899 21st J. N. Wilson John C. Kennett
John C. Bunch
1901 21st James D. Glenn Wescott Roberson
T. E. Whitaker
1903 21st James D. Glenn Wescott Roberson
T. E. Whitaker
1905 21st Alfred M. Scales Wescott Roberson
James R. Gordon
1907 21st J. Allen Holt Edward J. Justice
James R. Gordon
1909 21st John A. Barringer Thomas J. Murphy
James R. Gordon
1911 21st Franklin P. Hobgood, Jr. J. E. Kirkman
Thomas R. Dillard
1913 20th Franklin P. Hobgood, Jr. Edward J. Justice
James R. Gordon
Thomas J. Gold

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


HALIFAX.

        Halifax county was formed in 1758 from Edgecombe. Was named in honor of George Montagu Dunk, Earl of Halifax, president of the board of trade, which, had control of the colonies before the Revolution. Halifax is the county seat.

MEMBERS OF THE HOUSE OF COMMONS FROM HALIFAX (TOWN). 36

1777 Willie Jones
1778 Willie Jones
1779 Henry Montfort
1780 Henry Montfort
1781 Henry Montfort8
1782 Henry Montfort
1783 Henry Montfort
1784 Apr.Henry Montfort


Page 637

1784 Oct. Henry Montfort
1785 Charles Pasteur
1786 William R. Davie
1787 William R. Davie
1788 Goodorum Davis
1789 William R. Davie
1790  
1791 William R. Davie
1792 Richard H. Long
1793 William R. Davie
1794 William R. Davie
1795 John B. Ashe
1796 William R. Davie
1797 Thaddeus Barnes
1798 William R. Davie 19
Richard H. Long
1799 Richard H. Long
1800 Richard H. Long
1801 Isaac Hilliard
1802 Basset Stith
1803 William Drew
1804 Thomas Hall
1805 Allen Gilchrist
1806 Allen J. Davie
1807 Joseph J. Daniel
1808 William P. Hall
1809 William Drew
1810 Halcott J. Pride
1811 Jeptha Dupree
1812 Peter Brown
1813 William Drew
1814 William Drew
1815 Joseph J. Daniel
1816 William Drew
1817 Hutchins G. Burton
1819 Thomas Burges
1820 Robert A. Jones
1821 Thomas Burges
1822 Elisha H. Eure
1823 Jesse A. Bynum
1824 Jesse A. Bynum
1825 (See Note 35)
1826 Robert Potter
1827 Jesse A. Bynum
1828 Jesse A. Bynum
1829 William L. Long
1830 William L. Long
1831 William L. Long
1832 William L. Long
1833 William L. Long
1834 Thomas Ousby
1835 Robert C. Bond

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        19 Elected governor and seat vacated.

        35 No member was elected in consequence of a brawl betweeen the contending candidates Bynum and Potter, and their friends, which broke up the election.

        36 Until 1835 the following towns, Edenton, Fayetteville, Halifax, Hillsboro, New Berne Salisbury, and Wilmington sent a member each to the House of Commons. This privilege, was taken away from them by an amendment to the Constitution submitted by the Convention of 1835, and ratified by the people.


MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 John Bradford Joseph John Williams
Egbert Haywood
1778 Oroondates Davis Egbert Haywood
John Whitaker
1779 Oroondates Davis Willie Jones
Augustus Willis 1


Page 638

1780 Oroondates Davis Willie Jones 2
John Whitaker
William Weldon
1781 Oroondates Davis 8 John Branch
Benjamin McCulloch 9
1782 Willie Jones John Branch
Benjamin McCulloch
1783 Benjamin McCulloch John Whitaker
John Geddy
1784, Apr. Willie Jones 13 Benjamin McCulloch 12
Nicholas Long
1784, Oct. Nicholas Long Benjamin McCulloch
John B. Ashe
1785 Benjamin McCulloch John Whitaker
John B. Ashe
1786 Benjamin McCulloch 6 John B. Ashe 2
Augustus Willis
1787 Nicholas Long John Dawson
John Branch 14
1788 Willie Jones John Jones
John Branch
1789 John B. Ashe 12 Peter Qualls
Marmaduke Norfleet
1790 Peter Qualls John Dawson
Willis Alston
1791 Peter Qualls Willis Alston
Thomas Tabb 15
Stephen W. Carney
1792 Peter Qualls Willis Alston
Eaton Pugh
1793 Peter Qualls James A. Tabb
Stephen W. Carney
1794 Willis Alston Eaton Pugh
1795 Willis Alston Eaton Pugh
Stephen W. Carney


Page 639

1796 Stephen W. Carney James A. Tabb
Eaton Pugh
1797 Stephen W. Carney Wood Jones Hamblin
James A. Tabb
1798 Stephen W. Carney Starling Harwell
Matthew Cary Whitaker
1799 Stephen W. Carney Starling Harwell
Wood Jones Hamblin
1800 Stephen W. Carney Matthew Cary Whitaker
Starling Harwell
1801 Stephen W. Carney Matthew Cary Whitaker
Starling Harwell
1802 Stephen W. Carney Starling Harwell
Matthew Cary Whitaker
1803 Joseph John Alston Starling Harwell
Matthew Cary Whitaker
1804 John Alston William Williams
Matthew Cary Whitaker
1805 Gideon Alston William Williams
Matthew Cary Whitaker
1806 Gideon Alston Daniel Mason
Matthew Cary Whitaker
1807 Matthew Cary Whitaker William Williams
Daniel Mason
1808 Matthew Cary Whitaker Lewis Daniel
William Williams
1809 Matthew Cary Whitaker William E. Webb
Joseph Bryan
1810 Matthew Cary Whitaker William E. Webb
Benjamin Edmonds
1811 John Branch William E. Webb
J. J. Daniel
1812 Matthew Cary Whitaker J. J. Daniel
William E. Webb
1813 John Branch James Barnes Wood
Jones Hamblin


Page 640

1814 John Branch James Grant
Richard Jones
1815 John Branch Richard Jones
Wilson W. Carter
1816 John Branch Jesse A. Dawson
Richard Jones
1817 John Branch 19
John Alston
Richard Jones
Jesse A. Dawson
1818 John Alston Jesse A. Dawson
Nevill Gee
1819 John Alston Richard Jones
Willis Alston
1820 John Alston Willis Alston
Jesse A. Dawson
1821 John Alston Willis Alston
Jesse A. Dawson
1822 John Branch Robert A. Jones
Isham Matthews
1823 Thomas Burges Willis Alston
Robert A. Jones
1824 Isham Matthews Willis Alston
Robert B. Daniel
1825 Isham Matthews George E. Spruill
Robert B. Daniel
1826 Isham Matthews A. A. Wyche
George E. Spruill
1827 Isham Matthews George E. Spruill
William E. Shine
1828 Isham Matthews Rice B. Pierce
George E. Spruill
1829 Isham Matthews Jesse A. Bynum
Thomas Nicholson
1830 Isham Matthews Jesse A. Bynum
Thomas Nicholson
1831 Isham Matthews Thomas Nicholson
John R. J. Daniel


Page 641

1832 Isham Matthews Charles Gee
John R. J. Daniel
1833 Isham Matthews William M. West
John R. J. Daniel
1834 John Branch William L. Long
John R. J. Daniel
1835 Andrew Joyner Sterling H. Gee
William M. West

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        6 Expelled.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        9 Disqualified "by his being a prisoner on parole."

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.

        15 Died without having taken his seat.

        19 Elected governor and seat vacated.


Year Senatorial District 27 Senators Representatives
1836 9th Andrew Joyner Isham Matthews
Sterling H. Gee
Bartholomew F. Moore
1838 9th Andrew Joyner William W. Daniel
Major A. Wilcox
Spier Whitaker
1840 9th Andrew Joyner Sterling H. Gee
Benjamin A. Pope
Bartholomew F. Moore
1842 9th Andrew Joyner Benjamin A. Pope
Sterling H. Gee
Bartholomew F. Moore
1844 9th Andrew Joyner Sterling H. Gee
Bartholomew F. Moore
1846 9th Andrew Joyner Lemuel M. Long
Matthew C. Whitaker
1848 9th Andrew Joyner William L. Long
Richard Smith
1850 9th Andrew Joyner William B. Pope
Dudley C. Clanton
1852 9th Andrew Joyner Richard H. Smith
James D. Perkins
1854 9th M. L. Wiggins Richard H. Smith
James D. Perkins
1856 9th M. L. Wiggins William Hill
John W. Johnson


Page 642

1858 9th Matthew Cary Whitaker William Hill
William L. Long
1860 9th Matthew Cary Whitaker Archibald H. Davis
William B. Pope
1862 9th M. L. Wiggins Henry Joyner
Archibald H. Davis
1864 9th M. L. Wiggins Henry Joyner
Archibald H. Davis
1865 9th M. L. Wiggins Henry Joyner
Archibald H. Davis
1866 9th M. L. Wiggins D. C. Clarke
W. A. Daniel
1868 6th Henry Epps 37 John H. Renfrow
H. T. J. Hayes 37
Ivey Hutchings 37
1870 6th Henry Epps 37 Charles Smith
John R. Bryant 37
J. J. Goodwyn
1872 4th Henry Epps 37 J. J. Goodwyn
John R. Bryant 37
1874 4th John R. Bryant 37 J. A. Jones 37
John A. White 37
1876 4th John R. Bryant 37 J. S. Reynolds John A. White 37
1879 4th Henry Eppes 37 J. T. [S.] Reynolds
John A. White 37
1881 4th Spier Whitaker William H. Day
M. T. Savage
1883 4th J. J. Goodwyn H. J. Hewlin
James M. Pittman
1885 4th J. M. Mullen David Bell
A. J. Burton
1887 4th Henry Eppes 37 James M. Pittman
John A. White 37
1889 4th T. L. Emry W. H. Anthony
Thomas H. Taylor


Page 643

1891 4th W. E. Bowers W. W. Hall
A. B. Hill
1893 4th William H. Day William H. Kitchin
1895 4th I. E. Green J. M. Grizzard
J. A. House
1897 4th E. T. Clark Scotland Harris
J. H. Arrington
1899 4th E. L. Travis H. S. Harrison
W. P. White
1901 4th E. L. Travis W. F. Parker
W. P. White
1903 4th E. L. Travis W. F. Parker
W. R. [P.] White
1905 4th W. H. Thorne T. C. Harrison
Sandys Gale
1907 4th Walter E. Daniel John B. Neal
A. Paul Kitchin
1909 4th E. L. Travis A. Paul Kitchin
Henry S. Harrison
1911 4th A. Paul Kitchin William T. Clements
P. N. Stainback
A. H. Green
1913 4th Walter E. Daniel William T. Clement
W. P. White

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.



Page 644

HARNETT.

        Harnett county was formed in 1855 from Cumberland. Was named in honor of Cornelius Harnett, eminent Revolutionary patriot, President of the Provincial Council, President of the Council of Safety, delegate to the Continental Congress, author of the Halifax Resolution of April 12, 1776. Lillington is the county seat. Harnett voted with Cumberland until 1865.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1865 20th A. D. McLean Neill McKay
1866 20th Archibald McLean B. C. Williams
1868 16th James S. Harrington Neill S. Stewart 7
B. C. Williams
1870 16th (See Cumberland and Sampson) Neill S. Stewart
1872 16th (See Cumberland) J. R. Grady
1874 16th George W. Pegram John A. Spears
1876 16th (See Cumberland) Daniel H. McLean
1879 16th N. S. Stewart C. H. Coffield
1881 16th (See Cumberland) D. E. Green
1883 16th D. Morrison Daniel Stewart
1885 16th (See Cumberland) Daniel Stewart
1887 16th John McCormick Thomas W. Harrington
1889 16th (See Cumberland) William Pearson
1891 16th J. A. Greene M. V. Prince
1893 14th (See Sampson & Bladen) Neill A. Smith
1895 14th I. W. Taylor Neill McLeon
1897 14th (See Sampson & Bladen) Lillias B. Chapin
1889 14th F. P. Jones Dan Hugh McLean
1901 14th (See Bladen) W. A. Stewart
1903 15th H. L. Godwin Thomas W. Harrington
1905 15th (See Johnston and Sampson) W. A. Stewart
1907 15th Thomas W. Harrington J. C. Clifford


Page 645

1909 15th W. G. Turner Neill A. Smith
1911 15th J. R. Baggett Charles Ross
1913 14th (See Johnston and Sampson) Ernest F. Young

        7 Election declared illegal.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


HAWKINS (Now in Tennessee).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1788 Thomas Amis Thomas King
William Cocke
1789 Thomas Amis 12 Thomas King
James White

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.


HAYWOOD.

        Haywood county was formed in 1808 from Buncombe. Was named in honor of John Haywood, who for forty years (1787-1827) was the popular Treasurer of the State. Waynesville is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1809 John Welch Thomas Love
Thomas Lenoir
1810 John Welch Thomas Love
Thomas Lenoir
1811 John McFarland Thomas Love
Thomas Lenoir
1812 John McFarland Thomas Lenoir
John Dobson
1813 John McFarland Thomas Lenoir
Joseph Chambers
1814 John McFarland Thomas Love
Thomas Lenoir
1815 James Welch Thomas Love
Joseph Chambers


Page 646

1816 Hodge Rayburn John Stephenson
William Welch
1817 Thomas Teatham Thomas Love
Daniel McDowell
1818 Hodge Rayburn Thomas Love
William Welch
1819 Hodge Rayburn Thomas Love
Joseph Chambers
1820 Hodge Rayburn James R. Love
William Welch
1821 Hodge Rayburn James R. Love
Ninian Edmondson
1822 Hodge Rayburn James R. Love
Benjamin Clark
1823 Thomas Love James R. Love
Ninian Edmondson
1824 Thomas Love James R. Love
Ninian Edmondson
1825 Thomas Love James R. Love
Ninian Edmondson
1826 Thomas Love James R. Love
Ninian Edmondson
1827 Thomas Love James R. Love
Benjamin S. Brittain
1828 Thomas Love Benjamin S. Brittain
Ninian Edmondson
1829 William Welch James R. Love
Ninian Edmondson
1830 William Welch Ninian Edmondson
James R. Love
1831 William Parham Ninian Edmondson
John L. Smith
1832 William Parham John L. Smith
Ninian Edmondson
1833 William Sitton Ninian Edmondson
John L. Smith


Page 647

1834 Ninian Edmondson John L. Smith
Joseph H. Walker
1835 Ninian Edmondson Joseph H. Walker
John L. Smith

Year Senatorial District 27 Senators Representatives
1836 49th (See Buncombe)  
1838 49th Hodge Rayburn Joseph Keener
1840 49th (See Buncombe) Joseph Keener
1842 49th (See Buncombe) Michael Francis
1844 50th Michael Francis James Keener
1846 50th Michael Francis Andrew Ferguson
1848 50th William H. Thomas Robert G. A. Love
1850 50th William H. Thomas Robert G. A. Love
1852 50th William H. Thomas Robert G. A. Love
1854 50th (See Jackson) Robert G. A. Love
1856 50th (See Jackson) Samuel L. Love
1858 50th (See Jackson) Samuel L. Love
1860 50th (See Jackson) Samuel L. Love
1862 50th (See Macon) Samuel L. Love
1864 50th (See Cherokee) Samuel L. Love
1865 50th (See Jackson) William J. Wilson
1866 50th (See Jackson) W. G. B. Garrett
1868 43d (See Macon) Walter Brown 7
W. P. Welch
1870 43d (See Macon) W. P. Welch
1872 43d W. P. Welch H. P. Haynes
1874 41st (See Henderson) F. M. Davis
1876 41st Garland S. Ferguson F. M. Davis
1879 41st (See Henderson) F. M. Davis
1881 41st (See Transylvania) F. M. Davis
1883 41st (See Henderson) W. W. Stringfield
1885 41st W. L. Tate William T. Crawford
1887 41st (See Transylvania) William T. Crawford
1889 41st (See Henderson) W. H. Hargrove
1891 41st J. S. Davis Robert D. Gilmer


Page 648

1893 33d J. S. Davis Robert D. Gilmer
1895 33d J. M. Moody William T. Lee
1897 33d George H. Smathers James W. Ferguson
1899 33d (See Buncombe and Madison) Joseph S. Davis
1901 33d W. W. Stringfield J. A. Collins
1903 38th (See Jackson) M. D. Kinsland
1905 38th W. W. Stringfield Joseph S. Davis
1907 38th (See Transylvania) D. L. Boyd
1909 38th (See Swain) William T. Lee
1911 38th (See Jackson) John N. Mease
1913 37th W. J. Hannah David R. Noland

        7 Election declared illegal.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


HENDERSON.

        Henderson county was formed in 1838 from Buncombe. Was named in honor of Leonard Henderson, Chief Justice of the Supreme Court of North Carolina. Hendersonville is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1844 49th (See Buncombe) John Clayton
1846 49th (See Buncombe) John Baxter
1848 49th (See Buncombe) Henry T. Farmer
1850 49th (See Buncombe) Henry T. Farmer
1852 49th (See Buncombe) John Baxter
1854 49th (See Buncombe) John Baxter
1856 49th (See Buncombe) John Baxter
1858 49th (See Buncombe) Valentine Ripley
1860 49th (See Buncombe) Joseph P. Jordan
1862 49th (See Buncombe) Alexander Henry
1864 49th (See Buncombe) M. M. Patton
1865 49th (See Buncombe) James Blythe
1866 49th (See Transylvania) James Blythe
1868 40th James Blythe W. D. Justus


Page 649

1870 40th (See Buncombe) Brownlow Morris
1872 41st (See Haywood) James Blythe
1874 41st T. W. Taylor James Blythe
1876 41st (See Transylvania) J. L. Hood
1879 41st T. W. Taylor T. F. Bird
1881 41st (See Transylvania) J. L. Hood
1883 41st W. W. Jones B. F. Posey
1885 41st (See Haywood) W. D. Whitted
1887 41st (See Transylvania) Hamilton G. Ewart
1889 41st M. C. Toms John G. Grant
1891 41st (See Haywood) J. W. Anderson
1893 34th (See Swain) J. Williams
1895 34th (See Jackson) Hamilton G. Ewart
1897 34th H. S. Anderson Jerome B. Freeman
1899 34th (See Swain) M. S. Justus
1901 34th (See Jackson) O. V. F. Blythe
1903 33d (See Cleveland & Polk) J. B. Freeman
1905 33d Charles F. Toms Wiley C. Rector
1907 33d (See Cleveland & Polk) Wiley C. Rector
1909 33d McD. Ray Jesse S. Rhodes
1911 33d (See Cleveland & Polk) Hamilton G. Ewart
1913 32d T. B. Allen J. P. Patton

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


HERTFORD.

        Hertford county was formed in 1759 from Chowan, Bertie, and Northampton. Was named in honor of Francis Seymour Conway, Marquis of Hertford, an English nobleman. He was a brother of General Conway, a distinguished British soldier and member of Parliament, who favored the repeal of the Stamp Act. The word Hertford is said to mean "Red Ford." Winton is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Robert Sumner Joseph Dickenson
James Garrett


Page 650

1778 Robert Sumner William Baker
Arthur Cotton
1779 George Wynn William Wynns
Arthur Cotten
1780   John Baker
Pleasant Jordan
James Manney
1781 Pleasant Jordan Lewis Brown 8
Thomas Brickell 8
1782 John Baker Louis Brown
John Brickell
1783 John Brickell Lewis Brown
Thomas Brickell
1784, Apr. Hardy Murfree 13 William Hill 12
Thomas Brickell
1784, Oct. John Baker William Hill
Thomas Brickell
1785   James Manney
Robert Montgomery
1786 Thomas Wynns William Hill 3
Thomas Brickell
1787 ---- Wynns Thomas Wynns
Robert Montgomery
1788 Robert Montgomery Henry Baker
Henry Hill
1789 Thomas Wynns 12 Robert Montgomery
Henry Baker
1790 Thomas Wynns Robert Montgomery
Henry Hill
1791 Thomas Wynns Robert Montgomery
Henry Hill
1792 Thomas Wynns Henry Hill
James Jones
1793 Thomas Wynns Jethro Darden
Henry Hill


Page 651

1794 Thomas Wynns Robert Montgomery
Jethro Darden
1795 Thomas Wynns Robert Montgomery
Henry Hill
1796 Thomas Wynns Henry Hill
Robert Montgomery
1797 Thomas Wynns James Jones
Jethro Darden
1798 Thomas Wynns Robert Montgomery
James Jones
1799 Thomas Wynns Robert Montgomery
James Jones
1800 Thomas Wynns Robert Montgomery
James Jones
1801 Robert Montgomery James Jones
Abner Perry
1802 Robert Montgomery James Jones
Abner Perry
1803 Robert Montgomery James Jones
Abner Perry
1804 Robert Montgomery Abner Perry
James Jones
1805 Robert Montgomery James Jones
William Murfree
1806 Robert Montgomery James Jones
Abner Perry
1807 Robert Montgomery Lewis Walters
Abner Perry
1808 Robert Montgomery 15
Thomas Wynns
Lewis Walters
Abner Perry
1809 Thomas Wynns Boon Felton
Abner Perry
1810 Thomas Perry Boon Felton
William H. Boyce 15
Jethro Darden


Page 652

1811 Thomas Wynns Boon Felton
William Jones
1812 Thomas Wynns William H. Murfree
Jethro Darden
1813 Thomas Wynns William Jones
Boon Felton
1814 Thomas Wynns William Jones
Boon Felton
1815 Thomas Wynns Thomas Deans
William Jones
1816 Thomas Wynns William Jones
Thomas Deans
1817 Thomas Wynns Boon Felton
Thomas Maney
1818 Boon Felton John H. Fraser
Bridger J. Montgomery
1819 John H. Fraser Bridger J. Montgomery
Isaac Carter
1820 Thomas Deans Isaac Carter
James Copeland
1821 David E. Sumner James Copeland
James D. Wynns
1822 David E. Sumner Isaac Carter
Lewis M. Jiggitts
1823 David E. Sumner James Copeland
John Vann
1824 James Copeland John Vann
Isaac Carter
1825 James Copeland John Vann
Isaac Carter
1826 Elisha H. Sharp Bridger J. Montgomery
Leonard Martin
1827 David O. Askew Bridger J. Montgomery
John H. Wheeler
1828 David O. Askew Bridger J. Montgomery
John H. Wheeler


Page 653

1829 Bridger J. Montgomery John H. Wheeler
Elisha A. Chamlee
1830 Jacob Hare John H. Wheeler
Isaac Carter
1831 Bridger J. Montgomery Elisha A. Chamlee
Godwin C. Moore
1832 Bridger J. Montgomery Isaac Carter
Thomas V. Roberts
1833 John Vann Isaac Carter
Sipha Smith
1834 George W. Montgomery Isaac Carter
Sipha Smith
1835 John Vann Roscius C. Borland
Kenneth Rayner

        3 Died in office.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 6th George W. Montgomery Kenneth Rayner
1838 6th Thomas B. Sharp Kenneth Rayner
1840 6th B. T. Spiers William N. H. Smith
1842 6th Godwin C. Moore Starkey Sharpe
1844 6th Richard G. Cowper Jacob Sharpe
1846 6th Richard G. Cowper Kenneth Rayner
1848 6th William N. H. Smith Kenneth Rayner
1850 6th D. V. Sessoms Kenneth Rayner
1852 6th Richard G. Cowper W. L. Daniel
1854 6th Kenneth Rayner W. L. Daniel
1856 6th Richard G. Cowper Joseph B. Slaughter
1858 6th Richard G. Cowper William N. H. Smith
1860 6th Joseph B. Slaughter Jesse J. Yeates
1862 6th Joseph B. Slaughter John A. Vann
1864 6th J. M. Wynns John A. Vann
1865 6th Richard G. Cowper William N. H. Smith
1866 6th Joseph B. Slaughter Godwin C. Moore
1868 5th (See Bertie) Thomas Snipes
1870 5th (See Bertie) W. D. Newsom 37


Page 654

1872 1st (See Pasquotank and Camden) James Sharp
1874 1st Thomas R. Jernigan Solomon Parker
1876 1st (See Currituck and Chowan) J. J. Horton
1879 1st George H. Mitchell J. J. Horton
1881 1st (See Gates & Currituck) E. T. Snipes
1883 1st (See Gates & Currituck) George H. Mitchell
1885 1st (See Gates and Chowan) R. W. Winborne
1887 1st W. P. Shaw E. T. Snipes
1889 1st W. P. Shaw James L. Anderson
1891 1st (See Gates & Currituck) James S. [L.] Anderson
1893 1st (See Gates and Camden) William P. Taylor
1895 1st E. T. Snipes Benjamin B. Winborne
1897 1st John F. Newsome Starkey Hare
1899 1st George Cowper Isaac F. Snipes
1901 1st (See Currituck and Chowan) L. J. Lawrence
1903 1st (See Chowan and Pasquotank) John E. Vann
1905 1st (See Chowan and Currituck) Benjamin B. Winborne
1907 1st (See Gates & Pasquotank) Benjamin B. Winborne
1909 1st (See Gates & Pasquotank) David C. Barnes
1911 1st David C. Barnes William P. Taylor
1913 1st David C. Barnes J. T. Williams

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


HOKE.

        Hoke county was formed in 1911 from Cumberland and Robeson. Was named in honor of Robert F. Hoke, of North Carolina, Major-General in the Confederate States Army. Raeford is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1913 13th (See Cumberland) Thomas McBryde

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 655

HYDE.

        Hyde county was formed in 1705 from Bath. Called Wickham until about 1712. Named Hyde in honor of Governor Edward Hyde, of North Carolina, a grandson of the Earl of Clarendon. The Earl was one of the Lords Proprietors. Governor Hyde was a first cousin of Queen Anne. The county seat is Swan Quarter.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 William Russell John Jordan 2
Joseph Hancock 1
Benjamin Parmele
1778 William Russell Abraham Jones
Joseph Hancock
1779 William Russell Joseph Hancock
Benjamin Parmele 8
1780 William Russell 8 Rotheas Latham
George Barrow
1781 William Russell 8 Rotheas Latham 8
Robert Jennett 8
1782 Abraham Jones Robert Jennett
John Eborne
1783 William Russell John Eborne
Benjamin Parmele
1784, Apr. Abraham Jones 13 John Eborne 12
1784, Oct. Abraham Jones John Eborne
William Russell
1785 Abraham Jones John Eborne
Thomas Jordan, Jr.
1786 Abraham Jones John Eborne
Southey Rew
1787 Abraham Jones John Eborne
Southey Rew 14
1788    
1789 John Eborne 12 Michael Peters
John Alderson


Page 656

1790   James Jasper
Michael Peters
1791 John Eborne James Jasper
Michael Peters
1792 Benjamin Russell James Jasper
James Watson
1793 James Jasper James Watson
Simon Alderson
1794 James Jasper James Watson
Hutchins Selby
1795 Henry Selby James Watson
Simon Alderson
1796 Henry Selby James Watson
Thomas Jordan
1797 Henry Selby Simon Alderson
James Watson
1798 Joseph Masters Seldon Jasper
William Clarke
1799 Henry Selby John Jordan
William Clarke
1800 Joseph Masters John Jordan
Adam Gaskins
1801 Henry Selby John Satchwell
John Jordan
1802 Henry Selby John Satchwell
David Carter
1803 Henry Selby John Jordan
David Carter
1804 Henry Selby David Carter
Thomas Spencer
1805 John Jordan David Carter
Zacheriah Jarvis
1806 Henry Selby David Carter
Zacheriah Jarvis
1807 Henry Selby David Carter
James Credle


Page 657

1808 Henry Selby David Carter
James Watson
1809 John B. Jasper James Watson
David Carter
1810 John B. Jasper John Adams
David Carter
1811 Benjamin Sanderson Thomas Spencer
Zachery Eborn
1812 Benjamin Sanderson Thomas Spencer
John Adams
1813 Benjamin Sanderson John Adams
Thomas Spencer
1814 Samuel Clarke Thomas Spencer
William Jordan
1815 Samuel Clarke William Jordan
Thomas Spencer
1816 David Carter William Jordan
Thomas Spencer
1817 Benjamin F. Eborn Thomas Spencer
William Jordan
1818 Benjamin F. Eborn Marvel Wilkinson
Matthias Credle
1819 Benjamin F. Eborn Littlejohn Pugh
Matthias Credle
1820 Thomas Singleton Littlejohn Pugh
Thomas Spencer
1821 George W. Jordan Littlejohn Pugh
Thomas Spencer
1822 George W. Jordan Littlejohn Pugh
William Watson
1823 David Gibbs Littlejohn Pugh
William Watson
1824 David Gibbs William Watson
Tillman Farrow
1825 David Gibbs Littlejohn Pugh
John J. Bonner


Page 658

1826 Benjamin Foreman Tillman Farrow
John J. Bonner 3
1827 Benjamin Sanderson Wallace D. Styron
John B. Jasper
1828 Littlejohn Pugh Wallace D. Styron
John B. Jasper
1829 Benjamin Sanderson Foster Jarvis
Marvel Wilkinson
1830 William Selby, Sr. Thomas S. Singleton
Foster Jarvis
1831 William Selby Thomas S. Singleton
Foster Jarvis
1832 Caleb Spencer Daniel Murray
Foster Jarvis
1833 Dameron Pugh Daniel Murray
John B. Jasper
1834 Caleb Spencer Benjamin Watson
John L. Swindell
1835 William Selby John L. Swindell
Richard M. G. Moore

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        3 Died in office.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.


Year Senatorial District 27 Senators Representatives
1836 19th (See Beaufort) Tillman Farrow
1838 19th (See Beaufort) Tillman Farrow
1840 19th William Selby Tillman Farrow
1842 19th Wilson B. Hodges Andrew Shanklin
1844 12th (See Beaufort) Wilson Credle
1846 12th David Carter Wilson Credle
1848 12th (See Beaufort) Tillman Farrow
1850 12th (See Beaufort) Erasmus H. Sanderson
1852 12th Riley Murray R. J. Wynne
1854 4th (See Tyrrell) Milton Selby
1856 4th Francis M. Burges Joseph C. Jennett
1858 4th (See Tyrrell) Tillman Farrow
1860 4th (See Tyrrell) Tillman Farrow


Page 659

1862 4th (See Tyrrell) Edward L. Mann
1864 4th Edward L. Mann H. S. Gibbs
1865 4th   Tillman Farrow
1866 4th (See Tyrrell) Peleg Spencer
1868 3d (See Beaufort) Tillman Farrow
1870 3d (See Beaufort) W. A. Lucas
1872 2d (See Beaufort) William S. Carter
1874 2d Milton S. Selby A. J. Smith
1876 2d (See Tyrrell and Washington) William S. Carter
1879 2d (See Beaufort & Martin) Theodore P. Bonner
1881 2d (See Washington and Beaufort) Abram Cox
1883 2d (See Martin & Pamlico) J. B. Baum
1885 2d P. H. Simmons J. B. Watson
1887 2d (See Tyrrell & Beaufort) J. B. Watson
1889 2d W. H. Lucas Metrah Makely
1891 2d W. H. Lucas Julian S. Mann
1893 2d (See Beaufort and Washington) D. H. Carter
1895 2d J. B. Parsons John G. Harris
1897 2d (See Washington and Martin) John G. Harris
1899 2d (See Washington and Pamlico) Claude W. Davis
1901 2d (See Washington and Pamlico) Julian S. Mann
1903 2d S. S. Mann W. H. Lucas
1905 2d (See Martin & Beaufort) Walter Jones
1907 2d (See Martin and Dare) C. W. Davis
1909 2d (See Martin & Beaufort) John W. McWilliams
1911 2d Robert N. Cartwright John W. McWilliams
1913 2d (See Martin & Beaufort) Monroe Clayton

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 660

IREDELL.

        Iredell county was formed in 1788 from Rowan. Named in honor of James Iredell, of Edenton, who was one of the foremost lawyers of the State. In 1788 and 1789 he was one of the leaders in the State in advocating the adoption of the Constitution of the United States. His speeches in the Convention of 1788 at Hillsboro were among the ablest delivered by any of the advocates of the Constitution. Washington appointed him in 1790 a Justice of the Supreme Court of the United States. The county seat of Iredell county is Statesville.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1789 John Nesbitt Adam Brevard
Mussendine Matthews
1790 John Nesbitt David Caldwell
Mussendine Matthews
1791 David Caldwell Mussendine Matthews
Alexander Worke
1792 David Caldwell Mussendine Matthews
Burgess Gaither
1793 John Huggins James Crawford
Mussendine Matthews
1794 John Huggins Mussendine Matthews
Alexander Worke
1795 John Huggins Mussendine Matthews
Alexander Worke
1796 David Caldwell Burgess Gaither
Mussendine Matthews
1797 David Caldwell Mussendine Matthews
Burgess Gaither
1798 David Caldwell Burgess Gaither
Mussendine Matthews
1799 John Huggins Mussendine Matthews
Burgess Gaither


Page 661

1800 Ephraim Davidson Archibald Sloan
Burgess Gaither
1801 Ephraim Davidson Mussendine Matthews
Burgess Gaither
1802 Ephraim Davidson Archibald Sloan
Mussendine Matthews
1803 Ephraim Davidson Archibald Sloan
George Lee Davidson
1804 David Caldwell William Young
George Lee Davidson
1805 John Huggins George Lee Davidson
William Young
1806 John Huggins George Lee Davidson
Andrew Caldwell
1807 John Huggins George Lee Davidson
Andrew Caldwell
1808 James Hart George Lee Davidson
Andrew Caldwell
1809 James Hart George Lee Davidson
Samuel King
1810 James Hart Andrew Caldwell
George Lee Davidson
1811 Joseph Guy George Lee Davidson
Samuel King
1812 Andrew Caldwell Samuel King
James Stewart
1813 Andrew Caldwell Samuel King
James Stewart
1814   Samuel King
James Stewart
1815 John Huggins James Stewart
Samuel King
1816 James Campbell Samuel King
David Franklin Caldwell
1817 Charles D. Connor David Franklin Caldwell
Samuel King


Page 662

1818 Charles D. Connor Samuel King
David Franklin Caldwell
1819 Charles D. Connor Samuel King
David Franklin Caldwell
1820 Charles D. Connor Azariah Beall
Theophilus Falls
1821 James Campbell Asa Beall
James Hill
1822 Alexander Torrence William Harbin
Asa Beall
1823 Alexander Torrence James Hill
Asa Beall
1824 George L. Davidson Asa Beall
James Hill
1825 George L. Davidson James L. Hill
Alexander Torrence
1826 Samuel King Richard Allison
Alexander Torrence
1827 Abner Franklin William Falls
William J. Summers
1828 Abner Franklin Richard Allison
Joseph M. Bogle
1829 Thomas A. Allison Joseph M. Bogle
William King
1830 Pinckney Caldwell Joseph M. Bogle
Richard Allison
1831 Pinckney Caldwell George F. Davidson
Joseph M. Bogle
1832 Thomas A. Allison Solomon Lowdermilk
George F. Davidson
1833 Joseph P. Caldwell James A. King
William Potts
1834 Joseph P. Caldwell Solomon Lowdermilk
James A. King
1835 John M. Young James A. King
Solomon Lowdermilk


Page 663

Year Senatorial District 27 Senators Representatives
1836 47th George F. Davidson James A. King
Solomon Lowdermilk
Theophilus H. Campbell
1838 47th George F. Davidson Joseph P. Caldwell
John A. Long
John H. McLaughlin
1840 47th R H. Parks Joseph P. Caldwell
John A. Young
J. H. McLaughlin
1842 47th Thomas Allison Joseph P. Caldwell
John A. Young
John H. McLaughlin
1844 45th Joseph M. Bogle Rufus Reid
William Emmerson
Wm. [Wesley] H. George
1846 45th Joseph M. Bogle Rufus Reid
Wesley H. George
William H. Haynes
1848 45th George F. Davidson Robert G. McDowell
Alexander C. McIntosh
E. Mansfield Campbell
1850 45th George F. Davidson Joseph M. Bogle
G. G. McKay
E. Mansfield Campbell
1852 45th R. H. Parks William Turner
V. Teague
J. R. B. Adams
1854 45th (See Wilkes) J. R. B. Adams
William Turner
V. Teague
1856 45th R. H. Parks Leander Q. Sharpe
Asa B. F. Gaither
1858 45th (See Wilkes) Absalom Knox Simonton
Asa B. F. Gaither
1860 45th L. Q. Sharpe Absalom Knox Simonton
Asa B. F. Gaither


Page 664

1862 45th L. Q. Sharpe Thomas A. Allison
John Young
1864 45th (See Alexander) Thomas A. Allison
Leander Q. Sharpe
1865 45th (See Alexander) Leander Q. Sharpe
J. A. Roseboro
1866 45th J. H. Hill J. A. Roseboro
J. H. Stevenson
1868 36th J. H. McLaughlin T. A. Nicholson
George Davidson
1870 36th (See Alexander) T. A. Nicholson
J. H. Hill
1872 34th Thomas A. Nicholson C. L. Shinn
C. L. Turner
1874 34th R. F. Armfield A. F. Gaither
A. C. Sharpe
1876 34th (See Alexander & Wilkes) A. F. Gaither
A. C. Sharpe
1879 34th (See Alexander) J. D. Click
J. McCorkle
1881 34th T. S. Tucker J. D. Click
A. F. Gaither
1883 34th J. F. Dotson Augustus Leazar
A. C. Tomlin
1885 34th J. F. Dotson John B. Holman
Augustus Leazar
1887 34th W. D. Turner John B. Holman
Augustus Leazar
1889 34th W. D. Turner Augustus Leazar
John B. Holman
1891 34th W. D. Turner John B. Holman
Thomas J. Williams
1893 27th R. B. McLaughlin John R. McClelland
R. E. King
1895 27th A. C. Sharpe T. M. Stikeleather
LeRoy Morrow


Page 665

1897 27th A. C. Sharpe S. [James] A. Hartness
John R. McClelland
1899 27th James A. Butler John B. Holman
Thomas J. Williams
1901 27th T. M. Stikeleather S. W. Stevenson
A. D. Watts
1903 30th R. B. McLaughlin S. W. Stevenson
A. D. Watts
1905 30th Zebulon V. Long T. M. C. Davidson
Zebulon V. Turlington
1907 30th Zebulon V. Long T. M. C. Davidson
Zebulon V. Turlington
1909 30th Zebulon V. Long Zebulon V. Turlington
Notley D. Tomlin
1911 30th Zebulon V. Long Zebulon V. Turlington
Notley D. Tomlin
1913 29th A. D. Watts 28
Dorman Thompson
H. P. Grier
T. N. Hall

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        28 Declared disqualified for having borne arms against the State in the Revolution.


JACKSON

        Jackson county was formed in 1851 from Haywood and Macon. Named in honor of Andrew Jackson, who was born in Mecklenburg county (the site of his birthplace is now in Union), won the brilliant victory over the British at New Orleans in 1815, and was twice elected President of the United States. The county seat is Webster.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 50th William H. Thomas Thaddeus D. Bryson
1856 50th William H. Thomas John Ramsay Dills
1858 50th William H. Thomas Thaddeus D. Bryson
1860 50th William H. Thomas James R. Love, Jr. 21
Allen Fisher
1862 50th (See Macon) Joseph Keener


Page 666

1864 50th (See Cherokee) W. A. Enloe
1865 50th Joseph Keener Thaddeus D. Bryson
1866 50th James R. Love Thaddeus D. Bryson
1868 43d (See Macon) Joseph Keener 7
E. M. Painter
1870 43d (See Macon) Thaddeus D. Bryson
1872 42d (See Macon) J. N. Bryson
1874 42d James R. Love E. D. Davis
1876 42d (See Macon) G. W. Spake
1879 42d (See Macon) F. H. Leatherwood
1881 42d (See Cherokee) J. W. Terrell
1883 42d (See Cherokee) James M. Candler
1885 42d (See Cherokee) R. H. Brown
1887 42d (See Macon) James M. Candler
1889 42d L. J. Smith W. A. Dills
1891 42d (See Cherokee) Coleman C. Cowan
1893 34th (See Swain) Walter E. Moore
1895 34th James M. Candler James Thomas
1897 34th (See Henderson) John C. Ensley
1899 34th (See Swain) Walter E. Moore
1901 34th James M. Candler Walter E. Moore
1903 38th James H. Cathey Coleman C. Cowan
1905 38th (See Haywood) Felix E. Alley
1907 38th (See Transylvania) James M. Candler
1909 38th (See Swain) Robert F. Jarrett
1911 38th Thomas A. Coxe Frank H. Brown
1913 37th (See Haywood) M. O. Wike

        7 Election declared illegal.

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 667

JOHNSTON.

        Johnston county was formed in 1746 from Craven. Afterwards parts of Duplin and Orange were added. Was named in honor of Gabriel Johnston, Governor of North Carolina from 1734 to 1752. The county seat is Smithfield.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Needham Bryan Henry Rains
Alexander Averitt
1778 Needham Bryan William Bryan 1
John Bryan, Jr. 8
1779 Samuel Smith Lewis Bryan 8
Philip Raiford 8
1780 Benjamin Williams James Lockhart
John Whitley
1781 Benjamin Williams Joseph Boon
Hardy Bryan
1762 Thomas Gay Arthur Bryan
Nathan Williams
1783 Hardy Bryan Arthur Bryan
Nathan Williams
1784, Apr Benjamin Williams 13 Samuel Smith
Arthur Bryan
1784, Oct Benjamin Williams Joseph Boon
Kedar Powell
1785 Arthur Bryan Hardy Bryan
Benjamin Williams
1786 Benjamin Williams William Avera
Needham Bryan
1787 Joseph Boon Everett Pierce
William Bridges
1788 Arthur Bryan William Ward
John Bryan, Jr.
1789 Arthur Bryan 12 Benjamin Williams
John Bryan, Jr.


Page 668

1790   Matthias Handy
Hardy Bryan
1791 Thomas Gray Everett Pierce
Lovard Bryan
1792 Hardy Bryan Everett Pierce
Lovard Bryan
1793 Hardy Bryan William Hackney
Joseph Ingram
1794 Samuel Smith John Whitley
Richard Rivers
1795 Samuel Smith Everett Pierce
John Whitley
1796 Samuel Smith Matthias Handy
Richard Rivers
1797 Samuel Smith Matthias Handy
John Williams
1798 Samuel Smith John Williams
Joseph Ingram
1799 Samuel Smith John Williams
Calvin Jones
1800 Samuel Smith John Williams
Joseph Ingram
1801 John Williams John Smith
Richard Rivers
1802 John Williams Calvin Jones
John A. Smith
1803 John Williams Edwin Smith
1804 John Williams John A. Smith
Isaac Williams
1805 John Williams John A. Smith
Joseph Ingram
1806 Samuel Smith Robert Gulley
John Sanders
1807 Robert Gulley, Jr. Joseph Richardson
John Boon, Jr.


Page 669

1808 John Williams Joseph Richardson
Joseph Boon
1809 John Williams Samuel Norsworthy
Joseph Richardson
1810 John Williams Samuel Norsworthy
Henry Guy
1811 John Williams Henry Guy
Samuel Norsworthy
1812 Ellick Sanders Joseph Ingram
William Bryan
1813 John Williams William Bryan
Jesse Adams
1814 William Bryan Jesse Adams
John A. Smith
1815 William Hinton Jesse Adams
Henry Bryan
1816 John Williams Jesse Adams
Henry Bryan
1817 John Williams Henry Bryan
Jesse Adams
1818 Reuben Sanders Robert H. Helme
John Atkinson
1819 John Williams 21
Jesse Adams
Philip Raiford
Henry Bryan
1820 Jesse Adams 23 John McLeod
Joseph Richardson
1821 Joseph Richardson John McLeod
Hilary Wilder
1822 Joseph Richardson Hardy Adams
Samuel Lee
1823 John McLeod Robert H. Helme
Hilary Wilder
1824 John McLeod Hilary Wilder
Robert H. Helme
1825 Reuben Sanders Kinchen Q. Adams
Hilary Wilder


Page 670

1826 Reuben Sanders Hilary Wilder
Kinchen Q. Adams
1827 David Thomason Hilary Wilder
Kinchen Q. Adams
1828 David Thomason Hilary Wilder
Josiah O. Watson
1829 Reuben Sanders 3 Hilary Wilder
Allen Richardson
1830 Hilary Wilder Josiah Holder
Kedar Whitley
1831 David Thomason Josiah Holder
Ashley Sanders
1832 Hilary Wilder John McLeod
Josiah Adams
1833 Hilary Wilder John McLeod
Josiah Holder
1834 Hilary Wilder James Tomlinson
Josiah Holder
1835 Josiah Holder James Tomlinson
Kedar Whitley

        1 Took his seat at the second session.

        3 Died in office.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        21 Resigned.

        23 Seat declared vacant because the Constitution forbade a minister of the Gospel, while exercising his ministerial functions, to hold a public office.


Year Senatorial District 27 Senators Representatives
1836 13th Josiah Holder James Tomlinson Kedar Whitley
1838 13th Josiah Holder John F. Ellington James Tomlinson
1840 13th Josiah Holder Jesse Adams James Tomlinson
1842 13th James Tomlinson Lunsford Richardson Kedar Whitley
1844 23d James Tomlinson Jesse Adams Lunsford Richardson
1846 23d James Tomlinson Lunsford Richardson Ashby Sanders
1848 23d William H. Watson Andrew J. Leach Linn B. Sanders


Page 671

1850 23d William H. Watson Andrew J. Leach Linn B. Sanders
1852 23d William H. Watson Willis H. Sanders S. Goodwin
1854 23d William H. Watson Burness H. Tomlinson Asa Barnes
1856 23d Linn B. Sanders Burness H. Tomlinson Asa Barnes
1858 23d J. T. Leach Willis H. Sanders Burness H. Tomlinson
1860 23d J. W. B. Watson William H. Watson James Mitchiner
1862 23d C. B. Sanders Seth Woodall W. H. Avera
1864 23d Thomas D. Sneed W. A. Smith W. G. Banks
1865 23d Thomas D. Sneed Charles Beasley John R. Coats
1866 23d Thomas D. Sneed Perry Godwin B. R. Hinnant
1868 17th J. B. Cook B. R. Hinnant Edward W. Pou
1870 17th L. R. Waddell Jesse Hinnant W. H. Joyner
1872 17th W. H. Avera Jesse Hinnant W. H. Joyner
1874 17th L. R. Waddell E. J. Holt E. A. Bizzell
1876 17th L. R. Waddell H. J. Ryals Farquard Smith
1879 17th L. R. Waddell E. A. Bizzell E. J. Holt
1881 17th J. J. Harper J. T. Ellington W. H. Joyner
1883 17th William Richardson Jesse Brown H. M. Johnson


Page 672

1885 17th Ashley Horne J. W. Perry James H Pou
1887 17th James H. Pou Edward S. AbellJohn Sanders
1889 17th James H. Pou Josephus Johnson B. A. Wellons
1891 17th W. N. Rose, Jr. R. H. Gower Charles F. Kirby
1893 13th James H. Pou R. B. Whitley J. Y. Lawhon
1895 13th Edward S. Abell J. W. Vick Rufus Saunders
1897 13th Edward S. Abell Charles M. Creech Claude W. Smith
1899 13th J. A. T. Jones J. F. Brown D. G. Johnson
1901 13th Allen K. Smith J. M. Morgan Clarence W. Richardson
1903 15th C. W. Richardson Edward S. Abell Joseph W. Wood
1905 15th J. A. T. Jones Romulus H. Gower James P. Canady
1907 15th C. M. Wilson Josephus Johnson George L. Jones
1909 15th (See Sampson and Harnett) J. Walter Myatt Josiah W. Barnes
1911 15th O. A. Barber Linville H. Allred Ashley Horne
1913 14th O. A. Barber Linville H. Allred C. M. Wilson

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 673

JONES.

        Jones county was formed in 1778 from Craven. Was named in honor of Willie Jones, of Halifax. He was one of the leading patriots of the Revolution, was President of the Council of Safety, and was opposed to the adoption of the Constitution of the United States. It was due to his influence that the Convention of 1788 rejected it. The county seat is Trenton.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1779 Abner Nash 1 Frederick Hargett Samuel H. Lincoln
1780   Frederick Hargett
John Isler
1781 Nathan Bryan Frederick Hargett
1782 Nathan Bryan Abner Nash 2
1783 Nathan Bryan Frederick Hargett
William Randall
1784, Apr Frederick Hargett 13 William Randall 12
Abner Nash
1784, Oct. Frederick Hargett Abner Nash
William Randall
1785 Frederick Hargett Abner Nash
John Isler
1786 Frederick Hargett William Randall
John Isler
1787 Frederick Hargett Nathan Bryan
William Randall
1788 Frederick Hargett William Randall
John Hill Bryan
1789 Frederick Hargett 12 John Hill Bryan
Jacob Johnston
1790 Frederick Hargett Edward Bryan
David Witherspoon
1791 Frederick Hargett Nathan Bryan
Edward Bryan


Page 674

1792 Frederick Hargett Edward Bryan
Nathan Bryan
1793 Frederick Hargett Nathan Bryan
Joseph Hatch
1794 John Isler Nathan Bryan
George Pollock
1795 John Hatch William Bush
Benjamin Fordham
1796 John Hatch William Bush
Benjamin Fordham
1797 John Hatch William Bush
Amos Johnston
1798 William Bush Amos Johnston
Benjamin Fordham
1799 Edmund Hatch Benjamin Harrison
Amos Simmons
1800 Durant Hatch Amos Johnston
John T. Bryan
1801 Durant Hatch Amos Johnston
Thomas Dudley
1802 Durant Hatch Benjamin Fordham
John Isler
1803 Durant Hatch Benjamin Fordham
Enoch Foy
1804 Durant Hatch Benjamin Fordham
Enoch Foy
1805 Durant Hatch Edward Bryan
Thomas P. Ives
1806 Durant Hatch Thomas P. Ives
Frederick Foscue
1807 Enoch Foy James C. Bryan
Edmund Hatch
1808 Enoch Foy James C. Bryan
Edmund Hatch
1809 Durant Hatch James C. Bryan
Leander Simmons


Page 675

1810 Benjamin Simmons Christopher Bryan
James C. Bryan
1811   Edmund Hatch
Christopher Bryan
1812 Durant Hatch Josiah Howard
Christopher Bryan
1813 Enoch Foy James G. Bryan
Christopher Bryan
1814 Christopher Bryan William McDaniel
Hardy Perry
1815 James Shine Hardy Perry
William McDaniel
1816 James Shine John B. W. Smith
William McDaniel
1817 John Simmons William McDaniel
John B. W. Smith 3
Leander Simmons
1818 Lewis Foscue Risden [M.] McDaniel
McLindall Jarman
1819 Lewis Foscue Risden [M.] McDaniel
Edmund Hatch
1820 Lewis Foscue Risden [M.] McDaniel
Emanuel Jarman
1821 Durant Hatch Emanuel Jarman
Risden [M.] McDaniel
1822 Durant Hatch Risden [M.] McDaniel
Emanuel Jarman
1823 Durant Hatch Risden [M.] McDaniel
Emanuel Jarman
1824 Risden [M.] McDaniel Emanuel Jarman
Amos W. Simmons 15
James N. Smith
1825 Risden M. McDaniel Lemuel H. Simmons
James N. Smith
1826 Risden M. McDaniel Owen B. Cox
Enoch Foy


Page 676

1827 Risden M. McDaniel O'Brien Cox
Enoch Foy
1828 Risden M. McDaniel Owen B. Cox
Emmanuel Jarman
1829 Risden [M.] McDaniel Owen B. Cox
Alfred Stanly
1830 Risden M. McDaniel Nathan B. Bush
Owen B. Cox
1831 Risden M. McDaniel Owen B. Cox
James W. Howard
1832 James Harrison Nathan Foscue
John H. Hammond
1833 James Harrison Nathan Foscue
John H. Hammond
1834 James Harrison Nathan Foscue
James W. Howard
1835 James Harrison John H. Hammond
James W. Howard

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        3 Died in office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 20th (See Carteret) James W. Howard
1838 20th Enoch Foy William Huggins
1840 20th (See Carteret) William Huggins
1842 20th James W. Howard Calvin Koonce
1844 14th (See Carteret) William Foy
1846 14th James W. Howard William Foy
1848 14th (See Carteret) Calvin Koonce
1850 14th (See Carteret) F. G. Simmons
1852 14th (See Carteret) William P. Ward
1854 14th Richard Oldfield F. G. Simmons
1856 14th William P. Ward William A. Cox
1858 14th William P. Ward William A. Cox
1860 14th (See Carteret) William P. Ward
1862 14th (See Carteret) Anthony E. Rhodes
1864 14th (See Carteret) F. G. Simmons
1865 14th (See Carteret) F. G. Simmons


Page 677

1866 14th Calvin Koonce Jacob F. Scott
1868 11th D. D. Colgrove L. D. Wilkie
1870 11th (See Lenoir) B. L. Bryan
1872 9th (See Onslow) Jacob F. Scott
1874 9th (See Carteret) Jacob F. Scott
1876 9th Benjamin Askew Jacob F. Scott
1879 9th (See Onslow) C. D. Foy
1881 9th (See Carteret) E. R. Page
1883 9th J. N. Whitford E. R. Page
1885 9th (See Onslow) P. M. Pearsall
1887 9th (See Carteret) F. F. Green
1889 9th Benjamin Brock E. M. Foscue
1891 9th (See Onslow) Samuel Hudson
1893 8th (See Lenoir & Carteret) John C. Parker
1895 8th (See Onslow) Frank Brown
1897 8th (See Craven) H. F. Brown
1899 8th (See Craven and Lenoir) G. G. Noble
1901 8th Thomas D. Warren Alexander H. White
1903 8th Thomas D. Warren Alexander H. White
1905 8th (See Craven & Carteret) Thomas D. Warren
1907 8th (See Lenoir and Onslow) John C. Parker
1909 8th (See Lenoir and Onslow) John C. Parker
1911 8th (See Craven & Carteret) Jackson K. Dickson
1913 7th (See Craven & Carteret) Jackson K. Dickson

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


LEE.

        Lee county was formed in 1907 from Chatham and Moore. Named in honor of Robert E. Lee. The county seat is Laurinburg.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senator Representative
1913 14th (See Johnston and Sampson) A. A. F. Seawell

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 678

LENOIR.

        Lenoir county was formed in 1791 from Dobbs and Craven. Was named in honor of General William Lenoir, one of the heroes of King's Mountain. Kinston is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1792 Joshua Croom Isaac Croom
William White
1793 William Croom Isaac Croom
William White
1794 William Croom William White
Isaac Croom
1795 William White Henry Goodman
Simon Bruton
1796 William White Shadrack Wooten
Robert Collier
1797 Robert White Henry Goodman
Probate Collier
1798 William White 2
William Croom
Henry Goodman 3
Probate Collier
James Westbrook
1799 Simon Bruton John Tutle
Hardy Croom
1800 Simon Bruton Hardy Croom
William Easterling
1801 Simon Bruton Shadrach Wooten
Benjamin Witherington
1802 Simon Bruton Benjamin Witherington
William Goodman
1803 Simon Bruton James Bright
Allen Wooten
1804 Simon Bruton James Bright
Lazarus Pierce
1805 William Croom James Bright
Lazarus Pierce


Page 679

1806 William Croom James Bright
Lazarus Pierce
1807 William Croom Rigdon White
John Wooten
1808 Simon Bruton John Wooten
William Branton
1809 Simon Bruton John Wooten
Lazarus Pierce
1810 James Bright Francis Kilpatrick
Alexander Mosely
1811 James Bright Francis Kilpatrick
Alexander Mosely
1812 James Bright Abraham Croom
Joseph Loften
1813 Simon Bruton Francis Kilpatrick
Joseph Loften
1814 Simon Bruton Joseph Loften
Nathan Byrd
1815 Jesse H. Croom Joseph Loften
Nathan Byrd
1816 Joseph Loften John Mosely
Blount Coleman
1817 Simon Bruton James Cox
Joshua Mosely
1818 Simon Bruton John Whitfield
John Williams
1819 Joseph Loften James Cox
John Williams
1820 Joseph Loften Abraham Croom
John Cobb
1821 Abraham Croom Isaac Tull
Nathan B. Whitfield
1822 Nathan B. Whitfield William B. Kilpatrick
James Cox
1823 Nathan B. Whitfield Isaac Croom
William B. Kilpatrick


Page 680

1824 John Williams James Cox
Robert W. Goodman
1825 Nathan B. Whitfield Jesse Lassiter
James Cox
1826 Isaac Croom James Cox
William B. Kilpatrick
1827 Nathan B. Whitfield George Whitfield
William B. Kilpatrick
1828 Hardy B. Croom George Whitfield
William B. Kilpatrick
1829 William D. Moseley Allen W. Wooten
Council Wooten
1830 William D. Moseley Allen W. Wooten
Council Wooten
1831 William D. Moseley Council Wooten
Allen M. Wooten
1832 William D. Moseley Allen W. Wooten
Council Wooten
1833 William D. Moseley Blount Coleman
Pinckney Hardie
1834 William D. Moseley George Whitfield
Windall Davis
1835 William D. Moseley Windall Davis
Council Wooten

        2 Seat vacated by his acceptance of another office.

        3 Died in office.


Year Senatorial District 27 Senators Representatives
1836 17th William D. Moseley Windall Davis
1838 17th (See Greene) Windall Davis
1840 17th James B. Whitfield Windall Davis
1842 17th (See Greene) Windall Davis
1844 15th (See Greene) Jesse Jackson
1846 15th (See Greene) Jesse Jackson
1848 15th (See Greene) Council Wooten
1850 15th (See Greene) William Sutton
1852 15th (See Greene) William Sutton
1854 15th (See Greene) William Sutton


Page 681

1856 15th (See Greene) Simon W. Bright
1858 15th (See Greene) Nathan B. Whitfield
1860 15th (See Greene) John C. Wooten
1862 15th Edward Patrick William W. Dunn
1864 15th (See Greene) Allen W. Wooten
1865 15th John H. Coward William W. Dunn
1866 15th John H. Coward R. F. Bright
1868 11th (See Jones) Wallace Ames
1870 11th R. W. King B. F. Parrott 21
W. F. Loftin
1872 11th R. W. King Anthony Davis
1874 11th (See Greene) I. F. Parrott
1876 11th William W. Dunn J. K. Davis
1879 11th (See Greene) William W. Dunn
1881 11th R. W. King William W. Dunn
1883 11th F. B. Loftin Dempsey Wood
1885 11th F. M. Rountree J. W. Grainger
1887 11th William Arthur M. A. Gray
1889 11th John Warters Shade I. Wooten
1891 11th (See Greene) Nathan B. Whitfield
1893 8th G. F. Parrott E. J. Brooks
1895 8th J. M. Mewborne Council S. Wooten
1897 8th (See Craven) E. P. Houser
1899 8th J. Q. Jackson W. W. Carraway
1901 8th (See Greene and Jones) W. W. Carraway
1903 8th John A. Pollock Shade Wooten
1905 8th (See Craven & Carteret) George Turner
1907 8th Y. T. Ormond J. A. McDaniel
1909 8th Y. T. Ormond Emmett R. Wooten
1911 8th (See Craven & Carteret) Emmett R. Wooten
1913 7th (See Craven & Carteret) Emmett R. Wooten

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 682

LINCOLN.

        Lincoln County was formed in 1779 from Tryon. Was named in honor of General Benjamin Lincoln, a distinguished general of the Revolution, whom Washington appointed to receive the sword of Lord Cornwallis at the surrender of Yorktown. Lincolnton is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1779 William Graham Miles Abernathy
1780 James Johnston Valentine Mauney 8
John Sloan
1781 James Johnston 8 Robert Alexander
John Sloan 8
1782 James Johnston John Moore 12
John Sloan
1783 Robert Alexander John Sloan
Daniel McKissick
1784, Apr. Robert Alexander 13 John Sloan 12
Daniel McKissick
1784, Oct.   Daniel McKissick
John Sloan
1785 Robert Alexander John Sloan
Daniel McKissick
1786 Robert Alexander Daniel McKissick
John Sloan
1787   Joseph Jenkins
1788 Joseph Dickson John Moore
William Maclain
1789 Joseph Dickson 12 John Moore
William Maclain
1790 Joseph Dickson John Moore
William Maclain
1791 Joseph Dickson William Maclain
John Moore


Page 683

1792 Joseph Dickson John Moore
Nathaniel Alexander
1793 Joseph Dickson John Moore
Nathaniel Alexander
1794 Joseph Dickson John Moore
Peter Forney
1795 John Perkins Peter Forney
David Robeson
1796 Wallace Alexander Peter Forney
David Robeson
1797 Wallace Alexander Peter Forney
John Ramsour
1798 Wallace Alexander John Moore
John Ramsour
1799 Wallace Alexander John Moore
John Reinhardt
1800 Peter Forney John Moore
John Reinhardt
1801 Peter Forney Jesse Robinson
John Moore
1802 Peter Forney John Moore
Peter Hoyle
1803 Henry Hoke John Moore
Peter Hoyle
1804 Henry Hoke John Moore
Peter Hoyle
1805 Ephraim Perkins John Moore
Peter Hoyle
1806 David Shuford John Moore
Peter Hoyle
1807 Andrew Hoyle Peter Hoyle
Jones Abernathy
1808 Andrew Hoyle Peter Hoyle
Jones Abernathy
1809 Andrew Hoyle Daniel Hoke
Robert Patterson


Page 684

1810 John Reid Peter Hoyle
Daniel Hoke
1811 John Reid Daniel Hoke
Peter Hoyle
1812 David Shuford Daniel Hoke
Peter Hoyle
1813 David Shuford Peter Hoyle
Daniel Hoke
1814 William McLean Robert Patterson
John Ramsour
1815 David Shuford Peter Hoyle
Daniel Hoke
1816 David Shuford Peter Hoyle
Daniel Hoke
1817 John Reid Peter Hoyle
Henry Y. Webb
1818 John Reid Robert Williamson
J. F. Brevard
1819 Peter Hoyle Robert Williamson
Daniel Conrad
1820 David Shuford Daniel Conrad
William Johnson
1821 Robert Williamson Peter Hoke
Oliver W. Holland
1822 Robert Williamson Peter Hoke
Daniel Conrad
1823 Daniel M. Forney Oliver W. Holland
Daniel Conrad
1824 Daniel M. Forney Bartlett Shipp
Daniel Conrad
1825 Daniel M. Forney Oliver W. Holland
Daniel Conrad
1826 Daniel M. Forney Oliver W. Holland
Bartlett Shipp
1827 Michael Reinhardt Alexander J. M. Brevard
Daniel Conrad


Page 685

1828 Michael Reinhardt Bartlett Shipp
Andrew H. Loretz
1829 Daniel Hoke Bartlett Shipp
Andrew H. Loretz
1830 Daniel Hoke Bartlett Shipp
Andrew H. Loretz
1831 Daniel Hoke Miles W. Abernathy
Henry Cansler
1832 Daniel Hoke Miles W. Abernathy
Henry Cansler
1833 Daniel Hoke P. Roberts
Henry Cansler
1834 Bartlett Shipp Michael Hoke
Henry Cansler
1835 John B. Harry Henry Cansler
Michael Hoke

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


Year Senatorial District 27 Senators Representatives
1836 46th Michael Reinhardt Michael Hoke
Henry Cansler
Oliver W. Holland
Thomas Ward
1838 46th Michael Reinhardt Michael Hoke
John Killian
Oliver W. Holland
William W. Monday
1840 46th Thomas Ward Michael Hoke
Oliver W. Holland
William W. Monday
John Killian
1842 46th A. Ray Larkin Stowe
James H. White
Nathaniel Wilson
John Yount


Page 686

1844 46th Larkin Stowe James H. White
Nathaniel Wilson
Francis [Franklin] D. Reinhardt
Richard Rankin
1846 46th Larkin Stowe James H. White
Franklin D. Reinhardt
Nathaniel Wilson
John Webster
1848 46th (See Catawba) James H. White
Franklin D. Reinhardt
Samuel N. Stowe
Andrew H. Shuford
1850 46th John F. Hoke Richard Rankin
Franklin D. Reinhardt
Samuel N. Stowe
Henderson Sherrill
1852 46th John F. Hoke William Lander
Henderson Sherrill
John H. Wheeler
James A. Caldwell
1854 47th John F. Hoke Henry Cansler
1856 47th James H. White Adolphus P. Cansler
1858 47th F. D. Reinhardt Ambrose Costner
1860 47th J. Stowe John F. Hoke 21
V. A. McBee
1862 47th James White Ambrose White
1864 47th (See Catawba) Ambrose Costner
1865 47th W. P. Bynum John F. Hoke
1866 47th (See Catawba) M. L. Brown
1868 37th (See Gaston) A. C. Wiswall
1870 37th E. Crowell David Kincaid
1872 37th (See Catawba) A. J. Morrison
1874 37th William A. Graham, Jr. W. A. Thompson
1876 37th (See Catawba) B. C. Cobb
1879 37th William A. Graham B. C. Cobb


Page 687

1881 37th (See Catawba) J. G. Morrison
1883 37th A. Costner W. L. Crouse
1885 37th (See Catawba) W. L. Crouse
1887 37th W. L. Crouse F. H. Proctor
1889 37th (See Catawba) William A. Hoke
1891 37th W. A. Paine C. L. Wilson
1893 29th (See Wilkes & Catawba) W. L. Crouse
1895 29th (See Catawba and Alexander) John F. Reinhardt
1897 29th R. H. W. Barker Luther A. Abernathy
1899 29th D. A. Lowe John F. Reinhardt
1901 29th J. O. McIntosh John F. Reinhardt
1903 31st John F. Reinhardt A. L. Quickel
1905 31st (See Catawba) William A. Graham
1907 31st John F. Reinhardt W. N. Keener
1909 31st (See Catawba) Henry D. Warlick
1911 31st John F. Reinhardt A. L. Quickel
1913 30th (See Catawba) R. B. Killian

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


MACON.

        Macon county was formed in 1828 from Haywood. Was named in honor of Nathaniel Macon, Speaker of the National House of Representatives, United States Senator, President of the Constitutional Convention of 1835. The county seat is Franklin.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1829 Thomas Love Asaph Enloe
James Whitaker
1830 James W. Gwinn Thomas Tatham
James Whitaker
1831 James W. Gwinn Thomas Tatham
James Whitaker
1832 Benjamin S. Brittain James Whitaker
Asaph Enloe


Page 688

1833 Benjamin S. Brittain James W. Gwinn
Thomas Tatham
1834 Benjamin S. Brittain James W. Gwinn
Thomas Tatham
1835 Benjamin S. Brittain James W. Gwinn
Jacob Siler

Year Senatorial District 27 Senators Representatives
1836 49th (See Buncombe) James W. Gwinn
1838 49th (See Haywood) Jacob Siler
1840 49th (See Buncombe) Jacob Siler
1842 49th (See Buncombe) James Whitaker
1844 50th (See Haywood) Thomas J. Roane
1846 50th (See Haywood) John Y. Hicks
1848 50th (See Haywood) John Y. Hicks
1850 50th (See Haywood) David W. Siler
1852 50th (See Haywood) Stephen Munday
1854 50th (See Jackson) A. J. Patton
1856 50th (See Jackson) David W. Siler
1858 50th (See Jackson) Henry G. Woodfin
1860 50th (See Jackson) David W. Siler 21
Henry G. Woodfin
1862 50th C. D. Smith J. M. Lyle
1864 50th (See Cherokee) J. M. Lyle
1865 50th (See Jackson) J. G. Crawford
1866 50th (See Jackson) J. G. Crawford
1868 43d W. Levi Love James L. Robinson
1870 43d W. Levi Love James L. Robinson
1872 42d W. Levi Love James L. Robinson
1874 42d (See Jackson) James L. Robinson
1876 42d J. L. Robinson G. N. Rush
1879 42d J. L. Robinson John Reid
1881 42d (See Cherokee) J. Frank Ray
1883 42d (See Cherokee) J. Frank Ray
1885 42d (See Cherokee) James L. Robinson
1887 42d Kope Elias W. N. Allman


Page 689

1889 42d (See Jackson) George A. Jones
1891 42d (See Cherokee) J. Frank Ray
1893 35th (See Cherokee) J. Frank Ray
1895 35th (See Clay) J. Frank Ray
1897 35th J. Frank Ray S. H. Lyle
1899 35th (See Graham) J. Frank Ray
1901 35th (See Graham) H. D. Dean
1903 39th (See Graham) H. H. Jarrett
1905 39th (See Graham) W. A. Rogers
1907 39th (See Cherokee) John Burnett
1909 39th W. J. West Thomas B. Higdon
1911 39th (See Clay) J. Frank Ray
1913 38th (See Cherokee) J. Frank Ray

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


MADISON.

        Madison county was formed in 1851 from Buncombe and Yancey. Was named in honor of James Madison, fourth President of the United States. The county seat is Marshall.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 49th (See Buncombe) John Yancey
1856 49th (See Buncombe) John Yancey
1858 49th (See Buncombe) John A. Fagg
1860 49th (See Buncombe) John A. Fagg
1862 49th (See Buncombe) Jesse Wallen
1864 49th (See Buncombe) W. H. Brown
1865 49th (See Buncombe) Lewis Palmer
1866 49th (See Transylvania) Nat. Kelsey
1868 42d (See Yancey) George W. Gahagan
1870 42d (See McDowell) Nat. Kelsey
1872 40th (See Buncombe) Hezekiah A. Gudger
1874 40th (See Buncombe) Hezekiah A. Gudger
1876 40th (See Buncombe) Hezekiah A. Gudger


Page 690

1879 40th (See Buncombe) D. F. Davis
1881 40th (See Buncombe) D. F. Davis
1883 40th Isaac N. Ebbs D. S. Ball
1885 40th (See Buncombe) Jeter C. Pritchard
1887 40th (See Buncombe) Jeter C. Pritchard
1889 40th (See Buncombe) D. F. Lawson
1891 40th W. G. Sprinkle Jeter C. Pritchard
1893 33d (See Buncombe and Haywood) Charles B. Masbhurn
1895 33d John Ammons W. G. Hunter
1897 33d (See Buncombe and Haywood) James Will Roberts
1899 33d T. J. Murray A. B. Bryant
1901 33d (See Buncombe and Haywood) Isaac N. Ebbs
1903 36th (See Yancey) Levi Hamlin
1905 36th (See Yancey) James Will Roberts
1907 36th (See Mitchell) Lewis J. Baley
1909 36th J. F. Tilson Andrew J. McDevitt
1911 36th (See Yancey) J. Coleman Ramsey
1913 35th Charles B. Mashburn J. E. Rector

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


MARTIN.

        Martin county was formed in 1774 from Halifax and Tyrrell. Was named in honor of Josiah Martin, the last royal governor of North Carolina. It is probable that this name would have been changed like those of Dobbs and Tryon, but for the popularity of Alexander Martin, who was Governor in 1782 and again in 1790. The county seat is Williamston.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 William Williams Whitmell Hill
William Slade


Page 691

1778 Whitmell Hill 2
Kenneth McKenzie 5
Nathan Mayo
Edmondson E. Smithwick
1779 Kenneth McKenzie Samuel Smithwick
Samuel Williams
1780 Kenneth McKenzie Edward Smithwick
John Averit
1781 Kenneth McKenzie Samuel Smithwick
Samuel Williams
1782 Kenneth McKenzie 8 William Slade 12
1783 Whitmell Hill Samuel Smithwick
Samuel Williams
1784, Apr Whitmell Hill 13 Nathan Mayo 12
1784, Oct Whitmell Hill Nathan Mayo
Thomas Hunter 4
John Ross
1785   Edmund Smithwick
Samuel Williams
1786 Nathan Mayo Joseph Bryan
William McKenzie
1787 Nathan Mayo Joseph Bryan
Edmund Smithwick
1788 Whitmell Hill 12 William Williams
Ebenezer Slade
1789 Nathan Mayo 12 William Williams
John Stewart
1790   Ebenezer Slade
Jesse Cherry
1791 Nathan Mayo Ebenezer Slade
Jesse Cherry
1792 Ebenezer Slade Jesse Cherry
Ebenezer Smithwick
1793 Ebenezer Slade Ebenezer Smithwick
William Griffin
1794 Ebenezer Slade Matthew Yarrell
John Kennedy


Page 692

1795   Joseph Bryan
Jesse Cherry
1796 Ebenezer Slade John Hyman
John Stewart
1797 William McKenzie Jeremiah Slade
John Hyman
1798 Samuel Johnston Jeremiah Slade
Thomas Wiggins
1799 Samuel Johnston Thomas Wiggins
Jesse Cherry
1800 William McKenzie Jeremiah Slade
John Hyman
1801 John Hyman William Biggs
Jesse Cherry
1802 John Hyman Jeremiah Slade
Edmund Smithwick
1803 Jeremiah Slade Thomas Hyman
William Pierce
1804 John Hyman Stephen Fagan
Joel Cherry
1805 John Stewart James Burroughs
Solomon B. Williams 15
Joel Cherry
1806 Jeremiah Slade James Wiggins
James Burroughs
1807 James Burroughs Joel Cherry
James Sheppard
1808 James Burroughs Joel Cherry
James Sheppard
1809 Jeremiah Slade Henry G. Williams
Joel Cherry
1810 Jeremiah Slade Henry G. Williams
James Sheppard
1811 Jeremiah Slade Joel Cherry
Andrew Joyner


Page 693

1812 Jeremiah Slade Andrew Joyner
Joel Cherry
1813 Jeremiah Slade Andrew Joyner
Joel Cherry
1814 Jeremiah Slade Simmons J. Baker
John Guyther
1815 Jeremiah Slade Simmons J. Baker
Gabriel L. Stewart
1816 Simmons J. Baker Joel Cherry
Gabriel L. Stewart
1817 Simmons J. Baker Darling Cherry
Joseph J. Williams
1818   William Roulhac
Darling Cherry
1819 William Darlett Joseph R. Ballard
Darling Cherry
1820 Llewellin Bowers Joseph R. Ballard
Darling Cherry
1821 Samuel Hyman Alfred M. Slade
Joseph R. Ballard
1822 Samuel Hyman Jesse Cooper
Lawrence Cherry
1823 Llewellen Bowers Lawrence Cherry
Gabriel L. Stewart
1824 John A. Smithwick Lawrence Cherry
Gabriel L. Stewart
1825 John A. Smithwick David Latham
Jesse Cooper
1826 Joseph J. Williams David Latham
Jesse Cooper
1827 Joseph J. Williams Gabriel L. Stewart
Jesse Cooper
1828 Joseph J. Williams Jesse Cooper
David Latham
1829 Joseph J. Williams Jesse Cooper
William Watts


Page 694

1830 Joseph J. Williams Jesse Cooper
William Watts
1831 Jesse Cooper Joseph Robinson
John Cloman
1832 David Latham James L. C. Baker
John Cloman
1833 David Latham 3 John Cloman
Edwin S. Smithwick
1834 Jesse Cooper Raleigh Roebuck
Edwin S. Smithwick 21
Alfred M. Slade
1835 Jesse Cooper Raleigh Roebuck
Alfred M. Slade

        2 Seat vacated by his acceptance of another office.

        3 Died in office.

        4 Prevented attending session by sickness.

        5 Took his seat at the third session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.

        21 Resigned.


Year Senatorial District 27 Senators Representatives
1836 8th Jesse Cooper Raleigh Roebuck
1838 8th Jesse Cooper Raleigh Roebuck
1840 8th Jesse Cooper Asa Biggs
1842 8th Jesse Cooper Asa Biggs
1844 8th Asa Biggs William T. Woodward
1846 8th Daniel Ward Archibald H. Coffield
1848 8th Daniel Ward Archibald H. Coffield
1850 8th W. R. W. Sherrod William L. Mizell
1852 8th Daniel Ward A. S. Moring
1854 8th Asa Biggs John Watts
1856 8th (See Washington) Stephen W. Outerbridge
1858 8th (See Washington) Augustus Moore
1860 8th Jesse R. Stubbs Joshua L. Ewell
1862 8th (See Washington) James Robinson
1864 8th Jesse R. Stubbs Stephen W. Outerbridge
1865 8th (See Washington) James E. Moore
1866 8th (See Washington) Abner S. Williams
1868 2d Franklin G. Martindale Jesse J. Smith
1870 2d (See Washington) George H. Gregory
1872 2d (See Beaufort) J. R. Mizell
1874 2d (See Hyde & Washington) J. R. Mizell


Page 695

1876 2d (See Tyrrell and Washington) N. B. Fagan
1879 2d J. T. Waldo H. D. Roberson
1881 2d (See Washington and Beaufort) David Worthington
1883 2d Theodore W. Poole David Worthington
1885 2d Theodore W. Pool David Worthington
1887 2d (See Tyrrell & Beaufort) J. W. Manning
1889 2d Harry W. Stubbs J. B. Coffield
1891 2d (See Hyde & Washington) J. B. Coffield
1893 2d (See Beaufort and Washington) M. T. Lawrence
1895 2d T. E. McCaskey M. T. Lawrence
1897 2d T. E. McCaskey Charles C. Fagan
1899 2d (See Pamlico and Washington) Harry W. Stubbs
1901 2d (See Pamlico and Washington) Harry W. Stubbs
1903 2d (See Hyde and Tyrrell) Harry W. Stubbs
1905 2d Harry W. Stubbs J. B. Coffield
1907 2d Harry W. Stubbs J. A. Whitley
1909 2d Van B. Martin Harry W. Stubbs
1911 2d Van B. Martin Harry W. Stubbs
1913 2d Harry W. Stubbs A. R. Dunning

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


McDOWELL.

        McDowell county was formed in 1842 from Rutherford and Burke. Was named in honor of Colonel Joseph McDowell, an active officer of the Revolution. McDowell voted with Rutherford and Burke until 1854. Marion is the county seat.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 46th (See Burke) S. J. Neal
1856 46th (See Burke) Jason C. Whitson


Page 696

1858 46th (See Caldwell) Albertus Higgins
1860 46th (See Burke) Charles H. Burgin
1862 46th (See Burke) William F. Craig
1864 46th (See Caldwell) William F. Craig
1865 46th (See Caldwell) William F. Craig
1866 46th (See Burke) James M. Neal
1868 42d (See Yancey) W. W. Gilbert
1870 42d W. W. Fleming J. C. Grayson
1872 36th W. W. Fleming G. W. Freeman
1874 36th (See Burke & Mitchell) A. M. Erwin
1876 36th (See Yancey & Caldwell) J. S. Brown
1879 36th A. M. Erwin J. F. Reid
1881 36th (See Caldwell & Mitchell) G. H. Gardin
1883 36th (See Burke and Yancey) J. C. McCurry
1885 36th John S. Brown G. H. Garden
1887 36th (See Burke & Mitchell) G. W. Crawford
1889 36th (See Caldwell & Yancey) William M. Blanton
1891 36th J. T. Reid J. W. Biddix
1893 31st (See Caldwell & Mitchell) J. C. McCurry
1895 31st A. J. Dula Lee Crawford
1897 31st (See Caldwell & Yancey) W. A. Conley
1899 31st G. G. Eaves Edward J. Justice
1901 31st (See Caldwell & Mitchell) M. F. Morphew
1903 34th Edward J. Justice James Morris
    W. A. Conley  
1905 34th (See Burke & Caldwell) M. F. Morphew
1907 34th W. F. Wood Lee P. Crawford
1909 34th (See Burke & Caldwell) B. B. Price
1911 34th Pinckney H. Mashburn Thomas W. Wilson
1913 33d (See Caldwell and Alexander) Pinckney H. Mashburn

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 697

MECKLENBURG.

        Mecklenburg county was formed in 1762 from Anson. Was named in honor of Princess Charlotte, of Mecklenburg, Queen of George III, King of England. The county seat, Charlotte, one of the prettiest cities in the State, was also named in her honor. Mecklenburg county was the scene of some of the most stirring events of the Revolution.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 John McK. Alexander Martin Phifer
Waightstill Avery
1778 Robert Irwin Caleb Phifer
David Wilson
1779 Robert Irwin Caleb Phifer
David Wilson
1780 Robert Irwin Caleb Phifer
David Wilson
1781 Robert Irwin Caleb Phifer
David Wilson
1782 Robert Irwin Caleb Phifer
David Wilson
1783 Robert Irwin Caleb Phifer
David Wilson
1784, Apr Robert Irwin 13 Caleb Phifer
David Wilson
1784, Oct James Harris Caleb Phifer
David Wilson
1785 James Harris Caleb Phifer
George Alexander
1786 James Harris Caleb Phifer
George Alexander
1787 Robert Irwin William Polk
Caleb Phifer
1788 Joseph Graham Caleb Phifer
Joseph Douglass


Page 698

1789 Joseph Graham Caleb Phifer
Joseph Douglass
1790 Joseph Graham Robert Irwin
William Polk
1791 Joseph Graham Caleb Phifer
Robert Irwin
1792 Joseph Graham Caleb Phifer
James Harris
1793 Robert Irwin Charles Polk
George Graham
1794 Robert Irwin Charles Polk
George Graham
1795 Robert Irwin Charles Polk
George Graham
1796 George Graham David McKee
William Morrison
1797 Robert Irwin James Conner
Nathaniel Alexander
1798 Robert Irwin James Conner
Hugh Parks
1799 Robert Irwin James Conner
Sherrod Gray
1800   Charles Polk
Hugh Parks
1801 Nathaniel Alexander Alexander Morrison
Sherrod Gray
1802 Nathaniel Alexander Alexander Morrison
Thomas Henderson
1803 George Graham Alexander Morrison
Thomas Henderson
1804 George Graham Thomas Henderson
Samuel Lowrie
1805 George Graham Samuel Lowrie
George W. Smart
1806 George Graham Samuel Lowrie
Thomas Henderson


Page 699

1807 George Graham John Harris
1808 George Graham George W. Smart
John Harris
1809 George Graham Thomas Henderson
Hutchins G. Burton
1810 George Graham Thomas Henderson
Hutchins G. Burton
1811 George Graham Jonathan Harris
Henry Massey
1812 George Graham Jonathan Harris
Henry Massey
1813 William Davidson Cunningham Harris
Jonathan Harris
1814 Jonathan Harris William Beattie
George Hampton
1815 William Davidson John Ray
Abdon Alexander
1816 William Davidson Joab Alexander
John Wilson
1817 William Davidson John Rhea
John Wilson
1818 William Davidson 21
William Lee Davidson
John Rhea
John Wilson
1819 Michael McLeary John Rhea
Miles J. Robinson
1820 Michael McLeary John Rhea
Miles J. Robinson
1821 Michael McLeary Samuel McComb
John Rhea
1822 Michael McLeary Matthew Bain
John Rhea
1823 Michael McLeary Thomas G. Polk
Matthew Bain
1824 Michael McLeary Thomas G. Polk
Matthew Bain


Page 700

1825 William Davidson Thomas G. Polk
Matthew Bain
1826 Michael McLeary Matthew Bain
Wm. Julius Alexander
1827 William Davidson Joseph Blackwood
William J. Alexander
1828 William Davidson Joseph Blackwood
William J. Alexander
1829 William Davidson William J. Alexander
Evan Alexander
1830 Joseph Blackwood William J. Alexander
Evan Alexander
1831 Henry Massey James Dougherty
John Hart
1832 Henry Massey John Hart
James Dougherty
1833 Washington Morrison William J. Alexander
Andrew Grier
1834 William H. McLeary William J. Alexander
James M. Hutchinson
1835 Stephen Fox James M. Hutchinson
James A. Dunn

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        21 Resigned.


Year Senatorial District 27 Senators Representatives
1836 50th Stephen Fox James M. Hutchinson
Green W. Caldwell
James A. Dunn
1838 50th Stephen Fox Green W. Caldwell
James T. J. Orr
Caleb Irwin
1840 50th James T. J. Orr Green W. Caldwell
John Walker
Benjamin Morrow
1842 50th John Walker John Kirk
Joseph W. Ross
Caleb Irwin


Page 701

1844 39th John Walker Robert M. Lemmond
James A. Dunn
John Kirk
1846 39th John Walker John W. Potts
John N. Davis
Robert Lemmons
1848 39th John Walker Nehemiah A. Harrison
James J. Williams
John N. Davis
1850 39th Green W. Caldwell James J. Williams
John K. Harrison
E. Constantine Davidson
1852 39th Green W. Caldwell William Black
James A. Dunn
John Ingram
1854 39th John Walker William R. Myers
William Black
1856 39th William R. Myers William M. Matthews
William F. Davidson
1858 39th William F. Davidson Henry M. Pritchard
Williamson Wallace
1860 39th John Walker Stephen W. Davis
John McK. Potts
1862 39th John A. Young John L. Brown
E. C. Grier
1864 39th W. M. Grier John L. Brown
E. C. Grier
1865 39th J. H. Wilson James M. Hutchinson
Robert D. Whitley
1866 39th J. H. Wilson Robert D. Whitley
James M. Hutchinson
1868 30th James W. Osborne Robert D. Whitley
W. Grier
1870 30th H. C. Jones R. P. Waring
J. C. Reid


Page 702

1872 29th R. P. Waring John E. Brown
S. W. Reid
1874 29th R. P. Waring J. L. Setton
J. Sol. Reid
1876 29th T. J. Moore W. E. Ardrey
Randolph A. Shotwell
1879 29th Sydenham B. Alexander W. E. Ardrey
J. L. Brown
1881 29th Armistead Burwell A. G. Neal
Edgar H. Walker
1883 29th Sydenham B. Alexander W. H. Bailey
J. S. Myers
T. T. Sandifer
1885 29th Sydenham B. Alexander W. E. Ardrey
H. P. Stowe
R. P. Waring
1887 29th Sydenham B. Alexander J. T. Kell
J. W. Moore
E. K. P. Osborne
1889 29th J. Sol. Reid James C. Long
N. Gibbon
J. Watt Hood
1891 29th W. E. Ardrey J. Watt Hood
D. W. Mayes
R. A. Grier
1893 25th F. B. McDowell Hugh W. Harris
John R. Erwin
1895 25th William Carey Dowd J. T. Kell
J. D. McCall
John G. Alexander
1897 25th J. B. Alexander Walter P. Craven
R. M. Ranson
J. Sol. Reid
M. B. Williamson
W. S. Clanton


Page 703

1899 25th Frank I. Osborne Heriot Clarkson
R. M. Ranson
J. E. Henderson
1901 25th S. B. Alexander W. E. Ardrey
C. H. Duls
Frank M. Shannonhouse
1903 25th H. N. Pharr H. Q. Alexander
R. C. Freeman
Thomas O. Gluyas
1905 25th C. H. Duls H. Q. Alexander
R. C. Freeman
Frank R. McNinch
1907 25th H. N. Pharr William Carey
Dowd William
A. Grier
E. R. Preston
1909 25th H. N. Pharr W. G. McLaughlin
William A. Grier
William Carey Dowd
1911 25th H. N. Pharr William Carey Dowd
William A. Grier
W. G. McLaughlin
1913 24th H. N. Pharr William A. Grier
W. G. McLaughlin
Plummer Stewart
William Carey Dowd

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 704

MITCHELL.

        Mitchell county was formed in 1861 from Yancey, Watauga, Caldwell, Burke, and McDowell. Was named in honor of Dr. Elisha Mitchell, a professor in the University of North Carolina. While on an exploring expedition on Mt. Mitchell, the highest peak east of the Rocky Mountains, Dr. Mitchell fell from a high peak and was killed. His body is buried on the top of this lofty mountain. The county seat is Bakersville. Mitchell county voted with Yancey county until 1868.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1868 42d (See Yancey) Jacob W. Bowman
1870 42d (See McDowell) S. M. Collis
1872 36th (See McDowell and Yancey) Jacob W. Bowman
1874 36th D. W. Young Moses Young
1876 36th (See Yancey & Caldwell) John P. Heap
1879 36th (See Burke & McDowell) S. W. Blalock
1881 36th J. W. Gudger Jacob W. Bowman
1883 36th (See Burke & Yancey) H. Lineback
1885 36th (See Caldwell and McDowell) T. C. Green
1887 36th Isaac H. Bailey S. J. Turner
1889 36th (See Caldwell & Yancey) Luke M. Banner
1891 36th (See Burke & McDowell) Luke M. Banner
1893 31st S. W. Blalock T. D. Vance
1895 31st S. J. Black Samuel J. Turner
1897 31st (See Caldwell & Yancey) Landon H. Green
1899 31st W. L. Lambert J. R. Pritchard
1901 31st M. L. Buchanan J. E. Burleson
1903 36th (See Yancey) J. Clayton Bowman
1905 36th (See Yancey) J. Clayton Bowman
1907 36th J. E. Burleson J. Clayton Bowman
1909 36th (See Madison) Samuel J. Turner
1911 36th (See Yancey) Henry T. Norman
1913 35th (See Madison) M. L. Buchanan

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 705

MONTGOMERY.

        Montgomery county was formed in 1778 from Anson. Was named in honor of the brave General Richard Montgomery, who lost his life at the battle of Quebec in 1775 while trying to conquer Canada. The county seat is Troy.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1779   John Kimbrough
Solomon Gross
1780 Drury Ledbetter 5 James Roper
Edward Moore
1781 Thomas Childs Robert Moss
Peter Randle
1782 Thomas Childs 8 Robert Moss
Peter Randle
1783 Edward Moore James McDonald
Mark Allen
1784, Apr Charles Robertson 13 William Kendall 12
James McDonald 12
1784, Oct Samuel Parsons William Kendall
Mark Allen
1785 Samuel Parsons James McDonald
Charles Robertson
1786 John Stokes James McDonald
John Palmer
1787   Thomas Childs 14
William Kendall
1788 David Nesbitt James Tindall
Thomas Ussory
1789 William Kendall 12 William Johnston
James Tindall
1790 Thomas Childs Thomas Butler
John Ussory
1791 James Turner James Tindall
James Gray


Page 706

1792 James Turner William Rush
West Harris
1793 James Turner William Rush
William Loften
1794 Thomas Childs William Loften
Thomas Ussory
1795 Thomas Childs Thomas Ussory
Henry Deberry
1796 Thomas Childs William Loften
Henry Deberry
1797 West Harris Henry Deberry
Arthur Harris
1798 West Harris Henry Deberry
Arthur Harris
1799 West Harris Henry Deberry
Arthur Harris
1800 Thomas Blewett Henry Deberry
Thomas Childs, Jr.
1801 West Harris Thomas Childs
Silas Billingsly
1802 West Harris William R. Allen
James Sanders
1803 George W. Davidson John Maske
James Sanders
1804 James Sanders James Allen
John Maske
1805 James Sanders John Maske
James Allen
1806 Edmund Deberry James Allen
David Cochran
1807 Edmund Deberry David Cochran
Clement Lavier
1808 Edmund Deberry Claiborn Harris
Joseph Parsons
1809 Edmund Deberry Joseph Parsons
William Crittenden


Page 707

1810 Edmund Deberry George W. Davidson
Joseph Parsons
1811 Edmund Deberry James Legrand
Joseph Parsons
1812 George W. Davidson James Legrand
John Randall
1813 Edmund Deberry John Crump
Thomas Butler
1814 Edmund Deberry John Crump
John Randall
1815 James Legrand John Randall
John Crump
1816 James Legrand John Crump
John Randall
1817 John Crump John Lilley
Andrew Wade
1818 George W. Davidson John Kendall
John Lilley
1819 George W. Davidson John Lilley
John Kendall
1820 Edmund Deberry John Dargan
John Lilley
1821 Edmund Deberry John Dargan
Hardy Morgan
1822 James Legrand Hardy Morgan
John Dargan
1823 James Legrand Hardy Morgan
John Dargan
1824 James Legrand John Culpepper
John Dargan
1825 James Legrand John Dargan
Thomas C. Dunn
1826 Edmund Deberry John Dargan
Thomas C. Dunn
1827 Edmund Deberry James Allen
James M. Lilley


Page 708

1828 Edmund Deberry Reuben Kendall
James M. Lilley
1829 John Crump Reuben Kendall
James M. Lilley
1830 John Crump James M. Lilley
Reuben Kendall
1831 Reuben Kendall George W. McCain
Pleasant M. Mask
1832 James M. Lilley Francis Locke
Pleasant M. Mask
1833 Reuben Kendall Francis Locke
Edmund F. Lilley
1834 Reuben Kendall Francis Locke
Edmund F. Lilley
1835 Reuben Kendall William Harris
Peter R. Lilley

        5 Took his seat at the third session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.


Year Senatorial District 27 Senators Representatives
1836 34th (See Moore) William Harris
Enoch Jordan
1838 34th (See Moore) William Harris
Thomas Pemberton
1840 34th (See Moore) Thomas Pemberton
Edmund F. Lilley
1842 34th John M. Worth Calvin J. Cochran
Francis Locke
1844 32d John M. Worth Calvin J. Cochran
1846 32d (See Moore) Zebedee Russell
1848 32d John M. Worth Zebedee Russell
1850 32d (See Moore) Zebedee Russell
1852 32d (See Moore) Z. V. Simmons
1854 33d Samuel H. Christian Zebedee Russell
1856 33d Samuel H. Christian James M. Crump
1858 33d (See Moore) Edward C. Chambers
1860 33d (See Moore) Edmund G. L. Barringer
1862 33d Calvin W. Wooley Edmund G. L. Barringer


Page 709

1864 33d James M. Crump Allen Jordan
1865 33d (See Moore) E. D. Gaines
1866 33d (See Moore) Allen Jordan
1868 27th John H. Davis George A. Graham
1870 27th (See Randolph) J. G. Morgan
1872 26th (See Richmond) Allen Jordan
1874 26th (See Richmond) Elias Hurley
1876 26th (See Richmond) W. T. H. Ewing
1879 26th George A. Graham W. T. H. Ewing
1881 26th O. Spears George A. Graham
1883 26th George A. Graham A. L. Henderson
1885 26th (See Richmond) J. F. Crowder
1887 26th J. F. Crowder Allen Jordan
1889 26th (See Richmond) J. F. Crowder
1891 26th J. G. Skinner C. R. Watkins
1893 23d (See Anson & Richmond) Joseph R. Blair
1895 23d Elias Hurley Joseph A. Reynolds
1897 23d (See Richmond & Anson) Joseph A. Reynolds
1899 23d Charles Stanback W. A. Cochran
1901 23d (See Anson & Richmond) Robert N. Page
1903 23d N. M. Thayer Charles T. Luther
1905 23d (See Randolph) C. C. Wade
1907 23d J. Reese Blair R. A. Bruton
1909 23d (See Randolph) Robert T. Poole
1911 23d Charles A. Armstrong John L. Stuart
1913 22d (See Randolph) Barna Allen

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 710

MOORE.

        Moore county was formed in 1784 from Cumberland. Was named in honor of Captain Alfred Moore, of Brunswick, a soldier of the Revolution and afterwards a Justice of the Supreme Court of the United States. The county seat is Carthage.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1784, Oct Henry Lightfoot John Cox
William Seals
1785 Henry Lightfoot John Carroll
John Cox
1786 Phillip Alston 16
Thomas Tyson
John Cox
Charles Crawford
1787 Thomas Overton John Cox
Thomas Tyson
1788 Thomas Overton William Martin
William Mears
1789 Thomas Overton 12 Thomas Tyson
William Barrett
1790 Thomas Tyson William Martin
Cornelius Dowd
1791 Thomas Tyson Cornelius Dowd
William Martin
1792 Thomas Overton William Barrett
William Dunn
1793 William Martin William Dunn
Daniel McIntosh
1794 Daniel McIntosh Thomas H. Perkins
Malcolm Gilchrist
1795 Daniel McIntosh Malcolm Gilchrist
William Barrett
1796 Malcolm Gilchrist Jacob Gastor
Murdock Martin
1797 Daniel McIntosh Cornelius Dowd
Jacob Gastor


Page 711

1798 William Martin William Barrett
Cornelius Dowd
1799 Malcolm Gilchrist John McIvor
Jacob Gastor
1800 Malcolm McNeill 3
Laughlan McNeill
Murdock Martin
Jacob Gastor
1801 Duncan Buie Allen McLennan
Archibald Dalrymple
1802 Murdoch McKenzie Jacob Gastor
Allen McLennan
1803 Duncan Buie John Atkinson
Cornelius Dowd
1804 Jacob Gastor Allen McLennan
Francis Bullock
1805 Thomas Tyson Allen McLennan
Francis Bullock
1806 Jacob Gastor William Barrett
Cornelius Dowd
1807 Benjamin Williams Cornelius Dowd
Allen McLennan
1808 Thomas Tyson Archibald McNeill
William Buie
1809 Benjamin Williams Archibald McNeill
Edmund Wade
1810 Allen McClennan William Buie
David Reid
1811 Archibald McNeill Atlas Jones
John McLennan
1812 John Gastor James Seawell
Atlas Jones
1813 Archibald McBryde James Seawell
Josiah Tyson
1814 Archibald McBryde Josiah Tyson
Malcolm Blue
1815 Archibald McNeill Jacob Gastor
Josiah Tyson


Page 712

1816 Atlas Jones Josiah Tyson
John Murchison
1817 Atlas Jones John Murchison
Josiah Tyson
1818 John B. Kelly Benjamin Person
John Murchison
1819 Josiah Tyson Malcolm Blue
Benjamin Person
1820 Benjamin Person Alexander McNeill
Josiah Tyson
1821 Benjamin Person Josiah Tyson
Alexander McNeill
1822 Benjamin Person Josiah Tyson
Alexander McNeill
1823 William Jackson Gideon Seawell
Angus Martin
1824 Benjamin W. Williams Alexander McNeill
Josiah Tyson
1825 Cornelius Dowd John Murchison
William Crawford
1826 Josiah Tyson Gideon Seawell
William Wadsworth
1827 Alexander McNeill Gideon Seawell
William Wadsworth
1828 Alexander McNeill Josiah Tyson
William Wadsworth
1829 Alexander McNeill William Hancock
Duncan Murchison
1830 Alexander McNeill William Wadsworth
Willis D. Dowd
1831 Josiah Tyson William Wadsworth
Gideon Seawell
1832 Josiah Tyson William Wadsworth
John H. Montgomery
1833 Duncan Murchison William Wadsworth
John H. Montgomery


Page 713

1834 Cornelius Dowd William Wadsworth
Angus McDonald
1835 Cornelius Dowd John B. Kelly
John A. D. McNeill

        3 Died in office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        16 Seat declared vacant because Alston "stands indicted in the Superior Court of the District of Wilmington for murder," that "did make use of sundry threats" that if his opponent were elected "he would raise a riot," and that "he hath frequently declared that he believed there was no God, and that the Scriptures were set forth as a Scare-Crow to children, and that he endeavored to corrupt the conductors of the election."


Year Senatorial District 27 Senators Representatives
1836 34th John B. Kelly John A. D. McNeill
1838 34th John H. Montgomery John A. D. McNeill 21
David McNeill
1840 34th John H. Montgomery Duncan Murchison
1842 34th (See Montgomery) William D. Harrington
1844 32d (See Montgomery) Donald Street
1846 32d Alexander Kelly Mardock B. Person
1848 32d (See Montgomery) Samuel J. Person
1850 32d Angus R. Kelly Samuel J. Person
1852 32d Angus R. Kelly William Barrett
1854 33d (See Montgomery) Hugh Leach
1856 33d (See Montgomery) William B. Richardson
1858 33d A. R. McDonald John Shaw
1860 33d Willis D. Dowd Alexander Kelly
1862 33d (See Montgomery) Alexander Kelly ---- Ritter 30
1864 33d (See Montgomery) E. J. Harrington
1865 33d D. A. Bond William M. Black
1866 33d William B. Richardson William M. Black
1868 28th William B. Richardson Abel Kelly
1870 28th (See Richmond) Alexander Kelly
1872 25th (See Randolph) John Shaw
1874 25th K. H. Worthy A. A. McIver
1876 25th (See Randolph) James D. McIver
1879 25th William M. Black Neill Leach
1881 25th (See Randolph) H. Turner
1883 25th J. C. Black H. Turner
1885 25th (See Randolph) George Wilcox
1887 25th Duncan E. McIver D. C. McKinnon
1889 25th (See Randolph) M. J. Blue


Page 714

1891 25th George Wilcox W. P. M. Currie
1893 22d (See Randolph) W. J. Adams
1895 22d W. J. Adams E. J. Harrington
1897 22d (See Randolph) William H. H. Lawhon
1899 22d J. C. Black John L. Currie
1901 22d (See Randolph) A. A. F. Seawell
1903 22d U. L. Spence E. J. Harrington
1905 22d (See Scotland and Richmond) J. R. McQueen
1907 22d A. A. F. Seawell J. E. Buchan
1909 22d (See Scotland and Richmond) Daniel A. McDonald
1911 22d D. A. McDonald William H. McNeill
1913 21st (See Richmond and Scotland) Henry A. Page

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        30 Took his sent at the third extra session.


NASH.

        Nash county was formed in 1777 from Edgecombe. Was named in honor of General Francis Nash, a soldier of the Revolution, who was mortally wounded while fighting under Washington at Germantown. The United States has erected a monument in his honor at the Guilford Battleground near Greensboro. The county seat is Nashville.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1778 Nathan Boddie 1 Thomas Hunter 1
Hardy Griffin 1
1779 Nathan Boddie William Horn
Thomas Hunter
1780 Nathan Boddie Hardy Griffin
Micajah Thomas
1781 Hardy Griffin Joseph Arrington
Edward Nicholson 9
1782 Hardy Griffin Joseph Arrington
Edward Nicholson


Page 715

1783 Hardy Griffin Micajah Thomas
John Bonds
1784, Apr. Hardy Griffin 13 Micajah Thomas 12 John Bonds
1784, Oct.   Micajah Thomas
John Bonds
1785 Hardy Griffin John Bonds
Micajah Thomas
1786 Hardy Griffin John Bonds
Joseph J. Clinch
1787 Hardy Griffin Micajah Thomas
John Bonds 6
1788 Redmond Bunn Wilson Vick
John Bonds
1789 Hardy Griffin 12 Wilson Vick
John Bonds
1790 Hardy Griffin James Battle
John Bonds
1791 Hardy Griffin Howell Ellen
Joseph Arrington
1792 Hardy Griffin John H. Drake
Joseph Arrington
1793 Hardy Griffin John H. Drake
John Bonds
1794 William Arrington John H. Drake
John Bonds
1795 William Arrington John H. Drake
Archibald Hunter
1796 William Arrington John H. Drake
Archibald Hunter
1797 Archibald Griffin Redmond Bunn
Archibald Hunter
1798 John Arrington Redmond Bunn
John H. Drake
1799 John Arrington Redmond Bunn
Archibald Hunter


Page 716

1800 John H. Drake George Boddie
Redmond Bunn
1801 John Arrington George Boddie
Archibald Hunter
1802 John Arrington John Hilliard
Archibald Griffin
1803 John Arrington Archibald Griffin
John Hilliard
1804 John Arrington Archibald Griffin
Nathan Whitehead
1805 John H. Drake Nathan Whitehead
Henry Hines
1806 John Arrington Archibald Griffin
Redmond Bunn
1807 John Arrington Archibald Griffin
Redmond Bunn
1808 William Arrington Amos Gandy
Redmond Bunn
1809 William Arrington Michael Collins
Exum Phillips
1810 William Arrington Amos Gandy
Michael Collins
1811 William Arrington Michael Collins
Exum Philips
1812 Archibald Griffin George Boddie
Michael Collins
1813 George Boddie Robert Carter Hilliard
Michael Collins
1814 George Boddie Robert Carter Hilliard
Michael Collins
1815 George Boddie Robert Carter Hilliard
Michael Collins
1816 Michael Collins Bartley Deans
David Ricks
1817 Robert C. Hilliard Archibald Lamon
Joel Terrell


Page 717

1818 Michael Collins William W. Boddie
Archibald Lamon
1819 Joel Terrell William W. Boddie
Archibald Lamon
1820 William W. Boddie Archibald Lamon
Henry Blount
1821 William W. Boddie Henry Blount
Archibald Lamon
1822 William W. Boddie Archibald Lamon
Thomas N. Mann
1823 William W. Boddie Archibald Lamon
Thomas N. Mann
1824 William W. Boddie Archibald Lamon
Nicholas J. Drake
1825 William W. Boddie Nicholas J. Drake
Major A. Wilcox
1826 William W. Boddie Duncan York
Joseph Arrington
1827 Nicholas Drake Frederick Battle
James N. Mann
1828 William W. Boddie Frederick Battle
Gideon Bass
1829 William W. Boddie Duncan York
Joseph Arrington
1830 William W. Boddie Joseph Arrington
Robert C. Hilliard
1831 William W. Boddie Joseph Arrington
George Boddie
1832 William W. Boddie Joseph Arrington
George Boddie
1833 Samuel L. Arrington George Boddie
Ford Taylor
1834 Samuel L. Arrington George Boddie
Ford Taylor
1835 Samuel L. Arrington Samuel Brown
Ford Taylor

        1 Took his seat at the second session.

        6 Expelled.

        9 Disqualified "by his being a prisoner on parole."

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.



Page 718

Year Senatorial District 27 Senators Representatives
1836 10th Samuel L. Arrington Henry Blount
1838 10th Samuel L. Arrington Ford Taylor
1840 10th Samuel L. Arrington Ford Taylor
1842 10th Samuel L. Arrington Ford Taylor
1844 25th John H. Drake William D. Harrison
1846 25th John H. Drake William D. Harrison
1848 25th John H. Drake Joseph M. Taylor
1850 25th John H. Drake Ford Taylor
1852 25th John H. Drake John W. Bryant
1854 25th John H. Drake John W. Bryant
1856 25th L. N. B. Battle George N. Lewis
1858 25th L. N. B. Battle George N. Lewis
1860 25th A. G. Taylor Henry G. Williams
1862 25th A. G. Taylor Henry G. Williams
1864 25th A. G. Taylor George N. Lewis
1865 25th Henry G. Williams N. W. Arrington
1866 25th L. N. B. Battle Jonathan M. Stone
1868 9th (See Wilson) William W. Boddie
1870 9th Lawrence F. Battle J. A. Drake
1872 7th (See Wilson & Franklin) John E. Lindsay
1874 7th Nick W. Boddie W. T. Griffin
1876 7th Nick W. Boddie T. P. Braswell
1879 7th (See Franklin & Wilson) George N. Lewis
1881 7th James S. Battle J. E. Lindsay
1883 7th James S. Battle Benjamin H. Bunn
1885 7th (See Wilson & Franklin) J. H. Exum
1887 7th John H. Thorpe J. J. Sharp
1889 7th J. G. Sills J. B. Philips
1891 7th (See Wilson & Franklin) J. B. Philips
1893 7th Jacob Battle L. A. Lloyd
1895 7th J. C. Bellamy M. C. Strickland
1897 7th (See Franklin & Wilson) Van B. Carter
1899 7th R. A. P. Cooley Cicero T. Ellen
1901 7th Thomas M. Arrington Cicero T. Ellen
1903 7th (See Franklin & Wilson) Robert H. Ricks
1905 7th Robert H. Ricks S. F. Austin


Page 719

1907 7th T. T. Thorne M. S. Griffin
1909 7th (See Franklin & Wilson) James C. Braswell
1911 7th T. T. Thorne John L. Cornwell
1913 6th T. T. Thorne John L. Cornwell Paul R. Capelle

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


NEW HANOVER.

        New Hanover county was formed in 1729 from Bath. Was named after Hanover, a country in Europe whose ruler became King of England with the title of George I. The county seat is Wilmington.

MEMBERS OF THE HOUSE OF COMMONS FROM WILMINGTON. 36

1777 William Hooper 8
1778 William Hooper 1
1779 William Hooper
1780 William Hooper
1781 William Hooper 8
1782 William Hooper 7
1782 Archibald Maclaine
1784, Apr. Archibald Maclaine
1784, Oct. Archibald Maclaine
1785 Archibald Maclaine
1786 Archibald Maclaine
1787 Joshua Potts 7
1788 Edward Jones
1789 Edward Jones
1790 Edward Jones
1791 Edward Jones
1792 Joshua G. Wright
1793 Joshua G. Wright
1794 Joshua G. Wright
1795 Joshua G. Wright
1796 Henry Urquhart
1797 William H. Hill
1798 James Walker
1799 Joshua G. Wright
1800 Joshua G. Wright
1801 Joshua G. Wright
1802 Joshua G. Wright
1803 Joshua G. Wright
1804 Joshua G. Wright
1805 Joshua G. Wright
1806 Joshua G. Wright
1807 Joshua G. Wright
1808 Joshua G. Wright
1809 William W. Jones
1810 William W. Jones
1811 William W. Jones
1812 William W. Jones
1813 William W. Jones
1814 William W. Jones
1815 William W. Jones
1816 Edward B. Dudley
1817 Edward B. Dudley
1818 William B. Meares
1819 William B. Meares
1820 John D. Jones
1821 John D. Jones


Page 720

1822 John D. Jones
1823 M. W. Campbell
1824 Robert H. Cowan
1825 Robert H. Cowan
1826 Joseph A. Hill
1827 Joseph A. Hill
1828 John Walker
1830 Joseph A. Hill
1831 Daniel Sherwood
1832 Daniel Sherwood
1833 John D. Jones
1834 Edward B. Dudley
1835 Edward B. Dudley

        1 Took his seat at the second session.

        7 Election declared illegal.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        36 Until 1835 the following towns, Edenton, Fayetteville, Halifax, Hillsboro, New Berne Salisbury, and Wilmington sent a member each to the House of Commons. This privilege, was taken away from them by an amendment to the Constitution submitted by the Convention of 1835, and ratified by the people.


MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Samuel Ashe Alexander Lillington
Samuel Swann
1778 John Ashe John Devane
Timothy Bloodworth
1779 John Devane John A. Campbell
Timothy Bloodworth
1780 John Devane John A. Campbell
James Bloodworth
Timothy Bloodworth
1781 John Devane 8 Thomas Bloodworth 8
Caleb Granger 8
1782 Caleb Granger Timothy Bloodworth
James Bloodworth
1783 John A. Campbell Timothy Bloodworth
Thomas Bloodworth 4
1784, Apr Caleb Granger 13 Timothy Bloodworth 12
John Moore
1784, Oct John A. Campbell Timothy Blooworth
James Bloodworth
1785 John A. Campbell James Bloodworth
John Pugh Williams
1786 John A. Campbell James Bloodworth
1787 Thomas Devane, Jr.
Timothy Bloodworth
1788 Timothy Bloodworth John Pugh Williams
Thomas Devane


Page 721

1789 Timothy Bloodworth 12 John A. Campbell
1790 John A. Campbell Henry Watters
John Gambier Scull
1791 John A. Campbell John Gambier Scull
Timothy Bloodworth
1792 John A. Campbell Thomas Devane
George Moore
1793 John A. Campbell Samuel Ashe
James Larkins
1794 John A. Campbell 15
William H. Hill
Timothy Bloodworth
James Larkins
1795 James Bloodworth David Jones
John Gambier Scull
1796 James Bloodworth Samuel Ashe
Alexander D. Moore
1797 John Hill Samuel Ashe
Alexander D. Moore
1798 James Bloodworth Alexander D. Moore
James Larkins
1799 John Hill Thomas Hill
Samuel Ashe
1800 John Hill Alexander D. Moore
Samuel Ashe
1801 Samuel Ashe Timothy Bloodworth
Richard Nixon
1802 Samuel Ashe Richard Nixon
James Larkins
1803 Samuel Ashe James Foye
Franklin T. Bloodworth
1804 John Bloodworth James Foye
Franklin T. Bloodworth
1805 John Hill Richard Nixon
Franklin T. Bloodworth
1806 Samuel Ashe Richard Nixon
Roger Moore


Page 722

1807 Samuel Ashe William W. Jones
Hinton James
1808 Franklin T. Bloodworth William W. Jones
Hinton James
1809 Franklin T. Bloodworth Hinton James
David Jones
1810 Thomas Devane David Jones
Joseph Lamb
1811 William Hill Joseph Lamb
John D. Jones
1812 David Jones Joseph H. Lamb
George Fennell
1813 David Jones George Fennell
Joel Parrish
1814 David Jones Joel Parrish
George Fennell
1815 James Larkins George Fennell
Joel Parrish
1816 Richard Nixon Owen Fillyaw
Joel Parrish
1817 Samuel Ashe Joseph Lamb
Ed. St. George
1818 M. W. Campbell Joseph Lamb
John Bunting
1819 George Fennell Joseph Lamb
John Bunting
1820 George Fennell John Walker
Abel Morgan
1821 M. W. Campbell Abel Morgan
Lewis Thomas 21
Eli L. Larkins
1822 Thomas Devane Joseph Lamb
Stokely Sidbury
1823 Thomas Devane Stokley Sidbury
Joseph A. Hill


Page 723

1824 Thomas Devane Joseph A. Hill
Joseph Lamb
1825 Thomas Devane Joseph Lamb
William Watts Jones
1826 Thomas Devane John Kerr
William Watts Jones
1827 Thomas Devane John Kerr
William Watts Jones
1828 William B. Meares John Kerr
William S. Larkins
1829 William B. Meares William S. Larkins
Patrick Murphey
1830 William B. Meares William S. Larkins
Thomas Hill
1831 M. W. Campbell William S. Larkins
William J. Wright
1832 Joseph H. Lamb Thomas Hill
Lewis H. Marsteller
1833 Joseph A. Hill 21
William B. Meares
Lewis H. Marsteller
Stephen Register
1834 Owen Holmes Lewis H. Marsteller
Stephen Register
1835 Lewis H. Marsteller Charles Henry
John R. Walker

        4 Prevented attending session by sickness.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.

        21 Resigned.


Year Senatorial District 27 Senators Representatives
1836 27th Lewis H. Marsteller John R. Walker
Charles Henry
1838 27th Charles Henry James T. Miller
Evan Larkins
1840 27th William S. Larkins James T. Miller
James Kerr
1842 27th William S. Larkins Jeremiah Nixon
David McIntire
1844 16th Owen Holmes Jeremiah Nixon
David McIntire


Page 724

1846 16th William S. Ashe Edward D. Hall
Thomas H. Williams
1848 16th William S. Ashe Thomas H. Williams
Nicholas N. Nixon
1850 16th Nicholas N. Nixon William Hill
John D. Powers
1852 16th James Kerr Robert Strange
J. A. Corbett
1854 16th Owen Fennell Thomas H. Williams
Dugald McMillan
1856 16th Owen Fennell Robert H. Tate
Samuel H. Holmes
1858 16th William S. Ashe Robert K. Bryan
George J. Moore
1860 16th Eli W. Hall Samuel J. Person
Daniel Shaw
1862 16th Eli W. Hall Samuel J. Person
John R. Hawes
1864 16th Edward D. Hall Samuel J. Person
John R. Hawes
1865 16th Edward D. Hall Robert H. Cowan
John R. Hawes
1866 16th Edward D. Hall Robert H. Cowan
C. W. McClammy
1868 13th A. H. Galloway 37 Joseph C. Abbott 26 George Z. French Llewellen G. Estes 21 John S. W. Eagles 37 George W. Price 37 R. C. Parker 3
1870 13th Charles McClammy G. W. Price, Jr. 37 Samuel A. Ashe
George Z. French
George L. Mabson 37
1872 12th George L. Mabson 37 James Heaton
William H. McLaurin 37
Alfred Lloyd 37


Page 725

1874 12th Edward Cantwell H. Brewington 37
W. H. Moore 37
Alfred Lloyd 37
1876 12th W. H. Moore 37 J. C. Hill 37
James Wilson
1879 12th R. K. Bryan H. E. Scott 37
W. H. Waddell
1881 12th H. E. Scott 37 W. H. Waddell
James Wilson
1883 12th H. E. Scott 37 E. E. Green
W. H. Waddell
1885 12th W. H. Chadbourn Luke Grady
C. P. Lockey
1887 12th C. P. Lockey John Holloway
Valentine Howe
1889 12th Frederick B. Rice John Holloway
Valentine Howe
1891 12th John D. Bellamy George L. Morton
J. T. Kerr
1893 10th George L. Morton E. G. Parmele
G. W. Westbrook
1895 10th Frederick B. Rice G. Z. French
Herbert McClammy
1897 10th (See Brunswick) David B. Sutton
John T. Howe
1899 10th (See Brunswick) George Rountree
Martin S. Willard
1901 10th George L. Morton Martin S. Williard
George Rountree
1903 11th (See Brunswick) George L. Morton
1905 11th Brooke G. Empie G. J. Boney
1907 11th (See Brunswick) George L. Morton
1909 11th Brooke G. Empie George L. Morton
1911 11th (See Brunswick) Woodus Kellum
1913 10th Marsden Bellamy Woodus Kellum

        3 Died in office.

        21 Resigned.

        26 Resigned upon his election to the United States Senate.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.



Page 726

NORTHAMPTON.

        Northampton county was formed in 1741 from Bertie. Was named in honor of George, Earl of Northampton, an English nobleman. His son, Spencer Compton, Earl of Wilmington, was high in office when Gabriel Johnston was Governor of North Carolina, who had the town of Wilmington named in his honor. The county seat is Jackson.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Allen Jones Robert Peebles 1
Jeptha Atherton 2
Howell Edmunds 1
1778 Allen Jones Robert Peebles
Joseph Bryan
1779 Allen Jones 2 Robert Peebles
James Vaughan
1780   Robert Peebles
James Vaughan
John Dawson
1781 James Vaughan John Dawson
James Sikes
1782 Samuel Lockhart John Dawson
James Vaughan 12
1783 Allen Jones James Vaughan
Drury Gee
1784, Apr Samuel Lockhart 13 Howell Edmunds 12
William R. Davie
1784, Oct Allen Jones James Vaughan 14
William R. Davie
1785 Samuel Lockhart 4 Howell Edmunds
Augustin Wood
1786   James Wood
Nehemiah Long
1787 Allen Jones Robert Peebles
James Vaughan


Page 727

1788 John M. Binford John Knox
1789 John M. Binford 12 Samuel Peete
Halcott Briggs Pride
1790 John M. Binford Halcott Briggs Pride
Samuel Tarver
1791 John M. Binford William Amis
Samuel Tarver
1792 John M. Binford William Amis
Nicholas Edmunds
1793 John M. Binford William Amis
Nicholas Edmunds
1794 John M. Binford Benjamin Williamson
Nicholas Edmunds
1795 William Amis Benjamin Williamson
Henry Cotten
1796 John M. Binford Benjamin Williamson
Henry K. Peterson
1797 John M. Binford Benjamin Williamson
William Edmunds
1798 Benjamin Williams William Edmunds
James Binford
1799 John M. Binford Henry Cotten
James Long
1800 John M. Binford Howell Peebles
Henry Cotten
1801 John M. Binford Henry Cotten
Howell Peebles
1802 John M. Binford Henry Cotten
William Edmunds
1803 Henry Cotten Peter Woodlief
William Edmunds
1804 Richard W. Freear Green Turner
William Edmunds
1805 John M. Binford Green Turner
Samuel Tarver


Page 728

1806 John M. Binford William Edmunds
John Peebles
1807 John M. Binford Charles Harrison
Francis A. Bynum
1808 William Edmunds Charles Harrison
Francis A. Bynum
1809 William Edmunds Green Turner
Andrew Jones
1810 William Edmunds Andrew Jones
John Peebles
1811 William Edmunds Peter Woodlief
Cornelius Moore
1812 William Edmunds Peter Woodlief
Cornelius Moore
1813 Francis Dancy Henry Boon
1814 Howell Peebles Henry Boon
Thomas W. Jenkins
1815 Howell Peebles John R. Moore
Henry Boon
1816 Howell Peebles Henry Boon
John R. Moore
1817 Cornelius Moore Henry Boon
William Moody
1818 Henry Boon Henry Abington
B. C. Smith
1819 Henry Boon W. Sandiford
Allen Deberry
1820 Henry Boon Allen Deberry
T. Barrow
1821 John Peebles Roderick B. Gary
Thomas Peete
1822 John Peebles L. P. Williamson
Roderick B. Gary
1823 John Peebles Roderick B. Gary
L. P. Williamson


Page 729

1824 John Peebles Roderick B. Gary
Thomas Bynum
1825 Exum Holliman70 Thomas Bynum
Roderick B. Gary
1826 Exum Holliman Roderick B. Gary
J. H. Patterson
1827 Exum Holliman Roderick B. Gary
J. H. Patterson
1828 John H. Patterson Roderick B. Gary
Joseph M. S. Rogers
1829 Colin W. Barnes James T. Hayley
Roderick B. Gary
1830 Colin W. Barnes Roderick B. Gary
James T. Hayley
1831 James T. Hayley Richard Crump
John Moody
1832 Herod Faison Roderick B. Gary
Allen Pierce
1833 Herod Faison Allen Pierce
Samuel Calvert
1834 William B. Lockhart A. B. Smith
William E. Crump
1835 William Moody William E. Crump
Roderick B. Gary

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        4 Prevented attending session by sickness.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.


Year Senatorial District 27 Senators Representatives
1836 5th William Moody Roderick B. Gary
Herod Faison
1838 5th William Moody Junius Amis
Herod Faison
1840 5th Herod Faison Samuel B. Spruill
Edmund Jacobs
1842 5th Joseph M. S. Rogers John B. Odom
Thomas Bragg, Jr.
1844 5th John M. Moody John B. Odom
David A. Barnes


Page 730

1846 5th John M. Moody Ethelred J. Peebles
David A. Barnes
1848 5th Joseph M. S. Rogers Thomas J. Person
Ethelred J. Peebles
1850 5th Joseph M. S. Rogers Thomas J. Person
David A. Barnes
1852 5th T. J. Person John B. Bynum
B. F. Lockhart
1854 5th J. B. Bynum John B. Bynum
1856 5th Thomas J. Person Joseph R. Mason
Marcus W. Smallwood
1858 5th Thomas J. Person Matt W. Ransom
Marcus W. Smallwood
1860 5th Joseph M. S. Rogers Matt W. Ransom
William W. Peebles
1862 5th W. S. Copeland William W. Peebles
Samuel T. Stancil
1864 5th John B. Odom S. J. Calvert 7
Samuel T. Stancil
1865 5th R. H. Garner J. W. Newsome
Jesse Flythe
1866 5th H. C. Edwards Robert R. Peebles
E. A. Martin
1868 4th William Barrow Roswell C. Parker
John T. Reynolds
1870 4th Jesse Blythe Samuel N. Buxton
R. Buxton Jones
1872 5th George D. Holloman Burton H. Jones
1874 3d William W. Peebles R. J. Walden
1876 3d (See Bertie) A. J. Allen
1879 3d George D. Holloman J. W. Grant
1881 3d S. G. Newsom Paul Hailey
1883 3d (See Bertie) Wiley Baker 37
Robert B. Peebles
James H. Parker


Page 731

1885 3d Thomas W. Mason J. H. Edwards
J. W. Grant
1887 3d (See Bertie) Edward R. Rawls
R. H. Stancill
1889 3d Benjamin T. Copeland Edward R. Rawls
A. R. Jacobs
1891 3d (See Bertie) R. H. Stancill
1893 3d (See Bertie) C. R. Harrell
1895 3d (See Bertie) Robert B. Peebles
1897 3d (See Bertie) Edward R. Rawls
1899 3d W. E. Harris W. C. Coates
1901 3d S. J. Calvert F. R. Harris
1903 3d (See Bertie) Benjamin S. Gay
1905 3d Thomas W. Mason W. T. Joyner
1907 3d (See Bertie) Garland E. Midgette
1909 3d Benjamin S. Gay Mahlon Bolton
1911 3d (See Bertie) Benjamin S. Gay
1913 3d C. G. Peebles J. B. Stevenson

        7 Election declared illegal.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


ONSLOW.

        Onslow county was formed in 1734 from Bath. Was named in honor of Arthur Onslow, for more than thirty years Speaker of the House of Commons in the British Parliament. The county seat is Jacksonville.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 William Gray
John Spier 1 [Spicer]
John King
1778 Henry Rhodes Benejah Doty
George Mitchell
1779 Henry Rhodes James Howard
Edward Starkey
1780 Henry Rhodes 8 Edward Starkey
George Mitchell


Page 732

1781 John Spicer Edward Starkey
Lewis Williams
1782 Isaac Guion Thomas Johnston
George Mitchell
1783 John Spicer Edward Starkey
James Howard
1784, Apr. Thomas Johnston Edward Starkey
1784, Oct. Thomas Johnston Edward Starkey
David Yates
1785 John Spicer Reuben Grant
Edward Starkey
1786 George Mitchell Daniel Yates
Reuben Grant
1787 George Mitchell Daniel Yates
Edward Starkey
1788 Thomas Johnston Daniel Yates
Reuben Grant
1789 David Yates 12 Robert W. Sneed
John Spicer
1790 Robert W. Sneed John Spicer
Christopher Dudley
1791 Robert W. Sneed Reuben Grant
Christopher Dudley
1792 Reuben Grant John Spicer
Joseph S. Cray
1793 Robert [W.] Sneed Joseph S. Cray
Christopher Dudley
1794 John Spicer Zacheriah Barrow
Joseph S. Cray
1795 John Spicer Zacheriah Barrow
Joseph S. Cray
1796 John Spicer Zacheriah Barrow
Nathaniel Loomis
1797 Christopher Dudley Nathaniel Loomis
Joseph S. Cray


Page 733

1798 Christopher Dudley Jesse Williams
Nathaniel Loomis
1799   Jesse Williams
Nathaniel Loomis
1800 Christopher Dudley Jesse Williams
William Russell
1801 Christopher Dudley George W. Mitchell
George Ward
1802 George Ward Stephen Williams
George W. Mitchell
1803 Christopher Dudley George W. Mitchell
John Fullwood
1804 John Fullwood Stephen Williams
William French
1805 John Fullwood William French
Stephen Williams
1806 William French Lemuel Doty
Edward Ward
1807 William French Edward Williams
Benjamin Farnell
1808 Stephen Williams Edward Williams
John E. Spicer
1809 Christopher Dudley Edward Williams
William Jones
1810 John E. Spicer Edward Ward
Edward Williams
1811 Edward Ward, Jr. Edward B. Dudley
George W. Noble
1812 Edward Williams Lott Humphrey
William Jones
1813 Brice Bender Edward B. Dudley
James Thompson
1814 Edward B. Dudley Jason Gregory
Solomon E. Grant
1815 Edward Ward William Mitchell
Jason Gregory


Page 734

1816 Christopher Dudley Eli W. Ward
Solomon E. Grant
1817 Christopher Dudley Eli W. Ward
Basil R. Smith
1818 Christopher Dudley Eli W. Ward
Basil R. Smith
1819 Eli W. Ward Basil R. Smith
1820 Christopher Dudley Edward Williams
Daniel M. Dulany
1821 Basil R. Smith Daniel M. Dulany
W. D. Humphrey
1822 Edward Ward Eli W. Ward
Daniel M. Dulany
1823 Edward Ward Lewis T. Oliver
Eli W. Ward
1824 Edward Ward Frederick Foy
Lewis T. Oliver
1825 Edward Ward Edward Williams
Frederick Foy
1826 Edward Ward John Giles
William P. Ferrand
1827 Edward Ward Edward Williams
Frederick Foy
1828 Edward Ward Edward Williams
Frederick Foy
1829 Edward Ward Richard P. Hatch
John B. Thompson
1830 Edward Ward Frederick Foy
James Rowe
1831 Lewis Dishongh John B. Thompson
George A. Thompson
1832 Lewis Dishongh George A. Thompson
Joseph D. Ward
1833 Thomas Foy Daniel Thompson
Thomas Ennett


Page 735

1834 Thomas Ennett Nathaniel L. Mitchell
Daniel S. Sanders
1835 David W. Simmons Daniel S. Sanders
Daniel Thompson

        1 Took his seat at the second session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.


Year Senatorial District 27 Senators Representatives
1836 29th Daniel S. Sanders John A. Averitt
1838 29th Joshua Foy John B. Pollock
1840 29th John B. Pollock Thomas Ennett
1842 29th Thomas Ennett Timothy Haskins
1844 17th W. Ennett Edward W. Sanders
1846 17th William Ferrand Harvey Cox
1848 17th John F. Spicer Christopher D. Foy
1850 17th George H. McMillan Edward W. Fonville
1852 17th George H. McMillan Edward W. Fonville
1854 18th Edward W. Fonville Lott W. Humphrey
1856 18th Edward W. Fonville Lott W. Humphrey
1858 18th Lott W. Humphrey James H. Foy
1860 18th Lott W. Humphrey James H. Foy
1862 18th A. J. Murell James H. Foy
1864 18th Isaac N. Sanders A. J. Murell
1865 18th Isaac N. Sanders A. J. Murell
1866 18th Jasper Etheridge A. J. Murell
1868 12th (See Duplin) Franklin Thompson
1870 12th (See Duplin) James G. Scott
1872 9th James G. Scott John W. Shackleford
1874 9th (See Carteret) John W. Shackleford
1876 9th (See Jones) John W. Shackleford
1879 9th John W. Shackleford C. S. Hewett
1881 9th (See Carteret) William P. Ward
1883 9th (See Jones) Cyrus Thompson
1885 9th Cyrus Thompson H. E. King
1887 9th (See Carteret) H. E. King
1889 9th (See Jones) T. E. Gilman
1891 9th T. E. Gilman S. W. Venters
1893 8th (See Lenoir & Carteret) E. L. Franck, Jr.


Page 736

1895 8th E. L. Franck, Jr. Rodolph Duffy
1897 8th (See Craven) Rodolph Duffy
1899 8th (See Craven and Lenoir) Frank Thompson
1901 8th (See Greene and Jones) Frank Thompson
1903 8th (See Jones and Lenoir) Walter M. Thompson
1905 8th (See Craven & Carteret) Elijah M. Koonce
1907 8th John W. Burton Elijah M. Koonce
1909 8th John W. Burton Elijah M. Koonce
1911 8th (See Craven & Carteret) Elijah M. Koonce
1913 7th (See Craven & Carteret) Elijah M. Koonce

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


ORANGE.

        Orange county was formed in 1753 from Granville, Johnston, and Bladen. Was named in honor of William of Orange, who became King William III of England. He was one of the greatest of the kings of England and saved the English people from the tyranny of James II. His name is held in honor wherever English liberty is enjoyed. The county seat is Hillsboro.

MEMBERS OF THE HOUSE OF COMMONS FROM HILLSBORO. 36

1777 William Courtney
1778 William Courtney
1779 Thomas Tullock
1780 Thomas Tullock 8
1781 Thomas Tullock
1782 Thomas Farmer
1783 Thomas Farmer
1784, Apr. Archibald Lytle
1784, Oct. Archibald Lytle
1785 John Taylor
1786 John Taylor
1787 John Taylor
1788 Absalom Tatom
1789 William Nash
1790 William Nash
1791 David Ray
1792 Samuel Benton
1793 Alexander D. Moore
1794 John Hogg
1795 Samuel Benton
1796 John Hogg
1797 Absalom Tatom
1798 Absalom Tatom
1799 Absalom Tatom
1800 Absalom Tatom
1801 Absalom Tatom
1802 Absalom Tatom
1803 Barnaby O'Farrel
Catlett Campbell 21
1804 Catlett Campbell


Page 737

1805 Catlett Campbell
1806 William Norwood
1807 William Norwood
1808 Catlett Campbell
1809 Catlett Campbell
1810 Henry Thompson
1811 Henry Thompson
1812 John Street
1813 Thomas Ruffin
1814 James Child
1815 Thomas Ruffin
1816 Thomas Ruffin 21 John Scott
1817 William Lockhart
1818 John Scott
1819 John Scott
1820 John Scott
1821 James S. Smith
1822 Thomas Clancy
1823 Thomas Clancy
1824 John Scott
1825 John Scott
1826 John Scott
1827 John Scott
1828 Frederick Nash
1829 Frederick Nash
1830 William H. Phillips
1831 Thomas J. Faddis
1832 Thomas J. Faddis
1833 William A. Graham
1834 William A. Graham
1835 William A. Graham

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.


        21 Resigned.


        36 Until 1835 the following towns, Edenton, Fayetteville, Halifax, Hillsboro, New Berne Salisbury, and Wilmington sent a member each to the House of Commons. This privilege, was taken away from them by an amendment to the Constitution submitted by the Convention of 1835, and ratified by the people.



MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Thomas Hart Nathaniel Rochester 2
Thomas Burke 1
John Butler
1778 John Kinchen 1 John Butler 2
Thomas Burke 1, 2
William McCauley
Mark Patterson 5
1779 John Hogan William McCauley
Mark Patterson
1780 William Courtney William McCauley
Mark Patterson
1781 John Butler Jesse Benton
Robert Campbell
1782 William Mebane William McCauley
Mark Patterson
1783 William McCauley Alexander Mebane
Thomas Burke


Page 738

1784, Apr. William McCauley 13 William Hooper 12
John Butler 12
1784, Oct. William McCauley Alexander Mebane
John Butler
1785 William McCauley William Courtney
William Cain
1786 William McCauley Jonathan Lindley
John Butler 15
William Hooper
1787 William McCauley Alexander Mebane
Jonathan Lindley
1788 William McCauley Alexander Mebane
Jonathan Lindley
1789 Joseph Hodge 12 Alexander Mebane
Jonathan Lindley
1790 William Courtney Alexander Mebane
John Carrington
1791 Joseph Hodge Alexander Mebane
Jonathan Lindley
1792 William F. Strudwick Alexander Mebane
William Nash
1793 William Sheppard Walter Alves
William Nash
1794 William Cain William Lytle
Walter Alves
1795 William Cain Walter Alves
William Lytle
1796 William Cain Samuel Benton
John Cabe
1797 William F. Strudwick Samuel Benton
John Cabe
1798 David Ray James Mebane
John Cabe
1799 David Ray Samuel Benton
William F. Strudwick


Page 739

1800 David Ray Samuel Benton
John Cabe
1801 William Shepperd William F. Strudwick
James Mebane
1802 William Cain William F. Strudwick
Duncan Cameron
1803 William Shepperd James Mebane
William F. Strudwick
1804 David Ray John Thompson
Michael Holt
1805 Jonathan Lindley John Thompson
David Mebane
1806 David Ray Duncan Cameron
David Mebane
1807 David Ray Duncan Cameron
John Thompson
1808 James Mebane John Thompson
David Mebane
1809 James Mebane John Thompson
David Mebane
1810 James Mebane John Thompson
David Mebane
1811 James Mebane John Craig
John Thompson
1812 Archibald D. Murphey Duncan Cameron
Isaac Holt
1813 Archibald D. Murphey Duncan Cameron
John Craig
1814 Archibald D. Murphey John Craig
Frederick Nash
1815 Archibald D. Murphey Frederick Nash
John Craig
1816 Archibald D. Murphey William Holt
Frederick Nash
1817 Archibald D. Murphey William Holt
Frederick Nash


Page 740

1818 Archibald D. Murphey James Mebane
Willie P. Mangum
1819 Duncan Cameron W. Barbee
Willie P. Mangum
1820 Michael Holt Willie Shaw
James Mebane
1821 Michael Holt Willie Shaw
James Mebane
1822 Duncan Cameron James Mebane
John McCauley
1823 Duncan Cameron James Mebane
John McCauley
1824 William Montgomery William McCauley
John Boon
1825 William Montgomery William McCauley
John Boon
1826 William Montgomery John Boon
John Stockard
1827 William Montgomery John Boon
John Stockard
1828 James Mebane Hugh Waddell
John Stockard
1829 William Montgomery Thomas H. Taylor
John Stockard
1830 William Montgomery John Stockard
Joseph Allison
1831 William Montgomery Joseph Allison
James Mebane
1832 William Montgomery Joseph Allison
Priestly H. Mangum
1833 William Montgomery Joseph Allison
John Stockard
1834 William Montgomery Joseph Allison
John Stockard


Page 741

1835 Joseph Allison John Stockard
James Forest 15
Hugh Waddell

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        5 Took his seat at the third session.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 37th Hugh Waddell William A. Graham
Nathaniel J. King
John Boon
John Stockard
1838 37th Joseph Allison B. Trollinger
John Stockard
H. Sims
William A. Graham
1840 37th Willie P. Mangum William A. Graham 26
Nathan J. King
M. W. Holt
James Graham
Cadwallader Jones, Jr.
1842 37th Joseph Allison Cadwallader Jones, Jr.
Julius S. Bracken
John Stockard
Henry K. Nash
1844 30th Hugh Waddell John B. Leathers
Loftin K. Pratt
Giles Mebane
Chesley F. Faucett
1846 30th Hugh Waddell Giles Mebane
Chesley F. Faucett
John B. Leathers
Sidney Smith
1848 30th John Berry Cadwallader Jones, Jr.
Patterson H. McDade
John Stockard
Giles Mebane


Page 742

1850 30th John Berry Cadwallader Jones, Jr.
Daniel A. Montgomery
Bartlett A. Durham
George Patterson
1852 30th John Berry Samuel F. Phillips
Josiah Turner, Jr.
Bartlett A. Durham
J. T. Lyon
1854 30th William A. Graham Samuel F. Phillips
Josiah Turner, Jr.
1856 30th P. H. Cameron William F. Strayhorn
John F. Lyon
1858 30th Josiah Turner, Jr. Pride Jones
John W. Norwood
1860 30th Josiah Turner, Jr. Hugh B. Guthrie
William N. Patterson
1862 30th William A. Graham John Berry
William N. Patterson
J. S. Leathers 29
1864 30th John Berry Samuel F. Phillips
William N. Patterson
1865 30th William A. Graham Samuel F. Phillips
Robert F. Webb
1866 30th John Berry W. W. Guess
S. D. Umsted
1868 22d Josiah Turner, Jr. J. J. Allison 21
Thomas M. Argo
Frederick N. Strudwick
1870 22d John W. Graham Frederick N. Strudwick
Matthew Atwater
1872 20th John W. Norwood Pride Jones
Jones Watson
1874 20th Calvin E. Parish Joseph W. Latta
Matthew Atwater
1876 20th John W. Graham J. Knox Hughes
Calvin E. Parish


Page 743

1879 20th (See Caswell) M. E. Angier
Josiah Turner
1881 20th Calvin E. Parish W. K. Parish
1883 20th I. R. Strayhorn James A. Cheek
1885 20th Augustus W. Graham C. W. Johnson
1887 20th James B. Mason James A. Cheek
1889 20th Thomas H. Hughes Thomas M. Cheek
1891 20th R. G. Russell R. N. Hall, Jr.
1893 18th Thomas M. Cheek James Norwood
1895 18th (See Caswell & Alamance) James A. Cheek
1897 18th (See Alamance and Durham) Albert K. Holmes
1899 18th Thomas M. Cheek Samuel M. Gattis
1901 18th (See Alamance and Durham) Samuel M. Gattis
1903 19th W. N. Pritchard Samuel M. Gattis
1905 19th (See Durham and Alamance) Ira E. D. Andrews
1907 19th John W. Graham I. W. Pritchard
1909 19th (See Alamance and Durham) Thomas E. Sparrow
1911 19th John W. Graham John T. Johnston
1913 18th (See Alamance and Durham) George C. Pickard

        21 Resigned.

        26 Resigned upon his election to the United States Senate.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        29 Took his seat at the fourth extra session.



Page 744

PAMLICO.

        Pamlico county was formed in 1872 from Craven and Beaufort. Was named after the sound of the same name, which was the name of a tribe of Indians in eastern North Carolina. There was a Pamlico Precinct in North Carolina as early as 1705. Pamlico county voted with Beaufort up to 1883. The county seat is Bayboro.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1883 2d W. T. Caho R. D. McCotter
1885 2d (See Martin and Hyde) J. B. Martin
1887 2d (See Tyrrell & Beaufort) J. B. Martin
1889 2d (See Hyde and Martin) R. D. McCotter
1891 2d (See Hyde & Washington) J. F. Brinson
1893 2d (See Beaufort and Washington) Leroy Harper
1895 2d (See Hyde and Martin) D. H. Abbott
1897 2d (See Washington and Martin) Charles M. Babbitt
1899 2d I. W. Miller Dudley Paul George Dees
1901 2d I. W. Miller George Dees
1903 2d (See Hyde and Tyrrell) R. L. Woodard
1905 2d (See Martin & Beaufort) R. L. Woodard
1907 2d (See Dare and Martin) J. J. Brinson
1909 2d (See Martin & Beaufort) John B. Martin
1911 2d (See Martin and Hyde) Zebulon V. Rawls
1913 2d (See Beaufort & Martin) H. L. Gibbs 21
D. H. Hooker

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 745

PASQUOTANK.

        Pasquotank county was formed in 1672 from Albemarle. Was named for a tribe of Indians in eastern North Carolina. The county seat is Elizabeth City.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Joseph Jones James Ferebee 3 Thomas Harvey 1
1778 John Lowry Thomas Harvey
Thomas Relfe
1779 Thomas Relfe John Blackstock
Thomas Reading
1780 Edward Everagin John Blackstock
Thomas Harvey
1781 Edward Everagin  
1782 Edward Everagin Joseph Jones
1783 Edward Everagin Thomas Reading
William Lane
1784, Apr. Edward Everagin 13 Thomas Harvey 12
1784, Oct. Thomas Relfe Thomas Reading
John Smithson, Jr.
1785 Thomas Relfe Edward Everagin
Abraham Symons
1786 Thomas Relfe Thomas Reading
Edward Everagin
1787 Thomas Relfe Caleb M. Koen
Edward Everagin
1788 Joseph Keaton Edward Everagin
Devotion Davis
1789 Joseph Keaton 12 Edward Everagin
Thomas Reading
1790 Joseph Keaton Edward Everagin
Thomas Reading
1791 John Swann 12 Thomas Reading
Thaddeus Freshwater


Page 746

1792 John Swann Thomas Harvey
Devotion Davis
1793 Thomas Reading John Lane
John Hamilton
1794 Joseph Keaton Devotion Davis
Thomas Banks
1795 Thomas Banks Bailey Jackson
John Lane
1796 John Hamilton John Lane
Bailey Jackson
1797 Thomas Banks William Ferange
Bailey Jackson
1798 Thaddeus Freshwater John Shaw
William S. Hinton
1799 Bailey Jackson John Shaw
William S. Hinton
1800 Bailey Jackson Thomas Banks
William S. Hinton
1801 Bailey Jackson Thomas Banks
William S. Hinton
1802 Thomas Banks Timothy Cotter
Fred B. Sawyer
1803 Timothy Cotter Fred B. Sawyer
Jesse Reading
1804 Timothy Cotter Fred B. Sawyer
Jesse Reading
1805 Thaddeus Freshwater Fred B. Sawyer
Marmaduke Scott
1806 William S. Hinton Fred B. Sawyer
Marmaduke Scott
1807 William S. Hinton John Hamilton
Marmaduke Scott
1808 William S. Hinton Marmaduke Scott
John Mullen
1809 William S. Hinton William T. Relfe
James Carver


Page 747

1810 Thaddeus Freshwater William T. Relfe
Marmaduke Scott
1811 Thaddeus Freshwater Marmaduke Scott
1812 Samuel Warner William T. Relfe
James Carver
1813 William S. Hinton William T. Relfe
Thomas Jordan
1814 William S. Hinton William T. Relfe
William Martin
1815 William T. Relfe John Mullen
Josiah White 15
James Jennings
1816   Leonard Martin
Thomas Jordan
1817 Asa Sanderlin John Pool, Jr.
Henry P. Overman
1818 William Martin John Pool, Jr.
Leonard Martin
1819 William Martin John C. Ehringhaus
Leonard Martin
1820 William Martin John C. Ehringhaus
Leonard Martin
1821 John Pool Leonard Martin
Thomas Bell
1822 William C. George Thomas Bell
Leonard Martin
1823 John Pool Carter Barnard
Thomas Bell
1824 John Pool John L. Bailey
Carter Barnard
1825 John Pool William J. Hardy
Thomas Bell
1826 Thomas Bell William J. Hardy
Thomas Jordan
1827 John L. Bailey John Pool
William J. Hardy


Page 748

1828 John L. Bailey John Pool
William Gregory
1829 John Pool Thomas Jordan
Thomas Bell
1830 Lemuel Jennings Thomas Bell
John M. Skinner
1831 John Pool Thomas Bell
John M. Skinner
1832 John L. Bailey William T. Relfe
Frederick A. Sawyer
1833 Joseph M. Skinner William T. Relfe
Nathan M. Roper
1834 Frederick Whitehurst John C. Blatchford
Thomas C. Matthews
1835 Frederick Whitehurst Thomas Bell
John B. Muse

        1 Took his seat at the second session.

        3 Died in office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 1st John M. Skinner John B. Muse 21David Kenyan
1838 1st William B. Shepard Albert G. Proctor
1840 1st William B. Shepard Albert G. Proctor
1842 1st (See Perquimans) John C. B. Ehringhaus
1844 1st William B. Shepard John C. B. Ehringhaus
1846 1st John C. B. Ehringhaus William Charles
1848 1st William B. Shepard Frederick S. Proctor
1850 1st William B. Shepard George D. Pool
1852 1st (See Perquimans) George Brooks
1854 1st Nathan Winslow William E. Mann
1856 1st John Pool William E. Mann
1858 1st John Pool Timothy Morgan
1860 1st (See Perquimans) John T. Williams
1862 1st (See Perquimans) William E. Mann
1864 1st (See Perquimans) William E. Mann
1865 1st Timothy Morgan John S. Burgess
1866 1st Rufus K. Speed Joseph S. Jones


Page 749

1868 1st (See Perquimans and Currituck) Thomas A. Sykes 37
1870 1st (See Chowan) Thomas A. Sykes 37
1872 1st C. W. Grandy F. M. Godfrey
1874 1st (See Currituck and Hertford) W. J. Munden
1876 1st (See Currituck and Chowan) Hugh Cale
1879 1st (See Perquimans and Hertford) Hugh Cale
1881 1st (See Gates & Currituck) W. J. Munden
1883 1st (See Gates & Currituck) N. R. Newby
1885 1st (See Gates & Chowan) Hugh Cale
1887 1st W. J. Griffin P. A. Hinton
1889 1st (See Hertford & Camden) E. J. Barco
1891 1st (See Gates & Currituck) Hugh Cale
1893 1st (See Camden and Gates) H. N. Pritchard
1895 1st (See Hertford and Perquimans) William G. Pool
1897 1st (See Hertford and Perquimans) William G. Pool
1899 1st (See Hertford and Perquimans) J. B. Leigh
1901 1st (See Currituck and Chowan) T. P. Nash
1903 1st P. W. McMullen W. M. Hinton
1905 1st (See Chowan and Currituck) J. C. B. Ehringhaus
1907 1st Roscoe W. Turner J. C. B. Ehringhaus
1909 1st (See Currituck & Gates) Seth M. Morgan
1911 1st (See Hertford & Camden) Thomas J. Markham
1913 1st (See Hertford & Chowan) D. C. Perry

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.



Page 750

PENDER.

        Pender county was formed in 1875 from New Hanover. Was named in honor of General William D. Pender, of Edgecombe County, a brave Confederate soldier who was killed at the battle of Gettysburg. The last order ever given by the famous "Stonewall" Jackson on the battlefield was to General Pender: "You must hold your ground, General Pender, you must hold your ground," he cried as he was carried off the field to die. General Pender held his ground. The county seat is Burgaw.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1876 12th (See New Hanover) Alfred Loyd 37
1879 12th (See New Hanover) T. J. Armstrong
1881 12th (See New Hanover) W. E. Cowan
1883 12th (See New Hanover) R. B. Frayser
1885 12th (See New Hanover) J. T. Bland
1887 12th (See New Hanover) R. M. Croom
1889 12th (See New Hanover) Robert C. Johnson
1891 12th (See New Hanover) Robert C. Johnson
1893 9th T. J. Armstrong Robert C. Johnson
1895 9th A. H. Paddison Robert M. Croom
1897 9th (See Wayne and Duplin) Gibson James
1899 9th (See Wayne and Duplin) Gibson James
1901 9th J. T. Foy John R. Bannerman
1903 10th (See Duplin) Joseph T. Foy
1905 10th James F. Moore Edmund A. Hawes, Jr.
1907 10th (See Duplin) T. H. Wells
1909 10th Edmund A. Hawes, Jr. Joseph T. Foy
1911 10th (See Duplin) Walter W. Alderman
1913 9th Edmund A. Hawes, Jr. Joseph T. Foy

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.



Page 751

PERQUIMANS.

        Perquimans was formed in 1672 from Albemarle. Was named after a tribe of Indians. The county seat is Hertford.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 William Skinner Benjamin Harvey
John Harvey 8
1778 Jesse Eason 2
Thomas Harvey 5
Charles Blount 8
John Harvey 8
1779 Thomas Harvey 1 John Whedbee 8
Jonathan Skinner 8
1780 Jesse Eaton 8 Charles Blount
John Harvey
1781 Jesse Eaton 8 John Whedbee 8
Jonathan Skinner
1782 John Whedbee Jonathan Skinner
Richard Whedbee
1783 Jesse Eaton John Skinner
John Reed
1784, Apr. (See Note 13) John Skinner 12 Robert Riddick 12
1784, Oct. John Skinner John Reed
Robert Riddick
1785 William Skinner 2 Robert Riddick
John Skinner
1786 John Skinner Foster Toms
1787 John Skinner Thomas Harvey
1788 Thomas Harvey Joshua Skinner
Joseph Harvey
1789 Joshua Skinner 12 Asbury Sutton
Benjamin Perry
1791 Joshua Skinner Robert Riddick
Asbury Sutton
1792 Joshua Skinner Robert Riddick
Cosby Toms


Page 752

1793 Joshua Skinner Charles Harvey
Robert Riddick
1794 Robert Riddick John Skinner
Joseph Harvey
1795 Joshua Skinner Francis Newby
Joseph Harvey
1796 Joseph Harvey Charles Harvey
William Blount
1797 Joseph Harvey John Skinner
Joseph White
1798 Joseph Harvey Charles W. Harvey
Joseph White
1799 Joseph Harvey Charles W. Harvey
Charles W. Blount
1800 Joseph Harvey John Nixon
Charles W. Blount
1801 Joseph White William Blount
Josiah Jordan
1802 Joseph White William Robinson
William Blount
1803 Joseph White Joseph B. Skinner
Thomas Harvey
1804 Joseph White Erie Barrow
Thomas H. Harvey
1805 Joseph White Willis Riddick
Thomas Nicholson
1806 William Blount Thomas Nicholson
Willis Riddick
1807 Joseph White Willis Riddick
Josiah Townsend
1808 Willis Riddick Isaac Barber
Josiah Townsend
1809 Willis Riddick Isaac Barber
John Clary 32
1810 Willis Riddick Isaac Barber
Jesse Copeland


Page 753

1811 Willis Riddick Isaac Barber
Jesse Copeland
1812 Willis Riddick Isaac Barber
Henry Copeland
1813 Willis Riddick William Riddick
William Jones
1814 Willis Riddick William Jones
Francis Toms
1815 Willis Riddick Francis Toms
William Jones
1816 Willis Riddick William Jones
William Riddick
1817 Willis Riddick Robert Perry
William Riddick
1818 Willis Riddick Robert Perry
James Leigh
1819 Willis Riddick Theophilus Barrow
Robert Perry
1820 Willis Riddick Theophilus Barrow
John Nixon
1821 Willis Riddick John Nixon
Matthew Jordan
1822 Jonathan H. Jacocks Theophilus Barrow
Henry Skinner
1823 Willis Riddick Theophilus Barrow
M. Elliott
1824 Willis Riddick Theophilus Barrow
Henry Skinner
1825 Willis Riddick Henry Skinner
Elisha Burke
1826 Willis Riddick Elisha Burke
John Bogue 15
John Nixon
1827 Willis Riddick Elisha Burke
Robert Perry


Page 754

1828 Willis Riddick Thomas Wilson
Daniel Rogerson
1829 Willias Riddick Thomas Wilson
Benjamin Mullen
1830 Henry Skinner Benjamin Mullen
Thomas Wilson
1831 Henry Skinner Joseph W. Townsend
Thomas Wilson
1832 Henry Skinner Joseph W. Townsend
Benjamin Mullen
1833 Henry Skinner Benjamin Mullen
Thomas Wilson
1834 Jesse Wilson Benjamin Mullen
Josiah Perry
1835 Jesse Wilson Jonathan H. Jacocks
Josiah T. Granberry

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        5 Took his seat at the third session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.

        32 While under charges, Clary resigned, and was at once re-elected. When he re-appeared to take his seat, the House adopted the following resolution:

        "Whereas, It appears to the satisfaction of this House, from the proceedings which have heretofore been had, relative to John Clary, that he hath been guilty of a crime so enormous as renders it unfit that he should be permitted to continue a member thereof,

        "And whereas, After the resignation of the said John Clary, he hath in consequence of a re-election, again taken his seat in this House,

        "Resolved, therefore, That John Clary be, and he is, hereby expelled from this House."


Year Senatorial District 27 Senators Representatives
1836 1st (See Pasquotank) Josiah T. Granberry
1838 1st (See Pasquotank) Thomas Wilson
1840 1st (See Pasquotank) Thomas Wilson
1842 1st John H. Jacocks Thomas Wilson
1844 1st (See Pasquotank) Thomas Wilson
1846 1st (See Pasquotank) Tristam L. Skinner
1848 1st (See Pasquotank) Tristam L. Skinner
1850 1st (See Pasquotank) Thomas Wilson
1852 1st Thomas F. Jones Jonathan Albertson
1854 1st (See Pasquotank) John P. Jordan
1856 1st (See Pasquotank) Joseph M. Cox
1858 1st (See Pasquotank) Nathan Newby
1860 1st James M. Whedbee Nathan Newby
1862 1st William H. Bagley James H. Riddick
1864 1st William H. Bagley James H. Riddick
1865 1st (See Pasquotank) David Cox
1866 1st (See Pasquotank) Thomas Wilson
1868 1st Elihu A. White Jeptha White


Page 755

1870 1st (See Chowan) T. E. Darden
1872 1st (See Pasquotank and Camden) J. R. Darden
1874 1st (See Currituck and Hertford) J. Q. A. Wood
1876 1st (See Currituck and Chowan) Willis Bagley
1879 1st R. White Ira S. Blaisdell
1881 1st (See Gates & Currituck) Ira S. Blaisdell
1883 1st (See Gates & Currituck) Francis Nixon, Jr.
1885 1st (See Gates & Chowan) E. O. Chappell
1887 1st (See Hertford and Pasquotank) Elihu A. White
1889 1st (See Hertford & Camden) John D. Parker
1891 1st (See Currituck & Gates) Theo. White
1893 1st (See Camden and Gates) J. H. Parker
1895 1st Theophilus White J. R. Darden
1897 1st J. L. Whedbee J. H. Parker
1899 1st T. G. Skinner F. H. Nicholson
1901 1st (See Chowan and Currituck) Thomas R. Ward
1903 1st (See Chowan and Pasquotank) Elisha G. Simpson
1905 1st (See Chowan and Currituck) William G. Cox
1907 1st (See Gates & Pasquotank) W. S. Blanchard
1909 1st (See Gates & Currituck) Ernest L. Reed
1911 1st (See Hertford & Camden) L. Byron Perry
1913 1st (See Hertford & Chowan) James S. McNider

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 756

PERSON.

        Person county was formed in 1791 from Caswell. Was named in honor of General Thomas Person, Revolutionary patriot, member of the Council of Safety, and trustee of the University. He gave a large sum of money to the University, and a building was erected in his honor called Person Hall. The county seat is Roxboro.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1792 James Jones John Womack
George Lea
1793 William Cocke George Lea
Herndon Harralson
1794 James Jones Herndon Harralson
George Lea
1795 John Womack Edward Atkinson
Herndon Harralson
1796 John Campbell Edward Atkinson
George Lea
1797 John Campbell George Lea
John Hall
1798 John Campbell George Lea
Joseph D. McFarland
1799 John Campbell George Lea
John Hall
1800 John Womack George Lea
Herndon Harralson
1801 Samuel Smith James Williamson
William Mitchell
1802 Samuel Smith James Williamson
James Cochran
1803 Samuel Smith James Cochran
William Mitchell
1804 George Lea James Cochran
William Mitchell


Page 757

1805 George Lea James Cochran
William Mitchell
1806 George Lea James Cochran
Richard Atkinson
1807 James Cochran Robert Vanhook
Richard Atkinson
1808 Richard Atkinson Robert Vanhook
John Paine
1809 Richard Atkinson Robert Vanhook
Benjamin Chambers
1810 Richard Atkinson Robert Vanhook
John Paine
1811 Alexander Cuningham Robert Vanhook
Benjamin Chambers
1812 Richard Atkinson Robert Vanhook
Lawrence Vanhook
1813 Richard Atkinson Benjamin Chambers
Samuel Dickens
1814 Richard Atkinson Samuel Dickens
Robert Vanhook
1815 Robert Vanhook Sampson M. Glenn
Samuel Dickens
1816 Robert Vanhook Thomas Webb
Sampson M. Glenn
1817 Richard Atkinson Thomas Webb
Ira Lea
1818 Richard Atkinson William A. Lea
Samuel Dickens
1819 Richard Atkinson Lemuel Rainey
Benjamin Chambers
1820 Richard Atkinson Benjamin Chambers
Thomas Sneed
1821 Robert Vanhook Thomas Webb
Thomas Sneed
1822 Robert Vanhook Thomas Sneed
Thomas Webb


Page 758

1823 Robert Vanhook Thomas Webb
J. G. A. Williamson
1824 Robert Vanhook J. G. A. Williamson
Thomas Webb
1825 Robert Vanhook Thomas Webb
J. G. A. Williamson
1826 Robert Vanhook Thomas McGehee
Thomas Webb
1827 Robert Vanhook Thomas Lawson
Thomas Webb
1828 Maurice Smith Thomas Webb
Elijah Hester
1829 Maurice Smith Thomas Webb
Thomas M. McGehee
1830 Robert Vanhook Thomas McGehee
Thomas Lawson
1831 Robert Vanhook Benjamin Sumner
Thomas McGehee
1832 Robert Vanhook Benjamin Sumner
Robert Jones
1833 Robert Vanhook Robert Jones
Thomas McGehee
1834 Robert Vanhook 15
Isham Edwards
Robert Jones
James N. Williamson
1835   James N. Williamson
Robert Jones

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 24th John Barnett Moses Chambers
James M. Williamson
1838 24th John W. Williams Robert Jones
Moses Chambers
1840 24th John W. Williams Robert Jones
Moses Chambers
1842 24th John W. Williams John A. Holloway
Hiram Satterfield
1844 29th Robert H. Hester John W. Cuningham


Page 759

1846 29th Robert H. Hester James Holeman
1848 29th Robert H. Hester Charles H. K. Taylor
1850 29th Robert H. Hester C. S. Winstead
1852 29th John W. Cuningham James Holeman
1854 29th John W. Cuningham Major Green
1856 29th John W. Cuningham Robert H. Hester
1858 29th John W. Cuningham Robert H. Hester
1860 29th C. S. Winstead John D. Wilkerson
1862 29th James Holeman M. D. C. Bumpass
1864 29th C. S. Winstead John W. Cuningham
1865 29th C. S. Winstead Samuel C. Barnett
1866 29th John W. Cuningham W. A. Bradshaw
1868 21st C. S. Winstead Samuel C. Barnett
1870 21st S. C. Barnett H. T. Jordan
1872 20th John W. Cuningham Montford McGehee
1874 20th (See Orange & Caswell) S. C. Barnett
1876 20th John W. Cuningham Montford McGehee
1879 20th (See Caswell) Montford McGehee
1881 20th John W. Cuningham C. S. Winstead
1883 20th (See Orange & Caswell) W. F. Reade
1885 20th James Holeman James A. Long
1887 20th (See Caswell & Orange) J. F. Woody
1889 20th James A. Long J. T. Yancey
1891 20th (See Caswell & Orange) J. T. Yancey
1893 17th William Merritt S. P. Satterfield
1895 17th (See Granville) S. P. Gentry
1897 17th William Merritt John S. Cuningham
1899 17th (See Granville) Charles A. Whitfield
1901 17th James A. Long William T. Bradsher
1903 18th (See Granville) William A. Warren
1905 18th James A. Long John S. Cuningham
1907 18th (See Granville) W. J. White
1909 18th James A. Long Flemiel Oscar Carver
1911 18th (See Granville) William A. Warren
1913 17th James A. Long Charles A. Whitfield

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 760

PITT.

        Pitt county was formed in 1760 from Beaufort. Was named in honor of William Pitt. (See Chatham county.) The county seat is Greenville.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Robert Salter William Robeson
John Williams
1778 Robert Salter William Robeson 2
John Simpson 1, 2
John Williams
James Gorham
1779 Edward Salter James Gorham
John Williams
1780 John Simpson George Moye
John Williams
1781 Edward Salter James Gorham
George Evans
1782 Edward Salter James Gorham
John Simpson
1783 John Williams John Jordan
Richard Moye
1784, Apr. John Williams 13 Richard Moye 12
John Jordan 12
1784, Oct. John Williams John Jordan
Richard Moye
1785 John Williams Richard Moye
John Jordan
1786 John Simpson Reading Blount
Robert Williams
1787 John Williams Reading Blount
Robert Williams
1788 William Blount John Moye
Shadrack Allen
1789 William Blount 12 James Armstrong
Shadrack Allen


Page 761

1790 James Armstrong Shadrack Allen
Samuel Simpson
1791 John Moye Robert Williams
Richard Moye
1792 Stephen Brooks Benjamin Bell
Samuel Simpson
1793 Robert Williams William Grimes
Richard Moye
1794 Robert Williams Benjamin Bell
William Grimes
1795 Richard Moye Holland Johnston
Frederick Bryan
1796 Samuel Simpson Frederick Bryan
Holland Johnston
1797 Samuel Simpson Holland Johnston
William Grimes 15
Frederick Bryan
1798 Frederick Bryan Richard Evans
Holland Johnston
1799 Frederick Bryan William Moye
Holland Johnston
1800 Frederick Bryan William Moye
Richard Evans
1801 Frederick Bryan William Moye
William Eastwood
1802 Robert Williams William Moye
William Eastwood
1803 Robert Williams William Eastwood
George Eason
1804 Robert Williams John Moring
Benjamin May
1805 Robert Williams John Moring
Benjamin May
1806 Robert Williams Benjamin May
John Moring
1807 William Moye John Moring
Benjamin May


Page 762

1808 Robert Williams John Moring
Benjamin May
1809 Robert Williams Benjamin May
John Moring
1810 Benjamin May Elias Carr
Hardie Smith
1811 Benjamin May Franklin Gorham
Hardie Smith
1812 Benjamin May Hardie Smith
James Sheppard
1813 Robert Williams Hardie Smith
James Sheppard
1814 Robert Williams Hardie Smith
James Sheppard
1815 Hardie Smith Oliver Prince
Luke Albritton
1816 Luke Albritton Roderick Cherry
Oliver Prince
1817 Luke Albritton Roderick Cherry
Oliver Prince
1818 Luke Albritton Oliver Prince
Roderick Cherry
1819 Luke Albritton Joel Patrick
Marshall Dickinson
1820 Robert Williams William Clark
Gideon Bynum
1821 Luke Albritton Lanier Daniel
John Joyner61
1822 Luke Albritton John Cherry
Lanier Daniel
1823 Luke Albritton John Cherry
Wilkes Brookes
1824 John Joyner Shadrack P. Allen
John C. Gorham
1825 John Joyner John C. Gorham
Shadrack P. Allen


Page 763

1826 John Joyner Marshall Dickinson
William W. Andrews
1827 John Joyner John Cherry
Marshall Dickinson
1828 John Joyner Marshall Dickinson
Alfred Moye
1829 Marshal Dickinson Alfred Moye
William Clark
1830 Marshall Dickinson William Clark
William Clemmons
1831 Alfred Moye Henry Toole
Roderick Cherry
1832 Alfred Moye Thomas Jordan
James Blow
1833 Alfred Moye John L. Foreman
Roderick Cherry
1834 Alfred Moye Luke Albritton
John L. Foreman
1835 Alfred Moye John L. Foreman
Macon Moye

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 18th Alfred Moye Macon Moye
John Spiers
1838 18th Alfred Moye John L. Foreman
John C. Gorham
1840 18th Alfred Moye John L. Foreman
Isaac Joyner
1842 18th Alfred Moye John L. Foreman
Isaac Joyner
1844 11th John L. Foreman Henry F. Harris
Churchill Perkins
1846 11th B. F. Eborn Elias J. Blount
Henry F. Harris
1848 11th B. F. Eborn Fenner B. Satterthwait
William J. Blow


Page 764

1850 11th William Eborn Marshall Dickinson
William J. Blow
1852 11th B. G. Albritton William J. Blow
John I. [L.] Foreman
1854 11th B. F. Eborn George Edmund
Badger Singletary
William J. Blow
1856 11th M. L. Kerr William J. Blow
Edmund Moore
1858 11th Elias J. Blount Jacob McCotter
Thomas Cox
1860 11th Elias J. Blount Burton J. Albritton
Churchill Perkins
1862 11th Elias J. Blount Burton J. Albritton
Churchill Perkins
1864 11th Elias J. Blount Burton J. Albritton
Churchill Perkins
1865 11th Elias J. Blount E. C. Yellowly
W. L. Hanrahan
1866 11th Churchill Perkins W. R. Williams
John Galloway
1868 8th W. A. Cherry Byron Laflin
Richard Short
1870 8th Jacob McCotter B. S. Atkinson
C. Joyner
1872 6th Jacob McCotter William P. Bryan
Guilford Cox
1874 6th Joseph B. Stickney Joseph S. Staton
J. L. Barrett
1876 6th Joseph B. Stickney E. A. Moye
Samuel Quinnerly
1879 6th E. A. Moye Germain Bernard
D. C. Moore
1881 6th Germain Bernard J. B. Kilpatrick
D. C. Moore
1883 6th John King L. J. Barrett
Calvin Stokes


Page 765

1885 6th W. R. Williams R. E. Mayo
G. W. Venters
1887 6th W. R. Williams E. C. Blount
M. C. S. Cherry
1889 6th W. R. Williams M. C. S. Cherry
George B. King
1891 6th W. R. Williams Harry Skinner
John D. Cox
1893 6th F. G. James I. K. Witherington
Fred McGlohon
1895 6th A. A. Forbes John T. Phillips
Edward Victor Cox
1897 6th A. J. Moye Edward Victor Cox
Slade Chapman
1899 6th F. G. James W. J. Nichols
T. H. Barnhill
1901 6th F. G. James W. J. Nichols
T. H. Barnhill
1903 6th A. L. Blow Henry T. King
James B. Little
1905 6th J. L. Fleming Jos. J. Laughinghouse
James B. Little
1907 6th J. L. Fleming Jos. J. Laughinghouse
S. M. Jones
1909 6th A. L. Blow Robert R. Cotten
Beriah T. Cox
1911 6th Robert R. Cotten Guilford Moring
John T. Thorne
1913 5th W. T. Evans Beriah T. Cox
D. M. Clark

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 766

POLK.

        Polk county was formed in 1855 from Rutherford and Henderson. Was named in honor of Colonel William Polk, "who rendered distinguished services in the battles of Germantown, Brandywine, and Eutaw, in all of which he was wounded." The county seat is Columbus. Polk county voted with Rutherford until 1868.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1868 38th (See Rutherford) Ashbury Waldrop
1870 38th (See Rutherford) John Garrison
1872 39th (See Rutherford) N. B. Hampton
1874 39th (See Rutherford) John Garrison
1876 39th (See Rutherford) James K. Simpson
1879 39th (See Rutherford) N. Dimsdale
1881 39th (See Rutherford) James Blythe
1883 39th (See Rutherford) T. C. Bradley
1885 39th (See Rutherford) H. C. Morgan
1887 39th (See Rutherford) H. C. Morgan
1889 39th (See Rutherford) Grayson Arledge
1891 39th (See Rutherford) A. B. Thompson
1893 32d (See Rutherford and Gaston) Grayson Arledge
1895 32d (See Cleveland) J. V. Turner
1897 32d (See Cleveland and Rutherford) Grayson Arledge
1899 32d (See Rutherford and Gaston) J. W. McFarland
1901 32d (See Rutherford and Cleveland) J. W. McFarland
1903 33d T. T. Ballinger James P. Morris
1905 33d (See Henderson and Rutherford) J. U. [W.] McFarland
1907 33d T. T. Ballinger H. C. Morgan
1909 33d (See Henderson and Rutherford) Joseph B. Livingston


Page 767

1911 33d James C. Fisher Joseph B. Livingston
1913 32d (See Henderson and Rutherford) J. A. Bolick

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


RANDOLPH.

        Randolph county was formed in 1779 from Guilford. Was named in honor of Peyton Randolph, of Virginia, the President of the first Continental Congress. The county seat is Ashboro.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1779 John Collier Absalom Tatum 4
John Arnold 1
Jacob Shepperd 1
1780 John Collier Andrew Balfour
Jeduthan Harper 8
1781 John Collier Jeduthan Harper 9
Andrew Balfour
Absolom Tatum 8
1782 John Collier Edward Williams
Jeduthan Harper
1783 Thomas Dougan Robert McLean
Jeduthan Harper
1784, Apr Thomas Dougan 13 Joseph Robbins 12
1784, Oct.   Joseph Robbins
Aaron Hill
1785 Edward Sharpe Aaron Hill
Joseph Robbins
1786 Edward Sharpe William Bell
Zebedee Wood
1787 Jesse Hendley John Stanfield
Edmund Waddell
1788 Thomas Dougan Zebedee Wood
William Bell
1789 John Arnold 12 Zebedee Wood
Aaron Hill


Page 768

1790 John Smold William Bailey
William Hill
1791 Zebedee Wood William Bell
Reuben Wood
1792 Zebedee Wood William Bailey
Henry Branson
1793 Edmund Waddell William Bailey
Henry Branson
1794 Edmund Waddell Henry Branson
William Bailey
1795 Samuel Parks William Bailey
Henry Branson
1796 Edmund Waddell William Bailey
Henry Branson
1797 Edmund Waddell William Bailey
Henry Branson
1798 Alexander Gray William Bailey
Michael Harvey
1799 Alexander Gray William Bailey
Simon Green
1800 Henry Branson William Bailey
Michael Harvey
1801 Henry Branson Michael Harvey
John Brower
1802 Henry Branson William Bailey
Michael Harvey
1803 Henry Branson John Brower
Michael Harvey
1804 Alexander Gray Whitlock Arnold
Colin Steed
1805 Alexander Gray John Brower
Michael Harvey
1806 Alexander Gray Colin Steed
Whitlock Arnold
1807 Alexander Gray Whitlock Arnold
Seth Wade


Page 769

1808 Colin Steed Whitlock Arnold
Seth Wade
1809 Michael Harvey John Brower
Solomon K. Goodman
1810 Michael Harvey Solomon K. Goodman
Josiah Lyndon
1811 Lewis Spinks John Long
Josiah Lyndon
1812 Alexander Gray John Long
Josiah Lyndon
1813 Whitlock Arnold William Hogan
Seth Wade
1814 John Long Josiah Lyndon
John Lane, Jr.
1815 John Long, Jr. Solomon K. Goodman
Joshua Craven
1816 Seth Wade Joshua Craven
Shubal Gardner
1817 Seth Wade Joshua Craven
West. Armistead
1818 Charles Steed Shubal Gardner
West. Armistead
1819 Seth Wade Shubal Gardner
John Brower
1820 William Hogan Charles Steed
Joshua Craven
1821 Seth Wade Abraham Brower
Tidence Lane
1822 Seth Wade Abraham Brower
Benjamin Marmon
1823 Alexander Gray Abraham Brower
George Hoover
1824 William Hogan Abraham Brower
George Hoover
1825 William Hogan George Hoover
Abraham Brower


Page 770

1826 Alexander Gray Abraham Brower
Robert Walker
1827 Alexander Gray Hugh Walker
John B. Troy
1828 Alexander Gray Thomas Hancock
Hugh Walker
1829 Abraham Brower Alexander Cunningham
Abraham Brower
1830 Abraham Brower Jonathan Worth
Abraham Brower
1831 Benjamin Elliott Jonathan Worth
Alexander Cunningham
1832 Hugh Moffitt Alexander Cunningham
Abra[ha]m Brower
1833 Henry B. Elliott Abra[ha]m Brower
Benjamin Hawkins
1834 Alfred Staley Zebedee Rush
Benjamin Hawkins
1835 Alfred Staley William B. Lane
Zebedee Rush

        1 Took his seat at the second session.

        4 Prevented attending session by sickness.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        9 Disqualified "by his being a prisoner on parole."

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


Year Senatorial District 27 Senators Representatives
1836 38th Jonathan Reading Michael Cox
William B. Lane
1838 38th Jonathan Redding Zebedee Rush
William B. Lane
1840 38th Jonathan Worth William B. Lane
Alfred Brower
1842 38th Henry B. Elliott Alfred Brower
Julian E. Leach
1844 35th Henry B. Elliott Alfred Brower
Zebedee Rush
1846 35th Alexander Hogan Alfred Brower
Isaac White
1848 35th William B. Lane Allen Skeen
Isaac White


Page 771

1850 35th William B. Lane Jesse Thornberg
J. M. A. Drake
1852 35th William B. Lane William J. Long
Jesse Thornburg
1854 31st William B. Lane John A. Craven
Jesse Thornburg
1856 31st (See Alamance) H. B. Elliott
Alfred G. Forster
1858 31st Jonathan Worth John A. Craven
Jesse Thornburg
1860 31st Jonathan Worth Isaac H. Foust
Thomas L. Winslow
1862 31st (See Alamance) Jonathan Worth 2
Marmaduke S. Robins
Isaac H. Foust 33
1864 31st (See Alamance Joel Ashworth
E. T. Blair
1865 31st Thomas Black Joel Ashworth
E. T. Blair
1866 31st Marmaduke S. Robins Joel Ashworth
E. T. Blair
1868 27th (See Montgomery) Joel Ashworth
E. T. Blair
1870 27th J. M. Worth Jonathan Lassiter
S. F. Tomlinson
1872 25th J. M. Worth J. W. Bean
George W. Reed
1874 25th (See Moore) M. T. Moffitt
A. H. Kendall
1876 25th Marmaduke S. Robins M. L. Fox
F. L. Winslow
1879 25th (See Moore) L. G. B. Bingham
N. C. English
1881 25th O. W. Carr G. S. Bradshaw
A. S. Horney


Page 772

1883 25th (See Moore) Marmaduke S. Robins
B. W. Steed
1885 25th Marmaduke S. Robins I. F. Caviness
B. W. Steed
1887 25th (See Moore) T. J. Redding
J. M. Worth
1889 25th J. J. White Benjamin Millikan
I. H. Pugh
1891 25th (See Moore) E. B. Kearns
W. A. Woollen
1893 22d L. C. Phillips T. M. Robertson
H. K. Fuller
1895 22d (See Moore) J. W. Bean
E. C. Phillips
1897 22d D. Reid Parker James J. White
James M. Allen
1899 22d (See Moore) T. J. Redding
J. M. Burrow
1901 22d William P. Wood John T. Brittain
Charles Ross
1903 23d (See Montgomery) D. I. Offman
John T. Brittain
1905 23d W. H. Watkins William P. Wood
T. J. Redding
1907 23d (See Montgomery) William P. Wood
W. T. Foushee
1909 23d J. A. Spence Thomas J. Redding
James Romulus Smith
1911 23d (See Montgomery) Orlando R. Cox
Hampton B. Carter
1913 22d W. H. Watkins Romulus R. Ross

        2 Seat vacated by his acceptance of another office.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        33 Took his seat at the first extra session.



Page 773

RICHMOND.

        Richmond county was formed in 1779 from Anson. Was named in honor of Charles Lennox, Duke of Richmond, principal Secretary of State in William Pitt's second administration. He was a strong friend of the American colonies and made the motion in the House of Lords that they be granted their independence. The county seat is Rockingham.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1780 Charles Medlock Henry Wm. Harrington
Robert Webb 8
1781 Charles Medlock 8 Edward Williams
Charles Medlock
1782 Charles Medlock Robert Webb
Thomas Crawford
1783 Henry Wm. Harrington John Childs
Robert Webb
1784, Apr. (See Note 13) John Speed
William Pickett 12
1784, Oct. Charles Medlock 8 Robert Webb 14
Charles Robertson
1785 Henry Wm. Harrington Robert Webb
Benjamin Covington
1786 Charles Medlock Robert Webb
Benjamin Covington
1787 William Crawford William Pickett
Robert Webb
1788 Robert Webb Miles King
Edward Williams
1789 Robert Webb 12 William Robeson
Edward Williams
1790 Robert Webb William Robeson
Thomas Blewitt
1791 Edward Williams Thomas Blewitt
John McAllister
1792 James Terry James Coleman
Duncan McFarland


Page 774

1793 Duncan McFarland John McAllister
Thomas Blewitt
1794 William Wall Malcolm Smith
William Robinson
1795 Duncan McFarland Malcolm Smith
Joseph Hines
1796 Robert Webb James Coleman
James T. Sanford
1797 Robert Webb William Robinson
James T. Sanford
1798 Henry Wm. Harrington Lauchlin McKenan
James Stewart
1799   John Speed
James Stewart
1800 Duncan McFarland John Speed
Stephen Cole
1801 Peter Hunter Cole John Clarke
Moses Knight
1802 James Stewart John Clarke
Moses Knight
1803 John Wall, Jr. Moses Knight
John Clarke
1804 James Stewart Moses Knight
Robert Webb
1805 Thomas Blewitt John Clarke
John McFarland
1806 Moses Knight John Clarke
Robert Webb
1807 Duncan McFarland 21 James Speed
John Smith, Jr.
1808 Duncan McFarland John Smith
James A. Harrington
1809 Duncan McFarland John Smith
Thoroughgood Pate
1810 Alexander McMillan William Thomas
Neill Smith


Page 775

1811 Alexander McMillan John R. Blue
Neill Smith
1812 Alexander McMillan Allen Stewart
William P. Leake
1813 James Stewart Robert Powell
William McLeod
1814 James Stewart Edward G. Williams
William Thomas
1815 James Stewart Thomas Steele
William McLeod
1816 Thomas Steele Henry W. Harrington
William Thomas
1817 Thomas Steele Henry W. Harrington
Neill McNair
1818 William McLeod James L. Vaughan
John McAllister, Jr.
1819 Thomas Steele James L. Vaughan
William Thomas
1820 William McLeod Robert Powell
William Thomas
1821 William Thomas James L. Vaughan
W. H. Leake
1822 Stephen Wall Duncan McLaurin
Alfred Dockery
1823 Stephen Wall John Cole
Tryon McFarland
1824 William L. Cole Tryon McFarland
Saunders Meredith
1825 Francis T. Leake Henry Dockery
Archibald McNair
1826 Francis T. Leake Archibald McNair
Henry Dockery
1827 Erasmus Love George Thomas
Archibald McNair
1828 Tryon McFarland Neill Nicholson
Nathan Gibson


Page 776

1829 Tryon McFarland Neill Nicholson
James Murphey
1830 Tryon McFarland James Murphey
Isham A. Dumas
1831 Tryon McFarland Walter F. Leake
Duncan McLaurin
1832 Walter F. Leake Isaac Dockery
Duncan McLaurin
1833 Alexander Martin James Williams
Duncan Malloy
1834 John L. Fairley James Williams
Isaac Dockery
1835 Alexander Martin George Thomas
John R. Buie

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        14 Never took his seat.

        21 Resigned.


Year Senatorial District 27 Senators Representatives
1836 31st Alfred Dockery John McAllister
George Thomas
1836 31st Alfred Dockery  
1838 31st Alfred Dockery Duncan McLaurin
George Thomas
1840 31st Alfred Dockery Duncan McLaurin
John W. Covington
1842 31st Alfred Dockery Alexander Martin
Isaac Dockery
1844 33d Alfred Dockery Neill McNair
1846 33d (See Robeson) Walter L. Steele
1848 33d (See Robeson) Walter L. Steele
1850 33d John Malloy Walter L. Steele
1852 33d Walter L. Steele Daniel C. McIntyre
1854 34th (See Robeson) Walter L. Steele
1856 34th Alfred Dockery Benjamin F. Little
1858 34th Walter L. Steele Oliver H. Dockery
1860 34th Alfred Dockery John G. Blue
1862 34th (See Robeson) Sanders M. Ingram
1864 34th (See Robeson) Benjamin F. Little
1865 34th (See Robeson) John W. Cameron


Page 777

1866 34th (See Robeson) Peter McRae
1868 28th (See Moore) Richmond T. Long
1870 28th R. S. Ledbetter Robert Fletcher 37
1872 26th R. T. Long Robert Fletcher 37
1874 26th James LeGrand Platt D. Walker
1876 26th Henry C. Dockery W. R. Terry
1879 26th (See Montgomery) D. M. Henderson
1881 26th (See Montgomery) W. H. Chappell
1883 26th (See Montgomery) H. H. Covington
1885 26th W. I. Everett J. W. Sneed
1887 26th (See Montgomery) Joshua Chappell
1889 26th James T. LeGrand T. J. Wooten
1891 26th (See Montgomery) Joshua Chappell
1893 23d Peter McRae W. R. Covington
L. M. Blue
1895 23d (See Union and Montgomery) J. D. Yates
John McLean
1897 23d D. A. Patterson Young C. Morton
Claudius Dockery
1899 23d (See Montgomery and Union) Henry Clay Wall
Hector McLean
1901 23d Cameron Morrison A. J. Little
1903 22d (See Chatham & Moore) A. Settle Dockery
1905 22d W. I. Everett George Warburton
1907 22d (See Chatham & Moore) Walter L. Parsons
1909 22d A. Settle Dockery Martin C. Freeman
1911 22d (See Chatham & Moore) Walter S. Thomas
1913 21st Walter L. Parsons A. R. McPhail

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.



Page 778

ROBESON.

        Robeson county was formed in 1786 from Bladen. Was named in honor of Colonel Thomas Robeson, a soldier of the Revolution. He was one of the leaders at the battle of Elizabethtown, which was fought in September, 1781. By this battle the Tories in the southeastern part of the State were crushed forever. The commander of the Whigs was Colonel Thomas Brown. The county seat is Lumberton.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1787 John Willis Elias Barnes
William Tatham
1788 John Willis Elias Barnes
Neill Brown
1789 John Willis 12 Elias Barnes
Neil Brown
1790 Elias Barnes Neill Brown
Ralph Regan
1791 John Willis Elias Barnes
Jacob Alford
1792 Elias Barnes Ralph Regan
John Gilchrist
1793 Elias Barnes Jacob Alford
John Gilchrist
1794 Elias Barnes James McQueen
John Willis
1795 Elias Barnes John Willis
Joseph Wade [Wood?]
1796 John Gilchrist Joseph Wood
James McQueen
1797 John Gilchrist John Regan
Joseph Wood
1798 John Willis Jacob Rhodes
Jesse Lea
1799 Jacob Rhodes Peter Smith
Sion Alford


Page 779

1800 Elias Barnes Robert Hails
Hugh Brown
1801 Elias Barnes Hugh Brown
James McQueen
1802 Elias Barnes Benjamin Lee
James McQueen
1803 Elias Barnes Benjamin Lee
James McQueen
1804 Benjamin Lee Zacheriah Jordan
Hugh Brown
1805 Benjamin Lee Zacheriah Jordan
Duncan McNeill
1806 Benjamin Lee Zacheriah Jordan
Duncan McNeill
1807 Benjamin Lee Hugh Brown
Alexander Rowland
1808 Benjamin Lee Alexander Rowland
Hugh Brown
1809 Benjamin Lee Hugh Brown
William Sterling
1810 Benjamin Lee Hugh Brown
John Gilchrist
1811 Alfred Rowland John Gilchrist
Duncan McAlpin
1812 Alfred Rowland Duncan McAlpin
Isaac Sullivan
1813 Alfred Rowland Archibald S. Brown
Kenneth Black
1814 Alfred Rowland Murdoch McLean
William Sterling
1815 Kenneth Black Archibald S. Brown
Murdoch McLean
1816 Kenneth Black John Gilchrist
William Starling
1817 William Brown John Gilchrist
Francis L. Haynes


Page 780

1818 William Brown Francis L. Haynes
Kenneth Black
1819 William Sterling John Gunn
Isaac Sullivan
1820   Archibald McEachin
Willis Pope
1821 Kenneth Black Jacob Alford
Archibald McEachin
1822 Isaac Sullivan John Gilchrist
Jacob Alford
1823 M. D. Murphey Jacob Alford
Shadrach Howell
1824 Isaac Sullivan Warren Alford
Shadrach Howell
1825 John Gilchrist Shadrach Howell
Warren Alford
1826 John Gilchrist Shadrach Howell
Warren Alford
1827 Archibald McEachin R. C. Rhodes
Malcolm Purcell
1828 Archibald McEachin Warren Alford
Malcolm Purcell
1829 Neill B. Johnson John Purcell
John Brown
1830 Shadrack Howell John Purcell
John Brown
1831 Shadrack Howell William L. Miller
Alexander Watson
1832 Shadrack Howell Alexander Watson
Benjamin Lee
1833 Shadrack Howell Alexander Watson
Giles S. McLean
1834 Shadrack Howell Benjamin Lee
Giles S. McLean
1835 Malcolm Patterson Oliver K. Tuton
Alexander Watson

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.



Page 781

Year Senatorial District 27 Senators Representatives
1836 31st (See Richmond) Alexander Watson
Oliver K. Tuton
1838 31st (See Richmond) Oliver K. Tuton
James Blount
1840 31st (See Richmond) Daniel A. Graham
Neill Regan
1842 31st (See Richmond) Neill Regan
Alexander Watson
1844 33d (See Richmond) Neill Regan
John McNeill
1846 33d John Gilchrist Neill Regan
John McNeill
1848 33d J. A. Rowland Neil Regan
John McNeill
1850 33d (See Richmond) William McNeill
Neal McNeil
1852 33d (See Richmond) William McNeill
Jacob Alford
1854 34th Thomas J. Morisey Thomas A. Norment
Neill Regan
1856 34th (See Richmond) Giles Leitch
Daniel M. Morrison
1858 34th (See Richmond) James Blount
Alexander Watson
1860 34th (See Richmond) Alexander McMillan
Eli Wishart
1862 34th Giles Leitch Murdock McRae
Neill McNeill
1864 34th Giles Leitch Thomas J. Morrisey
David Bethune
1865 34th Giles Leitch Rory McNair
John H. McEachern
1866 34th Murdoch McRae Rory McNair
J. S. McArthur
1868 15th O. S. Hayes James Sinclair
Edward K. Proctor


Page 782

1870 15th R. M. Norment Thomas A. McNeill
H. B. Regan
1872 15th (See Columbus) W. S. Norment
Thomas A. McNeill
1874 15th W. F. French R. M. Norment
Neill McNeill
1876 15th (See Columbus) Alfred Rowland
M[urdock] McRae
1879 15th D. P. McEachern R. M. Norment
A. C. Oliver
1881 15th (See Columbus) H. McEachern
Alfred Rowland
1883 15th Neal A. McLean O. S. Hayes
Edward K. Proctor
1885 15th R. F. Lewis Hamilton C. McMillan
M[urdock] McRae
1887 15th J. E. Purcell Hamilton C. McMillan
D. C. Regan
1889 15th J. F. Payne T. M. Watson
T. D. Regan
1891 15th J. S. McLean J. S. Oliver
T. M. Watson
1893 15th E. F. McRae T. A. McNeill
J. S. Oliver
1895 15th Angus Shaw J. P. Smith
R. M. Norment
1897 15th Angus Shaw William J. Currie
Duncan E. McBryde
1899 15th Stephen McIntyre Gilbert B. Patterson
J. S. Oliver
1901 15th Stephen McIntyre Gilbert B. Patterson
J. S. Oliver
1903 13th Thomas McBryde Everitt J. Britt
George H. Hall
1905 13th A. L. Shaw Everitt J. Britt
George C. Fisher


Page 783

1907 13th Neal A. McLean E. F. McRae
H. M. John
1909 13th D. P. Shaw William J. McLeod
Marshall Shepherd
1911 13th W. S. Cobb Wilbur A. McPhaul
John O. McArthur
1913 12th George B. McLeod H. C. McNair
B. F. McMillan

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


ROCKINGHAM.

        Rockingham county was formed in 1785 from Guilford. Was named in honor of Charles Watson Wentworth, Marquis of Rockingham, who was the leader of the party in the British Parliament that advocated American independence. He was Prime Minister when the Stamp Act was repealed. The county seat is Wentworth.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1786 James Galloway William Bethell
Peter Perkins
1787 James Galloway William Bethell
Peter Perkins
1788 James Galloway William Bethell
Abram Phillips
1789 James Galloway 12 William Bethell
Abram Phillips
1790 William Bethel Abram Phillips
James Taylor
1791 Charles Galloway Henry Scales
John Leake
1792 Robert Williams Thomas Henderson
James Taylor
1793 Robert Williams Henry Scales
George Peay
1794 Robert Williams Thomas Henderson
George Peay


Page 784

1795 Robert Williams George Peay
Alexander Joyce
1796 Thomas Henderson Alexander Joyce
Henry Scales
1797 Abraham Phillips John Peay
Henry Scales
1798 Abraham Phillips Henry Scales
Drury Smith
1799 Abraham Phillips Drury Smith
Theophilus Lacy
1800 Henry Scales Drury Smith
Joshua Smith
1801 Abraham Phillips Theophilus Lacey
Nathaniel Williams
1802 Abraham Phillips Samuel Hill
Nathaniel Williams
1803 Abraham Phillips Samuel Hill
Alexander Sneed
1804 Alexander Martin Nathaniel Scales
Joseph Gentry
1805 Alexander Martin Alexander Sneed
Sampson Lanier
1806 Nathaniel Scales Alexander Sneed
Mark Harden
1807 Nathaniel Scales Mark Harden
Sampson Lanier
1808 Nathaniel Scales Thomas Wortham
Mark Harden
1809 Nathaniel Scales Mark Harden
Hugh C. Mills
1810 Nathaniel Scales William Douglas
Joseph L. Gentry
1811 Nathaniel Scales William Douglas
Joseph S. [L.] Gentry
1812 Abraham Phillips Samuel Hill
John Odeneal


Page 785

1813 Abraham Phillips Samuel Hill
William Douglas
1814 Abraham Phillips William Douglas
Thomas Blackwell
1815 William Bethell William Douglas
Thomas Blackwell
1816 William Douglas Thomas Settle
Thomas Blackwell
1817 William Bethell Thomas Hill
Nathaniel Scales
1818 William Bethell Richard W. Micheaux
Nathaniel Scales, Jr.
1819 William Bethel Henry Baughn
William Donnell
1820 William Bethell Thomas Blackwell
William Donnell
1821 Nathaniel Scales John M. Morehead
James Miller
1822 Thomas Blackwell Robert Martin
Edward T. Brodnax
1823 Nathaniel Scales Edward T. Brodnax
Robert Martin
1824 Thomas Blackwell William Donnell
Robert Martin
1825 Henry Baughn Robert Martin
James Barnett
1826 Thomas Blackwell James Barnett
Thomas Settle
1827 Edward T. Broadnax James Barnett
Thomas Settle
1828 Edward T. Broadnax Thomas Settle
William Bethell
1829 Robert Martin William S. Hill
William Bethell
1830 Robert Martin Philip Irion
William Donnell


Page 786

1831 Robert Martin William S. Hill
Benjamin Settle
1832 Robert Martin Benjamin Settle
Philip Irion
1833 Robert Martin Benjamin Settle
Philip Irion
1834 Robert Martin Philip Irion
Blake W. Braswell
1835 David S. Reid Philip Irion
Blake W. Braswell

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.


Year Senatorial District 27 Senators Representatives
1836 36th David S. Reid Philip Irion
Blake W. Braswell
1838 36th David S. Reid Richard P. Cardwell
Blake W. Braswell
1840 36th David S. Reid Richard P. Cardwell
George D. Boyd
1842 36th George D. Boyd Richard P. Cardwell
Peter Scales
1844 38th George D. Boyd Peter Scales
Robert P. Williamson
1846 38th George D. Boyd Daniel W. Courts
Joseph W. Neal
1848 38th William D. Bethell Daniel W. Courts
Thomas W. Keen
1850 38th Daniel W. Courts Thomas Ruffin, Jr.
Horatio Kallam
1852 38th George D. Boyd Alfred M. Scales
Alfred Reid
1854 38th George D. Boyd Thomas Settle, Jr.
Joseph W. Neal
1856 38th George D. Boyd Alfred M. Scales
Thomas Settle, Jr.
1858 38th George D. Boyd Thomas Settle, Jr.
Francis L. Simpson


Page 787

1860 38th F. L. Simpson Rawley Galloway
Thomas S. Slade
1862 38th F. L. Simpson W. J. Gilliam
James I. Reynolds
1864 38th Daniel W. Courts John Strong
A. J. Boyd
1865 38th Thomas Settle John Holderby
Jones W. Burton
1866 38th W. Hand Joseph Holderby
R. B. Henderson
1868 25th John M. Lindsay Henry Barnes
D. S. Ellington
1870 25th James T. Morehead A. B. Johns
David Settle
1872 25th James T. Morehead A. B. Johns
David Settle
1874 23d James Irvin W. N. Mebane
John S. Johnston
1876 23d W. N. Mebane J. P. Dillard
1879 23d J. P. Dillard W. R. Lindsay
T. L. Rawley
1881 23d H. R. Scott James D. Glenn
J. R. Webster
1883 23d H. R. Scott James D. Glenn
Pryor Reynolds
1885 23d J. S. Johnston John M. Galloway
James D. Glenn
1887 23d H. N. Simpson John R. Webster
W. R. Lindsey
1889 23d A. L. Moore Thomas W. Hopkins
G. T. Walker
1891 23d W. J. Courts Thomas W. Hopkins
R. P. Henry
1893 20th W. H. Schoolfield A. J. Hudson, Jr.
J. A. Walker


Page 788

1895 20th W. R. Lindsey J. A. Walker
F. G. McKinney
1897 20th J. A. Walker A. E. Walters
P. P. Foster
1899 20th William Lindsay J. H. Lane
J. R. Garrett
1901 20th William Lindsay J. H. Lane
J. R. Garrett
1903 20th A. J. Burton Ira R. Humphrey
John T. Price
1905 20th A. J. Burton R. A. Stokes
Ira R. Humphrey
1907 20th Reuben D. Reid J. L. Sharp
R. P. Price
1909 20th W. B. Wray George T. Davis
William I. Witty
1911 20th Allan D. Ivie J. Thomas Wall
William I. Witty
1913 19th Allan D. Ivie William I. Witty
J. Thomas Wall

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


ROWAN.

        Rowan county was formed in 1753 from Anson. Was named in honor of Matthew Rowan, a prominent leader before the Revolution, and for a short time after the death of Governor Gabriel Johnston, acting governor. The county seat is Salisbury.

MEMBERS OF THE HOUSE OF COMMONS FROM SALISBURY. 36

1777 Davis Nesbitt 8
1778 Matthew Troy 1
1779 Maxwell Chambers
1780 Anthony Newman
1781 Anthony Newman 8
1782 Anthony Newman
1783 Anthony Newman
1784, Apr. Thomas Frohock
1784, Oct. Spruce McKay
1785 Thomas Frohock
1786 Thomas Frohock
1787 John Steele
1788 John Steele
1789 Maxwell Chambers
1790 Maxwell Chambers
1791 Lewis Beard


Page 789

1792 Lewis Beard
1793 John Steele
1794 John Steele
1795 John Steele
1796 Evan Alexander
1797 John Newman
1798 Evan Alexander
1799 Evan Alexander
1800 Evan Alexander
1801 Evan Alexander
1802 Evan Alexander
1803 Evan Alexander
1804 Joseph Pearson
1805 Joseph Pearson
1806 John Steele
1807 Archibald Henderson
1808 Archibald Henderson
1809 Archibald Henderson
1810 Joseph Chambers
1811 John Steele
1812 John Steele
1813 John Steele
1814 Archibald Henderson
1815 John Steele 15
John L. Henderson
1816 John L. Henderson
1817 Stephen L. Ferrand
1818 John Beard, Jr.
1819 Archibald Henderson
1820 Archibald Henderson
1821 Charles Fisher
1822 Alfred McKay
1823 John L. Henderson
1824 John L. Henderson
1825 David F. Caldwell
1826 Charles Fisher
1827 Charles Fisher
1828 Charles Fisher
1829 Charles Fisher
1830 Charles Fisher
1831 Charles Fisher
1832 Burton Craige
1833 Richard H. Alexander
1834 Richard H. Alexander
1835 William Chambers

        1 Took his seat at the second session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        15 Died without having taken his seat.

        36 Until 1835 the following towns, Edenton, Fayetteville, Halifax, Hillsboro, New Berne Salisbury, and Wilmington sent a member each to the House of Commons. This privilege, was taken away from them by an amendment to the Constitution submitted by the Convention of 1835, and ratified by the people.


MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Griffith Rutherford Matthew Lock
James Smith
1778 Griffith Rutherford Matthew Lock 1
Moses Winslow 1
1779 Griffith Rutherford Matthew Lock 8
Moses Winslow
1780 Griffith Rutherford 8 Matthew Lock
George H. Berger
1781 Matthew Lock William Sharpe 8
Samuel Young 8
1782 Matthew Lock William Sharpe
Samuel Young


Page 790

1783 Griffith Rutherford Matthew Lock
George H. Berger
1784, Apr Griffith Rutherford 13 George H. Berger 12
Matthew Lock
1784, Oct Matthew Lock William Sharpe
James Kerr
1785 Griffith Rutherford Matthew Lock
George H. Berger
1786 Griffith Rutherford Thomas Carson
Richard [Richmond] Pearson
1787 George H. Berger Richmond Pearson
Thomas Carson
1788 Basil Gaither David Caldwell
Thomas Carson
1789 George H. Berger 12 Matthew Lock
John Stokes
1790 George H. Berger Matthew Lock
Basil Gaither
1791 George H. Berger Matthew Lock
Basil Gaither
1792 George H. Berger Matthew Lock
Basil Gaither
1793 Lewis Beard Thomas Carson
Basil Gaither
1794 William Cathey Basil Gaither
Thomas Carson
1795 William Cathey Basil Gaither
Thomas Carson
1796 Basil Gaither Matthew Brandon
Thomas Carson
1797 Basil Gaither Matthew Brandon
Thomas Carson
1798 Francis Locke Samuel Dusenbury
George Fisher
1799 Basil Gaither Matthew Brandon
George Fisher


Page 791

1800 Basil Gaither George Fisher
Samuel Dusenbury
1801 Basil Gaither George Fisher
John Monroe
1802 Basil Gaither Matthew Brandon
Daniel Leatherman
1803 George Fisher Daniel Leatherman
Daniel Hunt
1804 Jacob Fisher John Hunt
1805 Matthew Brandon Daniel Leatherman
Daniel Hunt
1806 Jacob Fisher Daniel Leatherman
Daniel Hunt
1807 Jacob Fisher Daniel Leatherman
Jesse [A.] Pearson
1808 Jacob Fisher Jesse A. Pearson
John Smith
1809 Jacob Fisher Jesse A. Pearson
William Wellborn
1810 Jacob Fisher Alexander Caldcleugh
George Mumford
1811 Jacob Fisher Daniel Leatherman
George Mumford
1812 William Bodenhamer Jesse A. Pearson
John Lindsay
1813 William Bodenhamer George McCulloh
Jesse A. Pearson
1814 William Bodenhamer Jesse A. Pearson
George McCulloh
1815 William Bodenhamer George McCulloh
Jesse A. Pearson
1816 Jesse A. Pearson Henry Chambers
Joel McCorkle
1817 Daniel Leatherman Michael Holdshouser
1818 Charles Fisher Michael Holdshouser
Ransom Powell
1819 Francis Locke George Smith
Samuel Jones


Page 792

1820 Francis Locke Samuel Jones
Thomas Hampton
1821 John Lindsay John Clements
Henry Rats
1822 Joseph Spurgen Charles Fisher
George Smith
1823 James Martin, Jr. Charles Fisher
John Clement
1824 Jacob Fisher John Linn
George Andrews
1825 Samuel Jones George Andrews
John Clement
1826 John Beard John Clement
John Linn
1827 John Scott Hamilton C. Jones
John Clement
1828 John Scott John Clement
Hamilton C. Jones
1829 David F. Caldwell Thomas G. Polk
Richmond M. Pearson
1830 David F. Caldwell Thomas G. Polk
Richmond [M.] Pearson
1831 David F. Caldwell Thomas G. Polk
Richmond [M.] Pearson
1832 Archibald G. Carter Thomas G. Polk
Richmond M. Pearson
1833 John Beard, Jr. John Clement
Charles Fisher
1834 John Beard, Jr. Burton Craige
John Clement
1835 Thomas G. Polk John Clement
Jesse W. Walton

        1 Took his seat at the second session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


Year Senatorial District 27 Senators Representatives
1836 41st Thomas G. Polk John Clement
Charles Fisher
William D. Crawford


Page 793

1838 41st Samuel Ribelin William D. Crawford
Hamilton C. Jones
Jesse A. Clement
1840 41st Samuel Ribelin Hamilton C. Jones
Isaac Burns
Francis Williams
1842 41st Samuel Ribelin Alexander W. Brandon
Francis Williams
John B. Lord
1844 41st Nathaniel Boyden John B. Lord
John W. Ellis
1846 41st Samuel E. Kerr Isaac Ribelin
John W. Ellis
1848 41st (See Davie) John W. Ellis 2
Willie Bean
Hamilton C. Jones
1850 41st (See Davie) A. H. Caldwell
O. G. Foard
1852 41st (See Davie) William A. Walton
Levi Trexler
1854 41st Charles F. Fisher A. H. Caldwell
C. A. Rose
1856 41st James G. Ramsay Newberry F. Hall
William F. Houck
1858 41st James G. Ramsay Nathan Neely Fleming
Newberry F. Hall
1860 41st James G. Ramsay Nathan Neely Fleming
Newberry F. Hall
1862 41st James G. Ramsay F. E. Shober
Nathan Neely Fleming 34
1864 41st (See Davie) W. H. Crawford
F. E. Shober
1865 41st F. E. Shober Moses L. Holmes
Luke Blackmer
1866 41st (See Davie) O. G. Foard
W. H. Crawford


Page 794

1868 32d W. M. Robbins Joseph Hawkins
Isaac M. Shaver
1870 32d W. M. Robbins William H. Crawford
F. N. Luckey
1872 30th (See Davie) F. N. Luckey
Kerr Craige
1874 30th (See Davie) J. S. McCubbins
G. M. Bernheardt
1876 30th W. H. Crawford J. S. McCubbins
John S. Henderson
1879 30th John S. Henderson D. Barringer
H. C. Bost
1881 30th (See Davie) Frank Brown
J. L. Graeber
1883 30th James G. Ramsay Lee S. Overman
1885 30th (See Davie) Lee S. Overman
1887 30th F. E. Shober Lee S. Overman
1889 30th (See Davie) J. S. McCubbins
1891 30th S. N. Hobson S. A. Earnhardt
1893 26th (See Forsyth and Davidson) Lee S. Overman
J. H. McKenzie
1895 26th (See Davidson) D. R. Julian
J. W. McKenzie
1897 26th J. A. Ramsay S. A. Earnhart James H. McKenzie
Walter Murphy
1899 26th (See Forsyth and Davidson) Lee S. Overman
D. R. Julian
1901 26th John S. Henderson R. Lee Wright
L. H. Lothrock
1903 26th John S. Henderson Walter Murphy
Burton Craige
1905 26th R. L. Wright Walter Murphy
H. S. Hall
1907 26th Whitehead Kluttz John M. Julian
Walter Murphy


Page 795

1909 26th Whitehead Kluttz John M. Julian
John W. Carlton
1911 26th A. H. Boyden Walter D. Pethel
Robert D. Coleman
1913 25th Thomas D. Brown Walter Murphy
P. S. Carlton

        2 Seat vacated by his acceptance of another office.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        34 Killed at the battle of the Wilderness during his term of office.


RUTHERFORD.

        Rutherford county was formed in 1779 from Tryon and Burke. Was named in honor of General Griffith Rutherford, one of the most prominent of the Revolutionary patriots. He led the expedition that crushed the Cherokees in 1776, and rendered other important services, both in the Legislature and on the battlefield. The county seat is Rutherfordton.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1780   David Whitesides 3
William Porter 5
William Gilbert
1781 William Porter James Withrow
George Moore
David Miller
1782 James Miller William Gilbert
David Dickey
1783 James Holland William Gilbert 7
Richard Singleton 7
1784, Apr. (See Note 13) Richard Singleton
James Withrow
1784, Oct. James Miller James Singleton
James Withrow
1785 James Miller George Moore
Richard Singleton
1786 James Whitesides James Withrow
James Holland


Page 796

1787 James Miller Richard Singleton
James Withrow
1788 Richard Singleton William Porter
James Withrow
1789 Richard Singleton 12 William Porter
James Holland
1790 Richard Singleton William Porter
James Withrow
1791 Richard Singleton William Davison
William Porter
1792 Richard Singleton William Porter
Felix Walker
1793 Richard Singleton Samuel Carpenter
William Porter
1794   William Porter
Samuel Carpenter
1795 Charles Wilkins Samuel Carpenter
Jonas Bedford
1796 William Porter Jonas Bedford
Samuel Carpenter
1797 James Holland Samuel Carpenter
Jonas Bedford
1798 Samuel Carpenter William Greene
Charles Lewis
1799 Samuel Carpenter William Porter
Felix Walker
1800 William Greene Felix Walker
Arthur Clarke
1801 William Greene Felix Walker
John Miller
1802 Jonathan Hampton Felix Walker
James Withrow
1803 William Greene William Porter
John Miller
1804 Jonathan Hampton James Withrow
Housen Harrell
1805 Jonathan Hampton William Porter
James Withrow


Page 797

1806   Felix Walker
James Terrell
1807 William Greene William Porter
James L. Terrell
1808 William Greene James L. Terrell
John Carson
1809 William Greene Daniel Gold
George Camp
1810 William Carson Daniel Gold
George Camp
1811 William Greene William Porter
Daniel Gold
1812 Jonathan Hampton William Porter
Joseph Carson
1813 Jonathan Hampton Joseph M. Carson
Abraham Crow
1814 William Greene Joseph M. Carson
William Porter
1815 William Greene William Porter
John Carson
1816 John Moore William Porter
John Carson
1817 William Greene John H. Alley
Robert H. Taylor
1818 William Greene John H. Alley
James L. Terrell
1819 George Walton Daniel Gold
John Carson
1820 George Walton John Carson
John McDowell
1821 Benjamin H. Bradley John Carson
John McDowell
1822 William Greene James Graham
John Carson
1823 Elias Alexander John Carson
James Graham
1824 William Greene John Carson
James Graham


Page 798

1825 Martin Shuford John Carson
Joseph Greene
1826 Martin Shuford John Carson
William Richardson
1827 Martin Shuford Daniel Gold
Joseph Greene
1828 Martin P. Shuford James Graham
James Webb
1829 John McIntyre James Graham
James M. Carson
1830 John McIntyre Robert McAfee
James Webb
1831 John McIntyre James M. Webb
1832 Joseph McDowell Carson Thomas Dewes
Asmyn B. Irvine
1833 Martin P. Shuford Osmyn B. Irvine
Alanson W. Moore
1834 Bremen H. Durham David Hannick
John H. Bedford
1835 Alanson W. Moore John H. Bedford
Jos. McDowell Carson

        3 Died in office.

        5 Took his seat at the third session.

        7 Election declared illegal.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


Year Senatorial District 27 Senators Representatives
1836 48th Joseph McDowell Carson William J. T. Miller
Thomas Jefferson
John H. Bedford
1838 48th Joseph McDowell Carson William J. T. Miller
Willam E. Mills
John H. Bedford
1840 48th John G. Bynum William J. T. Miller
William E. Mills
Thomas Jefferson
1842 48th William J. T. Miller Thomas Jefferson
William E. Mills
John Baxter
1844 47th Thomas Jefferson William E. Mills
Toliver Davis


Page 799

1846 47th Columbus Mills William F. Jones
Simeon McCurry
1848 47th William J. T. Miller Albert G. Logan
William Wilkins
1850 47th John G. Bynum Calvin J. Webb
Jesse B. Sloan
1852 47th John G. Bynum C. J. Webb
Ladson A. Mills
1854 48th Columbus Mills William M. Shipp
John G. Bynum
1856 48th Columbus Mills Edward Toms
Amos Harrell
1858 48th L. A. Mills Benjamin Washburne
Owen P. Gardner
1860 48th (See Cleveland) Champion T. N. Davis
Berryman H. Paget
1862 48th M. O. Dickson A. R. Bryan
J. B. Carpenter
1864 48th William J. T. Miller A. R. Bryan
James L. Carson
1865 48th C. L. Harris Nathan Scoggin
J. M. Hamilton
1866 48th C. L. Harris George W. Logan
Nathan Scoggin
1868 38th J. B. Eaves James M. Justice
1870 38th G. M. Whitesides James M. Justice
1872 39th Martin Walker Eli Whisnant
1874 39th Martin Walker Eli Whisnant
1876 39th M. H. Justice D. Beam
1879 39th J. B. Eaves Nathan Young
1881 39th J. B. Eaves J. P. Bradley
1883 39th J. B. Eaves G. B. Pruett
1885 39th T. B. Twitty J. B. Harrell
1887 39th J. B. Eaves George C. Stewart
1889 39th T. B. Twitty T. J. Wilkins
1891 39th T. B. Twitty Thomas F. Toms


Page 800

1893 32d T. B. Twitty A. L. Rucker
1895 32d (See Cleveland) M. H. Flack
1897 32d M. H. Justice Lindsey Purgason
1899 32d M. H. Justice J. F. Alexander
1901 32d M. H. Justice J. F. Alexander
1903 33d (See Cleveland & Polk) William F. Rucker
1905 33d J. F. Alexander L. E. Powers
1907 33d (See Cleveland & Polk) Solomon Gallert
1909 33d John C. Mills Logan C. Daily
1911 33d (See Cleveland & Polk) H. Craig Richardson
1913 32d James M. Carson O. R. Coffield

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


SAMPSON.

        Sampson county was formed in 1784 from Duplin and New Hanover. Was named in honor of Colonel Sampson, who was a member of Governor Martin's Council. The county seat is Clinton.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1784, Oct. Richard Clinton David Dodd
John Hay
1785 Richard Clinton David Dodd
Lewis Holmes
1787 Richard Clinton David Dodd
Lewis Holmes
1788 Hardy Holmes Lewis Holmes
William King
1789 Richard Clinton 12 James Spiller
James Thompson
1790 Richard Clinton William King
James Thompson
1791 Richard Clinton William King
James Thompson
1792 Richard Clinton James Thompson
William King


Page 801

1793 Richard Clinton Laban Taylor
Gabriel Holmes
1794 Richard Clinton 3 Gabriel Holmes
James Thompson
1795 Josiah Blackman James Thompson
Gabriel Holmes
1796 Josiah Blackman Claiborn Ivey
James Thompson
1797 Gabriel Holmes James Thompson
Kedar Bryan
1798 Josiah Blackman Kedar Bryan
James Thompson
1799   William S. Clinton
James Thompson
1800 Josiah Blackman William S. Clinton
James Thompson
1801 Gabriel Holmes William Robeson
Joab Blackman
1802   Joab Blackman
1803 Joab Blackman Raiford Crumpler
Ollin Mobley
1804 Joab Blackman Thomas King
Ollin Mobley
1805 Joab Blackman Ollin Mobley
Thomas King
1806 Joab Blackman Thomas D. King
Ollin Mobley
1807 Joab Blackman John Bryan
William Blackman
1808 Joab Blackman William R. King
Jesse Darden
1809 Joab Blackman James Matthews
William R. King 2
1810 Joab Blackman James Matthis
Hardy Royal
1811 Ollin Mobley Hardy Royal
James Matthis


Page 802

1812 Gabriel Holmes James Matthis
Thomas King
1813 Gabriel Holmes James Matthis
William Blackman
1814 Ollin Mobley William Blackman
James Matthis
1815 Ollin Mobley William Blackman
James Matthis
1816 John Ingram William Blackman
James Matthis
1817 Michael J. Kenan James Matthis
William Blackman
1818 Michael J. Kenan James Matthis
William Blackman 3
Thomas Sutton
1819 James Holmes Thomas Sutton
John Sellers
1820 Edward C. Gavin Thomas Sutton
John Sellers
1821 Edward C. Gavin John Sellers
Thomas Boykin
1822 William Robinson Alexander Fleming
Thomas Boykin
1823 Edward C. Gavin John Sellers
David Underwood
1824 Thomas Boykin John Crumpler
David Underwood
1825 Thomas Boykin Daniel Joyner
David Underwood
1826 John Sellers David Underwood
Thomas Sutton
1827 Hardy Royall David Underwood
Thomas Boykin
1828 Hardy Royall David Underwood
Thomas Boykin
1829 David Underwood Dickson Sloan
Archibald Monk


Page 803

1830 Edward C. Gavin Archibald C. Monk
Dickson Sloan
1831 David Underwood Archibald C. Monk
Dickson Sloan
1832 Edward C. Gavin Archibald Monk
Dickson Sloan
1833 Edward C. Gavin Archibald Monk
Dickson Sloan
1834 Edward C. Gavin Archibald Monk
Dickson Sloan
1835 Edward C. Gavin Dickson Sloan
Isaac W. Lane

        2 Seat vacated by his acceptance of another office.

        3 Died in office.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.


Year Senatorial District 27 Senators Representatives
1836 26th Thomas Bunting Isaac W. Lane
Dickson Sloan
1838 26th Thomas Bunting Timothy Underwood
Dickson Sloan
1840 26th Dickson Sloan Joseph Herring
Isaac W. Lane
1842 26th John Boykin Joseph Herring
Edward C. Gavin
1844 21st Edward C. Gavin John R. Beaman
David Murphy
1846 21st Edward C. Gavin David Murphy
Arthur Brown
1848 21st Matthew J. Faison Arthur Brown
Amos Herring
1850 21st Thomas Bunting Amos Herring
John L. Boykin
1852 21st Thomas Bunting A. B. Chesnut
Amos Herring
1854 21st Thomas I. Faison George H. Daughtry
E. F. Shaw
1856 21st W. H. Holmes Oliver P. White
James M. Mosely


Page 804

1858 21st A. A. McKay Franklin J. Faison
William Kirby
1860 21st Thomas I. Faison Nehemiah C. Faison
George W. Autrey
1862 21st Thomas I. Faison William Kirby
D. A. Bizzell 3
Thomas H. Powell 31
1864 21st William Kirby Luke A. Powell
Patrick Murphy
1865 21st Thomas I. Faison J. C. Williams
Patrick Murphy
1866 21st John C. Williams John Barden
George W. Autrey
1868 16th (See Cumberland and Harnett) John C. Williams
1870 16th C. Tate Murphy J. R. Maxwell
1872 16th C. Tate Murphy W. R. Maxwell
W. H. Bryan
1874 14th Edwin W. Kerr James J. McCalop
W. H. Bryan
1876 14th J. L. Stewart J. A. Bizzell
N. H. Fennell
1879 14th Robinson Ward L. R. Carroll
J. C. Hines
1881 14th J. A. Oates E. T. Boykin
J. D. O. Culbreth
1883 14th E. T. Boykin W. S. Matthews
C. H. Williams
1885 14th E. T. Boykin J. O. Beaman
J. W. S. Robinson
1887 14th Edwin W. Kerr R. R. Bell
W. E. Stevens
1889 14th Edwin W. Kerr W. E. Stevens
William B. Murphy
1891 14th Marion Butler R. R. Bell
W. K. Pigford


Page 805

1893 14th F. R. Cooper C. E. Daniel
A. F. Howard
1895 14th J. E. Fowler Cicero H. Johnson
Robert M. Crumpler
1897 14th George E. Butler Robert M. Crumpler
Cicero H. Johnson
1899 14th J. W. S. Robinson Robert M. Crumpler
Cicero H. Johnson
1901 14th (See Bladen) N. G. Duncan
Thomas E. Owen
1903 15th (See Harnett & Johnston) Thomas E. Owen
N. G. Duncan
1905 15th Henry A. Grady George E. Butler
John E. Fowler
1907 15th (See Harnett & Johnston) Thomas E. Owen
James T. Kennedy
1909 15th J. O. Matthews James T. Kennedy
Buck H. Crumpler
1911 15th (See Harnett & Johnston) James T. Kennedy
Buck H. Crumpler
1913 14th George L. Peterson C. M. Faircloth

        3 Died in office.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        31 Took his seat at the second extra session.


SCOTLAND.

        Scotland county was formed in 1899 from Richmond. Was named after the country of Scotland, the northern part of the island of Great Britain. Most of the people of this county are descendants of Scotch Highlanders. The county seat is Laurinburg.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1901     Hector McLean
1903 22d (See Chatham & Moore) John Charles McNeill
1905 22d Hector McLean Mark Morgan
1907 22d (See Chatham & Moore) Jonathan Peele


Page 806

1909 22d Jonathan Peele Thomas C. Everett
1911 22d (See Chatham & Moore) Walter H. Weatherspoon
1913 21st Hector McLean Walter H. Weatherspoon

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


STANLY.

        Stanly county was formed in 1841 from Montgomery. Was named in honor of John Stanly, for many years a member of the Legislature, and several times Speaker of the House of Commons. The county seat is Albemarle.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1844 40th (See Cabarrus) Francis Locke
1846 40th (See Cabarrus) Daniel A. G. Palmer
1848 40th R. Kendall Daniel A. G. Palmer
1850 40th (See Cabarrus) Francis Locke
1852 40th D. A. G. Palmer John Furr
1854 40th A. C. Freeman John Furr
1856 40th A. C. Freeman Matthew T. Waddill
1858 40th E. W. Davis Matthew T. Waddill
1860 40th (See Cabarrus) Lafayette Green
1862 40th J. W. Smith Lafayette Green
1864 40th (See Cabarrus) Richard Harris
1865 40th (See Cabarrus) John Furr
1866 40th Joseph Marshall Levi C. Morton
1868 31st (See Cabarrus) Lafayette Green
1870 31st Valentine Mauney John Furr
1872 28th (See Cabarrus) Matthew T. Waddill
1874 28th R. Anderson A. C. Freeman
1876 28th (See Cabarrus) J. E. Hartsell
1879 28th J. M. Redwine Daniel Ritchey
1881 28th (See Cabarrus) Julian A. Turner
1883 28th Samuel J. Pemberton D. N. Bennett
1885 28th (See Cabarrus) D. N. Bennett
1887 28th Samuel J. Pemberton D. N. Bennett
1889 28th (See Cabarrus) W. K. Littleton


Page 807

1891 28th Eli Shankle James P. Nash
1893 24th (See Cabarrus) James P. Nash
1895 24th W. A. Moody R. L. Smith
1897 24th (See Cabarrus) Edgar F. Eddins
1899 24th R. L. Smith J. M. Brown
1901 24th (See Cabarrus) M. E. Blalock
1903 24th S. H. Milton James R. Price
1905 24th (See Anson & Davidson) A. R. Kirk
1907 24th J. S. Efird Edgar F. Eddins
1909 24th (See Anson & Davidson) James I. Campbell
1911 24th D. N. Bennett R. Lane Brown
1913 23d (See Anson & Davidson) Rufus E. Austin

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


STOKES.

        Stokes county was formed in 1798 from Surry. Was named in honor of Colonel John Stokes, a brave soldier of the Revolution, who was desperately wounded at the Waxhaw massacre, when Colonel Buford's regiment was cut to pieces by Tarleton. After the war Washington appointed him a judge of the United States Court in North Carolina. The county seat is Danbury.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1790 Joseph Winston George Houser
Absalom Bostick
1791 Joseph Winston James Martin
Absalom Bostick
1792 Peter Hairston James Martin
George Houser
1793 Matthew Brooks George Houser
Absalom Bostick
1794 Matthew Brooks Absalom Bostick
George Houser
1795 Matthew Brooks Absalom Bostick
1796 Peter Hairston William Hughlet
George Houser


Page 808

1797 Matthew Brooks William Hughlet
Charles Banner
1798 William Hughlet John Martin
Charles Banner
1799 Peter Hairston John Martin
Charles Banner
1800 Peter Hairston Henry B. Dobson
Charles Banner
1801 William T. Hughlet John Bostick
Charles Banner
1802 Joseph Winston Charles Banner
Henry B. Dobson
1803 Joseph Cloud Henry B. Dobson
John Bostick
1804 William Hughlet John Bostick
Henry B. Dobson
1805 Gotloeb Shober Henry B. Dobson
Isaac Dalton
1806 Johnston Clement John Bostick
Isaac Dalton
1807 Joseph Winston Jacob Salmons
Benjamin Forsyth
1808 Gotloeb Shober Jonathan Dalton
Benjamin Forsyth
1809 Henry B. Dobson Jonathan Dalton
Charles Banner
1810 Henry B. Dobson Joseph Wilson Isaac Nelson
1811 Henry B. Dobson James Martin Joseph Wilson
1812 Joseph Winston James Martin
Joseph Wilson
1813 Edward Moore Thomas Longina
Charles F. Bagge
1814 Andrew Bowman William P. Dobson
Isaac Dalton


Page 809

1815 Andrew Bowman Isaac Dalton
Joseph Allen
1816 Isaac Nelson Joseph Allen
William Hughes
1817 Joseph Allen John L. Houser
Joseph Winston
1818 Charles Banner Jacob Salmons
Samuel Welch
1819 Emmanuel Shober Edward Tatum
John Hill
1820 Emmanuel Shober John Hill
Salathiel Stone
1821 Archibald R. Ruffin John Hill
Joseph M. Flynt
1822 Emmanuel Shober Augustine H. Sheperd John Hill
1823 John Hill Augustine H. Shepherd
Joseph M. Flynt
1824 Emmanuel Shober Augustine H. Shepherd
Joseph M. Flynt
1825 John Hill Augustine H. Shepherd
William Carter
1826 John Hill Augustine H. Shepherd
William Carter
1827 Emmanuel Shober Jacob Salmons
Elisha Plummer
1828 Emmanuel Shober Gabriel T. Moore
Henry A. Martin
1829 Gabriel T. Moore John Banner
John Butner
1830 John Hill Leonard Zigler
Joseph W. Winston
1831 John Hill Joseph W. Winston
Leonard Zigler
1832 Gabriel T. Moore John F. Poindexter
Leonard Zigler
1833 Matthew R. Moore Leonard Zigler
John F. Poindexter


Page 810

1834 William Flynt John F. Poindexter
Leonard Zigler
1835 Matthew R. Moore Caleb H. Matthews
John F. Poindexter

Year Senatorial District 27 Senators Representatives
1836 40th Matthew R. Moore Caleb H. Matthews
James M. Covington
Peter Critz
1838 40th Matthew R. Moore Caleb H. Matthews
James M. Covington
James Stafford
1840 40th Matthew R. Moore James M. Covington
Leonard Zigler
William Withers
1842 40th James Stafford Jacob Shultz
Albert F. Nelson
William A. Mitchell
1844 43d   John F. Poindexter
Reuben D. Golding
Wm. A. Mitchell
1846 43d John F. Poindexter Reuben D. Golding
Henry Marshall
John Martin
1848 43d John Reich Andrew M. Gamble
John Blackburn
Anderson Nicholson
1850 43d Philip Barrow Allen Flynt
Henry Marshall
Jesse A. Waugh
1852 43d Philip Barrow Jesse A. Waugh
Henry Marshall
J. E. Matthews
1854 43d J. J. Martin Joel F. Hill
1856 43d J. J. Martin Joel F. Hill
1858 43d J. J. Martin Joel F. Hill
1860 43d (See Forsyth) Horatio P. Kallum
1862 43d James E. Matthews William H. Flynt


Page 811

1864 43d James E. Matthews William H. Flynt
1865 43d (See Forsyth) William C. Matthews
1866 43d James E. Matthews Silas Westmoreland
1868 34th (See Forsyth) W. W. McCanless
1870 34th Sterling Adams J. G. H. Mitchell
1872 32d (See Forsyth) J. G. H. Mitchell
1874 32d (See Forsyth) Thomas Martin
1876 32d (See Forsyth) Walter W. King
1879 32d (See Forsyth) S. Venable
1881 32d (See Forsyth) Robert B. Glenn
1883 32d (See Forsyth) John Y. Phillips
1885 32d (See Forsyth) John Y. Phillips
1887 32d W. C. Matthews J. C. Newsom
1889 32d (See Forsyth) James A. Leak
1891 32d (See Forsyth) J. C. Newsom
1893 28th A. M. Stack Riley J. Petree
1895 28th (See Surry) Riley J. Petree
1897 28th (See Surry) Riley J. Petree
1899 28th J. C. Newsom Riley J. Petree
1901 28th (See Surry) Riley J. Petree
1903 28th (See Surry) J. C. Kreeger
1905 28th C. O. Boyles Isaac M. Gordon
1907 28th (See Surry) J. H. Helsebeck
1909 28th John M. Reynolds James M. Fagg
1911 28th (See Surry) James M. Fagg
1913 27th John W. Hall D. V. Carroll

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


SULLIVAN (Now in Tennessee).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1780 Evan Shelby David Looney
1781    
1782 Anthony Bledsoe Isaac Shelby
Joseph Martin
1783 Joseph Martin Abraham Bledsoe
William Cage


Page 812

1784, Apr. (See Note 13) William Cage
David Looney
1784, Oct.    
1786 Joseph Martin John Scott
Thomas Hutchins
1787 Joseph Martin George Maxwell
John Scott
1788   George Maxwell
John Scott
1789 Joseph Martin 12 John Rhea
John Scott
1790    

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

SUMNER (Now in Tennessee).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1787 Anthony Bledsoe James Sanders
1788   William Walton
James Clendening
1789   David Wilson

SURRY.

        Surry county was formed in 1770 from Rowan. Was named in honor of Lord Surrey, a prominent member of Parliament who opposed the taxation of the American colonies by Parliament. The county seat is Rockford.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Robert Lanier Joseph Winston
Charles Gordon 8
1778 William Sheppard Matthew Brooks
Frederick Miller
1779 William Sheppard 1 Gray Bynum 8
Frederick Miller 8


Page 813

1780 William Sheppard Samuel Cummings
Samuel Freeman
1781 William Sheppard Samuel Cummings William T. Lewis
1782 William Sheppard 8 Samuel Cummings 8
Trangott Bagge
1783 Martin Armstrong William T. Lewis
James Martin
1784, Apr. (See Note 13) William T. Lewis
1784, Oct. John Armstrong Joel Lewis
James Martin
1785 John Armstrong James Martin
William Lewis
1786 John Armstrong James Martin
William T. Lewis 17
1787 Joseph Winston James Gaines
Seth Coffin
1788 John Armstrong George Houser
William T. Lewis
1789 Joseph Winston 12 Gideon Edwards
Absalom Bostick
1790 Gideon Edwards Edward Lovell
Samuel Moselsey
1791 Gideon Edwards Jonathan Haines
Jacob Sheppard
1792 Gideon Edwards Jonathan Haines
Jacob Sheppard
1793 Gideon Edwards Henry Speer
Jesse Franklin
1794 Gideon Edwards Jesse Franklin
Micajah Oglesby
1795 Gideon Edwards Micajah Oglesby
Hugh Armstrong
1796 Gideon Edwards Hugh Armstrong
Francis Poindexter
1797 Gideon Edwards Jesse Franklin
Hugh Armstrong


Page 814

1798 Gideon Edwards Jesse Franklin
Thomas Wright
1799 Gideon Edwards Martin Armstrong
Joseph Williams, Jr.
1800 Gideon Edwards Meshack Franklin
Thomas Wright
1801 Gideon Edwards Thomas Wright
Meshack Franklin
1802 Gideon Edwards Thomas Wright
Nicholas Horn
1803 Gideon Edwards Thomas Wright
Nicholas Horn
1804 Peter Eaton Micajah Oglesby
Nicholas Horn
1805 Jesse Franklin Nicholas Horn
David Davis
1806 Jesse Franklin Nicholas Horn
Nathan Chaffin
1807 Thomas Wright Nicholas Horn
Daniel Scott
1808 Thomas Wright Nicholas Horn
Micajah Oglesby
1809 Gideon Edwards Nicholas Horn
William Dowling
1810 Thomas Wright Nicholas Horn
Matthew M. Hughes
1811 Thomas Wright Nicholas Horn
Charles Taliaferro
1812 Thomas Wright Nicholas Horn
Charles Taliaferro
1813 Thomas Wright Lewis Williams
Charles Taliaferro
1814 Thomas Wright Lewis Williams
Nicholas Horn
1815 Thomas Wright Edward Sweatt
Gabriel Hanby


Page 815

1816 Thomas Wright Gabriel Hanby
Josiah Hatley
1817 Thomas Wright Josiah Hatley
Edward Sweatt
1818 William P. Dobson Solomon Graves
Henry P. Poindexter
1819 William P. Dobson Solomon Graves
Edward Lovell
1820 Solomon Graves Henry P. Poindexter
Pleasant B. Roberts
1821 Solomon Graves Thomas Mampton
Pleasant B. Roberts
1822 Solomon Graves E. Thompson
Pleasant B. Roberts
1823 Solomon Graves T. B. Wright
E. Thompson
1824 Pleasant B. Roberts David Durett
William C. Martin
1825 Henry P. Poindexter David Durett
Golihu Moore
1826 Pleasant B. Roberts Elisha Arnold
Golihu Moore
1827 William P. Dobson William Douglas
Ephraim Hough
1828 Meshack Franklin Mordecai Fleming
Alfred C. Moore
1829 Meshack Franklin Alfred C. Moore
Ephraim Hough
1830 William P. Dobson Mordecai Fleming
Alfred C. Moore
1831 William P. Dobson Daniel W. Courts
Mordecai Fleming
1832 William P. Dobson Thomas J. Word
Daniel W. Courts
1833 William P. Dobson Daniel W. Courts
Harrison M. Waugh
1834 William P. Dobson Harrison M. Waugh
Pleasant Henderson


Page 816

1835 Harrison M. Waugh Thomas L. Clingman
Mordecai Fleming

        1 Took his seat at the second session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        17 The Journal erroneously credits him to Wilkes.


Year Senatorial District 27 Senators Representatives
1836 43d William P. Dobson Daniel W. Courts
Pleasant B. Roberts
James Calloway
1838 43d Meshack Franklin Richard C. Puryear
Nathaniel Boyden
Micajah Oglesby
1840 43d R. C. Puryear Nathaniel Boyden
Columbus Franklin
Henry P. Poindexter
1842 43d William P. Dobson Dickson Talliaferro
Theophilus C. Houser
John J. Conrad
1844 44th (See Ashe) Richard C. Puryear
George W. Brown
Dickson Taliaferro
1846 44th (See Ashe) Richard C. Puryear
Hugh Gwynn
James Sheek
1848 44th (See Ashe) James Sheek
Crawford W. Williams
Albert A. Oglesby
1850 44th (See Ashe) J. R. McLean
James Sheek
Joseph Cockerham
1852 44th (See Ashe) Richard C. Puryear
James Gwynn
Joseph H. Dobson
1854 44th (See Ashe) Charles Whitlock
1856 44th (See Ashe) Richard E. Reeves
1858 44th Joseph H. Dobson Richard E. Reeves
1860 44th Joseph H. Dobson Harrison M. Waugh
1862 44th (See Ashe)  
1864 44th (See Watauga) Harrison M. Waugh
1865 44th (See Watauga) Harrison M. Waugh


Page 817

1866 44th (See Yadkin) Harrison M. Waugh
1868 35th Samuel Forkner A. L. Hendricks
1870 35th (See Yadkin) H. C. Hampton
1872 33d (See Yadkin) Harrison M. Waugh
1874 33d (See Yadkin) William M. Haymore
1876 33d (See Yadkin) J. F. Graves
1879 33d J. M. Brower N. P. Foard
1881 33d H. C. Hampton R. R. Gwynn
1883 33d (See Yadkin) Winston Fulton
1885 33d J. A. Franklin I. G. Brim
1887 33d (See Yadkin) S. C. Franklin
1889 33d W. W. Hampton L. G. Waugh
1891 33d (See Yadkin) C. B. Denny
1893 28th (See Stokes) Stephen Venable
1895 28th S. E. Marshall W. N. Norman
1897 28th J. A. Ashburn John M. Brower
1899 28th (See Stokes) W. W. Hampton
1901 28th Samuel E. Marshall Samuel J. Brim
1903 28th Samuel E. Marshall John H. Dobson
1905 28th (See Stokes) John H. Dobson
1907 28th J. Guy Carter J. E. Albright
1909 28th (See Stokes) Rufus L. Haymore
1911 28th Rufus L. Haymore Samuel E. Marshall
1913 27th (See Stokes) Rufus L. Haymore

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


SWAIN.

        Swain county was formed in 1871 from Jackson and Macon. Was named in honor of David Lowrie Swain, Governor of North Carolina and president of the University. The county seat is Bryson City.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1872 42d (See Macon) T. D. Bryson
1874 42d (See Jackson) T. D. Bryson
1876 42d (See Macon) T. D. Bryson


Page 818

1879 42d (See Macon) T. D. Bryson
1881 42d (See Cherokee) T. D. Bryson
1883 42d (See Cherokee) A. H. Hayes
1885 42d (See Cherokee) A. H. Hayes
1887 42d (See Macon) A. H. Hayes
1889 42d (See Jackson) J. A. Franks
1891 42d (See Cherokee) J. A. Buchanan
1893 34th R. L. Leatherwood W. H. Queen
1895 34th (See Jackson) J. S. Woodard
1897 34th (See Henderson) James H. Cathey
1899 34th J. A. Franks R. L. Leatherwood
1901 34th (See Jackson) John Burnett
1903 38th (See Jackson) Andrew J. DeHart
1905 38th (See Haywood) A. S. Patterson
1907 38th (See Transylvania) J. M. [Ulrich] Gibbs
1909 38th A. M. Fry J. Ulrich Gibbs
1911 38th (See Jackson) Oliver P. Williams
1913 37th (See Haywood) Gala P. Ferguson

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


TENNESSEE (Now Part of the State of Tennessee).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1789   Thomas Johnson
    John Drew
1790    

TRANSYLVANIA.

        Transylvania county was formed in 1861 from Henderson and Jackson. The name is derived from two Latin words, "trans" across, "sylva" woods. The county seat is Brevard. Transylvania county voted with Henderson until 1868.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1868 40th (See Henderson) James W. Clayton
1870 40th (See Buncombe) J. C. Duckworth


Page 819

1872 41st (See Haywood) F. J. Whitmire
1874 41st (See Henderson) Thomas D. Cash
1876 41st (See Haywood) George W. Wilson
1879 41st (See Haywood) J. H. Paxton
1881 41st J. P. Deaver W. Brooks
1883 41st (See Henderson) R. Hamilton
1885 41st (See Haywood) J. H. Lanning
1887 41st George W. Wilson J. P. Deaver
1889 41st (See Henderson) T. N. Cooper
1891 41st (See Haywood) W. W. Zachary
1893 34th (See Swain) Thomas S. Wood
1895 34th (See Jackson) Edwin A. Aiken
1897 34th (See Henderson) Edwin A. Aiken
1899 34th (See Swain) George W. Wilson
1901 34th (See Jackson) R. H. Zachary
1903 38th (See Jackson) Edwin A. Aiken
1905 38th (See Haywood) W. M. Henry
1907 38th William E. Breese, Jr. T. H. Galloway
1909 38th (See Swain) George W. Wilson
1911 38th (See Jackson) Thomas S. Wood
1913 37th (See Haywood) Charles B. Deaver

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


TRYON (Abolished in 1779).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Charles McLean  
1778 William Graham William Gilbert 6
Joseph Hardin 1
1779   Robert Abernathy 1

        1 Took his seat at the second session.

        6 Expelled.



Page 820

TYRRELL.

        Tyrrell county was formed in 1729 from Albemarle. Was named in honor of Sir John Tyrrell, who at one time was one of the Lords Proprietors. The county seat is Columbia.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 Archibald Currie Benjamin Spruill
John Hooker
1778 Jeremiah Frazier Joshua Swain
Isham Webb 3
Benjamin Spruill 1
1779 Jeremiah Frazier 1 Benjamin Spruill 8
Joshua Swain 8
1780 Jeremiah Frazier 8 John Warrington 8
Edmund Blount 8
1781 Jeremiah Frazier 8 Isham Webb 8
Nehemiah Norman 8
1782 Jeremiah Frazier 8 Nehemiah Norman
Nathan Hooker
1783 Jeremiah Frazier Nehemiah Norman
Nathan Hooker
1784, Apr. John Warrington 13 Benjamin Spruill
1784, Oct. John Warrington Benjamin Spruill
Nathan Hooker
1785 John Warrington Nehemiah Norman 3
Nathan Hooker
1786   Simeon Spruill
1787 John Warrington Simeon Spruill
Benjamin Spruill
1788 Thomas Stewart Simeon Spruill
Samuel Chesson
1789 Jeremiah Frazier 12 Simeon Spruill
Samuel Chesson
1790   Simeon Spruill
Samuel Chesson


Page 821

1791 Thomas Stewart 3 Hezekiah Spruill
Richart Howett
1792 John Warrington Simeon Spruill
Charles Spruill
1793 John Warrington Simeon Spruill
Charles Spruill
1794 Richard Howett Charles Spruill
Levi Blount
1795 Richard Howett Charles Spruill
Robert Cushing
1796 Richard Howett Charles Spruill
John Guyther
1797 Charles Spruill John Guyther
James Hoskins
1798 Charles Spruill Martin R. Byrd
James Hoskins
1799 Charles Spruill John Clayton
Samuel Spruill
1800 Samuel Spruill John Clayton
Thomas Hoskins
1801 Samuel Spruill John Clayton
Thomas Hoskins
1802 Richard Davis Elijah Warrington
John Clayton
1803 Richard Davis John Clayton
Jesse Alexander
1804 Richard Davis Jesse Alexander
Moses E. Cator
1805 Richard Davis Jeremiah Wynne
Benjamin Spruill
1806 Richard Davis Jeremiah Wynne
Levi Bateman
1807 Richard Davis Jeremiah Wynne
Moses Cator
1808 Jesse Alexander Leve Bateman
Moses E. Cator


Page 822

1809 James Alexander Thomas Garrott
Moses E. Cator
1810 Jesse Alexander Levi Bateman
Solomon Hassell
1811 Zebulon Tarkington Solomon Hassell
Levi Bateman
1812 Zebulon Tarkington Solomon Hassell
Daniel Sawyer
1813 Charles Hoskins Solomon Hassell
Daniel Sawyer
1814 Charles Hoskins Solomon Hassell
Daniel Sawyer
1815 Charles Hoskins Daniel Bateman
Daniel Sawyer
1816 Charles Hoskins Solomon Hassell
Thomas Leigh
1817 Zebulon Tarkington Thomas Leigh
Daniel Bateman
1818 Zebulon Tarkington Thomas Leigh
Daniel Bateman
1819 Richard Davis Daniel Bateman
Enoch Hassell
1820 Richard Davis Daniel Bateman
Enoch Hassell
1821 John B. Beasley Daniel Bateman
Enoch Hassell
1822 John B. Beasley Daniel Bateman
Enoch Hassell
1823 John B. Beasley Enoch Hassell
Ephraim Mann
1824 John B. Beasley Frederick Davenport
Enoch Hassell
1825 John B. Beasley Daniel N. Bateman
Frederick Davenport
1826 John B. Beasley Daniel N. Bateman
Frederick Davenport


Page 823

1827 John B. Beasley Daniel N. Bateman
Frederick Davenport
1828 John B. Beasley Daniel N. Bateman
Frederick Davenport
1828 John B. Beasley Daniel N. Bateman
Frederick Davenport
1829 John B. Beasley Daniel N. Bateman
Frederick Davenport
1830 John B. Beasley Daniel N. Bateman
Benjamin Sikes
1831 Daniel N. Bateman Hezekiah G. Spruill
Charles McCleese
1832 Daniel N. Bateman Charles McCleese
Samuel B. Spruill
1833 Ephraim Mann Charles McCleese
George H. Alexander
1834 Ephraim Mann 3
Daniel N. Bateman
Charles McCleese
George H. Alexander
1835 George H. Alexander Charles McCleese
Thomas Hassell

        1 Took his seat at the second session.

        3 Died in office.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


Year Senatorial District 27 Senators Representatives
1836 4th Hezekiah G. Spruill Silas Davenport
1838 4th Hezekiah G. Spruill Charles McCleese
1840 4th Hezekiah G. Spruill Charles McCleese
1842 4th Hezekiah G. Spruill Joseph Halsey
1844 4th Joseph Halsey Silas Davenport
1846 4th Joseph Halsey Silas Davenport
1848 4th Joseph Halsey Charles McCleese
1850 4th (See Washington) Joseph McCleese
1852 4th Charles McCleese Jordan L. Jones
1854 4th Charles McCleese James Davenport
1856 4th (See Hyde) John A. Benbury
1858 4th B. S. Basnight John A. Benbury
1860 4th Jones Spencer Charles McCleese
1862 4th Charles McCleese Eli Spruill
1864 4th (See Hyde) L. L. Hassell


Page 824

1865 4th Charles McCleese Ephraim Leigh
1866 4th Jones Spencer N. W. Walker
1868 2d (See Martin) Thomas J. Jarvis
1870 2d (See Washington) Thomas J. Jarvis
1872 2d (See Beaufort) B. Jones
1874 2d (See Hyde & Washington) W. W. Walker
1876 2d W. T. Caho Edward Ransom
1879 2d (See Beaufort & Martin) W. G. Melson
1881 2d (See Washington and Beaufort) B. F. Sykes
1883 2d (See Martin & Pamlico) F. C. Patrick
1885 2d (See Martin and Hyde) R. P. Felton
1887 2d J. A. Spruill R. P. Felton
1889 2d (See Hyde and Martin) David Alexander
1891 2d (See Hyde & Washington) David Alexander
1893 2d (See Beaufort and Washington) C. E. Tatem
1895 2d (See Hyde and Martin) Abner Alexander
1897 2d (See Washington and Martin Abner Alexander
1899 2d (See Washington and Pamlico) William Maitland
1901 2d (See Washington and Pamlico) A. W. Owen
1903 2d Joe A. Spruill Abner Alexander
1905 2d (See Martin & Beaufort) J. C. Meekins
1907 2d (See Martin and Dare) G. L. Liverman
1909 2d (See Martin & Beaufort) Mark Majette
1911 2d (See Martin and Hyde) Mark Majette
1913 2d (See Martin & Beaufort) Mark Majette

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 825

UNION.

        Union county was formed in 1842 from Anson and Mecklenburg. The county seat is Monroe.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 35th (See Anson) James A. Dunn
1856 35th (See Anson) Darling Rushing
1858 35th Samuel H. Walkup Thomas C. Wilson
1860 35th Samuel H. Walkup Cyrus Q. Lemmond
1862 35th (See Anson) Cyrus Q. Lemmond
1864 35th (See Anson) C. Austin
1865 35th D. A. Covington Jonathan Trull
1866 35th D. A. Covington Jonathan Trull
1868 29th (See Anson) Hugh Downing
1870 29th (See Anson) C. M. T. McCauley
1872 27th C. M. T. McCauley Lemuel Presson
1874 27th C. M. T. McCauley Samuel Presson
1876 27th (See Anson) C. Austin
1879 27th C. Austin D. A. Covington
1881 27th (See Anson) C. M. T. McCauley
1883 27th J. F. Payne James Houston
1885 27th (See Anson) H. B. Adams
1887 27th H. B. Adams C. A. Ashcraft
1889 27th (See Anson) James A. Marsh
1891 27th G. C. McLarty V. T. Chears
1893 23d (See Anson & Richmond) T. C. Eubanks
1895 23d O. M. Sanders R. L. Stevens
1897 23d (See Richmond & Anson) James N. Price
1899 23d Thomas J. Jerome R. L. Stevens
1901 23d (See Anson & Richmond) John W. Bivens
1903 24th R. F. Beasley Ellis C. Williams
Charles N. Simpson
1905 24th (See Anson & Davidson) Robert B. Redwine
Chas. M. [N.] Simpson


Page 826

1907 24th R. B. Redwine R. L. Stevens
James N. Price
1909 24th (See Anson & Davidson) Reuben W. Lemmond
Ney McNeely
1911 24th R. W. Lemmond R. V. Houston
John C. Sikes
1913 23d (See Anson & Davidson) John C. Sikes
H. L. Price

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


VANCE.

        Vance county was formed in 1881 from Granville, Warren, and Franklin. Was named in honor of Zebulon B. Vance, "the Great War Governor," a Member of Congress, Governor of North Carolina, United States Senator. The county seat is Henderson.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1883 19th (See Warren) H. B. Eaton
1885 19th (See Warren) H. B. Eaton
1887 19th (See Warren) James M. Watson
1889 19th (See Warren) James W. [M.] Watson
1891 19th (See Warren) James M. Watson
1893 11th (See Warren) James M. Watson
1895 11th (See Warren) Moses M. Peace
1897 11th W. B. Henderson Moses M. Peace
1899 11th (See Warren) J. Y. Eaton
1901 17th John E. Burroughs William B. Daniel
1903 17th (See Warren) William B. Daniel
1905 17th A. C. Zollicoffer Thomas Taylor
1907 17th (See Warren) Thomas Taylor
1909 17th H. T. Powell Bennett H. Perry
1911 17th (See Warren) Thomas Taylor
1913 16th J. H. Bridgers I. J. Young

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 827

WAKE.

        Wake county was formed in 1770 from Johnston, Cumberland, and Orange. Was named in honor of Governor Tryon's wife, whose maiden name was Margaret Wake. Some historians say that the county was named for "Esther Wake," the popular sister of Tryon's wife, but there is no reason to suppose that any such person ever existed. She is purely a creature of the imagination. The county seat is Raleigh.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 James Jones
Michael Rogers 1
John Rice 2
Thomas Wooten 2
John Rand 1
Tignal Jones 1
1778 Michael Rogers Lodwick Alford
Hardy Sanders
1779 John Rand Thomas Hines 8
John Hinton, Jr. 8
1780 John Hinton Nathaniel Jones
John Humphries
1781 Michael Rogers Burwell Pope
James Hinton
1782 Joel Lane James Hinton
Burwell Pope
1783 Joel Lane Theophilus Hunter
Hardy Sanders
1784, Apr Joel Lane 13 Nathaniel Jones
James Hinton
1784, Oct Joel Lane Tignal Jones
John Humphries
1785 Thomas Hines James Hinton
William Hayes
1786 Thomas Hines John Humphries
James Hinton
1787 Joel Lane Nathaniel Jones
Brittain Sanders


Page 828

1788 Joel Lane James Hinton
Brittain Sanders
1789 Joel Lane 12 Brittain Sanders
Thomas Hines
1790 Joel Lane Brittain Sanders
Ransom Sutherland
1791 Joel Lane Ransom Sutherland
Brittain Sanders
1792 Joel Lane Brittain Sanders
William Hinton
1793 James Hinton William Hinton
Brittain Sanders
1794 Joel Lane William Hinton
Michael Rogers 17
Nathaniel Jones
1795 Thomas Hines Nathaniel Jones
William Hinton
1796 Thomas Hines Nathaniel Jones
John Rogers
1797 Tignall Jones William Hinton
Henry Seawell
1798 Thomas Hines John Rogers
John Humphries
1799 Thomas Hines William Hinton
Henry Seawell
1800 Nathaniel Jones Matthew McCullers
Henry Seawell
1801 Nathaniel Jones Henry Seawell
Matthew McCullers
1802 William Hinton Henry H. Cook
Henry Seawell
1803 William Hinton Allen Rogers
Henry H. Cook
1804 William Hinton Nathaniel Jones
Henry H. Cook
1805 Nathaniel Jones Nathaniel Jones
Henry H. Cook


Page 829

1806 Allen Rogers Walter Rand
Henry H. Cook
1807 Allen Rogers Calvin Jones
Henry H. Cook
1808 Allen Rogers Nathaniel Jones (of White Plains)
Allen Gilchrist
1809 William Hinton Nathaniel Jones
Kimbrough Jones
1810 William Hinton Henry Seawell
Kimbrough Jones
1811 William Hinton Nathaniel Jones
Kimbrough Jones
1812 Allen Rogers Henry Seawell
Kimbrough Jones
1813 John Hinton, Jr. William Boylan
Daniel L. Barringer
1814 John Hinton, Jr. William Boylan
Seth Jones
1815 John Hinton, Jr. William Boylan
Seth Jones
1816 John Hinton, Jr. William Boylan
Seth Jones
1817 Nathaniel Jones Seth Jones
Stephen Haywood
1818 Nathaniel Jones Seth Jones
Stephen Haywood
1819 Stephen Haywood Kimbrough Jones
Daniel L. Barringer
1820 Josiah Crudup 23
Allen W. Gilchrist
Daniel L. Barringer
Charles L. Hinton
1821 Henry Seawell Charles L. Hinton
Daniel L. Barringer
1822 Henry Seawell Daniel L. Barringer
Samuel Whitaker
1823 Henry Seawell James F. Taylor
Samuel Whitaker


Page 830

1824 Henry Seawell Samuel Whitaker
Johnson Busbee
1825 Samuel Alston 15
Henry Seawell
Samuel Whitaker
Nathaniel G. Rand
1826 Henry Seawell Samuel Whitaker
Nathaniel G. Rand
1827 Charles L. Hinton Samuel Whitaker
Johnson Busbee
1828 Charles L. Hinton Wesley Jones
Samuel Whitaker
1829 Charles L. Hinton Samuel Whitaker
Wesley Jones
1830 Charles L. Hinton Samuel Whitaker
Nathaniel G. Rand
1831 Henry Seawell Wm. H. Haywood, Jr.
Nathaniel G. Rand
1832 Henry Seawell Nathaniel G. Rand
Charles L. Hinton
1833 Charles L. Hinton Nathaniel G. Rand
Wesley Jones
1834 Samuel Whitaker Wm. H. Haywood, Jr.
Wesley Jones
1835 Samuel Whitaker Wm. H. Haywood, Jr.
Allen Rogers, Jr.

        1 Took his seat at the second session.

        2 Seat vacated by his acceptance of another office.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        15 Died without having taken his seat.

        17 The Journal erroneously credits him to Wilkes.

        23 Seat declared vacant because the Constitution forbade a minister of the Gospel, while exercising his ministerial functions, to hold a public office.


Year Senatorial District 27 Senators Representatives
1836 11th Samuel Whitaker Weston R. Gales
Wm. H. Haywood, Jr.
Nathaniel G. Rand
1836 11th Samuel Whitaker Nathaniel G. Rand
Dempsey B. Massey
James M. Mangum
1840 11th Samuel Whitaker Nathaniel G. Rand
Dempsey B. Massey
James M. Mangum


Page 831

1842 11th James B. Shepard Nathaniel G. Rand
Gaston H. Wilder
Dempsey B. Massey
1844 24th George W. Thompson James M. Mangum
Gaston H. Wilder
James B. Shepard
1846 24th George W. Thompson Berry D. Sims
Gaston H. Wilder
William W. Holden
1848 24th George W. Thompson Berry D. Sims
James D. Newsom
Rufus H. Jones
1850 24th Wesley Jones Romulus M. Saunders
James D. Newsom
Burwell Rollins
1852 24th Wesley Jones Romulus M. Saunders
Gaston H. Wilder
W. A. Allen
1854 24th Gaston H. Wilder Nathaniel G. Rand
W. W. Whitaker
Jacob Mordecai
1856 24th Gaston H. Wilder Nathaniel G. Rand
Augustus M. Lewis
Moses A. Bledsoe
1858 24th M. A. Bledsoe Henry Mordecai
Ed. Graham Haywood 21
John F. Hutchins
George H. Faribault
1860 24th M. A. Bledsoe Sion H. Rogers
John P. H. Russ
Henry Mordecai
1862 24th J. P. H. Russ Daniel G. Fowle 21
J. H. Alford
William Laws
Calvin J. Rogers 31


Page 832

1864 24th Willie D. Jones Daniel G. Fowle
Calvin J. Rogers
J. H. Alford
1865 24th Willie D. Jones Kenneth Rayner
R. K. Ferrall
A. F. Page
1866 24th Willie D. Jones Calvin J. Rogers
J. P. H. Russ
R. S. Perry
1868 19th Willie D. Jones
R. I. Wynne
Joseph W. Holden
Stokes D. Franklin
Fielding G. Moring
James H. Harris 37
1870 19th L. P. Olds S. F. Phillips
T. W. Young
Willis Morgan 37
Stewart Ellison 37
1872 18th James H. Harris 37 Richard Badger
John C. Gorman
R. S. Perry
Stewart Ellison 37
1874 18th Charles M. Busbee Michael Whitley
George V. Strong
L. D. Stephenson
M. W. Page
1876 18th R. W. Wynne James Enniss
J. E. Bledsoe
Thomas R. Purnell
M. G. Todd
1879 18th George H. Snow Stewart Ellison 37
J. J. Ferrell
W. E. Richardson
R. W. Wynne
1881 18th R. W. Wynne J. E. Bledsoe
J. N. Bunting
W. R. Perry
G. M. Smedes


Page 833

1883 18th Thomas R. Purnell E. M. Bledsoe
James H. Harris 37
J. O. Harrison
J. A. Temple
1885 18th John Gatling J. D. Allen
Charles M. Busbee
J. Walker Myatt
Herbert E. Norris
1887 18th W. L. Terrell C. W. Hoover
J. S. Mangum
P. A. Sorrell
James A. Temple
1889 18th T. L. Banks W. H. Bennett
James A. Temple
Eugene C. Beddingfield
L. D. Baucom
1891 18th A. C. Greene A. D. Jones
A. M. Sorrell
W. B. Upchurch
G. W. Davis
1893 12th H. C. Olive C. H. Clarke
Fred L. Merritt
Walter H. Grimes
1895 12th H. W. Norris James H. Young 37
A. L. Davis
J. J. Bagwell
1897 12th C. H. Utley James M. Ferrell
J. P. H. Adams
James H. Young 37
1899 12th F. A. Whitaker John D. Boushall
Gaston Powell
W. H. Holland
1901 12th Needham B. Broughton Eugene C. Beddingfield
Robert N. Simms
J. P. Pearson


Page 834

1903 16th Herbert E. Norris A. B. Hunter
F. A. Whitaker
John C. Drewry
1905 16th J. C. Ellington Alexander B. Stronach
Percy J. Olive
R. E. Sentelle
1907 16th John C. Drewry Charles U. Harris
Millard Mial
William C. Douglass
1909 16th William B. Jones Albert L. Cox
John W. Hinsdale
E. T. Scarboro
1911 16th E. W. Sikes Richard H. Battle
Edward R. Pace
J. T. Judd
1913 15th J. C. Little E. T. Mills
M. A. Griffin
J. W. Bunn

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        31 Took his seat at the second extra session.

        37 Negro.


WARREN.

        Warren county was formed in 1779 from Bute. Was named in honor of General Joseph Warren, a brave Massachusetts soldier who fell while fighting at the battle of Bunker Hill. The county seat is Warrenton.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1779 John Faulcon John Macon
Joseph Hawkins
1780 Herbert Haynes John Macon
Joseph Hawkins
1781 Nathaniel Jones Joseph Hawkins
John Macon
1782 Nathaniel Macon Joseph Hawkins
John Macon
1783 Herbert Haynes Joseph Hawkins
John Macon


Page 835

1784, Apr Nathaniel Macon 13 Benjamin Hawkins
James Paine
1784, Oct Nathaniel Macon James Paine
John Macon
1785 John Macon Henry Montfort
Wyatt Hawkins
1786 John Macon Wyatt Hawkins
Henry Montfort 6
Edward Jones
1787 John Macon Philemon Hawkins
Wyatt Hawkins
1788 John Macon Wyatt Hawkins
Henry Montfort
1789 John Macon 12 Philemon Hawkins
Wyatt Hawkins
1790 John Macon Nathaniel Macon
Wyatt Hawkins
1791 John Macon Wyatt Hawkins
Solomon Green
1792 John Macon Wyatt Hawkins
Henry Montfort
1793 John Macon Wyatt Hawkins
William Person
1794 John Macon William Person
Kemp Plummer
1795 John Macon William Person
Wyatt Hawkins
1796 James Payne James Callier
William Person
1797 Solomon Green James Callier
William Person
1798 John Ward James Turner
Oliver Fitts
1799 James Callier James Turner
Oliver Fitts
1800 James Callier James Turner
Thomas E. Sumner


Page 836

1801 James Turner Thomas E. Sumner
Robert Parke
1802 James Turner 19
Solomon Green
John Macklin
Robert Parke
1803 Solomon Green Philemon Hawkins
John Harwell
1804 William P. Little William Hawkins
John Harwell
1805 William P. Little William Hawkins
Philemon Hawkins
1806 William P. Little Philemon Hawkins
John Harwell
1807 Philemon Hawkins Blake Baker
William R. Johnson
1808 Philemon Hawkins William R. Johnson
John Harwell
1809 Henry Fitts John H. Hawkins
William R. Johnson
1810 Philemon Hawkins William Miller
William R. Johnson
1811 Philemon Hawkins William Miller
William R. Johnson
1812 Joseph Hawkins William R. Johnson
William Miller
1813 Joseph Hawkins William Miller
William R. Johnson
1814 William Williams William Miller 19
Weldon N. Edwards
William R. Johnson
1815 Kemp Plummer Weldon N. Edwards
John M. Walker
1816 Kemp Plummer Robert H. Jones
John M. Walker
1817 Robert R. Johnson Robert H. Jones
Philemon Hawkins
1818 Robert R. Johnson Robert H. Jones
Philemon Hawkins


Page 837

1819 Robert R. Johnson Daniel Turner
Micajah T. Hawkins
1820 Robert R. Johnson Micajah T. Hawkins
Daniel Turner
1821 William Miller Francis A. Thornton
Daniel Turner
1822 William Miller Daniel Turner
Francis A. Thornton
1823 Micajah T. Hawkins Daniel Turner
Robert H. Jones
1824 Micajah T. Hawkins Gideon Alston
Robert H. Jones
1825 Micajah T. Hawkins Gideon Alston
Ransom Walker
1826 Micajah T. Hawkins Robert H. Jones
Thomas J. Green
1827 Micajah T. Hawkins Robert H. Jones
Ransom Walker
1828 Richard Davis William G. Jones
Ransom Walker
1829 Richard Davis William G. Jones
John H. Green
1830 John H. Hawkins John Bragg
Ransom Walker
1831 John H. Hawkins John Bragg
Thomas J. Judkins
1832 John H. Hawkins John Bragg
Thomas J. Judkins
1833 Weldon N. Edwards John Bragg
Thomas J. Judkins
1834 Weldon N. Edwards John Bragg
Thomas J. Judkins
1835 Weldon N. Edwards John H. Hawkins
Thomas J. Judkins

        6 Expelled.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.

        19 Elected governor and seat vacated.


Year Senatorial District 27 Senators Representatives
1836 14th Weldon N. Edwards John H. Hawkins
Thomas J. Judkins


Page 838

1838 14th Weldon N. Edwards William Eaton, Jr.
Samuel A. Williams
1840 14th Weldon N. Edwards William Eaton, Jr.
John H. Hawkins
1842 14th Weldon N. Edwards John H. Hawkins
Oliver D. Fitts
1844 27th Weldon N. Edwards John H. Hawkins
Anderson F. C. Brame
1846 27th M. T. Hawkins Alexander A. Austin
John H. Hawkins
1848 27th A. B. Hawkins James L. Mosely
Francis A. Thornton
1850 27th Weldon N. Edwards Francis A. Thornton
William Eaton, Jr.
1852 27th Weldon N. Edwards Thomas Christmas
Samuel A. Williams
1854 27th William Eaton, Jr. William A. Jenkins
Samuel A. Williams
1856 27th William Eaton, Jr. William A. Jenkins
Thomas J. Pitchford
1858 27th Thomas J. Pitchford David C. Hall
Edwin D. Drake
1860 27th Thomas J. Pitchford Joseph B. Batchelor
William H. Clark
1862 27th Thomas J. Pitchford Thomas J. Judkins
L. Henderson
1864 27th Thomas J. Pitchford William T. Alston
Thomas J. Judkins
1865 27th Thomas J. Pitchford Thomas J. Judkins
William A. Jenkins
1866 27th Frank A. Thornton John R. Turnbull
Thomas J. Judkins 3
B. M. Collins
1868 20th John A. Hyman 37 William Cawthorn 37
Richard Falkner 37
1870 20th John A. Hyman 37 William Cawthorn 37
Richard Falkner 37


Page 839

1872 19th John A. Hyman 37 George H. King
J. W. H. Paschall 37
1874 19th John M. Paschall 37 J. William Thorne
Hawkins W. Carter
1876 19th J. W. Thorne D. R. Johnson
Hawkins W. Carter
1879 19th Isaac Alston 37 Hawkins W. Carter
L. T. Christmas
1881 19th H. W. Carter D. R. Johnson
George King
1883 19th H. W. Carter J. H. Montgomery
1885 19th J. H. Montgomery B. [R.] C. Ward
1887 19th Charles A. Cook R. C. Ward
1889 19th Henry A. Falkener R. C. Ward
1891 19th Isaac Alston 37 W. W. Long
1893 11th John P. Leach J. H. Wright
1895 11th Charles A. Cooke W. B. Fleming
1897 11th (See Vance) Charles A. Cook
1899 11th Thomas O. Fuller J. H. Wright
1901 11th (See Vance) S. E. Daniel
1903 17th H. B. Hunter, Jr. S. D. Daniel
1905 17th (See Vance) S. G. Daniel
1907 17th Tasker Polk Thomas O. Rodwell
1909 17th (See Vance) Thomas O. Rodwell
1911 17th M. J. Hawkins Thomas O. Rodwell
1913 16th (See Vance) Frank B. Newell

        3 Died in office.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        37 Negro.


WASHINGTON (Now in Tennessee).

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1777 John Carter  
1778 Charles Robertson William Cocke 4
Luke Bayer
Jesse Walton 5


Page 840

1779 Charles Robertson 1 Jesse Walton 1
Henry Clark 1
1780 John Carter Charles Allison
Charles Robertson
1782 William Cocke Joseph Hardin
Thomas Haughton
1783   Daniel Kennedy 7
Joseph Hardin 7
1784, Apr. William Cocke 13 Charles Robertson
Langdon Carter
1784, Oct.    
1786 John Tipton Richard White
James Stewart
1787   Robert Allison
James Stewart
1788 John Tipton James Stewart
John Blair
1789 John Sevier Robert Love
John Blair

        1 Took his seat at the second session.

        4 Prevented attending session by sickness.

        5 Took his seat at the third session.

        7 Election declared illegal.

        13 The Senate Journal for the session of April 1784 has been lost. The names of some of the senators, however, are reocrded in messages from the Senate entered in the House Journal, but it is not always possible to ascertain with certainty the counties they represented.


WASHINGTON.

        Washington county was formed in 1799 from Tyrrell. Was named in honor of George Washington. The county seat is Plymouth.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1800 Daniel Davenport Miles Hardy
Isaac Long
1801 Samuel Chesson John Guyther
Miles Hardy
1802 Samuel Chesson Miles Hardy
John Guyther
1803 Daniel Davenport Edmund Blount
Miles Hardy
1804 Daniel Davenport Laven Boazman
Joseph Christopher


Page 841

1805 Daniel Davenport Laven Boazman
Joseph Christopher
1806 Daniel Davenport Laven Boazman
Joseph Christopher
1807 Daniel Davenport Laven Boazman
John Frazier
1808 Daniel Davenport 15
Thomas Johnson
Laven Boazman
John Frazier
1809 Ebenezer Pettigrew James Freeman
Josiah Flowers
1810 Ebenezer Pettigrew Josiah Flowers
Samuel Blount
1811 Laven Boazman Samuel Blount
William Garrett
1812 Thomas Johnson James Freeman
Daniel Bateman
1813 William Garrett Ezekiel Hardison
Daniel Bateman
1814 Thomas Johnson Miles Hardy
Daniel Bateman
1815 Thomas Norman James Freeman
Daniel Bateman
1816 Thomas Norman Daniel Bateman
Taylor H. Walker
1817 Downing Leary Daniel Bateman
Thomas B. Haughton
1818 Downing Leary Daniel Bateman
Thomas B. Haughton
1819 Charles Phelps B. Tarkinton
Thomas B. Haughton
1820 Charles Phelps Benjamin Tarkington A
aron Harrison
1821 Thomas Walker William A. Bozman
Abner N. Vail
1822 Benjamin Phelps Taylor H. Walker
Samuel Davenport


Page 842

1823 Thomas Cox Taylor H. Walker
Samuel Davenport
1824 Thomas Johnson Abner N. Vail
Peter O. Picot
1825 Samuel Davenport Peter O. Picot
William A. Bozman
1826 Samuel Davenport William A. Bozman
William J. Armistead
1827 Samuel Davenport William A. Bozman
Abner N. Vail 7
Francis Ward
1828 Samuel Davenport Abner N. Vail
Thomas Sanderson
1829 Samuel Davenport James A. Chesson
Thomas B. Haughton
1830 Samuel Davenport James A. Chesson
Uriah W. Swanner
1831 Samuel Davenport Watrus Beckwith
Uriah W. Swanner
1832 Josiah Collins, Jr. Samuel Hardison
Joseph A. Norman
1833 Josiah Collins, Jr. Samuel Hardison
Charles Phelps
1834 Charles Phelps Uriah W. Swanner
A. Davenport
1835 John B. Beasley Uriah W. Swanner
A. Davenport

        7 Election declared illegal.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 4th (See Tyrrell) Joshua S. Swift
1838 4th (See Tyrrell) David C. Guyther
1840 4th (See Tyrrell) David C. Guyther
1842 4th (See Tyrrell) Joseph C. Norcum
1844 4th (See Tyrrell) David C. Guyther
1846 4th (See Tyrrell) Thomas B. Nichols
1848 4th (See Tyrrell) Thomas B. Nichols
1850 4th Thomas E. Pender Uriah W. Swanner


Page 843

1852 4th (See Tyrrell) Charles Phelps
1854 8th (See Martin) Henry A. Gilliam
1856 8th Andrew L. Chesson Henry A. Gilliam
1858 8th D. C. Guyther Joseph S. Norman
1860 8th (See Martin) Charles Latham
1862 8th James G. Galloway James H. Smith 33
1864 8th (See Martin) L. C. Latham
1865 8th Charles Latham J. A. Melson
1866 8th J. E. Moore Charles Latham
1868 2d (See Martin) James J. Rea
1870 2d L. C. Latham D. C. Guyther
1872 2d (See Beaufort) D. C. Guyther
1874 2d Charles Latham G. B. Wiley
1876 2d Charles Latham S. L. Johnston
1879 2d (See Beaufort & Martin) J. M. Bateman
1881 2d S. B. Spruill Alexander Hicks 37
1883 2d (See Martin & Pamlico) E. H. Leary
1885 2d (See Martin & Hyde) N. H. Harrison
1887 2d (See Tyrrell & Beaufort) Charles W. Snell
1889 2d (See Hyde and Martin) J. N. Snell
1891 2d W. R. Chesson Charles W. Snell
1893 2d Charles L. Pettigrew H. J. Starr
1895 2d (See Hyde and Martin) John M. Bateman
1897 2d M. B. Yeager L. N. C. Spruill
1899 2d H. S. Ward T. L. Tarkenton
1901 2d H. S. Ward Thomas W. Blount
1903 2d (See Hyde and Tyrrell) Thomas W. Blount
1905 2d (See Martin & Beaufort) W. R. Chesson
1907 2d (See Martin and Dare) Thomas W. Blount
1909 2d (See Martin & Beaufort) Charles W. Snell
1911 2d (See Martin and Hyde) Arthur W. Swain
1913 2d (See Martin & Beaufort) Charles W. Snell

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        33 Took his seat at the first extra session.

        37 Negro.



Page 844

WATAUGA.

        Watauga county was formed in 1849 from Ashe, Wilkes, Caldwell and Yancey. Was named after an Indian tribe. The county seat is Boone.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 44th (See Ashe) Jonathan Horton
1856 44th (See Ashe) George N. Folk
1858 44th (See Surry) Mark Holdsclaw
1860 44th (See Surry) George N. Folk 21
Thomas Farthing
1862 44th (See Ashe) William Horton
1864 44th Jonathan Horton William Horton
1865 44th A. C. Cowles Charles Potter
1866 44th (See Yadkin) William Horton
1868 41st (See Caldwell) Lewis B. Banner
1870 41st W. C. Council W. F. Shull
1872 35th (See Ashe) J. B. Todd
1874 35th (See Alleghany) L. L. Greene
1876 35th Hervey Bingham W. R. Council
1879 35th (See Ashe) W. R. Council
1881 35th (See Alleghany) Thomas Bingham
1883 35th E. F. Lovill W. W. Lenoir
1885 35th (See Ashe) E. F. Lovill
1887 35th (See Alleghany) Thomas Bingham
1889 35th W. S. Farthing J. A. Crisp
1891 35th (See Ashe) D. B. Phillips
1893 30th (See Alleghany) E. F. Lovill
1895 30th W. H. Farthing L. H. Michael
1897 30th (See Ashe) Thomas Bingham
1899 30th (See Alleghany) W. B. Council, Jr.
1901 30th L. H. Michael William H. Caloway
1903 35th (See Ashe) Lindsay H. Michael
1905 35th (See Alleghany) C. W. Phipps
1907 35th E. F. Lovill W. D. Farthing
1909 35th (See Alleghany) Smith Hageman


Page 845

1911 35th (See Alleghany) Smith Hageman
1913 34th E. S. Coffey John W. Hodges

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


WAYNE.

        Wayne County was formed in 1779 from Dobbs and Craven. Was named in honor of General Anthony Wayne, one of Washington's most trusted soldiers. His courage was so great as to amount almost to rashness, and his soldiers called him "Mad Anthony Wayne." The county seat is Goldsboro.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1780   Stephen Cobb
Burwell Mooring
1781   Joseph Green
Burwell Mooring 19
1782 Andrew Bass Burwell Mooring
Richard McKinnie
1783 Burwell Mooring Richard McKinnie
Needham Whitfield
1784, Apr (See Note 13) William Alford
Benjamin Sherrod
1784, Oct Burwell Mooring William Alford
John Handley
1785 Burwell Mooring William Taylor
John Handley
1786 Burwell Mooring William Taylor
Richard McKinnie
1787 Burwell Mooring Richard McKinnie
William Taylor
1788 Richard McKinnie William Taylor
James Handley
1789 Richard McKinnie 12 James Handley
Burwell Mooring
1790 Burwell Mooring John Coor Pender
Richard McKinnie
1791 Richard McKinnie John Coor Pender
Benjamin Fort


Page 846

1792 Richard McKinnie John Coor Pender
William Taylor
1793 Richard McKinnie John Coor Pender
William Taylor
1794 Richard McKinnie William Taylor
John Coor Pender
1795 Richard McKinnie John Garland
John Coor Pender
1796 Richard McKinnie John Garland
Benjamin Fort
1797 Richard McKinnie John Coor Pender
Richard Croom
1798 Richard McKinnie John Coor Pender
Richard Croom
1799 Richard McKinnie Needham Whitfield
Richard Croom
1800 Richard Croom Joseph Everett
Barnabas McKinnie
1801 Richard Croom Abram Simms
Ezekiel Slocumb
1802 John Coor Pender William Smith
James Rhodes
1803 Needham Whitfield James Rhodes
William Smith
1804 Richard McKinnie James Rhodes
William Smith
1805 Richard McKinnie William Smith
James Rhodes
1806 Richard McKinnie James Rhodes
William Smith
1807 James Rhodes William Smith
James Deans
1808 James Rhodes William Smith
Ezekiel Slocumb
1809 James Rhodes William Smith
James Deans


Page 847

1810 John Davis Cullen Blackman
James Deans
1811 John Davis Cullen Blackman
James Deans
1812 Barnabas McKinnie Joab Newsom
Ezekiel Slocumb
1813 Barnabas McKinnie, Jr. Ezekiel Slocumb
Stephen Cook
1814 Barnabas McKinnie Ezekiel Slocumb
tephen Cook
1815 Barnabas McKinnie Ezekiel Slocumb
Stephen Cook
1816 Barnabas McKinnie, Jr. Ezekiel Slocumb
Stephen Cook
1817 Barnabas McKinnie Stephen Smith
Stephen Cook
1818 Barnabas McKinnie Ezekiel Slocumb
Lewis Coor Pender
1819 Barnabas McKinnie Ephraim Daniel
Sampson Lane
1820 Josiah Garland Joshua Hastings
Ephraim Daniel
1821 Ephraim Daniel Joshua Hastings
1822 Ephraim Daniel 15
Jethro Howell
Joshua Hastings
Stephen Smith
1823 Richard B. Hatch Joshua Hastings
Stephen Smith
1824 Gabriel Sherrard Philip B. Raiford
Arthur Barden
1825 Jethro Howell Philip B. Raiford
John Wasden
1826 John Wasden Philip B. Raiford
Joshua Hastings
1827 Gabriel Sherard Joshua Hastings
James Rhodes


Page 848

1828 Gabriel Sherard James Rhodes
John W. Sasser
1829 Gabriel Sherard James Rhodes
John W. Sasser
1830 Gabriel Sherard James Rhodes
John W. Sasser
1831 Gabriel Sherard John W. Sasser
John Broadhurst
1832 James Rhodes John B. Hurst
Patrick S. Cromwell
1833 Gabriel Sherard Cullen A. Blackman
Patrick S. Cromwell
1834 Gabriel Sherard Calvin Coor
William B. Fort
1835 John Exum Calvin Coor
Giles Smith

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        15 Died without having taken his seat.

        19 Elected governor and seat vacated.


Year Senatorial District 27 Senators Representatives
1836 16th John Exum Calvin Coor
Raiford Whitley
1838 16th John Exum Curtis H. Brogden
Elias Barnes
1840 16th John Exum Curtis H. Brogden
Elias Barnes
1842 16th John Exum Curtis H. Brogden
Elias Barnes
1844 22d John Exum Curtis H. Brogden
Elias Barnes
1846 22d John Exum Curtis H. Brogden
Elias Barnes
1848 22d John Exum Cutris H. Brogden
John V. Sherard
1850 22d William Thompson Curtis H. Brogden
John V. Sherard
1852 22d William Thompson William T. Dortch
Ethelred Sauls


Page 849

1854 22d William Thompson William T. Dortch
Lewis Whitfield
1856 22d William Thompson Ethelred Sauls
Erwin A. Thompson
1858 22d William K. Lane William T. Dortch
Erwin A. Thompson
1860 22d William K. Lane William T. Dortch
Marcus K. Crawford
1862 22d William K. Lane Marcus K. Crawford
B. B. Rives
1864 22d Benjamin Aycock J. M. Caho
Marcus K. Crawford
1865 22d Benjamin Aycock James H. Everitt
William T. Faircloth
1866 22d William A. Thompson James H. Everitt
G. C Garriss
1868 18th Curtis H. Brogden John T. Person
D. E. Smith
1870 18th Curtis H. Brogden D. E. Smith
E. G. Copeland
1872 10th Lott W. Humphey John C. Rhodes
E. G. Copeland
1874 10th D. E. Smith J. T. Dortch
John N. Isler
1876 10th I. F. Dortch Owen Peel
F M. Aycock
1879 10th W. T. Dortch G. C. Buchan
W. A. Deanes
1881 10th W. T. Dortch W. A. Deanes
H. F. Grainger
1883 10th W. T. Dortch John B. Person
John R. Smith
1885 10th J. T. Kennedy F. M. Aycock
J. W. Hatch
1887 10th W. G. Broadhurst Curtis H. Brogden
J. B. Person


Page 850

1889 10th B. F. Aycock Matthew J. Ham
John R. Overman, Jr.
1891 10th B. F. Aycock John W. Bryan
H. [Matthew] J. Ham
1893 9th B. F. Aycock William R. Allen
John A. Stevens
1895 9th H. L. Grant W. C. Monroe
J. H. Edwards
1897 9th H. L. Grant Joseph E. Person
Thomas B. Parker
1899 9th Frank A. Daniels William R. Allen
J. M. Wood
1901 9th Benjamin F. Aycock William R. Allen
George E. Hood
1903 9th D. J. Aaron A. T. Uzzell
H. B. Parker, Jr.
1905 9th D. J. Aaron A. T. Uzzell
J. M. Hollowell
1907 9th Benjamin F. Aycock J. M. Hollowell
J. M. Edgerton
1909 9th J. L. Barham J. Edgar Kelly
John M. Mitchell
1911 9th J. L. Barham J. Edgar Kelly
John M. Mitchell
1913 8th J. T. Hooks E. A. Stevens
Fred R. Minz

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.



Page 851

WILKES.

        Wilkes county was formed in 1777 from Surry and Burke. Was named in honor of John Wilkes. Wilkes was a violent opponent of the Tory party in England, who would not let him take his seat in Parliament to which he had been elected. The Americans imagined he was suffering in the cause of liberty and named the county in his honor. The county seat is Wilkesboro.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1778 John Brown 1 Benjamin Cleveland
Elisha Isaacs
1779 Benjamin Cleveland 1 Benjamin Thornton 8
Elisha Isaacs
1780 Benjamin Cleveland Joseph Herndon
Elisha Isaacs
1781 Charles Gordon Joseph Herndon
William Lenoir
1782 Elijah Isaacs William Lenoir
Joseph Herndon
1783 Elisha Isaacs Benjamin Herndon
William Lenoir
1784, Apr (See Note 13) William Lenoir
Jesse Franklin
1784, Oct William Lenoir Benjamin Herndon
Jesse Franklin
1785 Benjamin Herndon Jesse Franklin
William T. Lewis
1786 Benjamin Franklin Jesse Franklin
John Brown
1787 William Lenoir Jesse Franklin
John Brown
1788 William Lenoir John Brown
Joseph Herndon
1789 William Lenoir 12 John Brown
Benjamin Jones
1790 William Lenoir Jesse Franklin
William T. Lewis


Page 852

1791 William Lenoir Jesse Franklin
Benjamin Jones
1792 William Lenoir Jesse Franklin
Benjamin Jones
1793 William Lenoir Richard Allen
Joseph Herndon
1794 William Lenoir Benjamin Jones
Theophilus Evans
1795 James Wellborn Jesse Robinett
David Witherspoon
1796 James Wellborn David Witherspoon
Jesse Robinett
1797 James Wellborn Jesse Robinett
James Bunyard
1798 James Wellborn Jesse Robinett
Edmund Jones
1799 James Wellborn Jesse Robinett
George Koonce
1800 James Wellborn Andrew Erwin
William Hulme
1801 James Wellborn William Hulme
Andrew Erwin
1802 James Wellborn Edmund Jones
William Hulme
1803 James Wellborn Robert Martin
Edmund Jones
1804 James Wellborn Edmund Jones
William Hulme
1805 James Wellborn Edmund Jones
William Hulme
1806 James Wellborn William Hulme
John Martin
1807 James Wellborn William Hulme
Edmund Jones
1808 James Wellborn William Hulme
Edmund Jones


Page 853

1809 James Wellborn Edmund Jones
Benjamin Parks
1810 James Wellborn Edmund Jones
William Hulme
1811 James Wellborn Jesse Allen
Edmund Jones
1812 James Waugh Edmund Jones
Jesse Allen
1813 James Waugh John Martin
William Davenport
1814 William Hulme Jesse Allen
John Saintclair
1815 William Hulme Jesse Allen
John Saintclair
1816 William Hulme John Saintclair
Jesse Allen
1817 William Hulme 15
James Martin
John Saintclair
John Witherspoon
1818 James Wellborn John Saintclair
John Witherspoon
1819 James Wellborn H. M. Stokes
Nathaniel Gordon
1820 James Wellborn William Hampton
John Isbell
1821 James Wellborn John Isbell
Nathaniel Gordon
1822 Edmund Jones William Horton
Nathaniel Gordon
1823 James Wellborn Nathaniel Gordon
William Horton
1824 James Wellborn William Miller
Thomas W. Wilson
1825 Edmund Jones Thomas W. Wilson
Nathaniel Gordon
1826 Montfort Stokes Nathaniel Gordon
John Saintclair


Page 854

1827 Edmund Jones Malachi Roberts
Nathaniel Gordon
1828 James Wellborn John Saintclair
Nathaniel Gordon
1829 James Wellborn William Horton
Montfort Stokes
1830 Edmund Jones William Horton
Montfort Stokes
1831 John Martin Eli Petty
William C. Emmett
1832 James Wellborn William C. Emmett
John Saintclair
1833 Edmund Jones Benjamin F. Martin
William Horton
1834 James Wellborn William Horton
Benjamin F. Martin
1835   William Horton
John Watts

        1 Took his seat at the second session.

        8 His name appears in the list of members published in Wheeler's "North Carolina Manual, 1874," but not in the Senate Journal. Wheleer's authority is unknown; the Journal is incomplete.

        12 The Journal does not indicate the county he represented, but this information has been obtained from other sources.

        15 Died without having taken his seat.


Year Senatorial District 27 Senators Representatives
1836 44th Edmund Jones William Horton
Eli Petty
1838 44th Edmund Jones William Horton
Eli Petty
1840 44th (See Ashe) Eli Petty
William W. Peden
1842 44th Edmund W. Jones John J. Bryan
David Gray
1844 48th (See Burke) Robert L. Steel
John J. Bryan
1846 48th (See Caldwell) Jesse A. Gambell
Anderson Church
1848 48th (See Caldwell) Leander B. Carmichael
Jesse A. Gambell
1850 48th (See Burke) James B. Gordon
Alfred M. Forster
1852 48th Anderson Mitchell L. B. Carmichael
C. L. Cook


Page 855

1854 45th Anderson Mitchell L. B Carmichael
C. L. Cook
1856 45th (See Iredell) Augustus H. Martin
Peter P. Eller
1858 45th L. B. Carmichael Augustus H. Martin
Peter Eller
1860 45th (See Iredell) Augustus H. Martin
Phineas T. Horton
1862 45th (See Iredell) E. M. Welborn
W. W. Hampton
1864 45th (See Alexander) A. S. Calloway
Phineas T. Horton
1865 45th (See Alexander) Tyre York
Phineas T. Horton
1866 45th (See Iredell) Phineas T. Horton
Tyre York
1868 39th Samuel P. Smith William B. Segrist
1870 39th C. L. Cook Tyre York
1872 34th Phineas Horton Thomas J. Dula
A. C. Bryan
1874 34th (See Iredell & Alexander) Thomas J. Dula
J. H. Foote
1876 34th Tyre York C. J. Horton
John Q. A. Bryan
1879 34th (See Alexander) L. Harrell
Tyre York
1881 34th Tyre York W. M. Cooper
R. A. Spainhour
1883 34th (See Iredell & Alexander) John Q. A. Bryan
1885 34th R. F. Hackett J. R. Henderson
1887 34th (See Iredell & Alexander) Tyre York
1889 34th W. W. Barber Edward O. Mastin
1891 34th (See Iredell & Alexander) John Q. A. Bryan
1893 29th J. S. Cranor J. S. Holbrook
William M. Lee
1895 29th (See Catawba and Alexander) J. R. Henderson
J. P. Elledge


Page 856

1897 29th Milton McNeill John Q. A. Bryan
Charles H. Somers
1899 29th (See Lincoln and Alexander) E. B. Hendren
W. A. Tharpe
1901 29th T. J. Dula Edward O. Mastin
H. L. Green
1903 29th (See Yadkin) John Q. A. Bryan
R. W. S. Pegram
1905 29th L. P. Somers Charles H. Cowles
John A. Holbrook
1907 29th (See Yadkin) Charles G. Bryant
Charles H. Cowles
1909 29th William M. Lee Thomas N. Hayes
Abner Caudill
1911 29th (See Yadkin) Herman C. Caviness
Abner Caudill
1913 28th (See Davie) Linville Bumgarner

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


WILSON.

        Wilson county was formed in 1855 from Edgecombe, Nash, Johnston, and Wayne. Was named in honor of Louis D. Wilson, many times a member of the Legislature from Edgecombe County, a soldier of the Mexican War who died near Vera Cruz of fever, and the benefactor of the poor of his native county. The county seat is Wilson. From 1856 to 1868 Wilson county voted with Edgecombe.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1868 9th Joshua Barnes George W. Stanton
1870 9th (See Nash) J. W. Dunham
1872 7th John W. Dunham H. C. Moss
1874 7th (See Franklin and Nash) T. J. Eatman
1876 7th Henry G. Williams R. W. Singletary
1879 7th R. W. King J. M. Taylor


Page 857

1881 7th (See Franklin and Nash) R. J. Taylor
1883 7th W. W. Farmer J L. Bailey
1885 7th H. G. Connor John E. Woodard
1887 7th (See Franklin and Nash) W. W. Farmer
1889 7th R. W. King Nathan Bass
1891 7th H. F. Freeman Nathan Bass
1893 7th (See Nash and Franklin) James T. Graves
1895 7th J. T. B. Hoover Jonathan Tomlinson
1897 7th John T. Sharpe Benjamin H. Person
1899 7th (See Nash and Franklin) Henry Groves Connor
1901 7th John E. Woodard Henry Groves Connor
1903 7th John E. Woodard S. H. Crocker
1905 7th (See Nash and Franklin) Sydney A. Woodard
1907 7th John D. Dawes Thomas M. Washington
1909 7th John D. Dawes Geo. Whitfield Connor
1911 7th (See Franklin and Nash) Geo. Whitfield Connor
1913 6th Thomas M. Washington Geo. Whitfield Connor 21 F. A. Woodard 33

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.

        33 Took his seat at the first extra session.


YADKIN.

        Yadkin county was formed in 1850 from Surry. Its name is derived from the Yadkin river which runs through it. It is supposed to be an Indian name. The county seat is Yadkinville. Yadkin voted with Surry in 1852.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senatorial District 27 Senators Representatives
1854 44th (See Ashe) C. W. Williams
1856 44th (See Ashe) William H. A. Speer
1858 44th (See Surry) William H. A. Speer
1860 44th (See Surry) Andrew C. Cowles
1862 44th (See Ashe) Andrew C. Cowles
1864 44th (See Watauga) Andrew C. Cowles
1865 44th (See Watauga) George Nicks
1866 44th A. C. Cowles J. M. Vestal
1868 35th (See Surry) J. M. Vestal


Page 858

1870 35th A. C. Cowles John G. Marler
1872 33d A. C. Cowles John G. Marler
1874 33d John G. Marler William B. Glenn
1876 33d John G. Marler Thomas Haynes
1879 33d (See Surry) B. R. Brown
1881 33d (See Surry) A. E. Holton
1883 33d J. A. Hampton A. E. Holton
1885 33d (See Surry) Joel C. Pinnix
1887 33d John A. Lillington Joel C. Pinnix
1889 33d (See Surry) M. H. Vestal
1891 33d E. D. Stanford M. H. Vestal
1893 27th M. A. Royall John A. Lillington
1895 27th B. R. Brown J. W. Crumel
1897 27th S. F. Shore Joel C. Pinnix
1899 27th (See Davie and Iredell) H. S. Williams
1901 27th Joel C. Pinnix Frank B. Benbow
1903 29th J. Q. Holton Frank B. Benbow
1905 29th (See Wilkes) Joel C. Pinnix
1907 29th S. D. Brown Frank W. Hanes
1909 29th (See Wilkes) Frank W. Hanes
1911 29th Joel C. Pinnix Wade Reavis
1913 28th (See Davie) Wade Reavis

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


YANCEY.

        Yancey county was formed in 1833 from Burke and Buncombe. Was named in honor of Bartlett Yancey, an eloquent orator, many times a member of the Legislature, Speaker of the State Senate, and a Member of Congress. He was one of the earliest advocates of the public school system of North Carolina. The county seat is Burnsville.

MEMBERS OF THE GENERAL ASSEMBLY.

Year Senators Representatives
1834 Thomas Baker Tillman Blalock
William Dayton
1835 Thomas Baker May Jervis
Samuel Byrd


Page 859

Year Senatorial District 27 Senators Representatives
1836 45th Thomas Baker Samuel Byrd
1838 45th Thomas Baker Tillman Blalock
1840 45th (See Burke) Samuel Fleming
1842 45th (See Burke) Samuel Byrd
1844 49th (See Buncombe) Samuel Fleming
1846 49th (See Buncombe) Samuel Fleming
1848 49th (See Buncombe) Samuel Fleming 21
Calvin Edney
1850 49th (See Buncombe) Samuel Fleming
1852 49th (See Buncombe) Cornelius R. Byrd
1854 49th (See Buncombe) C. W. Williams
1856 49th (See Buncombe) Isaac A. Pearson
1858 49th (See Buncombe) Samuel Byrd
1860 49th (See Buncombe) Jacob W. Bowman
1862 49th (See Buncombe) D. M. Young
1864 49th (See Buncombe) D. M. Young
1865 49th (See Buncombe) John W. Garland
1866 49th (See Transylvania) E. Williams
1868 42d William M. Moore David Proffitt
1870 42d (See McDowell) C. F. Young
1872 36th J. M. Gudger J. C. Byrd
1874 36th (See Burke & Mitchell) W. W. Proffitt
1876 36th C. F. Young W. W. Proffitt
1879 36th (See Burke & McDowell) D. G. Carter
1881 36th (See Caldwell & Mitchell) W. M. Austin
1883 36th J. R. Neill James F. Byrd
1885 36th (See Caldwell and McDowell) L. Whittington
1887 36th (See Burke & Mitchell) J. Williams
1889 36th S. B. Briggs W. P. Whittington
1891 36th (See Burke & McDowell) W. A. Robertson
1893 31st (See Caldwell & Mitchell) James F. Byrd
1895 31st (See McDowell and Mitchell) J. H. Higgins
1897 31st James L. Hyatt Charley L. McPheeters


Page 860

1899 31st See McDowell & Mitchell) W. M. Austin
1901 31st (See Caldwell & Mitchell) W. M. McIntosh
1903 36th W. E. Griffin J. Bis Ray
1905 36th A. B. Bryan James F. Byrd
1907 36th (See Mitchell) James F. Byrd
1909 36th (See Madison) David M. Buck
1911 36th James L. Hyatt David M. Buck
1913 35th (See Madison) Charles Hutchins

        21 Resigned.

        27 Until 1836 each county was entitled to one senator. The Convention of 1835 amended the Constitution so as to provide for the division of the State into senatorial districts.


OTHER MEMBERS.

        The following persons were members of the General Assembly, but nothing appears in the Journals from which it can be ascertained what counties they represented:

SENATE.

1780 Evan Shelby
1789 ---- Carter
---- Donaldson
---- Montgomery
---- Smith
1818-1820 Robert Williams
1821-1826 Benjamin Covington
1827-1828 James W. Clark
1829-1833 S. L. Patterson
1835 William J. Cowan
1864-1865 Neill McKay
1868-1870 T. A. Byrnes

HOUSE.

1780 John Shields
Henry Clark
Charles Biddle
Shem Thompson


Page 861

1781 John Melton [Molton?]
Edward Whitty
1782 Samuel Carr [Cain?]
Elisha McBride
William Slade
James Gilbert
1784, April ---- White
Dempsey Conner
Joshua Gist
1791 ---- Singletary


Page 863

OFFICIALS AND MEMBERS OF CONSTITUTIONAL
CONVENTIONS.

CONVENTION OF 1788.

Hillsborough, July 25-August 4, 1788.

President Samuel Johnston Perquimans 1
Secretary John Hunt  
Assistant Secretary James Taylor  
Doorkeepers William Murfree  
  Peter Gooding  
  Nicholas Murfree  
  James Mulloy  

        1 Johnston's home was in Chowan county, but he represented Perquimans in the Convention.


CONVENTION OF 1789.

Fayetteville, November 17-November 23, 1789.

President Samuel Johnston Perquimans 1
Vice-President Charles Johnson Chowan
Secretary John Hunt  
Assistant Secretary James Taylor  
Doorkeepers Peter Gooding  
  James Mulloy  
  William Murphy  
  Nicholas Murphey  

        1 Johnston's home was in Chowan county, but he represented Perquimans in the Convention.


CONVENTION OF 1835.

Raleigh, June 4-July 11, 1835.

President Nathaniel Macon Warren
Secretary Edmund B. Freeman  
Assistant Secretary Joseph D. Ward  
Doorkeepers Green Hill  
  John Cooper  


Page 864

CONVENTION OF 1861.

  • First Session, Raleigh, May 20-June 28, 1861.
  • Second Session, Raleigh, November 18-December 18, 1861.
  • Third Session, Raleigh, January 20-February 26, 1862.
  • Fourth Session, Raleigh, April 21-May 13, 1862.

President Weldon N. Edwards Warren
Secretary Walter L. Steele Richmond
Assistant Secretary Leonidas C. Edwards Granville
Doorkeepers James Page 2 Randolph
  William R. Lovell Surry
  John C. Moore Wake
  Drury King  

        2 Resigned during the session.


CONVENTION OF 1865.

  • First Session, Raleigh, October 2-October 19, 1865.
  • Second Session, Raleigh, May 24-June 25, 1866.

President Edwin G. Reade Person
Secretary James H. Moore  
Assistant Secretary Richard C. Badger Wake
Doorkeepers H. B. Kingsbury  
  John H. Hill  
Enrolling Clerk Theophilus H. Hill Wake

CONVENTION OF 1868.

Raleigh, January 14-March 17, 1868.

President Calvin J. Cowles Wilkes
Secretary T. A. Byrnes Cumberland
Assistant Secretary John H. Boner Forsyth
Doorkeepers James H. Jones Wake
  J. T. Ball  
Sergeant-at-Arms I. A. Peck  
Engrossing Clerk James E. O'Hara  


Page 865

CONVENTION OF 1875.

Raleigh, September 6-October 11, 1875.

President Edward Ransom Tyrrell
Secretary Johnstone Jones Wake
Assistant Secretary W. M. Hardy Buncombe
Doorkeepers John H. Hill Randolph
  James P. Norton McDowell
Enrolling Clerk Samuel C. Herren Haywood
Assistant Enrolling Clerk Maurice Q. Waddell Chatham

MEMBERS OF CONVENTIONS.

ALAMANCE.

1861 Thomas Ruffin
  Giles Mebane
1865 Giles Mebane
  John W. McCauley
1868 Henry M. Ray
1875 James E. Boyd

ALEXANDER.

1861 A[zariah] C. Stewart 3
  A. M. Bogle
1865 E. M. Stephenson
1868 [Together with Caldwell, Wilkes, Iredell]
  Calvin J. Cowles [of Wilkes]
  Calvin C. Jones
  Wesley H. George [of Iredell]
  John Q. A. Bryan [Bryant?], [of Wilkes]
  Jerry Smith
1875 Reuben Watts

        3 Died during the session.


ALLEGHANY.

1865 [Together with Ashe]
  [?] Baker


Page 866

1868 [Together with Ashe, Surry, Watauga, Yadkin] Sam[ue]l Forkner [Faulkner?], [of Surry] Evan Benbow Geo[rge] W. Bradley Edwin C. Bartlett John G. Marler [of Yadkin]
1875 E. L. Vaughan

ANSON.

1788 The Hon. Samuel Spencer, Esq.
Lewis Lanier
Thomas Wade
Frame Wood
Daniel Gould
1789 The Hon. Samuel Spencer, Esq.
Jesse Gilbert
Pleasant May
Thomas Wade
David Jameson
1835 William A. Morris
Joseph White
1861 Albert Meyers
James A. Leak
1865 W[illia]m G. Smith
L[eonidas] L. Polk
1868 George Tucker
Henry Chillson
1875 Risden T. Bennett.

ASHE.

1835 Alexander B. McMillan
George Bower
1861 Joel E. Foster
1865 [See Alleghany]
1868 [See Alleghany]
1875 J. O. Wilcox


Page 867

BEAUFORT.

1788 Nathan Keais
John G. Blount
Charles Crawford
James Bonner
Thomas Alderson
1789 John G. Blount
William Brown
Richard Grist
Alderson Ellison
Silas W. Arnett
1835 Joshua Tayloe
Richard H. Bonner
1861 W. J. Ellison 3
E[dward] J. Warren
Richard S. Donnell
1865 R[ichard] S. Donnell
E[dward] J. Warren
1868 W[illiam] B. Rodman
William Stilley
1875 [Together with Pamlico] James E. Shepherd

        3 Died during the session.


BERTIE.

1788 William Gray
John Johnston
Andrew Oliver
David Turner
William Johnston Dawson
1789 John Johnston
Francis Pugh
William Johnston Dawson
David Turner
David Stone
1835 David Outlaw
Joseph B. G. Roulhac
1861 S. B. Spruill


Page 868

1865 Lewis Thompson
John Pool
1868 P. D. Robbins 15
Bryant Lee 15
1875 F. W. Bell

        15 Negro.


BLADEN.

1788 Thomas Brown
Goodwin Elleston
Joseph Gaitier
Samuel Cain
Thomas Owen
1789 John Cowan
Duncan Stewart
Thomas Owen
Joseph Gaitier
Thomas Brown
1835 John Owen
Samuel B. Andres
1861 Thomas D. McDowell 2
Neill Kelly
1865 Duncan Kelly
John A. Richardson
1868 A. W. Fisher
F. F. French
1875 A. McDonald

        2 Resigned during the session.


BRUNSWICK.

1788 Lewis Dupree
Alexious M. Forster
John Caims [Cains]
Jacob Leonard
Benjamin Smith
1789 Benjamin Smith
William E. Lord
William Gause
John Hall
Dennis Hawkins


Page 869

1835 Frederick J. Hill
William R. Hall
1861 Thomas D. Meares
1865 Daniel L. Russell, Sr.
1868 Edwin Legg
1875 Edward W. Taylor

BUNCOMBE.

1835 David L. Swain
James Gudger
1861 N[icholas] W. Woodfin
1865 L. L. Stewart
1868 [Together with Madison, Henderson, Transylvania] Geo[rge] W. Gahagan [of Madison] J. H. Duckworth Tho[ma]s J. Candler
1875 Thomas L. Clingman
David Coleman

BURKE.

1788 Charles McDowell
James Greenlee
Joseph McDowell
Robert Miller
Joseph McDowell, Jun.
1789 Charles McDowell
Joseph McDowell
Joseph McDowell, Jun.
William E. Erwin
John Carson
1835 Burges S. Gaither
Samuel P. Carson
1861 John C. McDowell
1865 Tod R. Caldwell


Page 870

1868 [Together with McDowell] John S. Parks W. A. B. Murphy
1875 Alphonso C. Avery

CABARRUS.

1835 Daniel M. Barringer
Christopher Melchor
1861 Caleb Phifer
1865 Dr. L. S. Bingham
1868 W. T. Blume
1875 R. W. Allison

CALDWELL.

1861 Edmund W. Jones
1865 Rufus L. Patterson 2
Samuel F. Patterson
1868 [See Alexander]
1875 Edmund W. Jones

        2 Resigned during the session.


CAMDEN.

1788 Henry Abbott
Isaac Gregory
Peter Dauge
Charles Grandy
Enoch Sawyer
1789 Isaac Gregory
Peter Dauge
Enoch Sawyer
Henry Abbott
Charles Grandy
1835 Willie McPherson
George Ferebee
1861 Dennis D. Ferebee
1865 Dennis D. Ferebee


Page 871

1868 [Together with Pasquotank] C. C. Pool
M. Taylor
1875 John L. Chamberlain

CARTERET.

1788 David Wallace
Willis Styron
W[illia]m Borden
Thomas Borden, Junr.
W[illia]m Sheppard
1789 John Easton
Malachi Bell
John Fulford
Wallace Styron
John Wallace
1835 Wallace H. Styron
James W. Bryan
1861 Charles R. Thomas
1865 James Rumley
1868 Abraham Congleton
1875 James Rumley

CASWELL.

1788 Robert Dickens
George Roberts
John Wommack [Womack]
John Graves
James Boswell
1789 John Womack
Robert Dickens
John Graves
Robert Payne
Robert Bowman
1835 William A. Lea
Calvin Graves


Page 872

1861 Bedford Brown
John A. Graves 2
James E. Williamson
1865 Bedford Brown
M[ontfort] McGehee
1868 Wilson Cary 15
P. Hodnett
1875 E. B. Withers
Wilson Cary 15

        2 Resigned during the session.

        15 Negro.


CATAWBA.

1861 P. C. Henkle 2
George Setzer
1865 J[ames] R. Ellis
1868 James R. Ellis
1875 M. L. McCorkle

        2 Resigned during the session.


CHATHAM.

1788 Ambrose Ramsey
James Anderson
Joseph Stewart
George Lucas
W[illia]m Vestall
1789 Robert Edwards
William Vestall
John Thompson
John Ramsay
James Anderson
1835 Joseph Ramsay
Hugh McQueen
1861 J. H. Headen
J[ohn] Manning, Jr.
L. J. Merritt
1865 G. P. Moore
Rob[er]t Love
John A. McDonald


Page 873

1868 J[ohn] A. McDonald
W. T. Gunter
1875 John Manning
W. F. Strowd

CHEROKEE.

1861 Allen T. Davidson 2
James H. Bryson
1865 George W. Dickey
1868 [Together with Macon and Clay] Geo[rge] W. Dickey [of Cherokee] Mark May [of Macon]
1875 [Together with Graham] J. W. Cooper

        2 Resigned during the session.


CHOWAN.

BOROUGH MEMBERS FROM EDENTON. 13

1788 James Iredell
1789 John Mare

        13 Borough representation was abolished by the Convention of 1835.


COUNTY MEMBERS.

1788 Michael Payne
Charles Johnston [Johnson]
Stephen Cabarrus
Nathaniel Allen
Edmund Blount
1789 Stephen Cabarrus
Charles Johnson
Lemuel Creecy
Edmund Blount
William Righton
1835 Joseph B. Skinner
Samuel T. Sawyer
1861 Richard Dillard
1865 R. H. Winburne
1868 John R. French
1875 John R. Page 15

        15 Negro.



Page 874

CLAY.

1868 [See Cherokee]
1875 J. S. Anderson

CLEVELAND.

1861 W. J. T. Miller
J. W. Tracy
1865 D[avid] Beam
R. Swan
1868 Plato Durham
1875 Plato Durham

COLUMBUS.

1835 Alexander Troy
Absalom Powell
1861 Richard Wooten
1865 A. J. Jones
1868 Haynes Lennon
1875 Forney George

CRAVEN.

BOROUGH MEMBERS FROM NEW BERN. 13

1788 John Sitgreaves
1789 Isaac Guion

        13 Borough representation was abolished by the Convention of 1835.


COUNTY MEMBERS.

1788 Richard D[obbs] Spaight
Joseph Leech
Abner Neale
Benjamin Williams
Richard Nixon
1789 John Allen
Richard Nixon
Joseph Leech
Thomas Williams
1835 William Gaston
Richard D[obbs] Spaight


Page 875

1861 George Green
John D. Whitford
1865 C. C. Clark
M[atthias] E. Manly
1868 David Heaton
W. H. S. Sweet
C. D. Pierson 15
1875 R. F. Lehman
John S. Mannix

        15 Negro.


CUMBERLAND.

BOROUGH MEMBERS FROM FAYETTEVILLE. 13

1788 John Ingram 14

        13 Borough representation was abolished by the Convention of 1835.

        14 Seat declared vacant on the ground "that the said town possesses not the right of representation in this Convention."


COUNTY MEMBERS.

1788 Alexander McCallaster [McAllister]
Thomas Armstrong
William Barry Grove
James Porterfield
George Elliott
1789 John Ingram
John Hay
William B[arry] Grove
James Moore
Robert Adam
1835 John D. Toomer
Archibald McDiarmid
1861 David McNeill
Warren Winslow
M. J. McDuffie 4
1865 [Together with Harnett] Neill McKay
R[alph] P. Buxton
D. G. McRae
1868 W. A. Mann
J. W. Hood 15
1875 Ralph P. Buxton
J. C. Blocker

        4 Elected in place of Warren Winslow.


        15 Negro.



Page 876

CURRITUCK.

1788 John Humphries
Joseph Ferebee
James Phillips
W[illia]m Ferebee
1789 William Ferebee
Thomas P. Williams
Samuel Ferebee
Andrew Duke
Spence Hall
1835 Gideon C. Marchant
Isaac Baxter
1861 Henry M. Shaw 2
John B. Jones 2
D. McDonald Lindsay
1865 Thomas J. Jarvis
1868 Thomas Sanderlin
1875 W. H. Cowell

        2 Resigned during the session.


DARE.

1875 G. B. Bliven

DAVIDSON. 5

1788 Thomas Evans
Thomas Hardiman
Robert Weakley
W[illia]m Donaldson
W[illia]m Dobins [Dobbin]
1789 Charles Gerrard
Joel Rice
Robert Ewing
James C. Mountflorence
William Dobbin

        5 In what is now the State of Tennessee.



Page 877

DAVIDSON. 6

1835 John A. Hogan
John L. Hargrave
1861 B. C. Douthitt
B. A. Kittrell
1865 Henderson Adams
S. S. Jones
1868 Isaac Kinney
S. Mullican
1875 F. C. Robbins
B. B. Roberts

        6 The present county of Davidson, formed in 1822.


DAVIE.

1861 Robert Sprouse
1865 D[avid] M. Furches
1868 [Together with Rowan] Allen Rose
Dr. Milton Hobbs
Isaac M. Shaver
1875 Charles Price

DOBBS. 7

1788 Richard Caswell 8
James Glasgow 8
Winston Caswell 8
Bennett Sheppard 8
Nathan Lasseter 8 [Lassiter]
1789 Benjamin Sheppard
Nathan Lassiter
Simeon Bright

        7 The present counties of Lenoir and Greene were formed from Dobbs.

        8 Seats declared vacant on account of irregularities at the polls.


DUPLIN.

1788 James Gillespie
Charles Ward
James Kenan
Francis Oliver
William Dicks [Dickson]


Page 878

1789 James Pearsall
James Gillespie
Robert Dickson
Lavan Watkins
James Kenan
1835 Jeremiah Pearsall
John E. Hussey
1861 W[illia]m J. Houston 2
Joseph T. Rhodes
James Dickson
1865 D[avid] B. Nicholson 3
W[illiam] A. Allen
Jeremiah Pearsall
1868 J. W. Peterson 15
Samuel Highsmith 15
1875 John N. Stallings
William Farrior

        2 Resigned during the session.

        3 Died during the session.

        15 Negro.


EDGECOMBE.

1788 Elisha Battle
Robert Digges
Ethelred Gray
W[illia]m Fort
Bythel Bell
1789 Ethelred Phillips
Thomas Blount
Jeremiah Hilliard
Ethelred Gray
William Fort
1835 Louis D. Wilson
Phesanton S. Sugg
1861 William S. Battle
George Howard, Jr.
1865 [Together with Wilson] John Norfleet
George Howard


Page 879

1868 J. H. Baker
Henry A. Dowd
Henry C. Cherry 15
1875 W. P. Mabson 15
A. McCabe

        15 Negro.


FORSYTH.

1861 Rufus L. Patterson
Thomas J. Wilson
D. H. Starbuck 9
1865 D. H. Starbuck
I. G. Lash
1868 E. B. Teague
1875 W. H. Wheeler

        9 Elected in place of Rufus L. Patterson.


FRANKLIN.

1788 W[illia]m Lancaster
Thomas Sherrod
Durham Hall
John Norwood
Henry Hill
1789 Henry Hill
Thomas Sherrod
Jordan Hill
William Lancaster
William Christmas[s]
1835 Henry J. G. Ruffin
William P. Williams
1861 Archibald D. Williams
1865 P[atrick] H. Winston
1868 John H. Williamson 15
James T. Harris
1875 W. F. Green

        15 Negro.



Page 880

GASTON.

1861 Sidney X. Johnston
1865 Dr. William Sloan
1868 Milot J. Aydlott
1875 Jonas Hoffman

GATES.

1788 W[illia]m Baker
Joseph Reddick
James Gregory
Thomas Hunter
1789 David Rice
Joseph Riddick [Reddick]
John Baker
1835 Riddick Gatling
Whitmell Stallings
1861 Alfred J. Watson
1865 Henry Willey
1868 Thomas L. Hoffler
1875 W[illiam] P. Roberts

GRANVILLE.

1788 Thomas Person
Joseph Taylor
Thornton Yancey
Howel[l] Lewis, Junr.
Elijah Mitchell
1788 Elijah Mitchell
Thomas Person
Thornton Yancey
Peter Bennett
Edmund Taylor, Jun.
1835 Robert B. Gilliam
Josiah Crudup


Page 881

1861 T. L. Hargrove
A[bram] W. Venable 2
S. S. Royster
T. B. Lyon
1865 R[obert] B. Gilliam
Eugene Grissom
E. B. Lyon
1868 J[ohn] W. Ragland
J. J. Moore
Cuffee Mayo 15
1875 Isaac J. Young
J. A. Bullock

        2 Resigned during the session.

        15 Negro.


GREEN. 5

1788 Asabel Rawlings
James Wilson
James Roddy
1789 John Sevier
Alexander Outlaw
John Allison
George Doherty
James Wilson

        5 In what is now the State of Tennessee.


GREENE. 10

1835 Jesse Speight
Thomas Hooper
1861 William A. Darden, Jr.
1865 R. J. Williams
1868 J. M. Patrick
1875 Joseph Dixon

        10 The present county of Greene formed from Dobbs (See note 7) in 1799.


GUILFORD.

1788 David Caldwell
W[illia]m Goudy [or Gowdy?]
Daniel Gillespie
John Anderson
John Hamilton


Page 882

1789 John Hamilton
William Gowdy [or Goudy?]
Richard D. Caldwell
Daniel Gillespie
1835 John M. Morehead
Jonathan Parker
1861 John A. Gilmer
Robert P. Dick
Ralph Gorrell
1865 D. F. Caldwell
Jonathan Harris
Robert P. Dick
1868 G. W. Welker
A[lbion] W. Tourgee
1875 Albion W. Tourgee
A. S. Holton.

HALIFAX.

BOROUGH MEMBERS FROM HALIFAX TOWN. 13

1788 William R. Davie
1789 William R. Davie

        13 Borough representation was abolished by the Convention of 1835.


COUNTY MEMBERS.

1788 John Jones
Egbert Haywood
William Wootten
John Branch
Willie Jones
1789 Lunsford Long
John B[aptista]
Ashe Peter Qualls
John Whitaker
Marmaduke Norfleet
1835 John Branch
Joseph J. Daniel
1861 Richard H. Smith
Charles J. Gee


Page 883

1865 Edward Conigland
W. W. Brickell
1868 Henry Epps 15
J. H. Renfrow
W. J. T. Hayes 15
1875 J. E. O'Hara 15
J. J. Goodwyn

        15 Negro.


HARNETT.

1861 Archibald S. McNeill
1865 [See Cumberland]
1868 J. M. Turner
1875 John H. Harrington

HAWKINS. 5

1788 Stokely Donelson
Thomas King
William Marshall
1789 Nathaniel Henderson
James White
John Hunt
Elijah Chessen

        5 In what is now the State of Tennessee.


HAYWOOD.

1835 William Welch
Joseph Cathey
1861 William Hicks
1865 W. G. B. Garrett
1868 [Together with Jackson] W. G. B. Garrett
1875 Samuel L. Love

HENDERSON.

1861 William M. Shipp
1865 [Together with Transylvania] A. H. Jones
1868 [See Buncombe]
1875 John F. Woodfin


Page 884

HERTFORD.

1788 George Wynns
Thomas Wynns
Lemuel Burkitt
W[illia]m Little
Sam[uel] Harrell
1789 Thomas Wynns
Robert Montgomery
Hardy Murf[r]ee
Henry Hill
Henry Baker
1835 Isaac Pipkin
Kenneth Rayner
1861 Kenneth Rayner
1865 Richard G. Cowper
1868 J. B. Hare
1875 J. J. Horton

HYDE.

1788 Abraham Jones
John Eborne [or Eborn?]
James Jasper
Caleb Foreman
Seth Hovey [Harvey?]
1789 John Eborn [or Eborne?]
James Watson
John Alderson
James Jasper
Michael Peters
1835 Wilson B. Hodges
Alexander F. Gaston
1861 Edward L. Mann
1865 Jones Spencer
1868 Andrew J. Glover
1875 W. S. Carter


Page 885

IREDELL.

1789 Adlai Osborn[e]
Adam Brevard
Musentine [Mussendine] Matthews
John Nesbitt
David Caldwell
1835 Samuel King
John M. Young
1861 Anderson Mitchell
Thomas A. Allison
1865 John H. McLaughlin
S. B. Bell
1868 [See Alexander]
1875 T. A. Nicholson
C. A. Summers

JACKSON.

1861 William H. Thomas
1865 J. R. Love
1868 [See Haywood]
1875 G. W. Spake

JOHNSTON.

1788 William Bridges [Bridgers?]
Joseph Boon
W[illia]m Farmer
John Bryan
Everet Pearce
1789 Samuel Smith
Hardy Bryan
William Bridgers
William Hackney
Matthias Handy
1835 Jesse Adams
Hillary Wilder
1861 Claudius B. Sanders
William A. Smith


Page 886

1865 William A. Smith
Simon Godwin
1868 Dr. James Hay
Nathan Gulley
1875 B. R. Hinnant
P. T. Massey

JONES.

1788 Nathan Bryan
John Hill
Bryan Edward
Whitty W[illia]m Randall
Frederick Hargett
1789 Frederick Hargett
Edward Whitty
John H. Bryan
Jacob Johnston
1835 William Huggins
James W. Howard
1861 William Foy
1865 F. G. Simmons
1868 David D. Colgrove
1875 J. F. Scott

LENOIR. 7

1835 James Cox
Council Wooten
1861 John C. Washington
1865 R. W. King
1868 R. W. King
1875 R. W. King

        7 The present counties of Lenoir and Greene were formed from Dobbs.


LINCOLN.

1788 Robert Alexander
Ja[me]s Johnston
John Sloane
John Moore
W[illia]m Maclaine


Page 887

1789 Joseph Dickson
John Moore
William M[ac]laine
Robert Alexander
John Caruth
1835 Bartlett Shipp
Henry Cansler
1861 William Lander 2
David Schenck
1865 W[illiam] P. Bynum
1868 Joseph H. King
1875 Caleb Motz

        2 Resigned during the session.


MACON.

1835 Benjamin S. Brittain
James W. Guinn
1861 C. D. Smith
1865 R. M. Henry
1868 [See Cherokee]
1875 W. N. Allman

MADISON.

1861 Joseph A. McDowell
1865 G[eorge] W. Gahagan
1868 [See Buncombe]
1875 J. G. Anderson

MARTIN

1788 Whitmill Hill
Nathan Mayo
William Slade
Thomas Hunter
William McKinzie
1789 John Stewart
William Williams
Nathan Mayo
Thomas Hunter


Page 888

1835 Jesse Cooper
Asa Biggs
1861 Asa Biggs 2
D. W. Bagley
1865 Jesse R. Stubbs 2
D. W. Bagley
1868 Samuel W. Watts
1875 C. B. Hassell

        2 Resigned during the session.


McDOWELL.

1861 James H. Greenlee
1865 Alney Burgin
1868 [See Burke]
1875 Samuel J. Neal

MECKLENBURG.

1788 Joseph Graham
Robert Irwin
Caleb Phifer
Zachias Wilson
Joseph Douglass
1789 Zachias Wilson
Joseph Douglass
Caleb Phifer
Joseph Graham
James Porter
1835 James M. Hutcheson
Isaac Grier
1861 William Johnston 2
James W. Osborne
P. C. Caldwell
J. M. Strong
1865 Thomas N. Alexander
Alexander McIver
1868 Edward Fullings
Silas N. Stillwell
1875 Rufus Barringer
W. M. Kerr

        2 Resigned during the session.



Page 889

MITCHELL.

1865 [Together with Yancey] G. Garland
1868 [Together with Yancey] Julius S. Garland
1875 J. W. Bowman

MONTGOMERY.

1788 W[illia]m Loftin
W[illia]m Kindall
James McDonald
Thomas Ussory
Thomas Butler
1789 William Johnston
James Turner
James Tindall
David Nesbitt
James Crump
1835 John B. Martin
James L. Gaines
1861 Samuel H. Christian
1865 J. S. Spencer
1868 Geo[rge] A. Graham
1875 Allen Jordan

MOORE.

1788 John Cox
John Carrel
Cornelius Doud [or Doub?]
Thomas Tyson
W[illia]m Martin
1789 William Martin
Thomas Tyson
Donald McIntosh
Neill McLeod
Cornelius Doub [or Doud?]


Page 890

1835 John B. Kelly
Charles Chalmers
1861 Hector Turner
1865 A. R. McDonald
1868 S. S. McDonald
1875 W. M. Black

NASH.

1788 W[illia]m S. Marnes
Howel[l] Ellin
Redman Bunn
John Bonds
David Pridgen
1789 Howell Ellin
Wilson Vick
William S. Marnes
John Bonds
Hardy Griffin
1835 John Arrington
William W. Boddie
1861 Archibald H. Arrington 2
L. N. B. Battle
1865 A. B. Baines
1868 Jacob Ing
1875 B[enjamin] H. Bunn

        2 Resigned during the session.


COUNTY MEMBERS. BOROUGH MEMBERS FROM WILMINGTON. 13

1788 Archibald Maclaine
1789 William N. Hill

        13 Borough representation was abolished by the Convention of 1835.


NEW HANOVER.

1788 John A. Campbell
John Pugh Williams
John Huske
Timothy Bloodworth
James Bloodworth
Thomas Devane


Page 891

1789 Timothy Bloodworth
John G. Scull
John Huske
John A. Campbell
1835 Lewis H. Marsteller
Owen Holmes
1861 William S. Ashe 2
Robert H. Cowan 2
John L. Holmes
Robert Strange
1865 William A. Wright
Dr. H. F. Murphy
1868 General J. C. Abbott
S. S. Ashley
A. H. Galloway 15
1875 [Together with Pender] G. Z. French
S. H. Manning
J. H. Smythe 15

        2 Resigned during the session.

        15 Negro.


NORTHAMPTON.

1788 John [M.] Bendford
James Vaughan
Robert Peebles
John Peterson
James Vinson
1789 John M. Ben[d]ford
Halcott B. Pride
Samuel Tarver
Robert Peebles
Samuel Peete
1835 Roderick B. Gary
Samuel Calvert
1861 David A. Barnes
John M. Moody
1865 John B. Odom
William Barrow


Page 892

1868 R. C. Parker
H. T. Grant
1875 W[illiam] Barrow

ONSLOW.

1788 Robert W. Snead [or Sneed?]
Daniel Yates
Thomas Johnston
John Spicer, Junr.
Edward Starkey
1789 Robert W. Sneed [or Snead?]
John Spicer
Daniel Yates
George Mitchell
Edward Ward
1835 David W. Saunders
John A. Averitt
1861 Edward W. Ward 2
A. J. Murrill
1865 Isaac N. Sanders 3
J. H. Foy
1868 Jasper Etheridge
1875 James G. Scott

        2 Resigned during the session.

        3 Died during the session.


ORANGE.

BOROUGH MEMBERS FROM HILLSBORO. 13

1788 Absalom Tatom
1789 Samuel Benton

        13 Borough representation was abolished by the Convention of 1835.


COUNTY MEMBERS.

1788 Alexander Mebane
W[illia]m Mebane
W[illia]m McCauley
W[illia]m Sheppard
Johnathan [sic] Lindley


Page 893

1789 James Christmass
Alexander Mebane
Thomas H. Perkins
William F. Strudwick
Joseph Hodge
1835 James S. Smith
William Montgomery
1861 William A. Graham
John Berry
1865 John Berry
S[amuel] F. Phillips
1868 E[dwin] M. Holt
J[ohn] W. Graham
1875 Josiah Turner
William A. Graham 11

        11 Died before the meeting of the Convention.


PASQUOTANK.

1788 John Lane
Thomas Reading
Edward Everegain
Enoch Relfe
Devotion Davis
1789 Edward Everegain
John Swan
Thomas Banks
Devotion Davis
1835 Richard H. Ramsay
John L. Bailey
1861 Rufus K. Speed
1865 G[eorge] W. Brooks
1868 [See Camden]
1875 W. J. Munden


Page 894

PERQUIMANS

1788 His Excellency, Samuel Johnston, Esq.
W[illia]m Skinner
Joshua Skinner
Thomas Harvey
John Skinner
1789 His Excellency, Samuel Johnston
John Skinner
Joseph Harvey
Benjamin Perry
Asbury Sutton
1835 Jonathan H. Jacobs
Jesse Wilson
1861 Joseph S. Cannon
1865 Thomas Wilson
1868 Dr. W[illia]m Nicholson
1875 J. W. Albertson

PERSON.

1835 Moses Chambers
John W. Williams
1861 John W. Cunningham
1865 Edwin G. Reade
1868 William Merritt
1875 J[ohn] W. Cunningham

PITT.

1788 Sterling Dupree
Robert Williams
Richard Moye
Arthur Forbes
David Perkins
1789 William Blount
Shadrick Allen
James Armstrong
Samuel Simpson
Benjamin Bell


Page 895

1835 Robert Williams, Sr.
John Joiner [Joyner]
1861 Bryan Grimes 2
F. B. Satterthwaite
Peyton A. Atkinson
1865 Churchill Perkins
Walter S. Hanrahan 2
F. B. Satterthwaite
1868 Byron Laftin
D. J. Rich
1875 Thomas J. Jarvis
W[illia]m M. King

        2 Resigned during the session.


POLK.

1865 [Together with Rutherford] G[eorge] W. Logan
C. L. Harris
1868 [Together with Rutherford] W. H. Logan
Jesse Rhodes
1875 N. B. Hampton

RANDOLPH.

1788 W[illia]m Bowdon
Zebedee Wood
Edm[und] Waddill
Thomas Dougan
Jeffe Hanley
1789 Zebedee Wood
Reuben Wood
Nathan Stedman
William Bailey
1835 Alexander Gray
Benjamin Elliott
1861 William J. Long
Alfred G. Foster
1865 S. S. Jackson
Zebedee Rush


Page 896

1868 T. L. L. Cox
R. F. Trogden
1875 J. W. Bean
A. M. Lowe

RICHMOND.

1788 John McCallaster [McAllister]
Charles Robertson
Edward Williams
Benj[amin] Covington
1789 Edward Williams
Alexander Watson
William Robinson
Duncan McFarland
Darby Harragan
1835 Alfred Dockery
Henry W. Harrington
1861 Walter F. Leake
1865 Alfred Dockery
1868 R. T. Long, Sr.
1875 Oliver H. Dockery

ROBESON.

1788 John Willis
John Cade
Elias Barnes
Neill Brown
John Regan
1789 John Willis
Elias Barnes
Neill Brown
John Cade
Sion Alford
1835 John W. Powell
Richard C. Bunting
1861 John P. Fuller
John C. Sutherland


Page 897

1865 Neal A. McLean
Nathaniel McLean
1868 Joshua L. Nance
O. S. Hayes
1875 Duncan Sinclair
C. A. McEachin

ROCKINGHAM.

1788 James Gallaway
W[illia]m Bethell
Abraham Phillips
John May
Charles Gallaway
1789 William Bethell
James Gallaway
Isaac Clarke
Abr[ah]am Phillips
John Dabney
1835 Edward T. Broadnax
John L. Lesueur
1861 David S. Reid
Edward T. Broadnax
1865 Thomas Settle
Robert H. Ward
1868 H. Barnes
John French
1875 David S. Reid
J[ames] Turner Morehead

ROWAN.

BOROUGH MEMBERS FROM SALISBURY. 13

1788 John Steele
1789 John Steele

        13 Borough representation was abolished by the Convention of 1835.



Page 898

COUNTY MEMBERS.

1788 Thomas Carson
Griffith Rutherford
George Henry Barringer
James Brannon [Brandon]
Matthew Lock[e]
1789 George H. Berger
Bazil Gaither
John Stokes
Maxwell Chambers
Matthew Locke
1835 Charles Fisher
John Giles
1861 Burton Craige 2
Hamilton C. Jones
Richard A. Caldwell
1865 Nathaniel Boyden
I. W. Jones
1868 [See Davie]
1875 F. E. Shober
John S. Henderson

        2 Resigned during the session.


RUTHERFORD.

1788 George Moore
George Ledbetter
W[illia]m Porter
Richard Singleton
James Whitesides
1789 William Porter
James Holland
Richard Lewis
William Johnson
George Ledbetter
1835 Joseph McD. Carson
Theodorick F. Birchett


Page 899

1861 Jason H. Carson 2
Micajah Durham
G. W. Michal
1865 [See Polk]
1868 [See Polk]
1875 James M. Justice

        2 Resigned during the session.


SAMPSON.

1788 David Dodd
Curtis Ivey
Lewis Holmes
Richard Clinton
Hardy Holmes
1789 Richard Clinton
James Spiller
James Thompson
Hardy Holmes
William King
1835 William B. Meares
Thomas I. Faison
1861 Thomas Bunting
Robert A. Moseley
1865 A. A. McCoy
Thomas I. Faison 3
1868 Sylvester Carter
Alexander Williams
1875 William Kirby
S. J. Faison

        3 Died during the session.


STANLY.

1861 Eben Hearne
1865 James M. McCorkle
1868 Levi C. Morton
1875 Joseph Marshall


Page 900

STOKES.

1835 Matthew R. Moore
Emanuel Shober
1861 John Hill 2
A. H. Joyce
1865 A. H. Joyce
1868 R. F. Petree
1875 W. W. McCanless

        2 Resigned during the session.


SULLIVAN. 5

1788 Joseph Martin
John Scott
John Dunkin
David Looney
John Sharpe
1789 John Rhea
William Nash
John Scott
Joseph Martin.

        5 In what is now the State of Tennessee.


SUMNER. 5

1788 James Winchester
William Stokes
Daniel Smith
David Wilson
Edward Douglass
1789 Daniel Smith
David Wilson
Samuel Mason
Edward Douglass
John Overton

        5 In what is now the State of Tennessee.


SURRY.

1788 Joseph Winston
James Gains
Charles McAnnelly
Absolam Bostick [Bostwick?]
Matthew Brooks


Page 901

1789 Joseph Winston
Gideon Edwards
Absalom Bostwick [Bostick?]
Edward Lovell
George Houser
1835 Meshack Franklin
William P. Dobson
1861 T. V. Hamlin
1865 Samuel Faulkner [Forkner?]
1868 [See Alleghany]
1875 Joseph Dobson

SWAIN.

1875 E. Everett

TENNESSEE. 5

1789 John Montgomery
John Drew
Thomas Johnston
William Blount
Benjamin Menees

        5 In what is now the State of Tennessee.


TRANSYLVANIA.

1868 [See Buncombe]
1875 G. W. Wilson

TYRRELL.

1788 Hezekiah Spruill
Edmund Blount
Thomas Stuart
Josiah Collins
Simcon [Simeon] Spruill
1789 Thomas Stewart
Hugh Williamson
Jeremiah Frazier
Simeon Spruill
Samuel Chesson


Page 902

1835 Hezekiah G. Spruill
Joseph Halsey
1861 Eli Spruill
1865 Charles McCleese
1868 [Together with Washington]
E. W. Jones
1875 Edward Ransom

UNION.

1861 H. M. Houston
1865 Samuel H. Walkup
1868 W[illia]m Newsom
1875 T. W. Redwine

WAKE.

1788 Joel Lane
Thomas Hines
James Hinton
Nathaniel Jones
Brittain Sanders
1789 Joel Lane
Thomas Hines
Henry Lane
Brittain Sanders
William Hayes
1835 Henry Seawell
Kimbrough Jones
1861 Geo[rge] E. Badger
W[illiam] W. Holden
K[emp] P. Battle
1865 B[artholomew] F. Moore
H. A. Hodge
W. H. Harrison
1868 S. D. Franklin
J. P. Andrews
B. S. D. Williams
James H. Harris 15


Page 903

1875 M. C. Hodge
A. L. Davis
J. J. Nowell
R[ichard] C. Badger

        15 Negro.


WARREN.

1788 Wyot [Wyatt] Hawkins
James Payne
John Macon
Thomas Christmas[s]
Henry Montfort
1789 Benjamin Hawkins
Philemon Hawkins
Solomon Green
Wyatt Hawkins
Thomas Christmass
1835 Nathaniel Macon
Weldon N. Edwards
1861 Weldon N. Edwards
Francis A. Thornton
1865 William Eaton, Jr.
P. H. Joyner
1868 John Hyman 15
John Read
1875 J. W. Thorne
J. O. Crosby 15

        15 Negro.


WASHINGTON. 5

1788 Robert Allison
James Stuart
John Tipton
John Blair
Joseph Tipton
1789 Landon Carter
Robert Love
John Blair
William Houston
Andrew Green

        5 In what is now the State of Tennessee.



Page 904

WASHINGTON. 12

1835 Joseph C. Norcom
Josiah Collins, Jr.
1861 William S. Pettigrew
1865 J. C. Johnston
1868 [See Tyrrell]
1875 J. M. Bateman

        12 The present county of Washington, formed in 1799.


WATAUGA.

1861 J. W. Council
1865 George W. Bradley
1868 [See Alleghany]
1875 Hervey Bingham

WAYNE.

1788 William Taylor
James Handley
Richard McKinnie
Andrew Bass
Burwell Mooring
1789 Richard McKinnie
Burwell Mooring
David Cogdell
Josiah Jernigan
James Handley
1835 Gabriel Sherard
Lemuel H. Whitfield
1861 George V. Strong
E. A. Thompson
1865 W[illiam] T. Faircloth
J. T. Kennedy 2
B[enjamin] T. Person
1868 H[iram] L. Grant
J. Hollowell
1875 W[illiam] T. Faircloth
G. H. Grantham

        2 Resigned during the session.



Page 905

WILKES.

1788 William Lenoir
Richard Allen
John Brown
Joseph Herndon
James Fletcher
1789 John Brown
William Lenoir
Joseph Herndon
Benjamin Jones
William Nall
1835 Edmund Jones
James Wellborn
1861 James Calloway
Peter Eller
1865 P. Smith J[ohn]
Q. A. Bryant [Bryan?]
1868 [See Alexander]
1875 T. J. Dula J[ohn]
Q. A. Bryan [Bryant?]

WILSON.

1865 [See Edgecombe]
1868 W[iley] Daniel
1875 R. W. Singletary

YADKIN.

1861 R. F. Armfield 2
1865 Thomas Haynes
1868 [See Alleghany]
1875 B. F. Jones

        2 Resigned during the session.


YANCEY.

1835 Abner Jervis
Bacchus J. Smith
1861 M. P. Penland


Page 906

1865 [See Mitchell]
1868 [See Mitchell]
1875 C. R. Byrd


Page 907

PART XII.
NORTH CAROLINA IN THE FEDERAL CONGRESS.

  • 1. CONTINENTAL CONGRESS: TIME AND PLACE OF SESSIONS.
  • 2. CONTINENTAL CONGRESS: MEMBERS FROM NORTH CAROLINA.
  • 3. CONGRESS OF THE UNITED STATES: TABLE SHOWING APPORTIONMENT OF MEMBERS, 1790-1910.
  • 4. SENATORS AND REPRESENTATIVES FROM NORTH CAROLINA.
  • 5. MEMBERS OF CONGRESS FROM THE SEVERAL STATES WHO WERE NATIVES OF NORTH CAROLINA.
  • 6. MEMBERS OF CONGRESS FROM NORTH CAROLINA WHO WERE NATIVES OF OTHER STATES.


Page 909

THE CONTINENTAL CONGRESS.

TIME AND PLACE OF THE SESSIONS.

September 5, 1774, to October 26, 1774 Philadelphia.
May 10, 1775, to December 12, 1776 Philadelphia.
December 20, 1776, to March 4, 1777 Baltimore.
March 4, 1777, to September 18, 1777 Philadelphia.
September 27, 1777, to September 27, 1777 Lancaster, Pa.
September 30, 1777, to June 27, 1778 York, Pa.
July 2, 1778, to June 21, 1783 Philadelphia.
June 30, 1783, to November 4, 1783 Princeton, N. J.
November 26, 1783, to June 3, 1784 Annapolis, Md.
November 1, 1784, to December 24, 1784 Trenton, N. J.
January 11, 1785, to November 4, 1785 New York City.
November 7, 1785, to November 3, 1786 New York City.
November 6, 1786, to October 30, 1787 New York City.
November 5, 1787, to October 21, 1788 New York City.

MEMBERS OF THE CONTINENTAL CONGRESS FROM NORTH
CAROLINA.

1774-1776 Richard Caswell Dobbs 1
1774-1777 William Hooper New Hanover
1774-1777 Joseph Hewes Chowan
1775-1776 John Penn Granville
1777-1780 Cornelius Harnett New Hanover
1777-1780 John Penn Granville
1777-1781 Thomas Burke Orange
1778-1779 John Williams Granville
1778-1781 Whitmill Hill Martin
1779-1779 Joseph Hewes 2 Chowan
1779-1780 Allen Jones Northampton
1779-1782 William Sharpe Rowan
1780-1781 Willie Jones Halifax
1780-1782 Samuel Johnston Chowan
1781-1784 Benjamin Hawkins Warren


Page 910

1782-1783 William Blount Craven
1782-1784 Abner Nash Craven
1782-1785 Hugh Williamson Chowan
1783-1785 Richard Dobbs Spaight Craven
1784-1784 William Cumming Pasquotank
1784-1785 John Sitgreaves Craven
1785-1786 Abner Nash Craven
1786-1787 Timothy Bloodworth New Hanover
1786-1787 William Blount Craven
1786-1787 Benjamin Hawkins Warren
1786-1788 Alexander White  
1787-1788 John B. Ashe Halifax
1787-1788 Robert Burton Granville
1787-1788 John Swann Pasquotank
1787-1788 Hugh Williamson Chowan

        1 Now Greene and Lenoir.

        2 Died in office.



Page 911

UNITED STATES CONGRESS.

NORTH CAROLINA'S APPORTIONMENT OF REPRESENTATIVES
SINCE 1790.

  United States North Carolina Relative Rank North Carolina
1790 105 10 3
1800 141 12 4
1810 181 13 4
1820 213 13 4
1830 240 13 5
1840 223 9 7
1850 234 8 10
1860 241 7 12
1870 292 8 14
1880 325 9 15
1890 356 9 16
1900 386 10 15
1910 394 10 15

REPRESENTATION.

FIRST CONGRESS.

  • First session: March 4, 1789, to September 29, 1789.
  • Second session: January 4, 1790, to August 12, 1790.
  • Third session: December 6, 1790, to March 3, 1791.
  • Vice-President--John Adams, of Massachusetts.
  • President of the Senate, pro tem--John Langdon, of New Hampshire.
  • Speaker of the House--F. A. Muhlenberg, of Pennsylvania.

SENATORS FROM NORTH CAROLINA. 3

Samuel Johnston Federalist Chowan
Benjamin Hawkins Federalist Warren

        3 Living in Mississippi when appointed.



Page 912

REPRESENTATIVES FROM NORTH CAROLINA.

John B. Ashe 4   Halifax
Timothy Bloodworth 5 Republican New Hanover
John Sevier 6   Washington 9
John Steele 7 Federalist Rowan
Hugh Williamson 8 Federalist Chowan

        4 Took his seat March 24, 1790.

        5 Took his seat April 6, 1790.

        6 Took his seat June 16, 1790.

        7 Took his seat April 19, 1790.

        8 Took his seat March 19, 1790.

        9 Now in the State of Tennessee.


SECOND CONGRESS.

  • First session: October 24, 1791, to May 8, 1792.
  • Second session: November 5, 1792, to March 2, 1793.
  • Vice-President--John Adams, of Massachusetts.
  • Presidents of the Senate, pro tem--Richard Henry Lee, of Virginia; John Langdon, of New Hampshire.
  • Speaker of the House--Jonathan Trumbull, of Connecticut.

SENATORS FROM NORTH CAROLINA.

Samuel Johnston Federalist Chowan
Benjamin Hawkins Federalist Warren

REPRESENTATIVES FROM NORTH CAROLINA.

John B. Ashe   Halifax
William B. Grove Federalist Cumberland
Nathaniel Macon Republican Warren
John Steele Federalist Rowan
Hugh Williamson Federalist Chowan

THIRD CONGRESS.

  • First session: December 2, 1793, to June 9, 1794.
  • Second session: November 3, 1794, to March 3, 1795.
  • Vice-President--John Adams, of Massachusetts.
  • Presidents of the Senate, pro tem--Ralph Izard, of South Carolina; Henry Tazewell, of Virginia.
  • Speaker of the House--F. A. Muhlenberg, of Pennsylvania.

SENATORS FROM NORTH CAROLINA.

Benjamin Hawkins Federalist Warren
Alexander Martin Republican Guilford


Page 913

REPRESENTATIVES FROM NORTH CAROLINA.

Thomas Blount Republican Edgecombe
William J. Dawson Federalist Chowan
James Gillespie   Duplin
William B. Grove Federalist Cumberland
Matthew Locke Republican Rowan
Nathaniel Macon Republican Warren
Joseph McDowell Republican Burke
Alexander Mebane   Orange
Benjamin Williams Moore
Joseph Winston Republican Surry

FOURTH CONGRESS.

  • First session: December 7, 1795, to June 1, 1796.
  • Second session: December 5, 1796, to March 3, 1797.
  • Vice-President--John Adams, of Massachusetts.
  • Presidents of the Senate, pro tem--Samuel Livermore, of New Hampshire; William Bingham, of Pennsylvania.
  • Speaker of the House--Jonathan Dayton, of New Jersey.

SENATORS FROM NORTH CAROLINA.

Alexander Martin Republican Guilford
Timothy Bloodworth Republican New Hanover

REPRESENTATIVES FROM NORTH CAROLINA.

Thomas Blount Republican Edgecombe
Nathan Bryan Republican Jones
Dempsey Burgess Republican (?) Camden
Jesse Franklin Republican Surry
James Gillespie   Duplin
William B. Grove Federalist Cumberland
James Holland   Guilford
Matthew Locke Republican Rowan
Nathaniel Macon Republican Warren
Absalom Tatum 10 Republican Orange
William Strudwick 11   Orange(?)

        10 Resigned.

        11 Succeeded Absalom Tatum, Dec. 13, 1796.



Page 914

FIFTH CONGRESS.

  • First session: May 15, 1797, to July 10, 1797.
  • Second session: November 13, 1797, to July 16, 1798.
  • Third session: December 3, 1798, to March 3, 1799.
  • Vice-President--Thomas Jefferson, of Virginia.
  • Presidents of the Senate, pro tem--William Bradford, of Rhode Island; Jacob Read, of South Carolina; Theodore Sedgwick, of Massachusetts; John Lawrence, of New York; James Ross, of Pennsylvania.
  • Speaker of the House--Jonathan Dayton, of New Jersey.
  • Speaker of the House, pro tem--George Dent, of Maryland.

SENATORS FROM NORTH CAROLINA.

Alexander Martin Republican Guilford
Timothy Bloodworth Democrat New Hanover

REPRESENTATIVES FROM NORTH CAROLINA.

Thomas Blount Republican Edgecombe
Nathan Bryan 2 Republican Jones
Dempsey Burgess Republican Camden
James Gillespie   Duplin
William B. Grove Federalist Cumberland
Matthew Locke Republican Rowan
Nathaniel Macon Republican Warren
Joseph McDowell Republican Burke
Richard Dobbs Spaight 12 Republican Craven
Richard Stanford Republican Person
Robert Williams Republican Caswell

        2 Died in office.

        12 Succeeded Nathan Bryan, Dec. 10, 1798.


SIXTH CONGRESS.

  • First session: December 2, 1799, to May 14, 1800.
  • Second session: November 17, 1800, to March 3, 1801.
  • Vice-President--Thomas Jefferson, of Virginia.
  • Presidents of the Senate, pro tem--Samuel Livermore, of New Hampshire; Uriah Tracy, of Connecticut; John E. Howard, of Maryland; James Hillhouse, of Connecticut.
  • Speaker of the House--Theodore Sedgwick, of Massachusetts.

Page 915

SENATORS FROM NORTH CAROLINA.

Timothy Bloodworth Democrat New Hanover
Jesse Franklin Democrat Surry

REPRESENTATIVES FROM NORTH CAROLINA.

Willis Alston, Jr. Democrat Halifax
Joseph Dickson Federalist Lincoln
William B. Grove Federalist Cumberland
Archibald Henderson Federalist Rowan
William H. Hill Federalist New Hanover
Nathaniel Macon Democrat Warren
Richard D. Spaight Democrat Craven
Richard Stanford Democrat Person
David Stone Democrat Bertie
Robert Williams Democrat Caswell

SEVENTH CONGRESS.

  • First session: December 7, 1801, to May 3, 1802.
  • Second session: December 6, 1802, to March 3, 1803.
  • Vice-President--Aaron Burr, of New York.
  • Presidents of the Senate, pro tem--Abraham Baldwin, of Georgia; Stephen R. Bradley, of Vermont.
  • Speaker of the House--Nathaniel Macon, of North Carolina.

SENATORS FROM NORTH CAROLINA.

Jesse Franklin Democrat Surry
David Stone Democrat Bertie

REPRESENTATIVES FROM NORTH CAROLINA.

Willis Alston, Jr. Democrat Halifax
William B. Grove Federalist Cumberland
Archibald Henderson Federalist Rowan
William H. Hill Federalist New Hanover
James Holland   Guilford
Charles Johnson 2 Federalist Chowan
Nathaniel Macon 13 Democrat Warren
Richard Stanford Democrat Person


Page 916

John Stanly Federalist Craven
Robert Williams 14 Democrat Caswell
Thomas Wynns 15 Hertford

        2 Died in office.

        13 Elected Speaker Dec. 7, 1801.

        14 Took his seat Jan. 22, 1802.

        15 Succeeded Charles Johnson, Dec. 7, 1802.


EIGHTH CONGRESS.

  • First session: October 17, 1803, to March 27, 1804.
  • Second session: November 5, 1804, to March 3, 1805.
  • Vice-President--Aaron Burr, of New York.
  • Presidents of the Senate, pro tem--John Brown, of Kentucky; Jesse Franklin, of North Carolina; Joseph Anderson, of Tennessee.
  • Speaker of the House--Nathaniel Macon, of North Carolina.

SENATORS FROM NORTH CAROLINA.

Jesse Franklin Democrat Surry
David Stone Democrat Bertie

REPRESENTATIVES FROM NORTH CAROLINA.

Nathaniel Alexander   Mecklenburg
Willis Alston, Jr. Democrat Halifax
William Blackledge Democrat Craven
James Gillespie 2   Duplin
James Holland   Rutherford
William Kennedy Federalist  
Nathaniel Macon Democrat Warren
Samuel D. Purviance Democrat Cumberland
Richard Stanford Democrat Person
Marmaduke Williams Democrat Caswell
Joseph Winston   Surry
Thomas Wynns   Hertford

        2 Died in office.


NINTH CONGRESS.

  • First session: December 2, 1805, to April 21, 1806.
  • Second session: December 1, 1806, to March 3, 1807.
  • Vice-President--George Clinton, of New York.
  • President of the Senate, pro tem--Samuel Smith, of Maryland.
  • Speaker of the House--Nathaniel Macon, of North Carolina.

Page 917

SENATORS FROM NORTH CAROLINA.

David Stone 10 Democrat Bertie
James Turner Democrat Warren

        10 Resigned.


REPRESENTATIVES FROM NORTH CAROLINA.

Evan Alexander 16   Rowan
Willis Alston, Jr. Democrat Halifax
William Blackledge Democrat Craven
Thomas Blount   Edgecombe
James Holland   Rutherford
Thomas Kenan   Duplin
Nathaniel Macon Democrat Warren
Duncan McFarlan   Richmond
Richard Stanford Democrat Person
Marmaduke Williams Democrat Caswell
Joseph Winston   Surry
Thomas Wynns   Hertford

        16 Succeeded Nathaniel Alexander (who had been elected governor), Feb. 24, 1806.


TENTH CONGRESS.

  • First session: October 26, 1807, to April 25, 1808.
  • Second session: November 7, 1808, to March 3, 1809.
  • Vice-President--George Clinton, of New York.
  • Presidents of the Senate, pro tem--Samuel Smith, of Maryland; Stephen R. Bradley, of Vermont; John Millege, of Georgia.
  • Speaker of the House--Joseph B. Varnum, of Massachusetts.

SENATORS FROM NORTH CAROLINA.

Jesse Franklin Democrat Surry
James Turner Democrat Warren

REPRESENTATIVES FROM NORTH CAROLINA.

Evan Alexander   Rowan
Willis Alston, Jr. Democrat Halifax
William Blackledge Democrat Craven
Thomas Blount   Edgecombe
John Culpepper Federalist Montgomery


Page 918

Meshack Franklin Democrat Surry
James Holland   Rutherford
Thomas Kenan   Duplin
Nathaniel Macon Democrat Warren
Lemuel Sawyer Democrat Camden
Richard Stanford Democrat Person
Marmaduke Williams Democrat Caswell

ELEVENTH CONGRESS.

  • First session: May 22, 1809, to June 28, 1809.
  • Second session: November 27, 1809, to May 1, 1810.
  • Third session: December 3, 1810, to March 3, 1811.
  • Vice-President--George Clinton, of New York.
  • Presidents of the Senate, pro tem--Andrew Gregg, of Pennsylvania; John Gaillard, of South Carolina; John Pope, of Kentucky.
  • Speaker of the House--Joseph B. Varnum, of Massachusetts.

SENATORS FROM NORTH CAROLINA.

Jesse Franklin Democrat Surry
James Turner Democrat Warren

REPRESENTATIVES FROM NORTH CAROLINA.

Willis Alston, Jr. Democrat Halifax
James Cochrane Democrat  
Mechack Franklin Democrat Surry
James Holland   Rutherford
Thomas Kenan   Duplin
William Kennedy Federalist  
Nathaniel Macon Democrat Warren
Archibald McBryde Democrat Moore
Joseph Pearson Federalist Rowan
Lemuel Sawyer Democrat Camden
Richard Stanford Democrat Person
John Stanly Federalist Craven


Page 919

TWELFTH CONGRESS.

  • First session: November 4, 1811, to July 6, 1812.
  • Second session: November 2, 1812, to March 3, 1813.
  • Vice-President--George Clinton, of New York.
  • President of the Senate, pro tem--William H. Crawford, of Georgia.
  • Speaker of the House--Henry Clay, of Kentucky.

SENATORS FROM NORTH CAROLINA.

Jesse Franklin Democrat Surry
James Turner Democrat Warren

REPRESENTATIVES FROM NORTH CAROLINA.

Willis Alston Democrat Halifax
William Blackledge Democrat Craven
Thomas Blount 2   Edgecombe
James Cochrane Democrat  
Meshack Franklin Democrat Surry
William Kennedy 17 Federalist  
William R. King Democrat Sampson
Nathaniel Macon Democrat Warren
Archibald McBryde Democrat Moore
Joseph Pearson Federalist Rowan
Israel Pickens Democrat Burke
Lemuel Sawyer Democrat Camden
Richard Stanford Democrat Person

        2 Died in office.

        17 Succeeded Thomas Blount, Jan. 30, 1813.


THIRTEENTH CONGRESS.

  • First session: May 24, 1813, to August 2, 1813.
  • Second session: December 6, 1813, to April 18, 1814.
  • Third session: September 19, 1814, to March 2, 1815.
  • Vice-President--Elbridge Gerry, of Massachusetts.
  • Presidents of the Senate, pro tem--Joseph B. Varnum, of Massachusetts; John Gaillard, of South Carolina.
  • Speakers of the House--Henry Clay, of Kentucky; Langdon Cheeves, of South Carolina.

Page 920

SENATORS FROM NORTH CAROLINA.

David Stone Democrat Bertie
James Turner Democrat Warren

REPRESENTATIVES FROM NORTH CAROLINA.

Willis Alston Democrat Halifax
John Culpepper Federalist Montgomery
Peter Forney Democrat Lincoln
Meshack Franklin Democrat Surry
William Gaston Federalist Craven
William Kennedy Federalist  
William R. King Democrat Sampson
Nathaniel Macon Democrat Warren
William H. Murfree Democrat Chowan
Joseph Pearson Federalist Rowan
Israel Dickens Democrat Burke
Richard Stanford Democrat Person
Bartlett Yancey   Caswell

FOURTEENTH CONGRESS.

  • First session: December 4, 1815, to April 30, 1816.
  • Second session: December 2, 1816, to March 3, 1817.
  • President of the Senate, pro tem--John Gaillard, of South Carolina.
  • Speaker of the House--Henry Clay, of Kentucky.

SENATORS FROM NORTH CAROLINA.

Nathaniel Macon 18 Democrat Warren
Montford Stokes 19 Democrat Wilkes
James Turner 10 Democrat Warren

        10 Resigned.

        18 Succeeded Francis Locke, who had resigned without having taken his seat, Dec. 13, 1815.

        19 Succeeded James Turner, Dec. 16, 1816.


REPRESENTATIVES FROM NORTH CAROLINA.

Joseph H. Bryan   Bertie
James W. Clark Democrat Edgecombe
John Culpepper Federalist Montgomery
Samuel Dickens 20 Democrat Person
Weldon N. Edwards 21 Democrat Warren
Daniel M. Forney Democrat Lincoln


Page 921

William Gaston Federalist Craven
Charles Hooks 22 Democrat Duplin
William R. King 10 Democrat Sampson
William C. Love Democrat Rowan
Nathaniel Macon 23 Democrat Warren
William H. Murfree Democrat Chowan
Israel Pickens Democrat Burke
Richard Stanford 2 Democrat Person
Bartlett Yancey   Caswell

        2 Died in office.

        10 Resigned.

        20 Succeeded Richard Stanford, Dec. 2, 1816.

        21 Succeeded Nathaniel Macon, Feb. 7, 1816.

        22 Succeeded William R. King, Dec. 2, 1816.

        23 Elected to the U. S. Senate.


FIFTEENTH CONGRESS.

  • First session: December 1, 1817, to April 20, 1818.
  • Second session: November 16, 1818, to March 3, 1819.
  • Vice-President--Daniel D. Tompkins, of New York.
  • Presidents of the Senate, pro tem--John Gaillard, of South Carolina; James Barbour, of Virginia.
  • Speaker of the House--Henry Clay, of Kentucky.

SENATORS FROM NORTH CAROLINA.

Nathaniel Macon Democrat Warren
Montford Stokes Democrat Wilkes

REPRESENTATIVES FROM NORTH CAROLINA.

Joseph H. Bryan   Bertie
William Davidson 24 Federalist Mecklenburg
Weldon N. Edwards Democrat Warren
Charles Fisher 25 Democrat Rowan
Daniel M. Forney 10   Lincoln
Thomas H. Hall Democrat Edgecombe
George Mumford 2   Rowan
James Owen Democrat Bladen
Lemuel Sawyer Democrat Camden
Thomas Settle Democrat Rockingham
Jesse Slocumb Federalist Wayne
James S. Smith Democrat Orange
James Stewart 26    
Felix Walker   Haywood
Lewis Williams Democrat Surry

        2 Died in office.

        10 Resigned.

        24 Succeeded Daniel M. Forney, Dec. 2, 1818.

        25 Succeeded George Mumford, Feb. 11, 1819.

        26 Took his seat Jan. 26, 1818.



Page 922

SIXTEENTH CONGRESS.

  • First session: December 6, 1819, to May 15, 1820.
  • Second session: November 13, 1820, to March 3, 1821.
  • Vice-President--Daniel D. Tompkins, of New York.
  • Presidents of the Senate, pro tem--James Barbour, of Virginia; John Gaillard, of South Carolina.
  • Speakers of the House--Henry Clay, of Kentucky; John W. Taylor, of New York.

SENATORS FROM NORTH CAROLINA.

Nathaniel Macon Democrat Warren
Montford Stokes Democrat Wilkes

REPRESENTATIVES FROM NORTH CAROLINA.

William S. Blackledge 27 Democrat Craven
Hutchings G. Burton Federalist Halifax
John Culpepper Federalist(?) Montgomery
William Davidson Federalist Mecklenburg
Weldon N. Edwards Democrat Warren
Charles Fisher Democrat Rowan
Thomas H. Hall Democrat Edgecombe
Charles Hooks Democrat Duplin
Lemuel Sawyer 28 Democrat Camden
Thomas Settle Democrat Rockingham
Jesse Slocumb 2 Federalist Wayne
James S. Smith Democrat Orange
Felix Walker   Haywood
Lewis Williams Democrat Surry

        2 Died in office.

        27 Succeeded Jesse Slocumb, Feb. 7, 1821.

        28 Took his seat March 25, 1820.


SEVENTEETH CONGRESS.

  • First session: December 3, 1821, to May 8, 1822.
  • Second session: December 2, 1822, to March 3, 1823.
  • Vice-President--Daniel D. Tompkins, of New York.
  • President of the Senate, pro tem--John Gaillard, of South Carolina.
  • Speaker of the House--Philip S. Barbour, of Virginia.

Page 923

SENATORS FROM NORTH CAROLINA.

Nathaniel Macon Democrat Warren
Montford Stokes Democrat Wilkes

REPRESENTATIVES FROM NORTH CAROLINA.

William S. Blackledge Democrat Craven
Hutchings G. Burton Federalist(?) Halifax
Henry W. Conner Democrat Catawba
Josiah Crudup   Wake
Weldon N. Edwards Democrat Warren
Thomas H. Hall Democrat Edgecombe
Charles Hooks Democrat Duplin
John Long   Randolph
Archibald McNeill   Cumberland
Romulus M. Saunders Democrat Caswell
Lemuel Sawyer Democrat Camden
Felix Walker   Haywood
Lewis Williams Democrat Surry

EIGHTEENTH CONGRESS.

  • First session: December 1, 1823, to May 27, 1824.
  • Second session: December 6, 1824, to March 3, 1825.
  • Vice-President--Daniel D. Tompkins, of New York.
  • President of the Senate, pro tem--John Gaillard, of South Carolina.
  • Speaker of the House--Henry Clay, of Kentucky.

SENATORS FROM NORTH CAROLINA.

Nathaniel Macon Democrat Warren
John Branch Democrat Halifax

REPRESENTATIVES FROM NORTH CAROLINA.

Hutchings G. Burton 10 Anti-Democrat(?) Halifax
Henry W. Conner Democrat Catawba
John Culpepper Federalist Montgomery
Weldon N. Edwards Democrat Warren
Alfred M. Gatlin   Chowan
Thomas H. Hall Democrat Edgecombe


Page 924

Charles Hooks Democrat Duplin
John Long   Randolph
Willie P. Mangum Federalist Orange
George Outlaw 29   Bertie
Romulus M. Saunders Democrat Caswell
Richard D. Spaight Democrat Craven
Robert B. Vance Democrat Buncombe
Lewis Williams Democrat Surry

        10 Resigned.

        29 Succeeded Hutchings G. Burton, Jan. 19, 1825.


NINETEENTH CONGRESS.

  • First session: December 5, 1825, to May 22, 1826.
  • Second session: December 4, 1826, to March 3, 1827.
  • Vice-President--John C. Calhoun, of South Carolina.
  • Presidents of the Senate, pro tem--John Gaillard, of South Carolina; Nathaniel Macon, of North Carolina.
  • Speaker of the House--John W. Taylor, of New York.

SENATORS FROM NORTH CAROLINA.

Nathaniel Macon Democrat Warren
John Branch Democrat Halifax

REPRESENTATIVES FROM NORTH CAROLINA.

Willis Alston Democrat Halifax
Daniel L. Barringer 30 Democrat Wake
John H. Bryan   Craven
Samuel P. Carson Democrat Burke
Henry W. Conner Democrat Catawba
Weldon N. Edwards Democrat Warren
Richard Hines   Edgecombe
Gabriel Holmes   Sampson
John Long   Randolph
Archibald McNeill   Cumberland
Willie P. Mangum 10 Federalist Orange
Romulus M. Saunders Democrat Caswell
Lemuel Sawyer Democrat Camden
Lewis Williams Democrat Surry

        10 Resigned.

        30 Succeeded Willie P. Mangum, Dec. 4, 1826.



Page 925

TWENTIETH CONGRESS.

  • First session: December 3, 1827, to May 26, 1828.
  • Second session: December 1, 1828, to March 3, 1829.
  • Vice-President--John C. Calhoun, of South Carolina.
  • Presidents of the Senate, pro tem--Nathaniel Macon, of North Carolina; Samuel Smith, of Maryland.
  • Speaker of the House--Andrew Stevenson, of Virginia.

SENATORS FROM NORTH CAROLINA.

Nathaniel Macon 32 Democrat Warren
John Branch Democrat Halifax
James Iredell 33 Democrat Chowan

        32 Resigned. Macon's combined service in the House (1791-1815), and in the Senate (1815-1828), a total of thirty-seven years, was longer than that of any other North Carolinian in Congress.


        33 Succeeded Nathaniel Macon, Dec. 23, 1828.


REPRESENTATIVES FROM NORTH CAROLINA.

Willis Alston Democrat Halifax
Daniel L. Barringer Democrat Wake
John H. Bryan   Craven
Samuel P. Carson Democrat Burke
Henry W. Conner Democrat Catawba
John Culpepper Federalist Montgomery
Thomas H. Hall Democrat Edgecombe
Gabriel Holmes   Sampson
John Long   Randolph
Lemuel Sawyer Democrat Camden
Augustine H. Shepperd   Stokes
Daniel Turner Democrat Warren
Lewis Williams Democrat Surry

TWENTY-FIRST CONGRESS.

  • First session: December 7, 1829, to May 31, 1830.
  • Second session: December 6, 1830, to March 3, 1831.
  • Vice-President--John C. Calhoun, of South Carolina.
  • Presidents of the Senate, pro tem--Samuel Smith, of Maryland; Littleton W. Tazewell, of Virginia.
  • Speaker of the House--Andrew Stevenson, of Virginia.

Page 926

SENATORS FROM NORTH CAROLINA.

John Branch 10 Democrat Halifax
James Iredell Democrat Chowan
Bedford Brown 34 Democrat Caswell

        10 Resigned.

        34 Succeeded John Branch, who had been appointed Secy. of the Navy, Dec. 28, 1829.


REPRESENTATIVES FROM NORTH CAROLINA.

Willis Alston Democrat Halifax
Daniel L. Barringer Democrat Wake
Samuel P. Carson Democrat Burke
Henry W. Conner Democrat Catawba
Edmund Deberry National-Republican Montgomery
Edward B. Dudley Democrat New Hanover
Thomas H. Hall Democrat Edgecombe
Robert Potter Democrat Granville
Abraham Rencher National-Republican Chatham
William B. Shepard National-Republican Pasquotank
Augustine H. Shepperd   Stokes
Jesse Speight Democrat Greene
Lewis Williams Democrat Surry

TWENTY-SECOND CONGRESS.

  • First session: December 5, 1831, to July 16, 1832.
  • Second session: December 3, 1832, to March 2, 1833.
  • Vice-President--John C. Calhoun, of South Carolina.
  • Presidents of the Senate, pro tem--Littleton W. Tazewell, of Virginia; Hugh L. White, of Tennessee.
  • Speaker of the House--Andrew Stevenson, of Virginia.

SENATORS FROM NORTH CAROLINA.

Bedford Brown Democrat Caswell
Willie P. Mangum National-Republican Orange

REPRESENTATIVES FROM NORTH CAROLINA.

Daniel L. Barringer Democrat Wake
Laughlin Bethune Democrat Cumberland
John Branch Democrat Halifax
Samuel P. Carson Democrat Burke


Page 927

Henry W. Conner Democrat Catawba
Thomas H. Hall Democrat Edgecombe
M. T. Hawkins Democrat Warren
James J. McKay 35 Democrat Bladen
Abraham Rencher National-Republican Chatham
William B. Shepard National-Republican Pasquotank
Augustine H. Shepperd   Stokes
Jesse Speight Democrat Greene
Lewis Williams Democrat Surry

        35 Took his seat Feb. 20, 1832.


TWENTY-THIRD CONGRESS.

  • First session: December 2, 1833, to June 30, 1834.
  • Second session: December 1, 1834, to March 3, 1835.
  • Vice-President--Martin Van Buren, of New York.
  • Presidents of the Senate, pro tem--Hugh L. White, of Tennessee; George Poindexter, of Mississippi; John Tyler, of Virginia.
  • Speakers of the House--Andrew Stevenson, of Virginia; John Bell, of Tennessee.
  • Speaker of the House, pro tem--Henry Hubbard, of New Hampshire.

SENATORS FROM NORTH CAROLINA.

Bedford Brown Democrat Caswell
Willie P. Mangum Whig Orange

REPRESENTATIVES FROM NORTH CAROLINA.

Daniel L. Barringer Democrat Wake
Jesse A. Bynum Democrat Halifax
Henry W. Conner Democrat Catawba
Edmund Deberry Whig Montgomery
James Graham Whig Rutherford
Thomas H. Hall Democrat Edgecombe
M. T. Hawkins Democrat Warren
James J. McKay Democrat Bladen
Abraham Rencher Whig Chatham
William B. Shepard Whig Pasquotank
Augustine H. Shepperd   Stokes
Jesse Speight Democrat Greene
Lewis Williams Democrat Surry


Page 928

TWENTY-FOURTH CONGRESS. 36

  • First session: December 7, 1835, to July 4, 1836.
  • Second session: December 5, 1836, to March 3, 1837.
  • Vice-President--Martin Van Buren, of New York.
  • President of the Senate, pro tem--William R. King, of Alabama.
  • Speaker of the House--James K. Polk, of Tennessee.

        36 In this Congress William R. King, a North Carolinian, was President pro tem. of the Senate; Asbury Dickens, a North Carolinian, was Secretary of the Senate; James K. Polk, a North Carolinian, was Speaker of the House; and at the same time Andrew Jackson, a North Carolinian, was President of the United States. King was afterwards elected Vice-President, and Polk President.


SENATORS FROM NORTH CAROLINA.

Bedford Brown Democrat Caswell
Willie P. Mangum 10 Whig Orange
Robert Strange 37 Democrat Cumberland

        10 Resigned.

        37 Succeeded Willie P. Mangum, Dec. 15, 1836.


REPRESENTATIVES FROM NORTH CAROLINA.

Jesse A. Bynum Democrat Halifax
Henry W. Conner Democrat Catawba
Edmund Deberry Whig Montgomery
James Graham 38 Whig Rutherford
M. T. Hawkins Democrat Warren
James J. McKay Democrat Bladen
William Montgomery Democrat Orange
Ebenezer Pettigrew Whig Washington
Abraham Rencher Whig Chatham
William B. Shepard Whig Pasquotank
Augustine H. Shepperd   Stokes
Jesse Speight Democrat Greene
Lewis Williams Democrat Surry

        38 Seat declared vacant on account of irregularities in the election. A new election was ordered, he was re-elected and took his seat Dec. 5, 1836.


TWENTY-FIFTH CONGRESS.

  • First session: September 4, 1837, to October 16, 1837.
  • Second session: December 4, 1837, to July 9, 1838.
  • Third session: December 3, 1838, to March 3, 1839.
  • Vice-President--Richard M. Johnson, of Kentucky.
  • President of the Senate, pro tem--William R. King, of Alabama.
  • Speaker of the House--James K. Polk, of Tennessee.

SENATORS FROM NORTH CAROLINA.

Bedford Brown Democrat Caswell
Robert Strange Democrat Cumberland


Page 929

REPRESENTATIVES FROM NORTH CAROLINA.

Jesse A. Bynum Democrat Halifax
Henry W. Conner Democrat Catawba
Edmund Deberry Whig Montgomery
James Graham Whig Rutherford
M. T. Hawkins Democrat Warren
James J. McKay Democrat Bladen
William Montgomery Democrat Orange
Abraham Rencher Whig Chatham
Samuel T. Sawyer Democrat Chowan
Charles Shepard   Craven
Augustine H. Shepperd   Stokes
Edward Stanly Whig Beaufort
Lewis Williams Democrat Surry

TWENTY-SIXTH CONGRESS.

  • First session: December 2, 1839, to July 21, 1840.
  • Second session: December 2, 1840, to March 3, 1841.
  • Vice-President--Richard M. Johnson, of Kentucky.
  • President of the Senate, pro tem--William R. King, of Alabama.
  • Speaker of the House--R. M. T. Hunter, of Virginia.

SENATORS FROM NORTH CAROLINA.

Bedford Brown 10 Democrat Caswell
William A. Graham 39 Whig Orange
Willie P. Mangum 40 Whig Orange
Robert Strange 10 Democrat Cumberland

        10 Resigned.

        39 Succeeded Robert Strange, Dec. 10, 1840.

        40 Succeeded Bedford Brown, Dec. 9, 1840.


REPRESENTATIVES FROM NORTH CAROLINA.

Jesse A. Bynum Democrat Halifax
Henry W. Conner Democrat Catawba
Edmund Deberry Whig Montgomery
Charles Fisher Democrat Rowan
James Graham Whig Rutherford
M. T. Hawkins Democrat Warren
John Hill Democrat Stokes
James J. McKay Democrat Bladen


Page 930

William Montgomery Democrat Orange
Kenneth Rayner Whig Bertie
Charles Shepard   Craven
Edward Stanly Whig Beaufort
Lewis Williams Democrat Surry

TWENTY-SEVENTH CONGRESS.

  • First session: May 31, 1841, to September 13, 1841.
  • Second session: December 6, 1841, to August 31, 1842.
  • Third session: December 5, 1842, to March 3, 1843.
  • Vice-President--John Tyler, of Virginia.
  • Presidents of the Senate, pro tem--Samuel S. Southard, of New Jersey; Willie P. Mangum, of North Carolina.
  • Speaker of the House--John White, of Kentucky.

SENATORS FROM NORTH CAROLINA.

William A. Graham Whig Orange
Willie P. Mangum Whig Orange

REPRESENTATIVES FROM NORTH CAROLINA.

Archibald H. Arrington Democrat Nash
Green W. Caldwell Democrat Mecklenburg
John R. J. Daniel Democrat Halifax
Edmund Deberry Whig Montgomery
James Graham Whig Rutherford
James J. McKay Democrat Bladen
Anderson Mitchell 41 Democrat Wilkes
Kenneth Rayner Whig Bertie
Abraham Rencher Whig Chatham
Romulus M. Saunders Democrat Wake
Augustine H. Shepperd   Stokes
Edward Stanly Whig Beaufort
William H. Washington Whig Craven
Lewis Williams 42 Democrat Surry

        41 Succeeded Lewis Williams, April 27, 1842.

        42 Died in office Feb. 23, 1842. He served longer in the House than any other representative from North Carolina, fourteen terms from 1817-1842. At the time of his death he was the "Father of the House."



Page 931

TWENTY-EIGHTH CONGRESS.

  • First session: December 4, 1843, to June 17, 1844.
  • Second session: December 2, 1844, to March 3, 1845.
  • President of the Senate, pro tem--Willie P. Mangum, of North Carolina.
  • Speaker of the House--John W. Jones, of Virginia.

SENATORS FROM NORTH CAROLINA.

William H. Haywood Democrat Wake
Willie P. Mangum Whig Orange

REPRESENTATIVES FROM NORTH CAROLINA.

Archibald H. Arrington Democrat Nash
Daniel M. Barringer Whig Cabarrus
Thomas L. Clingman Whig Buncombe
John R. J. Daniel Democrat Halifax
Edmund Deberry Whig Montgomery
James J. McKay Democrat Bladen
Kenneth Rayner Whig Bertie
David S. Reid Democrat Rockingham
Romulus M. Saunders Democrat Wake

TWENTY-NINTH CONGRESS.

  • First session: December 1, 1845, to August 10, 1846.
  • Second session: December 7, 1846, to March 3, 1847.
  • Vice-President--George M. Dallas, of Pennsylvania.
  • President of the Senate, pro tem--David R. Atchison, of Missouri.
  • Speaker of the House--John W. Davis, of Indiana.

SENATORS FROM NORTH CAROLINA.

George E. Badger 43 Whig Wake
William H. Haywood 10 Democrat Wake
Willie P. Mangum Whig Orange

        10 Resigned.

        43 Succeeded William H. Haywood, Dec. 14, 1846.


REPRESENTATIVES FROM NORTH CAROLINA.

Daniel M. Barringer Whig Cabarrus
Asa Biggs Democrat Martin


Page 932

Henry S. Clark Democrat Beaufort
John R. J. Daniel Democrat Halifax
James C. Dobbin Democrat Cumberland
Alfred Dockery Whig Richmond
James Graham Whig Rutherford
James J. McKay Democrat Bladen
David S. Reid Democrat Rockingham

THIRTIETH CONGRESS.

  • First session: December 6, 1847, to August 14, 1848.
  • Second session: December 4, 1848, to March 3, 1849.
  • Vice-President--George M. Dallas, of Pennsylvania.
  • President of the Senate, pro tem--David R. Atchison, of Missouri.
  • Speaker of the House--Robert C. Winthrop, of Massachusetts.

SENATORS FROM NORTH CAROLINA.

George E. Badger Whig Wake
Willie P. Mangum Whig Orange

REPRESENTATIVES FROM NORTH CAROLINA.

Daniel M. Barringer Whig Cabarrus
Nathaniel Boyden Whig Rowan
Thomas L. Clingman Democrat Buncombe
John R. J. Daniel Democrat Halifax
Richard S. Donnell Whig Craven
James J. McKay Democrat Bladen
David Outlaw Whig Bertie
Augustine H. Shepperd   Stokes
Abraham W. Venable Democrat Granville

THIRTY-FIRST CONGRESS.

  • First session: December 3, 1849, to September 30, 1850.
  • Second session: December 2, 1850, to March 3, 1851.
  • Vice-President--Millard Fillmore, of New York.
  • Presidents of the Senate, pro tem--David R. Atchison, of Missouri; William R. King, of Alabama.
  • Speaker of the House--Howell Cobb, of Georgia.

Page 933

SENATORS FROM NORTH CAROLINA.

George E. Badger Whig Wake
Willie P. Mangum Whig Orange

REPRESENTATIVES FROM NORTH CAROLINA.

William S. Ashe Democrat New Hanover
Joseph P. Caldwell Whig Iredell
Thomas L. Clingman Democrat Buncombe
John R. J. Daniel Democrat Halifax
Edmund Deberry Whig Montgomery
David Outlaw Whig Bertie
Augustine H. Shepperd   Stokes
Edward Stanly Whig Beaufort
Abraham W. Venable Democrat Granville

THIRTY-SECOND CONGRESS.

  • First session: December 1, 1851, to August 31, 1852.
  • Second session: December 6, 1852, to March 3, 1853.
  • Vice-President--William R. King, of Alabama.
  • Presidents of the Senate, pro tem--William R. King, of Alabama; David R. Atchison, of Missouri.
  • Speaker of the House--Linn Boyd, of Kentucky.

SENATORS FROM NORTH CAROLINA.

George E. Badger Whig Wake
Willie P. Mangum Whig Orange

REPRESENTATIVES FROM NORTH CAROLINA.

William S. Ashe Democrat New Hanover
Joseph P. Caldwell Whig Iredell
Thomas L. Clingman Democrat Buncombe
John R. J. Daniel Democrat Halifax
Alfred Dockery Whig Richmond
James T. Morehead Whig Guilford
David Outlaw Whig Bertie
Edward Stanly Whig Beaufort
Abraham W. Venable Democrat Granville


Page 934

THIRTY-THIRD CONGRESS.

  • First session: December 5, 1853, to August 7, 1854.
  • Second session: December 4, 1854, to March 3, 1855.
  • Presidents of the Senate, pro tem--David R. Atchison, of Missouri; Lewis Cass, of Michigan; Jesse D. Bright, of Indiana.
  • Speaker of the House--Linn Boyd, of Kentucky.

SENATORS FROM NORTH CAROLINA.

George E. Badger Whig Wake
David S. Reid Democrat Rockingham

REPRESENTATIVES FROM NORTH CAROLINA.

William S. Ashe Democrat New Hanover
Thomas L. Clingman Democrat Buncombe
Burton Craige Democrat Rowan
John Kerr Whig Caswell
Richard C. Puryear Whig Surry
Sion H. Rogers Democrat Wake
Thomas Ruffin Democrat Wayne
Henry M. Shaw Democrat Currituck

THIRTY-FOURTH CONGRESS.

  • First session: December 3, 1855, to August 18, 1856.
  • Second session: August 21, 1856, to August 30, 1856.
  • Third session: December 1, 1856, to March 3, 1857.
  • Presidents of the Senate, pro tem--Jesse D. Bright, of Indiana; Charles E. Stuart, of Michigan; James M. Mason, of Virginia.
  • Speaker of the House--Nathaniel P. Banks, of Massachusetts.

SENATORS FROM NORTH CAROLINA.

Asa Biggs Democrat Martin
David S. Reid Democrat Rockingham

REPRESENTATIVES FROM NORTH CAROLINA.

Lawrence O'B. Branch Democrat Rowan
Thomas L. Clingman Democrat Wake
Burton Craige Democrat Buncombe


Page 935

Robert T. Paine American Chowan
Robert C. Puryear Whig Surry
Edwin G. Reade American Person
Thomas Ruffin Democrat Wayne
Warren Winslow Democrat Cumberland

THIRTY-FIFTH CONGRESS.

  • First session: December 7, 1857, to June 14, 1858.
  • Second session: December 6, 1858, to March 3, 1859.
  • Vice-President--John C. Breckinridge, of Kentucky.
  • Presidents of the Senate, pro tem--James M. Mason, of Virginia; Thomas J. Rusk, of Texas; Benjamin Fitzpatrick, of Alabama.
  • Speaker of the House--James L. Orr, of South Carolina.

SENATORS FROM NORTH CAROLINA.

Asa Biggs 10 Democrat Martin
Thomas L. Clingman 44 Democrat Buncombe
David S. Reid Democrat Rockingham

        10 Resigned.

        44 Succeeded Asa Biggs, Dec. 6, 1858.


REPRESENTATIVES FROM NORTH CAROLINA.

Lawrence O'B. Branch Democrat Wake
Thomas L. Clingman 10 Democrat Buncombe
Burton Craige Democrat Rowan
John A. Gilmer American Guilford
Thomas Ruffin Democrat Wayne
Alfred M. Scales Democrat Rockingham
Henry M. Shaw Democrat Currituck
Zebulon B. Vance 45 American Buncombe
Warren Winslow Democrat Cumberland

        10 Resigned.

        45 Succeeded Thomas L. Clingman, Dec. 7, 1858.


THIRTY-SIXTH CONGRESS.

  • First session: December 5, 1859, to June 25, 1860.
  • Second session: December 3, 1860, to March 3, 1861.
  • Vice-President--John C. Breckinridge, of Kentucky.
  • Presidents of the Senate, pro tem--Benjamin Fitzpatrick, of Alabama; Jesse D. Bright, of Indiana; Solomon Foot, of Vermont.
  • Speaker of the House--William Pennington, of New Jersey.

Page 936

SENATORS FROM NORTH CAROLINA.

Thomas Bragg Democrat Wake
Thomas L. Clingman Democrat Buncombe

REPRESENTATIVES FROM NORTH CAROLINA.

Lawrence O'B. Branch Democrat Wake
Burton Craige Democrat Rowan
John A. Gilmer American Guilford
James M. Leach American Davidson
Thomas Ruffin Democrat Wayne
William N. H. Smith American Hertford
Zebulon B. Vance American Buncombe
Warren Winslow Democrat Cumberland

THIRTY-SEVENTH CONGRESS.

  • First session: July 4, 1861, to August 6, 1861.
  • Second session: December 2, 1861, to July 17, 1862.
  • Third session: December 1, 1862, to March 3, 1863.
  • Vice-President--Hannibal Hamlin, of Maine.
  • President of the Senate, pro tem--Solomon Foot, of Vermont.
  • Speaker of the House--Galusha A. Grow, of Pennsylvania.

    SENATORS FROM NORTH CAROLINA.

  • (Vacant. 46)

        46 North Carolina seceded from the Union May 20, 1861.


    REPRESENTATIVES FROM NORTH CAROLINA.

  • (Vacant. 46)

        46 North Carolina seceded from the Union May 20, 1861.


    THIRTY-EIGHTH CONGRESS.

  • First session: December 7, 1863, to July 4, 1864.
  • Second session: December 5, 1864, to March 3, 1865.
  • Vice-President--Hannibal Hamlin, of Maine.
  • Presidents of the Senate, pro tem--Solomon Foot, of Vermont; Daniel Clark, of New Hampshire.
  • Speaker of the House--Schuyler Colfax, of Indiana.

    SENATORS FROM NORTH CAROLINA.

  • (Vacant. 46)

        46 North Carolina seceded from the Union May 20, 1861.



Page 937

    REPRESENTATIVES FROM NORTH CAROLINA.

  • (Vacant. 46)

        46 North Carolina seceded from the Union May 20, 1861.


THIRTY-NINTH CONGRESS.

  • First session: December 4, 1865, to July 28, 1866.
  • Second session: December 3, 1866, to March 3, 1867.
  • Presidents of the Senate, pro tem--Lafayette S. Foster, of Connecticut 3; Benjamin F. Wade, of Ohio. 4

            3 North Carolina ratified the Constitution of the U. S. Nov. 21, 1789.

            4 Took his seat March 24, 1790.


  • Speaker of the House--Schuyler Colfax, of Indiana.

    SENATORS FROM NORTH CAROLINA.

  • (Vacant. 46)

        46 North Carolina seceded from the Union May 20, 1861.


    REPRESENTATIVES FROM NORTH CAROLINA.

  • (Vacant. 46)

        46 North Carolina seceded from the Union May 20, 1861.


FORTIETH CONGRESS.

  • First session: March 4, 1867, to March 30, 1867; July 3, 1867, to July 20, 1867; November 21, 1867, to December 2, 1867.
  • Second session: December 2, 1867, to July 27, 1868; September 21, 1868; October 16, 1868; November 10, 1868.
  • Third session: December 7, 1868, to March 3, 1869.
  • President of the Senate, pro tem--Benjamin F. Wade, of Ohio.
  • Speakers of the House--Schuyler Colfax, of Indiana; Theodore M. Pomeroy, of New York.

SENATORS FROM NORTH CAROLINA.

Joseph C. Abbott 47 Republican New Hanover
John Pool 47 Republican Pasquotank

        47 Took his seat July 17, 1868.


REPRESENTATIVES FROM NORTH CAROLINA.

Nathaniel Boyden 48 Republican Rowan
John T. Deweese 49 Republican Wake
Oliver H. Dockery 48 Republican Richmond
John R. French 49 Republican Chowan
David Heaton 50 Republican Craven
Alexander H. Jones 49 Republican Buncombe
Israel G. Lash 51 Republican Forsyth

        48 Took his seat July 13, 1868.

        49 Took his seat July 6, 1868.

        50 Took his seat July 15, 1868.

        51 Took his seat July 20, 1868.



Page 938

FORTY-FIRST CONGRESS.

  • First session: March 4, 1869, to April 10, 1869.
  • Second session: December 6, 1869, to July 15, 1870.
  • Third session: December 5, 1870, to March 3, 1871.
  • Vice-President--Schuyler Colfax, of Indiana.
  • President of the Senate, pro tem--Henry B. Anthony, of Rhode Island.
  • Speaker of the House--James G. Blaine, of Maine.

SENATORS FROM NORTH CAROLINA.

Joseph C. Abbott Republican New Hanover
John Pool Republican Pasquotank

REPRESENTATIVES FROM NORTH CAROLINA.

Clinton L. Cobb Republican Pasquotank
John T. Deweese 10 Republican Wake
Joseph Dixon 52 Republican Greene
Oliver H. Dockery Republican Richmond
David Heaton 2 Republican Craven
Alexander H. Jones Republican Buncombe
Israel G. Lash Republican Forsyth
John Manning, Jr. 53 Democrat Chatham
Francis E. Shober Democrat Rowan

        2 Died in office.

        10 Resigned.

        52 Succeeded David Heaton, Dec. 5, 1870.

        53 Succeeded John T. Deweese, Dec. 7, 1870.


FORTY-SECOND CONGRESS.

  • First session: March 4, 1871, to April 20, 1871.
  • Second session: December 4, 1871, to June 10, 1872.
  • Third session: December 2, 1872, to March 3, 1873.
  • Vice-President--Schuyler Colfax, of Indiana.
  • President of the Senate, pro tem--Henry B. Anthony, of Rhode Island.
  • Speaker of the House--James G. Blaine, of Maine.

SENATORS FROM NORTH CAROLINA.

John Pool Republican New Hanover
Matt W. Ransom 54 Democrat Northampton

        54 Took his seat April 24, 1872.


REPRESENTATIVES FROM NORTH CAROLINA.

Clinton L. Cobb Republican Pasquotank
James C. Harper Conservative Caldwell


Page 939

James M. Leach Democrat Davidson
Sion H. Rogers 55 Democrat Wake
Francis E. Shober Democrat Rowan
Charles R. Thomas Republican Craven
Alfred M. Waddell Democrat New Hanover

        55 Took his seat May 23, 1872.


FORTY-THIRD CONGRESS.

  • First session: December 1, 1873, to June 23, 1874.
  • Second session: December 7, 1874, to March 3, 1875.
  • Vice-President--Henry Wilson, of Massachusetts.
  • Presidents of the Senate, pro tem--Matthew H. Carpenter, of Wisconsin; Henry B. Anthony, of Rhode Island.
  • Speaker of the House--James G. Blaine, of Maine.

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Augustus S. Merrimon Democrat Buncombe

REPRESENTATIVES FROM NORTH CAROLINA.

Thomas S. Ashe Conservative Anson
Clinton L. Cobb Republican Pasquotank
James M. Leach Democrat Davidson
William M. Robbins Conservative Iredell
William A. Smith Republican Wayne
Charles R. Thomas Republican Craven
Robert B. Vance Democrat Buncombe
Alfred M. Waddell Democrat New Hanover

FORTY-FOURTH CONGRESS.

  • First session: December 6, 1875, to August 15, 1876.
  • Second session: December 4, 1876, to March 3, 1877.
  • President of the Senate, pro tem--Thomas W. Ferry, of Michigan.
  • Speakers of the House--Michael C. Kerr, of Indiana; Samuel J. Randall, of Pennsylvania.

SENATORS FROM NORTH CAROLINA.

Augustus S. Merrimon Democrat Buncombe
Matt W. Ransom Democrat Northampton


Page 940

REPRESENTATIVES FROM NORTH CAROLINA.

Thomas S. Ashe Conservative Anson
Joseph J. Davis Democrat Franklin
John A. Hyman Republican Warren
William M. Robbins Conservative Iredell
Alfred M. Scales Democrat Rockingham
Robert B. Vance Democrat Buncombe
Alfred M. Waddell Democrat New Hanover
Jesse J. Yeates Democrat Hertford

FORTY-FIFTH CONGRESS.

  • First session: October 15, 1877, to December 3, 1877.
  • Second session: December 3, 1877, to June 20, 1878.
  • Third session: December 2, 1878, to March 3, 1879.
  • Vice-President--William A. Wheeler, of New York.
  • President of the Senate, pro tem--Thomas W. Ferry, of Michigan.
  • Speaker of the House--Samuel J. Randall, of Pennsylvania.

SENATORS FROM NORTH CAROLINA.

Augustus S. Merrimon Democrat Buncombe
Matt W. Ransom Democrat Northampton

REPRESENTATIVES FROM NORTH CAROLINA.

Curtis H. Brogden Republican Wayne
Joseph J. Davis Democrat Franklin
William M. Robbins Conservative Iredell
Alfred M. Scales Democrat Rockingham
Walter L. Steele Democrat Richmond
Robert B. Vance Democrat Buncombe
Alfred M. Waddell Democrat New Hanover
Jesse J. Yeates Democrat Hertford


Page 941

FORTY-SIXTH CONGRESS.

  • First session: March 18, 1879, to July 1, 1879.
  • Second session: December 1, 1879, to June 16, 1880.
  • Third session: December 6, 1880, to March 3, 1881.
  • Vice-President--William A. Wheeler, of New York.
  • President of the Senate, pro tem--Allen G. Thurman, of Ohio.
  • Speaker of the House--Samuel J. Randall, of Pennsylvania.

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Zebulon B. Vance Democrat Mecklenburg

REPRESENTATIVES FROM NORTH CAROLINA.

Joseph J. Martin 56 Republican Martin
Daniel L. Russell Republican Brunswick
Alfred M. Scales Democrat Rockingham
Robert F. Armfield Democrat Iredell
Jesse J. Yeates 57 Democrat Hertford
William H. Kitchin Democrat Halifax
Joseph J. Davis Democrat Franklin
Walter L. Steele Democrat Richmond
Robert B. Vance Democrat Buncombe

        56 Unseated in favor of Jesse J. Yeates.

        57 Took his seat Jan. 29, 1881.


FORTY-SEVENTH CONGRESS.

  • First session: December 5, 1881, to August 8, 1882.
  • Second session: December 4, 1882, to March 3, 1883.
  • Special session of the Senate: October 10, 1881, to October 29, 1881.
  • Vice-President--Chester A. Arthur, of New York.
  • President of the Senate, pro tem--David Davis, of Illinois.
  • Speaker of the House--J. Warren Keifer, of Ohio.

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Zebulon B. Vance Democrat Mecklenburg


Page 942

REPRESENTATIVES FROM NORTH CAROLINA.

Louis C. Latham Democrat Pitt
John W. Shackleford Democrat Onslow
Alfred M. Scales Democrat Rockingham
Robert F. Armfield Democrat Iredell
Orlando Hubbs Republican Craven
William R. Cox Democrat Wake
Clement Dowd Democrat Mecklenburg
Robert B. Vance Democrat Buncombe

FORTY-EIGHTH CONGRESS.

  • First session: December 3, 1833, to July 7, 1884.
  • Second session: December 1, 1884, to March 3, 1885.
  • President of the Senate, pro tem--George F. Edwards, of Vermont.
  • Speaker of the House--John G. Carlisle, of Kentucky.

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Zebulon B. Vance Democrat Mecklenburg

REPRESENTATIVES FROM NORTH CAROLINA.

Risden T. Bennett Democrat Anson
James E. O'Hara Republican Halifax
William R. Cox Democrat Wake
James W. Reid 58 Democrat Rockingham
Tyre York Republican Wilkes
Alfred M. Scales 10 Democrat Rockingham
Thomas G. Skinner 59 Democrat Perquimans
Wharton J. Green Democrat Cumberland
Clement Dowd Democrat Mecklenburg
Robert B. Vance Democrat Buncombe

        10 Resigned.

        58 Succeeded Alfred M. Scales, who had been elected governor, Jan. 28, 1885.

        59 Took his seat Dec. 19, 1883.



Page 943

FORTY-NINTH CONGRESS.

  • First session: December 7, 1885, to August 5, 1886.
  • Second-session: December 6, 1886, to March 3, 1887.
  • Special session of the Senate: March 4, 1885, to
  • April 2, 1885.
  • Vice-President--Thomas A. Hendricks, of Indiana.
  • Presidents of the Senate, pro tem--John Sherman, of Ohio; John J. Ingalls, of Kansas.
  • Speaker of the House--John G. Carlisle, of Kentucky.

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Zebulon B. Vance Democrat Mecklenburg

REPRESENTATIVES FROM NORTH CAROLINA.

Thomas G. Skinner Democrat Perquimans
Wharton J. Green Democrat Cumberland
James W. Reid 10 Democrat Rockingham
John S. Henderson Democrat Rowan
T. D. Johnston Democrat Buncombe
James E. O'Hara Republican Halifax
William R. Cox Democrat Wake
Risden T. Bennett Democrat Anson
W. H. H. Cowles Democrat Wilkes

        10 Resigned.


FIFTIETH CONGRESS.

  • First session: December 5, 1887, to October 20, 1888.
  • Second session: December 3, 1888, to March 3, 1889.
  • President of the Senate, pro tem--John J. Ingalls, of Kansas.
  • Speaker of the House--John G. Carlisle, of Kentucky.

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Zebulon B. Vance Democrat Mecklenburg

REPRESENTATIVES FROM NORTH CAROLINA.

Louis C. Latham Democrat Pitt
Charles W. McClammy Democrat Pender


Page 944

John M. Brower Republican Surry
John S. Henderson Democrat Rowan
T. D. Johnston Democrat Buncombe
Furnifold M. Simmons Democrat Craven
John Nichols Republican Wake
Alfred Rowland Democrat Robeson
W. H. H. Cowles Democrat Wilkes

FIFTY-FIRST CONGRESS.

  • First session: December 2, 1889, to October 1, 1890.
  • Second session: December 1, 1890, to March 2, 1891.
  • Vice-President--Levi P. Morton, of New York.
  • Presidents of the Senate, pro tem--John J. Ingalls, of Kansas; Charles F. Manderson, of Nebraska.
  • Speaker of the House--Thomas B. Reed, of Maine.

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Zebulon B. Vance Democrat Mecklenburg

REPRESENTATIVES FROM NORTH CAROLINA.

Thomas G. Skinner Democrat Perquimans
Charles W. McClammy Democrat Pender
John M. Brower Republican Surry
John S. Henderson Democrat Rowan
Hamilton G. Ewart Republican Henderson
Henry P. Cheatham Republican Vance
Benjamin H. Bunn Democrat Nash
Alfred Rowland Democrat Robeson
W. H. H. Cowles Democrat Wilkes

FIFTY-SECOND CONGRESS.

  • First session: December 7, 1891, to August 5, 1892.
  • Second session: December 5, 1892, to March 3, 1893.
  • Vice-President--Levi P. Morton, of New York.
  • President of the Senate, pro tem--Charles F. Manderson, of Nebraska.
  • Speaker of the House--Charles F. Crisp, of Georgia.

Page 945

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Zebulon B. Vance Democrat Mecklenburg

REPRESENTATIVES FROM NORTH CAROLINA.

William A. B. Branch Democrat Beaufort
Benjamin F. Grady Democrat Sampson
Archibald H. A. Williams Democrat Granville
John S. Henderson Democrat Rowan
William T. Crawford Democrat Haywood
Henry P. Cheatham Republican Vance
Benjamin H. Bunn Democrat Nash
Sydenham B. Alexander Democrat Mecklenburg
W. H. H. Cowles Democrat Wilkes

FIFTY-THIRD CONGRESS.

  • First session: August 7, 1893, to November 3, 1893.
  • Second session: December 4, 1893, to August 28, 1894.
  • Third session: December 3, 1894, to March 3, 1895.
  • Vice-President--Adlai E. Stephenson, of Illinois.
  • Presidents of the Senate, pro tem--Isham G. Harris, of Tennessee; Matt W. Ransom, of North Carolina.
  • Speaker of the House--Charles F. Crisp, of Georgia.

SENATORS FROM NORTH CAROLINA.

Matt W. Ransom Democrat Northampton
Zebulon B. Vance 60 Democrat Mecklenburg
Thomas J. Jarvis 61 Democrat Pitt
Jeter C. Pritchard 62 Republican Madison

        60 Died in office, April 14, 1894.

        61 Succeeded Zebulon B. Vance, April 26, 1894.

        62 Took his seat Jan. 24, 1895.


REPRESENTATIVES FROM NORTH CAROLINA.

William A. B. Branch Democrat Beaufort
Benjamin F. Grady Democrat Sampson
Thomas Settle Republican Rockingham
John S. Henderson Democrat Rowan
William T. Crawford Democrat Haywood
Frederick A. Woodard Democrat Wilson


Page 946

Benjamin H. Bunn Democrat Nash
Sydenham B. Alexander Democrat Mecklenburg
William A. Bower Democrat Caldwell

FIFTY-FOURTH CONGRESS.

  • First session: December 2, 1895, to June 11, 1896.
  • Second session: December 7, 1896, to March 2, 1897.
  • Vice-President--Adlai E. Stephenson, of Illinois.
  • President of the Senate, pro tem--William P. Frye, of Maine.
  • Speaker of the House--Thomas B. Reed, of Maine.

SENATORS FROM NORTH CAROLINA.

Jeter C. Pritchard Republican Madison
Marion Butler Populist Sampson

REPRESENTATIVES FROM NORTH CAROLINA.

Harry Skinner Populist Pitt
John G. Shaw Democrat Cumberland
Thomas Settle Republican Rockingham
Alonzo C. Shuford Populist Catawba
Richmond Pearson Republican Buncombe
Frederick A. Woodard Democrat Wilson
William F. Strowd Populist Chatham
Charles H. Martin Populist Anson
Romulus Z. Linney Republican Alexander
James A. Lockhart 63 Democrat Anson

        63 Seat was successfully contested by Charles H. Martin, who took his seat June 5, 1896.


FIFTY-FIFTH CONGRESS.

  • First session: March 15, 1897, to July 24, 1897.
  • Second session: December 6, 1897, to July 8, 1898.
  • Third session: December 5, 1898, to March 3, 1899.
  • Vice-President--Garret A. Hobart, of New Jersey.
  • President of the Senate, pro tem--William P. Frye, of Maine.
  • Speaker of the House--Thomas B. Reed, of Maine.

SENATORS FROM NORTH CAROLINA.

Jeter C. Pritchard Republican Madison
Marion Butler Populist Sampson


Page 947

REPRESENTATIVES FROM NORTH CAROLINA.

Harry Skinner Populist Pitt
John E. Fowler Populist Sampson
William W. Kitchin Democrat Person
Alonzo C. Shuford Populist Catawba
Richmond Pearson Republican Buncombe
George H. White Republican Edgecombe
William F. Strowd Populist Chatham
Charles H. Martin Populist Anson
Romulus Z. Linney Republican Alexander

FIFTY-SIXTY CONGRESS.

  • First session: December 4, 1899, to June 7, 1900.
  • Second session: December 3, 1900, to March 4, 1901.
  • Vice-President--Garret A. Hobart, of New Jersey.
  • President of the Senate, pro tem--William P. Frye, of Maine.
  • Speaker of the House--David B. Henderson, of Iowa.

SENATORS FROM NORTH CAROLINA.

Marion Butler Populist Sampson
Jeter C. Pritchard Republican Madison

REPRESENTATIVES FROM NORTH CAROLINA.

John H. Small Democrat Beaufort
George H. White Republican Edgecombe
Charles R. Thomas Democrat Craven
John W. Atwater Populist Chatham
William W. Kitchin Democrat Person
John D. Bellamy Democrat New Hanover
Theodore F. Kluttz Democrat Rowan
Romulus Z. Linney Republican Alexander
William T. Crawford 64 Democrat Haywood
Richmond Pearson Republican Buncombe

        64 Seat successfully contested by Richmond Pearson, who took his seat May 10, 1900.



Page 948

FIFTY-SEVENTH CONGRESS.

  • First session: December 2, 1901, to July 1, 1902.
  • Second session: December 1, 1902, to March 4, 1903.
  • President of the Senate, pro tem--William P. Frye, of Maine.
  • Speaker of the House--David B. Henderson, of Iowa.

SENATORS FROM NORTH CAROLINA.

Jeter C. Pritchard Republican Madison
Furnifold M. Simmons Democrat Jones

REPRESENTATIVES FROM NORTH CAROLINA.

John H. Small Democrat Beaufort
Claude Kitchin Democrat Halifax
Charles R. Thomas Democrat Craven
Edward W. Pou Democrat Johnston
William W. Kitchin Democrat Person
John D. Bellamy Democrat New Hanover
Theodore F. Kluttz Democrat Rowan
Edmond S. Blackburn Republican Wilkes
James M. Moody Republican Haywood

FIFTY-EIGHTH CONGRESS.

  • First session, extra; November 9, 1903, to December 7, 1903.
  • Second session: December 7, 1903, to April 28, 1904.
  • Third session: December 5, 1904, to March 3, 1905.
  • President of the Senate, pro tem--William P. Frye, of Maine.
  • Speaker of the House--Joseph G. Cannon, of Illinois.

SENATORS FROM NORTH CAROLINA.

Furnifold M. Simmons Democrat Jones
Lee S. Overman Democrat Rowan

REPRESENTATIVES FROM NORTH CAROLINA.

John H. Small Democrat Beaufort
Claude Kitchin Democrat Halifax
Charles R. Thomas Democrat Craven
Edward W. Pou Democrat Johnston


Page 949

William W. Kitchin Democrat Person
Gilbert B. Patterson Democrat Robeson
Robert N. Page Democrat Moore
Theodore F. Kluttz Democrat Rowan
Edwin Y. Webb Democrat Cleveland
James M. Gudger, Jr. Democrat Haywood

FIFTY-NINTH CONGRESS.

  • First session: December 4, 1905, to June 30, 1906.
  • Second session: December 3, 1906, to March 2, 1907.
  • Vice-President--Charles W. Fairbanks, of Indiana.
  • President of the Senate, pro tem--William P. Frye, of Maine.
  • Speaker of the House--Joseph G. Cannon, of Illinois.

SENATORS FROM NORTH CAROLINA.

Furnifold M. Simmons Democrat Jones
Lee S. Overman Democrat Rowan

REPRESENTATIVES FROM NORTH CAROLINA.

John H. Small Democrat Beaufort
Claude Kitchin Democrat Halifax
Charles R. Thomas Democrat Craven
Edward W. Pou Democrat Johnston
William W. Kitchin Democrat Person
Gilbert B. Patterson Democrat Robeson
Robert N. Page Democrat Moore
Edmond S. Blackburn Republican Wilkes
Edwin Y. Webb Democrat Cleveland
James M. Gudger, Jr. Democrat Haywood

SIXTIETH CONGRESS.

  • First session: December 2, 1907, to May 30, 1908.
  • Second session: December 7, 1908, to March 3, 1909.
  • Vice-President--Charles W. Fairbanks, of Indiana.
  • President of the Senate, pro tem--William P. Frye, of Maine.
  • Speaker of the House--Joseph G. Cannon, of Illinois.

Page 950

SENATORS FROM NORTH CAROLINA.

Furnifold M. Simmons Democrat Jones
Lee S. Overman Democrat Rowan

REPRESENTATIVES FROM NORTH CAROLINA.

John H. Small Democrat Beaufort
Claude Kitchin Democrat Halifax
Charles R. Thomas Democrat Craven
Edward W. Pou Democrat Johnston
William W. Kitchin Democrat Person
Hannibal L. Godwin Democrat Harnett
Robert N. Page Democrat Moore
Richard N. Hackett Democrat Wilkes
Edwin Y. Webb Democrat Cleveland
W. T. Crawford Democrat Haywood

SIXTY-FIRST CONGRESS.

  • First session: March 15, 1909, to August 5, 1909.
  • Second session: December 6, 1909, to June 25, 1910.
  • Third session: December 5, 1910, to March 3, 1911.
  • Vice-President--James S. Sherman, of New York.
  • Speaker of the House--Joseph G. Cannon, of Illinois.

SENATORS FROM NORTH CAROLINA.

Furnifold M. Simmons Democrat Jones
Lee S. Overman Democrat Rowan

REPRESENTATIVES FROM NORTH CAROLINA.

John H. Small Democrat Beaufort
Claude Kitchin Democrat Halifax
Charles R. Thomas Democrat Craven
Edward W. Pou Democrat Johnston
John M. Morehead Republican Rockingham
Hannibal L. Godwin Democrat Harnett
Robert N. Page Democrat Moore
Charles H. Cowles Republican Wilkes
Edwin Yates Webb Democrat Cleveland
J. G. Grant Republican Buncombe


Page 951

SIXTY-SECOND CONGRESS.

  • First session: April 4, 1911, to August 21, 1911.
  • Second session: December 4, 1911, to August 24, 1912.
  • Third session: December 2, 1912, to March 3, 1913.
  • Vice-President--James S. Sherman, of New York.
  • Speaker of the House--Champ Clark, of Missouri.

SENATORS FROM NORTH CAROLINA.

Furnifold M. Simmons Democrat Craven
Lee S. Overman Democrat Rowan

REPRESENTATIVES FROM NORTH CAROLINA.

John H. Small Democrat Beaufort
Claude Kitchin Democrat Halifax
John Miller Faison Democrat Duplin
Edward W. Pou Democrat Johnston
Charles Manly Stedman Democrat Guilford
Hannibal L. Godwin Democrat Harnett
Robert N. Page Democrat Moore
Robert L. Doughton Democrat Alleghany
Edwin Y. Webb Democrat Cleveland
James M. Gudger, Jr. Democrat Buncombe

SIXTY-THIRD CONGRESS.

  • First session: April 7, 1913, to November 29, 1913.
  • Second session: December 1, 1913--
  • Vice-President--Thomas R. Marshall, of Indiana.
  • Speaker of the House--Champ Clark, of Missouri.

SENATORS FROM NORTH CAROLINA.

Furnifold M. Simmons Democrat Craven
Lee S. Overman Democrat Rowan


Page 952

REPRESENTATIVES FROM NORTH CAROLINA.

John H. Small Democrat Beaufort
Claude Kitchin Democrat Halifax
John Miller Faison Democrat Duplin
Edward W. Pou Democrat Johnston
Charles Manly Stedman Democrat Guilford
Hannibal L. Godwin Democrat Harnett
Robert N. Page Democrat Moore
Robert L. Doughton Democrat Alleghany
Edwin Y. Webb Democrat Cleveland
James M. Gudger, Jr. Democrat Buncombe


Page 953

MEMBERS OF CONGRESS WHO WERE NATIVES OF NORTH CAROLINA.

Name Place of Birth Date of Birth State Represented Branch of Congress Years of Service
Alexander, Evans     N. C. House 1806-1809
Alexander, Nathaniel Mecklenburg Co. Mar. 5, 1756 N. C. House 1803-1805
Alexander, S. B. Mecklenburg Co. Dec. 8, 1840 N. C. House 1891-1895
Allen, William Edenton 1806 Ohio House 1833-1835
        Senate 1834-1849
Alston, Willis Halifax County 1770 N. C. House 1803-1815; 1825-1831
Armfield, Robert F. Guilford County July 9, 1829 N. C. House 1879-1881
Arrington, A. H.     N. C. House 1841-1845
Ashe, John B.     Tenn. House 1843-1845
Ashe, John Baptista Halifax 1748 N. C. House 1791-1793
Ashe, Thomas S. Orange County June, 1812 N. C. House 1873-1877
Ashe, William S. Wilmington 1814 N. C. House 1849-1853
Atwater, John W. Chatham County Dec. 27, 1840 N. C. House 1899-1901
Badger, George E. New Bern Apr. 13, 1795 N. C. Senate 1846-1855
Barringer, Daniel L. Cabarrus County. Oct. 1, 1788 N. C. House 1826-1835
Barringer, Daniel M. Cabarrus County. July 30, 1806 N. C. House 1843-1849
Beeman, Joseph H. Gates County Nov. 17, 1835 Miss. House 1891-1893
Bellamy, John D. Wilmington Mar. 24, 1854 N. C. House 1899-1903
Belser, James E.     Ala. House 1843-1845
Bennett, Risden T. Anson County June 18, 1840 N. C. House 1883-1887
Benton, Thomas H. Orange County Mar. 14, 1782 Mo. House 1853-1855
        Senate 1821-1851


Page 954

Bethune, Laughlin Cumberland Co.   N. C. House 1831-1833
Biggs, Asa Williamston Feb. 4, 1811 N. C. House 1845-1847
        Senate 1855-1858
Blackburn, Edmond S. Watauga County Sept. 22, 1868 N. C. House 1901-1903
Blackledge, William Craven County   N. C. House 1803-1809; 1811-1813
Blackledge, William S. Pitt County 1793 N. C. House 1821-1823
Bloodworth, Timothy   1736 N. C. House 1790-1791
        Senate 1795-1801
Blount, Thomas Edgecombe Co. 1760 N. C. House 1793-99; 1805-09; 1811-13
Blount, William Craven County 1744 Tenn Senate 1796-1797
Boon, Ratcliff Franklin County 1781 Ind House 1825-1827; 1829-1839
Bower, William H. Wilkes County June 6, 1850 N. C. House 1893-1895
Bragg, John Warren County 1808 Ala House 1851-1853
Bragg, Thomas Warren County Nov. 9, 1810 N. C. Senate 1859-1861
Branch, John Halifax County Nov. 4, 1782 N. C. House 1831-1833
        Senate 1823-1829
Branch, Lawrence O'B. Halifax County July 7, 1820 N. C. House 1855-1861
Brevard, Joseph Mecklenburg Co. July 19, 1766 S. C. House 1819-1821
Brogden, Curtis H. Wayne County Nov. 6, 1816 N. C. House 1877-1879
Brower, John M. Greensboro July 10, 1845 N. C. House 1887-1891
Brown, Bedford Caswell County 1795 N. C. Senate 1829-1840
Bryan, Henry H. Martin County   Tenn House 1819-1823
Bryan, John H. New Bern 1798 N. C. House 1825-1829


Page 955

Bryan, Joseph H.     N. C. House 1815-1819
Bryan, Nathan Jones County 1748 N. C. House 1795-1798
Bullock, Robert Greenville Dec. 8, 1828 Florida House 1889-1893
Bunn, Benjamin H. Nash County Oct. 14, 1844 N. C. House 1889-1895
Burgess, Dempsey Camden County   N. C. House 1795-1798
Burton, Hutchings G. Granville County   N. C. House 1819-1824
Butler, Marion Sampson County May 20, 1863 N. C. Senate 1895-1901
Bynum, Jesse A. Halifax County 1795 N. C. House 1833-1841
Caldwell, Green W. Gaston County Apr. 13, 1811 N. C. House 1841-1843
Caldwell, Joseph P. Iredell County 1808 N. C. House 1849-1853
Callis, John B.   1828 Ala House 1867-1869
Cambreleng, C. C. Washington 1786 N. Y. House 1821-1839
Cannon, Joseph G. Guilford County May 7, 1836 Illinois House 1873-1891; 1893-1913
Cannon, Newton Guilford County 1781 Tenn House 1814-1817; 1819-1823
Carson, Samuel P. Pleasant Garden Jan. 22, 1798 N. C. House 1825-1833
Cheatham, Henry P. Granville County Dec. 27, 1857 N. C. House 1889-1893
Clark, James W. Bertie County Mar. 2, 1781 N. C. House 1815-1817
Clarke, Henry S. Beaufort County 1801 N. C. House 1845-1847
Clinch, Duncan L. Edgecombe Co. Apr. 6, 1787 Ga House 1844-1845
Clingman, Thomas L. Huntsville July 27, 1812 N. C. House 1843-1845; 1847-1858
        Senate 1858-1861
Cobb, Clinton L. Elizabeth City Aug. 25, 1842 N. C. House 1869-1875
Cobb, Howell Granville County 1770 Ga House 1807-1812
Cochran, James Person County   N. C. House 1809-1813
Cowles, W. H. H. Hamptonville Apr. 22, 1840 N. C. House 1885-1893
Cox, William R. Scotland Neck Mar. 11, 1832 N. C. House 1881-1887


Page 956

Craige, Burton Rowan County Mar. 13, 1811 N. C. House 1853-1861
Crawford, William T. Haywood County June 1, 1856 N. C. House 1891-1895
Crudup, Josiah Wake County   N. C. House 1821-1823
Culpepper, John Anson County   N. C. House 1808-09; 1813-17; 1819-21; 1823-25; 1827-29
Cumming, William Edenton   N. C. House 65 1784
Daniel, John R. J. Halifax County 1802 N. C. House 1841-1853
Darby, John F. Person County Dec. 10, 1803 Mo House 1851-1853
Dargan, Edward S. Montgomery Co. Apr. 15, 1805 Ala House 1845-1847
Davidson, A. C. Mecklenburg Co. Dec. 26, 1826 Ala House 1885-1889
Davidson, William Mecklenburg Co. Sept. 12, 1778 N. C. House 1818-1821
Davis, Joseph J. Franklin County Apr. 13, 1828 N. C. House 1875-1881
Dawson, William J.     N. C. House 1793-1795
Deberry, Edmund Mt. Gilead Aug. 14, 1787 N. C. House 1829-31; 1835-45; 1849-51
Dickens, Samuel     N. C. House 1816-1817
Dickson, Joseph     N. C. House 1799-1801
Dixon, Archibald Caswell County Apr. 2, 1802 Ky Senate 1852-1855
Dixon, Joseph Greene County Apr. 29, 1828 N. C. House 1870-1871
Dixon, Joseph M. Snow Camp July 31, 1867 Mont House 1903-1907
        Senate 1907-1913
Dobbin, James C. Fayetteville Jan. 17, 1814 N. C. House 1845-1847
Dockery, Alfred Richmond Co. Dec. 11, 1797 N. C. House 1845-1847; 1851-1853
Dockery, Oliver H. Richmond Co. Aug. 12, 1830 N. C. House 1867-1871


Page 957

Donnell, Richard S. Craven County (?) 1820 N. C. House 1847-1849
Doughton, Robert L. Laurel Springs Nov. 7, 1863 N. C. House Since 1911
Dowd, Clement Moore County Aug. 27, 1832 N. C. House 1881-1885
Dudley, Edward B. Wilmington Dec. 15, 1787 N. C. House 1829-1831
Edwards, Weldon N. Warren County 1788 N. C. House 1815-1827
Etheridge, Emerson Currituck Co. Sept. 28, 1819 Tenn House 1853-1857; 1859-1861
Faison, John M. Faison Apr. 17, 1862 N. C. House Since 1911
Fisher, Charles Rowan County Oct. 20, 1789 N. C. House 1819-1821; 1839-1841
Forney, Daniel M. Lincoln County May, 1784 N. C. House 1815-1818
Forney, Peter Lincoln County Apr., 1756 N. C. House 1813-1815
Forney, William H. Lincolnton Nov. 9, 1823 Ala House 1875-1893
Fowler, John E. Sampson County Sept. 8, 1866 N. C. House 1897-1899
Franklin, Meshack Surry County 1772 N. C. House 1807-1815
Gaston, William New Bern Sept. 19, 1778 N. C. House 1813-1817
Gatlin, Alfred M. Edenton   N. C. House 1823-1825
Gause, Lucien C. Brunswick Co. Dec. 25, 1838 Ark House 1875-1879
Gentry, Merideth P. Rockingham Co. Sept. 15, 1809 Tenn House 1839-1843; 1845-1853
Giles, John Rowan County July 16, 1788 N. C. House 1829-1831
Gillespie, James Duplin County   N. C. House 1793-1799; 1803-1805
Gilmer, John A. Guilford County Nov. 4, 1805 N. C. House 1857-1861
Godwin, Hannibal L. Harnett County Nov. 3, 1873 N. C. House Since 1907
Grady, Benjamin F. Duplin County Oct. 10, 1831 N. C. House 1891-1895
Graham, James Lincoln County Jan., 1793 N. C. House 1833-1843; 1845-1847
Graham, William A. Lincoln County Sept. 5, 1804 N. C. Senate 1840-1843
Grove, William B.     N. C. House 1791-1803
Gudger, James M., Jr. Madison County 1855 N. C. House 1903-1907; since 1911


Page 958

Hall, Thomas H. Edgecombe Co.   N. C. House 1817-1825; 1827-1835
Hamlin, Courtney W. Brevard Oct. 27, 1858 Mo House Since 1903
Harnett, Cornelius Chowan County Apr. 20, 1723 N. C. House 65 1777-1780
Harris, George E. Orange County Jan. 6, 1827 Miss House 1869-1873
Hawkins, Benjamin Warren County Aug. 15, 1754 N. C. Senate 1790-1795
Hawkins, Micajah T. Warren County 1790 N. C. House 1831-1841
Hawley, Joseph R. Richmond Co. Oct. 31, 1826 Conn House 1872-1875; 1879-1881
        Senate 1881-1905
Haywood, William H. Wake County Oct. 23, 1801 N. C. Senate 1843-1846
Henderson, Archibald Salisbury Aug. 7, 1768 N. C. House 1799-1803
Henderson, James P. Lincoln County Mar. 31, 1808 Texas Senate 1858
Henderson, John S. Rowan County Jan. 6, 1846 N. C. House 1885-1895
Hendrick, John K.   Oct. 10, 1849 Ky House 1895-1897
Hill, John Crawford   N. C. House 1839-1841
Hill, Whitmil Bertie County Feb. 12, 1743 N. C. House 65 1778-1781
Hill, William H.     N. C. House 1799-1803
Hilliard, Henry W. Fayetteville Aug. 4, 1808 Ala House 1845-1851
Hines, Richard Edgecombe Co.   N. C. House 1825-1827
Holland, James     N. C. House 1795-1797; 1801-1811
Holmes, Gabriel Sampson County 1769 N. C. House 1825-1831
Hooks, Charles Bertie County   N.C. House 1816-1817; 1819-1825
Houston, William C. Cabarrus County 1740 N. J. House 65 1779-1782; 1784-1785
Hyman, John A. Warren County July 23, 1840 N. C. House 1877-1879
Inge, Samuel W.     Ala House 1847-1851


Page 959

Iredell, James Edenton Nov. 2, 1788 N. C. Senate 1828-1831
Jackson, Andrew Waxhaw Mar. 15, 1767 Tenn House 1796-1797
        Senate 1797-1798; 1823-1825
Jarvis, Thomas J. Currituck Co. Jan. 18, 1836 N. C. Senate 1894-1895
Johnson, Andrew Raleigh Dec. 29, 1808 Tenn House 1843-1851
        Senate 1857-1862; 1875
Johnson, Charles Chowan County   N. C. House 1801-1802
Johnson, James Robeson County 1811 Ga House 1851-1853
Johnston, Thomas D. Waynesville Apr. 1, 1840 N. C. House 1885-1889
Johnston, Joseph F. Lincoln County 1843 Ala Senate 1903-1913
Jones, Alexander H. Buncombe Co. July 21, 1822 N. C. House 1868-1871
Jones, Allen Halifax County 1739 N. C. House 65 1779-1780
Jones, Roland     La House 1853-1855
Jones, Thomas L. Rutherford Co. Jan. 22, 1819 Ky House 1867-1871; 1875-1877
Jones, Willie Halifax County 1731 N. C. House 65 1780-1781
Kenan, Thomas Duplin County 1771 N. C. House 1805-1811
Kennedy, William     N. C. House 1803-05; 1809-11; 1813-15
Kerr, John Caswell County Aug. 14, 1792 Va. House 1813-1817
King, William R. Sampson County Apr. 7, 1786 N. C. House 1811-1816
      Ala Senate 1819-1844; 1848-1853
Kitchin, Claude Halifax County Mar. 24, 1869 N. C. House Since 1901
Kitchin, William W. Halifax County Oct. 9, 1866 N. C. House 1897-1909
Kluttz, Theodore F. Salisbury Oct. 4, 1848 N. C. House 1899-1905
Lane, Joseph Buncombe Co. Dec. 4, 1801 Oregon House 1851-1857
        Senate 1859-1861
Lash, Israel G. Bethania Aug. 18, 1810 N. C. House 1867-1871


Page 960

Latham, Louis C. Plymouth Sept. 11, 1840 N. C. House 1881-1883; 1887-1889
Lawler, Joab   June 12, 1796 Ala House 1835-1838
Lea, Luke Surry County Jan. 26, 1782 Tenn House 1833-1837
Leach, James M. Randolph County 1824 N. C. House 1859-1861; 1871-1875
Linney, Romulus Z. Taylorsville Dec. 26, 1841 N. C. House 1895-1901
Locke, Francis Rowan County Oct. 31, 1766 N. C. Senate 66  
Locke, Matthew Rowan County 1730 N. C. House 1793-1799
Lockhart, James A. Anson County June 2, 1850 N. C. House 1895-1896
Lyon, Francis S.     Ala House 1835-1839
McBryde, Archibald Moore County   N. C. House 1809-1813
McClammy, Charles W. Scotts Hill May 29, 1839 N. C. House 1887-1891
McDowell, Joseph J. Burke County Nov. 13, 1800 Ohio House 1843-1847
McFarlan, Duncan     N. C. House 1805-1807
McKay, James J. Bladen County July 17, 1792 N. C. House 1831-1849
McLean, Alney Burke County Sept. 5, 1779 Ky House 1815-1817; 1819-1821
McLean, John   1791 Illinois House 1813-1815
       Senate 1824-1825; 1829-1830
McNeill, Archibald Cumberland Co.   N. C. House 1821-1823; 1825-1827
McQueen, John Robeson County 1808 N. C. House 1849-1860
Macon, Nathaniel Warren County Dec. 17, 1757 N. C. House 1791-1815
        Senate 1815-1828
Mangum, Willie P. Orange County May 10, 1792 N. C. House 1823-1826
       Senate 1831-1836; 1840-1853


Page 961

Manning, John, Jr. Edenton July 3, 1830 N. C. House 1870-1871
Manning, Van H. Martin County July 26, 1839 Miss House 1877-1883
Martin, Charles H.     N. C. House 1896-1899
Martin, Joseph J. Martin County Nov. 21, 1833 N. C. House 1879-1881
Mebane, Alexander Hawfields Nov. 26, 1744 N. C. House 1793-1795
Merrimon, Augustus S. Buncombe Co. Sept. 15, 1830 N. C. Senate 1873-1879
Miller, Smith     Ind House 1853-1857
Mitchell, Anderson Caswell County 1800 N. C. House 1842-1843
Mitchell, James C. Mecklenburg Co. About 1790 Tenn House 1825-1829
Montgomery, William Guilford County 1791 N. C. House 1835-1841
Moody, James M. Cherokee County Feb. 12, 1858 N. C. House 1901-1903
Moore, Gabriel Stokes County About 1790 Ala House 1821-1829
        Senate 1831-1837
Morehead, James T. Greensboro   N. C. House 1851-1853
Mumford, George Rowan County   N. C. House 1817-1818
Murfree, William H. Hertford County   N. C. House 1813-1817
Newman, Daniel     Ga House 1831-1833
Nichols, John Wake County Nov. 14, 1834 N. C. House 1887-1889
Outlaw, David Bertie County 1805[?] N. C. House 1847-1853
Outlaw, George Bertie County   N. C. House 1825
Overman, Lee S. Rowan County Jan. 3, 1854 N. C. Senate Since 1903
Owen, Allen F.     Ga House 1849-1851
Owen, James Bladen County Dec. 7, 1784 N. C. House 1817-1819
Page, Robert N. Cary Oct. 26, 1859 N. C. House Since 1903
Paine, Robert T. Edenton   N. C. House 1855-1857
Pearson, Joseph Salisbury   N. C. House 1809-1815


Page 962

Pearson, Richmond Richmond Hill Jan. 26, 1852 N. C. House 1895-1899; 1900-1901
Pelham, Charles Person County Mar. 2, 1835 Ala House 1873-1875
Pettigrew, Ebenezer Chowan County Mar. 10, 1783 N. C. House 1835-1837
Pickens, Israel Cabarrus County Jan. 30, 1780 N. C. House 1811-1817
      Ala Senate 1826
Polk, James K Mecklenburg Co Nov. 2, 1795 Tenn House 1825-1839
Pool, John Pasquotank Co June 16, 1826 N. C. Senate 1868-1873
Potter, Robert Granville County   N. C. House 1829-1831
Purviance, Samuel D     N. C. House 1803-1805
Ransom, Matt W Warren County Oct. 8, 1826 N. C. Senate 1872-1895
Rayner, Kenneth Bertie County 1808 N. C. House 1839-1845
Reade, Edwin G Orange County Nov. 13, 1812 N. C. House 1855-1857
Reid, David S Rockingham Co Apr. 19, 1813 N. C. House 1843-1847
        Senate 1854-1859
Reid, James W Wentworth June 11, 1849 N. C. House 1885-1886
Rencher, Abraham Wake County   N. C. House 1829-1839
Revels, Hiram R Fayetteville Sept. 1, 1822 Miss Senate 1870-1871
Robbins, William M Randolph County Oct. 26, 1828 N. C. House 1873-1879
Rogers, John H Bertie County Oct. 9, 1845 Ark House 1883-1891
Rogers, Sion H Wake County Sept. 30, 1825 N. C. House 1853-1855; 1871-1873
Rowland, Alfred Lumberton Feb. 9, 1844 N. C. House 1887-1891
Ruffin, Thomas Edgecombe Co   N. C. House 1853-1861
Russell, Daniel L Brunswick Co Aug. 7, 1845 N. C. House 1879-1881


Page 963

Saunders, Romulus M Caswell County Mar. 3, 1791 N. C. House 1821-1827; 1841-1845
Sawyer, Lemuel Camden County 1777 N. C. House 1807-13; 1817-23; 1825-29
Sawyer, Samuel T Chowan County 1800 N. C. House 1837-1839
Scales, Alfred M Rockingham Co Nov. 26, 1827 N. C. House 1857-1859; 1875-1884
Settle, Thomas Rockingham Co 1791 N. C. House 1817-1821
Settle, Thomas Rockingham Co Mar. 10, 1865 N. C. House 1893-1897
Shaw, John G Cumberland Co Jan. 16, 1859 N. C. House 1895-1897
Shepard, Charles New Bern Dec. 5, 1807 N. C. House 1837-1841
Shepard, William B New Bern May 14, 1799 N. C. House 1827-1837
Shepperd, Augustine H Rockford   N. C. House 1827-39; 1841-43; 1847-51
Shober, Francis E Salem Mar. 12, 1831 N. C. House 1869-1873
Shuford, Alonzo C Catawba County Mar. 1, 1858 N. C. House 1895-1899
Simmons, Furnifold M Jones County Jan. 20, 1854 N. C. House 1887-1889
        Senate Since 1901
Sitgreaves, John New Bern About 1740 N. C. House 65 1784-1785
Skinner, Harry Perquimans Co May 25, 1855 N. C. House 1895-1899
Skinner, Thomas G Perquimans Co Jan. 21, 1842 N. C. House 1883-1887; 1889-1891
Slocum, Jesse   1782 N. C. House 1817-1821
Small, John H Washington Aug. 29, 1858 N. C. House Since 1899
Smith, Hoke Newton Sept. 2, 1855 Ga Senate Since 1911
Smith, James S Orange County   N. C. House 1817-1821
Smith, William   1762 S. C. House 1797-1799
        Senate 1816-1823; 1826-1831
Smith, William A Warren County Jan. 9, 1828 N. C. House 1873-1875
Smith, William N. H. Murfreesboro Sept. 24, 1812 N. C. House 1859-1861
Smyth, George W     Texas House 1853-1855


Page 964

Spaight, Richard D New Bern Mar. 25, 1758 N. C. House 1782-1784 65; 1798-1801
Spaight, Richard D., Jr New Bern 1796 N. C. House 1823-1825
Speight, Jesse Greene County Sept. 22, 1795 N. C. House 1829-1837
      Miss Senate 1845-1847
Stanford, Richard   1768 N. C. House 1797-1817
Stanly, Edward New Bern 1808 N. C. House 1837-1843; 1849-1853
Stanly, John   1774 N. C. House 1801-1803; 1809-1811
Stedman, Charles M Pittsboro Jan. 29, 1841 N. C. House Since 1911
Steele, John Salisbury Nov. 1, 1764 N. C. House 1789-1793
Steele, Walter L Richmond Co Apr. 18, 1823 N. C. House 1877-1881
Stewart, James   1770 N. C. House 1817-1819
Stokes, Montford   1760 N. C. Senate 1816-1823
Stokes, William B Chatham County Sept. 9, 1814 Tenn House 1859-1861; 1865-1871
Stone, David Bertie County Feb. 17, 1770 N. C. House 1799-1801
        Senate 1801-1806; 1813
Strowd, William F Orange County Dec. 7, 1832 N. C. House 1895-1899
Strudwick, William     N. C. House 1796-1797
Swann, John     N. C. House 65 1787-1788
Tatum, Absalom     N. C. House 1795-1796
Terry, William L Anson County Sept. 27, 1850 Ark House 1891-1901
Thomas, Charles R Carteret County Feb. 7, 1827 N. C. House 1871-1875
Thomas, Charles R Beaufort Aug. 21, 1861 N. C. House 1899-1911
Thomas, James H Iredell County Sept. 22, 1808 Tenn House 1847-1851; 1859-1861


Page 965

Thomas, Philemon   1764 La House 1831-1835
Thompson, Jacob Caswell County May 15, 1810 Miss House 1839-1851
Thorington, James   1816 Iowa House 1855-1857
Thorp, Robert T Granville County Mar. 12, 1850 Va House 1896-1897; 1898-1899
Tucker, Starling Halifax County   S. C. House 1817-1831
Tucker, Tilghman M     Miss House 1843-1845
Turner, Daniel Warren County Sept. 21, 1796 N. C. House 1827-1829
Turner, Benjamin S Halifax County Mar. 17, 1825 Ala House 1871-1873
Vance, Robert B Buncombe Co   N. C. House 1823-1825
Vance, Robert Brank Buncombe Co Apr. 24, 1828 N. C. House 1873-1885
Vance, Zebulon B Buncombe Co May 13, 1830 N. C. House 1857-1861
        Senate 1879-1894
Waddell, Alfred M Hillsboro Sept. 16, 1834 N. C. House 1871-1879
Washington, William H Wayne County Feb. 7, 1813 N. C. House 1841-1843
Webb, Edwin Y Shelby May 23, 1872 N. C. House Since 1903
White, George H Bladen County Dec. 18, 1852 N. C. House 1897-1901
White, Hugh L Iredell County Oct. 30, 1773 Tenn Senate 1825-1833; 1836-1840
White, James     Tenn House 1793-1795
Wilcox, John A   Apr. 18, 1819 Miss House 1851-1853
Williams, Arch. H. A Franklin County Oct. 22, 1842 N. C. House 1891-1893
Williams, Benjamin   Jan. 1, 1752 N. C. House 1793-1795
Williams, John Surry County Jan. 29, 1778 Tenn Senate 1815-1823
Williams, Lewis Surry County Feb. 1, 1786 N. C. House 1815-1842
Williams, Marmaduke Caswell County Apr. 6, 1772 N. C. House 1803-1809
Williams, Robert Surry County July 12, 1773 N. C. House 1797-1803
Williams, Thomas H   About 1780 Miss Senate 1817-1829


Page 966

Winslow, Warren Fayetteville Jan. 1, 1810 N. C. House 1855-1861
Woodard, Frederick A. Wilson County Feb. 12, 1854 N. C. House 1893-1897
Word, Thomas J. Surry County   Miss House 1837-1839
Wynns, Thomas Hertford County 1764 N. C. House 1801-1807
Yancey, Bartlett Caswell County About 1780 N. C. House 1813-1817
Yeates, Jesse J. Hertford County May 29, 1829 N. C. House 1875-1879
York, Tyre Surry County May 4, 1836 N. C. House 1883-1885

        65 Continental Congress.

        66 Elected in 1814, but resigned in 1815 without having taken his seat.



Page 967

MEMBERS OF CONGRESS FROM NORTH CAROLINA NATIVES
OF OTHER STATES.

Name Date of Birth State of Birth Branch of Congress
Abbott, Joseph C. July 15, 1825 New Hampshire Senate
Boyden, Nathaniel Aug. 16, 1796 Massachusetts House
Branch, William A. B. Feb. 26, 1847 Florida House
Conner, Henry W. Aug., 1793 Virginia House
Deweese, John T. June 4, 1835 Arkansas House
Ewart, Hamilton G. Oct. 23, 1849 South Carolina House
Franklin, Jesse Mar. 24, 1760 Virginia House
      Senate
French, John R. May 28, 1819 New Hampshire House
Green, Wharton J. 1840 Florida House
Harper, James C. Dec. 6, 1819 Pennsylvania House
Heaton, David Mar. 10, 1823 Ohio House
Hubbs, Orlando Feb. 18, 1840 New York House
Johnston, Samuel Dec. 15, 1733 Dundee, Scotland House 65
     Senate
Kitchin, William H. Dec. 22, 1837 Alabama House
Long, John   Virginia House
Love, William C.   Virginia House
McDowell, Joseph 1756 Virginia House
Martin, Alexander 1740 New Jersey Senate
O'Hara, James E. Feb. 26, 1844 New York House
Pou, Edward W. Sept. 9, 1863 Alabama House
Pritchard, Jeter C. July 12, 1857 Tenneesee Senate
Puryear, Richard C. Feb. 9, 1801 Virginia House 67
Sevier, John Sept. 23, 1745 Virginia House
Shackelford, John W.     House
Shaw, Henry M. Nov. 20, 1819 Rhode Island House
Strange, Robert Sept. 20, 1796 Virginia Senate
Turner, James 1766 Virginia Senate
Venable, Abraham W. Oct. 17, 1799 Virginia House
Walker, Felix July 19, 1753 Virginia House
Williamson, Hugh Dec. 3, 1735 Pennsylvania House
Winston, Joseph June 17, 1746 Virginia House

        65 Continental Congress.

        67 Represented a district then in North Carolina but now in Tennessee.


1


Page 971

PART XIII.
NORTH CAROLINA IN THE NATIONAL SERVICE.

  • 1. SIGNERS OF THE DECLARATION OF INDEPENDENCE.
  • 2. DELEGATES TO THE FEDERAL CONVENTION, 1787.
  • 3. DELEGATES TO THE PEACE CONFERENCE, 1861.
  • 4. PRESIDENTS OF THE UNITED STATES.
  • 5. VICE-PRESIDENTS OF THE UNITED STATES.
  • 6. CABINET OFFICIALS.
  • 7. JUSTICES OF THE UNITED STATES SUPREME COURT.
  • 8. NORTH CAROLINA IN THE DIPLOMATIC SERVICE.


Page 973

SIGNERS OF THE DECLARATION OF INDEPENDENCE FOR
NORTH CAROLINA.

  • William Hooper
  • Joseph Hewes
  • John Penn

DELEGATES FROM NORTH CAROLINA TO THE FEDERAL CONVENTION, 1787.

  • Hugh Williamson
  • William Blount
  • William R. Davie
  • Alexander Martin
  • Richard Dobbs Spaight

DELEGATES FROM NORTH CAROLINA TO THE PEACE
CONFERENCE, 1861.

  • Thomas Ruffin
  • John M. Morehead
  • David S. Reid
  • D. M. Barringer
  • George Davis

PRESIDENTS OF THE UNITED STATES.

Name Politics Term
Andrew Jackson 1 Democrat 1829-1837
James Knox Polk 1 Democrat 1845-1849
Andrew Johnson 1 Republican 1865-1869

        1 Living in Tennessee when elected.


VICE-PRESIDENT OF THE UNITED STATES.

Name Politics Term
William R. King 2 Democrat 1853 (died in office)

        2 Living in Alabama when elected.


CABINET OFFICIALS.

Name President Position Term
John Branch Andrew Jackson Navy 1829-1831
George E. Badger W. H. Harrison Navy 1841
William A. Graham Millard Fillmore Navy 1842-1844
James C. Dobbin Franklin Pierce Navy 1853-1857
Jacob Thompson 3 James Buchanan Interior 1857-1861
Hoke Smith 4 Grover Cleveland Interior 1893-1896
David Houston 5 Woodrow Wilson Agriculture 1913-
Josephus Daniels Woodrow Wilson Navy 1913-

        3 Living in Mississippi when appointed.

        4 Living in Georgia when appointed.

        5 Living in Missouri when appointed.



Page 974

UNITED STATES SUPREME COURT JUSTICES.

Name Appointed by Term
James Iredell George Washington 1790-1799
Alfred Moore John Adams 1799-1804

NORTH CAROLINA IN THE DIPLOMATIC SERVICE.

Name Minister or Ambassador to Years
William R. Davie 6 France 1799-1800
Romulus M. Saunders Spain 1846-1850
Daniel M. Barringer Spain 1849-1853
John Hill Wheeler Nicaragua 1854-1857
Thomas J. Jarvis Brazil 1885-1889
Eben Alexander Greece, Roumania, Servia 1893-1897
Hannis Taylor 7 Spain 1893-1897
Matt W. Ransom Mexico 1896-1897
Richmond M. Pearson Persia 1902-1907
  Greece, Montenegro 1907-1909
Edward J. Hale Costa Rica 1913-
Walter H. Page 8 Great Britain 1913-

        6 Special Mission in conjunction with Oliver Ellsworth and William Vans Murray.

        7 Living in Alabama when appointed.

        8 Living in New York when appointed.



Page 975

PART XIV.
NORTH CAROLINA IN THE SERVICE OF THE
CONFEDERATE STATES.

  • 1. MEMBERS OF THE CONFEDERATE STATES CONGRESS.
  • 2. CABINET OFFICIALS.
  • 3. CONFEDERATE STATES GENERALS.


Page 976

MEMBERS OF THE CONFEDERATE STATES CONGRESS.

PROVISIONAL CONGRESS.

  • First session: Montgomery, Alabama, February 4, 1861, to March 16, 1861.
  • Second session: Montgomery, Alabama, April 29, 1861, to May 21, 1861.
  • Third session: Richmond, Virginia, July 20, 1861, to August 31, 1861.
  • Fourth session: Richmond, Virginia, September 3, 1861.
  • Fifth session: Richmond, Virginia, November 18, 1861, to February 17, 1862.

REPRESENTATIVES FROM NORTH CAROLINA.

George Davis Qualified July 20, 1861 New Hanover
W. W. Avery Qualified July 20, 1861 Burke
W. N. H. Smith Qualified July 20, 1861 Hertford
A. W. Venable Qualified July 20, 1861 Granville
J. M. Morehead Qualified July 20, 1861 Guilford
R. C. Puryear Qualified July 20, 1861 Surry
Allen T. Davidson Qualified July 20, 1861 Macon
Thomas D. McDowell Qualified July 22, 1861 Bladen
Burton Craige Qualified July 23, 1861 Rowan
Thomas Ruffin Qualified July 25, 1861 Wayne

FIRST CONGRESS.

  • First session: Richmond, Virginia, February 18, 1862, to April 21, 1862.
  • Second session: Richmond, Virginia, August 18, 1862, to October 13, 1862.
  • Third session: Richmond, Virginia, January 12, 1863, to May 1, 1863.
  • Fourth session: Richmond, Virginia, December 7, 1863, to February 17, 1864.

SENATORS FROM NORTH CAROLINA.

George Davis Qualified February 18, 1862 New Hanover
William T. Dortch Qualified February 18, 1862 Wayne
Edwin G. Reade 1 Qualified January 22, 1864 Person

        1 Succeeded George Davis, who had been appointed Attorney-General in the President's Cabinet.



Page 978

REPRESENTATIVES FROM NORTH CAROLINA.

Robert R. Bridges Qualified February 18, 1862 Edgecombe
Owen R. Kenan Qualified February 18, 1862 Duplin
Thomas D. McDowell Qualified February 18, 1862 Bladen
Thomas S. Ashe Qualified February 18, 1862 Anson
J. R. McLean Qualified February 18, 1862  
William Lander Qualified February 18, 1862  
B. S. Gaither Qualified February 18, 1862 Burke
A. T. Davidson Qualified February 18, 1862 Macon
W. N. H. Smith Qualified February 19, 1862 Hertford
Arch. H. Arrington Qualified February 20, 1862 Nash

SECOND CONGRESS.

  • First session: Richmond, Virginia, May 2, 1864, to June 14, 1864.
  • Second session: Richmond, Virginia, November 7, 1864, to March 18, 1865.

SENATORS FROM NORTH CAROLINA.

William T. Dortch Qualified February 18, 1862 Wayne
William A. Graham Qualified May 2, 1864 Orange

REPRESENTATIVES FROM NORTH CAROLINA.

W. N. H. Smith Qualified May 2, 1864 Hertford
James T. Leach Qualified May 2, 1864 Johnston
Josiah Turner, Jr. Qualified May 2, 1864 Orange
John A. Gilmer Qualified May 2, 1864 Guilford
James M. Leach Qualified May 2, 1864 Davidson
B. S. Gaither Qualified May 2, 1864 Burke
George W. Logan Qualified May 2, 1864  
J. G. Ramsay Qualified May 2, 1864  
Thomas C. Fuller Qualified May 2, 1864  
Robert R. Bridges Qualified May 24, 1864 Edgecombe

CABINET OFFICIALS.

Name Position Term
Thomas Bragg Attorney-General 1861-1862
George Davis Attorney-General 1864-1865


Page 979

GENERALS FROM NORTH CAROLINA IN THE CONFEDERATE
STATES ARMIES.

LIEUTENANT-GENERALS.

Name Date of Rank
1. Theophilus H. Holmes October 10, 1862
2. Daniel H. Hill (not sent to Senate) July 11, 1863

MAJOR-GENERALS.

Name Date of Rank
1. W. H. C. Whiting (killed in battle) February 28, 1863
2. Robert Ransom, Jr. May 26, 1863
3. William D. Pender (killed in battle) May 27, 1863
4. Robert F. Hoke April 20, 1864
5. Stephen D. Ramseur (killed in battle) June 1, 1864
6. Bryan Grimes February 15, 1865

BRIGADIER-GENERALS.

Name Date of Rank
1. Richard C. Gatlin July 8, 1861
2. L. O'B. Branch (killed in battle) November 16, 1861
3. J. Johnston Pettigrew (killed in battle) February 26, 1862
4. James G. Martin May 15, 1862
5. Thomas L. Clingman May 17, 1862
6. George B. Anderson (killed in battle) June 9, 1862
7. Junius Daniel (killed in battle) September 1, 1862
8. James H. Lane November 1, 1862
9. John R. Cooke November 1, 1862
10. Robert B. Vance March 1, 1863
11. Alfred M. Scales June 13, 1863
12. Matt W. Ransom June 13, 1863
13. Lawrence S. Baker July 23, 1863
14. William W. Kirkland August 29, 1863
15. Robert D. Johnston September 1, 1863
16 James B. Gordon (killed in battle) September 28, 1863
17. William R. Cox (temporary) May 31, 1864
18. Thomas F. Toon (temporary) May 31, 1864
19. William Gaston Lewis (temporary) May 31, 1864
20. Rufus Barringer June 1, 1864


Page 980

21. John D. Barry (temporary) August 3, 1864
22. Archibald C. Godwin (killed in battle) August 5, 1864
23. William MacRae November 4, 1864
24. Collett Leventhorpe February 3, 1865
25. William P. Roberts February 21, 1865

NOTES.

        2 Living in Tennessee when elected.

        3 Living in Alabama when elected.

        4 Appointed from Mississippi.

        5 Appointed from Georgia.

        6 Appointed from Missouri.


Page 981

PART XV.
ELECTION RETURNS BY COUNTIES, 1835-1912.

  • 1. VOTES FOR PRESIDENT OF THE UNITED STATES, 1836-1912.
  • 2. VOTES FOR GOVERNOR OF NORTH CAROLINA, 1836-1912.
  • 3. VOTES ON CONSTITUTIONAL CONVENTIONS AND AMENDMENTS, 1835-1900.
  • 4. VOTES ON STATE-WIDE PROHIBITION, 1881 AND 1908.
  • 5. RETURNS OF DEMOCRATIC PRIMARIES FOR UNITED STATES SENATOR, 1900 AND 1912.

Page 983

VOTE FOR PRESIDENT, 1836-1844.

   1836.   1840.   1844.  
Counties. Dates of Formation. Hugh L. White (Whig). Martin Van Buren (Democrat). William H. Harrison (Whig). Martin Van Buren (Democrat). Henry Clay (Whig). James K. Polk (Democrat).
Alamance 1849            
Alexander 1847            
Alleghany 1859            
Anson 1749 690 329 1,194 395 1,012 481
Ashe 1799   14 1 578 460 45 1  
Avery 1911            
Beaufort 1705 616 180 961 309 939 527
Bertie 1722 312 442 496 385 36 1  
Bladen 1734   69 1 346 414 280 486
Brunswick 1764 123 88 350 230 351 283
Buncombe 1791 124 350 1,436 452 961 412
Burke 1777 744 332 1,623 309 1,006  
Cabarrus 1792 440 213 891 354 344 1  
Caldwell 1841         379 1  
Camden 1777 157 88 612 100 455 1  
Carteret 1722 111 1   454 186 119 1
Caswell 1777 107 1,055 276 1,169 283 1,182
Catawba 1842            
Chatham 1770 718 599 1,124 568 1,192 785
Cherokee 1839     414 113 7 7
Chowan 1672 63 1   330 158 139 1  
Clay 1861            
Cleveland 1841         366 624
Columbus 1808   110 1 204 315 135 363
Craven 1712 187 323 666 540 26 1  
Cumberland 1754 418 663 612 950 703 1,101
Currituck 1672 33 424 142 468   394 1
Dare 1870           
Davidson 1822 593 109 1,441 390 1,091 610
Davie 1836     2 2 257 1  
Duplin 1749 197 662 253 807 223 936
Durham 1881            
Edgecombe 1732 90 1,175 135 1,374 126 1,503
Forsyth 1849            
Franklin 1779 233 584 374 689 336 760
Gaston 1846            
Gates 1779 103 281 378 328 27 1  
Graham 1872            
Granville 1746 664 494 933 778   6 1
Greene 1799 143 178 297 215 30 1  
Guilford 1770 788 375 2,300 414 2,730 515
Halifax 1758 165 1   604 356 592 456
Harnett 1855            
Haywood 1808 136 205 431 221 75 1  
Henderson 1838     3 3 555 141
Hertford 1759 253 214 396 199 57 1  
Hoke 1911           
Hyde 1705 7 7 431 89 7 7
Iredell 1788 772 337 1,780 328 125 1  
Jackson 1851            
Johnston 1746   173 1 597 545 588 655


Page 984

Jones 1779 155 90 243 132 61 1  
Lee 1907            
Lenoir 1791   197 1 7 7 225 356
Lincoln 1779 590 1,386 1,000 1,958 790 1,736
Macon 1828 182 288 433 168 144 1  
Madison 1851            
Martin 1774   380 1 291 596   270 1
McDowell 1842            
Mecklenburg 1762 712 985 1,000 1,246 909 1,201
Mitchell 1861            
Montgomery 1779 644 106 1,136 105 659 138
Moore 1784 185 493 529 495 540 500
Nash 1777 95 481 78 197 74 894
New Hanover 1729 150 738 293 1,042 383 1,123
Northampton 1741 355 182 550 383 159 1  
Onslow 1734   297 1 143 690 194 717
Orange 1752 905 1,103 1,639 1,448 1,686 1,589
Pamlico 1872         663 232
Pasquotank 1672 45 1   693 149 7 7
Pender 1875            
Perquimans 1672 116 1   596 134 272 1  
Person 1791 160 507 214 597 275 640
Pitt 1760 377 368 627 391 634 476
Polk 1855            
Randolph 1779 349 180 1,344 269 1,171 312
Richmond 1779 438 57 820 102 802 117
Robeson 1786 293 472 579 506 558 580
Rockingham 1785 223 860 547 905 430 1,022
Rowan 1753 1,131 108 1,630 725 247 1  
Rutherford 1779 929 449 1,802 540 1,307 293
Sampson 1784 297 559 553 741 533 860
Scotland 1899            
Stanly 1841         530 48
Stokes 1789 684 979 1,212 1,061   69 1
Surry 1771 546 723 1,191 812 996 880
Swain 1871            
Transylvania 1861
Tyrrell 1729 189 35 380 83 191 1  
Union 1842            
Vance 1881            
Wake 1770 665 812 1,026 1,149 1,043 1,374
Warren 1779 86 662 105 754 128 810
Washington 1799 193 48 432 54 290 1  
Watauga 1849            
Wayne 1779 162 511 306 731 254 911
Wilkes 1777 744 209 1,450 114 1,208 181
Wilson 1855            
Yadkin 1850            
Yancey 1833 138 267 415 290 7 7
Total   21,403 30,648 46,316 33,175 32,939 29,549

        1 Majority.

        2 Voted with Rowan.

        3 Voted with Buncombe.



Page 985

VOTE FOR PRESIDENT, 1848-1860.

 1848.   1852.   1856.   1860.    
Counties. Zachary Taylor (Whig). Lewis M. Cass (Democrat). Winfield Scott (Whig). Franklin Pierce (Democrat). James Buchanan (Democrat). Millard Fillmore (Whig). John C. Breckinridge (Ind.-Dem.) John Bell (Whig). Stephen A. Douglas (Democrat).
Alamance         717 452   200 1  
Alexander 367 151     314 332 403 471 2
Alleghany                  
Anson 1,084 359 992 360 311 723 245 872 7
Ashe 660 358 557 399       505 1  
Avery                  
Beaufort 923 463 900 574 526 796 469 1,061 29
Bertie 524 302 50 1   453 511 399 579 18
Bladen 280 341 371 582     601 463 3
Brunswick 319 237 51 1   364 384   60 1  
Buncombe 984 434 557 376 778 731 662 705 49
Burke 1,210 286 761 389 378 311 446 408 4
Cabarrus 756 377 642 371 365 594 445 611 18
Caldwell 503 96 493 146     229 499 9
Camden 493 70 396 1       82 503 8
Carteret 474 317 414 388 463 389   80 1 55
Caswell 293 1,087 226 931 917 212 994 237 13
Catawba         645 167 810 445 18
Chatham 1,033 519 1,002 724 760 788      
Cherokee 549 175 534 290          
Chowan 295 771 225 219 255 212   30 1 36
Clay                  
Cleveland 314 421 211 494 796 74 1,041 196  
Columbus 169 274 175 1   530 207 413 1    
Craven 696 616 559 670 595 475 517 685 124
Cumberland 812 1,191 811 1,488 1,257 767 604 137  
Currituck 193 466   356 1     879 670 35
Dare                  
Davidson 1,087 520 1,021 491 634 961 728 1,186 15
Davie 448 251 155 1   279 471 329 641 31
Duplin 318 939 187 930 1,173 117 1,380 149 3
Durham                  
Edgecombe 143 1,335 89 1,454 1,581 157 1,217 121 11
Forsyth         1,043 772 825 965 70
Franklin 341 658 366 697 793 255 785 340 15
Gaston         597 53 826 131 56
Gates 379 289 6 6 388 305   75 1  
Graham                  
Granville 959 831 991 946 1,051 766 899 868 83
Greene 318 237   1 1 375 218 381 326  
Guilford 1,714 373 1,205 1   413 1,515 304 1,838 118
Halifax 582 446 497 424 688 509      
Harnett             542 138 78
Haywood 418 213 344 302     306 150 1  
Henderson 541 116 403 210     435 496 4
Hertford 316 144 54 1   301 375 246 418 20
Hoke                  
Hyde 495 236              
Iredell 1,137 211 909 280 302 1,251 328 1,625 31
Jackson                  
Johnston 646 746 708 870 958 619 974 630 40


Page 986

Jones 242 136 192 201 211 157 197 165 10
Lee                  
Lenoir 232 334   120 1 424 264 533 317  
Lincoln 828 1,593 621 1,418 514 226 473 243 5
Macon 427 207 309 240          
Madison                  
Martin 361 545   278 1 725 311 751 333 22
McDowell 559 161              
Mecklenburg 775 945 680 1,115 1,031 573 1,101 826 135
Mitchell                  
Montgomery 583 82 620 132     102 727 3
Moore 538 406 546 484 440 489 299 588 179
Nash 113 798 91 1,009 1,068 61 1,323 64 4
New Hanover 464 1,255 383 1,400 1,472 577 1,617 644 5
Northampton 493 488   75 1 621 466 100 1    
Onslow 211 686   422 1 683 145 781 153 24
Orange 1,667 1,585 1,441 1,307 309 747 787 956 72
Pamlico                  
Pasquotank 570 244 233 1   299 532 239 477 55
Pender             234 341 4
Perquimans 434 253 54 1            
Person 346 518   208 1 543 279 420 483 9
Pitt 636 479 77 1   737 577 21 1    
Polk 226 52              
Randolph 1,196 225 1,030 277 1,087 385 321 1,224  
Richmond 699 71 678 146 176 500 269 544 4
Robeson 633 545   62 1 673 566 720 646 135
Rockingham 380 766 320 508 1,001 359 1,017 485 162
Rowan 859 560 164 1   777 863 1,023 1,023 13
Rutherford 958 126 761 301 560 407      
Sampson 612 741 603 867 927 359 977 529 6
Scotland                  
Stanly 725 14 758 58     53 932  
Stokes 1,014 912 1,081 1,237 658 331 745 432 5
Surry 1,132 852 1,046 937 706 362 811 502 28
Swain                  
Transylvania                  
Tyrrell 300 96 199 1            
Union 775 945     655 236 858 379  
Vance                  
Wake 1,028 1,247 1,032 1,357 1,472 789 1,216 1,130 276
Warren 156 667 167 691 841 77 890 138 6
Washington 373 149 92 1   226 364 159 413 44
Watauga             73 400  
Wayne 258 903   779 1 1,172 208 1,359 239 11
Wilkes 1,060 121 1,075 239 380 992   950 1  
Wilson                  
Yadkin         483 694 495 843 23
Yancey 31 1   236 388 616 208      
Total 44,717 36,563 33,315 31,618 42,487 29,573 39,711 36,640 2,245

        1 Majority.

        6 Entered in the returns as a "tie." the vote was not given.



Page 987

VOTE FOR PRESIDENT, 1868-1880.

  1868.   1872.   1876.   1880.  
Counties. Horatio Seymour (Democrat). U. S. Grant (Republican). Horace Greeley (Liberal Rep.) U. S. Grant (Republican). Samuel J. Tilden (Democrat). Rutherford B. Hays (Republican). Winfield S. Hancock (Democrat). James A. Garfield (Republican.)
Alamance 1,055 1,102 850 925 1,391 1,446 1,463 1,247
Alexander 516 351 367 313 846 344 824 366
Alleghany 284 245 220 140 527 150 549 259
Anson 1,050 1,002 1,017 976 1,599 1,317 1,617 1,010
Ashe 624 620 312 542 1,077 822 1,117 1,069
Avery                
Beaufort 1,227 1,818 1,019 1,459 1,723 1,543 1,766 1,723
Bertie 753 1,517 690 1,517 1,126 1,655 1,169 1,782
Bladen 1,079 1,372 758 1,409 1,397 1,390 1,278 1,537
Brunswick 698 878 490 857 1,002 1,044 746 889
Buncombe 1,090 1,085 1,109 970 1,991 1,186 1,995 1,591
Burke 741 927 544 565 1,215 578 1,125 790
Cabarrus 1,111 940 946 796 1,641 927 1,499 1,054
Caldwell 617 394 521 319 1,193 286 988 442
Camden 530 528 434 936 683 556 642 524
Carteret 898 834 744 652 1,150 715 1,026 701
Caswell 1,409 1,957 1,554 1,261 1,493 1,632 1,457 1,787
Catawba 1,131 488 1,252 41 1,874 446 1,883 624
Chatham 1,540 1,765 1,300 1,586 2,141 1,870 2,206 1,884
Cherokee 423 443 284 372 680 532 722 649
Chowan 520 692 430 767 629 866 630 852
Clay 243 155 204 125 315 184 365 187
Cleveland 1,037 656 451 533 1,769 483 1,736 535
Columbus 951 512 730 777 1,431 770 1,597 922
Craven 1,493 3,535 954 2,759 1,289 2,727 1,180 2,809
Cumberland 1,680 1,597 1,442 1,846 2,230 2,123 2,109 2,137
Currituck 907 416     992 398 974 364
Dare     144 217 305 237 288 274
Davidson 825 1,843 714 1,454 1,782 1,173 1,781 1,864
Davie 690 652 510 631 1,636 702 975 766
Duplin 1,580 1,025 1,211 1,039 2,195 1,253 2,015 1,228
Durham                
Edgecombe 1,473 2,681 1,221 3,435 1,652 3,841 1,726 3,475
Forsyth 787 1,262 758 1,100 1,496 1,529 1,778 1,791
Franklin 1,376 1,431 1,196 1,543 1,873 1,920 2,032 2,012
Gaston 678 878 803 640 1,250 815 1,107 1,139
Gates 672 452 618 470 909 511 1,010 523
Graham     ---- 4 ---- 4 ---- 4 ---- 4 ---- 4 ---- 4
Granville 2,148 2,754 1,690 2,655 2,047 2,094 2,828 3,178
Greene 557 756 475 926 896 1,067 880 943
Guilford 1,496 2,100 1,380 1,736 2,334 1,968 2,280 2,233
Halifax 1,593 3,206 1,485 3,794 1,683 3,226 1,744 2,477
Harnett 789 645 669 657 1,070 736 1,028 704
Haywood 660 412 668 341 1,010 427 932 507
Henderson 361 640 369 536 784 755 674 836
Hertford 714 744 558 965 1,020 1,081 983 1,140
Hoke                
Hyde 791 572 528 420 898 656 819 609
Iredell 1,412 959 1,121 891 2,407 1,242 2,389 1,616
Jackson 607 220 425 138 652 261 677 261
Johnston 1,348 1,204 809 1,368 2,174 1,682 2,059 1,631
Jones 422 592 374 651 597 801 514 800


Page 988

Lee                
Lenoir 861 1,215 737 624 1,214 1,506 1,132 1,353
Lincoln 738 625 624 737 1,130 637 913 786
Macon 572 323 498 159 770 282 746 335
Madison 459 520 444 503 895 812 951 1,124
Martin 1027 1024 959 1,291 1,334 1,150 1,408 1,287
McDowell 607 740 455 448 963 543 817 555
Mecklenburg 2,149 1,962 2,202 2,181 3,417 2,649 3,361 3,245
Mitchell 118 528 64 468 747 558 514 987
Montgomery 341 727 241 620 648 751 719 862
Moore 884 1,019 714 731 1,365 1,203 1,476 1,367
Nash 1,096 837 1,003 1,215 1,716 1,342 1,612 1,406
New Hanover 2,344 3,915 1,870 3,443 1,634 2,994 1,438 2,200
Northampton 1,045 1,931 752 1,991 1,424 2,191 1,514 2,085
Onslow 879 417 720 529 1,317 550 1,085 537
Orange 1,907 1,453 1,483 1,265 2,428 1,668 2,537 1,902
Pamlico     291 358 745 513 582 362
Pasquotank 588 1,047 351 1,049 849 1,224 575 1,059
Pender         1,172 1,252 1,007 1,234
Perquimans 580 913 397 892 832 1,020 758 992
Person 1,054 953 934 800 1,211 989 1,344 1,123
Pitt 1,559 1,531 1,439 1,724 2,136 1,895 2,200 1,816
Polk 195 405 99 265 408 342 335 420
Randolph 877 1,752 983 1,291 1,775 1,570 2,005 1,811
Richmond 808 1,254 730 1,186 1,350 1,456 1,363 1,743
Robeson 1,337 1,318 1,051 1,503 2,117 1,739 2,235 1,960
Rockingham 1,513 1,463 1,416 1,370 2,155 1,498 2,403 1,539
Rowan 1,530 1,332 962 928 2,189 1,226 2,635 1,377
Rutherford 688 1,279 399 928 1,278 1,110 1,236 1,207
Sampson 1,447 1,026 889 1,470 2,100 1,667 2,122 1,626
Scotland                
Stanly 651 466 478 383 957 427 887 575
Stokes 744 783 839 815 1,222 980 1,244 1,003
Surry 737 818 681 887 1,352 1,012 1,412 1,058
Swain     263 35 410 42 308 101
Transylvania 232 186 230 150 459 236 461 284
Tyrrell 339 195 235 321 549 256 432 354
Union 930 811 689 451 1,556 724 1,516 824
Vance                
Wake 2,953 3,433 2,407 3,705 4,315 4,441 4,359 4,622
Warren 1,053 2,308 1,008 2,455 1,320 2,499 1,366 2,681
Washington 348 955 390 935 692 1,005 602 982
Watauga 348 303 197 187 712 282 712 545
Wayne 1,487 1,421 1,311 1,934 2,284 2,188 2,427 2,257
Wilkes 820 1,205 639 1,778 1,384 1,505 1,510 1,583
Wilson 1,130 897 1,053 1,124 1,771 1,162 1,652 1,368
Yadkin 622 840 518 818 905 1,086 941 1,158
Yancey     344 307 746 335 712 443
Total 83,763 96,603 70,322 94,304 126,027 108,484 124,806 115,879

        4 Voted with Cherokee.



Page 989

VOTE FOR PRESIDENT, 1884-1896.

  1884.   1888.   1892.     1896.  
Counties. Grover Cleveland (Democrat). James G. Blaine (Republican). Grover Cleveland (Democrat). Benjamin Harrison (Republican). Grover Cleveland (Democrat). Benjamin Harrison (Republican). James B. Weaver (Populist). William McKinley (Republican). William J. Bryan (Democrat).
Alamance 1,607 1,259 1,716 1,544 1,691 1,301 337 2,392 2,314
Alexander 638 359 943 548 591 420 386 1,119 620
Alleghany 624 355 687 407 801 349   737 605
Anson 1,865 1,090 2,157 1,055 1,456 522 770 2,822 1,060
Ashe 1,245 1,192 1,416 518 1,366 1,469 134 1,517 1,761
Avery                  
Beaufort 1,995 1,713 2,033 1,833 1,865 1,612 579 2,513 2,207
Bertie 1,545 1,914 1,218 1,109 1,610 1,309 384 1,711 2,155
Bladen 1,410 1,532 1,820 1,375 1,228 1,205 321 1,865 1,256
Brunswick 928 936 1,023 965 755 446 685 1,279 878
Buncombe 2,649 2,007 2,956 2,873 3,588 3,125   4,098 4,611
Burke 1,273 973 1,249 1,162 1,410 1,098 132 1,550 1,385
Cabarrus 1,893 990 1,659 933 1,419 679 819 2,250 996
Caldwell 1,257 426 1,258 524 1,112 614 293 1,428 967
Camden 706 571 588 614       558 588
Carteret 1,166 612 1,082 714 1,213 613 212 1,308 953
Caswell 1,548 1,615 1,351 1,627 913 1,572 453 1,372 1,701
Catawba 2,307 662 2,349 765 1,711 705 893 2,649 1,004
Chatham 2,451 1,718 2,581 2,027 1,567 727 2,035 2,892 1,490
Cherokee 517 687 673 888 702 835 50 770 987
Chowan 699 829 738 808 679 882 80 791 1,146
Clay 359 210 401 290 383 263 80 476 299
Cleveland 2,042 616 2,264 762 1,788 722 960 2,664 1,216
Columbus 1,867 948 1,078 893 1,532 813 635 1,908 1,161
Craven 1,330 2,539 1,359 2,618 1,483 1,663 291 1,810 2,921
Cumberland 2,469 2,192 2,523 2,028 2,178 1,333 1,363 2,599 2,200
Currituck 983 425 1,001 461 834 402 114 922 472
Dare 255 291 321 337 335 356   408 471
Davidson 1,900 2,097 2,523 2,346 1,928 1,835 427 2,072 2,375
Davie 1,058 1,104 1,008 1,199 738 1,073 231 894 471
Duplin 2,247 1,181 2,209 1,135       2,409 1,147
Durham 1,575 1,193 1,835 1,618 1,490 1,264 667 2,435 1,924
Edgecombe 1,685 3,293 1,331 2,542 1,902 986 613 2,032 2,958
Forsyth 2,060 1,941 2,238 2,613 2,880 2,447 469 2,778 3,888
Franklin 2,121 1,997 2,218 2,019 1,740 993 1,380 3,217 1,834
Gaston 1,356 978 1,589 1,260 1,616 1,173 380 2,069 1,685
Gates 1,145 737 1,446 808 942 575 356 1,086 759
Graham 276 144 284 195 335 237 6 363 317
Granville 2,184 2,110 2,399 2,620 1,405 1,632 490 2,260 2,175
Greene 1,042 1,097 994 1,078 1,006 562 255 1,222 1,065
Guilford 2,422 2,262 2,462 2,721 2,773 2,532 415 3,479 3,455
Halifax 2,424 4,021 2,488 2,867 3,079 1,376 459 2,255 4,063
Harnett 1,254 744 1,468 1,100 1,222 680 635 1,676 1,042
Haywood 1,181 765 1,328 991 1,320 788 30 1,901 1,039
Henderson 779 995 915 1,297 835 1,191 82 1,022 1,459
Hertford 1,112 1,337 1,107 1,055 710 843 139 1,240 1,426
Hoke                  
Hyde 881 671 843 771       1,019 847
Iredell 2,644 1,736 2,720 1,894 2,312 624 614 2,958 2,003
Jackson 722 368 902 612 977 575 171 1,145 803
Johnston 2,485 1,831 2,992 2,129 3,136 1,036 521 3,343 1,824
Jones 754 747 706 613 670 307 331 814 686


Page 990

Lee                  
Lenoir 1,609 1,408 1,598 427 1,387 957 448 1,966 1,410
Lincoln 1,171 759 1,205 922 976 607 447 1,349 1,010
Macon 706 538 805 754 860 560 178 1,140 891
Madison 1,065 1,435 1,158 901 1,118 1,718 118 1,357 2,270
Martin 1,564 1,250 1,663 1,308 1,454 1,091 281 1,681 1,374
McDowell 940 651 1,002 874 1,053 726 63 1,204 950
Mecklenburg 3,666 3,101 4,206 3,253 3,881 1,933 534 4,714 3,921
Mitchell 575 1,142 679 1,586 714 1,327 38 630 1,861
Montgomery 891 950 992 1,207 1,011 839 212 1,129 1,206
Moore 1,769 1,478 1,955 1,826 1,674 1,460 726 2,207 1,928
Nash 1,845 1,556 2,181 1,719 977 476 1,332 2,916 1,699
New Hanover 1,745 2,894 1,670 2,856 2,408 1,500 38 2,100 3,183
Northampton 1,731 2,384 1,684 1,996 165 1,306 457 1,906 2,310
Onslow 1,292 504 1,177 453 1,137 379 436 1,559 589
Orange 1,668 1,064 1,662 1,299 1,117 936 770 1,700 1,264
Pamlico 757 799 730 605 502 471 347 861 642
Pasquotank 894 1,255 826 1,221 801 1,244 224 1,037 1,519
Pender 1,207 1,246 725 758 872 960 137 1,276 1,164
Perquimans 760 992 783 986 490 840 292 793 1,016
Person 1,485 1,095 1,369 1,292 1,261 1,400 335 1,713 1,402
Pitt 2,428 2,783 2,569 2,358 2,051 1,221 1,398 3,181 2,390
Polk 443 490 436 418 511 566 3 469 731
Randolph 1,968 1,890 2,121 2,329 2,077 1,883 552 2,482 2,743
Richmond 1,946 1,705 1,729 1,743 1,700 1,122 462 2,172 2,579
Robeson 2,508 2,278 2,879 1,970 2,312 1,117 842 3,457 2,429
Rockingham 2,524 1,647 2,351 2,176 1,784 1,961 853 2,882 2,569
Rowan 2,642 1,372 2,732 1,274 2,303 876 794 3,095 1,468
Rutherford 1,506 1,263 1,678 1,669 1,794 1,452 256 2,146 1,953
Sampson 2,551 1,591 2,390 1,608 1,299 1,235 1,619 2,789 1,271
Scotland                  
Stanly 1,116 589 1,021 776 1,053 323 221 1,425 511
Stokes 1,341 1,049 1,442 1,363 1,217 1,600 215 1,447 2,069
Surry 1,402 1,413 1,672 1,611 1,974 174 63 2,019 2,590
Swain 481 167 527 453 558 403 217 803 531
Transylvania 452 330 523 565       595 637
Tyrrell 504 340 472 374 242 295 246 411 491
Union 1,846 627 2,067 879 1,798 573 828 2,747 1,009
Vance 1,143 1,633 385 1,929 908 1,340 809 1,465 1,745
Wake 4,750 4,291 4,511 5,029 3,724 1,978 2,819 5,396 4,675
Warren 1,145 2,141 549 879 737 1,474 861 1,213 2,175
Washington 658 1,085 775 1,051 533 492 283 739 1,289
Watauga 763 635 908 976       1,063 1,166
Wayne 2,744 2,542 2,748 2,629 2,261 1,645 856 3,215 2,248
Wilkes 1,341 2,028 1,611 2,292 1,770 1,895 127 1,801 2,835
Wilson 2,141 1,502 2,130 1,580 2,100 497 1,050 2,715 1,436
Yadkin 968 1,240 1,065 1,431 1,046 1,219 165 1,093 1,646
Yancey 743 658 929 806 927 651 143 1,056 982
Total 142,329 125,300 146,819 131,572 127,763 94,445 43,772 175,216 154,446


Page 991

VOTE FOR PRESIDENT, 1900-1912.

  1900.   1904.   1908.   1912.    
Counties. William J. Bryan (Democrat). William McKinley (Republican). Alton B. Parker (Democrat). Theodore Roosevelt (Republican.) William J. Bryan (Democrat). William H. Taft (Republican). Woodrow Wilson (Democrat). William H. Taft (Republican). Theodore Roosevelt (Progressive).
Alamance 1,923 2,256 1,907 1,770 2,113 2,184 2,132 150 1,637
Alexander 774 938 770 937 793 1,074 852 523 497
Alleghany 709 662 699 543 633 575 652 208 256
Anson 1,856 673 1,226 207 1,490 301 1,487 125 118
Ashe 1,513 1,937 1,254 1,651 1,639 1,674 1,643 478 1,241
Avery             217 138 950
Beaufort 2,316 1,799 1,803 867 1,828 1,304 1,605 295 548
Bertie 2,420 1,067 1,264 252 1,258 360 1,571 43 61
Bladen 1,102 1,192 927 558 1,132 660 1,140 33 511
Brunswick 525 643 564 487 607 841 777 280 456
Buncombe 3,724 4,140 3,181 2,591 3,506 3,572 3,716 426 2,285
Burke 1,389 1,110 1,080 1,001 1,310 1,358 1,365 48 1,288
Cabarrus 1,485 1,112 1,509 1,254 1,610 1,821 1,738 389 1,584
Caldwell 1,111 1,317 1,169 1,419 1,413 1,745 1,627 482 1,167
Camden 498 535 389 99 398 164 303 40 62
Carteret 1,046 767 1,012 656 1,152 1,060 1,153 218 537
Caswell 1,342 1,277 874 201 820 373 705 154 45
Catawba 1,612 1,522 1,497 1,309 1,864 2,010 2,110 203 1,872
Chatham 1,489 2,240 1,551 1,477 1,521 1,497 1,652 70 1,343
Cherokee 774 1,157 663 980 782 1,310 906 734 477
Chowan 898 932 573 148 621 213 663 60 77
Clay 404 394 336 325 343 321 372 17 387
Cleveland 2,228 1,311 2,162 1,036 2,282 1,459 2,351 81 943
Columbus 1,623 1,237 1,447 876 1,845 1,381 1,668 155 892
Craven 2,028 1,502 1,555 268 1,399 449 1,819 79 190
Cumberland 1,964 2,138 1,594 1,129 1,832 1,453 1,678 235 870
Currituck 927 435 543 33 701 68 622 6 8
Dare 404 331 415 350 416 370 397 238 80
Davidson 1,823 2,329 2,017 2,054 2,126 2,340 2,484 1,509 1,143
Davie 831 1,251 739 1,072 780 1,185 823 810 345
Duplin 1,879 1,081 1,386 815 1,508 1,225 1,757 33 1,066
Durham 2,373 2,026 1,603 1,080 1,859 1,820 2,197 124 1,204
Edgecombe 3,009 1,635 1,588 126 1,753 438 1,851 102 77
Forsyth 2,482 2,588 2,301 2,209 2,472 2,876 3,042 1,689 1,262
Franklin 2,781 1,602 2,099 282 1,984 561 1,856 71 346
Gaston 1,931 1,626 1,958 896 2,398 1,970 2,333 244 1,279
Gates 1,125 564 677 273 653 337 618 95 179
Graham 358 387 362 401 418 465 416 261 223
Granville 2,288 1,587 1,595 518 1,561 734 1,561 192 343
Greene 1,385 820 949 283 876 538 894 124 152
Guilford 3,335 3,296 2,763 1,716 3,822 2,863 3,830 460 1,979
Halifax 3,990 2,174 2,427 181 2,165 380 2,300 42 135
Harnett 1,342 1,199 1,169 723 1,501 1,047 1,364 148 1,035
Haywood 1,735 1,257 1,631 1,125 1,952 1,304 2,068 354 861
Henderson 973 1,482 887 1,341 917 1,602 1,092 801 380
Hertford 1,337 732 778 186 839 353 742 61 105
Hoke             626 63 40
Hyde 867 798 614 318 662 223 636 76 300
Iredell 2,523 2,044 2,126 1,510 2,465 1,803 2,528 392 1,047
Jackson 1,080 1,047 1,015 947 1,022 1,086 1,210 315 729
Johnston 3,154 1,997 2,572 1,553 2,593 2,827 2,757 1,335 1,083
Jones 714 602 638 250 585 315 635 35 125
Lee         832 562 862 451 60
Lenoir 1,942 1,224 1,386 674 1,393 966 1,568 122 347


Page 992

Lincoln 892 1,133 1,009 761 1,222 1,217 1,280 49 1,066
Macon 977 1,035 904 987 927 1,045 1,020 134 841
Madison 1,268 2,377 994 1,959 862 2,027 897 430 1,320
Martin 1,819 1,088 1,419 216 1,338 421 1,251 229 34
McDowell 1,014 1,024 836 931 950 1,000 1,037 343 773
Mecklenburg 3,786 2,234 3,142 748 3,926 1,645 3,967 284 533
Mitchell 491 1,958 408 1,384 550 1,808 385 203 716
Montgomery 1,100 920 937 858 1,008 1,087 1,012 144 846
Moore 1,606 2,029 1,424 1,178 1,109 1,077 1,167 252 678
Nash 2,600 1,337 1,428 645 1,678 1,334 1,862 172 576
New Hanover 2,247 60 1,254 91 1,857 551 2,021 140 107
Northampton 1,992 1,587 1,509 116 1,726 186 1,625 57 53
Onslow 1,322 618 828 451 870 710 901 66 550
Orange 1,275 1,280 900 558 1,017 1,073 997 172 821
Pamlico 597 729 574 438 628 501 694 74 329
Pasquotank 1,196 1,282 947 275 929 405 972 77 184
Pender 1,137 543 903 168 930 373 967 19 268
Perquimans 830 846 610 378 568 502 647 228 44
Person 1,466 1,274 942 473 750 969 820 784 184
Pitt 3,264 2,156 2,329 429 2,419 890 2,303 347 433
Polk 484 652 497 559 511 621 675 153 501
Randolph 2,264 2,487 2,334 1,808 2,472 2,676 2,665 370 1,809
Richmond 1,264 504 927 306 1,029 462 1,319 82 174
Robeson 3,280 1,144 2,274 982 2,698 1,300 2,706 154 660
Rockingham 2,652 2,252 1,934 1,276 1,887 2,008 1,939 694 778
Rowan 2,460 1,555 2,424 1,215 2,392 2,009 2,748 280 1,537
Rutherford 2,081 1,981 1,860 1,322 1,978 1,766 2,180 82 1,553
Sampson 1,257 2,002 1,079 1,777 1,335 2,465 1,265 84 2,520
Scotland 925 44 646 65 714 875 751 9 75
Stanly 1,265 792 1,024 1,080 1,491 1,685 1,702 105 1,548
Stokes 1,443 1,798 1,104 1,478 1,061 1,711 1,144 1,450 210
Surry 1,898 2,451 1,741 2,475 1,709 2,870 1,919 2,277 608
Swain 590 782 499 828 602 931 766 220 858
Transylvania 529 622 556 526 570 611 631 107 537
Tyrrell 466 383 343 367 312 395 297 224 100
Union 1,790 864 1,181 379 2,029 834 1,786 92 457
Vance 1,233 881 1,019 443 1,121 641 1,204 168 234
Wake 4,774 3,947 3,410 1,267 3,713 2,960 3,996 282 1,517
Warren 1,573 1,337 1,060 165 1,066 296 987 112 46
Washington 834 784 450 428 495 556 503 384 149
Watauga 923 1,439 773 1,143 962 1,313 933 420 819
Wayne 3,104 1,965 2,060 1,162 2,207 1,504 2,293 95 1,090
Wilkes 1,704 2,840 1,318 2,470 1,559 3,382 1,636 331 2,571
Wilson 2,816 1,194 1,363 623 1,732 1,014 1,741 82 561
Yadkin 950 1,733 691 1,433 597 1,644 713 791 599
Yancey 954 1,082 1,013 864 978 950 1,112 60 1,036
Total 157,733 132,997 5 124,121 82,442 5 136,928 114,887 5 144,507 29,139 69,130

        5 Scattering: (1900) 1,727; (1904) 1,180; (1908) 345.



Page 993

VOTE FOR GOVERNOR, 1836-1842.

    1836. 1   1838.   1840.   1842.  
Counties. Dates of Formation. Edward B. Dudley (Whig). Richard D. Spaight (Democrat). Edward B. Dudley (Whig). John Branch (Democrat). John M. Morehead (Whig). R. M. Saunders (Democrat). John M. Morehead (Whig). Louis D. Henry (Democrat).
Alamance 1849                
Alexander 1847                
Alleghany 1859                
Anson 1749 1,012 274 908 161 1,100 422 995 372
Ashe 1799 376 431 ---- 2 ---- 2 501 534 473 527
Avery 1911                
Beaufort 1705 755 236 768 217 846 363 750 593
Bertie 1722 336 489 403 225 483 468 ---- 2 ---- 2
Bladen 1734 324 345 276 360 329 451 301 438
Brunswick 1764 359 124 340 58 352 247 283 309
Buncombe 1791 1,194 533 772 396 1,335 547 1,450 498
Burke 1777 ---- 2 ---- 2 1,324 278 1,555 367 1,514 399
Cabarrus 1792 643 227 445 158 840 395 610 302
Caldwell 1841                
Camden 1777 425 49 347 88 520 91 453 77
Carteret 1722 371 243 428 48 442 287 283 242
Caswell 1777 116 1,067 248 870 270 1,137 244 1,109
Catawba 1842                
Chatham 1770 932 627 1,026 250 1,075 603 992 707
Cherokee 1839         292 130 368 203
Chowan 1672 ---- 2 ---- 2 370 104 292 203 243 221
Clay 1861                
Cleveland 1841             324 359
Columbus 1808 210 185 190 142 242 288 129 351
Craven 1712 268 669 578 259 671 643 549 356
Cumberland 1754 499 800 657 608 621 952 558 886
Currituck 1672 70 419 56 332 90   73 367
Dare 1870                
Davidson 1822 1,289 69 1,412 70 1,409 470 1,220 484
Davie 1836         ---- 3 ---- 3 ---- 3 ---- 3
Duplin 1749 300 754 365 411 234 766 182 801
Durham 1881                
Edgecombe 1732 71 1,191 165 507 111 1,298 74 1,185
Forsyth 1849                
Franklin 1779 308 564 254 460 383 636 353 346
Gaston 1846                
Gates 1779 ---- 2 ---- 2   286 381 392 313 427
Graham 1872                
Granville 1746 977 391 872 223 873 760 901 858
Greene 1799 171 275 350 61 308 258 274 198
Guilford 1770 1,145 475 ---- 2 ---- 2 2,211 469 1,615 418
Halifax 1758 565 465 458 321 622 446 567 419
Harnett 1855                
Haywood 1808 143 459 166 312 438 242 465 216
Henderson 1838                
Hertford 1759 376 264 335 116 394 234 292 231
Hoke 1911                
Hyde 1705 450 158 195 7 485 179 382 161
Iredell 1788 1,284 226 1,324 186 1,668 331 1,479 252
Jackson 1851                
Johnston 1746 364 672 715 142 569 617 557 580


Page 994

Jones 1779 228 121 213 39 212 121 213 126
Lee 1907                
Lenoir 1791 192 385 213 262 264 386 216 377
Lincoln 1779 695 1,674 634 1,540 933 2,056 679 1,579
Macon 1828 275 450 44 627 433 203 424 160
Madison 1851               
Martin 1774 251 519 282 69 244 574 226 577
McDowell 1842                
Mecklenburg 1762 869 1,095 781 979 984 1,201 764 1,182
Mitchell 1861                
Montgomery 1779 1,048 93 949 46 1,102 139 1,106 165
Moore 1784 342 545 555 281 560 517 521 504
Nash 1777 102 679 186 412 73 782 80 765
New Hanover 1729 224 730 235 587 200 899 201 885
Northampton 1741 604 239 439 240 543 519 532 430
Onslow 1734 252 518 422 180 150 683 187 581
Orange 1752 1,237 1,132 1,480 1,308 1,662 1,549 1,576 1,472
Pamlico 1872                
Pasquotank 1672 491 259 535 211 660 222 631 144
Pender 1875                
Perqumans 1672 479 49 ---- 2 ---- 2 494 124 353 94
Person 1791 230 498 328 369 274 553 310 545
Pitt 1760 482 510 637 275 625 519 572 379
Polk 1855                
Randolph 1779 1,000 112 1,148 59 1,287 346 1,154 309
Richmond 1779 617 60 504 37 672 79 655 92
Robeson 1786 409 508 453 443 601 568 534 557
Rockingham 1785 300 846 540 509 533 1,000 383 954
Rowan 1753 1,642 117 2,008 30 1,622 875 1,190 914
Rutherford 1779 1,478 588 ---- 2 ---- 2 1,652 546 1,366 173
Sampson 1784 419 666 445 510 472 723 385 603
Scotland 1899                
Stanly 1841                
Stokes 1789 828 802 964 765 1,163 1,190 1,129 1,180
Surry 1771 883 1,035 1,205 189 1,130 984 984 950
Swain 1871                
Transylvania 1861                
Tyrrell 1729 389 25 250 52 422 44 288 106
Union 1842                
Vance 1881                
Wake 1770 864 891 937 920 1,030 1,157 953 1,183
Warren 1779 92 673 106 651 88 705 113 730
Washington 1799 377 34 322 46 379 95 364 58
Watauga 1849                
Wayne 1779 180 716 383 342 262 777 216 680
Wilkes 1777 1,126 158 1,223 55 1,424 128 ---- 2 ---- 2
Wilson 1855                
Yadkin 1850                
Yancey 1833 105 542 161 464 392 417 292 493
Total   33,993 29,950 34,329 20,153 44,484 35,903 37,943 34,411

        1 Until 1836 the governors were elected by the General Assembly.

        2 No returns.

        3 Voted with Rowan.



Page 995

VOTE FOR GOVERNOR, 1844-1850.

  1844   1846.   1848.   1850.  
Counties W. A. Graham (Whig). Michael Hoke (Democrat). W. A. Graham (Whig). Jas. B. Shepard (Democrat). Charles Manly (Whig). D. S. Reid (Democrat). D. S. Reid (Democrat). Charles Manly Whig).
Alamance                
Alexander         334 201 213 270
Alleghany               
Anson 1,073 506 957 332 1,049 400 502 1,043
Ashe 561 499 707 525 551 782 687 604
Avery               
Beaufort 887 489 835 421 857 512 537 814
Bertie 507 409 498 350 524 370 431 526
Bladen 271 499 302 391 281 516 561 311
Brunswick 325 311 352 257 301 194 260 306
Buncombe 875 496 951 431 921 644 649 1,035
Burke 1,263 309 1,232 290 1,299 396 344 1,341
Cabarrus 751 477 687 391 743 377 412 693
Caldwell 544 260 651 222 589 138 147 640
Camden 518 94 514 84 489 80 85 497
Carteret 454 332 393 336 407 365 361 415
Caswell 277 1,088 260 996 263 1,081 1,144 263
Catawba                
Chatham 1,153 794 1,126 524 935 781 896 1,149
Cherokee 383 241 489 238 582 217 230 713
Chowan 286 188 276 182 293 228 223 281
Clay                
Cleveland 336 720 423 541 421 727 820 297
Columbus 180 342 195 383 174 440 451 165
Craven 681 622 691 591 742 730 541 609
Cumberland 603 1,070 722 701 578 1,023 1,310 602
Currituck 137 485 173 528 179 583 457 185
Dare                
Davidson 911 658 1,004 610 1,096 669 699 1,159
Davie 508 354 500 319 542 391 313 577
Duplin 246 866 277 917 218 921 1,035 226
Durham                
Edgecombe 118 1,410 127 1,394 104 1,406 1,481 88
Forsyth                
Franklin 361 710 383 637 319 673 694 311
Gaston                
Gates 359 381 353 398 371 390 367 397
Graham                
Granville 976 985 1,065 899 1,016 946 974 984
Greene 253 199 331 330 207 3154 342 317
Guilford 1,920 463 1,867 369 1,567 442 526 1,772
Halifax 589 378 561 457 601 507 536 485
Harnett               
Haywood 370 328 447 337 412 430 399 508
Henderson 565 206 563 193 656 227 272 664
Hertford 303 269 360 200 330 173 171 270
Hoke                
Hyde 401 189 420 265 469 298 316 422
Iredell 1,527 379 1,419 288 1,042 257 279 1,010
Jackson                
Johnston 639 585 683 675 720 814 849 633
Jones 195 153 218 169 215 181 182 221


Page 996

Lee                
Lenoir 198 356 292 301 196 455 477 255
Lincoln 911 1,773 847 1,560 832 1,877 1,992 690
Macon 393 285 457 300 451 352 390 484
Madison                
Martin 316 523 355 489 339 557 595 313
McDowell     ---- 4 ---- 4 ---- 4 ---- 4    
Mecklenburg 808 1,242 680 1,035 698 1,068 1,152 670
Mitchell                
Montgomery 586 107 485 93 609 86 171 631
Moore 584 513 588 352 544 556 589 671
Nash 70 796 95 827 106 887 909 80
New Hanover 283 1,101 257 948 275 1,015 1,187 278
Northampton 514 362 515 408 512 500 524 489
Onslow 178 553 210 626 176 663 715 186
Orange 1,756 1,555 1,711 1,440 1,714 1,726 1,855 1,634
Pamlico                
Pasquotank 593 177 506 224 471 176 217 390
Pender                
Perquimans 366 217 447 242 366 265 291 347
Person 287 622 392 516 360 578 577 329
Pitt 607 441 550 308 589 571 583 591
Polk         228 128 ---- 2 ---- 2
Randolph 1,082 318 1,233 213 1,199 313 379 1,350
Richmond 678 113 715 54 345 68 141 680
Robeson 559 599 575 527 581 623 626 562
Rockingham 440 981 387 761 340 968 1,107 337
Rowan 809 736 820 698 827 696 649 890
Rutherford 1,402 436 1,269 231 1,057 311 937 500
Sampsom 461 727 504 692 530 692 853 507
Scotland                
Stanly 541 81 562 28 746 26 66 834
Stokes 1,105 1,165 995 951 1,003 1,223 1,452 1,060
Surry 1,032 1,023 1,103 1,145 1,090 1,226 1,352 1,017
Swain               
Transylvania                
Tyrrell 311 137 245 182 336 106 131 353
Union                
Vance                
Wake 1,073 1,271 1,060 1,101 991 1,293 1,450 979
Warren 127 716 161 646 172 630 689 183
Washington 368 136 351 114 358 182 291 189
Watauga                
Wayne 217 846 317 884 264 1,097 1,091 221
Wilkes 1,333 167 1,350 128 1,299 309 374 1,373
Wilson                
Yadkin                
Yancey 310 615 440 522 357 634 632 456
Total 42,586 39,433 43,486 35,627 42,536 41,682 45,080 42,337

        2 No returns.

        4 Voted with Burke.



Page 997

VOTE FOR GOVERNOR, 1852-1858.

  1852.   1854.   1856.   1858.  
Counties. D. S. Reid (Democrat). John Kerr (Whig). Thomas Bragg (Democrat). Alfred Dockery (Whig). Thomas Bragg (Democrat). John A. Gilmer (American). John W. Ellis (Democrat). D. K. McRae (Whig).
Alamance     696 597 916 645 835 616
Alexander 230 361 235 441 466 411 430 350
Alleghany                
Anson 513 1,088 255 902 334 772 325 774
Ashe 682 368 550 671 734 708 809 683
Avery                
Beaufort 554 847 572 901 539 833 585 780
Bertie 420 527 410 490 470 545 459 321
Bladen 631 358 620 426 608 481 683 329
Brunswick 271 343 435 416 404 468 336 435
Buncombe 684 946 562 775 969 786 980 701
Burke 489 1,216 333 751 523 459 525 521
Cabarrus 441 714 425 642 426 665 481 582
Caldwell 196 600 219 620 438 425 371 500
Camden 122 488 125 461 107 474 112 454
Carteret 392 411 399 403 493 502 423 261
Caswell 1,013 270 1,007 220 1,120 211 996 184
Catawba     739 310 968 158 990 181
Chatham 980 995 1,017 1,137 1,166 1,062 1,077 1,113
Cherokee 550 540 427 684 632 574 552 635
Chowan 228 249 283 245 291 230 307 184
Clay                
Cleveland 870 305 978 336 1,109 138 1,104 207
Columbus 443 198 512 304 589 306 689 291
Craven 698 597 638 599 784 535 759 559
Cumberland 1,388 783 1,473 904 923 701 854 652
Currituck 603 178 544 158 556 146 638 142
Dare                
Davidson 746 951 679 1,292 823 1,199 971 1,064
Davie 345 490 364 616 353 586 408 586
Duplin 1,072 190 1,061 225 1,113 155 1,257 132
Durham                
Edgecombe 1,425 104 1,404 155 1,563 189 871 108
Forsyth     897 802 1,080 926 882 634
Franklin 721 341 713 339 744 334 825 372
Gaston     808 838 759 133 845 99
Gates 406 363 422 351 459 392 402 393
Graham                
Granville 1,063 1,005 1,078 995 1,225 994 1,083 783
Greene 361 347 350 351 432 289 328 151
Guilford 480 1,524 528 1,615 571 2,059 409 1,819
Halifax 541 551 584 551 736 584 712 401
Harnett         652 227 639 201
Haywood 551 368 345 350 537 254 527 215
Henderson 340 762 246 687 665 647 526 672
Hertford 246 360 237 306 335 393 309 325
Hoke                
Hyde 408 368 303 397 332 501 421 412
Iredell 393 1,035 292 1,256 351 1,349 384 1,256
Jackson     366 255 570 112 587 99
Johnston 883 733 336 744 1,036 817 819 728
Jones 240 214 230 229 261 180 238 182


Page 998

Lee                
Lenoir 459 267 394 274 447 263 462 274
Lincoln 1,934 680 573 296 614 222 601 222
Macon 432 451 229 390 367 396 365 357
Madison 168 278 428 311 576 247 499 231
Martin 676 260 669 299 706 340 646 150
McDowell     217 674 536 395 429 368
Mecklenburg 1,421 731 1,023 652 1,024 623 998 455
Mitchell                
Montgomery 209 706 145 741 211 725 323 581
Moore 646 615 605 752 733 677 658 666
Nash 1,030 84 1,115 95 1,107 93 804 321
New Hanover 1,342 350 1,109 424 1,522 570 1,410 407
Northampton 586 504 641 490 695 428 648 365
Onslow 696 167 596 238 771 108 777 141
Orange 1,796 1,528 963 1,080 1,119 1,045 1,012 1,037
Pamlico                
Pasquotank 247 453 331 496 330 502 324 436
Pender                
Perquimans 312 347 343 334 304 348 300 320
Person 550 341 601 331 678 384 636 196
Pitt 649 636 725 708 775 716 733 723
Polk         317 161 248 144
Randolph 439 1,279 403 1,378 566 1,281 492 1,230
Richmond 194 624 113 708 246 556 258 527
Robeson 760 693 782 679 774 669 759 532
Rockingham 1,072 356 1,036 317 1,168 439 1,127 332
Rowan 712 776 932 976 885 905 1,226 852
Rutherford 590 1,106 621 1,019 845 631 600 689
Sampson 905 509 860 599 990 497 1,041 485
Scotland                
Stanly 80 896 95 874 166 797 139 821
Stokes 1,481 1,132 636 437 769 498 788 396
Surry 1,376 1,206 797 464 877 579 989 464
Swain                
Transylvania               
Tyrrell 114 282 109 275 124 309 217 154
Union     729 472 835 273 824 309
Vance                
Wake 1,561 1,102 1,541 1,169 1,693 1,124 1,659 778
Warren 697 162 754 163 819 101 872 100
Washington 297 247 245 388 261 377 288 206
Watauga 234 183 157 428 257 392 246 381
Wayne 1,196 283 1,145 304 1,332 274 1,236 164
Wilkes 393 1,345 325 1,261 609 1,264 562 1,081
Wilson             880 108
Yadkin     650 758 678 886 737 757
Yancey 694 336 639 349 810 320 863 199
Total 48,567 43,003 48,705 46,644 57,598 44,970 56,429 40,046


Page 999

VOTE FOR GOVERNOR. 1860-1865.

  1860.   1862.   1864.   1865.  
Counties. John W. Ellis (Democrat). John Pool (Whig). Z. B. Vance. 5 W. J. Johnston (Democrat). Z. B. Vance. W. W. Holden 5 Jonathan Worth (Conserv.) W. W. Holden (Republican).
Alamance 771 793 970 173 780 220 619 451
Alexander 429 594 749 115 341 219 230 229
Alleghany 373 132 227 12 279 38 39 261
Anson 290 890 826 108 889 30 ---- 2 ---- 2
Ashe 379 811 648 15 597 58 284 472
Avery                
Beaufort 637 1,110 534 102 734 39 314 427
Bertie 532 570 525 105 340 174 76 364
Bladen 660 553 332 344 724 77 416 90
Brunswick 410 420 316 204 592 19 ---- 2 ---- 2
Buncombe 918 912 1,323 274 843 235 424 568
Burke 603 584 886 239 661 156 218 434
Cabarrus 429 877 537 504 740 85 287 295
Caldwell 370 540 838 40 548 85 238 251
Camden 96 540         340 22
Carteret 481 561 ---- 2 ---- 2 ---- 2 ---- 2 272 256
Caswell 945 224 540 270 907 32 185 405
Catawba 960 415 605 555 897 42 715 316
Chatham 1,245 1,255 1,518 127 1,209 640 705 911
Cherokee 664 578 621 181 292 5 241 395
Chowan 305 278 ---- 2 ---- 2 251 3 227 58
Clay     279 38 169 95    
Cleveland 998 419 523 575 1,127 137 368 302
Columbus 718 430 297 496 463 116 208 285
Craven 803 834 117 113 539 11 667 206
Cumberland 1,023 861 1,015 364 1,434 199 642 291
Currituck 759 219 31 14 271   299 72
Dare                
Davidson 972 1,388 1,368 162 892 501 633 474
Davie 481 690 736 132 643 123 390 103
Duplin 1,358 197 100 961 985 65 462 161
Durham                
Edgecombe 1,095 127 113 508 969 8 426 56
Forsyth 1,015 1,028 1,371 244 700 572 1,610 68
Franklin 810 406 525 378 863 60 526 104
Gaston 860 200 379 427 612 269 163 466
Gates 431 461 ---- 2 ---- 2 431 1 298 35
Graham                
Granville 1,144 983 942 445 1,199 185 611 504
Greene 421 345 330 144 244 204 217 269
Guilford 457 2,137 1,977 74 1,209 896 1,216 518
Halifax 788 595 451 538 1,076 8 506 135
Harnett 602 203 414 204 432 221 240 358
Haywood 577 306 299 ---- 2 527 116 282 302
Henderson 586 829 1,208 82 600 346 240 658
Hertford 353 399 190 51 505 3 193 66
Hoke                
Hyde 500 498 207 15 517 169 71
Iredell 382 1,716 1,544 161 1,106 97 721 349
Jackson 598 164 604 117 375 61 167 276
Johnston 1,044 864 1,000 194 552 643 138 844
Jones 275 212 63 29 183 9 126 29


Page 1000

Lee                
Lenoir 556 349 267 140 636 80 316 284
Lincoln 530 286 605 367 566 104 309 295
Macon 400 486 670 103 335 76 188 99
Madison 593 265 619 165 271 59 29 456
Martin 746 359 282 230 525 35 333 61
McDowell 457 532 728 104 478 46 258 270
Mecklenburg 1,274 757 425 1,335 1,708 113 534 353
Mitchell     ---- 7 ---- 7 ---- 7 ---- 7 ---- 7 ---- 7
Montgomery 175 832 727 18 381 245 409 224
Moore 749 843 1,060 120 687 466 489 512
Nash 1,058 122 317 282 573 105 220 263
New Hanover 1,549 713 287 1,237 1,641 53 764 114
Northampton 779 609 385 299 828 15 192 285
Onslow 841 133 342 293 527 119 251 86
Orange 1,109 1,238 1,451 372 1,321 227 988 264
Pamlico                
Pasquotank 360 561 163 20 317 10 289 146
Pender                
Perquimans 298 412 85 13 388 40 242 92
Person 620 299 559 191 721 78 227 353
Pitt 771 778 649 229 793 48 473 145
Polk 325 175 ---- 2 ---- 2 147 96 ---- 9 ---- 9
Randolph 448 1,567 1,359 55 643 863 640 652
Richmond 251 565 634 97 588 203 464 129
Robeson 844 681 931 320 1,108 131 620 243
Rockingham 1,137 444 569 273 950 149 571 278
Rowan 1,160 1,079 1,345 407 1,348 69 570 341
Rutherford 701 804 1,147 257 799 379 136 558
Sampson 1,042 590 463 704 873 172 449 208
Scotland                
Stanly 89 1,065 943 10 445 199 339 286
Stokes 813 470 653 82 501 249 265 452
Surry 933 579 658 204 484 336 329 616
Swain                
Transylvania     ---- 6 ---- 6 ---- 6 ---- 6 ---- 6 ---- 6
Tyrrell 213 280 ---- 2 ---- 2 242 14 293 16
Union 931 425 556 417 879 122 366 298
Vance                
Wake 1,491 1,573 2,269 489 1,581 1,274 453 1,702
Warren 874 134 174 464 776 15 525 46
Washington 212 481 ---- 2 ---- 2 426 1 189 92
Watauga 259 442 423 62 272 95 287 211
Wayne 1,201 389 706 466 859 144 652 92
Wilkes 614 1,419 1,615 76 534 567 283 883
Wilson 936 134 188 466 642 57 297 211
Yadkin 736 899 1,172 58 533 246 406 399
Yancey 774 474 714 186 372 89 119 533
Total 59,463 53,123 54,423 20,448 58,065 8 14,471 8 31,643 * 25,704

        2 No returns.

        5 Official vote published in the (Raleigh) Standard, October 19, 1864.

        6 Voted with Henderson.

        7 Voted with Yancey.

        8 To these totals add the following:

  Vance Holden
Fort Pender . . . . . 5 1
17th Reg. N. C. T. . . . . .   1
40th Reg. N. C. T. . . . . .   1
3d N. C. Battery, Light Artillery   17
Total 5 20


        9 Voted with Rutherford.

        * Scattering (1865) 269; (1866) 117; (1888) 5; (1892) 5; (1896) 801; (1900) 367; (1904) 349; (1908) 313.


        Majority.


Page 1001

VOTE FOR GOVERNOR. 1866-1876.

  1866.   1868.   1872.   1876.  
Counties. Jonathan Worth (Conserv.) Alfred Dockery (Republican). W. W. Holden (Republican). Thomas S. Ashe (Conserv.) Tod R. Caldwell (Republican). A. S. Merrimon (Democrat). Z. B. Vance12 (Democrat). Thomas Settle12 (Republican.)
Alamance 563 120 960 1,007 1,015 1,270 1,350 1,183
Alexander 393 31 366 494 389 545 808 352
Alleghany 220 51 226 233 184 339 513 154
Anson 513 9 978 843 1,019 1,191 1,585 1,307
Ashe 512 199 615 619 761 752 ---- 2 ---- 2
Avery                
Beaufort 413 178 1,300 1,040 1,565 1,331 1,688 1,551
Bertie 260 155 1,280 603 1,514 949 1,120 1,660
Bladen 427   1,263 957 1,448 1,208 1,395 1,390
Brunswick 335   783 781 708 711 1,006 1,041
Buncombe 582 334 1,049 875 1,114 1,538 1,965 1,488
Burke 577 56 779 635 683 852 1,195 620
Cabarrus 349 25 828 1,062 811 1,161 1,629 924
Caldwell 308 44 389 617 332 829 1,172 289
Camden 294   474 514 554 562 678 553
Carteret 327 79 889 905 739 1,062 1,147 703
Caswell 342 20 1,416 1,429 1,456 1,415 1,462 1,628
Catawba 449 178 407 1,057 426 1,261 1,869 448
Chatham 884 211 1,823 1,151 1,683 1,774 2,079 1,902
Cherokee 299 147 383 250 433 486 ---- 2 ---- 2
Chowan 124 60 692 467 742 576 620 805
Clay 129 95 131 207 142 252 312 180
Cleveland 619 83 677 930 547 1,099 1,755 526
Columbus 259 9 434 823 639 1,024 1,438 767
Craven 362 8 3,389 1,461 2,708 1,146 1,280 2,867
Cumberland 590 17 1,757 1,234 1,883 1,890 2,179 2,132
Currituck 316 5 431 883 349 763 974 391
Dare         270 232 ---- 2 ---- 2
Davidson 735 598 1,679 821 1,516 1,384 1,714 1,838
Davie 476 50 522 723 662 826 1,011 708
Duplin 433 4 961 1,488 1,032 1,750 2,194 1,244
Durham                
Edgecombe 340 17 2,337 1,158 3,452 1,474 1,651 3,849
Forsyth 544 267 1,102 314 1,115 1,033 1,454 1,540
Franklin 300 3 1,429 1,226 1,560 1,475 1,865 1,916
Gaston 252 258 800 604 688 927 1,235 814
Gates 119 4 448 650 514 727 940 499
Graham         ---- * ---- * ---- * ---- *
Granville 534 137 2,512 1,846 2,655 1,976 2,134 2,411
Greene 179 122 782 598 947 783 885 1,073
Guilford 882 438 1,739 1,479 1,831 1,849 2,264 1,977
Halifax 391 9 3,080 1,314 3,640 1,667 ---- 2 ---- 2
Harnett 300 36 690 691 695 795 1,050 749
Haywood 378 207 403 408 420 749 960 439
Henderson 423 482 571 290 716 505 710 775
Hertford 126 2 795 581 983 874 1,008 1,095
Hoke                
Hyde 320 21 667 808 610 816 939 665
Iredell 870 109 841 1,518 994 1,738 2,356 1,239
Jackson 404 28 234 500 166 564 628 280 e
Johnston 189 280 1,345 957 1,374 1,481 2,050 1,751
Jones 166 5 593 441 639 559 599 802


Page 1002

Lee                
Lenoir 290 120 1,192 838 1,270 944 1,217 1,494
Lincoln 208 29 641 593 706 903 1,125 643
Macon 334 47 315 502 130 655 747 295
Madison 271 49 528 305 641 635 ---- 2 ---- 2
Martin 130 2 943 921 1,018 1,035 1,316 1,149
McDowell 440 108 676 503 519 706 950 542
Mecklenburg 334 10 1,702 1,916 2,261 2,511 3,428 2,588
Mitchell 116 153 543 120 628 193 559 733
Montgomery 235 386 517 220 653 475 634 759
Moore 433 364 1,067 735 881 1,035 1,347 1,202
Nash 389 10 740 1,018 1,293 1,284 1,686 1,352
New Hanover 498 2 3,568 2,231 3,614 2,261 1,622 2,988
Northampton 453   1,889 803 1,990 1,095 1,422 2,176
Onslow 190 5 408 726 492 892 1,308 347
Orange 916 37 1,310 1,834 1,321 1,945 2,410 1,675
Pamlico         358 446 742 516
Pasquotank 347 19 898 511 1,053 657 847 1,220
Pender             1,166 1,252 *
Perquimans 221 84 863 529 910 642 824 1,016
Person 479 3 881 814 819 1,101 1,191 991
Pitt 297 41 1,775 1,247 1,775 1,782 2,125 1,894
Polk 172 173 399 93 342 224 416 341
Randolph 566 793 1,514 633 1,389 1,364 1,699 1,569
Richmond 250 113 1,195 662 1,304 1,016 1,343 1,486
Robeson 309 69 1,615 1,252 1,583 1,631 2,096 1,757
Rockingham 616 4 1,412 1,143 1,301 1,653 2,100 1,521
Rowan 592 2 1,166 1,618 1,118 1,656 2,163 1,250
Rutherford 382 648 1,332 467 1,013 727 1,231 1,143
Sampson 465 38 1,018 1,168 1,434 1,697 2,071 1,669
Scotland                
Stanly 407 130 398 549 336 646 954 472
Stokes 500 216 758 447 830 905 1,129 1,016
Surry 474 153 830 596 838 989 1,286 1,042
Swain         29 332 ---- 2 ---- 2
Transylvania ---- 6 ---- 6 165 231 206 379 437 259
Tyrrell 169 2 237 392 347 391 546 251 *
Union 432 51 758 719 631 1,023 1,564 735
Vance                
Wake 718 341 3,332 2,343 3,843 3,269 4,192 4,467
Warren 383 7 2,219 944 2,380 1,107 1,315 2,465
Washington 203 175 796 350 917 492 676 1,005
Watauga 282 68 309 304 ---- 2 ---- 2 676 301
Wayne 492 59 1,475 1,229 1,949 1,749 2,248 2,205
Wilkes 530 462 1,429 537 1,294 1,034 1,284 1,499
Wilson 201 70 909 883 1,152 1,319 1,714 1,159
Yadkin 486 459 768 726 866 759 849 1,112
Yancey 333 83 292 450 372 503 742 349
Total 34,250 * 10,759 92,235 73,594 98,132 96,234 118,258 104,330

        2 No returns.

        6 Voted with Henderson.

        * Scattering (1865) 269; (1866) 117; (1888) 5; (1892) 5; (1896) 801; (1900) 367; (1904) 349; (1908) 313.

        * Voted with Cherokee.

        e Official vote published in the (Raleigh) Sentinel, November 23, 1876.

        * Set aside.



Page 1003

VOTE FOR GOVERNOR, 1880-1888.

  1880.   1884.   1888.    
Counties. T. J. Jarvis (Democrat). R. P. Buxton (Republican). A. M. Scales (Democrat). Tyre York (Republican). Daniel G. Fowle (Democrat). O. H. Dockery (Republican). William Walker.
Alamance 1,447 1,277 1,629 1,245 1,741 1,517 161
Alexander 792 375 943 351 952 552 30
Alleghany 514 247 595 403 687 405 4
Anson 1,632 995 1,896 1,084 2,241 975 2
Ashe 1,027 1,035 1,219 1,187 1,409 1,482 7
Avery              
Beaufort 1,717 1,743 2,016 1,681 2,092 1,799 116
Bertie 1,188 1,721 1,614 1,823 1,316 1,097 7
Bladen 1,278 1,530 1,426 1,511 1,541 1,365  
Brunswick 702 896 921 926 1,010 965 4
Buncombe 1,925 1,566 2,685 1,941 3,041 2,816 125
Burke 1,074 816 1,278 995 1,247 1,165 10
Cabarrus 1,465 1,057 1,903 953 1,645 915 84
Caldwell 971 419 1,251 420 1,253 717 3
Camden 631 523 699 564 598 602  
Carteret 990 705 1,171 597 1,075 676 49
Caswell 1,446 1,790 1,550 1,603 1,358 1,697 13
Catawba 1,867 619 2,603 652 2,360 756 72
Chatham 2,159 1,888 2,481 1,671 2,546 2,029 135
Cherokee 748 643 506 594 643 868 15
Chowan 628 854 704 811 742 791 7
Clay 356 181 352 207 391 286 15
Cleveland 1,691 554 2,030 612 2,269 764 16
Columbus 1,577 922 1,867 923 2,072 910 1
Craven 1,190 2,816 1,328 2,525 1,408 2,637 7
Cumberland 2,079 2,162 2,479 2,159 2,577 2,231 50
Currituck 988 326 978 413 978 438 6
Dare 283 265 244 286 326 309  
Davidson 1,745 1,887 1,954 2,072 2,018 2,335 112
Davie 913 898 1,067 1,107 1,008 1,204 16
Duplin 1,963 1,214 2,239 1,174 2,205 1,154 6
Durham     1,576 1,196 1,815 1,617 83
Edgecombe 1,723 3,470 1,695 3,316 1,322 2,509 6
Forsyth 1,765 1,796 2,101 1,877 2,259 2,584 53
Franklin 2,034 1,998 2,130 1,987 2,204 2,041 3
Gaston 1,097 1,127 1,385 934 1,584 1,286 81
Gates 1,009 518 1,183 704 1,131 800 10
Graham ---- * ---- * 268 137 271 182 13
Granville 2,831 3,142 2,199 2,087 2,406 2,609 10
Greene 863 950 1,046 1,094 1,008 1,072 1
Guilford 2,251 2,248 2,491 2,208 2,470 2,680 381
Halifax 1,775 2,426 2,264 3,786 2,495 2,897
Harnett 995 724 1,254 717 1,444 1,877 6
Haywood 959 440 1,184 744 1,326 974 26
Henderson 646 843 782 977 917 1,291 8
Hertford 959 1,131 1,129 1,705 1,132 1,202
Hoke              
Hyde 799 592 867 677 854 758 7
Iredell 2,346 1,603 2,679 1,708 2,724 1,897 60
Jackson 656 215 713 345 903 569  
Johnston 2,063 1,707 2,801 1,826 3,021 2,009 8
Jones 575 796 746 755 684 620  


Page 1004

Lee              
Lenoir 1,088 1,370 1,620 1,399 1,587 1,436 45
Lincoln 902 763 1,162 753 1,209 901 7
Macon 789 267 708 493 780 742 32
Madison 937 1,089 1,087 1,388 1,176 1,873 8
Martin 1,386 1,295 1,576 1,234 1,674 1,287 5
McDowell 771 578 951 638 1,019 858 14
Mecklenburg 3,289 3,205 3,727 3,040 4,163 3,277 110
Mitchell 497 963 635 1,148 698 1,516 1
Montgomery 695 898 901 926 979 1,215 3
Moore 1,452 1,397 1,797 1,426 1,944 1,846 53
Nash 1,556 1,367 1,837 1,528 2,157 1,699 1
New Hanover 1,359 2,349 1,751 2,878 1,880 2,856 4
Northampton 1,512 2,041 1,733 2,351 1,659 1,990 6
Onslow 1,035 530 1,284 472 1,180 425 1
Orange 2,225 1,914 1,670 1,071 1,610 1,288 41
Pamlico 584 386 748 605 740 619 9
Pasquotank 573 1,052 892 1,239 832 1,217 32
Pender 998 1,246 1,215 1,240 721 757
Perquimans 749 979 777 977 779 981 17
Person 1,308 1,103 1,490 1,082 1,375 1,293 7
Pitt 2,228 1,771 2,436 2,205 2,593 2,328 70
Polk 330 429 446 481 480 560 8
Randolph 1,976 1,834 2,044 1,828 2,171 2,327 306
Richmond 1,340 1,739 1,958 1,675 1,711 1,684 12
Robeson 2,253 1,934 2,361 1,992 2,823 1,988 44
Rockingham 2,361 1,502 2,443 1,577 2,395 2,101 36
Rowan 1,979 1,359 2,636 1,372 2,739 1,266 48
Rutherford 1,204 1,218 1,517 1,232 1,690 1,663 19
Sampson 2,108 1,638 2,525 1,536 2,370 1,616 12
Scotland              
Stanly 873 606 1,100 614 996 817 21
Stokes 1,181 966 1,334 1,029 1,450 1,333 4
Surry 1,370 999 1,371 1,433 1,671 1,595 17
Swain 404 67 494 155 505 410 15
Transylvania 390 284 459 323 520 553
Tyrrell 410 353 488 335 472 367 2
Union 1,481 880 1,838 620 2,040 997 24
Vance     1,155 1,612 1,382 1,936 7
Wake 4,280 4,648 4,774 4,278 4,618 4,943 105
Warren 1,354 2,690 1,146 2,142 545 875  
Washington 621 950 648 1,072 807 1,014 11
Watauga 672 552 759 624 888 965 2
Wayne 2,330 2,233 2,796 2,500 2,781 2,561 64
Wilkes 1,480 1,548 1,301 1,937 1,706 2,252 28
Wilson 1,573 1,389 2,135 1,493 2,159 1,521  
Yadkin 920 1,153 950 1,241 1,071 1,419 40
Yancey 680 418 740 662 940 789  
Total 121,832 115,589 143,249 122,914 148,406 * 134,026 3,124

        * Scattering (1865) 269; (1866) 117; (1888) 5; (1892) 5; (1896) 801; (1900) 367; (1904) 349; (1908) 313.

        * Voted with Cherokee.



Page 1005

VOTE FOR GOVERNOR, 1892-1900.

  1892.       1896.     1900.  
Counties. Elias Carr (Democrat). D. M. Furches (Republican). W. P. Exum (Populist). J. M. Templeton (Prohi.) Daniel L. Russell (Republican). Cyrus B. Watson (Democrat). W. A. Guthrie (Populist). C. B. Aycock (Democrat). S. B. Adams (Republican).
Alamance 1,738 1,199 442 109 2,212 2,166 238 2,488 2,321
Alexander 586 436 385 29 620 881 244 892 1,027
Alleghany 814 328 1 2 601 744 5 784 607
Anson 1,348 263 283   1,158 1,681 626 2,015 522
Ashe 1,390 1,461 107   1,736 1,585 19 1,659 1,969
Avery                  
Beaufort 1,919 1,510 604 89 2,165 2,073 513 2,933 1,525
Bertie 1,698 1,322 369 3 2,009 1,372 586 2,675 996
Bladen 1,292 904 546 1,263 1,361 288 1,589 1,375
Brunswick 767 140 745   890 820 410 915 948
Buncombe 3,584 3,140 23 334 4,552 4,159 23 4,332 3,401
Burke 1,425 1,075 222 12 1,381 1,488 86 1,509 1,171
Cabarrus 1,442 620 825 37 940 1,490 852 1,915 1,550
Caldwell 1,193 582 285 13 964 1,290 138 1,248 1,272
Camden 496 499 95 1 584 511 45 545 567
Carteret 1,244 550 234 4 979 1,157 107 1,363 957
Caswell 951 1,498 453 3 1,699 1,310 49 1,421 1,313
Catawba 1,743 665 889 71 1,022 1,768 869 2,008 1,863
Chatham 1,609 372 2,240 78 1,469 1,698 1,211 1,755 1,894
Cherokee 687 804 37 19 988 759 25 778 1,080
Chowan 679 793 85 1 1,134 722 92 1,055 948
Clay 373 253 83   302 422 54 388 418
Cleveland 1,799 600 977 7 1,200 2,017 752 2,652 1,172
Columbus 1,618 755 648   1,014 1,420 731 2,178 1,201
Craven 1,483 1,657 249 4 2,867 1,656 228 2,611 932
Cumberland 2,389 1,001 1,436 21 2,261 1,955 525 2,719 1,629
Currituck 820 386 106 3 475 778 121 1,002 374
Dare 332 331   1 463 409 1 524 406
Davidson 1,928 1,830 424 80 2,372 1,881 176 2,406 2,275
Davie 738 1,073 231 15 1,303 747 158 956 1,367
Duplin 1,502 970 817 1 1,145 1,551 868 2,125 1,297
Durham 1,500 1,233 679 101 1,858 2,092 370 2,765 2,170
Edgecombe 1,760 1,074 580   2,736 1,807 410 3,758 385
Forsyth 2,903 2,377 453 7 3,780 2,685 226 2,913 2,432
Franklin 1,786 890 1,398 4 1,898 2,204 913 3,021 1,831
Gaston 1,634 1,146 379 24 1,559 1,891 263 2,514 1,584
Gates 889 545 372   767 877 243 1,232 603
Graham 323 260 6   344 359 1 396 343
Granville 1,406 1,589 505 5 2,196 1,896 363 2,540 1,527
Greene 1,035 567 239   1,021 1,005 221 1,474 774
Guilford 2,815 2,500 406 248 3,393 3,417 154 4,071 3,343
Halifax 3,328 1,124 593 3 3,979 1,997 272 6,618 877
Harnett 1,242 567 657 20 1,024 1,264 463 1,515 1,339
Haywood 1,507 949 49 62 1,039 1,878 33 1,736 1,244
Henderson 842 1,172 75 23 1,452 1,005 41 1,121 1,468
Hertford 665 867 149 2 1,436 879 369 1,368 429
Hoke                  
Hyde 864 14 716 1 810 881 205 971 905
Iredell 2,274 1,500 635 50 2,008 2,524 428 2,779 2,319
Jackson 966 576 164 4 872 1,002 148 1,118 1,025
Johnston 3,145 917 557   1,834 3,074 424 3,777  


Page 1006

Jones 659 307 371 1 704 659 148 906 694
Lee                  
Lenoir 1,426 943 475 4 1,501 1,598 260 2,101 1,123
Lincoln 992 563 453 13 1,034 1,125 231 1,341 1,288
Macon 850 520 229 9 889 1,009 132 1,044 1,059
Madison 1,135 1,805 118   2,275 1,309 48 1,176 2,374
Martin 1,485 1,009 346 3 1,382 1,479 211 2,002 990
McDowell 1,062 732 64 10 949 1,075 121 1,174 1,034
Mecklenburg 3,887 1,961 550 113 3,748 4,439 627 5,095 1,627
Mitchell 714 1,311 32   1,855 618 15 413 1,940
Montgomery 988 834 202 10 1,204 984 155 1,341 868
Moore 1,693 1,373 750 17 1,910 1,739 536 1,890 1,875
Nash 1,081 347 1,348 1 1,571 1,578 1,397 2,957 1,360
New Hanover 2,447 1,326 187   3,145 2,218 75 2,963 3
Northampton 1,455 1,027 819 38 2,312 1,660 218 2,438 1,096
Onslow 1,177 298 477   671 1,154 310 1,548 637
Orange 1,117 875 804 8 1,238 1,245 498 1,471 1,469
Pamlico 497 413 398 3 649 503 343 657 599
Pasquotank 869 1,216 187 10 1,510 938 123 1,502 926
Pender 901 957 132   1,159 1,089 186 1,260 276
Perquimans 521 816 285   1,006 684 127 959 732
Person 1,259 1,404 319 3 1,399 1,681 20 1,607 1,286
Pitt 2,083 1,123 1,444 29 2,462 2,538 521 3,433 2,096
Polk 507 563     715 477 1 534 650
Randolph 2,113 1,870 535 305 2,711 2,263 251 2,468 2,513
Richmond 1,740 1,074 469   2,462 1,849 382 1,645 185
Robeson 2,270 1,121 1,129   2,282 2,176 1,294 4,100 557
Rockingham 9,881 1,881 905 15 2,428 2,503 200 2,913 1,946
Rowan 2,327 848 787 44 1,428 2,495 660 3,157 1,519
Rutherford 1,799 1,550 254 5 1,945 2,049 147 2,389 2,092
Sampson 1,370 1,266 1,585 22 1,258 1,270 1,561 1,356 1,954
Scotland               1,065 25
Stanly 1,079 270 221 24 494 1,102 351 1,453 837
Stokes 1,230 1,570 191 6 2,052 1,407 40 1,519 1,944
Surry 1,998 1,683 47 13 2,540 2,083 8 2,154 2,594
Swain 580 395 185 31 531 739 69 540 816
Transylvania 522 506 6 649 600 3 596 607
Tyrrell 248 275 241   489 305 109 591 410
Union 1,827 475 851 6 1,001 1,784 988 2,379 660
Vance 930 1,301 838 5 1,815 1,093 270 1,304 944
Wake 3,792 1,673 3,035 116 4,801 4,491 774 5,732 4,448
Warren 802 1,295 944   2,171 922 309 2,133 1,069
Washington 576 423 414 4 1,270 591 159 976 571
Watauga 928 829 94 6 1,172 1,041 33 1,055 1,411
Wayne 2,283 1,580 964 35 2,336 2,719 381 3,828 1,878
Wilkes 1,755 1,921 116 15 2,828 1,778 96 1,435 2,257
Wilson 2,032 406 1,277 1 1,443 1,552 1,052 2,916 1,430
Yadkin 1,044 1,234 163 41 1,641 1,017 79 1,011 1,821
Yancey 917 601 146   978 1,030 28 986 1,081
Total 135,519 * 94,684 47,840 2,457 153,787 * 145,266 31,143 186,650 * 126,296

        * Scattering (1865) 269; (1866) 117; (1888) 5; (1892) 5; (1896) 801; (1900) 367; (1904) 349; (1908) 313.



Page 1007

VOTE FOR GOVERNOR, 1904-1912.

  1904.   1908.   1912.    
Counties. R. B. Glenn (Democrat). C. J. Harris (Republican). W. W. Kitchin (Democrat). J. E. Cox (Republican). Locke Craige (Democrat). Thomas Settle (Republican). Iredell Meares (Progressive).
Alamance 1,922 1,778 2,220 2,130 2,168 324 1,416
Alexander 984 919 793 1,076 871 852 141
Alleghany 723 520 643 541 676 366 103
Anson 1,247 155 1,538 263 1,513 135 80
Ashe 1,278 1,638 1,700 1,701 1,700 1,027 641
Avery         227 172 847
Beaufort 1,943 770 1,914 1,209 1,825 293 482
Bertie 1,327 148 1,328 274 1,636 28 57
Bladen 999 528 1,213 599 1,229 43 414
Brunswick 631 415 671 774 827 380 201
Buncombe 3,253 2,523 3,629 3,434 3,875 1,045 1,493
Burke 1,110 995 1,353 1,315 1,375 91 1,211
Cabarrus 1,538 1,249 1,616 1,817 1,864 1,094 782
Caldwell 1,222 1,372 1,476 1,685 1,661 593 828
Camden 412 36 405 141 317 29 48
Cateret 1,020 608 1,173 998 1,165 222 489
Caswell 870 195 878 323 830 202 10
Catawba 1,537 1,433 1,961 2,012 2,136 300 1,763
Chatham 1,616 1,443 1,594 1,428 1,683 155 1,219
Cherokee 673 989 823 1,273 949 1,165 74
Chowan 625 95 658 176 695 48 60
Clay 346 326 348 318 381 9 386
Cleveland 2,209 1,046 2,304 1,452 2,398 114 845
Columbus 1,610 741 2,056 1,192 1,894 343 424
Craven 1,614 206 1,520 340 1,859 118 135
Cumberland 1,678 1,038 2,019 1,250 1,786 499 480
Currituck 548 26 734 49 629 21 4
Dare 429 351 443 354 391 243 14
Davidson 2,154 2,002 2,231 2,481 2,505 2,118 567
Davie 764 1,058 802 1,163 835 1,082 68
Duplin 1,456 820 1,642 1,139 1,829 46 970
Durham 1,716 1,034 1,962 1,693 2,264 349 932
Edgecombe 1,632 135 1,839 392 1,823 93 43
Forsyth 2,421 2,152 2,653 2,782 3,119 2,646 312
Franklin 2,149 266 2,093 432 1,941 113 202
Gaston 2,029 816 2,568 1,820 2,363 390 1,076
Gates 736 218 700 278 640 110 100
Graham 373 397 422 461 431 411 72
Granville 1,589 502 1,746 592 1,670 289 198
Greene 990 262 915 504 921 163 99
Guilford 2,924 1,718 3,948 2,765 3,874 661 1,685
Halifax 2,478 144 2,285 276 2,334 40 120
Harnett 1,217 705 1,550 1,012 1,409 208 901
Haywood 1,656 1,099 1,983 1,253 2,087 561 625
Henderson 906 1,320 998 1,497 1,086 695 805
Hertford 804 143 880 291 764 88 53
Hoke 658 24 32
Hyde 686 228 701 177 685 57 236
Iredell 2,147 1,507 2,533 1,746 2,649 512 1,000
Jackson 1,021 950 1,028 1,073 1,233 764 220
Johnston 2,586 1,513 2,816 2,596 2,959 1,761 502
Jones 662 228 631 272 694 76 66


Page 1008

Lee     912 501 888 95 386
Lenoir 1,471 631 1,490 896 1,666 214 201
Lincoln 1,062 711 1,286 1,180 1,324 67 1,015
Macon 924 963 940 1,017 1,056 314 614
Madison 1,012 1,939 878 2,001 925 842 900
Martin 1,446 179 1,385 360 1,264 231 18
McDowell 856 917 973 984 1,062 886 189
Mecklenburg 3,229 668 4,213 1,385 4,110 452 342
Mitchell 417 1,361 575 1,797 412 177 717
Montgomery 967 824 1,047 1,047 1,132 291 668
Moore 1,487 1,127 1,219 976 1,208 464 410
Nash 1,489 577 1,848 1,222 1,922 200 426
New Hanover 1,284 56 2,110 283 1,990 211 69
Northampton 1,539 103 1,691 121 1,672 43 42
Onslow 908 439 988 559 904 55 444
Orange 952 556 1,077 1,014 1,096 516 468
Pamlico 612 397 671 478 703 108 279
Pasquotank 1,001 211 1,048 265 1,011 61 117
Pender 972 124 1,019 294 988 21 234
Perquimans 663 311 598 427 686 310 42
Person 949 558 890 847 847 811 62
Pitt 2,298 439 2,500 811 2,420 457 239
Polk 502 552 536 594 676 621 5
Randolph 2,409 1,894 2,546 2,647 2,828 475 1,759
Richmond 955 274 1,106 366 1,357 116 85
Robeson 2,449 846 3,005 1,115 3,103 211 344
Rockingham 2,023 1,214 2,039 1,883 1,997 895 493
Rowan 2,497 1,198 2,719 1,723 2,839 808 961
Rutherford 1,873 1,294 2,011 1,739 2,221 165 1,423
Sampson 1,046 1,776 1,400 2,423 1,289 176 2,366
Scotland 662 54 752 47 774 8 48
Stanly 1,016 1,060 1,537 1,630 1,742 600 1,005
Stokes 1,117 1,483 1,123 1,671 1,168 585 48
Surry 1,833 2,408 1,820 2,781 2,006 2,529 288
Swain 521 804 614 902 799 789 246
Transylvania 587 500 600 579 640 310 321
Tyrrell 392 274 357 345 382 309 43
Union 1,233 297 2,086 701 1,724 114 326
Vance 1,042 428 1,187 578 1,223 199 151
Wake 3,647 1,091 4,149 2,583 4,221 593 943
Warren 1,185 134 1,171 191 1,044 88 22
Washington 500 354 534 526 509 471 39
Watauga 898 1,233 998 1,279 981 723 455
Wayne 2,091 1,114 2,274 1,450 2,390 131 948
Wilkes 1,360 2,437 1,599 3,331 1,622 528 2,332
Wilson 1,387 586 1,905 831 1,877 65 442
Yadkin 703 1,411 718 1,649 744 1,068 426
Yancey 1,035 938 1,002 912 1,150 50 1,028
Total 128,761 * 79,505 145,102 * 107,760 149,975 43,625 49,930

        * Scattering (1865) 269; (1866) 117; (1888) 5; (1892) 5; (1896) 801; (1900) 367; (1904) 349; (1908) 313.



Page 1010

ELECTION RETURNS ON CONSTITUTIONAL QUESTIONS. 17

  Dates of Formation. Call of Convention of 1835. 1   Amendments Submitted by the Convention of 1835.   Vote on Free Suffrage Amendment 1857. 3  
Counties.   For Convention. 2 Against Convention. 2 For Ratification. Against Ratification. For Ratification. Against Ratification.
Alamance 1849         668 458
Alexander 1847         640 23
Alleghany 1859            
Anson 1749 736 75 815 44 424 279
Ashe 1799 261 411 466 88 1,415 38
Avery 1911            
Beaufort 1705 41 897 90 639 390 225
Bertie 1722 117 239 96 315 397 298
Bladen 1734 29 479 6 564 240 289
Brunswick 1764 24 374   466 310 86
Buncombe 1791 1,199 41 1,322 22 1,082 47
Burke 1777 1,353 11 1,359 1 549 106
Cabarrus 1792 505 71 598 46 483 364
Caldwell 1841         595 25
Camden 1777 8 558 61 333 246 88
Carteret 1722 74 266 32 332 160 54
Caswell 1777 627 201 466 162 593 215
Catawba 1842         750 24
Chatham 1770 885 78 556 200 1,047 735
Cherokee 1839         810 4
Chowan 1672 39 315 7 322 223 121
Clay 1861            
Cleveland 1841         791 42
Columbus 1808 7 367 3 391 532 75
Craven 1712 185 210 131 270 216 263
Cumberland 1754 559 207 331 439 759 331
Currituck 1672 6 319 22 115 634 13
Dare 1870            
Davidson 1822 1,014 47 1,034 33 782 559
Davie 1836         471 178
Duplin 1749 74 523 56 532 804 166
Durham 1881            
Edgecombe 1732 57 939 29 1,324 592 205
Forsyth 1849         1,173 388
Franklin 1779 73 676 85 617 738 196
Gaston 1846         830 12
Gates 1779 22 473 12 502 378 178
Graham 1872            
Granville 1746 270 823 433 308 819 596
Greene 1799 4 370 9 423 364 140
Guilford 1770 1,271 143 971 237 522 1,243
Halifax 1758 225 364 239 441 707 339
Harnett 1855         489 101
Haywood 1808 474 33 484 8 609 67
Henderson 1838         850 58


Page 1011

Hertford 1759 16 436 7 376 257 186
Hoke 1911            
Hyde 1705 5 473 2 431 306 84
Iredell 1788 1,049 27 1,194 18 412 729
Jackson 1851         358 122
Johnston 1746 68 966 73 776 602 580
Jones 1779 45 100 22 239 185 120
Lee 1907            
Lenoir 1791 66 147 54 320 456 86
Lincoln 1779 1,779 22 1,887 42 537 38
Macon 1828 594 12 502 19 345 48
Madison 1851         547 8
Martin 1774 6 765 14 795 511 241
McDowell 1842         594 47
Mecklenburg 1762 1,045 113 1,097 67 670 192
Mitchell 1861            
Montgomery 1779 530 138 538 103 329 346
Moore 1784 498 22 110 370 509 357
Nash 1777 26 680 8 757 760 107
New Hanover 1729 125 505 54 365 758 182
Northampton 1741 9 391 12 286 569 265
Onslow 1734 31 496 97 357 484 83
Orange 1752 1,648 111 1,031 246 627 543
Pamlico 1872            
Pasquotank 1672 16 520 7 442 390 103
Pender 1875            
Perquimans 1672 12 511 10 431 273 105
Person 1791 112 514 180 287 354 325
Pitt 1760 23 739 32 710 491 212
Polk 1855         393 3
Randolph 1779 732 28 426 163 331 1,160
Richmond 1779 359 15 263 43 375 174
Robeson 1786 62 481 86 458 644 318
Rockingham 1785 824 84 612 68 1,203 195
Rowan 1753 1,266 2 1,570 24 609 218
Rutherford 1779 1,618 1 1,557 2 647 339
Sampson 1784 116 522 148 463 681 438
Scotland 1899            
Stanly 1841         185 490
Stokes 1789 1,136 152 1,061 71 743 213
Surry 1771 1,410 29 1,751 4 1,083 120
Swain 1871            
Transylvania 1861            
Tyrrell 1729 4 453 1 459 232 79
Union 1842         816 75
Vance 1881            
Wake 1770 370 901 243 1,124 1,458 481


Page 1012

Warren 1779 76 438 46 580 493 208
Washington 1799 26 347 14 409 372 117
Watauga 1849         535 10
Wayne 1779 55 836 28 966 679 190
Wilkes 1777 1,033 141 1,757 8 568 557
Wilson 1855         663 57
Yadkin 1850         925 200
Yancey 1833 621 6 561 13 966  
Total   27,550 21,694 26,771 21,606 50,007 19,379

        1 This is the first question that the people of North Carolina as a whole ever voted on.

        2 Official returns published in the (Raleigh) Standard, April 24, 1835.

        3 Official returns published in the (Raleigh) Standard, September 23, 1857.

        17 Succeeded Thomas Blount, Jan. 30, 1813.



Page 1013

ELECTION RETURNS ON CONSTITUTIONAL QUESTIONS.

  Vote on Convention Question February 1861. 4       Amendment Abolishing Slavery, 1865. 11   Amendment Forbidding Secession, 1865. 11  
Counties. For Convention. Against Convention. Union Delegates. Disunion Delegates. For Ratification. Against Ratification. For Ratification. Against Ratification.
Alamance 293 1,101 2   215 29 191 17
Alexander 246 598 1   103 16 142 9
Alleghany ---- 5 ---- 5     48 6 133 1
Anson 520 460 2   142 66 181 41
Ashe 259 1,013 1   361 5 134 4
Avery                
Beaufort 590 653 2   281 28 238 23
Bertie 138 632 2   261 19 313  
Bladen 480 460 1   144 43 158 53
Brunswick 627 61   1 108 2 103  
Buncombe 1,219 389 1   435 42 434 18
Burke 718 273   1 396 2 398  
Cabarrus 898 306   1 176 6 205 9
Caldwell 186 651 1   194 3 204 8
Camden 41 281 1   26 197 91 32
Carteret 415 394 1 240 22 220 13
Caswell 692 137 2   153 59 325 11
Catawba 918 158 1   268 14 220 31
Chatham 283 1,795 3   549 90 577 52
Cherokee 149 901 1   53 37 297 5
Chowan 204 222 1   49 3 46 4
Clay         ---- 12 ---- 12 ---- 12 ---- 12
Cleveland 1,270 117   2 309 43 320 12
Columbus 620 183   1 172 2 176  
Craven 891 362   2 142   141 5
Cumberland 1,038 959 3   216 81 237 37
Currituck 447 86   1 20 182 82 52
Dare                
Davidson 366 1,806 2   510 357 568 31
Davie 263 6 754 6 1   116 70 156 30
Duplin 1,252 71   2 149 207 165 132
Durham                
Edgecombe 1,588 17   2 26 52 29 27
Forsyth 286 1,409 2   702 13 674 28
Franklin 794 79 1   ---- 13 ---- 13 ---- 13 ---- 13
Gaston 864 166   1 196 13 175 12
Gates 367 141 1   65 71 121 28
Graham                
Granville 1,056 743 3   378 94 421 57
Greene 457 106 1   197 59 204 13
Guilford 113 2,771 3   789 65 743 44
Halifax 1,049 39 2   98 21 86 20
Harnett ---- 7 ---- 7     272 52 314 4
Haywood 504 307   1 261 18 243 18
Henderson 573 647 1   558   563  


Page 1014

Hertford 239 292 1   37 29 83 24
Hoke                
Hyde 476 161 1   121 12 120 16
Iredell 191 1,818 2   197 68 242 78
Jackson 435 83   1 117 8 102 1
Johnston 741 621 2   405 26 496 29
Jones 299 71   1 9 81 60 18
Lee                
Lenoir 447 95   1 55 24 50 7
Lincoln 708 86   1 276 27 283 22
Macon 250 359 1   52 34 67 15
Madison 345 532 1   278   278  
Martin 662 22   1 50 41 116 25
McDowell 638 217 1   197 9 196 5
Mecklenburg 1,448 252   2 226 44 237 55
Mitchell         ---- 14 ---- 14 ---- 14 ---- 14
Montgomery 81 870 1   230 9 219 9
Moore 135 1,257 1   ---- 13 ---- 13 ---- 13 ---- 13
Nash 989 93   1 173 95 203 37
New Hanover 1,781 210   2 165 110 182 81
Northampton 576 327 2   183 69 255 21
Onslow 631 89   1 111 4 77 7
Orange 458 1,436 2   169 73 170 55
Pamlico                
Pasquotank 159 426 1   111 56 132 19
Pender                
Perquimans 299 182 1   115 14 110 17
Person 593 167 1   196 18 232 7
Pitt 983 177 2   22 117 33 12
Polk ---- 8 ---- 8     ---- 8 ---- 8 ---- 8 ---- 8
Randolph 45 2,466 2   720 28 714 45
Richmond 383 251   1 223 41 285 2
Robeson 490 871 2   186 65 265 22
Rockingham 808 570 2   368 110 420 66
Rowan 882 1,150 2   173 22 288 15
Rutherford 1,332 431   2 658 11 635 11
Sampson 972 530   2 206 179 165 121
Scotland                
Stanly 85 736 1   124 30 248 41
Stokes 204 890 1   319 10 347 11
Surry 207 1,136 1   452 41 527 13
Swain                
Transylvania         ---- 15 ---- 15 ---- 15 ---- 15
Tyrrell 134 158   1 5   38  
Union 548 483   1 246 59 311 10
Vance                


Page 1015

Wake 1,406 1,246 3   556 79 708 44
Warren 774 33   2 133 59 161 49
Washington 238 418 1   80   80  
Watauga 72 536 1   144 9 215 16
Wayne 1,250 242   2 16 4 12 14
Wilkes 51 1,890 2   705 302    
Wilson ---- 9 ---- 9     69 2 92 19
Yadkin 34 1,490 1   ---- 13 ---- 13 ---- 13 ---- 13
Yancey 556 598 1   274   274  
Total 46,672 47,333 83 37 18,527 3,696 19,977 1,940

        4 Official returns published in the (Raleigh) Standard, March 20, 1861.

        5 Voted with Ashe.

        6 "Unofficial, but believed to be correct."--Standard's note.

        7 Voted with Cumberland.

        8 Voted with Rutherford.

        9 Voted with Edgecombe.

        11 Official returns published in the Weekly Standard, January 3, 1866.

        12 Voted with Cherokee.

        13 No returns.

        14 Voted with Yancey.

        15 Voted with Henderson.



Page 1016

ELECTION RETURNS ON CONSTITUTIONAL QUESTIONS.

  Constitution of 1866. 15   Constitution of 1868.   Call of Convention, 1871.   Suffrage Amendment, 1900.  
Counties. For Ratification. Against Ratification. For Ratification. Against Ratification. For Convention. Against Convention. For Amendment. Against Amendment.
Alamance 139 439 995 1,012 1,178 902 2,353 2,388
Alexander 259 1 367 501 530 281 826 1,042
Alleghany 230 129 229 210 314 177 717 614
Anson 11 564 988 846 1,031 949 2,124 496
Ashe 334 4 620 614 589 720 1,483 1,983
Avery                
Beaufort 148 330 1,324 1,056 1,205 1,326 3,012 1,456
Bertie 240 139 1,320 618 804 1,443 2,649 944
Bladen 50 362 1,270 971 919 1,429 1,430 1,220
Brunswick 6 216 784 785 659 842 849 992
Buncombe 360 256 1,047 878 1,308 1,166 4,170 3,707
Burke 276 201 779 635 768 639 1,507 1,170
Cabarrus 253 128 832 1,062 1,013 808 1,893 1,578
Caldwell 354 37 384 623 651 404 1,128 1,354
Camden 2 222 474 517 540 538 551 552
Carteret 327 40 896 916 915 737 1,332 908
Caswell 137 145 1,416 1,438 1,265 1,544 1,437 1,277
Catawba 645 34 409 1,060 1,220 276 1,928 1,896
Chatham 442 782 1,846 1,162 1,480 1,757 1,708 1,976
Cherokee 418 1 388 262 440 410 707 1,103
Chowan 10 124 701 457 588 722 1,138 917
Clay 223 2 128 209 213 215 302 454
Cleveland 359 32 693 915 1,117 309 2,701 1,185
Columbus 60 177 439 816 951 642 2,231 1,234
Craven 65 668 3,401 1,460 1,483 3,173 2,662 955
Cumberland 132 304 1,770 1,233 1,484 1,715 2,713 1,768
Currituck 19 384 837 887 681 400 1,012 413
Dare         194 236 531 380
Davidson 251 436 1,705 841 1,262 1,409 2,235 2,278
Davie 158 169 524 753 704 733 938 1,378
Duplin 47 582 962 1,489 1,412 1,029 2,072 1,361
Durham             2,689 2,212
Edgecombe 26 445 2,340 1,158 1,236 3,321 3,781 374
Forsyth 639 263 1,179 317 936 1,133 2,810 2,561
Franklin 18 525 1,431 1,229 1,414 1,531 2,970 1,836
Gaston 227 88 803 603 860 660 2,482 1,581
Gates 5 162 448 650 765 420 1,215 596
Graham             356 374
Granville 237 335 2,514 1,865 1,991 2,826 2,459 1,610
Greene 70 126 801 594 686 930 1,571 666
Guilford 500 428 1,922 1,349 1,745 1,741 3,941 3,358
Halifax 20 560 3,048 1,317 1,556 3,584 6,280 899
Harnett 120 266 657 696 816 590 1,466 1,387
Haywood     404 407 733 390 1,281 1,549
Henderson 417 38 582 334 338 737 1,202 1,389
Hertford 6 241 805 592 772 855 1,407 397
Hoke                


Page 1017

Hyde 56 158 667 808 703 542 976 844
Iredell 706 125 844 1,552 1,467 777 2,683 2,373
Jackson 230 32 235 503 719 191 1,019 1,064
Johnston 441 156 1,364 1,008 1,447 1,325 3,853 1,749
Jones 32 114 594 451 523 575 941 665
Lee                
Lenoir 95 169 1,195 845 958 1,178 2,122 961
Lincoln 397 16 647 608 843 553 1,255 1,315
Macon 259 4 307 521 739 176 913 1,127
Madison 213 19 515 285 562 590 970 2,497
Martin 71 111 937 920 1,031 1,243 1,889 993
McDowell 285 35 670 499 576 488 1,124 1,059
Mecklenburg 277 114 1,705 1,925 2,026 2,089 5,110 1,557
Mitchell 338 14 543 120 84 583 477 1,954
Montgomery 437 91 722 253 469 597 1,329 870
Moore 423 282 1,093 734 839 880 1,840 1,876
Nash 79 349 741 1,048 1,181 1,184 2,996 1,336
New Hanover 70 585 3,571 2,235 2,123 3,702 2,967 2
Northampton 6 367 1,904 805 888 1,993 2,469 1,095
Onslow 19 273 417 724 660 412 1,531 671
Orange 392 494 1,324 1,863 1,752 1,299 1,406 1,493
Pamlico             569 491
Pasquotank 43 269 923 515 638 1,051 1,542 892
Pender             1,255 294
Perquimans 136 107 870 533 584 855 964 679
Person 105 397 906 718 923 845 1,658 1,221
Pitt 51 547 1,797 1,238 1,724 1,778 3,414 2,042
Polk 290 30 409 93 208 335 542 636
Randolph 543 534 1,559 711 1,226 1,310 2,318 2,509
Richmond 74 195 1,202 675 790 1,144 1,636 193
Robeson 19 601 1,613 1,259 1,288 1,561 4,015 704
Rockingham 83 496 1,403 1,143 1,422 1,322 2,898 2,045
Rowan 382 137 1,162 1,641 1,398 1,003 3,067 1,716
Rutherford 806 46 1,350 457 596 1,207 2,304 2,103
Sampson 34 807 1,026 1,180 1,339 1,210 1,302 2,061
Scotland             1,803 7
Stanly 199 340 428 609 627 483 1,417 858
Stokes 201 214 761 449 853 747 1,406 1,977
Surry 347 314 851 614 826 929 2,013 2,643
Swain     148 254     449 858
Transylvania 148 26 ---- 13 ---- 13 393 115 596 620
Tyrrell 6 180 237 395 291 367 632 400
Union 237 80 760 731 773 664 2,396 822
Vance            1,343 913
Wake 707 347 3,341 2,382 3,102 3,647 5,668 4,478
Warren 6 402 2,225 944 988 2,453 1,807 1,356
Washington 15 245 806 352 458 915 1,037 547
Watauga 190 7 320 307 489 237 919 1,436


Page 1018

Wayne 51 602 1,485 1,232 1,615 1,824 3,838 1,816
Wilkes 912 109 1,445 540 872 1,117 1,351 2,240
Wilson 77 381 923 891 1,141 1,117 2,855 1,443
Yadkin 629 226 796 654 627 848 968 1,843
Yancey 213 30 283 454 642 341 751 1,173
Totals 19,570 21,552 93,086 74,016 44,720 49,341 182,217 128,285

        13 No returns.

        15 Voted with Henderson.



Page 1019

VOTE ON PROHIBITION, 1881 AND 1908.

  August, 1881.   May, 1908.  
Counties. For Prohibition. Against Prohibition. For Prohibition. Against Prohibition.
Alamance 542 1,749 2,097 946
Alexander 337 652 667 697
Alleghany 49 720 194 396
Anson 687 1,989 1,008 464
Ashe 266 1 1,328 1 985 540
Beaufort 688 2,494 1,491 959
Bertie 224 2,386 808 686
Bladen 449 1,986 1,007 223
Brunswick 226 1,112 499 384
Buncombe 1,606 1,745 4,263 593
Burke 348 1,238 1,239 546
Cabarrus 931 1,413 1,356 1,232
Caldwell 245 871 1,240 627
Camden 106 688 176 217
Carteret 405 983 877 559
Caswell 226 2,666 323 518
Catawba 876 1,305 1,784 951
Chatham 1,146 2,894 1,299 635
Cherokee 270 262 1,646 118
Chowan 139 1,057 432 298
Clay 149 133 343 23
Cleveland 1,142 1,144 2,114 195
Columbus 365 1,704 1,062 907
Craven 610 2,663 845 799
Cumberland 1,135 2,577 1,524 952
Currituck 184 529 478 167
Dare 113 175 462 7
Davidson 666 2,571 1,934 1,613
Davie 397 1,433 925 498
Duplin 643 2,008 1,121 1,138
Durham 381 1,888 1,278 1,909
Edgecombe 454 4,295 888 1,100
Forsyth 663 2,214 2,668 1,101
Franklin 541 2,835 1,080 1,098
Gaston 946 1,174 2,058 643
Gates 143 1,124 452 348
Graham 79 125 224 60
Granville 693 2,795 1,045 598
Greene 351 1,249 793 369
Guilford 1,161 2,648 3,445 1,849
Halifax 484 5,075 1,169 808
Harnett 226 1,544 944 868
Haywood 655 676 1,928 81
Henderson 328 824 1,212 191
Hertford 253 1,708 653 258
Hyde 290 1,101 550 120
Iredell 1,291 2,358 2,169 985
Jackson 258 476 1,032 38
Johnston 423 3,720 1,647 3,237
Jones 88 1,196 423 286
Lee     639 95
Lenoir 399 1,954 1,134 639
Lincoln 653 1,116 1,175 195
Macon 257 558 841 70
Madison 719 917 1,715 120


Page 1020

Martin 139 2,320 590 1,032
McDowell 383 786 1,093 187
Mecklenburg 2,330 3,831 3,069 1,151
Mitchell 366 381 1,276 43
Montgomery 364 1,094 720 620
Moore 770 1,690 792 352
Nash 232 2,867 1,264 1,261
New Hanover 898 2,004 1,347 1,508
Northampton 631 2,915 1,206 332
Onslow 145 1,500 490 1,273
Orange 500 1,709 612 926
Pamlico 289 985 504 429
Pasquotank 278 830 606 578
Pender 303 1,542 657 416
Perquimans 254 1,059 411 404
Person 193 2,018 547 682
Pitt 490 3,129 1,809 845
Polk 142 460 431 107
Randolph 842 2,180 2,146 813
Richmond 864 2,024 674 432
Robeson 1,203 2,591 2,275 347
Rockingham 401 3,058 1,624 1,496
Rowan 552 2,519 2,493 1,851
Rutherford 602 1,699 1,559 426
Sampson 872 2,520 1,557 955
Scotland     576 48
Stanly 471 1,245 1,044 1,320
Stokes 144 2,025 819 1,264
Surry 314 2,067 1,461 1,755
Swain 116 204 610 105
Transylvania 230 202 380 178
Tyrrell 72 673 186 337
Union 890 1,694 1,737 638
Vance 496 1,710 892 475
Wake 1,600 5,751 2,455 3,188
Warren 437 2,679 667 395
Washington 134 1,467 445 387
Watauga 228 731 1,106 157
Wayne 721 3,609 1,520 1,352
Wilkes 337 2,429 1,225 2,521
Wilson 264 2 1,574 2 1,503 734
Yadkin 422 1,406 673 1,131
Yancey 502 329 1,210 10
Total 48,370 166,325 113,612 69,416

        1 Unofficial.

        2 In Wilson county the county board of elections threw out four precincts in which the vote was: For Prohibition, 43, against Prohibition, 864.



Page 1021

PRIMARY ELECTIONS FOR NOMINATION OF UNITED STATES SENATORS.

  1900.   1912.    
Counties. F. M. Simmons. J. S. Carr. F. M. Simmons. W. W. Kitchin. Walter Clark.
Alamance 641 1,194 513 1,249 218
Alexander 660 96 618 201 35
Alleghany 537 155 405 197 19
Anson 828 841 734 96 680
Ashe 553 960 1,220 253 96
Avery          
Beaufort 1,641 582 967 428 355
Bertie 1,583 80 909 772 52
Bladen 1,200 99 769 379 34
Brunswick 390 182 702 139 158
Buncombe 2,107 1,595 2,518 585 310
Burke 731 587 1,039 187 63
Cabarrus 734 849 1,391 451 37
Caldwell 725 432 1,287 192 187
Camden 446 44 87 135 91
Carteret 986 91 909 263 15
Caswell 946 328 250 531 48
Catawba 1,402 221 1,407 369 315
Chatham 1,012 438 972 460 187
Cherokee     743 101 93
Chowan 840 25 367 257 86
Clay 347 49 274 66 30
Cleveland 1,927 358 1,516 801 155
Columbus 1,398 278 1,030 627 182
Craven 1,535 308 1,656 209 62
Cumberland 1,250 532 1,270 265 285
Currituck 769 159 277 217 116
Dare 406 31 166 197 13
Davidson 1,429 387 1,894 469 28
Davie 773 50 532 217 52
Duplin 1,608 236 1,278 332 161
Durham 84 2,425 587 1,378 198
Edgecombe 1,676 328 658 1,086 150
Forsyth 1,890 584 1,183 1,461 299
Franklin 1,842 634 1,147 483 346
Gaston 1,557 465 1,436 790 161
Gates 943 68 205 178 252
Graham 170 184 270 84 49
Granville 727 1,247 629 797 275
Greene 942 252 180 718 21
Guilford 1,705 1,771 1,776 1,818 251
Halifax 1,479 1,250 323 1,604 422
Harnett 840 512 681 430 275
Haywood 926 693 1,499 452 70
Henderson 870 114 577 29 214
Hertford 924 178 360 332 86
Hoke 339 179 133
Hyde 447 85 423 173 157
Iredell 1,572 1,002 1,965 595 54
Jackson 764 296 791 114 290
Johnston 2,449 753 1,670 789 281
Jones 683 10 582 125 5


Page 1022

Lee     540 219 93
Lenoir 1,499 350 1,081 574 62
Lincoln 583 408 887 263 112
Macon 565 397 803 89 177
Madison     635 201 17
Martin 1,421 211 625 443 222
McDowell 643 342 747 88 176
Mecklenburg 1,861 2,294 2,746 983 598
Mitchell 336 160 240 83 33
Montgomery 918 151 742 219 110
Moore 1,226 416 742 223 199
Nash 1,399 981 867 1,025 142
New Hanover 1,428 910 1,555 459 175
Northampton 1,203 625 907 694 158
Onslow 1,261 38 595 271 64
Orange 288 1,021 204 669 123
Pamlico 443 143 449 223 25
Pasquotank 970 208 327 544 121
Pender 974 161 716 180 98
Prequimans 925 20 445 155 65
Person 821 627 57 753 10
Pitt 2,411 615 1,280 951 431
Polk 316 171 443 123 102
Randolph 1,970 211 2,076 361 230
Richmond 873 417 666 628 106
Robeson 2,429 716 2,397 756 144
Rockingham 1,818 843 576 1,030 399
Rowan 1,208 1,359 1,197 1,308 163
Rutherford 1,602 501 1,663 282 226
Sampson 1,041 96 990 165 135
Scotland 493 447 472 238 63
Stanly 1,128 95 1,226 304 133
---- *Stokes 1,129 335 102 1,012 55
Surry 1,535 375 915 826 196
Swain 230 351 506 79 236
Transylvania 437 148 405 132 36
Tyrrell 360 90 100 265 31
Union 662 1,241 485 612 765
Vance 854 398 575 445 214
Wake 2,544 2,385 1,822 1,580 837
Warren 731 379 520 320 233
Washington 526 119 260 167 66
Watauga 794 110 591 62 170
Wayne 2,485 485 1,419 844 141
Wilkes 1,698 31 1,182 357 80
Wilson 1,303 1,140 1,011 861 56
Yadkin 922 36 461 226 75
Yancey 198 687 528 258 100
Total 102,355 47,282 84,687 47,010 16,418

        *Unofficial.



Page 1023

PART XVI.
APPENDIX.

        This Appendix is made up of data received too late for insertion in regular order, of changes made since the publication of the advanced sheets of the Manual, and of corrections of errors in the advanced sheets.


Page 1024

ADDITIONAL DATA.

DEPARTMENT OF EDUCATION.

C. E. McIntosh Chief Clerk Lincoln
E. E. Sams Supt. of Teacher-training Madison
N. C. Newbold Associate Supervisor of Beaufort
  Rural Elementary Schools  

STATE BOARD OF AGRICULTURE.

F. P. Latham First District Beaufort
Clarence Poe Fourth District Wake
C. C. Wright Seventh District Wilkes

STATE BOARD OF HEALTH.

Edward J. Wood, * M.D. New Hanover

        *In place of Dr. E. C. Register.


BOARD OF INTERNAL IMPROVEMENTS.

Alexander Webb Raleigh Wake
George W. Montcastle Lexington Davidson

GEOLOGICAL SURVEY.

W. H. Williamson Raleigh Wake
Henry E. Fries Winston-Salem Forsyth

COMMISSION ON CONSTITUTIONAL AMENDMENTS.

APPOINTED BY THE GOVERNOR.

A. M. Scales Greensboro Guilford
J. W. Bailey Raleigh Wake
D. Y. Cooper Henderson Vance
H. Q. Alexander Charlotte Mecklenburg
N. J. Rouse Kinston Lenoir


Page 1026

ON THE PART OF THE SENATE.

E. L. Daughtridge Rocky Mount Edgecombe
H. W. Stubbs Williamston Martin
A. D. Ward New Bern Craven
T. M. Washington Wilson Wilson
A. D. Ivie Leaksville Rockingham
A. T. Grant, Jr. Mocksville Davie

ON THE PART OF THE HOUSE.

George W. Connor Wilson Wilson
E. J. Justice Greensboro Guilford
R. A. Doughton Sparta Alleghany
H. A. Page Aberdeen Moore
W. A. Devin Oxford Granville
C. S. Wallace Morehead City Carteret
E. R. Wooten Kinston Lenoir
R. R. Williams Asheville Buncombe
R. L. Haymore Mt. Airy Surry

JUDGES OF THE SUPERIOR COURT.

George W. Connor Wilson Wilson
George Rountree Wilmington New Hanover
Thomas J. Shaw Greensboro Guilford
C. H. Duls 1 Charlotte Mecklenburg
W. F. Harding Charlotte Mecklenburg
W. A. Devin 2 Oxford Granville

        1 Resigned.

        2 Appointed in place of H. A. Foushee, resigned.


SOLICITORS.

H. L. Lyon Whiteville Columbus
J. C. Bower Lexington Davidson
Thomas M. Newland Lenoir Caldwell
Walter Siler Siler City Chatham


Page 1027

CORRECTIONS.

        The following corrections are necessary by reason of changes made since the publication of the advanced sheets of the Manual:

        "Governor W. W. Kitchin, ex officio, Person," should now read "Governor Locke Craig, ex officio, Buncombe." P. 118.

        To the list of Adjutant Generals of North Carolina, add "Lawrence W. Young, 1913-" P. 122.

        "J. J. Laughinghouse" should now read "J. S. Mann." P. 122.

        To the list of Superintendents of the State Prison add "J. S. Mann, Dare." P. 123.

        For "J. A. Bivins," Supervisor of State Colored Normal Schools, substitute "E. E. Sams." P. 148.

        For "J. L. Picot, M.D.," as Superintendent of the Central Hospital, substitute "Albert Anderson, M.D." P. 159.

ERRATA.

        Post-office address of R. M. Burleson, of Avery County, should be Plumtree. P. 29.

        "A. L. Martin (R)," of Cherokee County, should be "A. L. Martin (D)." P. 29.

        "M. D. Wike," of Jackson County, should be "W. D. Wike." P. 30.

        Change address of Robert M. Burleson from "Spruce Pine" to "Plumtree." P. 278.

        "A. L. Martin, Republican," should read "A. L. Martin, Democrat." P. 283.

        In sketch of David P. Dellinger, 1. 8, the words "member of" should be changed to "clerk to Finance Committee of the." P. 289.

        In sketch of Harry P. Grier, 1. 5, "South Carolina" should read "North Carolina." P. 294.


Page 1028

LEGAL HOLIDAYS IN NORTH CAROLINA.

  • January 1--New Year's Day.
  • January 19--Birthday of General Robert E. Lee.
  • February 22--Birthday of George Washington.
  • April 12--Anniversary of the Resolutions adopted by the Provincial Congress of North Carolina at Halifax, April 12, 1776, instructing the delegates from North Carolina to the Continental Congress to vote for a Declaration of Independence.
  • May 10--Confederate Memorial Day.
  • May 20--Anniversary of the "Mecklenburg Declaration of Independence."
  • July 4--Independence Day.
  • September, first Monday--Labor Day.
  • November, Tuesday after first Monday--General Election Day.
  • November, last Thursday--Thanksgiving Day.
  • December 25--Christmas Day.

Page 1029

UNITED STATES COURTS FOR NORTH CAROLINA.

        The United States Circuit and District Courts are held at the same times and places, with the same judges and officers. The Circuit Court of Appeals for the Fourth Circuit, embracing the States of Maryland, Virginia, West Virginia, North Carolina and South Carolina, sits at Richmond, Virginia.

CIRCUIT JUDGES.

Charles A. Woods South Carolina
Jeter C. Pritchard North Carolina

EASTERN DISTRICT OF NORTH CAROLINA.

Judge Henry Groves Connor Wilson
District Attorney Francis D. Winston Windsor
Asst. District Attorney Ernest M. Green New Bern
Marshal Isaac Dortch Goldsboro

RALEIGH CIRCUIT AND DISTRICT COURT.

Clerk A. L. Blow Raleigh
Deputy Clerk Leo D. Heartt Raleigh

WILMINGTON CIRCUIT AND DISTRICT COURT.

Clerk S. P. Collier Wilmington

NEW BERN CIRCUIT AND DISTRICT COURT.

Clerk P. M. Pearsall New Bern

ELIZABETH CITY CIRCUIT AND DISTRICT COURT.

Clerk Philip G. Sawyer Elizabeth City

WASHINGTON CIRCUIT AND DISTRICT COURT.

Clerk Arthur Mayo Clark Washington

WESTERN DISTRICT OF NORTH CAROLINA.

Judge James E. Boyd Greensboro
District Attorney    
Asst. District Attorney
Marshal C. A. Webb Asheville


Page 1030

GREENSBORO CIRCUIT AND DISTRICT COURT.

Clerk James M. Millikan Greensboro

STATESVILLE CIRCUIT AND DISTRICT COURT.

Clerk Henry C. Cowles Statesville

ASHEVILLE CIRCUIT AND DISTRICT COURT.

Clerk W. S. Hyams Asheville

WILKESBORO CIRCUIT AND DISTRICT COURT.

Clerk    

SALISBURY CIRCUIT AND DISTRICT COURT.

Clerk    


Page 1031

BIOGRAPHICAL SKETCHES. *

        * Received too late for insertion in regular order.


SENATORS.

JONATHAN T. HOOKS.

        JONATHAN T. HOOKS, Senator from the Eighth District, was born in Wayne county, N. C. Son of William and Penniah (Dew) Hooks. Educated in the public schools of Fremont. Member of Board of Directors of the State Prison, 1903-4. Chairman of the Board of Education of Fremont Public Schools. President of the Bank of Fremont. Farmer, Wayne county. Address: Fremont, N. C.

GEORGE B. MCLEOD.

        GEORGE B. MCLEOD, Democrat, Senator from the Twelfth District, was born at Lumberton, June 22, 1860. Son of A. H. and Emily (Blount) McLeod. Educated at Bingham School. Served as Sheriff of Robeson County. Chairman of County Democratic Executive Committee. Banker and manufacturer. Married Miss Kate Proctor in 1891. Address: Lumberton, N. C.

QUINCY KELLOGG NIMOCKS.

        QUINCY KELLOGG NIMOCKS, Democrat, Senator from the Thirteenth District, was born at Decatur, Mississippi. Son of Walter S. and Carolina (Mitchell) Nimocks. Educated in the public schools of Newton, Mississippi, and Fayetteville, North Carolina. Studied law at the University of North Carolina, 1900. Lawyer, member of North Carolina Bar Association. Was County Attorney for Cumberland County for six years; City Attorney of Fayetteville for one term; trustee of the Fayetteville Graded Schools; trustee of State Colored Normal School at Fayetteville. State Senator, 1909. Member of Knights of Pythias and has filled all the offices of Cumberland Lodge, No. 5. Methodist. Treasurer of North Carolina Conference for ten years. Married Miss Annie L. George. Four sons. Address: Fayetteville.


Page 1032

OFFEE ALMON BARBOUR.

        Offee Almon Barbour, Democrat, Senator from the Fourteenth District, was born in Johnston County, N. C., April 1, 1882. Son of Robert C. Barbour and Louenza (Lassiter) Barbour. Received his preparatory education in city schools of Benson, N. C., 1898-9, and Turlington Institute 1900-2. Attended University of North Carolina 1903-4. Attorney at law, Benson, N. C. Mayor of Benson 1909-10; State Senator from Fifteenth District 1911. Address: Benson, N. C.

VICTOR S. BRYANT.

        VICTOR S. BRYANT, Democrat, Senator from the Eighteenth District, was born in Mecklenburg county, N. C., December 10, 1867. Son of Henry Bryant and Julia (Parks) Bryant. Received his preparatory education at the Carolina Academy, Mecklenburg county, 1873-84. Graduated from the University of North Carolina in 1890. Received essayist's medal, and debater's medal from Dialectic Society. Attended Law School of University of North Carolina, 1890-91. Attorney at law, Durham, N. C. Trustee of University of North Carolina; City Attorney of Durham; State Senator 1913. Democrat. Was delegate to Democratic National Convention, Baltimore, Md., 1912. Presbyterian. Married in 1897 to Miss Matilda D. Heartt. Two sons and two daughters. Address: Durham, N. C.

HECTOR MCLEAN.

        HECTOR MCLEAN, Democrat, Senator from the Twenty-first District, was born 10th of June, 1854. Son of A. D. McLean and Mary Jane (McEachin) McLean. Attended Hughes's School, Orange county, N. C. Farmer, Laurinburg, N. C. Address: Laurinburg, N. C.

THEODORE DERONDA BROWN.

        THEODORE DERONDA BROWN, Democrat, Senator from the Twenty-fifth District, was born in Rowan county, January, 1881. Son of Adam M. and Mary M. (Fesperman) Brown. Educated in public schools and at Mulberry Academy. Farmer. Director for six years of Rowan Mutual Fire Insurance Company; director Farmers' Warehouse


Page 1033

and Trading Company; President Mulberry Literary Society; justice of the peace for four years; Superintendent Rowan County Home two years; Senator Twenty-fifth District 1913; K. of P.; J. O. U. A. M., member State Council twelve years; P. O. S. of A., State President 1912; Farmers' Union, County President two years, on Executive Board of State Union one year; D. of L. Evangelical Lutheran; deacon two years, elder four years, superintendent of Sunday School six years. Address: Salisbury, N. C.

ERASTUS BEVERLY JONES.

        ERASTUS BEVERLY JONES, Democrat, Senator from the Twenty-sixth District, was born at Bethania, N. C., August 21, 1854. Son of Beverly and Julia A. (Conrad) Jones. Received his elementary education at Prof. A. I. Butner's high school; Wake Forest College, B.S., 1878. Debater Phi. Society, anniversary 1878. Lawyer, Winston-Salem, N. C. Elected Judge of the Superior Court from the Eleventh Judicial District 1902; resigned 1910. Member Bar Association. Member of House of Representatives 1884; Senator 1892; Chairman of Judiciary Committee of Senate 1893; member and Chairman of State Joint Finance Committee 1893 and 1894; Senator from Twenty-sixth District 1913; Chairman of Committee on Railroads, Senate, 1913; member of Finance, Judiciary, Appropriations, and other committees. Mason. Member Disciples Church. Married first in 1886, to Miss Ida Matheson; second time to Miss Susie Barbour. Two daughters. Address: Winston-Salem, N. C.

A. TURNER GRANT, JR.

        A. TURNER GRANT, JR., Republican, Senator from the Twenty-eighth District, was born in Mocksville, N. C., June 2, 1876. Son of A. T. and Rebecca (Parker) Grant. Educated in Mocksville Academy and at the University of North Carolina. Lawyer. Member of the General Assembly for five terms. Supervisor of the Census for the Seventh Congressional District in 1910. Married Miss Helen L. Brewster in 1908. Two daughters. Address: Mocksville, N. C.


Page 1034

WILLIAM B. COUNCIL.

        WILLIAM B. COUNCIL, Democrat, Senator from the Thirtieth District, was born in South Carolina in 1859. Son of W. B. and Alice (Bostick) Council. Educated in the common schools and academies of Watauga county and at the Finley High School, Lenoir. Member of House of Representatives in 1899; Judge of the Superior Court 1900-11. Lawyer. Married Miss Elizabeth Coffey, June 26, 1894. Address: Hickory, N. C.

JAMES M. CARSON.

        JAMES M. CARSON, Democrat, Senator from the Thirty-second District, was born at Rutherfordton 1874. Son of Joseph L. and Mary (Sloan) Carson. Educated in public schools of his county, at Shelby Military Institute, and at the University of North Carolina. Attorney at law. Married Miss Laura Sloan Crawford in 1912. Address: Rutherfordton, N. C.

E. S. COFFEY.

        E. S. COFFEY, Democrat, Senator from the Thirty-fourth District, was born in Watauga county in 1867. Son of W. C. and Carrie L. Coffey. Educated at Wake Forest College. Married Miss Annie E. Parks in 1894. Address: Boone, N. C.

ZEBULON WEAVER.

        ZEBULON WEAVER, Democrat, Senator from the Thirty-sixth District, was born at Weaverville, N. C., May 12, 1872. Son of W. E. and Hannah E. (Baird) Weaver. Educated at Weaverville College; graduated in 1889 with degree of A.B. Studied law at the University of North Carolina 1894. Attorney at law, Asheville, N. C. Member of General Assembly 1907, 1909, and 1913. Knight of Pythias; J. O. U. A. M. Has held all offices in local lodge (Pisgah) K. of P., and represented local lodge in Grand Lodge. Methodist. Married Miss Anna Hyman in 1899. Five children; three daughters and two sons. Address: Asheville, N. C.


Page 1035

REPRESENTATIVES.

JOHN CALHOUN CONNOLLY.

        JOHN CALHOUN CONNOLLY, Democrat, Representative from Alexander county, was born at Cedar Run, Alexander county, N. C., June, 1864. Son of William F. and Lucy M. (Stacey) Connolly. Town Commissioner of Bertie County, and member of House of Representa-Methodist. Married in 1908 to Miss May Belle Matheson. One son. Address: Taylorsville, N. C.

JOHN C. BRITTON.

        JOHN C. BRITTON, Democrat, Representative from Bertie county, was born April 27, 1848. Son of John L. and Catherine J. Britton. Educated in the public schools of his county. Has been County Commissioner of Bertie County, and member of House of Representatives prior to 1913 session. Merchant and farmer. Twice married; first to Miss Mary I. Simmons in 1868, and then to Miss Lucy A. Tayloe in 1881. Address: Powellsville, N. C.

GEORGE H. BELLAMY.

        GEORGE H. BELLAMY, Democrat, Representative from Brunswick county, was born in Wilmington, April 24, 1856. Son of John D. and Eliza McL. Bellamy. Educated at Cape Fear Academy and High School. State Senator in 1903, 1907, and 1911; Representative from Brunswick county in 1893. Married Miss Kate B. Thees in 1876. Address: El Paso, N. C.

AVERY L. MARTIN.

        AVERY L. MARTIN, Democrat, Representative from Cherokee county, was born in Cherokee county August 30, 1870. Son of L. M. and Margaret Ann (Shearer) Martin. Attended the rural schools, and Belview High School in 1892. County Superintendent since 1908. Mason, J. W., S. W., and Master; Master of Fourth Veil in R. A. Chapter. Baptist. Married Miss Amanda Sparks in 1895. Four children; three daughters and one son. Address: Murphy, N. C.


Page 1036

PATRICK H. BELL.

        PATRICK H. BELL, Democrat, Representative from Chowan county, was born in Edgecombe county, N. C., in 1848. Son of P. R. and Temperance (Anderson) Bell. Attended public schools of Edgecombe county from 1853-57. Farmer and fisherman. Magistrate 1870-74. Private in Company K, Tenth Regiment North Carolina Troops, 1861-65. Methodist. Correspondent for New York Weekly Review for two years. Married Miss Emma M. Rea in 1869; second marriage, Miss Alice V. Powers in 1885. Three sons, one daughter. Address: Edenton, N. C.

GILBERT ARTHUR WHITFORD.

        GILBERT ARTHUR WHITFORD, Democrat, Representative from Craven county, was born in that county December 7, 1876. Son of Bryan C. and Margaret J. (Whitley) Whitford. Educated in public schools of Craven county. Farmer and lumberman. Justice of the peace since 1903. Married Miss Sarah Lucretia Arthur in 1899. One son and one daughter. Address: New Bern, N. C.

J. T. MARTIN.

        J. T. MARTIN, Democrat, Representative from Cumberland county, was born at Fayetteville, N. C., October 16, 1859. Son of J. T. and Mary (Bradshaw) Martin. Educated in common schools. Farmer at Fayetteville. Odd Fellow, Grand Master; Mason. Presbyterian. Married, first, Miss Alice Clark in 1880; in 1899, Miss Rebekah Martin; and in 1908, Miss Leola King. Six children; two sons and four daughters. Address: Fayetteville, N. C.

WILLIAM PORTER.

        WILLIAM PORTER, Democrat, Representative from Forsyth county, was born on April 11, 1873. Son of William and Emiline (Wiles) Porter. Attended public schools, Jefferson Academy, and Fairview College. Special studies at Yale. Insurance agent. Mason. Methodist. Married Miss Annie Kerner. Address: Kernersville, N. C.


Page 1037

EDWARD J. JUSTICE.

        EDWARD J. JUSTICE, Democrat, Representative from Guilford county, was born in Rutherfordton, N. C., June 30, 1867. Son of M. H. and Margaret (Smith) Justice. Educated at Wake Forest College. Lawyer. Greensboro, N. C. Speaker of the House of Representatives in 1907. Married Miss Lula Cutler in 1896. Address: Greensboro, N. C.

DAVID RUSSELL NOLAND.

        DAVID RUSSELL NOLAND, Democrat, Representative from Haywood county, was born at Fines Creek, N. C., 1866. Son of James Hardy and Sarah (Owen) Noland. Attended Waynesville High School, and Weaverville College 1889-92. Farmer, Crabtree, N. C. First agricultural prize at County Fair, Western Carolina Fair, and first county prize at State Fair. County Democratic Chairman, 1910. Sheriff of Haywood county, 1903-05 and 1905-07. Member of Knights of Pythias. Methodist. Married in 1893 to Miss Etta Reeves. One son. Address: Crabtree, N. C., R.F.D. No. 1.

W. G. McLAUGHLIN.

        W. G. McLAUGHLIN, Democrat, Representative from Mecklenburg county, was born June 7, 1858. Educated in the public schools of Mecklenburg. Member of the Board of County Commissioners; justice of the peace; member of the House of Representatives in 1909 and 1911. Farmer. Address: Charlotte, N. C.

PLUMMER STEWART.

        PLUMMER STEWART, Democrat, Representative from Mecklenburg county, was born at Goose Creek, Union county, N. C., July 13, 1870. Son of Robert L. and Sallie (Phifer) Stewart. Received his elementary education at old field schools, and Union Institute 1886-89; Trinity College, Ph.B., 1894. Received Essayist's medal, Orator's medal, and Debater's medal in Columbian Society. Received Inter-Collegiate Debater's medal at Teachers' Assembly 1894. Attended Law School of University of North Carolina 1901. Attorney at law,


Page 1038

Charlotte, N. C. Superintendent of Public Instruction in Union county 1898-99. Mason; Red Man. Methodist. Married Miss Annie Harrell in 1905. Three daughters. Address: Charlotte, N. C.

PAUL REESE CAPELLE.

        PAUL REESE CAPELLE, Democrat, Representative from Nash county, was born at Weldon, N. C., March 12, 1885. Son of D. R. and Sue M. Capelle. Attended Graded Schools of Rocky Mount, N. C. Studied law at University of North Carolina 1910. Vice-President of Law Class; member of Glee Club; Vice-President of German Club; delegate to Convention of Delta Kappa Epsilon Fraternity, Detroit, Mich. Lawyer and merchant, Nashville, N. C. Director in Rocky Mount Chamber of Commerce; attorney for New Home Building and Loan Association; Cashier of First National Bank, Rocky Mount, for five years. Member of Sagamore Club, Current Topics Club, and German Club of Rocky Mount, N. C. Knight of Pythias; Elk; Delta Kappa Epsilon Fraternity; Junior Order Gorgon's Head; Past Chancellor Commander of Pythian Lodge; Past Exalted Ruler of Elks; delegate to the National Convention of Elks, Rochester, N. Y. Methodist. Delivered the address of welcome on behalf of the Chamber of Commerce to the Philadelphia Boosters; memorial address when Daughters of the Confederacy marked the graves of the Confederate veterans. Address: Rocky Mount, N. C.

HENRY L. GIBBS.

        HENRY L. GIBBS, Democrat, Representative from Pamlico county, was born in Middleton, Hyde county, N. C. Son of H. L. and Mary J. Gibbs. Chairman of the Board of Education of Pamlico County. County Attorney. Married Miss Oleir Farrow, June 24, 1890. Address: Oriental, N. C.

RUFUS E. AUSTIN.

        RUFUS E. AUSTIN, Democrat, Representative from Stanly county, was born in Union county, N. C., October 19, 1866. Son of A. J. and M. E. (Little) Austin. Attended Monroe High School; studied law at the University of North Carolina 1891. Lawyer at Albemarle,


Page 1039

N. C. Member of the Board of Trustees of the State School for the Feeble Minded. Mayor of Albemarle 1893 and 1894. Served six years as Chairman of the Democratic Executive Committee for Stanly County. Mason, District Deputy Grand Master for Nineteenth Masonic District of North Carolina. Married in 1897 to Miss Pattie C. Ross. Three daughters and one son. Address: Albemarle, N. C.

LINVILLE BUMGARNER.

        LINVILLE BUMGARNER, Republican, Representative from Wilkes county, was born at Millers Creek, N. C., in 1867. Son of Rev. J. L. and Phoebe (Hincher) Bumgarner. Attended common schools 1874-1884; Moravian Falls Academy 1888. Farmer, Wilkesboro, N. C. United States Census Enumerator 1890; Coroner 1892-96; justice of the peace 1896-98; Clerk of the Superior Court 1898-1902; taught school 1896-97; Secretary-Treasurer of Oak Furniture Company, 1903-07; City Alderman 1908-12; member of General Assembly 1913. Methodist; steward 1896-98. Married in 1889 to Miss Bessie McNeill. Twelve children; six sons and six daughters. Address: Wilkesboro, N. C.

CHARLES HUTCHINS.

        CHARLES HUTCHINS, Democrat, Representative from Yancey county, was born in Burnsville, N. C., September 3, 1889. Son of L. H. and Trissa (Shepard) Hutchins. Attended Yancey Collegiate Institute 1906-09, and Wake Forest College 1910-11. Attorney at law, Burnsville, N. C. Member of Board of Elections for Yancey county since 1912; Secretary of the Board. Odd Fellow; Vice-Grand of the Burnsville Lodge. Baptist; clerk. Married in 1909 to Miss Effie Griffith. Two children; one son and one daughter. Address: Burnsville, N. C.


Page 1041

INDEX.