Quick viewing(Text Mode)

The Halifax Resolves” (See Slide 57)

The Halifax Resolves” (See Slide 57)

North Carolina’s Founding Fathers

www.carolana.com

J.D. Lewis

© 2018 – J.D. Lewis – All Rights Reserved Little River, SC Terms of Use:

Any or all parts of this slideshow may be used by anyone for any purpose free of charge – with one stipulation. The user must cite “www.carolana.com” as the source and may not alter any material used.

2 Table of Contents

Topic Slide No.

 Quick Lookback at Representative Gov’t 4  NC Quick Lookback (1629 to 1775) 10  NC Provincial Government (1774-1776) 35  NC State Government (1776-1790) 62  Sources 159

 Appendix A – NC Founding Fathers by County 162

3 Quick Lookback at Representative Government

4 Ancient , Republics & Constitutions • Athenian developed around the fifth century BC in the Greek city-state of . Spread to other city-states. • It was a system of direct democracy, in which participating citizens voted directly on legislation and executive bills. This was not considered to be a “representative government,” however. • To vote one had to be an adult, male citizen, i.e., not a foreign resident, a slave, or a woman. • Leaders elected at random by citizens. • Solonian Constitution drafted in 594 BC.

Greek c. 450 BC

• Indian City State of Vaishali functioned as what would be called a Republic. There were other similar city-states, all in northern India. • Decision making by voting of two primary groups:  Martial or warrior class  Trade guilds/agriculturists class • Code of Manu issued in 3rd Century BC.

North Indian Assembly c.400 BC

• Two Consuls – executive leaders • Senate comprised of 300 upper class citizens • Tribune comprised of 10 lower class citizens • Citizen Assemblies (adult males only) • Two-party system – Patricians & Plebians • Leaders elected lower members • Considered to be a Republic • 12 Tables (constitution-like) codified in 450 BC. Roman Assembly c. 100 BC 5 Evolution of / / UK

Convened only when King wanted England / Great Britain

Unicameral Unicameral Bicameral Bicameral Bicameral Great Council / Knights of Parliament Parliament Parliament Royal Council the Shire 1066-1215 1215-1341 House of House of Lords Lords

House of House of House of The term “parliament” Commons Commons Commons first used in 1230 1215: 1341-1707 1707-1800 1801-Present • 809 Lords • 650 MPs

King Henry III House of Peers Included Included summoned the 1657-1660 and Ireland 1st Parliament (Results of English 1801-1922 in 1236. Civil War) None elected.

1264, first elected Parliament. 1610 – Case of Proclamations: King may not change law by a simple proclamation. Wales 1628 – : included All taxation must have Parliament consent. after 1282. 1640s – During , the political party system was established in England. 1679 – Act of Habeus Corpus safeguards against unlawful imprisonment and the right to appeal. 1689 – Bill of Rights specified free election, freedom of speech in Parliament, and further limited the power of the crown.

William I – 1066-1087 John – 1199-1216 Edward III – 1327-1377 Jane – 1553 Anne – 1702-1714 George III – 1760-1820 William II – 1087-1100 Henry III – 1216-1272 Richard II – 1377-1399 Mary I – 1553-1558 George I – 1714-1727 George IV – 1820-1830 Henry I – 1100-1135 Edward I – 1272-1307 Henry IV – 1300-1413 Philip – 1554-1558 George II – 1727-1760 William IV – 1830-1837 Stephen – 1135-1154 Edward II – 1307-1327 Henry V – 1413-1422 – 1558-1603 George III – 1760-1820 Victoria – 1837-1901 Henry II – 1154-1189 Edward III – 1327-1377 Henry VI – 1422-1461 James I – 1603-1625 Edward VII – 1901-1910 Richard I – 1189-1199 Edward IV – 1461-1470 Charles I – 1625-1649 – 1910-1936 John – 1199-1216 Henry VI – 1470-1471 – 1653-1658 Edward VIII – 1936 Edward IV – 1471-1483 Richard Cromwell – 1658-1659 George VI – 1936-1952 Edward V – 1483 Charles II – 1660-1685 Elizabeth II – 1952-Present Richard III – 1483-1485 James II – 1685-1688 Henry VII – 1485-1509 William II / Mary II – 1689-1702 Henry VIII – 1509-1547 Anne – 1702-1714 Edward VI – 1547-1553 6 Background on Great Britain’s Constitution up to 1800 (Or Lack Thereof)

The constitution of the United Kingdom is the sum of laws and principles that make up the body politic of the United Kingdom. It concerns both the relationship between the individual and the state, and the functioning of the , the executive and judiciary. The UK does NOT have one specific constitutional document. Instead the constitution is found within a variety of written and some unwritten sources. This is sometimes referred to as an "unwritten" or uncodified constitution. The British constitution primarily draws from four sources: statute law (laws passed by the legislature), (laws established through court judgments), parliamentary conventions, and works of authority.

 Magna Carta 1215 – asserted freedom of the church and right of due process  Instrument of Government 1653 – Oliver Cromwell’s basis for his republic  – asserted individual rights and limits on monarchy*  Crown & Parliament Recognition Act 1689 – confirmed validity of laws passed  – settled the succession of the Crown  – union of England and Scotland to form Great Britain  Act of Union 1800 – union of Great Britain and Ireland (later seceded) created UK  … Dozens of Acts and Agreements since 1800

*Bill of Rights (1689) reflected many of the ideas of , the alleged great mind behind the Carolina Fundamental Constitutions.

7 Original 13 Colonies – The Charters A charter is a document that gave colonies the legal rights to exist. Colonial Charters were empowered when the Crown gave a grant of exclusive powers for the governance of land to proprietors or a settlement company. For the trading companies, charters vested the powers of government in the company in England. The officers would determine the administration, laws, and ordinances for the colony, but only as conforming to the laws of England. Proprietary charters gave governing authority to the proprietor(s), who determined the form of government, chose the officers, and made laws, subject to the advice and consent of the freemen. All colonial charters guaranteed to the colonists the vague rights and privileges of Englishmen. In the second half of the seventeenth century, the Crown looked upon charters as obstacles to Colonial control, substituting the royal province for corporations and proprietary governments.

Originally part of . 1629 – Mason’s Patent. 1701 – First separate Assembly. 1679 – Royal Charter. No official charter until Revolution.

1620 – Mayflower Compact. 1629 – Bay Company. 1684 – Charter revoked. 1632 – Proprietary Charter. 1689 – Royal Charter. Massachusetts 1691 – Royal Charter.

1636 – Providence Plantations Settled. 1648 – Colonial Charter. Rhode Island 1663 – Royal Charter. st 1606 – The Company. 1 1624 – Royal Charter. Virginia 1637 – Settlers left Massachusetts. 1639 – Legis. Fundamental Orders. st 1662 – Royal Charter. 1629 – 1 Proprietary Charter. 1663 – 2nd Proprietary Charter. 1665 – 3rd Proprietary Charter. 1664 – Proprietary Charter. Fundamental 1729 – Royal Charter. 1685 – Royal Charter. Orders served as basis for 1629 – 1st Proprietary Charter. Connecticut’s nd Constitution. 1663 – 2 Proprietary Charter. 1665 – 3rd Proprietary Charter. 1681 – Proprietary Charter. 1719 – Royal Charter. Pennsylvania That’s why it is called the Constitution State. 1663 – Proprietary Charter. 1732 – Proprietary Charter. 1702 – Royal Charter. 1752 – Royal Charter. 8 The First “Representative Government” In the “New World”

Jamestown, VA General Assembly 1619

• New charter of 1618 authorized the formation of a representative assembly and Gov. George Yeardley oversaw its implementation.

• 22 duly elected settlers, 6 councilors, and the new governor met for the first time in August of 1619 in “general Assemblie.”

• Called “burgesses,” they first met for less than a week: Set a floor for the price of tobacco Set relations with local natives Settled a few criminal cases 9 North Carolina Quick Look Back (1629 to 1775)

10 Carolana

Chartered October 30, 1629 1625-1631

Never Legally Settled

King Charles I Sir Robert Heath

King Charles I on 30 Oct. 1629 granted to Robert Heath the land between 31° and 36° north latitude— the territory between Albemarle Sound and the modern Georgia-Florida boundary and extending from the Atlantic to the Pacific oceans. The land was named Carolana and under his charter Heath had broad feudal powers, yet laws for his colony were to be enacted by the free-holders or their representatives. A local might be created and a gold crown was to be kept in Carolana for use by the king when he should visit there. Heath's attempts to attract Huguenot settlers failed, and after a few years he transferred his rights to Henry Frederick Howard, Lord Maltravers. The name assigned to the region survived in a slightly modified form and various provisions of Heath's charter were retained in subsequent charters.

11 Carolina

Chartered March 24, 1663 To Eight (8) Lords Proprietors

Also Governor of Virginia

No Known Portrait

Sir John Colleton George Monck Edward Hyde Sir William Berkeley 1st Baronet 1st Duke of Albemarle 1st Earl of Clarendon (1605-1677) (1608-1666) (1608-1670) (1609-1674)

King Charles II 1660-1685 Also Proprietors of New Jersey

John Berkeley Sir George Carteret Anthony Ashley Cooper William Craven 1st Baron of Stratton 1st Baronet 1st Earl of Shaftesbury 1st Baron Craven (1602-1678) (1610-1680) (1621-1683) (1608-1697)

Essentially the same grant as in 1629 by King Charles I. On June 30, 1665, the northern border was extended by 30 minutes.

12 Carolina Charters

March 24, 1663 June 30, 1665

19 numbered paragraphs… 19 unnumbered paragraphs…

Eight trusty and well beloved Almost identical except this cousins and counsellors have charter extended the northern besought leave by us, by their boundary by 30 minutes. industry and charge to transport and make an ample colony of Mirrored 1663 charter that the our subjects in the parts of laws of England are to be the America not yet cultivated or basis of the rule in America… planted, and only inhabited by some barbarous people, who By the assent of the freemen have no knowledge of Almighty of the colony, or of their elected God… delegates.

Authorized to make and ordain Explicitly demanded that there fit and wholesome orders and be complete religious freedom The original 1663 Charter is now in the ordinances as for the better North Carolina State Archives throughout the colony. government of the people…

Almost “Constitution-Like” 13 Lords Proprietors’ Early Written Decrees

Declarations and Proposals Concessions and Agreements August 25 to September 4, 1663 of 1665

We hereby declare and propose, Lords Proprietors’ “promise” to any and hereby engage inviolably to group that would settle in Carolina: This document gave perform and make good… the governor the right Each county to have a governor and to select his own 1. First colony to be at Charles a council of 6-12 members. Council. River (Cape Fear) and land to be virtually free to all settlers. Chief Register or Secretary to keep a Fundamental ledger of all lands granted/leased. Constitutions of 1669 Provided to 2. May fortify river entrance. gave the right back to Sir John Yeamans the Lords Proprietors. to guide his settlement Surveyor General may have a deputy, at the first Charles Towne 3. Governor, plus six on council. and both must certify their work. on the 1664-1667. 4. Settlers may elect their own Governor, councilors, assemblymen, “assembly-men” to make their secretary, surveyor and all other own laws. officers must swear to be faithful to the Lords Proprietors. 5. Religious freedom. Officers may not molest anyone for 6. Benefits of their hard work their private religious practices. to be theirs for seven years. Each county to have governor, council, 7. Defined how much land each and assembly. Council to elect a person is to get – for free. president if governor absent. An almost identical Assemblies may choose their time and document was provided 8. Must be one armed man for to the colony of New every fifty acres. place to meet. To make all laws, acts, Jersey in 1665. and constitution as they deem proper. To establish courts in each county. John Berkeley and George Carteret were To define equal taxes to pay for security Lords Proprietors of and other offices of the counties. To both NC and NJ. train , and to build forts. After the Fundamental Constitutions were issued in 1669, the citizens pointed back to this document as what they had To set up proper courts defined by the originally signed up for ! laws enacted by the assembly. 14 Fundamental Constitutions

1669 January 1682 •aka “the Grand Model” •Revised after many protests from both NC & SC •First draft of this version •Redefined the Lords Proprietors’ roles •Too many changes to list here with new titles, e.g., Palatine, Chancellor, etc.

•Established a “feudal society” with August 1682 landed gentry over freemen and serfs (slide 19) •Second draft / final of 1682 •Landgraves and Caciques, then Baronets •Met with great dissatisfaction and more protests •Very limited role in self-government •Suspended in 1693 •Executive Council’s authority expanded •Much evidence that this version was merely a “first draft” and accompanied 1698 the first settlers of Charles Town in SC •Drastic revision •Streamlined and more practical 1670 •Again, not accepted by the colony •Final version approved March 1, 1670 •Essentially ignored and cast aside c.1710 •This version was sent to Albemarle (NC) •Many clauses did not agree with the 1665 Concessions & Agreements •Meant that the model of government already established in Albemarle had Yes, five versions were issued ! to be changed •Reduced authority of the assembly and the governor •Increased authority of Executive Council •New courts identified Primary purpose was to protect the interests of the Lords Proprietors and to avoid the creation of a democracy.

•Many believe that John Locke was the author

•Recent historians now think he was only the scribe and attribute much of the ideas to Anthony Ashley Cooper with many ideas contributed by the other Lords Proprietors •Based on work known as The Commonwealth of Oceana, an ideal Constitution for Utopia by James Harrington (1611-1677), written in 1656 and seized by Oliver Cromwell John Locke (1632-1704) 15 Subsequent Lords Proprietors (1 of 2)

Original Lords Proprietors John Colleton George Monck Edward Hyde William Berkeley Subsequent Peter Colleton, 2nd Bt. Christopher Monck Henry Hyde Lady Frances Berkeley John Colleton, 3rd Bt. John Grenville Seth Sothel Monck, Craven, Carteret, Colleton John Grenville II Thomas Amy Thomas Amy, Jr. Henry Somerset Ann Amy & Nicholas Elizabeth Ann Moore, Trott Ann Amy & Nicholas Trott Henry Somerset II, James Bertie, John Archdale Charles Noel Somerset Henry Bertie Only 4 of 46 (minor sons) Lords Proprietors ever lived in Carolina Edward Bertie, Mary Archdale Danson Minors had Alexius Clayton, & John Danson Trustees to manage Samuel Horsey, their shares until they reached Henry Smith legal age. James Bertie, Trustees named in website. Henry Bertie

Original Lords Proprietors John Berkeley George Carteret Anthony A. Cooper William Craven

Subsequent Thomas Archdale George Carteret II A.A. Cooper, 2nd Earl William Craven, 2nd Baron Joseph Blake John Carteret, A.A. Cooper, 3rd Earl William Craven, 3rd Earl of Granville Baron Joseph Blake, Jr. A.A. Cooper, 4th Earl Maurice Ashley John Tyrrell John Cotton Only Lords Proprietor not to sell his share 16 to the Crown in 1729 Subsequent Lords Proprietors (2 of 2)

17 Palatines – The Eldest of the Lords Proprietors Created in the Fundamental Constitutions of 1669

Palatine was authorized to select all subsequent governors, which served as his “deputy” in the colony. Other seven (7) Lords Proprietors authorized to select “deputies” to make up a governor’s Executive Council.

Website includes a biography of each of the Lords Proprietors and Palatines.

18 The “Nobility” of Carolina The Lords Proprietors were forbidden to use existing titles that were already used in England

Landgrave Cacique (Cassique) Baronet •German origin, equal to a count •From West Indies, means “chief” •Below baron, above knight, a •One Landgrave per county •Two Caciques per county title with rank, but no privilege •Most remained in England •Most remained in England •Four Baronets per county •48,000 acres of land •24,000 acres of land •12,000 acres of land

•Sir John Yeamans (also Baronet) •Sir Nathaniel Johnson •Sir John Yeamans (also Landgrave) •Sir John Colleton •John Gibbs •Sir Nathaniel Duckenfield •James Colleton •John Smith •Sir Richard Everard •Thomas Amy •Seth Sothel •Daniel Axtell (later a Lords Proprietor and Governor) •Holland Axtell •Edmund Bellinger, Sr. •Edmund Bellinger, Jr. •Joseph Blake Upon the departure of Gov. Seth Sothel from NC •Robert Daniell in 1689, John Gibbs claimed his right to govern since •Charles Eden he was the highest ranking Cacique (some say he •John Ely was a Landgrave) residing in the colony. He seized the •Robert Gibbes Carolina Herald Albemarle governorship from 1689 to 1690, then •Christoph von Graffenreid he was forced to go to England to prove his case to •William Hodgson •Above Landgrave, created in 1705 the Lords Proprietors. They denied his claim and •Abell Ketelby appointed Philip Ludwell to be the next governor of •John Locke •Lawrence Cromp of Worcester all Carolina, with Thomas Jarvis in NC as his Deputy. •Joseph Morton, Sr. •Undefined acres of land •Joseph Morton, II •Thomas Smith, Sr. This “test of the Fundamental Constitutions” helped to •Thomas Smith, Jr. seal their doom. •Joseph West •John Wyche Several sources identify numbers that far exceed this list. These are the only names this Author can substantiate. (Most lived in SC) Also, the actual size of the land grants were seldom as large as advertised above. However, some men did receive even more. 19 Executives During the Proprietary Period

PC

PC PC

PC

PC

22 Executives in 67 Years

Half were President of Council (PC) PC

PC PC PC

PC

PC PC

20 First Governors in “Upper Carolina”

Albemarle County Clarendon County

No Known Portrait

William Drummond John Yeamans Governor 1664-1667 Governor 1665-1667

•Appointed in October of 1664 by Sir William Berkeley of VA •Commissioned on January 7, 1665 as governor by Lords Proprietors, arrived along the Cape Fear in October of 1665 – Charles Towne •Six men appointed as his Executive Council by Lords Proprietors •Peter Carteret is the only name known. He was also Secretary. •Six men appointed as his Executive Council by Lords Proprietors, no names are known •First “Grand Assembly” met on February 6, 1665 on Hall’s Creek in what is now Pasquotank County •Authorized to establish an Assembly, but no records were kept

•First “Grand Assembly” included seven (7) freeholders. Only •Settlement peaked at about 800 souls name known is George Catchmaid, Speaker of the House •Gigantic hurricane of 1667 wiped out the settlement and the people •First known Legislative Act was most likely passed in September made their way to the Albemarle region on foot of 1666 prohibiting the sowing, planting or any way tending tobacco from February 1, 1666/7 to February 1, 1667/8. This was because •Settlements were not allowed again in the Cape Fear region until 1725 there was a glut of tobacco on the market and prices were at an all-time low.

Note: Governor William Drummond returned to Virginia and was Note: Governor John Yeamans was appointed as the first governor very involved in Bacon’s Rebellion of 1676. As a result, he was of Charles Town (SC), but in transit he appointed William Sayles so he hanged in 1677 by Lord William Berkeley, the man who appointed could return to his beloved Barbados. He was appointed again in him as North Carolina’s first governor. 1672 to replace Sayle, but it took him too long to get to Carolina that Joseph West became the 2nd executive of Charles Town. Yeamans took office in 1672, but his administration was so bad that the Lords Proprietors removed him in 1674 and he died soon thereafter in August. 21 North Carolina Government under the Lords Proprietors 1669 to 1729

Governor c.1697-1700 Appointed by the Palatine or with detailed instructions Chief Deputy Justice Also served as Palatine’s Court •Secretary •Associate Justice #1 and •Customs Collector •Associate Justice #2 Court of Chancery •Receiver General •Associate Justice #3 until c.1697-1700 •Attorney General •Surveyor General •Provost Marshall

•Elected by freeholders only (male) Deputy appointed by Executive House of •When Bath County was created in each Lords Proprietor 1696, new precincts were only to look out for their interests Council Burgesses authorized 3 representatives

•Clerk of Exec. Council •Speaker of the Assembly •Deputy #1 •5 Elected from Precinct A •Deputy #2 •5 Elected from Precinct B Members to elect •Deputy #3 •5 Elected from Precinct C a president when •Deputy #4 •…. governor absent •Deputy #5 •3 Elected from Precinct D •Deputy #6 •3 Elected from Precinct E •Deputy #7 •3 Elected from Precinct F

The “Upper” House The “Lower” House

General Assembly

Precincts Appointed by the Governor: Justices of the Peace (4) (Counties) (Evolved into the County Courts) 22 First Governor of “North Carolina”

Edward Hyde c.1650 - 1712

•Dispatched in 1710 as Deputy Governor of Carolina, with instructions to obtain his commission in Charlestown, SC from Gov. Edward Tynte.

•However, Gov. Tynte had died while he was en route. Therefore, he had no proof of his appointment except for private letters from the Proprietors.

•From the summer of 1710 to 1712, he served as President of the Executive Council in Albemarle County and Acting Deputy Governor to Robert Gibbes, who was also President of the Executive Council in Charlestown and Acting Governor of Carolina since Edward Tynte had just died.

•The “Cary Rebellion” was soon to completely disrupt his administration, and it took serious threats from Virginia Governor Alexander Spotswood, who came to Edward Hyde’s assistance in mid-1711.

•In September of 1711, the Tuscarora indians, taking advantage of the dissensions among the colonists, massacred 120 white settlers along the Roanoke, Neuse, and Pamlico rivers. President Hyde called out the Militia and requested aid from South Carolina. They attacked the Tuscaroras on January 3, 1712, and defeated them with great slaughter. Hostilities continued until the late summer.

•On May 9, 1712, he received his new commission from the Lords Proprietors, dated January 24, 1711/12, and on that date he took the oath of office as the FIRST full governor of the province of North Carolina, no longer subservient to the governor seated in Charlestown.

•His tenure was short lived. Edward Hyde died at his home on September 8, 1712 of Yellow Fever.

23 Governor Edward Hyde’s Instructions

(Less than half. All online.)

24 Governor Edward Hyde’s Government – 1712 •Tobias Knight – Secretary •Edward Bonwick – Attorney General •Edward Moseley – Surveyor General

GeneralAssembly Executive Council It was this General Assembly that renamed Pamtecough, Considered the st Archdale, and Wickham Precincts. “” Thomas Pollock – Deputy of John Carteret, 1 Earl of Granville Nathaniel Chevin – Deputy of ? (Colleton or Craven) Thomas Peterson* – Deputy of Mary Archdale Danson and John Danson William Reed – Deputy of ? (Colleton or Craven) Tobias Knight – Deputy of Mary Archdale Danson and John Danson Thomas Boyd – Deputy of the minor William Craven, 3rd Lord Craven Called the Richard Sanderson – Deputy of Ann Amy and Nicholas Trott William Linton & John Rhett Commons House of Christopher Gale – Deputy of the minor Joseph Blake, Jr. were elected to this Assembly, Assembly in but precinct was not named. South Carolina *Thomas Peterson died/resigned, making room for Tobias Knight, appointed by Hyde.

Considered the “Lower House” House of Burgesses Albemarle County Bath County John Bird John Hardy Thomas Harding Chowan Precinct: Thomas Luton Pamtecough / Beaufort Precinct: -- Edward Moseley -- Edward Smithwick Authorized William Luffman three (3) Thomas Taylor -- delegates. Currituck Precinct: -- Archdale / Craven Precinct: ------Later, only two (2). Authorized -- five (5) This really delegates Alexander Spence ticked off -- -- the citizens. Pasquotank Precinct: -- Wickham / Hyde Precinct: ------Thomas Snoden** John Stepney -- Names not known Perquimans Precinct: -- -- 13 of 29 delegates named -- 25 **Speaker of the House Governor Edward Hyde’s Government – 1712

North Carolina Counties & Precincts Election Districts – 1712-1722

(Was Beaufort Pamtecough Precinct Chowan Perquimans Pasquotank Currituck Precinct) (1712) Precinct Precinct Precinct Precinct Two Counties Seven Precincts

Albemarle County

Bath County

(Was Craven Archdale Precinct Precinct) (1712) Hyde Precinct (1712) (Was Wickham Precinct) In 1712, the three precincts in Bath County were renamed.

Archdale >> Craven Pamtecough >> Beaufort Wickham >> Hyde

= County / Precinct © 2015 – J.D. Lewis – All Rights Reserved Boundaries 26 North Carolina Government under the Crown Officially started in 1729. Practically started in 1731 when George Burrington arrived.

Governor Appointed by the Crown Chief with detailed instructions Justice •Secretary •Associate Justice #1 •Receiver General •Associate Justice #2 •Attorney General •Associate Justice #3 •Surveyor General •Associate Justice “N” •Provost Marshall (until 1738)

Executive House of Appointed by •Elected by freeholders only (male) the Crown Council Burgesses •Precincts became counties in 1738

•Clerk of Exec. Council •Speaker of the Assembly •Member #1 •5 Elected from Precinct A •… •5 Elected from Precinct B Members to elect •… •5 Elected from Precinct C a president when •… •…. governor absent •… •3 Elected from County X •… •3 Elected from County Y •Member #20 •3 Elected from County Z

The “Upper” House The “Lower” House

General Assembly

Appointed by the Governor: Selected by the JPs: Justices of the Peace (4-8) Precincts •Sheriff (after 1738) Made up the “Court of Pleas •Coroner and Quarter Sessions” in (Counties) •Constable each County. •Clerk of Court •Register of Deeds 27 •County Surveyor Royal Governors of North Carolina

Name Year(s) 5 Royal Governors Each governor 3 “Acting Governors” George Burrington 1731-1734 became embroiled with their Assemblies Gabriel Johnston 1734-1752 as their tenure continued. Nathaniel Rice* 1752-1753 Part of this was due to the “Instructions” Matthew Rowan* 1753-1754 provided by the Crown, which gave Arthur Dobbs 1754-1765 more and more power to governors. 1765-1771 These increased James Hassell* 1771 powers caused the future Patriots to 1771-1775 severely limit the governor’s reach. *Not a true governor appointed by the Crown. President of the Executive Council, serving as Acting Governor until the next Crown appointee could make it to the colony. Royal Governors were appointed by the Crown, on the advice of the Secretary of State, and accountable directly to both the Secretary of State and the Board of Trade. Other Crown appointees were: Secretary, Surveyor General, Auditor, Receiver General, Attorney General, Chief Justice, and Customs Collectors for each of five (5) ports. These appointees were to work with the Royal Governor and even take direction from him, but he could not remove them from office.

Acting alone, a governor could appoint provincial officials, or suspend their offices on his own authority, except those offices named above that were also appointed by the Crown. Legislative bills could be rejected by the governor, and he could prorogue or dissolve the General Assembly on his own authority, but most sought concurrence by their Executive Councils. 28 Governor George Burrington’s Instructions from the Crown

(Less than 10%.

117 Paragraphs.

All online.)

29 Governor George Burrington’s Government – 1731 •William Smith / John Palin – Chief Justice •Nathaniel Rice – Secretary •Cullen Pollock – Associate Justice •John Conner – Attorney General •George Martin – Associate Justice •Robert Halton – Escheator General •Henry Bonner – Associate Justice •Edward Moseley – Surveyor General •Isaac Hill – Associate Justice •John Montgomery – Treasurer •Thomas Lovick – Associate Justice

General Assembly Executive Council (aka Royal Council) 12 members appointed by the Crown; Burrington authorized to appoint up Eleazor Allen Nathaniel Rice to 8 more. He did over time. This is the first General Assembly of John Baptiste Ashe Matthew Rowan Governor George Burrington as a Royal Richard Eyans James Stallard Governor. It met from April 13th to May 27th Robert Halton William Smith – Resigned The “Upper House” in 1731, in Edenton. Joseph Jenoure Edmond Porter – Suspended John Lovick – Appointed by G.B. John Porter Edmund Gale – Appointed by G.B. -- Names not known. The “Lower House” House of Burgesses 35 of 40 delegates named. Albemarle County Bath County James Castellaw Isaac Hill Beaufort Precinct: Symon Alderson Bertie Precinct: Col. Thomas Pollock, Jr. Edward Salter Arthur Williams Capt. George Wynns

Maj. Henry Bonner Carteret Precinct: Joshua Bell William Downing Richard Russell Chowan Precinct: John Lovick Col. Edward Moseley* Cullen Pollock Craven Precinct: Evan Jones John Etheridge William Wilson Authorized Richard Islands Authorized five (5) Currituck Precinct: Thomas Lowther (1) two (2) delegates George Powers delegates Henry White William Barrow Hyde Precinct: Thomas Smith Gabriel Burnham Griffin Jones Pasquotank Precinct: Charles Sawyer Col. -- Jeremiah Symons New Hanover Precinct: -- Charles Denman Marmaduke Norfleet Perquimans Precinct: McRora Scarborough Tyrrell Precinct: -- Richard Skinner -- Samuel Swann

Town of Bath: Roger Kennion (Kenyon) Town of Edenton: William Williams Town of New Bern: Joseph Hannis (2) / Walter Lane 30 *Speaker of the House (1) Election contested, seat vacated. No new election. (2) Election contested. New election, Lane elected. Governor George Burrington’s Government – 1731

North Carolina Counties & Precincts Election Districts – 1729-1731

Beaufort Bertie Chowan Perquimans Pasquotank Currituck Two Counties Precinct Precinct Precinct Precinct Precinct Precinct Eleven Precincts

Albemarle County 1738 Albemarle & Bath counties abolished. All precincts Bath County were renamed as counties. Craven Precinct Tyrrell Precinct (1729)

New Hanover Hyde Precinct In 1729, New Hanover Precinct Precinct was created out of Craven Precinct. (1729) Carteret Precinct Tyrrell Precinct was created out of Currituck, Pasquotank, Chowan, and Bertie Precincts.

= County / Precinct © 2015 – J.D. Lewis – All Rights Reserved Boundaries 31 Governor Josiah Martin’s Government – 1775 •Martin Howard – Chief Justice •John Rutherfurd – Receiver General General Assembly Executive Council (aka His Majesty’s Council) 14 members appointed by the Crown; Martin authorized to appoint up Samuel Cornell Alexander McCulloch to 6 more. He never appointed any. This is the last General Assembly Lewis Henry DeRosset Thomas McGuire that met under Gov. Josiah Martin. It met William Dry George Mercer (also Lt. Gov.) th th April 4 to April 8 in New Bern. Nathaniel Duckenfield Robert Palmer This Author has not been able to dig James Hassell John Rutherfurd out the names of Martin’s Secretary, As this Assembly convened, the Patriots Martin Howard John Sampson nd Attorney General, Surveyor General, also sat at their 2 Provincial Congress, Marmaduke Jones Samuel Strudwick etc. also in New Bern, with almost identical members, April 3rd to April 7th (slide 43). House of Burgesses 71 delegates named. County Delegate County Delegate County Delegate County Delegate Unknown/Vacant Farquard Campbell Johnston Unknown/Vacant Anson Cumberland Rowan Unknown/Vacant Thomas Rutherford Unknown/Vacant Unknown/Vacant Mecklenburg Roger Ormond Samuel Jarvis Unknown/Vacant Unknown/Vacant Beaufort Surry Thomas Respess, Jr. Thomas McKnight Unknown/Vacant New Hanover John Campbell Currituck Solomon Perkins William Alston Tryon Bertie John Johnston Nathan Poynter Jeptha Atherton William Moore Northampton David Stanley Francis Williamson Allen Jones Jeremiah Frazier William Salter William Cray Benjamin Spruill Bladen Dobbs Onslow James White William McKinnie Henry Rhodes Tyrrell Joseph Spruill Robert Howe Thomas Gray Thomas Hart Unknown/Vacant Brunswick Duplin Orange John Rowan Thomas Hicks Ralph McNair Unknown/Vacant Green Hill Elisha Battle Edward Everagin Unknown/Vacant Bute Edgecombe Wake William Person William Haywood Jonathan Herring Unknown/Vacant Solomon Shepard Memucan Hunt Pasquotank Joseph Jones Borough Towns Delegate Carteret Granville William Thompson Isaac Gregory Bath William Brown Unknown/Vacant (1) Joseph Reading Brunswick Parker Quince Chatham Guilford Unknown/Vacant (1) John Harvey* Campbellton Robert Rowan Thomas Benbury Nicholas Long Thomas Harvey Edenton Halifax Thomas Hunter Benjamin McCullough Perquimans Andrew Knox Halifax Unknown/Vacant Chowan William Murfree John Whedbee, Jr. Hillsborough Hertford Thomas Jones George Wynns Unknown/Vacant New Bern Isaac Edwards (2) Thomas Oldham Unknown/Vacant Edward Salter Salisbury Unknown/Vacant Hyde Pitt James Coor Unknown/Vacant John Simpson Wilmington Cornelius Harnett Craven Lemuel Hatch Johnston Needham Bryan, Jr. *Speaker of the House

(1) Guilford County Sheriff failed to make a return of the election. Seats remained vacant. (2) Isaac Edwards died before taking his seat. Seat remained vacant. 32 Governor Josiah Martin’s Government – 1775

North Carolina Counties Election Districts – 1774-1775

Granville Martin Northampton Chowan Pasquotank County County County County County 35 Counties (1774) Bute Halifax Hertford Perquimans Currituck Population ~250,000 County County County County County

Surry Pitt County County Guilford Orange County County Bertie County Wake Edgecombe Tyrrell Rowan County County County County Chatham County Hyde County Dobbs Tryon County County Cumberland County Anson Craven County Duplin County County Beaufort Mecklenburg County County Bladen County New Hanover County Carteret County Onslow In 1774, Martin County Brunswick County was created out of County Halifax County and Tyrrell County. (Martin County did not send delegates to the 1775 royal assembly)

© 2015 – J.D. Lewis – All Rights Reserved = County Boundaries 33 Governor Josiah Martin’s Government – 1775

North Carolina Counties and Parishes 1775 Although not as ardent as South Carolina, North Carolina was forced to embrace the Anglican Church starting in 1701. Each Northwest St. Barnabas’s St. Paul’s Berkeley St. John’s parish was required to elect Vestrymen and Parish Parish Parish Parish Parish Church Wardens, and to build churches. Northampton Chowan Perquimans Pasquotank County County County County

Granville Martin Bute Halifax Currituck Surry County County County County County County Currituck Parish

Hertford County St. Jude’s Dobbs’s Orange Parish Parish County Guilford Bertie County St. Matthew’s County Society

Parish Parish Parish

Wake Tyrrell Andrew’s St. Rowan St. Luke’s Unity County County County Parish Parish Chatham Pitt County Johnston County County Hyde St. Stephen’s Dobbs County Tryon County Mecklen- Parish County burg Cumberland St. Thomas’s County St. Patrick’s Parish County Anson Parish Craven County St. David’s County Parish Duplin St. George’s County Christ Church Parish Parish St. George’s St. Martin’s St. Gabriel’s Parish Parish Parish Onslow Bladen County Beaufort County County New St. Thomas’s St. Bartholomew’s St. Martin’s Hanover Parish Parish Parish County St. John’s Parish From 1701 to 1775, forty-three (43) St. James’s Carteret parishes were established. Parish County Brunswick St. Margaret’s County 3 named St. George’s Parish Parish St. Michael’s St. Philip’s Parish 3 named St. John’s Parish Parish 3 named St. Martin’s Parish 2 named St. Thomas’s Parish After the , the Edgecombe Edgecombe Anglican Church parishes in NC simply faded. County Parish = County Boundaries © 2017 – J.D. Lewis – All Rights Reserved = Parish Boundaries 34 North Carolina’s Provincial Government 1774-1776

35 1774 First Provincial Congress of 1774 (1 of 3)

In early 1773, presented an idea for the thirteen (13) colonies to get together and discuss how to resolve the many issues between the colonies and Great Britain. His idea went unfulfilled – until the Tea Party of Dec. 16, 1773, and the resulting “” of 1774, the Patriots’ name for four British Acts: The Boston Port Act, the Massa- chusetts Government Act, the Administration of Justice Act, and the Quartering Act. Many colonists viewed these collective Acts as a violation of their rights and their colonial charters. They therefore viewed these as a threat to the rightful of all colonies, not just Massachusetts. In 1774, all colonies except for GA attended.

In July of 1774, handbills were circulated all across North Carolina inviting people to elect delegates to a convention scheduled to be in New Bern on August 25th “to represent the Province in a … with powers obligatory on the future conduct of the inhabitants.” By the first of August, a large majority of the existing thirty-five (35) counties held these elections and vested the high powers recommended in their leaders.

Royal Governor Josiah Martin pretended to doubt the success of these rebellious actions, but on August 12th he addressed his Executive Council in New Bern:

“I have heard with the greatest concern, and have read in public newspapers and handbills, of invitations to the people in the several counties and towns of this Province, to meet together to express their sentiments on acts lately passed by the Parliament of Great Britain; and to appoint deputies to attend on their behalf, with powers obligatory on the future conduct of the inhabitants of this Province, at a meeting that I understand is to be held here on the 25th instant. I also find, that meetings of the freeholders and inhabitants have accordingly been already held in some places, at which resolves have been entered into, derogatory to the dignity of his Majesty and his Parliament, and tending to excite clamor and discontent among the King’s subjects in this Province.”

The next day, Governor Josiah Martin issued a proclamation, in which he condemned the assemblies and elections of the people, as highly illegal, and warned all officers of the King, both civil and military, to do all to the utmost of their powers to prevent such illegal meetings, and more particularly the meeting of certain “deputies” on August 25th. 36 1774 First Provincial Congress of 1774 (2 of 3)

On August 25th, the First Provincial Congress met in New Bern, with John Harvey as Moderator and Andrew Knox as Clerk; this group immediately began to seriously consider how they wanted to govern North Carolina. Those in attendance appointed local committees to enforce regulations and then appointed an Executive Council of Safety seated in New Bern to direct the efforts of all local committees. On Friday, August 26th, this congress elected three members to represent North Carolina in the First Continental Congress to be held in on September 25th through October 26th (slide 42). August 25-27, 1774 – in New Bern County Delegate County Delegate County Delegate County Delegate Samuel Spencer Farquard Campbell Johnston (cont’d) Benjamin Williams Robert Alexander Anson Cumberland Tryon William Thomas Thomas Rutherford Martin Edmund Smithwick David Jenkins Roger Ormond Samuel Jarvis Mecklenburg Benjamin Patten Jeremiah Frazier Tyrrell Beaufort Thomas Respess, Jr. Currituck Solomon Perkins John Ashe Joseph Spruill New Hanover William Salter (?) Nathan Poynter William Hooper Wake Unknown / Vacant Bertie John Campbell Simon Bright Northampton Allen Jones Walter Gibson Richard Caswell Onslow William Cray Bladen Dobbs William Salter William McKinnie Orange Thomas Hart 73 delegates named. Brunswick Robert Howe George Miller Joseph Jones Green Hill William Dickson Pasquotank Edward Everagin Bute William Person Thomas Gray Joseph Reading Duplin Solomon Sheppard Thomas Hicks Benjamin Harvey Borough Towns Delegate Carteret William Thompson James Kenan John Harvey* Bath William Brown Chatham Unknown / Vacant Edgecombe Unknown / Vacant Perquimans Thomas Harvey Brunswick Unknown / Vacant Thomas Benbury Memucan Hunt Andrew Knox* Campbellton Unknown / Vacant Granville Thomas Hunter Thomas Person John Whedbee, Jr. Edenton Joseph Hewes Chowan Samuel Johnston Guilford Unknown / Vacant Edward Salter Halifax John Geddy Pitt Thomas Jones John Simpson Hillsborough Unknown / Vacant Halifax Thomas Odlham Nicholas Long Moses Winslow Isaac Edwards Rowan New Bern Richard Cogdell Hertford Unknown / Vacant Samuel Young James Coor Rotheas Latham Unknown / Vacant Salisbury William Kennon Craven Hyde Surry Lemuel Hatch Samuel Smith Unknown / Vacant Wilmington Francis Clayton Joseph Leech Johnston Needham Bryan, Jr. *John Harvey of Perquimans County elected as Moderator. Andrew Knox was appointed Clerk. On Saturday, August 27th, the First Provincial Congress adopted a variety of resolutions on the general state of America, and a few only of local interest. They provided solemn vows of loyalty to King George III and assured their support of his reign and succession. They ended with a stronger vow of their rights, in “a language which seemed to mock the loyalty of the first two, by its violence and inconsistency.” 37 1774 First Provincial Congress of 1774 (3 of 3)

 Effective January 1, 1775, North Carolina would no longer import, from any corner of the globe, any East India goods or from any British manufacturers.

 Unless all American grievances were redressed by October 1, 1775, North Carolina would no longer export any tobacco, pitch, turpentine, or anything else to Great Britain.

 Furthermore, North Carolina would break off all trade or commerce of any kind with any city or town, or with any individual that should refuse, decline, or neglect to adopt or carry into execution such a general plan as to be adopted by the upcoming Continental Congress.

 These resolves, among others, were entrusted to each County Committee, which were to have honest elections of “admirers of an absolute democracy may find a noble and worthy example for their respect and admiration.”

 The Patriots required oaths of loyalty to the American cause, which of course completely irritated the Loyalists of the province.

38 NC Delegates to the Continental Congress

1st Continental Congress Year Dates Met NC Delegates Comments Philadelphia, PA 1774 Sep. 5 to Oct. 26 Richard Caswell 1774. Joseph Hewes 1774-1777, 1779. William Hooper 1774-1777.

2nd Continental Congress Year(s) Dates Met NC Delegates Comments Philadelphia, PA 1775-1776 5/10/75 – 12/12/76 Joseph Hewes 1774-1777, 1779. William Hooper 1774-1777. John Penn 1775-1776, 1779-1780. Thomas Burke 1776-1781. , MD 1776-1777 12/20/76-3/4/77 Joseph Hewes 1774-1777, 1779. William Hooper 1774-1777. Thomas Burke 1776-1781.

NC Philadelphia, PA 1777 Mar. 4 to Sep. 18 William Hooper 1774-1777. Resigned before April ‘77. Now Cornelius Harnett 1777-1780. a State Thomas Burke 1776-1781. Lancaster, PA 1777 Sep. 27th Cornelius Harnett 1777-1780. Thomas Burke 1776-1781. York, PA 1777-1778 9/30/77-6/27/78 Thomas Burke 1776-1781. Cornelius Harnett 1777-1780. Whitmell Hill 1778-1781. John Williams 1778-1779. Philadelphia, PA 1778-1781 7/2/78-3/1/81 Joseph Hewes 1774-1777, 1779. John Penn 1775-1776, 1779-1780. 2nd Continental Congress met Cornelius Harnett 1777-1780. until March 1, 1781, when the Whitmell Hill 1778-1781. Articles of Confederation were signed. John Williams 1778-1779. Resigned Feb. 1779. Allen Jones 1779-1780. The Confederation Congress met William Sharpe 1779-1782. the same day – see next 2 slides. Samuel Johnston 1780-1782. Willie Jones 1780-1781. 39 NC Delegates to the Confederation Congress (1 of 2)

Confederation Congress Year(s) Dates Met NC Delegates Comments Philadelphia, PA 1781-1783 3/1/81-6/21/83 Samuel Johnston 1780-1782. 1781-1783. Charles Johnson 1781, 1784-1785. Ephraim Brevard 1781 1782, 1787-1788 Abner Nash 1782-1786. William Sharpe 1779-1782. Dr. 1782-1785, 1787-1788, Princeton, NJ 1783 Jun. 30 to Nov. 4 Benjamin Hawkins 1781-1783, 1786-1787. Abner Nash 1782-1786. Dr. Hugh Williamson 1782-1785, 1787-1788. 1783-1785. Annapolis, MD 1783-1784 11/26/83-6/3/84 Abner Nash 1782-1786. Richard Dobbs Spaight 1783-1785. Dr. Hugh Williamson 1782-1785, 1787-1788. Trenton, NJ 1784 Nov. 1 to Dec. 24 William Cumming 1784, 1785-1786. Charles Johnson 1784-1786. Abner Nash 1782-1783, 1785-1786. Richard Dobbs Spaight 1783-1785. John Sitgreaves 1784-1785. Dr. Hugh Williamson 1782-1785, 1787-1788. Thomas Person 1784. Benjamin Smith 1784. New York, NY 1785 Jan. 11 to Nov. 4 1784-1787. William Blount 1784-1785. Robert Burton 1785-1786. Charles Johnson 1784-1786. 1785-1786. Richard Dobbs Spaight 1783-1785. John Sitgreaves 1784-1785. Dr. Hugh Williamson 1782-1785, 1787-1788. 40 NC Delegates to the Confederation Congress (2 of 2)

Confederation Congress Year(s) Dates Met NC Delegates Comments New York, NY 1785-1786 11/7/85-11/3/1786 William Cumming 1784, 1785-1786. Charles Johnson 1784-1786. Timothy Bloodworth 1784-1787. Benjamin Hawkins 1781-1783, 1786-1788. Abner Nash 1782-1786. Died in office 12/2/1786. Dr. James White 1786-1788. Philadelphia 1787 May 25 to Sep. 27 John Baptiste Ashe 1787-1788. Timothy Bloodworth 1784-1787. Resigned in 1787. William Blount 1782-1783, 1786-1787. Robert Burton 1785-1786, 1787-1788. Benjamin Hawkins 1781-1783, 1786-1788. 1787. 1787. Dr. James White 1786-1788. Dr. Hugh Williamson 1782-1785, 1787-1788. New York, NY 1787-1788 11/5/87-10/21/88 John Baptiste Ashe 1787-1788. Robert Burton 1785-1786, 1787-1788. Joseph McDowell 1788. John Swann 1787-1788. Dr. James White 1786-1788. Dr. Hugh Williamson 1782-1785, 1787-1788. New York, NY 1789 Mar. 2 None Only one person showed up, from NY.

On March 4, 1789, the First U.S. Congress convened at Federal Hall in New York, NY.

North Carolina’s two elected U.S. Senators did not arrive until January of 1790. North Carolina’s five elected U.S. Representatives did not arrive until March to June of 1790.

41 1775 Second Provincial Congress (1 of 2) April 3-7, 1775 – in New Bern

 On February 11, 1775, John Harvey issued a notice for the people to once again elect representatives for another Provincial Congress, planned for April 3rd.

 Royal Governor Josiah Martin informed his Executive Council on March 1st that he considered such proceedings as “highly derogatory to the dignitary of the Legislature, which had been appointed to meet on the same day, and in every light illegal, and inconsistent with good order and government.”

 Many of those identified on the next slide also sat in General Assembly with Governor Josiah Martin and his Executive Council, which convened on April 4th. Both sessions were ludicrous, with virtually nothing accomplished in either. The Colonial Assembly was dissolved on April 8th – the last Assembly ever convened in North Carolina under the Royal government.

 This Provincial Congress officially approved North Carolina’s association with “the General Congress at Philadelphia, on the 20th day of October, in the year of our Lord 1774,” as presented by NC’s delegate Col. Richard Caswell. All members subscribed their names except Thomas MacKnight, who refused and withdrew.

 This Provincial Congress elected Richard Caswell, William Hooper, and Joseph Hewes to represent North Carolina in the next “General Congress” in May. Caswell declined and John Penn was appointed in his place. 42 1775 Second Provincial Congress (2 of 2) April 3-7, 1775 – in New Bern

The Final Colonial General Assembly met on April 4-8, 1775, also in New Bern (Slide 32) County Delegate County Delegate County Delegate County Delegate Samuel Spencer Farquard Campbell Johnston (cont’d) Benjamin Williams Surry Unknown / Vacant Anson Cumberland William Thomas Thomas Rutherford Martin Edmund Smithwick Robert Alexander Tryon Roger Ormond Samuel Jarvis Mecklenburg Benjamin Patten David Jenkins Beaufort Thomas Respess, Jr. Thomas MacKnight* John Ashe Jeremiah Frazier New Hanover William Salter (?) Currituck Solomon Perkins William Hooper Tyrrell Benjamin Spruill John Campbell Nathan Poynter Jeptha Atherton Joseph Spruill Northampton Bertie John Johnston Francis Williamson Allen Jones John Hinton David Stanley Simon Bright William Cray Wake Tignal Jones William Salter Richard Caswell Onslow Henry Rhodes Michael Rogers Bladen Dobbs James White William McKinnie Edward Starkey Robert Howe George Miller Thomas Burke Borough Towns Delegate Brunswick John Rowan William Dickson Orange Thomas Hart Bath William Brown Thomas Gray John Kinchen Brunswick Parker Quince Duplin Green Hill Thomas Hicks Isaac Gregory Campbellton Robert Rowan Bute William Person James Kenan Jonathan Herring Edenton Joseph Hewes James Ransom Edgecombe Unknown / Vacant Pasquotank Joseph Jones Joseph Montfort Halifax Solomon Sheppard Memucan Hunt Edward Everagin John Webb Carteret William Thompson Robert Montfort Joseph Reading Hillsborough Francis Nash Chatham Unknown / Vacant Granville John Paine Benjamin Harvey James Davis New Bern Thomas Benbury Thomas Person John Harvey** Abner Nash Thomas Hunter Robert Williams Perquimans Thomas Harvey Salisbury William Kennon Chowan Samuel Johnston Guilford Alexander Martin Andrew Knox** Wilmington Cornelius Harnett Thomas Jones Willie Jones John Whedbee, Jr. Thomas Odlham Halifax Nicholas Long James Gorham **John Harvey elected as Moderator. Andrew Knox as Clerk. Jacob Blount Benjamin McCullough James Lanier William Bryan Joseph Worth Pitt William Robeson Names in blue text are members Hertford who also sat in Royal Governor Richard Cogdell George Wynns Edward Salter Craven Josiah Martin’s last General Assembly James Coor Rotheas Latham John Simpson (Slide 32) Hyde Lemuel Hatch Samuel Smith Rowan 103 delegates named. Joseph Leech Johnston Needham Bryan, Jr. William Sharpe

*Thomas MacKnight refused to sign the association with the Continental Congress – this Provincial Congress asserted that “his intentions are inimical to the Cause of American , and we do hold him up as a proper object of Contempt to this Continent, and recommend that every person break off all connection, and have no further Commercial Intercourse or Dealings with him.” 43 1775 Spring / Summer of 1775

 April 24th – Alexander Gaston, Richard Cogdell, and other leading Patriots forcibly seized and carried off the artillery sitting on the lawn of the Governor’s Mansion in New Bern. Soon thereafter, Gov. Josiah Martin fled to the Cape Fear and boarded the HMS Cruizer – for more than a year, it turned out.

 May 3rd – North Carolina’s beloved John Harvey died after falling off his horse.

 May 20th – The Mecklenburg County Committee of Safety drafted a resolution and declaration of independence from Great Britain, after hearing about the battles of Lexington and Concord on April 19th in Massachusetts. See next slide.

 May 31st – Mecklenburg County Committee of Safety issued their updated “.” See Slide 46.

 July 10th – Samuel Johnston issued a notice for the people to once again elect representatives for another Provincial Congress to be held in August.

 July 18/19th – Col. Robert Howe of Brunswick and Col. John Ashe of New Hanover, with Cornelius Harnett and about 500 men burned Ft. Johnston at Cape Fear.

 August 14th – Patriots of Tryon County issued their “Tryon Resolves.” See Slide 47.

44 1775 Mecklenburg Declaration May 20, 1775 That whosoever directly or indirectly abetted or in any way, form or manner countenanced to unchartered & dangerous invasion of our rights as claimed by G. Britain is an enemy to this Country – to America & to the inherent and inalienable rights of man. We the Citizens of Mecklenburg County to hereby desolve the political bands which have connected us to the Mother Country & hereby absolve ourselves from all allegiance to the British crown & abjure all political connection, contract, or association with that nation who have wantonly trampled on our rights & liberties & inhumanely shed the innocent blood of American patriots at Lexington. We do hereby declare ourselves a free and people – are & of right ought to be a sovereign & self-governing association, under the controul of no power other than that of our God & the general government of the congress, to the maintenance of which independence civil & religious we solemnly pledge to each other our mutual cooperation, our lives, our fortunes & our most sacred honor. As we now acknowledge the existence & controul of no law or legal officers, civil or military, within this County, we do hereby ordain & adopt as a rule of life, all, each & every of our former laws – wherein nevertheless the crown of great Britain never can be considered as holding rights, privileges, immunities, or authority therein. It is also further decreed that all, each & every military officer in the County is hereby reinstated in his former command & authority, he acting conformably to these regulations. And that every member present of this delegation shall henceforth be a civil officer, viz. a Justice of the peace in the character of a “Committee-man” to issue process, hear and determine all matters of controversy according to sd. adopted laws – to preserve peace, union & harmony in sd. County & to use every exertion to spread the love of country & fire of freedom throughout America until a more general and organized government be established in this province. A selection from the members present shall constitute a Committee of public safety for sd. County. That a copy of these resolutions be transmitted by express to the President of the Continental Congress assembled in Philadelphia, to be laid before that body. Ephraim Brevard Henry Downs Neil Morrison Adam Alexander Hezekiah J. Balch Ezra Alexander Robert Irwin John Davidson John Phifer Charles Alexander John Flennegin Richard Harris James Harris Zaccheus Wilson David Reese Thomas Polk William Kennon Waightstill Avery William Graham Abraham Alexander John Foard Benjamin Patton John Queary John McKnitt Alexander Richard Barry Matthew McClure Hezekiah Alexander 45 27 men signed this document 1775 Mecklenburg Resolves May 31, 1775

46 1775 Tryon Resolves August 14, 1775 The unprecedented, barbarous & bloody actions Committed by the British Troops on our American Brethren near Boston, on the 19th of April & 20th of May last together with the Hostile opperations & Traiterous Designs now Carrying on by the tools of Ministerial Vengeance & Despotism for the Subjugating all British America, Suggest to us the painful Necessity of having recourse to Arms, for the preservation of those Rights & Liberties which the principles of our Constitution and the laws of God, Nature & nations have made it our Duty to Defend. We therefore the Subscribers, freeholders & inhabitants of Tryon County, do hereby faithfully unite Ourselves under the most sacred ties of Religion, Honor & love to Our Country, firmly to Resist force by force in defence of our Natural Freedom & Constitutional Rights against all Invasions, & at the same time do Solemnly Engage to take up Arms and Risque our lives and fortunes in Maintaining the Freedom of our Country whenever the Wisdom & Council of the Continental Congress or our provincial Convention shall Declare it necessary, & this Engagement we will Continue In & hold Sacred, till a Reconciliation shall take place between Great Britain & America on Constitutional principles, which we most ardently desire. And we do firmly agree to hold all such persons Inimical to the liberties of America, who shall refuse to Subscribe to this Association.

John Walker Thomas Espey George Black Jacob Mooney, Jr. Charles McLean Perry Green Hackness James Logan John Wells Andrew Neel James McAfee James Baird Robert Hulclip Thomas Beatty William Thompson Christian Carpenter James Buchanan James Coburn Jacob Forney Abel Beaty Moses Moore Frederick Hambright Davis Whitesides Jonathan Price Joseph Kuykendall Andrew Hampton John Beeman James Miller Adam Simms Benjamin Hardin John Morris John Dellinger Richard Waffer George Paris Joseph Harden Peter Sides Samuel Smith William Graham John Robison William Whiteside Joseph Neel Robert Alexander James McIntyre George Dellinger Samuel Loftin David Jenkins Valentine Mauney Samuel Carpenter

47 men signed this document Notes: 1) Traiterous Designs is often printed as Treacherous Designs. Two or three letters near the start of the word are written over, but the word ends with “terous,” so Traiterous is most likely. 2) These men did not see themselves as traitors to King George III. To their mind, the “Intolerable Acts” of 1774 had betrayed what the First Continental Congress called the “English Constitution.” 3) The document clearly shows “19th of April & 20th of May,” but the event known as the “20th of May” is lost to history. 4) “Tools of Ministerial vengeance” meant the agents of Governor Josiah Martin, who had taken refuge along the Cape Fear aboard the HMS Cruizer. From: Hershel Parker – allthingsliberty.com 47 1775 Third Provincial Congress (1 of 4) August 20 to September 10, 1775 – in Hillsborough

 Samuel Johnston was elected President, Andrew Knox was elected Secretary, and James was elected Assistant Secretary. 211 known delegates attended.

 Unanimously resolved that that the people of North Carolina would pay their share of the expenses incurred in creating and training the .

 Agreed that the existing six judicial districts would also serve as military districts.

 Established two regiments of Provincial Troops, six regiments of , and authorized all 35 counties to raise their militia per existing militia law (Slide 51).

 Elected a “Provincial Council” to be a more permanent leadership group for North Carolina when the Provincial Congress was not in session:

Samuel Johnston – Original Chairman First meeting – October 18th Cornelius Harnett – Elected President at Johnston Court House Edenton District: Whitmell Hill, Thomas Jones •Issued warrants for firearms and ammunition Halifax District: Thomas Eaton, Willie Jones •Appointed paymasters and appropriations for military Hillsborough District: John Kinchen, Thomas Person New Bern District: James Coor, Abner Nash Met again on December 18-24 (same location) Salisbury District: Waightstill Avery, Samuel Spencer •Created the 2nd Salisbury District Minutemen Regiment Wilmington District: Samuel Ashe, Cornelius Harnett •Sent NC military to Great Bridge in VA, Ninety-Six and in SC Met again on February 28, 1776 at New Bern •Battle of Moore’s Creek Bridge – yesterday •County Committees of Safety asked to disarm known Loyalists 48 1775 Third Provincial Congress (2 of 4) August 20 to September 10, 1775 – in Hillsborough County Delegates County Delegates County Delegates County Delegates

David Love Chowan (cont’d) Thomas Jones Joseph Hancock Matthew Locke Hyde William Pickett John Jordan William Sharpe Anson Samuel Spencer Jacob Blount Rowan William Thomas William Bryan Needham Bryan, Jr. Moses Winslow Richard Cogdell Thomas Wade Craven William Bryan Samuel Young James Coor Johnston John Smith John Cowper Edmund Hatch Samuel Smith, Jr. Martin Armstrong Roger Ormond Beaufort Joseph Leech Benjamin Williams William Hall John Patton Surry Robert Lanier Thomas Respess, Jr. Farquard Campbell John Everett Joseph Williams Alexander McAllister Whitmell Hill Thomas Ballard Cumberland Alexander McKay Kenneth McKenzie William Brimmage Martin Tomas Rutherford William Slade Robert Alexander William Bryan David Smith John Stuart William Graham John Campbell William Williams Tryon Frederick Hambright Peter Clifton Thomas Jarvis Joseph Harden Bertie William Gray Gideon Lamb John McKnitt Alexander John Walker Charles W. Jaycocks Currituck Solomon Perkins Waightstill Avery James Houston Jonathan Jaycocks James Ryan Mecklenburg Jeremiah Frazier John Johnston James White Samuel Martin Stephen Lee David Stanley Andrew Bass John Phifer Tyrrell Thomas Hoskins Zedekiah Stone Simon Bright Thomas Polk Joseph Spruill Walter Gibson Richard Caswell John Ashe Peter Wynn Thomas Owen Dobbs James Glasgow Samuel Ashe Bladen George Miller William Hooper Thomas Hines Nathaniel Richardson New Hanover John Hinton Thomas Robeson, Jr. Abraham Sheppard John Spyars Singleton George Moore Theophilus Hunter William Salter Wake Tignal Jones Richard Clinton James Moore Thomas Alton Joel Lane William Dickson Robert Ellis Jeptha Atherton John Rand Duplin Thomas Gray Brunswick Robert Howe Howell Edmunds Michael Rogers Thomas Hicks Roger Moore Northampton Drury Gee James Kenan Parker Quince Allen Jones Borough Towns Delegates Robert Bignal Samuel Lockart Thomas Eaton Bath William Brown Thomas H. Hall Isaac Guion Green Hill Edgecombe Thomas Hunter John King Brunswick Maurice Moore Rev. Henry Patillo Bute Henry Irwin Onslow Henry Rhodes William Person James Hepburn Duncan Lemond John Spicer Campbellton Josiah Reddick Robert Rowan Memucan Hunt Edward Starkey John Penn Jasper Charlton John Atkinson Edenton Granville Thomas Person Joseph Hewes John Easton Thomas Burke John Taylor Solomon Sheppard Orange Thomas Hart John Williams Halifax Willie Jones Carteret William Thompson John Kinchen Enoch Ward George Cortner John Williams William Armstrong Bryce Williams William Dent Hillsborough Francis Nash Thomas Boyd James Park Farley Nathaniel Rochester John Birdsong Dempsey Burgess Guilford Thomas Henderson Elisha Cain Pasquotank Alexander Martin Devotion Davis James Davis William Clark Edward Everagin Richard Ellis Ransom Sutherland New Bern Jeduthan Harper Joseph Jones Abner Nash Richard Kennon Nathaniel Williams Chatham William Tisdale Matthew Jones John Geddy Benjamin Harvey Harvey William Kennon Ambrose Ramsey James Hogun Salisbury Joseph Rosser Halifax Nicholas Long Perquimans Thomas Harvey Hugh Montgomery Andrew Knox Robert Rutherford David Sumner Cornelius Harnett William Skinner Wilmington John Thompson John Webb Archibald MacLaine Thomas Benbury Lawrence Baker William Bryan James Blount Matthias Brickell, Jr. James Gorham *Samuel Johnston elected as President. Chowan Josiah Grandbury Hertford William Murfree Pitt James Latham Thomas Hunter Day Ridley Robert Salter 211 delegates named. 49 Samuel Johnston* George Wynns John Simpson 1775 Third Provincial Congress (3 of 4)

Population North Carolina – 1775 Estimated at ~250,000 35 Counties – 6 Districts Edenton District Halifax District Chowan Pasquotank Hillsborough District Perquimans Currituck

Currituck Granville Northampton Hert- C.H. Northampton ford Orange Granville Bute C.H. Guilford C.H. Winton Surry Richmond Winfield Buffalo Halifax Rice Path Halifax Bertie Hillsborough Windsor Hertford Guilford C.H. Edge- Edenton combe Wake Tarboro Tyrrell Rowan Chatham Bloomsbury Martins- borough Salisbury Johnston Woodstock Bath Hyde Johnston Dobbs Pitt C.H. C.H. Tryon Tryon C.H. Cumberland Charlotte Dobbs New Bern Anson Cumberland C.H. Duplin Mecklenburg C.H. Craven Anson C.H. Onslow Duplin C.H. Bladen Beaufort Bladen Onslow C.H. Carteret New Salisbury District Hanover Wilmington Brunswick Brunswick New Bern District Town

= Current County Boundaries Wilmington District = County Boundaries in 1775 = District Boundaries in 1775 = County Seat in 1775 © 2012 – J.D. Lewis – All Rights Reserved 50 1775 Third Provincial Congress (4 of 4)

North Carolina Military Organization September 15, 1775

On August 21, 1775, the NC Third Provincial Congress resolved that the province Provincial should begin raising Provincial Council Field Officers include: Troops and Minutemen Colonel The Provincial Congress did not Lt. Colonel want Militia, but each county 1st NC 2nd NC Major was eager to muster their troops Regiment Regiment Authorized Authorized Sep.1, 1775 Sep.1, 1775 Col. James Col. Robert Provincial The Militia and its Officers Moore Howe were authorized/appointed on Troops September 9th, 1775

Minutemen

Edenton Halifax Hillsborough New Bern Salisbury Wilmington District District District District District District Minutemen Minutemen Minutemen Minutemen Minutemen Minutemen

Col. Col. Col. James Col. Col. Col. Alexander Edward Vail Nicholas Long Thackston Richard Caswell Thomas Wade Lillington

Militia

Bertie County Chowan County Bute County Chatham County Beaufort County Carteret County Anson County Guilford County Bladen County Brunswick Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment County Regiment

Col. Thomas Col. Thomas Col. William Col. Ambrose Col. James Col. William Col. Samuel Col. Ransom Col. Thomas Col. John Whitmell Bonner Person Ramsey Bonner Thomas Spencer Sutherland Robeson, Jr. Davis

2 Companies 2 Companies 2 Companies 2 Companies 1 Company 1 Company 2 Companies 1 Company 2 Companies 1 Company Many of the same Currituck County Hertford County Edgecombe Granville County Craven County Dobbs County Mecklenburg Rowan County Cumberland Duplin County Regiment Regiment County Regiment Regiment Regiment Regiment County Regiment Regiment County Regiment Regiment men who Col. Samuel Col. Benjamin Col. William Col. Joseph Col. Joseph Col. Abraham Col. Thomas Col. Griffith Col. Thomas Col. James served in Jarvis Wynns Haywood Taylor Leech Shepperd Polk Rutherford Rutherford Kenan Provincial 1 Company 1 Company 3 Companies 3 Companies 2 Companies 3 Companies 2 Companies 2 Companies 1 Company 2 Companies Congress Martin County Pasquotank Halifax Orange County Hyde County Johnston Surry County Tryon New Hanover Onslow Regiment County Regiment County Regiment Regiment Regiment County Regiment Regiment County Regiment County Regiment County Regiment

Col. William Col. John Col. John Col. John Col. Rotheas Col. Needham Col. Martin Col. William Col. William Col. William Williams Lowry Bradford Hogan Latham Bryan Armstrong Graham Purviance Cray

1 Company 1 Company 1 Company* 3 Companies 1 Company 1 Company 1 Company 2 Companies 2 Companies 2 Companies

Perquimans Tyrrell County Northampton Wake County Pitt County Regiment Regiment County Regiment Regiment County Regiment

Col. Miles Col. Edward Col. Allen Col. John Col. John Harvey Buncombe Jones Hinton Simpson

1 Company 1 Company 2 Companies 2 Companies 1 Company * One Source Claims 3 Companies 58 Companies of Minutemen in 35 Counties (These Are the Numbers of Minutemen Companies Each County to Supply On Top of Companies of Militia) Plus, 35 Regiments of Militia (Multiple Companies) © 2011 – J.D. Lewis – All Rights Reserved 51 1775 December 1775

North Carolina Military Support to SC North Carolina Military Support to VA North Carolina Military Support to SC at Siege of Ninety-Six at the Great Bridge in Norfolk in the famous “Snow Campaign” November 19-21, 1775 December 9, 1775 December 23-30, 1775

First Rowan County Regiment of Militia Halifax District Minutemen 2nd NC Regiment (half) Col. Griffith Rutherford Col. Nicholas Long Lt. Col. Alexander Martin Lt. Col. Francis Locke Lt. Col. Henry Irwin Capt. James Armstrong Capt. George Henry Barrier Maj. Jethro Sumner Capt. George Lee Davidson Capt. George Cowan Capt. Christopher Dudley Capt. William Knox Capt. Joseph Dixon Capt. Pinketham Eaton Capt. William Pickett (1st NC) Capt. John Graham Capt. Michael Little Capt. John Harden Mecklenburg County Regiment of Militia Capt. John Purviance Edenton District Minutemen Col. Thomas Polk Capt. John Work Maj. John Phifer Capt. Thomas Lurry Capt. James Alexander Capt. William Alexander Currituck County Regiment of Militia Capt. John Barringer Capt. Dennis Dauge Capt. Cromisle Capt. William Ferity Capt. James Harris Capt. Isaac Houston Hertford County Regiment of Militia Capt. Robert Irwin Col. Benjamin Wynns Capt. James Jack Capt. Caleb Phifer Perquimans County Regiment of Militia Capt. Moses Shelby Lt. Col. William Skinner Capt. Thomas Shelby First Rowan County Regiment of Militia Totally 2nd NC Regiment (half) gratuitous Col. Robert Howe Col. Griffith Rutherford Capt. James Blount Lt. Col. Francis Locke slide. Ha!! Capt. Simon Bright Capt. Armstrong Capt. Charles Crawford Capt. George Henry Barrier Capt. Henry Irwin Toole Capt. George Cowan Capt. Joseph Dixon (arrived at end) Capt. John Harden Capt. Jacob Nichols Capt. James Purviance Capt. John Work Several sources hint that Col. Richard Caswell was in the Snow Campaign with a small number of men. 52 This cannot be confirmed. 1776 Fourth Provincial Congress (1 of 4) April 4 to May 14, 1776 – in Halifax  Samuel Johnston again elected President. Committee appointed to look into the “independence issue:” Cornelius Harnett, Thomas Burke, Allen Jones, Thomas Jones, Abner Nash, John Kinchen, and Thomas Person. Their report was issued on April 12th – “The Halifax Resolves” (see slide 57)

 This Provincial Congress decided to “go easy” on the Loyalists who participated in the Battle of Moore’s Creek Bridge.

 The Minutemen regiments were abolished – too costly. Brigades of militia were approved. Four more regiments of Continentals were approved with two Brig. Gens.

 Five Independent Companies were created to guard the coast. NC Artillery company.

Three companies of Light Dragoons. All “Provincial Troops.” See slide 56. 53 1776 Fourth Provincial Congress (2 of 4) April 4 to May 14, 1776 – in Halifax

April 13th – Committee Appointed to Draft a State Constitution:

John Ashe William Haywood Thomas Jones Ambrose Ramsey Added April 13th: Charles or Jacob Blount Green Hill John Kinchen John Rand John Bradford John Johnston Matthew Locke Nathaniel Richardson William Hooper Thomas Burke Samuel Johnston Abner Nash Samuel Spencer John Penn Cornelius Harnett Allen Jones Thomas Person This group created a draft, the entire congress reviewed it line-by-line, then deferred completion.  Provincial Council was abolished and in its place was created a top level Council of Safety on May 11th:

Council of Safety First Chairman – Willie Jones First Met April-May 1776 at Halifax Edenton District: Whitmell Hill, Thomas Jones •Simplified provincial government till next congress Halifax District: Thomas Eaton, Joseph John Williams •Procurement of gunpowder and other munitions Hillsborough District: Thomas Person, John Rand New Bern District: James Coor, John Simpson Salisbury District: Hezekiah Alexander, William Sharpe Wilmington District: Samuel Ashe, Cornelius Harnett

 On August 21, Samuel Ashe was elected the second President of the Council of Safety. He resigned on September 27th, and Willie Jones was once again elected as President. Jones remained the executive of North Carolina until the next Provincial Congress.

 Council of Safety granted Letters of Marque & Reprisal, established district courts again, named judges, including judge of the admiralty, and appointed to enforce trade regulations.

th  Ordered that a new election be held on October 15 for the Fifth Provincial Congress. 54 1776 Fourth Provincial Congress (3 of 4) April 4 to May 14, 1776 – in Halifax County Delegates County Delegates County Delegates County Delegates John Childs Jacob Blount Needham Bryan, Jr. Charles Gordon John Crawford John Bryan Johnston Henry Rains Surry Joseph Williams Anson David Love Craven William Bryan Samuel Smith, Jr. Joseph Winston James Pickett James Coor Whitmell Hill James Johnson Samuel Spencer Lemuel Hatch Tryon Kenneth McKenzie Charles McLean John Cowper Farquard Campbell Martin Edmund Smithwick Beaufort Roger Ormond Alexander McAllister Thomas Wiggins Tyrrell Archibald Currie Thomas Respess, Jr. Cumberland Alexander McKay William Williams Thomas Rutherford John Hinton John Campbell David Smith John McKnitt Alexander William Hooper Bertie Charles W. Jaycocks Mecklenburg Robert Irwin Wake Tignal Jones John Johnston Samuel Jarvis John Phifer Joel Lane Gideon Lamb John Rand Thomas Amis Currituck Solomon Perkins John Ashe Maturin Colville James Ryan Samuel Ashe Borough Towns Delegates Bladen James Council James White New Hanover John DeVane Nathaniel Richardson John Hollingsworth Bath William Brown Thomas Robeson, Jr. Simon Bright Sampson Moseley Richard Caswell Brunswick Unknown / Vacant Brunswick Unknown / Vacant William McKinnie Jeptha Atherton Dobbs George Miller Howell Edmunds William Alston Campbellton Arthur Council Abraham Sheppard Drury Gee Philemon Hawkins, Jr. Northampton Allen Jones** Edenton Joseph Hewes Bute Green Hill Richard Clinton Samuel Lockhart / William Person Duplin William Dickson Eaton Haynes (1) Halifax Willie Jones / John Webb (2) Thomas Sherrod Thomas Gray Benajah Doty John Blackhouse Elisha Battle John King Hillsborough William Johnston Carteret Solomon Sheppard Nathan Boddie Onslow George Mitchell New Bern William Thompson Edgecombe William Haywood John Norman Abner Nash Henry Irwin John Spicer Elisha Cain Duncan Lemond Salisbury David Nesbitt Jeduthan Harper Thomas Burke Chatham Ambrose Ramsey Charles Rust Eaton Wilmington Cornelius Harnett Joseph Rosser Memucan Hunt Orange John Kinchen John Thompson Granville John Penn Nathaniel Rochester Thomas Person James Saunders Thomas Benbury John Taylor John Baptiste Beasley Henry Abbott *Samuel Johnston again elected as President. Chowan Thomas Hunter William Dent Thomas Boyd **Allen Jones was elected as Vice-President. Samuel Johnston* Guilford Ralph Gorrell Pasquotank Dempsey Burgess Thomas Jones Ransom Sutherland William Cumming James Green, Jr. appointed Secretary. Joseph Jones James Glasgow appointed Assistant Secretary. John Hunt appointed Clerk. John Bradford Charles Blount Halifax James Hogun Miles Harvey (1) Samuel Lockhart was commissioned a Major in the 3rd NC Regiment. E. Haynes elected to replace him. David Sumner Perquimans Thomas Harvey Joseph John Williams Charles Moore (2) Willie Jones was appointed by the Continental William Skinner Congress as the Superintendent of Indian Affairs for Lawrence Baker the Southern Department, sent to Ft. Charlotte in GA. Hertford Matthias Brickell, Jr. William Robeson John Webb was elected to replace him. William Murfree Pitt Edward Salter Robert Sumner John Simpson

Joseph Hancock John Johnston John Jordan Rowan Matthew Locke 152 delegates named. Hyde Rotheas Latham Griffith Rutherford Benjamin Parmelin

The 4th Provincial Congress elected three men to represent North Carolina in the Continental Congress on May 1st: William Hooper, Joseph Hewes, and John Penn. 55 1776 Fourth Provincial Congress (4 of 4)

North Carolina Military Organization = Change May 15, 1776

On April 9, 1776, the Provincial Congress In April of 1776, the Continental Army appointed Brig. Gen. John Armstrong Continental Army Council as the leader of the newly-created Southern Department of the Continental Southern resolved to establish four new regiments of of Army, and his authority extended to North Carolina. His tenure in this position Department Safety Continental Troops, three companies of horse, was so short-lived that he had virtually no influence on the state of military Brig. Gen. John five independent companies to guard the coast, affairs within North Carolina. He was from Pennsylvania. Armstrong to eliminate the separate Minutemen, and to combine them into new regiments of Militia with 2nd NC 1st NC new rules and regulations for Militia. Brigade Brigade

Commissioned Brig. Gen. Robert Brig. Gen. James Commissioned (Virtually zero collaborative efforts) April 10, 1776 Howe Moore April 10, 1776 The newly-established regiments were The newly-established brigades were Could not still working out the kinks of being also working out the kinks of now reporting formed into brigades. Not 100% effective yet. to the Continental Army and not the Province. serve in Provincial 1st NC 2nd NC 3rd NC 4th NC 5th NC 6th NC Regiment Regiment Regiment Regiment Regiment Regiment Congress Continentals Col. Francis Col. Alexander Col. Jethro Col. Thomas Col. Edward Col. Alexander Nash Martin Sumner Polk Buncombe Lillington Resigned Jan. 1777 Commissioned Commissioned Commissioned Commissioned Commissioned Commissioned April 10, 1776 April 10, 1776 April 15, 1776 April 15, 1776 April 15, 1776 April 15, 1776

Ocracoke Outer Banks Bogue Inlet Cape Fear Core Sound NC Light NC Light NC Light Independent Independent Independent Independent Independent NC Dragoons Dragoons Dragoons Artillery 1st Company 2nd Company 3rd Company Company Company Company Company Company Provincial All Independents Capt. James Capt. Dennis Capt. Selby Capt. John Capt. Enoch Capt. John Capt. John Capt. Martin Capt. James All Dragoons Troops Commissioned Anderson Dauge Harney King Ward Vance Dickerson Phifer Jones Commissioned April 29, 1776 April 16, 1776 Established to Guard Barrier Islands, All Disbanded in December 1777. Commissioned Placed on the Continental Line in March of 1777. Continental May 9, 1776 Congress ordered these off the Continental Line effective January 1, 1779. Then, became State Troops.

All BGs Appointed 4/22, Rescinded 5/1, Re-Appointed 5/4 Militia Edenton Halifax Hillsborough New Bern Salisbury Wilmington First Second District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade Battalion of Battalion of of Militia of Militia of Militia of Militia of Militia of Militia Militia Militia Brig. Gen. Brig. Gen. Brig. Gen Brig. Gen Brig. Gen. Grittith Brig. Gen. Col. Thomas Col. Peter Edward Vail Allen Jones Thomas Person Richard Caswell Rutherford John Ashe Brown Dauge* Commissioned Commissioned Commissioned Commissioned Commissioned Commissioned Authorized Authorized Many of May 4, 1776 May 4, 1776 May 4, 1776 May 4, 1776 May 4, 1776 May 4, 1776 May 3, 1776 May 3, 1776 Disbanded Disbanded the same Bertie County Chowan County Bute County Chatham County Beaufort County Anson County Bladen County 8/13/1776 8/13/1776 Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Thomas Whitmell Col. Thomas Bonner Col. Thomas Eaton Col. Ambrose Ramsey Col. James Bonner Col. Charles Medlock Col. Thomas Owen 6 Companies 7 Companies men who Col. Thomas Wade Col. Thomas Robeson, Jr. From Wilmington From Edenton District District served in Currituck County Hertford County Edgecombe County Granville County Carteret County Guilford County Brunswick County Regiment Regiment Regiment Regiment Regiment Regiment Regiment 7 Companies 7 Companies Col. Samuel Jarvis Col. Benjamin Wynns Col. Exum Lewis Col. Robert Harris Col. William Thompson Col. James Martin Col. John Davis From New Bern From Halifax Provincial Col. Hollowell Williams Col. Joseph Taylor District District Congress Martin County Perquimans County Halifax County N. Orange County Craven County Mecklenburg County Cumberland County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. William Williams Col. Miles Harvey Col. Willis Alston Col. Alexander Mebane Col. John Bryan Col. Adam Alexander Col. Ebenezer Folsome Created Due to Threat of British Invasion, Col. James Saunders Sent to Reinforce Wilmington / Brunswick. Placed under Brig. Gen. John Ashe. 1st Pasquotank County Tyrrell County Northampton County S. Orange County Dobbs County 1st Rowan Count Duplin County 1,500 Men Raised from 22 Counties. Regiment Regiment Regiment Regiment Regiment Regiment Regiment The British Went to Charlestown, SC. Col. Thomas Boyd Col. Clement Cook Col. William Eaton Col. John Butler Col. Benjamin Exum Col. Matthew Locke Col. James Kenan Col. Abraham Shepperd 2nd Pasquotank County Wake County Hyde County 2nd Rowan County New Hanover *Originally Assigned to Regiment Regiment Regiment Regiment County Regiment Philemon Hawkins, Jr., Col. Isaac Gregory Col. John Hinton Col. Rotheas Latham Col. Christopher Beekman Col. William Purviance Who Declined.

Johnston County Tryon County Onslow County Peter Dauge Accepted Regiment Regiment Regiment on May 11, 1776. Col. William Bryan Col. Thomas Beattie Col. Uriah Armstrong 40 Regiments (aka Battalions) Col. William Graham Col. William Cray of Militia in 35 Counties Pitt County Surry County Regiment Regiment Col. John Simpson Col. Martin Armstrong © 2011 – J.D. Lewis – All Rights Reserved 56 1776 The Halifax Resolves April 12, 1776

The Select Committee taking into Consideration the usurpations and violences attempted and committed by the King and Parliament of Britain against America, and the further Measures to be taken for frustrating the same, and for the better defence of this province reported as follows, to wit: It appears to your Committee that pursuant to the Plan concerted by the British Ministry for subjugating America, the King and Parliament of Great Britain have usurped a Power over the Persons and Properties of the People unlimited and uncontrolled; and disregarding their humble Petitions for Peace, Liberty and safety, have made divers Legislative Acts, denouncing War, Famine, and every Species of Calamity against the Continent in General. That British Fleets and Armies have been, and still are, duly employed in destroying the People and committing the most horrid devastations on the Country. That Governors in different Colonies have declared Protection to Slaves who should imbrue their Hands in the Blood of their Masters. That the Ships belonging to America are declared prizes of War and many of them have been violently seized and confiscated. In consequence of all which, multitudes of the people have been destroyed, or from easy Circumstances reduced to the most Lamentable distress. And whereas, the moderation hitherto manifested by the United Colonies and their sincere desire to be reconciled to the mother Country on Constitutional Principles, have procured no mitigation of the aforesaid Wrongs and usurpations, and no homes remain of obtaining redress by those Means alone which have been hitherto tried. Your Committee are of Opinion that the House should enter into the following Resolve to wit:

Resolved. That the Delegates for this Colony in the Continental Congress be empowered to concur with the Delegates of the other Colonies in declaring Independence, and forming foreign Alliances, reserving to this Colony the Sole, and Exclusive right of forming a Constitution and Laws for this Colony, and of appointing Delegates from time to time (under the direction of a general Representation thereof) to meet the Delegates of the other Colonies for such purposes as shall be hereafter pointed out. 57 1776 NC Signers of the Declaration of Independence

More Online

58 1776 Fifth Provincial Congress (1 of 3) November 12 to December 23, 1776 – in Halifax

 Richard Caswell was elected as President. On November 13th, an eighteen (18) member committee was established to finalize the State Constitution, including a Bill of Rights:

Henry Abbott Samuel Ashe William Haywood Thomas Jones Abner Nash Thomas Respess, Jr. Hezekiah Alexander Simon Bright James Hogun Willie Jones Christopher Neale Griffith Rutherford John Ashe Richard Caswell Allen Jones Archibald MacLaine Thomas Person Luke Sumner

Ten (10) more members were added by November 18th: Waightstill Avery James Coor Cornelius Harnett Whitmell Hill William Sharpe John Birdsong Thomas Eaton Joseph Hewes Robert Irwin John Spicer

The Colonial Records of North Carolina, Volume X, Pages 918-924

 On December 18, 1776, the North Carolina State Constitution was finally adopted. The Fifth Provincial Congress simply declared it to be in force, did not allow “the people” to vote on it, and it received very little public attention.

 The Fifth Provincial Congress authorized the creation of three more regiments of NC Continentals and commissioned the officers on November 26th. Also created two new special militia regiments to head off a rumored British threat that never came.

 The Fifth Provincial Congress passed a minimal set of new resolves to keep the province operational until the First General Assembly could be assembled in early 1777. 59 1776 Fifth Provincial Congress (2 of 3) November 12 to December 23, 1776 – in Halifax 187 delegates named. County Delegates County Delegates County Delegates County Delegates George Davidson Philip Alston Alexander Avera John Brevard David Love Robert Cobb Needham Bryan, Jr. Matthew Locke Cumberland Anson William Pickett William Rand Johnston Henry Rains Rowan Griffith Rutherford Charles Robertson Robert Rowan Samuel Smith, Jr. William Sharpe Thomas Wade John Stevens James Smith Samuel Jarvis John Barrow Kedar Merchant John Hardison Charles Gordon Francis Jones Currituck James White Whitmell Hill William Hall Beaufort Thomas Respess Surry Hollowell Williams Martin Thomas Hunter Robert Lanier Thomas Respess, Jr. Thomas Williams Samuel Smithwick Joseph Williams Robert Tripp William Williams Andrew Bass Robert Abernathy William Gray Simon Bright Hezekiah Alexander William Alston Noah Hinton Dobbs Richard Caswell* Waightstill Avery Tryon John Barber Bertie John Johnston Benjamin Exum Mecklenburg Robert Irwin William Graham Thomas Pugh Abraham Sheppard John Phifer Joseph Harden Zedekiah Stone Zaccheus Wilson William Dickson Benjamin Blount Thomas Amis James Gillespie John Ashe Jeremiah Frazier James Council Bladen Duplin Thomas Gray Samuel Ashe Tyrrell Stephen Lee Thomas Owen James Kenan New Hanover John DeVane Isham Webb Thomas Robeson, Jr. William Taylor John Hollingsworth Peter Wynn Lewis Dupree Sampson Moseley Elisha Battle Britain Fuller Cornelius Harnett Jeptha Atherton William Haywood James Jones (4) Brunswick William Lord Howell Edmunds Edgecombe William Horne Wake Tignal Jones Archibald MacLaine Northampton J. Ingram / T. Parker (2) Jonas Johnston John Rice Maurice Moore Allen Jones Isaac Sessums Michael Rogers Robert Peoples James Denton John Carter Thomas Eaton Memucan Hunt Benajah Doty John Haile Bute Philemon Hawkins, Jr. Robert Lewis Washington District Thomas Johnston Charles Robertson Benjamin Seawell Granville John Oliver Onslow Henry Rhodes Benjamin Ward Thomas Person Thornton Yancey John Spicer William Borden Edward Starkey Borough Towns Delegates Isham Browder Thomas Chadwick Charles Bruce Thomas Burke Bath Carteret John Easton William Brown Guilford David Caldwell John Butler Solomon Sheppard Ralph Gorrell Orange (3) John McCabe Brunswick Bryce Williams Parker Quince Joseph Hinds Alexander Mebane Nathaniel Rochester Campbellton Thomas Hadley John Birdsong Willis Alston Jeduthan Harper John Bradford Henry Abbott Dempsey Burgess Edenton Joseph Hewes Chatham Isaiah Hogan Halifax J. Hogun / E. Haywood (1) Ambrose Ramsey Benjamin McCullough Pasquotank Devotion Davis Halifax Willie Jones Mial Scurlock Samuel Weldon Isaac Gregory Lemuel Sawyer Thomas Benbury Lawrence Baker Hillsborough William Johnston James Blount William Murfree Benjamin Harvey Chowan Jacob Hunter Hertford Day Ridley Miles Harvey New Bern Abner Nash Thomas Jones Robert Sumner Perquimans Thomas Harvey Luke Sumner James Wright William Hooper Salisbury David Nesbitt William Skinner John Bryan Joseph Hancock Wilmington William Hooper William Bryan George Evans Abraham Jones James Gorham Craven James Coor *Richard Caswell was elected as President. Hyde John Jordan Pitt Benjamin May Christopher Neale Benjamin Parmelin Cornelius Harnett was elected as Vice-President. John Tillman (Tilghman) William Robeson James Green, Jr. was appointed Secretary. William Russell Edward Salter James Glasgow was appointed Assistant Secretary.

(1) James Hogun was commissioned a Colonel in the NC Continental Line; Egbert Haywood was elected to replace him. (2) James Ingram was commissioned a Lt. Colonel in the NC Continental Line; Thomas Parker was elected to replace him. (3) Orange County first elected John Atkinson, John McCabe, William Moore, John Paine, and James Saunders, but a new election was called due to voting irregularities. 60 (4) James Jones was deemed ineligible since he was a Captain of Light Horse. He resigned his commission on 10/25, and was then re-elected. This Provincial Congress appointed Thomas Burke, Joseph Hewes, and William Hooper as delegates to the Continental Congress. 1776 Fifth Provincial Congress (3 of 3)

North Carolina Military Organization = Change November 30, 1776

Continental Army Council Southern On Nov. 21, 1776, the Provincial Congress HQ at Department of Charleston Safety resolved to raise two new battalions of Militia SC Brig. Gen. to be ready to head off a second threat of James Moore invasion in the South by the .

On Nov. 26, 1776, the Provincial Congress NC resolved to establish three new regiments of Brigade Continental troops Brig. Gen. Robert Howe Could not serve in

1st NC 2nd NC 3rd NC 4th NC 5th NC 6th NC 7th NC 8th NC 9h NC Provincial Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment 8th and 9th, only given captains Congress until sufficient Continentals Col. Francis Col. Alexander Col. Jethro Col. Thomas Col. Edward Col. Alexander Col. James Col. James Col. John men enlisted Nash Martin Sumner Polk Buncombe Lillington Hogun Armstrong Williams Commissioned Commissioned Commissioned Nov. 26, 1776 Nov. 26, 1776 Nov. 26, 1776

Ocracoke Outer Banks Core Sound NC Light NC Light NC Light Independent Independent Independent NC Dragoons Dragoons Dragoons Company Company Company Artillery 1st Company 2nd Company 3rd Company Provincial Troops Capt. James Capt. Dennis Capt. Enoch Capt. John Capt. John Capt. Martin Acting Captain Anderson Dauge Ward Vance Dickerson Phifer Cosmo Medici

Militia Edenton Halifax Hillsborough New Bern Salisbury Wilmington District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade of Militia of Militia of Militia of Militia of Militia of Militia

Brig. Gen. Brig. Gen. Brig. Gen Brig. Gen Brig. Gen. Grittith Brig. Gen. Edward Vail Allen Jones Thomas Person Richard Caswell Rutherford John Ashe Many of First Second Chatham Granville Beaufort Carteret Guilford Bladen County Brunswick Bertie County Chowan County County County County County Anson County County County the same Regiment Regiment Battalion of Battalion of Regiment Regiment Volunteers Volunteers Regiment Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Thomas Col. Ambrose Col. Joseph Col. James Col. William Col. Charles Col. James Col. Thomas Col. Parker men who Whitmell Bonner Col. Abraham Col. Francis Ramsey Taylor Bonner Thompson Medlock Martin Robeson, Jr. Quince Sheppard Locke served in Hertford N. Orange Mecklenburg 1st Rowan Cumberland Currituck Appointed Appointed S. Orange Craven County Dobbs County Duplin County Provincial County County County County Regiment Regiment County County County Regiment Regiment 11/23/1776 11/23/1776 Regiment Regiment Regiment Regiment Regiment Regiment Col. Samuel Col. Benjamin Col. James Col. John Col. John Col. Abraham Col. Adam Col. Hugh Col. Ebenezer Col. James Congress Bryan Alexander Montgomery Jarvis Wynns Bute County Edgecombe Saunders Butler Shepperd Folsome Kenan Regiment County Regiment nd Martin County Perquimans Col. Thomas Col. Exum Wake County Hyde County Johnston 2 Rowan Surry County New Hanover Onslow County Eaton Regiment County County County County Regiment Regiment Lewis Regiment Regiment Regiment Regiment Regiment Regiment Col. William Col. Miles Col. John Col. Rotheas Col. William Col. Christopher Col. Martin Col. William Col. William Williams Harvey Northampton Hinton Latham Bryan Beekman Armstrong Purviance Cray Halifax County County Regiment Regiment 1st Pasquotank 2nd Pasquotank Col. Willis Col. William Pitt County Tryon County County County Regiment Regiment Regiment Regiment Alston Eaton Col. Thomas Col. Isaac Col. John Col. William Boyd Gregory Simpson Graham

Tyrrell County 40 Regiments (aka Battalions) Regiment of Militia in 35 Counties County Col. Clement With Two Crook Colonels © 2011 – J.D. Lewis – All Rights Reserved 61 North Carolina State Government 1776 to 1790

62 1776 The North Carolina State Constitution (1 of 2) Ratified December 18, 1776

Two Distinct Parts Declaration of Rights Form of Government •25 numbered paragraphs •46 numbered paragraphs NC leaders sought the •All political power vested in the people •Legislative branch to have two branches: advice of •Three separate and distinct branches Senate & House of Commons to be called of Massachusetts. of government, in perpetuity the General Assembly 1789 – Amended to add •Freedom of the press •One Senator per county, elected annually Fayetteville as a “borough They also consulted the •Right to bear arms •Two Representatives per county plus town,” with representation recently-adopted state •Religious freedom one for six named towns, elected annually authorized in 1791. constitutions of Virginia, •No hereditary titles •Only free men can vote, must own land Pennsylvania, Delaware. •Described southern boundary •General Assembly to elect or appoint: Not amended again and New Jersey. •Judges of Supreme Court until 1835. Finally, they also relied •Judges of Admiralty Not completely revised heavily on the earlier •Attorney-General until the Feds demanded NC documents, such as •Generals and Field Officers of Militia it after the American Mecklenburg Resolves, •Governor, annually Civil War – in 1868. Tryon Resolves, and • (7 Members), annually Halifax Resolves. •One or Two Treasurers •Secretary of State •None of the above can serve in legislature •Counties to have: •Sheriff •Constable •Coroner •Legislature to create a public school

It is very apparent that the original framers of the North Carolina State Constitution did not want a powerful Executive Branch. Almost all “real power” was vested in the Legislative Branch, and it remained so until after the when the State Constitution was radically updated in 1868 because of Federal pressure. 63 1776 The North Carolina State Constitution (2 of 2)

NOTA BENE !! These names are the men appointed in the 4th Some historians assert Provincial Congress. that “Statehood” began They prepared a “draft.” when the Declaration of Independence was Issued on July 4, 1776. Other historians assert that “Statehood” began when NC ratified its first An excellent writeup that tells State Constitution on the “story” behind the differing December 18, 1776. factions within NC in 1776 and how the Constitution had to be Still other historians hammered out. assert that “Statehood” began when Richard This excerpt provides only Caswell took the oath about 15% of the total of office on writeup online. , 1777.

Still other historians assert that “Statehood” began when the first NC General Assembly convened on April 7, 1777.

From "A Defence of the History of the State of North Carolina From the Aspersions of Mr. Jefferson,“ by John Seawell Jones, Turner & Hughes, Raleigh, NC, 1834, pp. 272-292 (with minor edits). 64 1776 The Original 13 Colonies

 Connecticut issued its “Fundamental Orders” in 1638. First State Constitution of 1818 was based on this.

 Delaware issued its first Constitution in 1776. It has been revised three times.

 Georgia drafted its “Rules & Regulations” in 1776, then issued its first Constitution in 1777. Revised 9 times.

 Maryland issued its first Constitution in 1776. It has been revised three times.

 Massachusetts issued its “Mayflower Compact” in 1620. Its first State Constitution was issued in 1780.

 New Hampshire issued its first Constitution in 1776. It has been revised twice, and amended many times.

 New Jersey issued its Concession & Agreements in 1665. The colony was split and established the West Jersey Constitution (1681) and East Jersey Constitution (1683). Reunited in 1702 by . The first State Constitution was issued in 1776. It has been revised three times.

 New York issued its first Constitution in 1777. It has been revised four times.

 North Carolina issued the first “Fundamental Constitutions” in 1669 and revised them four times. Its first State Constitution was issued in 1776. It has been revised five times.

 Pennsylvania issued its first Constitution in 1776. It has been revised four times.

 Rhode Island issued its first Constitution in 1842. It was governed via its original Charter of 1663 until then.

 South Carolina issued its first Constitution in 1776. Revised in 1778, 1790, 1861, 1865, 1868, and 1895.

 Virginia issued its first Constitution in 1776. It has been revised six (6) times since. 65 North Carolina State Government 1776-1790 Per NC Constitution: Voter must be at least 21 years old, and a Freeholder. Legislative Branch (only men could vote) • Senator must own 300 acres of land. • House must own 100 acres of land. Must own 50 acres of land to • Both must be a resident for 1 year. vote for Senator. General Assembly • Supposed to be elected in county where Must pay a Public Tax to they lived, but this was soon overlooked. vote for House. House of Governor must be Elected Elected at least 30 years old, Annually Senate Annually a resident for at least Commons 5 years, and own property of £1,000. Executive Branch •Speaker of the Senate •Speaker of the House Judicial Branch •Anson County – 1 •Anson County – 2 •Beaufort County – 1 •Beaufort County – 2 Held Semi-Annually •Bertie County – 1 •… •Bladen County – 1 •Wake County – 2 Governor •Brunswick County – 1 •Bath Town – 1 Superior •… •… Court •Wake County – 1 •Wilmington – 1 Max 3 terms in 6 years The “Upper” House The “Lower” House •Judge 1 •Judge 2 •Secretary of State •Judge 3 •Attorney General •Judge 4 – Added in 1790 •Treasurer(s) Elected by the General Assembly annually Elected by the General Assembly Six Judicial Districts: (All but A-G – served during “good behavior”) Served “during good behavior” •Edenton District •Halifax District •Hillsborough District Council of State Elected Elected Delegates to Congress Annually 6 Years U.S. Senators •New Bern District •Member 1 by G.A. by G.A. •Salisbury District •Member 2 •Delegate 1 •Senator A •Wilmington District •Member 3 •… (Until (Started 1789) In 1789) •Senator B Added in 1782: •Member 4 (3 to 6) •Delegate N •Member 5 •Morgan District •Member 6 Added in 1784: •Member 7 Elected by the General Assembly, Elected by •Washington District (TN) (continues to this day Commissioned by the Governor: the People: with different responsibilities) Added in 1787: (now elected by the people) •Brigadier Generals •Sheriff •Colonels •Fayetteville District During & Districts/ •Clerk After the War •Lt. Colonels •Constable Added in 1788: st •1 Majors Counties •Coroner •Mero District (TN) •2nd Majors •Justices of the Peace During the War •All Other Officers •U.S. Representatives (1790) 66 There were several other State / District / County positions elected by the General Assembly, such as “ of Confiscated Property,” but records are very spotty. 1777 North Carolina’s First Governor

Per “Official Count,” he was the 1st, 2nd, and 3rd governor of NC. Then, the 9th, 10th, and 11th. Go figure.

Much More Online.

67 1777 North Carolina’s First General Assembly (1 of 2) Convened: April 7 to May 9 and November 6 to December 24, 1777 – in New Bern

House of Commons County Senator Comments Delegate Delegate Anson David Love George Davidson William Pickett Beaufort Thomas Respess, Jr. William Brown Alderson Ellison / Nathaniel Keais Ellison out of state. Keais elected to replace him. Bertie Zedekiah Stone / John Campbell Zedekiah Stone Simon Turner Stone elected to Senate & House. He chose House. Bladen Thomas Robeson, Jr. Thomas Owen John Turner Brunswick Archibald MacLaine William Lord Richard Quince, Jr. Burke Charles McDowell Ephraim McLean Unknown / Vacant Elected to sit in 2nd Session. Bute Benjamin Seawell Green Hill James Wilson / Benjamin Ward Reason Wilson replaced is unclear. Camden John Gray Thomas Humphries Caleb Grandy Elected to sit in 2nd Session. Carteret James Parrott (Parratt) Thomas Chadwick Bryce Williams Caswell James Saunders John Atkinson Richard Moore Elected to sit in 2nd Session. Chatham Ambrose Ramsey Mial Scurlock / Alexander Clark John Birdsong Scurlock elected County Clerk. Clark replaced him. Chowan Luke Sumner Thomas Benbury Jacob Hunter Craven James Coor Nathan Bryan John Tillman (Tilghman) Cumberland David Smith Philip Alston William Rand Rand elected County Clerk. He was not replaced. Currituck Samuel Jarvis James Ryan James White Dobbs Benjamin Exum Andrew Bass Jesse Cobb Duplin James Kenan Richard Clinton Robert Dixon Edgecombe Elisha Battle Nathan Boddie Jonas Johnston Granville Memucan Hunt John Penn Thomas Person Guilford Ralph Gorrell John Collier Robert Lindsay Halifax John Bradford Egbert Haywood Joseph John Williams Hertford Robert Sumner Joseph Dickson James Garrett Hyde William Russell John Jordan / Joseph Hancock Benjamin Parmelin Jordan elected County Clerk. Hancock replaced him. Johnston Needham Bryan Alexander Avera (Averett, Averitt, Avery) Henry Rains Martin William Williams Whitmell Hill William Slade Mecklenburg John McKnitt Alexander Waightstill Avery Martin Phifer New Hanover Samuel Ashe* John Alexander Lillington Samuel Swann *Speaker of the Senate. Northampton Allen Jones Jeptha Atherton / Robert Peoples Howell Edmunds Atherton elected County Clerk. Peoples replaced him. Onslow William Cray / John Spicer Henry Rhodes John King Cray elected to Council of State. Orange Thomas Hart Nathaniel Rochester / Thomas Burke John Butler Rochester elected County Clerk. Burke replaced him. Pasquotank Joseph Jones James Ferebee / Thomas Harvey Thomas Relfe James Ferebee died in office. Harvey replaced him. Perquimans William Skinner Benjamin Harvey Jesse Eaton aka Jesse Eason. Pitt Robert Salter William Robeson (Robson) John Williams Rowan Griffith Rutherford Matthew Locke James Smith Surry Robert Lanier William Dobson / Charles Gordon Joseph Winston Unclear why Gordon replaced Dobson. 68 Tryon Charles McLean John Barber Andrew Neal 1777 North Carolina’s First General Assembly (2 of 2) Convened: April 7 to May 9 and November 6 to December 24, 1777 – in New Bern

House of Commons Comments County Senator Delegate Delegate Tyrrell Archibald Currie John Hooker Benjamin Spruill Unclear why Rogers replaced Jones. Wooten elected Wake James Jones / Michael Rogers Thomas Wooten / Tignal Jones John Rice / John Rand as Sheriff. Jones elected to replace him. Rice elected as County Clerk. Rand elected to replace him. Washington (TN) John Carter John Sevier Jacob Womack

136 delegates named.

Borough House of Commons Town Senator Comments Number Delegate Delegate Reduced Edenton -- John Green -- Halifax -- Willie Jones -- Hillsborough -- William Courtney -- New Bern -- Abner Nash* -- *Speaker of the House. Salisbury -- David Nesbitt -- 69 Wilmington -- William Hooper -- 1777 State Officials Elected by the First General Assembly

G.A. elected 4/28 & 5/4 Executive Branch Delegates to the Judicial Branch Continental Congress

Took the This means oath of office on Governor that he was Thomas Burke (Orange) Superior Court Judges January 16, 1777 actually elected William Hooper (declined) at by the 5th Provincial in New Bern Richard Caswell Congress Cornelius Harnett (NH) John Williams (declined) John Penn (Granville) then Secretary of State – James Glasgow Samuel Ashe Attorney General – Waightstill Avery (elected annually – all) Samuel Spencer Treasurer Southern District – John Ashe Treasurer Northern District – Samuel Johnston Elected for “good behavior.” (declined) Only changes included herein. then William Skinner Council of State Judges of the Court of Admiralty William Cray Port of Bath – Thomas Respess Thomas Eaton Records of these Port of Beaufort – William Tisdale are not complete. Cornelius Harnett Therefore, nothing Port of Brunswick – Sampson Moseley more on them will be William Haywood included herein. Port of Currituck – Thomas Jarvis Joseph Leech Port of Roanoke – John Campbell (declined) Edward Starkey then Joseph Blount (resigned) William Taylor then John Baptiste Beasley G.A. elected 4/28 (elected annually except for A-G, elected for “good behavior”)

70 1777 Laws Passed in the First General Assembly (1 of 2) First Session – April 7th to May 9th of 1777.

Chapter Short Title Chapter Short Title

No. 1 I Act to establish a militia in this State. XXIII Act confirming what fences are sufficient, stray horses

II Act for levying a tax by general assessment XXIV Act to ascertain the salary of the Governor

III Act to define treason, misprision of treason, etc. XXV Act to enforce the Statute Laws and Common Law

IV Act concerning oaths XXVI Act to establish courts to try criminals in each district

V Act for the punishment of perjury XXVII Act to erect County Courts and Sessions of the Peace

VI Act to prevent domestic insurrections

VII Act to encourage volunteers to prevent Indian war

VIII Act for appointment of Registers in counties

IX Act empowering Bladen County justices to take records

X Act for relief on deeds not being proved in time 27 Acts

XI Act to establish fairs in town of Halifax

XII Act adding time to save lots in town of Windsor

XIII Act to build a court house in Tryon County

XIV Act to finish court house in Guilford County

XV Act to establish a town on lands of John Smith

XVI Act to regulate the town of Hillsborough

XVII Act to create Caswell County Three New XVIII Act to create Camden County Counties XIX Act to create Burke County

XX Act to incorporate the Trustees of Liberty Hall

XXI Act to prevent hunting with a light at night

XXII Act to prevent forging or counterfeiting

71 1777 Laws Passed in the First General Assembly (2 of 2) Second Session – November 6th to December 24th of 1777.

Chapter Short Title Chapter Short Title

I Act to establish offices for land claims in each county XXIV Act to encourage the destroying of vermin in counties

II Act to establish and regulate Courts of Law XXV Act to prevent the burning of woods

III Act to ascertain and regulate fees for certain offices XXVI Act for levying a tax for the year 1778

IV Act to direct the method of electing the legislature XXVII Act to lay off a road from Burke to Washington County

V Act to direct the method of appointing jurors in all cases XXVIII Act to facilitate the navigation of Port Currituck

VI Act to amend earlier act defining treason, misprision, etc. XXIX Act to empower Tryon & Guilford counties to finish CHs

VII Act for making provision for the poor XXX Act to create Nash County Two New VIII Act for appointing Sheriffs and directing their duty 45 Acts XXXI Act to rename Washington District to Washington County Counties. One name Change. IX Act to prevent abuses in taking up stray horses, cattle, etc XXXII Act to create Wilkes County

X Act to ascertain the Oath of Allegiance and Abjuration XXXIII Act to add part of Duplin County to Johnston County

XI Act for appointing Naval Officers in the various ports XXXIV Act to erect a prison in the town of Edenton

XII Act to amend the staple of Tobacco and prevent fraud XXXV Act to ratify an Act to regulate the town of Wilmington

XIII Act to amend earlier Act for levying tax by assessment XXXVI Act to levy a tax for defraying contingencies in counties

XIV Act to enforce some laws passed while under royal rule XXXVII Act for securing lots in Elizabeth Town in Bladen County

XV Act to amend earlier Act to establish a Militia XXXVIII Act to add part of Brunswick County to Bladen County

XVI Act to empower Court of Admiralty to have jurisdiction XXXIX Act to build District Court House in town of Salisbury

XVII Act for confiscating property from those inimical to State XL Act to levy a tax to pay for public buildings in Burke Co.

XVIII Act to regulate Pilotage of Cape Fear and Ocracoke XLI Act to amend the earlier Act which created Caswell Co.

XIX Act to enable the Governor to send Militia to aid others XLII Act to add part of Anson County to Bladen County

XX Act to establish the salaries of the Justices, Att-General XLIII Act to build a prison and stocks in Duplin County

XXI Act to establish a Loan Office in this State XLIV Act to ratify an Act to regulate the town of New Bern

XXII Act declaring what fences are sufficient, provide remedy XLV Act for the regulation of the town of Edenton

XXIII Act to encourage the building of Public Mills Total of 72 Acts passed in 1777 72 1777 NC Counties After the First General Assembly

North Carolina – 1777 41 Counties – 6 Districts Halifax District Edenton District (added Martin County) (removed Martin County) Chowan Pasquotank Hillsborough District Perquimans Currituck

Currituck Granville Northampton Hert- C.H. Northampton ford Guilford Granville Bute C.H. Washington District Surry Caswell C.H. Winton Camden Richmond (1776-1777) Wilkes Buffalo Halifax Jonesburgh Rice Path Halifax Bertie Wilkes Hillsborough Windsor Hertford C.H. Guilford Nash C.H. C.H. Edenton Washington County Tarboro Orange Wake Tyrrell (1777) Nash Edge- C.H. Burke Rowan combe Tyrrell Chatham Bloomsbury Martins- borough Salisbury Johnston Woodstock Bath Hyde Johnston Dobbs Pitt C.H. C.H. Tryon Tryon C.H. Cumberland Charlotte Dobbs New Bern Anson Cumberland C.H. Duplin Mecklenburg C.H. Craven Anson C.H. Onslow Duplin C.H. Bladen Beaufort Bladen Onslow C.H. Carteret New Salisbury District Hanover Wilmington Brunswick Brunswick New Bern District Town Six New Counties: Burke Camden Caswell Nash = Current County Boundaries Washington (rename) Wilmington District = County Boundaries in 1777 Wilkes = District Boundaries in 1777 = County Seat in 1777 © 2011 – J.D. Lewis – All Rights Reserved 73 1777 NC Military After the First General Assembly

North Carolina Military Organization = Change December 20, 1777

Governor, The General Assembly resolved to Council of State, General establish two new counties – Nash Assembly and Wilkes. The district of Washington was re-defined as a County. The General Assembly resolved to disband the three remaining Independent Companies NC Continental Army Continental Army along the coast. For the first time in over two Brigade Northern Southern years, there were no “State Troops” on the 9 NC Regiments Department Department at , PA State’s payroll. Brig. Gen. Maj. Gen. Maj. Gen. Lachlan McIntosh G. Washington Robert Howe Commissioned Oct. 20, 1777 Could not 1st NC 2nd NC 3rd NC 4th NC 5th NC 6th NC 7th NC 8th NC 9h NC 10h NC Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment serve in

Col. Thomas Col. John Col. Jethro Col. Thomas Col. Edward Col. Gideon Col. James Col. James Col. John Col. Abraham civilian Clark Patten Sumner Polk Buncombe Lamb Hogun Armstrong Williams Shepperd govern- Commissioned POW In Virginia 11/22/1777 Marching Northward ment

nd NC Light NC Light NC Light 2 NC 1st NC Dragoons Dragoons Dragoons th Artillery Artillery 1st Company 2nd Company 3rd Company On December 20 , the General Assembly Continentals finally got around to replacing BG Edward Vail, Capt. Thomas Capt. John Capt. Samuel Capt. Martin Capt. Cosmo who had died in June of 1777. Clark Kingsbury Ashe Phifer Medici Commissioned 11/16/1777 Militia

Edenton Halifax Hillsborough New Bern Salisbury Wilmington District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade of Militia of Militia of Militia of Militia of Militia of Militia

Brig. Gen. Commissioned Brig. Gen. Brig. Gen Brig. Gen Brig. Gen. Grittith Brig. Gen. William Skinner Dec. 20, 1777 Allen Jones John Butler William Bryan Rutherford John Ashe

Camden Edgecombe Caswell Chatham Beaufort Carteret Burke Brunswick Bertie County Bute County Anson County Bladen County County County County County County County County Regiment County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Isaac Col. Thomas Col. Exum Col. James Col. Ambrose Col. James Col. William Col. Charles Col. Charles Col. Thomas Col. William Whitmell Gregory Eaton Lewis Saunders Ramsey Bonner Thompson Medlock McDowell Robeson, Jr. Lord Many of

Currituck Martin Granville Orange Guilford Mecklenburg Cumberland the same Chowan County Halifax County Craven County Dobbs County Duplin County County County County County Regiment County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment men who Col. Thomas Col. Samuel Col. Willis Col. William Col. Joseph Col. Alexander Col. John Col. Benjamin Col. James Col. Adam Col. David Col. James Bonner Jarvis Alston Williams Taylor Mebane Bryan Exum Martin Alexander Smith Kenan served in

Onslow the House Hertford Pasquotank Nash County Northampton Wake County Hyde County Johnston Rowan Surry County New Hanover County County County Regiment County County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment or Senate Col. Benjamin Col. Thomas Col. James Col. William Col. John Col. Rotheas Col. Joseph Col. Francis Col. Martin Col. Anthony Col. Henry Wynns Boyd Clinch Eaton Hinton Latham Boon, Jr. Locke Armstrong Ward Rhodes

Perquimans Washington Tyrrell County Pitt County Tryon County County Regiment Regiment County Regiment Regiment Regiment Col. Miles Col. Benjamin Col. John Col. William Col. John Harvey Blount Simpson Graham Carter

41 Regiments (aka Battalions) Wilkes County Regiment of Militia in 41 Counties County Col. Benjamin With Two Cleveland Colonels © 2011 – J.D. Lewis – All Rights Reserved 74 1778 / 79 North Carolina’s 2nd General Assembly (1 of 3) Convened: April 14th to May 2nd (1778) in New Bern; August 8th to ? (1778) in Hillsborough; January 19th to February 13th (1779) in Halifax

House of Commons County Senator Comments Delegate Delegate Anson John Childs George Davidson Stephen Miller Beaufort Thomas Respess William Brown Alderson Ellison / Thomas Respess, Jr. Ellison elected Entry Taker. Respess replaced him. Bertie Zedekiah Stone William Jordan, Jr. Simon Turner Bladen Thomas Owen Samuel Cain Thomas Amis / Benjamin Clark Amis appointed Commissary. Clark replaced him. Brunswick Alexius Medor Foster Lewis Dupree William Gause Burke Charles McDowell Charles McLean Thomas Whitson McDowell elected Entry Taker. Had to give up seat. Bute Edward Jones Benjamin Hawkins Adkin McLemore Camden Joseph Jones Caleb Grandy / Willis Bright John Gray / William Burgess Grandy & Gray elected to County position. Replaced. Carteret William Thompson Solomon Sheppard John Easton Caswell James Saunders John Williams Peter Farrow Chatham Ambrose Ramsey / John Birdsong Alexander Clark James Williams Ramsey elected Entry Taker. Birdsong replaced him. Chowan Luke Sumner Thomas Benbury* Jacob Hunter *2nd Speaker of the House after John Williams. Craven James Coor Nathan Bryan John Tillman (Tilghman) / Abner Nash Tillman appointed commandant of Ft. Hancock. Cumberland Ebenezer Folsome Peter Mallett Robert Rowan Currituck Solomon Perkins William Ferebee Holowell Williams Dobbs Benjamin Exum William Fellows Jesse Cobb Duplin James Kenan Richard Clinton Thomas Hicks Edgecombe Elisha Battle Isaac Sessums Jonas Johnston Resigned Entry Taker position, re-elected to House. Granville Robert Harris John Williams* / Thomas Person Thornton Yancey *Speaker of the House. Elected to Cont. Congress. Guilford Ralph Gorrell / Alexander Martin James Hunter Robert Lindsay Gorrell elected Entry Taker. Martin replaced him. Halifax Oroondates Davis Egbert Haywood John Whitaker Hertford Robert Sumner William Baker Arthur Cotton Hyde William Russell Abraham Jones Joseph Hancock Johnston Needham Bryan William Bryan John Bryan, Jr. N. Bryan elected Entry Taker. Seat remained open. Martin Whitmell Hill* / Kenneth McKenzie Nathan Mayo Edmondson Edward Smithwick *Speaker of the Senate. Elected to Cont. Congress. Mecklenburg Robert Irwin Caleb Phifer David Wilson Nash Nathan Boddie Thomas Hunter Hardy Griffin New Hanover John Ashe John DeVane Timothy Bloodworth Resigned Entry Taker position, re-elected to House. Northampton Allen Jones* Robert Peoples Joseph Bryan *2nd Speaker of the Senate after Whitmell Hill. Onslow Henry Rhodes Benajah Doty George Mitchell

Butler elected Entry Taker. Burke elected to Cont. Orange John Kinchen William McCauley John Butler / Thomas Burke / Mark Patterson Congress (8/12). Patterson replaced him.

Pasquotank John Lowry Thomas Harvey Thomas Relfe Perquimans John Eason / Thomas Harvey Charles Blount John Harvey Eason elected Entry Taker. T. Harvey replaced him.

Robeson elected Entry Taker. Simpson elected to Pitt Robert Salter William Robeson / John Simpson / James Gorham John Williams Council of State (8/14). Gorham replaced him. 75 1778 / 79 North Carolina’s 2nd General Assembly (2 of 3) Convened: April 14th to May 2nd (1778) in New Bern; August 8th to ? (1778) in Hillsborough; January 19th to February 13th (1779) in Halifax

House of Commons County Senator Comments Delegate Delegate Rowan Griffith Rutherford Matthew Locke Moses Winslow Surry William Shepherd Matthew Brooks Frederick Miller Tryon William Graham William Gilbert Joseph Harden Gilbert expelled from the House for fraud. Tyrrell Jeremiah Frazier Isham Webb / Benjamin Spruill Joshua Swain Webb died in office. Spruill elected to replace him. Wake Michael Rogers Lodowick Alford Hardy Sanders Washington (TN) Charles Robertson William Cocke / Jesse Walton Luke Boyer Cocke elected as County Clerk. Walton replaced him. Wilkes John Brown Elijah Isaacs

144 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Joseph Hewes -- Halifax -- Willie Jones -- Hillsborough -- William Courtney -- New Bern -- Richard Cogdell -- Salisbury -- Matthew Troy -- 76 Wilmington -- William Hooper -- 1778 / 79 North Carolina’s 2nd General Assembly (3 of 3) Convened: April 14th to May 2nd (1778) in New Bern; August 8th to ? (1778) in Hillsborough; January 19th to February 13th (1779) in Halifax Key actions taken by this General Assembly: House of Commons - Ratified 37 Legislative Acts - Authorized two (2) more NC Delegates to the Continental Congress - Authorized Ft. Hancock to be built at Cape Lookout, and Ft. Johnston to be rebuilt at Cape Fear - Authorized the NC Delegates to Congress to ratify the Articles of Confederation (4/24)

This General Assembly created eight (8) new counties: Franklin, Gates, Jones, Lincoln, Montgomery, Randolph, Rutherford, and Warren – with new Militia regiments And, abolished two (2) old counties: Bute and Tryon

Governor G.A. re-elected Caswell on th Richard Caswell April 18

Secretary of State – James Glasgow (Dobbs) Treasurer Southern District – John Ashe (New Hanover) Attorney General – Waightstill Avery (Burke) Treasurer Northern District – William Skinner (Perquimans) G.A. elected on 4/18 G.A. elected on 4/25 Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments Robert Bignal Edgecombe Cornelius Harnett New Hanover Thomas Bonner Beaufort Abner Nash Craven Declined to serve. William Cray Onslow Died 11/29/1778 John Penn Granville William Haywood Edgecombe Declined to serve. John Williams Granville Elected 4/28 for A. Nash. Richard Henderson Granville Declined to serve. JW resigned in Feb. ‘79 Joseph Leech Craven Edward Starkey Onslow Whitmell Hill Martin Elected 8/12 for Haywood. Joseph Hewes Chowan Date of election unknown. Thomas Burke Orange Elected 8/12 for Henderson. Whitmell Hill Martin Date of election unknown. 77 Thomas Burke Orange Date of election unknown. 1778 / 79 NC Military After the 2nd General Assembly

North Carolina Military Organization = Change

Commissioned Commissioned Jan. 9, 1779 February 15, 1779 Jan. 9, 1779 Continental Army NC 1st Commandant of NC 2nd Continental Army Northern Brigade Philadelphia, PA Governor, Brigade Southern Department Council of State, Department with 7th NC Regiment. General Maj. Gen. Brig. Gen. Most enlistments Assembly Brig. Gen. Maj. Gen. G. Washington James Hogun expired 4/20/79. In SC Jethro Sumner B. Lincoln Could not serve in civilian

st nd rd th 1 NC 2 NC 3 NC 1st NC 2nd NC 4 NC 5th NC 6th NC Reinstated govern- Regiment Regiment Regiment Artillery Artillery Regiment Regiment Regiment In Late 1778 ment Lt. Col. William Col. John Lt. Col. Robert Capt. John Capt. Thomas Col. James Col. Thomas Col. Gideon Lee Davidson Patten Mebane Kingsbury Clark Armstrong Clark Lamb

Continentals

NC Light NC Light NC Light Removed from Fort Fort NC State Regiment Dragoons Dragoons Dragoons Continental Line Hancock Johnston 1st Company 2nd Company 3rd Company Jan. 1, 1779. State NC to disband, Capt. John Capt. Robert Col. John Capt. Samuel Capt. Martin Capt. Cosmo but retained. New Troops Tillman Ellis Herritage Ashe Phifer Medici regiment being formed. (January to October)

In Jan./Feb. of 1779, the General Assembly Commander created eight (8) new counties – Franklin, NC Militia Militia Gates, Jones, Lincoln, Montgomery, Randolph, Appointed Rutherford, and Warren. They abolished two Nov. 1778 Maj. Gen Resigned old counties – Bute and Tryon. John Ashe May 1779 Brig. Gen (Pro Tempore) Matthew Locke

Edenton Halifax Hillsborough New Bern Salisbury Wilmington District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade of Militia of Militia of Militia of Militia of Militia of Militia Many of Brig. Gen. Resigned Brig. Gen. In Brig. Gen In Brig. Gen Resigned Brig. Gen. Grittith In Commissioned Brig. Gen. John Butler Alexander the same William Skinner 5/10/1779 Allen Jones SC/GA SC/GA William Bryant 4/27/1779 Rutherford SC/GA 2/4/1779 Lillington men who Camden Franklin Caswell Chatham Beaufort Bertie County Edgecombe Carteret Anson County Burke Bladen County Brunswick served in County County County County County County County County Regiment County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Isaac Col. Exum Col. Benjamin Col. James Col. Ambrose Col. Thomas Col. William Col. Charles Col. Charles Col. Thomas Col. Edward the House Pugh Gregory Lewis Seawell Saunders Ramsey Bonner, Jr. Thompson Medlock McDowell Owen Wingate or Senate Currituck Martin Granville Orange Guilford Lincoln Cumberland Chowan County County Halifax County County County County Craven County Dobbs County County County County Duplin County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Samuel Col. John Col. Thomas Col. Joseph Col. Alexander Col. John Col. Benjamin Col. James Col. William Col. Philip Col. James Bonner Jarvis Whitaker Wiggins Taylor Mebane Sitgreaves Exum Martin Graham Alston Kenan

Gates Hertford Nash County Northampton Randolph Wake County Hyde County Johnston Mecklenburg Montgomery New Hanover Onslow County County County County Regiment County County County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Kadar Col. Benjamin Col. James Col. William Col. John Col. Michael Col. Rotheas Col. John Col. George Col. William Col. Anthony Col. Henry Reddick Wynns Clinch Eaton Collier Rogers Latham Smith Alexander Lofton Ward Rhodes

Pasquotank Perquimans Warren Jones County Pitt County Rowan Rutherford County County County Regiment Regiment County County Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Thomas Col. Thomas Col. John Col. John Col. Francis Col. Andrew Boyd Harvey Bryan Simpson Locke Hampton Wilkes County Eaton Regiment 47 Regiments (aka Battalions) Surry County Washington Col. Benjamin Tyrrell County Regiment County Cleveland Regiment of Militia in 47 Counties Regiment County Col. Benjamin Col. Martin Col. John With Two Armstrong Carter Colonels Blount © 2012 – J.D. Lewis – All Rights Reserved 78 1779 North Carolina’s 3rd General Assembly (1 of 3) Convened: May 3rd to May 15th in Smithfield; and October 18th to November 10th of 1779 in Halifax.

House of Commons County Senator Comments Delegate Delegate Anson John Childs Charles Medlock Stephen Miller Beaufort Thomas Respess, Jr. Robert Tripp John Kennedy Bertie Jasper Charlton James Campbell John Johnston Bladen Thomas Owen Samuel Cain Thomas Brown Brunswick Unknown / Vacant Unknown / Vacant Unknown / Vacant Burke Ephraim McLean William Morrison Thomas Whitson Camden John Gray Caleb Grandy Willis Bright Carteret William Thompson Solomon Sheppard John Easton Caswell James Saunders William Moore Peter Farrow Chatham Ambrose Ramsey Jeduthan Harper John Luttrell Chowan Samuel Johnston Thomas Benbury* William Boyd *Speaker of the House. Craven James Coor Hardy Bryan Benjamin Williams Cumberland Unknown / Vacant Robert Cochran Robert Rowan Currituck Solomon Perkins Thomas Younghusband (aka Youngblood) John Humphreys Solomon Perkins died in office. Seat vacant. Dobbs Benjamin Exum Thomas Gray / William Caswell Jesse Cobb / Abraham Sheppard Unclear why Gray and Cobb were replaced. Duplin James Kenan Richard Clinton James Gillespie Edgecombe Elisha Battle William Haywood Etheldred Exum Haywood died in office. Exum died in office. Franklin Benjamin Seawell Thomas Sherrod Green Hill / John Norwood Hill accepted Treasurer of Halifax District position. Gates Unknown / Vacant Jacob Hunter William Baker Granville Memucan Hunt Thomas Person Philemon Hawkins, Jr. Guilford Alexander Martin James Hunter Daniel Gillespie Halifax Oroondates Davis Willie Jones Augustin Willis Hertford George Wynns William Wynns Arthur Cotton / William Baker Unclear why Cotton was replaced. Hyde William Russell Benjamin Parmelin Joseph Hancock aka Benjamin Parmele Johnston Samuel Smith, Jr. Lewis Bryan Philip Raiford Lewis Bryan died in office. Seat vacant. Jones Abner Nash* Frederick Hargett Samuel Hill Lincoln *2nd Speaker of the Senate after A. Jones resigned. Lincoln William Graham Miles Abernathy Unknown / Vacant Martin Kenneth McKenzie Samuel Smithwick Samuel Williams Mecklenburg Robert Irwin Caleb Phifer David Wilson Montgomery Unknown / Vacant John Kimbrough Solomon Gross Nash Nathan Boddie Thomas Hunter William Horne New Hanover John DeVane John A. Campbell Timothy Bloodworth Northampton Allen Jones* / Samuel Lockhart Robert Peoples James Vaughan *Speaker of the Senate, resigned. Lockhart replaced. Onslow Henry Rhodes James Howard Edward Starkey Orange John Hogan William McCauley Mark Patterson Pasquotank Thomas Relfe Thomas Reading John Blackstock 79 1779 North Carolina’s 3rd General Assembly (2 of 3) Convened: May 3rd to May 15th in Smithfield; and October 18th to November 10th of 1779 in Halifax.

House of Commons County Senator Comments Delegate Delegate Perquimans Thomas Harvey Jonathan Skinner John Whedbee, Jr. Pitt Edward Salter James Gorham John Williams Randolph John Collier Absalom Tatum / John Arnold Jacob Shepperd Tatum already County Clerk. Arnold replaced him. Rowan Griffith Rutherford Matthew Locke Moses Winslow Rutherford Unknown / Vacant Robert Abernathy Unknown / Vacant Surry William Shepherd Gray Bynum Frederick Miller Tyrrell Jeremiah Frazier Benjamin Spruill Joshua Swain Wake John Rand Thomas Hines John Hinton, Jr. Warren John Faulcon Joseph Hawkins John Macon Washington (TN) Charles Robertson Jesse Walton Henry Clarke Wilkes Benjamin Cleveland Elijah Isaacs Benjamin Herndon

144 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Robert Smith -- Halifax -- Henry Montfort -- Hillsborough -- Thomas Tullock -- New Bern -- Richard Cogdell / Richard Dobbs Spaight -- Cogdell was elected Treasurer of Northern District. Salisbury -- Maxwell Chambers -- 80 Wilmington -- William Hooper -- 1779 North Carolina’s 3rd General Assembly (3 of 3) Convened: May 3rd to May 15th in Smithfield; and October 18th to November 10th of 1779 in Halifax. Key actions taken by this General Assembly: House of Commons - Ratified 41 Legislative Acts - Authorized NC Militia to assist SC and GA - Created a 2nd regiment of Militia in Mecklenburg County - Established an Academy in Granville County

This General Assembly created three (3) new counties: Richmond, Sullivan, Wayne

G.A. re-elected And Militia Governor Caswell on May 3rd. He Regiments qualified on Richard Caswell May 4th.

Secretary of State – James Glasgow (Dobbs) Treasurer Edenton District – William Skinner (Perquimans) Attorney General – Thomas McGuire (declined) Treasurer Halifax District – Green Hill (Franklin) James Iredell (Chowan) Treasurer Hillsborough District – William Johnston (declined), Nathaniel Rochester (ineligible) General Assembly also elected John Williams (Granville) Matthew Jones (Chatham) as Superior Court Judge on May 8 the replace James Iredell Treasurer New Bern District – Richard Cogdell (Craven) who accepted Attorney General position Treasurer Salisbury District – William Cathey (Burke) Treasurer Wilmington District – John Ashe (New Hanover) Three elections Two elections Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments Robert Bignal Edgecombe Elected on 5/3. Cornelius Harnett New Hanover Elected on 5/8. Dr. Isaac Guion Craven Elected on 5/3. John Penn Granville Elected on 5/8. Joseph Leech Craven Elected on 5/3. William Sharpe Rowan Elected on 5/8. Thomas Respess, Sr. Beaufort Declined to serve. Thomas Respess, Sr. Beaufort Declined to serve. John Sampson Duplin Declined to serve. John Sampson Duplin Declined to serve. John Simpson Pitt Elected on 5/3. Thomas Burke Orange Elected on 10/25. William Whitfield Dobbs Elected on 5/3. Allen Jones Northampton Elected on 10/25. Waightstill Avery Burke Elected on 10/25. Whitmell Hill Martin Elected on 10/25. Edward Starkey Onslow Elected on 10/30. 81 1779 NC Counties After the 2nd and 3rd General Assemblies

North Carolina – 1779 50 Counties – 6 Districts Edenton District Halifax District Chowan Pasquotank Hillsborough District Perquimans Currituck (added Randolph County) Currituck Granville Northampton C.H. Sullivan County Northampton Gates Granville Warren C.H. Gates Surry Guilford Caswell C.H. CH Warrenton Winton Camden Richmond Hertford Wilkes Halifax Jonesburgh Louisburgh Halifax Bertie Wilkes Hillsborough Windsor Hertford C.H. Guilford Nash C.H. Franklin C.H. Tarboro Edenton Orange Wake Tyrrell Nash Edge- Williamston C.H. Burke Rowan Chatham combe Tyrrell Rand- C.H. Bloomsbury Martins- borough Washington Salisbury olph Johnston Woodstock County Chatham Bath Lincoln Hyde Johnston Pitt C.H. Dobbs Rutherford Gilbert Tryon Town C.H. Cumberland Charlotte Montgomery Kingston New Bern Cumberland Craven Richmond C.H. Duplin Mecklenburg Anson C.H. C.H. Jones Rich- Anson C.H. Onslow mond Duplin C.H. Bladen Beaufort Bladen Onslow C.H. Carteret New Salisbury District Hanover Wilmington Brunswick Eleven New Counties: Brunswick New Bern District Bute County Abolished in 1779 Franklin Town Split into Franklin and Warren Counties Gates Jones Tryon County Abolished in 1779 Lincoln Split into Lincoln and Rutherford Counties Montgomery Randolph = Current County Boundaries Richmond Wilmington District = County Boundaries in 1779 Rutherford Sullivan = District Boundaries in 1779 Warren = County Seat in 1779 Wayne © 2011 – J.D. Lewis – All Rights Reserved 82 1779 NC Military After the 3rd General Assembly

North Carolina Military Organization = Change December 31, 1779 With most men’s enlistment time expiring, the 5th and 6th NC Governor, Regiments simply dissolved. In NC Recuperating Council of State, and Recruiting General Assembly Col. Gideon Lamb was tireless in NC 2nd NC 1st Continental Army Brigade Brigade Southern assembling enough men to Department resurrect the 3rd NC Regiment, Brig. Gen. Brig. Gen. Maj. Gen. only to have it given to Lt. Col. Jethro Sumner James Hogun Could not Robert Mebane. serve in Col. Thomas Clark reclaimed civilian leadership of the 1st NC Regiment. 3rd NC 4th NC 1st NC 2nd NC NC All govern- Col. Gideon Lamb Regiment Regiment recruited new men Regiment Regiment Artillery restarted and assembled them marching Continentals ment near Camden, SC. Lt. Col. Robert Col. James Col. Thomas Col. John Capt. John south on Sent to Charleston. Mebane Armstrong Clark Patten Kingsbury 11/19/1779.

In NC Recruiting

In Oct./Nov. of 1779, the General Assembly NC Light Fort Fort Ocracoke Dragoons th created three (3) new counties – Richmond, Hancock Johnston Inlet Regiment On July 30 , the Council of State State Sullivan, and Wayne. They also created a authorized a new independent company Troops Capt. John Capt. Robert Capt. Adam Col. Francois to guard the Ocracoke Inlet. second regiment for Mecklenburg County. Tillman Ellis Gaskill DeMalmedy

Militia

Edenton Halifax Hillsborough New Bern Salisbury Wilmington District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade of Militia of Militia of Militia of Militia of Militia of Militia

Brig. Gen. Brig. Gen. Brig. Gen. Brig. Gen Brig. Gen Brig. Gen. Grittith Brig. Gen. Isaac Gregory Allen Jones Pro Tempore John Butler William Caswell Rutherford Alexander Thomas Eaton Lillington

Caswell Chatham Beaufort Bertie County Camden Edgecombe Franklin Carteret Anson County Burke Bladen County Brunswick County County County County County County County County Regiment County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Many of Col. James Col. John Col. Exum Col. Benjamin Col. James Col. Ambrose Col. William Col. Malachi Col. Thomas Col. Charles Col. Thomas Col. Edward Moore Gregory Lewis Seawell Saunders Ramsey Brown Bell Wade McDowell Owen Wingate the same Granville Guilford Cumberland Chowan County Currituck Halifax County Martin County Orange Craven County Dobbs County Lincoln Duplin County men who County Regiment County County Regiment County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment served in Col. James Col. Samuel Col. John Col. Thomas Col. Joseph Col. Alexander Col. John Col. James Col. James Col. William Col. Philip Col. James Blount Jarvis Whitaker Wiggins Taylor Mebane Sitgreaves Darnell Martin Graham Alston Kenan the House

Hertford Nash Northampton Randolph Johnston 1st Mecklenburg 2nd Mecklenburg New Hanover Onslow or Senate Gates County County County Wake County Hyde County County County Regiment Regiment County County County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Kadar Col. Benjamin Col. James Col. William Col. John Col. Michael Col. Abraham Col. John Col. George Col. Caleb Col. Henry Col. Henry Reddick Wynns Clinch Eaton Collier Rogers Jones Smith Alexander Phifer Young Rhodes

Pasquotank Perquimans Warren Jones County Pitt County Montgomery Richmond County County County Regiment Regiment County County Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Thomas Col. Herbert Col. John Col. John Col. William Col. Charles Boyd Harvey Haynes Bryan Simpson Lofton Medlock

Tyrrell County Wayne County Rowan Rutherford Washington Regiment Regiment County County County Regiment Regiment Regiment Col. James Col. Benjamin Col. Francis Col. Andrew Col. John Long Exum Locke Hampton Sevier

Sullivan Surry County Wilkes County 51 Regiments (aka Battalions) County Regiment Regiment of Militia in 50 Counties Regiment County Col. Isaac Col. Martin Col. Benjamin With Two © 2012 – J.D. Lewis – All Rights Reserved Shelby Armstrong Cleveland Colonels 83 1780 / 81 North Carolina’s 4th General Assembly (1 of 3) Convened: April 17th to ? (1780) in New Bern; September 5th to ? (1780) in New Bern; January 27th to February 14th (1781) in Halifax

House of Commons County Senator Comments Delegate Delegate Anson John Childs Stephen Miller Shem Thompson / Richard Farr Beaufort Thomas Respess, Jr. William Brown Samuel Willis Bertie William Horn John Pugh Williams / David Turner Jonathan Jaycocks Bladen Unknown / Vacant Samuel Cain Francis Lucas Brunswick Archibald MacLaine Unknown / Vacant Unknown / Vacant Burke Ephraim McLean Hugh Brevard Joseph McDowell Camden John Gray William Burgess Isaac Gregory Carteret Unknown / Vacant Solomon Sheppard Unknown / Vacant Caswell Unknown / Vacant John Williams / Stephen Moore Peter Farrow Chatham Ambrose Ramsey Mial Scurlock James Williams Chowan Charles Johnson Thomas Benbury* William Boyd *Speaker of the House. Craven James Coor William Bryan Benjamin Williams / William Blount Cumberland Ebenezer Folsome Robert Cochran Edward Winslow Currituck Samuel Jarvis James Phillips John Humphreys Dobbs Richard Caswell, Sr. William Caswell Abraham Sheppard Duplin Richard Clinton Joseph Dickson James Gillespie Edgecombe Elisha Battle Etheldred Gray Henry Horne, Jr. Franklin Henry Hill Joseph Bryant William Brickell Gates James Gregory Jethro Sumner James Garrett Granville Memucan Hunt Thomas Person Philemon Hawkins, Jr. Guilford Alexander Martin* James Hunter William Gowdy *Speaker of the Senate. Halifax Oroondates Davis Willie Jones William Weldon / John Whitaker Hertford Unknown / Vacant John Baker Pleasant Jordan / James Mauney Hyde William Russell Rotheas Latham George Barrow Johnston Benjamin Williams James Lockhart John Whitley Jones Abner Nash / Vacant Frederick Hargett John Isler Abner Nash elected 2nd Governor of NC. Lincoln James Johnson Valentine Mauney John Sloan Martin Kenneth McKenzie Edward Smithwick John Everett aka John Averitt, John Everitt. Mecklenburg Robert Irwin Caleb Phifer David Wilson Montgomery Drury Ledbetter James Roper Edward Moore Nash Nathan Boddie Hardy Griffin Micajah Thomas New Hanover John DeVane John A. Campbell Timothy Bloodworth / James Bloodworth Northampton Unknown / Vacant James Vaughan / John Dawson Robert Peoples Onslow Henry Rhodes Edward Starkey George Mitchell Orange William Courtney William McCauley Mark Patterson Pasquotank Edward Everagin John Blackstock Thomas Harvey 84 1780 / 81 North Carolina’s 4th General Assembly (2 of 3) Convened: April 17th to ? (1780) in New Bern; September 5th to ? (1780) in New Bern; January 27th to February 14th (1781) in Halifax

House of Commons County Senator Comments Delegate Delegate Perquimans Jesse Eaton Charles Blount John Harvey Pitt John Simpson George Moye John Williams Randolph John Collier Andrew Balfour Jeduthan Harper Richmond Charles Medlock Henry William Harrington Robert Webb Rowan Griffith Rutherford Matthew Locke George Henry Barrier (Berger, Barringer) Rutherford Unknown / Vacant David Whitesides / William Porter William Gilbert Whitesides died in office. Porter replaced him. Sullivan (TN) Evan Shelby David Looney Unknown / Vacant Surry William Shepherd Samuel Cummings Samuel Freeman Tyrrell Jeremiah Frazier Edmund Blount John Warrington Wake John Hinton, Jr. John Humphries Nathaniel Jones Warren Herbert Haynes Joseph Hawkins John Macon Washington (TN) John Carter Charles Allison Charles Robertson / Henry Clarke Wayne Unknown / Vacant Stephen Cobb Burwell Mouring Wilkes Benjamin Cleveland Elijah Isaacs Joseph Herndon

157 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Robert Smith -- Halifax -- Henry Montfort -- Hillsborough -- Thomas Tullock / John Shields -- New Bern -- James Green, Jr. / William Blount -- Green elected to Council of State. Salisbury -- Anthony Newman -- 85 Wilmington -- William Hooper -- 1780 / 81 North Carolina’s 4th General Assembly (3 of 3) Convened: April 17th to ? (1780) in New Bern; September 5th to ? (1780) in New Bern; January 27th to February 14th (1781) in Halifax Key actions taken by this General Assembly: House of Commons - Ratified 50 Legislative Acts - To rebuild NC Continental Line since most lost at the Fall of Charlestown - Established Board of Commissioners to Enhance Trade - Established Board of War, changed it to Council Extraordinary after six months - Two significant rewrites of the Militia Law

Governor G.A. elected Nash on Abner Nash April 20th.

Secretary of State – James Glasgow (Dobbs) Treasurer Edenton District – William Skinner (Perquimans) Attorney General – James Iredell (Chowan) Treasurer Halifax District – Green Hill (Franklin) Treasurer Hillsborough District – Matthew Jones (Chatham) Treasurer New Bern District – Richard Cogdell (Craven) Treasurer Salisbury District – William Cathey (Burke) Treasurer Wilmington District – John Ashe (New Hanover)

Journals missing. Only four known. Info comes from 1913 NC Manual. Journals missing. Only four known. Info comes from 1913 NC Manual. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments James Davis Craven Cornelius Harnett New Hanover Term ended in 1780. Dr. Isaac Guion Craven John Penn Granville Term ended in 1780. James Grainger Unknown Caleb Grainger of N.H.? William Sharpe Rowan Apparently re-elected in 1780. Joseph Leech Craven Allen Jones Northampton Term ended in 1780. Willie Jones Halifax Elected in 1780. Samuel Johnston Chowan Elected in 1780. Whitmell Hill Martin Apparently re-elected in 1780

86 1780 / 81 North Carolina’s 2nd Governor

Per “Official Count,” he was the 4th governor of NC.

Elected April 20th. One Term.

Much More Online.

87 1780 / 81 Key Events of Nash’s Term as Governor

 Ex-governor Richard Caswell commissioned a Major General over NC troops.  Charlestown surrendered. NC’s Continental Line virtually eliminated. Militia paroled.  Maj. Gen. took over Southern District. Defeated at .  Legislature created a “Board of War” with five men, two who never served, and two others with zero military experience. Ex-colonel Alexander Martin ran the war effort since Governor Abner Nash also had zero military experience.  Board of War replaced Maj. Gen. Richard Caswell with Maryland Maj. Gen. Smallwood.  British Lt. Gen. Charles Lord Cornwallis invaded NC and seized Charlotte.  was a major defeat for the British/Loyalists, Lord Cornwallis realized he needed to return to SC.  Maj. Gen. took over Southern District. Maj. Gen. Gates went home.  – another British loss, “Race to the Dan” – Greene / Cornwallis.  Wilmington seized by British Maj. James H. Craig in late January of 1781.  Maj. Gen. Richard Caswell re-instated as leader of all NC state troops/militia.  Battle of Guilford Court House – helped Lord Cornwallis decide to leave NC.  However, as a result, the next General Assembly could not meet per schedule in April. They finally convened on June 23rd.

 Governor Abner Nash decided he no longer wanted to be Governor.

88 1780 / 81 NC Military After the 4th General Assembly

North Carolina Military Organization = Change February 15, 1781

In January of 1781, the General Assembly authorized Council two new regiments of light horse. Col. Francois DeMalmedy Extraordinary took command of the Light Horse to be raised in the 2/7, Replaced NC 1st Continental Army Board of War Brigade Southern Could not Hillsborough District. Col. James Read took command of the Department NC Light Horse to be raised in the Halifax District. Most Maj. Gen. serve in Brig. Gen. Nathanael considered these to be Militia, some considered them Jethro Sumner Greene civilian to be NC State Troops. Began reinstating NC Continentals, Continentals govern- almost starting from scratch. ment

NC NC Light Light Horse Fort Ocracoke Dragoons Regiment Johnston Inlet Regiment State Troops Col. James Capt. Robert Capt. Adam Col. Francois Read Ellis Gaskill DeMalmedy

NC Richard Caswell Militia reinstated as Major Militia General of all NC Militia. Maj. Gen Reinstated 2/7 Acting Richard HQ at Kinston Brig. Gen. Caswell Andrew Pickens (Very Short Duration)

Edenton Halifax Hillsborough New Bern Salisbury Wilmington District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade of Militia of Militia of Militia of Militia of Militia of Militia

Brig. Gen. Brig. Gen. Pro Brig. Gen Brig. Gen Brig. Gen. Brig. Gen. John Butler Griffith POW John Alexander Isaac Gregory Allen Jones Tempore William Caswell Rutherford Lillington

Edgecombe Caswell Chatham Beaufort Carteret Burke Brunswick Bertie County Camden Franklin Anson County Bladen County Many of County County County County County County County County Regiment County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment the same Col. James Col. John Col. Exum Col. Benjamin Col. James Col. Ambrose Col. William Col. Malachi Col. Thomas Col. Charles Col. Thomas Col. Edward Moore Gregory Lewis Seawell Saunders Ramsey Brown Bell Wade McDowell Owen Wingate men who

Martin Granville Guilford Cumberland served in Chowan County Currituck Halifax County Orange Craven County Dobbs County Lincoln Duplin County County County County County Regiment County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment the House Col. James Col. Samuel Col. James Col. Whitmell Col. Joseph Col. Hugh Col. John Col. James Col. James Col. Joseph Col. Philip Col. James Blount Jarvis Allen Hill Taylor Tinnen Sitgreaves Darnell Martin Dickson Alston Kenan or Senate

Onslow Gates County Hertford Nash County Northampton Randolph Wake County Hyde County Johnston Mecklenburg Montgomery New Hanover County County County Regiment County County County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Kadar Col. Matthias Col. James Col. Jeptha Col. John Col. Michael Col. Abraham Col. John Col. Robert Col. William Col. Henry Col. John Reddick Brickell, Jr. Clinch Eataherton Collier Rogers Jones Smith Irwin Lofton Young Spicer

Pasquotank Perquimans Warren Jones County Pitt County Richmond Rowan 2/8/1781 County County County Regiment Regiment County County New Company for Regiment Regiment Regiment Regiment Regiment Onslow County to Col. Thomas Col. Thomas Col. Herbert Col. John Col. John Col. Charles Col. Francis Protect Salt Works Boyd Harvey Haynes Bryan Simpson Medlock Locke

Sullivan Tyrrell County Wayne County Rutherford Regiment County County Regiment Regiment Regiment Col. James Col. Benjamin Col. Andrew Col. Isaac Long Exum Hampton Shelby Wilkes County Regiment

Surry County Washington Col. Benjamin 50 Regiments (aka Battalions) Regiment County Cleveland of Militia in 50 Counties Regiment County Col. Martin Col. John With Two Armstrong Sevier Colonels © 2012 – J.D. Lewis – All Rights Reserved 89 1781 North Carolina’s 5th General Assembly (1 of 3) Convened: June 23rd to July 14th of 1781 at Bloomsbury (aka Wake Court House)

House of Commons County Senator Comments Delegate Delegate Anson Vacant Vacant Vacant Elections were not held in Anson County. Beaufort William Brown Thomas Alderson Charles Crawford / Thomas A. Grist Bertie Jonathan Jaycocks William Horn David Turner Bladen Unknown / Vacant Samuel Cain Unknown / Vacant Brunswick Vacant Vacant Vacant Elections were not held in Brunswick County. Burke Andrew Woods Hugh Brevard Joseph McDowell Brevard died in office. Seat remained vacant. Camden Vacant Vacant Vacant Elections were not held in Camden County. Carteret Unknown / Vacant John Easton Unknown / Vacant Caswell Unknown / Vacant Josiah Cole Unknown / Vacant Chatham Ambrose Ramsey John Luttrell James Williams Luttrell killed at Lindley’s Mill on 9/13/1781. Chowan Charles Johnson Thomas Benbury* Michael Payne / Edmund Blount *Speaker of the House. Craven James Coor William Bryan John Tillman (Tilghman) Cumberland Ebenezer Folsome Thomas Armstrong David Smith Currituck Samuel Jarvis James Phillips John Humphreys Dobbs Unknown / Vacant William Caswell Benjamin Sheppard Duplin James Kenan Thomas Hicks John Moulton Edgecombe Elisha Battle Henry Irwin Toole James Wilson / Robert Diggs Franklin Henry Hill William Brickell William Green Gates James Gregory Jethro Sumner Joseph Riddick Granville Joseph Taylor Thomas Person Richard Henderson Guilford Alexander Martin* James Hunter William Gowdy *Speaker of the Senate. Halifax Oroondates Davis Benjamin McCullough McCulloch a Prisoner on Parole - Disqualified. Hertford Pleasant Jordan Lewis Brown Thomas Brickell Hyde William Russell Rotheas Latham Robert Jennett Johnston Benjamin Williams Joseph Boon, Jr. Hardy Bryan Jones Nathan Bryan Frederick Hargett Edward Whitty Lincoln James Johnson Robert Alexander John Sloan Martin Kenneth McKenzie Samuel Smithwick Samuel Williams Mecklenburg Robert Irwin Caleb Phifer David Wilson Montgomery Thomas Childs Robert Moss Peter Randle Nash Hardy Griffin Joseph Arrington Edward Nicholson Nicholson a Prisoner on Parole - Disqualified. New Hanover John DeVane Thomas Bloodworth Caleb Grainger Northampton James Vaughan John Dawson James Sikes Onslow John Spicer Edward Starkey Lewis Williams Orange John Butler Jesse Benton Robert Campbell Pasquotank Edward Everagin Unknown / Vacant Unknown / Vacant 90 1781 North Carolina’s 5th General Assembly (2 of 3) Convened: June 23rd to July 14th of 1781 at Bloomsbury (aka Wake Court House)

House of Commons County Senator Comments Delegate Delegate Perquimans Jesse Eaton John Whedbee, Jr. Jonathan Skinner Pitt Edward Salter James Gorham George Evans Randolph John Collier Andrew Balfour / Absalom Tatum Jeduthan Harper Harper a Prisoner on Parole - Disqualified. Richmond Charles Medlock Edward Williams Charles Medlock, Jr. Rowan Matthew Locke William Sharpe Samuel Young Rutherford William Porter James Withrow George Moore / David Miller Sullivan (TN) Unknown / Vacant Unknown / Vacant Unknown / Vacant Surry William Shepherd Samuel Cummings William T. Lewis Tyrrell Jeremiah Frazier John Warrington Nehemiah Norman Wake Michael Rogers Burwell Pope James Hinton Warren Nathaniel Macon Joseph Hawkins John Macon Washington (TN) Unknown / Vacant Unknown / Vacant Unknown / Vacant Wayne Unknown / Vacant Joseph Green Burwell Mouring Mouring a Prisoner on Parole - Disqualified. Wilkes Charles Gordon Joseph Herndon

136 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Robert Smith -- Halifax -- Henry Montfort -- Hillsborough -- Thomas Tullock -- New Bern -- Richard Dobbs Spaight -- Salisbury -- Anthony Newman -- 91 Wilmington -- William Hooper -- 1781 North Carolina’s 5th General Assembly (3 of 3) Convened: June 23rd to July 14th of 1781 at Bloomsbury (aka Wake Court House) Key actions taken by this General Assembly: House of Commons - Ratified 18 Legislative Acts - Provided legal relief for those who have taken parole - Compelled counties to furnish their quota of NC Continental troops - Authorized governor to procure/sell tobacco to raise money for arms

G.A. elected Governor Burke on June 25th. He qualified on Thomas Burke June 26th.

Secretary of State – James Glasgow (Dobbs) Treasurer Edenton District – William Skinner (Perquimans) Attorney General – James Iredell (Chowan) Treasurer Halifax District – Green Hill (Franklin) Treasurer Hillsborough District – Matthew Jones (Chatham) Treasurer New Bern District – Richard Cogdell (Craven) Treasurer Salisbury District – Robert Lanier (Surry) Treasurer Wilmington District – Timothy Bloodworth (New Hanover)

G.A. elected on June 26th. G.A. elected on July 11th. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments John Butler Orange Ephraim Brevard Mecklenburg Philemon Hawkins, Jr. Granville Declined to serve. Benjamin Hawkins Warren Edward Jones Warren Charles Johnson Chowan Declined to serve. Willie Jones Halifax Samuel Johnston Chowan Spruce McCoy Rowan aka Spruce McCay, McKay William Sharpe Rowan John Penn Granville Benjamin Seawell Franklin Whitmell Hill Martin Elected on 7/11, for Hawkins. 92 1781 North Carolina’s 3rd Governor

Per “Official Count,” he was the 5th governor of NC.

Elected June 25th. One Term.

Much More Online.

93 1781 Key Events of Burke’s Term as Governor

 Re-established the NC State Regiment – to go after Loyalist Col. .

 Fanning and his Loyalists wreaked havoc in central NC after Lord Cornwallis left.

 4,000 more NC Militiamen authorized to assist Maj. Gen. Nathanael Greene in SC.

, SC – NC Continental Line distinguished themselves.

 Sept. 12th – Gov. Thomas Burke captured by Col. David Fanning, taken to Wilmington, then sent to Charlestown. Paroled on James Island, SC.

 Alexander Martin named the first ever Governor Pro Tempore for North Carolina.

 Wilmington Expedition led by Brig. Gen. Griffith Rutherford with over 5,000 men. Finally forced the British out of Wilmington on November 18th.

 January 16, 1782 – Burke escaped from James Island, went to meet Maj. Gen. Greene, returned to NC and retook the reigns of government. Many asserted his escape was not proper. Burke resigned in April of 1782, disgusted with the accusations.

94 1781 NC Military After the 5th General Assembly

North Carolina Military Organization = Change August 10, 1781

NC Continental Army After the heated battle at Guilford Brigade Southern Court House, it was even more Council Department Extraordinary Maj. Gen. difficult to recruit for the Continental Brig. Gen. Nathanael Line. Jethro Sumner Greene Could not serve in When the British landed more men at Created 1st NC 2nd NC 3rd NC 4th NC civilian Charleston and began marching them Regiment Regiment Regiment Regiment towards Maj. Gen. Greene’s position April-August by BG Jethro Sumner, Continentals govern- at Ninety-Six, he insisted that NC sent to Greene as Lt. Col. John Maj. Reading Maj. John Lt. Col. Henry forward all the men they could muster. they were mustered. Baptiste Ashe Blount Armstrong “Hal” Dixon ment

July 1781, the General Assembly NC NC Light NC Light NC State Fort Ocracoke Dragoons Horse State authorized the reinstatement of the Legion Johnston Inlet Regiment Regiment Regiment State NC State Regiment, and the new Troops Col. Robert Capt. Robert Capt. Adam Col. Francois Col. James Col. Benjamin Resigned NC State Legion. Smith Ellis Gaskill DeMalmedy Read Williams 11/5/1781

9/12/1781 NC POW Militia Militia Maj. Gen HQ at Richard Caswell Kinston

Edenton Halifax Hillsborough New Bern Salisbury Wilmington District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade of Militia of Militia of Militia of Militia of Militia Released of Militia In August. Launched the Brig. Gen. Brig. Gen. Brig. Gen. Brig. Gen Brig. Gen Brig. Gen. Griffith John Alexander Isaac Gregory Allen Jones John Butler William Caswell Rutherford Wilmington Lillington Expedition. Caswell Chatham Beaufort Many of Bertie County Camden Edgecombe Franklin Carteret Anson County Burke Bladen County Brunswick County County County County County County County County Regiment County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment the same Col. James Col. John Col. Exum Col. Benjamin Col. James Col. Ambrose Col. William Col. Malachi Col. Thomas Col. Charles Col. Thomas Col. Edward Moore Gregory Lewis Seawell Saunders Ramsey Brown Bell Wade McDowell Owen Wingate men who

Martin Granville Guilford Cumberland served in Chowan County Currituck Halifax County Orange Craven County Dobbs County Lincoln Duplin County County County County County Regiment County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment the House Col. James Col. Samuel Col. James Col. Whitmell Col. Joseph Col. Hugh Col. John Col. James Col. James Col. Joseph Col. Philip Col. James Blount Jarvis Allen Hill Taylor Tinnen Sitgreaves Darnell Martin Dickson Alston Kenan or Senate

Onslow Gates County Hertford Nash County Northampton Randolph Wake County Hyde County Johnston Mecklenburg Montgomery New Hanover County County County Regiment County County County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Kadar Col. Matthias Col. James Col. Jeptha Col. John Col. Michael Col. Abraham Col. John Col. Robert Col. William Col. Henry Col. John Reddick Brickell, Jr. Clinch Eatherton Collier Rogers Jones Smith Irwin Lofton Young Spicer

Pasquotank Perquimans Warren Jones County Pitt County Richmond Rowan County County County Regiment Regiment County County Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Thomas Col. Thomas Col. John Col. John Col. Charles Col. Francis Boyd Harvey Eaton Bryan Simpson Medlock Locke

Sullivan Tyrrell County Wayne County Rutherford Regiment County County Regiment Regiment Regiment Col. James Col. Benjamin Col. Robert Col. Isaac Long 50 Regiments (aka Battalions) Exum Porter Shelby Wilkes County of Militia in 50 Counties Regiment Surry County Washington Col. Benjamin Regiment County Herndon Regiment County Col. Martin Col. John With Two Colonels © 2012 – J.D. Lewis – All Rights Reserved Armstrong Sevier 95 Totally Gratuitous 1781 The Wilmington Expedition Slide (ha)

The Wilmington Expedition October 15, 1781 Salisbury Wilmington District Brigade District Brigade of Militia 110 Known Companies of Militia & State Troops of Militia Brig. Gen. in Ten Known Regiments and Two Brigades. Brig. Gen. G. Rutherford There were probably others, just not currently known. A. Lillington

NC Burke County Guilford County Mecklenburg Bladen County New Hanover State Regiment Regiment County Regiment Regiment County Regiment Legion Of Militia Of Militia Of Militia Of Militia Of Militia Col. Robert Col. Charles Col. James Col. Caleb Col. Thomas Col. Henry Smith McDowell Martin Phifer Owen Young Maj. Joseph Graham Capt. George Cathey Col. Samuel Isaacs Capt. James Byers Capt. William Lt. Col. Thomas Maj. James White Capt. John Hazzleburger Lt. Col. John Humphreys Capt. William Gardner Leggett Bloodworth Capt. William Bell Capt. Alexander Irvin Lt. Col. James Hunter Capt. James Huggins Capt. Peter Capt. Timothy Capt. John Bickerstaff Capt. Joseph McDowell Lt. Col. Thomas Owen Capt. Frederick Robeson Bloodworth Capt. Bumgardner Capt. James McFarland Maj. James Barr (Rowan) Kremminger Capt. Edmund Griffin Capt. Joseph Chinn Capt. Robert Patton Maj. James White (Rowan) (Johnston) Capt. John Cleveland Capt. David Vance Capt. William Bethel Capt. William Moore Capt. John Cummings Capt. Thomas Cook (Lincoln) Capt. John DeJarnett Capt. Daniel Gillespie Capt. James Osborne Capt. Gabriel Enochs Capt. David Humphreys Capt. Peter Forney (Surry) Capt. James Gains Capt. Alexander Hunter Capt. Robert Hill Montgomery Wake County Capt. John McAdow Wilkes County Duplin County Capt. Thomas Kennedy County Regiment Regiment Capt. Smith Moore Regiment Regiment Capt. Lilly Of Militia Of Militia Capt. Abraham Phillips Of Militia Of Militia Capt. John Lopp Capt. George Stewart Capt. Charles Maddie Col. William Col. John Capt. Richard Vernon Col. Elijah Col. James Capt. Hugh Morgan Lofton Hinton, Jr. Isaacs Kenan Capt. William Penny Capt. Charles Polk Lt. Col. Drury Ledbetter Capt. James Blackwell (Granville) Maj. Thomas McGuire (Rowan) Maj. William Sheppard (Dobbs) Capt. David Ramsey Maj. Etheldred Harris Capt. Lewis Bledsoe (Wake) Maj. Ezekiel Polk (Rowan) Capt. John Cokely (Warren) Capt. John Rogers Maj. West Harris Capt. Kedar Byers (Wake) Capt. Andrew Allison (Rowan) Capt. David Dodd Capt. Richard Simmons Maj. William White (Mecklenburg) Capt. Alexander Clark (Chatham) Capt. Myrick Davis (Rowan) Capt. Alsey High (Warren) Capt. Frederick Smith Capt. Patrick Boggan (Anson) Capt. Spillsby Coleman (Caswell) Capt. Hugh Hall (Rowan) Capt. John James Capt. Minor Smith Capt. John Gillespie (Randolph) Capt. Nathaniel Dickerson (Caswell) Capt. Peter Hedrick (Rowan) Capt. William Kenan Capt. Summerville Capt. Douglas Hayden (Rowan) Capt. William Douglas (Caswell) Capt. John Hogan (Surry) Capt. Edmund McKeel (Beaufort) Capt. Isaac White Capt. Dudley Mask (Anson) Capt. William Griffin (Chatham) Capt. Edward Lovell (Surry) Capt. Nicholas Murphy (Franklin) Capt. Robert White Catp. Thomas Morrison (Rowan) Capt. Shadrack Hargis (Caswell) Capt. Thomas Morris (Rowan) Capt. John Pritchard (Halifax) Capt. Daniel Wright Capt. Nathan Orr (Mecklenburg) Capt. William Hester (Granville) Capt. James Purviance (Rowan) Capt. Richard Reaves (Pitt) Capt. James Robertson (Randolph) Capt. Robert High (Wake) Capt. James Stinson (Washington) Capt. James Scarborough Capt. Hugh Robinson (Randolph) Capt. George Hodge (Orange) (Edgecombe) Capt. Smith (Anson) Capt. Baxter King (Orange) Capt. Joel Sherrod (Northampton) Capt. John Speed (Richmond) Capt. John McMullen (Caswell) Capt. Jacob Turner (Halifax) Capt. John Oldham (Caswell) Capt. Nathan Turner (Franklin) Capt. Thomas Phillips (Wake) Capt. John Walton (Bertie) Capt. Adam Sanders (Caswell) Capt. John Whitehead Capt. William Smith (Orange) Capt. Thomas Thompson (Orange) Capt. John Trent (Wake) Capt. Wallace (Caswell) Capt. Nathaniel Waller (Granville)

96 1782 North Carolina’s 6th General Assembly (1 of 3) Convened: April 15th to May 18th of 1782 at Hillsborough

House of Commons County Senator Comments Delegate Delegate Anson Thomas Wade Stephen Miller John Jackson Beaufort William Brown Richard Nassau Stephens John Gray Blount Bertie Jonathan Jaycocks John Johnston David Turner Bladen Thomas Brown Benjamin Clarke John Willis Brunswick William Walters Dennis Hawkins Burke Charles McDowell Joseph McDowell Waightstill Avery Camden Isaac Gregory Dempsey Sawyer Benjamin Jones Carteret Unknown / Vacant Unknown / Vacant Unknown / Vacant Caswell John Williams Josiah Cole William Moore Chatham William B. Smith / James Williams Elisha Cain Matthew Ramsey Chowan Joseph Blount Thomas Benbury* Michael Payne *Speaker of the House. Craven James Coor William Bryan John Tillman (Tilghman) Cumberland James Atkins Thomas Armstrong Edward Winslow Currituck William Ferebee Thomas Jarvis Joseph Ferebee Dobbs Richard Caswell, Sr.* William Caswell Benjamin Sheppard *2nd Speaker of the Senate after Martin governor. Duplin James Kenan David Dodd James Gillespie Edgecombe Isaac Sessums Etheldred Phillips James Wilson Franklin Henry Hill Simon Jeffreys Harrison Macon Gates William Baker Jethro Sumner Joseph Riddick Granville William Gill Thomas Person Philemon Hawkins, Jr. Guilford Alexander Martin* James Hunter William Gowdy *Speaker of the Senate. Elected 4th governor of NC. Halifax Willie Jones John Branch Benjamin McCullough Hertford John Baker Lewis Brown John Brickell Hyde Abraham Jones John Eborne Robert Jennett Johnston Thomas Gray Arthur Bryan / Joseph Boon, Jr. Nathan Williams Jones Nathan Bryan Abner Nash** Unknown / Vacant **Elected to Council of State. Seat remained vacant. Lincoln James Johnson John Moore John Sloan Martin Kenneth McKenzie William Slade Samuel Williams Mecklenburg Robert Irwin Caleb Phifer David Wilson Montgomery Thomas Childs Robert Moss Peter Randle Nash Hardy Griffin Joseph Arrington Edward Nicholson New Hanover Caleb Grainger Timothy Bloodworth James Bloodworth Northampton Samuel Lockhart John Dawson James Vaughan Onslow Isaac Guion Thomas Johnston George Mitchell Orange William Mebane William McCauley Mark Patterson 97 Pasquotank Edward Everagin Joseph Jones Thomas Reading 1782 North Carolina’s 6th General Assembly (2 of 3) Convened: April 15th to May 18th of 1782 at Hillsborough

House of Commons County Senator Comments Delegate Delegate Perquimans John Whedbee, Jr. Jonathan Skinner Richard Whedbee Pitt Edward Salter James Gorham John Simpson Randolph John Collier Jeduthan Harper Edward Williams Richmond Charles Medlock Thomas Harper Robert Webb Rowan Matthew Locke William Sharpe Samuel Young Rutherford James Miller David Dickey William Gilbert Sullivan (TN) Anthony Bledsoe Surry William Shepherd Samuel Cummings Trangotte Bagge Tyrrell Jeremiah Frazier Nehemiah Norman Nathan Hooker Wake Joel Lane Burwell Pope James Hinton Warren Nathaniel Macon Joseph Hawkins John Macon Washington (TN) William Cocke Joseph Harden Thomas Haughton Wayne Andrew Bass Burwell Mouring Richard McKinnie Wilkes Elijah Isaacs Joseph Herndon William Lenoir

154 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Dr. Hugh Williamson** -- **Elected to Cont. Congress. Seat remained vacant. Halifax -- Henry Montfort -- Hillsborough -- Thomas Farmer -- New Bern -- Richard Dobbs Spaight -- Salisbury -- Anthony Newman -- 98 Wilmington -- William Hooper -- 1782 North Carolina’s 6th General Assembly (3 of 3) Convened: April 15th to May 18th of 1782 at Hillsborough Key actions taken by this General Assembly: House of Commons - Ratified 47 Legislative Acts - Completed refilling the four (4) NC Continental regiments - Directed how confiscated property was to be dealt with - Divided Rowan County into two (2) Militia regiments - Created the Morgan Judicial District – with new Brigade of Militia, Treasurer

G.A. elected Governor Martin on April 22nd. He qualified on Alexander Martin April 26th.

Secretary of State – James Glasgow (Dobbs) Treasurer Edenton District – William Skinner (Perquimans) Attorney General – Alfred Moore (Brunswick) Treasurer Halifax District – Green Hill (Franklin) Treasurer Hillsborough District – Memucan Hunt (Granville) Treasurer Morgan District – John Brown (Wilkes) Treasurer New Bern District – Benjamin Exum (Wayne) Treasurer Salisbury District – Robert Lanier (Surry) Treasurer Wilmington District – Timothy Bloodworth (New Hanover)

G.A. elected on May 3rd. G.A. elected on May 3rd. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments Philemon Hawkins, Sr. Granville William Blount Craven Resigned before April ‘83. Richard Henderson Granville Benjamin Hawkins Warren Allen Jones Northampton Abner Nash Craven Spruce McCoy Rowan aka Spruce McCay, McKay Dr. Hugh Williamson Chowan John Penn Granville Griffith Rutherford Rowan Benjamin Seawell Franklin

99 1782 North Carolina’s 4th Governor

Per “Official Count,” he was the 6th, 7th, and 8th governor of NC.

Elected April 22nd. Three Terms.

Much More Online.

100 1782 Key Events of Martin’s First Tenure as Governor

 Morgan District created, with new Brigade of Militia led by Brig. Gen. Charles McDowell.

 Rowan County divided – again – into two regiments of militia. Population growth.

 Last “ Expedition” of June to October led by Brig. Gen. Charles McDowell.

 Preliminary “Peace Articles” signed in Paris on November 30, 1782.

 British evacuated Charlestown on December 14, 1782. South was 100% free now.

 June 1783, last NC Continentals furloughed and sent home. The war was over.

 Final Peace Treaty signed in Paris on September 3, 1783.

101 1782 NC Counties After the 6th General Assembly

North Carolina – 1782 50 Counties – 7 Districts Edenton District Morgan District Halifax District (Established May 10, 1782) Chowan Pasquotank Hillsborough District Perquimans Currituck

Currituck Granville Northampton C.H. Sullivan County Northampton Gates Granville Warren C.H. Gates Surry Guilford Caswell C.H. CH Indian Winton Warrenton Camden Richmond Hertford Lands Wilkes Halifax Jonesburgh Louisburgh Halifax Bertie Wilkes Hillsborough Windsor Hertford C.H. Guilford Nash C.H. Franklin C.H. Tarboro Edenton Orange Wake Tyrrell Nash Edge- Williamston C.H. Burke Rowan Chatham combe Tyrrell Washington Rand- C.H. Bloomsbury Martins- borough County Morgantown Salisbury olph Johnston Woodstock Chatham Bath Indian Lincoln Hyde Lands Johnston Pitt C.H. Dobbs Rutherford Gilbert Tryon Town C.H. Cumberland Charlotte Montgomery Kingston New Bern Cumberland Craven Richmond C.H. Duplin Mecklenburg Anson C.H. C.H. Jones Rich- Anson C.H. Onslow mond Duplin C.H. Bladen Beaufort Bladen Onslow C.H. Carteret New Salisbury District Hanover Wilmington Brunswick Brunswick New Bern District Town

= Current County Boundaries Wilmington District = County Boundaries in 1782 = District Boundaries in 1782 = County Seat in 1782 © 2011 – J.D. Lewis – All Rights Reserved 102 1782 NC Military After the 6th General Assembly

North Carolina Military Organization = Change June 15, 1782

NC Continental Army Brigade Southern Council Department Extraordinary Maj. Gen. Brig. Gen. Nathanael Jethro Sumner Greene Could not In May of 1782, the General Assembly serve in established the new Morgan District, 1st NC 2nd NC 3rd NC 4th NC civilian complete with its own brigade of militia, Regiment Regiment Regiment Regiment and a new 2nd Rowan County Regiment. Continentals govern- Col. Thomas Col. John Lt. Col. Lt. Col.

Clark Patten Selby Harney Archibald Lytle ment

POW POW POW

NC Light NC Fort Ocracoke Horse State Johnston Inlet Regiment Regiment State Troops Capt. Robert Capt. Adam Col. James Col. Joel Disbanded

Ellis Gaskill Read Lewis 1/10/1783 POW

NC Militia Militia Maj. Gen HQ at Richard Caswell Kinston

Edenton Halifax Hillsborough Morgan New Bern Salisbury Wilmington District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade of Militia of Militia of Militia of Militia of Militia of Militia of Militia Brig. Gen. Brig. Gen. Brig. Gen. Brig. Gen. Brig. Gen Charles Brig. Gen Brig. Gen. Griffith John Alexander Isaac Gregory Allen Jones John Butler McDowell William Caswell Rutherford Lillington

Camden Edgecombe Franklin Caswell Chatham Burke Beaufort Carteret Guilford Brunswick Many of Bertie County Anson County County Bladen County County County County County County County County County Regiment Regiment County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment the same Col. James Col. John Col. Exum Col. Benjamin Col. James Col. Ambrose Col. Joseph Col. William Col. Malachi Col. Thomas Col. Samuel Col. Thomas Col. Edward Moore Gregory Lewis Seawell Saunders Ramsey McDowell Brown Bell Wade Isaacs Owen Wingate men who

Martin Granville Orange Lincoln Mecklenburg Montgomery Cumberland served in Chowan County Currituck Halifax County Craven County Dobbs County Duplin County County County County County County Regiment County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment the House Col. James Col. Samuel Col. James Col. Whitmell Col. Joseph Col. Hugh Col. Joseph Col. John Col. James Col. Robert Col. William Col. James Col. James Blount Jarvis Allen Hill Taylor Tinnen Dickson Sitgreaves Darnell Irwin Lofton Emmett Kenan or Senate

st Onslow Gates County Hertford Nash County Northampton Randolph Wake County Rutherford Hyde County Johnston Richmond 1 Rowan New Hanover County County County Regiment County County County County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Kadar Col. Matthias Col. James Col. Jeptha Col. John Col. Michael Col. Robert Col. Abraham Col. John Col. Charles Col. Francis Col. Henry Col. John Reddick Brickell, Jr. Nash Eatherton Collier Rogers Porter Jones Smith Medlock Locke Young Spicer

nd Pasquotank Perquimans Warren Sullivan Jones County Pitt County 2 Rowan Surry County County County County County Regiment Regiment County Regiment Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Thomas Col. Thomas Col. Isaac Col. John Col. John Col. James Col. Martin Boyd Harvey Eaton Shelby Bryan Simpson Brandon Armstrong

Washington Tyrrell County County Regiment Regiment Col. James Col. John Col. Benjamin County Long Sevier Exum With Two Colonels Wilkes County Regiment 51 Regiments (aka Battalions) Col. Benjamin of Militia in 50 Counties Herndon © 2012 – J.D. Lewis – All Rights Reserved 103 1782 Final “Cherokee Expedition”

Totally The Cherokee Expedition of 1782 Gratuitous June to October Slide (ha)

Morgan District Brigade of Militia Brig. Gen. Charles McDowell

Washington Burke County Wilkes County County Regiment Regiment Regiment Of Militia Of Militia Of Militia Col. John Col. Joseph Col. Benjamin Sevier McDowell Herndon Lt. Col. Joseph Martin Lt. Col. James Miller (Rutherford) Capt. John Beverly (Surry) Lt. Col. Charles Robertson Lt. Col. William Wofford Capt. John Kees Maj. Joseph Bullard Maj. Richard Singleton (Rutherford) Capt. Edmund Sams (Surry) Maj. Valentine Sevier, Jr. Capt. Abraham Forney (Lincoln) Capt. William Sloan Maj. Jonathan Tipton Capt. Peter Hedrick (Rowan) Capt. Robert Bean Capt. Henry Highland Capt. Isaac Butler Capt. Alexander Irvin Capt. Joseph Casey Capt. Samuel Killian Capt. Nathaniel Davis Capt. John McDowell Capt. George Doherty Capt. John Miller (Rutherford) Capt. Joseph Ford Capt. William Neill Capt. James Gibson Capt. Robert Patton Capt. Harden Capt. Daniel Smith Capt. James Hubbard Capt. William Smith Capt. John Hunter Capt. John Watson Capt. Robert King Capt. John Watson (Rutherford) Capt. Robert Kyle Capt. Henry Whitener (Lincoln) Capt. Cornelius McGuire Capt. James Wilson (Rutherford) Capt. George North Capt. John Patterson Capt. James Richardson Capt. John Scott Capt. William Smith Capt. Christopher Taylor Capt. 45 known companies of Militia Capt. Thomas Vincens in three known regiments. Capt. Samuel Wear There may have been others, Capt. James Wilson just not currently known. Capt. Thomas Wilson Capt. Thomas Wood Capt. Young

104 1783 North Carolina’s 7th General Assembly (1 of 3) Convened: April 18th to May 17th of 1783 at Hillsborough

House of Commons County Senator Comments Delegate Delegate Anson Thomas Wade John Auld John Jackson Beaufort William Brown Thomas Alderson John Gray Blount Bertie James Campbell William Horn David Turner Bladen Thomas Brown Samuel Cain Francis Lucas Brunswick Benjamin Smith William Walters Dennis Hawkins Burke Charles McDowell Joseph McDowell Waightstill Avery Camden Isaac Gregory Dempsey Sawyer Benjamin Jones Carteret John Easton Enoch Ward Eli West Caswell William Moore David Shelton Unknown / Vacant Chatham Ambrose Ramsey Matthew Jones Richard Kennon Chowan Charles Johnson Stephen Chambers Richard Benbury Craven James Coor William Bryan William Blount Cumberland Ira Atkins Edward Winslow Patrick Travis Currituck William Ferebee Thomas Jarvis Joseph Ferebee Dobbs Richard Caswell, Sr.* Richard Caswell, Jr. John Herritage *Speaker of the Senate. Duplin James Kenan Richard Clinton James Gillespie Edgecombe Elisha Battle Robert Diggs James Wilson Franklin Alexius Medor Foster Simon Jeffreys Harrison Macon Gates Jacob Hunter David Rice Joseph Riddick Granville Robert Harris Thomas Person Philemon Hawkins, Jr. Guilford Charles Bruce James Galloway John Leak Halifax Benjamin McCullough John Geddy John Whitaker Hertford John Brickell Lewis Brown Thomas Brickell Hyde William Russell John Eborne Benjamin Parmelin Johnston Hardy Bryan Arthur Bryan Nathan Williams Jones Nathan Bryan Frederick Hargett William Randall Lincoln Robert Alexander Daniel McKisick John Sloan Martin Whitmell Hill Samuel Smithwick Samuel Williams Mecklenburg Robert Irwin Caleb Phifer David Wilson Montgomery Edward Moore Mark Allen James McDonald Nash Hardy Griffin John Bond Micajah Thomas New Hanover John A. Campbell Timothy Bloodworth** Thomas Bloodworth** **Deemed ineligible since they held other positions. Northampton Allen Jones Drury Gee James Vaughan Onslow John Spicer Edward Starkey* James Howard *Speaker of the House. Orange William McCauley Thomas Burke Alexander Mebane 105 Pasquotank Edward Everagin William Lane Thomas Reading 1783 North Carolina’s 7th General Assembly (2 of 3) Convened: April 18th to May 17th of 1783 at Hillsborough

House of Commons County Senator Comments Delegate Delegate Perquimans Jesse Eaton Jonathan Skinner John Reed Pitt John Wiliams John Jordan Richard Moye Randolph Thomas Dougan Jeduthan Harper Robert McLane Richmond Henry William Harrington John Childs Robert Webb Rowan Griffith Rutherford Matthew Locke George Henry Barrier (Berger, Barringer) Rutherford James Holland William Gilbert Richard Singleton All three seats vacated, new election ordered. Sullivan (TN) Joseph Martin Abraham Bledsoe William Cage Surry Martin Armstrong William T. Lewis James Martin Tyrrell Jeremiah Frazier Nehemiah Norman Nathan Hooker Wake Joel Lane Theophilus Hunter Hardy Sanders Warren Herbert Haynes Joseph Hawkins John Macon Washington (TN) Unknown / Vacant Joseph Harden / Landon Carter Daniel Kennedy Wayne Burwell Mouring Richard McKinnie Needham Whitfield Wilkes Elijah Isaacs Joseph Herndon William Lenoir

156 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- William Cumming -- Halifax -- Henry Montfort -- Hillsborough -- Thomas Farmer -- New Bern -- Richard Dobbs Spaight* -- *Elected a Delegate to Cont. Congress. Seat vacant. Salisbury -- Anthony Newman -- 106 Wilmington -- Archibald MacLaine -- 1783 North Carolina’s 7th General Assembly (3 of 3) Convened: April 18th to May 17th of 1783 at Hillsborough Key actions taken by this General Assembly: House of Commons - Ratified 59 Legislative Acts - Created two (2) new counties: Greene (TN) and Davidson (TN), with regiments of Militia - Opened Land Office for NC Continental soldiers’ relief - Indemnified all State Officials against frivolous war lawsuits - Established two (2) schools in Onslow, two (2) academies in Morgan District, one (1) academy in Wilmington District

G.A. re-elected Governor Martin on April 25th. He qualified on Alexander Martin April 30th.

Secretary of State – James Glasgow (Dobbs) Treasurer Edenton District – William Skinner (Perquimans) Attorney General – Alfred Moore (Brunswick) Treasurer Halifax District – Green Hill (Franklin) Treasurer Hillsborough District – Memucan Hunt (Granville) Treasurer Morgan District – John Brown (Wilkes) Treasurer New Bern District – Benjamin Exum (Wayne) Treasurer Salisbury District – Robert Lanier (Surry) Treasurer Wilmington District – Joseph Cain (Bladen) G.A. elected on May 9th. G.A. elected on April 25th. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments Philemon Hawkins, Sr. Granville Benjamin Hawkins Warren Nathaniel Macon Warren Abner Nash Craven Spruce McCoy Rowan aka Spruce McCay, McKay Richard D. Spaight Craven Thomas Polk Mecklenburg Dr. Hugh Williamson Chowan James Saunders Caswell Robert Burton Granville Elected on 5/11. Marquis de Bretigny* Craven Elected on 5/11.

107 *Charles-François Sevalinges, Marquis de Bretigny (from France) 1783 NC Counties After the 7th General Assembly

North Carolina – 1783 52 Counties – 7 Districts Davidson County and Greene County Edenton District (Established May 17, 1783) Halifax District Morgan District Chowan Pasquotank

Davidson County Hillsborough District Perquimans Currituck In What is Now Central Currituck Granville Northampton C.H. Sullivan County Northampton Gates Granville Warren C.H. Gates Surry Guilford Caswell C.H. CH Indian Winton Washington Warrenton Camden Richmond Hertford Lands County Wilkes Halifax Jonesburgh Louisburgh Halifax Bertie Wilkes Hillsborough Windsor Hertford C.H. Guilford Nash Greene C.H. Franklin C.H. Tarboro Edenton County Orange Wake Tyrrell Nash Edge- Williamston C.H. Burke Rowan Chatham combe Tyrrell Rand- C.H. Bloomsbury Martins- borough Morgantown Salisbury olph Johnston Woodstock Chatham Bath Indian Lincoln Hyde Lands Johnston Pitt C.H. Dobbs Rutherford Gilbert Tryon Town C.H. Cumberland Charlotte Montgomery Kingston New Bern Cumberland Craven Richmond C.H. Duplin Mecklenburg Anson C.H. C.H. Jones Rich- Anson C.H. Onslow mond Duplin C.H. Bladen Beaufort Bladen Onslow C.H. Carteret New Salisbury District Hanover Wilmington Brunswick Brunswick New Bern District Town

= Current County Boundaries Wilmington District = County Boundaries in 1783 = District Boundaries in 1783 = County Seat in 1783 © 2011 – J.D. Lewis – All Rights Reserved 108 1783 NC Military After the 7th General Assembly

North Carolina Military Organization = Change May 15, 1783

NC Continental Army Brigade Southern Council Department Extraordinary Maj. Gen. Last One of the War Brig. Gen. Nathanael Jethro Sumner Greene Could not In May of 1783, the General Assembly serve in Established two (2) new counties – 1st NC civilian Greene County and Davidson County. Regiment Both were in the Morgan District. Continentals govern- Lt. Col. On Archibald Lytle Furlough ment

Fort Ocracoke Johnston Inlet State Troops Capt. Robert Capt. Adam Ellis Gaskill

NC Militia Militia Maj. Gen HQ at Richard Caswell Kinston

Edenton Halifax Hillsborough Morgan New Bern Salisbury Wilmington District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade District Brigade of Militia of Militia of Militia of Militia of Militia of Militia of Militia Brig. Gen. Brig. Gen. Brig. Gen. Brig. Gen Brig. Gen Charles Brig. Gen Brig. Gen. Griffith John Alexander Isaac Gregory Allen Jones John Butler McDowell William Caswell Rutherford Lillington

Camden Edgecombe Franklin Caswell Chatham Burke Davidson Beaufort Carteret Guilford Many of Bertie County Anson County County Bladen County County County County County County County County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment the same Col. James Col. John Col. Exum Col. Benjamin Col. James Col. Ambrose Col. Joseph Col. Anthony Col. William Col. Malachi Col. Thomas Col. Samuel Col. Thomas Moore Gregory Lewis Seawell Saunders Ramsey McDowell Bledsoe Brown Bell Wade Isaacs Owen men who

Martin Granville Orange Greene Lincoln Mecklenburg Montgomery Brunswick served in Chowan County Currituck Halifax County Craven County Dobbs County County County County County County County Regiment County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment the House Col. James Col. Samuel Col. James Col. Whitmell Col. Joseph Col. Hugh Col. Joseph Col. Joseph Col. John Col. James Col. Robert Col. William Col. Edward Blount Jarvis Allen Hill Taylor Tinnen Harden Dickson Sitgreaves Darnell Irwin Lofton Wingate or Senate

st Cumberland Gates County Hertford Nash County Northampton Randolph Wake County Rutherford Sullivan Hyde County Johnston Richmond 1 Rowan County County County Regiment County County County County County County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Kadar Col. Matthias Col. James Col. Jeptha Col. Edward Col. Michael Col. Robert Col. Isaac Col. Abraham Col. John Col. Charles Col. Francis Col. James Reddick Brickell, Jr. Clinch Eatherton Sharpe Rogers Porter Shelby Jones Smith Medlock Locke Emmett

nd Pasquotank Perquimans Warren Washington Wilkes County Jones County Pitt County 2 Rowan Surry County Duplin County County County County County Regiment Regiment Regiment County Regiment Regiment Regiment Regiment Regiment Regiment Regiment Col. Thomas Col. Thomas Col. Thomas Col. John Col. Benjamin Col. John Col. John Col. James Col. Martin Col. James Boyd Harvey Eaton Sevier Herndon Bryan Simpson Brandon Armstrong Kenan

Tyrrell County Wayne County New Hanover Regiment County Regiment Regiment Col. James Col. Benjamin Col. Henry Long Exum Young

Onslow County County Regiment 53 Regiments (aka Battalions) With Two Col. John of Militia in 52 Counties © 2012 – J.D. Lewis – All Rights Reserved Colonels Spicer 109 1784 North Carolina’s 8th General Assembly (1 of 3) Convened: April 19th to June 3rd of 1784 at New Bern

House of Commons County Senator Comments Delegate Delegate Anson Thomas Wade John Auld Jonathan Jackson Beaufort John Smaw Thomas Alderson John Gray Blount Bertie John Johnston Andrew Oliver Zedekiah Stone Bladen Thomas Brown Samuel Cain Francis Lucas Brunswick Alfred Moore David Flowers Jacob Leonard Burke Charles McDowell Joseph McDowell Waightstill Avery Camden Isaac Gregory Enoch Sawyer Benjamin Jones Carteret Enoch Ward Eli West Vacant Caswell William Moore David Shelton John Atkinson Chatham Ambrose Ramsey William Clark Vacant Chowan Samuel Johnston Michael Payne Thomas Benbury* *Speaker of the House. Craven James Coor William Bryan William Blount Cumberland David Smith Edward Winslow James Emmett Renamed Fayette County. 2 sets of delegates. Currituck James Phillips John Humphreys Joseph Ferebee / Dr. James White Davidson (TN) Vacant Elijah Robertson Ephraim McLean Dobbs Richard Caswell, Sr.* John Herritage John Sheppard *Speaker of the Senate. Duplin Robert Clinton James Gillespie Thomas Gray Edgecombe Elisha Battle Isaac Sessums John Dalvin (Dolvin) Fayette Thomas Armstrong William Rand Alexander McAllister Franklin Vacant Richard Ransom Thomas Sherrod Gates Jacob Hunter Joseph Riddick Seth Riddick Granville Robert Harris Thomas Person Philemon Hawkins, Jr. Greene (TN) Vacant Alexander Outlaw Joshua Guess aka Joshua Gist, Guest. Guilford Vacant James Galloway Ralph Gorrell Halifax Willie Jones Benjamin McCullough Nicolas Long Hertford Hardy Murfree Thomas Brickell William Hill Hyde Abraham Jones John Eborne William Russell Johnston Benjamin Williams Arthur Bryan Samuel Smith, Jr. Jones Frederick Hargett Abner Nash William Randall Lincoln Robert Alexander Daniel McKisick John Sloan Martin Whitmell Hill Samuel Smithwick Nathan Mayo Mecklenburg Robert Irwin Caleb Phifer David Wilson Montgomery Charles Robertson William Kendall James McDonald Moore Henry Lightfoot John Cox William Seal Nash Hardy Griffin John Bond Micajah Thomas 110 New Hanover Caleb Grainger Timothy Bloodworth John Moore 1784 North Carolina’s 8th General Assembly (2 of 3) Convened: April 19th to June 3rd of 1784 at New Bern

House of Commons County Senator Comments Delegate Delegate Northampton Samuel Lockart Howell Edmunds Onslow Thomas Johnston Edward Starkey Daniel Yates Orange William McCauley John Butler William Hooper Pasquotank Edward Everagin Thomas Harvey Dempsey Conner Perquimans John Skinner Jonathan Skinner Robert Riddick Pitt John Wiliams John Jordan Richard Moye Randolph Thomas Dougan Aaron Hill Joseph Robbins Richmond Charles Medlock William Pickett John Speed Rowan Griffith Rutherford Matthew Locke George Henry Barrier (Berger, Barringer) Rutherford James Miller Richard Singleton James Withrow Sampson Richard Clinton David Dodd John Hay Sullivan (TN) Vacant William Cage David Looney Surry John Armstrong William T. Lewis James Martin Tyrrell John Warrington Benjamin Spruill Everard Stubbs Wake Joel Lane James Hinton Nathaniel Jones Warren Nathaniel Macon Benjamin Hawkins James Payne Washington (TN) William Cocke Landon Carter Charles Robertson

Wayne Burwell Mouring William Alford Benjamin Sherrod Wilkes William Lenoir William Lenoir (?)

165 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- William Cumming -- Elected a Delegate to Cont. Congress. Seat vacant. Halifax -- Henry Montfort -- Hillsborough -- Archibald Lytle -- New Bern -- John Sitgreaves -- Elected a Delegate to Cont. Congress. Seat vacant. Salisbury -- Thomas Frohock -- 111 Wilmington -- Archibald MacLaine -- 1784 North Carolina’s 8th General Assembly (3 of 3) Convened: April 19th to June 3rd of 1784 at New Bern Key actions taken by this General Assembly: House of Commons - Ratified 80 Legislative Acts - Created two (2) new counties: Sampson, Moore – and their - Renamed Cumberland County to Fayette County, soon back to Cumberland County - Ceded “” to U.S. Government. They never accepted. - Incorporated an Academy in Hillsborough - This G.A. agreed to reschedule all subsequent Assemblies from Spring to Fall/Winter

Root Cause of the Governor G.A. re-elected “State of Franklin” Martin on Alexander Martin May 3rd.

Secretary of State – James Glasgow (Dobbs) Treasurer Edenton District – William Skinner (Perquimans) Attorney General – Alfred Moore (Brunswick) Treasurer Halifax District – Green Hill (Franklin) Treasurer Hillsborough District – Memucan Hunt (Granville) Treasurer Morgan District – John Brown (Wilkes) Treasurer New Bern District – Benjamin Exum (Wayne) Treasurer Salisbury District – Robert Lanier (Surry) Treasurer Wilmington District – Joseph Cain (Bladen) G.A. elected on May 8th. Four elections. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments Robert Bignal Edgecombe Richard D. Spaight Craven Elected on 4/23. Robert Burton Granville Dr. Hugh Williamson Chowan Elected on 4/23. Philemon Hawkins, Jr. Warren Thomas Person Granville Elected on 5/11. Nathaniel Macon Warren John Sitgreaves Craven Elected on 5/11. Thomas Polk Mecklenburg Benjamin Smith Brunswick Elected on 5/22. James Saunders Caswell Adlai Osborne Rowan Elected on 5/22. Thomas Eaton Warren Elected on 5/11. William Cumming Pasquotank Elected on 5/24.

112 1784 North Carolina’s 9th General Assembly (1 of 3) Convened: October 25th to November 26th of 1784 at New Bern

House of Commons County Senator Comments Delegate Delegate Anson Thomas Wade James Terry John DeJarnette Beaufort John Smaw Thomas Alderson John Gray Blount Bertie Jonathan Jaycocks Andrew Oliver Zedekiah Stone Bladen Thomas Owen Samuel Cain Peter Robeson Brunswick William Walters David Flowers Jacob Leonard Burke Charles McDowell Joseph McDowell Waightstill Avery Camden Isaac Gregory Abner Harrison Benjamin Jones Carteret Enoch Ward Eli West John Easton Caswell Vacant Edward Clay** William Moore **Expelled from the House of Commons for theft. Chatham Ambrose Ramsey Elisha Cain Joseph Stewart Chowan William Boritz Clement Hall Michael Payne Craven James Coor William Bryan William Blount* *Speaker of the House. Elected a Delegate to CC. Cumberland David Smith Edward Winslow James Emmett These three names not found in Journals. Fayette. Currituck James Phillips Dr. James White Joseph Ferebee Davidson (TN) Unknown / Vacant Elijah Robertson Ephraim McLean Dobbs Richard Caswell, Sr.* John Herritage John Sheppard *Speaker of the Senate. Elected Governor 11/9. Duplin James Gillespie Robert Dixon Thomas Gray Edgecombe Isaac Sessums Robert Diggs John Dalvin (Dolvin) Sessums died in office. Seat remained vacant. Fayette Thomas Armstrong William Rand Alexander McAllister Renamed back to Cumberland County. 2 sets of … Franklin Vacant Durham Hall Thomas Sherrod Gates William Baker Joseph Riddick Seth Riddick Granville John Taylor Thomas Person Thornton Yancey Greene (TN) Unknown / Vacant Alexander Outlaw Unknown / Vacant Guilford James Galloway John Leak Halifax Nicholas Long Benjamin McCullough John Baptiste Ashe Hertford John Baker Thomas Brickell William Hill Hyde Abraham Jones John Eborne William Russell Johnston Benjamin Williams Joseph Boon, Jr. Kedar Powell Jones Frederick Hargett Abner Nash William Randall Lincoln Robert Alexander Daniel McKisick John Sloan Martin Whitmell Hill Nathan Mayo Thomas Hunter / John Ross T. Hunter already County Clerk. Ross replaced him. Mecklenburg James Harris Caleb Phifer David Wilson Montgomery Samuel Parsons William Kendall Mark Allen Moore Henry Lightfoot John Cox William Seal Nash Hardy Griffin John Bond Micajah Thomas 113 New Hanover John A. Campbell Timothy Bloodworth James Bloodworth T. Bloodworth elected a Delegate to Cont. Congress.

Name in Blue Text is Not the Same as in April General Assembly 1784 North Carolina’s 9th General Assembly (2 of 3) Convened: October 25th to November 26th of 1784 at New Bern

House of Commons County Senator Comments Delegate Delegate Northampton Allen Jones William Richardson Davie James Vaughan Onslow Thomas Johnston Edward Starkey Daniel Yates Orange William McCauley John Butler Alexander Mebane Pasquotank Thomas Relfe Thomas Reading John Smithson, Jr. Perquimans John Skinner John Reed Robert Riddick Pitt John Williams John Jordan Richard Moye Randolph Thomas Dougan Aaron Hill Joseph Robbins Richmond Charles Medlock Charles Robertson*** Robert Webb ***Expelled from House – was ardent Loyalist in war. Rowan Matthew Locke William Sharpe James Kerr Rutherford James Miller Richard Singleton James Withrow Sampson Richard Clinton David Dodd John Hay Sullivan (TN) Unknown / Vacant William Cage David Looney Surry John Armstrong Joel Lewis James Martin Tyrrell John Warrington Benjamin Spruill Nathan Hooker Wake Joel Lane Tignal Jones John Humphries Warren Nathaniel Macon John Macon James Payne Washington (TN) William Cocke Landon Carter Charles Robertson Wayne Burwell Mouring William Alford John Handley Wilkes William Lenoir Benjamin Herndon Jesse Franklin

165 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Stephen Cabarrus -- Halifax -- Henry Montfort -- Hillsborough -- Archibald Lytle -- New Bern -- Spyars Singleton -- Salisbury -- Spruce McCoy (McCay, McKay) -- 114 Wilmington -- Archibald MacLaine --

Name in Blue Text is Not the Same as in April General Assembly ***Later re-elected, and G.A. relented even though he had been a Loyalist. 1784 North Carolina’s 9th General Assembly (2 of 3) Convened: October 25th to November 26th of 1784 at New Bern Key actions taken by this General Assembly: House of Commons - Ratified 49 Legislative Acts - Authorized first statewide census (only portions remain) - Authorized an accurate account of all NC Militia service during the Revolutionary War - Repealed ceding “Southwest Territory” to the U.S. Government. They never accepted it. - Created the Washington Judicial District – and Brigade of Militia. All counties in TN.

Governor nd G.A. elected 2 Term Caswell on Richard Caswell November 9th.

Secretary of State – James Glasgow (Dobbs) Attorney General – Alfred Moore (Brunswick) State Treasurer – Memucan Hunt (Granville)

G.A. elected on November 20th. G.A. elected on November 20th. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments James Armstrong Pitt Timothy Bloodworth New Hanover John Hawks Craven William Blount Craven James Kenan Duplin Charles Johnson Chowan Joseph Leech Craven Adlai Osborne Rowan Declined to serve. Robert Burton Granville Elected on 5/22. John Sitgreaves Craven Thomas Eaton Warren Elected on 5/22. Richard D. Spaight Craven Elected on 11/22. Declined to Abraham Sheppard Dobbs Elected on 5/22. Serve.

115 1784 NC Counties After the 8th and 9th General Assembly

North Carolina Counties – Late 1784 54 Counties – 8 Districts Edenton District Washington District Halifax District Currituck

Chowan Pasquotank Davidson County Hillsborough District In What is Now Central Tennessee Northampton Hertford Perquimans Camden

Sullivan County Gates Caswell Warren Indian Washington Gran- Lands County Wilkes Surry Guilford ville Frank- Orange lin Bertie Greene Edge- County combe Burke Wake Tyrell Rowan Rand- olph Chatham Indian Lands Lincoln Hyde Dobbs Rutherford Mecklen- Moore burg Montgomery Cumber- land Samp- Anson Rich- son mond Duplin

Bladen New Hanover Morgan District Salisbury District Brunswick New Bern District

Added: Moore County = Current County Boundaries Sampson County Wilmington District Washington District = County Boundaries in 1784 = District Boundaries in 1784 = County Seat in 1784 © 2017 – J.D. Lewis – All Rights Reserved 116 1784 The State of Franklin

State of Franklin 1784-1788 (Greene, Sullivan, Washington, then Hawkins Counties) N

Sullivan (All this was Davidson County in 1784) County Virginia

Tennessee County (1788) Sumner County (1786) Davidson County (1783) Indian Lands North Carolina Indian Lands Now Tennessee

Boundaries Not Surveyed At This Time

© 2017 JD Lewis – All Rights Reserved

Much More Online

117 1785 North Carolina’s 10th General Assembly (1 of 3) Convened: November 19th to December 29th of 1785 at New Bern

House of Commons County Senator Comments Delegate Delegate Anson Stephen Miller James Terry Unknown / Vacant J. Terry deemed ineligible. New election. Re-elected. Beaufort John Smaw Henry Smaw John Gray Blount Bertie Jonathan Jaycocks Andrew Oliver Thomas Collins Bladen Thomas Brown James Richardson Unknown / Vacant Brunswick Dennis Hawkins David Flowers Jacob Leonard Burke Charles McDowell Joseph McDowell Waightstill Avery Camden Isaac Gregory Selby Harney Enoch Sawyer Carteret John Easton Eli West David Cooper Caswell Dempsey Moore Robert Dickens Adam Saunders Chatham Ambrose Ramsey Joseph Stewart Roger Griffith Chowan Michael Payne Clement Hall Dr. Hugh Williamson Craven James Coor Abner Neale Richard Dobbs Spaight* *Speaker of the House. Cumberland Thomas Armstrong Robert Rowan David Smith Currituck Willis Etheridge Dr. James White Joseph Ferebee Davidson (TN) Anthony Bledsoe Elijah Robertson Dobbs John Herritage Benjamin Coleman William Sheppard Duplin James Gillespie Robert Dixon Joseph Thomas Rhodes J. Gillespie elected to Council of State on 12/11. Edgecombe Elisha Battle Robert Diggs Etheldred Phillips Franklin Henry Hill Durham Hall Thomas Sherrod Gates Joseph Riddick Unknown / Vacant Seth Riddick Granville Howell Lewis Thomas Person Philemon Hawkins, Jr. Greene (TN) Vacant Vacant Vacant Sent no delegates due to the “State of Franklin” Guilford Alexander Martin* John Hamilton Barzillai Gardner *Speaker of the Senate. Halifax Benjamin McCullough John Whitaker John Baptiste Ashe Hertford Thomas Wynns James Mauney Robert Montgomery Hyde Abraham Jones John Eborne Thomas Jordan, Jr. Johnston Arthur Bryan Hardy Bryan Benjamin Williams Jones Frederick Hargett Abner Nash John Isler Lincoln Robert Alexander Daniel McKisick John Sloan Martin Unknown / Vacant Edmund Smithwick Samuel Williams Mecklenburg James Harris Caleb Phifer George Alexander Montgomery Samuel Parsons James McDonald Charles Robertson Moore Henry Lightfoot John Cox John Carroll Nash Hardy Griffin John Bond Micajah Thomas New Hanover John A. Campbell James Bloodworth John Pugh Williams Northampton Samuel Lockhart Howell Edmunds Augustin Woods S. Lockhart deemed ineligible. New election ordered. 118 1785 North Carolina’s 10th General Assembly (2 of 3) Convened: November 19th to December 29th of 1785 at New Bern

House of Commons County Senator Comments Delegate Delegate Onslow John Spicer Edward Starkey Reuben Grant J. Spicer elected to Council of State on 12/11. Orange William McCauley William Courtney William Cain Pasquotank Thomas Relfe Edward Everagin Abraham Symons Perquimans William Skinner John Skinner Robert Riddick W. Skinner elected Treasurer of Continental Loan Off. Pitt John Williams John Jordan Richard Moye Randolph Edward Sharpe Aaron Hill Joseph Robbins Richmond Henry William Harrington Robert Webb Benjamin Covington Rowan Griffith Rutherford Matthew Locke George Henry Barrier (Berger, Barringer) Rutherford James Miller Richard Singleton George Moore Sampson Richard Clinton David Dodd John Hay Sullivan (TN) Vacant Vacant Vacant Sent no delegates due to the “State of Franklin” Surry John Armstrong William Lewis James Martin Tyrrell John Warrington Nehemiah Norman Nathan Hooker N. Norman died in office. Seat remained vacant. Wake Thomas Hines James Hinton William Hayes Warren John Macon Henry Montfort Wyatt Hawkins Washington (TN) Vacant Vacant Vacant Sent no delegates due to the “State of Franklin” Wayne Burwell Mouring William Taylor John Handley Wilkes Benjamin Herndon Jesse Franklin William T. Lewis

155 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Stephen Cabarrus -- Halifax -- Dr. Charles Pasteur -- Hillsborough -- John Taylor -- New Bern -- William Tisdale -- Salisbury -- Thomas Frohock -- 119 Wilmington -- Archibald MacLaine -- 1785 North Carolina’s 10th General Assembly (3 of 3) Convened: November 19th to December 29th of 1785 at New Bern Key actions taken by this General Assembly: House of Commons - Ratified 67 Legislative Acts - Significant update to Militia Law - Provided financial relief to soldiers that were disabled due to the Revolutionary War - Provided appropriations for county poor houses - Established Academies in Chowan, Davidson, Duplin, Dobbs, and Rowan Counties - Created Rockingham County and its Militia

Governor G.A. re-elected G.A. elected John Haywood, Jr. (Halifax) Caswell on December 9th. as a Judge for the Superior Court on 12/28. Qualified on Richard Caswell December 12th.

Secretary of State – James Glasgow (Dobbs) Attorney General – Alfred Moore (Brunswick) State Treasurer – Memucan Hunt (Granville)

G.A. elected on December 10th. G.A. elected on December 9th. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments James Gillespie Duplin Timothy Bloodworth New Hanover John Hawks Craven William Blount Craven Joseph Leech Craven Robert Burton Granville Dr. William McClure Craven Charles Johnson Chowan Resigned during 1786. John Spicer Onslow Nathaniel Macon Warren Green Hill Franklin Elected on 12/12. Abner Nash Craven Dr. Miles King Richmond Elected on 12/28. Dr. James White Currituck Elected on 12/12 to replace A. Osborne who declined. William Cumming Chowan Elected on 12/12 to replace 120 R.D. Spaight who declined. 1785 NC Counties After the 10th General Assembly

North Carolina Counties – Late 1785 55 Counties – 8 Districts Edenton District Washington District Halifax District Currituck

Chowan Pasquotank Davidson County Hillsborough District In What is Now Central Tennessee Northampton Hertford Perquimans Camden

Sullivan County Gates Rocking- Caswell Warren Indian Washington ham Gran- Lands County Wilkes Surry ville Frank- Guilford Orange lin Bertie Greene Edge- County combe Burke Wake Tyrell Rowan Rand- olph Chatham Indian Lands Lincoln Hyde Dobbs Rutherford Mecklen- Moore burg Montgomery Cumber- land Samp- Anson Rich- son mond Duplin

Bladen New Hanover Morgan District Salisbury District Brunswick New Bern District

Added: Rockingham County = Current County Boundaries Wilmington District = County Boundaries in 1785 = District Boundaries in 1785 = County Seat in 1785 © 2017 – J.D. Lewis – All Rights Reserved 121 1786 / 87 North Carolina’s 11th General Assembly (1 of 3) Convened: November 20, 1786 to January 6, 1787 at Fayetteville

House of Commons County Senator Comments Delegate Delegate Anson Thomas Wade / Stephen Miller William Lanier William Wood T. Wade died before sitting. S. Miller replaced him. Beaufort John Bonner Henry Smaw John Gray Blount Bertie Zedekiah Stone Francis Pugh Unknown / Vacant Bladen Thomas Brown James Richardson Peter Robeson T. Brown elected to Council of State on 1/5/87. Brunswick Unknown / Vacant Jacob Leonard Robert Howe R. Howe died in office. Seat remained vacant. Burke Charles McDowell Joseph McDowell David Vance J. McDowell elected to Council of State on 1/5/87. Camden Isaac Gregory Enoch Sawyer Peter Dauge Carteret John Easton Eli West John Fulford Caswell Dempsey Moore Robert Dickens Adam Saunders Chatham Ambrose Ramsey Joseph Stewart James Anderson Chowan Jacob Jordan Josiah Copeland Lemuel Creecy Craven James Coor** Abner Neale Richard Dobbs Spaight **Speaker of the Senate. Cumberland Thomas Armstrong John Hay Edward Winslow Currituck Unknown / Vacant Joseph Ferebee John Humphries Davidson (TN) Anthony Bledsoe William Polk James Robertson Dobbs John Herritage Bryant Whitfield Moses Westbrook Duplin James Gillespie Joseph Dickson Joseph Thomas Rhodes Edgecombe Elisha Battle Robert Diggs Etheldred Phillips Franklin Henry Hill Durham Hall Richard Ransom Gates Joseph Riddick Seth Eason Unknown / Vacant Granville Howell Lewis Philemon Hawkins, Jr. Thornton Yancey Greene (TN) Vacant Vacant Vacant Sent no delegates due to the “State of Franklin” Guilford William Gowdy John Hamilton Barzillai Gardner Halifax Benjamin McCullough John Baptiste Ashe* Augustin Willis *Speaker of the House. McCulloch expelled for fraud. Hertford Thomas Wynns Thomas Brickell William Hill W. Hill died in office. Seat remained vacant. Hyde Abraham Jones John Eborne Southy Rew Johnston Benjamin Williams William Avera Needham Bryan, Jr. Jones Frederick Hargett John Isler William Randall F. Hargett elected to Council of State on 12/18/86. Lincoln Robert Alexander Daniel McKisick John Sloan Martin Nathan Mayo Joseph Bryan William McKenzie Mecklenburg James Harris Caleb Phifer George Alexander Montgomery John Stokes James McDonald John Palmer Moore Philip Alston / Thomas Tyson John Cox Charles Crawford P. Alston deemed ineligible on 12/1. Tyson elected. Nash Hardy Griffin John Bond Joseph J. Clinch New Hanover John A. Campbell James Bloodworth Unknown / Vacant Northampton Unknown / Vacant Nehemiah Long James Vaughan 122 *J.B. Ashe was also elected to Council of State on 12/16/1786. He accepted after this G.A. ended. 1786 / 87 North Carolina’s 11th General Assembly (2 of 3) Convened: November 20, 1786 to January 6, 1787 at Fayetteville

House of Commons County Senator Comments Delegate Delegate Onslow George Mitchell Reuben Grant Daniel Yates Orange William McCauley John Butler / Jonathan Lindley William Hooper J. Butler died in office. Lindley replaced him. Pasquotank Thomas Relfe Edward Everagin Thomas Reading Perquimans John Skinner Foster Toms Unknown / Vacant Pitt John Simpson Reading Blount Robert Williams Randolph Edward Sharpe William Bell Zebedee Wood Richmond Charles Medlock Robert Webb Benjamin Covington Rockingham James Galloway William Bethel Peter Perkins Rowan Griffith Rutherford Thomas Carson Richmond Pearson Rutherford James Whiteside James Withrow James Holland Sampson Richard Clinton David Dodd Lewis Holmes Sullivan (TN) Joseph Martin Thomas Hutchins John Scott Surry John Armstrong William T. Lewis James Martin Tyrrell Unknown / Vacant Simeon Spruill Unknown / Vacant Wake Thomas Hines James Hinton John Humphries Warren John Macon Henry Montfort / Edward Jones Wyatt Hawkins Montfort expelled from House. Jones replaced him. Washington (TN) John Tipton James Stewart Richard White Wayne Burwell Mouring William Taylor Richard McKinnie Wilkes Benjamin Herndon Jesse Franklin John Brown

163 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Stephen Cabarrus -- Halifax -- William Richardson Davie -- Hillsborough -- John Taylor -- New Bern -- John Sitgreaves -- Salisbury -- Thomas Frohock -- 123 Wilmington -- Archibald MacLaine -- 1786 / 87 North Carolina’s 11th General Assembly (3 of 3) Convened: November 20, 1786 to January 6, 1787 at Fayetteville Key actions taken by this General Assembly: House of Commons - Ratified 83 Legislative Acts - Raised troops to defend Davidson County (TN) from Indians - Significant update to the State Militia Law, with new pay scale - Issued a “blanket pardon” for offenses due to the “State of Franklin” issue - Incorporated Academies in Warren, Pitt, Chatham, and Franklin Counties - Created Sumner County (TN), Hawkins County (TN), and Robeson County (& Militias)

On January 6, 1787, this NC General Governor G.A. re-elected Caswell on Assembly elected special Delegates to December 16th. attend the Constitutional Convention Qualified on Richard Caswell December 23rd. planned to be held in Philadelphia in May of 1787 (this year): - Richard Caswell Secretary of State – James Glasgow (Dobbs) - William Richardson Davie Attorney General – Alfred Moore (Brunswick) - Willie Jones - Alexander Martin State Treasurer – John Haywood (Edgecombe) - Richard Dobbs Spaight

G.A. elected on December 18th. G.A. elected on December 16th. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments Joseph Green Wayne John Baptiste Ashe Halifax Frederick Hargett Jones Timothy Bloodworth New Hanover Resigned during 1787. John Hawks Craven Benjamin Hawkins Warren Elected on 12/18. Joseph Leech Craven Alexander Martin Guilford Resigned during 1787. Thomas Brown Bladen Elected on 1/5/87. Thomas Polk Mecklenburg Joseph McDowell Burke Elected on 1/5/87. Dr. James White Currituck John Nelson Mecklenburg Elected on 1/5/87.

124 Journal noted that Abner Nash had died while in office (12/2/1786). 1786 / 87 Counties Created in the 11th General Assembly (1 of 2)

Hawkins County & Sumner County 1786 N

Sullivan (All this was Davidson County in 1783) County Virginia

Tennessee County (1788) Sumner County (1786) Davidson County (1783) Indian Lands North Carolina Indian Lands Now Tennessee

Boundaries Not Surveyed At This Time

© 2017 JD Lewis – All Rights Reserved

125 1786 / 87 Counties Created in the 11th General Assembly (2 of 2)

North Carolina Counties – Late 1786 / Early 1787 58 Counties – 8 Districts Edenton District Washington District Halifax District Currituck

Chowan Pasquotank Davidson County Hillsborough District Sumner County In What is Now Northampton Hertford Perquimans Camden Central Tennessee Sullivan Gates Rocking- Caswell Warren Indian Washington ham Gran- Lands County Wilkes Surry ville Frank- Guilford Orange lin Bertie Greene Edge- County combe Burke Wake Tyrell Rowan Rand- olph Chatham Indian Lands Lincoln Hyde Dobbs Rutherford Mecklen- Moore burg Montgomery Cumber- land Samp- Anson Rich- son mond Duplin

Robeson Bladen New Hanover Morgan District Salisbury District Brunswick New Bern District

Added: Hawkins County (TN) Sumner County (TN) Wilmington District = Current County Boundaries Robeson County = County Boundaries in 1787 = District Boundaries in 1787 © 2017 – J.D. Lewis – All Rights Reserved 126 1787 NC Delegates to the U.S. Constitutional Convention Convened: May 25th to September 17th in 1787 at Philadelphia, PA

Elected by the 11th General Assembly Actually Attended on January 6, 1787 as “Deputies”: (Appointed by Gov. R. Caswell):  Richard Caswell (very sick)  William Blount  William Richardson Davie  William Richardson Davie*  Willie Jones (declined)  Alexander Martin*  Alexander Martin  Richard Dobbs Spaight  Richard Dobbs Spaight  Dr. Hugh Williamson

*Davie & Martin not present at signing. Blount, Spaight, Williamson signed for NC. Everyone agreed they were merely signing a “Draft” version. NC did not fully ratify the U.S. Constitution until November 21, 1789, and this was done via the 14th General Assembly.

127 1787 North Carolina Signers of the US Constitution

More Online

131 U.S. Constitution

Influenced by the writings of…

Sir Edward Coke Thomas Hobbes John Locke Sir William Blackstone (1552-1634) (1588-1679) (1632-1704) (1689-1755) (1723-1780)

… among others

 Preceded by “The Articles of Confederation” – drafted 1776-1777

 The first “national document” of its kind.

 All four (4) pages of the original document are written on parchment.

 Ratified on June 21, 1788. Effective date is March 4, 1789 when the First U.S. Congress convened (without North Carolina representation).

 Has been amended twenty-seven (27) times since.

Benjamin Franklin: I confess that there are several parts of this Constitution which I do not at present approve, but I am not sure I shall never approve them. ... I doubt too whether any other Convention we can obtain, may be able to make a better Constitution. ... It therefore astonishes me, Sir, to find this system approaching so near to perfection as it does; and I think it will astonish our enemies. Subsequent Democratic Constitutions

 France – Constitution ratified on September 3, 1791

 Spain – Constitution ratified on March 19, 1812

 Norway – Constitution ratified on May 17, 1814

Another  Portugal – Constitution ratified on September 23, 1822 totally gratuitous slide.  Brazil – Constitution ratified on March 25, 1824 Ha!!!

 Mexico – Constitution ratified on October 4, 1824

 Serbia – Constitution ratified on February 15, 1835

 Switzerland – Constitution ratified on September 12, 1848

 Canada – Constitution ratified on July 1, 1867 More…

133 1787 North Carolina’s 12th General Assembly (1 of 3) Convened: November 19th to December 22nd in 1787 at Tarborough

House of Commons County Senator Comments Delegate Delegate Anson Stephen Miller William Wood Lewis Lanier Beaufort Unknown / Vacant Henry Smaw John Bonner J. Bonner died in office. Seat remained vacant. Bertie John Johnston William Horn Andrew Oliver Bladen Thomas Owen John Brown Samuel Cain Brunswick Alexius Medor Foster Jacob Leonard Lewis Dupree Burke Charles McDowell Joseph McDowell Joseph McDowell, Jr. J. McDowell elected as Delegate to Cont. Congress. Camden Isaac Gregory Enoch Sawyer Peter Dauge Carteret John Easton Nathan Fuller Unknown / Vacant Caswell Dempsey Moore Robert Dickens Adam Saunders Chatham Ambrose Ramsey Joseph Stewart James Anderson Chowan Jacob Jordan Josiah Copeland Lemuel Creecy Craven James Coor* Richard Dobbs Spaight Richard Nixon Cumberland Alexander McAllister William Berry Grove James Thackston Currituck Hollowell Williams Joseph Ferebee John Humphries Davidson (TN) James Robertson Robert Ewing Robert Hayes Dobbs Benjamin Sheppard Bryant Whitfield William Sheppard Duplin James Kenan Joseph Dickson Joseph Thomas Rhodes Edgecombe Elisha Battle Robert Diggs John Dalvin (Dolvin) Franklin Henry Hill Jordan Hill Thomas Sherrod Gates Joseph Riddick John Baker William Baker Granville Thomas Person Howell Lewis Thornton Yancey Greene (TN) Daniel Kennedy David Campbell Unknown / Vacant Guilford Alexander Martin* Barzillai Gardner William Gowdy *Speaker of the Senate.

Halifax Nicholas Long John Branch John Dawson Hawkins (TN) Unknown / Vacant Nathaniel Henderson William Marshall Hertford ? Wynns Robert Montgomery Thomas Wynns Hyde Abraham Jones John Eborne Southy Rew Johnston Joseph Boon, Jr. William Bridges Everett Pierce Jones Frederick Hargett Nathan Bryan William Randall Lincoln Unknown / Vacant Joseph Jenkins Unknown / Vacant Martin Nathan Mayo Joseph Bryan Edward Smithwick Mecklenburg Robert Irwin Caleb Phifer William Polk Montgomery Unknown / Vacant Thomas Childs William Kendall Moore Thomas Overton John Cox Thomas Tyson Nash Hardy Griffin John Bond Micajah Thomas J. Bonds expelled from House for defrauding soldiers 131 New Hanover Unknown / Vacant Timothy Bloodworth Thomas DeVane, Jr. 1787 North Carolina’s 12th General Assembly (2 of 3) Convened: November 19th to December 22nd in 1787 at Tarborough

House of Commons County Senator Comments Delegate Delegate Northampton Allen Jones Robert Peoples James Vaughan Onslow George Mitchell Edward Starkey Daniel Yates Orange William McCauley Jonathan Lindley Alexander Mebane Pasquotank Thomas Relfe Edward Everagin Caleb M. Koen Perquimans John Skinner Thomas Harvey Unknown / Vacant J. Skinner elected to Council of State on 12/14. Pitt John Williams Reading Blount Robert Williams Randolph Jesse Hendley John Stanfield Edmund Waddell Richmond William Crawford Robert Webb William Pickett Robeson John Willis Elias Barnes William Tatham Rockingham James Galloway William Bethel Peter Perkins Rowan George Henry Barrier (Berger, Barringer) Thomas Carson Richmond Pearson Rutherford James Miller James Withrow Richard Singleton Sampson Richard Clinton David Dodd Lewis Holmes Sullivan (TN) Joseph Martin George Maxwell John Scott Sumner (TN) Anthony Bledsoe James Sanders Unknown / Vacant Surry Joseph Winston Seth Coffin James Gains Tyrrell John Warrington Simeon Spruill Benjamin Spruill Wake Joel Lane Nathaniel Jones Brittain Sanders

Warren John Macon Philemon Hawkins, Jr. Wyatt Hawkins Washington (TN) Unknown / Vacant James Stewart Robert Allison Wayne Burwell Mouring William Taylor Richard McKinnie Wilkes William Lenoir Jesse Franklin John Brown

168 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- Stephen Cabarrus -- Halifax -- William Richardson Davie -- Hillsborough -- John Taylor -- New Bern -- John Sitgreaves* -- *Speaker of the House. Salisbury -- John Steele -- 132 Wilmington -- Joshua Potts -- Potts deemed ineligible. New election ordered. 1787 North Carolina’s 12th General Assembly (3 of 3) Convened: November 19th to December 22nd in 1787 at Tarborough Key actions taken by this General Assembly: House of Commons - Ratified 56 Legislative Acts - Created the Fayetteville Judicial District – and Brigade of Militia - Arranged elections for a Statewide Constitutional Convention for the Summer of 1788

Governor G.A. elected Johnston on December 13th. Qualified on Samuel Johnston December 20th.

Secretary of State – James Glasgow (Dobbs) Attorney General – Alfred Moore (Brunswick) State Treasurer – John Haywood (Edgecombe)

G.A. elected on December 13th. G.A. elected on December 14th. Council of State (7) Delegates to Continental Congress (6) Name County From Comments Name County From Comments Whitmell Hill Martin Dr. Hugh Williamson Chowan Replaced T. Bloodworth. Charles Johnson Chowan Robert Burton Granville Replaced A. Martin. Willie Jones Halifax John Baptiste Ashe Halifax John Kinchen Orange Benjamin Hawkins Warren Thomas Brown Bladen Elected on 12/14. John Swann* Pasquotank John Skinner Perquimans Elected on 12/14. Dr. James White Currituck John Mare Chowan Elected on 12/19. Dr. Hugh Williamson Chowan Elected for last year and this yr. Joseph McDowell Burke Elected on 12/19. 133 *Journal names John Stokes. Other sources assert he was John Swann. 1787 North Carolina’s 5th Unique Governor

Per “Official Count,” he was the 12th and 13th governor of NC.

Served Two + Terms.

Much More Online. 134 1787 NC Judicial Districts After the 12th General Assembly

North Carolina Counties – Late 1787 58 Counties – 9 Districts Edenton District Washington District Halifax District Currituck

Chowan Pasquotank Davidson County Hillsborough District Sumner County In What is Now Northampton Hertford Perquimans Camden Central Tennessee Sullivan Gates Rocking- Caswell Warren Indian Washington ham Gran- Lands County Wilkes Surry ville Frank- Guilford Orange lin Bertie Greene Edge- County combe Burke Wake Tyrell Rowan Rand- olph Chatham Indian Lands Lincoln Hyde Dobbs Rutherford Mecklen- Moore burg Montgomery Cumber- land Samp- Anson Rich- son mond Duplin

Robeson Bladen New Hanover Morgan District Salisbury District Brunswick New Bern District Added: Fayetteville District

Fayetteville District Wilmington District = Current County Boundaries = County Boundaries in 1787 = District Boundaries in 1787 © 2017 – J.D. Lewis – All Rights Reserved 135 1788 NC Constitutional Convention (1 of 3) Convened: July 21st to August 4th in 1788 at St. Matthew’s Church in Hillsborough

 290 delegates elected from 58 counties and 7 borough towns; 6 deemed ineligible (most likely sent home – unclear). Some left early.  NC Anti-Federalists outnumbered their Federalist opponents two to one.  NC Anti-Federalists wanted states rights and individual liberties and insisted to protect the state bill of rights, as in the 1776 NC Constitution.  NC Federalists considered it “not only incongruous, but dangerous” to enumerate individual rights – “because the number might be limitless, and attempts to specify just some rights would provoke controversy and deprive the central government of essential authority.”  However, the NC Federalists came up with a Federal Bill of Rights, and the entire convention agreed to recommend a Declaration of Rights and twenty-six (26) amendments to be presented to the U.S. Congress.  But… only after all other states incorporated these “great principles” would North Carolina embrace the U.S. Constitution.  On August 1st, the convention decided – 184 to 83 – neither to ratify or reject the “Draft U.S. Constitution” as signed last year… and adjourned.

 As we all know, NC did not ratify the U.S. Constitution until November 21, 1789, yet NC significantly influenced the ultimate decision to frame and ratify a National Bill of Rights as the first ten amendments became. 136 1788 NC Constitutional Convention of 1788 (2 of 3) Convened: July 21st to August 4th in 1788 at St. Matthew’s Church in Hillsborough

County Delegate Delegate Delegate Delegate Delegate Comments

Anson Daniel Gould Lewis Lanier Samuel Spencer Thomas Wade Frame Wood Beaufort Thomas Alderson John Gray Blount James Bonner Charles Crawford Nathan Keais Bertie William J. Dawson William Gray John Johnston Andrew Oliver David Turner Bladen Thomas Brown Samuel Cain Goodwin Elleston Joseph R. Gautier Thomas Owen Brunswick John Cain Lewis Dupree Alexius Medor Foster Jacob Leonard Benjamin Smith Burke James Greenlee Charles McDowell Joseph McDowell Joseph McDowell, Jr. Robert Miller Camden Henry Abbott Peter Dauge Charles Grandy Isaac Gregory Enoch Sawyer Carteret Thomas Borden, Jr. William Borden, Jr. William Sheppard Wallace/Willis Styron David Wallace Caswell Robert Dickens John Graves George Roberts John Womack Chatham James Anderson George Lucas Ambrose Ramsey George Stewart William Vestall Chowan Nathaniel Allen Edmund Blount Stephen Cabarrus Charles Johnson Michael Payne Craven Joseph Leech Abner Neale Richard Nixon Richard Dobbs Spaight Benjamin Williams Cumberland Thomas Armstrong George Elliott William Berry Grove Alexander McAllister James Porterfield Currituck Joseph Ferebee William Ferebee John Humphries James Phillips -- Davidson (TN) William Dobbins William Donaldson Thomas Evans Thomas Hardeman Robert Weakley Dobbs Richard Caswell Winston Caswell James Glasgow Nathan Lassiter Benjamin Sheppard Dobbs County delegates deemed ineligible. Duplin William Dix James Gillespie James Kenan Francis Oliver Charles Ward Edgecombe Elisha Battle Bythel Bell Robert Diggs William Fort Etheldred Gray Franklin Durham Hall Henry Hill William Lancaster John Norwood Thomas Sherrod Gates William Baker James Gregory Thomas Hunter Joseph Riddick -- Granville Howell Lewis, Jr. Elijah Mitchell Thomas Person Joseph Taylor Thornton Yancey Greene (TN) Asahel Rawlings James Roddy James Wilson -- -- Guilford John Anderson David Caldwell Daniel Gillespie William Gowdy John Hamilton Halifax John Branch Egbert Haywood John Jones Willie Jones William Wooten Hawkins (TN) Stokely Donaldson Thomas King William Marshall -- -- Hertford Lemuel Burkett Samuel Harrell William P. Little George Wynns Thomas Wynns Hyde John Eborne Caleb Foreman Seth Hovey James Jasper Abraham Jones Johnston Joseph Boon, Jr. William Bridges John Bryan, Jr. William Farmer Everett Pierce Jones John Hill Bryan Nathan Bryan Frederick Hargett William Randall Edward Whitty Lincoln Robert Alexander James Johnson William McLean John Moore John Sloan Martin Whitmell Hill Thomas Hunter Nathan Mayo William McKenzie William Slade Mecklenburg Joseph Douglas Joseph Graham Robert Irwin Caleb Phifer Zachariah Wilson

Montgomery Thomas Butler William Kendall William Lofton James McDonald Thomas Ussory

137 1788 NC Constitutional Convention of 1788 (3 of 3) Convened: July 21st to August 4th in 1788 at St. Matthew’s Church in Hillsborough

County Delegate Delegate Delegate Delegate Delegate Comments

Moore John Carroll John Cox Cornelius Dowd William Martin Thomas Tyson Nash John Bond Redmond Bunn Howell Ellen William S. Marnes David Pridgen New Hanover James Bloodworth Timothy Bloodworth John A. Campbell John Huske John Pugh Williams Thomas DeVane, Jr. also a delegate from N.H. (?) Northampton John M. Binford Robert Peoples John Peterson James Vaughan James Vinson Onslow Thomas Johnston John Spicer, Jr. Robert W. Sneed Edward Starkey Daniel Yates Orange Jonathan Lindley William McCauley Alexander Mebane William Mebane William Sheppard Pasquotank Devotion Davis Edward Everagin John Lane Thomas Reading Enoch Relfe Perquimans Thomas Harvey Samuel Johnston* John Skinner Joshua Skinner William Skinner *Sitting Governor of NC. Elected Chair of this Conv. Pitt Sterling Dupree Arthur Forbes Richard Moye David Perkins Robert Williams Randolph William Bowden Thomas Dougan Jesse Hendley Edmund Waddell Zebedee Wood Richmond Benjamin Covington John McCallister Charles Robertson Edward Williams -- Robeson Elias Barnes Neil Brown John Cade John Regan John Willis Rockingham William Bethel Charles Galloway James Galloway John May Abraham Phillips Rowan George Henry Barringer James Brandon Thomas Carson Matthew Locke Griffith Rutherford Rutherford George Ledbetter George Moore William Porter Richard Singleton James Whiteside Sampson Richard Clinton David Dodd Hardy Holmes Lewis Holmes Curtis Ivey Sullivan (TN) John Duncan David Looney Joseph Martin John Scott John Sharpe Sumner (TN) Edward Douglas Daniel Smith William Stokes David Wilson James Winchester Surry Absalom Bostick Matthew Brooks James Gains Charles McAnally Joseph Winston Tyrrell Edmund Blount Josiah Collins Hezekiah Spruill Simeon Spruill Thomas Stewart Wake Thomas Hines James Hinton Nathaniel Jones Joel Lane Brittain Sanders Warren Thomas Christmas Wyatt Hawkins John Macon Henry Montfort James Payne Washington (TN) Robert Allison John Blair James Stewart John Tipton Joseph Tipton Wayne Andrew Bass James Handley Richard McKinnie Burwell Mouring William Taylor Wilkes Richard Allen John Brown James Fletcher Joseph Herndon William Lenoir 290 delegates named. Borough Town Delegate Comments

Edenton James Iredell ------

Fayetteville John Ingram ------Committee determined Fayetteville had no right of representation at this convention. Seat vacated.

Halifax William Richardson Davie ------Hillsborough Absalom Tatum ------New Bern John Sitgreaves ------Salisbury John Steele ------Wilmington Archibald MacLaine ------138 1788 North Carolina’s 13th General Assembly (1 of 3) Convened: November 3rd to December 6th in 1788 at Fayetteville

House of Commons County Senator Comments Delegate Delegate Anson John Auld Lewis Lanier Pleasant May Beaufort William Brown Henry Smaw John Gray Blount Smaw & Blount not named in House Journal. See Bertie John Johnston William Horn Francis Pugh Johnston not named in Senate Journal. See below. Bladen Thomas Brown John Brown Samuel Cain Brunswick Lewis Dupree Jacob Leonard John Cain Burke Charles McDowell Joseph McDowell Joseph McDowell, Jr. Camden Isaac Gregory Enoch Sawyer Peter Dauge Carteret Joseph Hill John Fulford William Sheppard Caswell Robert Payne Benjamin Douglas John Graves Chatham Ambrose Ramsey Joseph Stewart James Anderson Chowan Charles Johnson Stephen Cabarrus Lemuel Creecy Craven Benjamin Williams Richard Nixon John Allen Cumberland Alexander McAllister William Berry Grove John McKay Currituck John Humphries Griffin Dauge Thomas Pool Williams Davidson (TN) James Robertson Thomas Hardeman Elijah Robertson Dobbs Richard Caswell, Sr. Nathan Lassiter Benjamin Sheppard Duplin James Kenan Robert Dixon Charles Ward Edgecombe Etheldred Gray William Fort Joshua Killebrew Franklin Thomas Brickell Jordan Hill Brittain Harris Gates Joseph Riddick Unknown / Vacant Unknown / Vacant Granville Memucan Hunt Elijah Mitchell Thomas Person Greene (TN) James Roddy Joseph Harden Alexander Outlaw Guilford Alexander Martin* William Gowdy John Hamilton *Speaker of the Senate. Halifax Willie Jones John Branch John Jones Hawkins (TN) Thomas Amis William Cocke Thomas King Hertford Robert Montgomery Henry Baker Henry Hill Hyde Unknown / Vacant Unknown / Vacant Unknown / Vacant Johnston Arthur Bryan John Bryan, Jr. William Ward Jones Frederick Hargett William Randall John Hill Bryan Lincoln Joseph Dickson William McLean John Moore Martin Whitmell Hill Ebenezer Slade William Williams Mecklenburg Joseph Graham Caleb Phifer Joseph Douglas Montgomery David Nesbitt James Tindall Thomas Ussory Moore Thomas Overton William Martin William Mears Nash Redmond Bunn John Bond Wilson Vick 139 New Hanover Timothy Bloodworth Thomas DeVane, Jr. John Pugh Williams

Smaw, Blount, and Johnston’s names come from Wheeler’s 1874 North Carolina Manual, therefore replicated in the 1913 NC Manual. 1788 North Carolina’s 13th General Assembly (2 of 3) Convened: November 3rd to December 6th in 1788 at Fayetteville

House of Commons County Senator Comments Delegate Delegate Northampton John M. Binford John Knox Unknown / Vacant Onslow Thomas Johnston Reuben Grant Daniel Yates Orange William McCauley Jonathan Lindley Alexander Mebane Pasquotank Joseph Keaton Edward Everagin Devotion Davis Perquimans Thomas Harvey Joseph Harvey Joshua Skinner Pitt William Blount Shadrack Allen John Moye Randolph Thomas Dougan William Bell Zebedee Wood Richmond Robert Webb Dr. Miles King Edward Williams Robeson John Willis Elias Barnes Neill Brown Rockingham James Galloway William Bethel Abraham Phillips Rowan Basil Gaither Thomas Carson David Caldwell Rutherford Richard Singleton James Withrow William Porter Sampson Hardy Holmes Lewis Holmes William King H. Holmes deemed ineligible. Re-elected. Sullivan (TN) Unknown / Vacant George Maxwell John Scott Sumner (TN) Unknown / Vacant James Clendening William Walton Surry John Armstrong George Houser William T. Lewis Tyrrell Thomas Stewart Simeon Spruill Samuel Chesson Wake Joel Lane James Hinton Brittain Sanders

Warren John Macon Henry Montfort Wyatt Hawkins Washington (TN) John Tipton James Stewart John Blair Wayne Richard McKinnie William Taylor James Handley Wilkes William Lenoir Joseph Herndon John Brown

172 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- William Cumming -- Halifax -- Goodorum Davis -- Hillsborough -- Absalom Tatum -- New Bern -- John Sitgreaves* -- *Speaker of the House. Salisbury -- John Steele -- 140 Wilmington -- Edward Jones -- 1788 North Carolina’s 13th General Assembly (3 of 3) Convened: November 3rd to December 6th in 1788 at Fayetteville Key actions taken by this General Assembly: House of Commons - Ratified 51 Legislative Acts - Created Tennessee County (TN) and Iredell County and their Militias - Created the Mero Judicial District – and Brigade of Militia - Arranged elections for a 2nd Statewide Constitutional Convention for the Fall of 1789 - Eliminated “Delegates to Congress” since the U.S. Constitution was in place.

Petitions were submitted by the following On November 24, 1788, this NC General counties demanding that NC convene an Assembly elected five (5) Delegates to Governor G.A. re-elected additional Constitutional Convention: Johnston on attend another Constitutional Convention - Richmond County (11/11) November 11th. planned to debate the “Amendments” as Qualified on - Sampson County (11/13) Samuel Johnston November 18th. proposed by North Carolina: - Mecklenburg County (11/15) - Timothy Bloodworth (New Hanover) - Halifax County (11/18) - William Lenoir (Wilkes) - Matthew Locke (Rowan) Secretary of State – James Glasgow (Dobbs) - Joseph McDowell (Burke) Attorney General – Alfred Moore (Brunswick) - Thomas Person (Granville)

State Treasurer – John Haywood (Edgecombe) This Convention was never called.

G.A. elected on November 11th. G.A. elected on December 3rd. Council of State (7) Delegates to Settle Accounts with Federal Government (2) NEW Name County From Comments Name County From Comments James Armstrong Pitt Abishai Thomas Orange Josiah Collins Tyrrell Dr. Hugh Williamson Chowan Dempsey Conner Pasquotank Whitmell Hill Martin James Iredell Chowan John Kinchen Orange John Skinner Perquimans

141 1788 NC Counties Created in the 13th General Assembly (1 of 2)

North Carolina Counties – Late 1788 60 Counties – 10 Districts Edenton District Washington District Halifax District Currituck Mero District Davidson County Chowan Pasquotank Sumner County Hillsborough District Tennessee County In What is Now Northampton Hertford Perquimans Camden Central Tennessee Sullivan Gates Rocking- Caswell Warren Indian Washington ham Gran- Lands County Wilkes Surry ville Frank- Guilford Orange lin Bertie Greene Edge- County combe Burke Wake Tyrell Rowan Rand- olph Chatham Indian Lands Lincoln Hyde Dobbs Rutherford Mecklen- Moore burg Montgomery Cumber- land Samp- Anson Rich- son mond Duplin

Robeson Bladen New Hanover Morgan District Salisbury District Added: Brunswick New Bern District Tennessee County (TN) Iredell County Mero District

Fayetteville District Wilmington District = Current County Boundaries = County Boundaries in 1788 = District Boundaries in 1788 © 2017 – J.D. Lewis – All Rights Reserved 142 1788 NC Counties Created in the 13th General Assembly (2 of 2)

Tennessee County As clearly shown, the Washington District was completely unconnected to the Mero District. The 1788 primary road between the two was called Avery’s Trace.

N Mero District Washington District

Sullivan (All this was Davidson County in 1783) County Virginia

Tennessee County (1788) Sumner County

Davidson County

Indian Lands North Carolina Indian Lands Now Tennessee

Boundaries Not Surveyed At This Time

The Mero District per The Washington District per Abraham Bradley’s 1796 Postal Map © 2017 JD Lewis – All Rights Reserved Abraham Bradley’s 1796 Postal Map

The Mero District was named in honor of the Spanish governor of Louisiana, Esteban Rodrigues Miro, who had served with Spanish troops assisting the Americans during the Revolutionary War. Local James Robertson is credited for recommending the name in order to establish a good relationship with Governor Miro so he would assist the Americans in stopping Creek and Chickamauga attacks on TN settlements. 143 1789 North Carolina’s 14th General Assembly (1 of 3) Convened: November 2nd to December 22nd in 1789 at Fayetteville

House of Commons County Senator Comments Delegate Delegate Anson Thomas Wade, Jr. / Lewis Lanier Pleasant May William Wood T. Wade deemed ineligible. L. Lanier replaced him. Beaufort William Brown John Gray Blount Richard Grist (Grice) Bertie John Johnston William Horn Francis Pugh Bladen Thomas Brown John Cowan Duncan Stewart Brunswick Unknown / Vacant Jacob Leonard Benjamin Smith Burke Charles McDowell Joseph McDowell Joseph McDowell, Jr. Camden Isaac Gregory Enoch Sawyer Peter Dauge Carteret John Easton Malachi Bell John Wallace Caswell Robert Payne Robert Dickens John Womack Chatham George Lucas Joseph Stewart James Anderson

*2nd Speaker of the Senate after R. Caswell’s death. Chowan Charles Johnson* Stephen Cabarrus** Lemuel Creecy **Speaker of the House.

Craven Unknown / Vacant Richard Nixon John Allen Cumberland Alexander McAllister William Berry Grove John McKay Currituck Unknown / Vacant Andrew Duke Thomas Pool Williams Davidson (TN) William Donaldson Robert Ewing Joel Rice Dobbs Richard Caswell, Sr.* / John Herritage Nathan Lassiter Benjamin Sheppard *Speaker of the Senate. Died in office. Duplin James Gillespie Robert Dixon William Beck J. Gillespie elected to Council of State on 12/18. Edgecombe Etheldred Gray Thomas Blount Etheldred Phillips E. Gray died in office. Seat remained vacant. Franklin Henry Hill Jordan Hill Thomas Sherrod Gates Joseph Riddick John Baker David Rice Granville Samuel Clay Thomas Person Thornton Yancey Greene (TN) John Sevier John Allison Alexander Outlaw Guilford William Gowdy John Hamilton Daniel Gillespie J. Hamilton elected to Council of State on 12/18. Halifax John Baptiste Ashe Marmaduke Norfleet Peter Qualls Hawkins (TN) Thomas Amis Thomas King James White Hertford Thomas Wynns Henry Baker Robert Montgomery Hyde John Eborne John Alderson Michael Peters Iredell John Nesbitt Adam Brevard Mussendine Matthews

Johnston Arthur Bryan John Bryan, Jr. Benjamin Williams Jones Frederick Hargett John Hill Bryan Jacob Johnston Lincoln Joseph Dickson William McLean John Moore Martin Nathan Mayo John Stewart William Williams Mecklenburg Joseph Graham Caleb Phifer Joseph Douglas Montgomery William Kendall James Tindall William Johnston 144 Moore Thomas Overton William Barrett Thomas Tyson 1789 North Carolina’s 14th General Assembly (2 of 3) Convened: November 2nd to December 22nd in 1789 at Fayetteville

House of Commons County Senator Comments Delegate Delegate Nash Hardy Griffin John Bond Wilson Vick New Hanover Timothy Bloodworth John Allen Campbell Unknown / Vacant Northampton John M. Binford Samuel Peete Halcott Briggs Pride Onslow David Yates Robert W. Sneed John Spicer Orange Joseph Hodge Jonathan Lindley Alexander Mebane Pasquotank Joseph Keaton Edward Everagin Thomas Reading Perquimans Joshua Skinner Benjamin Perry Ashbury Sutton Pitt William Blount Shadrack Allen James Armstrong Randolph John Arnold Aaron Hill Zebedee Wood Richmond Robert Webb William Robeson Edward Williams Robeson John Willis Elias Barnes Neill Brown Rockingham James Galloway William Bethel Abraham Phillips Rowan George Henry Barrier (Berger, Barringer) Matthew Locke John Stokes Rutherford Richard Singleton William Porter James Holland Sampson Richard Clinton James Spiller James Thompson Sullivan (TN) Joseph Martin John Rhea John Scott Sumner (TN) Daniel Smith David Wilson Unknown / Vacant Surry Joseph Winston Absalom Bostick Gideon Edwards Tennessee (TN) John Montgomery John Drew Thomas Johnston Tyrrell Jeremiah Frazier Simeon Spruill Samuel Chesson Wake Joel Lane Thomas Hines Brittain Sanders Warren John Macon Philemon Hawkins, Jr. Wyatt Hawkins W. Hawkins elected to Council of State on 12/18.

Washington (TN) Landon Carter John Blair Robert Love Wayne Richard McKinnie Burwell Mouring James Handley Wilkes William Lenoir John Brown Benjamin Jones

183 delegates named.

Borough House of Commons Senator Comments Town Delegate Delegate Edenton -- John Hamilton -- Halifax -- William Richardson Davie -- Hillsborough -- William Nash -- New Bern -- Isaac Guion -- Salisbury -- Maxwell Chambers -- 145 Wilmington -- Edward Jones -- 1789 North Carolina’s 14th General Assembly (3 of 3) Convened: November 2nd to December 22nd in 1789 at Fayetteville Key actions taken by this General Assembly: House of Commons - Ratified 71 Legislative Acts - Established the University of North Carolina and appropriated funds for initial buildings - Created Stokes County out of Surry County; added Anson County to Fayetteville District - On December 22, 1789, voted to cede the “Southwest Territory” to the US Government - 2nd US Constitutional Convention convened November 16th thru 23rd. Ratified on 11/21. - Established the process to elect U.S. Senators and U.S. Representatives - Elected the first two (2) U.S. Senators from NC: Samuel Johnston & Benjamin Hawkins

Governor G.A. elected This G.A. elected John Stokes as a Judge This G.A. re-elected Samuel Johnston as Martin on th December 5th. of the NC Superior Court. governor on November 15 , but they all Qualified on learned on November 21st that NC had Alexander Martin December 17th. ratified the U.S. Constitution. Members discussed with Johnston and he chose This G.A. resolved to give thanks to not to qualify as Governor, but agreed to Secretary of State – James Glasgow (Dobbs) Benjamin Smith of Brunswick County represent NC as a U.S. Senator. Attorney General – Alfred Moore (Brunswick) for his generous gift of 20,000 acres for the new University of North Carolina. State Treasurer – John Haywood (Edgecombe)

G.A. elected on December 18th. Two elections by the General Assembly. Council of State (7) U.S. Senate (2) NEW Name County From Comments Name County From Comments Charles Bruce Guilford Samuel Johnston Chowan Elected 11/26. Seated 1/20/90. Jesse Hardin Franklin Wilkes Benjamin Hawkins Warren Elected 12/8. Seated 1/13/90. James Gillespie Duplin John Hamilton Guilford Wyatt Hawkins Warren James Taylor Rockingham Griffith Rutherford Rowan Elected 12/19.

Samuel Johnston Benjamin Hawkins 146 1789 NC County Created in the 14th General Assembly

North Carolina Counties – Late 1789 61 Counties – 10 Districts Edenton District Washington District Halifax District Currituck Mero District Davidson County Chowan Pasquotank Sumner County Hillsborough District Tennessee County In What is Now Northampton Hertford Perquimans Camden Central Tennessee Sullivan Gates Rocking- Caswell Warren Indian Washington ham Gran- Lands County Wilkes Surry ville

Stokes Frank- Guilford Orange lin Bertie Greene Edge- County combe Burke Wake Tyrell Rowan Rand- olph Chatham Indian Lands Lincoln Hyde Dobbs Rutherford Mecklen- Moore burg Montgomery Cumber- land Samp- Anson Rich- son mond Duplin

Robeson Bladen New Hanover Morgan District Salisbury District (Deleted Anson County) Brunswick New Bern District Added: Stokes County

Fayetteville District Wilmington District = Current County Boundaries (Added Anson County) = County Boundaries in 1789 = District Boundaries in 1789 © 2017 – J.D. Lewis – All Rights Reserved 147 1789 NC Constitutional Convention of 1789 (1 of 3) Convened: November 16th to 23rd of 1789 at Fayetteville  Staunch NC Federalists were not happy with last year’s convention and its “no decision” to ratify or reject, and they pressured the General Assembly to resubmit the question to the people. This time, the NC Federalists were elected to over 2/3 of the seats at this year’s convention – a huge flip.

 The earlier fears of unbridled federal power were dispelled upon the election of as president in 1788, and after handed Congress the “Bill of Rights” in May of 1789.

 286 delegates from 60 counties and 6 borough towns (next two slides).

 Ratified the U.S. Constitution on November 21st with a vote of 195-77.

 Recommended the following eight (8) Amendments to U.S. Congress: I. Congress shall not alter, modify, or interfere in the times, places or manner of holding elections for U.S. Senators or Representatives, unless state neglects II. Congress shall not interfere with the State’s redemption of paper money emitted III. U.S. Senators and Representatives ineligible to hold other civil offices IV. Congress to publish journals of Senate and House at least annually V. Congress to publish receipts and expenditures at least annually VI. No navigation law or commerce law without consent of 2/3 of both Houses VII. No soldier to be enlisted for more than four years, except during war VIII. That some tribunal, other than the Senate, be provided for trying impeachments 148 of Senators 1789 NC Constitutional Convention of 1789 (2 of 3) Convened: November 16th to 23rd of 1789 at Fayetteville

County Delegate Delegate Delegate Delegate Delegate Comments

Anson Jesse Gilbert David Jamieson Pleasant May Samuel Spencer Thomas Wade, Jr. Beaufort Silas W. Arnett John Gray Blount William Brown Alderman Ellison Richard Grist (Grice) Bertie William J. Dawson John Johnston Francis Pugh David Turner Bladen Thomas Brown John Cowan Joseph R. Gautier Thomas Owen Duncan Stewart Brunswick William Gause John Hall Dennis Hawkins William E. Lord Benjamin Smith Burke John Carson William E. Erwin Charles McDowell Joseph McDowell Joseph McDowell, Jr. Camden Henry Abbott Peter Dauge Charles Grandy Isaac Gregory Enoch Sawyer Carteret Malachi Bell John Easton John Fulford Wallace/Willis Styron John Wallace Caswell Robert Bowman Robert Dickens John Graves Robert Payne John Womack Chatham James Anderson Robert Edwards John Ramsey John Thompson William Vestall Chowan Edmund Blount Stephen Cabarrus Lemuel Creecy Charles Johnson* William Righton *Elected VP of this Convention. Craven John Allen Joseph Leech Richard Nixon Thomas Williams -- Cumberland Robert Adam William Berry Grove John Hay John Ingram James Moore Currituck Andrew Duke Samuel Ferebee William Ferebee Spence Hall Thomas P. Williams Davidson (TN) William Dobbins Robert Ewing Charles Gerrard James C. Mountflorence Joel Rice Dobbs Simon Bright Nathan Lassiter Benjamin Sheppard -- -- Duplin Robert Dixon James Gillespie James Kenan James Pearsall Levin Watkins Edgecombe Thomas Blount William Fort Etheldred Gray Jeremiah Hilliard Etheldred Phillips Franklin William Christmas Henry Hill Jordan Hill William Lancaster Thomas Sherrod 1788 Senate recommended 1789’s Gates John Baker David Rice Joseph Riddick -- -- election of two (2) representatives for the House of Commons, plus Granville Peter Bennett Elijah Mitchell Thomas Person Edmund Taylor, Jr. Thornton Yancey three more delegates of each Greene (TN) John Allison George Doherty Alexander Outlaw John Sevier James Wilson county and one delegate from each Borough Town to sit at this Guilford Richard D. Caldwell Daniel Gillespie William Gowdy John Hamilton -- Convention. Halifax John Baptiste Ashe Lunsford Long Marmaduke Norfleet Peter Qualls John Whitaker Hawkins (TN) Elijah Chessen John Hunt Nathaniel Henderson James White -- House of Commons disagreed and demanded that the delegates Hertford Henry Baker Henry Hill Robert Montgomery Hardy Murfree Thomas Wynns be elected solely for the Convention Hyde John Alderson John Eborne James Jasper Michael Peters James Watson and be five (5), not of the House. Iredell Adam Brevard David Caldwell Mussendine Matthews John Nesbitt Adlai Osborne Many members of this Convention Johnston William Bridges Hardy Bryan William Hackney Matthias Handy Samuel Smith, Jr. also served in the 14th General Assembly. The G.A. voted that the Jones John Hill Bryan Frederick Hargett Jacob Johnston Edward Whitty -- duplicate members would only get Lincoln Robert Alexander John Carruth Joseph Dickson William McLean John Moore paid once. And, if anyone left early Martin Thomas Hunter Nathan Mayo John Stewart William Williams -- then they would only get paid for the number of days they attended. Mecklenburg Joseph Douglas Joseph Graham Caleb Phifer James Porter Zachariah Wilson

Montgomery James Crump William Johnston David Nesbitt James Tisdale James Turner Some arrived late. Some left early.

-- Name not recorded, or no delegate elected. 149 1789 NC Constitutional Convention of 1789 (3 of 3) Convened: November 16th to 23rd of 1789 at Fayetteville

County Delegate Delegate Delegate Delegate Delegate Comments

Moore Cornelius Dowd William Martin Donald McIntosh Neill McLeod Thomas Tyson Nash John Bond Howell Ellen Hardy Griffin William S. Marnes Wilson Vick New Hanover Timothy Bloodworth John A. Campbell John Huske John G. Scull -- Northampton John M. Binford Samuel Peete Robert Peoples Halcott Briggs Pride Samuel Tarver Onslow George Mitchell Robert W. Sneed John Spicer Enoch Ward Daniel Yates Orange James Christmas Joseph Hodge Alexander Mebane Thomas H. Perkins William F. Strudwick Pasquotank Thomas Banks Devotion Davis Edward Everagin John Swann -- Perquimans Joseph Harvey Samuel Johnston* Benjamin Perry John Skinner Ashbury Sutton *Sitting Governor of NC. Elected Pres. of this Conv. Pitt Shadrack Allen James Armstrong Benjamin Bell William Blount Samuel Simpson Randolph William Bailey Nathan Stedman Reuben Wood Zebedee Wood -- Richmond Darby Harrigan Duncan McFarland William Robeson Alexander Watson Edward Williams Robeson Sion Alford Elias Barnes Neill Brown John Cade John Willis Rockingham William Bethel Isaac Clarke John Dabney James Galloway Abraham Phillips Rowan George Henry Barringer Maxwell Chambers Basil Gaither Matthew Locke John Stokes Rutherford James Holland William Johnson George Ledbetter Richard Lewis William Porter

Sampson Richard Clinton Hardy Holmes William King James Spiller James Thompson Stokes County Created After This Convention Sullivan (TN) Joseph Martin William Nash John Rhea John Scott -- Sumner (TN) Edward Douglas Samuel Mason John Overton Daniel Smith David Wilson Surry Absalom Bostick Gideon Edwards George Houser Edward Lovell Joseph Winston Tennessee (TN) William Blount John Drew Thomas Johnston Benjamin Menees John Montgomery Tyrrell Samuel Chesson Jeremiah Frazier Simeon Spruill Thomas Stewart Dr. Hugh Williamson Wake William Hayes Thomas Hines Henry Lane Joel Lane Brittain Sanders Warren Thomas Christmas Solomon Green Benjamin Hawkins Philemon Hawkins, Jr. Wyatt Hawkins Washington (TN) John Blair Landon Carter Andrew Green William Houston Robert Love

Wayne David Cogdell James Handley Josiah Jernigan Richard McKinnie Burwell Mouring

Wilkes John Brown Joseph Herndon Benjamin Jones William Lenoir William Nall 286 delegates named. Borough Town Delegate Comments

Edenton John Mare ------

Halifax William Richardson Davie ------Hillsborough Samuel Benton ------New Bern Isaac Guion ------Salisbury John Steele ------Wilmington William N. Hill ------

-- Name not recorded, or no delegate elected. 150 1790 1790

 North Carolina ceded what is now Tennessee to the U.S. Government to help pay for its Revolutionary War Debt on December 22, 1789. The U.S. Government accepted during the 1st U.S. Congress on April 2, 1790.

The first recorded population for the “Southwest Territory” Governor: was in 1791: William Blount 31,913 Free Whites 1790-1796 361 Other Free Persons 3,417 Slaves 35,691 Total

 Officially known as the Territory South of the River Ohio, it was commonly referred to as the “Southwest Territory,” and incorporated on May 26, 1790.  The Territory’s only Governor was William Blount, previous legislator of Craven County, member of the Council of State, and Delegate to the Continental Congress. Blount was also one of NC’s signers of the U.S. Constitution. He remained as Territorial Governor until Tennessee became a state in 1796. FYI – Tennessee’s first governor was John Sevier.  The People of North Carolina elected five (5) delegates to the U.S. House of Representatives, as shown on the following slide.  The first U.S. Census was taken and North Carolina recorded 397,179 souls 151 1790 NC Districts and U.S. Representatives – 1790

North Carolina Election Districts for U.S. House of Representatives in 1790 61 Counties – 5 “Divisions” (Later Renamed to “Districts”) (Before Ceding the Southwest Territory)

Western Division Roanoke Division Currituck (5th District) (1st District) Davidson County •Mero District •Halifax District Chowan Pasquotank Sumner County •Washington District •Hillsborough District Tennessee County In What is Now Northampton Hertford Perquimans Camden Central Tennessee Sullivan Gates Rocking- Caswell Warren Indian Washington ham Gran- Lands County Wilkes Surry ville

Stokes Frank- Guilford Orange lin Bertie Greene Edge- County combe Burke Wake Tyrell Rowan Rand- olph Chatham Indian Lands Lincoln Hyde Dobbs Rutherford Mecklen- Moore burg Montgomery Cumber- land Samp- Anson Rich- son mond Duplin Yadkin Division Robeson (4th District) Bladen New •Morgan District Hanover •Salisbury District Edenton & New Bern Brunswick Division (2nd District) Representative must have lived in his district at least one year. •Edenton District •New Bern District Division Representative From Elected Seated Roanoke John Baptiste Ashe Halifax Co. Feb. 5, 1790 Mar. 24, 1790 Cape Fear Division Edenton & = Current County Boundaries New Bern Dr. Hugh Williamson Chowan Co. Feb. 5, 1790 Mar. 19, 1790 rd (3 District) = County Boundaries in 1790 Cape Fear Timothy Bloodworth New Hanover Co. Feb. 5, 1790 Apr. 6, 1790 •Fayetteville District = Division Boundaries in 1790 Yadkin John Steele Rowan Co. Feb. 5, 1790 Apr. 19, 1790 •Wilmington District Western John Sevier Washington Co. Mar. 9, 1790 Jun. 16, 1790 © 2017 – J.D. Lewis – All Rights Reserved 152 1790 North Carolina Settlement as of 1790

Population: Governor: 288,204 Free Whites Alexander Martin 4,975 Other Free Persons North Carolina Settlement as of 1790 100,572 Slaves 397,179 Total 54 Counties in “Near Present-Day” State Boundaries (After Ceding the Southwest Territory) The first recorded population for the “Southwest Territory” Germantown Pittsborough Scotland Neck Murfreesboro was in 1791: (1790) (1787) (1785) (1787) 31,913 Free Whites 361 Other Free Persons Rockford Mount Airy Allemance Leasburg Fayetteville Greenville James Town Plymouth 3,417 Slaves (1790) (1785) (1788) (1783) (1789) (1785) (1785) (1787) 35,691 Total

~430,000 Rockingham C.H. Total (1787) (1785) Statesville (1789)

Rutherfordton Lincolnton (1787) (1785) Johnstonville 1790 Census: (1788) Rockingham Swansborough (1783) • English 40.6% (1784) • Scots 27.6% Waynesborough • Irish 13.3% Wadesborough Lumberton (1787) • Welsh 11.6% (1783) (1788) Duplin • German 4.7% Court House • French 1.7% (New-1785) • Swedish 0.2% Clinton • Dutch 0.3% Court House Walkersburgh (1790) (1784) = County Boundaries = Major Roads Note = Existing Town/Settlement Shaded Areas Indicate = New Town/Settlement “Educated Guesses” (Since 1780) Not 100% Accurate © 2008 – J.D. Lewis – All Rights Reserved 153 1790 North Carolina – 1790 U.S. Census Summary Per US law, the official census date was Aug. 2nd.

Total from actual census 393,751 154 1790 North Carolina’s 15th General Assembly (1 of 3) Convened: November 1st to December 15th in 1790 at Fayetteville

House of Commons County Senator Comments Delegate Delegate Anson Lewis Lanier William Wood James Pickett Beaufort William Groves Richard Grist (Grice) (died) John Lanier R. Grist died in office. Seat remained vacant. Bertie Francis Pugh David Stone David Turner Bladen Thomas Owen Joseph R. Gautier Duncan Stewart Brunswick Jacob Leonard (died) Benjamin Smith William E. Lord J. Leonard died in office. Seat remained vacant. Burke Joseph McDowell Joseph McDowell, Jr. David Vance Camden Peter Dauge Enoch Sawyer Charles Grandy Carteret Malachi Bell William Borden, Jr. John Fulford Caswell Robert Payne Robert Dickens John Graves Chatham Joseph Stewart James Anderson John Mebane Chowan Charles Johnson Stephen Cabarrus* Lemuel Creecy Craven John Bryan John Allen Levi Dawson Cumberland Alexander McAllister William Berry Grove John McKay Currituck John Humphries Andrew Duke Joseph Ferebee Dobbs Simon Bright Joshua Croom Willoughby Williams Duplin James Kenan Joseph Dickson Shadrack Stallings No More Edgecombe Etheldred Phillips Bythel Bell John Leigh Tennessee Franklin Henry Hill Archibald Davis Jordan Hill Gates Joseph Riddick James Baker Sumner Unknown / Vacant Counties !! Granville Samuel Clay Thomas Person Thornton Yancey Guilford Daniel Gillespie Hance Hamilton Robert Hannah Halifax Peter Qualls Willis Alston John Dawson Hertford Thomas Wynns Henry Hill Robert Montgomery Hyde Unknown / Vacant James Jasper Michael Peters Iredell John Nesbitt David Caldwell Mussendine Matthews Johnston Unknown / Vacant Hardy Bryan Matthias Handy Jones Frederick Hargett Edward Bryan David Witherspoon Lincoln Joseph Dickson William McLean John Moore Martin Unknown / Vacant Jesse Cherry Ebenezer Slade Mecklenburg Joseph Graham Robert Irwin William Polk Montgomery Thomas Childs Thomas Butler Thomas Ussory Moore Thomas Tyson Cornelius Dowd William Martin *Speaker of the House.

155 1790 North Carolina’s 15th General Assembly (2 of 3) Convened: November 1st to December 15th in 1790 at Fayetteville

House of Commons County Senator Comments Delegate Delegate Nash Hardy Griffin John Bond James Battle New Hanover John A. Campbell John Gambier Scull Henry Waters Northampton John M. Binford Samuel Tarver Halcott Briggs Pride Onslow Robert W. Sneed Christopher Dudley John Spicer Orange William Courtney John Carrington Alexander Mebane Pasquotank Joseph Keaton Edward Everagin Thomas Reading Perquimans Joshua Skinner Benjamin Perry Ashbury Sutton Pitt James Armstrong Shadrack Allen Samuel Simpson Randolph John Arnold William Bailey William Hill Richmond Robert Webb William Robeson Thomas Blewitt Robeson Elias Barnes Neill Brown Ralph Regan Rockingham William Bethel Abraham Phillips James Taylor J. Taylor resigned from Council of State. Rowan George Henry Barrier (Berger, Barringer) Matthew Locke Basil Gaither Rutherford Richard Singleton William Porter James Withrow Sampson Richard Clinton William King James Thompson Stokes Joseph Winston Absalom Bostick George Houser Surry Gideon Edwards Edward Lovell Samuel Moseley (Mosby, Moseby) Tyrrell Unknown / Vacant Simeon Spruill Samuel Chesson Wake Joel Lane Brittain Sanders Ransom Sutherland Warren John Macon Nathaniel Macon Wyatt Hawkins W. Hawkins resigned from Council of State. Wayne Burwell Mouring Richard McKinnie John Coor Pender Wilkes William Lenoir* Jesse Franklin William T. Lewis J. Franklin resigned from Council of State. House of Commons Borough Senator Comments Town Delegate Delegate Edenton -- John Hamilton -- Fayetteville -- John Hay -- Halifax -- Unknown / Vacant -- Hillsborough -- William Nash -- New Bern -- Isaac Guion -- Salisbury -- Maxwell Chambers -- Wilmington -- Edward Jones -- 162 delegates named. *Speaker of the Senate.

156 1790 North Carolina’s 15th General Assembly (2 of 3) Convened: November 1st to December 15th in 1790 at Fayetteville Key actions taken by this General Assembly: House of Commons - Ratified 60 Legislative Acts - Authorized the construction of a canal between the Pasquotank River and the Elizabeth River in Virginia – later called the Dismal Swamp Canal - Due to the ceding of the “Southwest Territory,” this General Assembly had to redefine the U.S. House of Representatives “Districts” for 1791 elections – see next slide. - Defined the “proper process” for communicating with the State’s elected U.S. Senators and U.S. Representatives. First official communique: “Get us a better postal route.”

Governor G.A. re-elected Martin on November 17th. Qualified on Alexander Martin December 9th.

Secretary of State – James Glasgow (Dobbs) Attorney General – Alfred Moore (Brunswick) State Treasurer – John Haywood (Edgecombe)

Four elections Elected in previous G.A. In office for six (6) years. Council of State (7) U.S. Senate Name County From Comments Name County From Comments Charles Bruce Guilford Elected 11/19. Samuel Johnston Chowan Philemon Hawkins Warren Elected 11/19. Benjamin Hawkins Warren Caleb Phifer Mecklenburg Elected 11/27. John Faulcon Warren Elected 12/1. William Gowdy Guilford Elected 12/1. William P. Little Hertford Elected 12/2. Griffith Rutherford Rowan Elected 12/2.

Samuel Johnston Benjamin Hawkins 157 1791 NC Districts for Electing U.S. Representatives – 1791

North Carolina Election Districts for U.S. House of Representatives in 1791 54 Counties – 5 “Divisions” (Later Renamed to “Districts”)

Centre Division Roanoke Division (3rd District) (2nd District) •Craven County •Halifax County •Nash County Currituck •Dobbs County •Jones County •Northampton County •Hillsborough District •Edgecombe County •Martin County •Wayne County •Franklin County Chowan Pasquotank •Warren County Northampton Hertford Perquimans Camden

Gates Rocking- Warren ham Caswell Gran- Wilkes Surry ville

Stokes Frank- Guilford Orange lin Bertie Edge- combe Burke Wake Tyrell Rowan Rand- olph Chatham Lincoln Hyde Dobbs Rutherford Mecklen- Moore burg Montgomery Cumber- land Samp- Anson son Yadkin Division Rich- Duplin (1st District) mond •Morgan District Robeson •Salisbury District Bladen New Hanover Representative must have lived in his district at least one year. Albemarle Division th Division Representative From Elected Seated Brunswick (4 District) Yadkin John Steele Rowan Co. Jan. 29, 1791 Mar. 4, 1791 •Beaufort County •Hertford County •Bertie County •Hyde County Centre Nathaniel Macon Warren Co. Jan. 29, 1791 Mar. 4, 1791 •Camden County •Gates County Roanoke John Baptiste Ashe Jan. 29, 1791 Mar. 4, 1791 •Carteret County •Pasquotank County Halifax Co. •Chowan County •Perquimans County Albemarle Dr. Hugh Williamson Chowan Co. Jan. 29, 1791 Mar. 4, 1791 •Currituck County •Tyrrell County Cape Fear William Berry Grove Cumberland Co. Jan. 29, 1791 Mar. 4, 1791 Cape Fear Division (5th District) = Current County Boundaries •Anson County •Duplin County •Onslow County = County Boundaries in 1791 •Bladen County •Johnston County •Richmond County •Brunswick County •Moore County •Robeson County = Division Boundaries in 1791 •Cumberland County •New Hanover County •Sampson County © 2017 – J.D. Lewis All Rights Reserved 158 Sources

159 Primary Sources

The Colonial Records of North Carolina 10-Volume Set from NC State Archives

The Colonial Records of North Carolina 10-Volume Set Edited by William L. Saunders

1913 NC Manual R.D.W. Connor

(Lots o’errors)

The State Records of North Carolina 16-Volume Set Edited by Walter Clark Plus 4-Volume Index by Stephen B. Weeks 160 Other Sources Topic Source Comments Rulers of England www.wikipedia.org Hundreds of other sources available. UK Government “ Hundreds of other sources available. Also a book, entitled: “The Proprietors of Lords Proprietors www.wikipedia.org, www.ncpedia.org Carolina,” by William S. Powell, 1963. Also a book, entitled “The Five Royal Governors/Executives “ Governors of North Carolina, 1729-1775,” by Blackwell P. Robinson, Ph.D., 1963 Executive Councils Colonial Records of North Carolina Two volumes just on the councils. Provincial Congress NC Colonial Records Journal of each congress. State Assemblies NC State Records House of Commons Journals, Senate Journals. Tryon Resolves allthingsliberty.com Thanks to Hershel Parker. A Defence of the Revolutionary History of Analysis of the State John Seawell Jones, Turner & Hughes, the State of North Carolina from the Constitution Raleigh, NC, 1834, 352 pages. Aspersions of Mr. Jefferson Military Organization NC State Records + House of Commons Journals, Senate Journals.

>5,500 Pension Applications

161 Appendix A Founding Fathers from Each County

162 Founding Fathers

For this Author, the term "Founding Fathers" includes all known men who served in the civilian government from the First Provincial Congress until North Carolina sent its first delegates to the U.S. Congress in early 1790 - plus - all generals and field officers who served in the North Carolina military during the Revolutionary War from 1775 to 1783. FYI, field officers include colonels, lt. colonels, and majors. All men named herein identified with military ranks below major are including only if they also served in the civilian government 1774-1790.

As you will find herein, many of our "Founding Fathers" served in both the civilian government and in the military during the war. North Carolina fielded its militia long before the war and long after the war, but the records herein do not include that military service. Finally, all men who served in the North Carolina military during the Revolutionary War, no matter how low in rank, could be included herein. However, this Author decided to employ the method described above to focus on the true leaders that shaped the new State's early destiny during and soon after statehood was declared.

For the record, North Carolina fielded over 35,000 Patriots during the war, and its population See Excel spreadsheet grew from approximately 250,000 in 1775 to approximately 430,000 in 1790 (including included in CD-ROM for the territory ceded to the federal government in 1790). This Author has identified over alphabetical listings. 1,500 "Founding Fathers" that spanned the sixteen (16) years from 1774-1790 - quite a few more than the handful named in most historical treatments of the era.

Served in Served in both the Served in military during the civilian government civilian government Revolutionary War and the military during only: only: the Revolutionary War: 678 386 482

Total: 1,546 163 Anson County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Auld, James M

Auld, John H H S

Childs, John X S S S M Later in Richmond Co.

Childs, Thomas M ‘79 in Montgomery Co.

Crawford, John X

Crawford, M ‘79 in Richmond Co. Thomas

Davidson, George X H H M ‘79 in Montgomery Co.

DeJarnette, John H M

4th G.A.-replaced S. Farr, Richard H Thompson.

Gilbert, Jesse C

Gould, Daniel C

Harrington, Henry M ‘79 in Richmond Co. William

M Harris, Thomas C ‘79 in Montgomery Co. C

Harris, West M ‘79 in Montgomery Co.

Hicks, ? M

Jackson, John H H M M

Some claim he and Jackson, H M John above are the Jonathan same man.

Jamieson, David C M

Other-Lieutenant. ‘79 Kimbrell, Buckner M in Montgomery Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 164 Anson County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C 14th G.A.-replaced T. Lanier, Lewis H S S H Wade, Jr.

Lanier, William H

Lewis, Murphy M

Lofton, William M ‘79 in Montgomery Co.

Love, David X X X S M M

H May, Pleasant H C

Medlock, Charles H H M M ‘79 in Richmond Co.

11th G.A.-replaced T. Miller, Stephen H H H H S S S Wade.

Perry, William M

Pickett, James X H

‘79 in Montgomery Co. Pickett, William X X H M C then in Richmond Co.

Robertson, X ‘79 in Montgomery Co. Charles

Other-Commissary. ‘79 Roper, James M M in Montgomery Co.

Rushing, John P. M

Rushing, Noah M

Speed, John M ‘79 in Richmond Co.

Spencer, Samuel X X X X X C C M Superior Court Judge.

Terry, James H H

Thomas, William X X X

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 165 Anson County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

4th G.A.-replaced by R. Thompson, Shem H Farr. Reason unknown.

11th G.A.-died before taking his seat. S. Wade, Thomas X X S S S S S M Miller elected to replace him.

14th G.A.-deemed Wade, Thomas S C ineligible. L. Lanier Jr. C elected to replace him.

Wood, Frame C

Wood, William H H H H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 166 Beaufort County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Alderson, Thomas H H H H C

Arnett, Silas W. C

Barrow, John X

C H Blount, John Gray H H H H H H H C

Bonner, Henry M

Bonner, James C M

Bonner, John S H

Bonner, Thomas C M M Jr.

S Brown, William X X X X X H H H S S S S M M Bath Town delegate. C

Cowper, John X X

5th G.A.-replaced by T. C Crawford, Charles H C Grist. Reason not M known.

Ellison, Alderman C M aka Alderson Ellison.

H aka Richard Grice. 15th Grist, Richard H C G.A.-died in office.

5th G.A.-replaced C. Grist, Thomas A. H Crawford.

Groves, William S C C Other-Lieutenant.

Jones, Francis X

Kennedy, John H

Keais, Nathaniel H C C

Lanier, John H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 167 Beaufort County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Ormond, Roger X X X X M

Patton, John X

Respess, Thomas X S

Respess, Thomas X X X X X S H S S Jr.

Salter, William X X Maybe only in Bladen.

Smaw, Henry H H H H

Smaw, John S S S

Stephens, H Richard Nassau

Tripp, Robert X H

Willis, Samuel H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 168 Bertie County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Ballard, Thomas X

Brimmage, X William

Brown, Arthur M M

Bryan, William X

Campbell, James H S M M

Campbell, John X X X X S

Charlton, Jasper S

Clifton, Peter X

Collins, Thomas H

Dawson, William C C J.

Fox, James M

Gray, William X X C

Hinton, Noah X

Horn, William S H H H H H aka William Horne.

Jaycocks, Charles X X Charles W. Jaycocks.

Jaycocks, X H S S S S Jonathan

C S Johnston, John X X X X H H S S S C

Jordan, William H Jr.

Moore, James M M

Captain in a Special Oliver, Andrew H H H H C M Militia unit.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 169 Bertie County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Pugh, Francis H H S M C

Pugh, Thomas X M M

Pugh, Thomas Jr. M M

Stanley, David X X aka David Standley.

Stone, David C H

Stone, Zedekiah X X H S H H S

4th G.A.-replaced J.P. Turner, David H H H H C C H Williams. Reason not known.

Turner, Simon H H

Whitmell, Thomas M

4th G.A.-replaced by D. Williams, John C H M M Turner. Moved to N.H. Pugh M County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 170 Bladen County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

2nd G.A. Amis appointed a Amis, Thomas X X H M Commissary. Later in Hawkins County (TN).

Andres, Stephen M M

Barnes, Elias M ‘87 in Robeson Co.

C Other-Ensign and Brown, John H H C M Lieutenant.

C S Also a Colonel in a Brown, Thomas C H S S S S S M M S C Special Militia unit.

Cade, John M ‘87 in Robeson Co.

Cain, Joseph T

C Cain, Samuel H H H H H H H H M M Other-Lieutenant. H

2nd G.A. Replaced T. Clarke, Benjamin H H Amis. aka B. Clark.

Colville, Maturin X M A Loyalist in the war.

Council, James X X M

H Cowan, John C

Elleston, Goodwin C

Ellis, William M M

Gautier, Joseph C C H R.

Gibson, Walter X X

Lucas, Francis H H H

Owen, Thomas X X H S S S S C C S M M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 171 Bladen County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Regan, John M M Later in Robeson Co.

Regan, Ralph M Later in Robeson Co.

Richardson, H H M M James

Richardson, X X Nathaniel

Robeson, Peter H H M M Other-Ensign

Robeson, X X X S M Thomas Jr.

Robeson, William M Later in Richmond Co.

Salter, William X X X

H Stewart, Duncan H C

Turner, John H

White, James X M

Other-Lieutenant. ‘87 Willis, John H M M in Robeson County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 172 Brunswick County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Alton, Thomas X

C Cain, John M H

Davis, John M

Davis, Thomas M

C Dupree, Lewis X H H M M S

Ellis, Robert X M M

Flowers, David H H H

Foster, Alexius M. S S C

Gause, William H C

Hall, John C

Harnett, Cornelius X From N.H. County.

Hawkins, Dennis H H S C

Also a Major General C Howe, Robert X X X H C in Continental Line. M 11th G.A.-died in office.

Also a Captain in a C Leonard, Jacob H H H H H H S M M Special Militia unit. 15th H G.A.-died in office.

Leonard, Samuel M

Lord, William X H M M

Lord, William E. C H Same man as above?

MacLaine, X S S From N.H. County. Archibald

Moore, Alfred A S S M C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 173 Brunswick County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Brunswick Town Moore, Maurice X X delegate.

Moore, Roger X

Brunswick Town Quince, Parker X X X M M delegate.

Quince, Richard H M Jr.

Rogers, John M

Rowan, John X

Russ, Thomas S M

H Smith, Benjamin C C H C

Walters, William H H S

Wingate, Edward M M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 174 Burke County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

A Earlier in Jones Avery, Waightstill H H H H H C County.

Earlier and later in Barr, James M Rowan County.

Branham, Josiah M ‘80 in Wilkes County.

Earlier in Rowan Brevard, Hugh H H M M County. Died in 1781 of Smallpox

Carson, John C M

Cathey, William T M Built Cathey’s Fort.

Erwin, Alexander M M

Erwin, William E. C

Greenlee, James C

Holmes, Robert M M M M Earlier in Rowan Co.

Mackey, James M

McCastle, Francis M

BG over the Morgan McDowell, C S S S S S S S S S S M M District. Earlier in Charles S C Rowan County.

JM of Quaker C H McDowell, Joseph C C H H H H H H H H H S M M M Meadows. Earlier in H C Rowan County.

JM of Pleasant C H McDowell, Joseph H H M M Gardens. Earlier in H C Rowan County.

McLean, Charles H From Tryon/Lincoln.

McLean, Ephraim H S S Later in Davidson Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 175 Burke County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Miller, Robert C

Moffett, ? M

Moon, William M M Earlier in Rowan Co.

Morrison, William H

Porter, William M Earlier in Rowan Co.

Sharpe, William M Earlier in Rowan. Co.

Taylor, George M M Earlier in Tryon Co.

Other-Ensign and Vance, David H H M C Lieutenant.

White, Joseph M M Earlier in Rowan Co.

White, Thomas M

Whitson, Thomas H H

Whitson, William M

Wilfong, George M Earlier in Rowan Co.

Wilson, David M

Wofford, William M

Woods, Andrew S

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 176 Bute County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Alston, William X M

Brickell, William M ‘79 in Franklin Co.

Also a Captain in a Denton, James X M Special Militia unit. ‘79 in Franklin County.

Eaton, Thomas C X X X M ‘79 in Warren Co.

C Green, William ‘79 in Franklin Co. M

aka Britton Harris. ‘79 Harris, Brittain M in Franklin County.

Hawkins, H ‘79 in Warren Co. Benjamin

Hawkins, ‘79 in Warren Co. Also X X M M Philemon Jr. in Granville Co.

Hill, Green X X X X H M ‘79 in Franklin Co.

Horn, Isaac M

Jones, Edward S ‘79 in Warren Co.

‘79 in Franklin Co. Also Macon, Harrison M a Captain in a Special Militia unit.

C M Other-Lieutenant. ‘79 Macon, John M C in Warren County.

McLemore, Adkin H

Other-Cornet. ‘79 in Nichols, Agrippa M Warren County.

Patillo, Rev. X Henry

Person, William X X X

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 177 Bute County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Ransom, James X

Reddick, Josiah X

Also a Captain in a Seawell, X S M Special Militia unit. ‘79 Benjamin in Franklin County.

Sherrod, Thomas X M ‘79 in Franklin Co.

Sumner, Jethro X C C M ‘79 in Warren Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 178 Camden County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Earlier in Pasquotank Abbott, Henry C C Co.

Bright, Willis H H

Burgess, Earlier in Pasquotank M M Dempsey Co.

Burgess, William H H

Campbell, Joshua M M Earlier in Pasquotank.

C H Dauge, Peter H H S M C Earlier in Pasquotank. H C

Furley, William M

Grandy, Caleb H H

Grandy, Charles C C H M M

Gray, John S S S M

C S Gregory, Isaac H S S S S S S S M M Earlier in Pasquotank. S C

Gregory, John M M

Grey, Cornelius M

Harney, Selby H C C C M Earlier in Pasquotank.

Harrison, Abner H

Humphries, H Thomas

Jones, Benjamin H H H H

Jones, Joseph S Earlier in Pasquotank.

Earlier in Pasquotank. Lamb, Gideon C C C Also served in G.A. in Currituck County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 179 Camden County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Sawyer, Dempsey H H

C H Sawyer, Enoch H H H H H H C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 180 Carteret County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Bell, Malachi S M M C

Blackhouse, John X

Borden, Thomas C Jr.

Borden, William X

Borden, William Possibly the same man C H Jr. as directly above.

Chadwick, Isaiah M

Chadwick, X H M M Thomas

Cooper, David H

Dennis, William C C Jr. M

S Easton, John X X H H H S H S S S M M C

Fulford, John H H C H M

Fuller, Nathan H

Hill, Joseph S

Mountflorence, Earlier in Rowan Co. M M M James Cole Later in Davidson Co.

Parrott, James S

Sheppard, aka Solomon Shepard, X X X X X H H H M Solomon Shepherd.

C Sheppard, William aka W. Shepherd. H

Styron, Wallace C C aka Willis Styron.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 181 Carteret County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Thompson, X X X X S S M William

Wallace, David C

H Wallace, John C

Also served in the G.A. Ward, Enoch X H S S M M for Onslow County.

West, Eli H H H H H M M M Other-Lieutenant.

Williams, Bryce X X H M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 182 Caswell County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Atkinson, John H H M Earlier in Orange Co.

Bailey, ? M

Bilfield, ? M

Boswell, James C

Bowman, Robert C

Butler, ? M

Expelled from the Clay, Edward H House for theft.

Cole, Josiah H H M

H Dickens, Robert H H H C H C

Dixon, Charles M

Dixon, Henry Earlier in Orange Co. C C C “Hal” Died 7/17/1782.

Donoho, Thomas C C C Other-Lieutenant.

Douglas, H M Benjamin

Farrow, Peter H H H

Folsome, Israel M Earlier in Orange Co.

C Graves, John C H H

Haralson, M M Herndon

Harmon, Thomas M

Harrison, Thomas M Earlier in Orange Co.

Inman, Hugh M 183 *G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops Caswell County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

McClary, John M

Other-Lieutenant. Moore, Dempsey S S S M M M C Other-Lieutenant.

Moore, Elijah M

Moore, George M

Moore, James M Earlier Orange Co.

Moore, Richard H

Also LC in Hillsborough Moore, Stephen H M District Brigade, and Assistant QM General.

Moore, William H H S S H M Earlier in Orange Co.

Murphy, Archibald M M Killed 3/13/1782.

Murray, William M Earlier in Orange Co.

Other-Lieutenant, Oldham, George M M M M Ensign. Earlier in Orange Co.

Park, Robert M M M Other-Lieutenant.

S Payne, Robert S S C

Reed, John M

Reynolds, Dudley M M

Roberts, George C

Saunders, Adam H H H M aka A. Sanders.

Saunders, James C S S S M Earlier in Orange Co.

Saunders, M Richard

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 184 Caswell County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Shelton, David H H

Watkins, William M

Williams, Henry M

Earlier in Orange Co. 4th G.A.-replaced by S. Williams, John H H S M C C C Moore. Reason not known.

H Womack, John C C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 185 Chatham County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C H Anderson, James H H H H C

Birdsong, John Jr. X X H S M

Butler, John M

Cain, Elisha X X H H

Cage, William M

Caster, Jacob M

Clark, Alexander H H M

Clark, William X H

Dickson, Robert M

Dudley, John M M M Other-Lieutenant,

Edwards, Robert C

Gholson, William M M M aka W. Goldston.

Griffith, Roger H M M M Other-Lieutenant.

Hancock, Joshua M

Harper, Jeduthan X X X H M M ‘79 in Randolph Co.

Hightower, ? M

Hogan, Isaiah X

Jones, Matthew T X H M

Kennon, Richard X H

Lucas, George C S

M Killed at Lindley’s Mill Luttrell, John H H M C on 9/13/1781.

Meacham, John M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 186 Chatham County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Mebane, John H M M Other-Private.

Killed at Lindley’s Mill Nall, John M M on 9/13/1781.

Penigood, William M

Ramsey, C X X X S S S S S S S S S S M M BG Pro Tempore twice. Ambrose S

Ramsey, John C

Ramsey, Matthew H M M Other-Commissary.

Rosser, Joseph X X M M M Other-Lieutenant.

Rutherford, X Robert

Scurlock, Mial X H M M Died in early 1781.

6th G.A.-replaced by J. Smith, William B. S Williams, reason not known.

Stewart, George C

Stewart, Joseph H H H H H H S M

Thompson, John X X C

Vestall, William C C

6th G.A.-replaced W.B. Williams, James H H H S Smith.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 187 Chowan County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Allen, Nathaniel C

Beasley, John M

Beasley, John X M Two different men. Baptist

Benbury, Richard H

Benbury, Thomas X X X X X H H H H H H H M M M BG Pro Tempore.

5th G.A.-Replaced M. Blount, Edmund H C C Payne. Also in Tyrrell.

Blount, James X X M M

Blount, Joseph S

Bonner, Thomas M

Boritz, William S

Boyd, William H H

Cabarrus, C H H H H H H Edenton delegate. Stephen H C

Chambers, H Stephen

Edenton delegate. Charlton, Jasper X Later in Bertie County.

Copeland, Josiah H H M

H Creecy, Lemuel H H H H C

Edenton delegate. Cumming, William C H H H Earlier in Pasquotank.

Major in Special Militia Gayle, Wynn M unit.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 188 Chowan County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Grandbury, X Josiah

Green, John H Edenton delegate.

Hall, Clement H H M M Other-Lieutenant.

Hamilton, John H H Edenton delegate.

Edenton delegate. Also a signer of the Hewes, Joseph C X X X X H Declaration of Independence.

Hunter, Jacob X H H M ‘79 in Gates County.

Hunter, Thomas X X X X ‘79 in Gates County.

A Iredell, James X C Superior Court Judge. C

C S Johnson, Charles C C S S S S S C

C One of first two U.S. Johnston, Samuel G X X X X S S S Senators from NC.

Jones, Thomas X X X X X

Jordan, Jacob S S

Mare, John C C Edenton delegate.

Oldham, Thomas X X

5th G.A.-replaced by Payne, Michael H H H H S C C Edmund Blount. Reason not known.

Righton, William C

Smith, Robert H H H Edenton delegate.

Sumner, Luke X S S

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 189 Chowan County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Colonel over the Vail, Edward M M Edenton District Minutemen (75-76).

Edenton delegate. 6th G.A.-elected to Williamson, Dr. C Continental Congress. H H Hugh H Seat vacated. One of first five U.S. Reps from NC.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 190 Craven County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Allen, John H H M C

Barrow, David M

Becton, Frederick M

Benners, John M

Blount, Jacob X X X

C M Also served in G.A. Blount, Reading M C from Pitt County.

4th G.A.-replaced J. Blount, William C H H H H Green, Jr. New Bern delegate.

Bonner, ? M

Military service in Johnston County. Bryan, Hardy H M M Other-Lieutenant, Adjutant, Commissary.

Bryan, John Sr. X X M M ‘79 in Jones County.

Bryan, John Jr. S M Also in Johnston Co.

Bryan, Nathan H H M ‘79 in Jones County.

Bryan, William X X X X H H H H H H

Campbell, M Samuel

2nd G.A.-New Bern Cogdell, Richard T X X X H H delegate. 3rd G.A.- elected Treasurer.

Coor, James X X X X X S S S S S S S S S S S

Davis, James C X X New Bern delegate.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 191 Craven County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Dawson, ? M

Dawson, Levi H C C M

Edwards, Isaac X X New Bern delegate.

Ellis, Richard X New Bern delegate.

New Bern delegate. 4th Green, James Jr. C H G.A.-elected to Council of State.

H New Bern delegate. Guion, Dr. Isaac C H C Earlier in Onslow Co.

C Hargett, Frederick ‘79 in Jones County. M

Hatch, Edmund X

Hatch, Lemuel X X X M ‘79 in Jones County.

Hawks, John C

Also Commissary of Leech, Joseph C X X X C C M Prisoners (80-83)

McClure, Dr. Other-Surgeon in NC C C William Continental Line.

Nash, Abner C X X X X X H H New Bern delegate.

Neale, Abner H H C

Neale, X M Christopher

C H Also a Lt. Col. In the Nixon, Richard H M H C NC State Regiment.

Sevalinges, Also NC Trade Charles-Francois, Representative to C Marquis De Martinique. A Bretigny Frenchman.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 192 Craven County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

New Bern delegate. Singleton, Spyars H M Earlier in Dobbs Co.

C Sitgreaves, John C H H H M New Bern delegate. H

Smith, Basil M

3rd G.A.-Replaced R. Spaight, Richard C H H H H H H H C M Cogdell. 5th G.A.-New Dobbs Bern delegate.

Stiles, Benjamin M

aka John Tilghman. Also a Major in a Tillman, John X H H H H M M Special Militia unit. 2nd G.A.-Appointed to lead Ft. Hancock.

Tisdale, William X H New Bern delegate.

From Johnston County. Williams, C H H M C C 4th G.A.-replaced by W. Benjamin S Blount.

Williams, Thomas C M M Earlier in Dobbs Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 193 Cumberland County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Adam, Robert C

Captured at battle of Briar’s Creek (3/3/79), Alston, Philip X H M M M escaped. Later in Moore County.

Armstrong, John M

Armstrong, H H S S C M Thomas

Atkins, Ira S M

Atkins, James S

Campbell, A Loyalist during the X X X X Farquard war.

Carroll, John M ‘85 in Moore County.

Cassaway, ? M

Cobb, Robert X

Cochran, Robert H H

Council, Arthur X Campbellton delegate.

‘82 in Montgomery Co. Cox, John M Later in Moore County.

Elliott, George C

M C Emmett, James H H M C M

Folsome, S S S M M M Ebenezer

Gibson, ? M

Grove, William C H H H H Berry H C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 194 Cumberland County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

aka Joshua Gist, Guest. Later in Greene Guess, Joshua M M County (TN). Other – Ensign.

Hadley, Simon M M M Other-Lieutenant.

Hadley, Thomas X M Campbellton delegate.

Also served in G.A. from Sampson County. Hay, John H C H 15th G.A.-Fayetteville delegate.

Hepburn, James X Campbellton delegate.

Ingram, John C

King, Nathaniel M M

Mallet, Peter H

Matthews, M Thomas

McAllister, C A Loyalist during the X X S S S M M Alexander S War.

McDonald, A Loyalist during the M Alexander war.

McKay, Alexander X X

McKay, John H H H

McNeill, Duncan M A Loyalist in the war.

Moore, James C

Murray, Walter M

Porterfield, James C

Rand, William X H 1st G.A.–seat vacated.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 195 Cumberland County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

M Also Clothier General Rowan, Robert X X H H H M C for the State of NC.

Rutherford, A Loyalist during the X X X X M Thomas war.

Smith, David X X S H S S H M M M

Thackston, James H

Travis, Patrick H M

Winslow, Edward H H H H H H M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 196 Currituck County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Dauge, Dennis M

aka Griffith Dauge. Dauge, Griffin H M M Other-Adjutant.

H Duke, Andrew H M C

Etheridge, Willis S

8th G.A.-replaced by Ferebee, Joseph H H H H H H H C H Dr. James White, reason not known.

Ferebee, Samuel C

Ferebee, William H S S C C C C Other-Lieutenant.

Hall, Spence C

C Humphreys, John H H H H H H S aka J. Humphries. S

Also a Colonel over a Jarvis, Samuel X X X X S S S M Special Militia unit.

Jarvis, Thomas X H H M

Jones, Taylor M

From Pasquotank and Lamb, Gideon X X Camden Counties.

MacKnight, A Loyalist during the X Thomas war.

Merchant, Kedar X

Nicholson, Josiah M

Parr, Isaiah M C Other-Private & Sgt.

Perkins, Adam M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 197 Currituck County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Died in 1779 while in Perkins, Solomon X X X X S S M M M Senate.

Major in a Special Phillips, James H H S S C M Militia unit.

Poynter, John M M C

aka Nathan Poyner, Poynter, Nathan X X Joyner.

Ryan, James X X H

Simmonds, M Ashael

8th G.A.-replaced J. White, Dr. James C X X X H H H H Ferebee.

Williams, X H S M Hollowell

Williams, Thomas X

Williams, Thomas H H Pool C

Williamson, X Francis

Younghusband, H Thomas

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 198 Davidson County (TN) (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

First in Washington County. ‘79 in Sullivan Bledsoe, Anthony S S M M M Co., ‘83 in Davidson Co., ‘87 in Sumner Co.

Dobbins, William C C

Donaldson, C S William

Evans, Thomas C

H Ewing, Robert H C

Gerrard, Charles C

Hardeman, C Earlier in Washington M Thomas H County.

Hayes, Robert H

Earlier in Burke McLean, Ephraim H H M County.

Mountflorence, Earlier in Rowan and C M M M James Cole Carteret Counties.

Earlier and later in Polk, William H H M C Mecklenburg County.

H Rice, Joel C

aka Elijah Robinson. Robertson, Elijah H H H H M Earlier in Washington County.

Earlier in Washington County. Also Robertson, James H S S M Superintendent of Indian Affairs in 1777.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 199 Davidson County (TN) (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Weakley, Robert C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 200 Dobbs County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Bass, Andrew X X H ‘79 in Wayne County.

Bright, Simon X X X X X C S

Caswell, Martin M M

Also a Major General over all NC Militia. 14th Caswell, Richard G C X X X X X S S S S S S S M M G.A.-died in office. Replaced by John Herritage.

Also a Lt. Colonel in a Caswell, Richard Special Militia unit. H C M M M M M Jr. Other-Lieutenant and Ensign.

Caswell, William H H H H M M C C Other-Ensign.

Caswell, Winston C

Cobb, Jesse H H M

Cobb, Stephen M ‘79 in Wayne County.

Coleman, H C C Other-Lieutenant. Benjamin

Croom, Joshua H

Darnell, James M M Other-Adjutant.

Drake, John M

Edmondson, M James

Other-Lieutenant. ‘79 Exum, Benjamin X S S S M M M in Wayne County.

Also a Captain in a Fellows, William H M Special Militia unit.

Glasgow, James S X C M M M Other-Adjutant. 201 *G=Governor; C=Council of State; A=Attorney General; (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops S=Secretary of State; T=Treasurer Dobbs County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Goodman, Henry M

Grantham, M Richard

Green, Joseph C Also in Wayne County.

Harvey, ? M

Other-Lieutenant. From Johnston County. 14th Herritage, John H H H S S S M C C G.A.-replaced R. Caswell, who died in office.

Jones, William M

C H Lassiter, Nathan M M Other-Lieutenant. H C

McIlwaine, John M M Stringer

McKinnie, William X X X M ‘79 in Wayne County.

Miller, George X X X X

Other-Lieutenant. ‘79 Mouring, Burwell M M in Wayne County

Sheppard, M Also a Colonel over a C X X X H H Abraham C Special Militia unit.

Sheppard, M Captain in a Special M Abraham Jr C Militia unit.

Sheppard, C H Other-Paymaster for H H S M C Benjamin H C 10th NC Regiment.

Sheppard, John H H M ‘79 in Wayne County.

Sheppard, William H H M

Singleton, Spyars X M Also in Craven County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 202 Dobbs County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Torrans, Thomas M

Westbrook, H Moses

aka Bryan Whitfield. Whitfield, Bryant H H Earlier from Johnston County.

Whitfield, William C

Also served in G.A. in Williams, Thomas M M Craven County.

Williams, H M M Other-Lieutenant. Willoughby

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 203 Duplin County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Beck, William H M

Clinton, Richard X X H H H S H M ‘85 in Sampson Co.

Clinton, Robert S M

Dickson, Joseph H H H H

Dickson, William X X X X X M M

Dix, WIlliam C

H Dixon, Robert H H H H M aka Robert Dickson. C

Dodd, David H M ‘85 in Sampson Co.

S Also a Captain in a Gillespie, James C X H H H H H S S S C M M C Special Militia unit.

Gray, Thomas X X X X X H H

Hicks, Benjamin M

Hicks, Thomas X X X H H M

M ‘84 in Sampson Holmes, Hardy M C County.

Ivy, ? M

Kenan, Felix M

C BG Pro Tempore for a Kenan, James C X X X X S S S S S S S C S M M S short while in ‘81.

Killed 5/11/81 at Kenan, Owen M Cohera Swamp.

Love, Philip M

Also a Major in a Moore, James M M Special Militia unit.

Moore, Lewis M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 204 Duplin County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Moulton, M M aka Abraham Molton. Abraham

Moulton, John H M M aka John Molton.

Oliver, Francis C

Later in Washington Outlaw, M (TN) and Greene (TN) Alexander counties.

Pearsall, James C

Rhodes, Joseph H H H C Thomas

Routledge, M M M aka Thomas Rutledge. Thomas

Sasser, Ben M

Stallings, H M M Other-Ensign. Shadrack

Taylor, William C X M

Teachey, James M

Ternant, Jean- M Baptiste

Treadwell, John M M

C Ward, Charles M M H

Watkins, Levin C M

Brigade Major under Williams, Daniel M BG John Alexander Lillington.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 205 Edgecombe County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Battle, Elisha X X S S S S S S S S S S C

Bell, Bythel C H

Bell, Frederick M M

Bignal, Robert C X

H Blount, Thomas C

Boddie, Nathan X H ‘77 in Nash County.

Clinch, Joseph J. M M ‘77 in Nash County.

Dalvin, John H H H aka J. Dolvin.

5th G.A.-replaced J. Diggs, Robert H H H H H H C Wilson.

Eaton, John M

Exum, Etheldred H

C Fort, William C H

C S Gray, Etheldred H S C

Gray, Simon M

Hall, Thomas H. X

Hart, Henry M

Haywood, John T

Haywood, M Sherwood

Haywood, William C X X H M

Hilliard, Jeremiah C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 206 Edgecombe County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Horne, Henry Jr. H M aka Henry Horn, Jr.

aka William Horn. ‘77 Horne, William X in Nash County.

‘77 in Nash County. Hunter, Thomas X M Also in Martin Co.

C Killed at Germantown Irwin, Henry X X M on 10/4/1777.

Mortally wounded at Johnston, Jonas X H H M M M Briar Creek on 3/3/79.

Killebrew, Joshua H

Leigh, John H

Lemond, Duncan X X aka D. Lamon.

Lewis, Exum M

Lowry, John M ‘79 in Wayne County.

Moore, Joseph M

Phillips, Benjamin M

Phillips, Etheldred H H H C S M M

Sessoms, Isaac X H S H S M 9th G.A.-died in office.

Sessoms, M Thomas

Shepherd, James M

Taylor, Jacob M M

Toole, Henry Irwin H C

5th G.A.-replaced by R. Wilson, James H H H M M Diggs. Reason not known.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 207 Fayette County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Armstrong, C S S C Other-Lieutenant. Thomas M

McAllister, H H M M A Loyalist in the war. Alexander

Rand, William H H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 208 Franklin County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Brickell, John M

Brickell, Thomas S

Earlier in Bute Co. Aso Brickell, Wiliam H H M M M a Lt. Colonel in a Special Militia unit.

Bryant, Joseph H

Christmas, Also served in the G.A. C M William for Warren County.

Coleman, ? M

Davis, Archibald H

Denton, James M Earlier in Bute County.

Ferrell, Bry M

Foster, Alexius Also served in G.A. for S Medor Brunswick County.

Green, William H Earlier in Bute County.

Hall, Durham H H H C

aka Britton Harris. Harris, Brittain H M Earlier in Bute County.

Earlier in Bute County. T Hill, Green H 3rd G.A.-elected as C Treasurer.

S Hill, Henry S S S S S S C S C

H Hill, Jordan H H H C

Hill, William M

Jeffreys, Simon H H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 209 Franklin County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Lancaster, William C C

Earlier in Bute County. Macon, Harrison H H M Also a Captain in a Special Militia unit.

Norwood, John C

3rd G.A.-replaced Norwood, William H Green Hill.

Pastorn, William M

Ransom, Richard H H M M Other-Private & Lt.

Seawell, C S M Earlier in Bute County. Benjamin

H Sherrod, Thomas H H H H H C M M Earlier in Bute County. C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 210 Gates County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Other-Lieutenant and H Baker, John H C C Paymaster. Earlier in C Hertford County.

Baker, Lawrence M Earlier in Hertford Co.

Baker, William H S S H C Earlier in Hertford Co.

Eason, Seth H

Garrett, James H Earlier in Hertford Co.

Gregory, James S S C

Hunter, Jacob H S S Earlier in Chowan Co.

Hunter, Thomas C Earlier in Chowan Co.

Reddick, Kadar M

H Rice, David H C

C S Riddick, Joseph H H H H H S S S S aka J. Reddick. S C

Riddick, Seth H H H

Sumner, James H Baker

Sumner, Jethro H H H

Wells, James M

Wells, M Scusebrook

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 211 Granville County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Abner, William M

Alexander, Moses M

Bennett, Peter C M

Major of AQMG in Birdsong, Batt M Granville Co. Might be from Chatham County.

AQMG leader in Burton, Robert C C M Granville County with rank of Colonel.

Clay, Samuel S S

Cook, Richard M

Dickerson, John M M

Eaton, Charles X M M Rust

Gill, William S M

Harris, Robert S S S M

Harrison, Richard M M

Hawkins, Earlier in Bute Co. C H H H H H H H M M Philemon Jr. Moved to Warren Co.

Hawkins, Some claim he was C Philemon Sr. from Warren County.

Major in NC Light Henderson, John M Dragoons Regiment.

Henderson, C H M Richard

Hudson, Cuthbert M M

Hunt, Memucan T X X X X X S S S S 212 *G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops Granville County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Major in Special Militia Hunt, William M Unit.

Knight, Jonathan M

Landis, James M

Lewis, Howell S S H M

Possibly the same man Lewis, Howell, Jr. C as directly above.

Lewis, Robert X

C Mitchell, Elijah C M H

Montfort, Robert X

Oliver, John X

Paine, John X Also served in Orange.

Mortally wounded at Parker, Cader M the battle of Camden.

Also a signer of the Penn, John C C X X H Declaration of Independence.

C H 2nd G.A.-elected to Person, Thomas C X X X X X H H H H H H H H H H S H M H C replace J. Williams.

Pulliam, Barnett M M

Satterwhite, M M Thomas

Major in DQMG in Smith, Anderson M Granville County.

Smith, Drury M

Smith, Samuel M M M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 213 Granville County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Other-Lieutenant. Assistant QM General in Granville County. Tatum, Absalom M C C Moved to Orange Co. Also served in G.A. from Randolph County.

Taylor, Edmund C Jr.

Taylor, John X X S M

Taylor, Joseph S C M

C Colonel over Special Taylor, Philip M M M Militia unit.

Brigade Major in Washington, M M Hillsborough District Ephraim Brigade of Militia.

2nd.G.A.-elected to Williams, John J C X H Continental Congress.

Williams, Robert X

Williams, William M

H Yancey, Thornton X H H H H C H M M C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 214 Greene County (TN)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Allison, John C

Campbell, David H

First in Washington County. ‘79 in Sullivan Cocke, William M M M County. ‘83 in Greene County. ‘86 in Hawkins County.

Earlier in Washington Doherty, George C M County.

aka J. Gist, Guest. Guess, Joshua H Earlier in Cumberland County.

Earlier in Washington Harden, Joseph H M (TN), Wilkes, and Tryon Counties.

Earlier in Washington Kennedy, Daniel S M County.

Outlaw, H Earlier in Washington H H H M Alexander C and Duplin Counties.

Rawlings, Ashael C

C Earlier in Rowan and Roddy, James M S Washington Counties.

S Earlier in Washington Sevier, John M M C County.

Wilson, James C C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 215 Guilford County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Anderson, John C

Bethel, William M ‘85 in Rockingham Co.

Browder, Isham X

Bruce, Charles C X S

Caldwell, David X C

Caldwell, Richard C D.

Collier, John H M ‘79 in Randolph Co.

Cortner, George X

C Dent, William Jr. X X M Other-Lieutenant. M

Other-Lieutenant and Dougan, James M Ensign. ‘79 in Randolph County.

Farley, James One source says his X Park first name was Samuel

Galloway, James H H S ‘85 in Rockingham Co.

Gardner, Barzillai H H H

H Gillespie, Daniel H C S M C

Gorrell, Ralph X X S H

C S Gowdy, William C H H H S H H C

Other-Ensign. ‘81 in Gwinn, Edward M M Orange County.

Hamilton, Hance H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 216 Guilford County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C H Hamilton, John C H H H M H C

Hannah, Robert H

Henderson, X Thomas

Hinds, Joseph X

Humphreys, John M M

Hunter, James H H H H H

Hunter, John M M

Isaacs, Samuel M

Leak, John H H M

Lindsay, Robert H H

Martin, Alexander G C X X S S S S S S S S C C 4th governor of NC.

Martin, James M M Later in Surry County.

McLane, Robert M ‘79 in Randolph Co.

C Mebane, Robert C Killed in Oct. ‘81. M

Moore, Risdel M

Owen, Thomas M

Also a Lt. Colonel in a Peasley, John M M M Special Militia unit.

aka Abram Phillips. Phillips, Abraham M M ’85 in Rockingham Co.

Other-Lieutenant and Ralston, Robert M M C C Ensign.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 217 Guilford County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Sutherland, X X M Later in Wake County. Ransom

Williams, X M Nathaniel

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 218 Halifax County (1 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Allen, James M M M

M Alston, William C

Alston, Willis X X H M

Ashe, John C S M One of first five U.S. H H H C C Baptiste H C C Reps from NC.

Bradford, John X X S M

C Branch, John H H H M M H

Earlier in Mecklenburg Davie, William H County and H H C Richardson C Northampton County. Halifax town delegate.

Davis, Goodorum H Halifax town delegate.

Davis, S S S S Oroondates

Dawson, John H H Earlier in Northampton.

Dudley, Later in Onslow M Christopher County.

Major, Lt. Colonel, and Dudley, Guilford M M M Colonel in NC Light Horse Regiment.

Acting Colonel over Halifax County C Regiment at battle of Eaton, Pinketham M C M Guilford Court House. Killed at Ft. Grierson, GA on 5/4/1781.

Geddy, John X X H M M Halifax town delegate.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 219 Halifax County (2 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

5th PC-replaced James Haywood, Egbert X H H C M Hogun.

Haywood, John Judge on Superior J Jr. Court.

Hill, Robert M

Major in a Special Hogan, Samuel M Militia unit.

Also a Major in a Special Militia unit. Hogun, James X X X C C M M Captured at the Fall of Charlestown, died in captivity.

Jarvis, William M

C Jones, John M H

Halifax town delegate. 4th PC, CC elected him C Jones, Willie C C X X X X X H H H H S S as Supt. of Indian S Affairs, replaced by John Webb.

Lane, Levi M

Long, Lunsford C

DQMG lead for NC Continental Line. Also C Long, Nicholas X X X H S S Colonel over the M Halifax District Minute- men.

5th G.A.-a prisoner on McCullough, parole. Seat vacated. X X H H S H H S S Benjamin 11th G.A.-expelled for fraud. Seat vacated.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 220 Halifax County (3 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Halifax town delegate. Montfort, Henry H H H H H H H Later in Warren Co.

Montfort, Joseph X Halifax town delegate.

Norfleet, H Marmaduke C

Pasteur, Dr. H Halifax town delegate. Charles

Pinckney, Charles M

Powell, Jesse M

Powers, Robert M

H Qualls, Peter S C

Wagon Master General Rose, William M with rank of Colonel.

Scurlock, Thomas M

Sumner, David X X M M

Major and Lt. Colonel Webb, John X X X M M in NC Light Horse Reg.

Also a Major and Lt. Weldon, Samuel X M M M M Colonel in a Special Militia unit.

4th G.A.-replaced by J. Weldon, William H M Whitaker. Reason not known.

Also a Major in a Special Militia unit. 4th Whitaker, John H H H H C M M M G.A.-replaced W. Weldon.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 221 Halifax County (4 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Williams, Joseph X H John

Willis, Augustin H H

M Wood, Matthew M M Other–Lieutenant. C

Wooten, William C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 222 Hawkins County (TN)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Earlier in Bladen Amis, Thomas S S County.

Chesson, Elijah C

First in Washington County. ‘79 in Sullivan Cocke, William H County. ‘83 in Greene County. ‘86 in Hawkins County.

Donaldson, C Stokeley

Henderson, H C Nathaniel

Hunt, John C

C King, Thomas H H

Marshall, William H C

H White, James C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 223 Hertford County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Baker, Henry H C

Baker, John H S S M ‘79 in Gates County.

Baker, Lawrence X X X M ‘79 in Gates County.

Baker, William H H ‘79 in Gates County.

Brickell, John H S

Brickell, Matthias X X M M Jr.

Brickell, Thomas H H H H H C

Brown, Jeremiah M

Brown, Lewis H H H M

Burkett, Lemuel C

Cotton, Arthur H

Dickson, Joseph H

Garrett, James H ‘79 in Gates County.

Harrell, Samuel C M M

Hill, Henry H C H

Hill, William H H H

4th G.A.-replaced by J. Jordan, Pleasant H S Mauney. Reason not known.

Little, William P. C C

Lytle, George M M

4th G.A.-replaced P. Mauney, James H H Jordan.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 224 Hertford County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Montgomery, H H S H Robert C

Murfree, Hardy C C C C

Murfree, William X X X

Ridley, Day X X

Sumner, Robert X X S S

Worth, Joseph X

Wright, James X

Wynns, Benjamin M

Major in a Special Wynns, George X X S C M M Militia unit.

S Wynns, Thomas S S H C S M M C

Wynns, William H M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 225 Hyde County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Alderson, John C

Barrow, George H

S C Eborne, John H H H H H H H C M M Other-Lieutenant. C M

Foreman, Caleb C M M Other-Lieutenant.

Hancock, Joseph X X X H H H

Hovey, Seth C

Jasper, James C C H

Jennett, Robert H H M

Jones, Abraham X H S S S S S S C M aka Abram Jones.

Jones, Thomas M

Jordan, John X X X

Jordan, Thomas H Jr.

Latham, Rotheas X X X H H M

Parmelin, X X H H H M aka B. Parmele. Benjamin

H Peters, Michael H C

Rew, Southy H H

Russell, William X S S S S S S H H M M

Selby, Burridge M Hutchins

Smith, Samuel X X

Watson, James C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 226 Iredell County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Brevard, Adam C

Caldwell, David C H Earlier in Rowan Co.

Matthews, H H Earlier in Rowan Co. Mussendine C

S Nesbitt, John S C

Osborne, Adlai C Earlier in Rowan Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 227 Johnston County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Major in the NC State Allen, John M Regiment.

aka Alexander Avery, Averett, Averitt. Avera, Alexander X H M Captain in Cumberland County during the war.

Avera, William H

6th G.A.-replaced A. Boon, Joseph Jr. H H H S C M Bryan.

Bridges, William H C C M Captain in Nash Co.

6th G.A.-replaced by J. Bryan, Arthur H H H S S S M M Boon, reason not known.

Other-Adjutant, Commissary, Bryan, Hardy H S H C H M M Lieutentant. Also served in G.A. from Craven County.

C Bryan, John Jr. H H M H

Bryan, Lewis H Died in office.

Bryan, Needham X X X X X S S H M 2nd G.A.-seat vacated.

Bryan, William X H M M M

Dennis, William M M

Farmer, William C

Gray, Thomas S

Hackney, William C

Handy, Matthias C H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 228 Johnston County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Other-Lieutenant. Also Herritage, John M C C later served in G.A. from Dobbs County.

Lockhart, James H

Pierce, Everett H C

Powell, Kedar H

Raiford, Philip H

Rains, Henry X X H

Rayford, Robert M

Smith, John X M M M

Smith, Samuel Jr. X X X S H C M M

Stevens, John X M

Ward, William H M

Whitley, John H M M Other-Lieutenant.

Whitfield, Bryant M Later in Dobbs Co.

Whitfield, Other-Lieutenant. Later M M Needham in Wayne County.

Other-Lieutenant. Also Williams, X X X S S S S H S H M C C a Colonel over the NC Benjamin State Regiment.

Williams, Nathan H H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 229 Jones County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Avery, Francis M

Earlier in Mecklenburg Avery, Waightstill A M and later in Burke Co.

Bryan, Edward H

Bryan, John Sr. M Earlier in Craven Co.

C H Bryan, John Hill H C

aka Nathan Bryan. Bryan, Nathaniel S S S H C M Earlier in Craven Co.

Bush, John M

C S Hargett, Frederick C H H H H S S S S S S M C Earlier in Craven Co. S C

Hatch, Lemuel M Earlier in Craven Co.

Hill, Samuel M

Captain in Pitt County Isler, John H H H M Regiment (78-79).

H Johnston, Jacob M C

Lincoln, Samuel H Hill

Earlier in Craven Co. 4th G.A.-elected 2nd G Nash, Abner S S H H H H Governor of NC. 6th C G.A.-elected to Council of State. Seat vacant.

Pierce, James M

C Randall, William H H H H H M H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 230 Jones County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Whitty, Edward H C C

Witherspoon, H David

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 231 Lincoln County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Abernathy, Miles H

Commissary General with rank of Colonel. Alexander, Robert H S S S S S C C M Earlier in Rutherford and Tryon counties.

Barber, John M M M Earlier in Tryon Co.

Beattie, Thomas M Earlier in Tryon Co.

Also Major and Captain Carruth, John C M M in NC State Legion. Earlier in Tryon Co.

Killed at battle of Kings Chronicle, William M M Mountain 10/7/1780. Earlier in Tryon Co.

Davenport, M William

Also a Captain in a S Dickson, Joseph S S M M M Special Militia unit. C Earlier in Tryon Co.

Erwin, William M

Also a Major in the NC Graham, Joseph M State Legion. Earlier in Mecklenburg County.

Graham, William S M Earlier in Tryon Co.

Gullick, Jonathan M

Hambright, M Earlier in Tryon Co. Frederick

Jenkins, Joseph H

Earlier in Tryon Co. Johnson, James S S S C M M aka James Johnston.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 232 Lincoln County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Mauney, H Valentine

McCorkle, Francis M Earlier in Tryon Co.

McKisick, Daniel H H H H H M M M

Earlier in Tryon Co. McLean, Charles M Also served in G.A. from Burke County.

McLean, Dr. C H M Earlier in Tryon Co. H William H C C Other-Surgeon.

C H Moore, John H H M H C

Sloan, John H H H H H H H H C

Colonel over the NC Smith, Robert M M State Legion. Earlier in Mecklenburg County.

Tutt, ? M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 233 Martin County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Bryan, Joseph H H

Cherry, Jesse H

Everett, John X H M aka John Averitt.

Hardison, John X M

2nd G.A.-Left Senate C Hill, Whitmell C C X X X H S S S S M M for Continental S Congress.

Also served in Hunter, Thomas X C C M Edgecombe and Nash Counties.

S Mayo, Nathan H H H S S C M M C

McKenzie, 2nd G.A.-replaced W. X X S S S S S H M M Kenneth Hill.

McKenzie, William C

Ross, John H

Slade, Ebenezer H H

Slade, William X H H C

Smithwick, X X X H Edmund

Smithwick, Probably the same Edmondson H H H man as directly above. Edward

Smithwick, X H H H H M Samuel

H Possibly the same man Stewart, John C as directly below.

Stuart, John X See directly above.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 234 Martin County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Wiggins, Thomas X M M M

Williams, Samuel H H H H H

H Williams, William X X X S H M C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 235 Mecklenburg County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Alexander, Adam M M

Alexander, H H M M George

Alexander, X Hezekiah

Alexander, John X X S M McKnitt

Avery, Waightstill X X H

Brevard, Ephraim C M

Brownfield, John M M

Also a Brigade Major in Davidson, John M the Salisbury District Brigade of Militia.

BG Pro Tempore. Davidson, William Killed at Cowan’s Ford M M Lee on 2/1/1781. Earlier in Rowan County.

Other-Lieutenant. Also Commissary General for NC with rank of Davie, William Colonel. Also a Colonel M M M M Richardson over a Special Militia unit. Later in Northampton and Halifax counties.

C H Douglas, Joseph H C

Other-Sergeant. C S Captain in a Special Graham, Joseph S M C S C Militia unit. Also in Lincoln County.

236 *G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops Mecklenburg County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Hagan, John M M William

Harris, Arthur M

Harris, James S S S M M

Heannis, Ben M

Houston, James X

Other-Lieutenant and Irwin, John S M C Ensign.

Irwin, Robert X X S S S S S S S C H M M M

Martin, Samuel X

McCall, James M

M Nelson, John C M C

Patten, Benjamin X X

C H Also a Colonel in the Phifer, Caleb C H H H H H H H H H H H M M M H C 2nd Mecklenburg Reg.

Also a Lt. Colonel in a Phifer, John X X X M M Special Militia unit.

M Phifer, Martin H C

M Also Commissary Polk, Thomas C C X C General for NC 80-81.

Also a Lt. Colonel of SC State Troops, and Polk, William H H M C earlier a Lt. in SC militia. Also served in G.A. in Davidson Co.

Porter, James C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 237 Mecklenburg County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Rogers, Peter M

Killed at the battle of Rutherford, Eutaw Springs on M M James 9/8/1781. Also a Major in a Special Militia unit.

M Smith, Robert ‘80 in Lincoln County. C

Assistant QM General Wallace, ? M with rank of Major at Olyphant’s Mill.

White, William M

Wilson, David H H H H H H H H M M Other-Adjutant.

Wilson, Robert M

Other-Lieutenant and Wilson, Zaccheus X M M Sergeant.

Probably the same Wilson, Zachariah C C man as directly above.

Wyatt, John M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 238 Montgomery County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Allen, Mark H H

Butler, Thomas C H

Childs, Thomas S S H S M M Earlier in Anson Co.

Earlier in Cumberland Cox, John M Co. Later in Moore Co.

Crump, James C M

Davidson, George M M Earlier in Anson Co.

Gross, Solomon H

Harris, Etheldred M M

Harris, Thomas M Earlier in Anson Co.

Harris, West M M Earlier in Anson Co.

H Johnston, William C

Jones, Charles M

Kendall, William H H H C S

Kimbrell, Buckner M M Earlier in Anson Co.

Kimbrough, John H

Ledbetter, Drury S M

Little, John M

Lofton, William C M Earlier in Anson Co.

McDonald, James H H H H C

Moore, Edward H S

Moss, Robert H H

Nesbitt, David S C Earlier in Rowan Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 239 Montgomery County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Palmer, John H

Parsons, Samuel S S

Pickett, William M Earlier in Anson Co.

Randle, Peter H H

Robertson, S H Earlier in Anson Co. Charles

Roper, James H Earlier in Anson Co.

Stokes, John S Later in Rowan Co.

Tindall, James H H

Probably the same Tisdale, James C man as directly above.

Turner, James C

C Ussory, Thomas H H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 240 Moore County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Earlier in Cumberland County. 11th G.A.- Alston, Philip S deemed ineligible, replaced by Thomas Tyson.

Barrett, William H

Earlier in Cumberland Carroll, John H C County.

Earlier in Cumberland Cox, John H H H H H C and Montgomery counties.

Earlier in Cumberland Crawford, Charles H County.

Dowd, Cornelius C C H

Lightfoot, Henry S S S

C Martin, William C H H

McIntosh, Donald C

McLeod, Neill C

Mears, William H

Overton, Thomas S S S

aka W. Seals. Earlier in Seal, William H H Cumberland County.

H 11th G.A.-replaced P. Tyson, Thomas S H C S C Alston.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 241 Nash County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Arrington, Joseph H H

Battle, James H M

Earlier in Edgecombe Boddie, Nathan S S S County.

aka John Bonds. 12th C H Bond, John H H H H H H H M M G.A.-expelled for de- H C frauding soldiers.

C Bunn, Redmond aka Redman Bunn. S

Clinch, James M

Earlier in Edgecombe Clinch, Joseph J. H M M County.

Clinch, Thomas M

Curlee, ? M

Ellen, Howell C C M

Gaudy, Edward M M M Other-Lieutenant.

S Griffin, Hardy H H S S S S S S S S S M M C

aka W. Horn. Earlier in Horne, William H Edgecombe County.

Earlier in Edgecombe Hunter, Thomas H H M M County. Also served in Martin County.

Other-Lieutenant in Linton, William C Continental Line; M C Thomas M Ensign in Halifax District Minutemen.

Marnes, William C C S.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 242 Nash County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Nicholson, 5th G.A.-prisoner on H H Edward parole. Seat vacated.

Pridgen, David C

Sharp, John M

Thomas, Micajah H H H H H H

H Vick, Wilson H C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 243 New Hanover County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Also first Major Ashe, John T X X X X X S M M General over all NC Militia in 1779.

Ashe, Samuel X X X X S Superior Court Judge.

4th G.A.-replaced T. Bloodworth, H H H H H C Bloodworth. Reason James not known.

Bloodworth, 7th G.A.-deemed H H H M M M Thomas ineligible.

Other-Lieutenant. 4th G.A.-replaced by J. Bloodworth, C C S Bloodworth. 7th G.A.- T H H H H H H H M M Timothy H S C deemed ineligible. One of first five U.S. Reps from NC.

Campbell, John H H H S S S S C S M A. C

Clayton, Francis X Wilmington delegate.

Cotgrove, M Jeremiah

DeVane, John Sr. X X H S S S M M

DeVane, Thomas C H M C Other-Lieutenant. Jr. H

Dunbibin, M Jonathan

Grainger, Caleb H S S C C

Harnett, Cornelius C C X X X Wilmington delegate.

Hill, William N. C Wilmington delegate.

Hollingsworth, X X John

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 244 New Hanover County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Wilmington delegate. Also a signer of the Hooper, William X X X X H H H H H H Declaration of Independence

Huske, John C C

Jones, Edward H H H Wilmington delegate.

Lillington, John M X H M Alexander C

Killed at Rouse’s Love, James M M Tavern in March ‘81.

MacLaine, X H H H H H C Wilmington delegate. Archibald

Moore, George X

Moore, James X C C Died in 1777.

Moore, John H

Moseley, X X M Sampson

Moseley, William M

Wilmington delegate. 12th G.A.-deemed Potts, Joshua H ineligible. Seat vacated.

Purviance, M William

Scull, John Other-Ensign and C H C C Gambier Lieutenant.

Swann, Samuel H

M Walker, John C C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 245 New Hanover County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Ward, Anthony M M M

Waters, Henry H M

Williams, John C Earlier in Bertie H Pugh H County.

Wright, William M M

Young, Henry M M M M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 246 Northampton County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Atherton, Jeptha X X X X M M M

C S Binford, John M. S S C

Bryan, Joseph H

Earlier in Mecklenburg Davie, William H H County. Later in Halifax Richardson County.

4th G.A.-replaced J. Dawson, John H H H Vaughan. Later in Halifax County.

Eaton, William M M

Edmunds, Howell X X X H H H M

Also a Lt. Colonel in a Gee, Drury X X H M M Special Militia unit.

Haynes, Andrew M

4th PC-replaced Haynes, Eaton X Samuel Lockhart.

5th PC-had to give up Ingram, James X C seat to become officer.

3rd G.A.-resigned to Jones, Allen C C X X X X X S S S S S S M M serve in Continental Congress.

Knox, John H

3rd G.A-replaced A. Lockhart, Samuel X X S S S S C C M Jones. 10th G.A.- deemed ineligible

Long, Nehemiah H

Pace, Solomon M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 247 Northampton County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

5th PC-replaced James Parker, Thomas X Ingram.

H Peete, Samuel C

Other-Lieutenant. Also Peoples, Robert X H H H H H C C M M M M a Captain in two Special Militia units.

Peterson, John C M

Pride, Halcott H H Briggs C

Short, John M

Short, Thomas M

Sikes, James H

Tarver, Samuel C H

4th G.A.-replaced by J. Vaughan, James H H S H H H H H C Dawson. Reason not known.

Vinson, James C

Watley, Arnold M

Woods, Augustin H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 248 Onslow County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Armstrong, Uriah M

Also a Captain in a Battle, Ephraim M M Special Militia unit.

Boston, John M M

Cray, Joseph M Scott

1st G.A.-Elected to Senate, then to Cray, William C X X S M Council of State. Died 11/29/1778.

Doty, Benajah X X H M

Dudley, Earlier in Halifax H Christopher County.

M Other-Lieutenant and Grant, Reuben H H H M M C Ensign.

Guion, Dr. Isaac X S

Howard, James H H M

Johnston, C X H S S M M Thomas S

King, John X X H M

M Mitchell, George X H H H S S C M M C

Norman, John X

Rhodes, Henry X X X H S S S M M Died in 1780.

Snead, ? M

H Possibly the same man Sneed, Robert W. C S C as directly above.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 249 Onslow County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

1st G.A.-replaced W. H Cray. Also Paymaster Spicer, John C X X X S S S S H M C for the 2nd NC Regiment.

Spicer, John Jr. C M

Starkey, Edward C X X X H H H H H H H H C

Also served in the G.A. Ward, Enoch C M M for Carteret County.

Williams, Lewis H

C S Yates, Daniel H H H H H C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 250 Orange County (1 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Abercrombie, Southern Orange M Robert Jr. County Regiment.

Armstrong, X Hillsborough delegate William

Also a Captain in a Atkinson, John X M Special Militia unit. ‘77 in Caswell County.

Benton, Jesse H M

Benton, Samuel C Hillsborough delegate.

C 2nd G.A.-Left House for Burke, Thomas C X X X X H H H G Continental Congress.

11th G.A.-died in office. Butler, John C X X H S H H H M M M Replaced by Jonathan Lindley.

Cain, William H

Campbell, John M

Campbell, Robert H

Carrington, John H

Christmas, James C

Courtney, William H H S H S Hillsborough delegate.

Dozier, Zachariah M

Estes, John M

Farmer, Thomas H H M

Griffin, John M M

Gwinn, Edward M Earlier in Guilford Co.

Harrison, Thomas M ‘77 in Caswell County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 251 Orange County (2 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Commissary with the Hart, Thomas X X X S M rank of Lt. Colonel.

S Hodge, Joseph C

Hogan, James M

Hogan, John S M

Hooper, William H H Earlier in N.H. County.

Hopkins, ? M

Johnston, William X X Hillsborough delegate.

Kinchen, John C X X X S

C 11th G.A.-replaced J. Lindley, Jonathan H H H H Butler, who died.

M Lytle, Archibald H H C Hillsborough delegate. C

Mattal, William M

McCabe, John X

McCauley, C H H H H S S S S S S M William S

McDaniel, Eli M M

Mebane, C H Commissary General X H H H H M M Alexander H C with rank of BG.

Mebane, William S C

Moore, James M ‘77 in Caswell County.

Moore, William M M ‘77 in Caswell County.

Murray, William M M ‘77 in Caswell County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 252 Orange County (3 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Hillsborough delegate. Mortally wounded at Nash, Francis X X C C C the battle of German- town, PA on 10/4/77.

Nash, William H H Hillsborough delegate.

O’Neal, William M M M

Also served in Paine, John M Granville County.

2nd G.A.-Replaced T. Patterson, Mark H H H H M Burke in House.

Perkins, Thomas C H.

Hillsborough delegate. Paymaster for Hillsborough District Rochester, C Minutemen, 6th NC X X X Nathaniel M Regiment, and Hillsborough District Brigade of Militia with rank of Lt. Colonel.

Colonel over the Northern Orange Saunders, James X M M County Regiment. ‘77 in Caswell County.

Sharpe, Joseph M

Sheppard, William C

4th G.A.-replaced T. Shields, John H Tullock. Hillsborough delegate.

Strudwick, William C F.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 253 Orange County (4 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Hillsborough delegate. C Other, Lieutenant and Tatum, Absalom M C C H Assistant QM General. Earlier in Granville Co.

Other-Paymaster and Taylor, John H H H M M Quartermaster. Hillsborough delegate.

Also a Lt. Colonel in the NC Light Dragoons Taylor, Thomas M Regiment and the NC Light Horse Regiment.

Thackston, James M C

Lt. Colonel in Militia supporting DQMG in Thomas, Abishai C M Halifax. Also Deputy Muster Master General (‘77)

Tinnen, Hugh M M M M

Hillsborough delegate. 4th G.A.-replaced by J. Tullock, Thomas H H H Shields, reason not known.

C Williams, John X M M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 254 Pasquotank County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Abbott, Henry X X ‘77 in Camden Co.

Banks, Thomas C

Blackstock, John H H

Boyd, Thomas X X M

Burgess, X X X M M ‘77 in Camden Co. Dempsey

Campbell, Joshua M ‘77 in Camden Co.

Casey, John M

Conner, Dempsey C H

Cumming, William C X

Also a Lt. Colonel and Colonel in two Special Dauge, Peter M M M Militia units. ‘77 in Camden County.

C Davis, Devotion X X C H

C H Everagin, Edward X X X S S S S S H H H H H C

Ferebee, James H 1st. G.A-died in office.

Colonel over the 2nd Gregory, Isaac X X M M Pasquotank Regiment. ‘77 in Camden Co.

Harney, Selby C C C M ‘77 in Camden Co.

Harvey, Thomas H H H H Replaced J. Ferebee.

Herring, Jonathan X

Jones, Joseph X X X X S H ‘77 in Camden Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 255 Pasquotank County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Keaton, Joseph S S S

Koen, Caleb M. H

’77 in Camden County. Lamb, Gideon C C C Also in G.A. for Currituck County.

Lane, John C

Lane, William H

Lascelles, Othniel M

Lowry, John S M aka John Lowery.

Reading, Joseph X X

Reading, Thomas H H H H H C H H

Relfe, Enoch C

Relfe, Thomas H H S S S S S

Ripley, Spencer M

Sawyer, Lemuel X

Smithson, John H Jr.

Swann, John C C

Symons, H Abraham

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 256 Perquimans County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Blount, Charles X H H M

Clayton, Richard M

Eaton, Jesse H S S S aka Jesse Eason.

Harvey, Benjamin X X X X H

Harvey, John X X H H M Died on 5/3/1775.

Harvey, Joseph H C

Harvey, Miles X X X M Died on 12/12/1776.

C Harvey, Thomas X X X X X S S H M M S

Hooper, William X

Johnston, Samuel C C Lived in Chowan Co.

Knox, Andrew X X X

Moore, Charles X M

H Perry, Benjamin H C

Reed, John H H

Riddick, Robert H H H

Skinner, John C S S H S S C C

Skinner, Jonathan H H H H H

C Skinner, Joshua S S H

Skinner, William T X X X S S C M M

H Sutton, Ashbury H C

Toms, Foster H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 257 Perquimans County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Whedbee, John X X H H S Jr.

Whedbee, H Richard

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 258 Pitt County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Allen, Shadrack H H M C

H BG Pro Tempore for Armstrong, James C S M C C C three days.

Captain in Pitt County Regiment and New Armstrong, James M Bern District Minutemen.

Armstrong, James M

Bell, Benjamin C

C M Earlier in Craven Blount, Reading H H M C County.

S Blount, William S C

Bryan, William X

Dupree, Sterling C

C Enloe, John M M

Evans, George X H M

Forbes, Arthur C

2nd G.A.-Replaced Gorham, James X X X H H H H M M M John Simpson.

Jordan, John H H H H

Lanier, James X M

Latham, James X

May, Benjamin X M M

Moye, George H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 259 Pitt County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Moye, John H M

Moye, Richard H H H H C

Perkins, David C

Robeson, William X X X H aka William Robison.

Salter, Edward X X X X S S S M

Also a Captain in a Salter, John M M Special Militia unit.

Salter, Robert X S S M

BG Pro Tempore for a short while in Aug. ‘80. Simpson, John C X X X X H S H S M M 2nd G.A.-Left House for Council of State.

Simpson, Samuel C H

BG Pro Tempore for Williams, John H H H H S S S S S M three days.

Williams, Robert H H C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 260 Randolph County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Arnold, John H S S M

Bailey, William C H

5th G.A.-replaced by Absalom Tatum, Balfour, Andrew H H M reason not known. Killed at his home on 3/11/1782.

Belford, Tibby M

Bell, William H H

Bowden, William C

Collier, John S S S S M Earlier in Guilford Co.

Dougan, James M M M Earlier in Guilford Co.

C Also a Captain in Dougan, Thomas S S S M M M S Special Militia unit.

Gray, William M

5th G.A.-prisoner on parole, seat vacated. Harper, Jeduthan H H H H Earlier in Chatham County.

Hendley, Jesse S C

Hill, Aaron H H H H

Hill, William H

Hinds, John M M M Other-Lieutenant.

Earlier in Guilford Co. McLane, Robert H M M aka Robert McLean.

Robbins, Joseph H H H

Sapp, John M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 261 Randolph County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Sharpe, Edward S S M

Sheppard, Jacob H

Stanfield, John H M M Other-Lieutenant.

Stedman, Nathan C

5th G.A.-replaced A. Balfour. From Granville Tatum, Absalom H County. Also served in Orange County.

Waddell, Edmund H C

Williams, Edward H M Also in Richmond Co.

Wood, Reuben C

C H Wood, Zebedee H M aka Zebidee Woods. H C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 262 Richmond County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Blewitt, Thomas H

Brereford, ? M

Childs, John H M Earlier in Anson Co.

Covington, H H C Benjamin

Crawford, M Earlier in Anson Co. Thomas

Crawford, William S

Donaldson, John M

Harper, Thomas H

Harrigan, Darby C

BG Pro Tempore in Harrington, Henry H S S M M ‘80. Earlier in Anson William County.

Jones, John M

King, Dr. Miles C H

Mask, William M

McCallister, John C

McFarland, C Duncan

Medlock, Charles S S S S S S M Earlier in Anson Co.

Medlock, Charles H Jr.

Earlier in Anson Co. Pickett, William H H M C and Montgomery Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 263 Richmond County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

9th G.A.-expelled from Robertson, H C the House. An ardent Charles Loyalist during the war.

H Robeson, William H Earlier in Bladen Co. C

Speed, John H M Earlier in Anson Co.

Wall, William M M

Watson, C Alexander

Webb, Robert H H H H H H H S S S

C H Williams, Edward H M Also in Randolph Co. H C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 264 Robeson County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Alford, Sion C

C H Barnes, Elias H S Earlier in Bladen Co. H C

C H Brown, Neill H H C

Cade, John C C Earlier in Bladen Co.

Regan, John C Earlier in Bladen Co.

Regan, Ralph H Earlier in Bladen Co.

Tatham, William H

C S Willis, John S Earlier in Bladen Co. S C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 265 Rockingham County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C H Earlier in Guilford Bethel, William H H S H C County.

Clarke, Isaac C

Dabney, John C

Galloway, Charles C

C S Earlier in Guilford Galloway, James S S S C County.

May, John C

Perkins, Peter H H

C H aka Abram Phillips. Phillips, Abraham H H C Earlier in Guilford Co.

Had to resign from Taylor, James C H Council of State to take his seat in the House.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 266 Rowan County (1 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Armstrong, 2nd Rowan County M William Regiment (‘76)

‘77 in Burke County. Barr, James M M ‘79 back in Rowan.

Barrier, George S H H H H S C S M M aka Berger, Barringer. Henry C

Bayard, Lewis M

Lt. Col. and Colonel in Beekman, M M M 2nd Rowan County Christopher Regiment .

Colonel over the new Brandon, James C M M M 2nd Rowan County Regiment (‘82-’83)

Brandon, Matthew M

Brevard, John X

2nd Rowan County Brittain, James M Regiment (‘76)

Caldwell, Andrew M

Also Lt. Colonel in new 2nd Rowan County Caldwell, David H M M Regiment (‘82-’83). ‘88 in Iredell County.

C Carson, Thomas H H M H

Chambers, H H H Salisbury delegate. Maxwell C

Davidson, William M Later in Mecklenburg C M Lee C County.

Davis, William M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 267 Rowan County (2 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Dobbins, M Alexander

Dobbins, John M

Frohock, Thomas H H H M Salisbury delegate.

Gaither, Basil S C H

Gillespie, Robert M M

Killed at Cowan’s Ford Hall, James M M on 2/1/1781.

Hampton, John M

Harris, Benjamin M

Irvin, James M

Johnston, John X M M

Kennon, William X X X Salisbury delegate.

Other-Sergeant and Kerr, James H M M Lieutenant.

Also a Colonel in a Locke, Francis M M Special Militia unit.

H Locke, Matthew X X X H H H H S S H H S H C H M C

Also a Major in the new Lopp, John M M 2nd Rowan County Regiment (‘82-’83)

Madison, ? M

Martin, ? M

Matthews, Other-Lieutenant. Later M Mussendine in Iredell County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 268 Rowan County (3 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

aka McCay, McKay. McCoy, Spruce C H Hillsborough delegate.

2nd Rowan County McDowell, M M Regiment. ‘77 in Burke Charles County.

JM of Quaker McDowell, Joseph M Meadows. ‘77 in Burke County.

JM of Pleasant McDowell, Joseph M Gardens. ‘77 in Burke County.

McGuire, Thomas M M Other-Adjutant.

Montgomery, X M M Salisbury delegate. Hugh

Salisbury delegate. Later in Montgomery Nesbitt, David X X H County. aka David Nisbet.

Newman, H H H H Salisbury delegate. Anthony

Also a Major in the Nichols, Jacob M M New 2nd Rowan County Regiment (‘82-’83)

2nd Rowan County Osborn, Adlai C M M Regiment (‘75-’76). ‘88 in Iredell County.

Pearson, H H M M M Other-Lieutenant. Richmond

Polk, Ezekiel M M

Porter, William M ‘77 in Burke County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 269 Rowan County (4 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Later in Washington Roddy, James M (TN), and Greene (TN)

Also a Major in the NC Rowan, John M Light Dragoons Reg.

Rutherford, C X X X S S S S S S S S C M M Griffith

Sharp, Walter M

2nd Rowan County Sharpe, William C X X X H H S M M Regiment (‘76-’77). ‘77 in Burke County.

Smith, James X X H M ‘80 in Wilkes County.

Salisbury delegate. Steele, John H H C C One of first five U.S. Reps from NC.

Stewart, William M

H Earlier in Montgomery Stokes, John C County.

Troy, Matthew H Salisbury delegate.

2nd Rowan County Wilfong, George M Regiment (‘76-’77). ‘77 in Burke County.

Winslow, Moses X X H H

Young, Samuel X X H H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 270 Rutherford County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Earlier in Tryon Co. Abernathy, Robert H Later in Lincoln Co.

Dickey, David H

Earle, Bayliss M

Earle, John M Earlier in Tryon Co.

Gilbert, William H H H Earlier in Tryon Co.

Hampton, Adam M M Earlier in Tryon Co.

Hampton, Andrew M Earlier in Tryon Co.

H Holland, James S H M M Other-Lieutenant. C

Jack, ? M Earlier in Tryon Co.

Johnson, William C M

Ledbetter, George C C M

Lewis, Richard C M

Earlier in Tryon Co. 5th Miller, James H S S S S S M M G.A.-replaced G. Moore.

5th G.A.-replaced by J. Moore, George H H C Miller, reason not known.

Porter, James M

Porter, Reese M

Porter, Robert M M M Earlier in Tryon Co.

C H 4th G.A.-replaced D. Porter, William H S H M M H C Whitesides.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 271 Rutherford County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Rutherford, M William

Singleton, C H H H H H S S M M Earlier in Tryon Co. Richard S

Watson, Patrick M M

Whiteside, James S C

Whitesides, David H Died in office.

Withrow, James H H H H H H H

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 272 Sampson County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

S Clinton, Richard S S S S S C S Earlier in Duplin Co. C

Dodd, David H H H H H C Earlier in Duplin Co.

Also served in the G.A. Hay, John H H H in Cumberland County.

C Holmes, Hardy C Earlier in Duplin Co. S

C Holmes, Lewis H H H

Other-Ensign, Ivey, Curtis C C C Lieutenant, Adjutant.

King, William H C H

H Spiller, James C

Thompson, H H James C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 273 Stokes County

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Bostick, Absalom H Earlier in Surry County.

Houser, George H Earlier in Surry County.

Winston, Joseph S Earlier in Surry County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 274 Sullivan County (TN) (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Earlier in Washington Anderson, John M County.

Later in Washington Blair, John M County.

Bledsoe, Earlier in Washington H M Abraham County.

First in Washington County. ‘83, in Bledsoe, Anthony S M M M Davidson County. ‘86 in Sumner County.

Earlier in Washington Bledsoe, Isaac M County.

Cage, William H H H

Cavett, Moses M M

First in Washington County. ‘79 in Sullivan Cocke, William M M M County. ‘83 in Greene County. ‘86 in Hawkins County.

aka John Dunkin. Duncan, John C M Earlier in Washington County.

Hutchins, Thomas H

Looney, David H H H C M ‘80 in Surry County.

S Earlier in Washington Martin, Joseph H S S S C M C County.

Maxwell, George H H M M

McNabb, John M M

Nash, William C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 275 Sullivan County (TN) (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

H Rhea, John C

Robertson, Earlier in Washington M Charles County.

C H Captain in Washington Scott, John H H H C County earlier.

Sharpe, John C

Earlier in Washington Shelby, Evan S M County, and VA.

Earlier in Washington Shelby, Evan Jr. M M County.

Earlier in Washington Shelby, Isaac H M County. Also first Governor of Kentucky.

Earlier in Washington Shelby, John M M County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 276 Sumner County (TN)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

First in Washington County. ‘79 in Sullivan Bledsoe, Anthony S County. ‘83 in Davidson Co. ‘86 in Sumner County.

Clendening, H James

Douglas, Edward C C

Mason, Samuel C

Overton, John C

Sanders, James H

S Smith, Daniel C C

Stokes, William C

Walton, William H

H Wilson, David C C

Winchester, C James

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 277 Surry County (1 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Major in the NC Light Dragoons Regiment, Allen, Richard M M Captain in Wilkes County Regiment. From Surry County.

Armstrong, John S S S S S C C C

Armstrong, Martin X S M

Bagge, Trangotte H

H Bostick, Absalom C M ‘89 in Stokes County. C

Brooks, Matthew H C M

Bynum, Gray H

Other-Lieutenant. Also Cleveland, a Captain in a Special M M Benjamin Militia unit. ‘77 in Wilkes County.

Coffin, Seth H

Cummings, H H H Samuel

Dobson, William H 1st G.A.-replaced.

H Edwards, Gideon S C

Freeman, Samuel H

Gains, James H C M

Goode, Richard M M

1st G.A.-replaced W. Gordon, Charles X X H Dobson. Later in Wilkes County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 278 Surry County (2 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Grimes, George M

Hall, William X X M aka William Hill.

Herndon, Joseph M ‘77 in Wilkes County.

Houser, George H C ‘89 in Stokes County.

Isaacs, Elijah M ‘77 in Wilkes County.

Lanier, Robert T X X S M

Other-Lieutenant. ‘77 Lenoir, William M M in Wilkes County.

Major and Lt. Colonel or Colonel in new NC Lewis, Joel H M M M M C State Regiment. Other- Lieutenant and Ensign.

Killed at Dickey’s Farm Lewis, Micajah M C on 2/26/1781.

Not the same man as Lewis, William H directly below.

Lewis, William Also served in the G.A. H H H H H M M Terrell from Wilkes County.

Looney, David M Earlier in Sullivan Co.

Lovell, Edward C H M

Martin, James H H H H H Earlier in Guilford Co.

Martin, John M “Jack”

McAnally, Charles C M

Miller, Frederick H H

aka Samuel Mosby, Moseley, Samuel H Samuel Moseby.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 279 Surry County (3 of 3)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Owens, M Richardson

Phillips, Joseph M

Shepherd, John M

Shepherd, William S S S S S M

Smith, Henry M M

Vincent, Joseph M

‘77 in Washington Walton, Jesse M M County.

Led the guards of the Williams, Joseph X X X M M NC/VA line survey in 1779.

S Winston, Joseph X X H S C M M ‘89 in Stokes County. C

Wooldridge, M M Gibson

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 280 Tennessee County (TN)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Also governor of the Blount, William C Southwest Territory.

H Drew, John C

Johnston, H Thomas C

Menees, C Benjamin

Montgomery, S John C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 281 Tryon County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

‘79 in Rutherford Co. Abernathy, Robert X Later in Lincoln Co.

‘79 in Rutherford Co. Alexander, Robert X X X M ‘81 in Lincoln Co.

Alston, William X

Barber, John X H M ‘79 in Lincoln County.

Beattie, Thomas M M M ‘79 in Lincoln County.

Costner, Jacob M

Dickson, Joseph M ‘79 in Lincoln County.

Earle, John M ‘79 in Rutherford Co.

Expelled from the Gilbert, William H House for fraud. Later in Rutherford County.

Graham, William X X S M ‘79 in Lincoln County.

Hambright, X M ‘79 in Lincoln County. Frederick

Hampton, Adam M ‘79 in Rutherford Co.

Hampton, Andrew M M ‘79 in Rutherford Co.

Later in Washington, Harden, Joseph X X H Wilkes, and Greene.

Harrington, ? M

Jack, ? M ‘79 in Rutherford Co.

Jenkins, David X X

Johnson, James X M ‘79 in Lincoln County.

Long, Andrew M

McCorkle, Francis M ‘79 in Lincoln County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 282 Tryon County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

‘79 in Lincoln County. McLean, Charles X S M C Also served in G.A. from Burke County.

Other-Lieutenant. ‘79 Miller, James M in Rutherford County.

Neal, Andrew H

Pearies, George M aka George Paris.

Porter, Robert M M ‘79 in Rutherford Co.

Singleton, M ‘79 in Rutherford Co. Richard

Walker, John X M

Walker, John C

.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 283 Tyrrell County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Blount, Benjamin X M M

Blount, Edmund H C Also in Chowan Co.

Buncombe, M Died in May 1778. Edward C

H Chesson, Samuel H H C

Collins, Josiah C C

Cook, Clement M

aka Archibald Corry, Currie, Archibald X S Corrie.

S Frazier, Jeremiah X X X X S S S S S S C

Hooker, John H

Hooker, Nathan H H H H

Hoskins, Thomas X

Lee, Stephen X X

Long, Andrew M

Long, James M M M

Norman, H H H H Nehemiah

2nd G.A.-Replaced Spruill, Benjamin X H H H H H H Isham Webb.

Spruill, Hezekiah C

Spruill, Joseph Jr. X X X M M

C H Spruill, Simeon H H H H C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 284 Tyrrell County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C Stewart, Thomas C S

Stubbs, Everard H

Swain, Joshua H H

Warrington, John H H S S S S

Webb, Isham X H 2nd G.A.-Died in Office.

Williamson, Dr. C From Chowan County. Hugh

Wynn, Peter X X

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 285 Wake County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Alford, Lodowick H M Jr.

Alford, Tanner M M

Bledsoe, Lewis M M M Other-Sergeant.

Collier, ? M

Criddle, Thomas M

Fuller, Brittain X

Graves, ? M

Hayes, William H C

H Hines, Thomas X H S S C M C

Hinton, James H H H H H H C M M M

Hinton, John Sr. X X X M

Hinton, John Jr. H S M M

Hinton, William M

Hooper, William X From N.H. County.

Humphries, John H H H

Hunter, X H M Theophilus

1st G.A.-replaced by Jones, James X S M Michael Rogers.

Jones, Nathaniel H H H C

1st G.A.-replaced Jones, Tignal X X X X H H M Thomas Wooten.

Lane, Henry C M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 286 Wake County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C S Lane, Joel X X S S S S S S S C

Lane, John M

Pope, Burwell H H

1st G.A.-replaced John Rand, John X X H S Rice.

1st G.A.-elected County Rice, John X H Clerk. J. Rand elected to replace him.

Robinson, James M

Other-Lieutenant. 1st Rogers, Michael X X X S S S M M M M G.A.-replaced James Jones.

C H Other-Lieutenant. aka Sanders, Brittain H H M H C Britton Sanders.

Sanders, Hardy H H

Sutherland, Earlier in Guilford H Ransom County.

Taylor, ? M

Turner, Simon M

1st G.A.-elected Sheriff. Wooten, Thomas H M Tignal Jones elected to replace him.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 287 Warren County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Christmas, C C M Thomas

Christmas, Assistant QM General M William with rank of Lt. Col.

Davis, Charles M

Dick, Alexander M

Earlier in Bute County. Eaton, Thomas C M M BG Pro Tempore in ‘79 and ‘81.

Faulcon, John C S

Green, Solomon C

Earlier in Bute County. Hawkins, C H C One of first two U.S. Benjamin S Senators from NC.

Hawkins, John M

Hawkins, Joseph H H H H H M

Earlier in Bute County. Hawkins, H C H M Also served in G.A. in Philemon Jr. C Granville County.

C H Hawkins, Wyatt C H H H H H C

Haynes, Herbert S S M

Earlier in Bute County. Jones, Edward C H 11th G.A.-replaced H. Montfort.

C C Other-Lieutenant. Macon, John H H H H H H S S S S S C S M Earlier in Bute County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 288 Warren County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C Macon, Nathaniel C S S S S H H

Earlier in Halifax C County. 11th G.A.- Montfort, Henry H H H expelled, replaced by E. Jones.

Earlier in Bute County. Nichols, Agrippa M Also a Major in a Special Militia unit.

Pastorn, James M

Payne, James H H C

Sumner, Jethro C C Earlier in Bute County.

Taylor, DeBaron M

Major in the QM Wren, Joel M M Department for Warren County.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 289 Washington County (1 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Allison, Charles H

Allison, Robert H C

Anderson, John M ‘79 in Sullivan County.

Baird, Hugh M

C H Earlier in Sullivan Blair, John M H C County.

Bledsoe, M ‘79 in Sullivan Co. Abraham

‘79 in Sullivan County. Bledsoe, Anthony M M ‘83 in Davidson Co. ‘86 in Sumner County.

Bledsoe, Isaac M ‘79 in Sullivan County.

Boyer, Luke H M

Brown, Jacob M M

Killed at Lookout Bullard, Joseph M M Mountain on 9/20/82.

Carter, John X S S M Died in 1781.

S 7th G.A.-replaced J. Carter, Landon H H H M M C Harden.

4th G.A.-replaced C. Clarke, Henry H H Robertson.

First in Washington County. ‘79 in Sullivan Cocke, William S S S M M M County. ‘83 in Greene County. ‘86 in Hawkins County.

Doherty, George C M Later in Greene Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 290 Washington County (2 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

aka John Dunkin. ‘79 in Duncan, John M Sullivan County.

Green, Andrew C

Haile, John X

Hardeman, Later in Davidson M Thomas County (TN).

aka Joseph Hardin. Earlier in Tryon County and Wilkes Co. Later in Harden, Joseph H H Greene County. 7th G.A.-replaced by Landon Carter, reason not known.

Haughton, H Thomas

Houston, William C

Other-Lieutenant. Later Kennedy, Daniel H M in Greene County (TN).

Lane, Isaac M

Lewis, John M

H Love, Robert C

Martin, Joseph M ‘79 in Sullivan County.

McFarland, M Robert

Earlier in Duplin Outlaw, M County. ‘83 in Greene Alexander County.

Quirk, Thomas M

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 291 Washington County (3 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

’79 in Sullivan County. Robertson, 4th G.A.-replaced by H. S S H H H M Charles Clarke. Reason not known.

Robertson, Elijah M Later in Davidson Co.

Robertson, James M Later in Davidson Co.

Earlier in Rowan Co., Roddy, James M later in Greene Co.

Scott, John M ‘79 in Sullivan County.

One of first five U.S. Sevier, John H X H M M Reps from NC.

Sevier, Valentine M M Jr.

Sharpe, Benjamin M

Earlier in VA Militia. ‘79 Shelby, Evan Sr. M in Sullivan County.

Other-Lieutenant. ‘79 Shelby, Evan Jr. M M in Sullivan County.

Other-Lieutenant. ‘79 Shelby, Isaac M M M in Sullivan County.

Shelby, John M ‘79 in Sullivan County.

C Stewart, James H H H

C Tipton, John S M S

Tipton, Jonathan M M Other-Lieutenant.

Tipton, Joseph C

Walton, Jesse H H M Earlier in Surry Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 292 Washington County (4 of 4)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

White, Richard H

Womack, Jacob H M

.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 293 Wayne County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Alford, William H H

Bass, Andrew S C Earlier in Dobbs Co.

Cobb, Stephen H M Earlier in Dobbs Co.

Cogdell, David C

Earlier in Dobbs County. Also a Colonel Exum, Benjamin T M over a Special Militia unit in 1780.

Green, Joseph H M Earlier in Dobbs Co.

C H Handley, James H C

Handley, John H H

Jernigan, Josiah C

Earlier in Edgecombe Lowry, John M County.

C S McKinnie, Richard H H H H H S C

McKinnie, William M Earlier in Dobbs Co.

Earlier in Dobbs Co. 5th H Mouring, Burwell H H H S S S S S S C S M G.A.-prisoner on C parole, seat vacated.

Pender, John H Coor

Sheppard, John M Earlier in Dobbs Co.

Sherrod, H Benjamin

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 294 Wayne County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C Taylor, William H H H H

White, Robert M M

Whitfield, Other-Lieutenant. H M M Needham Earlier in Johnston Co.

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 295 Wilkes County (1 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

Other-Sergeant/Ensign Allen, Richard C M M M Also in Surry County.

Branham, Josiah M Earlier in Burke Co.

Brevard, John M

C H Brown, John T S H H M H C

Cleveland, H S S M Earlier in Surry County. Benjamin

Fletcher, James C

Other-Lieutenant. 15th Franklin, Jesse G.A.-had to resign from C H H H H H H M M M Hardin Council of State to take his seat in the House.

Gordon, Charles S M M Also in Surry County.

Gordon, Nathaniel M

‘83 in Greene County. Harden, Joseph M Earlier in Tryon Co. and Wilkes Co.

Hardgrove, ? M

Hargrove, Francis M

Herndon, H H S S M M M M Other-Lieutenant. Benjamin

Herndon, John M

C Herndon, Joseph H H H H C M M Earlier in Surry County. H

Isaacs, Elijah H H H S S M M Earlier in Surry County.

H Jones, Benjamin C

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 296 Wilkes County (2 of 2)

E J F Provincial General Assembly (1) Rev. War Military (2) X u e Congress d d Name B 1 2 3 4 5 1 2 3 4 5 6 7 8 9 1 1 1 1 1 1 B C L M C O Comments c B R 0 1 2 3 4 5 G O C A A T h c e L J P H * h p

C S Lenoir, William H H H S S S S M M Earlier in Surry County. S C

Lewis, Joseph M

Lewis, William H H M M Earlier in Surry County. Terrell

Other-Ensign and Nall, William C M M Lieutenant.

Nash, William M M

Shepherd, William M

Earlier in Rowan County. Captured at Smith, James M the battle of Camden, SC, died of Smallpox in captivity.

Stevenson, M James

*G=Governor; C=Council of State; A=Attorney General; T=Treasurer (1) H=House; S=Senate; C=Constitutional Convention. (2) C=Continental Line; M=Militia/State Troops 297