From Wikipedia, the free encyclopedia
74th North Carolina General Assembly (1862–1864)
1860–1861 1864–1865
Overview
Legislative body North Carolina General Assembly
Jurisdiction North Carolina, Confederate States of America
Meeting place Raleigh
Term1862–1864
Senate
Members50 Senators
Speaker Giles Mebane
ClerkCharles R. Thomas
Assistant ClerkL. C. Edwards
DoorkeeperWilliam J. Page
Assistant DoorkeeperC. C. Tally
Party controlConfederate Party
House of Commons
Members120 Delegates
Speaker Robert B. Gilliam, [note 1] Richard Spaight Donnell, Marmaduke Swain Robins [note 2]
Speaker protem William E. Mann [note 3]
ClerkHenry E. Colton
Party controlConfederate Party
Sessions
1stNovember 17, 1862 β€“ December 22, 1862
2ndJanuary 19, 1863 β€“ February 12, 1863
3rdJune 30, 1863 β€“ July 7, 1863
4thNovember 23, 1863 β€“ December 14, 1863
5thMay 17, 1864 β€“ May 30, 1864

The North Carolina General Assembly of 1862–1864 met in Raleigh from November 17, 1862, to December 22, 1862. Extra sessions were held on January 19, 1863 – February 12, 1863; June 30, 1863 – July 7, 1863; November 23, 1863 – December 14, 1863; and May 17–30, 1864 . The assembly consisted of the 120 members of the North Carolina House of Commons from 82 counties and 50 senators representing one or more counties in North Carolina Senate elected by the voters in October 1862. Zebulon Baird Vance was Governor of North Carolina during this assembly. This assembly met during the American Civil War as part of the Confederate States of America. Much of the legislation passed by this assembly dealt with the managing the state and its population during wartime. [1] [2] [3] [4] [5]

Assembly membership

House of Commons members

Rep. David Miller Carter, Beaufort County
Speaker Richard Spaight Donnell
Rep Daniel Gould Fowle, Wake County
Rep. Daniel Lindsay Russell, Brunswick County
Rep. Francis Edwin Shober, Rowan County
Rep. Jonathan Worth, Randolph County

There were 82 counties with 120 delegates, 5 counties with three delegates, 28 counties with two delegates, and 49 counties with one delegate. The House of Commons delegates elected a Speaker (Richard Spaight Donnell, Robert B. Gilliam, [note 1] Marmaduke Swain Robins, [note 2] William E. Mann [note 3]), Clerk, Assistant Clerk, Doorkeeper, and Assistant Doorkeeper. The following delegates to the House of Commons were elected by the voters of North Carolina to represent each county and district: [2] [3] [4] [6]

County Delegates
per
County
Delegate
Alamance 2 Rufus Yancey McAden [7]
Alamance 2 E. F. Watson
Alexander 1 John M. Carson
Anson 2 R. H. Burns
Anson 2 Purdie Richardson
Ashe 1 James M. Gentry
Beaufort 2 Richard Spaight Donnell
Beaufort 2 David Miller Carter [8]
Bertie 2 Peyton T. Henry
Bertie 2 James Bond
Bladen 1 J.W. Russ
Brunswick 1 Daniel Lindsay Russell, Jr.
Buncombe 1 John Burgin
Burke 1 John Parks
Cabarrus 1 William S. Harris
Caldwell 1 Matthias A. Bernhardt
Camden 1 John Forbes
Carteret 1 Unknown/Vacant
Caswell 2 Samuel S. Harrison
Caswell 2 William Long
Catawba 1 George S. Hooper [note 4]
Catawba 1 Horace L. Robards [note 4]
Catawba 1 W .P. Reinhardt [note 4]
Chatham 3 Thomas B. Harris
Chatham 3 William J. Headen
Chatham 3 Maurice Q. Waddell
Cherokee 1 James H. Bryson [note 5]
Cherokee 1 John W. Fentress [note 5]
Chowan 1 Lemuel C. Benbury
Cleveland 2 John R. Logan
Cleveland 2 David Beam
Columbus  1 William M. Baldwin [note 6]
Craven 2 J. B. J. Barrow [note 7]
Craven 2 Thomas H. Gaskins [note 7]
Craven 2 Richard A. Russell
Cumberland 3 John McCormick
Cumberland 3 Neill McKay
Cumberland 3 Jesse G. Shepherd
Currituck 1 Burwell M. Baxter
Davidson 2 Robert L. Beall
Davidson 2 Henry Walser
Davie 1 Henry B. Howard
Duplin 2 John D. Stanford
Duplin 2 L. W. Hodges
Edgecombe 2 Robert Bynum
Edgecombe 2 David Cobb
Forsyth 2 E. Kerner
Forsyth 2 John P. Nissen
Franklin 1 A. W. Pearce
Gaston 1 A. W. Davenport
Gates 1 William H. Manning
Granville 3 Robert B. Gilliam [note 1]
Granville 3 James S. Amis
Granville 3 Eugene Grissom
Greene 1 Henry H. Best
Guilford 3 R. W. Glenn
Guilford 3 M.S. Sherwood
Guilford 3 William R. Smith
Halifax 2 Archibald H. Davis
Halifax 2 Henry Joyner
Haywood 1 Samuel L. Love
Henderson 1 Alexander Henry
Hertford 1 John A. Vann
Hyde 1 Edward L. Mann
Iredell 2 Thomas A. Allison
Iredell 2 John Young
Jackson 1 Joseph Keener
Johnston 2 W. H. Avera
Johnston 2 Seth Woodall
Jones 1 Anthony E. Rhodes
Lenoir 1 William W. Dunn
Lincoln 1 Ambrose White
Macon 1 J. M. Lyle
Madison 1 Jesse Wallen
Martin 1 James Robinson
McDowell 1 William F. Craig
Mecklenburg 2 John L. Brown
Mecklenburg 2 E. C. Grier
Montgomery 1 Edmund G.L. Barringer
Moore 1 Alexander Kelly
Nash 1 Henry G. Williams
New Hanover 2 Samuel J. Person
New Hanover 2 John R. Hawes
Northampton 2 Williamn W. Peebles
Northampton 2 Samuel T. Stancil
Onslow 1 James H. Foy
Orange 2 William N. Patterson
Orange 2 John Berry [9]
Pasquotank 1 William E. Mann [note 3]
Perquimans 1 James H. Riddick
Person 1 M. D. C. Bumpass
Pitt 2 Burton J. Albritton
Pitt 2 Churchill Perkins
Randolph  2 Jonathan Worth [note 8]
Randolph  2 Isaac H. Foust [note 8]
Randolph  2 Marmaduke Swain Robins [note 2]
Richmond 1 Sanders M. Ingram
Robeson 2 Neill McNeill
Robeson 2 Murdock McRae
Rockingham 2 W. J. Gilliam
Rockingham 2 James I. Reynolds
Rowan 2 Nathan Neely Fleming [note 9]
Rowan 2 Francis Edwin Shober
Rutherford 2 A. R. Bryan
Rutherford 2 J. B. Carpenter
Sampson 2 William Kirby
Sampson 2 D. A. Bizzell [note 10]
Sampson 2 Thomas H. Powell [note 10]
Stanly 1 Lafayette Green
Stokes 1 William H. Flynt
Surry 1 Joseph Hollingsworth
Tyrrell 1 Eli Spruill
Union 1 Cyrus Q. Lemmond
Wake 3 J.H. Alford
Wake 3 William Laws
Wake 3 Daniel Gould Fowle [note 11]
Wake 3 Calvin J. Rogers [note 11]
Warren  2 L. Henderson
Warren  2 Thomas J. Judkins
Washington 1 James H. Smith [note 12]
Watauga 1 William Horton
Wayne 2 Marcus K. Crawford
Wayne 2 B.B. Rives
Wilkes 2 W.W. Hampton
Wilkes 2 E.M. Welborn
Yadkin 1 Andrew C. Cowles
Yancey 1 D.M. Young

Senate members

Sen. Bedford Brown, 37th District
Speaker, Sen. Giles Mebane, 31st District
Sen. James Graham Ramsay, 41st District

The Senators elected a President, Clerk, Assistant Clerk, Doorkeeper, and Assistant Doorkeeper. The following Senators were elected by the voters of North Carolina to represent each county: [2] [3] [4] [10]

District Counties Senator Home County
1 Pasquotank & Perquimans William H. Bagley Perquimans
2 Camden & Currituck D. McD. Lindsay Camden
3 Chowan & Gates Mills H. Eure Gates
4 Hyde & Tyrrell Charles McCleese Tyrrell
5 Northampton W.S. Copeland Northampton
6 Hertford Joseph B. Slaughter Hertford
7 Bertie Thomas M. Garrett Bertie
8 Martin & Washington James G. Galloway Washington
9 Halifax M.L. Wiggins Halifax
10 Edgecombe Jesse H. Powell Edgecombe
11 Pitt Elias J. Blount Pitt
12 Beaufort Edward J. Warren Beaufort
13 Craven William B. Wadsworth Craven
14 Carteret & Jones M.F. Arendell Carteret
15 Greene & Lenoir Edward Patrick Lenoir
16 New Hanover Eli W. Hall New Hanover
17 Duplin James Dickson Duplin
18 Onslow A.J. Murrell Onslow
19 Bladen, Brunswick, & Columbus John W. Ellis Columbus
20 Cumberland W.B. Wright Cumberland
21 Sampson Thomas I. Faison Sampson
22 Wayne William K. Lane [note 13] Wayne
22 Wayne Benjamin Aycock [note 13] Wayne
23 Johnston C.B. Sanders Johnston
24 Wake John P.H. Russ Wake
25 Nash A.G. Taylor Nash
26 Franklin Washington Harris Franklin
27 Warren E. D. Drake [note 14] Warren
27 Warren Thomas J. Pritchard [note 14] Warren
28 Granville R.W. Lassiter Granville
29 Person James Holeman Person
30 Orange William A. Graham Orange
31 Alamance & Randolph Giles Mebane Alamance
32 Chatham William P. Taylor Chatham
33 Montgomery & Moore Calvin W. Wooley Montgomery
34 Richmond, & Robeson Giles Leitch Robeson
35 Anson & Union William C. Smith Anson
36 Guilford Peter Adams Guilford
37 Caswell Bedford Brown Caswell
38 Rockingham Francis L. Simpson Rockingham
39 Mecklenburg John A. Young Mecklenburg
40 Cabarrus & Stanly J.W. Smith Stanly
41 Davie & Rowan James Graham Ramsay Rowan
42 Davidson H. Adams Davidson
43 Forsyth & Stokes James E. Matthews Stokes
44 Ashe, Surry, Watauga, & Yadkin Isaac Jarratt Ashe
45 Alexander, Iredell, Wilkes Leander Q. Sharpe Iredell
46 Burke, Caldwell, & McDowell Samuel J. Neal Burke
47 Catawba, Gaston, & Lincoln James White Lincoln
48 Cleveland & Rutherford M.O. Dickson Rutherford
49 Buncombe, Henderson, Madison, & Yancey William Marcus Shipp [11] Buncombe
50 Cherokee, Haywood, Jackson, & Macon C.D. Smith Macon

Legislation

The Civil War was ongoing during the entire term of this assembly. The assembly passed public laws dealing with the following: the destroyed court house in Hertford County, funding of the state insane asylum ( Dorothea Dix Hospital), establishing the eighth judicial district, prohibiting the distillation of spirituous liquors, modifying acts so that justices of the peace absent from counties under occupation of Union troops would not lose their position, acts dealing with the state militia, purchase and hiding of emergency provisions, authorization to the governor for the use of slave labor for building fortifications, provisions to survivors of soldiers dying in service, resolution to declare the separation of the United States and Confederate State final, creating a Roll of Honor maintained by the Governor of Confederate soldiers and patriots from North Carolina, a resolution condemning the confiscation of North Carolina government iron by the Confederate Government, extending the statute of limitations till the war is over, allowing the governor to draft all able bodied men between 18 and 45 years old into the militia, making monopolies, extortions, and speculation illegal during the war, and raising wartime taxes. The senate and house occasionally went into secret sessions, according to the minutes. This General Assembly created the Office of the North Carolina State Auditor, who was initially elected by the legislature every two years. Samuel F. Phillips was elected by this legislature as the first auditor. For details about legislation and minutes of this assembly, see Legislative Documents. [12] [13]

Notes

  1. ^ a b c Robert B. Gilliam was elevated to the State Superior Court bench in 1863 and Richard Spaight Donnell was elected to replace him as Speaker of the House of Commons.
  2. ^ a b c Marmaduke Swain Robins was elected on November 24, 1863 when illness kept Richard Spaight Donnell from that session. See Cheney, page 356, footnote 580.
  3. ^ a b c William E. Mann served for a brief period as Speaker in the January adjourned session when Richard Donnell was ill.
  4. ^ a b c At some point George S. Hooper resigned and Horace L. Robards replaced him. W. P. Reinhardt attended the last special session. Robards may have joined the Confederate Army
  5. ^ a b James H. Bryson resigned his seat at some point. John W. Fentress was elected to replace him for the third session.
  6. ^ William M. Baldwin resigned his seat. No known replacement.
  7. ^ a b J. B. J. Barrow died before taking office and was replaced by Thomas H. Gaskins in the second special session.
  8. ^ a b Jonathan Worth resigned his position in the house after being elected as North Carolina State Treasurer. He was replaced by Isaac H. Foust.
  9. ^ Nathan Neely Fleming was killed at the Battle of the Wilderness (May 5–7, 1964).
  10. ^ a b D. A. Bizzell died in office and Thomas H. Powell was elected to replace him in the second session.
  11. ^ a b Daniel G. Fowle resigned his seat after being elected as Adjutant General of North Carolina. He was replaced by Calvin J. Rogers in the second special session.
  12. ^ James H. Smith did not take his seat until the first special session.
  13. ^ a b William K. Lane resigned and Benjamin Aycock took his place in the Extra Session in 1863.
  14. ^ a b E. D. Drake died in office and was replaced by Thomas J. Pritchard in the extra session in 1863.

References

  1. ^ Norris, David A. (2006). "North Carolina Capitals, Colonial and State". NCPedia.org. Retrieved September 4, 2019.
  2. ^ a b c Connor, Robert Diggs Wimberly, ed. (1913). A Manual of North Carolina (PDF). Raleigh, North Carolina: E. M. Uzzell & Company. Retrieved April 27, 2019.
  3. ^ a b c Wheeler, John Hill, ed. (1874). The Legislative Manual and Political Register of the State of North Carolina for the Year 1874. Raleigh, North Carolina: Josiah Turner, Jr.; State Printer and Binder. Retrieved April 9, 2019.
  4. ^ a b c Cheney, John L. Jr. (1974). North Carolina Government, 1585–1974. pp.  328-330.
  5. ^ "North Carolina Constitution of 1776". Yale Law School. 1776. Retrieved September 4, 2019.
  6. ^ Lewis, J.D. "North Carolina State House of Commons 1862-1863". The American Revolution in North Carolina. Retrieved April 17, 2019.
  7. ^ Alexander, Roberta Sue (1991). "Rufus Yancey McAden". NCPEDIA. Retrieved November 30, 2019.
  8. ^ Wallace, Carolyn A. (1979). "David Miller Carter". NCPEDIA. Retrieved November 29, 2019.
  9. ^ Engstrom, Mary Claire (1979). "John Berry". NCPEDIA. Retrieved November 30, 2019.
  10. ^ Lewis, J.D. "North Carolina State Senate 1862-1863". The American Revolution in North Carolina. Retrieved April 17, 2019.
  11. ^ Macfie, John (1994). "William Marcus Shipp". NCpedia.
  12. ^ Johnson, K. Todd (2006). "State Auditor". NCPEDIA. Retrieved November 29, 2019.
  13. ^ "Public Laws of the State of North Carolina Passed by the General Assembly of 1862-1863" (PDF). Carolana.com. 1863.
From Wikipedia, the free encyclopedia
74th North Carolina General Assembly (1862–1864)
1860–1861 1864–1865
Overview
Legislative body North Carolina General Assembly
Jurisdiction North Carolina, Confederate States of America
Meeting place Raleigh
Term1862–1864
Senate
Members50 Senators
Speaker Giles Mebane
ClerkCharles R. Thomas
Assistant ClerkL. C. Edwards
DoorkeeperWilliam J. Page
Assistant DoorkeeperC. C. Tally
Party controlConfederate Party
House of Commons
Members120 Delegates
Speaker Robert B. Gilliam, [note 1] Richard Spaight Donnell, Marmaduke Swain Robins [note 2]
Speaker protem William E. Mann [note 3]
ClerkHenry E. Colton
Party controlConfederate Party
Sessions
1stNovember 17, 1862 β€“ December 22, 1862
2ndJanuary 19, 1863 β€“ February 12, 1863
3rdJune 30, 1863 β€“ July 7, 1863
4thNovember 23, 1863 β€“ December 14, 1863
5thMay 17, 1864 β€“ May 30, 1864

The North Carolina General Assembly of 1862–1864 met in Raleigh from November 17, 1862, to December 22, 1862. Extra sessions were held on January 19, 1863 – February 12, 1863; June 30, 1863 – July 7, 1863; November 23, 1863 – December 14, 1863; and May 17–30, 1864 . The assembly consisted of the 120 members of the North Carolina House of Commons from 82 counties and 50 senators representing one or more counties in North Carolina Senate elected by the voters in October 1862. Zebulon Baird Vance was Governor of North Carolina during this assembly. This assembly met during the American Civil War as part of the Confederate States of America. Much of the legislation passed by this assembly dealt with the managing the state and its population during wartime. [1] [2] [3] [4] [5]

Assembly membership

House of Commons members

Rep. David Miller Carter, Beaufort County
Speaker Richard Spaight Donnell
Rep Daniel Gould Fowle, Wake County
Rep. Daniel Lindsay Russell, Brunswick County
Rep. Francis Edwin Shober, Rowan County
Rep. Jonathan Worth, Randolph County

There were 82 counties with 120 delegates, 5 counties with three delegates, 28 counties with two delegates, and 49 counties with one delegate. The House of Commons delegates elected a Speaker (Richard Spaight Donnell, Robert B. Gilliam, [note 1] Marmaduke Swain Robins, [note 2] William E. Mann [note 3]), Clerk, Assistant Clerk, Doorkeeper, and Assistant Doorkeeper. The following delegates to the House of Commons were elected by the voters of North Carolina to represent each county and district: [2] [3] [4] [6]

County Delegates
per
County
Delegate
Alamance 2 Rufus Yancey McAden [7]
Alamance 2 E. F. Watson
Alexander 1 John M. Carson
Anson 2 R. H. Burns
Anson 2 Purdie Richardson
Ashe 1 James M. Gentry
Beaufort 2 Richard Spaight Donnell
Beaufort 2 David Miller Carter [8]
Bertie 2 Peyton T. Henry
Bertie 2 James Bond
Bladen 1 J.W. Russ
Brunswick 1 Daniel Lindsay Russell, Jr.
Buncombe 1 John Burgin
Burke 1 John Parks
Cabarrus 1 William S. Harris
Caldwell 1 Matthias A. Bernhardt
Camden 1 John Forbes
Carteret 1 Unknown/Vacant
Caswell 2 Samuel S. Harrison
Caswell 2 William Long
Catawba 1 George S. Hooper [note 4]
Catawba 1 Horace L. Robards [note 4]
Catawba 1 W .P. Reinhardt [note 4]
Chatham 3 Thomas B. Harris
Chatham 3 William J. Headen
Chatham 3 Maurice Q. Waddell
Cherokee 1 James H. Bryson [note 5]
Cherokee 1 John W. Fentress [note 5]
Chowan 1 Lemuel C. Benbury
Cleveland 2 John R. Logan
Cleveland 2 David Beam
Columbus  1 William M. Baldwin [note 6]
Craven 2 J. B. J. Barrow [note 7]
Craven 2 Thomas H. Gaskins [note 7]
Craven 2 Richard A. Russell
Cumberland 3 John McCormick
Cumberland 3 Neill McKay
Cumberland 3 Jesse G. Shepherd
Currituck 1 Burwell M. Baxter
Davidson 2 Robert L. Beall
Davidson 2 Henry Walser
Davie 1 Henry B. Howard
Duplin 2 John D. Stanford
Duplin 2 L. W. Hodges
Edgecombe 2 Robert Bynum
Edgecombe 2 David Cobb
Forsyth 2 E. Kerner
Forsyth 2 John P. Nissen
Franklin 1 A. W. Pearce
Gaston 1 A. W. Davenport
Gates 1 William H. Manning
Granville 3 Robert B. Gilliam [note 1]
Granville 3 James S. Amis
Granville 3 Eugene Grissom
Greene 1 Henry H. Best
Guilford 3 R. W. Glenn
Guilford 3 M.S. Sherwood
Guilford 3 William R. Smith
Halifax 2 Archibald H. Davis
Halifax 2 Henry Joyner
Haywood 1 Samuel L. Love
Henderson 1 Alexander Henry
Hertford 1 John A. Vann
Hyde 1 Edward L. Mann
Iredell 2 Thomas A. Allison
Iredell 2 John Young
Jackson 1 Joseph Keener
Johnston 2 W. H. Avera
Johnston 2 Seth Woodall
Jones 1 Anthony E. Rhodes
Lenoir 1 William W. Dunn
Lincoln 1 Ambrose White
Macon 1 J. M. Lyle
Madison 1 Jesse Wallen
Martin 1 James Robinson
McDowell 1 William F. Craig
Mecklenburg 2 John L. Brown
Mecklenburg 2 E. C. Grier
Montgomery 1 Edmund G.L. Barringer
Moore 1 Alexander Kelly
Nash 1 Henry G. Williams
New Hanover 2 Samuel J. Person
New Hanover 2 John R. Hawes
Northampton 2 Williamn W. Peebles
Northampton 2 Samuel T. Stancil
Onslow 1 James H. Foy
Orange 2 William N. Patterson
Orange 2 John Berry [9]
Pasquotank 1 William E. Mann [note 3]
Perquimans 1 James H. Riddick
Person 1 M. D. C. Bumpass
Pitt 2 Burton J. Albritton
Pitt 2 Churchill Perkins
Randolph  2 Jonathan Worth [note 8]
Randolph  2 Isaac H. Foust [note 8]
Randolph  2 Marmaduke Swain Robins [note 2]
Richmond 1 Sanders M. Ingram
Robeson 2 Neill McNeill
Robeson 2 Murdock McRae
Rockingham 2 W. J. Gilliam
Rockingham 2 James I. Reynolds
Rowan 2 Nathan Neely Fleming [note 9]
Rowan 2 Francis Edwin Shober
Rutherford 2 A. R. Bryan
Rutherford 2 J. B. Carpenter
Sampson 2 William Kirby
Sampson 2 D. A. Bizzell [note 10]
Sampson 2 Thomas H. Powell [note 10]
Stanly 1 Lafayette Green
Stokes 1 William H. Flynt
Surry 1 Joseph Hollingsworth
Tyrrell 1 Eli Spruill
Union 1 Cyrus Q. Lemmond
Wake 3 J.H. Alford
Wake 3 William Laws
Wake 3 Daniel Gould Fowle [note 11]
Wake 3 Calvin J. Rogers [note 11]
Warren  2 L. Henderson
Warren  2 Thomas J. Judkins
Washington 1 James H. Smith [note 12]
Watauga 1 William Horton
Wayne 2 Marcus K. Crawford
Wayne 2 B.B. Rives
Wilkes 2 W.W. Hampton
Wilkes 2 E.M. Welborn
Yadkin 1 Andrew C. Cowles
Yancey 1 D.M. Young

Senate members

Sen. Bedford Brown, 37th District
Speaker, Sen. Giles Mebane, 31st District
Sen. James Graham Ramsay, 41st District

The Senators elected a President, Clerk, Assistant Clerk, Doorkeeper, and Assistant Doorkeeper. The following Senators were elected by the voters of North Carolina to represent each county: [2] [3] [4] [10]

District Counties Senator Home County
1 Pasquotank & Perquimans William H. Bagley Perquimans
2 Camden & Currituck D. McD. Lindsay Camden
3 Chowan & Gates Mills H. Eure Gates
4 Hyde & Tyrrell Charles McCleese Tyrrell
5 Northampton W.S. Copeland Northampton
6 Hertford Joseph B. Slaughter Hertford
7 Bertie Thomas M. Garrett Bertie
8 Martin & Washington James G. Galloway Washington
9 Halifax M.L. Wiggins Halifax
10 Edgecombe Jesse H. Powell Edgecombe
11 Pitt Elias J. Blount Pitt
12 Beaufort Edward J. Warren Beaufort
13 Craven William B. Wadsworth Craven
14 Carteret & Jones M.F. Arendell Carteret
15 Greene & Lenoir Edward Patrick Lenoir
16 New Hanover Eli W. Hall New Hanover
17 Duplin James Dickson Duplin
18 Onslow A.J. Murrell Onslow
19 Bladen, Brunswick, & Columbus John W. Ellis Columbus
20 Cumberland W.B. Wright Cumberland
21 Sampson Thomas I. Faison Sampson
22 Wayne William K. Lane [note 13] Wayne
22 Wayne Benjamin Aycock [note 13] Wayne
23 Johnston C.B. Sanders Johnston
24 Wake John P.H. Russ Wake
25 Nash A.G. Taylor Nash
26 Franklin Washington Harris Franklin
27 Warren E. D. Drake [note 14] Warren
27 Warren Thomas J. Pritchard [note 14] Warren
28 Granville R.W. Lassiter Granville
29 Person James Holeman Person
30 Orange William A. Graham Orange
31 Alamance & Randolph Giles Mebane Alamance
32 Chatham William P. Taylor Chatham
33 Montgomery & Moore Calvin W. Wooley Montgomery
34 Richmond, & Robeson Giles Leitch Robeson
35 Anson & Union William C. Smith Anson
36 Guilford Peter Adams Guilford
37 Caswell Bedford Brown Caswell
38 Rockingham Francis L. Simpson Rockingham
39 Mecklenburg John A. Young Mecklenburg
40 Cabarrus & Stanly J.W. Smith Stanly
41 Davie & Rowan James Graham Ramsay Rowan
42 Davidson H. Adams Davidson
43 Forsyth & Stokes James E. Matthews Stokes
44 Ashe, Surry, Watauga, & Yadkin Isaac Jarratt Ashe
45 Alexander, Iredell, Wilkes Leander Q. Sharpe Iredell
46 Burke, Caldwell, & McDowell Samuel J. Neal Burke
47 Catawba, Gaston, & Lincoln James White Lincoln
48 Cleveland & Rutherford M.O. Dickson Rutherford
49 Buncombe, Henderson, Madison, & Yancey William Marcus Shipp [11] Buncombe
50 Cherokee, Haywood, Jackson, & Macon C.D. Smith Macon

Legislation

The Civil War was ongoing during the entire term of this assembly. The assembly passed public laws dealing with the following: the destroyed court house in Hertford County, funding of the state insane asylum ( Dorothea Dix Hospital), establishing the eighth judicial district, prohibiting the distillation of spirituous liquors, modifying acts so that justices of the peace absent from counties under occupation of Union troops would not lose their position, acts dealing with the state militia, purchase and hiding of emergency provisions, authorization to the governor for the use of slave labor for building fortifications, provisions to survivors of soldiers dying in service, resolution to declare the separation of the United States and Confederate State final, creating a Roll of Honor maintained by the Governor of Confederate soldiers and patriots from North Carolina, a resolution condemning the confiscation of North Carolina government iron by the Confederate Government, extending the statute of limitations till the war is over, allowing the governor to draft all able bodied men between 18 and 45 years old into the militia, making monopolies, extortions, and speculation illegal during the war, and raising wartime taxes. The senate and house occasionally went into secret sessions, according to the minutes. This General Assembly created the Office of the North Carolina State Auditor, who was initially elected by the legislature every two years. Samuel F. Phillips was elected by this legislature as the first auditor. For details about legislation and minutes of this assembly, see Legislative Documents. [12] [13]

Notes

  1. ^ a b c Robert B. Gilliam was elevated to the State Superior Court bench in 1863 and Richard Spaight Donnell was elected to replace him as Speaker of the House of Commons.
  2. ^ a b c Marmaduke Swain Robins was elected on November 24, 1863 when illness kept Richard Spaight Donnell from that session. See Cheney, page 356, footnote 580.
  3. ^ a b c William E. Mann served for a brief period as Speaker in the January adjourned session when Richard Donnell was ill.
  4. ^ a b c At some point George S. Hooper resigned and Horace L. Robards replaced him. W. P. Reinhardt attended the last special session. Robards may have joined the Confederate Army
  5. ^ a b James H. Bryson resigned his seat at some point. John W. Fentress was elected to replace him for the third session.
  6. ^ William M. Baldwin resigned his seat. No known replacement.
  7. ^ a b J. B. J. Barrow died before taking office and was replaced by Thomas H. Gaskins in the second special session.
  8. ^ a b Jonathan Worth resigned his position in the house after being elected as North Carolina State Treasurer. He was replaced by Isaac H. Foust.
  9. ^ Nathan Neely Fleming was killed at the Battle of the Wilderness (May 5–7, 1964).
  10. ^ a b D. A. Bizzell died in office and Thomas H. Powell was elected to replace him in the second session.
  11. ^ a b Daniel G. Fowle resigned his seat after being elected as Adjutant General of North Carolina. He was replaced by Calvin J. Rogers in the second special session.
  12. ^ James H. Smith did not take his seat until the first special session.
  13. ^ a b William K. Lane resigned and Benjamin Aycock took his place in the Extra Session in 1863.
  14. ^ a b E. D. Drake died in office and was replaced by Thomas J. Pritchard in the extra session in 1863.

References

  1. ^ Norris, David A. (2006). "North Carolina Capitals, Colonial and State". NCPedia.org. Retrieved September 4, 2019.
  2. ^ a b c Connor, Robert Diggs Wimberly, ed. (1913). A Manual of North Carolina (PDF). Raleigh, North Carolina: E. M. Uzzell & Company. Retrieved April 27, 2019.
  3. ^ a b c Wheeler, John Hill, ed. (1874). The Legislative Manual and Political Register of the State of North Carolina for the Year 1874. Raleigh, North Carolina: Josiah Turner, Jr.; State Printer and Binder. Retrieved April 9, 2019.
  4. ^ a b c Cheney, John L. Jr. (1974). North Carolina Government, 1585–1974. pp.  328-330.
  5. ^ "North Carolina Constitution of 1776". Yale Law School. 1776. Retrieved September 4, 2019.
  6. ^ Lewis, J.D. "North Carolina State House of Commons 1862-1863". The American Revolution in North Carolina. Retrieved April 17, 2019.
  7. ^ Alexander, Roberta Sue (1991). "Rufus Yancey McAden". NCPEDIA. Retrieved November 30, 2019.
  8. ^ Wallace, Carolyn A. (1979). "David Miller Carter". NCPEDIA. Retrieved November 29, 2019.
  9. ^ Engstrom, Mary Claire (1979). "John Berry". NCPEDIA. Retrieved November 30, 2019.
  10. ^ Lewis, J.D. "North Carolina State Senate 1862-1863". The American Revolution in North Carolina. Retrieved April 17, 2019.
  11. ^ Macfie, John (1994). "William Marcus Shipp". NCpedia.
  12. ^ Johnson, K. Todd (2006). "State Auditor". NCPEDIA. Retrieved November 29, 2019.
  13. ^ "Public Laws of the State of North Carolina Passed by the General Assembly of 1862-1863" (PDF). Carolana.com. 1863.

Videos

Youtube | Vimeo | Bing

Websites

Google | Yahoo | Bing

Encyclopedia

Google | Yahoo | Bing

Facebook